Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
2004
Enactment date: 2/4/2004
Int. No. 101-A
By Council Members Perkins, Lopez, Quinn, Reed, Boyland, Rivera, Brewer, Jackson, Liu, Yassky, Barron, Reyna, Clarke, Sanders, Recchia, Vann, Katz, Gerson, Gioia, Baez, DeBlasio, Serrano, Foster, Monserrate, Jennings, Seabrook, Addabbo, Moskowitz, Koppell, Martinez, Gonzalez, Espada, Gentile, Avella, Comrie, Weprin, Nelson, James, the Speaker (Council Member Miller) and the Public Advocate (Ms. Gotbaum).
A Local Law to amend the administrative code of the city of New York, in relation to childhood lead poisoning prevention, including the avoidance and remediation of lead-based paint hazards in housing and day care facilities, the repeal of local law number 38 for the year 1999 and the repeal of subdivision h of section 27-2013 and section 27-2126 of such code.
Be it enacted by the Council as follows:
Section 1. This local law shall be known and may be cited as the New York City Childhood Lead Poisoning Prevention Act of 2003.
§ 2. Local law number 38 for the year 1999 is hereby REPEALED.
§ 3. Local Law number 1 for the year 1982 is hereby REPEALED.
§ 4. Local law number 50 for the year 1972 is hereby REPEALED.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§10. All actions taken by the departments of housing preservation and development and health and mental hygiene pursuant to local law 38 of 1999 and local law 1 of 1982 shall be deemed valid to the extent that all violations written, and fines or penalties assessed, as well as any costs for repairs of such violations shall remain valid and enforceable, provided, however, that any such violations which remain uncorrected on the effective date of this local law shall be repaired using the work practices established pursuant to section 27-2056.11(a)(1) as added by section 5 of this local law, and the rules promulgated thereunder, and certified to the department of housing preservation and development in accordance with section 27-2056.10(c)(5) and subdivision (l) of section 27-2115 of the administrative code of the city of New York, as added by section five of this local law, and the rules promulgated thereunder pursuant to this local law.
§11. If any sentence, paragraph, section or part of this local law shall be adjudged invalid by a court of competent jurisdiction such judgment shall not impair or invalidate the remainder thereof but shall be confined to that part.
§12. Paragraph 4 of subdivision e of section 27-2056.4 of the administrative code of the city of New York, as added by section 5 of this local law, shall take effect immediately, and all other provisions of this local law shall take effect one hundred eighty days after its enactment, except that the commissioners of health and mental hygiene and housing preservation and development shall promulgate all rules and take all other actions necessary to implement this local law, other than paragraph 4 of subdivision e of section 27-2056.4, on or before the date upon which it shall take effect.
Enactment date: 2/4/2004
Int. No. 198-A
By the Speaker (Council Member Miller) and Council Members Brewer, Quinn, Avella, Clarke, Katz, Koppell, Lopez, Martinez, Monserrate, Moskowitz, Nelson, Reyna, Sears, Stewart, Weprin, Jackson, Boyland, Gennaro and James
