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Title 25: Department of Mental Health and Retardation [Repealed]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
2003
Enactment date: 1/8/2003
Int. No. 265
By Council Member Weprin, the Speaker (Council Member Miller), and Council Members Diaz, Clarke, Comrie, Davis, Fidler, Gennaro, Gerson, Gioia, Jackson, Jennings, Koppell, Lopez, Martinez, McMahon, Monserrate, Nelson, Reyna, Rivera, Sanders, Seabrook, Stewart, Vann, Yassky, Brewer, Dilan, DeBlasio, Liu and Gallagher; also Council Members Quinn, Recchia, Provenzano, Moskowitz, Lanza and Oddo
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, 2003.
Enactment date: 1/7/2003
Proposed Int. No. 318-A
By Council Members Addabbo, Jr., Avella, Fidler, Gioia, Liu, McMahon, Vallone, Jr., Yassky, Gallagher, Lanza and Oddo
A Local Law in relation to naming ninety-seven thoroughfares and public places, Steven "Bells" Belson Beach Way, Borough of Queens, Danny Pesce Place, Borough of Staten Island, Firefighter Christopher Mozzillo Place, Borough of Staten Island, Adriana Scibetta Street, Borough of Staten Island, Kenneth W. White Street, Borough of Staten Island, Laurence Curia Place, Borough of Staten Island, Frances A. Cilente Circle, Borough of Staten Island, Mary Lou Langley Avenue, Borough of Staten Island, Firefighter Nicholas Rossomando Court, Borough of Staten Island, Edward K. "Eddie" Oliver Place, Borough of Staten Island, Joseph A. Ianelli Road, Borough of Staten Island, William E. Micciulli Avenue, Borough of Staten Island, Firefighter Paul J. Pansini Avenue, Borough of Staten Island, Firefighter Brian Cannizzaro Street, Borough of Staten Island, Joann Smith Tabeek Avenue, Borough of Staten Island, Firefighter Daniel Libretti Avenue, Borough of Staten Island, Firefighter Jeffrey Stark Avenue, Borough of Staten Island, Firefighter Michael J. Clarke Avenue, Borough of Staten Island, Firefighter Robert J. Cordice Boulevard, Borough of Staten Island, Firefighter Timothy McSweeney Avenue, Borough of Staten Island, Firefighter Carl A. Molinaro Lane, Borough of Staten Island, Joseph "Joe" Grillo Lane, Borough of Staten Island, Firefighter Jeffrey Giordano Boulevard, Borough of Staten Island, Firefighter Michael D'Auria Avenue, Borough of Staten Island, Joe Doyle Circle, Borough of Staten Island, Lt. Jeffrey P. Walz, FDNY Avenue, Borough of Staten Island, Battalion Chief Louis J. Modafferi Avenue, Borough of Staten Island, Port Authority Police Officer Christopher Ameroso Place, Borough of Staten Island, Marianne Simone Avenue, Borough of Staten Island, Firefighter Eric Taube Olsen Place, Borough of Staten Island, Anthony Tempesta Avenue, Borough of Staten Island, Frances Horos Street, Borough of Staten Island, Grace Galante Boulevard, Borough of Staten Island, Michelle M. Henrique Avenue, Borough of Staten Island, Firefighter Francis Esposito Avenue, Borough of Staten Island, John J. Badagliacca Place, Borough of Staten Island, Firefighter John A. Santore Way, Borough of Staten Island, Captain Vincent F. Giammona Way, Borough of Queens, Firefighter Peter J. Carroll Way, Borough of Staten Island, Lee Ludwig Way, Borough of Staten Island, Firefighter Carl V. Bini Way, Borough of Staten Island, Jill Maurer-Campbell Street, Borough of Queens, Firefighter Bobby Lane Way, Borough of Staten Island, Keith Roma Place, Borough of Staten Island, Susan Clancy Conlon Way, Borough of Staten Island, Firefighter Brian E. Bilcher Way, Borough of Staten Island, Firefighter Michael Fiore Way, Borough of Staten Island, Firefighter Arthur T. Barry Way, Borough of Staten Island, Firefighter Charles G. Chipura Avenue, Borough of Staten Island, Firefighter David LaForge Way, Borough of Staten Island, Walter Baran Way, Borough of Staten Island, Alfred J. Braca Way, Borough of Staten Island, Troy Nilsen Way, Borough of Staten Island, Robert H. Lynch, Jr. Way, Borough of Staten Island, Frank J. Spinelli, Jr. Way, Borough of Staten Island, Martin Giovinazzo, Jr. Way, Borough of Staten Island, Captain John R. Fischer Way, Borough of Staten Island, Firefighter Timothy M. Welty Street, Borough of Queens, Thomas A. Casoria Way, Borough of Queens, Thomas J. Ashton Way, Borough of Queens, Firefighter Robert Curatolo Lane, Borough of Staten Island, Craig W. Staub Way, Borough of The Bronx, Firefighter Lenny Ragaglia Way, Borough of Staten Island, Jane Ellen Baeszler Way, Borough of Staten Island, Philip Haentzler Way, Borough of Staten Island, Firefighter Michael Cawley Place, Borough of Queens, Paul V. Barbaro Way, Borough of Staten Island, Firefighter John Bergin Place, Borough of Staten Island, Firefighter Scott M. Kopytko Triangle, Borough of Queens, Beverly Curry Way, Borough of Staten Island, Doreen J. Angrisani Street, Borough of Queens, Barbara Guzzardo Street Borough of Queens, Laura Angilletta Avenue, Borough of Staten Island, Lt. Joseph Agnello, Ladder 118 FDNY Street, Borough of Staten Island, Firefighter John A. Schardt Avenue, Borough of Staten Island, Susan M. Bochino Avenue, Borough of Staten Island, Firefighter Scott M. Davidson, Ladder 118 FDNY Avenue, Borough of Staten Island, Lt. Edward D'Atri, FDNY Avenue, Borough of Staten Island, Karen C. Renda Place, Borough of Staten Island, Claudia A. Foster Avenue, Borough of Staten Island, Benny Millman Street, Borough of Staten Island, Carlos Lillo Way, Borough of Queens, Manuel Mojica Avenue, Borough of Queens, Officer Thomas M. Langone and Officer Paul Talty Way, Borough of Queens, Lt. Glenn Wilkinson Way, Borough of Brooklyn, Bobby McMahon Way, Borough of Queens, Police Officer Ramon Suarez Avenue, Borough of Queens, Lucia Crifasi Street, Borough of Queens, Firefighter Michael Roberts Corner, Borough of Brooklyn and Lucy's Lane, Borough of Brooklyn, Firefighter Joseph A. "Joey" Mascali, Rescue 5 Avenue, Borough of Brooklyn, Firefighter Jeffrey Olsen Street, Borough of Staten Island, Firefighter Joseph Maffeo Avenue, Borough of Staten Island, Azucena de la Torre Place, Borough of Staten Island, Milton Gilberto Bustillo Avenue, Borough of Staten Island, Captain Michael Esposito Avenue, Borough of Staten Island, Vassili G. Haramis Boulevard, Borough of Staten Island and the REPEAL of section 76 of local law number 28 for the year 2002.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Steven "Bells" Belson Beach Way
Beach 92nd Street
from Rockaway Beach Boulevard to the boardwalk
 
