Loading...
L.L. 2013/116
Enactment date: 12/12/2013
Int. No. 764-A
By Council Members Brewer, Cabrera, Dromm, Ferreras, James, Lander, Levin, Mark-Viverito, Mendez, Recchia, Van Bramer, Williams, Greenfield, Garodnick, Palma and Barron
A Local Law to amend the administrative code of the city of New York, in relation to allowing for political contributions via text message.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect one year following the date of enactment; provided, however, that the board shall conduct a review of contemporary industry standards, and shall promulgate rules in accordance with the provisions of this local law and such other rules as may be necessary for the purpose of implementing and carrying out the provisions of this local law, prior to its effective date. Such rules shall be consistent with the intent of the council that text message contributions that meet the requirements of subdivision three of section 3-702 and this local law be matchable contributions.
L.L. 2013/123
Enactment date: 12/17/2013
Int. No. 925-A
By Council Members Jackson, Arroyo, Brewer, Chin, Dromm, Eugene, Fidler, Gentile, James, Koo, Lander, Recchia, Rose, Williams, Lappin, Rodriguez, Koppell, Levin, Van Bramer, Greenfield, Barron and Gennaro
A Local Law to amend the New York city charter, in relation to requiring the department of education to provide data regarding the provision of arts instructional requirements.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that arts education is an essential element of every child's education. The benefits of arts education are well documented and studies have shown that a comprehensive arts education helps students learn more effectively in other areas of the school curriculum including math, science, reading and writing, score higher on the Scholastic Aptitude Test (SAT), and achieve higher levels of academic success in college. In the early grades, the study of dance, music, theater and visual arts enriches student learning across the entire curriculum. As students move from elementary to middle school, the arts become an important vehicle for self-expression. Finally at the high school level, students can pursue the study of a particular art form in greater depth and consider the options available for advanced study.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect ninety days after its enactment into law.
L.L. 2013/130
Enactment date: 12/17/2013
Int. No. 1176-A
By Council Members Dilan, Koo, Koppell, Vann, Rodriguez, Vacca, Van Bramer, Mark-Viverito, Chin, Gentile, Gennaro, Greenfield, Jackson, Halloran and Ulrich (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to electric vehicle charging stations in open parking lots and parking garages.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that electric vehicles emit approximately 75% less carbon dioxide (CO
2
) than average vehicles. Pure battery electric vehicles do not emit tailpipe pollutants such as benzene and nitrogen oxide, which negatively impact city air quality and resident health. Providing for infrastructure to promote and support electric vehicle use will lead to improvement of the city's air quality and reduce the city's production of greenhouse gases.
Electric vehicles require chargers, or Electric Vehicle Supply Equipment (EVSEs). The vast majority of parking facilities are not currently being built to accommodate electric chargers. Building parking facilities that have the capacity to add EVSEs incurs minimal additional costs, while helping to avoid retrofits in the future.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect on the same date that a local law of the city of New York for the year 2013, amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in Intro. 1056-A takes effect.
L.L. 2013/131
Enactment date: 12/17/2013
Int. No. 1188-A
By the Speaker (Council Member Quinn) and Council Members Arroyo, Brewer, Chin, Comrie, Crowley, Dickens, Dromm, Gentile, Halloran, Ignizio, Koppell, Koslowitz, Mark-Viverito, Oddo, Recchia, Jr., Reyna, Rivera, Rodriguez, Rose, Vacca, Vallone, Jr., Van Bramer, Vann, James and Gennaro
A Local Law in relation to the naming of fifty-six thoroughfares and public places, Miguel Angel (Mike) Amadeo Way, Borough of The Bronx, Private First Class Carlos James Lozada Place, Borough of The Bronx, Rivera Avenue, Borough of The Bronx, P.O. Calabrese and P.O. Keegan Plaza, Borough of Manhattan, Miles Davis Way, Borough of Manhattan, Janet Freeman Way, Borough of Manhattan, Private Danny Chen Way, Borough of Manhattan, Bishop Roderick R. Caesar Sr. Way, Borough of Queens, Apostle John H. Boyd Sr. Way, Borough of Queens, Reverend Lucile C. Hill Way, Borough of Queens, Rev. Charles W. Mixon Way, Borough of Queens, Dora Young Way, Borough of Queens, Pope John Paul II Way, Borough of Queens, Teachers College Way, Borough of Manhattan, Sylvia P. Woods Way, Borough of Manhattan, St. James Place, Borough of Manhattan, Grace Gold Way, Borough of Manhattan, Dr. John L.S. Holloman Way, Borough of Manhattan, Dr. Billy Taylor Way, Borough of Manhattan, Jeanne, Jules, Morty Manford PFLAG Way, Borough of Queens, Richard Italiano Corner, Borough of Queens, Firefighter Michael G. Behette 9/11 Memorial