Loading...
L.L. 2000/019
Enactment date: 4/17/2000
Int. No. 510
By Council Members Carrion, Henry, Linares, Lopez, Marshall, Michels, Miller, Perkins, Warden, Watkins, Freed, Foster, Robinson and Provenzano; also Council Members Eisland, O'Donovan, Pinkett, Robles, Abel, Lasher and Wooten.
A Local Law in relation to a street name, Anthony Baez Place, Borough of The Bronx.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony Baez Place
|
Cameron Place
|
between Jerome Avenue and Morris Avenue |
§ 2. This local law shall take effect immediately.
L.L. 2000/020
Enactment date: 4/17/2000
Int. No. 613
By Council Members Sabini, Linares, Marshall, Quinn, Abel, Robinson and Provenzano; also Council Members McCaffrey and O'Donovan
A Local Law in relation to a corner name, Julio Rivera Corner, Borough of Queens.
Be it enacted by the Council as follows:
Section 1. The following corner name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Julio Rivera Corner
|
(None)
|
the southwest corner of 78th Street and 37th Avenue |
§ 2. This local law shall take effect immediately.
L.L. 2000/021
Enactment date: 4/17/2000
Int. No. 617
By Council Members Linares, Eisland, Malave-Dilan, Foster and Robinson; also Council Members Michels and O'Donovan
A Local Law in relation to a street name, Rev. Dr. William A. Tieck Way, Borough of The Bronx.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. William A. Tieck Way
|
Marble Hill Avenue
|
between West 228th Street and the north side of West 230th Street |
§ 2. This local law shall take effect immediately.
L.L. 2000/022
Enactment date: 4/17/2000
Int. No. 731
By Council Members McCaffrey, Koslowitz, Leffler, Marshall, O'Donovan, Povman, Abel, Golden and Robinson
A Local Law in relation to a street name, Monsignor Frank Bulovas Avenue, Borough of Queens.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor Frank Bulovas Avenue
|
Perry Avenue
|
between 64th Street and Remsen Place |
§ 2. This local law shall take effect immediately.
L.L. 2000/023
Enactment date: 4/28/2000
Int. No. 478
By Council Members Fusco, Fiala, Golden, Stabile, Ognibene, Oddo and DiBrienza; also Council Members O'Donovan and Provenzano.
A Local Law in relation to a traffic circle, Cespino - Russo Memorial Circle, Borough of Staten Island.
Be it enacted by the Council as follows:
Section 1. The following traffic circle name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Cespino - Russo Memorial Circle
|
None
|
an existing traffic circle at the intersection of Sand Lane and Father Capodanno Boulevard |
§ 2. This local law shall take effect immediately.
L.L. 2000/024
Enactment date: 4/28/2000
Int. No. 725
By Council Members Rodriguez, DiBrienza. Golden, Dear, Freed, Nelson, Quinn and Clarke; also Council Members Fisher, O'Donovan, Robles and Wooten
A Local Law in relation to a street name, Chief Patrick Brennan Way, Borough of Brooklyn.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Chief Patrick Brennan Way
|
58th Street
|
from 5th Avenue to 6th Avenue |
§ 2. This local law shall take effect immediately.
L.L. 2000/027
Enactment date: 5/12/2000
Int. No. 616
By Council Members Fiala, Abel and Stabile; also Council Member O'Donovan and Provenzano.
A Local Law in relation to a street name, Ellsworth Avenue, Borough of Staten Island.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ellsworth Avenue
|
Pawling Avenue
|
between Drumgoole Road East and Hawley Avenue |
§ 2. The new name shall be indicated on the city map and signs bearing the new name shall be erected in place of signs bearing the present name.
§ 3. This local law shall take effect immediately.
L.L. 2000/029
Enactment date: 5/25/2000
Int. No. 450-B
By Council Member Miller, the Public Advocate (Mr. Green), Council Members Pinkett, Spigner, Robles, Carrion, Clarke, DiBrienza, Fisher, Freed, Henry, Koslowitz, Leffler, Linares, Lopez, Marshall, Michels, Moskowitz, O'Donovan, Perkins, Provenzano, Quinn, Reed, Rivera, Warden, Watkins, White, Wooten, Harrison and Eisland; also Council Members Malave-Dilan, Eldridge, Foster, Lasher, Povman and Robinson.
A Local Law to amend the charter of the city of New York to establish a system to distribute voter registration forms at certain agencies.
Be it enacted by the Council as follows:
Section 1. Legislative intent and findings. Current federal and state law requires that a sophisticated computerized voter registration plan be put in place in motor vehicle agencies. However, while more than 91% of New York State residents eighteen and over outside of New York City hold driver's licenses, less than 50% of City residents do. In order to ensure that application forms be as widely and freely distributed as possible, this legislation requires certain City agencies to distribute voter registration forms to clients when they first apply for services or when they recertify or change their address. This procedure has been found to be highly effective in registering new voters and updating voter registration rolls in places across the country that have implemented similar programs. This program will serve to facilitate public access to voter registration forms, but not actually register anyone because only the Board of Elections may register a voter pursuant to State Election Law.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Severability. Should any provision or application of this local law be determined to be unlawful or unenforceable, all other provisions and applications of this local law shall nevertheless continue in full force and effect.
§ 4. This local law shall take effect ninety days after its enactment.
L.L. 2000/031
Enactment date: 6/12/2000
Int. No. 291-B
By Council Members Eldridge, the Speaker (Council Member Vallone), Clarke, Marshall, Lopez, Quinn, Reed, the Public Advocate (Mr. Green), Boyland, Abel and Oddo; also Council Members Foster, Harrison, Leffler, Linares, Michels, Spigner and Eisland.
A Local Law to amend the administrative code of the city of New York, in relation to certain subsidized child care services.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. If any clause, sentence, item, paragraph or section added by this local law shall be adjudged by any court of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, item, paragraph or section thereof directly involved in the controversy in which such judgment shall have been rendered.
§ 3. This local law shall take effect on the first day of July 2000, provided, however, that the New York city administration for children's services shall take such steps as are necessary, including the promulgation of rules, for the implementation of this local law prior to such effective date and the administration for children's services may prior to such effective date submit to the New York state office of children and family services or other appropriate agency or office a plan or all amendments to any existing plan pursuant to section 390 of the social services law necessary to make such plan consistent with the provisions of this law.
Loading...