Loading...
L.L. 2008/032
Enactment date: 7/30/2008
Preconsidered Int. No. 802
By Council Members Weprin, Comrie and Nelson
By Council Members Weprin, Comrie and Nelson
A Local Law in relation to changing the days on which the Council can meet to fix the tax rates.
Be it enacted by the Council as follows:
Section 1. For the calendar year two thousand eight and in relation to the tax rate for fiscal year two thousand nine, notwithstanding any inconsistent provisions of section 11-220 of the New York City Administrative Code, the Council may meet on Saturday, Sunday or a legal holiday to fix the annual tax rate.
§ 2. This local law shall take effect immediately and shall be retroactive to and be deemed to have been in full force and effect on June twenty-fifth, two thousand eight.
L.L. 2008/035
Enactment date: 8/12/2008
Int. No. 777
By Council Members Gennaro, Comrie, Felder, White Jr., Yassky, James, Liu, Nelson, Seabrook, Stewart, Gerson, Garodnick, Weprin and the Speaker (Council Member Quinn)
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to the consolidation of the environmental control board with the office of administrative trials and hearings and replacing the commissioner of consumer affairs with the chief administrative law judge of the office of administrative trials and hearings on the environmental control board and making other changes related thereto.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Council finds and declares that the environmental control board is an administrative tribunal that annually processes over 700,000 notices of violation and conducts over 175,000 hearings; that for many individuals who appear before the board, a board hearing represents one of such individuals' most significant direct interactions with governmental authority; that more efficient board procedures would enhance fair enforcement of the city's laws; that significant improvements in the board's hearing procedures and practices for handling notices of violation can be made, especially through more widespread and effective use of technology, which holds considerable promise for simplifying the hearing process; that the office of administrative trials and hearings is the city's central administrative tribunal and has the greatest institutional expertise of any city agency in administrative tribunal management; and that consolidation of the environmental control board with the office of administrative trials and hearings, as provided for herein, will establish the management structure that will best serve to increase the efficiency, fairness and professionalism of the environmental control board's hearing processes.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 9. Notwithstanding the provisions of sections 1048 and 1049 of the New York city charter, the environmental control board shall exercise all the functions, powers and duties set forth in section 1049-a of the New York city charter and hearing officers of the environmental control board shall not be subject to the provision of section 1049 that requires administrative law judges in the office of administrative trials and hearings to be appointed for a term of five years.
§ 10. No existing right or remedy of the city of any character shall be lost, impaired or affected by reason of the adoption of this local law.
§ 11. No action or proceeding, administrative, civil or criminal, pending at the time when this local law shall take effect, brought by or against the city or any agency or officer of the city, shall be affected or abated by the adoption of this local law or by anything contained herein.
§ 12. Whenever pursuant to any provision of this local law functions, powers or duties are assigned to officers or employees of the environmental control board in the office of administrative trials and hearings that were exercised by any officer or employee of the environmental control board in the department of environmental protection, all such officers or employees in the classified city civil service who were engaged in the performance of such functions, powers or duties shall be transferred to the environmental control board in the office of administrative trials and hearings, without further examination or qualification, in accordance with section 70 of the civil service law. Provided, however, that officers or employees who are subject to pending disciplinary charges on the date of the functional transfer, or against whom a disciplinary penalty has been assessed but not yet served or paid on or prior to such date, may be retained in the employment of the department of environmental protection until the resolution of the adjudicative or administrative proceedings and until any outstanding disciplinary penalty has been served or paid.
§ 13. This local law shall take effect thirty days after it shall have become a law, or as soon as practicable thereafter as a transfer of functions may be effectuated pursuant to subdivision 2 of section 70 of the civil service law; provided, however, that any rules or regulations required to be promulgated pursuant to subdivision b-1 of section 1049-a of the New York city charter, as added by section two of this local law, shall be promulgated no later than one hundred eighty days after the effective date of this local law.
L.L. 2008/036
Enactment date: 8/12/2008
Int. No. 779
By Council Members Koppell, White Jr., Comrie, James, Palma, Seabrook, Gerson, Gonzalez, Reyna, Weprin and Liu
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 authorizes the designation of such business as a regionally significant project. The New York State Department of Economic Development and the Hunts Point Empire Zone Administrative Board have determined that the operation in The Bronx of Bronx Westchester Tempering Corporation's manufacturing facility is projected to create 60 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 except that the commissioner of small business services shall take such actions as are necessary for the administration and implementation of this local law prior to such effective date.
