Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
NEW YORK CITY ADMINISTRATIVE CODE
Title 1: General Provisions
Title 2: City of New York
Title 3: Elected officials
Title 4: Property of the City
Title 5: Budget; Capital Projects
Title 6: Contracts, Purchases and Franchises
Title 7: Legal Affairs
Title 8: Civil Rights
Title 9: Criminal Justice
Title 10: Public Safety
Title 11: Taxation and Finance
Title 12: Personnel and Labor
Title 13: Retirement and Pensions
Title 14: Police
Title 15: Fire Prevention and Control
Title 16: Sanitation
Title 16-A: [Commercial Waste Removal]
Title 16-B: Commercial Waste Zones
Title 17: Health
Title 18: Parks
Title 19: Transportation
Title 20: Consumer and Worker Protection
Title 20-A: [Shipboard Gambling]
Title 21: Social Services
Title 21-A: Education
Title 22: Economic Affairs
Title 23: Communications
Title 24: Environmental Protection and Utilities
Title 25: Land Use
Title 26: Housing and Buildings
Title 27: Construction and Maintenance
Title 28: New York City Construction Codes
Title 29: New York City Fire Code
Title 30: Emergency Management
Title 31: Department of Veterans' Services
Title 32: Labor and Employment
Title 33: Investigations
Title 34: Racial Equity
Appendix A: Unconsolidated Local Laws
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Title 25: Department of Mental Health and Retardation [Repealed]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: 8/23/2006
Int. No. 290-A
By Council Members Gennaro, Brewer, Fidler, Foster, Gentile, Koppell, Liu, Mark-Viverito, Nelson, Weprin, Sears, Garodnick, Felder, Martinez, White Jr. and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to requiring credit counseling agencies to notify consumers when they are not approved pursuant to the Bankruptcy Prevention and Consumer Protection Act of 2005.
Be it enacted by the Council as follows:
Section 1. Of increasing regularity, indebted city residents have been the victims of a fraudulent scheme presented under the guise of financial assistance. Under this unscrupulous plan, numerous dishonest lenders have begun offering "credit counseling" services. However, instead of devising a realistic management plan to reduce debt, these businesses frequently take advantage of their customers' dire financial situations. Often, the counselor will recommend that the consumer borrow funds to satisfy outstanding balances and consolidate payments. The counseling agency will then arrange such loan against the consumer's assets, often a real estate interest.
However, many victims of this scam report that the loan interest rates are so high that they are regularly in a worse fiscal position than before they sought counseling. Ultimately, the business that advertised its ability to help these consumers owns an interest in their customer's property and earns exorbitant interest on the funds loaned. When the consumer is unable to meet his or her monthly obligation, the lender may simply foreclose and sell the real estate.
Section 106 of the newly enacted Bankruptcy Prevention and Consumer Protection Act of 2005 prohibits an individual from filing for personal bankruptcy protection unless such person has received credit counseling from an approved nonprofit budget and credit counseling service prior to filing a bankruptcy petition. The U.S. Trustee may waive this requirement only if an applicant can establish that the district in which he or she resides does not provide adequate services.
Chapter 1 of the Bankruptcy and Consumer Protection Act of 2005 specifies the requirements that a services provider must satisfy to obtain federal approval, including, but not limited to, staffing, organizational structure and counseling topic areas. Determinations must be reviewed annually and approval may be revoked at any time. Further, the Chief Bankruptcy Clerk must maintain a list, available to the public, of all approved credit counselors. Presently, there are thirteen counselors approved for residents of the Southern District of New York State, which includes the city of New York City, and fourteen for residents of the Eastern District.
To thwart unscrupulous lenders from taking advantage of consumers in financial crisis, and to ensure that each New Yorker receives the best counseling possible, the Council finds it necessary to require businesses that offer credit counseling services to inform individuals that the business, if not approved, has not been certified pursuant to the Bankruptcy Prevention and Consumer Protection Act of 2005.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect one hundred twenty days after it shall have been enacted into law; provided, however, that the commissioner shall take any actions necessary prior to such effective date for the implementation of this local law including, but not limited to, establishing guidelines and promulgating rules.
Enactment date: 8/23/2006
Int. No. 409
By Council Members Gennaro, Fidler, Gentile, Nelson, Seabrook, Comrie, White Jr. and James
