Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 4/23/2013
Int. No. 694-A
By Council Members Gennaro, Garodnick, Brewer, Fidler, Gentile, James, Koppell, Lander, Mark-Viverito, Palma, Williams, Arroyo, Levin, Dromm, Van Bramer, Barron, Eugene, Greenfield, Jackson, Richards, Halloran and Ulrich
A Local Law in relation to studying the feasibility of developing geothermal energy.
Be it enacted by the Council as follows:
Section 1. Definitions. For the purposes of this local law, the following terms shall mean:
   a.   "Energy" shall mean work or heat that is, or may be, produced from any fuel or source, including, but not limited to, electrical, fossil, geothermal, wind, hydro, solid waste, tidal, solar and nuclear.
   b.   "Geothermal energy" shall mean the stored thermal energy of the Earth that is recovered to heat or cool buildings, or generate electricity.
   c.   "Geothermal ground coupling" shall mean the arrangement of piping and fluid handling equipment designed to exchange the stored thermal energy of the Earth with a building.
   d.   "Geothermal system" shall mean a type of heating, ventilating and air conditioning (HVAC) system used to exchange the stored thermal energy of the Earth with a building, to provide space heating and cooling, and hot water through the use of geothermal ground coupling and mechanical heat exchange devices such as heat pumps, modular reversible chillers, or other heat exchangers.
§ 2. Geothermal energy study and recommendations. As provided in section three of this local law, the office of long-term planning and sustainability shall submit a study to the mayor and the speaker of the council to explore the feasibility of developing geothermal energy resources in the city, which shall include, but need not be limited to:
   a.   a map that visually identifies or estimates areas of the city that may be appropriate for geothermal energy exchange with the Earth based on subsurface geologic conditions and the type or types of geothermal system that would be appropriate for each such area, and that can be used to determine whether a building may be within any such area;
   b.   a summary of building characteristics that would be suitable for a retrofit installation of a geothermal system;
   c.   an analysis of the viability of developing large district or campus-scale geothermal ground couplings to serve clusters of buildings;
   d.   a summary of the applicable federal, state, and city laws, rules, regulations, filing requirements, and fees for the installation and operation of geothermal systems;
   e.   a summary of the specific practical and legal impediments, if any, to the installation and operation of geothermal systems;
   f.   a summary of existing technical standards and/or guidelines for geothermal system installations in the city of New York; and
   g.   recommendations to promote the installation and use of geothermal systems in new construction, alterations, and retrofits of buildings.
§ 3. The study required by section two of this local law shall be submitted to the mayor and the speaker of the council on or before June 1, 2014. The statistical or factual information compiled by the city and utilized in such study shall be made available to the public on the city's open data web portal at the time the study is submitted.
§ 4. This local law shall take effect immediately.
Enactment date: 4/23/2013
Int. No. 949-A
By Council Members Reyna, Comrie, Koo, Mendez, Rose, Wills, Vallone, Gentile, Arroyo, Levin, Dromm, Eugene, King, Rodriguez, Barron, Gennaro, Greenfield, Jackson, Lander, Williams and Halloran
A Local Law to provide for retrospective review by the department of buildings, the department of consumer affairs, the department of health and mental hygiene, the department of environmental protection, the department of sanitation, the department of transportation, and the fire department of those agencies' existing violations.
Be it enacted by the Council as follows:
Section 1. Retrospective review of existing violations. Within 120 days of the enactment of this section, the department of buildings, the department of consumer affairs, the department of health and mental hygiene, the department of environmental protection, the department of sanitation, the department of transportation, and the fire department shall conduct a retrospective review of those provisions of the administrative code, the rules of the city of New York, and the New York city health code which establish violations and which are enforced by such agency, and shall submit a report to the mayor and the speaker regarding those existing violations for which a penalty or fine may be assessed for which there is no cure period or other opportunity for ameliorative action by the party or parties subject to enforcement prior to the imposition of a penalty or fine. This report shall include:
   (1)   a description of each violation for which the agency recommends that a cure period or other opportunity for ameliorative action be provided prior to the imposition of a penalty or fine, and the basis for such conclusion; and
