Loading...
L.L. 2009/039
Enactment date: 6/29/2009
Int. No. 1007
By Council Member Vacca and the Speaker (Council Member Quinn) and Council Members Vallone Jr., Brewer, Fidler, James, Mealy, Nelson, Sanders Jr., Seabrook, Stewart, Oddo, White Jr., Crowley, Gentile, Jackson, Reyna, Sears and Weprin (in conjunction with the Mayor).
A Local Law to amend the administrative code of the city of New York, in relation to inter-agency notification.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. Upon the passage of one year after this local law's enactment, a copy of the procedure established in accordance with the requirements of Section 28-103.7.1 of the administrative code of the city of New York as added by section one of this local law shall be provided to the Council.
§ 5. This local law shall take effect six months after it shall have been enacted into law.
L.L. 2009/043
Enactment date: 6/29/2009
Int. No. 1012
By Council Members Weprin, Fidler and James (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the tax on the occupancy of hotel rooms.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 13. This local law shall take effect on the first day of the first hotel occupancy tax quarterly period that begins on March first, June first, September first or December first at least thirty days after the day on which this local law shall have become law and shall apply to rent, or any portion thereof, paid on or after the effective date of the law.
L.L. 2009/044
Enactment date: 6/29/2009
Int. No. 1026
By Council Members Weprin, Arroyo, Fidler, Gentile, Jackson, James, Mark-Viverito, Mealy, Nelson, Palma, Seabrook and Gerson (by request of the Mayor).
A Local Law to amend the administrative code of the city of New York, in relation to administration of the senior citizen rent increase exemption program.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 14. Any agency or officer to whom are assigned by this local law any powers or duties shall exercise such 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 powers and duties were heretofore exercised. Any provision in law, rule, regulation, contract, grant, or other document relating to the subject matter of such powers or duties and applicable to the agency or officer formerly exercising such powers and duties shall, so far as not inconsistent with provisions of this local law, apply to the agency or officer to which such powers and duties are assigned by this local law. Any rule in force upon the effective date of this local law and promulgated by an agency or officer whose power to promulgate such rule is assigned by this local law to another agency or officer, shall continue in force as the rule of the agency or officer to whom such power is assigned, unless and until such rule is superseded, amended, or repealed.
§ 15. No civil, criminal, or administrative action or proceeding pending at the time when this local law shall take effect, brought by or against the city or any agency or officer of the city, shall be affected or abated by the enactment of this local law or by anything contained herein; but any or all such actions and proceedings previously involving the department for the aging may be assigned to the department of finance, at the department of finance's request. Provided, further, that in that event the same may be prosecuted or defended by the commissioner of finance.
§ 16. No existing right or remedy of the city of any character shall be lost or impaired or affected by reason of the enactment of this local law.
§ 17. This local law shall take effect 60 days after it is enacted into law, provided that for an additional period of 60 days following such effective date the department of finance may by written agreement between the agencies delegate to the department for the aging responsibilities necessary for the efficient administration of the senior citizen rent increase exemption program.
L.L. 2009/045
Enactment date: 7/17/2009
Int. No. 1022
By Council Members Oddo, Fidler, James, Mitchell, Sears, Ignizio, Garodnick, Gentile, Jackson, Katz, Liu, Vallone Jr., Weprin, White Jr. and Ulrich
A Local Law to provide for the establishment of a panel on regulatory review.
Be it enacted by the Council as follows:
Section 1. Establishment and Composition of a Panel on Regulatory Review. There shall be a temporary panel on regulatory review ("the Panel"). The Panel shall be comprised of the Director of the Mayor's Office of Operations; the Director of the Mayor's Office of Management and Budget; the Corporation Counsel; the Director of the Mayor's Office of Special Enforcement; the Commissioner of the Department of Consumer Affairs; the Commissioner of the Department of Small Business Services; and three Council Members designated by the Speaker of the City Council. The Mayor shall appoint one additional member to serve as chair of the panel. Each member of the Panel may designate one or more staff members to represent that member on the Panel.
§ 2. Powers and Responsibilities of the Panel.
a. The Panel shall study and evaluate the extent to which agency rules are currently successful in meeting regulatory objectives in a way that minimizes the costs and burdens borne by City agencies, local businesses, consumers, homeowners, and the public.
