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Title 25: Department of Mental Health and Retardation [Repealed]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: 10/20/2003
Int. No. 565
By Council Members Addabbo Jr., the Speaker (Council Member Miller), Avella, Baez, Brewer, Comrie, Felder, Fidler, Gentile, Gerson, Jackson, Katz, Liu, Lopez, Martinez, McMahon, Monserrate, Quinn, Recchia Jr., Rivera, Sanders Jr., Serrano, Yassky, Weprin, Gallagher, Lanza and Oddo
A Local Law in relation to naming seventy-seven thoroughfares and public places, Captain Walter G. Hynes Way, Borough of Queens, Lieutenant Vincent G. Halloran Street, Borough of Manhattan, Firefighter Carl F. Asaro Way, Borough of Queens, Firefighter Andrew Christopher Brunn Street, Borough of Queens, Battalion Chief Lawrence T. Stack Street, Borough of Queens, Sareve Dukat Avenue, Borough of Manhattan, Firefighter Ruben Correa Street, Borough of Manhattan, Firefighter Kevin Bracken Corner, Borough of Manhattan, Frank Pershep Way, Borough of Brooklyn, William "Bill" Bernstein Parkway, Borough of Brooklyn, Fire Lieutenant Paul R. Martini Way, Borough of Brooklyn, Fire Captain Timothy Stackpole Corner, Borough of Brooklyn, Kenneth C. Ledee Place, Borough of Queens, Andrew and Vincent Abate Way, Borough of Brooklyn, Firefighter Dennis Patrick O'Berg Way, Borough of Brooklyn, Firefighter Eric T. Allen Way, Borough of Brooklyn, Stephen G. Hoffman Way, Borough of Queens, Jennifer Mazzotta Way, Borough of Queens, Firefighter Gary Geidel, Rescue Co. 1, FDNY Avenue, Borough of Staten Island, Firefighter Peter Louis Freund Avenue, Borough of Staten Island, Lloyd Rosenberg Court, Borough of Staten Island, Brian F. Hennessey Avenue, Borough of Staten Island, Lisa Bella Di Fato Cannava Avenue, Borough of Staten Island, Michael DiRienzo Street, Borough of Staten Island, Steven Lauria Avenue, Borough of Staten Island, Firefighter John K. McAvoy Street, Borough of Staten Island, Jennifer Lynn Tzemis Avenue, Borough of Staten Island, Mary Catherine Murphy Boffa Avenue, Borough of Staten Island, Scott M. McGovern Avenue, Borough of Staten Island, Firefighter Thomas A. Gardner Street, Borough of Queens, Alejandro Cordero Way, Borough of Manhattan, Firefighter Thomas W. Kelly Way, Borough of Staten Island, Firefighter Richard J. Kelly, Jr. Way, Borough of Staten Island, Angela Susan Scheinberg Way, Borough of Staten Island, Lillian Caceres Way, Borough of Staten Island, Anthony Luparello Way, Borough of Queens, Firefighter Jeff Palazzo Place, Borough of Staten Island, Rosemary Ann Smith Place, Borough of Staten Island, Patricia A. Kuras Way, Borough of Staten Island, Marie Lukas Drive, Borough of Staten Island, Denise L. Benedetto Place, Borough of Staten Island, Firefighter Allan Tarasiewicz Corner, Borough of Staten Island, Firefighter Anthony Rodriguez Avenue, Borough of Staten Island, Firefighter Brian Cannizzaro Way, Borough of Staten Island, Lt. Harvey Harrell Corner, FDNY, Borough of Staten Island, Lt. Stephen Harrell Way, FDNY, Borough of Staten Island, Laura Gilly Way, Borough of Brooklyn, Firefighter Alan Feinberg Place, Borough of Brooklyn, Firefighter Eugene M. Whelan Street, Borough of Queens, Clara Hinds Street, Borough of Queens, FF Carl J. Bedigian Way, Borough of Brooklyn, Lt. Andrew Desperito Way, Borough of Brooklyn, James Conway Sullivan Boulevard, Borough of Queens, Henry Weichaitis Road, Borough of Queens, Hillside Avenue, Borough of Queens, Douglas Road, Borough of Queens, Little Neck Road, Borough of Queens, Cherry Street, Borough of Queens, Willow Street, Borough of Queens, Rev. Randolph Barnes, Jr. Place, Borough of The Bronx, Betty Davis Street, Borough of Queens, Bay Ridge United Methodist Church Corner, Borough of Brooklyn, Joe Imbriale Corner, Borough of Brooklyn, Dominick Sabatino Bridge - 1937, Borough of Brooklyn, Sharon Mary Pascale Field, Borough of Brooklyn, Corporal Robert Marcus Rodriguez Way, Borough of Queens, MaryDavies Drive, Borough of Staten Island, Police Officer John M. Kelly Way, Borough of Staten Island, Big Brothers and Big Sisters Boulevard, Borough of Manhattan, Staff Sgt. Riayan Agusto Tejeda Street, Borough of Manhattan, P.O. Thomas Schimenti Jr. Corner, Borough of Staten Island, Deacon Ross Calimano Corner, Borough of Staten Island, Anna Sokolow Way, Borough of Manhattan, Leo Fracassi Way, Borough of The Bronx, Celia Cruz Boulevard, Borough of The Bronx, Mario P. Russo Boulevard, Borough of Queens, Piccirilli Place, Borough of The Bronx, the REPEAL of section 14 of Local Law 6 of 2003, the REPEAL of section 4 of Local Law 34 of 2003.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Captain Walter G. Hynes Way
Beach 93rd Street
between Holland Avenue and Shore Front Parkway
 
