Loading...
L.L. 1988/016
Enactment date: 3/22/1988
Int. No. 998
By Council Member Ward; also Council Members Dear, Gerges, Lisa, O'Donovan, Wooten and Povman
A Local Law in relation to a street name, 157th Avenue - Msgr. McGinness 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 |
157th Avenue - Msgr. McGinness Place
|
157th Avenue
|
from 82nd Street to 84th Street |
§ 2. This local law shall take effect immediately.
L.L. 1988/019
Enactment date: 4/8/1988
Int. No. 884-A
By Council Members Gerges, Horwitz and the Vice Chairman (Council Member Vallone); also Council Members Harrison, Maloney, O'Donovan, Povman, Friedlander, Messinger, Michels, Dear, Dryfoos and Molinari
A Local Law to amend the administrative code of the city of New York, in relation to the five year plan to relieve homelessness.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. The commissioners of the departments of social services and housing preservation and development shall have two months after the passage of this local law to append the requirements of section one to the Five Year Plan to Relieve Homelessness.
§ 4. This local law shall take effect immediately.
L.L. 1988/020
Enactment date: 4/8/1988
Int. No. 981-A
By Council Members O'Donovan (by request of the Mayor); Clark, Spigner, Gerges, Williams, Castaneira-Colon and Maloney
A Local Law to amend the administrative code of the city of New York and local law number fifteen for the year nineteen hundred eighty-six, in relation to awarding city contracts to small business enterprises
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. Not later than one year prior to the date of expiration of this local law, the mayor or the mayor's designee shall submit a report to the council concerning the administration of the program established pursuant to this section including, but not limited to, the number of businesses which have been certified pursuant to this program and their business address, the number of firms which have been denied certification pursuant to this program and the number of small business enterprises which have been awarded contracts by each agency and the dollar amount of each contract. Such report shall also include recommendations as to whether the program should be extended or modified and how to improve the program, if applicable. Such a report shall also be made six months prior to the expiration of the law.
§ 6. Section six of local law number fifteen for the year nineteen hundred eighty-six is amended to read as follows:
§ 6. This local law shall take effect ninety days from the date it shall have become a law, and shall [remain in effect for a period of twenty-four months thereafter] expire and be of no further force or effect on and after June thirtieth, nineteen hundred ninety. Actions necessary to prepare for the implementation of this local law may be taken prior to its effective date.
§ 7. This local law shall take effect forty-five days after the date it shall have become a law. Actions necessary to prepare for the implementation of this local law may be taken prior to its effective date.
L.L. 1988/023
Enactment date: 4/20/1988
Int. No. 1011
By Council Member DeMarco (by request of the Mayor); also Council Member Dryfoos
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 eighty-nine
Be it enacted by the Council as follows:
Section one. During the calendar year nineteen hundred eighty-eight and in relation to the nineteen hundred eighty-nine 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 ninth day of May, nineteen hundred eighty-eight.
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 seventh day of June, nineteen hundred eighty-eight.
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 sixteenth day of June, nineteen hundred eighty-eight.
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 sixteenth day of June, nineteen hundred eighty-eight, the expense budget and tax rate adopted as modified for the nineteen hundred eighty-eight fiscal year shall be deemed to have been extended for the nineteen hundred eighty-nine 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-second day of June, nineteen hundred eighty-eight, 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-eight. In the event the board of estimate and the council fail to act by that date, the expense budget as modified by the disapprovals by the mayor is adopted.
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-eight.
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 ninth day of May, nineteen hundred eighty-eight.
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 ninth day of May, nineteen hundred eighty-eight.
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 twentieth day of May, nineteen hundred eighty-eight.
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 seventh day of June, nineteen hundred eighty-eight.
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 sixteenth day of June, nineteen hundred eighty-eight.
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 sixteenth day of June, nineteen hundred eighty-eight, 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-second day of June, nineteen hundred eighty-eight, 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-eight, 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-eight.
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-eight.
