Loading...
L.L. 2020/020
Enactment date: 1/19/2020
Int. No. 1380-A
By Council Members Rosenthal, Treyger, Dromm, Levine, Ampry-Samuel, Brannan, Levin, Rose, Adams, King, Kallos, Ayala, Lander, Powers, Grodenchik, Chin, Lancman, Barron, Louis and Rivera
A Local Law in relation to requiring the department of education to annually report on certain claims for payment for tuition or services
Be it enacted by the Council as follows:
Section 1. Annual reporting on requests for payment for tuition or services from parents of students with disabilities.
a. Definitions. For purposes of this section, the following terms have the following meanings:
Comptroller. The term "comptroller" means the office of the New York city comptroller.
Department. The term "department" means the New York city department of education.
Due process complaint notice. The term "due process complaint notice" has the same meaning as set forth in subdivision i of section 200.5 of title 8 of the New York codes, rules and regulations.
Parent. The term "parent" has the same meaning as set forth in subsection (23) of section 1401 of title 20 of the United States code.
Referred for settlement. The term "referred for settlement" means when, following receipt and investigation of a ten-day notice or due process complaint, the department notifies the parent that it is willing to engage in settlement negotiations.
Student with a disability. The term "student with a disability" has the same meaning as set forth in subdivision 1 of section 4401 of the education law.
Ten-day notice. The term "ten-day notice" means a written notice in which a parent states an intent to enroll a student with a disability in a private school pursuant to subparagraph (C) of paragraph (10) of subsection (a) of section 1412 of title 20 of the United States code.
Written settlement agreement. The term "written settlement agreement" means an agreement between the department and a parent of a student with a disability in which the department agrees to pay for tuition or services, in an amount agreed to by the parties and approved by the comptroller, to resolve claims raised in a ten-day notice or due process complaint notice.
b. No later than November 1, 2020, and on or before November 1 annually thereafter, the department shall submit to the speaker of the council and post on the department's website an annual report regarding claims for payment for tuition or services that were made by parents of a student with a disability pursuant to a due process complaint notice filed during the preceding academic year or a ten-day notice filed for the preceding academic year, and that resulted in a written settlement agreement. The data contained in the annual report shall, where applicable, be organized in a manner that includes one row referencing each such unique claim settled by the department, with each row containing, but not limited to, the following information:
1. Whether the student was represented by an attorney, represented by an advocate or other individual other than an attorney, or was not represented;
2. The student's community school district of residence;
3. The date on which the department received the due process complaint notice or ten-day notice that was the basis for the written settlement agreement;
4. The date the department referred for settlement such notice;
5. The date that the parent and the department agreed to a proposed written settlement agreement that is subject to additional required approvals;
6. The date on which the department has received all approvals and authority necessary to sign a written settlement agreement;
7. The date the department receives from the parent a proposed written settlement agreement signed by the parent;
8. The date the department approved for payment each written settlement agreement; and
9. The date the department issued a first payment pursuant to each written settlement agreement, where applicable.
c. The report required pursuant to subdivision b of section 1 of this local law shall also include the following information:
1. The total number of impartial hearing officers certified by the state education department to cover the city of New York during the preceding academic year;
2. The number of impartial hearing officers who resigned, whose certification was revoked by the state education department or whose certification was suspended by the state education department during the preceding academic year in total and disaggregated by resignations, certification revocations and certification suspensions;
3. The annual compensation for each such officer from highest to lowest, the total number of cases assigned to each such officer during the preceding academic year and the total number of cases from which each such officer recused themselves during the preceding academic year;
4. A list of all documents the department may require parents to submit prior to signing a written settlement agreement, whether pursuant to a ten-day notice or a due process complaint notice. Notwithstanding the foregoing, nothing in this section shall prohibit the department from requiring parents to submit documents that are not on such list. Beginning with the report due on November 1, 2021, and annually thereafter, the department shall also be required to report, to the extent practicable, any additional documents that the department required any parent to submit during the preceding academic year that were not on the list submitted by the department pursuant to this subdivision in the prior annual report; and
5. The following information regarding claims for payment for tuition or services for the preceding academic year that result in a written settlement agreement:
(a) The percentage of instances in which a written settlement agreement was approved for payment by the department (i) within 15 calendar days of the date by which the department received all approvals necessary to enter into a written settlement agreement, (ii) between 16-45 calendar days after such date and (iii) 46 or more calendar days after such date;
(b) The percentage of instances in which a written settlement agreement was approved for payment by the department (i) within 15 calendar days of the date by which the department received the signed written settlement agreement from the parent, (ii) between 16-45 calendar days after such date and (iii) 46 or more calendar days after such date;
(c) The percentage of instances in which such written settlement agreement was approved for payment by the department (i) within 90 calendar days of the date the department referred the notice for settlement, (ii) between 91-180 calendar days after such date, and (iii) 181 or more calendar days after such date; and
(d) The percentage of instances in which the department issued a first payment pursuant to a written settlement agreement (i) within 30 calendar days of the date such written settlement agreement was approved for payment by the department, (ii) between 31-60 calendar days after such date and (iii) 61 or more calendar days after such date.
