Loading...
L.L. 2011/047
Enactment date: 7/11/2011
Int. No. 590-A
By Council Members Arroyo, Barron, Chin, Dickens, Dromm, Eugene, Ferreras, Fidler, Gentile, Gonzalez, Greenfield, Halloran, Jackson, Koo, Koppell, Koslowitz, Lander, Levin, Mark-Viverito, Mendez, Nelson, Recchia, Jr., Rodriguez, Rose, Sanders, Jr., Ulrich, Vallone, Jr., Van Bramer, Vann, Wills, Seabrook and Gennaro
A Local Law in relation to the naming of 56 thoroughfares and public places, Police Officer Kenneth Mahon Place, Borough of The Bronx, Richard Akbar Salahuddin Drive, Borough of Brooklyn, Harry Wieder Way, Borough of Manhattan, University Settlement, Borough of Manhattan, Jack Johnson Plaza, Borough of Manhattan, Ramona Jennett Way, Borough of Manhattan, Richard Cecere Corner, Borough of Queens, 35T
1
H
4
A
1
V
4
E
1
N
1
U
1
E
1
, Borough of Queens, Lawrence P. Dorsey Way, Borough of Brooklyn, Pietro Cesare Alberti Way, Borough of Queens, SFC Luis M. Gonzalez Street, Borough of Queens, Police Officer Vito S. Mauro - 9/11 Memorial Way, Borough of Brooklyn, Dr. Giacomo J. Buscaino Place, Borough of Brooklyn, Andrew DiOrio Boulevard, Borough of Brooklyn, Red Hook Heroes Run, Borough of Brooklyn, Abe Kanter Way, Borough of Brooklyn, Rabbi Zvi Florence Way, Borough of Brooklyn, George J. Regan Street, Borough of Queens, Dominick Berardi Way, Borough of Queens, Crossing Guard Susan Healy Way, Borough of Staten Island, Dorothy Maynor Place, Borough of Manhattan, Ricardo A. Perez Place, Borough of Manhattan, Macedonia A.M.E. Church Way, Borough of Queens, Dr. Theodore Kazimiroff Way, Borough of The Bronx, Geraldine Ferraro Way, Borough of Queens, Citizens of Mola di Bari Way, Borough of Brooklyn, LCpl. Julian T. Brennan, USMC Way, Borough of Brooklyn, Willie McDonald Way, Borough of Brooklyn, Blessed John Paul II Square, Borough of Brooklyn, Naiesha (Nana) Pearson Place, Borough of Manhattan, Young Lords Way, Borough of Manhattan, Odessa Steward Street, Borough of Manhattan, Philip Reed Way, Borough of Manhattan, Museum Mile, Borough of Manhattan, Detective Omar J. Edwards Way, Borough of Manhattan, Ellen Stewart Way, Borough of Manhattan, Fran Kaplan Way, Borough of Brooklyn, Stephen J. Solarz Way, Borough of Brooklyn, Amanda Sue Forsyth Gift of Life Way, Borough of Staten Island, Deborah L. Macula Way, Borough of Staten Island, Mother Franciska Way, Borough of Staten Island, Anthony Neglia Way, Borough of Brooklyn, Zachary Sansone Way, Borough of Brooklyn, Dr. Betty Shabazz Way, Borough of Manhattan, Daniel P. Rieu Way, Borough of Staten Island, D.A. Bill Murphy Way, Borough of Staten Island, Lizzie Ruth Brown Way, Borough of Queens, Jack King Way, Borough of Queens, Ann Buehler Way, Borough of Queens, Winged Fist Way, Borough of Queens, Moses P. Cobb Way, Borough of Brooklyn, Charles C. Pinn Way, Borough of Brooklyn, Thomas White, Jr. Blvd., Borough of Queens, Henry Grate Sr. Place, Borough of Queens, Monsignor Paul M. Andrews Way, Borough of Staten Island, Frank Justich Way, Borough of Queens and the repeal of sections 3, 14, 18, 21, 27, 29, 31, 36 and 60 of local law number 3 for the year 2011, the repeal of section 2 of local law number 18 for the year 2011.
