Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
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Title 25: Department of Mental Health and Retardation [Repealed]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: 5/9/2018  
Int. No. 664-A
By Council Members Rosenthal, Rose, Chin, Powers, Constantinides, Lander, Ayala, Miller, Adams, Rivera and Koslowitz
A Local Law in relation to climate surveys and action plans to combat sexual harassment and equal employment opportunity violations at city agencies
Be it enacted by the Council as follows:
Section 1. Equal employment opportunity and sexual harassment climate surveys.
   a.   Definitions. For purposes of this local law, the term "agency" has the same meaning as such term is defined in section 1150 of the New York city charter and shall include the offices of the borough presidents, the comptroller and the public advocate.
   b.   The department of citywide administrative services shall develop a climate survey to assess the general awareness and knowledge of the city's equal employment opportunity ("EEO") policy, including but not limited to sexual harassment policies and prevention at city agencies, including employee experience with and knowledge of reporting of prohibited acts. In addition, such survey shall include questions, that may be completed in full or in part, at the discretion of the employee respondent, including race, ethnicity, gender, sexual orientation and age of the employee. The department shall use such survey to assess each agency regarding the following:
      (1)   The extent that employees of each agency are familiar with the EEO policy of such agency they are employed by or assigned to, including but not limited to sexual harassment;
      (2)   The extent that employees are knowledgeable about the EEO policy, including but not limited to sexual harassment, and where they can get help if they believe that they were sexually harassed;
      (3)   The extent that employees are knowledgeable about how and where to file a formal complaint about a violation of the EEO policy, including but not limited to a complaint about sexual harassment or related misconduct or how to initiate a disciplinary procedure;
      (4)   The extent that employees are knowledgeable about the process that occurs after an employee has filed a complaint about a violation of the EEO policy, including but not limited to a complaint of sexual harassment or related misconduct;
      (5)   For supervisory and managerial employees, the extent that such employees are knowledgeable about their responsibilities with respect to the prevention of violations of the EEO policy, including but not limited to sexual harassment and retaliation as such conduct is prohibited by the city's human rights law;
      (6)   For supervisory and managerial employees, the extent that such employees are knowledgeable about measures that such employee may take to appropriately address complaints under the EEO policy, including but not limited to sexual harassment complaints;
      (7)   Whether employees have witnessed or experienced sexual harassment, as described by local law or a violation of the EEO policy, including but not limited to unwelcome sexual advances, requests for sexual favors, and other verbal or physical harassment of a sexual nature, at their current place of employment or at an employer sanctioned event;
      (8)   Whether employees feel that their workplace is safe and free from violations of the EEO policy, including but not limited to sexual harassment or retaliation;
      (9)   Whether employees believe that the agency they are employed by or assigned to protects the rights of its employees to pursue their duties in a respectful workplace;
      (10)   Whether employees believe that the agency they are employed by or assigned to ensures that all employees are protected from workplace harassment and ensures that all employees are treated equally and fairly;
      (11)   Whether employees believe that the agency they are employed by or assigned to takes steps to prevent violations of the EEO policy, including but not limited to incidents of sexual harassment or retaliation;
      (12)   Whether employees believe that the agency they are employed by or assigned to takes seriously and investigates violations of the EEO policy, including but not limited to claims of sexual harassment; and
      (13)   Whether employees believe that the agency they are employed by or assigned to adequately responds to those who claim to have experienced violations of the EEO policy, including those who may be victims of sexual harassment, and ensures that appropriate resources are made available to those individuals.