§ 2. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Danny Pesce Place
Scranton Avenue
between Pompey Avenue and Wainwright Avenue
 
§ 3. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Christopher Mozzillo Place
Amber Street
between Amboy Road and Shadow Lane
 
§ 4. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Adriana Scibetta Street
Elmbank Street
between Arden Avenue and Harold Avenue
 
§ 5. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth W. White Street
Weiner Street
between Richmond Valley Road and Bascomb Avenue
 
§ 6. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Laurence Curia Place
Odell Place
between Wheeling Avenue and Amboy Road
 
§ 7. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frances A. Cilente Circle
Adlai Circle
in its entirety
 
§ 8. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Lou Langley Avenue
Mobile Avenue
between Coverly Street and Dalton Avenue
 
§ 9. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Nicholas Rossomando Court
Dawson Court
in its entirety
 
§ 10. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward K. "Eddie" Oliver Place
Florence Place
between Seguine Avenue and Elizabeth Place
 
§ 11. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph A. Ianelli Road
Annadale Road
between Rye Avenue and Arden Avenue
 
§ 12. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William E. Micciulli Avenue
Wilson Avenue
between Abbington Avenue and Colon Avenue
 
§ 13. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Paul J. Pansini Avenue
Brehaut Avenue
between Amboy Road and Craig Avenue
 
