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Title 25: Department of Mental Health and Retardation [Repealed]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: 11/23/2004
Int. No. 98-A
By Council Members McMahon, Vallone, Rivera, Gioia, Baez, Avella, Brewer, Comrie, Fidler, Gennaro, Jackson, Martinez, Monserrate, Nelson, Provenzano, Quinn, Reed, Sears, Stewart, Weprin, Liu, Katz, Reyna, Addabbo, Sanders and Gonzalez
A Local Law to amend the administrative code of the city of New York, in relation to the prohibition on the sale, lease, rental or operation of motorized scooters.
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 operation of motorized scooters in the City presents a growing risk to the life and health of scooter operators, motorists, and pedestrians. The United States Consumer Product Safety Commission reported 4,390 emergency room-treated injuries associated with motorized scooters in the year 2000. Thirty-nine percent of those injured were under 15 years of age.
These motorized scooters come in many forms. A recent manifestation of these devices, one that has been proliferating rapidly in the City, is the so-called "pocket-rocket". Pocket-rockets are relatively inexpensive and are easily obtained, but are very dangerous. Many reach speeds of forty miles per hour or greater while not being equipped to protect the rider properly. This became abundantly clear in the recent tragic death of a 19-year old pocket-rocket rider in Queens on July 29, 2004 when the device struck a pothole at an excessive speed.
Scooters were originally designed for human power and low-speed operation. Their motorized counterparts travel up to forty miles per hour and cannot be maneuvered safely at these speeds. Difficulty of control poses risks to operators, pedestrians and vehicular traffic in the streets of the City. The absence of licensing or safety requirements compounds these risks.
The New York State Vehicle and Traffic Law mandates that registration is required for operating motorized vehicles on public streets. The Department of Motor Vehicles has declared that motorized scooters cannot be registered and therefore should not be allowed on public streets. The Council is enacting this local law to eliminate the significant safety risks posed by the increasing use of motorized scooters.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect one hundred twenty days after its enactment into law, except that the police commissioner and the commissioners of consumer affairs and parks and recreation shall take such actions as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
Enactment date: 11/29/2004
Int. No. 150-A
By Council Members Vallone Jr., Oddo, Gallagher, Lanza, Addabbo Jr., Boyland, Comrie, Felder, Liu, Monserrate, Rivera, Provenzano, Yassky, Avella, Gentile, James, Martinez, Nelson, Gennaro, Koppell, Recchia Jr., Vann, McMahon, Weprin, Katz, Sears, Gerson and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the New York city charter, in relation to requiring the Department of Education, in consultation with the New York City Police Department, to install security cameras at New York City public schools.
Be it enacted by the Council as follows:
Section 1. Legislative Intent and Findings
The City Council hereby finds and declares that it is the right of every person who attends New York City public schools to have the opportunity to learn and teach in an environment free from intimidation and physical harm. Crime in public schools, though lower in recent years, is still too high.
To foster an atmosphere free of violence, security cameras have been installed in traditional public fora, such as public parks, streets and housing facilities. These cameras provide law enforcement with additional eyes and ears and have greatly assisted in reducing crime in areas where they are placed. Additionally, it is cost-effective to have a security device in conjunction with live school security agents.
It is not the intent of this local law to interfere with the exercise of the constitutionally protected rights of freedom of expression and association, nor to infringe on students' right to privacy. This legislation therefore expresses the intent that cameras be placed at entrance and exit doors, and at other sites within schools and consolidated school locations where individuals do not have a reasonable expectation of privacy.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect 90 days after its enactment.
Enactment date: 12/1/2004
Int. No. 310-A
By Council Members Clarke, Barron, Foster, Gerson, Gonzalez, James, Koppell, Lopez, Martinez, Palma, Perkins, Sanders, Stewart, Vann, Boyland, Weprin and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to discharge planning services.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Department of Correction handles approximately 108,000 admissions each year, and manages an average daily inmate population of more than 14,000 individuals. Of the 108,000 admissions, approximately 80,000 are discharged into the community; the remaining inmates are sent to state prison.
Those entering and being discharged from city jails suffer from many social problems: 32% read below a fifth grade level, 20% required detoxification services upon admission to jail, 30% end up in the city shelter system, 29% of inmates receiving mental health services are diagnosed with severe mental illness, and 63% of inmates will be rearrested within three years of release. It is in the best interests of the people of the City of New York, these inmates, their families, and the communities these inmates will return to that attempts be made to address the employment, sobriety and housing problems that keep the same people coming back to jail. Effective discharge planning is crucial to achieving this goal.