In order to identify those agency rules that should be given primary focus, the Panel shall work with City agencies, including those agencies that impact small businesses, and receive input from them, as well as from other branches of government, from members of the public, and from private and not-for-profit entities, such as small businesses, established and emerging industries, trade associations, community organizations, labor unions, and good government groups.
b. The Panel shall, where appropriate, develop recommendations to enhance the efficiency and effectiveness of the City's regulatory system, including those to amend or modify Chapter 45 of the City Charter, known as the City Administrative Procedure Act.
When making such recommendations, the Panel shall consider and explore the following issues: public benefit; fiscal impact; customer service impact; and alternative legal or administrative mechanisms, such as the use of technology or more strategic inter-agency coordination.
c. The Panel may establish an advisory group or groups comprised of experts from within, and outside of, City government to provide appropriate subject matter guidance.
d. The Panel shall report its initial findings and recommendations to the Speaker of the City Council and the Mayor no later than December 31, 2009.
§ 3. Agency Assistance and Cooperation with the Panel. All City agencies shall designate a liaison to work with the Panel and provide it with appropriate information and other assistance, as may be requested, in a timely manner.
§ 4. This local law shall take effect immediately.
L.L. 2009/046
Enactment date: 7/17/2009
Int. No. 1033
By the Speaker (Council Member Quinn) and Council Members Arroyo, Barron, Comrie, Crowley, DeBlasio, Dickens, Gentile, Gerson, Jackson, Martinez, Mitchell, Recchia, Jr., Rivera, Sanders, Jr., Sears, Ulrich and Weprin
A Local Law in relation to the naming of 41 thoroughfares and public places, Police Officer Deon Taylor Way, Borough of The Bronx, Sgt. Kimel L. Watt Way, Borough of Brooklyn, Run D.M.C JMJ Way, Borough of Queens, Nancy Cataldi Way, Borough of Queens, Frederick T. Haller, Jr. Way, Borough of Queens, Frank J. Verderame Way, Borough of Brooklyn, Sugar Ray Robinson Way, Borough of Manhattan, James Weldon Johnson Plaza, Borough of Manhattan, Robert M. Buonvino Place, Borough of Brooklyn, Dr. Thomas Tam Way, Borough of Manhattan, Professor Juan Bosch Way, Borough of Manhattan, Mr. Joe Marotta Way, Borough of Staten Island, John A. Nappi Flag Way, Borough of Staten Island, Sgt. Kenneth C. Amatrudo Way, Borough of Staten Island, James "Skippy" Prior Way, Borough of Staten Island, Jimmy O' Hanlon Way, Borough of Staten Island, NYPD Sgt. Ned Thompson Way, Borough of Staten Island, Lisa Moudatsos Way, Borough of Staten Island, Pfc. Ronald Jones Way, Borough of Staten Island, Police Officer Gerard L. Carter Avenue, Borough of Staten Island, Monsignor John T. Servodidio Way, Borough of Staten Island, Arielle Newman Run, Borough of Staten Island, Firefighter Bobby Beddia Way, Borough of Manhattan, Robert "Mr. Lou" Williams Way, Borough of Brooklyn, Thomas L. Guess Place, Borough of The Bronx, Hector Lavoe Boulevard, Borough of The Bronx, Henry McKenzie Place, Borough of The Bronx, Donnette and Sean Sanz Place, Borough of The Bronx, Vincent Jackson Way, Borough of The Bronx, Rev. James B. Staggers Place, Borough of The Bronx, PFC Le Ron A. Wilson Way, Borough of Queens, Corporal Jonathan Rivadeneira Corner, Borough of Queens, Judge Ralph Sherman Way, Borough of Queens, Major Jeffrey Ray Calero Way, Borough of Queens, Alexander Felix Place, Borough of Manhattan and renaming six thoroughfares in the Borough of Queens, 163rd Road, 163rd Drive, 164th Avenue, 164th Road, 164th Drive, 165th Avenue and to amend the official map of the city of New York accordingly and the repeal of section 10 of local law number 25 for the year 2009, sections 36 and 38 of local law number 64 for the year 2008 and local law number 54 for the year 2008.
