Loading...
L.L. 2006/012
Enactment date: 5/23/2006
Int. No. 180-A
By Council Members Reyna, Liu, Gonzalez, Monserrate, Dilan, Martinez, Rivera, Baez, Palma, Arroyo, Clarke, Mark-Viverito, Sanders Jr., Stewart, Foster, Comrie, Dickens, Jackson, James Mendez, Gennaro and White Jr.
A Local Law to amend the charter and the administrative code of the city of New York, in relation to the enhancement of opportunities for emerging business enterprises in city procurement.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. Severability. If any section, subsection, paragraph, sentence, clause, phrase or other portion of this local law is, for any reason, declared unconstitutional or invalid, in whole or in part, by any court of competent jurisdiction, such portion shall be deemed severable, and such unconstitutionality or invalidity shall not affect the validity of the remaining portions of this law, which remaining portions shall continue in full force and effect.
§ 6. Effective date.
a. Sections 1, 2, 3 and 5 of this local law shall take effect immediately, and section 4 of this local law shall take effect 180 days after the date of enactment of this local law; provided that any agency, including, but not limited to, the procurement policy board, may take actions necessary, including rulemaking, to implement the requirements of this local law prior to its effective date.
b. The council shall review the annual reports prepared pursuant to this local law and take action to repeal provisions for participation goals upon finding that such provisions are no longer necessary to address the impact of discrimination on the city's procurement.
L.L. 2006/013
Enactment date: 5/23/2006
Int. No. 289-A
By Council Members Fidler, Stewart, McMahon, Reyna, Gentile, Vallone Jr, Mark-Viverito, Gioia, Rivera, Oddo, Recchia Jr., Jackson, Monserrate, Gonzalez, Nelson, Barron, Addabbo Jr., Vacca, Mendez, Garodnick, James, Sanders Jr., Martinez, Gerson, Yassky, the Speaker (Council Member Quinn), Dickens and Weprin
A Local Law in relation to the naming of (58) thoroughfares and public places, Bob Stonehill Way, Borough of Brooklyn, In Memory of Police Officer Carragher, Borough of Brooklyn, Rev. Bryan J. Karvelis Way, Borough of Brooklyn, Richard A.Carabba Way, Borough of Staten Island, Cpl. Joseph Basile Way, Borough of Brooklyn, Nicky Antico Jr. Way, Borough of Brooklyn, Peter Campisi Way, Borough of Brooklyn, Pvt. Joseph M. Merrell Jr. American Legion Post Corner, Borough of Staten Island, SI Borough President (1977-1984) Anthony R. Gaeta Way, Borough of Staten Island, 9/11/01 Hero-Abe (Averemel) Zelmanowitz Way, Borough of Brooklyn, Avenue of the Boldest, Borough of Queens, Carmelo Tirone Way, Borough of Staten Island, Humphrey Bogart Place, Borough of Manhattan, B.C. Fred Scheffold Way Borough of Manhattan, B.C. Joseph Marchbanks Way, Borough of Manhattan, Bob Wilson Way, Borough of Queens, Julio Torres Place, Borough of The Bronx, Bishop William J. Robinson Place, Borough of The Bronx, Anthony J. Moretti M.D. Way, Borough of Staten Island, Brooklyn Wall of Remembrance Way, Borough of Brooklyn, Joseph F. Holland Way, Borough of Manhattan, Tommy Dowd Way, Borough of Manhattan, Lt. Joseph G. Leavey Way, Borough of Manhattan, Marlon A. Bustamante Place, Borough of Queens, Keontay Jeffrey Rosario Corner, Borough of Brooklyn, Josephine Diana Blvd., Borough of Brooklyn, Emma Lee Williams Court, Borough of Brooklyn, Monsignor William F. Burke Way, Borough of Queens, Reverend Timothy White Way, Borough of Brooklyn, Ms. Marion Dombkowski Way, Borough of Brooklyn, Lutheran Place, Borough of Queens, FF Vincent Priciotta Way and PO John D' Allara Way, Borough of The Bronx, Police Officer Daniel Enchautegui Way, Borough of The Bronx, Dr. Salvatore Paul Squitieri Way, Borough of The Bronx, Herb Berman Way, Borough of Brooklyn, Luis Peña Way, Borough of Brooklyn, Armando Perez Place, Borough of Manhattan, Staten Island Special Olympics Coach JoAnn Young Way, Borough of Staten Island, Jewish War Veterans of the U.S.A. Place, Borough of Manhattan, Court Officer Memorial Way, Borough of Manhattan, Court Officer Mitchel Scott Wallace Corner, Borough of Manhattan, Captain William Thompson Corner, Borough of Manhattan, Court Officer Thomas Jurgens Corner, Borough of Manhattan, Emeric Harvey Place, Borough of Manhattan, Jackie Connor's Corner, Borough of Brooklyn, Actors Equity Corner, Borough of Manhattan, Catherine Fagan Street, Borough of Brooklyn, Richard Addeo Way, Borough of Staten Island, Diego "Dickie" Palemine Corner, Borough of Staten Island, Dr. Elizabeth Blackwell Place, Borough of Manhattan, Al Jolson Way, Borough of Manhattan, Goldie M. Maple Way, Borough of Brooklyn, Juan Pablo Duarte Square, Borough of Manhattan, S. Anesta Samuel Avenue, Borough of Brooklyn, Bob Marley Boulevard, Borough of Brooklyn, Lois Sanders Drive, Borough of Queens, Dance Theatre of Harlem Way, Borough of Manhattan.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bob Stonehill Way
