Loading...
L.L. 1992/049
Enactment date: 7/16/1992
Int. No. 396-A
By Council Member Maloney; also Council Members Alter, Clarke, Fisher, Foster, Freed, Leffler, McCabe, Michels, Robinson, Cerullo III, Malave-Dilan, White, Millard and DiBrienza
A Local Law to amend the Administrative Code of the City of New York in relation to including information on lobbyists in the City's contract database
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately, but shall apply only to contract solicitations occurring after its effective date.
L.L. 1992/050
Enactment date: 7/16/1992
Int. No. 487
By Council Member Cerullo III; also Council Members O'Donovan and Foster
A Local Law in relation to a street name, North Bridge Street, 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 |
North Bridge Street
| West Shore Parkway |
between Veterans Road West and North Bridge Street |
§ 2. This local law shall require the change in this street name to be indicated on the city map.
§ 3. This local law shall take effect immediately.
L.L. 1992/051
Enactment date: 7/16/1992
Int. No. 488
By Council Members Fields and Michels; also Council Members Williams, Spigner and Foster
A Local Law in relation to a street name change, Lloyd E. Dickens Place, Borough of Manhattan
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 |
Lloyd E. Dickens Place
| West 127th Street |
between Adam Clayton Powell Jr. Boulevard and Frederick Douglass Boulevard |
§ 2. This local law shall take effect immediately.
L.L. 1992/052
Enactment date: 7/16/1992
Int. No. 490
By Council Members McCaffrey, Povman and Foster; also Council Members Dear and O'Donovan
A Local Law in relation to a street name, Harry Suna Place, 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 |
Harry Suna Place
| 22nd Street |
between Queens Plaza South and 43rd Avenue |
§ 2. This local law shall take effect immediately.
L.L. 1992/053
Enactment date: 7/16/1992
Int. No. 491
By Council Members McCaffrey, Ognibene, Ward, Foster, Koslowitz and Sabini; also Council Members Dear and O'Donovan
A Local Law in relation to a street name, Lieutenant Thomas A. Williams Place, 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 |
Lieutenant Thomas A. Williams Place
| (none) |
the south side of Queens Boulevard between 64th Street and 65th Street |
§ 2. This local law shall take effect immediately.
L.L. 1992/054
Enactment date: 7/16/1992
Int. No. 498
By Council Members Warden and Foster; also Council Members Eisland, Williams, O'Donovan and Wooten
A Local Law in relation to a triangle name, Ralph Hoist Triangle, Borough of The Bronx
Be it enacted by the Council as follows:
Section 1. The following triangle name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ralph Hoist Triangle
| (none) |
the triangular area of the street bounded by Hicks Street, Wilson Avenue and East 215th Street |
§ 2. This local law shall take effect immediately.
L.L. 1992/055
Enactment date: 7/16/1992
Int. No. 501
By Council Member Berman (by the request of the Mayor)
A Local Law in relation to the grace period for payment without interest of the first installment of real property tax for the fiscal year of the city commencing on July 1, 1992.
Be it enacted by the Council as follows:
Section 1.
(a) Notwithstanding any contrary provision of subdivision f or k of section 11-224 of the administrative code of the city of New York or of any other law, with respect to real property described in paragraph b of subdivision 4 of section 1519 of the city charter, if the first installment of real property tax for the fiscal year of the city commencing on July 1, 1992, which is due and payable on July 1, 1992, is not paid on or before July 17, 1992, the commissioner of finance shall charge, receive and collect interest upon the amount of such installment not paid on or before such date, to be calculated from July 1, 1992 to the date of payment.
(b) Notwithstanding any contrary provision of subdivision f or k of section 11-224 of the administrative code of the city of New York or of any other law, with respect to any real property other than real property described in subdivision (a) of this section, if the first installment of real property tax for the fiscal year of the city commencing on July 1, 1992, which is due and payable on July 1, 1992, is not paid on or before July 31, 1992, the commissioner of finance shall charge, receive and collect interest upon the amount of such installment not paid on or before such date, to be calculated from July 1, 1992 to the date of payment.
§ 2. This local law shall take effect immediately and shall be deemed to have been in full force and effect on July 1, 1992.
Loading...