Way, Borough of Brooklyn, John and Dorothy Maguire Way, Borough of Brooklyn, Tom Kane Way, Borough of Brooklyn, Mrs. Geri Cilmi Place PS 41, Borough of Queens, Salman Hamdani Way EMT, NYPD Cadet 9-11-01, Borough of Queens, Fr. Wissa Bessada Way, Borough of Staten Island, Korean War Veterans Way, Borough of Staten Island, Firefighter Peter J. Carroll Way, Borough of Staten Island, Mary V. Lauro Way, Borough of The Bronx, Emanuel and Adam Gold Plaza, Borough of Queens, Yolanda Sanchez Place, Borough of Manhattan, Charlie Palmieri Way, Borough of Manhattan, William Creech Vietnam Veteran Way, Borough of Staten Island, Herbert Ellis Smith "Smitty" Way, Borough of Staten Island, Joseph N. Esposito "Lighthouse Joe" Corner, Borough of Staten Island, Father Capodanno Place, Borough of Staten Island, Edward A. Tierney, Sr. Corner, Borough of Staten Island, Soccer Hall of Famer John "Jack" Hynes Way, Borough of Staten Island, Paramedic Lt. David G. Restuccio Way, Borough of Staten Island, SSG Michael H. Ollis Way, Borough of Staten Island, Brandon Romero Plaza, Borough of Manhattan, Firefighter William Tropea Way, Borough of Brooklyn, John Mulhern Way, Borough of Brooklyn, Natale "Nat" Cerini Corner, Borough of The Bronx, Guadalupe Rodriguez Way, Borough of Manhattan, Addison Branch Way, Borough of Staten Island, William S. Klapach Way, Borough of Staten Island, Major Walter M. Murphy, Jr. Way, Borough of Staten Island, Carmine Granito and William Smith Way, Borough of Staten Island, Elias Karmon Way, Borough of The Bronx, The Honorable Gloria D'Amico Place, Borough of Queens, Sunnyside Gardens Arena Way, Borough of Queens, Walter McCaffrey Place, Borough of Queens, Dr. Joan Maynard Way, Borough of Brooklyn, Birdel's Records Way, Borough of Brooklyn and the repeal of sections 9, 11, 13, 40 and 46 of local law number 50 for the year 2013, the repeal of section 24 of local law number 34 for the year 2003 and the repeal of section 40 of local law number 48 for the year 2012.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Miguel Angel (Mike) Amadeo Way
|
None
|
At the southwest corner of Prospect Avenue and Westchester Avenue |
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Private First Class Carlos James Lozada Place
|
None
|
At the intersection of Willis Avenue and East 135th Street |
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rivera Avenue
|
None
|
At the intersection of 161st Street and River Avenue |
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
P.O. Calabrese and P.O. Keegan Plaza
|
None
|
At the southeast corner of 60th Street and Broadway |
§ 5. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Miles Davis Way
|
None
|
At the northwest corner of West 77th Street and West End Avenue |
§ 6. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Janet Freeman Way
|
None
|
At the intersection of Elizabeth Street and Kenmare Street |
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Private Danny Chen Way
|
Elizabeth Street
|
Between Canal Street and Bayard Street |
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Roderick R. Caesar Sr. Way
|
None
|
At the intersection of Guy R. Brewer Boulevard and 110th Road |
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Apostle John H. Boyd Sr. Way
|
None
|
At the intersection of 219th Street and Linden Boulevard |
§ 10. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Lucile C. Hill Way
|
None
|
At the intersection of 201st Street and Linden Boulevard |
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Charles W. Mixon Way
|
None
|
At the intersection of 112th Avenue and Springfield Boulevard |
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dora Young Way
|
None
|
At the southeast corner of 197th Street and Linden Boulevard |
§ 13. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pope John Paul II Way
|
56th Road
|
Between 61st Street and 64th Street |
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Teachers College Way
|
120th Street
|
Between Broadway and Amsterdam Avenue |
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sylvia P. Woods Way
|
None
|
At the intersection of West 126th Street and Malcolm X Boulevard |
§ 16. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
St. James Place
|
East 126th Street
|
Between Madison Avenue and Park Avenue |
§ 17. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Grace Gold Way
|
West side of Broadway
|
Between 115th Street and 116th Street |
§ 18. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. John L.S. Holloman Way
|
None
|
At the northwest corner of 135th Street and Madison Avenue |
§ 19. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Billy Taylor Way
|
None
|
At the southeast corner of 138th Street and Fifth Avenue |
§ 20. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jeanne, Jules, Morty Manford PFLAG Way
|
171st Street
|
Between 33rd Avenue and 35th Avenue |
§ 21. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Italiano Corner
|
None
|
At the northeast corner of 102nd Street and Strong Avenue |
§ 22. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Michael G. Behette 9/11 Memorial Way
|
None
|
At the intersection of 85th Street and Fifth Avenue |