|
None
|
Northwest corner of Avenue N and Schenectady Avenue |
§ 2. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
In Memory of Police Officer James Carragher
|
East 56th Street
|
East 56th Street and Farragut Road |
§ 3. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Bryan J. Karvelis Way
|
Marcy Avenue
|
Between Hewes and Hooper Streets |
§ 4. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard A. Carabba Way
|
Bard Avenue
|
Underneath Bard Avenue and the Northeast corner of Walnut Street |
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Cpl. Joseph Basile Way
|
None
|
Southwest corner of 81st Street and 16th Avenue |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nicky Antico Jr. Way
|
76th Street
|
Between 14th and 15th Avenue |
§ 7. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Peter Campisi Way
|
None
|
Bay 11th Street and 86th Street |
§ 8. The following intersection name, in the Borough of the Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pvt. Joseph M. Merrell Jr. American Legion Post Corner
|
None
|
Underneath the West Street sign at the Southeast corner of Cary Avenue |
§ 9. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
SI Borough President (1977-1984) Anthony R. Gaeta Place
|
None
|
Underneath the Stewart Avenue sign at the Northeast corner of Victory Blvd |
§ 10. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
9/11/01 Hero - Abe (Averemel) Zelmanowitz Way
|
East 35th Street at Fraser Square
|
Between Kings Highway and Flatlands Avenue |
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Avenue of the Boldest
|
None
|
Corner of 19th Avenue and Hazen Street |
§ 12. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmelo Tirone Way
|
None
|
Port Richmond Avenue at the North side of New Street |
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Humphrey Bogart Place
|
West 103rd Street
|
Between Broadway and West End Avenue |
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
B.C. Fred Scheffold Way
|
East 124th Street
|
Between Lexington and 3rd Avenue |
§ 15. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
B.C. Joseph Marchbanks Way
|
3rd Avenue
|
Between East 124th and 125th Streets |
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bob Wilson Way
|
None
|
Southeast corner of Crescent Street and 36th Avenue |
§ 17. The following street name, in the Borough of Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Julio Torres Place
|
Bryant Avenue
|
Between East 179th Street and Boston Road |
§ 18. The following street name, in the Borough of Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop William J. Robinson Place
|
Washington Avenue
|
Between East 176th Street and East Tremont Avenue |
§ 19. The following street name, in the Borough of the Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony J. Moretti M.D. Way
|
Burgher Avenue
|
Between Laconia Avenue and Hylan Boulevard |
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Brooklyn Wall of Remembrance Way
|
None
|
West 19th Street and the Intersection at Surf Avenue |
§ 21. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph F. Holland Way
|
None
|
Southeast corner of West 215th Street and Indian Road |
§ 22. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Tommy Dowd Way
|
None
|
Southwest corner of Isham Street and Seaman Avenue |
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lt. Joseph G. Leavey Way
|
None
|
Southwest corner of West 212th Street and Broadway |
§ 24. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Marlon A. Bustamante Place
|
47th Avenue
|
Between 102nd and 104th Streets |
§ 25. The following intersection name, in the Borough of the Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Keontay Jeffrey Rosario Corner
|
None
|
Southeast corner of Kings Highway and Ocean Avenue |
§ 26. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Josephine Diana Blvd.