L.L. 2008/038
Enactment date: 9/3/2008
Int. No. 264-A
By Council Members Brewer, Gonzalez, Koppell, Mark-Viverito, Martinez, Recchia Jr., Vallone Jr., Weprin, Garodnick, McMahon, Nelson, Lappin, Gioia, Liu, Monserrate, Mendez, Vacca, White Jr., Avella, Gennaro and Sears
A Local Law to amend the administrative code of the city of New York, in relation to the use of air conditioning systems.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that it is the public policy of the City of New York to conserve energy, reduce peak power demands during hot weather periods and limit environmental pollution and local contributions to global warming. Prohibiting commercial establishments from leaving their doors ajar while air conditioners or central cooling systems are on is a sensible energy conservation measure. According to the Long Island Power Authority, the practice of leaving open doors while air conditioners or central cooling systems are operating can increase the amount of electricity used by establishments by 20 to 25 percent. The Council finds that such practices increase power plant related pollution and place heightened energy demands on local utilities during hot summer months, when excessive energy consumption can lead to power shortages.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect ninety days after enactment, except that the commissioner of consumer affairs shall take such actions as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
L.L. 2008/039
Enactment date: 9/3/2008
Int. No. 755-A
By Council Members Felder, Comrie, Fidler, Martinez, Palma, Stewart, White Jr., Gentile and Sears (by request of the Mayor)
A Local Law to amend the New York city charter in relation to the qualifications of the commissioner of buildings.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Nothing in this local law shall be construed to affect the power of the commissioner of buildings under section eleven hundred one of this charter.
§ 4. This local law shall take effect immediately.
L.L. 2008/040
Enactment date: 9/3/2008
Int. No. 783-A
By Council Members Dilan, Comrie, Gentile, Koppell, Recchia Jr., Seabrook, Weprin, Jackson, Dickens, White Jr., Gonzalez, Lappin, Sears, Garodnick and Vallone, Jr. (in conjunction with the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to site safety personnel, including concrete safety managers.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on January 1, 2009, provided that the commissioner of buildings shall take such actions as necessary for its implementation prior to such effective date and shall approve the thirty hour course as required by New York city building code section 3310.9.1, as added by section one of this local law, no later than January 1, 2009 and shall consult with relevant stakeholders and officials at the Department of Labor's Occupational Safety and Health Administration in developing the curriculum for such course.
L.L. 2008/042
Enactment date: 9/22/2008
Int. No. 721-A
By Council Members Vallone Jr., Nelson, Gerson, Garodnick, Jackson, Mealy and Como
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting climbing, jumping or suspending of oneself from structures.
Be it enacted by the Council as follows:
Section 1. Legislative Findings. New York City is unique for the number of tall buildings and internationally recognized landmarks concentrated within city limits. This fact draws visitors from around the world, many of whom come to tour and admire these structures. However, an increase in the popularity of BASE (building, antenna, span, earth) jumping in the past several years has also lured BASE jumping enthusiasts to the City seeking publicity or fame from climbing the exterior of, or jumping or suspending themselves from, recognized landmarks. Currently, the City is unable to effectively prevent and/or penalize these individuals. The Council finds that reasonable prohibitions must be instituted against such climbing, jumping and suspending of oneself to protect the safety of such persons, as well as bystanders, to deter this dangerous behavior and to preserve the integrity of New York's landmark structures.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect ninety days after it shall have been enacted into law, except that prior to such effective date the police commissioner may promulgate rules or take any other action necessary for the implementation of this local law.
