Loading...
L.L. 2016/087
Enactment date: 8/3/2016
Int. No. 697-A
By Council Members Torres, Garodnick, Reynoso, Menchaca, Miller, Palma, Gibson, Levine, Rodriguez, Constantinides, Richards, Johnson, Kallos, Espinal, Lander, Cabrera, Dromm, Eugene, King, Treyger, Williams, Wills, Barron, Crowley, Cohen, Lancman, Koslowitz, Gentile, Cumbo, Ferreras-Copeland, Rose and Levin
A Local Law to amend the administrative code of the city of New York, in relation to the regulation of laundries and to repeal subchapter 14 of chapter 2 of title 20 of such code, relating to the regulation of laundries
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Notwithstanding any provision of this local law to the contrary, any person who has a valid license pursuant to subchapter 14 of chapter 2 of title 20 of the administrative code of the city of New York that was issued before the effective date of section two of this local law, shall not be subject to subchapter 14.1 of chapter 2 of title 20 of the administrative code of the city of New York, as added by section two of this local law, until January 1, 2018 or the date of any revocation or cancellation of such previously issued license, whichever is earlier; provided that any such person shall continue to be subject to the requirements of subchapter 14 of chapter 2 of title 20 of the administrative code of the city of New York until such date; and provided further, however, that any person who engages in "industrial laundry delivery" as defined by section 20-297.1 of the administrative code of the city of New York, as added by section two of this local law, shall submit the information required by subdivision c of section 20-297.3 of the administrative code of the city of New York, as added by section two of this local law, to the department and shall comply with section 20-297.5 and subdivision b of section 20-297.6 of the administrative code of the city of New York, as added by section two of this local law, upon the effective date of section two of this local law.
§ 4. This local law takes effect 180 days after becoming law, provided that the department of consumer affairs may take such measures as are necessary for the implementation of this local law, including the promulgation of rules and processing of applications for licenses, prior to such date, and provided further that section one of this local law takes effect December 31, 2017.
L.L. 2016/090
Enactment date: 8/3/2016
Int. No. 1142-A
By Council Members Crowley, Rose, Cohen, Cabrera and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of probation to report on recidivism and related statistics
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately; provided, however, that the information required by subparagraphs (e) through (g) of paragraph 2, paragraph 3, and paragraph 5 of subdivision b of section 9-203 of the administrative code of the city of New York, as added by section 1 of this local law, need not include information on probationers adjudicated to be juvenile delinquents, provided that such information shall be included in the report submitted within 90 days after January 1, 2018 and in reports submitted thereafter.
L.L. 2016/091
Enactment date: 8/3/2016
Int. No. 1169-A
By Council Members Williams, Richards, Kallos and Rosenthal (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to the New York state energy code with amendments unique to construction in the city and repealing section 28-1001.2 in relation thereto
Be it enacted by the Council as follows:
Section 1. Statement of findings and purpose. The New York State Energy Conservation Construction Code (the "New York State Energy Code") is promulgated by the State Fire Prevention and Building Code Council pursuant to Article 11 of the New York State Energy Law. In accordance with Article 11, the New York City Energy Conservation Code is stricter than the New York State Energy Code. The purpose of this local law is to conform the New York City Energy Conservation Code to recent changes in the New York State Energy Code with local law amendments unique to construction in the City.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law takes effect October 3, 2016, and applies to applications filed on and after such effective date except that the commissioner of buildings may promulgate rules or take other actions for the implementation of such provisions prior to such effective date.
