Loading...
L.L. 2016/008
Enactment date: 1/5/2016
Int. No. 916-A
By Council Members Vacca, Koo, Constantinides, Greenfield, Kallos, Mealy and Vallone
A Local Law in relation to an open data law agency compliance examination
Be it enacted by the Council as follows:
Section 1. Open data law agency compliance examination.
a. An office or agency designated by the mayor shall conduct a series of examinations and verifications, as described in subdivision c, and make recommendations to improve the disclosure and inclusion of all public data sets required to be on the single web portal pursuant to section 23-502 of the administrative code of the city of New York.
b. Within 60 days of the effective date of this local law, an office or agency designated by the mayor shall present to the commissioner of investigation a plan for conducting the examinations and verifications described in subdivision c. The commissioner of investigation shall review such plan to ensure that it conforms with either a generally accepted auditing process or a process that the department of investigation would itself use in such an examination. The commissioner of investigation shall report to both the mayor and the council when a plan has been approved. The office or agency designated by the mayor may amend the plan with the approval of the commissioner of investigation.
c. Not later than December 1, 2016, and each December 1 thereafter for the next two years, the office or agency designated by the mayor shall conduct an examination and verification of the compliance with the requirements of subdivision a of section 23-502 of the administrative code of the city of New York, of no less than three mayoral agencies and submit the findings of such examination and verification to the mayor, the council and the examined mayoral agencies. Such findings shall include a list of all public data sets that such mayoral agencies did not make available on the single web portal in accordance with subdivision a of section 23-502 of the administrative code of the city of New York or disclose in the agency compliance plan required by section 23-506 of the administrative code of the city of New York as of the date of the findings, as well as a description of any deviations in the examination and verification process from the plan approved pursuant to subdivision b. For the findings due December 1, 2016, the mayoral agencies examined shall at a minimum consist of the department of sanitation, the department of correction and the department of housing preservation and development. For the findings due December 1, 2017, the mayoral agencies examined shall at a minimum consist of the department of buildings, the department of environmental protection and the fire department. For the findings due December 1, 2018, the mayoral agencies examined shall at a minimum consist of the business integrity commission, the department of transportation and the department of small business services. In preparing such findings, the office or agency designated by the mayor shall accept suggestions from the public as to possible public data sets within mayoral agencies that have not yet been disclosed.
d. Not later than December 1, 2019, the office or agency designated by the mayor shall submit a written report to the mayor and the council describing the city's compliance with the requirements of subdivision a of section 23-502 of the administrative code of the city of New York, including a complete list of public data sets discovered by the office or agency designated by the mayor that were not previously made available on the single web portal or disclosed in the agency compliance plan and recommendations to improve the disclosure and inclusion of all public data sets required to be on the single web portal. In preparing this report, the office or agency designated by the mayor shall also accept suggestions from the public as to possible public data sets within mayoral agencies that have not yet been disclosed.
e. The report and findings required by this local law shall be posted on the city's website no later than ten days after being submitted.
§ 2. This local law takes effect immediately.
L.L. 2016/009
Enactment date: 1/15/2016
Int. No. 1042
By Council Members Ferreras-Copeland and Koo (by request of the Mayor)
A Local Law in relation to 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 by which the council shall hold hearings and submit recommendations in regard to the preliminary budget, relating to the fiscal year two thousand seventeen
Be it enacted by the Council as follows:
Section 1. During the calendar year 2016 and in relation to the 2017 fiscal year:
1. 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 certificate regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than January 21, 2016.
2. Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 25 or the year 1998, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than January 21, 2016.
3. 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 March 30, 2016.
§ 2. This local law takes effect immediately, except that if it becomes law after January 16, 2016, it is retroactive to and deemed to have been in full force and effect as of January 16, 2016.
L.L. 2016/020
Enactment date: 2/19/2016
Preconsidered Int. No. 1069
By Council Members Kallos, Garodnick, Reynoso, Richards, Cohen, Chin and Lander
A Local Law to amend the New York city charter, in relation to making the members of the city council full-time officials
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. The provisions of this local law, and any rule promulgated pursuant thereto, do not apply to any council member who has engaged in any other occupation, profession or employment during the council's 2014-2017 session prior to January 1, 2016 and who intends to continue to engage in such occupation, profession or employment for the remainder of such session, if such council member submits a letter to the speaker no later than March 1, 2016 describing such engagement and intention.