L.L. 2008/048
Enactment date: 10/10/2008
Preconsidered Int. No. 825
By the Speaker (Council Member Quinn) and Council Members Arroyo, Avella, Brewer, Comrie, Dickens, Eugene, Felder, Fidler, Foster, Gennaro, Gentile, Gioia, Ignizio, James, Jackson, Liu, Mark-Viverito, Martinez, McMahon, Mendez, Monserrate, Nelson, Oddo, Palma, Recchia, Jr., Reyna, Rivera, Vallone, Jr., Yassky and Weprin
A Local Law in relation to the naming of 84 thoroughfares and public places, Yolanda Garcia Way, Borough of The Bronx, Detective Luis Suarez Way, Borough of The Bronx, Arlington Leon Eastmond, Sr. Way, Borough of The Bronx, Fred J. Mazzarello Way, Borough of Queens, Fr. John J. Gribbon Way, Borough of Queens, USMC Lance Corporal John Carlo Kopacska Place, Borough of Queens, Robert Woolis Way, Borough of Manhattan, Doris Rosenblum Way, Borough of Manhattan, James D. Garst Way, Borough of Manhattan, Jack Thompson Drive, Borough of Queens, James Hughes Sr. Place, Borough of Queens, Reverend Gene McGhee Street, Borough of Queens, A. Philip Randolph Boulevard, Borough of Manhattan, Matthew Henson Plaza, Borough of Manhattan, Lt. Robert Nagel Way, Borough of Manhattan, Detective Russel Timoshenko Way, Borough of Staten Island, Thomas Joseph Sgroi Way, Borough of Brooklyn, Priscilla Celano Way, Borough of Brooklyn, John F. Denton Way, Borough of Brooklyn, Bill Reinhardt Way, Borough of Brooklyn, Firefighter James Raymond Coyle Way, Borough of Brooklyn, Ms. Rachel E. Spivey Boulevard, Borough of The Bronx, Charles Prince Place, Borough of The Bronx, Hilton White Way, Borough of The Bronx, Rabbi Avraham Schecter Way, Borough of Queens, Rabbi Solomon Goldman Way, Borough of Queens, Firefighter Joey Graffagnino Place, Borough of Brooklyn, Congressman Thomas J. Manton Boulevard, Borough of Queens, Firefighter Raymond W. Hauber Way, Borough of Staten Island, Dave Brennan's Elks Way, Borough of Staten Island, Lt. John H. Martinson Way, Borough of Staten Island, Reverend Dr. Alfoyd Alston Way, Borough of Manhattan, W.E.B. DuBois Avenue, Borough of Manhattan, Rev. Dr. Ollie B. Wells, Sr. Square, Borough of Manhattan, Rita Venedam Place, Borough of Manhattan, Carlos Lezama Way, Borough of Brooklyn, Benny A. Lyde Place, Borough of Brooklyn, Corporal Julian Alberto Ramon Avenue, Borough of Queens, Corporal Juan M. Alcantara Way, Borough of Manhattan, Miguel Amaro Way, Borough of Manhattan, NYS Senator Hon. Mark W. Allen Way, Borough of Staten Island, NYS Assemblyman 2000-2007 Hon. John W. Lavelle Way, Borough of Staten Island, Richard Dickenson Way, Borough of Staten Island, Luke M. Parlatore Way, Borough of Staten Island, Pfc. Nils George Thompson Way, Borough of Staten Island, James J. Keeley Way, Borough of Staten Island, 100th Anniversary Liedy's Shore Inn Way, Borough of Staten Island, Crossing Guard Doris Allen Way, Borough of Staten Island, Angelina J. (Jean) Esposito Way, Borough of Staten Island, Wagner Chaplain 1972 - 2007 Reverend Lyle R. Guttu Way, Borough of Staten Island, Frank J. Reali III's Way, Borough of Staten Island, Frank H. Buttermark Place, Borough of Staten Island, David Villamarin Drive, Borough of Staten Island, Lt. Vic Navarra Way, Borough of Staten Island, Firefighter Paul Hanlon Keating Avenue, Borough of Staten Island, Pearse O'Callaghan Boulevard, Borough of Staten Island, Frieda Zames Way, Borough of Manhattan, Army SPC. Alex Jimenez Way, Borough of Queens, Calle Colombia Way, Borough of Queens, Quisqueya Boulevard, Borough of Queens, Leverich Memorial Church Way, Borough of Queens, St. Brendan Way, Borough of Brooklyn, Eleven in Heaven Square-Rescue 5, Borough of Staten Island, Charles A. Langere Corner, Borough of Staten Island, Loretta Quinn Way, Borough of Staten Island, Joseph "Joe T" Trimarche Avenue, Borough of Staten Island, Rab Wilkinson Way, Borough of Staten Island, Brianna Gabrielle Gioia Corner, Borough of Staten Island, Victor L. Prevosti Corner, Borough of Staten Island, Vera D'Agostino Way, Borough of Staten Island, Donald C. Leo Way, Borough of Staten Island, Joseph Anthony DeMeo Lane, Borough of Staten Island, Bangla Bazaar, Borough of The Bronx, Jan Karski Corner, Borough of Manhattan, Aux P.O. Nicholas Pekearo Corner, Borough of Manhattan, Aux P.O. Eugene Marshalik Corner, Borough of Manhattan, Polar Bear Club Walk, Borough of Brooklyn, Howard Lasher Way, Borough of Brooklyn, Firefighter Daniel F. Pujdak Way, Borough of Brooklyn, Anthony Pastena, Sr. Corner, Borough of Brooklyn, Carmen B. Bermudez Place, Borough of The Bronx, Malta Square, Borough of Queens, Sandra Hernandez Place, Borough of Manhattan, Charno Way, Borough of Brooklyn and the repeal of section 11 of local law number 15 for the year 2003 and section 21 of local law number 28 for the year 2007.