In order for discharge planning to be effective, inmates must be in the custody of the Department of Correction for sufficient time to receive meaningful assistance and must have a known discharge date for which the Department can plan. Approximately 80% of people admitted to the Department of Correction, however, are detainees whose dates of discharge are unknown, which results in release with no advance notice. Moreover, a great number of sentenced inmates are sentenced to time already served, or to such short lengths of stay that effective interventions are impractical. In 2003, approximately 44% of inmates were released in seven days or less. As a result, discharge planning should be focused on inmates who will serve at least 30 days in the city's jails, with efforts directed at other inmates as resources permit.
New York City has established the Discharge Planning Project, a multi-agency and multi-provider initiative to address re-entry issues. Government participants include the Department of Correction, the Department of Probation, the Department of Homeless Services, the Human Resources Administration, the Department of Health and Mental Hygiene, and the Office of the Criminal Justice Coordinator. These agencies are working cooperatively with many not-for-profit service providers and advocacy organizations in a combined effort to produce better post-incarceration outcomes. The efforts of the project have led to numerous important initiatives, including transitional employment programs, a screening assessment to determine the employment, substance abuse, and housing needs of new inmates, streamlined procedures for obtaining birth certificates and social security cards, case management in the community and a refocusing of efforts towards sentenced inmates.
The Council finds that assisting inmates in accessing social services and government benefits will improve their ability to re-integrate into the community. The Council further finds that codifying into law recent initiatives of city agencies will ensure the long-term continuation and expansion of such efforts. Accordingly, the Council declares that it is reasonable and necessary to mandate the provision of certain discharge planning services.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect on July 1, 2005, except that the commissioner of correction and the commissioner of homeless services shall take all actions necessary to implement this local law on or before the date upon which it shall take effect. This local law shall expire and be deemed repealed on June 30, 2015, provided that the commissioner of correction provides written notice to the council in the first six months of the year 2014 that this local law will expire without further action by the council. If the commissioner does not provide such notice by June 30, 2014, this local law shall expire and be deemed repealed one year following the date on which the council receives such notice.
Enactment date: 12/1/2004
Int. No. 367-A
By Council Members Clarke, Liu, Reed, Gennaro, Barron, Brewer, Gerson, Koppell, Lopez, Martinez, Palma, Perkins, Sanders, Vallone, Weprin, Jennings and Reyna
A Local Law to amend the administrative code of the city of New York, in relation to the sale or purchase of products claiming to be or to contain an endangered or threatened species.
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Findings and Intent. Illegal trade poses a major threat to endangered wildlife throughout the world and must be curtailed in order to ensure the continued survival of these species in the wild. Examples of illegal trade can be found in a variety of sectors, including the trades in exotic pets, fine furs and leathers, tourist curios, game meats, and traditional medicines. Despite numerous state, national, and international laws prohibiting or regulating much of this trade, the illegal wildlife trade thrives. To gauge one small sector of this trade, TRAFFIC North America, the wildlife trade monitoring program of World Wildlife Fund, conducted a market survey in New York City's Chinatown in the spring of 2003 to determine if, and how frequently, illegal or regulated wildlife products were being sold in traditional medicine shops. Of the 27 shops surveyed, 12 displayed medicines containing, or claiming to contain, tiger bone or rhino horn. In addition, all of the stores were found to be selling products containing bear bile, musk (derived from musk deer) and leopard bone. These are just a sampling of products made from threatened and endangered species that can be found for sale in a variety of shops not only in New York City's Chinatown, but throughout the city and in various other communities throughout the United States.
It is illegal under federal and state law to sell or offer to sell many of the products uncovered in TRAFFIC's 2003 survey. These products, however, often go unnoticed, as authorities do not have the time or resources to regularly scour the shelves of stores in New York City. When offenders are caught, it is often difficult to prosecute them - in many instances, in order to prove a case, law enforcement personnel must employ expensive and often inconclusive DNA testing in an effort to demonstrate that a given product contains or is a part of an endangered species. For these reasons, not only are endangered and threatened species sold in New York City, but they are also sold openly, often with packaging that advertises their contents.
The Council finds that the advertising of an illegal product, such as a product that contains an endangered or threatened species, flouts and undermines respect for the law and that the purveyors of such products should not be permitted to act with such impunity. The Council further finds that the necessity of proving that a product advertised as containing an endangered or threatened species actually contains such species strains law enforcement resources. The Council therefore finds it imperative that New York City impose additional penalties on the sale or purchase of products claiming to be or to contain ingredients derived from an endangered or threatened species.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect 90 days after its enactment, except that the commissioner of consumer affairs shall take all actions necessary to implement this local law on or before the dates upon which the provisions of this local law shall take effect.
