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Title 25: Department of Mental Health and Retardation [Repealed]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: 2/16/1993
Int. No. 642
By Council Member Freed; also Council Members Eisland, Koslowitz, Marshall, McCabe, Alter, Cruz, DiBrienza, Pagan, Foster and Eldridge
A Local Law in relation to a square name, Margaret Sanger Square, Borough of Manhattan
Be it enacted by the Council as follows:
Section 1. The following square name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margaret Sanger Square
(None)
the intersection of Bleecker Street and Mott Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 3/25/1993
Int. No. 671
By Council Members Fisher and Pinkett; also Council Members Castaneira-Colon, Williams, Povman and Foster
A Local Law in relation to a street name, Oratory Place, Borough of Brooklyn
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
Oratory Place
Duffield Street
between Willoughby Street and Myrtle Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 3/25/1993
Int. No. 673
By Council Members Marshall and Ward; also Council Members Castaneira-Colon, Harrison, Sabini, Spigner, Williams, Povman and Foster
A Local Law in relation to a street name, Dorie Miller Place, Borough of Queens
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
Dorie Miller Place
34th Avenue
between 112th Street and 114th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 3/25/1993
Int. No. 674
By Council Member Michels; also Council Members Castaneira-Colon, Spigner, Povman and Foster
A Local Law in relation to a street name, Shona Bailey Place, 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
Shona Bailey Place
West 135th Street
between Broadway and Riverside Drive
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/19/1993
Int. No. 665
By the Speaker (Council Member Vallone), Council Members Berman, Castaneira-Colon, Cerullo III, Eisland, Eldridge, Michels, O'Donovan, Povman, Spigner, Williams, DeMarco, DiBrienza, Duane, Fisher, Freed, Koslowitz, Pagan, Sabini, Ward, Watkins, Wooten, Fusco, Marshall, Linares, Powell IV, Millard and Eristoff (Jointly with the Mayor); also Council Members Alter, Harrison, Horwitz, Leffler, McCabe, McCaffrey, White, Cruz, Dear, Fields, Pinkett, Robles and Warden
A Local Law in relation to the creation or a commission to study and report on real property tax reform
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Intent. The four class real property tax system created by state law for the City of New York, which separates residential properties into two distinct classes, has established different tax treatment for residences. The most apparent result of this system, exacerbated by changes in the residential property market in the last decade, has been that the individuals owning one, two or three family homes and those owning cooperative or condominium units have a different property tax burden. The experience of the past decade, including changes affecting the utility and commercial classes, has demonstrated that this system is inequitable and requires reform. Additionally, disparate rates of effective taxation exist within each of the classes of property.
Given these facts, steps are necessary to ensure that a more equitable real property tax system be enacted for the City of New York. The complexity of this issue and the significance it holds for the citizens of this City demand that a proposal for reform be developed pursuant to a thorough analysis which shall be conducted in a fashion that ensures adequate opportunity for public input. Establishing a commission, with joint appointments by the Council and the Mayor, to study and propose reforms, after an opportunity for public input through a series of hearings to be held throughout the City, provides the greatest opportunity for developing a local consensus on reform.
§ 2. Commission on real property tax reform.
   a.   There is hereby established a real property tax reform study commission whose duty it shall be to evaluate and propose reform regarding the classified real property tax system of the City of New York.
   b.   The commission shall consist of seven members, who shall be appointed jointly by the mayor and the speaker of the council, and shall include the commissioner of finance and the director of the council finance division. One of the members who is not serving ex-officio shall be jointly designated by the mayor and the speaker as chairperson of the commission. The members of the commission shall be appointed within thirty days of the effective date of this section and shall serve without compensation. Vacancies in the membership of the commission shall be filled in the manner provided for original appointments.
   c.   The commission shall consider and propose reforms, where it deems necessary, in the city's classified real property tax system. Issues to be addressed and regarding which a solution shall be proposed shall include, but not be limited to:
      (1)   accomplishing the equitable treatment of all residential properties, bearing in mind the characteristics of owner-occupied residential and rental dwellings, and including the need for credits or exemptions for low-income or elderly persons; and
      (2)   assuring the properties within each class are assessed at the same percent of true market value; and
      (3)   determining the appropriate treatment of commercial and utility properties; and
      (4)   facilitating the coordination and enhancement of residential, commercial, industrial and utility property tax incentive programs, with a particular emphasis on the J-51 and 421- a residential tax incentive programs.
   d.   The commission shall employ an executive secretary and shall utilize department of finance and other appropriate mayoral staff, and appropriate council staff, to assist with the preparation of evaluations, reports and proposed legislation that it deems necessary to effectuate its purposes.
   e.   The commission shall conduct public hearings throughout the city to receive comments and recommendations regarding proposals to reform the City's property tax system: provided, that at least one such public hearing shall be convened in each borough.
   f.   The commission shall issue its final report to the mayor and the council no later than December 31, 1993, in order that legislation establishing a reformed property tax system may be enacted into law and provide the basis for taxation in the fiscal year beginning July 1, 1994. Such report shall include the commission's recommendations for the reform of the property tax system, proposed state and city legislation necessary to accomplish recommended reforms and a timetable of no less than ten years for the phased implementation of such reforms. The report may also include proposals to ensure that any recommended reforms are revenue neutral as they impact on the city's budget.
