2011
L.L. 2011/001
Enactment date: 12/20/2010
Int. No. 343-A
By Council Members Dilan, Comrie, Garodnick, Gentile, Vann, Williams, Rodriguez, Mendez, Mark-Viverito, James, Crowley, Van Bramer, Gennaro, Lappin, Greenfield and Jackson (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to amending the New York city energy conservation code.
Be it enacted by the Council as follows:
Section 1. Statement of findings and purpose. The Energy Conservation Construction Code of New York State ("State Energy Code"), authorized by Article 11 of the New York State Energy Law, sets standards for the energy performance of buildings throughout New York. The State Energy Law expressly permits a municipality to promulgate a local energy conservation construction code that is more stringent than the State Energy Code. In 2009, New York City established such a local energy conservation code, the New York City Energy Conservation Code, with the enactment of Local Law 85 of 2009. In April 2010, the New York State Fire Prevention and Building Code Council amended the State Energy Code in its entirety. The amendment is based on the 2009 edition of the International Energy Conservation Code, published by the International Code Council, Inc. ("2009 IECC"). Such 2010 State Energy Code is scheduled to take effect on December 28, 2010.
Section 101.3.1 of the 2010 State Energy Code provides that such code "is intended to comply with the requirements of the American Recovery and Reinvestment Act of 2009 (the 'ARRA'), i.e., to be a building energy code for residential buildings and for commercial buildings that meets or exceeds the model codes mentioned in the ARRA, or achieves equivalent or greater energy savings." Section 410 of Title IV of Division A of the ARRA specifies that states and localities should implement the 2009 IECC and the 2007 edition of standard ANSI/ASHRAE/IESNA 90.1, entitled "Energy Standard for Buildings Except Low-Rise Residential Buildings," published by the American Society of Heating, Refrigerating and Air-Conditioning Engineers, Inc. ("ASHRAE 90.1-2007").
Section 101.3.1 of the 2010 State Energy Code further provides that the New York State Department of State has determined:
1. That a building energy code that is applicable to both residential buildings and commercial buildings and that meets or exceeds the 2009 IECC, or achieves equivalent or greater energy savings, meets or exceeds the requirements of the ARRA;
2. That the 2010 State Energy Code meets or exceeds the 2009 IECC, or achieves equivalent or greater energy savings; and
3. Accordingly, that the 2010 State Energy Code meets or exceeds the requirements of the ARRA.
The Council finds that it is reasonable and necessary to amend certain sections of Chapter 10 of Title 28 of the Administrative Code of the City of New York in order to ensure that the New York City Energy Conservation Code remains at least as stringent as the 2010 State Energy Code, as the State Energy Law requires.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law shall take effect on December 28, 2010 and shall apply to work for which applications for construction document approval are submitted to the department of buildings on or after such date; provided that the commissioner of buildings may take all actions necessary to implement this local law, including the promulgation of rules, on or before such effective date.
