Loading...
L.L. 2009/074
Enactment date: 11/17/2009
Int. No. 1070-A
By Council Members Sanders Jr., Comrie, Gerson, Nelson, White, Arroyo, Lappin, Jackson, Barron, Koppell, Liu, Gennaro, Mitchell and Weprin
A Local Law to amend the administrative code of the city of New York, in relation to distressed property consultants.
Be it enacted by the Council as follows:
Section 1. Legislative Findings. The country is currently in the midst of a foreclosure crisis, with thousands of homes being foreclosed upon monthly. Foreclosures in New York City increased steadily throughout 2008, with the highest rates of foreclosure in The Bronx, Queens and Staten Island. Increasing rates of foreclosures and defaults on home loans created an industry of distressed property consultants, or individuals who market themselves as uniquely able to help homeowners negotiate with their lenders. The Council finds that unfortunately, homeowners already in precarious situations find themselves in even worse positions as unscrupulous consultants take their money and do nothing on their behalf. In an effort to combat the perceived wide-spread fraud in this industry, New York State enacted a law in August 2008 that prohibited distressed property consultants from collecting any funds prior to rendering services or taking power of attorney from a homeowner and mandated the parties enter into a fully executed, written contract prior to rendering services. Additionally, consultants are required to notify potential clients that they should consider consulting an independent attorney or government-approved housing counselor prior to signing any documents pertaining to their home and must provide the homeowner with information about how to locate a government-approved housing counselor.
The Council finds that while the state law seeks to prevent fraud by unscrupulous distressed property consultants, distressed property consultants continue to solicit business in communities with high foreclosure rates throughout the City. Many local non-profits offer foreclosure prevention or loan modification services for free, but as long as for-profit distressed property consultants exist, it behooves City residents to be aware of the legal constraints placed on consultants under state law. Therefore, the Council finds it necessary to mandate disclosure requirements in advertisements placed by distressed property consultants. These disclosures will ensure New York City residents are aware of their rights when paying for distressed property consulting services.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect 90 days after its enactment into law; provided, however, that the commissioner of consumer affairs shall take any actions necessary prior to such effective date for the implementation of this local law including, but not limited to, the adoption of any necessary rules.
L.L. 2009/076
Enactment date: 12/7/2009
Int. No. 935-A
By Council Members Gennaro, Comrie, Fidler, James, Koppell, Nelson, Weprin, Gerson, White Jr., Jackson, Recchia Jr., Vallone Jr., Liu, Sears, Crowley and Eugene.
A Local Law to amend the administrative code of the city of New York, in relation to backflow prevention device reporting and certification.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that plumbing cross-connections, points in the plumbing system where it is possible for wastewater, industrial fluids, gas or substances other than the intended potable water, to come into contact with the potable drinking water supply, are a significant public health risk. Backflow of non-potable water or other substances from cross connections may take place when water flows in the opposite direction than that intended because a potable system is connected to a nonpotable supply under higher pressure than the distribution system as a result of a pump, boiler or elevation difference. Backsiphonage of nonpotable water from cross connections may take place when negative pressure in a portion of the distribution system is below ambient pressure in the distribution system as a result of water main breaks, firefighting efforts or any high demand situation.
According to the United States Environmental Protection Agency (EPA), plumbing is often installed by persons who are "unaware of the inherent dangers of cross connections". Backflow and backsiphonage into the public water distribution system can be prevented by not creating cross-connections, by eliminating existing cross connections, and by educating the public to prevent cross-connections. However, because new cross-connections are routinely created, it is also useful to create impediments to backflow or backsiphonage by installation of backflow prevention devices and assemblies. The Council further finds that an annual filing of proof that an approved backflow prevention device was installed by any owner or operator of a facility that uses hazardous materials or that is legally required to install such a device would help to reduce the potential adverse impacts from cross-connections.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect ninety days after enactment.
L.L. 2009/083
Enactment date: 12/28/2009
Int. No. 240-A
By Council Members Vann, Weprin, Arroyo, Brewer, Comrie, Foster, Gennaro, James, Koppell, Mark-Viverito, Nelson, Stewart, Liu, Vallone, Jr., Rivera, Jackson, White, Jr., Recchia, Garodnick, Mealy, Rodriguez and Lappin
A Local Law to amend the administrative code of the city of New York, in relation to the penalties associated with the sale of toy guns.