§ 2. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lieutenant Vincent G. Halloran Street
North Moore Street
between Varick Street and West Broadway
 
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Carl F. Asaro Way
147th Street
between Willets Point Boulevard and 24th Avenue
 
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Andrew Christopher Brunn Street
211th Street
between 41st Avenue and 39th Avenue
 
§ 5. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Battalion Chief Lawrence T. Stack Street
123rd Street
between 9th Avenue and 11th Avenue
 
§ 6. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Sareve Dukat Avenue
West End Avenue
between West 85th Street and West 86th Street
 
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Ruben Correa Street
West 83rd Street
between Columbus Avenue and Amsterdam Avenue
 
§ 8. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Kevin Bracken Corner
none
the intersection of West 73rd Street and Amsterdam Avenue
 
§ 9. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Frank Pershep Way
none
the southwest corner of the intersection of Bay Parkway and Avenue P
 
§ 10. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
William "Bill" Bernstein Parkway
none
the southwest corner of the intersection of Avenue M and Ocean Parkway
 
§ 11. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Fire Lieutenant Paul R. Martini Way
Ryder Street
between Avenue S and Avenue T
 
§ 12. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Fire Captain Timothy Stackpole Corner
none
the southeast corner of the intersection of East 34th Street and Avenue R
 
§ 13. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Kenneth C. Ledee Place
none
the intersection of 76th Street and Eliot Avenue
 
§ 14. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Andrew and Vincent Abate Way
Bay 7th Street
between Bath Avenue and Benson Avenue
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Dennis Patrick O'Berg Way
74th Street
between 10th Avenue and 11th Avenue
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Eric T. Allen Way
Ridge Boulevard
between 71st Street and 72nd Street
 
§ 17. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Stephen G. Hoffman Way
Manse Street
between 68th Avenue and 69th Avenue
 
§ 18. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Jennifer Mazzota Way
72nd Place
between 53rd Road and Grand Avenue
 
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Gary Geidel, Rescue Co. 1, FDNY Avenue
none
the intersection of Sleight Avenue and Amboy Road
 
§ 20. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Peter Louis Freund Avenue
Arden Avenue
between Shirley Avenue and Koch Boulevard
 
§ 21. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lloyd Rosenberg Court
Arrowwood Court
between Rossville Avenue and Graff Avenue
 
§ 22. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Brian F. Hennessey Avenue
Winchester Avenue
between Amboy Road and Oakdale Street
 
 

 

§ 23. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lisa Bella Di Fato Cannava Avenue
Stafford Avenue
from Delmar Avenue to the dead end of the street
 
§ 24. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Michael DiRienzo Street
Tudor Street
between Dewey Street and Nahant Street
 
§ 25. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Steven Lauria Avenue
none
the northwest corner of the intersection of Slosson Avenue and Martling Avenue
 