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 |
Yolanda Garcia Way
|
Third Avenue
|
Both sides of the street, from 156th Street to 159th Street |
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Luis Suarez Way
|
Simpson Street
|
Between Westchester Avenue and East 167th Street |
§ 3. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Arlington Leon Eastmond, Sr. Way
|
Leggett Avenue
|
Between Truxton Street and Dupont Street |
§ 4. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Fred J. Mazzarello Way
|
None
|
At the intersection of 14th Road and College Point Boulevard |
§ 5. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Fr. John J. Gribbon Way
|
245th Street
|
Between Northern Boulevard and Alameda Avenue |
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
USMC Lance Corporal John Carlo Kopacska Place
|
None
|
At the intersection of 158th Street and Riverside Drive |
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert Woolis Way
|
North side of West 95th Street
|
Between Columbus Avenue and Central Park West |
§ 8. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Doris Rosenblum Way
|
South side of West 94th Street
|
Between Columbus Avenue and Central Park West |
§ 9. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James D. Garst Way
|
South side of West 94th Street
|
Between Columbus Avenue and Amsterdam Avenue |
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jack Thompson Drive
|
116th Road
|
Between Springfield Boulevard and Nashville Boulevard |
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James Hughes, Sr. Place
|
175th Street
|
Between 110th Avenue and 111th Avenue |
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Gene McGhee Street
|
None
|
At the intersection of 163rd Street and 107th Avenue |
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
A. Philip Randolph Boulevard
|
145th Street
|
From the eastern corners of Edgecombe Avenue to the Harlem River Drive |
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Matthew Henson Plaza
|
None
|
Triangle bounded by Frederick Douglass Boulevard, Macombs Place and West 150th Street |
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lt. Robert Nagel Way
|
None
|
At the intersection of East 114th Street and 5th Avenue |
§ 16. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Russel Timoshenko Way
|
Durant Avenue
|
Between Buffalo Street and Hopkins Avenue |
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Thomas Joseph Sgroi Way
|
None
|
At the northeast corner of 15th Avenue and 53rd Street |
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Priscilla Celano Way
|
None
|
At the southwest corner of 13th Avenue at 59th Street |
§ 19. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John F. Denton Way
|
East 92nd Street
|
Between Flatlands Avenue and Avenue J |
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bill Reinhardt Way
|
None
|
At the southwest corner of Flatbush Avenue and Fillmore Avenue |
§ 21. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James Raymond Coyle Way
|
Avenue R
|
Between East 35th Street and East 36th Street |
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ms. Rachel E. Spivey Boulevard
|
East 169th Street
|
Between Third Avenue and Webster Avenue |
§ 23. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charles Prince Place
|
Jackson Avenue
|
Between East 166th Street and Home Street |
§ 24. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hilton White Way
|
Cauldwell Avenue
|
Between East 161st Street and East 163rd Street |
§ 25. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Avraham Schecter Way
|
72nd Drive
|
Between 147th Street and 150th Street |
§ 26. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Solomon Goldman Way
|
Utopia Parkway
|
From the Long Island Expressway to 67th Avenue |
§ 27. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Joey Graffagnino Place
|
None
|
At the southwest corner of 77th Street and 13th Avenue |
§ 28. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Congressman Thomas J. Manton Boulevard
|
North and South side of Queens Boulevard
|
Between 38th Street and 58th Street |
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Raymond W. Hauber Way
|
None
|
Ettingville Boulevard at the southwest corner of Wilson Avenue |
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dave Brennan's Elks Way
|
None
|
At the intersection of Wainwright Avenue at Richmond Avenue |
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lt. John H. Martinson Way
|
None
|
At the southwest corner of Oakdale Street and Preston Avenue |
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Dr. Alfoyd Alston Way
