Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
NEW YORK CITY ADMINISTRATIVE CODE
Title 1: General Provisions
Title 2: City of New York
Title 3: Elected officials
Title 4: Property of the City
Title 5: Budget; Capital Projects
Title 6: Contracts, Purchases and Franchises
Title 7: Legal Affairs
Title 8: Civil Rights
Title 9: Criminal Justice
Title 10: Public Safety
Title 11: Taxation and Finance
Title 12: Personnel and Labor
Title 13: Retirement and Pensions
Title 14: Police
Title 15: Fire Prevention and Control
Title 16: Sanitation
Title 16-A: [Commercial Waste Removal]
Title 16-B: Commercial Waste Zones
Title 17: Health
Title 18: Parks
Title 19: Transportation
Title 20: Consumer and Worker Protection
Title 20-A: [Shipboard Gambling]
Title 21: Social Services
Title 21-A: Education
Title 22: Economic Affairs
Title 23: Communications
Title 24: Environmental Protection and Utilities
Title 25: Land Use
Title 26: Housing and Buildings
Title 27: Construction and Maintenance
Title 28: New York City Construction Codes
Title 29: New York City Fire Code
Title 30: Emergency Management
Title 31: Department of Veterans' Services
Title 32: Labor and Employment
Title 33: Investigations
Title 34: Racial Equity
Appendix A: Unconsolidated Local Laws
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 12/1/2017  
Int. No. 1322-A
By Council Members Johnson, Garodnick, Rosenthal, Vacca, Kallos, Dromm and Menchaca
A Local Law to amend the administrative code of the city of New York, in relation to the recovery of financial assistance for economic development in cases of noncompliance with the terms of such assistance
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. For purposes of this local law, a contracted entity shall not include the Brooklyn navy yard development corporation, or any successor entity that becomes the lessee and/or operator of block 2023, lots 1, 50 and 150 in Kings county, commonly known as the Brooklyn navy yard.
§ 3. This local law takes effect on the same date that a local law amending the administrative code of the city of New York relating to contracts between the department of small business services and certain entities that administer economic development benefits on behalf of the city, as proposed in introduction number 1316-A for the year 2016, takes effect.
Enactment date: 12/1/2017  
Int. No. 1558-A
By the Speaker (Council Member Mark-Viverito) and Council Members Ferreras-Copeland, Levin, Kallos, Dromm, Menchaca, Chin, Gibson, Koo and Espinal
A Local Law to amend the administrative code of the city of New York, in relation to persons not to be detained by the department of probation
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately, provided that subdivision g of section 9-205 of the administrative code of the city of New York, as added by section one of this local law, takes effect 90 days after it becomes law, and provided further that information newly required to be reported by subdivision f of section 9-205 of the administrative code of the city of New York, as added by section one of this local law, shall be required to be reported only for periods beginning 60 days after the effective date of this local law.
Enactment date: 12/1/2017  
Int. No. 1568-A
By Council Members Espinal, Johnson, the Speaker (Council Member Mark-Viverito), Levin, Kallos, Menchaca and Koo
A Local Law to amend the administrative code of the city of New York, in relation to immigration enforcement
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect 60 days after it becomes law, provided that information newly required to be reported by subdivision d of section 10-178, paragraph 9 of subdivision f of section 9-131, and paragraph 5 of subdivision f of section 14-154 of the administrative code of the city of New York, as added by sections one, two, and three of this local law respectively, shall be required to be reported only for periods beginning on the effective date of this local law.
Enactment date: 12/1/2017  
Int. No. 1630-A
By Council Members Cumbo, Constantinides, Rosenthal, Gentile, Kallos, Cohen and Menchaca
A Local Law in relation to promoting an increase in solar energy use by city employees
Be it enacted by the Council as follows:
Section 1.
   a.   No later than one year after the effective date of this local law, an office or agency designated by the mayor pursuant to subdivision c of this section shall electronically submit to the mayor and the speaker of the council, and make publicly available online, a plan to encourage city employees to voluntarily increase their use of solar energy. The plan shall include, but need not be limited to, the following:
      1.   Strategies to facilitate bulk purchase and installation of solar energy systems by city employees; and
      2.   Strategies to facilitate subscription by city employees to electricity produced by community shared solar energy systems.
   b.   In preparing the plan required by subdivision a of this section, such office or agency shall seek cooperation and assistance from the city university of New York, in addition to any other persons such office or agency deems appropriate.
   c.   The mayor shall, in writing, designate one or more offices or agencies to administer the provisions of this local law and may, from time to time at the mayor's discretion, change such designation. Within 10 days after such designation or change thereof, a copy of such designation or change thereof shall be published on the website of each such office or agency, and shall be electronically submitted to the speaker of the council.
§ 2. This local law takes effect immediately.
Enactment date: 12/1/2017  
Int. No. 1639-A
By Council Members Koo, Cohen, Constantinides, Rosenthal, Gentile, Kallos and Menchaca
A Local Law in relation to promoting an increase in solar energy use within business improvements districts