Enactment date: 12/15/2004
Int. No. 124-A
By Council Members Perkins, James, Rivera, Gerson, Barron, Quinn, Gioia, Baez, Monserrate, Palma and Jackson
A Local Law to amend the charter and the administrative code of the city of New York, in relation to the requirements of the campaign finance program for city elections, the requirements of transition and inauguration entities for candidates elected to the offices of mayor, public advocate, comptroller, borough president, and member of the city council, participation in the New York City Campaign Finance Program by self-funded candidates, the debate program, and limiting the use of government resources during an election year.
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Intent and Findings.
The New York City Campaign Finance Act, adopted by the New York City Council in 1988, has succeeded in enhancing competition for elective municipal offices, limiting campaign contributions and expenditures to reasonable levels, and vastly increasing public information about the sources and uses of campaign funds.
The Council finds that amendments to the New York City Campaign Finance Act, section 3-801 of the administrative code of the City of New York, and the charter of the City of New York, will further the goals of this landmark legislation.
This local law will alter the formula for paying public funds to participating candidates facing high spending non-participating candidates, thus further reducing disparities between participating and non-participating candidates. Additionally, this local law includes new provisions aimed at reducing expenditures of public funds in non-competitive races.
Further, the Council seeks to permit those candidates for municipal office who fund their campaigns entirely through the use of their personal funds to participate in the Campaign Finance Program to a limited degree, without extending the public financing provisions to these candidates. In doing so, the Council seeks to strengthen the City's campaign finance program by enabling self-funded candidates to participate in the program by limiting their expenditures, in return for which the bonus provisions of the law will not be triggered for participating candidates, thus reducing Program costs.
Further, the Council finds that matching individual vendor contributions with public funds may lead to abuses in the Program or the perception of abuses in the Program. Accordingly, the Council intends to disallow the matching of individual vendor contributions, but not contributions made from individuals working for a campaign or working for vendor companies.
Further, the Council intends to extend the prohibition on public servants sending mass mailings before an election from thirty to ninety days. Within such ninety-day period, public servants may send one such mass mailing following the adoption of the city budget to inform constituents of the details of such budget and other government matters.
Finally, the local law will improve key elements of the Debate Program. Since its inception in 1997, the Debate Program has provided voters with valuable public exposure to candidates for citywide office. The Council now seeks to amend the Debate Program based on its experience with two sets of debates - 1997 and 2001. These Debate Program changes will improve the functioning of debates, ease the process of selecting debate sponsors, and enhance the value of the Debate Program for City voters.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 20. Severability. If any provision of this bill or any other provision of this local law, or any amendments thereto, shall be held invalid or ineffective in whole or in part or inapplicable to any person or situation, such holding shall not affect, impair or invalidate any portion of or the remainder of this local law, and all other provisions thereof shall nevertheless be separately and fully effective and the application of any such provision to other persons or situations shall not be affected.
§ 21. Sections 3 and 6 of this local law shall not have any effect on any adjustments made prior to the effective date of this law pursuant to subdivision 7 of section 3-703 or paragraph (e) of subdivision 1 of section 3-706 of the administrative code.
§ 22. This local law shall become effective immediately except amendments made to subdivisions two and five of section six of this local law, which shall become effective on January 1, 2006.
Enactment date: 12/15/2004
Int. No. 466-A
By Council Members Perkins and Jackson
A Local Law to amend the charter and the administrative code of the city of New York, in relation to application of the public disclosure requirements of the New York City Campaign Finance Program to all candidates for the offices of mayor, public advocate, comptroller, borough president, and member of the city council.
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Intent and Findings.
The New York City Campaign Finance Act, adopted by the New York City Council in 1988, has succeeded in enhancing competition for elective municipal offices, limiting campaign contributions and expenditures to reasonable levels, and vastly increasing public information about the sources and uses of campaign funds.
The Council finds that amendments to the New York City Campaign Finance Act and the charter of the City of New York, will further the goals of this landmark legislation. By imposing many of the same disclosure and audit provisions of the Campaign Finance Act to those candidates for municipal office who elect not to participate in the Campaign Finance Program, without extending to such candidates the public financing provisions or the provisions limiting expenditures, the Council seeks to further strengthen the reform program that has been recognized as a national model.