Be it enacted by the Council as follows:
Section 1. Findings and Intent. Toy manufacturers and retailers in New York City and around the nation produce and sell imitation firearms bearing a striking resemblance to real weapons, whether in size, shape, or overall appearance. Therefore, New York City presently prohibits the sale of toy firearms unless the physical appearance of the toy gun conforms with the requirements set out in subdivision g of section 10-131 of the administrative code. New York State's highest court has held that that this provision is not preempted by federal law, which requires only minimal markings on toy guns, such as an orange blaze around the barrel. Although the federal statute preempts local laws that require "inconsistent" markings, it allows cities to require clearer markings in addition to the federal ones.
Since this local legislation was enacted, the City's Department of Consumer Affairs (DCA) has uncovered numerous violations. DCA has removed more than 7,000 toy guns from the shelves of over 220 stores and levied $3.3 million in fines. However, the current penalty scheme insufficiently deters the sale of toy guns by City businesses. Indeed, some stores are repeat offenders, selling fake guns even after having paid penalties for previous violations. By increasing the base penalty for first violations and by imposing greater penalties for repeat offenses, the revised code provision would more forcefully deter businesses from stocking toy guns and would also target businesses that continue to flout the law even after paying penalties for previous violations. If a business commits three or more violations in a two-year period, then the revised code provision would allow it to be closed briefly to allow the business time to take corrective actions including, but not limited to, removing and disposing of all fake guns that do not comply with the law; reviewing inventory; reviewing shipment orders; removing promotional materials; drafting policies and procedures; and training staff to ensure that remaining fake guns comply with the law and to stop the ordering of fake guns that do not comply with the law.
Not only are realistic-looking fake guns used to commit crimes, but there have been a variety of tragic incidents involving young people carrying imitation guns who were wounded or killed by police officers who mistook toy weapons for real ones. In 2006, for example, police killed a 15-year-old at a middle school in Longwood, Florida after he brandished a look-alike gun whose safety markings had been painted black. On February 24, 2007, a 27-year-old man pointed a fake AK-47 assault rifle at New York City police officers, leading them to fire back but not to injure him.
Accordingly, the Council finds that legislation increasing penalties for stores that fail to abide by the terms of subdivision g of section 10-131 of the administrative code is warranted.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect 30 days after it shall have become a law, provided that, prior to such effective date, the commissioner of consumer affairs and the head of any other agency designated by the mayor in accordance with paragraph 3 of subdivision g of section 10-131 of the New York City administrative code may promulgate such rules and take such other actions as are necessary to its timely implementation.
L.L. 2009/085
Enactment date: 12/28/2009
Int. No. 564-A
By Council Members Garodnick, the Speaker (Council Member Quinn), Brewer, Fidler, Gonzalez, James, Koppell, Sanders Jr., Seabrook, Weprin, White Jr., Gerson, Lappin, Yassky, Recchia Jr., Sears, Liu, Mendez, de Blasio, Mitchell, Mark-Viverito, Katz, Vallone Jr., Nelson, Vann, Avella, Gioia, Vacca, Jackson, Ferreras, Comrie, Barron, Arroyo, Crowley, Gennaro, Mealy and Reyna
By Council Members Garodnick, the Speaker (Council Member Quinn), Brewer, Fidler, Gonzalez, James, Koppell, Sanders Jr., Seabrook, Weprin, White Jr., Gerson, Lappin, Yassky, Recchia Jr., Sears, Liu, Mendez, de Blasio, Mitchell, Mark-Viverito, Katz, Vallone Jr., Nelson, Vann, Avella, Gioia, Vacca, Jackson, Ferreras, Comrie, Barron, Arroyo, Crowley, Gennaro, Mealy and Reyna
A Local Law to amend the administrative code of the city of New York, in relation to establishing a New York city energy 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 eleven of the State Energy Law, sets standards for the energy performance of buildings throughout New York. For existing buildings, the State Energy Code only applies when an alteration leads to the replacement of at least fifty percent of a building's system or subsystem, meaning there are no energy efficiency requirements for many renovation projects of a lesser magnitude or lower threshold. As a result of this loophole, New York City is failing to reap the benefits of energy improvements as the building fabric is updated in those situations. 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. Accordingly, the Council finds that it is reasonable and necessary to promulgate a New York City Energy Code in order to ensure the enforcement of the State Energy Code within New York City and to impose energy standards for renovation projects at a lower threshold than that mandated by the State Energy Code. If following the promulgation of the New York City Energy Code the State revises the State Energy Code, the more stringent provisions of the two codes shall apply until the New York City Energy Code is amended and made more stringent.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 30. If any section, subdivision, paragraph, item, 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 law, which remaining portions shall continue in full force and effect.