§ 14. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Brian Cannizzaro Street
Exeter Street
between Katan Avenue and Lamoka Avenue
 
§ 15. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joann Smith Tabeek Avenue
Cedar Grove Avenue
between Garibaldi Avenue and Marine Way
 
§ 16. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Daniel Libretti Avenue
Ridgewood Avenue
between Barlow Avenue and Leverett Avenue
 
§ 17. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Jeffrey Stark Avenue
Ramblewood Avenue
between Sycamore Street and Oceanview Avenue
 
§ 18. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael J. Clarke Avenue
Valdemar Avenue
between Foster Road and Queensdale Street
 
§ 19. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Robert J. Cordice Boulevard
Kelly Boulevard
between Nome Avenue and Klondike Avenue
 
§ 20. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Timothy McSweeney Avenue
Barlow Avenue
between Miles Avenue and Greaves Avenue
 
§ 21. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Carl E. Molinaro Lane
Blueberry Lane
in its entirety
 
§ 22. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph "Joe" Grillo Lane
Strawberry Lane
in its entirety
 
§ 23. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Jeffrey Giordano Boulevard
None
the southwest corner of the intersection of Hylan Boulevard and Page Avenue
 
§ 24. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael D'Auria Avenue
Elverton Avenue
between Barlow Avenue and Leverett Avenue
 
§ 25. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Doyle Circle
Luna Circle
in its entirety
 
§ 26. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Jeffrey P. Walz, FDNY Avenue
None
the southwest corner of the intersection of Huguenot Avenue and Hawley Avenue
 
§ 27. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Battalion Chief Louis J. Modafferi Avenue
Elverton Avenue
between Leverett Avenue and Woodland Avenue
 
§ 28. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Port Authority Police Officer Christopher Ameroso Place
Pitney Avenue
between Bloomingdale Road and Veterans Road
 
§ 29. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marianne Simone Avenue
East Stroud Avenue
between Armstrong Avenue and Abbington Avenue
 
§ 30. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Eric Taube Olsen Place
Mosley Avenue
between Hillis Street and Barclay Avenue
 
§ 31. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Tempesta Avenue
Clarke Avenue
between Amber Street and Cotter Avenue
 
§ 32. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frances Horos Street
Liss Street
between Hales Avenue and Woods of Arden Road
 
§ 33. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Grace Galante Boulevard
Eltingville Boulevard
between Katan Avenue and Genesee Avenue
 
§ 34. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michelle M. Henrique Avenue
Pompey Avenue
between Rye Avenue and Petrus Avenue
 
§ 35. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Francis Esposito Avenue
Arden Avenue
between Oakdale Street and Sycamore Street
 
§ 36. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John J. Badagliacca Place
None
the northeast corner of the intersection of Renee Place and Hellman Avenue
 
§ 37. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John A. Santore Way
None
the northeast corner of the intersection of Kissel Avenue and Castleton Avenue
 
§ 38. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain Vincent F. Giammona Way
42nd Avenue
between 201st Street and 202nd Street
 
§ 39. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Peter J. Carroll Way
None
the southeast corner of the intersection of Dongan Avenue and Hodges Place
 
§ 40. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lee Ludwig Way
None
the southeast corner of the intersection of University Place and Forest Avenue
 
§ 41. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Carl V. Bini Way
None
the southeast corner of the intersection of Justin Avenue and Amboy Road
 
§ 42. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jill Maurer-Campbell Street
Gray Street
between Juniper Valley Road and 66th Drive
 
§ 43. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Bobby Lane Way
Brielle Avenue
between Manor Road and Bradley Avenue
 
§ 44. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Keith Roma Place
Morton Street
from Wilder Avenue east to the end of the street
 
§ 45. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Susan Clancy Conlon Way
None
the northeast corner of the intersection of Cornell Street and Decker Avenue
 
§ 46. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Brian E. Bilcher Way
None
the northeast corner of the intersection of Potter Avenue and Fairview Avenue
 
§ 47. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Fiore Way
None
the northeast corner of the intersection of Hoyt Avenue and Forest Avenue
 
§ 48. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Arthur T. Barry Way
None
the northeast corner of the intersection of Elmira Avenue and Wescott Boulevard
 
§ 49. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Charles G. Chipura Avenue
Brehaut Avenue
between Amboy Road and Truman Street
 