   (2)   a list of all other existing violations established by the agency's rules for which a penalty or fine may be assessed for which there is no cure period or other opportunity for ameliorative action by the party or parties subject to enforcement prior to the imposition of a penalty or fine. This list shall identify, either on individual item or aggregate basis, the rationale for the absence of a cure period or other opportunity for ameliorative action.
§ 2. This local law shall take effect immediately.
Enactment date: 4/23/2013
Preconsidered Int. No. 1032
By Council Members Recchia, Comrie and Koo (by request of the Mayor)
A Local Law in relation to the date of issuance and publication by the Mayor of a ten-year capital strategy, the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor's executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, the date by which any person or organization may submit an official alternative estimate of revenues, the date by which if the Council has not fixed the tax rates for the ensuing fiscal year, the commissioner of finance shall be authorized to complete the assessment rolls using estimated rates, and related matters, relating to the fiscal year two thousand fourteen.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2013 and in relation to the 2014 fiscal year:
   1.   Notwithstanding any inconsistent provisions of section 248 of the New York city charter, as added by vote of the electors on November 7, 1989, the Mayor shall pursuant to such section issue and publish a ten-year capital strategy as therein described not later than May 2, 2013.
   2.   Notwithstanding any inconsistent provisions of section 249 of the New York city charter, as added by vote of the electors on November 7, 1989, subdivision a of section 249 as amended by local law number 25 for the year 1998, the Mayor shall pursuant to such section submit a proposed executive budget and budget message as therein described not later than May 2, 2013.
   3.   Notwithstanding any inconsistent provisions of section 251 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit recommendations in response to the Mayor's executive budget as therein described not later than May 13, 2013.
   4.   Notwithstanding any inconsistent provisions of section 252 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the executive budget as therein described not later than May 21, 2013.
   5.   Notwithstanding any inconsistent provisions of section 253 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 on the executive budget as therein described, which shall conclude by June 6, 2013.
   6.   Notwithstanding any inconsistent provisions of subdivision d of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, and subdivision b of section 1516 of the New York city charter, as amended by vote of the electors on November 7, 1989, if an expense budget has not been adopted by June 12, 2013 pursuant to subdivisions a and b of section 254 of the New York city charter, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted.
   7.   Notwithstanding any inconsistent provisions of subdivision e of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, if a capital budget and a capital program have not been adopted by June 12, 2013 pursuant to subdivisions a and b of such section, the unutilized portion of all prior capital appropriations shall be deemed reappropriated.
   8.   Notwithstanding any inconsistent provisions of subdivision a of section 1515 of the New York city charter, as amended by vote of the electors on November 7, 1989, the Mayor shall pursuant to such subdivision prepare and submit to the Council an estimate of the probable amount of receipts as therein described not later than June 12, 2013.
   9.   Notwithstanding any inconsistent provisions of subdivision d of section 1515 of the New York city charter, as added by vote of the electors on November 7, 1989, any person or organization may pursuant to such subdivision submit an official alternative estimate of revenues as described therein at any time prior to May 21, 2013.
   10.   Notwithstanding any inconsistent provisions of subdivision a of section 1516-a of the New York city charter, as amended by vote of the electors on November 7, 1989, if the Council has not fixed the tax rates for the ensuing fiscal year on or before June 12, 2013, the commissioner of finance shall pursuant to such subdivision be authorized to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. The estimated rates shall equal the tax rates for the current fiscal year.
   11.   Notwithstanding any inconsistent provisions of subdivision b of section 1516-a of the New York city charter, as amended by vote of the electors on November 7, 1989, if, subsequent to June 12, 2013, the Council shall, pursuant to section 1516 of the New York city charter, fix the tax rates for the ensuing fiscal year at percentages differing from the estimated rates, real estate tax payments shall nevertheless be payable in accordance with subdivision a of section 1516-a of such charter at the estimated rates, where the commissioner of finance has exercised the authority granted by subdivision a of section 1516-a of such charter to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. However, in such event, prior to the first day of January in such fiscal year, the commissioner of finance shall cause the completed assessment rolls to be revised to reflect the tax rates fixed by the Council pursuant to section 1516 of such charter, and an amended bill for the installment or installments for such fiscal year due and payable on or after the first day of January shall be submitted to each taxpayer in which whatever adjustment may be required as a result of the estimated bill previously submitted to the taxpayer shall be reflected.