Further, the Council finds that the Campaign Finance Board publishes on the Web a searchable database of campaign finance information reported by candidates participating in the City's campaign finance reform program. This unique and detailed public resource enables the voting public to review and compare contributions and expenditures for opposing candidates, and to draw their own conclusions about the significance of this information in the exercise of the voting franchise.
As presently constituted, the Web database does not include the campaign finance transactions of candidates who choose not to participate in the City's reform program. This absence of comparable public disclosure deprives the voting public of relevant comparative information and creates increased administrative burdens for the Campaign Finance Board in making the administrative determinations required by the Campaign Finance Act. In addition, the Council finds that the Board of Elections does not monitor the completeness and accuracy of the campaign finance disclosure reports submitted on behalf of non-participating candidates in the same detailed manner that the Campaign Finance Board does with public disclosure reports filed on behalf of participating candidates.
The Council finds and declares that:
   1.   Uniform disclosure of comparable information serves the interest of the voting public and promotes fair competition among opposing candidates. This public information function is comparable to the voters guide published pursuant to section 1053 of the New York City Charter, which covers all candidates for City office regardless of their participation in the voluntary system of campaign finance reform.
   2.   Detailed public campaign finance disclosure helps safeguard against the risk that large campaign contributions will gain undue influence over government decision-making and sheds light on campaign spending practices. As is true of the personal financial disclosure required of all candidates for City office pursuant to section 12-110 of the Administrative Code, detailed and comparable public disclosure of campaign finance transactions must be a fundamental obligation of all candidates seeking City office.
   3.   Disclosure to the Campaign Finance Board will enhance the existing Web database and facilitate determinations the board is required to make pursuant to the New York City Campaign Finance Act.
   4.   Equal protection requires an enforcement regime that treats all competing candidates in the same manner. For that reason, this local law extends auditing and penalties under the New York City Campaign Finance Act to ensure that public disclosure on behalf of all candidates seeking public office of the City of New York is complete, timely, and accurate.
By providing detailed financial information about all candidates, these amendments will permit greater public scrutiny of campaign finances for all candidates running for certain offices in New York City.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§15. If any provision of this bill or any other provision of this local law, or any amendments thereto, shall be held invalid or ineffective in whole or in part or inapplicable to any person or situation, such holding shall not affect, impair or invalidate any portion of or the remainder of this local law, and all other provisions thereof shall nevertheless be separately and fully effective and the application of any such provision to other persons or situations shall not be affected.
§16. This local law shall become effective immediately and shall be applicable to all receipts and expenditures for elections held after the effective date, regardless whether the receipt or expenditure occurred prior to the effective date.
Enactment date: 12/15/2004
Int. No. 371-A
By Council Members Perkins, Barron, Gonzalez and Stewart
A Local Law to amend the charter and the administrative code of the city of New York, in relation to application of contribution limits of the New York City Campaign Finance Program to all candidates for the offices of mayor, public advocate, comptroller, borough president, and member of the city council, and prohibiting candidates from accepting contributions, loans or security for such loans from corporations.
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Intent and Findings.
The New York City Campaign Finance Act, adopted by the New York City Council in 1988, has succeeded in enhancing competition for elective municipal offices, limiting campaign contributions and expenditures to reasonable levels, and vastly increasing public information about the sources and uses of campaign funds.
The Council finds that amendments to the New York City Campaign Finance Act and the charter of the City of New York, will further the goals of this landmark legislation. By imposing the same contribution provisions of the Campaign Finance Act to those candidates for municipal office who elect not to participate in the Campaign Finance Program, without extending to such candidates the public financing provisions or the provisions limiting expenditures, the Council seeks to further strengthen the reform program that has been recognized as a national model. By ending the disparity in contribution limits faced by participating candidates opposed by non-participating candidates, these amendments further reduce the opportunity for wealthy special interests to exercise or appear to exercise undue influence over local elected officials in New York City.