§ 50. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter David LaForge Way
None
the southeast corner of the intersection of Decker Avenue and Barrett Avenue
 
§ 51. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walter Baran Way
None
the southeast corner of the intersection of Donley Avenue and Hylan Boulevard
 
§ 52. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfred J. Braca Way
None
the southeast corner of the intersection of Bard Avenue and Thames Avenue
 
§ 53. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Troy Nilsen Way
None
the northwest corner of the intersection of Walker Street and Port Richmond Avenue
 
§ 54. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert H. Lynch, Jr. Way
None
the southwest corner of the intersection of Bard Avenue and Matthews Avenue
 
§ 55. The following intersection name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank J. Spinelli, Jr. Way
None
the intersection of Otis Avenue and Kruser Street
 
§ 56. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martin Giovinazzo, Jr. Way
None
the southeast corner of the intersection of Lafayette Avenue and Cortelyou Place
 
§ 57. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain John R. Fischer Way
None
the southeast corner of the intersection of De Kay Street and Davis Avenue
 
§ 58. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Timothy M. Welty Street
159th Street
between 29th Avenue and 32nd Avenue
 
§ 59. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas A. Casoria Way
22nd Avenue
between 149th Street and 150th Street
 
§ 60. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas J. Ashton Way
47th Avenue
the northwest corner of the intersection of 47th Avenue and 60th Street
 
§ 61. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Robert Curatolo Lane
None
the southeast corner of the intersection of New Lane and Bay Street
 
§ 62. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Craig W. Staub Way
Sedgwick Avenue
between West 197th Street and West 231st Street
 
§ 63. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Lenny Ragaglia Way
None
the southeast corner of the intersection of Benedict Avenue and Manor Road
 
§ 64. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jane Ellen Baeszler Way
None
the southeast corner of the intersection of Gregg Place and Walbrooke Avenue
 
§ 65. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Philip Haentzler Way
None
the southeast corner of the intersection of Belmont Place and Wall Street
 
§ 66. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Cawley Place
Kalmia Avenue
between Parsons Boulevard and 156th Street
 
§ 67. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul V. Barbaro Way
None
the northeast corner of the intersection of Chapin Avenue and Ridge Avenue
 
§ 68. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John Bergin Place
Beach Avenue
between Amboy Road and Prospect Place
 
§ 69. The following triangle name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Scott M. Kopytko Triangle
None
the triangle formed by the convergence of Oak Avenue, Quince Avenue and 158th Street
 
§ 70. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Beverly Curry Way
None
the northeast corner of the intersection of Westervelt Avenue and Richmond Terrace
 
§ 71. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Doreen J. Angrisani Street
Madison Street
from 64th Street east to the end of the street
 
§ 72. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barbara Guzzardo Street
65th Street
from 68th Avenue north to the end of the street
 
§ 73. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Laura Angilletta Avenue
Ocean Avenue
between Guilford Street and Robin Road
 
§ 74. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Joseph Agnello Ladder 118, FDNY Street
Thomas Street
between McKinley Avenue and Gilbert Street
 
§ 75. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John A. Schardt Avenue
None
the northeast corner of the intersection of Crossfield Avenue and Annadale Road
 
§ 76. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Susan M. Bochino Avenue
None
the southeast corner of the intersection of Tysens Lane and Falcon Avenue
 
§ 77. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Scott M. Davidson, Ladder 118 FDNY Avenue
East Brandis Avenue
between Armstrong Avenue and Cortelyou Avenue
 
§ 78. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Edward D'Atri, FDNY Avenue
Merrill Avenue
between Arlene Street and Graham Avenue
 
§ 79. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Karen C. Renda Place
Keating Place
between Travis Avenue and Rockland Avenue
 
§ 80. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Claudia A. Foster Avenue
Wiman Avenue
between Hylan Boulevard and Sweetwater Avenue
 
§ 81. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Benny Millman Street
Rockne Street
between Nome Avenue and Bowdoin Street
 
§ 82. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlos Lillo Way
30th Road
between Crescent Street and 29th Street
 
§ 83. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Manuel Mojica Avenue
None
the southwest corner of the intersection of 34th Avenue and 21st Street
 
§ 84. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Thomas M. Langone and Officer Paul Talty Way
37th Avenue
between Union Street and Bowne Street
 