§ 23. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John and Dorothy Maguire Way
|
None
|
At the intersection of 79th Street and Fifth Avenue |
§ 24. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Tom Kane Way
|
None
|
At the intersection of 88th Street and Colonial Road |
§ 25. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mrs. Geri Cilmi Place PS 41
|
214 Lane
|
Between 34th Avenue and 35th Avenue |
§ 26. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Salman Hamdani Way EMT, NYPD Cadet 9-11-01
|
204th Street
|
Between 35th Avenue and 34th Avenue |
§ 27. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Fr. Wissa Bessada Way
|
None
|
At the northeast corner of Lindenwood Road and Amboy Road |
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Korean War Veterans Way
|
None
|
At the northeast corner of Vespa Avenue and Arden Avenue |
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Peter J. Carroll Way
|
None
|
Aligned with the Surf Avenue sign on the northeast corner of Surf Avenue and Loretto Street |
§ 30. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary V. Lauro Way
|
Matilda Avenue
|
Between East 236th Street and East 237th Street |
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Emanuel and Adam Gold Plaza
|
None
|
At the intersection of 70th Avenue and Queens Boulevard |
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Yolanda Sanchez Place
|
None
|
At the southeast corner of East 120th Street and Lexington Avenue |
§ 33. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charlie Palmieri Way
|
None
|
At the northwest corner of East 112th Street and Park Avenue |
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William Creech Vietnam Veteran Way
|
None
|
At the intersection of Felton Street and Lamberts Lane |
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Herbert Ellis Smith "Smitty" Way
|
None
|
At the intersection of Rockland Avenue and Nevada Avenue |
§ 36. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph N. Esposito "Lighthouse Joe" Corner
|
None
|
At the intersection of Husson Street and Buel Avenue |
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Capodanno Place
|
None
|
At the intersection of Bank Place and Newberry Avenue |
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Edward A. Tierney, Sr. Corner
|
None
|
At the intersection of West Fingerboard Road and Clove Road |
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Soccer Hall of Famer John "Jack" Hynes Way
|
None
|
At the intersection of Tysens Lane and Hylan Boulevard |
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Paramedic Lt. David G. Restuccio Way
|
None
|
At the intersection of Sheraden Avenue and Westwood Avenue |
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
SSG Michael H. Ollis Way
|
None
|
At the intersection of Burbank Avenue and South Railroad Avenue |
§ 42. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Brandon Romero Plaza
|
None
|
At the northwest corner of West 19th Street and Ninth Avenue |
§ 43. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter William Tropea Way
|
None
|
At the northwest corner of West 11th Street and Highlawn Avenue |
§ 44. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John Mulhern Way
|
None
|
At the intersection of South 4th Street and Hewes Street |
§ 45. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Natale "Nat" Cerini Corner
|
None
|
At the southwest corner of Belmont Avenue and East 187th Street |
§ 46. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Guadalupe Rodriguez Way
|
West 173rd Street
|
Between Fort Washington and Haven |
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Addison Branch Way
|
None
|
Underneath the St. Paul's Avenue sign at the northeast corner of St. Paul's Avenue and Taxter Place |
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William S. Klapach Way
|
None
|
At the northeast corner of Fillmore Street and Lafayette Avenue |
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Major Walter M. Murphy, Jr. Way
|
None
|
At the southwest corner of Windsor Road and Manor Road |
§ 50. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmine Granito and William Smith Way
|
None
|
Underneath the Brighton Avenue sign at the intersection of Brighton Avenue and Lafayette Avenue |
§ 51. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Elias Karmon Way
|
None
|
At the northeast corner of Thwaites Place and Barker Avenue |
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Honorable Gloria D'Amico Place
|
None
|
At the intersection of 21st Drive and Shore Boulevard |
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sunnyside Gardens Arena Way
|
None
|
At the intersection of 45th Street and Queens Boulevard |
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Walter McCaffrey Place
|
None
|
At the intersection of 61st Street and Woodside Avenue |
§ 55. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Joan Maynard Way
|
Buffalo Avenue
|
Between St. Marks Avenue and Bergen Street |
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Birdel's Records Way
|
Nostrand Avenue
|
Between Atlantic Avenue and Fulton Street |
§ 57. Sections 9, 11, 13, 40 and 46 of local law number 50 for the year 2013 are hereby REPEALED.