Be it enacted by the Council as follows:
Section 1.
   a.   No later than one year after the effective date of this local law, an office or agency designated by the mayor pursuant to subdivision c of this section shall electronically submit to the mayor and the speaker of the council, and make publicly available online, a plan to encourage the voluntary increase of solar energy use within business improvement districts established pursuant to chapter 4 of title 25 of the administrative code of the city of New York. The plan shall include, but need not be limited to, the following:
      1.   Strategies to facilitate bulk purchase and installation of solar energy systems within such districts; and
      2.   Strategies to facilitate participation within such districts in community shared solar energy systems, either as a system host or system subscriber.
   b.   In preparing the plan required by subdivision a of this section, such office or agency shall seek cooperation and assistance from the city university of New York, in addition to any other persons such office or agency deems appropriate.
   c.   The mayor shall, in writing, designate one or more offices or agencies to administer the provisions of this local law and may, from time to time at the mayor's discretion, change such designation. Within 10 days after such designation or change thereof, a copy of such designation or change thereof shall be published on the website of each such office or agency, and shall be electronically submitted to the speaker of the council.
§ 2. This local law takes effect immediately.
Enactment date: 12/1/2017  
Preconsidered Int. No. 1744
By the Speaker (Council Member Mark-Viverito) and Council Members Borelli, Cabrera, Cohen, Constantinides, Cornegy, Crowley, Cumbo, Deutsch, Dromm, Espinal, Eugene, Ferreras-Copeland, Gentile, Gibson, Greenfield, Grodenchik, Johnson, King, Matteo, Mealy, Mendez, Miller, Palma, Perkins, Richards, Rodriguez, Rose, Rosenthal, Salamanca, Torres, Treyger, Ulrich, Vallone and Van Bramer
A Local Law in relation to the naming of 70 thoroughfares and public places, 1st Lt. Alf Larsen Way WWII Hero, Borough of Staten Island, Police Officer Kelly Korchak Way, Borough of Staten Island, Detective Sean Carrington Way, Borough of The Bronx, Andrew Sandler Way, Borough of The Bronx, Assemblyman Denis J. Butler Way, Borough of Queens, Firefighter Jimmy Lanza Way, Borough of Queens, Firefighter Nicholas J. DeMasi Way, Borough of Queens, Firefighter William Tolley Way, Borough of Queens, Deacon Fabio Flaim Way, Borough of Queens, Frank R. Bell Way, Borough of Brooklyn, Dr. Solly Walker Way, Borough of Brooklyn, Reverend Dr. John L. Pratt Sr. Way, Borough of Brooklyn, Margaret Corbin Way, Borough of Brooklyn, NYS Assemblyman Ivan Lafayette Way, Borough of Queens, Jessie Streich-Kest Way, Borough of Brooklyn, Rebbetzin Chaya Mushka Schneerson Square, Borough of Brooklyn, Carole Schaffer's Way, Borough of Brooklyn, Helen Marshall Blvd, Borough of Queens, Alberto Ingravallo Way, Borough of Brooklyn, EMT Yadira Arroyo Way, Borough of The Bronx, Steve Halfon Way, Borough of Brooklyn, Jack M. Friedman Way, Borough of Queens, Bella Abzug Way, Borough of Manhattan, Ms. Burmadine Hinds Way, Borough of The Bronx, Samuel Simpson Way, Borough of The Bronx, J.W. Smith Way, Borough of The Bronx, The Lucky Corner, Borough of Manhattan, FDNY Firefighter Dennis Heedles Way, Borough of Staten Island, Richard L. Willis Way, Borough of Staten Island, Jackie Robinson Way, Borough of Brooklyn, Richie Perez Way, Borough of The Bronx, Mary Spink Way, Borough of Manhattan, Nicholas Figueroa Way, Borough of Manhattan, Moises Locon Way, Borough of Manhattan, Joseph Papp Way, Borough of Manhattan, Children's Court Way, Borough of Manhattan, Ms. Magazine Way, Borough of Manhattan, Mother Cabrini Way, Borough of Manhattan, Assemblywoman Barbara Clark Way, Borough of Queens, Doris L. & Rev Walter A. Jones Sr. Way, Borough of Queens, Margie Boyd Way, Borough of Queens, Tuskegee Airman Dabney N. Montgomery Place, Borough of Manhattan, Assemblywoman Geraldine L. Daniels Way, Borough of Manhattan, Manuel "Manny" Fiallo Jr. Way, Borough of Queens, Amanda Clarke Way, Borough of Queens, Santiago Cerón Way, Borough of Manhattan, Flor Maria Miolan Way, Borough of Manhattan, Bertha Simons Lee Way, Borough of Staten Island, Saxophonist Eric R. Dixon Way, Borough of Staten Island, Firefighter Roy E. Smith Way, Borough of Staten Island, Dennis M. Hogan Way, Borough of Staten Island, Samuel A. Browne Way, Borough of Staten Island, Honorable Louis R. Jerome Way, Borough of Staten Island, Rising Star Coach "Eddie" Watkins Way, Borough of Staten Island, Education Activist Lilian Popp Way, Borough of Staten Island, James and Rina Garst Way, Borough of Manhattan, Detective First Grade Steven McDonald, Borough of Manhattan, Dr. Richard Izquierdo Way, Borough of The Bronx, Rev. Dr. Fletcher C. Crawford Way, Borough of The Bronx, Lorraine Montenegro Way, Borough of The Bronx, Louella Hatch Way, Borough of The Bronx, Association Caggianesi D'America Way, Borough of Brooklyn, Pastor Agustín Quiles Jr. Place, Borough of Brooklyn, Rosia Wyche Way, Borough of Brooklyn, Chief Christian Hoobs Way, Borough of Queens, Frank Skala Way, Borough of Queens, Alphonse "Al" Volpe Way, Borough of Queens, Rev. Dr. Robert J. Johansson Way, Borough of Queens, Lily Gavin Place, Borough of Queens, Vincent Cannariato Jr. Way, Borough of Queens and the repeal of sections 5, 8, 9,14, 17, 30, 31 and 53 of local law number 110 for the year 2017 and the repeal of sections 13, 21, 22 and 35 of local law number 45 for the year 2017.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
1st Lt. Alf Larsen Way WWII Hero
None
At the intersection of Arden Avenue and Rensselaer Avenue
 