d. No information that is otherwise required to be reported pursuant to this section shall be reported in a manner that would violate any applicable provision of federal, state or local law relating to the privacy of student information or other personally identifying information.
§ 2. This local law takes effect immediately, and expires and is deemed repealed five years after it becomes law.
L.L. 2020/022
Enactment date: 1/19/2020
Int. No. 1604-B
By Council Member Miller, Brannan, Kallos, Lander, Ayala, Louis and Vallone
A Local Law to amend the administrative code of the city of New York, in relation to reporting of workers' compensation data
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately; provided, however, that the report required by paragraph (4) of subdivision c of section 12-127 of the administrative code of the city of New York, as added by this local law, shall include data for the year 2021 and shall be submitted no later than May 1, 2022. Provided, further, that the report required by subdivision c of section 12-127 of the administrative code of the city of New York, as added by local law number 41 for the year 2004, shall be submitted for the years 2019 and 2020 prior to submission of the report required pursuant to this local law.
L.L. 2020/026
Enactment date: 1/19/2020
Preconsidered Int. No. 1825
By Council Members Adams, Ampry-Samuel, Borelli, Brannan, Chin, Deutsch, Diaz, Espinal, Jr., Gibson, Gjonaj, Holden, Koslowitz, Lander, Levin, Matteo, Miller, Perkins, Reynoso, Richards, Rodriguez, Rose, Salamanca, Jr., Torres, Treyger, Vallone and Van Bramer
A Local Law in relation to the naming of 55 thoroughfares and public places, Punjab Avenue, Borough of Queens, Gurdwara Street, Borough of Queens, Detective Lawrence Cecil Smith Boulevard, Borough of Queens, Archbishop Roy E. Brown Way, Borough of Brooklyn, Sgt. Terrance McAvoy Way, Borough of Staten Island, Larry Hanley Way, Borough of Staten Island, Johnny Wheels Way, Borough of Staten Island, Benito "Benny" DeRosa Way, Borough of Staten Island, Bishop Kearney Way, Borough of Brooklyn, FDNY-EMS Lt. Walter Nelson, Jr. Way, Borough of Brooklyn, Aileen Hernandez Way, Borough of Brooklyn, Justice Arthur M. Schack Way, Borough of Brooklyn, St. Ephrem's Way, Borough of Brooklyn, Patrolman Arthur Loewe Way, Borough of Brooklyn, Father Paul Schneirla Way, Borough of Brooklyn, Dominick Della Rocca Way, Borough of Brooklyn, Benjamin Ward Way, Borough of Manhattan, Firefighter Faizal Coto Way, Borough of Brooklyn, Emmanuel Frias Way, Borough of The Bronx, Detective Joseph Taylor Way, Borough of Brooklyn, King Charles Unicycle Troupe Way, Borough of The Bronx, Lt. Mark W. McKay Way, Borough of The Bronx, Police Officer Patrick McGovern Way, Borough of The Bronx, George O'Neill Way, Borough of Queens, US Navy RM2/c Stanley E. Wdowiak Way, Borough of Queens, Ruth and John Kempisty Avenue, Borough of Queens, Frank Macri Way, Borough of Queens, Aaron Adler Way, Borough of Queens, Abe Miller Way, Borough of Queens, Diane Halbran Way, Borough of Brooklyn, Frank Varriano Way, Borough of Staten Island, FDNY Battalion Chief Robert P. Miuccio Way, Borough of Staten Island, Halvor A. James Way, Borough of Queens, Rev. Floyd H. Flake Way, Borough of Queens, Evelyn Thomas Way, Borough of Manhattan, Randy Nelson "Bubba" McGhee Place, Borough of Manhattan, Santos "Frenchie" Ramos Way, Borough of Brooklyn, Sister Peggy Walsh Way, Borough of Brooklyn, Nzingha Abena Way, Borough of Queens, Carl David Richardson Foundation Way, Borough of Queens, Carlos Alberto Martínez Way, Borough of Manhattan, Dioris Valladares Way, Borough of Manhattan, Reginaldo Atanay Way, Borough of Manhattan, Dr. Nasry Michelen Way, Borough of Manhattan, William L. Taitt Way, Borough of Staten Island, Taurean E. Williams-Wells Way, Borough of Staten Island, Richard Propper Way, Borough of The Bronx, Lucas Yoaldy Silverio Mendoza Way, Borough of The Bronx, Mike Greco Way, Borough of The Bronx, Joe Liberatore Way, Borough of The Bronx, Martin ‘Marty' J. Bromberger Way, Borough of Brooklyn, CPL. John McHugh Way, Borough of Queens, Isamu Noguchi Way, Borough of Queens, Jay Kriegel Way, Borough of Manhattan, Claudette Colvin Way, Borough of The Bronx and the repeal of sections 20, 26, 74 and 76 of local law number 158 for the year 2019 and section 53 of local law number 139 for the year 2018.