L.L. 2011/003
Enactment date: 12/20/2010
Int. No. 428-A
By Council Members Arroyo, Barron, Brewer, Cabrera, Comrie, Crowley, Dickens, Dilan, Ferreras, Gennaro, Gentile, Gonzalez, Halloran, Ignizio, Mark-Viverito, Nelson, Oddo, Palma, Recchia, Jr., Reyna, Rivera, Rodriguez, Rose, Seabrook, Vacca, Vallone, Jr., Van Bramer, Vann and Jackson
A Local Law in relation to the naming of 67 thoroughfares and public places, Police Officer Deon L. Taylor Way, Borough of The Bronx, Sergeant Jose Velez Avenue, Borough of The Bronx, Police Officer Kenneth Mahon Place, Borough of The Bronx, Dra. Evelina Antonetty Way, Borough of The Bronx, Kevin Oslen Hill Way, Borough of Brooklyn, Kenneth S. Jackson, Jr. Blvd., Borough of Brooklyn, Bishop Clarence V. Keaton Blvd., Borough of Brooklyn, PS 84 Sidney Morison Way, Borough of Manhattan, Phyllis Yvonne Reed Plaza, Borough of The Bronx, Officer John Scarangella Way, Borough of Queens, Officer Disdale Enton Way, Borough of Queens, Church of the Holy Child Jesus Plaza, Borough of Queens, Madam C.J. & A'Lelia Walker Place, Borough of Manhattan, Jack Johnson Place, Borough of Manhattan, Judge Bruce Wright Place, Borough of Manhattan, The Reverend Doctor Joe Louis Parker Way, Borough of Brooklyn, Anna Chineda Carter Square, Borough of Brooklyn, Staff Sergeant Luis Manuel Gonzalez Street, Borough of Queens, Nancy DeBenedittis MAMA's WAY, Borough of Queens, Rabbi Sholem B. Kowalsky Way, Borough of Queens, Dr. Giacomo J. Buscaino Place, Borough of Brooklyn, Joe ‘The Great' Rollino Corner, Borough of Brooklyn, Auxiliary Captain Linying Gong Way, Borough of Brooklyn, Angela Piccini Canadé Way, Borough of Brooklyn, Seven In Heaven Way, Borough of Brooklyn, FF Ronnie L Henderson Way, Borough of Brooklyn, Red Hook Heroes Run, Borough of Brooklyn, Basil "Bob" Stonbely Way, Borough of Brooklyn, Andrew DiOrio Boulevard, Borough of Brooklyn, Anthony J. Leone Way, Borough of Brooklyn, Abe Kanter Way, Borough of Brooklyn, Jennifer Y. Wong Way, Borough of Queens, Gina Alexa Morales Way, Borough of Staten Island, Rafael Vega Way, Borough of Staten Island, Union Settlement Way, Borough of Manhattan, Detective Omar Edwards Way, Borough of Manhattan, Saul Bruckner Way, Borough of Brooklyn, Dr. Gianpaolo Maestrone Corner, Borough of Staten Island, Father Gannon Court, Borough of Staten Island, John "Jack" P. Meade Way, Borough of Staten Island, Dominick S. Florio Way, Borough of Staten Island, Detective Michael Morales Way, Borough of Staten Island, Johnny Maestro Way, Borough of Staten Island, John M. D'Amato Way, Borough of Staten Island, Kenneth Pontillo Way, Borough of The Bronx, Rebitzen Rita Horowitz Way, Borough of Brooklyn, Firefighter Paul Warhola Way, Borough of Brooklyn, Police Officer Jill Garcia Place, Borough of The Bronx, Bishop Francisco Garmendia Place, Borough of The Bronx, Carl Paul Jennewein Place, Borough of The Bronx, Merlin German Way, Borough of Manhattan, Michael "Tiger" Heaney Street, Borough of Staten Island, Bishop C. Asapansa-Johnson Way, Borough of Staten Island, Artie Evans Way, Borough of Staten Island, Dorothy Pamela Gomes Way, Borough of The Bronx, Alfred J. Ranieri Way, Borough of The Bronx, Rocco Miano Way, Borough of The Bronx, Louis Salvati Way, Borough of The Bronx, Julie Wager Way, Borough of Queens, Frank Justich Way, Borough of Queens, William Modell Way, Borough of Queens, Chuck Costello 9/11 Memorial Way, Borough of Queens, Martin M. Trainor Way, Borough of Queens, Alejandro Nino Place, Borough of Queens, Carlo A. Lanzillotti Place, Borough of Queens, Claire Kraft Way, Borough of Queens, Bertram L. Baker Way, Borough of Brooklyn and the repeal of sections 4 and 57 of local law number 92 for the year 2009, the repeal of section 1 of local law number 46 for the year 2009 and the repeal of section 30 of local law number 64 for the year 2008.