§ 2. This local law shall take effect immediately.
Enactment date: 6/6/2013
Int. No. 981-A
By Council Members Rose, Brewer, Eugene, James, Mendez, Vann, Williams, Dromm, Rodriguez, Gonzalez, Palma, Van Bramer, Foster, Lander, Nelson, Gennaro, Chin, Arroyo, Barron, Jackson, Mark-Viverito, Mealy and Wills
A Local Law to amend the administrative code of the city of New York, in relation to requiring the administration for children's services to publish demographic data and incident reports on youth detained and placed in its juvenile facilities, and to repeal chapter 2 of title 9 of the administrative code of the city of New York, relating to the department of juvenile justice.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. This local law shall take effect immediately, provided that:
   a.   the requirement to report on admissions data regarding limited secure placement facilities described in subparagraph ii of paragraph one of subdivision c of section 21-905, as added by section four of this local law, shall take effect in the report due by September 30, 2015;
   b.   the requirement to report on the average daily population in non-secure placement facilities, as described in subparagraph i of paragraph one of subdivision d of section 21-905, as added by section four of this local law, shall take effect in the report due by September 30, 2014;
   c.   the requirement to report on the average daily population in limited-secure placement facilities, as described in subparagraph ii of paragraph one of subdivision d of section 21-905, as added by section four of this local law, shall take effect in the report due by September 30, 2015;
   d.   the requirement to report on the number of youth admitted who spent time either in non-secure placement only, limited secure placement only, or both non-secure and limited secure placement, as described in paragraph two of subdivision d of section 21-905, as added by section four of this local law, shall take effect in the report due by September 30, 2015;
   e.   the requirement to report on transfers, as described in subdivision e of section 21-905, as added by section four of this local law, shall take effect in the report due by September 30, 2014;
   f.   the requirement to disaggregate incident data by limited secure placement facilities, as described in subparagraph iv of paragraph two of subdivisions a and b of section 21-906, as added by section five of this local law, shall take effect in the report due by September 30, 2014;
   g.   the requirement to publish data regarding bias-based incidents that occur in detention and placement facilities, pursuant to subparagraph viii of paragraph one of subdivision a of section 21-906, as added by section five of this local law, shall take effect in the report due by September 30, 2014; and
   h.   the requirement to disaggregate data by youth transferred to an ACS placement facility, as described in subparagraph vii of paragraph two of subdivision c of section 21-905, as added by section four of this local law, shall expire three years after it shall have become a law.
Notwithstanding the preceding sentence, the requirement to report on limited-secure placement facilities shall not take effect until such facilities have been operational for a period of three months.
Enactment date: 6/26/2013
Int. No. 97-A
By Council Members Brewer, Lappin, Mendez, Palma, Gonzalez, Ferreras, Koppell, Recchia, Gentile, Mark-Viverito, Rodriguez, James, Williams, Levin, Rose, Jackson, Chin, Barron, Ulrich, Mealy, Nelson, Vann, Crowley, Foster, Lander, Van Bramer, Dromm, Garodnick, Rivera, Cabrera, Eugene, Koslowitz, Vacca, Weprin, Reyna, Arroyo, King, Richards, Wills, Gennaro, Dickens, Comrie and the Public Advocate (Mr. de Blasio)
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to the provision of sick time earned by employees.
Be it enacted by the Council as follows:
Section 1. Legislative intent. The City Council finds that nearly every worker at some time during each year will need time off from work to take care of his or her health needs or the health needs of family members. Providing the right to earned sick time will therefore have a positive effect on the public health of the City and lessen the spread of and exposure to diseases. The Council further finds that supporting a healthy workforce will foster greater employee retention and productivity, and recognizes that responsible businesses that already have policies that allow time off that amounts to at least the minimum requirements under this law, and that can be taken for the same reasons and under the same conditions as enumerated in this legislation, will not be required to provide additional sick time. Providing sick time to workers at a time when the economy is improving, and ensuring that workers' jobs are protected when they need to take a sick day, strikes the right balance and will result in a more prosperous, safe and healthy City.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. Effect of invalidity; severability. If any section, subdivision, paragraph, sentence, clause, phrase or other portion of this local law is, for any reason, declared unconstitutional or invalid, in whole or in part, by any court of competent jurisdiction, such portion shall be deemed severable, and such unconstitutionality or invalidity shall not affect the validity of the remaining portions of this local law, which remaining portions shall continue in full force and effect.
