1 ______________________________ _______________________________ 1 Councilmember Brianne K. Nadeau Councilmember Kenyan R. McDuffie 2 3 4 ______________________________ _______________________________ 5 Councilmember Trayon White, Sr. Councilmember Zachary Parker 6 7 8 ______________________________ _______________________________ 9 Councilmember Matthew Frumin Councilmember Robert C. White, Jr. 10 11 12 ______________________________ _______________________________ 13 Councilmember Anita Bonds Councilmember Brooke Pinto 14 15 16 17 18 A BILL 19 20 _________________________ 21 22 IN THE COUNCIL OF THE DISTRICT OF COLUMBIA 23 24 _________________________ 25 26 27 To symbolically designate the 1500 Block of Channing Street, N.E., in Ward 5, as Benjamin 28 Secundy, Sr. Way. 29 30 BE IT ENACTED BY THE COUNCIL OF THE DISTRICT OF COLUMBIA, That this 31 act may be cited as the “Benjamin Secundy, Sr. Way Designation Act of 2023”. 32 Sec. 2. Pursuant to sections 401, 403a, and 423 of the Street and Alley Closing and 33 Acquisition Procedures Act of 1982, effective March 10, 1983 (D.C. Law 4-201; D.C. Official 34 Code §§ 9-204.01, 9-204.03a, and 9-204.23), the Council symbolically designates the 1500 35 Block of Channing Street, N.E., in Ward 5, as “Benjamin Secundy, Sr. Way”. 36 Sec. 3. Fiscal impact statement. 37 2 The Council adopts the fiscal impact statement in the committee report as the fiscal 38 impact statement required by section 4a of the General Legislative Procedures Act of 1975, 39 approved October 16, 2006 (120 Stat. 2038; D.C. Official Code § 1-301.47a). 40 Sec. 4. Effective date. 41 This act shall take effect after approval by the Mayor (or in the event of veto by the 42 Mayor, action by the Council to override the veto), a 30-day period of congressional review as 43 provided in section 602(c)(1) of the District of Columbia Home Rule Act, approved December 44 24, 1973 (87 Stat. 813; D.C. Official Code § 1-206.02(c)(1)), and publication in the District of 45 Columbia Register. 46