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 |
Punjab Avenue | 101st Avenue | Between 111th Street and 123rd Street |
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gurdwara Street | 97th Avenue | Between Lefferts Boulevard and 117th Street |
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Lawrence Cecil Smith Boulevard | Baisley Boulevard | Between 167th Street and 168th Street |
§ 4. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Archbishop Roy E. Brown Way | None | At the intersection of Broadway and Linden Street |
§ 5. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sgt. Terrance McAvoy Way | Francine Court |
§ 6. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Larry Hanley Way | Yukon Avenue | Between Forest Hill Road and Richmond Avenue |
§ 7. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Johnny Wheels Way | None | At the intersection of Ramble Road and Adrienne Place |
§ 8. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Benito "Benny" DeRosa Way | Richmond Avenue | Between Wilson Avenue and Eltingville Boulevard |
§ 9. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Kearney Way | None | At the southeast corner of 60th Street and Bay Parkway |
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FDNY-EMS Lt. Walter Nelson, Jr. Way | None | At the northeast corner of 68th Street and Colonial Road |
§ 11. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Aileen Hernandez Way | None | At the intersection of Bay Ridge Avenue and 12th Avenue |
§ 12. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Justice Arthur M. Schack Way | None | At the intersection of Ridge Boulevard and 89th Street |
§ 13. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
St. Ephrem's Way | None | At the intersection of Bay Ridge Parkway and Ft. Hamilton Parkway |
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Patrolman Arthur Loewe Way | None | At the intersection of 74th Street and 4th Avenue |
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Paul Schneirla Way | None | At the intersection of 81st Street and Ridge Boulevard |
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dominick Della Rocca Way | None | At the intersection of 69th Street and Shore Road |
§ 17. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Benjamin Ward Way | Baxter Street | Between Worth Street and Walker Street |
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Faizal Coto Way | None | At the northwest corner of Surf Avenue and West 8th Street |
§ 19. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Emmanuel Frias Way | None | At the intersection of Castle Hill Avenue and Quimby Avenue |
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Joseph Taylor Way | None | At the southwest corner of Menahan Street and Knickerbocker Avenue |
§ 21. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
King Charles Unicycle Troupe Way | Clinton Avenue | Between East 170th Street and Crotona Park South |
§ 22. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lt. Mark W. McKay Way | None | At the intersection of Parsifal Place and Ellis Place |
§ 23. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Patrick McGovern Way | Rhinelander Avenue | Between Eastchester Road and Stillwell Avenue |
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
George O'Neill Way | None | At the intersection of 53rd Drive and 65th Place |
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
US Navy RM2/c Stanley E. Wdowiak Way | None | At the northeast corner of 64th Street and Flushing Avenue |
§ 26. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ruth and John Kempisty Avenue | None | At the northwest corner of 58th Avenue and 69th Street |
§ 27. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Macri Way | None | At the southeast corner of Clyde Street and Yellowstone Boulevard |
§ 28. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Aaron Adler Way | None | At the northwest corner of Lefferts Boulevard and Austin Street |