L.L. 2016/092
Enactment date: 8/3/2016
Preconsidered Int. No. 1227
By the Speaker (Council Member Mark-Viverito) and Council Members Borelli, Chin, Cohen, Constantinides, Cornegy, Crowley, Cumbo, Dickens, Dromm, Espinal, Eugene, Gentile, Gibson, King, Koslowitz, Lander, Levin, Levine, Maisel, Matteo, Mealy, Miller, Reynoso, Rodriguez, Rose, Rosenthal, Salamanca, Jr., Treyger, Ulrich, Vacca, Vallone, Williams and Wills
A Local Law in relation to the naming of 65 thoroughfares and public places, Purple Heart Memorial Bridge, Borough of Staten Island, William "Pop" Marsh Avenue, Borough of Staten Island, Hy Genee Way, Borough of Manhattan, Grace Belkin Way, Borough of The Bronx, Lieutenant Theodore Leoutsakos Way, Borough of Queens, Emma Brandt Way, Borough of Queens, Tohma Y. Faulkner Way, Borough of Brooklyn, Det. Joseph A. Picciano Way, Borough of Queens, Easter Rising Stair Way, Borough of Queens, Dorothy Neary Way, Borough of Queens, Cecil Collymore Way, Borough of Brooklyn, Dr. Rev. Clarence Norman Sr. and Ellen Norman Way, Borough of Brooklyn, Bishop William Lee Bonner Square, Borough of Manhattan, Judge Constance Baker Motley Lane, Borough of Manhattan, Mary Vavruska Way, Borough of Queens, Dr. Walter A. Kyte Way, Borough of Brooklyn, George's Way, Borough of Brooklyn, Senator Christopher J. Mega Way, Borough of Brooklyn, Maureen Stramka Way, Borough of Brooklyn, Salvatore (Sal) D'Amato Place, Borough of Brooklyn, Howard Dunn Way, Borough of Brooklyn, Juanita Hamilton Place, Borough of The Bronx, Melanie Rodriguez Place, Borough of The Bronx, Elmo Hope Way - Jazz Pioneer, Borough of The Bronx, Honorable Samuel Bea Jr. Way, Borough of The Bronx, Bishop Joseph H. Bell Sr. Way, Borough of The Bronx, Kings 5 Way, Borough of The Bronx, THE RAMONES WAY, Borough of Queens, Jose "Tuffy" Sanchez Corner, Borough of Brooklyn, Hope Reichbach Way, Borough of Brooklyn, John J. McCarthy Way, Borough of Brooklyn, Kells - Grennie American Legion Post No. 316 Way, Borough of Staten Island, Joe Manfredi Way, Borough of Staten Island, Connor and Breandan Moore Way, Borough of Staten Island, Ingram and Geneva Montgomery Way, Borough of Brooklyn, John Steptoe Way, Borough of Brooklyn, Malik ‘Phife Dawg' Taylor Way, Borough of Queens, Charles ‘Chuck' Granby Way, Borough of Queens, Melvin Harris Way, Borough of Queens, Reverend Dr. James C. Kelly Sr. Way, Borough of Queens, Vincent "Vinnie" Abate Way, Borough of Brooklyn, Mary Jane Matos Way, Borough of Manhattan, Renee Mancino Way, Borough of Manhattan, School Safety Agent Sandra P. Cranford Way, Borough of Staten Island, Olympic Silver Medalist Abel Kiviat Way, Borough of Staten Island, Peter Pellegrito Way, Borough of Staten Island, Mark B. Herman Way, Borough of Staten Island, Joseph Russo Way, Borough of Staten Island, John L. Nelson Way, Borough of Manhattan, Lt. Christopher Pupo Way, Borough of The Bronx, Twana Gilliard-Green Way, Borough of The Bronx, Martha Watford Way, Borough of The Bronx, Dr. Serafin Izquierdo Way, Borough of The Bronx, Dr. Luis Felipe Serrano Way, Borough of The Bronx, Nathan and Ida Handwerker Way, Borough of Brooklyn, Captain Michael E. Berdy Way, Borough of Brooklyn, Pastor Debbe Santiago Way, Borough of Brooklyn, Midshipman Justin Zemser Way, Borough of Queens, Alfonse Agovino, Sr. Way, Borough of The Bronx, Coach Stephen Piorkowski Way, Borough of Queens, Alfred J. Vigliante Way, Borough of Brooklyn, D'Aja Naquai Robinson Way, Borough of Queens, Anthony Mason Way, Borough of Queens, 65th Infantry Regiment "Borinqueneers" Way, Borough of Manhattan, Alfredo "Chocolate" Armenteros Way, Borough of Manhattan and the repeal of sections 4, 23, 30, 38 and 40 of local law number 23 for the year 2016 and the repeal of section 30 of local law number 76 for the year 2015.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Purple Heart Memorial Bridge | The bridge over the Fresh Kills Creek | Between Drumgoole Road West and Forest Hill Road |
§ 2. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William "Pop" Marsh Avenue | None | At the northeast corner of Richard Avenue and Hylan Boulevard |
§ 3. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hy Genee Way | Broome Street | Between Allen Street and Eldridge Street |
§ 4. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Grace Belkin Way | None | At the intersection of West 246th Street and Henry Hudson Parkway |
§ 5. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lieutenant Theodore Leoutsakos Way | None | At the intersection of 29th Street and 21st Avenue |
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Emma Brandt Way | None | At the intersection of 74th Street and 30th Avenue |