§ 4. This local law takes effect immediately. Section three of this local law shall expire and be deemed repealed January 1, 2018.
L.L. 2016/021
Enactment date: 2/19/2016
Preconsidered Int. No. 1077
By Council Members Vacca, Kallos, Garodnick, Lander and Vallone
A Local Law to amend the administrative code of the city of New York, in relation to increasing access to disclosure forms of elected officials
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect immediately; provided, however, that it shall not apply to reports of annual disclosure filed in 2016 for the calendar year 2015.
L.L. 2016/022
Enactment date: 2/19/2016
Preconsidered Int. No. 1078
By Council Members Van Bramer, Garodnick, Lander and Dickens
A Local Law to amend the administrative code of the city of New York, in relation to modifying the timing and deliberation time for the quadrennial advisory commission for the review of compensation levels of elected officials
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Findings and Intent. The Council recognizes that the commission appointed to review the compensation levels of elected officials is tasked with reviewing a significant amount of information to determine whether to recommend increases in compensation levels. The 2015 Quadrennial Advisory Commission held fifteen meetings, two public hearings and reviewed numerous records and other data in preparation for issuing its report and recommendations. In recognition of the considerable amount of work involved in the process, future commissions should be afforded additional time for deliberation. Additionally, the Council recognizes the potential issues associated with increased compensation levels going into effect during the term in which such changes in compensation are approved. The 2015 Quadrennial Advisory Commission determined that its recommended salary increases should take effect as of January 1, 2016, but also suggested that the Council consider changing the timing of future commissions to later in the Council session. Amending the timing of when a commission is appointed will afford future commissions greater flexibility to consider - and make it more likely that they will recommend - that increases in compensation go into effect in the session after which they are voted on and approved.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect immediately.
L.L. 2016/023
Enactment date: 2/25/2016
Preconsidered Int. No. 1054
By the Speaker (Council Member Mark-Viverito) and Council Members Barron, Cabrera, Chin, Constantinides, Cumbo, Dromm, Ferreras-Copeland, Gentile, Gibson, Lander, Levin, Levine, Matteo, Miller, Palma, Richards, Rodriguez, Rose, Torres, Ulrich, Vallone, Van Bramer, Williams and Wills
A Local Law in relation to the naming of 42 thoroughfares and public places, Tanaya R. Copeland Avenue, Borough of Brooklyn, Loretta Ruddock Smith Way, Borough of The Bronx, Demetris Kastanas Way, Borough of Queens, Rev. Clarence Norman Sr. Way, Borough of Brooklyn, Dr. Derrick E. Griffith Way, Borough of Brooklyn, Carey Gabay Way, Borough of Brooklyn, Diversity Plaza, Borough of Queens, Edward F. Guida Sr. Way, Borough of Queens, Patrice T.C. Capo Memorial Way, Borough of Brooklyn, Ragamuffin Way, Borough of Brooklyn, Hip Hop Boulevard, Borough of The Bronx, Rev. William E. Thompson Way, Borough of The Bronx, Robert "PH" Diaz Way, Borough of Brooklyn, Sgt. Bobby Mendez Way, Borough of Brooklyn, Rev. Dr. Jasper Simmons Place, Borough of Manhattan, Norman Rockwell Place, Borough of Manhattan, Captain James McDonnell Way, Borough of The Bronx, Ms. Aida Perez-Loiza Aldea Lane, Borough of Manhattan, SGT. Donald B. Geisler Way, Borough of Staten Island, Joseph DeNicola Lane, Borough of Staten Island, FDNY Capt. John R. Graziano Way, Borough of Staten Island, Anthony Manifold Way, WWII Hero, MIA, Borough of Staten Island, Connor and Breandon Moore Way, Borough of Staten Island, Police Officer Kenneth Anthony Nugent Way, Borough of Queens, John Watusi Branch Way, Borough of Queens, Kips Bay Blvd., Borough of The Bronx, Detective Randolph Holder Way, Borough of Queens, Freddy Beras-Goico Way, Borough of Manhattan, Sidney Offerman Way, Borough of Manhattan, School Security Agent Sandra P. Cranford Way, Borough of Staten Island, Roberta (Bobbie) Jacobowitz Way, Borough of Staten Island, Robert S. Farrell and Donald H. Farrell Way, Borough of Staten Island, Rev. Abner Bernard Duncan Way, Borough of The Bronx, Police Officer Kevin Joseph Gillespie Way, Borough of The Bronx, John C. Flynn Way, Borough of The Bronx, Charles Lucania Memorial Way, Borough of Queens, Vincent Cangelosi Memorial Way, Borough of Queens, Alfred J. Vigilante Way, Borough of Brooklyn, Qadri's Way, Borough of Queens, Anthony Mason Way, Borough of Queens, 1783 Evacuation Day Plaza, Borough of Manhattan,
- National Herald Way, Borough of Queens and the repeal of sections 2 and 22 of local law number 76 for the year 2015 and the repeal of section 34 of local law number 15 for the year 2015.

Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Tanaya R. Copeland Avenue | None | At the north side of Stanley Avenue and Sheridan Avenue |
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Loretta Ruddock Smith Way | None | At the intersection of West 174th Street and Davidson Avenue |
§ 3. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Demetris Kastanas Way | None | At the intersection of Steinway Street and 31st Avenue |
§ 4. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Clarence Norman Sr. Way | Rogers Avenue | Between Eastern Parkway and Union Street |
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Derrick E. Griffith Way | Montgomery Street | Between Bedford Avenue and Franklin Avenue |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carey Gabay Way | Clinton Avenue | Between Willoughby Avenue and Myrtle Avenue |
§ 7. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Diversity Plaza | 37th Road | Between 73rd Street and 74th Street |
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Edward F. Guida Sr. Way | None | At the northeast corner of 104th Street and 48th Avenue |
§ 9. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Patrice T.C. Capo Memorial Way | None | At the intersection of 90th Street and Third Avenue |
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ragamuffin Way | None | At the intersection of 74th Street and 3rd Avenue |
§ 11. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hip Hop Boulevard | At 1520 Sedgwick Avenue | Between West 167th Street and West Tremont Avenue |
§ 12. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. William E. Thompson Way | Teller Avenue | Between East 169th Street and East 170th Street |
§ 13. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert "PH" Diaz Way | Degraw Street | Between 4th Avenue and 5th Avenue |
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sgt. Bobby Mendez Way | None | At the northwest corner of S. 10th Street and Bedford Avenue |
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. Jasper Simmons Place | None | At the intersection of 155th Street and Amsterdam Avenue |
§ 16. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Norman Rockwell Place | None | At the intersection of 103rd Street and Broadway |
§ 17. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Captain James McDonnell Way | None | At the intersection of East 152nd Street and Prospect Avenue |
§ 18. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ms. Aida Perez-Loiza Aldea Lane | None | At the southeast corner of East 105th Street and Lexington Avenue |
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
SGT. Donald B. Geisler Way | None | At the intersection of Lisbon Place and Lincoln Avenue |
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph DeNicola Lane | None | At the intersection of Nedra Lane and Arden Avenue |
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FDNY Capt. John R. Graziano Way | None | At the intersection of Getz Avenue and Katan Avenue |
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Manifold Way, WWII Hero, MIA | None | At the intersection of Bradford Avenue and Foster Road |
§ 23. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Connor and Breandon Moore Way | None | At the intersection of McLaughlin Street and Quincy Avenue |
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Kenneth Anthony Nugent Way | None | At the intersection of 91st Avenue and 188th Street |
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John Watusi Branch Way | None | At the northwest corner of 176th Street and Jamaica Avenue |
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kips Bay Blvd. | 1930 Randall Avenue | Between White Plains Road and Pugsley Avenue |
§ 27. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Randolph Holder Way | At the intersection of Collier Avenue and Briar Place | Between Beach 25th Street and Beach 22nd Street |
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Freddy Beras-Goico Way | 175th Street | Between Broadway and Wadsworth Avenue |
§ 29. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sidney Offerman Way | None | At the intersection of Nagle Street and Ellwood Street |
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
School Security Agent Sandra P. Cranford Way | None | At the southwest corner of Tompkins Avenue and Hill Street underneath the Hill Street sign |
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Roberta (Bobbie) Jacobowitz Way | None | At the intersection of St. Mark's Place and Hyatt Street |
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert S. Farrell and Donald H. Farrell Way | None | At the southwest corner of Port Richmond Avenue and Richmond Terrace |