A Local Law to amend the administrative code of the city of New York, in relation to the creation and implementation of an electronic death registration system.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. Approximately 60,000 deaths occur in New York City each year. Each death must be registered and certified by the Department of Health and Mental Hygiene (DOHMH) before a burial or cremation may take place. In addition, certified death certificates are necessary to begin the probate process. Currently, DOHMH utilizes a paper-based death registration system for the filing, correction and issuance of certified copies of death certificates. This paper-based system is an inefficient and cumbersome method, which sometimes results in two to six month delays during which time families cannot commence probate, make claims on life insurance policies, commence the process of applying for social security survivor benefits or perform a host of other tasks related to the death of a family member. Such delays inflict additional pain and suffering on families who are already dealing with extreme loss. The creation and implementation of an electronic death registration system will allow doctors, authorized hospital staff and funeral directors to electronically input information necessary to complete a death certificate and send such certificate electronically to DOHMH. Errors on the death certificate may be corrected in the same manner. The electronic death registration system will hasten the collection of information necessary for the registration and certification of deaths, thereby expediting the issuance of certified death certificates, the burial or cremation process and settlement of estates.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§2. If any subsection, sentence, clause, phrase or other portion of this local law is, for any reason, declared unconstitutional or invalid, in whole or in part, by any court of competent jurisdiction, such portion shall be deemed severable and such unconstitutionality or invalidity shall not affect the validity of the remaining portions of the local law that added this section, which remaining portions shall remain in full force and effect.
§ 3. Effective date. This local law shall take effect immediately.
Enactment date: 5/5/2004
Int. No. 281-A
By Council Members Vann, Boyland, Fidler, Gentile, Gerson, Katz, Koppell, Lopez, the Speaker (Council Member Miller), McMahon, Monserrate, Moskowitz, Oddo, Provenzano, Reed, Reyna, Weprin, Avella, Barron, Jackson, James, Liu, Quinn, Addabbo, Jr., Dilan, Felder, Gallagher, Gennaro, Gonzalez, Jennings, Perkins, Seabrook, Sears, Serrano, Lanza and Yassky
A Local Law in relation to the naming of ninety-four thoroughfares and public places, Harriet Ross Tubman Avenue, Borough of Brooklyn, Boulevard, Borough of Queens, Marine Lance Corporal William Wayne White Street, Borough of Brooklyn, Arlene Fuchs Katz Drive, Borough of Queens, John J. DeMartini Way, Borough of Brooklyn, Howie Zimmerman Corner, Borough of Brooklyn, Harry G. English Place, Borough of Brooklyn, Frederick I. Ergang Way, Borough of Brooklyn, Al Nahas Way, Borough of Brooklyn, Det. Frank P. Collins Avenue, Borough of Brooklyn, Giuseppe "Joe" Papandrea Way, Borough of Brooklyn, Susan B. Anthony and Elizabeth Cady Stanton Corner, Borough of Manhattan, The Order Sons of Italy Way, Borough of Manhattan, Avenue of the Immigrants, Borough of Manhattan, Detective Joe Galapo Avenue, Borough of Brooklyn, Sister Mary Geraldine Tobis Way, Borough of Brooklyn, Sisters of St. Joseph Boulevard, Borough of Brooklyn, Detective James V. Nemorin Street, Borough of Brooklyn, Prince Hall Plaza, Borough of Manhattan, Rev. Dr. Eldridge Gittens Way, Borough of Queens, Herb Lieberman Way, Borough of The Bronx, Chuck Seidner Way, Borough of The Bronx, Ruth Winds Way, Borough of Manhattan, Veterans Way, Borough of Manhattan, Edward R. Stanzione Place, Borough of Staten Island, Monsignor Andrew F. Quinn Way, Borough of Staten Island, James Lane III Way, Borough of Staten Island, Lou Marli Corner, Borough of Staten Island, Firefighter Daniel Perricone Place, Borough of Staten