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Title 25: Department of Mental Health and Retardation [Repealed]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: 1/15/2003
Int. No. 341
By Council Members Weprin, Comrie, Jennings and Stewart (by request of the Mayor)
A Local Law in relation to the date of submission by the mayor of a preliminary management report and the date prior to which the council shall conduct public hearings and the date by which the council shall submit a report or reports pertaining thereto, the date of submission by the director of management and budget and the director of city planning of a draft ten-year capital strategy, the date of submission by the city planning commission of a report on the draft ten-year capital strategy, the date of submission by the mayor of the preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects, the date of submission by the mayor of the preliminary budget, the date of publication by the director of the independent budget office of a report on revenues and expenditures, the date of submission by the community boards of statements in regard to the preliminary budget, the date of submission by the commissioner of finance of an estimate of the assessed valuation of real property and statement of real property taxes due, expected to be received, and uncollected, the date of submission by the mayor of a tax benefit report, the date of submission by the borough boards of statements on budget priorities, the date of submission by the council of estimates of the financial needs of the council, the date of submission by the borough presidents of proposed modifications of the preliminary budget, the date of publication by the director of the independent budget office of a report analyzing the preliminary budget, and the date by which the council shall hold hearings and submit recommendations in regard to the preliminary budget, 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 section 12 of the New York city charter, as amended by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary management report as therein described not later than February 24, 2003, and the council shall conduct public hearings on such report prior to April 28, 2003 and submit to the mayor and make public not later than April 28, 2003, a report or reports of findings and recommendations.
   2.   Notwithstanding any inconsistent provisions of section 228 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of management and budget and the director of city planning shall pursuant to such section jointly submit a draft ten-year capital strategy as therein described not later than February 7, 2003.
   3.   Notwithstanding any inconsistent provisions of section 234 of the New York city charter, as added by vote of the electors on November 7, 1989, the city planning commission shall pursuant to such section submit a report on the draft ten-year capital strategy as therein described not later than March 27, 2003.
   4.   Notwithstanding any inconsistent provisions of section 235 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit and publish a preliminary certification regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than February 7, 2003.
   5.   Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 25 for the year 1998, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 7, 2003.
   6.   Notwithstanding any inconsistent provisions of section 237 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall publish a report on revenues and expenditures as therein described on or before February 21, 2003.
   7.   Notwithstanding any inconsistent provisions of section 238 of the New York city charter, as added by vote of the electors on November 7, 1989, each community board shall pursuant to such section submit a statement and recommendations in regard to the preliminary budget as therein described not later than March 7, 2003.
   8.   Notwithstanding any inconsistent provisions of section 239 of the New York city charter, as added by vote of the electors on November 7, 1989, the commissioner of finance shall pursuant to such section submit an estimate of the assessed valuation of real property and a certified statement of all real property taxes due as therein described not later than March 7, 2003.
   9.   Notwithstanding any inconsistent provisions of section 240 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a tax benefit report as therein described not later than March 7, 2003.
   10.   Notwithstanding any inconsistent provisions of section 241 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough board shall pursuant to such section submit a statement of budget priorities as therein described not later than March 21, 2003.
   11.   Notwithstanding any inconsistent provisions of section 243 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section approve and submit estimates of the financial needs of the council as therein described not later than March 31, 2003.
   12.   Notwithstanding any inconsistent provisions of section 245 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit any proposed modifications of the preliminary budget as therein described not later than April 4, 2003.
   13.   Notwithstanding any inconsistent provisions of section 246 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the preliminary budget as therein described not later than April 4, 2003.
   14.   Notwithstanding any inconsistent provisions of section 247 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section hold hearings and submit recommendations as therein described not later than April 11, 2003.
§ 2. This local law shall take effect immediately and shall be retroactive to and deemed to have been in full force and effect as of November 1, 2002.
Enactment date: 2/10/2003
Int. No. 294
By Council Members Katz, Reed, Avella, Nelson, Weprin, Gerson and Moskowitz (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to sidewalk cafes, and to repeal subdivisions (c), (d) and (l) of section 20-226 of such code.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 13. Any agency or officer to which are assigned by or pursuant to this local law any functions, powers and duties shall exercise such functions, powers and duties in continuation of their exercise by the agency or officer by which the same were heretofore exercised and shall have power to continue any business, proceeding or other matter commenced by the agency or officer by which such functions, powers and duties were heretofore exercised. Any provision in any law, rule, regulation, contract, grant or other document relating to the subject matter of such functions, powers or duties, and applicable to the agency or officer formerly exercising the same shall, so far as not inconsistent with the provisions of this local law, apply to the agency or officer to which such functions, powers and duties are assigned by or pursuant to this local law.
§ 14. Any rule or regulation in force on the effective date of this local law, and promulgated by an agency or officer whose power to promulgate such type of rule or regulation is assigned by or pursuant to this local law to some other agency or officer, shall continue in force as the rule or regulation of the agency or officer to whom such power is assigned, except as such other agency or officer may hereafter duly amend, supersede or repeal such rule or regulation.
§ 15. No existing right or remedy of any character accruing to the city shall be lost or impaired or affected by reason of the adoption of this local law.
§ 16. No action or proceeding, civil or criminal, pending at the time when this local law shall take effect, brought by or against the city or any agency or officer, shall be affected or abated by the adoption of this local law or by anything herein contained; but all such actions or proceedings may be continued notwithstanding that functions, powers and duties of any agency or officer party thereto may by or pursuant to this local law be assigned or transferred to another agency or officer, but in that event the same may be prosecuted or defended by the head of the agency or the officer to which such functions, powers and duties have been assigned or transferred by or pursuant to this local law.
§ 17. Any license, permit or other authorization in force on the effective date of this local law, and issued by an agency, where the power of such agency to issue such license, permit or authorization is assigned by or pursuant to this local law to another agency or officer, shall continue in force as the license, permit or authorization of such other agency, or officer, except as such license, permit or authorization may expire or be altered, suspended or revoked by the appropriate agency or office pursuant to law. Such license, permit or authorization shall be renewable in accordance with the applicable law by the agency or officer with such power pursuant to law, including this local law.
§ 18. The provisions of this local law shall be severable and if any phrase, clause, sentence, paragraph, subdivision or section of this local law, or the applicability thereof to any person or circumstance shall be held invalid, the remainder of this local law and the application thereof shall not be affected thereby.
§ 19. This local law shall apply to all licenses, permits or other authorizations in force as of its effective date.
§ 20. This local law shall take effect on the later of the date 45 days after its enactment into law or the date upon which amendments to Chapter 4 of Article I of the Zoning Resolution, relating to sidewalk cafe regulations, are adopted, whichever date is later, provided that the City agencies affected, including, but not limited to, the department of consumer affairs and the department of transportation, may take any actions necessary to effectuate the provisions of this local law prior to its effective date, including promulgation of rules prior to such effective date.
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.
Loading...