§ 58. Section 24 of local law number 34 for the year 2003 is hereby REPEALED.
§ 59. Section 40 of local law number 48 for the year 2012 is hereby REPEALED.
§ 60. This local law shall take effect immediately.
L.L. 2013/140
Enactment date: 12/30/2013
Int. No. 1040-A
By Council Members Richards, Lander, Wills, Brewer, Chin, Dromm, Fidler, James, Mealy, Mendez, Rose, Vacca, Weprin, Williams, Recchia, Levin, Reyna, Van Bramer, Mark-Viverito, Gonzalez, Nelson, Eugene, Garodnick, Dickens, Palma, Barron, Rodriguez, Ulrich, Oddo, Arroyo, Ferreras, Jackson, Comrie, Koo, Vann, Koslowitz, Vallone, Lappin and Halloran
A Local Law to amend the administrative code of the city of New York, in relation to the creation of a database to track the expenditure of funds in connection with recovery efforts in the wake of Hurricane Sandy.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall not require reporting on any contracts entered into prior to the effective date of this local law where the reporting requirements of this local law would require collecting information that is not available to the city, and cannot reasonably be obtained by the city.
§ 3. If any provision of this local law or the application thereof shall for any reason be adjudged by any court to competent jurisdiction to be invalid or unconstitutional, such judgment shall not effect, impair or invalidate the remainder of this local law.
§ 4. Data maintained pursuant to this local law shall also be subject to chapter 5 of title 23 of the administrative code, where such chapter is otherwise applicable.
§ 5. This local law shall take effect 90 days after its enactment into law, provided, however, that city agencies, officers and employees, including but not limited to the city chief procurement officer, shall take such actions as are necessary for its implementation prior to such effective date.
L.L. 2013/141
Enactment date: 12/30/2013
Int. No. 1056-A
By Council Members Dilan, Comrie, Dickens, Koo, Richards, Rose and Gennaro (by request of the Mayor).
A Local Law to amend the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code in relation to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, with differences that reflect the unique character of the city and clarifying and updating administration and enforcement of such codes and the 1968 code, and repealing section 27-123.1 and 27-123.2 of the administrative code of the city of New York, subarticle 2 of article 2 of subchapter 4 of chapter 1 of title 27 of the administrative code of the city of New York, articles 8, 9 and 10 of subchapter 4 of chapter 1 of title 27 of the administrative code of the city of New York and reference standard RS 4 of the building code Reference Standards set forth in the appendix to chapter 1 of title 27 of the administrative code of the city of New York.