|
None
|
At the corner of West 125th Street and Amsterdam Avenue |
§ 33. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
W.E.B. DuBois Avenue
|
Bradhurst Avenue
|
From 141st Street to 155th Street |
§ 34. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. Ollie B. Wells, Sr. Square
|
None
|
At the intersection of West 145th Street and Adam Clayton Powell, Jr. Boulevard |
§ 35. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rita Venedam Place
|
None
|
At the northwest corner West 215th Street and Broadway |
§ 36. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carlos Lezama Way
|
None
|
At the northeast corner of Brooklyn Avenue and St. John's Place |
§ 37. 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 Brooklyn Avenue |
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Corporal Julian Alberto Ramon Avenue
|
None
|
At the intersection of 45th Street and Kissena Boulevard |
§ 39. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Corporal Juan M. Alcantara Way
|
None
|
At the corner of 186th Street and Wadsworth Avenue |
§ 40. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Miguel Amaro Way
|
None
|
At the southeast corner of West 190th Street and Audubon Avenue |
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
NYS Senator Hon. Mark W. Allen Way
|
None
|
Underneath the Clove Road street sign at the southeast corner of West Raleigh Avenue |
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
NYS Assemblyman 2000-2007 Hon. John W. Lavelle Way
|
None
|
Forest Avenue at the southeast corner of Silver Lake Park Road |
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Dickenson Way
|
None
|
Tysen Street at southwest corner of Gorden Place |
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Luke M. Parlatore Way
|
None
|
Virginia Avenue at the southeast corner of Bay Street |
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pfc. Nils George Thompson Way
|
None
|
At the intersection of Franklin Avenue at the southwest corner of Cassidy Place |
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James J. Keeley Way
|
None
|
At the intersection of School Road at the east side of Bay Street |
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
100th Anniversary Liedy's Shore Inn Way
|
None
|
At the intersection of Richmond Terrace at the southwest corner of LaFayette Avenue |
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Crossing Guard Doris Allen Way
|
None
|
At the intersection of Castleton Avenue at the northeast corner of Broadway |
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Angelina J. (Jean) Esposito Way
|
None
|
At the intersection of Monroe Avenue at the southwest corner of Benziger Avenue |
§ 50. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Wagner Chaplain 1972 - 2007 Reverend Lyle R. Guttu Way
|
None
|
At the intersection of Howard Avenue at the southeast corner of Campus Road |
§ 51. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank J. Reali III's Way
|
None
|
At the intersection of Gansevoort Avenue at the southwest corner of Victory Boulevard |
§ 52. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank H. Buttermark Place
|
None
|
At the intersection of Morrison Avenue at the southeast corner of Bement Avenue |
§ 53. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
David Villamarin Drive
|
None
|
At the intersection of Lake Avenue at the northwest corner of Richmond Terrace |
§ 54. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lt. Vic Navarra Way
|
None
|
At the intersection of East Raleigh Avenue at the southeast corner of North Burgher Avenue |
§ 55. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Paul Hanlon Keating Avenue
|
None
|
At the intersection of Whitewood Avenue at the northwest corner of Bard Avenue |
§ 56. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pearse O'Callaghan Boulevard
|
None
|
St. Paul's Avenue at the southeast corner of Beach Street |
§ 57. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frieda Zames Way
|
East 4th Street
|
Between 1st Avenue and Avenue A |
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Army SPC. Alex Jimenez Way
|
None
|
37 Drive at the north corners of 104, 107 and 108th Streets |
§ 59. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Calle Colombia Way
|
None
|
82nd Street and 37th Avenue |
§ 60. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Quisqueya Boulevard
|
None
|
Junction Boulevard and 37th Avenue (all corners) |
§ 61. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Leverich Memorial Church Way
|
None
|
At the northwest corner of 32nd Avenue and 102nd Street |
§ 62. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