A Local Law in relation to the temporary task force to study the feasibility of transferring city-owned wetlands to the jurisdiction of the department of parks and recreation.
Be it enacted by the Council as follows:
Section 1. Subdivision c of section two of local law number 83 for the year 2005 is amended to read as follows:
   c.   Such members of the task force shall serve [for a period of nine months] until February 17, 2007, after which time such task force shall cease to exist.
§ 2. This local law shall take effect immediately upon its enactment.
Enactment date: 10/17/2006
Int. No. 349-A
By Council Members Yassky, White Jr., Sears, Gerson, Garodnick and Liu
A Local Law to amend the administrative code of the city of New York, in relation to small businesses and the repeal of subdivision f of section 20-268, section 20-274, section 20-283, subdivision three of section 20-291, subdivision f of section 20-296 and section 20-297 of such code.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Council of the City of New York hereby finds that the Administrative Code of the City of New York contains several provisions that are either outdated, in need of modification or are no longer practical and the enforcement of which has a detrimental impact upon the City's small business community. It is the Council's intention to modify or repeal these antiquated and problematic provisions of the Administrative Code in a first effort to improve the small business environment in New York City so that these businesses can thrive.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 14. This local law shall take effect sixty days after it is enacted into law.
Enactment date: 10/17/2006
Int. No. 444-A
By the Speaker (Council Member Quinn) and Council Member Koppell, Addabbo Jr., Brewer, Comrie, Dilan, Felder, Fidler, Gentile, Gerson, Gonzalez, James, Lappin, Liu, Mealy, Nelson, Palma, Recchia Jr., Sanders Jr., Sears, Stewart, Weprin, Mark-Viverito, Mendez, Foster, Vacca, Dickens, McMahon, Gennaro, Avella, Katz, Gallagher, Lanza, Oddo and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to increasing the maximum qualifying income for the Disabled Homeowner's Exemption.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. If any subdivision, sentence, clause, phrase or other portion of the local law that amended this section 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 the local law that amended this section, which remaining portions shall remain in full force and effect.
§ 6. This local law shall take effect immediately and shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after January 1, 2007.
Enactment date: 10/17/2006
Int. No. 445-A
By the Speaker (Council Member Quinn) and Council Members Gentile, Arroyo, Addabbo Jr., Brewer, Clarke, Comrie, Dilan, Felder, Fidler, Gerson, Gonzalez, James, Koppell, Lappin, Liu, Mealy, Nelson, Palma, Recchia Jr., Rivera, Sanders Jr., Sears, Stewart, Weprin, Mark-Viverito, Mendez, Foster, Dickens, McMahon, Gennaro, Avella, Katz, Gallagher, Lanza, Oddo and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to increasing the maximum qualifying income for the Senior Citizen Homeowner's Exemption.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. If any subdivision, sentence, clause, phrase or other portion of the local law that amended this section 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 the local law that amended this section, which remaining portions shall remain in full force and effect.
§ 6. This local law shall take effect immediately and shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after January 1, 2007.
Enactment date: 11/9/2006
Int. No. 421-A
By Council Members White Jr., Comrie, Fidler, Gentile, James, Vann, Palma, Weprin, Mark-Viverito, Sears, Reyna, Dickens (by request of the Mayor)
A Local Law to amend the Administrative Code of the city of New York, in relation to authorizing an application for redesignation of certain areas within the city of New York as empire zones.
Be it enacted by the Council as follows:
Section 1.
   (a)   By Local Law No. 8 for the year 1987, adopted on March 5, 1987, the council of the city of New York authorized an application for the designation of the Port Morris economic development zone relative to certain land within the borough of The Bronx.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   By Local Law No. 57 for the year 1988, adopted on August 19, 1988, the boundaries of the Port Morris economic development zone were revised.
   (d)   By Local Law No. 55 for the year 1995, adopted on June 27, 1995, the boundaries of the Port Morris economic development zone were revised a second time.
   (e)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the Port Morris economic development zone is now known as the Port Morris empire zone.