§ 3. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 694
By Council Member Cruz; also Council Members Castaneira-Colon, Eisland, O'Donovan, Williams and Foster
A Local Law in relation to a square name, Dominick Sicilia Square, Borough of The Bronx
Be it enacted by the Council as follows:
Section 1. The following square name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominick Sicilia Square
(None)
the intersection of Parker Street and Westchester Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 697
By Council Member Fusco; also Council Members Albanese, Castaneira-Colon, Dear, DeMarco, Fisher, Michels, O'Donovan, Pinkett. Ward, Williams, Foster, Horwitz and Abel
A Local Law in relation to a street name, Vincent Gardenia Boulevard, Borough of Brooklyn
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
Vincent Gardenia Boulevard
16th Avenue
between 86th Street and Shore Parkway
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 701
By Council Member Pagan; also Council Members Castaneira-Colon, Leffler, O'Donovan, Williams and Foster
A Local Law in relation to a street name, Cus D'Amato Way, 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
Cus D'Amato Way
14th Street
the south side of 14th Street between 4th Avenue and Irving Place
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 702
By Council Member Pagan; also Council Members Castaneira-Colon and Foster
A Local Law in relation to a street name, Columbia Street - Abraham E. Kazan Street, 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
Columbia Street - Abraham E. Kazan Street
Abraham E. Kazan Street
between Delancey Street and Grand Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 707
By Council Member Berman (by request of the Mayor) (Passed under a message of necessity from the Mayor)
A Local Law in relation to the date of submission by the mayor of the proposed executive budget and budget message, and the date of submission of recommendations by the borough presidents regarding the mayor's executive budget, relating to the fiscal year nineteen hundred, ninety-four.
Be it enacted by the Council as follows:
Section 1. During the calendar year 1993 and in relation to the 1994 fiscal year.
   1.   Notwithstanding any inconsistent provisions of section 249 of the New York City Charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a proposed executive budget and budget message as therein described not later than May 3, 1993; and
   2.   Notwithstanding any inconsistent provisions of section 251 of such charter, as added by vote of the electors on November 7, 1989, each borough president shall submit recommendations in response to the mayor's executive budget as therein described not later than May 13, 1993.
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 708
By Council Members Berman and Cerullo III (by request of the Mayor); also Council Members Harrison and Abel (Passed under a message of necessity from the Mayor)
A Local Law to amend the administrative code or the city of New York, in relation to penalties for parking violations and limiting removal of vehicles from streets to satisfy parking violation judgments
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
Section 3. Where a judgment or judgments have been entered based upon notices of violation issued against a motor vehicle charging that such motor vehicle is parked, stopped or standing in violation of any provision of the vehicle and traffic law or any law or rule promulgated pursuant to thereto, for a period of ninety days from the effective date of this local law, such motor vehicle shall not be removed from any street or other public area solely for the purpose of satisfying such judgment or judgments unless the total amount of such judgment or judgments exceeds two hundred and fifty dollars. The provisions of this section shall not be construed to prohibit the removal of a motor vehicle which is illegally parked, stopped or standing.
Section 4. This local law shall take effect immediately.
Enactment date: 5/28/1993
Int. No. 718
By Council Members Ward and Linares; also Council Members Castaneira-Colon and O'Donovan
A Local Law in relation to a street name, Mickey Carton Way, Borough of Queens
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
Mickey Carton Way
Rockaway Beach Boulevard
between Beach 108th Street and Beach 109th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/28/1993
Int. No. 720
By Council Member Eldridge and Powell IV; also Council Members Foster, Leffler, Marshall, Michels, O'Donovan, Pinkett, Povman, Robles, Ward and Williams
A Local Law in relation to a street name, Alvin Ailey Place, 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
Alvin Ailey Place
West 61st Street
between West End Avenue and Amsterdam Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/28/1993
Int. No. 721
By Council Member Eldridge; also Council Members Foster, Horwitz, Leffler, Michels, O'Donovan, Pinkett, Povman, Robinson, Robles, Ward and Williams
A Local Law in relation to a street name, Leonard Bernstein Place, 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
Leonard Bernstein Place
West 65th Street
between Broadway and Amstenlam Avenue
 
§ 2. This local law shall take effect immediately.
Loading...