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 |
Police Officer Kenneth Mahon Place
|
None
|
At the intersection of East 147th Street and Southern Boulevard |
§ 2. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Akbar Salahuddin Drive
|
None
|
At the intersection of Williams Avenue and Riverdale Avenues |
§ 3. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Harry Wieder Way
|
Forsyth Street
|
Between Stanton Street and Rivington Street |
§ 4. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
University Settlement
|
Eldridge Street
|
Between Delancey Street and Rivington Street |
§ 5. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jack Johnson Plaza
|
None
|
At the intersection of Lenox Avenue and 142nd Street |
§ 6. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ramona Jennett Way
|
West 129th Street
|
Between Convent Avenue and St. Nicholas Terrace |
§ 7. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Cecere Corner
|
None
|
At the northwest corner of 37th Avenue and 83rd Street |
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
35T
1
H
4
A
1
V
4
E
1
N
1
U
1
E
1 |
None
|
At the southeast corner of 35th Avenue and 81st Street |
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lawrence P. Dorsey Way
|
Rogers Avenue
|
Between Fenimore Street and Hawthorne Street |
§ 10. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pietro Cesare Alberti Way
|
None
|
At the intersection of 104th Street and Corona Avenue |
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
SFC Luis M. Gonzalez Street
|
None
|
At the intersection of 108th Street and 49th Avenue |
§ 12. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Vito S. Mauro - 9/11 Memorial Way
|
None
|
At the intersection of East 38th Street and Quentin Road |
§ 13. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Giacomo J. Buscaino Place
|
None
|
At the intersection of 77th Street and 14th Avenue |
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Andrew DiOrio Boulevard
|
None
|
At the intersection of 27th Street and 4th Avenue |
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Red Hook Heroes Run
|
None
|
At the intersection of Smith Street and Lorraine Street |
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Abe Kanter Way
|
None
|
At the intersection of 65th Street and 4th Avenue |
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Zvi Florence Way
|
None
|
At the northeast corner of 52nd Street and Old New Utrecht Road |
§ 18. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
George J. Regan Street
|
149th Street
|
Between 8th Avenue and 9th Avenue |
§ 19. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dominick Berardi Way
|
149th Street
|
Between 32nd Avenue and 33rd Avenue |
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Crossing Guard Susan Healy Way
|
None
|
At the north corner of Merry Mount Street and Klondike Avenue |
§ 21. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dorothy Maynor Place
|
West side of St. Nicholas Avenue
|
Between West 141st Street and 145th Street |
§ 22. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ricardo A. Perez Place
|
West 136th Street
|
Between Broadway and Hamilton Place |
§ 23. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Macedonia A.M.E. Church Way
|
None
|
At the intersection of Union Street and 38th Avenue |
§ 24. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Theodore Kazimiroff Way
|
Southern Boulevard
|
Between Fordham Road and Allerton Avenue |
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Geraldine Ferraro Way
|
None
|
At the intersection of Austin Street and Ascan Avenue |
§ 26. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Citizens of Mola di Bari Way
|
Court Street
|
Between 3rd Place and 4th Place |
§ 27. The following street, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
LCpl. Julian T. Brennan, USMC Way
|
Prospect Park West
|
Between 14th Street and the circle on the south west corner of Prospect Park |
§ 28. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Willie McDonald Way
|
Warren Street
|
Between 3rd Avenue and 4th Avenue |
§ 29. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Blessed John Paul II Square
|
Humboldt Street
|
Between Driggs Avenue and Broome Street |
§ 30. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Naiesha (Nana) Pearson Place
|
None
|
At the intersection of East 139th Street and Brook Avenue |
§ 31. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Young Lords Way
|
None
|
At the intersection of East 111th Street and Lexington Avenue |
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Odessa Steward Street
|
None
|
On the southwest corner of Amsterdam Avenue and West 103rd Street |
§ 33. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Philip Reed Way
|
East 111th Street
|
Between 1st Avenue and FDR Drive |
§ 34. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Museum Mile
|
5th Avenue
|
Between East 104th Street and 110th Street |
§ 35. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Omar J. Edwards Way
|
East 123rd Street
|
Between Second Avenue and Third Avenue |
§ 36. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ellen Stewart Way
|
East 4th Street
|
Between Bowery and 2nd Avenue |
§ 37. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Fran Kaplan Way
|
None
|
At the intersection of Brighton 1st Place and Brighton Beach Avenue |
§ 38. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Stephen J. Solarz Way
|
None
|
At the intersection of East 17th Street and Kings Highway |
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Amanda Sue Forsyth Gift of Life Way
|
None
|
At the intersection of Brielle Avenue and Gansevoort Boulevard |
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Deborah L. Macula Way
|
None
|
At the intersection of Steele Avenue and 3rd Street |
§ 41. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mother Franciska Way
|
Columbia Avenue
|
Between Chicago Avenue and the St. Joseph Hill Academy Campus |
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Neglia Way
|
None
|
At the intersection of Bay 34th Street and 86th Street |
§ 43. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Zachary Sansone Way
|
59th Street
|
Between 14th Avenue and 15th Avenue |
§ 44. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Betty Shabazz Way
|
None
|
At the intersection of Broadway and 165th Street |
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Daniel P. Rieu Way
|
None
|
At the intersection of Bidwell Avenue and Lathrop Avenue |
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
D.A. Bill Murphy Way
|
None
|
On the northwest side of Morrison Avenue and Bement Avenue |
§ 47. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lizzie Ruth Brown Way
|
None
|
At the intersection of B43rd Street and Beach Channel Drive |
§ 48. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jack King Way
|
None
|
At the southeast corner of Beach 130th Street and Cronston Avenue |
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ann Buehler Way
|
None
|
At the intersection of 30th Road and 21st Street |
§ 50. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Winged Fist Way
|
None
|
At the intersection of 43rd Street and 48th Avenue |
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Moses P. Cobb Way
|
None
|
At the southeast corner of Bergen Street and Utica Avenue |
§ 52. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charles C. Pinn Way
|
None
|
The Lewis Avenue Triangle at Fulton Street and the Green Street space located at Fulton Street and Lewis Avenue |
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Thomas White, Jr. Blvd.