Island, Honorable Mario J. Esposito Way, Borough of Staten Island, John J. Bruno Way, Borough of Staten Island, Justice John Leone Way, Borough of Staten Island, Nicholas Sollazzo Way, Borough of Staten Island, Charles J. Gregorio, Sr. Way, Borough of Staten Island, Supreme Court Justice Peter P. Cusick Way, Borough of Staten Island, Janice Caulter Way, Borough of Manhattan, David K. Oing Way, Borough of Manhattan, P.O. Matthew Dziergowski Lane, Borough of Staten Island, Theresa Puma Way, Borough of Staten Island, Victor V. Allegretti Way, Borough of Brooklyn, Rev. Dr. James H. Robinson Avenue, Borough of Manhattan, Mother Clara Hale Street, Borough of Manhattan, Bishop Preston R. Washington, Sr. Street, Borough of Manhattan, Charles Lamontanaro Lane, Borough of The Bronx, Michael J. Durso Corner, Borough of The Bronx, Stickball Hall of Fame Place, Borough of Manhattan, Mattie Harris Place, Borough of The Bronx, Reverend Theodore Wittrock Crossing, Borough of The Bronx, Kalpana Chawla Way, Borough of Queens, Rev. Ricardo Tañon Avenue, Borough of The Bronx, Tom Feelings Way, Borough of Brooklyn, Firefighter John Sineno Drive, Borough of Queens, Brother Ralph Clifford Way, Borough of Queens, Lisa King Johnson Promenade, Borough of Queens, Richie Allen's Way – FDNY 9/11/01, Borough of Queens, Terence McShane Boulevard FDNY/NYPD, Borough of Queens, Leon W. Smith, Jr. Memorial Way, Borough of Brooklyn, Karen S. Juday Place, Borough of Brooklyn, Firefighter Robert J. Crawford Corner, Borough of Brooklyn, Firefighter Gerald T. Atwood Corner, Borough of Brooklyn, Firefighter Matthew E. Barnes Drive, Borough of Queens, Nancy Muniz Street, Borough of Queens, Muriel Siskopoulos 9/11 Memorial Way, Borough of Brooklyn, Jude Safi 9/11 Memorial Way, Borough of Brooklyn, Elaine Cillo 9/11 Memorial Way, Borough of Brooklyn, Donald Richard Gavigan, Jr. 9/11 Memorial Way, Borough of Brooklyn, Suzanne Geraty 9/11 Memorial Way, Borough of Brooklyn, Constantine "Gus" Economos 9/11 Memorial Way, Borough of Brooklyn, Firefighter Billy Lake Place, Borough of Brooklyn, Shannon Marie Fava Way, Borough of Brooklyn, Zeh "Zach" Zeng Way, Borough of Manhattan, Firefighter David Paul De Rubbio Street, Borough of Brooklyn, Marlyn Carmen Garcia Way, Borough of Brooklyn, Jimmy McAlary Way, Borough of Manhattan, Brian Patrick Monaghan Way, Borough of Manhattan, E.S.U. Police Officer Santos "Papo" Valentin, Jr. Way, Borough of Queens, Carl Allen Peralta Street, Borough of Staten Island, Alan Palumbo Way, Borough of Staten Island, Firefighter Robert Joseph Foti Way, Borough of Manhattan, Eddie Zambrana Jr. Way, Borough of Staten Island, Francisco Munoz Way, Borough of Queens, Captain William F. Burke, FDNY Street, Borough of Manhattan, Eugene J. Raggio Place, Borough of Staten Island, Patricia A. Kuras 9/11 Memorial Way, Borough of Staten Island, Lt. Stephen Harrell - FDNY, 157 Hangdown Highway, Borough of Staten Island, Police Officer James P. Leahy Street, Borough of Manhattan, Sergeant Rodney C. Gillis Way, Borough of Brooklyn, Carlos M. Morales Way, Borough of Brooklyn, Police Officer Walter E. Weaver Way, Borough of The Bronx, Firefighter Robert W. McPadden Square, Borough of The Bronx, Firefighter Michael F. Lynch Square, Borough of The Bronx, Marcellus Matricciano Way, Borough of Queens, Christopher Racaniello Avenue, Borough of Queens, FDNY Lt. John A. Crisci Street, Borough of Brooklyn, the amendment of § 15 of Local Law 62 of 2003, the amendment of § 16 of Local Law 62 of 2003, the REPEAL of § 39 of Local Law 62 of 2003 and the REPEAL of § 46 of Local Law 62 of 2003.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harriet Ross Tubman Avenue
Fulton Street
between Boerum Place and Rockaway Boulevard
 
