Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 7/23/2023
Preconsidered Int. No. 1102-A
By Council Members Krishnan, Abreu, Avilés, Ayala, Borelli, Brannan, Brewer, Brooks-Powers, Cabán, Carr, Dinowitz, Farías, Feliz, Gennaro, Gutiérrez, Hanif, Hanks, Holden, Hudson, Richardson Jordan, Joseph, Kagan, Lee, Louis, Marte, Moya, Nurse, Ossé, Paladino, Powers, Restler, Riley, Rivera, Salamanca, Jr., Sanchez, Schulman, Stevens, Ung, Velázquez, Vernikov, Williams, Won, Bottcher and The Speaker (Council Member Adams)
A Local Law in relation to the naming of 112 thoroughfares and public places, S.W.A.M. Way, Borough of Queens, Tom DeMott Way, Borough of Manhattan, DJ Jinx Paul Way, Borough of Manhattan, Margarita "Margot" Correa Santana Way, Borough of Manhattan, Daniel Defonte Way, Borough of Brooklyn, Nancy Kearse Gooding Way, Borough of Brooklyn, Andy Varela Way, Borough of Brooklyn, Giuseppina "Josie" Santo Way, Borough of Manhattan, Coach Herbert "Chuck" Griffin Way, Borough of Manhattan, DJ Kay Slay Way, Borough of Manhattan, Angel Luis Colon Way, Borough of Manhattan, Kristal Bayron-Nieves Way, Borough of Manhattan, Paseo Boricua, Borough of Manhattan, Ciro Pappalardo Avenue, Borough of Staten Island, Priscilla R. Carollo Drive, Borough of Staten Island, Joseph DiGiovanni Purple Heart Way, Borough of Staten Island, Joanne Seminara Way, Borough of Brooklyn, Margaret Sandra Casatelli Way, Borough of Brooklyn, Joseph P. Lombardo, Sr. Memorial Way, Borough of Brooklyn, DiDi Ford Way, Borough of Manhattan, Rayquon M. Elliott "Stack Bundles" Way, Borough of Queens, Detective Anastasios Tsakos Way, Borough of Queens, Yianni Colombos Way, Borough of Queens, Saviour "Sammy" Borg Way, Borough of Queens, Ismail Qemali Way, Borough of Staten Island, Betty and Lloyd Adams Way, Borough of the Bronx, Disco King Mario Way, Borough of the Bronx, Roxanne Reid Way, Borough of the Bronx, Hon. Paul Victor Way, Borough of the Bronx, Uma SenGupta Way, Borough of Queens, Rabbi Simcha Krauss Way, Borough of Queens, Barry Commoner Way, Borough of Queens, Pedro Albizu Campos Way, Borough of Brooklyn, Thomas Marrinan Way, Borough of Brooklyn, Jimmy Romano Way, Borough of Staten Island, Lisa Pollari Way, Borough of Staten Island, Pfc. Peter Dorgas Way, Borough of Staten Island, Notre Dame Academy Way, Borough of Staten Island, Ronald Vincent Waite Way, Borough of Staten Island, Eric E. Garvin Way, Borough of Staten Island, Martha Catuogno Way, Borough of Staten Island, Leon Wallace Way, Borough of Staten Island, Stanislaw Kozikowski Way, Borough of Queens, Joseph Schmidt Way, Borough of Queens, Patrolman Joseph Jockel Way, Borough of Queens, Lieutenant Charles Kemmer Way, Borough of Queens, Patrolman Henry E.A. Meyer Way, Borough of Queens, Edward A. Carter Way, Borough of Brooklyn, Tomchei Temimim Way, Borough of Brooklyn, Gen. Colin Powell Way, Borough of Manhattan, The Rev. Dr. Frank J. Blackshear Way, Borough of Manhattan, The Black Panther Party Way, Borough of Manhattan, Bishop William Yancy Bell Sr. Way, Borough of Manhattan, Darius Elijah Roache Way, Borough of Brooklyn, Rev. Dr. Honore Augustin Jacques Way, Borough of Brooklyn, Rachel Sutton Way, Borough of Brooklyn, Rev Sylvester & Georgia McEaddy Way, Borough of Brooklyn, Janet Kelly ‘Knitting Teacher' Way, Borough of Queens, Mike Crowley 1st Pres. JHBG, Borough of Queens, Marc Haken Way, Borough of Queens, Elenora P. Bernard Way, Borough of Brooklyn, Corky Lee Way , Borough of Manhattan, Danny Jared Mendoza Amador Street, Borough of Queens, Julien "Big Ju" Arnold Way, Borough of Brooklyn, Detective Peter J. Figoski Way, Borough of Brooklyn, Max Roach Way, Borough of Brooklyn, DJ Lance Way, Borough of Brooklyn, Reggie "Combat Jack" Ossé Place, Borough of Brooklyn, Associazione Sacchesi D'America Way, Borough of Queens, Police Officer Thomas G. Brophy Way, Borough of Queens, PIX Plaza, Borough of Manhattan, Patrolman William McAuliffe Way, Borough of Manhattan, Ralph Mercado Way, Borough of Brooklyn, The Irene Klementowicz Way, Borough of Brooklyn, Mary Evans Way, Borough of Brooklyn, Rabbi Joseph Weber Way, Borough of Brooklyn, Earl Moodie's Way, Borough of the Bronx, Emma Miller's Place, Borough of the Bronx, Frances Goldin Way, Borough of Manhattan, WE STAY/Nos Quedamos Way, Borough of the Bronx, Thessalonia Baptist Church Way, Borough of the Bronx, Casa Boricua Way, Borough of the Bronx, African Jazz Art Society & Studio Way, Borough of the Bronx, Kyhara Tay Way, Borough of the Bronx, Mothers on the Move Way, Borough of the Bronx, Reverend Father Thomas A. Lynch Way, Borough of the Bronx, Shri Tulsi Mandir Way, Borough of Queens, Jan Fenster Way, Borough of Queens, Gavriel Davidov Corner, Borough of Queens, Murray & Carol Berger Way, Borough of Queens, Dr. Karl Neumann Way, Borough of Queens, Danny "Wepa Man" Vargas Way, Borough of the Bronx, José Ángel Hernández Way, Borough of the Bronx, Rev. Albert & Lady Betty Sutton Way, Borough of the Bronx, John Henry Byas, Sr. Way, Borough of Queens, Olde Towne Burial Ground Lane, Borough of Queens, Jim McQuade Way, Borough of the Bronx, Paulina Nrecaj Way, Borough of the Bronx, Sylvia Lask Way, Borough of the Bronx, Joe "Captain's" Way, Borough of the Bronx, Police Officer Richard Lopez Way, Borough of the Bronx, La Jara Band Way, Borough of the Bronx, Dr. Paula Neyman Way, Borough of the Bronx, Ruth Bader Ginsburg Way, Borough of Brooklyn, Gabriel Rice Way, Borough of Queens, A Tribe Called Quest Boulevard, Borough of Queens, John Vogt Place, Borough of Queens, Dolma Naadhun Way, Borough of Queens, Dr. B. R. Ambedkar Way, Borough of Queens, Firefighter Cecelia Owens Cox Way, Borough of Queens, Captain Alison Russo Way, Borough of Queens, Hudson Square, Borough of Manhattan and the repeal of sections 2, 6, 10, 15, 20, 36, 40, 43, 50, 54, 94, 114, 118 and 124 of local law number 44 for the year 2023 and sections 49 and 175 of local law number 54 for the year 2022.
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
S.W.A.M. Way
None
At the intersection of Sutphin Boulevard and Shore Avenue
 