   c.   The department shall make the climate survey available to all agencies for dissemination to agency employees on or before September 31, 2018. Agencies shall ensure that each employee receives such climate survey and are advised that such climate survey is not mandatory or required as part of such employee's job. Agencies shall take steps to ensure that the assessment remains anonymous and that no individual employee is personally identified.
   d.   No later than February 28, 2019, the department shall prepare and submit to the mayor and the speaker a report with the results of the climate survey prepared pursuant to subdivision b of this section. Any agency may provide additional information to the department in preparation of such report. Such additional information may include prior relevant reports or underlying data that can provide context to the results of such agency's climate assessment, including an assessment of risk factors associated with sexual harassment within such agency.
   e.   No later than December 31, 2019, the department shall work with each agency to develop an action plan, to be incorporated into each agency's annual EEO plan, and to be reported to the mayor and the speaker on or before March 31, 2020. Such action plan shall address the results of each agency's climate survey including but not limited to:
      (1)   Identifying any issues at such agency identified by the climate survey required by subdivision b and outlining what steps such agency will take to address and cure those issues; and
      (2)   Incorporating the recommendations of the report issued pursuant to subdivision d of this section.
   f.   After each agency develops and implements an action plan pursuant to subdivision e, and no later than July 31, 2020, each agency shall redistribute the climate survey required by subdivision b to each agency employee. The department shall produce a report to the mayor and the speaker on or before December 31, 2021 with the results of the climate survey prepared pursuant to this subdivision. No later than December 31, 2022, the department shall work with each agency to update their action plans, to be incorporated into each agency's annual EEO plan, and to be reported to the mayor and the speaker on or before December 31, 2022, which shall address the results of each agency's climate survey redistributed pursuant to this subdivision.
   g.   On or before July 31, 2024 and on or before July 31 every four years thereafter, each agency shall redistribute the climate survey required by subdivision b to each agency employee. The department shall produce a report to the mayor and the speaker on or before December 31, 2025 and on or before December 31 every four years thereafter with the results of the climate survey prepared pursuant to this subdivision.
§ 2. This local law takes effect 90 days after it becomes law.
Enactment date: 6/9/2018  
Int. No. 599-A
By the Speaker (Council Member Johnson) and Council Members Deutsch, Kallos, Constantinides, Ampry-Samuel, Rivera, Miller and Borelli
A Local Law to amend the administrative code of the city of New York, in relation to requiring the fire department to conduct outreach and education to residential buildings
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect 120 days after it becomes law, except that the commissioner of fire may take such measures as are necessary for the implementation of this local law, including the promulgation of rules, before such date. Subdivision b of section 15-132 of the administrative code of the city of New York, as added by section one of this local law, is deemed repealed 5 years after it becomes law.
Enactment date: 6/9/2018  
Int. No. 609-A
By Council Members Torres, Deutsch, Levine, Chin, Holden, Ampry-Samuel, Kallos, Constantinides, Rivera, Miller, Borelli and Ulrich (by request of The Bronx Borough President)
A Local Law to amend the administrative code of the city of New York, in relation to requiring the fire department to implement a plan for educating both children and parents about fire safety and prevention
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect 120 days after it becomes law, except that the commissioner of fire may take such measures as are necessary for the implementation of this local law, including the promulgation of rules, before such date. Subdivision b of section 15-133 of the administrative code of the city of New York, as added by section one of this local law, is deemed repealed 5 years after it becomes law.
Enactment date: 6/26/2018  
Int. No. 401-A
