Loading...
L.L. 2003/033
Enactment date: 6/3/2003
Int. No. 96-A
By Council Members Brewer, Quinn, Clarke, Comrie, de Blasio, Foster, Gerson, Jackson, Lopez, Perkins, Reed, Reyna, Sanders Jr., Seabrook, Stewart, Monserrate, Liu, Davis, Jennings, Yassky, Avella, Gentile, Dilan, Espada Jr., Baez, Barron, Boyland, Gonzalez, Katz, Koppell, Martinez, Recchia Jr., Rivera, Serrano, Vann, Gennaro, Weprin and the Speaker (Council Member Miller)
A Local Law to amend the administrative code of the city of New York, in relation to the standards of conduct of employment agencies and employers of domestic or household employees placed by employment agencies.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The placement of domestic or household employees into the homes of employers creates special problems, including the risk of abuse and exploitation. The majority of domestic or household employees in New York City are immigrant women of color who, because of race and sex discrimination, language barriers and immigration status, are particularly vulnerable to unfair labor practices. Encouraging responsible practices with respect to the placement of domestic or household employees is in the interests of employees, employment agencies, employers and the public.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Effect of invalidity; severability. If any section, subsection, 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 local law, which remaining portions shall continue in full force and effect.
§ 4. Effective date. This local law shall take effect ninety (90) days after its enactment into law.
L.L. 2003/034
Enactment date: 6/3/2003
Int. No. 437-A
By Council Members Addabbo Jr., Avella, Fidler, Gioia, Nelson, Quinn, Sears, Vallone Jr., Oddo, Barron, Comrie, Davis, Jackson, Koppell, Liu, McMahon, Perkins, Sanders Jr., Stewart, Weprin, Gallagher and Lanza
A Local Law in relation to naming eighty thoroughfares and public places, Chief John Moran Way, Borough of Queens, Firefighter Thomas R. Kelly Avenue, Borough of Queens, Firefighter Michael J. Elferis Street, Borough of Queens, Firefighter Carl John Bedigian Road, Borough of Queens, Firefighter Michael Bocchino Street, Borough of Brooklyn, Yvette Nicole Moreno Place, Borough of The Bronx, Firefighter Michael Ragusa Way, Borough of Brooklyn, Dianne T. Signer Drive, Borough of Queens, Frank Koestner Avenue, Borough of Queens, Christina Donovan-Flannery Avenue, Borough of Queens, P.O. Paul Talty Way, Borough of Queens, Firefighter Thomas McCann Place, Borough of Queens, Jason M. Sekzer Memorial Place, Borough of Queens, Felicia Hamilton Way, Borough of Queens, Vito J. De Leo Avenue, Borough of Staten Island, Lisa Spina Trerotola Avenue, Borough of Staten Island, Firefighter Jay Ogren Avenue, Borough of Staten Island, Margaret A. Alario Avenue, Borough of Staten Island, Firefighter Frank Palumbo Avenue, Borough of Staten Island, Harry Taback Avenue, Borough of Staten Island, Paul J. Simon Avenue, Borough of Staten Island, John Di Fato Avenue, Borough of Staten Island, Firefighter Patrick Byrne Ladder 101, FDNY Avenue, Borough of Staten Island, Firefighter Peter J. Carroll Street, Borough of Staten Island, Arthur Warren Scullin Way, Borough of Queens, Clinton Davis, Sr. Road, Borough of Queens, Firefighter Stephen G. Siller Way, Borough of Staten Island, Sandra Conaty Brace Way, Borough of Staten Island, Clement A. Fumando Way, Borough of Staten Island, Firefighter Sean S. Hanley Way, Borough of Staten Island, Officer Donald A. Foreman Way, Borough of Staten Island, Firefighter Kenneth B. Kumpel Way, Borough of Staten Island, Firefighter James M. Gray Way, Borough of Staten Island, Daniela R. Notaro Way, Borough of Staten Island, Firefighter James Pappageorge Way, Borough of Queens, Firefighter Joseph A. Mascali Way, Borough of Staten Island, Joseph P. Spor, Jr. Way, Borough of The Bronx, FF Stephen P. Russell Memorial Drive, Borough of Queens, James Marcel Cartier Way, Borough of Queens, Firefighter Paul Gill Street, Borough of Queens, 100th Infantry Division Boulevard, Borough of Queens, James J. Saunders Boulevard, Borough of Brooklyn, Anthony Brizzi Place, Borough of Brooklyn, St. Mary Star of the Sea Way, Borough of Brooklyn, Martense Lane, Borough of Brooklyn, Judge Charles J. Beckinella Place, Borough of Brooklyn, Mizanur Rahman Way, Borough of Brooklyn, Reverend Clyde Hambrick Avenue, Borough of The Bronx, Father Joseph M. Elliott Place, Borough of The Bronx, Vietnam Veterans of America Lane, Borough of Queens, Korean