§ 2. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tom DeMott Way
None
At the intersection of Tiemann Place and Clarement Avenue
 
§ 3. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
DJ Jinx Paul Way
None
At the intersection of 136th Street and Amsterdam Avenue
 
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margarita "Margot" Correa Santana Way
None
At the intersection of 159th Street and Broadway
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel Defonte Way
None
At the intersection of Columbia Street and Luquer Street
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nancy Kearse Gooding Way
Visitation Place
Between Richards Street and Van Brunt Street
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Andy Varela Way
47th Street
Between 3rd Avenue and 5th Avenue
 
§ 8. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Giuseppina "Josie" Santo Way
None
At the intersection of East 119th Street and First Avenue
 
§ 9. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach Herbert "Chuck" Griffin Way
None
At the intersection of 115th Street and 2nd Avenue
 
§ 10. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
DJ Kay Slay Way
None
At the intersection of 105th Street and 1st Avenue
 
§ 11. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angel Luis Colon Way
None
At the intersection of East 116th Street and Madison Avenue
 
§ 12. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kristal Bayron-Nieves Way
None
At the intersection of 116th Street and Lexington Avenue
 
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paseo Boricua
Park Avenue
Between 111th Street and 116th Street
 
§ 14. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ciro Pappalardo Avenue
None
At the intersection of Huguenot Avenue and Hawley Avenue
 
§ 15. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Priscilla R. Carollo Drive
None
At the intersection of Chelsea Street and Hylan Boulevard
 
§ 16. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph DiGiovanni Purple Heart Way
None
At the intersection of Armstrong Avenue and Bennington Street
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joanne Seminara Way
None
At the intersection of 78th Street and Ridge Boulevard
 
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margaret Sandra Casatelli Way
None
At the intersection of 92nd Street and Battery Avenue
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph P. Lombardo, Sr. Memorial Way
None
At the intersection of 13th Avenue and Bay Ridge Parkway
 
§ 20. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
DiDi Ford Way
None
At the intersection of West 94th Street and Amsterdam Avenue
 
§ 21. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rayquon M. Elliott "Stack Bundles" Way
None
At the intersection of Hassock Street and Beach Channel Drive
 
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Anastasios Tsakos Way
None
At the intersection of 42nd Street and 23rd Avenue
 
§ 23. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yianni Colombos Way
47th Street
Between 19th Avenue and 20th Avenue
 
