Loading...
L.L. 2013/048
Enactment date: 7/1/2013
Int. No. 1010-A
By Council Members Recchia, Comrie, Fidler, Koo, Nelson and Gennaro (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to exemption from taxation for alterations and improvements to multiple dwellings.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect immediately and shall be deemed to have been in full force and effect on and after December 31, 2011, provided, however, that section four of this local law shall not be deemed to change the eligibility for benefits, pursuant to such section, as a result of conversions, alterations or improvements completed before December 31, 2011.
L.L. 2013/050
Enactment date: 7/1/2013
Int. No. 1045-A
By Council Members Arroyo, Barron, Cabrera, Comrie, Crowley, Dickens, Dromm, Ferreras, Gennaro, Gentile, Jackson, Koo, Koppell, Levin, Mark-Viverito, Mealy, Mendez, Recchia, Jr., Reyna, Rivera, Rodriguez, Rose, Vacca, Van Bramer, Vann, Williams and Wills
A Local Law in relation to the naming of 52 thoroughfares and public places, Joe Perez Way, Borough of The Bronx, Yomo Toro Place, Borough of The Bronx, La 65 de Infantería, Borough of The Bronx, African Burial Ground Square, Borough of Brooklyn, Gregory "Jocko" Jackson Boulevard, Borough of Brooklyn, Arthur Hill Way, Borough of Queens, Rev. Carl and Mother Helen Baldwin Way, Borough of Queens, Jefferson Diggs Way, Borough of Queens, Rev. Dr. John H. Boyd Sr. Way, Borough of Queens, Monsignor Robert R. McCourt Way, Borough of Queens, Lucile Hill Way, Borough of Queens, George Gibbons Jr. Way, Borough of Queens, Richard Italiano Corner, Borough of Queens, Father Eugene F. Donnelly Corner, Borough of Queens, Mary Sarro Way, Borough of Queens, Anthony "Tony" Caminiti Way, Borough of Queens, Dr. Rabbi H. Joel Laks Way, Borough of Queens, Charles Ahl Way, Borough of Brooklyn, Mildred Sutherland Way, Borough of Manhattan, Firefighter James Ruane Way, Borough of Manhattan, Willie Mays Place, Borough of Manhattan, Rev. Dr. Timothy P. Mitchell Way, Borough of Queens, Daniel Carter Beard Memorial Square, Borough of Queens, James V. Downey Way, Borough of The Bronx, St. Philip Neri Way, Borough of The Bronx, BARC Avenue, Borough of Brooklyn, Linda Ballou Way, Borough of Manhattan, Rafael Tufiño Way, Borough of Manhattan, Zurana Horton Way, Borough of Brooklyn, Officer Glen Pettit Corner, Borough of Manhattan, Paul Podhaizer Way, Borough of Brooklyn, Sister Mary Marcellus Way, Borough of Brooklyn, Pomus Place, Borough of Brooklyn, Roselyn A. Johnson Way, Borough of The Bronx, Lieutenant Patrick J. Sullivan Way, Borough of The Bronx, Ted Corbitt Way, Borough of Manhattan, Sgt. Jose Enrique Ulloa Way, Borough of Manhattan, Willie Mays Drive, Borough of Manhattan, Juan Rodriguez Way, Borough of Manhattan, Carmine Granito and William Smith Way, Borough of Staten Island, Eden II Lane, Borough of Staten Island, Ed Sadler Way, Borough of The Bronx, Dominic Castore Way, Borough of The Bronx, Carlo A. Lanzillotti Place, Borough of Queens, Sculpture Street, Borough of Queens, Sunnyside Gardens Arena Way, Borough of Queens, Benjamin Wheeler Place, Borough of Queens, Jerry Ingenito Way, Borough of Queens, Louis Rispoli Way, Borough of Queens, Bishop Luther Dingle Boulevard, Borough of Brooklyn, Yoseph Robinson Avenue, Borough of Brooklyn, Christopher Rose Way, Borough of Brooklyn and the repeal of section 24 of local law number 14 for the year 2012, sections 5 and 34 of local law number 48 for the year 2012 and section 65 of local law number 3 for the year 2011.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joe Perez Way
|
Cypress Avenue
|
Between 138th Street and 139th Street |
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Yomo Toro Place
|
None
|
At the intersection of Ogden Avenue and East 162nd Street |
§ 3. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated, and one sign shall be provided at each intersection inclusive of and between the limits indicated below.