By Council Members Vallone, Brannan, Holden, Powers, Ampry-Samuel, Constantinides, Levin, Kallos, Koslowitz, Rivera and Miller
A Local Law to amend the administrative code of the city of New York, in relation to animal shelters
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect on July 1, 2024; provided, however, that the department of health and mental hygiene shall submit to the mayor and the speaker on July 1, 2020 and biennially thereafter, until such date such shelters are open and operating, a report detailing the progress toward the opening of full-service shelters in the boroughs of Queens and The Bronx.
Enactment date: 6/26/2018  
Int. No. 669-A
By Council Members Torres, Holden, Levin, Kallos and Rivera
A Local Law to amend the charter of the city of New York, in relation to requiring the municipal drug strategy advisory council to report on opioid antagonist distribution
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 shall expire and be deemed repealed on the same date local law number 48 for the year 2017 expires and is deemed repealed.
Enactment date: 7/29/2018  
Int. No. 607-A
By Council Members Richards, the Speaker (Council Member Johnson), Lander, Chin, Rosenthal, Constantinides, Reynoso, Perkins, Miller and Rivera
A Local Law in relation to requiring that city affordable housing plans address historic patterns of racial segregation
Be it enacted by the Council as follows:
Section 1. Any citywide plan that provides for the creation or preservation of affordable housing shall, to the greatest extent practicable, provide for such creation or preservation in a manner that affirmatively furthers fair housing by taking meaningful actions, in addition to combating discrimination, that overcome patterns of segregation and foster inclusive communities free from barriers that restrict access to opportunity based on protected characteristics. Specifically, affirmatively furthering fair housing means taking meaningful actions that, taken together, address significant disparities in housing needs and in access to opportunity, replacing segregated living patterns with truly integrated and balanced living patterns, transforming racially and ethnically concentrated areas of poverty into areas of opportunity, and fostering and maintaining compliance with civil rights and fair housing laws. Such plan may explicitly address the prevention of displacement of residents.
§ 2. On or before January 1, 2020 and every five years thereafter, the department of housing preservation and development shall submit a report to the mayor and the council on its compliance with the obligations set forth in this local law, provided that such reporting shall be required no more frequently than once per five years.
§ 3. This local law takes effect immediately.
Editor's note: L.L. 2018/133 was repealed by L.L. 2023/167.
Enactment date: 7/29/2018  
Int. No. 851
By Council Members Matteo, Holden, Vallone, Miller and Ulrich
A Local Law in relation to a plan to increase enforcement of littering out of vehicles
Be it enacted by the Council as follows:
Section 1. The commissioner of sanitation shall develop and submit to the mayor and the speaker of the council by April 1, 2019, a plan to increase enforcement of subdivision 4 of section 16-118 of the administrative code of the city of New York. This plan shall include but not be limited to:
   a.   a list of locations in the city where litter is commonly thrown from cars, which shall be developed by such commissioner in consultation with council members and community boards;
   b.   the number of sanitation officers necessary to enforce such subdivision in such locations;
   c.   the number of violations issued annually for littering out of a vehicle, disaggregated by sanitation district;
   d.   a description of steps the department of sanitation will take to increase enforcement of such subdivision; and
   e.   a timeline for implementation of such plan.
§ 2. This local law takes effect immediately.
Enactment date: 7/29/2018  
Preconsidered Int. No. 988
By the Speaker (Council Member Johnson) and Council Members Ayala, Borelli, Chin, Cohen, Constantinides, Cumbo, Deutsch, Espinal, Gibson, Gjonaj, Grodenchik, Holden, King, Koslowitz, Levin, Maisel, Matteo, Menchaca, Miller, Moya, Perkins, Powers, Reynoso, Richards, Rivera, Rodriguez, Rose, Rosenthal, Salamanca, Ampry-Samuel, Torres, Ulrich, Van Bramer and Williams