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Tohma Y. Faulkner Way | Decatur Street | Between Tompkins Avenue and Marcus Garvey Boulevard |
§ 8. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Det. Joseph A. Picciano Way | 62nd Street | Between 53rd Drive and 53rd Avenue |
§ 9. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Easter Rising Stair Way | Step Street | Between 65th Place and 64th Street |
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dorothy Neary Way | 48th Street | Between Laurel Hill Boulevard and the Queens Midtown Expressway |
§ 11. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Cecil Collymore Way | Putnam Avenue | Between Grand Avenue and Downing Street |
§ 12. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Rev. Clarence Norman Sr. and Ellen Norman Way | Rogers Avenue | Between Eastern Parkway and Union Street |
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop William Lee Bonner Square | None | At the intersection of West 124th Street and Adam Clayton Powell Jr. Blvd |
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Judge Constance Baker Motley Lane | The service road behind little Riverton adjacent to Harlem River Drive | Between East 135th Street and 138th Street |
§ 15. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary Vavruska Way | At the southeast corner of 34th Avenue | Between 93rd Street and 94th Street |
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Walter A. Kyte Way | Glenmore Avenue | Between Watkins Street and Van Sinderin Avenue |
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
George's Way | 753 Coney Island Avenue |
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Senator Christopher J. Mega Way | None | At the intersection of 80th Street and 10th Avenue |
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Maureen Stramka Way | None | At the southeast corner of 78th Street and 3rd Avenue |
§ 20. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Salvatore (Sal) D'Amato Place | East side of 5th Avenue | Between 94th Street and 95th Street |
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Howard Dunn Way | None | At the northwest corner of 78th Street and 3rd Avenue |
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Juanita Hamilton Place | Crotona Park East | Between Wilkins Avenue and Prospect Avenue |
§ 23. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Melanie Rodriguez Place | None | At the intersection of Sherman Avenue and East 163rd Street |
§ 24. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Elmo Hope Way - Jazz Pioneer | Lyman Place | Between Freeman Street and East 169th Street |
§ 25. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Honorable Samuel Bea Jr. Way | None | At the intersection of Ely Street and Strang Avenue on the even side of the 4000 block |
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Joseph H. Bell Sr. Way | 922 Saint Nicholas Avenue in front of Bethel Holy Church |
§ 27. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kings 5 Way | None | At the southwest corner of 216th Street and Barnes Avenue |
§ 28. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
THE RAMONES WAY | None | At the intersection of 67th Avenue and 110th Street in front of the main entrance of Forest Hills High School |
§ 29. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jose "Tuffy" Sanchez Corner | None | At the intersection of Union Street and Columbia Street |
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hope Reichbach Way | Bond Street | Between Dean Street and Bergen Street |
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John J. McCarthy Way | None | At the southeast corner of Royce Street and Avenue U |
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kells - Grennie American Legion Post No. 316 Way | None | At the intersection of Amboy Road and Arc Place |
§ 33. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joe Manfredi Way | None | At the intersection of Hylan Boulevard and New Dorp Lane |
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Connor and Breandan Moore Way | None | At the intersection of Sand Lane and Father Capodanno Boulevard |
§ 35. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ingram and Geneva Montgomery Way | Ralph Avenue | Between Sumpter Street and Fulton Street |
§ 36. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John Steptoe Way | Monroe Street | Between Ralph Avenue and Howard Avenue |
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Malik ‘Phife Dawg' Taylor Way | None | At the intersection of 192nd Street and Linden Boulevard |