Be it enacted by the Council as follows:
Section 1. Legislative intent. This local law implements sections 28-601.1, 28-701.1, 28-801.1 and 28-901.1 of the administrative code, which require triennial updates of the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code to reflect changes in the International Plumbing, Building, Mechanical and Fuel Gas Codes. These amendments will bring the New York city codes up to date with the 2009 editions of the International Plumbing, Building, Mechanical and Fuel Gas Codes published by the International Code Council, with differences to accommodate the unique nature of construction in the City. The local law is divided into parts A through E. Part A contains amendments to chapters 1 through 5 of title 28 of the administrative code in separately numbered sections within part A. Chapters 1 through 5 contain general provisions governing administration and enforcement of all such codes and the 1968 code. Parts B, C, D and E contain amendments to chapters 6 through 9 of title 28 of the administrative code and to the codes within such chapters – chapter 6, containing the New York city plumbing code (part B); chapter 7, containing the New York city building code, (part C); chapter 8, containing the New York city mechanical code, (part D); and chapter 9, containing the New York city fuel gas code, (part E). Parts C, D and E are further divided into subparts with each subpart consisting of amendments to a chapter or appendix of the relevant code in separately numbered sections within the subpart.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
Section 2. Notwithstanding any other law or rule, tables, figures or equations in PDF or other electronic format to be added to the New York city construction codes or amended pursuant to this local law need not be underlined to denote new matter being added. The absence of underlining to denote new matter being added shall not affect the validity of new tables, figures or equations in PDF or other electronic format to be added to the New York city construction codes or amended pursuant to this local law.
Section 3. Section 3 of local law number 41 for the year 2012 is amended to read as follows:
§ 3. This local law shall take effect [on the same date as the effective date of a local law amending the administrative code of the city of New York in relation to bringing the New York city building code up to date with the 2009 edition of the International Building Code published by the International Code Council] on October 1, 2014 except that this local law shall not apply to plumbing work related to applications for construction document approval filed prior to such effective date.
Section 4. Section 3 of local law number 79 for the year 2013 is amended to read as follows:
§ 3. This local law shall take effect [on the same date as a local law of the city of New York for the year 2013 amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in Intro. 1056, takes effect] on October 1, 2014 except that this local law shall not apply to work related to applications for construction document approval filed prior to such effective date.
Section 5. Section 6 of local law number 108 for the year 2013 is amended to read as follows:
§ 6. This local law shall take effect on [the same date that a local law of the city of New York for the year 2013 amending the administrative code of the city of New York, the New York City plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in introduction number 1056, takes effect] October 1, 2014 except that this local law shall not apply to work related to applications for construction document approval filed prior to such effective date.
Section 6. Section 4 of local law number 110 for the year 2013 is amended to read as follows:
§ 4. This local law shall take effect [on the same date as a local law of the city of New York for the year 2013 amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in Intro. 1056, takes effect] on October 1, 2014 except that this local law shall not apply to work related to applications for construction document approval filed prior to such effective date.
Section 7. Section 16 of local law number 100 for the year 2013 is amended to read as follows:
§ 16. This local law shall take effect [on the same date that a local law of the city of New York for the year 2013 amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in introduction number 1056, takes effect] on October 1, 2014 except that this local law shall not apply to work related to applications for construction document approval filed prior to such effective date.
Section 8. Section 6 of local law number 101 for the year 2013 is amended to read as follows:
§ 6. This local law shall take effect on [the same date as a local law of the city of New York for the year 2013 amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in Intro. 1056, takes effect] October 1, 2014 except that this local law shall not apply to work related to applications for construction document approval filed prior to such effective date.
Section 9. Section 4 of local law number 130 for the year 2013 is amended to read as follows:
§ 4. This local law shall take effect on [the same date that a local law of the city of New York for the year 2013, amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in Intro. 1056 takes effect] October 1, 2014 except that this local law shall not apply to work related to applications for construction document approval filed prior to such effective date.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
Section 14. This local law shall take effect on October 1, 2014 except (i) that this local law shall not apply to construction work related to applications for construction document approval filed prior to such effective date (ii) sections 28-304.6.4, 28-304.6.5 and 28-304.6.6 of the administrative code of the city of New York as amended by section 61 of part A of this local law and sections 2 through 9 of this local law shall take effect immediately and (iii) section 403.5.2 of the New York city building code as added by section 1 of subpart 4 of part C of this local law shall take effect the later of 18 months after the date of enactment of this local law or the date of an amendment of the definition of floor area in the New York city zoning resolution providing for the exclusion of the floor area of the additional exit stairway and additional exit stairway width from the calculation of floor area for purposes of the New York city zoning resolution.The commissioner of buildings may promulgate rules or take other actions for the implementation of this local law prior to such effective date.
L.L. 2013/148
Enactment date: 12/30/2013
Int. No. 1174-A
By Council Members Crowley, Koo, Koppell, Vann, Van Bramer, Jackson, Gennaro and Halloran (by request of the Mayor).