§ 24. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saviour "Sammy" Borg Way
35th Street
Between 34th Avenue and Broadway
 
§ 25. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ismail Qemali Way
None
At the intersection of Seaview Avenue and Father Capodanno Boulevard
 
§ 26. The following street name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Betty and Lloyd Adams Way
Broadway
Between West 251st Street and Manhattan College Parkway
 
§ 27. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Disco King Mario Way
None
At the intersection of Rosedale Avenue and Watson Avenue
 
§ 28. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Roxanne Reid Way
None
At the intersection of Castle Hill Avenue and Seward Avenue
 
§ 29. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hon. Paul Victor Way
None
At the intersection of 187th Street and Arthur Avenue
 
§ 30. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Uma SenGupta Way
None
At the intersection of 152nd Street and Union Turnpike
 
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Simcha Krauss Way
None
At the intersection of 169th Street and Jewel Avenue
 
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barry Commoner Way
None
At the intersection of Kissena Boulevard and 65th Avenue
 
§ 33. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pedro Albizu Campos Way
None
At the intersection of Graham Avenue and Boerum Street
 
§ 34. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas Marrinan Way
None
At the intersection of Church Avenue and East 3rd Street
 
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jimmy Romano Way
None
At the intersection of Clove Road and Van Cortlandt Avenue
 
§ 36. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lisa Pollari Way
None
At the intersection of St. Joseph's Avenue and Innis Street
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pfc. Peter Dorgas Way
None
At the intersection of Smith Place and Port Richmond Avenue
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Notre Dame Academy Way
None
At the intersection of Howard Avenue and Louis Street
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ronald Vincent Waite Way
None
At the intersection of Stanley Avenue and Portland Place
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eric E. Garvin Way
None
At the intersection of Front Street and Navy Pier Court
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martha Catuogno Way
None
At the intersection of Corson Avenue and Daniel Low Terrace
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leon Wallace Way
None
At the intersection of Port Richmond Avenue and Catherine Street
 
§ 43. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stanislaw Kozikowski Way
Perry Avenue
Between Remsen Place and 64th Street
 
§ 44. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Schmidt Way
69th Lane
Between Eliot Avenue and 60th Avenue
 
§ 45. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman Joseph Jockel Way
Grand Avenue
Between 61st Street and 64th Street
 
§ 46. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lieutenant Charles Kemmer Way
Cypress Hills Street
Between 70th Avenue and 71st Avenue
 
§ 47. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman Henry E.A. Meyer Way
Cypress Hills Street
Between 80th Avenue and Cypress Avenue
 
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward A. Carter Way
North Portland Avenue
Between Myrtle Avenue and Park Avenue
 

   


   



 

§ 49. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tomchei Temimim Way
Crown Street
Between Troy Avenue and Albany Avenue
 
§ 50. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gen. Colin Powell Way
Convent Avenue
Between 135th Street and 140th Street
 
§ 51. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Rev. Dr. Frank J. Blackshear Way
None
At the intersection of West 127th Street and Frederick Douglass Boulevard
 
§ 52. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Black Panther Party Way
None
At the intersection of West 122nd Street and Adam Clayton Powell Jr. Boulevard
 
§ 53. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop William Yancy Bell Sr. Way
None
At the intersection of West 131st Street and Adam Clayton Powell Jr. Boulevard
 
§ 54. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Darius Elijah Roache Way
None
At the intersection of Caton Avenue and Bedford Avenue
 
§ 55. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Honore Augustin Jacques Way
None
At the intersection of Flatbush Avenue and Courtelyou Road
 
§ 56. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rachel Sutton Way
None
At the intersection of Ocean Parkway and Avenue U
 
§ 57. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev Sylvester & Georgia McEaddy Way
None
At the intersection of West 25th Street and Neptune Avenue
 
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Janet Kelly ‘Knitting Teacher' Way
None
At the intersection of 83rd Street and 35th Avenue
 
§ 59. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mike Crowley 1st Pres. JHBG
None
At the intersection of 80th Street and 35th Avenue
 
§ 60. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marc Haken Way
Francis Lewis Boulevard
Between 204th Street and Epsom Course
 
§ 61. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elenora P. Bernard Way
None
At the intersection of Church Avenue and 43rd Street
 
§ 62. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Corky Lee Way
Mosco Street
Between Mott Street and Mulberry Street
 
§ 63. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Danny Jared Mendoza Amador Street
None
At the intersection of 37th Avenue and 86th Street
 
§ 64. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Julien "Big Ju" Arnold Way
Ridgewood Avenue
Between Hemlock Street and Autumn Avenue
 
§ 65. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Peter J. Figoski Way
None
At the intersection of Pine Street and Etna Street
 
§ 66. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Max Roach Way
None
At the intersection of Marcy Avenue and Greene Avenue
 
§ 67. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
DJ Lance Way
None
At the intersection of Dekalb Avenue and Stuyvesant Avenue
 
§ 68. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reggie "Combat Jack" Ossé Place
None
At the intersection of Bergen Street and New York Avenue
 