   (f)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the Port Morris empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (g)   The Port Morris empire zone has been configured into one distinct and separate contiguous area. Such area is described by block and lot in subdivision j of section 22-702 of the administrative code of the city of New York, as added by section two of this local law.
   (h)   Accordingly, the city of New York is authorized to submit an application for redesignation of such area within the borough of The Bronx as the Port Morris empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (i)   Pursuant to article 18-B of the General Municipal Law, the Port Morris Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the Port Morris Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3.   (a)   By Local Law No. 8 for the year 1987, adopted on March 5, 1987, the council of the city of New York authorized an application for the designation of the East Harlem economic development zone relative to certain land within the borough of Manhattan.
   (b)   The city of New York has received economic development zone approval from New York State.
   (c)   By Local Law No. 57 for the year 1988, adopted on August 19, 1988, the boundaries of the East Harlem economic development zone were revised.
   (d)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the East Harlem economic development zone is now known as the East Harlem empire zone.
   (e)   By Local Law No. 83 for the year 2003, adopted on December 22, 2003, the boundaries of the East Harlem empire zone were revised a second time.
   (f)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the East Harlem empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (g)   The East Harlem empire zone has been configured into three distinct and separate contiguous areas. Such areas are described by block and lot in subdivision l of section 22-703 of the administrative code of the city of New York, as added by section four of this local law.
   (h)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of Manhattan as the East Harlem empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (i)   Pursuant to Article 18-B of the General Municipal Law, the East Harlem Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the East Harlem Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5.   (a)   By Local Law No. 8 for the year 1987, adopted on March 5, 1987, the council of the city of New York authorized an application for the designation of the East Brooklyn economic development zone relative to certain land within the borough of Brooklyn.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   By Local Law No. 57 for the year 1988, adopted on August 19, 1988, the boundaries of the East Brooklyn economic development zone were revised.
   (d)   By Local Law No. 38 for the year 1993, adopted on May 18, 1993, the boundaries of the East Brooklyn economic development zone were revised a second time.
   (e)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the East Brooklyn economic development zone is now known as the East Brooklyn empire zone.
   (f)   By Local Law No. 80 for the year 2003, adopted on December 22, 2003, the boundaries of the East Brooklyn empire zone were revised a third time.
   (g)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the East Brooklyn empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (h)   The East Brooklyn empire zone has been configured into two distinct and separate contiguous areas. Such areas are described by block and lot in subdivision l of section 22-704 of the administrative code of the city of New York, as added by section six of this local law.
   (i)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of Brooklyn as the East Brooklyn empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (j)   Pursuant to article 18-B of the General Municipal Law, the East Brooklyn Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the East Brooklyn Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 7.   (a)   By Local Law No. 8 for the year 1987, adopted on March 5, 1987, the council of the city of New York authorized an application for the designation of the South Jamaica economic development zone relative to certain land within the borough of Queens.
   (b)   The city of New York has received economic development zone approval from New York State.
   (c)   By Local Law No. 57 for the year 1988, adopted on August 19, 1988, the boundaries of the South Jamaica economic development zone were revised.
   (d)   By Local Law No. 37 for the year 1993, adopted on May 18, 1993, the boundaries of the South Jamaica economic development zone were revised a second time.
   (e)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the South Jamaica economic development zone is now known as the South Jamaica empire zone.
   (f)   By Local Law No. 6 for the year 2002, adopted on June 10, 2002, the boundaries of the South Jamaica empire zone were revised a third time.