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Abner Bernard Duncan Way | None | At the intersection of East 180th Street and Arthur Avenue |
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Kevin Joseph Gillespie Way | None | At the intersection of Grand Concourse and East 183rd Street |
§ 35. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John C. Flynn Way | None | At the intersection of East 182nd Street and Grote Street |
§ 36. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charles Lucania Memorial Way | None | At the northwest corner of 149th Street and Willets Point Boulevard |
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vincent Cangelosi Memorial Way | None | At the intersection of 154th Street and 26th Avenue |
§ 38. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alfred J. Vigilante Way | None | At the northwest corner of East 49th Street and Foster Avenue |
§ 39. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Qadri's Way | 110th Street | Between 107th Avenue and 109th Avenue |
§ 40. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Mason Way | 147th Street | Between Rockaway Boulevard and Sutphin Boulevard |
§ 41. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
1783 Evacuation Day Plaza | Bowling Green Plaza |
§ 42. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
![]() | 30th Street | Between 37th Avenue and 38th Avenue |
§ 43. Sections 2 and 22 of local law number 76 for the year 2015 are hereby REPEALED.
§ 44. Section 34 of local law number 15 for the year 2015 is hereby REPEALED.
§ 45. This local law shall take effect immediately.
L.L. 2016/032
Enactment date: 3/28/2016
Int. No. 721-A
By Council Members Williams, Richards, Rose, Rodriguez, Vallone and Kallos
A Local Law to amend the New York city charter, in relation to green building standards for certain capital projects, and to repeal section 3 of local law number 86 for the year 2005, relating to certain reporting requirements
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Section three of local law number 86 for the year 2005 is REPEALED.
§ 3. Section four of local law number 86 for the year 2005 is amended to read as follows:
§ 4. This local law shall take effect on January 1, 2007 and shall apply to capital projects for which the final design is approved pursuant to section 223 of the New York city charter after such effective date, except that prior to such effective date the mayor shall take all actions necessary for the timely implementation of this local law, including the promulgation of rules, and shall take all practicable steps to implement this local law. [Section 3 of this local law shall expire and shall be of no further force and effect on and after January 1, 2019. Subdivision k of section 224.1 of the charter, as added by section 2 of this local law shall expire and shall be of no further force and effect on and after January 1, 2017.]
§ 4. This local law takes effect immediately, except that this local law shall apply only to capital projects which are added to the capital plan on or after July 1, 2017. All other capital projects shall comply with section 224.1 of such charter, as in effect before the effective date of this local law, subject to the provisions of section four of local law 86 for the year 2005.
L.L. 2016/035
Enactment date: 3/28/2016
Int. No. 814-A
By Council Members Lander, Johnson, Rosenthal, Lancman, Rose and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to construction of the New York city human rights law
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. Following the passage of local law number 85 for the year 2005, known as the Local Civil Rights Restoration Act, some judicial decisions have correctly understood and analyzed the requirement of section 8-130 of the administrative code of the city of New York that all provisions of the New York city human rights law be liberally and independently construed. The purpose of this local law is to provide additional guidance for the development of an independent body of jurisprudence for the New York city human rights law that is maximally protective of civil rights in all circumstances.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect immediately.
L.L. 2016/039
Enactment date: 4/6/2016
Int. No. 554-A
By Council Members Eugene, Chin, Gentile, Gibson, Koo, Mendez, Rodriguez, Menchaca, Constantinides, Van Bramer, Palma, Mealy, Cumbo and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to training on runaway, homeless or sexually exploited youth
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect 90 days after its enactment; provided, however, that the requirements set forth in subdivision d of section 3-118 of the administrative code of the city of New York, as added by this local law, shall apply only to contracts solicited or renewed on or after such effective date.