A Local Law in relation to the naming of 95 thoroughfares and public places, Firefighter William E. Woodlon Place, Borough of Manhattan, 111th Street Old Timers Way, Borough of Manhattan, Joseph Calabria Way, Borough of Staten Island, Mill Street Synagogue/Gershom Mendes Seixas Way, Borough of Manhattan, Sgt. John McCormick Street, Borough of The Bronx, Mary Vallati Place, Borough of The Bronx, AKTINA FM Way, Borough of Queens, Frank and Doris Bell Way, Borough of Brooklyn, Sarah and Michoel Behrman Way, Borough of Brooklyn, Special Agent Edwin R. Woodriffe Way, Borough of Brooklyn, Sofia Vinokurov & Mark Rakhman Place, Borough of Brooklyn, Rabbi Dr. Eli B. Greenwald Way, Borough of Brooklyn, Lester's Way, Borough of Brooklyn, Police Officer Leon Fox Way, Borough of Brooklyn, Specialist Rasheed Sahib Way, Borough of Brooklyn, Bishop John L. Smith Way, Borough of Brooklyn, Joanne Webb-Dixon Way, Borough of The Bronx, ILL. RTE. REV. IDUS A. NUNN SR. PLACE, Borough of The Bronx, Sandra Tremble Way, Borough of The Bronx, Detective Joseph G. Lemm Way, Borough of The Bronx, William J. Madonna Way, Borough of The Bronx, Joe Blandino Way, Borough of The Bronx, Blanche Comras Rifkin Way, Borough of The Bronx, Ahmadiyya Way, Borough of Queens, Armenia Way, Borough of Queens, Bayside Hills 9/11 Memorial Way, Borough of Queens, Forest Park Memorial Drive, Borough of Queens, FDNY Paramedic Lt. Mario Bastidas Way, Borough of Queens, Muhammad Ali Way, Borough of Manhattan, Mary Audrey Gallagher Way, Borough of Queens, Lucy and Lenny Cecere Way, Borough of Manhattan, Andy "Pops" King Jr. Way, Borough of The Bronx, Sandra Gresham Way, Borough of The Bronx, Walter Becker Way, Borough of Queens, Ida B. Wells Place, Borough of Brooklyn, American Hero Sergeant Roshain E. Brooks Way, Borough of Brooklyn, Joseph L. Cugini Way, Borough of Staten Island, SPC Marcus Brown Way, Borough of Staten Island, Edward Colucci Way, Borough of Staten Island, Ret. NYPD Capt. Carmine Cantalino Way, Borough of Staten Island, Edgar Meekins Way, Borough of Staten Island, John V. LaFemina Way, Borough of Staten Island, Mario R. Ariemma Way, Borough of Staten Island, George Kaye Katsoris Candy Man Way, Borough of Staten Island, Firefighter Thomas Patrick Phelan Marine Pilot, Borough of Brooklyn, Sue Amendola Way, Borough of Brooklyn, Zanu G. Simpson Way, Borough of Queens, Mother Coreania H. Carter Way, Borough of Queens, Rev. Julius C. Carter Way, Borough of Queens, Nicholas Pennetti Way, Borough of Queens, Patrick Beckles Way, Borough of Queens, Lynda McDougald Way, Borough of Queens, Randy "Bubba" Nelson McGhee Place, Borough of Manhattan, New York Rens Court, Borough of Manhattan, Fannie Pennington Way, Borough of Manhattan, Ruby Dee Place, Borough of Manhattan, Ossie Davis Way, Borough of Manhattan, Michael Lancaster Way, Borough of Manhattan, Valerie M. Orridge, R.N. Way, Borough of Manhattan, Apostle William Brown Way, Borough of Manhattan, Jimmy Breslin Way, Borough of Manhattan, Jack Rudin Way, Borough of Manhattan, Avellar G. Hansley Place, Borough of Brooklyn, Rev. Freddie Brunswick Way, Borough of Queens, Joseph Papp Way, Borough of Manhattan, Isaiah "Obie" Bing Way, Borough of Manhattan, Luís Días Way, Borough of Manhattan, Bishop Arnulfo Romero Way, Borough of Manhattan, Normandía Maldonado Way, Borough of Manhattan, Pamela North Way, Borough of Manhattan, Carmen Giorgina Acosta-Cruz Way, Borough of Manhattan, Rafael Corporán de los Santos Way, Borough of Manhattan, John Brian Murtaugh Way, Borough of Manhattan, Samuel A. Browne, Sr. Way, Borough of Staten Island, Monsignor James J. Dorney Way, Borough of Manhattan, Beulah Sanders Way, Borough of Manhattan, The Chantels Hit Record "Maybe", Borough of The Bronx, Officer Thomas P. Ruotolo Corner, Borough of The Bronx, Archbishop Anthony R. Monk Sr. Way, Borough of Brooklyn, Detective Miosotis Familia Way, Borough of The Bronx, Lynn Wonsang Way, Borough of The Bronx, Emmanuel Mensah Way, Borough of The Bronx, US Navy Seaplane Division One Way, Borough of Queens, Shri Prakash Gossai Marg Way, Borough of Queens, Maria Thomson Way, Borough of Queens, Rev. Lawrence E. Lynch Memorial Triangle, Borough of Queens, James J. Frawley Way, Borough of Queens, Murray Fox Way, Borough of Queens, Alexander M. Bing Place, Borough of Queens, Tibet Way, Borough of Queens, Toussaint L'Overture Boulevard, Borough of Brooklyn, Firefighter William J. Gormley Way, Borough of Brooklyn, Vito Marcantonio Lucky Corner, Borough of Manhattan, Samuel Simpson Way Borough of The Bronx, Samuel Simpson Way, Borough of The Bronx and the repeal of sections 10, 25, 27, 35 and 52 of local law number 237 for the year 2017, section 22 of local law number 110 for the year 2017, section 12 of local law number 45 for the year 2017 and section 7 of local law number 68 for the year 2001.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter William E. Woodlon Place
None
At the southwest corner of East 118th Street and Park Avenue
 