New Name | Present Name | Limits |
La 65 de Infantería
|
Southern Boulevard
|
Between Bruckner Boulevard and East Fordham Road |
§ 4. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
African Burial Ground Square
|
None
|
At the intersections of Barbey Street and New Lots Avenue, Barbey Street and Livonia Avenue, Schenck Avenue and Livonia Avenue and Schenck Avenue and New Lots Avenue |
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gregory "Jocko" Jackson Boulevard
|
Linden Boulevard
|
Between Mother Gaston Boulevard and Powell Street |
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Arthur Hill Way
|
None
|
At the intersection of Illion Avenue and Hannibal Street |
§ 7. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Carl and Mother Helen Baldwin Way
|
None
|
At the intersection of South Road and Guy R. Brewer Boulevard |
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jefferson Diggs Way
|
None
|
At the intersection of 88th Avenue and 178th Street |
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. John H. Boyd Sr. Way
|
None
|
At the intersection of 219th Street and Linden Boulevard |
§ 10. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor Robert R. McCourt Way
|
None
|
At the intersection of 199th Street and 113th Avenue |
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lucile Hill Way
|
None
|
At the intersection of 200th Street and Linden Boulevard |
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
George Gibbons Jr. Way
|
60th Drive
|
Between Fresh Pond Road and Mt. Olivet Crescent |
§ 13. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Italiano Corner
|
None
|
At the southwest corner of 102nd Street and Strong Avenue |
§ 14. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Eugene F. Donnelly Corner
|
None
|
At the southwest corner of 80th Street and 25th Avenue |
§ 15. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary Sarro Way
|
73rd Street
|
Between 34th Avenue and 35th Avenue |
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony "Tony" Caminiti Way
|
None
|
At the intersection of 108th Street and 51st Avenue |
§ 17. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Rabbi H. Joel Laks Way
|
78th Road
|
Between Parsons Boulevard and 160th Street |
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charles Ahl Way
|
None
|
At the intersection of 80th Street and Fifth Avenue |
§ 19. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mildred Sutherland Way
|
West 152nd Street
|
Between Broadway and Amsterdam |
§ 20. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James Ruane Way
|
None
|
The 500 block of West 150th Street |
§ 21. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Willie Mays Place
|
St. Nicholas Place
|
Between 153rd Street and 155th Street |
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. Timothy P. Mitchell Way
|
None
|
At the southeast corner of Northern Boulevard and Prince Street |
§ 23. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Daniel Carter Beard Memorial Square
|
None
|
At the southwest corner at the intersection of Northern Boulevard and Main Street |
§ 24. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James V. Downey Way
|
Mosholu Avenue
|
Between West 254th Street and West 256th Street |
§ 25. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
St. Philip Neri Way
|
Villa Avenue
|
Between Bedford Park Boulevard and East 204th Street |
§ 26. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
BARC Avenue
|
Wythe Avenue
|
Between Grand Street and N. 1st Street |
§ 27. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Linda Ballou Way
|
137th Street
|
Between Brook Avenue and St. Ann's Avenue |
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rafael Tufiño Way
|
East 103rd Street
|
From the west side of Third Avenue to the east side of Park Avenue |
§ 29. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Zurana Horton Way
|
None
|
At the intersection of Watkins Street and Pitkin Avenue |
§ 30. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Officer Glen Pettit Corner
|
20th Street
|
Between 2nd Avenue and 3rd Avenue |
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Paul Podhaizer Way
|
None
|
At the northeast corner of Seabreeze Avenue and West 5th Street |
§ 32. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sister Mary Marcellus Way
|
Hooper Street
|
Between Marcy Avenue and Harrison Avenue |
§ 33. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pomus Place
|
Manhattan Avenue
|
Between McKibbin Street and Boerum Street |
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Roselyn A. Johnson Way
|
None
|
At the intersection of East 180th Street and Honeywell Avenue |
§ 35. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lieutenant Patrick J. Sullivan Way
|
East Tremont Avenue
|
Between Vyse Avenue and Daly Avenue |
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ted Corbitt Way
|
None
|
At the intersection of 228th Street and Broadway |
§ 37. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sgt. Jose Enrique Ulloa Way
|
None
|
At the intersection of 177th Street and Audubon Avenue |
§ 38. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Willie Mays Drive
|
At the Harlem River Driveway / Polo Grounds Service Road
|
Between 155th Street and 163rd Street |
§ 39. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated, and one sign shall be provided at each intersection inclusive of and between the limits indicated below.
