Loading...
L.L. 2011/020
Enactment date: 4/29/2011
Int. No. 341-A
By Council Members Dilan, Barron, Brewer, Cabrera, Chin, Comrie, Fidler, Garodnick, Gentile, Gonzalez, James, Koppell, Koslowitz, Lander, Mark-Viverito, Nelson, Palma, Rose, Vann, Williams, Rodriguez, Van Bramer, Halloran, Levin, Lappin, Recchia, Vallone, Crowley, Gennaro, Jackson, Wills, Greenfield, Reyna, Koo and Ulrich
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to allowing large solar rooftop installations.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that solar energy can meet some of New York City's energy needs, and that it is cleaner, cheaper, more sustainable and provides greater energy security. Growth in the solar power industry is also expected to create many jobs in New York City because the City has adequate solar resources to aggressively pursue increased solar power installations. Growth in the solar industry also has the potential to reduce energy costs over time. However existing Building Code provisions limit the percentage of the area of a roof that photovoltaic and solar thermal panels may cover without counting as additional height or stories making it more costly to install solar power collection and generation systems now. Therefore the Council finds that it is in the best interests of the City to remove these barriers and further incentivize installations of solar thermal and photovoltaic panels by permitting more than one third of the area of the roof to be covered by solar photovoltaic and solar thermal panels without counting as an additional floor.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect immediately.
L.L. 2011/021
Enactment date: 4/29/2011
Int. No. 347-A
By Council Member Garodnick, Brewer, Chin, Comrie, Fidler, Gentile, Gonzalez, James, Koppell, Lander, Mark-Viverito, Nelson, Palma, Sanders Jr., Vann, Williams, Rodriguez, Gennaro, Van Bramer, Levin, Lappin, Recchia, Vallone, Crowley, Jackson, Koo, Wills, Barron and Greenfield
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to roof coating standards.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that the use of cool roofs as a mitigation strategy for the "urban heat island effect" – the tendency of urban areas to be hotter than their suburban surroundings because of dark absorbent surfaces and a lack of vegetation – can result in lower energy use and reduced air pollution and greenhouse gas emissions, while at the same time improving health and comfort in warm weather. A cool roof transfers less heat to the building below so that the building stays cooler and more comfortable during the summer, resulting in the use of less energy for cooling. A cool roof coating also increases the durability of the roof membrane because it is subject to reduced thermal cycling amplitude and UV radiation. At the same time local climate and site specific factors play a role in the amount of savings achieved. Cool roofs result in energy savings when they are most needed, during very hot summer periods subject to peak electrical demand. The disadvantages over the heating season, known as the "winter penalty", have been found to be minimal in studies of New York City's installations. The Council further finds that studies show that North Atlantic states with relatively long heating seasons may nonetheless benefit and reap net savings from cool roofs because of high electricity costs in places like New York City. On a global level, implementing the proposal will also help combat global warming, because light is reflected into space rather than being turned into heat, which is then trapped in the CO
2
blanket. Further, to the extent that energy demand is lessened, it can result in fewer air emissions and air quality related environmental diseases. New York City began addressing these issues by incorporating a requirement for white roofs in its last code cycle. Therefore, the Council finds that it is in the best interests of New York City to strengthen its roof coating standards to require the use of more reflective and emissive materials.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. This local law shall take effect on January 1, 2012.
L.L. 2011/023
Enactment date: 4/29/2011
Preconsidered Int. No. 537
By Council Members Recchia and Cabrera (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 twelve.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2011 and in relation to the 2012 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 5, 2011.
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 5, 2011.
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 16, 2011.
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 24, 2011.
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, 2011.
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 14, 2011 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 14, 2011 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 14, 2011.
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 24, 2011.
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 14, 2011, 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 14, 2011, 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.
L.L. 2011/034
Enactment date: 5/16/2011
Int. No. 467-A
By Council Members Garodnick, James, Seabrook, Williams, Comrie, Gennaro, Koslowitz, Gentile, Jackson, Cabrera, Halloran and Dickens
A Local Law to amend the administrative code of the city of New York, in relation to the permitted number of pedicab registration plates.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Section 6 of Local Law 53 of 2009 is amended to read as follows:
6. This local law shall take effect immediately, except that section five of this local law shall take effect one hundred days after it shall have become a law, and provided that pedicab businesses may continue to operate without a pedicab business license, and pedicab drivers may continue to operate pedicabs without a registration plate and without a pedicab driver's license, until the expiration of one hundred days of the effective date of this local law[, and provided that subdivisions a, b, and d of section 20-251 of the administrative code of the city of New York, as added by section four of this local law, shall be deemed repealed eighteen months after the sixtieth day of the application period for registration plates].
§ 3. This local law shall take effect immediately, provided that subdivisions a, b and d of section 20-251 of the administrative code of the city of New York, as added by local law number 53 for the year 2009, shall not be deemed to have been repealed as of the date specified in section 6 of such local law.
L.L. 2011/037
Enactment date: 6/7/2011
Int. No. 444-A
By Council Members Palma, Arroyo, Cabrera, Chin, Dromm, Ferreras, Fidler, Foster, Jackson, James, Koppell, Lander, Levin, Sanders Jr., Van Bramer, Williams, Mealy, Wills, Brewer, Recchia Jr., Gennaro, Weprin, Barron, Mendez, Mark-Viverito, Vacca, Rodriguez, Greenfield and Reyna
A Local Law to amend the administrative code of the city of New York, in relation to requiring the Mayor's Office of Operations to report data regarding utilization of and applications for citywide temporary emergency housing and associated services.