L.L. 2016/044
Enactment date: 4/21/2016
Int. No. 704-A
By Council Members Crowley, Mealy, Chin, Gibson, Palma, Rose, Koslowitz, Ferreras-Copeland, Dickens, Mendez, Cumbo, Barron, Rosenthal, Lancman, Cornegy, King, Espinal, Reynoso, Torres, Kallos, Maisel, Wills, Menchaca, Garodnick and Cohen
A Local Law in relation to requiring a survey and study of racial, ethnic and gender diversity among the directors, officers and executive level staff members of city contractors
Be it enacted by the Council as follows:
Section 1. By January 15, 2017, the department of small business services shall create a voluntary survey, to be distributed to and completed by proposed city contractors and subcontractors in conjunction with employment reports pursuant to subdivision e of section 1305 of the New York city charter. That survey shall solicit information regarding the selection and employment practices, policies, and procedures pertaining to the racial, ethnic and gender composition of such entities' directors, officers, and other executive-level staff members and such entities' plans for diversity in leadership. No information submitted to the department through such survey may be the basis for any decision by the city in relation to any contract award or renewal unless otherwise authorized by law.
§ 2. a. By July 1, 2018, the mayor, or such office or agency as the mayor may designate, shall submit to the speaker of the city council and publish on the website of the department of small business services a report analyzing:
1. Racial, ethnic and gender diversity among directors, officers and executive-level staff members of entities holding goods or service contracts with the city;
2. Such entities' plans for improving racial, ethnic and gender diversity in such positions and such entities' efforts to achieve those plans.
b. The report described in subdivision a of this section may be based on data and information from the surveys described in section one of this local law and any other available source. The information generated for or used in preparing such report shall not be the basis for any decision by the city in relation to any contract award or renewal unless otherwise authorized by law. The report shall not name or identify any contracting entity.
§ 3. This local law takes effect immediately.
L.L. 2016/045
Enactment date: 4/21/2016
Int. No. 806-B
By Council Members Ferreras-Copeland, Constantinides, Dickens, Eugene, Gentile, Kallos and Rosenthal (in conjunction with the Mayor)
A Local Law to establish a temporary program to resolve outstanding judgments imposed by the environmental control board
Be it enacted by the Council as follows:
Section 1. Temporary program to resolve outstanding judgments.
a. Definitions. For purposes of this section, the following definitions apply:
"Base penalty" means, with respect to any notice of violation returnable to the environmental control board, the penalty that would be imposed upon a timely admission by the respondent or finding of liability after an adjudication, pursuant to the environmental control board penalty schedule, without regard to reductions of penalty in cases of mitigation or involving stipulations.
"Default decision and order" means a decision and order of the environmental control board, pursuant to subparagraph (d) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York, determining a respondent's liability for a violation charged based upon that respondent's failure to plead within the time allowed by the rules of the environmental control board or failure to appear before the environmental control board on a designated adjudication date or on a subsequent date following an adjournment.
"Default penalty" means, with respect to any notice of violation returnable to the environmental control board, the penalty imposed by the environmental control board, pursuant to subparagraph (d) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York, in an amount up to the maximum amount prescribed by law for the violation charged.
"Environmental control board" means a division of the office of administrative trials and hearings and its tribunal, as described in section 1049-a of the charter of the city of New York.
"Environmental control board penalty schedule" means the schedule of penalties adopted as a rule by the environmental control board in title 48 of the rules of the city of New York, or such predecessor schedule as may have applied on the date of the violation.
"Imposed penalty" means, with respect to any notice of violation returnable to the environmental control board, the penalty imposed by the environmental control board after an adjudication, pursuant to subparagraph (a) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York.
"Judgment" means monies owed to the city of New York as a result of a final order of the environmental control board imposing a civil penalty, either as a result of a default decision and order or after a hearing and finding of violation, that was entered in the civil court of the city of New York or any other place provided for the entry of civil judgments within the state, pursuant to subparagraph (g) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York, no later than ninety days prior to the commencement of the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law and determining a respondent's liability for a violation charged in accordance with the environmental control board penalty schedule.
"Resolve" means, with respect to an outstanding judgment of the environmental control board, to conclude all legal proceedings in connection with a notice of violation.
"Respondent" means a person or entity named as the subject of a notice of violation returnable to, or a judgment issued by, the environmental control board.
b. Temporary program to resolve outstanding judgments. Subject to an appropriate concurring resolution of the environmental control board described in subdivision a of section 1049-a of the charter of the city of New York, and notwithstanding any other provision of law to the contrary, the commissioner of finance shall establish a temporary program to resolve outstanding judgments imposed by the environmental control board, for a ninety day period to be effective during the fiscal year that commences on July first, two thousand sixteen, that permits respondents who are subject to:
1. judgments resulting from a default decision and order to resolve such judgments by payment of base penalties without payment of default penalties and accrued interest; and
2. judgments entered after an adjudication and finding of violation to resolve such judgments by payment of seventy-five percent of the imposed penalties without payment of accrued interest.
c. Resolution of outstanding judgments.