§ 2. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
111th Street Old Timers Way
None
At the intersection of 111th Street and Fifth Avenue
 
§ 3. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Calabria Way
Barlow Avenue
Between Richmond Avenue and Wainwright Avenue
 
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mill Street Synagogue/Seixas Way
None
At the southeast corner of South William Street and Broad Street
 
§ 5. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. John McCormick Street
None
At the intersection of Baldwin Street and Bradley Street
 
§ 6. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Vallati Place
None
At the intersection of Mosholu Parkway South and Perry Avenue
 
§ 7. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
AKTINA FM Way
None
At the intersection of 27th Street and 23rd Avenue
 
§ 8. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank and Doris Bell Way
None
At the southwest corner of Classon Avenue and Sterling Place
 
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sarah and Michoel Behrman Way
Carroll Street
Between Brooklyn Avenue and New York Avenue
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Special Agent Edwin R. Woodriffe Way
Jefferson Avenue
Between Claver Place and Franklin Avenue
 
§ 11. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sofia Vinokurov & Mark Rakhman Place
None
At the northeast corner of Brighton Beach Avenue and Brighton 2nd Street
 
§ 12. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Dr. Eli B. Greenwald Way
None
At the intersection of Ocean Avenue and Shore Boulevard
 
§ 13. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lester's Way
None
At the southeast corner of Avenue U and Coney Island Avenue
 
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Leon Fox Way
None
At the northeast corner of Surf Avenue and West 12th Street
 
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Specialist Rasheed Sahib Way
None
At the intersection of Woodbine Street and Irving Avenue
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop John L. Smith Way
None
At the intersection of Pitkin Avenue and Hendrix Street
 
§ 17. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joanne Webb-Dixon Way
Trinity Avenue
Between East 161st Street and East 163rd Street
 
§ 18. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
ILL. RTE. REV. IDUS A. NUNN SR. PLACE
Franklin Avenue
Underneath the Franklin Avenue street sign at the corner of East 169th Street and Franklin Avenue
 
§ 19. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sandra Tremble Way
Franklin Avenue
Underneath the East 169th Street sign at the corner of Franklin Avenue and East 169th Street across the street from 611 East 169th Street
 
§ 20. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Joseph G. Lemm Way
None
At the intersection of Bayshore Avenue and Ampere Avenue
 
§ 21. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William J. Madonna Way
Bogart Avenue
Between Morris Park and Rhinelander Avenue
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Blandino Way
Bogart Avenue
Between Morris Park Avenue and Van Nest Avenue
 
§ 23. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Blanche Comras Rifkin Way
None
At the intersection of Pelham Parkway South and Bogart Avenue
 
§ 24. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ahmadiyya Way
85th Road
After the Grand Central Parkway Entrance to 188-48 85th Road
 
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Armenia Way
None
At the southwest corner of 210th Street and Horace Harding Expressway adjacent to the Armenian Church of Holy Martyrs
 
§ 26. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bayside Hills 9/11 Memorial Way
None
At the northeast corner of Horace Harding Expressway and Bell Boulevard
 
§ 27. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Forest Park Memorial Drive
Forest Park Drive
Just below Oak Ridge with the street sign pointing down the sloped Memorial Drive
 
§ 28. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Paramedic Lt. Mario Bastidas Way
73rd Place
Between 57th Avenue and the Queens Midtown Expressway
 
§ 29. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Muhammad Ali Way
33rd Street
Between Seventh Avenue and Eighth Avenue
 
§ 30. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Audrey Gallagher Way
91st Street
Between Northern Boulevard and 34th Avenue with the sign located on the southeast corner of Northern Boulevard and 91st Street
 
§ 31. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lucy and Lenny Cecere Way
None
At the southwest corner of MacDougal Street and Houston Street
 