§ 29. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Abe Miller Way | None | At the intersection of Fleet Street and Groton Street |
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Diane Halbran Way | Greenwood Avenue | Between East 4th Street and East 3rd Street |
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Varriano Way | None | At the intersection of Otis Avenue and Richmond Road |
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FDNY Battalion Chief Robert P. Miuccio Way | None | At the intersection of The Boulevard and Deems Avenue |
§ 33. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Halvor A. James Way | None | At the southeast corner of 198th Street and Linden Boulevard |
§ 34. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Floyd H. Flake Way | Merrick Boulevard | Between Jamaica Avenue and the Cross Island Parkway |
§ 35. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Evelyn Thomas Way | None | At the southeast corner of West 132nd Street and Frederick Douglass Boulevard |
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Randy Nelson "Bubba" McGhee Place | None | At the northeast corner of 123rd Street and Frederick Douglass Boulevard |
§ 37. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Santos "Frenchie" Ramos Way | None | At the northeast corner of Marcy Avenue and Broadway |
§ 38. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sister Peggy Walsh Way | None | At the northeast corner of Hewes Street and Marcy Avenue |
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nzingha Abena Way | None | At the intersection of 233rd Street and Francis Lewis Boulevard |
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carl David Richardson Foundation Way | None | At the intersection of 228th Street and Merrick Boulevard |
§ 41. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carlos Alberto Martínez Way | None | At the intersection of 165th Street and Audubon Avenue |
§ 42. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dioris Valladares Way | None | At the intersection of St. Nicholas Avenue and 165th Street |
§ 43. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reginaldo Atanay Way | None | At the intersection of Dyckman Street and Nagle Street |
§ 44. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Nasry Michelen Way | None | At the intersection of 166th Street and Audubon Avenue |
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William L. Taitt Way | None | At the northeast corner Vanderbilt Avenue and Roff Street |
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Taurean E. Williams-Wells Way | None | At the northeast corner of Broad Street and Tompkins Avenue |
§ 47. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Propper Way | None | At the intersection of East 151st Street and Third Avenue |
§ 48. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lucas Yoaldy Silverio Mendoza Way | None | At the intersection of Crotona Avenue and Grote Street |
§ 49. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mike Greco Way | None | At the intersection of Hughes Avenue and Crescent Avenue |
§ 50. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joe Liberatore Way | None | At the intersection of Arthur Avenue and Crescent Avenue |
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Martin ‘Marty' J. Bromberger Way | None | At the northeast corner of West 19th Street and Surf Avenue |
§ 52. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
CPL. John McHugh Way | 156th Street | Between 14th Avenue and Crydners Lane |
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Isamu Noguchi Way | None | At the southeast corner of 33rd Road and 9th Street |
§ 54. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jay Kriegel Way | None | At the northwest corner of Park Place and Broadway |
§ 55. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Claudette Colvin Way | None | At the southeast corner of Unionport Road and East Tremont Avenue |
§ 56. Sections 20, 26, 74 and 76 of local law number 158 for the year 2019 are hereby REPEALED.
§ 57. Section 53 of local law number 139 for the year 2018 is hereby REPEALED.
§ 58. This local law shall take effect immediately.