§ 26. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter John K. McAvoy Street
none
the northeast corner of the intersection of St. Patrick's Place and Center Street
 
§ 27. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Jennifer Lynn Tzemis Avenue
none
the northeast corner of the intersection of Escanaba Avenue and Lamoka Avenue
 
§ 28. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Mary Catherine Murphy Boffa Avenue
Lamoka Avenue
between Cortelyou Avenue and Ridgewood Avenue
 
§ 29. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Scott M. McGovern Avenue
none
the northeast corner of the intersection of Hylan Boulevard and Sprague Avenue
 
§ 30. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Thomas A. Gardner Street
163rd Street
between 43rd Avenue and 45th Avenue
 
§ 31. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Alejandro Cordero Way
164th Street
between Broadway and Fort Washington Avenue
 
§ 32. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Thomas W. Kelly Way
none
the southeast corner of the intersection of Davis Avenue and Delafield Place
 
§ 33. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Richard J. Kelly, Jr. Way
none
the southeast corner of the intersection of Lander Avenue and Richmond Avenue
 
§ 34. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Angela Susan Scheinberg Way
none
the southeast corner of the intersection of Ocean Terrace and Portsmouth Avenue
 
§ 35. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lillian Caceres Way
none
the southeast corner of Dongan Street and Manor Road
 
§ 36. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Anthony Luparello Way
none
between 103rd Street and 104th Street
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Jeff Palazzo Place
none
the intersection of Allison Avenue and 7th Street
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Rosemary Ann Smith Place
none
the intersection of Victory Boulevard and Wild Avenue
 
§ 39. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Patricia A. Kuras Way
none
the southwest corner of the intersection of Jefferson Avenue and Husson Street
 
§ 40. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Marie Lukas Drive
none
the northeast corner of the intersection of Rockne Street and Nome Avenue
 
§ 41. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Denise L. Benedetto Place
none
the northeast corner of the intersection of Bradley Avenue and Holden Boulevard
 
§ 42. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Allan Tarasiewicz Corner
none
the northeast corner of the intersection of Rhine Avenue and Clove Road
 
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Anthony Rodriguez Avenue
none
the intersection of Livingston Avenue and Holden Boulevard
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Brian Cannizzaro Way
none
the intersection of Upton Street and Sparkhill Avenue
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lt. Harvey Harrell Corner, FDNY
none
the intersection of Locust Avenue and Clawson Street
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lt. Stephen Harrell Way, FDNY
none
the intersection of Hunter Avenue and Patterson Avenue
 
§ 47. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Laura Gilly Way
none
the intersection of Avenue T and West 13th Street
 
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Alan Feinberg Place
Bay 50th Street
between Harway Avenue and West 16th Street
 
§ 49. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Firefighter Eugene M. Whelen Street
Beach 37th Street
between Rockaway Beach Boulevard and Beach Channel Drive
 
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Clara Hinds Street
Beach 40th Street
from Beach Channel Drive to the dead end at Jamaica Bay
 
§ 51. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
FF Carl J. Bedigan Way
Engert Avenue
between Meeker Avenue and Monitor Street
 
§ 52. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Lt. Andrew Desperito Way
Monitor Street
between Meeker Avenue and Herbert Street
 
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
James Conway Sullivan Boulevard
Rockaway Beach Boulevard
between Beach 102nd Street and Beach 105th Street
 
§ 54. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Henry Weichaitis Road
West 20th Road
in its entirety
 
§ 55. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Hillside Avenue
38th Road
between Douglaston Parkway and Douglas Road
 
§ 56. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Douglas Road
Douglas Road and Marinette Street
between West Drive and Hillside Avenue (also known as 38th Road)
 
§ 57. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Little Neck Road
38th Drive
between Circle Road and the intersection of Douglas Road and Cherry Street (also known as 39th Avenue)
 
§ 58. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Cherry Street
39th Avenue
between Douglaston Parkway and Little Neck Road (also known as 38th Drive)
 
§ 59. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Willow Street
40th Avenue
between Douglaston Parkway and Circle Road
 
§ 60. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Rev. Randolph Barnes, Jr. Place
none
the intersection of 173rd Street and Morris Avenue
 
§ 61. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Betty Davis Street
221st Street
between 115th Road and 115th Avenue
 