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 |
Police Officer Deon L. Taylor Way
|
Simpson Street
|
Between East 163rd Street and Westchester Avenue |
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sergeant Jose Velez Avenue
|
None
|
At the intersection of 156th Street and Courtlandt Avenue |
§ 3. 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 Bruckner Boulevard |
§ 4. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dra. Evelina Antonetty Way
|
Prospect Avenue
|
Between East 156th Street and Macy Place |
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kevin Oslen Hill Way
|
None
|
At the intersection of Wortman Avenue and Vermont Street |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kenneth S. Jackson, Jr. Blvd.
|
Autumn Avenue
|
Between Pitkin Avenue and Sutter Avenue |
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Clarence V. Keaton Blvd.
|
Crescent Street
|
Between Flatlands Avenue and Linden Boulevard |
§ 8. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
PS 84 Sidney Morison Way
|
West 92nd Street
|
Between Columbus Avenue and Central Park West |
§ 9. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Phyllis Yvonne Reed Plaza
|
None
|
At the intersection of Davidson Avenue and West Kingsbridge Road |
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Officer John Scarangella Way
|
Eastbound side of Baisley Boulevard
|
Between 166th Street and 168th Street |
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Officer Disdale Enton Way
|
Westbound side of Baisley Boulevard
|
Between 166th Street and 168th Street |
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Church of the Holy Child Jesus Plaza
|
None
|
At the intersection of 112th Street and 86th Avenue |
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Madam C.J. & A'Lelia Walker Place
|
136th Street
|
Between Adam Clayton Powell Jr. Boulevard and Lenox Avenue |
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jack Johnson Place
|
None
|
At the intersection of Lenox Avenue and 142nd Street |
§ 15. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Judge Bruce Wright Place
|
Adam Clayton Powell Boulevard
|
Between 138th Street and 139th Street |
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Reverend Doctor Joe Louis Parker Way
|
Broadway
|
Between Cooper Street and Marion Street |
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anna Chineda Carter Square
|
None
|
At the intersection of Bleecker Street and Knickerbocker Avenue |
§ 18. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Staff Sergeant Luis Manuel Gonzalez Street
|
None
|
At the southeast corner 108th Street and 49th Avenue |
§ 19. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nancy DeBenedittis MAMA's WAY
|
104th Street
|
Between 46th Avenue and 47th Avenue |
§ 20. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Sholem B. Kowalsky Way
|
Jewel Avenue
|
Between 169th Street and 170th Street |
§ 21. 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 76th Street and 14th Avenue |
§ 22. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joe ‘The Great' Rollino Corner
|
None
|
At the southwest corner of Bay Ridge Parkway and 14th Avenue |
§ 23. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Auxiliary Captain Linying Gong Way
|
None
|
At the northeast corner of Shore Road and 74th Street |
§ 24. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Angela Piccini Canadé Way
|
None
|
At the intersection of 84th Street and Ridge Boulevard |
§ 25. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Seven In Heaven Way
|
None
|
At the intersection of Richards Street and Seabring Street |
§ 26. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FF Ronnie L Henderson Way
|
None
|
At the intersection of Lorraine Street and Smith Street |
§ 27. 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 Lorraine Street and Hamilton Avenue |
§ 28. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Basil "Bob" Stonbely Way
|
None
|
At the intersection of 56th Street and 3rd Avenue |
§ 29. 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 26th Street and 4th Avenue |
§ 30. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony J. Leone Way
|
None
|
At the intersection of 21st Street and 4th Avenue |
§ 31. 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 66th Street and 4th Avenue |
§ 32. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jennifer Y. Wong Way
|
25th Avenue
|
Between Utopia Parkway and 169th Street |
§ 33. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gina Alexa Morales Way
|
Yetman Avenue
|
Between Summit Street and Academy Avenue |
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rafael Vega Way
|
None
|
At the intersection of Colon Avenue and Gurley Avenue |
§ 35. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Union Settlement Way
