Loading...
L.L. 2015/076
Enactment date: 8/10/2015
Preconsidered Int. No. 849
By the Speaker (Council Member Mark-Viverito) and Council Members Arroyo, Barron, Cabrera, Constantinides, Cornegy, Crowley, Cumbo, Dickens, Gibson, Johnson, King, Koo, Levin, Levine, Maisel, Matteo, Menchaca, Mendez, Miller, Reynoso, Richards, Rodriguez, Rose, Treyger, Vacca, Vallone, Van Bramer, Williams, Deutsch and Kallos
A Local Law in relation to the naming of 51 thoroughfares and public places, Henry "Red" Allen Way, Borough of The Bronx, Tanaya R. Copeland Avenue, Borough of Brooklyn, Gregorio Luperón Way, Borough of The Bronx, Dennis Syntilas Way, Borough of Queens, Do The Right Thing Way, Borough of Brooklyn, Detective Clarence M. Surgeon Way, Borough of Brooklyn, Bishop Joseph M. Sullivan Way, Borough of Queens, Frank Kowalinski Way, Borough of Queens, Gus Vlahavas Place, Borough of Brooklyn, Leonard Harper Way, Borough of Manhattan, P.O. Ronald G. Becker, Jr. Way, Borough of The Bronx, Maxine Sullivan Way, Borough of The Bronx, Larry Selman Way, Borough of Manhattan, Sgt. Charles H. Cochrane Way, Borough of Manhattan, Carmen Rosa Way, Borough of The Bronx, Allison Hope Liao Way, Borough of Queens, Briana Ojeda Way, Borough of Brooklyn, Dorothy Skinner Way, Borough of Manhattan, Robert Lowery Way, Borough of Manhattan, Firefighter John P. Sullivan Way, Borough of Manhattan, Peter W. Piccininni Way, Borough of Brooklyn, Captain James McDonnell Way, Borough of Manhattan, William Soto Way, Borough of Manhattan, Dr. Meryl Efron Way, Borough of Staten Island, Mrs. Rosemary Way, Borough of Staten Island, Officer Thomas Choi Avenue, Borough of Staten Island, Assistant Principal Linda A. Romano Place, Borough of Brooklyn, Rabbi Sidney Kleiman Way, Borough of Manhattan, Detective 1st Grade Brian Moore Way, Borough of Queens, Vincent Abate Way, Borough of Brooklyn, Mitchell-Lama Way, Borough of Brooklyn, Detective Dennis Guerra Way, Borough of Queens, Sheila Pecoraro Way, Borough of Queens, James English Way, Borough of Queens, Mary's Way, Borough of Queens, Matty Alou Way, Borough of Manhattan, Albert Blumburg Way, Borough of Manhattan, Bruce Reynolds Way, Borough of Manhattan, EMT Luis De Pena Jr. Square, Borough of Manhattan, Elizabeth Egbert Way, Borough of Staten Island, Dominick (Dom) Lambert Way, Borough of Staten Island, Art Hall Way, Borough of Staten Island, Wayne "Chops" Derrick Way, Borough of Staten Island, Louis Powsner Way, Borough of Brooklyn, Father Connie Mobley Boulevard, Borough of Brooklyn, Seth Kushner Way, Borough of Brooklyn, Bill Twomey Place, Borough of The Bronx, Ptl. Phillip Cardillo Way, Borough of Queens, Matinecock Way, Borough of Queens, Marjorie Sewell Cautley Way, Borough of Queens and Catherine McAuley High School Way, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Henry "Red" Allen Way
|
Prospect Avenue
|
Between Freeman Street and East 169th Street |
§ 2. 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 Schenck Avenue |
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gregorio Luperón Way
|
None
|
At the southern corner of Burnside Avenue |
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dennis Syntilas Way
|
30th Avenue
|
Between 29th Street and 30th Street |
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Do The Right Thing Way
|
Stuyvesant Avenue
|
Between Quincy Avenue and Lexington Avenue |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Clarence M. Surgeon Way
|
Rochester Avenue
|
Between Atlantic Avenue and Herkimer Street |
§ 7. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Joseph M. Sullivan Way
|
71st Street
|
Between Eliot Avenue on the north and the railroad on the south |
§ 8. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Kowalinski Way
|
Maspeth Avenue
|
Between 61st Street and 64th Street |
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gus Vlahavas Place
|
Sterling Place
|
Between Washington Avenue and Classon Avenue |
§ 10. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Leonard Harper Way
|
None
|
At the southeast corner of West 132nd Street and Adam Clayton Powell Jr. Boulevard |
§ 11. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
P.O. Ronald G. Becker, Jr. Way
|
Washington Avenue
|
At 830 Washington Avenue |
§ 12. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Maxine Sullivan Way
|
Ritter Place
|
Between Prospect Avenue and Union Avenue |
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Larry Selman Way
|
None
|
At the southeast corner of Bedford Street and Grove Street |
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sgt. Charles H. Cochrane Way
|
None
|
At the northwest corner of Washington Place and 6th Avenue |
§ 15. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmen Rosa Way
|
East 229th Street
|
Between Lowerre Place and White Plains Road |
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Allison Hope Liao Way
|
None
|
At the northeast corner of Main Street and Cherry Avenue |
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Briana Ojeda Way
|
Bergen Street