§ 62. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Bay Ridge United Methodist Church Corner
none
the southeast corner of the intersection of Ovington Avenue and 4th Avenue
 
§ 63. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Joe Imbriale Corner
none
the intersection of 97th Street and Fort Hamilton Parkway
 
§ 64. The following bridge name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Dominick Sabatino Bridge-1937
13th Avenue Bridge
a bridge crossing 61st Street and 62nd Street
 
§ 65. The following ballfield name, in the Borough of Brooklyn, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Sharon Mary Pascale Field
Ballfield No. 4
Dyker Park
 
§ 66. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Corporal Robert Marcus Rodriguez Way
59th Drive
between 59th Street and 59th Place
 
§ 67. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Mary Davies Drive
Tennyson Drive
between Glover Street and Goodall Street
 
§ 68. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Police Officer John M. Kelly Way
none
the intersection of Carlton Court and Drumgoole Road West
 
§ 69. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Big Brothers and Big Sisters Boulevard
30th Street
between 2nd Avenue and 3rd Avenue
 
§ 70. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Staff Sgt. Riayan Agusto Tejeda Street
West 180th Street
between St. Nicholas Avenue and Wadsworth Avenue
 
§ 71. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
P.O. Thomas Schimenti Jr. Corner
none
the intersection of Richmond Road and Todt Hill Road
 
§ 72. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Deacon Ross Calimano Corner
none
the intersection of Cedar Grove Avenue and Garibaldid Avenue
 
§ 73. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Anna Sokolow Way
Christopher Street
between 6th Avenue and Greenwich Avenue
 
§ 74. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Leo Fracassi Way
Crotona Avenue
between East 187th Street and East 189th Street
 
§ 75. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Celia Cruz Boulevard
Fordham Road
between Third Avenue and Jerome Avenue
 
§ 76. The following street name, in the Borough of Queens, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Mario P. Russo Boulevard
Amstel Boulevard
between Beach 71st Street and Beach 75th Street
 
§ 77. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicted.
 
New Name
Present Name
Limits
Piccirilli Place
East 142nd Street
between Willis Avenue and Brook Avenue
 