This local law will also extend the existing ban on contributions from corporations to non-participating candidates, thus eliminating further disparities between participating and non-participating candidates and promoting a governmental interest in emphasizing contributions from individuals.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 15. If any provision of this bill or any other provision of this local law, or any amendments thereto, shall be held invalid or ineffective in whole or in part or inapplicable to any person or situation, such holding shall not affect, impair or invalidate any portion of or the remainder of this local law, and all other provisions thereof shall nevertheless be separately and fully effective and the application of any such provision to other persons or situations shall not be affected.
§ 16. Sections 3 of this local law shall not have any effect on any adjustments made prior to the effective date of this law pursuant to subdivision 7 of section 3-703 of the administrative code.
§ 17. This local law shall become effective immediately.
Enactment date: 12/21/2004
Int. No. 471-A
By Council Members Addabbo, Jr., Avella, Barron, Brewer, Clarke, Comrie, deBlasio, Dilan, Fidler, Gallagher, Gennaro, Gentile, Gerson, Gioia, Jackson, James, Jennings, Koppell, Lanza, Liu, Lopez, Martinez, McMahon, the Speaker (Council Member Miller), Monserrate, Moskowitz, Nelson, Oddo, Palma, Perkins, Quinn, Recchia, Jr., Reed, Sanders, Stewart, Weprin and Boyland
A Local Law in relation to naming eighty-three thoroughfares and public places, Firefighter John Heffernan Street, Borough of Queens, Michael D. Mullan FDNY Way 9.11.01, Borough of Queens, Glenn J. Travers Sr. 9/11 Memorial Way, Borough of Queens, Firefighter Michael Haub Road, Borough of Queens, Ronald P. Kloepfer Place, Borough of Brooklyn, Tamitha Freeman Way, Borough of Brooklyn, Firefighter Jeff Palazzo Way, Borough of Brooklyn, Edward DeSimone III Corner, Borough of Brooklyn, Alex Braginsky Drive, Borough of Queens, Rita Blau Way, Borough of Brooklyn, Kathleen Hunt Casey 9/11 Memorial Way, Borough of Brooklyn, Terence "Terry" Gazzani 9/11 Memorial Way, Borough of Brooklyn, Maria LaVache 9/11 Memorial Way, Borough of Brooklyn, Charles J. Mauro 9/11 Memorial Way, Borough of Brooklyn, Arturo Angelo Sereno 9/11 Memorial Way, Borough of Brooklyn, Robert F. Tipaldi 9/11 Memorial Way, Borough of Brooklyn, Thomas Francis Wise 9/11 Memorial Way, Borough of Brooklyn, Firefighter Matthew David Garvey Way, Borough of Queens, Palmina Delli Gatti Place, Borough of Queens, John Patrick Burnside Way, Borough of Manhattan, Inwood's Heroes of 9/11 Way, Borough of Manhattan, Fireman's Corner, Borough of Brooklyn, John M. Collins Place, Borough of The Bronx, Firefighter Paul M. Beyer, FDNY Avenue, Borough of Staten Island, Lt. Glenn C. Perry, FDNY Avenue, Borough of Staten Island, Mario Nardone, Jr. Street, Borough of Staten Island, Firefighter Michael F. Lynch Way, Borough of Queens, Donald J. McIntyre Way, Borough of Manhattan, Darryl Anthony Taylor Street, Borough of Staten Island, Lt. Dennis Mojica Corner, Borough of Brooklyn, Firefighter Keith Glascoe Street, Borough of Manhattan, Christopher Racaniello 9/11 Memorial Way, Borough of Queens, Coleman Square, Borough of Queens, Transit Police Officer Thomas R. O'Dea Place, Borough of Queens, Daesean Hill Drive, Borough of Brooklyn, Jerome Robbins Place, Borough of Manhattan, Arturo "Chico" O'Farrill Place, Borough of Manhattan, PFC Rayshawn S. Johnson Way, Borough of Brooklyn, Toussaint Louverture Boulevard, Borough of Brooklyn, Cesiah Toro Mullane Place, Borough of Brooklyn, Joe Galatolo Way, Borough of Brooklyn, Former P.O.W. Peter H. Leone Way, Borough of Brooklyn, Tony "The Barber" Nobile Way, Borough of Brooklyn, New York Naval Militia Place, Borough of Manhattan, Irving Cancer Center Way, Borough of Manhattan, James E. Davis Avenue, Borough of Brooklyn, Mary Pinkett Avenue, Borough of Brooklyn, Etheline Dubin Way, Borough of Brooklyn, Jodie Lane Place, Borough of Manhattan, Thomas C. Brick Way, Borough of Manhattan, Michael Pichardo Way, Borough of The Bronx, Joe English Way, Borough of Manhattan, John Crispino Way, Borough of Staten Island, Crossing Guard Phyliss Ann Pizzuto Corner, Borough of Staten Island, Joanne K. Caputo Court, Borough of Staten Island, Rev. Hattie Smith-Davis Place, Borough of Staten Island, World War II Veterans Pathway, Borough of Staten Island, WWII Medal of Honor Recipient Pvt. Joseph F. Merrell Jr. Way, Borough of Staten Island, V.A. Hospital Way, Borough of Manhattan, Katharine Hepburn Place, Borough of Manhattan, Friars Way, Borough of Manhattan, Jerry Jacobs Way, Borough of Brooklyn, Heroes of Operation Iraqi Freedom Way, Borough of Brooklyn, Luther Mook Corner, Borough of Brooklyn, P.O. John J. Darcy Way, Borough of Staten Island, Detective Frank P. Collins Street, Borough of Staten Island, John Capitano Place, Borough of Staten Island, Independence Way, Borough of Staten Island, Huttner Pasqualini American Legion Way, Borough of Staten Island, Vincent S. Chiara Way, Borough of Staten Island, Christy Principale Place, Borough of Brooklyn, Purple Heart Way, Borough of Staten Island, African Burial Ground Way, Borough of Manhattan, Anthony T. Dwyer Street, Borough of Manhattan, Jane Wood's Way, Borough of Manhattan, Sylvia Rivera Way, Borough of Manhattan, Constantino Tino DeCorato Way, Borough of Brooklyn, Edward H. Alleva Sr. Corner, Borough of Brooklyn, Daniel Sanchez Way, Borough of Manhattan, Luz Colon Place, Borough of Queens, Michael E. Behlen Circle, Borough of Brooklyn, Arlington "Ollie" Edinboro Playground, Borough of Manhattan, Park of the Americas, Borough of Queens, the REPEAL of section 13 of local law number 28 of the year 2002, the REPEAL of section 55 of local law number 28 of the year 2002, the REPEAL of section 2 of local law number 15 of the year 2003 and the REPEAL of section 93 of local law number 8 of the year 2004.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John Heffernan Street
none
the intersection of Beach 114th Street and the Boardwalk
 