   (g)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the South Jamaica empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (h)   The South Jamaica empire zone has been configured into two distinct and separate contiguous areas. Such areas are described by block and lot in subdivision l of section 22-705 of the administrative code of the city of New York, as added by section eight of this local law.
   (i)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of Queens as the South Jamaica empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (j)   Pursuant to Article 18-B of the General Municipal Law, the South Jamaica Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the South Jamaica Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 9.   (a)   By Local Law No. 5 for the year 1994, adopted on April 18, 1994, the council of the city of New York authorized an application for the designation of the Hunts Point economic development zone relative to certain land within the borough of The Bronx.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the Hunts Point economic development zone is now known as the Hunts Point empire zone.
   (d)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the Hunts Point empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (e)   The Hunts Point empire zone has been configured into two distinct and separate contiguous areas. Such areas are described by block and lot in subdivision c of section 22-709 of the administrative code of the city of New York, as added by section ten of this local law.
   (f)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of The Bronx as the Hunts Point empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (g)   Pursuant to Article 18-B of the General Municipal Law, the Hunts Point Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the Hunts Point Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 11.   (a)   By Local Law No. 5 for the year 1994, adopted on April 18, 1994, the council of the city of New York authorized an application for the designation of the Southwest Brooklyn economic development zone relative to certain land within the borough of Brooklyn.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   By Local Law No. 28 for the year 1999, adopted on June 28, 1999, the boundaries of the Southwest Brooklyn economic development zone were revised.
   (d)   By Local Law No. 63 for the year 1999, adopted on October 18, 1999 and retroactive to June 28, 1999, the boundaries of the Southwest Brooklyn economic development zone were corrected.
   (e)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the Southwest Brooklyn economic development zone is now known as the Southwest Brooklyn empire zone.
   (f)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the Southwest Brooklyn empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (g)   The Southwest Brooklyn empire zone has been configured into one distinct and separate contiguous area. Such area is described by block and lot in subdivision f of section 22-710 of the administrative code of the city of New York, as added by section twelve of this local law.
   (h)   Accordingly, the city of New York is authorized to submit an application for redesignation of such area within the borough of Brooklyn as the Southwest Brooklyn empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (i)   Pursuant to article 18-B of the General Municipal Law, the Southwest Brooklyn Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the Southwest Brooklyn Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 13.   (a)   By Local Law No. 5 for the year 1994, adopted on April 18, 1994, the council of the city of New York authorized an application for the designation of the North Shore economic development zone relative to certain land within the borough of Staten Island.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   By Local Law No. 91 for the year 1995, adopted on December 19, 1995, the boundaries of the North Shore economic development zone were revised.
   (d)   By Local Law No. 62 for the year 1997, adopted on July 14, 1997, the boundaries of the North Shore economic development zone were revised a second time.
   (e)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the North Shore economic development zone is now known as the North Shore empire zone.
   (f)   By Local Law No. 7 for the year 2002, adopted on June 10, 2002, the boundaries of the North Shore empire zone were revised a third time.
   (g)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "development zones", including the North Shore empire zone, must be configured into up to six distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (h)   The North Shore empire zone has been configured into five distinct and separate contiguous areas. Such areas are described by block and lot in subdivision h of section 22-711 of the administrative code of the city of New York, as added by section fourteen of this local law.