§ 78. Section 14 of Local Law 6 of 2003 is REPEALED.
§ 79. Section 4 of Local Law 34 of 2003 is REPEALED.
§ 80. This local law shall take effect immediately upon its enactment into law.
Enactment date: 10/29/2003
Int. No. 569-A
By Council Members Katz, Avella, Comrie, Weprin and Yassky (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York in relation to the installation and maintenance of newsstands pursuant to a franchise and the placement of advertising on newsstands and to repeal subdivision d, and to repeal and reenact subdivision h, of section 20-231 of such code.
Be it enacted by the Council as follows:
Section 1. Declaration of intent. In the interests of better serving the public, improving the appearance of street furniture, including newsstands, located on the sidewalks throughout the City, and to enhance the revenues available to the City, the Council adopted Resolution No. 1004 authorizing the Department of Transportation to grant nonexclusive franchises for the installation, operation, and maintenance of coordinated franchise structures. It is anticipated that compliance with legally applicable requirements for the reconstruction of newsstands pursuant to such a franchise or franchises may result in the enlargement of the footprints of the existing stands as well as other changes in their design. As a result of these changes, the existing locations of licensed newsstands may intrude into buffer zones defined under existing rules of the Department of Consumer Affairs and cease to be eligible for the placement by a franchisee of a larger or redesigned newsstand.
The presence of newsstands on the streets of the City is an important amenity that provides pedestrians with convenient access to a variety of items, particularly newspapers and magazines. The Council recognizes that the placement of newsstands must be regulated so that the public is protected from unsafe conditions, including pedestrian traffic congestion, obstructions of important sight lines by which drivers see pedestrians and pedestrians are aware of vehicles, and obstacles at entrances to buildings or in bus stops and pedestrian crosswalks. The Council also recognizes that it is essential to ensure that the newsstand structures do not interfere with the provision of essential City services, such as the City's fire-fighting services, that depend, for example, on unobstructed access to fire hydrants. Accordingly, the Council seeks to minimize the disruption of the licensees of newsstands and the convenience of pedestrians who purchase items from newsstands by reducing the siting criteria that would be applicable to newsstands installed by a franchisee to those that are essential to the protection of the health, safety and welfare of the public.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 11. This local law shall take effect on the later of the date on which it is enacted into law or the date upon which a resolution authorizing the department of transportation to grant nonexclusive franchises for the installation, operation and maintenance of coordinated franchise structures is passed by the city council, provided that the department of consumer affairs and the department of transportation may take any actions necessary to effectuate the provisions of this local law prior to its effective date, including the promulgation of new rules and the modification of existing rules prior to such date.
Enactment date: 10/31/2003
Preconsidered Int. No. 573
By Council Member Perkins
A Local Law in relation to the disapproval of a determination by the department of housing preservation and development to approve the transfer of the property located at 256 West 135 Street, also known as Block 1940, Lot 53, in the borough of Manhattan.
Be it enacted by the Council as follows:
Section one. In accordance with the provisions of section 11-412.2 of the administrative code of the city of New York, the determination by the department of housing preservation and development to authorize the transfer by the department of finance of the property located at 256 West 135 Street, also known as Block 1940, Lot 53, in the borough of Manhattan, to transferees selected by the department of housing preservation and development, is hereby disapproved.
§ 2. In the event that the mayor disapproves this local law, the determination of the department of housing preservation and development to authorize the transfer of the property as set forth in section one of this local law shall not be deemed approved until the council shall have failed to repass such local law in accordance with section thirty-seven of the of the charter or the period within which such repassing may occur has elapsed. In the event that such local law is repassed in accordance with section thirty-seven of the charter, such determination of the department of housing preservation and development shall be deemed to be disapproved.
§ 3. This local law shall take effect immediately and shall be deemed to have been in full force and effect on the date it was first passed by the council.
Enactment date: 10/31/2003
Preconsidered Int. No. 574
By Council Member Perkins
A Local Law in relation to the disapproval of a determination by the department of housing preservation and development to approve the transfer of the property located at 141 West 126 Street, also known as Block 1911, Lot 115, in the borough of Manhattan.
Be it enacted by the Council as follows:
Section one. In accordance with the provisions of section 11-412.2 of the administrative code of the city of New York, the determination by the department of housing preservation and development to authorize the transfer by the department of finance of the property located at 141 West 126 Street, also known as Block 1911, Lot 115, in the borough of Manhattan, to transferees selected by the department of housing preservation and development, is hereby disapproved.
§ 2. In the event that the mayor disapproves this local law, the determination of the department of housing preservation and development to authorize the transfer of the property as set forth in section one of this local law shall not be deemed approved until the council shall have failed to repass such local law in accordance with section thirty-seven of the of the charter or the period within which such repassing may occur has elapsed. In the event that such local law is repassed in accordance with section thirty-seven of the charter, such determination of the department of housing preservation and development shall be deemed to be disapproved.
§ 3. This local law shall take effect immediately and shall be deemed to have been in full force and effect on the date it was first passed by the council.
Enactment date: 11/13/2003
Int. No. 539