1. A judgment resulting from a default decision and order may not be resolved under the temporary program to resolve outstanding judgments pursuant to paragraph one of subdivision b of this local law unless the base penalty of the violation that is the subject of the default decision and order can be determined from the notice of the violation, default decision and order, and environmental control board penalty schedule alone.
2. A judgment may not be resolved under the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law if the judgment had been the subject of a settlement agreement with the department of finance or the department of law that was executed after the expiration of the temporary default resolution program established by the department of finance pursuant to local law number forty-seven for the year two thousand nine.
3. A judgment arising out of a notice of violation that includes an order requiring the correction of the violation may not be resolved under the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law unless the respondent:
(i) enters into a written agreement with the department of finance providing that the violation shall be corrected within six months from the date of the written agreement;
(ii) pays to the department of finance a deposit equal to twenty-five percent of the amount that would resolve the judgment under the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law;
(iii) demonstrates to the satisfaction of the city agency that issued the notice of violation that the condition cited in the notice of violation has been corrected; and
(iv) pays to the department of finance the balance of the amount that would resolve the judgment, provided that the violation has been corrected within such six month period pursuant to subparagraph (iii) of this paragraph.
4. If a violation that is the subject of a written agreement with the department of finance pursuant to paragraph three of this subdivision is not corrected to the satisfaction of the city agency that issued the notice of violation within the required six month period, judgment in the amount of the default penalty plus accrued interest less the deposit, or judgment in the amount of the imposed penalty plus accrued interest less the deposit, as applicable, shall continue to have full legal effectiveness and enforceability.
d. Conditions for participation in the temporary program to resolve outstanding judgments.
1. A respondent seeking resolution of a judgment resulting from a default decision and order under the temporary program to resolve outstanding judgments pursuant to paragraph one of subdivision b of this local law shall admit liability for the violation that resulted in the default decision and order. A judgment resulting from a default decision and order may not be resolved under the temporary program to resolve outstanding judgments pursuant to paragraph one of subdivision b of this local law if the respondent seeking resolution of the judgment fails or refuses to admit liability.
2. A respondent seeking resolution of a judgment under the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law shall seek resolution of all outstanding judgments against such respondent.
3. A judgment shall not be resolved under the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law if a respondent fails to pay the amounts described in subdivision b of this local law to the department of finance within the three month period of such temporary program.
4. A respondent who is the subject of a criminal investigation relating to the violation that is the subject of the judgment shall not be eligible to participate in the temporary program to resolve outstanding judgments.
5. A resolution of a judgment under the temporary program to resolve outstanding judgments shall constitute a waiver of all legal and factual defenses to liability for the judgment.
e. Certificates of correction. Nothing contained herein shall require a city agency to issue or approve certificates of correction or the equivalent if such city agency does not have a program to do so as of the effective date of this local law.
f. Duration of program. The duration of the program shall be ninety days. After the program has concluded, any judgment that remains outstanding and has not been resolved by this program shall continue to have full legal effectiveness and enforceability regardless of whether it could have been resolved under this program.
g. Authority to resolve a judgment resulting from a default decision and order. Notwithstanding any law to the contrary, for three years following the conclusion of the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law, the department of finance, when acting pursuant to a delegation from the environmental control board, shall not resolve any judgment resulting from a default decision and order that had been eligible for resolution pursuant to such temporary program by accepting payment of any amount that is less than half the default penalty and the accrued interest on such recalculated default penalty.
h. Notification of public. The commissioner of finance shall publicize the temporary program to resolve outstanding judgments so as to maximize public awareness of and participation in such program.
§ 2. This local law shall take effect immediately.
