Loading...
L.L. 1989/019
Enactment date: 4/14/1989
Int. No. 952-B
By Council Members Leffler, the Vice Chairman (Council Member Vallone), Messinger, Molinari, Greitzer and Maloney (by request of the Comptroller); also Council Members Friedlander, Gerges, McCaffrey, Katzman, Alter, Eisland, Harrison, Horwitz, Michels, O'Donovan, Spigner, Dryfoos, Lisa, DeMarco, Robles, DiBrienza, Albanese, Crispino, Povman and Pinkett (Passed under a Message of Necessity from the Mayor)
A Local Law to amend the administrative code of the city of New York, to provide for the mandatory recycling of recyclable solid waste materials
Be it enacted by the Council as follows:
Section one. Declaration of legislative intent and findings. The council finds that a significant amount of recyclable material that could be removed from the solid waste stream is needlessly discarded each year. The recovery and reuse of such recyclable material will: (1) minimize environmentally unsound solid waste disposal methods; (2) reduce the consumption of and the demand for scarce landfill capacity; (3) diminish the size and cost of the proposed resource recovery program, thereby reducing the economic and environmental burdens of this program which include the management of potentially toxic residue; (4) reduce the quantity of heavy metal, such as lead and cadmium, in the waste stream; and (5) aid in the conservation of vital natural resources and energy. The enactment by the State legislature of the Solid Waste Management Act of 1988 has created the need for the city to demonstrate its long-term commitment to effective waste management and requires the city to enact appropriate legislation. The council declares that the measures taken by the city must establish the most environmentally sound and economically desirable waste reduction, recycling and reuse programs possible and should be consistent with or surpass the reduction, recycling and reuse goals established by New York State.
Accordingly, the council finds that to achieve these goals, it would be appropriate to establish a mandatory citywide waste recovery and recycling program, to create a recycling program that provides opportunities for everyone in the city to recycle, to ensure a varied and comprehensive citywide recycling program that may include source separation, drop-off centers, buy-back centers, post-collection separation facilities and other recycling centers, to promote and increase the demand for recycled goods by all consumers including the city and its contractors, to encourage and support the use of the resources and skills of local existing and newly established recycling businesses, and local community organizations and members in effectuating a recycling program, and to create a program that provides employment opportunities for unskilled workers and handicapped persons.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This law shall take effect ninety days after its enactment into law, provided the commissioner may take all actions prior to such date that may be necessary to ensure compliance with the terms of this local law on such date. Such actions may include the promulgation of rules and regulations.
L.L. 1989/020
Enactment date: 4/14/1989
Int. No. 1189
By Council Member DeMarco; also Council Members Castaneira-Colon, Crispino, Dear, Gerges, Lisa, O'Donovan, Rivera, Wooten and McCaffrey
A Local Law in relation to a street name, Frank S. Lanzilli Walk, 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 |
Frank S. Lanzilli Walk
| (none) |
the sidewalk on the north side of Eastchester Road between Williamsbridge Road and Jarrett Place |
§ 2. This local law shall take effect immediately.
L.L. 1989/021
Enactment date: 4/14/1989
Int. No. 1190
By Council Member Friedlander; also Council Members Castaneira-Colon, Gerges, O'Donovan, Wooten and McCaffrey
A Local Law in relation to a street name, John J. Clavin 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 |
John J. Clavin Place
| White Street |
from Baxter Street to Centre Street |
§ 2. This local law shall take effect immediately.
L.L. 1989/022
Enactment date: 4/14/1989
Int. No. 1204
By Council Members Friedlander and Greitzer; also Council Members Castaneira-Colon, Gerges, Wooten and McCaffrey
A Local Law in relation to a triangle name, James Bogardus Triangle, Borough of Manhattan
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 |
James Bogardus Triangle
| (none) |
an existing traffic triangle formed at the intersection of Hudson Street and West Broadway between Chambers Street and Reade Street |
§ 2. This local law shall take effect immediately.
L.L. 1989/023
Enactment date: 4/19/1989
Int. No. 1205
By Council Member Greitzer (by the request of the Mayor); also Council Members Gerges, Messinger, Michels and DiBrienza
A Local Law in relation to a street name, Christopher Street / Stonewall 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 |
Christopher Street / Stonewall Place
|
Christopher Street
|
from Seventh Avenue to Waverly Place |
§ 2. This local law shall take effect immediately.
L.L. 1989/026
Enactment date: 4/25/1989
Int. No. 1217
By Council Member Robles; also Council Members Castaneira-Colon, Dear, Gerges, O'Donovan, Wooten, Ward and McCaffrey
A Local Law in relation to a street name, McKinley Avenue - John Mullally Avenue, 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 |
McKinley Avenue - John Mullally Avenue
|
McKinley Avenue
|
from Euclid Avenue to Drew Street |
§ 2. This local law shall take effect immediately.