|
East 104th 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 |
Detective Omar Edwards Way
|
East 123rd Street
|
Between Second Avenue and Third Avenue |
§ 37. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Saul Bruckner Way
|
East 17th Street
|
Between Avenue L and Avenue M |
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Gianpaolo Maestrone Corner
|
None
|
At the intersection of Parkinson Avenue and Hylan Boulevard |
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Gannon Court
|
None
|
At the intersection of Cedar Grove Avenue and Marine Way |
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John "Jack" P. Meade Way
|
None
|
At the intersection of Hawthorne Avenue and Watchogue Road |
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dominick S. Florio Way
|
None
|
At the intersection of Thurston Street and Hawthorne Avenue |
§ 42. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Michael Morales Way
|
Watchogue Road
|
Between Livermore Street and Woolley Avenue |
§ 43. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Johnny Maestro Way
|
Mason Avenue
|
Between Midland Avenue and Lincoln Avenue |
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John M. D'Amato Way
|
None
|
At the intersection of Cromwell Avenue and Richmond Road |
§ 45. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kenneth Pontillo Way
|
None
|
At the intersection of Gleason Avenue and Zerega Avenue |
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rebitzen Rita Horowitz Way
|
None
|
At the northeast corner of 26th Avenue and Cropsey Avenue |
§ 47. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Paul Warhola Way
|
South 2nd Street
|
Between Bedford Avenue and Driggs Avenue |
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Jill Garcia Place
|
Cross Bronx Expressway
|
Between Park Avenue and Washington Avenue |
§ 49. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Francisco Garmendia Place
|
Crotona Parkway
|
Between Elsmere Place and East 176th Street |
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carl Paul Jennewein Place
|
Van Nest Avenue
|
Between Melville Street and Van Buren Street |
§ 51. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Merlin German Way
|
None
|
At the southwest corner of West 189th Street and St. Nicholas Avenue |
§ 52. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Michael "Tiger" Heaney Street
|
None
|
On the corner of Jackson Street and Beach Street |
§ 53. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop C. Asapansa-Johnson Way
|
Van Duzer Street
|
Between Hannah Street and Victory Boulevard |
§ 54. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Artie Evans Way
|
None
|
At the intersection of Prospect Avenue and Brentwood Avenue |
§ 55. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dorothy Pamela Gomes Way
|
None
|
Edenwald Avenue and East 233rd Street |
§ 56. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alfred J. Ranieri Way
|
Ampere Avenue
|
Between Stadium Avenue and Ohm Avenue |
§ 57. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rocco Miano Way
|
Hone Avenue
|
Between Morris Park Avenue and Rhinelander Avenue |
§ 58. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Louis Salvati Way
|
Mickle Avenue
|
Between Astor Avenue and Pelham Parkway North |
§ 59. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Julie Wager Way
|
None
|
At the northwest corner of Steinway Street and Broadway |
§ 60. 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 southwest corner of 35th Street and Ditmars Boulevard |
§ 61. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William Modell Way
|
None
|
At the intersection of Jackson Avenue and Queens Boulevard |
§ 62. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Chuck Costello 9/11 Memorial Way
|
None
|
At the southwest corner of 27th Street and 47th Street |
§ 63. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Martin M. Trainor Way
|
None
|
At the intersection of 58th Street and Roosevelt Avenue |
§ 64. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alejandro Nino Place
|
None
|
At the intersection of 47th Avenue and 49th Street |
§ 65. 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 47th Avenue |
§ 66. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Claire Kraft Way
|
None
|
At the intersection of 45th Street and 48th Avenue |
§ 67. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bertram L. Baker Way
|
Jefferson Avenue
|
Between Throop Avenue and Tompkins Avenue |
§ 68. Sections 4 and 57 of local law number 92 for the year 2009 are hereby REPEALED.
§ 69. Section 1 of local law number 46 for the year 2009 is hereby REPEALED.
§ 70. Section 30 of local law number 64 for the year 2008 is hereby REPEALED.
§ 71. This local law shall take effect immediately.