L.L. 2020/032
Enactment date: 2/11/2020
Int. No. 1785
By Council Members Miller, Kallos, Yeger, Ayala, Louis, Barron and Rivera (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to health insurance coverage for the surviving family members of certain deceased employees of the city of New York
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law is effective immediately; provided, however, that the health insurance coverage granted by section 1 of this local law shall be provided to the surviving spouse or domestic partner and children of any city employee who died prior to the effective date of this local law and shall commence prospectively on such effective date; and provided further that the amendments made to subparagraph (i) of paragraph (2) of subdivision b of section 12-126 of the administrative code of the city of New York shall not affect the continuation of health insurance coverage awarded prior to the effective date of this local law.
L.L. 2020/035
Enactment date: 2/23/2020
Int. No. 1408-B
By Council Members Espinal, Cumbo, Chin, Rosenthal, Rivera, Kallos, Lander, Gjonaj, Levin, Ayala and Barron
A Local Law to amend the administrative code of the city of New York, in relation to affordable retail space in financially assisted development projects, and to provide for the expiration of the provisions relating thereto
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law does not apply to any project agreement executed prior to the effective date of this local law, except that any extension, renewal, amendment or modification of such a project agreement occurring on or after the effective date of this local law that results in the grant of any additional financial assistance to the covered developer shall subject the covered development project to the requirements of this local law.
§ 4. This local law takes effect 180 days after it becomes law and expires and is deemed repealed seven years after it becomes law.
L.L. 2020/036
Enactment date: 2/26/2020
Int. No. 971-A
By Council Members Lander, Torres, Reynoso, Richards, Menchaca, Adams, Levin, Van Bramer, Gibson, Treyger, Rosenthal, Powers, Brannan, Ayala, Rodriguez, Rivera, Ampry-Samuel, Holden, Koslowitz, Constantinides, Chin, the Public Advocate (Mr. Williams), Cumbo, Levine, Salamanca, Cornegy, Kallos, Dromm, Moya, Barron, Louis, Cohen, Rose and Eugene
A Local Law to amend the administrative code of the city of New York, in relation to a creating a dangerous vehicle abatement program
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings. The council finds and declares that more than 200 people in New York city are killed each year in traffic crashes. Being struck by a vehicle is the leading cause of injury-related death for children under 14, and the second leading cause for senior citizens. The council notes that in a recent analysis by the New York city department of transportation, vehicles with the most school speed camera violations per year or the most red light camera violations per year were more likely to be involved in injury crashes than vehicles with few or no violations. The council believes that vehicles which have been involved in multiple red light camera and school speed camera violations would be less dangerous if their registered owners were educated regarding the dangers of exceeding speed limits and failing to comply with traffic signals. The council therefore finds it necessary and appropriate to establish a program to require such education for the registered owners of such vehicles to the extent practicable.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect eight months after it becomes law and applies to red light camera and school speed camera violations, as defined in section 19-199.2 of subchapter 4 of chapter 1 of title 19 of the administrative code of the city of New York, as added by section two of this local law, committed on and after such effective date, provided that:
(i) section 19-199.4, 19-199.5 and 19-199.6 of subchapter 4 of chapter 1 of title 19 of the administrative code of the city of New York, as added by section two of this local law, shall take effect twelve months after it becomes law;
(ii) that the department of transportation, the department of finance, the office of administrative trials and hearings, and the city sheriff shall take such measures as are necessary for the implementation of this local law, including the promulgation of rules, prior to such date; and
(iii) this local law shall remain in effect for 36 months, after which it is deemed repealed.
Notwithstanding the repeal of this local law, the provisions of this local law shall remain in effect for any registered owner required to take a safe vehicle operation course pursuant to subchapter 4 of chapter 1 of title 19 of the administrative code of the city of New York, as added by this local law, prior to such repeal.