|
Between Hoyt Street and Bond Street |
§ 18. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dorothy Skinner Way
|
None
|
At the southwest corner of 140th Street and Amsterdam Avenue |
§ 19. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert Lowery Way
|
Riverside Drive
|
Between 155th Street and 158th Street |
§ 20. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter John P. Sullivan Way
|
None
|
At the intersection of Amsterdam Avenue and 162nd Street |
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Peter W. Piccininni Way
|
None
|
At the southeast corner of East 64th Street at Ralph Avenue |
§ 22. The following intersection name, in the Borough of Manhattan, 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 |
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William Soto Way
|
None
|
At the southeast corner of East 112th Street and Lexington Avenue |
§ 24. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Meryl Efron Way
|
None
|
At the intersection of Richmond Road and Arthur Kill Road |
§ 25. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mrs. Rosemary Way
|
None
|
At the intersection of New Dorp Lane and Cloister Place |
§ 26. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Officer Thomas Choi Avenue
|
None
|
At the intersection of Major Avenue and Lily Pond Road |
§ 27. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Assistant Principal Linda A. Romano Place
|
None
|
At the intersection of 66th Street and 16th Avenue |
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Sidney Kleiman Way
|
East 29th Street
|
Between Lexington Avenue and Third Avenue |
§ 29. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective 1st Grade Brian Moore Way
|
None
|
At the intersection of 222nd Street and 92nd Road |
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vincent Abate Way
|
Manhattan Avenue
|
Between Metropolitan Avenue and Conselyea Street |
§ 31. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mitchell-Lama Way
|
Leonard Street
|
Between Boerum Street and Moore Street |
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Dennis Guerra Way
|
None
|
At the intersection of 1490 Grenada Place and Faber Terrace |
§ 33. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sheila Pecoraro Way
|
Huxley Street
|
Between 147th Avenue and 243rd Street |
§ 34. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James English Way
|
242nd Street
|
Between 138th Avenue and North Conduit Avenue |
§ 35. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary's Way
|
Virginia Street
|
Between Central Avenue and Brunswick Avenue |
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Matty Alou Way
|
None
|
At the intersection of Isham Street and Seaman Avenue |
§ 37. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Albert Blumburg Way
|
None
|
At the intersection of 168th Street and Broadway |
§ 38. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bruce Reynolds Way
|
None
|
At Park Terrace East south of 215th Street |
§ 39. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
EMT Luis De Pena Jr. Square
|
None
|
At the intersection of 172nd Street and Amsterdam Avenue |
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Elizabeth Egbert Way
|
None
|
At the southeast corner of Richmond Terrace and Snug Harbor Road at the eastern leg of Snug Harbor Road |
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dominick (Dom) Lambert Way
|
None
|
At the northeast corner of Forest Avenue and Harbor Road |
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Art Hall Way
|
None
|
At the southeast corner of Myrtle Avenue and Clove Road |
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Wayne "Chops" Derrick Way
|
None
|
At the southwest corner underneath the Henderson Avenue sign at the intersection of Henerdson Avenue and Campbell Avenue |
§ 44. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Louis Powsner Way
|
None
|
At the intersection of West 17th Street and Surf Avenue |
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Connie Mobley Boulevard
|
None
|
At the intersection of Mermaid Avenue and West 27th Street |
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Seth Kushner Way
|
None
|
At the intersection of Hubbard Street and Avenue Z |
§ 47. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bill Twomey Place
|
None
|
At the northeast corner of Revere Avenue and Dill Place |
§ 48. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ptl. Phillip Cardillo Way
|
28th Avenue
|
Between College Point Boulevard and Ulmer Street |
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Matinecock Way
|
None
|
At the northeast corner of Northern Boulevard and Marathon Parkway |
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Marjorie Sewell Cautley Way
|
45th Street
|
Between Skillman Avenue and 39th Avenue |
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Catherine McAuley High School Way
|
None
|
At the northwest corner of East 37th Street and Foster Avenue |
§ 52. This local law shall take effect immediately.