L.L. 2016/053
Enactment date: 4/21/2016
Int. No. 1109-B
By Council Members Johnson, Garodnick, Lander, Rodriguez, Torres, Chin and Cohen
A Local Law to amend the administrative code of the city of New York, in relation to pedestrian plazas
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings.
a. The Council finds and declares that as public amenities, pedestrian plazas enhance quality of life in New York City and help to attract tourism by providing a place for community gathering, entertainment, and cultural events, recreation, and active and passive enjoyment of the unique urban spaces in this City. However, there is a need to coordinate the wide variety of sometimes conflicting civic and commercial uses of these finite spaces, as well as to create an ambiance that helps enrich local communities and attract tourists, who are vital to the City's economy and foster economic development. Among other concerns, some pedestrian plazas face high levels of pedestrian congestion and/or activity that interfere with residents' and tourists' ability to enjoy these spaces and their unique qualities.
b. The Council finds that it is necessary and appropriate to confer authority on the New York City Department of Transportation to promulgate reasonable time, place, and manner regulations governing pedestrian plazas in order to manage the competing uses of finite public space. Given the wide diversity of pedestrian plazas, this law will allow the Department to draft both uniform pedestrian plaza rules and rules appropriately tailored to individual pedestrian plazas and the communities they serve. Further, it is necessary and appropriate to authorize the Department of Transportation to designate and remove the designation of plazas, with all existing plazas grandfathered in, and for an agency or office designated by the Mayor to promulgate rules establishing a process for the issuance of permits for events within pedestrian plazas and pertaining to the management of pedestrian plaza operations during events.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect 60 days after it becomes law, except that subdivision d of section 19-157, as added by section two of this local law, takes effect 120 days after it becomes law, and the commissioner of transportation and any agency or office designated by the mayor pursuant to subdivision d of section 19-157, as added by section two of this local law, shall take all actions necessary for its implementation, including the promulgation of rules, prior to such effective dates.
L.L. 2016/054
Enactment date: 5/10/2016
Int. No. 448-A
By Council Members Maisel, Treyger, Constantinides, Gentile, Rodriguez, Dickens, Deutsch, Koslowitz, Richards, Cohen, Levin, Vallone, Kallos and Ulrich
A Local Law to amend the administrative code of the city of New York, in relation to civil and criminal penalties for building code violations resulting from certain work done in response to a natural or man-made disaster
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. The commissioner of buildings may refund or waive any penalties or fines paid or imposed after October 29, 2012 and before the effective date of this local law for any violation that would have been subject to exception 3 of section 28-202.1 of the administrative code of the city of New York or exception 3 of section 28-203.1 of such code, as added by section one and section two of this local law, if such exceptions had been in effect during such period.
§ 4. This local law takes effect 90 days after it becomes law.
L.L. 2016/059
Enactment date: 5/10/2016
Int. No. 1037-A
By Council Members Treyger, Gentile, Koo, Mealy, Mendez, Rodriguez, Rose, Deutsch, Dickens, Koslowitz, Reynoso, Richards, Cohen, Levin, Vallone, Kallos, Greenfield and Ulrich
A Local Law to amend the administrative code of the city of New York, in relation to violations received after a disaster
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. The commissioner of buildings may refund or waive any penalties or fines paid or imposed after October 29, 2012 and before the effective date of this local law for any violation that would have been subject to exception 1 or 2 of section 28-202.1 of the administrative code of the city of New York or exception 1 or 2 of section 28-203.1 of such code, as added by section one and section two of this local law, if such exceptions had been in effect during such period.
§ 5. The commissioner of sanitation may refund or waive any penalties or fines, paid or imposed, after October 29, 2012 and before the effective date of this local law for any violation that would have been subject to subdivision b or c of section 16-142 of the administrative code of the city of New York, as added by section three of this local law, if such section had been in effect during such period.
§ 6. This local law takes effect 90 days after it becomes law.
L.L. 2016/068
Enactment date: 6/13/2016
Int. No. 639-B
By Council Members Williams, Torres, Lancman, Johnson, Wills, Gibson, Chin, Mendez, Rose, Rodriguez, Rosenthal, Menchaca, Cohen, Dromm, the Speaker (Council Member Mark-Viverito), Levine, Cumbo, Levin, Richards, Palma, Garodnick, Eugene and Lander
A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to submit quarterly reports relating to the issuance of summonses
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 that the first quarterly report pursuant to section 1 is due within 30 days of the quarter beginning October 1, 2017.
Loading...