St. Brendan Way
|
Avenue O
|
Between East 12th Street and East 13th Street |
§ 63. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Eleven in Heaven Square-Rescue 5
|
Clove Road
|
Between Targee Street and Oder Avenue |
§ 64. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charles A. Langere Corner
|
None
|
At the intersection of Britton Avenue and Hay Street |
§ 65. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Loretta Quinn Way
|
McClean Avenue
|
Between Jerome Avenue and Bionia Avenue |
§ 66. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph "Joe T" Trimarche Avenue
|
Vera Street
|
Between Naughton Avenue and Seaver Avenue |
§ 67. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rab Wilkinson Way
|
Deleware Avenue
|
Between Hylan Boulevard and Laconia Avenue |
§ 68. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Brianna Gabrielle Gioia Corner
|
None
|
At the intersection of Rockland Avenue and Forest Hill Road |
§ 69. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Victor L. Prevosti Corner
|
None
|
At the intersection of Matthews Avenue and Davis Avenue |
§ 70. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vera D'Agostino Way
|
None
|
At the intersection of Cuba Avenue and New Dorp Lane |
§ 71. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Donald C. Leo Way
|
Prescott Avenue
|
Between North Railroad Avenue and Richmond Road |
§ 72. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Anthony DeMeo Lane
|
8th Street
|
Between Rose Avenue and Ross Avenue |
§ 73. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bangla Bazaar
|
Starling Avenue
|
Between Castle Hill Avenue and Unionport Road |
§ 74. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jan Karski Corner
|
None
|
At the northeast corner of East 37th Street and Madison Avenue |
§ 75. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Aux P.O. Nicholas Pekearo Corner
|
None
|
At the northeast corner of Sullivan Street and Bleecker Street |
§ 76. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Aux P.O. Eugene Marshalik Corner
|
None
|
At the southwest corner of Sullivan Street and Bleecker Street |
§ 77. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Polar Bear Club Walk
|
West side of Stillwell Avenue
|
Between Bowery Street and the Boardwalk |
§ 78. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Howard Lasher Way
|
None
|
On the center median on Neptune Avenue and the corner of West 6th Street |
§ 79. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Daniel F. Pujdak Way
|
Cook Street
|
Between Graham Avenue and Humboldt Street |
§ 80. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Pastena, Sr. Corner
|
None
|
At the southeast corner of Graham Avenue and Withers Street |
§ 81. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmen B. Bermudez Place
|
Bathgate Avenue
|
Between East 178th Street and East 179th Street |
§ 82. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Malta Square
|
Hoyt Avenue South at 27th Street
|
At location closest to 27-20 Hoyt Avenue South |
§ 83. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sandra Hernandez Place
|
East 140th Street
|
Between Brook Avenue and Willis Avenue |
§ 84. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charno Way
|
None
|
At the intersection of Manhattan Ave and Greenpoint Avenue |
§ 85. Section 11 of local law number 15 for the year 2003 is hereby REPEALED.
§ 86. Section 21 of local law number 28 for the year 2007 is hereby REPEALED.
§ 87. This local law shall take effect immediately.
L.L. 2008/051
Enactment date: 11/3/2008
Int. No. 845-A
By Council Members Felder, Comrie, Koppell, Recchia Jr. and Stewart (by request of the Mayor)
A Local Law to amend the New York city charter, in relation to term limits for elected officials.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. If any section, subdivision, 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 constitutionality or invalidity shall not affect the validity of the remaining portions of this local law, which remaining portions shall remain in full force and effect.
§ 3. This local law shall take effect immediately and shall apply to elections held on or after the date of its enactment, provided that this local law shall be deemed repealed upon the effective date of a lawful and valid proposal to amend the charter to set term limits at two, rather than three, full consecutive terms, as such limits were in force and effect prior to the enactment of this local law, where such proposal has been submitted for the approval of the qualified electors of the city and approved by a majority of such electors voting thereon.
Loading...