L.L. 2015/077
Enactment date: 8/18/2015
Preconsidered Int. No. 866
By the Speaker (Council Member Mark-Viverito) and Council Members Gibson, Johnson, Williams, Arroyo, Barron, Constantinides, Eugene, Kallos, Koo, Koslowitz, Mealy and Wills (in conjunction with the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to regulation of cooling towers
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. a. The commissioner of the department of health and mental hygiene, in consultation with the department of buildings, shall submit a report to the mayor and the speaker of the city council on or before May 15 each year until May 15, 2025 reporting on the following information for the prior year:
(i) The number of new cooling tower registrations and the number of notifications of discontinued use of a cooling tower pursuant to section 28-317.3 of the administrative code received by the department of buildings through November 1 of the prior year;
(ii) The number of annual certifications that a cooling tower was inspected, tested, cleaned and disinfected pursuant to section 28-317.5 of the administrative code received by the department of buildings through November 1 of the prior year;
(iii) The number of reports of tests for the presence of microbes that reveal levels that present a serious health threat received by the department of health and mental hygiene pursuant to paragraph 2 of subdivision e of section 17-194.1 of the administrative code;
(iv) The number of inspections of cooling towers conducted pursuant to subdivision h of section 17-194.1 of the administrative code and the rules of the department of health and mental hygiene, along with the number and types of any violations cited during such inspections;
(v) The number of cleanings, disinfections or other actions performed by or behalf of the department pursuant to subdivision f of section 17-194.1 of the administrative code; and
(vi) The number of persons diagnosed with legionnaires' disease in the city in each of the previous 10 years, to the extent known or reasonably discoverable by the department of health and mental hygiene.
b. On or before March 1, 2016, the commissioner of the department of health and mental hygiene shall submit a report to the mayor and the speaker of the city council that includes an assessment and recommendations on whether this local law should be amended to include requirements for any of the building water systems described in the American society of heating, refrigeration and air-conditioning engineers standard 188 for the year 2015 (ASHRAE 188-2015) in addition to cooling towers.
c. On or before March 1, 2017, the commissioner of the department of health and mental hygiene shall submit a report to the mayor and the speaker of the city council detailing the implementation of this local law, the effectiveness of the requirements of this local law in preventing outbreaks of legionnaire's disease, and recommendations for improvements or modifications to this local law and any rules promulgated thereunder to further the control of legionella bacteria.
§ 4. This local law takes effect immediately, except that subdivision c of section 17-194.1 of the administrative code as added by section two of this local law shall take effect on March 1, 2016; and that section 28-317.4 of the administrative code, as added by section one of this local law, and subdivisions e, f, g, h and i of section 17-194.1 of the administrative code, as added by section two of this local law, shall take effect upon the promulgation of rules by the department of health and mental hygiene.
L.L. 2015/081
Enactment date: 9/3/2015
Int. No. 682-A
By Council Members Garodnick, Williams, Chin, Constantinides, Gibson, King, Koslowitz, Lancman, Levin, Richards, Rose, Rosenthal, Van Bramer, Cohen, Cumbo, Barron, Kallos, Mendez, Rodriguez and Wills
A Local Law to amend the administrative code of the city of New York, in relation to conduct in connection with offers to induce a person to vacate a dwelling unit
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings.
a. The council finds and declares that:
1. Although there are legitimate reasons for building owners to offer tenants money or other valuable consideration to vacate their apartments, in recent years, and due in part to rapidly increasing rents, some owners have engaged in abusive and intimidating behaviors to coerce such tenants into accepting these buyout offers and leaving their homes; and
2. The rights of building owners to make these buyout offers must be balanced with the rights of tenants to negotiate or refuse such offers and to be free of harassment.
b. As a result, it is necessary and appropriate to place reasonable time, place and manner restrictions on the making of these buyout offers in order to protect tenants from harassment while still allowing owners and tenants to engage in negotiations over such offers.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect on the same date as a local law of the city of New York for the year 2015 amending the administrative code of the city of New York relating to amending the definition of harassment to include certain buyout offers, as proposed in introduction number 757-A, takes effect.