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charles ‘Chuck' Granby Way | None | At the north side of 116th Avenue and Francis Lewis Boulevard |
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Melvin Harris Way | None | At the intersection of 222nd Street and 97th Avenue |
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Dr. James C. Kelly Sr. Way | None | At the intersection of Baisley Boulevard and Smith Street |
§ 41. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vincent "Vinnie" Abate Way | Manhattan Avenue | Between Metropolitan Avenue and Conselyea Street |
§ 42. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary Jane Matos Way | West 170th Street | Between Broadway and Fort Washington Avenue |
§ 43. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Renee Mancino Way | Broadway | Between 214th Street and 215th Street |
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
School Safety Agent Sandra P. Cranford Way | None | At the southwest corner of Tompkins Avenue and Hill Street underneath the Hill Street sign |
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Olympic Silver Medalist Abel Kiviat Way | None | At the northeast corner of Oxford Place and Forest Avenue |
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Peter Pellegrito Way | None | At the northwest corner of Walnut Street and Bard Avenue with sign placed underneath the Walnut Street sign |
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mark B. Herman Way | None | At the northeast corner of Forest Avenue and Oxford Place under the Forest Avenue sign |
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Russo Way | None | At the northeast corner of Clove Road and Cary Avenue underneath the Cary Avenue street sign |
§ 49. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John L. Nelson Way | None | At the northeast corner of Columbus Avenue and West 91st Street |
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lt. Christopher Pupo Way | Longwood Avenue | Between Southern Boulevard and Bruckner Boulevard |
§ 51. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Twana Gilliard-Green Way | None | At the intersection of Rogers Place and Dawson Street |
§ 52. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Martha Watford Way | Manida Street | Between Spofford Avenue and Lafayette Avenue |
§ 53. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Serafin Izquierdo Way | None | At the intersection of Westchester Avenue and Hoe Avenue |
§ 54. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Luis Felipe Serrano Way | None | At the intersection of Chatterton Avenue and Pugsley Avenue |
§ 55. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nathan and Ida Handwerker Way | None | At the southwest corner of Surf Avenue and Stillwell Avenue |
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Captain Michael E. Berdy Way | West Avenue | 345 feet east of the northeast corner of West Avenue and West 5th Street |
§ 57. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pastor Debbe Santiago Way | None | At the intersection of West 16th Street and Mermaid Avenue |
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Midshipman Justin Zemser Way | None | At the northwest corner of Seaside Avenue and Beach Channel Drive |
§ 59. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alfonse Agovino, Sr. Way | None | At the southeast corner of Harrington Avenue and Mayflower Avenue |
§ 60. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Coach Stephen Piorkowski Way | 204th Street | Between 32nd Avenue and 203 Place |
§ 61. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alfred J. Vigliante Way | None | At the northwest corner of East 49th Street and Foster Avenue |
§ 62. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
D'Aja Naquai Robinson Way | Sutphin Boulevard | Between 125th Avenue and Rockaway Boulevard |
§ 63. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Mason Way | 147th Street | Between 123rd Avenue and Rockaway Boulevard |
§ 64. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
65th Infantry Regiment "Borinqueneers" Way | None | At the southwest corner of East 102nd Street and Lexington Avenue |
§ 65. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alfredo "Chocolate" Armenteros Way | None | At the northeast corner of East 122nd Street and 3rd Avenue |
§ 66. Sections 4, 23, 30, 38 and 40 of local law number 23 for the year 2016 are hereby REPEALED.
§ 67. Section 30 of local law number 76 for the year 2015 is hereby REPEALED.
§ 68. This local law shall take effect immediately.