§ 85. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Glenn Wilkinson Way
Greenpoint Avenue
between McGuinness Boulevard and Provost Street
 
§ 86. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bobby McMahon Way
60th Street
between Queens Boulevard and Woodside Avenue
 
§ 87. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Ramon Suarez Avenue
Catalpa Avenue
between Woodward Avenue and Onderdonk Avenue
 
§ 88. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lucia Crifasi Street
69th Street
between Central Avenue and Myrtle Avenue
 
§ 89. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Roberts Corner
None
the southeast corner of the intersection of Avenue L and East 53rd Street
 
§ 90. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lucy's Lane
Just Court
between Bartlett Place and Cyrus Avenue
 
§ 91. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Joseph A. "Joey" Mascali, Rescue 5 Avenue
Bay 8th Street
between Cropsey Avenue and Bath Avenue
 
§ 92. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Jeffrey Olsen Street
Elkert Street
between Miles Avenue and Giffords Lane
 
§ 93. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Joseph Maffeo Avenue
None
the northwest corner of the intersection of Third Street and Ross Avenue
 
§ 94. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Azucena de la Torre Place
Oliver Place
between Fieldstone Road and Commerce Street
 
§ 95. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Milton Gilbero Bustillo Avenue
Collfield Avenue
between Westwood Avenue and Willowbrook Road
 
§ 96. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain Michael Esposito Avenue
Kensington Avenue
between McClean Avenue and Foch Avenue
 
§ 97. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vassili G. Haramis Boulevard
None
the northeast corner of the intersection of Richmond Avenue and Victory Boulevard
 