War Veterans Memorial Drive, Borough of Queens, Rawson Street, Borough of Queens, Lowery Street, Borough of Queens, Bliss Street, Borough of Queens, Edward Fowley Way, Borough of Queens, Theresa Crawford Way, Borough of Queens, The Honorable Louis Sangiorgio Plaza, Borough of Staten Island, Merchant Marine Memorial Plaza, Borough of Staten Island, Carlo Denino Way, Borough of Staten Island, Louis Armstrong Place, Borough of Queens, Lena Azizo Cymbrowitz Way, Borough of Brooklyn, Dave Van Ronk Street, Borough of Manhattan, Cherry Lane, Borough of Manhattan, Pat La Frieda Lane, Borough of Manhattan, Library Way, Borough of Manhattan, Ruby Jacobs Walk, Borough of Brooklyn, Mitchell Wesson Place, Borough of Brooklyn, Miguel Cariño Way, Borough of The Bronx, Astin Jacobo Way, Borough of The Bronx, Marshall C. England Way, Borough of The Bronx, Michael Reidy Pathway, Borough of The Bronx, Hon. Pauline Rhodd-Cummings Drive, Borough of Queens, Gloria Warshofsky Memorial Place, Borough of Queens, The Reverend Martin Luther King, Jr. Avenue, Borough of The Bronx, Firefighters John Downing, Brian Fahey and Harry Ford Way, Borough of Queens, School Settlement Way, Borough of Brooklyn, Adam Vineski Walk, Borough of Brooklyn, Nicholas Polonski Walk, Borough of Brooklyn, The Claude Brown Corner, Borough of Manhattan, Manchild Way, Borough of Manhattan, the REPEAL of Section 39 of Local Law 6 of 2003 and the REPEAL of Section 91 of Local Law 6 of 2003.
Be it enacted by the Council as follows:
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Chief John Moran Way
|
Beach 118th Street
|
between Rockaway Beach Boulevard and the Boardwalk |
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Thomas R. Kelly Avenue
|
99th Avenue
|
between 97th Street and 98th Street |
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Michael J. Elferis Street
|
130th Street
|
between 23rd Avenue and 25th Avenue |
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Carl John Bedigian Road
|
none
|
the northwest corner of the intersection of 14th Road and 118th Street |
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Michael Bocchino Street
|
East 3rd Street
|
between Caton Avenue and Albemarle Road |
§ 6. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Yvette Nicole Moreno Place
|
none
|
the intersection of Castle Hill Road and Watson Avenue |
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Michael Ragusa
Way
|
Royce Street
|
between Avenue V and Avenue W |
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dianne T. Signer Drive
|
none
|
the intersection of 65th Drive and 75th Place |
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Koestner Avenue
|
none
|
the intersection of Forest Avenue and Woodbine Street |
§ 10. The following intersection, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Christina Donovan-Flannery Avenue
|
none
|
the intersection of Admiral Avenue and Metropolitan Avenue |
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
P.O. Paul Talty Way
|
none
|
the intersection of 50th Avenue and Vernon Boulevard |
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Thomas McCann Place
|
44th Street
|
between 48th Avenue and Laurel Hill Boulevard (also known as the Brooklyn-Queens Expressway) |
§ 13. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jason M. Sekzer Memorial Place
|
44th Street
|
between Queens Boulevard and 43rd Avenue |
§ 14. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Felicia Hamilton Way
|
none
|
the intersection of Vernon Boulevard and 51st Avenue |
§ 15. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vito J. De Leo Avenue
|
Cotter Avenue
|
between Clarke Avenue and Diane Court |
§ 16. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lisa Spina Trerotola Avenue
|
Brookfield Avenue
|
between Genesse Avenue and Leverett Avenue |
§ 17. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Jay Ogren Avenue
|
South Goff Avenue
|
between Kenneth Place and Everett Place |
§ 18. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Margaret A. Alario Avenue
|
Meisner Avenue
|
between Rockland Avenue and Lowell Street |
§ 19. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Frank Palumbo Avenue
|
Monterey Avenue
|
between Drumgoole Road East and Pompey Avenue |
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Harry Taback Avenue
|
none
|
the intersection of Bradford Avenue and Foster Road |
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Paul J. Simon Avenue
|
none
|
the intersection of Huguenot Avenue and Rensselaer Avenue |