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 sixteenth day of June, nineteen hundred eighty-eight.
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-eight.
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 sixteenth day of June, nineteen hundred eighty-eight, 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-eight.
§ 2. This local law shall take effect immediately.
L.L. 1988/024
Enactment date: 4/28/1988
Int. No. 10004
By Council Member McCaffrey; also Council Members Castaneira-Colon, Dear, Dryfoos, Eisland, Gerges, Harrison, Leffler, Lisa, O'Donovan, Ward, Williams, Povman, Maloney, Wooten and DiBrienza
A Local Law in relation to a square name, Woodside Viet Nam Veterans Memorial 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 |
Woodside Viet Nam Veterans Memorial Square
| None |
the intersection of 57th Street and Woodside Avenue |
§ 2. This local law shall take effect immediately.
L.L. 1988/026
Enactment date: 5/10/1988
Int. No. 776-A
By Council Members Leffler and Messinger (by request of the Comptroller); also Council Members Eisland, Foster, Harrison, Katzman, Maloney, Michels, Pinkett, Molinari, Greitzer, Lisa, Dryfoos, Alter, Wooten, Robles, Friedlander, Spigner and Povman
A Local Law to amend the administrative code of the city of New York, in relation to the reporting of certain information in regard to the storage of chemicals and other hazardous substances
Be it enacted by the Council as follows:
Section one. Legislative Findings. The Council finds that the storage, processing, handling and use of certain hazardous substances may pose a significant risk to human health and the environment in the event of an accidental or threatened release of such substance. Recent tragedies around the world relating to the accidental release of certain hazardous substances clearly indicate the need to have in place an effective plan for dealing with such emergencies.
The Council has determined that there is a need to protect the environment, health and safety of community members, emergency response personnel, the general public and private and public property against exposure to hazardous substances as a result of fire, spill or accidental release, whether actual or threatened, and to assist emergency response personnel in the mitigation of such fire, spill or accidental release from industrial, commercial or public facilities which handle these substances. Certain information, such as chemical names, amounts stored, characteristics of the substances, methods of safe treatment and potential health effects, should be provided to the department of environmental protection. This information is needed to facilitate planning for the prevention and control of fires, accidents and spills; to enable government inspectors to ensure compliance with other local environmental and public safety laws; and to permit public and private agencies to conduct diagnoses, screenings and health studies on behalf of community residents. Such information will be made available to the emergency response personnel of city agencies, other relevant government agencies, medical care providers, regulatory agencies, community boards and other interested persons.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 7. Severability. The provisions of this local law shall be severable and, if any clause, sentence, paragraph, subdivision, or other part of 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 of this local law, but shall be confined in its operation to the clause, sentence, paragraph, subdivision or other part of this local law directly involved in and adjudged invalid in the controversy in which said judgment has been rendered.
§ 8. This local law shall take effect thirty days after its enactment into law.
L.L. 1988/027
Enactment date: 5/10/1988
Int. No. 1003
By Council Member Katzman; also Council Members Castaneira-Colon, Dear, Foster, Gerges, Harrison, O'Donovan, Povman and McCaffrey
A Local Law in relation to a plaza name, Brendan Byrne Plaza, Borough of Queens
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 |
Brendan Byrne Plaza
| (none) |
the sidewalk surrounding the Richmond Hill Branch of the Queens Borough Public Library, within the triangle formed by Hillside Avenue, Lefferts Boulevard and Babbage Street |
§ 2. This local law shall take effect immediately.
L.L. 1988/029
Enactment date: 5/27/1988
Int. No. 927-A
By Council Member Dryfoos; also Council Members Lisa, McCaffrey and O'Donovan
A Local Law in relation to a street name, Main Street, 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 |
Main Street (Roosevelt Island)
| None |
on Roosevelt Island, approximately between the easterly prolongation of the northerly line of East 64th Street and the easterly prolongation of the northerly line of East 72nd Street, both in the Borough of Manhattan |
§ 2. This local law shall take effect immediately.
Loading...