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael D. Mullan FDNY Way 9.11.01
Jordan Street
in its entirety
 
§ 3. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Glenn J. Travers Sr. 9/11 Memorial Way
none
the intersection of 211th Street and 28th Avenue
 
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Haub Road
14th Road
between 119th Street and 120th Street
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ronald P. Kloepfer Place
none
the intersection of Essex Street and Sutter Avenue
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tamitha Freeman Way
Schenck Avenue
between Cozine Avenue and Flatlands Avenue
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Jeff Palazzo Way
East 7th Street
between Greenwood Avenue and Reeve Place
 
§ 8. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward DeSimone III Corner
none
the intersection of Gerritsen Avenue and Avenue R
 
§ 9. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alex Braginsky Drive
62nd Drive
between 108th Street and 110th Street
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rita Blau Way
none
the intersection of 16th Avenue and Bath Avenue
 
§ 11. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kathleen Hunt Casey 9/11 Memorial Way
none
the intersection of Senator Street and 3rd Avenue
 
§ 12. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Terence "Terry" Gazzani 9/11 Memorial Way
none
the southeast corner of the intersection of 97th Street and 3rd Avenue
 
§ 13. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maria LaVache 9/11 Memorial Way
none
the southwest corner of the intersection of 76th Street and 12th Avenue
 
§ 14. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles J. Mauro 9/11 Memorial Way
none
the northeast corner of the intersection of 72nd Street and 11th Avenue
 
§ 15. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arturo Angelo Sereno 9/11 Memorial Way
none
the northeast corner of the intersection of 12th Avenue and 67th Street
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert F. Tipaldi 9/11 Memorial Way
none
the intersection of 79th Street and 11th Avenue
 