§ 69. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Associazione Sacchesi D'America Way
None
At the intersection of 149th Street and 12th Road
 
§ 70. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Thomas G. Brophy Way
None
At the intersection of 14th Avenue and 149th Street
 
§ 71. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PIX Plaza
None
At the intersection of 42nd Street and 2nd Avenue
 
§ 72. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman William McAuliffe Way
None
At the intersection of East 67th Street and 2nd Avenue
 
§ 73. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ralph Mercado Way
Pacific Street
Between Boerum Place and Smith Street
 
§ 74. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Irene Klementowicz Way
Freeman Street
Between Manhattan Avenue and McGuinness Boulevard
 
§ 75. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Evans Way
None
At the intersection of Hoyt Street and Warren Street
 
§ 76. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Joseph Weber Way
Penn Street
Between Bedford Avenue and Wythe Avenue
 
§ 77. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Earl Moodie's Way
None
At the intersection of White Plains Road and East 225th Street
 
§ 78. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emma Miller's Place
None
At the intersection of Bivona Street and Reeds Mill Lane
 
§ 79. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frances Goldin Way
None
At the intersection of East 4th Street and Cooper Square
 
§ 80. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
WE STAY / Nos Quedamos Way
None
At the intersection of Melrose Avenue and East 160th Street
 
§ 81. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thessalonia Baptist Church Way
None
At the intersection of East 163rd Street and Rev. James A. Polite Avenue
 
§ 82. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Casa Boricua Way
None
At the intersection of 172nd Street and Southern Boulevard
 
§ 83. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
African Jazz Art Society & Studio Way
None
At the intersection of Kelly Street and Longwood Avenue
 
§ 84. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kyhara Tay Way
None
At the intersection of Westchester Avenue and Fox Street
 
§ 85. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mothers on the Move Way
None
At the intersection of Kelly Street and Dawson Avenue
 
§ 86. The following street name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Father Thomas A. Lynch Way
Webb Avenue
Between Reservoir Avenue and West 197th Street
 
§ 87. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shri Tulsi Mandir Way
None
At the intersection of Liberty Avenue and 111th Street
 
§ 88. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jan Fenster Way
None
At the intersection of 116th Street and Mayfair Road
 
§ 89. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gavriel Davidov Corner
None
At the intersection of 64th Road and 108th Street
 
§ 90. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Murray & Carol Berger Way
None
At the intersection of Mowbray Street and Kew Gardens Road
 
§ 91. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Karl Neumann Way
70th Road
Between 108th Street and 110th Street
 
§ 92. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Danny "Wepa Man" Vargas Way
None
At the intersection of Webster Avenue and East 169th Street
 
§ 93. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
José Ángel Hernández Way
None
At the intersection of Townsend Avenue and East 172nd Street
 
§ 94. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Albert & Lady Betty Sutton Way
None
At the intersection of Ogden Avenue and 163rd Street
 
§ 95. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Henry Byas, Sr. Way
None
At the intersection of Colden Street and 45th Avenue
 
§ 96. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Olde Towne Burial Ground Lane
46th Avenue
Between 164th Street and 165th Street
 
§ 97. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jim McQuade Way
None
At the intersection of East Tremont Avenue and Sommer Place
 
§ 98. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paulina Nrecaj Way
None
At the intersection of Bronxdale Avenue and Cruger Avenue
 
§ 99. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sylvia Lask Way
None
At the intersection of Eastchester Road and Waters Place
 
§ 100. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe "Captain's" Way
None
At the intersection of Hone Avenue and Morris Park Avenue
 
§ 101. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Richard Lopez Way
None
At the intersection of the Cross Bronx Expressway Service Road and Randall Avenue
 
§ 102. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
La Jara Band Way
None
At the intersection of East Tremont Avenue and St. Raymond Avenue
 
§ 103. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Paula Neyman Way
None
At the intersection of Lydig Avenue and Barnes Avenue
 
§ 104. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ruth Bader Ginsburg Way
None
At the intersection of Bedford Avenue and Avenue P
 
§ 105. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gabriel Rice Way
113th Avenue
Between Delevan Street and 212th Street
 
§ 106. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
A Tribe Called Quest Boulevard
Linden Boulevard
Between Farmers Boulevard and 190th Street
 
§ 107. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Vogt Place
43rd Street
Between Queens Boulevard and 47th Avenue
 
§ 108. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dolma Naadhun Way
Newtown Road
Between 45th Street and 44th Street
 
§ 109. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. B. R. Ambedkar Way
Broadway
Between 61st Street and 62nd Street
 
§ 110. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Cecelia Owens Cox Way
None
At the intersection of Sutter Avenue and the Van Wyck Expressway Service Road
 
§ 111. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain Alison Russo Way
42nd Street
Between 20th Avenue and 19th Avenue
 
§ 112. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hudson Square
Varick Street
Between Watts Street and Spring Street
 