§ 2. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Kelly Korchak Way
Seidman Avenue
Between Koch Boulevard and Shirley Avenue
 
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Sean Carrington Way
None
At the intersection of Tenney Place and Andrews Avenue
 
§ 4. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Andrew Sandler Way
None
At the intersection of Waldo Avenue and West 238th Street
 
§ 5. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Assemblyman Denis J. Butler Way
30th Avenue
Between 43rd Street and 44th Street
 
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Jimmy Lanza Way
None
At the intersection of 31st Avenue and 54th Street
 
§ 7. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Nicholas J. DeMasi Way
None
At the intersection of 77th Street and 21st Avenue
 
§ 8. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter William Tolley Way
66th Place
Between Myrtle Avenue and Cooper Avenue
 
§ 9. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Deacon Fabio Flaim Way
Bleecker Street
Between 60th Place and 61st Street
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank R. Bell Way
None
At the southwest corner of Classon Avenue and Sterling Place
 
§ 11. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Solly Walker Way
Irving Place
Between Putnam Avenue and Gates Avenue
 
§ 12. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. John L. Pratt Sr. Way
Clermount Avenue
Between Myrtle Avenue and Willoughby Avenue
 
§ 13. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margaret Corbin Way
Corbin Place
Between Cass Place and the Boardwalk
 