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John Di Fato Avenue
|
none
|
the intersection of Foster Road and Ramona Avenue |
§ 23. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Patrick Byrne Ladder 101, FDNY Avenue
|
none
|
the intersection of Hylan Boulevard and Woodvale Avenue |
§ 24. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Peter J. Carroll Street
|
Loretto Street
|
between Billop Avenue and Surf Avenue |
§ 25. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Arthur Warren Scullin Way
|
193rd Street
|
between Northern Boulevard and 45th Avenue |
§ 26. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Clinton Davis, Sr. Road
|
College Point Boulevard
|
between Roosevelt Avenue and 40th Road |
§ 27. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Stephen G. Siller Way
|
none
|
the northeast corner of the intersection of Oakland Avenue and Forest Avenue |
§ 28. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sandra Conaty Brace Way
|
none
|
the east corner of the intersection of Fulton Street and Warren Street |
§ 29. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Clement A. Fumando Way
|
none
|
the southeast corner of the intersection of Wenlock Street and Simonson Avenue |
§ 30. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Sean S. Hanley Way
|
none
|
the southeast corner of the intersection of Oakland Avenue and Whitewood Avenue |
§ 31. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Officer Donald A. Foreman Way
|
none
|
the southeast corner of the intersection of Monroe Avenue and Victory Boulevard |
§ 32. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Kenneth B. Way
|
none
|
the southeast corner of the intersection Sharon Avenue and Forest Avenue |
§ 33. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James M. Gray Way
|
none
|
the northwest corner of the intersection of Hope Avenue and Bay Street |
§ 34. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Daniel R. Notaro Way
|
none
|
the southeast corner of the intersection of Muller Avenue and Waters Avenue |
§ 35. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James Pappageorge Way
|
98th Street
|
between 38th Avenue and Roosevelt Avenue |
§ 36. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Joseph A. Mascali Way
|
none
|
the northwest corner of the intersection of Bache Avenue and Clawson Street |
§ 37. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph P. Spor, Jr. Way
|
Belmont Avenue
|
between East 182nd Street and East 183rd Street |
§ 38. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FF Stephen P. Russell Memorial Drive
|
Bayfield Avenue
|
between Beach 72nd Street and Beach 65th Street |
§ 39. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James Marcel Cartier Way
|
87th Street
|
between 25th Avenue and 30th Avenue |
§ 40. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Paul Gill Street
|
35th Street
|
between Broadway and 34th Avenue |
§ 41. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
100th Infantry Division Boulevard
|
none
|
the intersection of Bell Boulevard and 212th Street |
§ 42. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James J. Saunders Boulevard
|
Miller Avenue
|
between Blade Avenue and Hegeman Avenue |
§ 43. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Brizzi Place
|
40th Street
|
between 10th Avenue and 12th Avenue |
§ 44. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
St. Mary Star of the Sea Way
|
Court Street
|
between Nelson Street and Luquer Street |
§ 45 The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Martense Lane
|
36th Street
|
between Fort Hamilton Parkway and 15th Avenue |
§ 46. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Judge Charles J. Beckinella Place
|
President Street
|
between Smith Street and Hoyt Street |
§ 47. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mizanur Rahman Way
|
none
|
the northwest corner of the intersection of Liberty Avenue and Forbell Street |
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Clyde Hambrick Avenue
|
Ward Avenue
|
between Watson Avenue and Westchester Avenue |
§ 49. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Joseph M. Elliott Place
|
St. Paul's Place
|
between Washington Avenue and Third Avenue |
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vietnam Veterans of America Lane
|
76th Avenue
|
between Woodhaven Boulevard and 88th Street |
§ 51. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Korean War Veterans v
|
Memorial Drive
|