L.L. 2011/006
Enactment date: 1/6/2011
Int. No. 442
By Council Members Jackson, Mark-Viverito, Vallone, Jr., Arroyo, Cabrera, Chin, Dromm, Ferreras, Fidler, Gentile, James, Koppell, Lander, Palma, Recchia, Sanders Jr., Van Bramer, Vann, Williams, Mealy, Gonzalez, Lappin, Dickens, Koslowitz, Dilan, Eugene, Rose, Wills, Halloran, Gennaro, Garodnick, Barron, Greenfield, Levin, Nelson, Reyna, Rodriguez and Ignizio
A Local Law to amend the administrative code of the city of New York, in relation to reports on school discipline and police department activity relating to schools.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect ninety days after its enactment into law, provided that data relating to the total number of students subjected to a principal's suspension, as referenced in paragraph two of subdivision a of section 8-1102 of the administrative code of the city of New York, as added by section one of this local law, shall be reported beginning with the annual report relating to the 2011-12 school year, and provided further that disaggregating the data by whether the student is an English Language Learner, as referenced in subdivision b of section 8-1102 of the administrative code of the city of New York, as added by section one of this local law, shall be reported beginning with the annual report relating to the 2012-13 school year.
L.L. 2011/007
Enactment date: 1/13/2011
Int. No. 436-A
By Council Members Mendez, James, Brewer, Chin, Dromm, Lander, Mark-Viverito, Seabrook, Vann, Williams, Jackson, Rodriguez, Nelson, Arroyo, Rose, Lappin, Gennaro, Recchia Jr., Fidler, Barron, Garodnick, Gonzalez, Greenfield, Koppell, Reyna and Sanders Jr.
A Local Law to amend the administrative code of the city of New York, in relation to the alternative enforcement program.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Notwithstanding any provision of chapter 45 of the New York city charter or any other provision of law to the contrary, prior to adopting rules to revise criteria related to the ratio of open hazardous and immediately hazardous violations per dwelling unit and the amount or ratio per dwelling unit of paid and unpaid emergency repair charges which must exist for a building to qualify for participation in the program pursuant to paragraph two of subdivision c of section 27-2153 of the administrative code of the city of New York, the department shall publish the full text of the proposed rule in the city record at least ninety days prior to the date set for a public hearing to be held pursuant to the requirements of subdivision d of section 1043 of the New York city charter or the final date for receipt of written comments, whichever is earlier. In addition, at the time of such initial publication, the department shall provide to the council, each council member, each community board and to housing preservation groups including the housing preservation initiative, notice and information about the proposed revised criteria along with an explanation of why such revisions are needed and shall make such proposed rule, notice and information available on the department's website.
§ 3. This local law shall take effect on January 31, 2011 provided, however, that the commissioner of housing preservation and development shall take all actions necessary for its implementation, including the promulgation of rules, prior to such effective date.
L.L. 2011/008
Enactment date: 1/13/2011
Preconsidered Int. No. 451
By Council Members Recchia, Fidler, Mealy and Rose (by request of the Mayor)
A Local Law in relation to the date of submission by the mayor of a preliminary management report and the date prior to which the council shall conduct public hearings and the date by which the council shall submit a report or reports pertaining thereto, the date of submission by the director of management and budget and the director of city planning of a draft ten-year capital strategy, the date of submission by the city planning commission of a report on the draft ten-year capital strategy, the date of submission by the mayor of the preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects, the date of submission by the mayor of the preliminary budget, the date of publication by the director of the independent budget office of a report on revenues and expenditures, the date of submission by the community boards of statements in regard to the preliminary budget, the date of submission by the commissioner of finance of an estimate of the assessed valuation of real property and statement of real property taxes due, expected to be received, and uncollected, the date of submission by the mayor of a tax benefit report, the date of submission by the borough boards of statements on budget priorities, the date of submission by the council of estimates of the financial needs of the council, the date of submission by the borough presidents of proposed modifications of the preliminary budget, the date of publication by the director of the independent budget office of a report analyzing the preliminary budget, the date by which the council shall hold hearings and submit recommendations in regard to the preliminary budget, and the date of submission by the campaign finance board of estimates of the financial needs of the campaign finance board, 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 12 of the New York city charter, as amended by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary management report as therein described not later than February 25, 2011, and the council shall conduct public hearings on such report prior to April 22, 2011 and submit to the mayor and make public not later than April 22, 2011, a report or reports of findings and recommendations.