A Local Law to amend the New York city fire code, in relation to the enhancement of emergency preparedness in New York city and the adoption of current fire safety standards as incorporated in the 2009 edition of the international fire code, and to amend certain provisions of the New York city charter, the New York city mechanical code and the New York city plumbing code consistent with amendments to the New York city fire code.
Be it enacted by the Council as follows:
Section 1. Legislative intent. This local law arises from the mandate of section 29-104 of the administrative code, which requires the fire commissioner to review the latest edition of the international fire code and submit to the city council such proposed amendments to the New York city fire code as the fire commissioner determines should be made. Section 29-104 was enacted by local law 26 of 2008, which adopted a new fire code for New York city based on the international fire code, with amendments to reflect the unique New York City environment. This local law amends the New York city fire code to incorporate new fire safety standards and technologies adopted or reflected in the international fire code since the 2003 edition that was the basis for the 2008 New York city fire code. The fire code amendments enacted by this local law also reflect an evolution in thinking about the implementation of emergency preparedness requirements in a wide range of business, commercial and institutional occupancies. New emergency preparedness requirements address non-fire emergencies and coordinate plan, staffing and voice communication capabilities. These amendments will fulfill the goal of local law 26 of keeping the New York city fire code current and relevant to the fire safety challenges facing New York city.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 7. All actions and proceedings, civil or criminal, commenced prior to the effective date of this local law in accordance with any provision repealed by this local law and pending immediately prior to the taking effect of such repeal may be prosecuted and defended to final effect in the same manner as they might if those provisions had not been repealed.
§ 8. Rules promulgated by the fire commissioner in accordance with the law in effect prior to the effective date of this local law shall remain in effect for the matters covered to the extent that such rules are not inconsistent with the New York city fire code, as added by this local law, unless and until such rules are amended or repealed by the fire commissioner.
§ 9. This local law shall take effect 90 days after the date of enactment, except that the fire commissioner may take prior to such date any administrative actions necessary for the timely implementation of this local law, including but not limited to the promulgation of rules.
L.L. 2013/152
Enactment date: 12/30/2013
Int. No. 1210-A
By Council Members Gennaro, the Speaker (Council Member Quinn), Arroyo, Greenfield, Vacca, Koo, Koppell, Richards and Dromm
A Local Law to amend the administrative code of the city of New York, in relation to the regulation of electronic cigarettes.
Be it enacted by the Council as follows:
Section 1. Legislative findings. Electronic cigarette devices have not been approved by the Food and Drug Administration (FDA) for smoking cessation and are currently unregulated by the FDA. Most devices contain nicotine, a highly addictive substance. Although the long-term effects of electronic cigarette devices require further study, the FDA has found that some devices contain toxins and carcinogens and has expressed concerns about their safety. Use of electronic cigarette devices, particularly in places where smoking is prohibited, may interfere with smokers' attempts to quit by making it easier for them to maintain their nicotine addiction. Children and youth who experiment with electronic cigarettes may become addicted to nicotine and ultimately switch to smoking cigarettes.
The use of electronic cigarette devices may be visually similar to the smoking of cigarettes, and has already been observed in locations where smoking is prohibited, creating concern and confusion that threatens to interfere with enforcement of the Smoke-Free Air Act. The use of electronic cigarette devices in places where smoking is prohibited may increase the social acceptability and appeal of smoking, particularly for youth, potentially undermining the enormous progress that has been made over the years in discouraging smoking.
The Council therefore finds that prohibiting the use of electronic cigarette devices in public places and places of employment will protect the health of the citizens of New York City, facilitate enforcement of the Smoke-Free Air Act, and protect youth from observing behaviors that could encourage them to smoke.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 14. Before the ninetieth day after this local law shall have become a law, every employer shall make any changes necessary in their written smoking policy to bring them into compliance with the requirements of chapter 5 of title 17 of the administrative code of the city of New York.
§ 15. This local law shall take effect one hundred twenty days after it shall have become a law, except that subdivisions (a) and (b) of section 17-506 of the administrative code of the city of New York, as amended by section six of this local law, shall take effect one hundred eighty days after this local law takes effect, provided however, that the commissioner shall take such actions, including the promulgation of rules, as are necessary for timely implementation of this local law.
Loading...