L.L. 2015/082
Enactment date: 9/3/2015
Int. No. 700-A
By Council Members Williams, Garodnick, Espinal, Barron, Chin, Cumbo, Gibson, Johnson, King, Koslowitz, Lander, Levin, Rosenthal, Cohen, Menchaca, Rodriguez, Kallos and Wills
A Local Law to amend the administrative code of the city of New York, in relation to required disclosures by persons making buyout offers
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings.
a. The council finds and declares that:
1. While there are legitimate reasons for building owners to make buyout offers to tenants by offering money or other valuable consideration to vacate their apartments, some tenants do not understand their rights with respect to buyout offers, including their right to reject such an offer and remain in their apartment or to seek guidance from an attorney, and some tenants do not understand what a buyout offer is or that such offer is being made on behalf of the owner of the building in which they reside;
2. Tenants cannot meaningfully accept, reject or negotiate such offers without such an understanding; and
3. The city has a substantial interest in balancing the rights of building owners to make these buyout offers with the rights of tenants to meaningfully accept, reject or negotiate such offers or to refuse contact regarding such offers.
b. The council finds that it is necessary and appropriate to require the disclosure of certain factual and uncontroversial information in connection with buyout offers in order to protect tenants from confusion or deception.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect on the same date as a local law of the city of New York for the year 2015 amending the administrative code of the city of New York relating to amending the definition of harassment to include certain buyout offers, as proposed in introduction number 757-A, takes effect.
L.L. 2015/083
Enactment date: 9/3/2015
Int. No. 757-A
By the Speaker (Council Member Mark-Viverito) and Council Members Arroyo, Chin, Dromm, Gentile, Johnson, Lander, Levine, Richards, Rose, Rodriguez, Rosenthal, Menchaca, Williams, Barron, Kallos and Wills
A Local Law to amend the administrative code of the city of New York, in relation to amending the definition of harassment to include certain buyout offers
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings.
a. The council finds and declares that:
1. Although there are legitimate reasons for building owners to make buyout offers to tenants by offering money or other valuable consideration to vacate their apartments, in recent years, and due in part to rapidly increasing rents, the use of repeated buyout offers, particularly where a tenant has rejected such an offer and expressed a desire to receive no further offers, has become a form of harassment; and
2. The city has a substantial interest in balancing the rights of building owners to make these buyout offers with the rights of tenants to negotiate or reject such offers and to be free from harassment in the form of repeated, unwanted buyout offers.
b. The council finds that it is necessary and appropriate to place limited, short-term restrictions on the making of these buyout offers in order to protect tenants from harassment while still allowing owners and tenants to engage in negotiations over such offers.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect 90 days after it becomes law.
L.L. 2015/084
Enactment date: 10/7/2015
Int. No. 643-A
By Council Members Crowley, Lancman, Arroyo, Johnson, Koo, Richards, Rosenthal, Wills, Mendez, Cabrera, Menchaca, Williams, Rose, Barron, Garodnick, Kallos and Lander
A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to provide reports regarding the number of inmates who are on waiting lists for placement in or transfer to alternative housing
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, with regard to reports required herein to be posted every 60 days, this local law shall apply beginning with the reporting period that commences on October 1, 2015, and provided further that, with regard to reports required herein to be posted no later than 45 days after the end of each quarter, this local law shall apply beginning with the quarter that commences on April 1, 2016. This local law shall expire and be deemed repealed on October 1, 2020, provided that the commissioner of correction provides written notice to the council in the first six months of the year 2020 that this local law will expire without further action by the council. If the commissioner does not provide such notice by June 30, 2020, this local law shall expire and be deemed repealed one year following the date on which the council receives such notice.
Editor's note: Pursuant to written notice sent to the Council on August 18, 2021, this local law will expire and be deemed repealed on August 18, 2022.
Loading...