the extension of 108th Street between Forest Park Drive and the intersection of Park Lane South and Myrtle Avenue |
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rawson Street
|
none
|
the intersection of Queens Boulevard and 33rd Street |
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lowery Street
|
none
|
the intersection of Queens Boulevard and 40th Street |
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bliss Street
|
none
|
the intersection of Queens Boulevard and 46th Street |
§ 55. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Edward Fowley Way
|
none
|
the intersection of Woodside Avenue and 58th Street |
§ 56. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Theresa Crawford Way
|
Holly Avenue
|
between Kissena Boulevard and 137th Place |
§ 57. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Honorable Louis Sangiorgio Plaza
|
Stuyvesant Place
|
between Schuyler Street and Hyatt Street |
§ 58. The following plaza name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Merchant Marine Memorial Plaza
|
none
|
the existing north shore esplanade walkway located between Pier No. 1 and Department of Transportation building No. 11 at the Saint George Ferry Terminal |
§ 59. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carlo Denino Way
|
none
|
the southeast corner of the intersection of Hooker Place and Port Richmond Avenue |
§ 60. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Louis Armstrong Place
|
107th Street
|
between 37th Avenue and Northern Boulevard |
§ 61. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lena Azizo Cymbrowitz Way
|
none
|
the northwest corner of the intersection of Sheepshead Bay Road and Emmons Avenue |
§ 62. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dave Van Ronk Street
|
Washington Place
|
between Barrow Street and Grove Street |
§ 63. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Cherry Lane
|
Commerce Street
|
between 7th Avenue and Barrow Street |
§ 64. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pat La Frieda Lane
|
Leroy Street
|
between Washington Street and Greenwhich Street |
§ 65. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Library Way
|
East 41st Street
|
between 5th Avenue and Park Avenue |
§ 66. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ruby Jacobs Walk
|
Stillwell Avenue
|
the east side of Stillwell Avenue between Bowery and the Boardwalk |
§ 67. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mitchell Wesson Place
|
West Avenue
|
between Ocean Parkway and Shore Parkway |
§ 68. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Miguel Carino Way
|
Hoffman Street
|
between East 188th Street and East 189th Street |
§ 69. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Astin Jacobo Way
|
Prospect Avenue
|
between East 180th Street and East 182nd Street |
§ 70. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Marshall C. England Way
|
Bathgate Avenue
|
between the Cross Bronx Expressway and Claremont Parkway |
§ 71. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Michael Reidy Pathway
|
none
|
the intersection of West Fordham Road and University Avenue |
§ 72. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hon. Pauline Rhodd-Cummings Drive
|
Beach 25th Street
|
between Rockaway Freeway and Camp Road |
§ 73. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gloria Warshofsky Memorial Place
|
Waterview Street
|
between Bayswater Avenue and Coldspring Road |
§ 74. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Reverend Martin Luther King, Jr. Avenue
|
Bartow Avenue
|
in its entirety |
§ 75. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighters John Downing, Brian Fahey and Harry Ford Way
|
Astoria Boulevard
|
between 12th Street and 14th Street |
§ 76. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
School Settlement Way
|
Jackson Street
|
between Manhattan Avenue and Leonard Street |
§ 77. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Adam Vineski Walk
|
Berry Street
|
between North 7th Street and North 8th Street |
§ 78. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nicholas Polonski Walk
|
North 6th Street
|
between Driggs Avenue and Bedford Avenue |
§ 79. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Claude Brown Corner
|
none
|
the intersection of 145th Street and Frederick Douglas Boulevard |
§ 80. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Manchild Way
|
Frederick Douglas Boulevard
|
between 145th Street and 146th Street |
§ 81. Section 39 of Local Law 6 of 2003 is REPEALED.