L.L. 1989/027
Enactment date: 4/25/1989
Int. No. 1226
By Council Member Katzman; also Council Members Gerges, O'Donovan, Povman, Ward, Maloney, Wooten and McCaffrey
A Local Law in relation to a square name, James J. Creegan Square, Borough of Queens
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 |
James J. Creegan Square
| (none) |
the intersection of Jamaica and Myrtle Avenues |
§ 2. This local law shall take effect immediately.
L.L. 1989/028
Enactment date: 4/25/1989
Int. No. 1232
By Council Member DeMarco (by request of the Mayor) (Passed under a message of necessity from the Mayor)
A Local Law in relation to dates for submission of the expense budget, expense budget hearings, approval of the expense budget by the board of estimate and council, disapproval by the mayor of certain portions of the expense budget and override thereof, certification of the expense budget, certification of debt and reserves for the capital projects, submission of the capital budget and program, recommendations by the comptroller and city planning commission on the capital budget and program, capital budget and program hearings, adoption of the capital budget and program by the board of estimate and council, disapproval by the mayor of certain portions of the capital budget and program and override thereof, certification of the assessment roll, the estimate by the mayor of receipts and submission of a statement setting forth the amount of the capital budget, and fixing of the tax rate, relating to the fiscal year nineteen hundred ninety
Be it enacted by the Council as follows:
Section One. During the calendar year nineteen hundred eighty-nine and in relation to the nineteen hundred ninety fiscal year:
1. Notwithstanding any inconsistent provisions of section one hundred sixteen of the New York City Charter, the mayor shall pursuant to such section submit a proposed expense budget and budget message as therein described not later than the sixteenth day of May, nineteen hundred eighty-nine.
2. Notwithstanding any inconsistent provisions of section one hundred nineteen of such charter, the board of estimate and the council shall conclude public hearings on the expense budget by the eighth day of June, nineteen hundred eighty-nine.
3. Notwithstanding any inconsistent provisions of subdivision b of section one hundred twenty of such charter, the single expense budget adopted pursuant to such subdivision shall be returned to the mayor not later than the twentieth day of June, nineteen hundred eighty-nine.
4. Notwithstanding any inconsistent provisions of subdivision c of section one hundred twenty of such charter, if a single expense budget has not been adopted as therein described by the twentieth day of June, nineteen hundred eighty-nine, the expense budget and tax rate adopted as modified for the nineteen hundred eighty-nine fiscal year shall be deemed to have been extended for the nineteen hundred ninety fiscal year until such time as a new budget is adopted.
5. Notwithstanding any inconsistent provisions of subdivision a of section one hundred twenty-one of such charter, the mayor may pursuant to such subdivision disapprove certain parts of the expense budget as therein described not later than the twenty-third day of June, nineteen hundred eighty-nine, and shall return the expense budget to the board of estimate and the council setting forth his objections in writing by that date.
6. Notwithstanding any inconsistent provisions of subdivision b of section one hundred twenty-one of such charter, the board of estimate and the council shall pursuant to such subdivision act and the expense budget shall be adopted not later than the twenty-ninth day of June, nineteen hundred eighty-nine.
7. Notwithstanding any inconsistent provisions of section one hundred twenty-two of such charter, the mayor, the comptroller and the city clerk shall pursuant to such section certify the expense budget as therein described not later than the thirtieth day of June, nineteen hundred eighty-nine.
8. Notwithstanding any inconsistent provisions of section two hundred thirteen of such charter the mayor shall pursuant to such section issue and publish a certificate as to the maximum amount of debt and reserves which may be incurred for capital projects and projects financed by capital debt as therein described not later than the sixteenth day of May, nineteen hundred eighty-nine.
9. Notwithstanding any inconsistent provisions of subdivision a of section two hundred nineteen of such charter, the mayor shall pursuant to such subdivision submit a proposed capital budget, capital program and explanatory message, as therein described, not later than the sixteenth day of May, nineteen hundred eighty-nine.
10. Notwithstanding any inconsistent provisions of section two hundred twenty of such charter, the comptroller and city planning commission shall pursuant to such section submit reports containing comments and recommendations as therein described not later than the thirtieth day of May, nineteen hundred eighty-nine.
11 Notwithstanding any inconsistent provisions of section two hundred twenty-one of such charter, the board of estimate and council shall conclude public hearings as therein described by the eighth day of June, nineteen hundred eighty-nine.
12. Notwithstanding any inconsistent provisions of subdivision a of section two hundred twenty-two of such charter, the single capital budget and single capital program adopted pursuant to such subdivision shall be returned to the mayor not later than the twentieth day of June, nineteen hundred eighty-nine.