L.L. 2020/037
Enactment date: 3/13/2020
Int. No. 113-A
By Council Members Lander, Brannan, Rosenthal, Gibson, Kallos, Reynoso, Powers, Van Bramer, Ayala, Menchaca, Rose, Perkins, Rivera, Richards, Levin, the Public Advocate (Mr. Williams), Ampry-Samuel, Holden, Chin, Levine, Constantinides, Adams, Cumbo, Koo, Moya, Treyger, Grodenchik, Yeger, Deutsch, Cohen, Cabrera, Barron, Maisel and Ulrich
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to the creation of a database to track capital projects citywide, and to repeal section 18-145 of such administrative code
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2.* a. Definition. For purposes of this section, the term "public online capital projects database" means a public online searchable and interactive database that contains information relating to capital projects undertaken by the city and located within the boundaries of the city and that is located on a website maintained and operated by a city agency selected by the mayor.
b. There shall be an interagency task force consisting of representatives from the office of management and budget, the mayor's office of operations, the department of parks and recreation, the department of environmental protection, the department of transportation, the department of design and construction, the department of information technology and telecommunications, and any other agencies or offices that the mayor deems appropriate. Such task force shall create and implement a public online capital projects database.
c. There shall be a public online capital projects database advisory board that shall advise the task force provided for in subdivision b of this section on the development of the public online capital projects database. The advisory board shall meet biannually, or as the advisory board deems appropriate, to receive any updates from the task force regarding its progress in developing the public online capital projects database and to provide feedback and recommendations to the task force, as appropriate. The advisory board shall have seven members who shall be:
1. one member appointed by the mayor;
2. the director of management and budget, or his or her designee;
3. the director of the office of operations, or his or her designee;
4. the commissioner of design and construction, or his or her designee;
5. the comptroller, or his or her designee; and
6. two council members appointed by the speaker of the council, or their designees.
d. The task force shall initiate coordination of development of the public online capital projects database no later than 60 days after the local law that added this section takes effect.
e. The task force provided for in subdivision b shall:
1. develop a data dictionary for the public online capital projects database that includes, but is not limited to, standardized terms, data elements, labels and fields, and phase of the capital construction process;
2. review and assess existing capital management systems and databases at all agencies that manage capital projects, including the useful lifespan of any tangible or intangible assets supporting such systems and databases;
3. develop and implement a plan to review the accuracy of data included in existing capital management systems and databases, and enter such data as the task force deems to be accurate and appropriate into the public online capital projects database, provided that such data shall include, but not be limited to, information that the task force deems relevant and appropriate contained in the reports required pursuant to subdivision d of section 219 of the New York city charter;
4. make recommendations for new or improved integrated capital management systems and databases;
5. establish mechanisms to merge and transfer data, including but not limited to, data contained in existing capital management systems and databases, into the public online capital project database; and
6. take other steps deemed necessary by the task force to create and implement the public online capital projects database.
f. To the extent deemed practicable by the task force, the public online capital project database developed by the taskforce with advice and recommendations from the advisory board, as appropriate, shall include for each pending capital project undertaken by the city and located within the boundaries of the city:
1. the name of the capital project and the borough in which such project will be located;
2. the agency implementing the capital project and any agencies contributing capital funds for such capital project;
3. the current phase of the capital project;
4. information regarding the capital project's schedule, such as the baseline project schedule and, if applicable, the actual schedule variance and the schedule variance as a percentage of the planned duration of the project; and
5. information regarding the capital project's cost, such as the current dollar amount spent to date and, if applicable, the actual cost variance and the cost variance as a percentage of the baseline cost.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law takes effect immediately, except that section two of this local law expires and is deemed repealed after the publication of the public online capital projects database developed pursuant to such section and section four takes effect upon such publication, provided that such database contains information and data, consistent with the content and format of such database, regarding the capital projects within the jurisdiction of the department of parks and recreation. Upon publication of the public online capital projects database, including such information and data in relation to the department of parks and recreation, the mayor's office of operations shall notify the corporation counsel, who shall notify the New York state legislative bill drafting commission, so that the commission may maintain an accurate and timely effective database of the official text of the administrative code of the city of New York in furtherance of effectuating the provisions of section 70-b of the public officers law, and relevant publishers in furtherance of effectuating the provisions of section 7-111 of such code. The failure to provide the notifications described in this section shall not affect the effective date of any section of this local law.
* Editor's note: T
he notification required by Section 5 of
L.L. 2020/037 occurred on November 22, 2023; consequently, Section 2 of L.L. 2020/037 is now expired.
Loading...