Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 12/28/2009
Int. No. 1014-A
By Council Member White, Jr., Weprin and Mealy
A Local Law to amend the administrative code of the city of New York, in relation to regionally significant projects and empire zones.
Be it enacted by the Council as follows:
Section 1. Statement of legislative findings and intent. Under Section 957(d)(i) of the General Municipal Law, certain business enterprises located outside the boundaries of an Empire Zone may still be eligible for Empire Zone benefits as a "regionally significant project" because the economic activity of such enterprise is of a nature that is encouraged by the State, and the Administrative Board of such Empire Zone recommends the designation of such business as a regionally significant project. The New York State Department of Economic Development has determined that Epic Pharma LLC, a minority-owned pharmaceutical manufacturer is projected to create 50 new jobs and has been provisionally approved for Empire Zones benefits as a regionally significant project under Section 957(d)(i) of the General Municipal Law.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect immediately and the commissioner of small business services shall immediately take such actions as are necessary for the administration and implementation of this local law.
Enactment date: 12/28/2009
Int. No. 1103-A
By Council Members Avella, Barron, Brewer, Comrie, Dickens, Dilan, Ferreras, Foster, Gentile, Gerson, Gioia, Gonzalez, James, Liu, Mealy, Mendez, Nelson, Palma, Recchia Jr., Rivera, Sanders, Jr., Seabrook, Vacca, Ulrich, Weprin, White, Jr. and Yassky
A Local Law in relation to the naming of 70 thoroughfares and public places, Ron Carey Avenue, Borough of Queens, Betty Pegen Way, Borough of Queens, Sol Soskin Way, Borough of Queens, Kenneth Jackson, Jr. Blvd., Borough of Brooklyn, Power Memorial Way, Borough of Manhattan, Morris R. Lee Place, Borough of Queens, John Hicks Way, Borough of Manhattan, Sugar Ray Robinson Way, Borough of Manhattan, Anthony Aristedes Delgado Way, Borough of Brooklyn, Thomas Joseph Sgroi A 9-11 Memorial Way, Borough of Brooklyn, Mitad del Mundo, Borough of Queens, Veterans Memorial Way, Borough of Brooklyn, Rev. Robert G. Lane Blvd., Borough of The Bronx, FF Alfred Ronaldson Place, Borough of The Bronx, Walter L. Johnson Corner Developer of Dyker Heights, Borough of Brooklyn, Rosemarie O' Keefe Way, Borough of Brooklyn, Hank Vogt Way, Borough of Brooklyn, Dr. Michael Brienza Way, Borough of Brooklyn, Hon. Thomas Tam Way, Borough of Manhattan, The Bowery Mission Way, Borough of Manhattan, Roger Laghezza Place, Borough of Queens, Nicolas A. Nowillo Place, Borough of Queens, Francesco "Frankie" Loccisano Way, Borough of Brooklyn, Dr. Jitendra Sukhadia Crossing, Borough of Staten Island, Benny A. Lyde Place, Borough of Brooklyn, Bernard L. Shapiro Boulevard, Borough of Queens, Janice Marie Knight Street, Borough of Brooklyn, Dr. Saul J. Farber Way, Borough of Manhattan, NYS Senator 1956-2006, Hon. John J. Marchi Way, Borough of Staten Island, Catherine Vanden-Heuvel Way, Borough of Staten Island, Elizabeth Stanton Way, Borough of Staten Island, Arthur F. Newcombe Sr. Way, Borough of Staten Island, FDNY Lt. John "Muzz" Murray Way, Borough of Staten Island, Corporal John C. Johnson, Sr. Road, Borough of Staten Island, Custodian Martin T. Cavanagh Way, Borough of Staten Island, Sergeant Gerald A. Johnson Corner, Borough of Staten Island, Carmine Narducci Way, Borough of Staten Island, Bobby Smith Court, Borough of Staten Island, Curtis High School Alumni Way, Borough of Staten Island, Michael Cocozza Way, Borough of Staten Island, Rabbi Dr. Joseph I. Singer Way, Borough of Brooklyn, Sheila Nelson Way, Borough of Brooklyn, P.O. Kevin M. Lee Way, Borough of Staten Island, Eugene S. Devlin III Way, Borough of Staten Island, Michael A. Primiano Way, Borough of Staten Island, Sal Somma Way, Borough of Staten Island, PV2 Isaac T. Cortes Way, Borough of The Bronx, Sister Jane Talbot Way, Borough of Brooklyn, Ken Siegelman Way, Borough of Brooklyn, Lance Corporal Alberto Francesconi Place, Borough of The Bronx, Supervising Fire Dispatcher Dennis Patrick O' Connell Place, Borough of The Bronx, Mr. Joseph Zinzi Place, Borough of The Bronx, J. Clifford Gadsden Place, Borough of Queens, Edith Copeland Baldwin Way, Borough of The Bronx, Det. Rudolph Vinston Edwards, Sr. Way, Borough of The Bronx, Gloria D. Alexander Way, Borough of The Bronx, Dorothy Gomes Way, Borough of The Bronx, Christian Regenhard Way, Borough of The Bronx, Charles Carroccetto Corner, Borough of The Bronx, Officer Dominick Pezzulo Triangle, Borough of The Bronx, Beverly Baxter Blvd., Borough of Queens, Sean Bell Way, Borough of Queens, Ghanwatti Boodram Way, Borough of Queens, Mike Lee Corner, Borough of Brooklyn, Burlingame Court, Borough of Queens, James Court, Borough of Queens, McKee Court, Borough of Queens, Calhoun Court, Borough of Queens, Moncrief Court, Borough of Queens, Lockwood Court, Borough of Queens and the repeal of sections 7 and 10 of local law number 46 for the year 2009, the repeal of sections 17 and 37 of local law number 48 for the year 2008 and the repeal of section 48 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 Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ron Carey Avenue
28th Avenue
Between 203rd and 206th Streets
 