§ 5. Independent Budget Office report. Pursuant to section 260 of the New York City Charter, no later than thirty months after employers with twenty or more employees are required to provide sick time to employees pursuant to section 3 of this local law, the Independent Budget office ("IBO") shall report to the Mayor and the Council and post on its website a report presenting data related to the costs and benefits of the Earned Sick Time Act. Such report shall include to the extent practicable given available data and methodologies, but not be limited to, data regarding wage and employment rates; businesses, including small business start-up and failure rates, expenses and revenues; and infectious disease rates; and shall include to the extent practicable a comparison of New York City with surrounding counties and large cities comparable to New York City that do not provide sick time. When reporting this data, the IBO director shall ensure that IBO uses appropriate and professionally accepted methodologies for comparing similar data and identify such methodologies in the report, and shall clearly specify the extent to which the earned sick time act can properly be determined to have had an impact on any of the data analyzed. The report shall be contingent on the availability to IBO of data the IBO director determines to be necessary to complete such report. The IBO director shall be authorized to secure such information, data, estimates and statistics from the agencies of the City as the director determines to be necessary in the preparation of such report, and such agencies shall provide such information to the extent that it is available in a timely fashion.
§ 6. Independent Budget Office review and determination. On December 16, 2013, the Independent Budget Office shall submit to the Council and the Mayor and post on its website a determination stating whether the most recent New York City Coincident Economic Index or similar successor index as published by the Federal Reserve Bank of New York (the "Index") is at or above its January 2012 level. If such determination states that the Index is below its January 2012 level, the IBO shall make and submit a determination every June 16 and December 16 of each year thereafter, until it determines that the Index is at or above its January 2012 level.
§ 7. This local law shall take effect pursuant to the following schedule:
   (1)   If the December 16, 2013 Independent Budget Office ("IBO") determination shows that the most recent New York City Coincident Economic Index or similar successor index as published by the Federal Reserve Bank of New York (the "Index") is at or above its January 2012 level, then:
      (a)   all employers that employ twenty or more employees must comply with the provisions of this local law on April 1, 2014;
      (b)   all employers that employ fifteen to nineteen employees or a domestic worker must comply with the provisions of this local law regarding paid sick time on October 1, 2015; and
      (c)   all employers with employees not entitled to paid sick time pursuant to chapter 8 of title 20 of the administrative code as added by section 3 of this local law, including those employers covered by paragraph 3 of subdivision a of section 20-913 of such code as added by section 3 of this local law during the period specified therein, must comply with the provisions of this local law on April 1, 2014.
   (2)   If on December 16, 2013, the Index is not at or above its January 2012 level, but on June 16, 2014, the Index is at or above its January 2012 level as determined by the IBO, then:
      (a)   all employers that employ twenty or more employees must comply with the provisions of this local law on October 1, 2014;
      (b)   all employers that employ fifteen to nineteen employees or a domestic worker must comply with the provisions of this local law regarding paid sick time on April 1, 2016; and
      (c)   all employers with employees not entitled to paid sick time pursuant to chapter 8 of title 20 of the administrative code as added by section 3 of this local law, including those employers covered by paragraph 3 of subdivision a of section 20-913 of such code as added by section 3 of this local law during the period specified therein, must comply with the provisions of this local law on October 1, 2014.
   (3)   If on June 16, 2014, the Index is not at or above its January 2012 level, but on December 16, 2014, the Index is at or above its January 2012 level as determined by the IBO, then:
      (a)   all employers that employ twenty or more employees must comply with the provisions of this local law on April 1, 2015;
      (b)   all employers that employ fifteen to nineteen employees or a domestic worker must comply with the provisions of this local law regarding paid sick time on October 1, 2016; and
      (c)   all employers with employees not entitled to paid sick time pursuant to chapter 8 of title 20 of the administrative code as added by section 3 of this local law, including those employers covered by paragraph 3 of subdivision a of section 20-913 of such code as added by section 3 of this local law during the period specified therein, must comply with the provisions of this local law on April 1, 2015.
   (4)   If on December 16, 2014 the Index is not at or above its January 2012 level, then the IBO shall make a determination every June 16th and December 16th of each year thereafter until such Index is at or above its January 2012 level, and the effective date of this local law for all employers shall be on the succeeding October 1 or April 1, respectively, after the first such determination that the Index is at or above its January 2012 level.
   (5)   Notwithstanding the preceding paragraphs (1) through (4), in the case of employees covered by a valid collective bargaining agreement in effect on the effective date prescribed by such preceding paragraphs, this local law shall take effect on the date of the termination of such agreement.
   (6)   This local law shall take effect pursuant to the preceding paragraphs, and the commissioner of consumer affairs shall take such measures as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
Enactment date: 7/1/2013
Int. No. 1010-A
By Council Members Recchia, Comrie, Fidler, Koo, Nelson and Gennaro (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to exemption from taxation for alterations and improvements to multiple dwellings.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect immediately and shall be deemed to have been in full force and effect on and after December 31, 2011, provided, however, that section four of this local law shall not be deemed to change the eligibility for benefits, pursuant to such section, as a result of conversions, alterations or improvements completed before December 31, 2011.
Enactment date: 7/1/2013
Int. No. 1045-A
By Council Members Arroyo, Barron, Cabrera, Comrie, Crowley, Dickens, Dromm, Ferreras, Gennaro, Gentile, Jackson, Koo, Koppell, Levin, Mark-Viverito, Mealy, Mendez, Recchia, Jr., Reyna, Rivera, Rodriguez, Rose, Vacca, Van Bramer, Vann, Williams and Wills
A Local Law in relation to the naming of 52 thoroughfares and public places, Joe Perez Way, Borough of The Bronx, Yomo Toro Place, Borough of The Bronx, La 65 de Infantería, Borough of The Bronx, African Burial Ground Square, Borough of Brooklyn, Gregory "Jocko" Jackson Boulevard, Borough of Brooklyn, Arthur Hill Way, Borough of Queens, Rev. Carl and Mother Helen Baldwin Way, Borough of Queens, Jefferson Diggs Way, Borough of Queens, Rev. Dr. John H. Boyd Sr. Way, Borough of Queens, Monsignor Robert R. McCourt Way, Borough of Queens, Lucile Hill Way, Borough of Queens, George Gibbons Jr. Way, Borough of Queens, Richard Italiano Corner, Borough of Queens, Father Eugene F. Donnelly Corner, Borough of Queens, Mary Sarro Way, Borough of Queens, Anthony "Tony" Caminiti Way, Borough of Queens, Dr. Rabbi H. Joel Laks Way, Borough of Queens, Charles Ahl Way, Borough of Brooklyn, Mildred Sutherland Way, Borough of Manhattan, Firefighter James Ruane Way, Borough of Manhattan, Willie Mays Place, Borough of Manhattan, Rev. Dr. Timothy P. Mitchell Way, Borough of Queens, Daniel Carter Beard Memorial Square, Borough of Queens, James V. Downey Way, Borough of The Bronx, St. Philip Neri Way, Borough of The Bronx, BARC Avenue, Borough of Brooklyn, Linda Ballou Way, Borough of Manhattan, Rafael Tufiño Way, Borough of Manhattan, Zurana Horton Way, Borough of Brooklyn, Officer Glen Pettit Corner, Borough of Manhattan, Paul Podhaizer Way, Borough of Brooklyn, Sister Mary Marcellus Way, Borough of Brooklyn, Pomus Place, Borough of Brooklyn, Roselyn A. Johnson Way, Borough of The Bronx, Lieutenant Patrick J. Sullivan Way, Borough of The Bronx, Ted Corbitt Way, Borough of Manhattan, Sgt. Jose Enrique Ulloa Way, Borough of Manhattan, Willie Mays Drive, Borough of Manhattan, Juan Rodriguez Way, Borough of Manhattan, Carmine Granito and William Smith Way, Borough of Staten Island, Eden II Lane, Borough of Staten Island, Ed Sadler Way, Borough of The Bronx, Dominic Castore Way, Borough of The Bronx, Carlo A. Lanzillotti Place, Borough of Queens, Sculpture Street, Borough of Queens, Sunnyside Gardens Arena Way, Borough of Queens, Benjamin Wheeler Place, Borough of Queens, Jerry Ingenito Way, Borough of Queens, Louis Rispoli Way, Borough of Queens, Bishop Luther Dingle Boulevard, Borough of Brooklyn, Yoseph Robinson Avenue, Borough of Brooklyn, Christopher Rose Way, Borough of Brooklyn and the repeal of section 24 of local law number 14 for the year 2012, sections 5 and 34 of local law number 48 for the year 2012 and section 65 of local law number 3 for the year 2011.
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
Joe Perez Way
Cypress Avenue
Between 138th Street and 139th Street
 