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Boulevard
141st Street
from the intersection of Center Drive and Point Crescent to the intersection of 141st Street and Boulevard
 
§ 3. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marine Lance Corporal William Wayne White Street
Pilling Street
between Broadway and Evergreen Avenue
 
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arlene Fuchs Katz Drive
80th Drive
between 188th Street and Utopia Parkway
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John J. DeMartini Way
none
the intersection of 74th Street and 6th Avenue
 
§ 6. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Howie Zimmerman Corner
none
the southwest corner of the intersection of 65th Street and Fort Hamilton Parkway
 
§ 7. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harry G. English Place
none
the intersection of 73rd Street and 3rd Avenue
 
§ 8. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frederick I. Ergang Way
none
the intersection of 12th Avenue and Bay Ridge Avenue
 
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Al Nahas Way
3rd Avenue
between 76th Street and 77th Street
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Det. Frank P. Collins Avenue
none
the intersection of 72nd Street and 7th Avenue
 
§ 11. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Giuseppe "Joe" Papandrea Way
none
the intersection of 86th Street and 15th Avenue
 
§ 12. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Susan B. Anthony and Elizabeth Cady Stanton Corner
none
the northeast corner of Park Row and Beekman Street
 
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Order Sons of Italy Way
Grand Street
between Mott Street and Mulberry Street
 
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Avenue of the Immigrants
Allen and Pike Streets
between Houston Street and South Street
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Joe Galapo Avenue
7th Avenue
between 63rd Street and 65th Street
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sister Mary Geraldine Tobis Way
43rd Street
between 3rd Avenue and 4th Avenue
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sisters of St. Joseph Boulevard
none
the intersection 60th Street and 6th Avenue
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective James V. Nemorin Street
8th Avenue
between 63rd Street and 65th Street
 
§ 19. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Prince Hall Plaza
West 155th Street
between St. Nicholas Avenue and Amsterdam Avenue
 
§ 20. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Eldridge Gittens Way
120th Avenue
between Sutphin Boulevard and 143rd Street
 
§ 21. The following corner name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Herb Lieberman Way
none
the northwest corner of the intersection of West 236th Street and Independence Avenue
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chuck Seidner Way
West 231st Street
between Godwin Terrace and Broadway
 
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ruth Winds Way
none
the intersection of Madison Street and Gouverneur Street
 
§ 24. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Veterans Way
First Avenue
between East 23rd Street and East 25th Street
 
§ 25. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward R. Stanzione Place
none
the northwest corner of the intersection of Forest Avenue and Bennet Avenue
 
§ 26. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Monsignor Andrew F. Quinn Way
none
the southeast corner of the intersection of Castleton Avenue and North Burgher Avenue
 
§ 27. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Lane III Way
none
the southeast corner of Potter Avenue and Fairview Avenue
 
§ 28. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lou Marli Corner
none
the southeast corner of the intersection of Bement Avenue and Forest Avenue
 
§ 29. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Daniel Perricone Place
none
the southeast corner of the intersection of Lyon Place and Watchogue Road
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Honorable Mario J. Esposito Way
none
the intersection of Schuyler Street and Stuyvesant Street
 
§ 31. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John J. Bruno Way
none
the southeast corner of the intersection of Castleton Avenue and Bodine Street
 
§ 32. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Justice John Leone Way
none
the southeast corner of the intersection of Richmond Terrace and Schuyler Street
 
§ 33. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Sollazzo Way
none
the southeast corner of the intersection of Amity Place and Forest Avenue
 
§ 34. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles J. Gregorio, Sr. Way
none
the southeast corner of the intersection of Davis Avenue and Forest Avenue
 
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Supreme Court Justice Peter P. Cusick Way
none
the intersection of Schuyler Street and Richmond Terrace
 
§ 36. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Janice Caulter Way
none
the northwest corner of the intersection of 69th Street and Madison Avenue
 
§ 37. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
David K. Oing Way
East 84th Street
between Park Avenue and Madison Avenue
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Matthew Dziergowski Lane
none
the intersection of Otis Avenue and Clawson Street
 
§ 39. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Theresa Puma Way
none
the northwest corner of the intersection of McClean Avenue and Sand Lane
 
§ 40. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Victor V. Allegretti Way
Cropsey Avenue
between 18th Avenue and 19th Avenue
 
§ 41. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. James H. Robinson Avenue
none
the intersection of 122nd Street and Morningside Avenue
 
§ 42. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Clara Hale Street
West 122nd Street
between Malcolm X Boulevard and Adam Clayton Powell, Jr. Boulevard
 
§ 43. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Preston R. Washington, Sr. Street
West 115th Street
between St. Nicholas Avenue and Lenox Avenue
 
§ 44. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles Lamontanaro Lane
Roberts Avenue
the north side of Roberts Avenue between Hobart Avenue and Jarvis Avenue
 
§ 45. The following corner name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael J. Durso Corner
none
the northwest corner of Morris Park Avenue and Williamsbridge Road
 
§ 46. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stickball Hall of Fame Place
East 109th Street
between 2nd Avenue and 3rd Avenue
 
§ 47. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mattie Harris Place
Tilden Street
between Bronxwood Avenue and East Gun Hill Road
 
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Theodore Wittrock Crossing
Boyd Avenue
between Nereid Avenue and Barnes Lane
 
§ 49. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kalpana Chawla Way
74th Street
between Roosevelt Avenue and 37th Avenue
 