13. Notwithstanding any inconsistent provisions of subdivision b of section two hundred twenty-two of such charter, if a single capital budget and single capital program have not been adopted as therein described by the twentieth day of June, nineteen hundred eighty-nine, they shall be deemed adopted so far as acted on by both bodies with the lower amount of any item in dispute between the two bodies in effect.
14. Notwithstanding any inconsistent provisions of subdivision b of section two hundred twenty-three of such charter, the mayor may pursuant to such subdivision disapprove certain parts of the capital budget or capital program as therein described not later than the twenty-third day of June, nineteen hundred eighty-nine, and shall return the capital budget and capital program to the board of estimate and the council setting forth his objections in writing by that date.
15. Notwithstanding any inconsistent provisions of subdivision c of section two hundred twenty-three of such charter, the board of estimate and the council shall pursuant to such subdivision act and the capital budget and capital program shall be adopted not later than the twenty-ninth day of June, nineteen hundred eighty-nine, and in the event the board of estimate and the council fail to act by that date, the capital budget and capital program as modified by the mayor are adopted.
16. Notwithstanding any inconsistent provisions of subdivision d of section two hundred twenty-three of such charter, the capital budget as finally adopted shall pursuant to such subdivision be certified by the mayor and the city clerk as therein described not later than the thirtieth day of June, nineteen hundred eighty-nine.
17. Notwithstanding any inconsistent provisions of subdivision two of section fifteen hundred fourteen of such charter, the commissioner of finance shall pursuant to such subdivision deliver to the council certified assessment rolls as therein described on or before the twenty-ninth day of June, nineteen hundred eighty-nine.
18. Notwithstanding any inconsistent provisions of subdivision a of section fifteen hundred fifteen of such charter, 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 the twentieth day of June, nineteen hundred eighty-nine.
19. Notwithstanding any inconsistent provisions of subdivision b of section fifteen hundred fifteen of such charter, if necessary, the mayor shall pursuant to such subdivision submit to the council a statement setting forth the amount of the budget as therein described not later than the thirtieth day of June, nineteen hundred eighty-nine.
20. Notwithstanding any inconsistent provisions of subdivision b of section fifteen hundred sixteen of such charter, if a single budget has not been adopted by the twentieth day of June, nineteen hundred eighty-nine, pursuant to subdivision three of this local law, the tax rate adopted for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new budget is adopted.
21. Notwithstanding any inconsistent provisions of subdivision c of section fifteen hundred sixteen of such charter, if necessary, the council shall pursuant to such subdivision fix a new annual tax rate as therein described not later than the thirtieth day of June nineteen hundred eighty-nine.
§ 2. This local law shall take effect immediately.
L.L. 1989/031
Enactment date: 5/15/1989
Int. No. 1239
By Council Member DeMarco (by request of the Mayor) (Passed under a message of necessity from the Mayor)
A Local Law in relation to the dates of submission of a proposed expense budget and budget message, the certification of debt and reserves, and submission of a proposed capital budget, capital program and explanatory message, relating to the fiscal year nineteen hundred ninety
Be it enacted by the Council as follows:
Section 1. During calendar year nineteen hundred eighty-nine, and in relation to the nineteen hundred ninety fiscal year:
1. Notwithstanding any inconsistent provision of section one hundred sixteen of the New York city charter or local law number twenty-seven for the year nineteen hundred eighty-nine, the mayor shall pursuant to such section submit a proposed expense budget and budget message as therein described not later than the eighteenth day of May, nineteen hundred eighty-nine.
2. Notwithstanding any inconsistent provision of section two hundred thirteen of such charter or local law number twenty-seven for the year nineteen hundred eighty-nine, the mayor shall pursuant to such section issue and publish a certificate as to the maximum amount of debt and reserves which may be incurred for capital projects and projects financed by capital debt as therein described not later than the eighteenth day of May, nineteen hundred eighty-nine.
3. Notwithstanding any inconsistent provision of subdivision a of section two hundred nineteen of such charter or local law twenty-seven for the year nineteen hundred eighty-nine, the mayor shall pursuant to such subdivision submit a proposed capital budget, capital program and explanatory message as therein described, not later than the eighteenth day of May, nineteen hundred eighty-nine.
§ 2. This local law shall take effect immediately.
L.L. 1989/033
Enactment date: 6/1/1989
Int. No. 1234
By Council Members Friedlander and Albanese; also Council Members Gerges, Ward, Povman, Wooten, DiBrienza, McCaffrey, Albanese and Molinari
A Local Law in relation to a square name, Drumgoole Square, Borough of Manhattan
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 |
Drumgoole Square
| none |
an existing sitting area located at the intersection of Frankfort and Gold Streets, approximately 90 feet on the west side of Gold Street and approximately 250 feet on the south side of Frankfort Street |
§ 2. This local law shall take effect immediately.
Loading...