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 |
Police Officer Deon Taylor Way
|
Simpson Street
|
Between East 163rd Street and Westchester Avenue |
§ 2. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sgt. Kimel L. Watt Way
|
Hemlock Street
|
Between Blake Avenue and Dumont Avenue |
§ 3. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Run D.M.C JMJ Way
|
None
|
At the intersection of 205th Street and Hollis Avenue |
§ 4. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nancy Cataldi Way
|
None
|
At the intersection of 109th Street and 86th Avenue |
§ 5. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frederick T. Haller, Jr. Way
|
Union Turnpike
|
Between Woodhaven Boulevard and Myrtle Avenue |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank J. Verderame Way
|
Second Place
|
Between Court Street and Smith Street |
§ 7. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sugar Ray Robinson Way
|
None
|
At the intersection of 124th Street and Lenox Avenue |
§ 8. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James Weldon Johnson Plaza
|
None
|
At the intersection of 135th Street and Adam Clayton Powell Jr. Boulevard |
§ 9. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert M. Buonvino Place
|
None
|
At the intersection of 83rd Street and 18th Avenue |
§ 10. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Thomas Tam Way
|
None
|
At the Southeast corner of Canal Street and Cortland Alley |
§ 11. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Professor Juan Bosch Way
|
None
|
At the intersection of Amsterdam Avenue and 190th Street |
§ 12. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mr. Joe Marotta Way
|
None
|
At the intersection of Victory Boulevard and St. Marks |
§ 13. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John A. Nappi Flag Way
|
None
|
At the northeast corner of Forest Avenue and Burnside Avenue |
§ 14. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sgt. Kenneth C. Amatrudo Way
|
None
|
At the intersection of Josephine Street and Manor Road |
§ 15. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James "Skippy" Pryor Way
|
None
|
At the intersection of Whitewood Avenue and Hart Avenue |
§ 16. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jimmy O' Hanlon Way
|
None
|
At the intersection of Harvest Avenue and North Burgher Avenue |
§ 17. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
NYPD Sgt. Ned Thompson Way
|
St. Austins Place
|
Between Bard Avenue and Davis Avenue |
§ 18. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lisa Moudatsos Way
|
None
|
At the intersection of St. Peter's Place and Richmond Terrace |
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pfc. Ronald Jones Way
|
None
|
At the intersection of Grandview Avenue and Richmond Terrace |
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Gerard L. Carter Avenue
|
None
|
At the intersection of Pelton Avenue and Henderson Avenue |
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor John T. Servodidio Way
|
None
|
At the intersection of Tompkins Avenue and St. Mary's Avenue |
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Arielle Newman Run
|
None
|
At the intersection of Royal Oak Road and Rice Avenue |
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Bobby Beddia Way
|
None
|
At the intersection of Bedford Street and Barrow Street |
§ 24. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert "Mr. Lou" Williams Way
|
West 33rd Street
|
Between Surf Avenue and Mermaid Avenue |
§ 25. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Thomas L. Guess Place
|
Clinton Avenue
|
Between Oakland Place and East 180th Street |
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hector Lavoe Boulevard
|
East Tremont Avenue
|
Between Webster Avenue and Boston Road |
§ 27. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Henry McKenzie Place
|
Prospect Avenue
|
Between East 183rd Street and East 185th Street |
§ 28. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Donnette and Sean Sanz Place
|
None
|
At the intersection of East 188th Street and Webster Avenue |
§ 29. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vincent Jackson Way
|
Clinton Avenue
|
Between East 181st Street and East 182nd Street |
§ 30. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. James B. Staggers Place
|
East 181st Street
|
Between Vyse Avenue and Bryant Avenue |
§ 31. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
PFC Le Ron A. Wilson Way
|
145th Avenue
|
Between Farmers Boulevard and Arthur Street |
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Corporal Jonathan Rivadeneira Corner
|
None
|
At the northeast corner of 75th Street and 37th Avenue |
§ 33. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Judge Ralph Sherman Way
|
77th Avenue
|
Between Springfield Boulevard and Cloverdale Boulevard |
§ 34. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Major Jeffrey Ray Calero Way
|
Hollis Court Boulevard
|
Between Jamaica Avenue and Hillside Avenue |
§ 35. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alexander Felix Place
|
None
|
At the intersection of West 161st Street and Riverside Drive |
§ 36. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated and the official map of the City of New York is amended accordingly.