§ 82. Section 91 of Local Law 6 of 2003 is REPEALED.
§ 83. This law shall take effect immediately upon its enactment into law.
L.L. 2003/035
Enactment date: 6/4/2003
Int. No. 491
By Council Members Weprin and Comrie (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to increasing the sales tax.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect September 1, 2003, and shall expire and be deemed repealed on May 31, 2005.
L.L. 2003/038
Enactment date: 6/12/2003
Int. No. 457
By Council Members Weprin and Fidler (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to increasing the rate of interest imposed on underpayments of the general corporation tax and banking corporation tax.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on July 1, 2003, and shall apply to the interest chargeable or due on taxes or on any other amounts, or any portion thereof, which remain or become due on or after such date. The interest rates set prior to amendment by this local law shall apply up to and including June 30, 2003, to the interest chargeable or due on taxes or on other amounts for which interest rates are set under this local law.
L.L. 2003/039
Enactment date: 6/12/2003
Int. No. 497
By Council Members Weprin and Comrie (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to setting interest rates for overpayments of the general corporation tax and banking corporation tax.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on July 1, 2003, provided that if New York Assembly Bill No. 2106-B, which passed the New York Assembly on May 2, 2003 and the New York Senate on May 2, 2003, and was delivered to the Governor on May 2, 2003, has not become a law prior to the time that this local law becomes a law, then this local law shall take effect immediately upon the enactment into law of such bill. This local law shall apply to the interest chargeable or due on taxes or on any other amounts, or any portion thereof, which remain or become due on or after such date. The interest rates set prior to amendment by this local law shall apply up to and including the day before the effective date of this local law, to the interest chargeable or due on taxes or on other amounts for which interest rates are set under this local law.
L.L. 2003/040
Enactment date: 6/12/2003
Int. No. 507
By Council Members Weprin, Baez and Comrie (by request of the Mayor)
A Local Law in relation to the date by which if the expense budget has not been adopted, the expense budget adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the dates of mayoral disapprovals of Council action and Council overrides thereof, the date of submission by the Mayor of an estimate of the probable amount of receipts, the date by which if the Council has not fixed the tax rates for the ensuing fiscal year, the commissioner of finance shall be authorized to complete the assessment rolls using estimated rates, and related matters, relating to the fiscal year two thousand four.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2003 and in relation to the 2004 fiscal year:
1. Notwithstanding any inconsistent provisions of subdivision d of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, if an expense budget has not been adopted by June 13, 2003 pursuant to subdivisions a and b of section 254, the expense budget shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted.
2. Notwithstanding any inconsistent provisions of subdivision e of section 254 of such charter, as added by vote of the electors on November 7, 1989, if a capital budget and a capital program have not been adopted by June 13, 2003 pursuant to subdivisions a and b of such section, the unutilized portion of all prior capital appropriations shall be deemed reappropriated.
3. Consistent with subdivision a of section 255 of such charter, the Mayor may pursuant to such subdivision make any disapproval provided for therein no later than five days following the adoption of an expense budget, capital budget and capital program and, consistent with subdivision b of such section, the Council may pursuant to such subdivision override any such disapproval provided for therein no later than ten days following any such disapproval.
4. Notwithstanding any inconsistent provisions of subdivision a of section 1515 of such charter, as amended by vote of the electors on November 7, 1989, the Mayor shall pursuant to such subdivision prepare and submit to the Council an estimate of the probable amount of receipts as therein described not later than June 13, 2003.
5. Notwithstanding any inconsistent provisions of this local law, if the Council has not fixed the tax rates for the ensuing fiscal year on or before June 5, 2003, the commissioner of finance shall, pursuant to subdivision a of section 1516-a of such charter and section 3 of local law number 40 for the year 2002, be authorized to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. The estimated rates shall equal the tax rates for the current fiscal year.
6. Notwithstanding any inconsistent provisions of this local law, if, subsequent to June 5, 2003, the Council shall, pursuant to section 1516 of such charter, fix the tax rates for the ensuing fiscal year at percentages differing from the estimated rates, real estate tax payments shall nevertheless be payable in accordance with subdivision a of section 1516-a of such charter and section 3 of local law number 40 for the year 2002, at the estimated rates, where the commissioner of finance has exercised the authority granted by such subdivision to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. However, in such event, the commissioner of finance shall comply with the provisions of subdivision b of section 1516-a of such charter.