§ 113. Sections 2, 6, 10, 15, 20, 36, 40, 43, 50, 54, 94, 114, 118 and 124 of local law number 44 for the year 2023 are hereby REPEALED.
§ 114. Sections 49 and 175 of local law number 54 for the year 2022 are hereby REPEALED.
§ 115. This local law shall take effect immediately.
Enactment date: 8/13/2023
Int. No. 193-A
By Council Members Rivera, Cabán, Nurse, Stevens, Hanif, Won, Barron, Restler, Krishnan, Hudson, Williams, Avilés, Riley, Gennaro, Marte, Ayala, De La Rosa, Farías, Brewer, Schulman, Sanchez, Abreu, Brannan, Brooks-Powers, Bottcher, Gutiérrez, Joseph, Menin, Velázquez, Powers, Ung, Narcisse, Dinowitz, Salamanca, Hanks, Holden, Moya, Lee, Richardson Jordan, Ossé, Louis, Feliz and Mealy
A Local Law to amend the administrative code of the city of New York, in relation to lead-based paint hazards in common areas of dwellings
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect 300 days after it becomes law, provided that the investigation of a common area required by subdivision a-1 of section 27-2056.4 of the administrative code of the city of New York, as amended by section one of this local law, shall not be required where an investigation of such common areas that complied with the provisions of such subdivision a-1 was previously completed in accordance with all applicable laws and regulations in effect at the time of such investigation, and the owner retains the records of such investigation.
Enactment date: 8/13/2023
Int. No. 645-B
By The Speaker (Council Member Adams) and Council Members Louis, Brewer, Sanchez, Restler, Won, Hanif, Farías, Narcisse, Avilés, Brooks-Powers, Dinowitz, Rivera and Joseph
A Local Law to amend the administrative code of the city of New York, in relation to civil service examinations for justice-involved individuals
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect 180 days after it becomes law, except that subdivision a of section 9-164, as added by section one of this local law, shall apply only to individuals incarcerated in city correctional facilities after the city correctional facilities located on Rikers Island are no longer in active use for the housing of incarcerated individuals.
Enactment date: 8/13/2023
Int. No. 853-A
By Council Members Ariola and Borelli
A Local Law in relation to installing intermediate reference location signs on designated sections of Cross Bay Boulevard, Beach Channel Drive, and Rockaway Point Boulevard
Be it enacted by the Council as follows:
Section 1. Definitions. For purposes of this local law, the term “intermediate reference location sign” means a sign showing a decimal integer distance point at one tenth of a mile intervals along a highway or other road as described in the Manual on Uniform Traffic Control Devices for Streets and Highways published by the federal highway administration.
§ 2. Intermediate reference location sign placement. Within 1 year of the enactment of this local law, the department of transportation, in consultation with the police department and the fire department, shall install intermediate reference location signs at one tenth of a mile intervals, where feasible, along the following designated routes:
   a.   Cross Bay boulevard from the southern terminus of the Joseph P. Addabbo memorial bridge to East 1st road;
   b.   Beach Channel drive and Beach Channel drive circle from the southern terminus of the Marine Parkway bridge to Beach 144th street; and
   c.   Rockaway Point boulevard from the southern terminus of the Marine Parkway bridge to Beach 201st street.
§ 3. This local law takes effect immediately.
Enactment date: 8/13/2023
Int. No. 1021-A
By Council Members Powers, Lee, Bottcher, Schulman, Rivera, Riley, Louis, Restler, Hudson, Ayala, Holden, Ung, Joseph, Abreu, Farías, Nurse, Cabán, Brewer, Avilés, Sanchez, Narcisse, Velazquez, Gutiérrez, Krishnan, Hanif, Brooks-Powers, Gennaro, De La Rosa, Dinowitz, Marte, Won, Richardson Jordan, Feliz, Salamanca and Mealy (in conjunction with the Manhattan and Brooklyn Borough Presidents)
A Local Law in relation to establishing crisis respite centers
Be it enacted by the Council as follows:
Section 1. Crisis respite centers.
   a.   Definitions. For purposes of this section, the term “crisis respite center” means a community-based facility that is designed as an alternative to hospitalization for individuals in times of psychiatric crisis; offers voluntary, temporary stays; and provides access to peer support groups, psychoeducation, self-advocacy education, self-help training, and referrals to behavioral health professionals.
   b.   The mayor shall establish and maintain at least 4 new crisis respite centers, at least 2 of which shall be operational within 24 months after the effective date of this local law, and the remainder of which shall be operational within 36 months after the effective date of this local law. In establishing such centers, the mayor shall make best efforts to prioritize sites that can be converted or renovated into such centers.
   c.   No later than 6 months after the effective date of this local law, and quarterly thereafter until all crisis respite centers required by subdivision b of this section are operational, the mayor shall submit a report to the speaker of the council detailing the progress the mayor has made in securing sites for crisis respite centers and shall provide an update on the timeline for opening such centers as required by this local law.
§ 2. This local law takes effect immediately.
Enactment date: 8/13/2023
Int. No. 1022-A
By Council Members Riley, Lee, Powers, Rivera, Louis, Hanif, Hudson, Ayala, Holden, Ung, Joseph, Abreu, Brewer, Avilés, Sanchez, Narcisse, Velázquez, Gutiérrez, Krishnan, Brooks-Powers, Schulman, Cabán, Gennaro, De La Rosa, Bottcher, Dinowitz, Marte, Won, Feliz and Mealy (in conjunction with the Brooklyn Borough President)
A Local Law in relation to establishing clubhouses for individuals with serious mental illness
Be it enacted by the Council as follows:
Section 1. Clubhouses for individuals with serious mental illness.
   a.   Definitions. For purposes of this local law, the following terms have the following meanings:
      Clubhouse. The term “clubhouse” means a community-based facility designed to support individuals with serious mental illness in a non-residential setting that provides wraparound services and opportunities for social connection for such individuals, including group activities and programming, job readiness skills and transitional employment opportunities, educational opportunities, and peer support, and that connects such individuals to medical and mental health providers.
      Serious mental illness. The term “serious mental illness” means one or more mental, behavioral, or emotional conditions that significantly impair an individual’s ability to function in daily life, including, but not limited to, schizophrenia; mood disorders, such as bipolar or major depressive disorder; anxiety disorders; or post-traumatic stress disorder.
   b.   Establishment. The mayor shall establish and maintain at least 5 new clubhouses, all of which shall be operational no later than December 1, 2025. On or before such date, the mayor shall conspicuously post on the website of any mayoral agency that provides or coordinates mental health services, including, but not limited, to the department of health and mental hygiene and mayor’s office of community mental health, a list of the clubhouse locations established pursuant to this local law.
   c.   Reports. Every 6 months after the effective date of this local law, and until all new clubhouses required by subdivision b of this section are operational, the mayor shall submit a progress report to the speaker of the council regarding the establishment of such clubhouses. No later than December 1, 2026, the mayor shall submit a report to the speaker of the council that includes the cost of operating such clubhouses, an analysis of the impact and effectiveness of such clubhouses, and any other information or recommendations the mayor deems relevant.
§ 2. This local law takes effect immediately.
Enactment date: 8/16/2023
Int. No. 31-C
By Council Members Velázquez, Powers, Menin, Brannan, Riley, Feliz, Brooks-Powers, Hanks, Gennaro, Krishnan and Abreu (by request of the Mayor)
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to granting licenses and revocable consents for sidewalk cafes and roadway cafes, to repeal subchapter 6 of chapter 2 of title 20 of such administrative code, relating to granting licenses and revocable consents for sidewalk cafes, to amend section 2 of local law number 114 for the year 2020, relating to the establishment of a permanent outdoor dining program, in relation to the commencement of such program, and to amend section 1 of local law number 77 for the year 2020, relating to establishing a temporary outdoor dining program, in relation to the expiration of such program
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. Subdivision b of section 2 of local law number 114 for the year 2020 is amended to read as follows:
   b.   [By September 30, 2021, the] The department of transportation [and any other agency designated by the mayor] shall establish a permanent open restaurants program to succeed the temporary program established by local law number 77 for the year 2020[, provided that any additional legislation necessary to authorize such program has been enacted]. Such program shall include but not be limited to the following elements:
      1.   The use of roadway seating for outdoor dining; and
      2.   [The use of a pedestrian plaza, or other public outdoor location for outdoor dining; and
      3.]   Accessibility for people with disabilities in compliance with applicable federal, state and local law.
§ 9. Subdivision f of section 1 of local law number 77 for the year 2020, as amended by local law number 114 for the year 2020, is amended to read as follows:
   f.   Expiration. The outdoor restaurants program established pursuant to this local law shall remain in effect until [September 30, 2021] section 6 of a local law for the year 2023 amending the New York city charter and the administrative code of the city of New York, relating to a permanent outdoor dining program, as proposed in introduction number 31-C, takes effect.
§ 10. Any restaurant operating outdoor dining pursuant to emergency executive order number 126, dated June 18, 2020, as amended, continued or superseded by subsequent executive orders, may continue in operation after the effective date of this section without the license and consent of the commissioner of transportation required by sections 19-160, 19-160.1 and 19-160.2 of the administrative code of the city New York, as added by section six of this local law, pending the granting of any such license and consent, provided that such restaurant submits a petition for such consent on or before a date set forth in the rules of the department of transportation regarding the application for such consent, and such petition has not been denied. Such date shall be within a reasonable period of time, but not less than three months, after the effective date of such rules.
§ 11. Any restaurant that had operated outdoor dining pursuant to emergency executive order number 126, dated June 18, 2020, as amended and continued by subsequent executive orders, whose outdoor dining is located within or adjacent to a structure that does not comply with rules of the department of transportation relating to the design of roadway cafes and sidewalk cafes shall remove such structure no later than 30 days after the determination of the department to grant or deny such revocable consent for such sidewalk cafe or roadway cafe. Notwithstanding the preceding sentence, all such structures shall be removed no later than November 1, 2024.