   (i)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of Staten Island as the North Shore empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (j)   Pursuant to Article 18-B of the General Municipal Law, the North Shore Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the North Shore Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 15.   (a)   By Local Law No. 5 for the year 1994, adopted on April 18, 1994, the council of the city of New York authorized an application for the designation of the Far Rockaway economic development zone relative to certain land within the borough of Queens.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the Far Rockaway economic development zone is now known as the Far Rockaway empire zone.
   (d)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the Far Rockaway empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (e)   The Far Rockaway empire zone has been configured into one distinct and separate contiguous area. Such area is described by block and lot in subdivision c of section 22-712 of the administrative code of the city of New York, as added by section sixteen of this local law.
   (f)   Accordingly, the city of New York is authorized to submit an application for redesignation of such area within the borough of Queens as the Far Rockaway empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (g)   Pursuant to Article 18-B of the General Municipal Law, the Far Rockaway Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the Far Rockaway Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 17.   (a)   By Local Law No. 92 for the year 1997, adopted on December 2, 1997, the council of the city of New York authorized an application for the designation of the Brooklyn Navy Yard/North Brooklyn economic development zone relative to certain land within the borough of Brooklyn.
   (b)   The city of New York has received economic development zone approval from New York state.
   (c)   Pursuant to section 15 of part GG of chapter 63 of the laws of 2000, the Brooklyn Navy Yard/North Brooklyn economic development zone is now known as the Brooklyn Navy Yard/North Brooklyn empire zone.
   (d)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the Brooklyn Navy Yard/North Brooklyn empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (e)   The Brooklyn Navy Yard/North Brooklyn empire zone has been configured into three distinct and separate contiguous areas. Such areas are described by block and lot in subdivision e of section 22-713 of the administrative code of the city of New York, as added by section eighteen of this local law.
   (f)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of Brooklyn as the Brooklyn Navy Yard/North Brooklyn empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (g)   Pursuant to Article 18-B of the General Municipal Law, the Brooklyn Navy Yard/North Brooklyn Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation the Brooklyn Navy Yard/North Brooklyn Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§19.   (a)   By Local Law No. 7 for the year 2001, adopted on February 2, 2001, the council of the city of New York authorized an application for the designation of the West Shore empire zone relative to certain land within the borough of Staten Island.
   (b)   The city of New York has received empire zone approval from New York state.
   (c)   Pursuant to subdivision (d) of section 957 of the General Municipal Law, certain empire zones referred to as "investment zones", including the West Shore empire zone, must be configured into up to three distinct and separate contiguous areas. Pursuant to subdivision (a-3) of section 960 of the General Municipal Law, the initial distinct and separate contiguous areas must be approved by the empire zones designation board. An application for redesignation of such areas as an empire zone must be submitted in accordance with section 961 of the General Municipal Law.
   (d)   The West Shore empire zone has been configured into three distinct and separate contiguous areas. Such areas are described by block and lot in subdivision e of section 22-714 of the administrative code of the city of New York, as added by section twenty of this local law.
   (e)   Accordingly, the city of New York is authorized to submit an application for redesignation of such areas within the borough of Staten Island as the West Shore empire zone. Such application shall be submitted to the New York state commissioner of economic development for ultimate approval by the empire zones designation board.
   (f)   Pursuant to Article 18-B of the General Municipal Law, the West Shore Empire Zone Administrative Board as presently constituted is hereby continued. Pursuant to subdivision (a) of section 963 of the General Municipal Law, the chairperson of the New York City Economic Development Corporation shall be the West Shore Empire Zone Certification Officer.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 21. This local law shall take effect immediately.