§ 31. This local law shall take effect on July 1, 2010 and shall apply to work for which applications for construction document approval are submitted to the department of buildings on and after such date; provided, that the commissioner of buildings shall take all actions necessary to implement this local law, including the promulgation of rules, on or before such effective date.
L.L. 2009/087
Enactment date: 12/28/2009
Int. No. 967-A
By Council Member Gennaro, the Speaker (Council Member Quinn), Brewer, Comrie, Dickens, Garodnick, Gioia, James, Koppell, Lappin, Mitchell, Palma, Recchia Jr., Reyna, Rivera, Stewart, Liu, Yassky, Sears, White Jr., Mendez, de Blasio, Mark-Viverito, Vann, Avella, Vacca, Gerson, Jackson, Gonzalez, Ferreras, Vallone Jr., Barron, Arroyo, Crowley and Mealy
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to requiring energy audits and retro-commissioning of base building systems of certain buildings and retro-fitting of certain city-owned buildings.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Report on capital improvements of base building systems. The department of citywide administrative services shall submit annual reports to the mayor and the speaker of the city council on capital improvements of base building systems completed pursuant to section 224.2 of the charter, as added by section 2 of this local law, for each city fiscal year commencing with the fiscal year beginning July 1, 2013. The first such report for the fiscal year commencing July 1, 2013 shall be submitted by December 31, 2014. Subsequent reports shall be due six months after the close of the fiscal year covered by the report. Each report shall include at a minimum:
a. The latest energy efficiency reports (including energy audit and retro-commissioning) submitted pursuant to article three hundred eight of chapter three of title twenty-eight of the administrative code for each building covered by the applicable report of the department of citywide administrative services.
b. An analysis of the most commonly recommended capital improvements of base building systems recommended in the energy audits of such buildings.
c. An analysis of the accuracy of such energy audits in predicting costs of the recommended capital improvements.
d. An analysis after one year of operation of the accuracy with which such audits predicted the actual saving achieved by the capital improvements.
e. Recommendations as to appropriate legislative or administrative actions or a statement as to why no legislative or administrative actions are needed.
§ 4. 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.
§ 5. This local law shall take effect immediately.
L.L. 2009/088
Enactment date: 12/28/2009
Int. No. 973-A
By Council Members Recchia, Jr., the Speaker (Council Member Quinn), Comrie, Dickens, Fidler, Garodnick, Gioia, James, Lappin, Mitchell, Nelson, Reyna, Rivera, Stewart, Liu, Yassky, Sears, White Jr., Mendez, de Blasio, Mark-Viverito, Katz, Vallone Jr., Gerson, Koppell, Vann, Avella, Vacca, Jackson, Brewer, Gonzalez, Ferreras, Barron, Arroyo, Crowley, Gennaro and Mealy
A Local Law to amend the administrative code of the city of New York, in relation to upgrading lighting systems and the installation of sub-meters in certain buildings.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Council finds that non-residential lighting is responsible for almost 18% of the energy used in New York City's buildings and roughly 18% of carbon emissions from buildings, that tenant electrical use can account for the majority of the electricity consumed in many large non-residential buildings, and that patterns of electrical consumption in tenant spaces are often not known by tenants. Rapid improvements in lighting technology in the past decades have made it feasible to dramatically reduce energy consumption by installing more efficient lighting systems, and any investments made to install such systems will typically be realized through operational savings. Furthermore, most large buildings have one master meter for electricity that measures building-wide usage, as opposed to separate meters that provide such information on a per tenant basis. The Council finds that the consumption of energy for lighting and other electrical equipment can be reduced if code-compliant lighting is installed in non-residential spaces and electrical measuring equipment is installed and data on electrical energy use is made available to commercial tenants.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. 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 immediately.
L.L. 2009/089
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.
L.L. 2009/092
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.
L.L. 2009/094
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.