New Name | Present Name | Limits |
Juan Rodriguez Way
|
Broadway
|
Between 159th Street and 218th Street |
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmine Granito and William Smith Way
|
None
|
Underneath the Lafayette Avenue sign at the intersection of Brighton Avenue and Lafayette Avenue |
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Eden II Lane
|
None
|
Underneath the Beach Street sign at the intersection of Beach Street and Union Place |
§ 42. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ed Sadler Way
|
None
|
At the intersection of East Schofield Street and City Island Avenue |
§ 43. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dominic Castore Way
|
Morris Park Avenue
|
Between Colden Avenue and Bronxdale Avenue |
§ 44. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carlo A. Lanzillotti Place
|
None
|
At the intersection of 41st Street and 48th Avenue |
§ 45. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sculpture Street
|
None
|
At the intersection of Purves Street and Jackson Avenue |
§ 46. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sunnyside Gardens Arena Way
|
None
|
At the intersection of 44th Street and Queens Boulevard |
§ 47. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Benjamin Wheeler Place
|
None
|
At the intersection of 41st Street and Queens Boulevard |
§ 48. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jerry Ingenito Way
|
38th Street
|
Between Greenpoint Avenue and 48th Avenue |
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Louis Rispoli Way
|
None
|
At the intersection of 51st Street and 43rd Avenue |
§ 50. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Luther Dingle Boulevard
|
Nostrand Avenue
|
Between Dekalb Avenue and Willoughby Avenue |
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Yoseph Robinson Avenue
|
None
|
At the intersection of Avenue J and Nostrand Avenue |
§ 52. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Christopher Rose Way
|
None
|
At the intersection of Avenue D and East 40th Street |
§ 53. Section 24 of local law number 14 for the year 2012 is hereby REPEALED.
§ 54. Sections 5 and 34 of local law number 48 for the year 2012 is hereby REPEALED.
§ 55. Section 65 of local law number 3 for the year 2011 is hereby REPEALED.
§ 56. This local law shall take effect immediately.
L.L. 2013/052
Enactment date: 7/9/2013
Int. No. 906-A
By Council Members Recchia and Palma (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to notifying owners of real property about the valuation of real property and requiring income and expense statements from owners of income producing property for real property assessment purposes.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect immediately and shall apply to income and expense statements that are required to be filed on or after June 1, 2014.