Enactment date: 12/5/2006
Int. No. 425-A
By Council Members Dilan, Comrie, Nelson, Seabrook, Sears, Stewart, Baez, Gonzalez, Weprin and White Jr. (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the electrical code.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 16.   (a)   This local law shall take effect on January 1, 2007. Prior to January 1, 2007, the commissioner of buildings may promulgate any rules and perform all other actions necessary for the implementation of this local law.
   (b)   A copy of the 2005 edition of the National Fire Protection Association NFPA 70 National Electrical Code, incorporated by reference into this local law, shall be kept on file by the City Clerk with this local law and shall be available for public inspection.
Enactment date: 12/5/2006
Int. No. 457
By the Speaker (Council Member Quinn), Council Members Arroyo, Avella, Clarke, Dickens, Foster, Gallagher, Gentile, Gerson, Gioia, Gonzalez, James, Katz, Koppell, Lanza, Martinez, McMahon, Oddo, Palma, Reyna, Rivera, Sanders Jr., Seabrook, Sears, Vacca, Vallone Jr., Mark-Viverito, Comrie, Weprin and Jackson
A Local Law in relation to the naming of 64 thoroughfares and public places, Sharon Michele Rivers & Caprice Antoinette Bush Way, Borough of Queens, Richard Reed, Jr. Place, Borough of The Bronx, Florry Burrell Way, Borough of Queens, Alzheimer's Foundation Way, Borough of Staten Island, Dr. John J. Sass Place, Borough of Manhattan, Pvt. Leon J. Stasiak Way, Borough of Staten Island, Sara Colson Avenue, Borough of Queens, Dean Christopher DeSimone Way, Borough of The Bronx, Gloria Wise Way, Borough of The Bronx, Jose (Joey) Manuel Pellot Way, Borough of Staten Island, Thomas J. Shubert Avenue 9-11-01, Borough of Queens, PFC Alberto Colon Street, Borough of Queens, Assemblywoman 1973 - 2000 Hon. Elizabeth A. Connelly Way, Borough of Staten Island, Vietnam Veterans Plaza, Borough of Staten Island, Genesis Regalado Way, Borough of Queens, Brother Kevin McDonnell Way, Borough of Staten Island, Wilson Batista Corner, Borough of Manhattan, Luke Nee 9-11-01, Borough of The Bronx, Dr. Pasquale M. Lapalorcia Corner, Borough of Brooklyn, Frederick Douglass Landing, Borough of Manhattan, Elizabeth Jennings Place, Borough of Manhattan, Cav. Vincent Iannece Corner, Borough of Queens, B.C. Fred Scheffold Place, Borough of Manhattan, B.C. Joseph Marchbanks Way, Borough of Manhattan, Julia de Burgos Boulevard, Borough of Manhattan, Firefighter Thomas C. Brick Way, Borough of Manhattan, Elouise Carrington Whitehurst Place, Borough of Manhattan, Saint Juan Diego Blvd, Borough of Brooklyn, Abolitionist Place, Borough of Brooklyn, Zenita Thompson Place, Borough of Brooklyn, Dante L. Ferrari Way, Borough of Staten Island, Paula Frassinetti Way, Borough of Staten Island, Karl Feldman Way, Borough of Staten Island, Manuel "Manny" DosSantos Corner, Borough of Staten Island, Mike Nuñez Place, Borough of The Bronx, Allison C. Rivera-Roman's Place, Borough of The Bronx, Carl Allen Peralta Street, Borough of Staten Island, Linda Luzzicone Avenue, Borough of Staten Island, Joseph Baragozza Avenue, Borough of Staten Island, Robert Maialo Street, Borough of Staten Island, Gaetano Vincent Mangano Street, Borough of Staten Island, James (Jimmy) Carsten Road, Borough of Staten Island, Leonard (Lenny) Ingrassia III Place, Borough of Staten Island, Nicholas Alessi Avenue, Borough of Staten Island, Nicholas Tortorici, Sergeant, NYPD Shield #4114 Avenue, Borough of Staten Island, Detective Richard J. DeGaetano Street, Borough of Staten Island, Christopher Dylan Damiano Avenue, Borough of Staten Island, Rev. Grady H. Donald Boulevard, Borough of The Bronx, Roberto Clemente Plaza, Borough of The Bronx, Dr. Ramón S. Velez Boulevard, Borough of The Bronx, Al Christman Way, Borough of Brooklyn, Reverend James Pennington Place, Borough of Queens, Joseph John Hasson III 9/11 Memorial Way, Borough of Brooklyn, Firefighter Christian Regenhard 9/11 Memorial Way, Borough of The Bronx, Albert Albanese Way, Borough of Staten Island, Mason Tenders' Way, Borough of Queens, FF Vincent Princiotta 9/11 Memorial Way, Borough of The Bronx, PO John D' Allara 9/11 Memorial Way, Borough of The Bronx, Detective Daniel Enchautegui Way, Borough of The Bronx, Pauline Leblond Way, Borough of Brooklyn, Bob Marley Boulevard, Borough of Brooklyn, Jane Jacobs Way, Borough of Manhattan, Al Jolson Way, Borough of Manhattan, William Goldberg Way, Borough of Manhattan and the repeal of sections 14, 15, 32, 33, 34 and 52 of local law number 13 for the year 2006, section 50 of local law number 63 for the year 2004, section 9 and 60 of local law number 131 for the year 2005 and section 27 of local law number 43 for the year 2005.
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
Sharon Michele Rivers & Caprice Antoinette Bush Way
78th Avenue
Between Queens Boulevard and Kew Forest Lane
 