§ 17. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas Francis Wise 9/11 Memorial Way
none
the southeast corner of the intersection of 6th Avenue and 78th Street
 
§ 18. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Matthew David Garvey Way
46th Street
between 47th Avenue and 48th Avenue
 
§ 19. The following corner name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Palmina Delli Gatti Place
none
the northeast corner of the intersection of 47th Avenue and Jackson Avenue
 
§ 20. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Patrick Burnside Way
none
the southwest corner of the intersection of Park Terrace East and 215th Street
 
§ 21. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Inwood's Heroes of 9/11 Way
none
the southwest corner of the intersection of Isham Street and Broadway
 
§ 22. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fireman's Corner
St. John's Place
between Washington Avenue and Classon Avenue
 
§ 23. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John M. Collins Place
Review Place
between 238th Street and Van Cortland Park South
 
§ 24. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Paul M. Beyer, FDNY Avenue
none
the northwest corner of the intersection of Sleight Avenue and George Street
 
§ 25. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Glenn C. Perry, FDNY Avenue
none
the northeast corner of the intersection of Hales Avenue and Koch Boulevard
 
§ 26. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mario Nardone, Jr. Street
none
the northwest corner of the intersection of Swinnerton Street and Hylan Boulevard
 
§ 27. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael F. Lynch Way
41st Avenue
between Union Street and Kissena Boulevard
 
§ 28. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Donald J. McIntyre Way
none
the northeast corner of the intersection of West 215th Street and Broadway
 
§ 29. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Darryl Anthony Taylor Street
none
the southeast corner of the intersection of Osgood Avenue and Vanderbilt Avenue
 
§ 30. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Dennis Mojica Corner
none
the intersection of Nostrand Avenue and Avenue Z
 
§ 31. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Keith Glascoe Street
133rd Street
between Adam Clayton Powell, Jr. Boulevard and Malcom X Boulevard
 
§ 32. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christopher Racaniello 9/11 Memorial Way
Thornhill Avenue
between Morenci Lane and Marathon Parkway
 
§ 33. The following corner name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coleman Square
159th Avenue
the southeast corner of the intersection of 159th Avenue and Coleman Square
 
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Transit Police Officer Thomas R. O'Dea Place
none
the intersection of 9th Avenue and 151st Place
 
§ 35. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daesean Hill Drive
Hendrix Street
between Sutter Avenue and Blake Avenue
 
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jerome Robbins Place
none
the intersection of West 62nd Street and Columbus Avenue
 
§ 37. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arturo "Chico" O'Farrill Place
none
the intersection of West 88th Street and West End Avenue
 
§ 38. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PFC Rayshawn S. Johnson Way
Maple Street
between Albany Avenue and Kingston Avenue
 
§ 39. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Toussaint Louverture Boulevard
Nostrand Avenue
between Glenwood Road and Eastern Parkway
 
§ 40. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cesiah Toro Mullane Place
Adler Place
between Hemlock Street and Crescent Street
 
§ 41. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Galatolo Way
none
the intersection of 72nd Street and 18th Avenue
 
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Former P.O.W. Peter H. Leone Way
none
the intersection of 7th Avenue and Poly Place
 
§ 43. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tony "The Barber" Nobile Way
none
the northwest corner of the intersection of 64th Street and 11th Avenue
 
§ 44. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
New York Naval Militia Place
Water Street
between Fulton Street and John Street
 
§ 45. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Irving Cancer Center Way
Fort Washington Avenue
between the north side of West 165th Street and the south side of West 168th Street
 
§ 46. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James E. Davis Avenue
Nostrand Avenue
between Atlantic Avenue and Eastern Parkway
 
§ 47. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Pinkett Avenue
Washington Avenue
between Atlantic Avenue and Eastern Parkway
 
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Etheline Dubin Way
Lincoln Place
between Washington Avenue and Classon Avenue
 
§ 49. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jodie Lane Place
11th Street
between Avenue A and 2nd Avenue
 
§ 50. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas C. Brick Way
Vermilyea Avenue
between Dyckman Street and Academy Street
 
§ 51. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Pichardo Way
Terrace View Avenue
between Teunissen Place and Adrian Avenue
 
§ 52. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe English Way
none
the northeast corner of the intersection of West 212th Street and Broadway
 