|
Stuphin Boulevard
|
Between Foch Boulevard and 114th Avenue |
§ 54. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Henry Grate Sr. Place
|
Remington Street
|
Between Liberty Avenue and Lakewood Avenue |
§ 55. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor Paul M. Andrews Way
|
None
|
At the intersection of Wellbrook Avenue and Holden Boulevard |
§ 56. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Justich Way
|
None
|
At the southeast corner of 35th Street and Ditmars Boulevard |
§ 57. Sections 3, 14, 18, 21, 27, 29, 31, 36 and 60 of local law number 3 for the year 2011 are hereby REPEALED.
§ 58. Section 2 of local law number 18 for the year 2011 is hereby REPEALED.
§ 59. This local law shall take effect immediately.
L.L. 2011/059
Enactment date: 9/27/2011
Int. No. 655-A
By Council Members Lappin, Brewer, Williams, Mark-Viverito, Vacca, Mendez, Chin, James, Koslowitz, Garodnick, Gonzalez, Dickens, Dromm, Jackson, Weprin, Palma, Barron, Gennaro and Reyna
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 10. This local law shall become effective immediately; provided, however, that the commissioner shall promulgate the rules required by section 17-807 of the administrative code of the city of New York, as amended by section 7 of this local law, within 180 days after its enactment into law.
L.L. 2011/065
Enactment date: 12/14/2011
Int. No. 666-A
By Council Members Dilan, Chin, Comrie, Jackson, Mark-Viverito, Nelson, Rose, Seabrook, Vann, Brewer, Lander, Rodriguez, Williams, Arroyo, Barron, Gennaro and Gentile (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to penalties for violation of the heat and hot water requirements of the housing maintenance code.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on June 1, 2012, and shall apply to any violation issued on or after such date, except that the commissioner of housing preservation and development shall take such actions as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
L.L. 2011/066
Enactment date: 12/14/2011
Int. No. 671-A
By Council Members Vacca, Brewer, Comrie, Fidler, James, Koslowitz, Nelson, Rose, Seabrook, Williams, Koo, Ignizio, Ulrich, Jackson, Rodriguez, Van Bramer, Lappin, Vallone, Levin, Dromm, Barron, Chin, Eugene, Gennaro and Gentile
A Local Law to amend the administrative code of the city of New York, in relation to requiring the reporting of certain statistics following the completion of major transportation projects
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately, provided that it shall apply only to major transportation projects completed at least 90 days after its enactment into law.
L.L. 2011/071
Enactment date: 12/27/2011
Int. No. 578-A
By Council Members Gennaro, Fidler, James, Koppell, Palma, Williams, Mark-Viverito, Brewer, Lappin, Van Bramer, Rodriguez, Ulrich, Levin, Barron, Crowley, Greenfield and Jackson
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to the use of reclaimed asphalt pavement.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that some one million tons of asphalt are removed from and replaced on New York City streets every year. The practice of reusing some percentage of reclaimed asphalt pavement to produce new asphalt, rather than discarding it and using virgin material in its place, is an established practice in the City of New York and throughout the country. The benefits of using reclaimed asphalt pavement are clear both from a financial as well as an environmental perspective. Yet, the Council finds that despite its established use and the clear environmental and fiscal benefits, use of reclaimed asphalt pavement at both public and privately owned facilities could increase significantly without sacrificing asphalt strength or jeopardizing local supply. The thirty percent minimum recycled content requirement set forth in this legislation is intended to serve as a floor - and not as a ceiling - and to encourage the use of even greater percentages of recycled asphalt pavement in the future.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law shall take effect on January 1, 2015, except that the commissioner of transportation and the commissioner of buildings shall take such actions as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
L.L. 2011/075
Enactment date: 12/27/2011
Preconsidered Int. No. 746
By Council Members Weprin, Dilan, Jackson, Mark-Viverito, Lander, Barron, Chin, Crowley, Eugene, Ferreras, Gennaro, Greenfield, Mealy, Palma, Recchia, Rose, Van Bramer, Williams and Halloran (in conjunction with the Mayor)
A Local Law to amend the administrative code of the city of New York, relation to carbon monoxide alarms.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 9. This local law shall take effect 120 days after its date of enactment except that the department of housing preservation and development may promulgate rules or take other actions to implement its provisions prior to such effective date and at any time prior to such effective date, owners may replace previously installed carbon monoxide detecting devices which have exceeded their useful life pursuant to paragraph (1) of subdivision (b) of section 27-2046.1 of the code and the period of reimbursement pursuant to subdivision (f) of section 27-2046.1 by the occupant of a dwelling unit for which such replacement has occurred shall commence as of the date of such replacement.