|
None
|
7th Avenue and 72nd Street |
§ 27. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Emma Lee Williams Court
|
Montauk Avenue
|
Between New Lots and Hegeman Avenues |
§ 28. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor William F. Burke Way
|
Rockaway Beach Boulevard
|
From Beach 95th Street to Beach 102nd Street |
§ 29. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Timothy White Way
|
Bergen Street
|
Between 3rd Avenue and Nevins Street |
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ms. Marion Dombkowski Way
|
7th Avenue
|
Between Prospect Avenue and 17th Street |
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lutheran Place
|
None
|
Southwest corner of 86th Street South of 101st Avenue |
§ 32. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FF Vincent Priciotta Way
|
Northwest corner of Allerton and Bronxwood Avenues
|
The sign pointing south on Bronxwood Avenue |
§ 33. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
PO John D' Allara Way
|
Northwest corner of Allerton and Bronxwood Avenues
|
The sign pointing west on Allerton Avenue |
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Daniel Enchautegui Way
|
None
|
Northeast corner of Westchester Avenue and Arnow Place |
§ 35. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Salvatore Paul Squitieri Way
|
None
|
Corner of Buhre Avenue and Jarvis Avenue |
§ 36. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Herb Berman Way
|
None
|
Corner of 86th Street and Bay 26th Street |
§ 37. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Luis Peña Way
|
South 4th Street
|
Between Driggs Avenue and Bedford Avenue |
§ 38. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Armando Perez Place
|
East 9th Street
|
Between Avenues B and C |
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Staten Island Special Olympics Coach JoAnn Young Way
|
None
|
Corner of Willowbrook Road and Crafton Avenue |
§ 40. The following street name, in the Borough of the Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jewish War Veterans of the U.S.A. Place
|
Asser Levy Place
|
East 23rd to East 24th Street |
§ 41. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Court Officer Memorial Way
|
Lafayette Street
|
Between White and Leonard |
§ 42. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Court Officer Mitchel Scott Wallace Corner
|
Lafayette Street
|
Corner of White and Lafayette |
§ 43. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Captain William Thompson Corner
|
Lafayette Street
|
Corner of Franklin and Lafayette |
§ 44. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Court Officer Thomas Jurgens Corner
|
Lafayette Street
|
Corner of Leonard and Lafayette |
§ 45. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Emeric Harvey Place
|
Thames Street
|
Between Trinity Place and Greenwich Street |
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jackie Connor's Corner
|
None
|
Northwest corner of 7th Avenue and Carroll Street |
§ 47. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Actors Equity Corner
|
None
|
Northeast corner of 46th Street and 7th Avenue |
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Catherine Fagan Street
|
Hausman Street
|
Between Meeker Avenue and Nassau Avenue |
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Richard Addeo Way
|
None
|
Corner of Edward Curry Avenue and Gulf Avenue |
§ 50. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Diego "Dickie" Palemine Corner
|
None
|
Corner of Hancock Street and Garretson Avenue |
§ 51. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Elizabeth Blackwell Place
|
Gold Street
|
Between Beekman Street and Spruce Street |
§ 52. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Al Jolson Way
|
Broadway
|
Between West 50th Street and West 51st Street |
§ 53. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Goldie M. Maple Way
|
57th Street and Beach Channel Drive
|
Between Almeda Avenue and Shore Front Parkway |
§ 54. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Juan Pablo Duarte Square
|
West 170th Street
|
Between St. Nicholas Avenue and Broadway |
§ 55. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
S. Anesta Samuel Avenue
|
Lafayette Avenue
|
Between Waverly Avenue and St. James Place |
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bob Marley Boulevard
|
Church Avenue
|
Between East 98th Street and Remsen Avenue |
§ 57. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lois Sanders Drive
|
Beach Channel Drive
|
Between Nameoke Street and Horton Avenue |
§ 58. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dance Theatre of Harlem Way
|
West 152nd Street
|
Between Amsterdam and St. Nicholas Avenues |
§ 59. Section 58 of Local Law number 131 for the year 2005 is hereby REPEALED.
§ 60. Section 21 of Local Law number 131 for the year 2005 is hereby REPEALED.
§ 61. Section 15 of Local Law number 131 for the year 2005 is hereby REPEALED.
§ 62. Section 3 of Local Law number 81 for the year 2001 is hereby REPEALED.
§ 63. This local law shall take effect immediately upon its enactment into law.
L.L. 2006/014
Enactment date: 6/13/2006
Int. No. 165
By Council Members Dickens, James, Martinez, Seabrook, Stewart and Garodnick (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the annual disclosure of financial interests by certain officers and employees of or affiliated with the city of New York.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 17. This local law shall take effect immediately, and shall apply to reports of annual disclosure required to be filed for the calendar year 2005.
L.L. 2006/017
Enactment date: 6/13/2006
Int. No. 192-A
By the Speaker (Council Member Quinn) and Council Members Arroyo, Avella, Brewer, Fidler, Garodnick, Gonzalez, James, Koppell, Lappin, Mark-Viverito, Martinez, McMahon, Nelson, Palma, Weprin, White Jr., Liu, Vacca, Jackson, Gentile, Gennaro and The Public Advocate (Ms. Gotbaum) (in conjunction with the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to campaign contributions by lobbyists.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. If any 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 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.