§ 2. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Betty Pegen Way
None
At the intersection of 12th Avenue and College Place
 
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sol Soskin Way
215th Street
Between 45th Road and Northern Boulevard
 
§ 4. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth Jackson, Jr. Blvd.
Autumn Avenue
Between Conduit Avenue and Sutter Avenue
 
§ 5. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Power Memorial Way
None
At the intersection of West 61st Street and Amsterdam Avenue
 
§ 6. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Morris R. Lee Place
228th Street
Between Linden Boulevard and 116th Avenue
 
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Hicks Way
West 139th Street
Between Edgecombe Avenue and Frederick Douglas Boulevard
 
§ 8. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sugar Ray Robinson Way
Adam Clayton Powell, Jr. Boulevard
Between 123rd Street and 124th Street
 
§ 9. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Aristedes Delgado Way
None
At the corner of Central Avenue and Palmetto Street
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas Joseph Sgroi
A 9-11 Memorial Way
None
Northeast corner of 15th Avenue and 15th Street
 
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mitad del Mundo
Elmhurst Avenue
Between 94th Street and 95th Street
 
§ 12. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Veterans Memorial Way
Whitney Avenue
Between Gerritsen Avenue and Burnett Street
 
§ 13. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Robert G. Lane Blvd.
Washington Avenue
Between East 165th Street and East 166th Street
 
§ 14. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Alfred Ronaldson Place
Washington Avenue
Between East 172nd Street and East 173rd Street
 
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walter L. Johnson Corner Developer of Dyker Heights
None
At the southwest corner of 82nd Street and 11th Avenue
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rosemarie O' Keefe Way
None
At the intersection of Bay Ridge Parkway and 5th Avenue
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hank Vogt Way
None
At the intersection of 85th Street and 7th Avenue
 
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Michael Brienza Way
None
At the intersection of 15th Avenue and Cropsey Avenue
 
§ 19. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hon. Thomas Tam Way
None
Underneath the Canal Street sign on the Southeast corner of Canal and Cortland Alley
 
§ 20. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Bowery Mission Way
227 Bowery at the intersection with Prince Street
Between Rivington Street and Stanton Street
 
§ 21. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Roger Laghezza Place
None
At the intersection of 29th Street and 39th Avenue
 
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicolas A. Nowillo Place
None
At the intersection of Crescent Street and 40th Avenue
 
§ 23. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Francesco "Frankie" Loccisano Way
None
At the intersection of 63rd Street and 14th Avenue
 
§ 24. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Jitendra Sukhadia Crossing
None
At the intersection of Amboy Road and Arden Avenue
 
§ 25. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Benny A. Lyde Place
None
At the northeast corner of Lincoln Place and New York Avenue
 
§ 26. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bernard L. Shapiro Boulevard
None
At the intersection of Parsons Boulevard and 24th Avenue
 
§ 27. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Janice Marie Knight Street
East 40th Street
Between Lenox Road and Clarkson Avenue
 
§ 28. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Saul J. Farber Way
None
At the intersection of East 30th Street and First Avenue
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
NYS Senator 1956-2006, Hon. John J. Marchi Way
None
At the intersection of Nixon Avenue and Ward Avenue
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Catherine Vanden-Heuvel Way
None
At the intersection of Mountainview Avenue and Purdy Avenue
 
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elizabeth Stanton Way
None
At the intersection of Richmond Terrace and Jersey Street
 
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arthur F. Newcombe Sr. Way
None
At the intersection of Henderson Avenue and Broadway
 
§ 33. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Lt. John "Muzz" Murray Way
None
At the intersection of Kingsley Avenue and Manor Road
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Corporal John C. Johnson, Sr. Road
None
At the intersection of Curtis Avenue and Manor Road
 
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Custodian Martin T. Cavanagh Way
None
At the intersection of Benziger Avenue and Daniel Low Terrace
 