§ 32. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Andy "Pops" King Jr. Way
None
At the southeast corner of East 215th Street and Barnes Avenue
 
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sandra Gresham Way
None
At the northwest corner of East 233rd Street and Murdock Avenue
 
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walter Becker Way
None
At the intersection of 112th Street and 72nd Drive
 
§ 35. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ida B. Wells Place
Gold Street
Between Willoughby Avenue and Myrtle Avenue
 
§ 36. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
American Hero Sergeant Roshain E. Brooks Way
None
At the southeast corner of East 85th Street and Avenue L
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph L. Cugini Way
None
At the intersection of Parkinson Avenue and Reid Avenue
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SPC Marcus Brown Way
None
At the intersection of Dinsmore Street and Victory Boulevard
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward Colucci Way
None
At the intersection of Newberry Avenue and Bank Place
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ret. NYPD Capt. Carmine Cantalino Way
None
At the intersection of Guyon Avenue and South Railroad Avenue
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edgar Meekins Way
None
At the intersection of Woodlawn Avenue and Fayette Avenue
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John V. LaFemina Way
None
At the intersection of Malone Avenue and Hylan Boulevard
 
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mario R. Ariemma Way
None
At the intersection of Buel Avenue and Hylan Boulevard
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George Kaye Katsoris Candy Man Way
None
At the corner of South Avenue and Travis Avenue
 
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Thomas Phelan Marine Pilot
None
At the northeast corner of 40th Street and 4th Avenue
 
§ 46. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sue Amendola Way
Van Brunt Street
Between King Street and Sullivan Street
 
§ 47. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zanu G. Simpson Way
None
At the southeast corner of 191st Street and Hollis Avenue
 
§ 48. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Coreania H. Carter Way
None
At the northeast corner of 167th Street and Linden Boulevard
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Julius C. Carter Way
None
At the northeast corner of 167th Street and Linden Boulevard
 
§ 50. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Pennetti Way
None
At the intersection of 102nd Street and Nicholls Avenue
 
§ 51. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrick Beckles Way
31st Drive
Between Astoria Boulevard and Ditmars Boulevard
 
§ 52. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lynda McDougald Way
25th Avenue
Between Ericsson Street and Curtis Street
 
§ 53. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Randy "Bubba" Nelson McGhee Place
None
At the southwest corner of West 123rd Street and Frederick Douglass Boulevard
 
§ 54. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
New York Rens Court
None
At the northeast corner of West 137th Street and Adam Clayton Jr. Boulevard
 
§ 55. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fannie Pennington Way
None
At the northeast corner of West 123rd Street and Manhattan Avenue
 
§ 56. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ruby Dee Place
None
At the intersection of West 123rd Street and St. Nicholas Avenue with the sign facing east in front of 258 St. Nicholas Avenue
 
§ 57. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ossie Davis Way
None
At the intersection of West 123rd Street and St. Nicholas Avenue with the sign facing north in front of 258 St. Nicholas Avenue
 
§ 58. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Lancaster Way
None
At the northeast corner of 121st Street and St. Nicholas Avenue
 
§ 59. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Valerie M. Orridge, R.N. Way
None
At the northeast corner of 139th Street and Malcolm X Boulevard
 
§ 60. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Apostle William Brown Way
None
At the northeast corner of 116th Street and Lenox Avenue
 
§ 61. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jimmy Breslin Way
42nd Street
Between Second Avenue and Third Avenue
 
§ 62. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack Rudin Way
East 51st Street
Between Lexington Avenue and Park Avenue
 
§ 63. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Avellar G. Hansley Place
Linden Street
Between Broadway and Bushwick Avenue
 
§ 64. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Freddie Brunswick Way
None
At the intersection of 140th Avenue and 180th Street
 
§ 65. 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 intersection of Astor Place and Lafayette
 
§ 66. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Isaiah "Obie" Bing Way
None
At the intersection of 169th Street and St. Nicholas Avenue
 
§ 67. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luís Días Way
165th Street
Between Audubon Avenue and Amsterdam Avenue
 