New Name | Present Name | Limits |
163rd Road
|
Burlingham Court
|
Between 104th and Hawtree Basin |
§ 37. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated and the official map of the City of New York is amended accordingly.
New Name | Present Name | Limits |
163rd Drive
|
James Court
|
Between 104th Street and Hawtree Basin |
§ 38. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated and the official map of the City of New York is amended accordingly.
New Name | Present Name | Limits |
164th Avenue
|
McKee Avenue
|
Between 104th Street and Hawtree Basin |
§ 39. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated and the official map of the City of New York is amended accordingly.
New Name | Present Name | Limits |
164th Road
|
Calhoun Road
|
Between 104th Street and Hawtree Basin |
§ 40. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated and the official map of the City of New York is amended accordingly.
New Name | Present Name | Limits |
164th Drive
|
Moncriff Drive
|
Between 104th Street and Hawtree Basin |
§ 41. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated and the official map of the City of New York is amended accordingly.
New Name | Present Name | Limits |
165th Avenue
|
Lockwood Court
|
Between 104th Street and Hawtree Basin |
§ 42. Section 10 of local law number 25 for the year 2009 is hereby REPEALED.
§ 43. Sections 36 and 38 of local law number 64 for the year 2008 is hereby REPEALED.
§ 44. Local law number 54 for the year 2008 is hereby REPEALED.
§ 45. This local law shall take effect immediately.
L.L. 2009/047
Enactment date: 7/17/2009
Int. No. 1041
By Council Members Sears, the Speaker (Council Member Quinn), Weprin, Felder, Fidler, James, Liu, Mealy, Mitchell, Reyna, Dickens and Gonzalez
A Local Law in relation to authorizing the commissioner of finance to establish a temporary program for the resolution of outstanding default judgments issued by the environmental control board.
Be it enacted by the Council as follows:
Section 1. Declaration of findings and legislative intent. The Council finds that too often notices of violation returnable to the environmental control board result in default judgments, payments for which remain uncollected; that the additional penalties for defaults create a special deterrence to payment in the present economic climate; that the city would benefit from the prompt and efficient resolution of such outstanding default judgments; that the environmental control board and the department of finance have embarked on a pilot program to permit respondents who are the subject of default judgments to resolve those judgments by admitting liability and paying the penalty associated with the underlying violation without paying an additional default penalty; that the results of that program show an expanded temporary default suspension program could enable respondents and the city to resolve many default judgments that would otherwise remain outstanding; that a temporary default resolution program is warranted for a period of ninety days; and that the city is now engaged in a comprehensive study that will, within the coming year, lead to a new approach to address permanently how to minimize the number of default judgments issued by the environmental control board and how best to collect and record debt created by the board's judgments.
§ 2. Temporary default resolution program.
a. For purposes of this section, the following definitions apply:
1. "Base penalty" means, with respect to any notice of violation returnable to the environmental control board, the penalty that would be imposed upon a timely admission by the respondent or finding of liability after a hearing, pursuant to the environmental control board penalty schedule, without regard to reductions of penalty in cases of mitigation or involving stipulations.
2. "Default judgment" means a judgment of the environmental control board, pursuant to subparagraph (d) of paragraph (1) of subdivision d of section 1049-a of the charter of the city of New York, determining a respondent's liability based upon that respondent's failure to plead within the time allowed by the rules of the environmental control board or failure to appear before the environmental control board on a designated hearing date or on a subsequent date following an adjournment.
3. "Default penalty" means a penalty imposed by the environmental control board, pursuant to section 1049-a of the charter of the city of New York, in the maximum amount prescribed by law for the violation charged.
4. "Environmental control board" means the environmental control board of the city of New York and its tribunal, as described in section 1049-a of the charter of the city of New York.