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yomo Toro Place
None
At the intersection of Ogden Avenue and East 162nd Street
 
§ 3. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated, and one sign shall be provided at each intersection inclusive of and between the limits indicated below.
 
New Name
Present Name
Limits
La 65 de Infantería
Southern Boulevard
Between Bruckner Boulevard and East Fordham Road
 
§ 4. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
African Burial Ground Square
None
At the intersections of Barbey Street and New Lots Avenue, Barbey Street and Livonia Avenue, Schenck Avenue and Livonia Avenue and Schenck Avenue and New Lots Avenue
 
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gregory "Jocko" Jackson Boulevard
Linden Boulevard
Between Mother Gaston Boulevard and Powell Street
 
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arthur Hill Way
None
At the intersection of Illion Avenue and Hannibal Street
 
§ 7. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Carl and Mother Helen Baldwin Way
None
At the intersection of South Road and Guy R. Brewer Boulevard
 
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jefferson Diggs Way
None
At the intersection of 88th Avenue and 178th Street
 
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. 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
Monsignor Robert R. McCourt Way
None
At the intersection of 199th Street and 113th Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lucile Hill Way
None
At the intersection of 200th Street and Linden Boulevard
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George Gibbons Jr. Way
60th Drive
Between Fresh Pond Road and Mt. Olivet Crescent
 
§ 13. 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 southwest corner of 102nd Street and Strong Avenue
 
§ 14. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Eugene F. Donnelly Corner
None
At the southwest corner of 80th Street and 25th Avenue
 
§ 15. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Sarro Way
73rd Street
Between 34th Avenue and 35th Avenue
 
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony "Tony" Caminiti Way
None
At the intersection of 108th Street and 51st Avenue
 
§ 17. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Rabbi H. Joel Laks Way
78th Road
Between Parsons Boulevard and 160th Street
 
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles Ahl Way
None
At the intersection of 80th Street and Fifth Avenue
 
§ 19. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mildred Sutherland Way
West 152nd Street
Between Broadway and Amsterdam
 