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Ricardo Tañon Avenue
Hewitt Avenue
between Westchester Avenue and 156th Street
 
§ 51. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tom Feelings Way
Putnam Avenue
between Bedford Avenue and Nostrand Avenue
 
§ 52. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John Sineno Drive
87th Drive
between Commenwealth Boulevard and 248th Street
 
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brother Ralph Clifford Way
Francis Lewis Boulevard
from Horace Harding Expressway to 73rd Avenue
 
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lisa King Johnson Promenade
none
the intersection of Beach 124th Street and the Boardwalk
 
§ 55. The following boardwalk name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richie Allen's Way – FDNY 9/11/01
none
the Boardwalk and Beach 91st Street
 
§ 56. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Terence McShane Boulevard FDNY/NYPD
Beach 94th Street
between Holland Avenue and Rockaway Beach Boulevard
 
§ 57. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leon W. Smith, Jr. Memorial Way
Hancock Street
between Ralph and Patchen Avenue
 
§ 58. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Karen S. Juday Place
64th Street
between 19th Avenue and 20th Avenue
 
§ 59. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Robert J. Crawford Corner
none
the intersection of Avenue R and East 37th Street
 
§ 60. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Gerald T. Atwood Corner
none
the southwest corner of the intersection of Avenue M and East 57th Street
 
§ 61. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Matthew E. Barnes Drive
none
the intersection of 53rd Drive and 63rd Place
 
§ 62. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nancy Muniz Street
none
the intersection of Linden Street and Cypress Avenue
 
§ 63. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Muriel Siskopoulos 9/11 Memorial Way
none
the southeast corner of the intersection of 96th Street and Marine Avenue
 
§ 64. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jude Safi 9/11 Memorial Way
none
the west side of the intersection of 12th Avenue and 74th Street
 
§ 65. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elaine Cillo 9/11 Memorial Way
none
the northwest corner of the intersection of Ovington Avenue and 14th Avenue
 
§ 66. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Donald Richard Gavigan, Jr. 9/11 Memorial Way
none
the northwest corner of the intersection of 76th Street and 7th Avenue
 
§ 67. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Suzanne Geraty 9/11 Memorial Way
none
the intersection of 94th Street and Gelston Avenue
 
§ 68. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Constantine "Gus" Economos 9/11 Memorial Way
none
the southeast corner of the intersection of Ridge Boulevard and 84th Street
 
§ 69. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Billy Lake Place
none
the southwest corner of the intersection of 71st Street and 3rd Avenue
 
§ 70. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shannon Marie Fava Way
77th Street
between 15th Avenue and 16th Avenue
 
§ 71. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zeh "Zach" Zeng Way
Baynard Street
between Mulberry Street and Baxter Street
 
§ 72. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter David Paul De Rubbio Street
none
the intersection of 48th Street and 7th Avenue
 
§ 73. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marlyn Carmen Garcia Way
none
the intersection of 43rd Street and 8th Avenue
 
§ 74. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jimmy McAlary Way
none
the southwest corner of the intersection of West 215th Street and Park Terrace West
 
§ 75. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brian Patrick Monaghan Way
none
the southwest corner of the intersection of West 218th Street and Seaman Avenue
 
§ 76. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
E.S.U. Police Officer Santos "Papo" Valentin, Jr. Way
118th Street
between 89th Avenue and 91st Avenue
 
§ 77. 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
from Woodrow Road to the end of the street
 
§ 78. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alan Palumbo Way
none
the northwest corner of the intersection of Amber Street and Andrews Street
 
§ 79. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Robert Joseph Foti Way
Cherry Street
between Jackson Street and the FDR Drive
 
§ 80. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eddie Zambrana Jr. Way
none
the southeast corner of the intersection of Richmond Avenue and Armand Street
 
§ 81. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Francisco Munoz Way
none
the intersection of 111th Street and Roosevelt Avenue
 
§ 82. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain William F. Burke, FDNY Street
East 40th Street
between 2nd Avenue and 3rd Avenue
 
§ 83. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eugene J. Raggio Place
none
the northeast corner of the intersection of Penn Avenue and Tenth Street
 
§ 84. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patricia A. Kuras 9/11 Memorial Way
none
the intersection of Jefferson Avenue and Husson Street
 