5. "Environmental control board penalty schedule" means the schedule of penalties adopted as a rule by the environmental control board or such predecessor schedule as may have applied on the date of the violation.
6. "Resolve" means, with respect to an outstanding judgment of the environmental control board, to conclude all legal proceedings in connection with a notice of violation.
7. "Respondent" means a person or entity named as the subject of a notice of violation returnable to, or a judgment issued by, the environmental control board, or such other person or entity who asserts legal responsibility for the liability of the person or entity named in the notice or the judgment.
8. "Temporary default resolution program" means the program authorized by this section.
b. Subject to an appropriate authorizing resolution of the environmental control board, and notwithstanding any other provision of law to the contrary, the commissioner of finance shall establish a temporary default resolution program for a ninety-day period, to be effective during the fiscal year of the city beginning July first, two thousand nine, to permit respondents who are subject to default judgments of the environmental control board to resolve such judgments by payment of base penalties without payment of default penalties and associated interest.
c. Eligibility to participate in the temporary default resolution program shall be restricted to respondents who are subject to default judgments of the environmental control board, and the program shall apply only to default judgments.
d. A respondent seeking to participate in the temporary default resolution program to resolve a default judgment arising out of a notice of violation that includes an order requiring the correction of a violation shall demonstrate to the satisfaction of the city agency issuing the notice of violation that the condition cited in the notice of violation has been corrected. A default judgment may not be resolved under the temporary default resolution program if the respondent seeking the resolution cannot demonstrate that any correction required by an order has been made. Nothing contained herein shall require a city agency to issue or approve certificates of correction or the equivalent if such city agency does not have a program to do so as of the effective date of this local law.
e. A respondent seeking resolution of a default judgment under the temporary default resolution program shall admit liability for the violation. A default judgment may not be resolved under the temporary default resolution program if the respondent seeking resolution of the judgment fails or refuses to admit liability.
f. A respondent seeking resolution of a default judgment under the temporary default resolution program shall pay the base penalty for the violation that is the subject of the default judgment to be resolved. The base penalty amount shall be determined by referring to the environmental control board penalty schedule. A default judgment may not be resolved under the program unless the base penalty amount of the violation that is the subject of the default judgment can be determined from the notice of violation, default judgment and environmental control board penalty schedule alone.
g. A respondent's resolution of a default judgment under the temporary default resolution program shall constitute a waiver of all legal and factual defenses to liability for the judgment at issue. A judgment resolved under the temporary default resolution program shall have the same legal force and effect as any other judgment issued by the environmental control board.
h. A judgment of the environmental control board may not be resolved under the temporary default resolution program if the judgment was issued on or after May first, two thousand nine.
i. The duration of the program shall be ninety days, provided that the program shall be extended for a reasonable period to the extent necessary to permit participation by any respondent who made application for approval of a certificate of correction, or the equivalent, for a violation that is the subject of a default judgment to be resolved by this program from any city agency within ninety days of the commencement of the program, but whose application was approved after such ninety-day period. After the program has concluded, any default judgment that remains outstanding and has not been resolved by this program shall continue to have full legal effectiveness and enforceability regardless of whether it could have been resolved under this program.
j. The commissioner of finance shall publicize the temporary default resolution program provided in this section so as to maximize public awareness of and participation in such program.
§ 3. This local law shall take effect immediately.
L.L. 2009/048
Enactment date: 7/29/2009
Int. No. 992-A
By Council Members de Blasio, Sears, Vallone, Jr., Jackson, Avella, Yassky, Fidler, Gonzalez, James, Koppell, Liu, Mealy, Nelson, Recchia, Jr., Reyna, Seabrook, Stewart, Weprin, Katz, Sanders Jr., Gerson, Vacca, Gennaro and Mitchell
A Local Law to amend the administrative code of the city of New York in relation to residency requirements for city employees
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. The amendments to the administrative code enacted by this local law shall not be construed to affect administrative or judicial actions taken to enforce the residency requirements in effect prior to the effective date of this local law, or to supersede, alter or affect any provision of the public officers law requiring that a person appointed to a position in city service be a resident. In addition, such amendments shall not be construed to require the termination of any certification issued by the commissioner of citywide administrative services pursuant to subdivision a of section 12-121 of such code, as such subdivision was in effect prior to the effective date of this local law, or to require the recertification of any positions so certified prior to such effective date.