§ 53. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Crispino Way
none
the northwest corner of the intersection of Tompkins Avenue and St. Mary's Avenue
 
§ 54. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Crossing Guard Phyliss Ann Pizzuto Corner
none
the southeast corner of the intersection of Henderson Avenue and Broadway
 
§ 55. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joanne K. Caputo Court
none
the southeast corner of the intersection of Franklin Avenue and Arnold Street
 
§ 56. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Hattie Smith-Davis Place
none
the southeast corner of the intersection of Osgood Avenue and Vanderbilt Avenue
 
§ 57. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
World War II Veterans Pathway
none
the southwest corner of the intersection of Forest Avenue and Silver Lake Park Road
 
§ 58. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
WWII Medal of Honor Recipient Pvt. Joseph F. Merrell Jr. Way
none
the southeast corner of the intersection of Morrison Avenue and Oakland Avenue
 
§ 59. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
V.A. Hospital Way
First Avenue
between East 23rd Street and East 25th Street
 
§ 60. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Katharine Hepburn Place
East 49th Street
between Second Avenue and Third Avenue
 
§ 61. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Friars Way
East 55th Street
between Madison Avenue and Park Avenue
 
§ 62. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jerry Jacobs Way
Hillel Place
between Campus Road and Flatbush Avenue
 
§ 63. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Heroes of Operation Iraqi Freedom Way
none
the intersection of Oriental Boulevard and Corbin Place
 
§ 64. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luther Mook Corner
none
the intersection of Avenue T and East 14th Street
 
§ 65. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. John J. Darcy Way
none
the intersection of Jerome Avenue and Olympia Boulevard
 
§ 66. The following none name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Frank P. Collins Street
none
the intersection of Willowbrook Road and Buchanan Avenue
 
§ 67. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Capitano Place
none
the intersection of Hylan Boulevard and Mallory Avenue
 
§ 68. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Independence Way
Victory Boulevard
between Cannon Avenue and Glen Street
 
§ 69. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Huttner Pasqualini American Legion Way
Jefferson Street
between Cromwell Avenue and Garretson Avenue
 
§ 70. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent S. Chiara Way
none
the intersection of Liberty Avenue and Mason Avenue
 
§ 71. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christy Principale Place
none
the intersection of Bay 19th Street and Bath Avenue
 
§ 72. The following none name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Purple Heart Way
none
the intersection of Travis Avenue and South Avenue
 
§ 73. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
African Burial Ground Way
Elk Street
between Duane Street and Chambers Street
 
§ 74. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony T. Dwyer Street
West 35th Street
between 8th Avenue and 9th Avenue
 
§ 75. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jane Wood's Way
West 19th Street
between 7th Avenue and 8th Avenue
 
§ 76. The following corner name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sylvia Rivera Way
none
the northeast corner of the intersection of Hudson Street and Chritopher Street
 
§ 77. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Constantino Tino DeCorato Way
none
the northeast corner of the intersection of Avenue U and West 9th Street
 
§ 78. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward H. Alleva Sr. Corner
none
the southest corner of the intersection of Avenue U and Lake Street
 
§ 79. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel Sanchez Way
East 123rd Street
between Lexington Avenue and Third Avenue
 
§ 80. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luz Colon Place
Baxter Avenue
between Broadway and Layton Street
 
§ 81. The following park name, in the Borough of Brooklyn, shall be changed on the map of the city of New York and hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael E. Behlen Circle
none
traffic circle located at the intersection of Shore Road and Narrows Avenue within Shore Road Park
 
§ 82. The following park name, in the Borough of Manhattan, shall be changed on the map of the city of New York and hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arlington "Ollie" Edinboro Playground
none
an existing playground located within St. Nicholas Park at the intersection of 140th Street and St. Nicholas Avenue
 
§ 83. The following park name, in the Borough of Queens, shall be changed on the map of the city of New York and hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Park of the Americas
Linden Park
located on 104th Street and 41st Avenue
 
§ 84. Section 13 of local law number 28 of the year 2002 is REPEALED.
§ 85. Section 55 of local law number 28 of the year 2002 is REPEALED.
§ 86. Section 2 of local law number 15 of the year 2003 is REPEALED.
§ 87. Section 93 of local law number 8 of the year 2004 is REPEALED.
§ 88. This local law shall take effect immediately upon its enactment.