§ 20. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter James Ruane Way
None
The 500 block of West 150th Street
 
§ 21. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Willie Mays Place
St. Nicholas Place
Between 153rd Street and 155th Street
 
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Timothy P. Mitchell Way
None
At the southeast corner of Northern Boulevard and Prince Street
 
§ 23. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel Carter Beard Memorial Square
None
At the southwest corner at the intersection of Northern Boulevard and Main Street
 
§ 24. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James V. Downey Way
Mosholu Avenue
Between West 254th Street and West 256th Street
 
§ 25. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
St. Philip Neri Way
Villa Avenue
Between Bedford Park Boulevard and East 204th Street
 
§ 26. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
BARC Avenue
Wythe Avenue
Between Grand Street and N. 1st Street
 
§ 27. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Linda Ballou Way
137th Street
Between Brook Avenue and St. Ann's Avenue
 
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rafael Tufiño Way
East 103rd Street
From the west side of Third Avenue to the east side of Park Avenue
 
§ 29. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zurana Horton Way
None
At the intersection of Watkins Street and Pitkin Avenue
 
§ 30. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Glen Pettit Corner
20th Street
Between 2nd Avenue and 3rd Avenue
 
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul Podhaizer Way
None
At the northeast corner of Seabreeze Avenue and West 5th Street
 
§ 32. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sister Mary Marcellus Way
Hooper Street
Between Marcy Avenue and Harrison Avenue
 
§ 33. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pomus Place
Manhattan Avenue
Between McKibbin Street and Boerum Street
 
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Roselyn A. Johnson Way
None
At the intersection of East 180th Street and Honeywell Avenue
 
§ 35. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lieutenant Patrick J. Sullivan Way
East Tremont Avenue
Between Vyse Avenue and Daly Avenue
 
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ted Corbitt Way
None
At the intersection of 228th Street and Broadway
 
§ 37. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Jose Enrique Ulloa Way
None
At the intersection of 177th Street and Audubon Avenue
 
§ 38. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Willie Mays Drive
At the Harlem River Driveway / Polo Grounds Service Road
Between 155th Street and 163rd Street
 
§ 39. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated, and one sign shall be provided at each intersection inclusive of and between the limits indicated below.
 
New Name
Present Name
Limits
Juan Rodriguez Way
Broadway
Between 159th Street and 218th Street
 
§ 40. 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 Lafayette Avenue sign at the intersection of Brighton Avenue and Lafayette Avenue
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eden II Lane
None
Underneath the Beach Street sign at the intersection of Beach Street and Union Place
 
§ 42. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ed Sadler Way
None
At the intersection of East Schofield Street and City Island Avenue
 
§ 43. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominic Castore Way
Morris Park Avenue
Between Colden Avenue and Bronxdale Avenue
 
§ 44. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlo A. Lanzillotti Place
None
At the intersection of 41st Street and 48th Avenue
 
§ 45. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sculpture Street
None
At the intersection of Purves Street and Jackson Avenue
 
§ 46. 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 44th Street and Queens Boulevard
 
§ 47. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Benjamin Wheeler Place
None
At the intersection of 41st Street and Queens Boulevard
 
§ 48. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jerry Ingenito Way
38th Street
Between Greenpoint Avenue and 48th Avenue
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Louis Rispoli Way
None
At the intersection of 51st Street and 43rd Avenue
 
§ 50. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Luther Dingle Boulevard
Nostrand Avenue
Between Dekalb Avenue and Willoughby Avenue
 
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yoseph Robinson Avenue
None
At the intersection of Avenue J and Nostrand Avenue
 
§ 52. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christopher Rose Way
None
At the intersection of Avenue D and East 40th Street
 
§ 53. Section 24 of local law number 14 for the year 2012 is hereby REPEALED.
§ 54. Sections 5 and 34 of local law number 48 for the year 2012 is hereby REPEALED.
§ 55. Section 65 of local law number 3 for the year 2011 is hereby REPEALED.
§ 56. This local law shall take effect immediately.
Loading...