2. Notwithstanding any inconsistent provisions of section 228 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of management and budget and the director of city planning shall pursuant to such section jointly submit a draft ten-year capital strategy as therein described not later than February 17, 2011.
3. Notwithstanding any inconsistent provisions of section 234 of the New York city charter, as added by vote of the electors on November 7, 1989, the city planning commission shall pursuant to such section submit a report on the draft ten-year capital strategy as therein described not later than March 25, 2011.
4. Notwithstanding any inconsistent provisions of section 235 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit and publish a preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than February 17, 2011.
5. Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 25 for the year 1998, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 17, 2011.
6. Notwithstanding any inconsistent provisions of section 237 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 publish a report on revenues and expenditures as therein described on or before March 4, 2011.
7. Notwithstanding any inconsistent provisions of section 238 of the New York city charter, as added by vote of the electors on November 7, 1989, each community board shall pursuant to such section submit a statement and recommendations in regard to the preliminary budget as therein described not later than March 17, 2011.
8. Notwithstanding any inconsistent provisions of section 239 of the New York city charter, as added by vote of the electors on November 7, 1989, the commissioner of finance shall pursuant to such section submit an estimate of the assessed valuation of real property and a certified statement of all real property taxes due as therein described not later than March 17, 2011.
9. Notwithstanding any inconsistent provisions of section 240 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a tax benefit report as therein described not later than March 17, 2011.
10. Notwithstanding any inconsistent provisions of section 241 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough board shall pursuant to such section submit a statement of budget priorities as therein described not later than March 18, 2011.
11. Notwithstanding any inconsistent provisions of section 243 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section approve and submit estimates of the financial needs of the council as therein described not later than March 25, 2011.
12. Notwithstanding any inconsistent provisions of section 245 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 any proposed modifications of the preliminary budget as therein described not later than March 18, 2011.
13. Notwithstanding any inconsistent provisions of section 246 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 preliminary budget as therein described on or before March 18, 2011.
14. Notwithstanding any inconsistent provisions of section 247 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 and submit recommendations as therein described not later than April 8, 2011.
15. Notwithstanding any inconsistent provisions of subdivision c of section 1052 of the New York city charter, as added by vote of the electors on November 3, 1998, the campaign finance board shall pursuant to such subdivision submit estimates of the financial needs of the campaign finance board as therein described not later than March 18, 2011.
§2. This local law shall take effect immediately and shall be retroactive to and deemed to have been in full force and effect as of November 1, 2010.
L.L. 2011/017
Enactment date: 3/16/2011
Int. No. 371-A
By Council Members Lappin, the Speaker (Council Member Quinn), Arroyo, Ferreras, Mendez, Garodnick, Reyna, Foster, Brewer, Fidler, James, Koppell, Koslowitz, Lander, Palma, Rose, Van Bramer, Rodriguez, Chin, Dickens, Dromm, Mark-Viverito, Jackson and Barron
A Local Law to amend the administrative code of the city of New York, in relation to pregnancy services centers.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. It is the Council's intention that consumers in New York City have access to comprehensive information about and timely access to all types of reproductive health services including, but not limited to, accurate pregnancy diagnosis, prenatal care, emergency contraception and abortion.
Based on the evidence before it, the Council finds that some pregnancy services centers in New York City engage in deceptive practices, which include misleading consumers about the types of goods and services they provide on-site, misleading consumers about the types of goods and services for which they will provide referrals to third parties, and misleading consumers about the availability of licensed medical providers that provide or oversee services on-site. Such deceptive practices are used in advertisements for pregnancy services centers, which are misleading as to the services the centers do or do not provide.