§ 3. This local law shall take effect immediately.
L.L. 2009/052
Enactment date: 8/13/2009
Int. No. 871-A
By Council Members Yassky, Brewer, Comrie, Gonzalez, James, Koppell, Palma, Mendez, Gerson, Felder, White Jr., Vallone Jr., Foster, Mark-Viverito, Garodnick, Weprin, Seabrook, Gennaro, Nelson, Fidler, Gioia, DeBlasio, Reyna, Gentile, Jackson, Barron, Crowley, Sanders Jr., Sears, Mitchell, Vacca, Arroyo, Ferreras, Ulrich, Liu and the Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to bicycle access to office buildings.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. a. There shall be a temporary bicycle commuting task force to examine establishing partnerships with private entities to develop sheltered bicycle parking in public and/or private spaces. The task force shall be comprised of the commissioner of transportation or his or her designee, the commissioner of buildings or his or her designee, the commissioner of parks and recreation or his or her designee, the director of city planning or his or her designee and three representatives to be appointed by the speaker of the council. Upon the appointment of all of its members, the task force shall elect a chair from its membership at the first meeting of such task force. Members of the task force shall serve without compensation and shall meet when deemed necessary by the chair or upon the request of three members of the task force. The task force shall issue a report to the mayor and speaker by December 31, 2010. Such report shall include, but not be limited to, recommendations on establishing partnerships with private entities to develop sheltered bicycle storage in public and/or private spaces. Such report shall be posted on the city's website within seven days from its submission to the speaker and mayor. The task force shall cease to exist three months after the issuance of its report.
b. At any time after the publication of the report required by subdivision a of this section, any group of geographically-related buildings that are subject to the provisions of section one of this local law may submit to the department of transportation a pilot project plan for a public/private partnership to provide sheltered bicycle storage in the vicinity of such buildings, which parking would be located within three blocks or seven hundred fifty feet, whichever is less, from each building in the group. Such plan shall be consistent with the goals and recommendations of the bicycle commuting task force. If the commissioner of transportation, in consultation with other relevant city agencies, determines that such pilot project plan is in the best interest of the city and the community and that the proposed sheltered bicycle storage can accommodate the bicycles of riders seeking access to such buildings, such commissioner may authorize the implementation of such pilot project. Upon such authorization, the commissioner of transportation shall recommend to the commissioner of buildings to suspend the applicability of section one of this local law to such buildings during the time that such pilot project is operational. If at any time during the operation of such pilot project the commissioner of transportation determines that such project no longer furthers the objectives of this local law, such commissioner may terminate such project, upon sixty days' notice to the buildings which are participating in such project, and the provisions of section one of this local law on bicycle access shall thereafter apply. Determinations made by the commissioner of transportation pursuant to this subdivision shall be final.
§ 3. This local law shall take effect one hundred twenty days after its enactment, except that the commissioner of buildings and/or the commissioner of transportation shall take all actions necessary, including the promulgation of rules, to implement this local law on or before the date upon which it shall take effect.
L.L. 2009/053
Enactment date: 8/13/2009
Int. No. 1031-A
By the Speaker (Council Member Quinn) and Council Members Garodnick, Jackson, Gennaro, Koppell, Lappin, Recchia Jr., Stewart, Vallone Jr., White Jr., Gerson, Nelson and Mitchell
A Local Law to amend the administrative code of the city of New York, in relation to licensing of pedicabs.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 15. The Commissioner shall have the authority to promulgate any rules necessary for the implementation of this local law.
§ 16. This local law shall take effect immediately, except that section five of this local law shall take effect one hundred days after it shall have become a law, and provided that pedicab businesses may continue to operate without a pedicab business license, and pedicab drivers may continue to operate pedicabs without a registration plate and without a pedicab driver's license, until the expiration of one hundred days of the effective date of this local law, and provided that subdivisions a, b, and d of section 20-251 of the administrative code of the city of New York, as added by section four of this local law, shall be deemed repealed eighteen months after the sixtieth day of the application period for registration plates.
Loading...