By Council Member Baez, the Speaker (Council Member Miller) and Council Members Weprin, Oddo, Dilán, Comrie, Nelson, Brewer, Gennaro, Seabrook, Rivera, Barron, Serrano, López, Provenzano, Recchia, Gallagher, Avella, Sears, Espada, Gerson, Katz, Addabbo, González, Felder, Fidler, Foster, Perkins, Clarke, Gioia, Jackson, Jennings, Koppell, Liu, Martinez, McMahon, Monserrate, Moskowitz, Quinn, Reed, Reyna, Sanders, Stewart, Vallone, Vann, Yassky, Gentile, DeBlasio and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to increasing to $24,000 the maximum income level qualifying for exemption from rent increases granted to certain senior citizens.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect immediately, and shall be retroactive to and shall be deemed to have been in full force and effect on and after September 1, 2003. Notwithstanding any other provision of the administrative code of the city of New York, any person who on or after September 1, 2003 through the date of enactment of this local law would have been eligible for a rent increase exemption order pursuant to such code but for the fact that his or her income exceeded the income limitation of twenty thousand dollars in effect before the enactment of this local law, and who as a result of the enactment of this local law increasing the maximum income limitation to twenty-four thousand dollars is eligible for such order on or after September 1, 2003 through the date of enactment of this local law may file an application for such order within ninety days of the enactment of this local law. Any such rent increase exemption order issued to such applicant shall be effective as of that date on or after September 1, 2003 through the date of enactment of this local law upon which such person would have been eligible for such rent increase exemption order but for the fact that his or her income exceeded the income limitation of twenty thousand dollars in effect before the enactment of this local law.
Enactment date: 11/13/2003
Int. No. 540
By Council Members Baez, Comrie, Addabbo, Barron, Clarke, Fidler, Foster, Gennaro, Gentile, Gerson, Gioia, Jackson, Jennings, Koppell, Liu, Lopez, Martinez, McMahon, Monserrate, Nelson, Perkins, Provenzano, Quinn, Recchia, Reed, Reyna, Rivera, Sanders, Seabrook, Vallone, Gonzalez, Serrano, the Speaker (Council Member Miller), Brewer, DeBlasio, Felder, Weprin and The Public Advocate (Ms.Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to tax exemptions for low-income elderly persons.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect immediately and shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after January 1, 2004.
Enactment date: 11/19/2003
Preconsidered Int. No. 575
By Council Member Perkins
A Local Law in relation to the disapproval of a determination by the department of housing preservation and development to approve the transfer of the property located at 121 West 126 Street, also known as Block 1911, Lot 22, in the borough of Manhattan.
Be it enacted by the Council as follows:
Section one. In accordance with the provisions of section 11-412.2 of the administrative code of the city of New York, the determination by the department of housing preservation and development to authorize the transfer by the department of finance of the property located at 121 West 126 Street, also known as Block 1911, Lot 22, in the borough of Manhattan, to transferees selected by the department of housing preservation and development, is hereby disapproved.
§ 2. In the event that the mayor disapproves this local law, the determination of the department of housing preservation and development to authorize the transfer of the property as set forth in section one of this local law shall not be deemed approved until the council shall have failed to repass such local law in accordance with section thirty-seven of the of the charter or the period within which such repassing may occur has elapsed. In the event that such local law is repassed in accordance with section thirty-seven of the charter, such determination of the department of housing preservation and development shall be deemed to be disapproved.
§ 3. This local law shall take effect immediately and shall be deemed to have been in full force and effect on the date it was first passed by the council.
Enactment date: 11/26/2003
Proposed Int. No. 409-A
By the Speaker (Council Member Miller) and Council Members Boyland, Gioia, Baez, Brewer, Clarke, Comrie, Gerson, Jackson, Katz, Koppell, Liu, Martinez, Nelson, Perkins, Quinn, Recchia, Reed, Sears, Serrano, Stewart, Vann, Weprin, Yassky, DeBlasio, Espada, Lopez, Reyna, Avella, Rivera and Barron
A Local Law to amend the administrative code of the city of New York, in relation to the practices of debt collection agencies that collect child support payments.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. Existing federal, state and local consumer protection laws do not generally regulate private child support collection agencies. Furthermore, current industry practices, as reflected in consumer complaints and litigation, raise significant questions about the implications of the lack of such regulation. Specifically, the Council finds that alleged practices, including, but not limited to, charging exorbitant and excessive fees, threats and abusive telephone calls directed at both custodial and non-custodial parents, signing custodial parents to contracts with unclear terms, collecting fees for payments of child support collected primarily by a government agency, and utilizing unclear accounting practices that lead to the designation of current payments of child support as arrears in order to prevent parents from ever satisfying their obligations to such agencies, necessitate the creation of basic consumer protections for consumer-parents interacting with these agencies. The Council also finds that current, timely and/or on-going payments of orders of child support are part of a family's income needed to meet basic needs. Therefore, the Council finds that private child support collection agencies should be regulated by New York City's consumer protection laws, and that the fees collected by such agencies should be reasonably related to the work and services provided.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 7. Effect of invalidity; severability. If any section, subsection, sentence, clause, phrase or other portion of this local law is, for any reason, declared unconstitutional or invalid, in whole or in part, by any court of competent jurisdiction, such portion shall be deemed severable, and such unconstitutionality or invalidity shall not affect the validity of the remaining portions of this local law, which remaining portions shall continue in full force and effect.
§ 8. Effective date. This local law shall take effect ninety days after its enactment into law, and shall apply to contracts entered into on or after such date.
Loading...