§ 14. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
NYS Assemblyman Ivan Lafayette Way
None
At the northwest corner of 92nd Street and 34th Avenue
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jessie Streich-Kest Way
Argyle Road
Between Albemarle Road and Church Avenue
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rebbetzin Chaya Mushka Schneerson Square
Lefferts Avenue
Between Brooklyn Avenue and New York Avenue
 
§ 17 The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carole Schaffer's Way
Midwood Street
Between Flatbush Avenue and Bedford Avenue
 
§ 18. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Helen Marshall Blvd
Northern Boulevard
Between 94th Street and 111th Street
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alberto Ingravallo Way
None
At the northeast corner of Bay Ridge Parkway and 15th Avenue
 
§ 20. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
EMT Yadira Arroyo Way
Boston Road
Between East 168th Street and East 169th Street
 
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Steve Halfon Way
None
At the intersection of Kings Highway and East 2nd Street
 
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack M. Friedman Way
None
At the northeast corner of Union Turnpike and 254th Street
 
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bella Abzug Way
None
At the northwest corner of Bank Avenue and Greenwich Avenue
 
§ 24. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Burmadine Hinds
None
At the southwest corner of White Plains Road and East 228th Street
 
§ 25. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Samuel Simpson Way
None
At the southeast corner of Strang Avenue and Murdock Avenue and at the northwest corner of East 187th Street and Elm Place
 
§ 26. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
J.W. Smith Way
None
At the southeast corner of Mickle Avenue and Givan Avenue
 
§ 27. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Lucky Corner
None
At the northeast corner of 116th Street and Lexington Avenue
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Firefighter Dennis Heedles Way
None
At the intersection of Summit Avenue and Richmond Road
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard L. Willis Way
None
At the intersection of Fremont Avenue and Kruser Street
 
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jackie Robinson Way
MacDonough Street
Between Patchen Avenue and Ralph Avenue
 
§ 31. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richie Perez Way
None
At the northeast corner of East 172nd Street and Boynton Avenue continuing west to East 172nd Street and Ward Avenue and ending at the northwest corner of East 172nd Street and Manor Avenue
 
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Spink Way
None
At the southeast corner of East 2nd Street and Avenue A
 
§ 33. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Figueroa Way
Second Avenue
Between 7th Street and Saint Marks Place at the northwest corner of Second Avenue and East 7th Street
 
§ 34. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Moises Locon Way
East 7th Street
Between Second Avenue and Third Avenue at the northwest corner of East 7th Street and Second Avenue
 
§ 35. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Papp Way
None
At the southeast corner of Lafayette Street and 8th Street on Lafayette Street between 8th Street and 4th Street
 
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Children's Court Way
None
At the northeast corner of Third Avenue and East 22nd Street
 
§ 37. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Magazine Way
East 32nd Street
Between Third Avenue and Second Avenue at the southeast corner of East 32nd Street and Third Avenue
 
§ 38. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Cabrini Way
None
At the northeast corner of East 19th Street and 3rd Avenue
 
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Assemblywoman Barbara Clark Way
None
At the intersection of 224th Street and 120th Avenue
 
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Doris L. & Rev Walter A. Jones Sr. Way
None
At the north side of 115th Road and Farmers Boulevard
 
§ 41. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margie Boyd Way
None
At the intersection of Linden Boulevard and 220th Street
 
§ 42. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tuskegee Airman Dabney N. Montgomery Place
None
At the northwest corner of 136th Street and Adam Clayton Powell Jr. Boulevard
 
§ 43. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Assemblywoman Geraldine L. Daniels Way
None
At the northeast corner of 132nd Street and Lenox Avenue
 
§ 44. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Manuel "Manny" Fiallo Jr. Way
None
At the intersection of Mott Avenue and Beach 22nd Street
 
§ 45. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Amanda Clarke Way
None
At the intersection of 137th Avenue and 227th Street
 
§ 46. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Santiago Cerón Way
Sickles Street
Between Sherman Avenue and Nagle Avenue
 
§ 47. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Flor Maria Miolan Way
None
At the northeast corner of 184th Street and Audubon Avenue
 
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bertha Simons Lee Way
None
At the northwest corner of Park Avenue and Vreeland Street
 