§ 12. Interagency cooperation. Agencies including, but not limited to, the department of sanitation, the police department, the department of health and mental hygiene, and the department of homeless services, shall cooperate with the department of transportation in the enforcement of this local law and any rules adopted by the department of transportation pursuant to this local law. Further, the department of transportation shall consult with agencies, commissions and offices including, but not limited to, the department of consumer and worker protection, the department of city planning, the department of environmental protection, the department of buildings, the department of design and construction, the department of health and mental hygiene, the department of parks and recreation, the department of sanitation, the fire department, the department of small business services, the landmarks preservation commission, the art commission, the office of emergency management, the mayor’s office of media and entertainment, the mayor’s office of people with disabilities, and the mayor’s office of citywide event coordination and management, with respect to the adoption of such rules, as well as outreach and education targeted at food service establishments throughout the city in relation to the process for obtaining a license and revocable consent for sidewalk and roadway cafes, as well as relevant deadlines pertaining to application submissions and removal of any street furniture or materials in violation of rules promulgated pursuant to this local law. Such outreach and education shall be made available in the 6 most commonly spoken languages in the city pursuant to city planning.
§ 13. Map. Within 12 months of the effective date of section 19-160 of the administrative code of the city of New York, as added by section six of this local law, the department of transportation shall develop a map on its website that shows the location and name of each restaurant that has obtained a license and revocable consent to operate a sidewalk cafe or a roadway cafe; a copy of the drawing required to be submitted with the petition for a revocable consent for a roadway cafe pursuant to the rules of the department; a copy of the drawing required to be submitted with the petition for a revocable consent for a sidewalk cafe pursuant to subdivision a of section 19-160.2 of the administrative code of the city of New York, as added by section six of this local law, and a history of any inspections of such sidewalk cafe or roadway cafe by such department.
§ 14. Annual report. Within 12 months of the effective date of section 19-160 of the administrative code of the city of New York, as added by section six of this local law, and annually thereafter for 4 years, the department of transportation shall submit to the mayor and to the speaker of the council a report. Such report shall specify the total number of sidewalk cafes and roadway cafes licensed by such department, disaggregated by borough, and the total number of inspections performed and summonses issued by such department in the preceding 12-month period.
§ 15. Task force. The department of transportation shall convene a working group task force to facilitate the transition of authority from the department of consumer and worker protection to the department of transportation for the granting of licenses and revocable consents for sidewalk cafes. Such task force shall consist of members of the department of transportation, the department of consumer and worker protection, and the department of city planning, as designated by the commissioner of each such department. Such task force shall hold its first meeting no later than 30 days after the effective date of this section, and shall thereafter meet no less than quarterly until March 31, 2025, after which date it shall be disbanded. Such task force shall consult with representatives of the restaurant industry and other interested community groups.
§ 16. 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.
§ 17. Any rule or regulation in force on the effective date of this section, 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.
§ 18. 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.
§ 19. No action or proceeding, civil or criminal, pending at the time when section 19-160 of the administrative code of the city of New York, as added by section six of this local law, takes 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.
§ 20. Any license or revocable consent granted pursuant to a provision of the administrative code repealed by section seven of this local law in force on the effective date of such section shall continue in force in accordance with its terms and conditions until it expires or is suspended or revoked by the appropriate agency or officer pursuant to this local law. Such license or revocable consent shall be renewable in accordance with the applicable law by the agency or officer with such power pursuant to this local law.
§ 21. This local law shall apply to all licenses, permits or other authorizations in force as of the effective date of this section.
§ 22. This local law takes effect as follows:
   (i)   Sections one through seven of this local law take effect 160 days after it becomes law, or upon the expiration of emergency executive order number 126, dated June 18, 2020, as amended, continued or superseded by subsequent executive orders, whichever is earlier*, provided, however, that the department of transportation may adopt rules relating to applications for licenses and revocable consents pursuant to such sections which may take effect prior to such date. Upon the determination of the effective date of sections one through seven of this local law, the commissioner of transportation shall notify the corporation counsel, who shall notify the New York state legislative bill drafting commission, in order that the commission may maintain an accurate and timely effective database of the official text of the New York city charter and administrative code of the city of New York in furtherance of effectuating the provisions of section 70-b of the public officers law, and the corporation counsel shall notify relevant publishers in furtherance of effectuating the provisions of section 7-111 of the administrative code, provided that failure to provide the notifications described in this section shall not affect the effective date of any section of this local law; and
   (ii)   Sections eight through twenty-one of this local law take effect immediately.
* Editor's note: emergency executive order number 126 expired on June 20, 2023.
Enactment date: 10/15/2023
Int. No. 949-A