§ 3. This local law shall take effect immediately and shall be applicable to all public funds claims for elections held on or after the effective date, regardless of whether the claim for public funds was submitted prior to the effective date.
L.L. 2006/019
Enactment date: 6/19/2006
Int. No. 367
By the Speaker (Council Member Quinn) and Council Members Weprin, Comrie, Clarke, Garodnick, Martinez, Nelson, Palma, Recchia Jr., Vann, Sears, James and The Public Advocate (Ms. Gotbaum)
A Local Law in relation to the establishment of a retiree health benefits trust fund.
Be it enacted by the Council as follows:
Section 1. Legislative Intent. The Council hereby finds that it is in the best interests of the City to begin to address the ongoing liability of funding the increasing costs of health benefits for the City's retired workers and their dependents covered under the City's health and welfare plans. In his Fiscal 2007 Preliminary Budget the Mayor proposed the establishment of a retiree health benefits trust fund into which would be deposited money for the exclusive purpose of funding the health and welfare benefits (other than those paid through the Management Benefits Fund) of retired city employees and their dependents. The rationale behind the fund's creation is to give the City the ability to place certain surplus and potentially non-recurring funds in fiscal years of strong revenues in trust for the purpose of irrevocably funding certain of the City's retiree health and welfare benefit obligations. The Council, agreeing with this goal, approved a budget modification in March, appropriating $1 billion for such a trust fund.
The Council further finds that it is imperative that in order to establish and employ such a trust for the purpose of funding these costs, the trust fund must be irrevocable so that the funds may not be able to be used for any other purpose than for the payment of such retiree health and welfare benefits. Funds in the trust must be used only to pay these costs and must be paid directly to the retirees, to the providers of the health and welfare benefits to retired City workers and their dependents or to welfare funds established for their benefit.
In addition, the Council finds that the creation and existence of such a trust fund must in no way affect the operation of the budget adoption process as it relates to the funding of these costs. In other words, decisions as to whether or not the liability for retiree health benefits should be paid from current revenues or from money previously set aside in the trust fund should be made in the budget adoption process and neither the Council nor the Mayor should be able to use the trust fund to circumvent or short circuit that process. For this reason the Council and the Mayor have agreed that all appropriations for such retiree health and welfare benefits shall be paid into the fund and all expenses shall be paid from the fund as long as such funds are available. In this way the annual liability will be paid first from money available in the trust fund to the extent these funds are available, and the City will determine, in the course of adopting a budget, how much will be paid into the fund from current revenues.
Finally, to ensure accountability, the Council finds that the City's chief fiscal officer, the Comptroller, should be responsible for auditing the trust and managing the investment of the funds.
§ 2. Establishment of Trust.
(a) Notwithstanding any provision of law to the contrary, the mayor is hereby authorized to establish a retiree health benefits trust fund for the exclusive benefit of retired city employees and their dependents.
(b) Such trust fund shall be established under the common law of the state of New York.
(c) The sole purpose of the trust fund established pursuant to subdivision (a) of this section shall be to fund the health and welfare benefits of retired city workers and their dependents.
§ 3. Payments into and from the trust.
(a) Payments into and from the trust fund established pursuant to section two of this local law shall be made in accordance with this section.
(b) All appropriations in the city's expense budget for retiree health and welfare benefits (other than those provided through the management benefits fund) shall be paid into such trust fund.
(c) All payments for retiree health and welfare benefits (other than those provided through the management benefits fund) shall be made from such trust fund to the extent funds are available therefore.
§ 4. Investments; audits.
(a) The comptroller shall be responsible for managing the investments of the trust fund established pursuant to section two of this local law.
(b) The comptroller shall have the power to audit such trust fund and shall ensure that all funds appropriated for retiree health and welfare benefits (other than those provided through the management benefits fund) are paid into such trust fund and that monies paid out of such trust fund are used solely as set forth in section two of this local law.
§ 5. Other Matters. Prior actions taken by the city in connection with the establishment of the trust fund are hereby ratified.
§ 6. This local law shall take effect immediately.
L.L. 2006/021
Enactment date: 6/13/2006
Int. No. 208-A
By Council Members Gennaro, Dickens, Nelson, Sanders Jr., Weprin, Koppell, Recchia Jr. and Stewart (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to applying certain fuel and technology exemptions and requirements to department of correction vehicles specially equipped for emergency response and to buses purchased for use by the department of correction.
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 upon its enactment into law, provided that subparagraph (iii) of paragraph one of subdivision d of section 24-163.2, as added by section two of this local law, shall expire on the date that the report due January 1, 2010 pursuant to that paragraph is submitted as required, and provided further that paragraph three of subdivision g of section 24-163.2, as added by section three of this local law, shall expire on June 30, 2009.
Loading...