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Reed, Jr. Place
East 166th Street
Between Union Avenue and Tinton Avenue
 
§ 3. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Florry Burrell Way
None
Southeast corner of 52nd Avenue at 94th Street
 
§ 4. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alzheimer's Foundation Way
None
Post Avenue at the northeast corner of Driprock Street
 
§ 5. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. John J. Sass Place
Macombs Place
From West 150th Street to West 154th Street
 
§ 6. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pvt. Leon J. Stasiak Way
None
Pulaski Avenue at the southeast corner of Walker Street
 
§ 7. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sara Colson Avenue
Beach Channel Drive
From Beach 66th Street to Almeda Avenue
 
§ 8. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dean Christopher DeSimone Way
None
222nd Gibbon Avenue and Baychester Avenue
 
§ 9. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gloria Wise Way
None
Donizetti Loop at the corner of Baychester Avenue
 
§ 10. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jose (Joey) Manuel Pellot Way
None
Underneath the Bement Avenue sign at the Southeast Corner of Henderson Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas J. Shubert Avenue 9-11-01
None
Intersection of 127th Street and 11th Avenue
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PFC Alberto Colon Street
204th Street
Between 46th Road and 47th Avenue
 
§ 13. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Assemblywoman 1973 - 2000 Hon. Elizabeth A. Connelly Way
None
Underneath the Benedict Avenue sign at the Southeast Corner of Manor Road
 
§ 14. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vietnam Veterans Plaza
None
Underneath the Martling Avenue sign at the Southeast Corner of Manor Road
 
§ 15. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Genesis Regalado Way
55th Avenue
Between 98th and 99th Streets
 
§ 16. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brother Kevin McDonnell Way
None
Underneath the Henderson Avenue and Tysen Street signs on the South side of Tysen Street
 
§ 17. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Wilson Batista Corner
171st Street
On the Corner of Audubon Avenue
 
§ 18. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luke Nee 9-11-01
None
On the Corner of Minerva Place and Grand Concourse
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Pasquale M. Lapalorcia Corner
None
On the Southwest Corner of 92nd Street and Battery Avenue
 
§ 20. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frederick Douglass Landing
Chambers Street
From West Street to the Ramp at the Borough of Manhattan Community College
 
§ 21. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elizabeth Jennings Place
Park Row
Between Beekman and Spruce Streets
 
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cav. Vincent Iannece Corner
None
32nd Street and Astoria Blvd.
 
§ 23. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
B.C. Fred Scheffold Place
3rd Avenue
Between East 124th and 125th Streets
 
§ 24. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
B.C. Joseph Marchbanks Way
East 124th Street
Between Lexington and 3rd Avenues
 
§ 25. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Julia de Burgos Boulevard
106th Street
From 5th Avenue to the East River
 
§ 26. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Thomas C. Brick Way
None
On the Southwest Corner of Academy Street and Vermilyea Avenues
 
§ 27. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elouise Carrington Whitehurst Place
None
On the Southwest Corner of West 202nd Street and 10th Avenue
 
§ 28. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saint Juan Diego Boulevard
15th Avenue
Between 72nd Street and 73rd Street
 
§ 29. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Abolitionist Place
Duffield Street
Between Fulton Street and Willoughby Street
 
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zenita Thompson Place
McKeever Place
Between Sullivan Place and Montgomery Street
 
§ 31. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dante L. Ferrari Way
Cromwell Avenue
Between Hylan Boulevard and Laconia Avenue
 
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paula Frassinetti Way
None
On the Corner of Dawson Place and Hylan Boulevard
 
§ 33. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Karl Feldman Way
None
On the Corner of Longdale Street and Lamberts Lane
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Manuel "Manny" DosSantos Corner
None
On the Corner of Mason Avenue and Greeley Avenue
 
§ 35. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mike Nuñez Place
Theriot Avenue
Between Westchester Avenue and the Cross Bronx Expressway Service Road
 
§ 36. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Allison C. Rivera-Roman's Place
Homer Avenue
Between Olmstead and Castle Hill Avenue
 
§ 37. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carl Allen Peralta Street
Boylan Street
Between Woodrow Road and Arthur Kill Road
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Linda Luzzicone Avenue
None
On the Corner of Alexander Avenue at Ibsen Avenue
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Baragozza Avenue
None
Abingdon Avenue at the Northeast Corner of Augusta Avenue
 
§ 40. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert Maialo Street
Armstrong Avenue
Between Oakdale Street and Sycamore Street
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gaetano Vincent Mangano Street
None
On the Corner of Wainwright Street and Pompei Avenue
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James (Jimmy) Carsten Road
None
On the Corner of Beach Road and Hillcrest Street
 