The Council further finds that such deceptive practices can impede and/or delay consumers' access to reproductive health services. Some pregnancy services centers have engaged in conduct that wrongly leads clients to believe that they have received reproductive health care and counseling from a licensed medical provider. Prenatal care, abortion and emergency contraception are all time sensitive services. Increasing the proportion of women receiving adequate and early prenatal care is a pronounced objective of the United States Department of Health and Human Services. The federal Centers for Disease Control and Prevention urges that comprehensive prenatal care begin as soon as a woman decides to become pregnant. Similar to prenatal care, delayed access to abortion and emergency contraception poses a threat to public health. Delay in accessing abortion or emergency contraception creates increased health risks and financial burdens, and may eliminate a women's ability to obtain these services altogether, severely limiting her reproductive health options.
The Council seeks both to stop pregnancy services centers that are currently engaging in deceptive practices in New York City from continuing to do so and to prevent pregnancy services centers from engaging in deceptive practices in New York City in the future. The Council fully embraces the right of pregnancy services centers to express their views about reproductive health services and seeks only to prevent and/or mitigate the effects of deceptive practices. Existing laws do not adequately protect consumers from the deceptive practices targeted by this legislation. Specifically, anti-fraud statutes have proven ineffective in prosecuting deceptive centers because the vulnerable population served by these centers faces potential threats or injury to their well-being by bringing forward complaints which often contain highly sensitive personal information, such as the circumstances surrounding a client's unplanned pregnancy. Clients have demonstrated a reluctance to come forward and disclose the events that occurred when they attempted to obtain such services.
The Council also finds that pregnancy services centers may collect sensitive personal and health information from consumers inquiring about or seeking services at such centers. However, most pregnancy services centers are not subject to the federal and state laws that limit the disclosure of such information by providers of medical care. If such information were to be improperly released, it could be significantly damaging to the consumers who utilize such centers. The release of such private information is particularly troublesome where the client is a victim of intimate partner violence and/or domestic abuse. As a result, the Council finds it necessary to create protections for the personal and health information provided by consumers inquiring about or seeking services at pregnancy services centers.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Effect of invalidity; severability. If any section, subsection, 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.
§ 4. This local law shall take effect one hundred twenty days after its enactment into law, provided that the commissioner may promulgate any rules necessary for implementing and carrying out the provisions of this local law prior to its effective date.
L.L. 2011/018
Enactment date: 4/11/2011
Int. No. 417
By Council Members Koppell, Foster, Van Bramer, Gennaro and Rivera
A Local Law in relation to renaming one thoroughfare in the Borough of The Bronx, Southern Boulevard, and to amend the official map of the city of New York accordingly and co-naming one thoroughfare Dr. Theodore Kazimiroff Boulevard in the Borough of The Bronx.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of The Bronx, is hereby renamed as hereafter indicated.
New Name | Present Name | Limits |
Southern Boulevard
|
Dr. Theodore Kazimiroff Boulevard
|
From Fordham Road to Allerton Avenue |
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Theodore Kazimiroff Boulevard
|
Southern Boulevard
|
From Fordham Road to Allerton Avenue |
§ 3. The official map of the city of New York shall be amended in accordance with the provisions of section one of this local law only.
§ 4. This local law shall take effect immediately.
L.L. 2011/019
Enactment date: 4/11/2011
Int. No. 446-A
By the Speaker (Council Member Quinn) and Council Members Brewer, Cabrera, Fidler, Gentile, Koslowitz, Nelson, Koo, Sanders Jr., Gennaro, Weprin and Greenfield (in conjunction with the Mayor)
A Local Law in relation to the naming of the Ed Koch Queensboro Bridge.
Be it enacted by the Council as follows:
Section 1. The following bridge located in the Boroughs of Manhattan and Queens is hereby designated as hereafter indicated.
New Name | Present Name |
Ed Koch Queensboro Bridge
|
Queensboro Bridge
|
§ 2. The official map of the city of New York shall be amended in accordance with the provisions of section one of this local law.
§ 3. This local law shall take effect immediately.
Loading...