Loading...
L.L. 1992/026
Enactment date: 4/10/1992
Int. No. 375
By Council Members McCaffrey and Sabini; also Council Members Castaneira-Colon, Koslowitz and O'Donovan
A Local Law in relation to a square name, Jack Hastings Square, Borough of Queens
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 |
Jack Hastings Square
| (None) |
the intersection of 31st Avenue and 55th Street |
§ 2. This local law shall take effect immediately.
L.L. 1992/028
Enactment date: 5/11/1992
Int. No. 406
By the Speaker (Council Member Vallone) and Council Members Ward, Cerullo III, Ognibene, Eldridge and Michels; also Council Members Harrison, Leffler, Povman, Wooten and Abel
A Local Law to amend the Administrative Code of the City of New York in relation to the naming and renaming of streets and parks
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately and subdivisions a and b of section 25-102.1 of the administrative code of the city of New York as added by section one of this law shall apply to all local laws enacted on or after such effective date that name or change the name of a street, park, playground or portion thereof, or any facility or structure, located and laid out on the city map.
L.L. 1992/029
Enactment date: 5/29/1992
Int. No. 421
By Council Member Berman; also Council Members Castaneira-Colon, Dear, O'Donovan, Williams, Linares and Robinson
A Local Law in relation to a triangle name, The Father Patrick Kenny Triangle, Borough of Brooklyn
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 |
The Father Patrick Kenny Triangle
| (none) |
a triangular area located between East 68th Street and East 69th Street and between Avenue T and Veterans Avenue |
§ 2. This local law shall take effect immediately.
L.L. 1992/030
Enactment date: 5/29/1992
Int. No. 425
By Council Member DeMarco (by the request of The Bronx Borough President); also Council Members Castaneira-Colon and Robinson
A Local Law in relation to a street name, Regis Philbin Avenue, 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 |
Regis Philbin Avenue
| Cruger Avenue |
Cruger Avenue between Sagamore Street and Bronxdale Avenue |
§ 2. This local law shall take effect immediately.
L.L. 1992/031
Enactment date: 5/29/1992
Int. No. 426
By Council Member Eisland; also Council Members Castaneira-Colon, Dear, O'Donovan, Freed, Robinson and Sabini
A Local Law in relation to a square name, Timothy R. Sullivan Square, Borough of The Bronx
Be it enacted by the Council as follows:
Section 1. The following square name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Timothy R. Sullivan Square
| (none) |
the intersection of West 231st Street and Kingsbridge Avenue |
§ 2. This local law shall take effect immediately.
L.L. 1992/032
Enactment date: 6/16/1992
Int. No. 378-A
By Council Member Michels; also Council Members Castaneira-Colon, O'Donovan, Robinson and Foster
A Local Law in relation to a street name, Rev. Dr. John W. Saunders 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 |
Rev. Dr. John W. Saunders Place
| Convent Avenue |
between West 144th Street and West 145th Street |
§ 2. This local law shall take effect immediately.
L.L. 1992/033
Enactment date: 6/16/1992
Int. No. 388-A
By Council Member Rivera (by the request of The Bronx Borough President); also Council Members Castaneira-Colon, Eisland, O'Donovan and Robles
A Local Law in relation to a street name, Ochenta Y Siete Boulevard, 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 |
Ochenta Y Siete Boulevard
| Southern Boulevard |
Southern Boulevard between East Tremont Avenue and East 178th Street |
§ 2. This local law shall take effect immediately.
L.L. 1992/035
Enactment date: 6/16/1992
Int. No. 451
By Council Members Cerullo III and Fusco (by request of the Staten Island Borough President); also Council Members Castaneira-Colon, Cruz, Dear and O'Donovan
A Local Law in relation to a plaza name, Anthony J. Crecca, Jr. Plaza, Borough of Staten Island
Be it enacted by the Council as follows:
Section 1. The following plaza name is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anthony J. Crecca, Jr. Plaza
| New Dorp Plaza |
area of the streets between Beach Avenue and New Dorp Lane |
§ 2. This local law shall take effect immediately.
L.L. 1992/036
Enactment date: 6/16/1992
Int. No. 452
By Council Member Duane; also Council Members Dear and Robinson
A Local Law in relation to a corner name, Nikola Tesla Corner, Borough of Manhattan
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 |
Nikola Tesla Corner
| (none) |
northeast corner of West 40th Street and Avenue of the Americas |
§ 2. This local law shall take effect immediately.
L.L. 1992/037
Enactment date: 6/16/1992
Int. No. 470
By Council Member Berman (Passed under a message of necessity from the Mayor)
A Local Law in relation to the date for adoption by the Council of the annual real property tax rates for the 1993 fiscal year.
Be it enacted by the Council as follows:
Section two. This local law shall take effect immediately and shall be deemed to have been in effect on June 1, 1992.
L.L. 1992/038
Enactment date: 6/17/1992
Int. No. 12-A
By Council Members Alter and Freed; also Council Members Eisland, Leffler and Dear (Passed under a message of necessity from the Mayor)
A Local Law to amend the administrative code of the city of New York, repealing subchapter twenty-nine of chapter two of title twenty of such code relating to midtown stores, and reenacting a new subchapter twenty-nine, in relation to electronics stores
Be it enacted by the Council as follows:
Section one. Legislative declaration. The Council finds that at a time of great variety and complexity in consumer goods, as well as new developments in electronic, audio and video equipment available for sale, the public is frequently at a distinct disadvantage when seeking to purchase this equipment. Certain retail dealers engaged in the sale of this equipment have used their knowledge to exploit consumers. The Council finds that it is necessary to safeguard and protect both the public against abuses practiced by certain dealers and preserve public confidence in reputable dealers. To accomplish this the Council finds it desirable to expand the limited midtown licensing of retail dealers in audio, video, computer and photographic equipment to citywide licensing.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect January 1, 1993, provided that the department of consumer affairs may take any actions necessary prior to such effective date for the implementation of this local law including, but not limited to, the adoption of any necessary rules.
L.L. 1992/039
Enactment date: 6/17/1992
Int. No. 16-A
By Council Members Alter and Michels (by the request of the Mayor); also Council Members Maloney, McCaffrey, Dear and Freed (Passed under a message of necessity from the Mayor)
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 12. Notwithstanding any other provision of law, any person who on the effective date of this local law is a licensed service dealer under subchapter twenty-four of chapter two of title twenty of the administrative code of the city of New York as in effect prior to the effective date of this local law shall be deemed to be a licensed service dealer pursuant to subchapter twenty-four of chapter two of title twenty of such code as amended by this local law, provided that the holder of such service dealer license pays an additional license fee of fifty-five dollars to the department of consumer affairs within ninety days of the effective date of this local law. If the holder of such service dealer license fails to pay the additional license fee to the department of consumer affairs within ninety days, such service dealer license shall become null and void and be of no further effect.
§ 13. Notwithstanding any inconsistent provision of law, the first term of the license issued to a service dealer newly subject to licensing pursuant to subchapter twenty-four of chapter two of title twenty of the administrative code of the city of New York as amended by this local law, shall run from the date of issuance of such license until June 30, 1994, unless sooner suspended or revoked.
§ 14. This local law shall take effect January 1, 1993, provided that the department of consumer affairs may take any actions necessary prior to such effective date for the implementation of this local law including, but not limited to, the adoption of any necessary rules.
Loading...