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leonard (Lenny) Ingrassia III Place
None
On the Corner of Cody Place and Arthur Kill Road
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Alessi Avenue
None
On the Corner of Corona Avenue and Boyce Avenue
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Tortorici, Sergeant, NYPD Shield #4114 Avenue
None
On the Corner of Arden Avenue and Hylan Boulevard
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Richard J. DeGaetano Street
Ardsley Street
At the Corner of McKinley Avenue
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christopher Dylan Damiano Avenue
None
On the Corner of Hartford Street and Nelson Avenue
 
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Grady H. Donald Boulevard
East 156th Street
Between Morris Avenue and Melrose Avenue
 
§ 49. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Roberto Clemente Plaza
None
At the intersection of 3rd Avenue at East 149th Street and Melrose Avenue at East 148th Street and Willis Avenue
 
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Ramón S. Velez Boulevard
East 152nd Street
Between Westchester Avenue and Prospect Avenue
 
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Al Christman Way
3rd Avenue Extension
At the North-West Corner of 3rd Avenue Under the B.Q.E Extension
 
§ 52. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend James Pennington Place
Corona Avenue
From 90th Street to 91st Street
 
§ 53. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph John Hasson III 9/11 Memorial Way
None
From Shore Road and 92nd Street to 82nd Street and Colonial Road
 
§ 54. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Christian Regenhard 9/11 Memorial Way
Napier Avenue
Between East 233rd Street and East 235th Street
 
§ 55. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Albert Albanese Way
None
Placed Underneath the Brabant Street Sign at the Northeast Corner of Union Avenue
 
§ 56. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mason Tenders' Way
None
On the Northeast Corner of 21st Street and 43rd Avenue
 
§ 57. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Vincent Princiotta 9/11 Memorial Way
Northwest corner of Allerton and Bronxwood Avenues
The sign pointing south on Bronxwood Avenue
 
§ 58. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PO John D' Allara 9/11 Memorial Way
Northwest corner of Allerton and Bronxwood Avenues
The sign pointing west on Allerton Avenue
 
§ 59. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Daniel Enchautegui Way
None
At the Northeast Corner of Arnow Place and Westchester Avenue
 
§ 60. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pauline Leblond Way
Stockholm Street
Between Woodward Avenue and Onderdonk Avenue
 
§ 61. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bob Marley Boulevard
Church Avenue
North side of Church Avenue from Albany Avenue to New York Avenue and both sides of Church Avenue from New York Avenue to Bedford Avenue
 
§ 62. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jane Jacobs Way
Hudson Street
Between Perry Street and West 11th Street
 
§ 63. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Al Jolson Way
Broadway
Between West 51st Street and West 52nd Street
 
§ 64. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Goldberg Way
East 48th Street
Between 5th Avenue and Madison Avenue
 
§ 65. Section 14 of local law number 13 for the year 2006 is hereby REPEALED.
§ 66. Section 15 of local law number 13 for the year 2006 is hereby REPEALED.
§ 67. Section 32 of local law number 13 for the year 2006 is hereby REPEALED.
§ 68. Section 33 of local law number 13 for the year 2006 is hereby REPEALED.
§ 69. Section 34 of local law number 13 for the year 2006 is hereby REPEALED.
§ 70. Section 52 of local law number 13 for the year 2006 is hereby REPEALED.
§ 71. Section 50 of local law number 63 for the year 2004 is hereby REPEALED.
§ 72. Section 9 of local law number 131 for the year 2005 is hereby REPEALED.
§ 73. Section 60 of local law number 131 for the year 2005 is hereby REPEALED.
§ 74. Section 27 of local law number 43 for the year 2005 is hereby REPEALED.
§ 75. This local law shall take effect immediately.
Enactment date: 12/5/2006
Int. No. 458
By the Speaker (Council Member Quinn) and Council Members Rivera, Comrie, de Blasio, Fidler, Dickens, Felder, Oddo, Nelson, Sears and Jackson
A Local Law to amend the New York city charter, in relation to compensation of the mayor, public advocate, members of the city council, borough presidents, comptroller and district attorneys.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. Notwithstanding any other provision of law to the contrary, the Mayor shall not be required to appoint a quadrennial advisory commission for the review of compensation levels of elected officials in 2007.
§ 7. This local law shall take effect forty-five days after adoption and shall be deemed in full force and effect as of November 1, 2006.
Loading...