§ 85. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Stephen Harrell - FDNY, 157 Hangdown Highway
none
the intersection of Hunter Avenue and Father Capodanno Boulevard
 
§ 86. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer James P. Leahy Street
West 10th Street
between Bleecker Street and Hudson Street
 
§ 87. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergeant Rodney C. Gillis Way
New Montrose Avenue
between Broadway and Union Avenue
 
§ 88. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlos M. Morales Way
South 2nd Street
between Hooper Street and Keap Street
 
§ 89. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Walter E. Weaver Way
White Plains Road
between East 223rd Street and East 233rd Street
 
§ 90. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Robert W. McPadden Square
none
the intersection of Boston Post Road and Eastchester Road
 
§ 91. The following square name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael F. Lynch Square
Williamsbridge Square
Williamsbridge Square in front of Engine 62 / Ladder 32 Fire House
 
§ 92. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marcellus Matricciano Way
75th Street
between 30th Avenue and 31st Avenue
 
§ 93. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christopher Racaniello Avenue
Thornhill Avenue
between Morenci Lane and Marathon Parkway
 
§ 94. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Lt. John A. Crisci Street
none
the intersection of Withers Street and Union Avenue
 
§ 95. Section 15 of Local Law 62 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Dennis Patrick O'Berg 9/11 Memorial Way
74th Street
between 10th Avenue and 11th Avenue
 
§ 96. Section 16 of Local Law 62 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Eric T. Allen 9/11 Memorial Way
Ridge Boulevard
between 71st Street and 72nd Street
 
§ 97. Section 39 of Local Law 62 of 2003 is REPEALED.
§ 98. Section 46 of Local Law 62 of 2003 is REPEALED.
§ 99. This local law shall take effect immediately upon its enactment into law.
Enactment date: 6/3/2004
Int. No. 46-A
By Council Members Fidler, Jackson, Comrie, Gennaro, Perkins, Quinn, Seabrook, Weprin, Yassky, Nelson, Gerson, Liu, Gonzalez and Palma
A Local Law to amend the administrative code of the city of New York, in relation to the publication of concept reports regarding requests for proposals.
Be it enacted by the Council as follows:
Section 1. Legislative Findings and Intent. The Council hereby finds that the request for proposal process for human service contracts for vital services is long, inefficient and cumbersome. The Council further finds that currently, community input into requests for proposals is inadequate leading to amendments, long delays and sometimes the outright cancellation of requests for proposals for contracts in vital areas such as youth development and summer jobs. The Council finds that community-based organizations – those who provide human services and who will likely be responding to the requests for proposals – are important sources of information on best practices, program design and community needs and trends. Without such information and input the city cannot competently craft requests for proposals. The Council therefore finds and declares that it is the policy of the city to allow ample opportunity and notice regarding imminent requests for proposals for human services to provide input into the proposed content of such proposals and ensure more efficient and timely letting of human services contracts.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. If any section, subsection, sentence, clause, phrase or other portion of this local law is, for any reason, declared unconstitutional or invalid, in whole or in part, by any court of competent jurisdiction, such portion shall be deemed severable, and such unconstitutionality or invalidity shall not affect the validity of the remaining portions of this law, which remaining portions shall continue in full force and effect.
§ 4. This local law shall take effect one hundred twenty days after its enactment.
Enactment date: 6/3/2004
Int. No. 138
By Council Members Reed, Nelson and Gonzalez (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the dates of expiration of licenses and license plates for tow trucks and tow truck drivers.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately, except that all licenses to engage in towing, all license plates, and all tow truck driver licenses that are valid on the effective date of this local law shall be in effect for an extended term that expires, in the case of licenses for tow truck drivers, on October 31st of 2006, and, in the case of licenses to engage in towing and tow truck license plates, on April 30th of 2006, provided that unless a licensee surrenders his or her license to engage in towing, tow truck license plate or tow truck license by not later than January 15, 2006, the person holding such license or truck license plate shall be deemed to have operated continuously with such license or truck license plate during the entire extended term. The commissioner of the department of consumer affairs shall be authorized to prorate the applicable license fee to reflect the extension of the terms of licenses pursuant to this section 2 of this local law.
Loading...