Be it enacted by the Council as follows:
Section 1. Findings and Intent. Many city agencies administer facilities that provide services, including temporary places to stay, for families and individuals who do not have anywhere to stay overnight or who need assistance finding or maintaining stable housing. While the Department of Homeless Services ("DHS") administers the majority of these facilities and DHS regularly reports on the utilization of the services in its purview, it does not report on those administered by other city agencies, such as the Department of Housing Preservation and Development, the Human Resources Administration and the Department of Youth and Community Development. Not having regular data concerning the number of people who utilize such facilities and who are being served by agencies other than DHS can result in the significant undercounting of the number of people in New York City who need temporary emergency housing and those who utilize associated services. In order to accurately determine the extent of the need for temporary emergency housing and associated services in the city, the Council finds that all agencies that provide such housing and services must routinely report the number of individuals and/or families who utilize such facilities.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect immediately.
L.L. 2011/038
Enactment date: 6/7/2011
Int. No. 450-A
By Council Members Vallone, Williams, Oddo, Crowley, Arroyo, Brewer, Cabrera, Dromm, Fidler, Gentile, Jackson, James, Koppell, Koslowitz, Lander, Mealy, Mendez, Nelson, Palma, Recchia, Rodriguez, Vacca, Vann, Lappin, Garodnick, Van Bramer, Weprin, Eugene, Dilan, Gonzalez, Chin, Greenfield, Mark-Viverito, Reyna, Rose, Wills, Halloran, Koo and Ulrich.
A Local Law in relation to increasing the maximum age for qualifying for membership in the fire department for certain persons.
Be it enacted by the Council as follows:
Section 1. Notwithstanding any inconsistent provision of section 15-103 of the administrative code of the city of New York, no person shall be disqualified from membership in the fire department on the basis of exceeding the otherwise applicable maximum age requirement for the first open competitive examination for firefighter, or the first promotion examination for firefighter in the case of persons eligible to take such examination, given after the effective date of this local law if he or she has not passed his or her thirty-sixth birthday on the date of filing his or her application for the first open competitive examination for firefighter, or the first promotion examination for firefighter in the case of persons eligible to take such examination, given after the effective date of this local law and he or she either (i) could not be appointed from an eligible list for the position of firefighter, including but not limited to a special military eligible list, established before the effective date of this local law because such list could not be used in whole or in part by the fire department due to litigation or (ii) took a civil service examination for the position of firefighter in the five years preceding the effective date of this local law. No person who qualifies under this local law shall be disqualified from membership in the department on the basis of exceeding such maximum age requirement because of having passed his or her thirty-sixth birthday subsequent to the filing of his or her application.
§ 2. This local law shall take effect immediately.
L.L. 2011/039
Enactment date: 6/28/2011
Int. No. 64-A
By Council Members Dilan, Gonzalez, Gennaro, Weprin, Jackson, Koo and Ulrich (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the electrical code, the repeal of section 27-3025 of the administrative code of the city of New York and the enactment of a new section 27-3025.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§14. (a) This local law shall take effect on July 1, 2011, except that the provisions of subdivision j of section 27-3018 as set forth in section nine of this local law and section 27-3021.2 as set forth in section eleven of this local law shall take effect on March 1, 2012, provided that the commissioner of buildings shall take all actions necessary for implementation of this local law, including the promulgation of rules, prior to each such effective date.
(b) Phase-in period of new standards for electrical work. During the period from July 1, 2011 through December 31, 2011 (the phase-in period), electrical work may be performed either in accordance with the electrical code technical standards adopted pursuant to section 27-3024 and section 27-3025 of the administrative code of the city of New York, as enacted by section 12 and section 13, respectively, of this local law, or in accordance with the standards set forth in chapter 3 of title 27 of such code in effect prior to July 1, 2011, at the option of the licensed master or special electrician or other authorized person performing the work.
(c) A copy of the 2008 edition of the National Fire Protection Association NFPA 70 National Electrical Code, incorporated by reference into this local law, shall be kept on file by the City Clerk with this local law and shall be available for public inspection.
L.L. 2011/040
Enactment date: 6/28/2011
Int. No. 361-A
By Council Members Brewer, Cabrera, Chin, Dromm, Ferreras, Fidler, Gentile, James, Koppell, Lander, Mealy, Palma, Rose, Sanders Jr., Vacca, Van Bramer, Williams, Rodriguez, Mendez, Nelson, Gennaro, Weprin, Barron, Vallone, Wills, Gonzalez, Garodnick, Halloran, Ulrich and Koo
A Local Law to amend the administrative code of the city of New York, in relation to the posting of executive orders and memoranda of understanding on the city's website.
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, however, that: (a) all executive orders issued on or after January 1, 1974 through December 31, 2001 shall be made available on the city's website on or prior to January 1, 2012 and all executive orders issued on or after January 1, 2002 shall be made available on the city's website on or prior to July 1, 2011; and (b) memoranda of understanding or similar agreements entered into on or after July 1, 2010 and prior to December 15, 2011 that are within the scope of this local law shall be made available on the city's website not later than April 1, 2012.
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.
Loading...