§ 98. Section 76 of local law number 28 for the year 2002 is hereby REPEALED.
§ 99. This local law shall take effect immediately upon its enactment into law.
Enactment date: 1/15/2003
Int. No. 341
By Council Members Weprin, Comrie, Jennings and Stewart (by request of the Mayor)
A Local Law in relation to the date of submission by the mayor of a preliminary management report and the date prior to which the council shall conduct public hearings and the date by which the council shall submit a report or reports pertaining thereto, the date of submission by the director of management and budget and the director of city planning of a draft ten-year capital strategy, the date of submission by the city planning commission of a report on the draft ten-year capital strategy, the date of submission by the mayor of the preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects, the date of submission by the mayor of the preliminary budget, the date of publication by the director of the independent budget office of a report on revenues and expenditures, the date of submission by the community boards of statements in regard to the preliminary budget, the date of submission by the commissioner of finance of an estimate of the assessed valuation of real property and statement of real property taxes due, expected to be received, and uncollected, the date of submission by the mayor of a tax benefit report, the date of submission by the borough boards of statements on budget priorities, the date of submission by the council of estimates of the financial needs of the council, the date of submission by the borough presidents of proposed modifications of the preliminary budget, the date of publication by the director of the independent budget office of a report analyzing the preliminary budget, and the date by which the council shall hold hearings and submit recommendations in regard to the preliminary budget, relating to the fiscal year two thousand four.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2003 and in relation to the 2004 fiscal year:
   1.   Notwithstanding any inconsistent provisions of section 12 of the New York city charter, as amended by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary management report as therein described not later than February 24, 2003, and the council shall conduct public hearings on such report prior to April 28, 2003 and submit to the mayor and make public not later than April 28, 2003, a report or reports of findings and recommendations.
   2.   Notwithstanding any inconsistent provisions of section 228 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of management and budget and the director of city planning shall pursuant to such section jointly submit a draft ten-year capital strategy as therein described not later than February 7, 2003.
   3.   Notwithstanding any inconsistent provisions of section 234 of the New York city charter, as added by vote of the electors on November 7, 1989, the city planning commission shall pursuant to such section submit a report on the draft ten-year capital strategy as therein described not later than March 27, 2003.
   4.   Notwithstanding any inconsistent provisions of section 235 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit and publish a preliminary certification regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than February 7, 2003.
   5.   Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 25 for the year 1998, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 7, 2003.
   6.   Notwithstanding any inconsistent provisions of section 237 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall publish a report on revenues and expenditures as therein described on or before February 21, 2003.
   7.   Notwithstanding any inconsistent provisions of section 238 of the New York city charter, as added by vote of the electors on November 7, 1989, each community board shall pursuant to such section submit a statement and recommendations in regard to the preliminary budget as therein described not later than March 7, 2003.
   8.   Notwithstanding any inconsistent provisions of section 239 of the New York city charter, as added by vote of the electors on November 7, 1989, the commissioner of finance shall pursuant to such section submit an estimate of the assessed valuation of real property and a certified statement of all real property taxes due as therein described not later than March 7, 2003.
   9.   Notwithstanding any inconsistent provisions of section 240 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a tax benefit report as therein described not later than March 7, 2003.
   10.   Notwithstanding any inconsistent provisions of section 241 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough board shall pursuant to such section submit a statement of budget priorities as therein described not later than March 21, 2003.
   11.   Notwithstanding any inconsistent provisions of section 243 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section approve and submit estimates of the financial needs of the council as therein described not later than March 31, 2003.
   12.   Notwithstanding any inconsistent provisions of section 245 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit any proposed modifications of the preliminary budget as therein described not later than April 4, 2003.
   13.   Notwithstanding any inconsistent provisions of section 246 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the preliminary budget as therein described not later than April 4, 2003.
   14.   Notwithstanding any inconsistent provisions of section 247 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section hold hearings and submit recommendations as therein described not later than April 11, 2003.
§ 2. This local law shall take effect immediately and shall be retroactive to and deemed to have been in full force and effect as of November 1, 2002.
Enactment date: 2/10/2003
Int. No. 294
By Council Members Katz, Reed, Avella, Nelson, Weprin, Gerson and Moskowitz (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to sidewalk cafes, and to repeal subdivisions (c), (d) and (l) of section 20-226 of such code.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 13. Any agency or officer to which are assigned by or pursuant to this local law any functions, powers and duties shall exercise such functions, powers and duties in continuation of their exercise by the agency or officer by which the same were heretofore exercised and shall have power to continue any business, proceeding or other matter commenced by the agency or officer by which such functions, powers and duties were heretofore exercised. Any provision in any law, rule, regulation, contract, grant or other document relating to the subject matter of such functions, powers or duties, and applicable to the agency or officer formerly exercising the same shall, so far as not inconsistent with the provisions of this local law, apply to the agency or officer to which such functions, powers and duties are assigned by or pursuant to this local law.
§ 14. Any rule or regulation in force on the effective date of this local law, and promulgated by an agency or officer whose power to promulgate such type of rule or regulation is assigned by or pursuant to this local law to some other agency or officer, shall continue in force as the rule or regulation of the agency or officer to whom such power is assigned, except as such other agency or officer may hereafter duly amend, supersede or repeal such rule or regulation.
§ 15. No existing right or remedy of any character accruing to the city shall be lost or impaired or affected by reason of the adoption of this local law.
§ 16. No action or proceeding, civil or criminal, pending at the time when this local law shall take effect, brought by or against the city or any agency or officer, shall be affected or abated by the adoption of this local law or by anything herein contained; but all such actions or proceedings may be continued notwithstanding that functions, powers and duties of any agency or officer party thereto may by or pursuant to this local law be assigned or transferred to another agency or officer, but in that event the same may be prosecuted or defended by the head of the agency or the officer to which such functions, powers and duties have been assigned or transferred by or pursuant to this local law.
§ 17. Any license, permit or other authorization in force on the effective date of this local law, and issued by an agency, where the power of such agency to issue such license, permit or authorization is assigned by or pursuant to this local law to another agency or officer, shall continue in force as the license, permit or authorization of such other agency, or officer, except as such license, permit or authorization may expire or be altered, suspended or revoked by the appropriate agency or office pursuant to law. Such license, permit or authorization shall be renewable in accordance with the applicable law by the agency or officer with such power pursuant to law, including this local law.
§ 18. The provisions of this local law shall be severable and if any phrase, clause, sentence, paragraph, subdivision or section of this local law, or the applicability thereof to any person or circumstance shall be held invalid, the remainder of this local law and the application thereof shall not be affected thereby.
§ 19. This local law shall apply to all licenses, permits or other authorizations in force as of its effective date.
§ 20. This local law shall take effect on the later of the date 45 days after its enactment into law or the date upon which amendments to Chapter 4 of Article I of the Zoning Resolution, relating to sidewalk cafe regulations, are adopted, whichever date is later, provided that the City agencies affected, including, but not limited to, 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 promulgation of rules prior to such effective date.
Loading...