L.L. 2016/096
Enactment date: 8/31/2016
Int. No. 507-A
By Council Members Kallos, Rose, Chin, Koo, Vallone, Cohen and Levin
A Local Law to amend the New York city charter, in relation to the waterfront management advisory board, and to repeal section 1303 of such charter in relation thereto
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect 120 days after it becomes law, except that the mayor and the speaker of the city council may appoint members to the board created by section 1303 of the New York city charter, as added by section two of this local law, prior to the effective date of this local law.
L.L. 2016/125
Enactment date: 10/18/2016
Int. No. 1277-A
By Council Members Williams, Salamanca, Van Bramer, Lander, Kallos and Barron (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to recent amendments to the 2016 New York state energy code.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law takes effect on October 3, 2016, and applies to applications filed on and after October 3, 2016, but if it becomes a law after October 3, 2016, it takes effect immediately, and is retroactive to and shall be deemed to have been in full force and effect on and after October 3, 2016, and shall apply to applications filed on and after October 3, 2016.
L.L. 2016/126
Enactment date: 10/31/2016
Int. No. 251-A
By Council Members Dromm, Palma, Chin, Constantinides, Koo, Levine, Mendez, Richards, Levin, Van Bramer, Lancman, Menchaca, Vacca, Rodriguez, Ferreras-Copeland, Koslowitz, Torres, Vallone, Lander, Dickens, Kallos, Treyger, King, Reynoso, Cohen, Greenfield, Williams, Rosenthal, Cumbo, Johnson, Rose, Eugene, Garodnick, Gentile and Barron
A Local Law to amend the New York city charter, in relation to the collection of demographic data regarding ancestry and languages spoken
Be it enacted by the Council as follows:
Section 1. Legislative findings. New York City's diversity is one of its primary strengths, but existing data often do not provide City government and others with full information about the demographics of the individuals served by City agencies. Detailed information about the ancestral/ethnic and linguistic makeup of an agency's client population can help agencies and community organizations to make ongoing adjustments to their outreach and service delivery models. This legislation will help the City and its partners to better understand and serve residents of all backgrounds and identities.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect 180 days after it becomes law.
L.L. 2016/128
Enactment date: 10/31/2016
Int. No. 552-A
By Council Members Dromm, Johnson, Menchaca, Mendez, Torres, Van Bramer, Chin, Constantinides, Lander, Levine, Cohen, Rodriguez, Vallone, Ferreras-Copeland, Koslowitz, Lancman, Rosenthal, Levin, Reynoso, Kallos, Cabrera, Miller, Richards, Rose, Vacca, Williams, Cumbo, Cornegy, Gentile, Palma, Crowley, Espinal, Maisel, Dickens, Barron, Ulrich and the Public Advocate (Ms. James)
A Local Law to amend the New York city charter, in relation to the collection of data regarding sexual orientation and gender identity
Be it enacted by the Council as follows:
Section 1. Legislative Findings. The Council finds that it is unclear how many individuals who identify themselves as lesbian, gay, bisexual, transgender and questioning (LGBTQ) receive services from various New York City agencies. It is the intent of the Council, therefore, to ensure that City agencies capture this information and utilize it to tailor programs to best serve the LGBTQ community. Accordingly, the Council finds that it is necessary for City agencies to issue forms to capture data on individuals' sexual orientation and gender identity. Since gender identity alone is not always an indicator of whether a person is transgender, cisgender, or intersex, the Council also finds that such forms should include questions to this effect. Although the data collected by City agencies may not initially present a fully accurate representation of New York City's LGBTQ and gender non-conforming communities, over time the normalization of the collection of such data will lead to more accurate statistics regarding these communities. As the stigma against the LGBTQ community gradually erodes, evidenced by the fact that the U.S. Census began collecting data on married same-sex households in 2010, individuals are increasingly willing to identify themselves as LGBTQ.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect on the same date as a local law of the city of New York for the year 2016 amending the New York city charter relating to the collection of demographic data regarding ancestry and languages spoken, as proposed in introduction number 251-A, takes effect.
Loading...