§ 36. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergeant Gerald A. Johnson Corner
None
At the intersection of Floyd Street and Raymond Place
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmine Narducci Way
None
At the intersection of Maple Parkway and Walloon Avenue
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bobby Smith Court
None
At the intersection of Lawrence Avenue and Forest Avenue
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Curtis High School Alumni Way
None
At the intersection of Nicholas Street and St. Marks Place
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Cocozza Way
None
At the intersection of St. Mary's Avenue and Ormond Place
 
§ 41. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Dr. Joseph I. Singer Way
None
At the intersection of West End Avenue and Cass Place
 
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sheila Nelson Way
None
At the intersection of East 21st Street and Emmons Avenue
 
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Kevin M. Lee Way
None
At the intersection of Cromwell Avenue and Hylan Boulevard
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eugene S. Devlin III Way
None
At the intersection of Todt Hill Road and Flagg Place
 
§ 45. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael A. Primiano Way
8th Street
Between New Dorp Lane and Rose Avenue
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sal Somma Way
None
At the intersection of New Dorp Lane and Hylan Boulevard
 
§ 47. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PV2 Isaac T. Cortes Way
Unionport Road
Between Metropolitan Oval and Starling Avenue
 
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sister Jane Talbot Way
East 4th Street
Between Avenue W and Gravesend Neck Road
 
§ 49. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ken Siegelman Way
West 5th Street
Between Avenue V and Wolf Place
 
§ 50. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lance Corporal Alberto Francesconi Place
None
At the intersection of East 187th Street and Park Avenue
 
§ 51. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Supervising Fire Dispatcher Dennis Patrick O' Connell Place
East 180th Street
Between Bronx Park Avenue and Devoe Avenue
 
§ 52. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mr. Joseph Zinzi Place
None
At the intersection of Arthur Avenue and East 187th Street
 
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
J. Clifford Gadsden Place
175th Street
Between 145th Avenue and 146th Avenue
 
§ 54. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edith Copeland Baldwin Way
None
At the intersection of Tilden Street and Barnes Avenue
 
§ 55. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Det. Rudolph Vinston Edwards, Sr. Way
None
At the intersection of Schieffelin Avenue and Baychester Avenue
 
§ 56. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gloria D. Alexander Way
Digney Avenue
Between East 233rd Street and Bussing Avenue
 
§ 57. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Gomes Way
None
Edenwald Avenue and East 233rd Street
 
§ 58. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christian Regenhard Way
None
At the intersection of Aldrich Street and Asch Loop
 
§ 59. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles Carroccetto Corner
None
At the intersection of Crosby Avenue and Roberts Avenue
 
§ 60. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Dominick Pezzulo Triangle
None
At the intersection of the Hutchinson River Parkway and East Tremont Avenue
 
§ 61. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Beverly Baxter Blvd.
Rockaway Beach Boulevard
Between the west side of Beach 108 Street to the east side of Beach 116th Street
 
§ 62. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sean Bell Way
Liverpool Street
Between 94th Avenue and 101st Street
 
§ 63. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ghanwatti Boodram Way
260th Street
Between 80th Avenue and 81st Avenue
 
§ 64. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mike Lee Corner
None
At the intersection of Wythe Avenue and North 6th Street
 
§ 65. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Burlingame Court
163rd Road
Between 104th Street and Hawtree Basin
 
§ 66. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Court
163rd Drive
Between 104th Street and Hawtree Basin
 
§ 67. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
McKee Court
164th Avenue
Between 104th Street and Hawtree Basin
 
§ 68. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Calhoun Court
164th Road
Between 104th Street and Hawtree Basin
 
§ 69. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Moncrief Court
164th Drive
Between 104th Street and Hawtree Basin
 
§ 70. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lockwood Court
165th Avenue
Between 104th Street and Hawtree Basin
 
§ 71. Sections 7 and 10 of local law number 46 for the year 2009 are hereby REPEALED.
§ 72. Sections 17 and 37 of local law number 48 for the year 2008 are hereby REPEALED.
§ 73. Section 48 of local law number 64 for the year 2008 is hereby REPEALED.
§ 74. This local law shall take effect immediately.
Enactment date: 12/28/2009
Preconsidered Int. No. 1110
By Council Member Weprin and Fidler (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 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 eleven.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2010 and in relation to the 2011 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 11, 2010, and the council shall conduct public hearings on such report prior to April 20, 2010 and submit to the mayor and make public not later than April 20, 2010, a report or reports of findings and recommendations.
   2.   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 January 28, 2010.
   3.   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 January 28, 2010.
   4.   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 February 11, 2010.
   5.   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 February 25, 2010.
   6.   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 February 25, 2010.
   7.   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 February 25, 2010.
   8.   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 8, 2010.
   9.   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 31, 2010.
   10.   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 22, 2010.
   11.   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 26, 2010.
   12.   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, 2010.
   13.   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 22, 2010.
§ 2. This local law shall take effect immediately, except that if it shall have become a law after January 16, 2010, it shall be retroactive to and deemed to have been in full force and effect as of January 16, 2010.