§ 2. This local law shall take effect immediately, and shall be deemed to have been in force and effect on and after June 5, 2003.
L.L. 2003/043
Enactment date: 7/14/2003
Int. No. 64-A
By Council Members Sears; also Council Members Koppell and Clarke
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 the city of New York.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect on January 1, 2004, and shall apply to reports of annual disclosure filed for the calendar year 2003 except as otherwise provided herein; provided, however, that the conflicts of interest board, the campaign finance board and agencies of the city of New York whose officers and employees file such reports may take such steps as are necessary to implement this local law prior to the effective date.
L.L. 2003/049
Enactment date: 7/16/2003
Int. No. 193
By Council Members Liu, Addabbo, Reyna, Stewart, Moskowitz, Gonzalez, Sears and the Public Advocate (Ms. Gotbaum) (by request of the Mayor); also Council Member Gerson
A Local Law to amend the administrative code of the city of New York, in relation to the liability of property owners for injuries caused by unsafe conditions on sidewalks.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on the sixtieth day after it shall have become a law and shall apply to accidents occurring on or after such effective date.
L.L. 2003/052
Enactment date: 7/16/2003
Proposed Int. No. 500-A
By Council Member DeBlasio (by request of the Mayor)
A Local Law to amend the charter and administrative code of the city of New York with respect to transferring functions of the department of employment and the administration for children's services to the department of social services, the department of small business services and the department of youth and community development, and to repeal chapter 73 of the charter.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 13. Any agency or officer to which is assigned by this local law any functions, powers and duties shall exercise such functions, 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 functions, owners and duties were heretofore exercised. Any provision in any law, rule, regulation, contract, grant or other document relating to the subject matter of such functions, powers or duties, and applicable to the agency or officer formerly exercising the same shall, so far as not inconsistent with the provisions of this local law, apply to the agency or officer to which such functions, powers and duties are assigned by this local law.
§ 14. Any rule in force on the effective date of this local law, promulgated by an agency or officer whose power to promulgate such rule is assigned by this local law to some other agency or officer shall continue in force as the rule of the agency or officer, to whom such power is assigned, and such agency or officer may hereafter duly amend, supersede, or repeal such rule.
§ 15. All records, property and equipment whatsoever of any agency, the functions, powers and duties of which are assigned to any other agency by this local law, shall be transferred and delivered to the agency to which such functions, powers and duties are so assigned.
§ 16. No existing right or remedy of any character shall be lost, impaired or affected by reason of the adoption of this local law.
§ 17. No action or proceeding, civil or criminal, ending at the time when this local law shall take effect, brought by or against the city or any agency or officers, shall be affected or abated by the adoption of this local law or by anything herein contained; but all such actions or proceedings may be continued notwithstanding that functions, powers and duties of any agency or officer party thereto may by this local law be assigned or transferred to another agency or officer, but in that event the same may be prosecuted or defended by the head of the agency or the officer to which such functions, powers and duties have been assigned or transferred by this local law.
§ 18. Whenever by any provision of this local law functions, powers or duties are assigned to any agency or officer which have been heretofore exercised by any other agency or officer, all officers and employees in the classified city civil service who at the time that this local law shall take effect are engaged in the performance of such function, powers or duties shall be transferred to the agency to which such functions, powers or duties are assigned by this local law, without examination and without affecting existing compensation or pension or retirement rights, privileges or obligations of such officers and employees.
§ 19. Nothing contained in this local law shall affect or impair the rights or privileges of officers or employees of the city or of any agency existing at the time when this local law shall take effect and not inconsistent with the provisions of this local law in relation to the personnel, appointment, ranks, grades, tenure of office, promotion, removal, pension and retirement plans rights and any other rights or privileges of officers or employees of the city generally or officers of any agency.
§ 20. Effective date. This local law shall take effect on July 1, 2003, or as soon thereafter as a transfer of agency functions may be effectuated.
Loading...