L.L. 2013/056
Enactment date: 8/12/2013
Int. No. 889-A
By Council Members James, Williams, Dromm, Koo, Koppell, Mendez, Lappin, Gentile, Levin, Gennaro, Van Bramer, Jackson and Halloran
A Local Law to amend the administrative code of the city of New York, in relation to the unlawful removal or acceptance of recyclable material.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that it is important to the general welfare and economic vitality of the City to have a robust residential and commercial recycling program. Unfortunately, there has been an increase in the theft of recyclable material placed curbside for collection by the Department of Sanitation (DSNY) or private carters by persons utilizing motor vehicles. Additionally, the City does not receive recyclables from certain large residential and institutional buildings. Such activity has a negative economic impact on the City, jeopardizes the stability and integrity of the City's residential and commercial recycling program and makes it more difficult to achieve the City's recycling goals. Furthermore, there has been a dramatic increase in the theft of recyclable material containing refrigerants placed curbside by residents for DSNY removal. Theft of this material likely means that the chlorofluorocarbons (CFCs) and other refrigerants present in this material are not being properly removed pursuant to the Clean Air Act. To address these issues, the Council finds that it is necessary to strengthen the laws against the unlawful removal of recyclable material and bolster DSNY's collection from residential and institutional buildings.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. Notwithstanding paragraph two of subdivision a of section 16-461 of chapter 4-C of title 16 of the administrative code of the city of New York, as added by section four of this local law, an agreement for the collection of recyclable material entered into prior to June 26, 2013, shall terminate on the date provided therein or shall be deemed to terminate on June 26, 2015, whichever date is earlier, provided, however, that if such agreement terminates prior to June 26, 2015, it may be renewed once for a period ending no later than June 26, 2015.
§ 6. This local law shall take effect one hundred twenty days after enactment, except that paragraph two of subdivision a of section 16-461, subdivision c of section 16-461, paragraph three of subdivision a of section 16-464, subdivision c of section 16-464, and subdivision h of section 16-464, as added by section four of this local law, and section five of this local law, shall take effect immediately; and provided that the commissioners of sanitation and consumer affairs, and the chairperson of the business integrity commission, may take such actions as are necessary for the implementation of this local law, including promulgation of rules, on and after the date of enactment.
L.L. 2013/068
Enactment date: 8/12/2013
Int. No. 1064
By Council Member Ignizio, the Speaker (Council Member Quinn), Recchia, Oddo, Arroyo, Chin, Comrie, Dickens, Eugene, Fidler, Koo, Lander, Palma, Richards, Vann, Dromm, Van Bramer, Gentile, Nelson, Williams and Halloran
A Local Law to amend the administrative code of the city of New York, in relation to the transfer of the alternative exemption for veterans upon the purchase of real property after the taxable status date in accordance with section four hundred fifty-eight-a of the real property tax law.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. The commissioner of finance shall promulgate rules to implement the provisions of this section. Such rules shall include, but not be limited to, provisions describing the process by which any such veteran, spouse of the veteran or unremarried surviving spouse transferring an exemption pursuant to subdivision one of this section notifies the commissioner of the purchase of new property within the city.
§ 3. This local law shall take effect immediately and shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after January 1, 2014.
L.L. 2013/071
Enactment date: 8/22/2013
Int. No. 1080
By Council Members Williams, Mark-Viverito, Mendez, Lander, Cabrera, Jackson, Arroyo, Barron, Brewer, Chin, Comrie, Dickens, Dromm, Ferreras, Foster, Garodnick, James, King, Koppell, Lappin, Levin, Palma, Reyna, Richards, Rodriguez, Rose, Van Bramer, Vann, Weprin, Wills, Mealy, Eugene, Gonzalez and the Public Advocate (Mr. de Blasio)
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting bias-based profiling.
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Intent and Findings. The City Council finds that bias-based policing endangers New York City's long tradition of serving as a welcoming place for people of all backgrounds. The Council further finds that the people of the City of New York are in great debt to the hard work and dedication of police officers in their daily duties. The name and reputation of these officers should not be tarnished by the actions of those who would commit discriminatory practices. By passing this legislation, it is the intent of the City Council to create a safer city for all New Yorkers.
The City Council expresses deep concern about the impact of NYPD practices on various communities in New York City. In particular, the Council expresses concern about the NYPD's growing reliance on stop-and-frisk tactics and the impact of this practice on communities of color. In 2002, the NYPD made approximately 97,000 stops. By 2010, the number of stops had increased to more than 601,000. Black and Latino New Yorkers face the brunt of this practice and consistently represent more than 80 percent of people stopped despite representing just over 50 percent of the city's population. Moreover, stop-and-frisk practices have not increased public safety, as year-after-year nearly 90 percent of individuals stopped are neither arrested nor issued a summons.