By Council Members Powers, Brewer, Gutiérrez, Feliz, Velázquez, Cabán, Louis, Abreu, Hanif, De La Rosa, Restler, Hudson, Brannan, Menin, Brooks-Powers, Narcisse, Gennaro, Williams, Salamanca, Krishnan, Hanks, Holden, Ayala, Ung, Riley, Avilés, Nurse, Schulman, Marte, Farías, Rivera, Bottcher, Won, Dinowitz, Mealy, Paladino, Vernikov, Kagan and the Public Advocate (Mr. Williams) (in conjunction with the Brooklyn Borough President)
A Local Law in relation to the establishment of a trade-in program for powered mobility devices and lithium-ion batteries used in powered mobility devices, and to provide for the repeal of such local law upon the expiration thereof
Be it enacted by the Council as follows:
Section 1.
   a.   Definitions. For purposes of this section, the following terms have the following meanings:
      Eligible device. The term “eligible device” means a powered mobility device or lithium-ion battery that does not meet the requirements for sale contained in section 20-610 of the administrative code of the city of New York, a motorized scooter as defined in subdivision a of section 19-176.2 of the administrative code of the city of New York, or a limited use motorcycle as defined in section 121-b of the vehicle and traffic law.
      Lithium-ion battery. The term “lithium-ion battery” means a storage battery in which an electrical current is generated by lithium ions embedded in a carbon graphite or nickel metal-oxide substrate placed in a high-viscosity carbonate mixture or gelled polymer electrolyte.
      Powered bicycle. The term “powered bicycle” means a class one bicycle with electric assist or a class two bicycle with electric assist, as such terms are defined in section 102-c of the vehicle and traffic law.
      Powered mobility device. The term “powered mobility device” means a powered bicycle or an electric scooter as defined in section 114-e of the vehicle and traffic law.
   b.   An office or agency designated by the mayor shall establish a program to provide new powered mobility devices or lithium-ion batteries that meet the requirements for sale contained in section 20-610 of the administrative code of the city of New York, at reduced cost or no cost, to natural persons who trade in an eligible device and who satisfy the requirements for eligibility set forth in rules promulgated by such office or agency designated by the mayor. A natural person participating in such trade-in program shall be limited to receiving no more than 1 powered mobility device and no more than 2 lithium-ion batteries, and shall be prohibited from reselling such device or batteries for a period of 1 year after receipt of such device or batteries.
   c.   The office or agency designated by the mayor pursuant to subdivision b of this section shall promulgate rules establishing: (i) eligibility requirements to participate in the program established pursuant to subdivision b of this section, which may include, but need not be limited to, the income level or occupation of applicants; and (ii) the amount of cost reduction provided for the powered mobility devices and lithium-ion batteries.
   d.   The office or agency designated by the mayor pursuant to subdivision b of this section shall conduct and engage in an outreach campaign regarding the trade-in program, including but not limited to outreach targeting food delivery workers regarding such program. Such outreach shall be conducted in English, the designated citywide languages as defined in section 23-1101 of the administrative code of the city of New York, and any additional languages as determined by the head of the office or agency designated by the mayor pursuant to subdivision b of this section.
§ 2. This local law takes effect 90 days after it becomes law and expires and is deemed repealed on September 1, 2025.
Enactment date: 10/15/2023
Int. No. 962-A
By Council Members Brooks-Powers, Louis, Schulman, Hudson, Ayala, Abreu, Riley, Krishnan, Brewer, Lee, Velázquez, Hanif, Gutiérrez, Dinowitz, Hanks, Farías, Rivera, Narcisse, Won, Joseph, Mealy, Kagan and the Public Advocate (Mr. Williams)
A Local Law to amend the administrative code of the city of New York, in relation to public swimming pool assessment and location survey and swimming lessons offered by the department of parks and recreation
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. An agency or office designated by the mayor, in consultation with the department of parks and recreation and the department of education, shall develop a report concerning the feasibility of providing public access to suitable swimming pool facilities located in property under the control of the department of education buildings when school is not in session or such facilities are not being used for a school-related purpose. The designated agency or office shall submit such report to the mayor and the speaker of the council by no later than October 1, 2024.
§ 3. This local law takes effect 90 days after it becomes law.
Enactment date: 10/18/2023
Preconsidered Int. No. 1190
By Council Members Brewer, Ariola, Holden, Yeger, Schulman, Farías, Gennaro, Rivera, Brooks-Powers, Carr and Kagan
A Local Law in relation to a one-time exception to the maximum age requirement for membership in the fire department for certain persons during the next promotional exam period
Be it enacted by the Council as follows:
Section 1. Notwithstanding any inconsistent provision of section 15-103 of the administrative code of the city of New York, no person shall be restricted from taking the first promotion examination for firefighter that is given after the effective date of this local law on the basis of exceeding the otherwise applicable maximum age requirement to qualify for the force of the fire department of the city of New York, if such person: (i) had not passed their twenty-ninth birthday on or before December 31, 2019; and (ii) would have otherwise been eligible during the 2020 calendar year to file an application for a promotion examination as a member of the emergency medical services bureau of the fire department of the city of New York. No person who qualifies under this local law shall be disqualified from membership in the department on the basis of exceeding such maximum age requirement because of having passed their twenty-ninth birthday subsequent to the filing of their application.
§ 2. This local law shall take effect immediately.
Loading...