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saxophonist Eric R. Dixon Way
None
At the southwest corner of Vanderbilt Avenue and Osgood Avenue
 
§ 50. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Roy E. Smith Way
None
At the southwest corner of Forest Avenue and Broadway
 
§ 51. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dennis M. Hogan Way
None
At the southwest corner of Forest Avenue and City Boulevard
 
§ 52. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Samuel A. Browne Way
None
At the southeast corner of Fairview Avenue and Knox Place
 
§ 53. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Honorable Louis R. Jerome Way
None
At the northeast corner of Foote Avenue and Clove Road
 
§ 54. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rising Star Coach "Eddie" Watkins Way
None
At the northeast corner of Crescent Avenue and Jersey Street
 
§ 55. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Education Activist Lilian Popp Way
None
At the southeast corner of Wall Street and Belmont Place
 
§ 56. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James and Rina Garst Way
West 94th Street
Between Columbus Avenue and Amsterdam Avenue
 
§ 57. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective First Grade Steven McDonald
at the 86th Street Transverse, Central Park
 
 
§ 58. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Richard Izquierdo Way
Westchester Avenue
At the northeast corner of Southern Boulevard and Westchester Avenue
 
§ 59. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Fletcher C. Crawford Way
Hoe Avenue
Between Jennings Street and East 172nd Street
 
§ 60. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lorraine Montenegro Way
None
At the southwest corner of East 156th Street and Prospect Avenue
 
§ 61. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Louella Hatch Way
None
At the intersection of East 182nd Street and Tiebout Avenue
 
§ 62. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Association Caggianesi D'America Way
None
At the southeast corner of Van Sicklen Street and Avenue T
 
§ 63. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pastor Agustín Quiles Jr. Place
None
At the intersection of West 21st Street and Mermaid Avenue
 
§ 64. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rosia Wyche Way
None
At the intersection of West 32nd Street and Surf Avenue
 
§ 65. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chief Christian Hoobs Way
None
At the northeast corner of Church Road and Noel Road
 
§ 66. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Skala Way
None
At the northeast corner of 40th Avenue and Bell Boulevard
 
§ 67. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alphonse "Al" Volpe Way
None
At the intersection of Skillman Avenue and 51st Street
 
§ 68. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Robert J. Johansson Way
27th Street
Between 40th Avenue and 39th Avenue
 
§ 69. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lily Gavin Place
Queens Boulevard
Between 39th Place and 40th Street
 
§ 70. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent Cannariato Jr. Way
None
At the intersection of Broadway and 42nd Street
 
§ 71. Sections 5, 8, 9,14, 17, 30, 31 and 53 of local law number 110 for the year 2017 are hereby REPEALED.
§ 72. Sections 13, 21, 22, 29 and 35 of local law number 45 for the year 2017 are hereby REPEALED.
§ 73. This local law shall take effect immediately.
Enactment date: 12/17/2017
Int. No. 1257-A
By Council Members Van Bramer, Cohen, Richards, Chin, Vallone, Menchaca, Salamanca, Gibson, Deutsch, Koo, Mealy, Koslowitz, Kallos, Garodnick, Constantinides, Miller, Ulrich and Borelli
A Local Law to amend the administrative code of the city of New York, in relation to requiring an annual school safety implementation report, and providing for the repeal of such report
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately, and is deemed repealed after the posting and submission of the report due March 30, 2024, required by subdivision b of section 19-199 of the administrative code of the city of New York, as added by section one of this local law.
Enactment date: 12/17/2017
Int. No. 1557-A
By the Speaker (Council Member Mark-Viverito) and Council Members Levin, Dromm, Menchaca, Chin, Gibson, Kallos, Rosenthal, Constantinides and Vacca
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to establishing a chief privacy officer and policies and protocols relating to the handling of identifying information
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect on the same date and in the same manner that a local law for the year 2017 amending the administrative code of the city of New York relating to identifying information, as proposed in introduction number 1588-A, takes effect, provided that where the provisions of sections 23-1203, 23-1204, and 23-1205 of the administrative code of the city of New York, as added by section two of this local law, cannot be applied consistently with currently applicable contracts, such provisions shall only apply with respect to contracts entered into or renewed after the effective date of this local law.
Loading...