Bias-based profiling by the police alienates communities from law enforcement, violates New Yorkers' rights and freedoms, and is a danger to public safety. It is the Council's intent that the provisions herein be construed broadly, consistent with the Local Civil Rights Restoration Act of 2005, to ensure protection of the civil rights of all persons covered by the law.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. Severability. If any provision of this bill or any other provision of this local law, or any amendments thereto, shall be held invalid or ineffective in whole or in part or inapplicable to any person or situation, such holding shall not affect, impair or invalidate any portion of or the remainder of this local law, and all other provisions thereof shall nevertheless be separately and fully effective and the application of any such provision to other persons or situations shall not be affected.
§ 5. This local law shall take effect ninety days after it is enacted.
L.L. 2013/078
Enactment date: 10/2/2013
Int. No. 974-A
By Council Members Vacca, Lander, Palma, Rose, Lappin, Arroyo, Brewer, Chin, Eugene, Ferreras, Gentile, Jackson, James, Koo, Koppell, Koslowitz, Mendez, Reyna, Rivera, Williams, Rodriguez, Mark-Viverito, Crowley, Gonzalez, Levin, Van Bramer, Weprin, Garodnick, Barron, Gennaro, Greenfield, Mealy and Ulrich
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting discrimination in employment based on pregnancy, childbirth, or a related medical condition.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that pregnant women are vulnerable to discrimination in the workplace in New York City. For example, there are reports that women who request an accommodation that will allow them to maintain a healthy pregnancy, or who need a reasonable accommodation while recovering from childbirth, are being removed from their positions, placed on unpaid leave, or fired. It is the intent of the Council to combat this form of discrimination by requiring employers to provide reasonable accommodations to pregnant women and those who suffer medical conditions related to pregnancy and childbirth. Such a reasonable accommodation may include bathroom breaks, leave for a period of disability arising from childbirth, breaks to facilitate increased water intake, periodic rest for those who stand for long periods of time, and assistance with manual labor, among other things. It is not the intent of the Council to require such accommodations if their provision would cause an undue hardship in the conduct of an employer's business.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect 120 days after it shall have become a law, except that the commissioner shall, prior to such effective date, take such actions as are necessary to implement the provisions of this law.
L.L. 2013/088
Enactment date: 11/9/2013
Int. No. 1049-A
By Council Members Oddo, Ignizio, Rose, Chin, Recchia, Barron, Brewer, Cabrera, Comrie, Crowley, Dickens, Dromm, Eugene, Gentile, Gonzalez, James, Koo, Koslowitz, Mendez, Nelson, Palma, Van Bramer, Williams, Greenfield, Fidler, Vallone, Gennaro, Koppell, Halloran, Ulrich, Arroyo, Dilan, Ferreras, Jackson, King, Lander, Reyna, Richards, Rivera, Vacca, Vann, Mark-Viverito, Mealy, Garodnick, Rodriguez and Levin
A Local Law to amend the administrative code of the city of New York, in relation to Staten Island ferry service and to repeal subdivision c of section 19-305 of the administrative code of the city of New York, relating to Staten Island ferry service.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. It shall be the policy of the city of New York that the Staten Island Ferry operate in such a way that, absent emergencies or exigent circumstances, a ferry never departs more than thirty minutes after the departure of a previous ferry from the same terminal. The standard of "no more than thirty minutes between departures" shall exist twenty-four hours per day, seven days a week, three hundred and sixty-five days a year.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect immediately, except that paragraphs (iii) and (iv) of subdivision a of section 19-305 of the administrative code of the city of New York, as amended by section two of this local law, shall take effect one hundred eighty days after enactment of this local law, unless the department of transportation determines that staffing levels are not adequate to permit such increased weekend service and has informed the council in writing of such inadequacy prior to such effective date, in which case this local law shall take effect upon certification by the department of transportation that such staffing levels are adequate to permit such increased service, but in no event more than eighteen months following enactment.
Loading...