§ 68. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Arnulfo Romero Way
None
At the intersection of 179th Street and Fort Washington Avenue
 
§ 69. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Normandía Maldonado Way
Amsterdam Avenue
Between 166th Street and 167th Street
 
§ 70. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pamela North Way
None
At the north side corner of West 162nd Street and Edgecombe Avenue
 
§ 71. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmen Giorgina Acosta-Cruz Way
None
At the northeast corner of Broadway and West 180th Street
 
§ 72. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rafael Corporán de los Santos Way
None
At the southeast corner of 176th Street and Broadway
 
§ 73. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Brian Murtaugh Way
None
At the intersection of Indian Road and 218th Street
 
§ 74. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Samuel A. Browne, Sr. Way
None
At the southeast corner of Fairview Avenue and Knox Place
 
§ 75. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Monsignor James J. Dorney Way
None
At the northeast corner of Carroll Place and St. Peter's Place
 
§ 76. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Beulah Sanders Way
None
At the northeast corner of Columbus Avenue and West 92nd Street
 
§ 77. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Chantels Hit Record "Maybe"
Prospect Avenue
Between 165th Street and 166th Street
 
§ 78. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Thomas P. Ruotolo Corner
None
At the intersection of Southern Boulevard and Intervale Avenue
 
§ 79. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Archbishop Anthony R. Monk Sr. Way
None
At the intersection of Fulton Street and Buffalo Avenue
 
§ 80. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Miosotis Familia Way
None
At the intersection of Ryer Avenue and East 181st Street
 
§ 81. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lynn Wonsang Way
Vyse Avenue
Between East 180th Street and East 181st Street
 
§ 82. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emmanuel Mensah Way
Prospect Avenue
Between East 185th Street and East 187th Street
 
§ 83. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
US Navy Seaplane Division One Way
None
At the northeast corner of Beach Channel Drive and Beach 169th Street
 
§ 84. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shri Prakash Gossai Marg Way
86th Street
Between 101st Avenue and 102nd Avenue
 
§ 85. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maria Thomson Way
None
At the intersection of Jamaica Avenue and Forest Parkway
 
§ 86. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Lawrence E. Lynch Memorial Triangle
None
At the triangle at Atlantic Avenue and Rockaway Boulevard
 
§ 87. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James J. Frawley Way
52nd Street
Between Roosevelt Avenue and Skillman Avenue
 
§ 88. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Murray Fox Way
None
At the intersection of 44th Street and Greenpoint Avenue
 
§ 89. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alexander M. Bing Place
None
At the intersection of 49th Street and 39th Avenue
 
§ 90. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tibet Way
None
At the intersection of 59th Street and 32nd Avenue
 
§ 91. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Toussaint L'Overture Boulevard
Nostrand Avenue
Between Glenwood Road and Flatbush Avenue
 
§ 92. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter William J. Gormley Way
Flatlands Avenue
Between Flatbush Avenue and Avenue M
 
§ 93. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vito Marcantonio Lucky Corner
None
At the northeast corner of 116th Street and Lexington Avenue
 
§ 94. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. Samuel G. Simpson Way
None
At the southeast corner of Strang Avenue and Murdock Avenue
 
§ 95. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. Samuel G. Simpson Way
None
At the northeast corner of 187th Street and Tiebout Avenue
 
§ 96. Sections 10, 25, 27, 35 and 52 of local law number 237 for the year 2017 are hereby REPEALED.
§ 97. Section 22 of local law number 110 for the year 2017 is hereby REPEALED.
§ 98. Section 12 of local law number 45 for the year 2017 is hereby REPEALED.
§ 99. Section 7 of local law number 68 for the year 2001 is hereby REPEALED.
§ 100. This local law shall take effect immediately.
Enactment date: 8/6/2018  
Int. No. 399-B
By Council Members Vallone, Brannan, Salamanca, Rosenthal, Kallos, Reynoso, Van Bramer, Rose, Holden, Rivera, Chin, Ayala, Eugene and Ulrich
A Local Law to amend the administrative code of the city of New York, in relation to requiring the department for the aging to report on senior centers
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 remains in effect until January 1, 2028, when it is deemed repealed.
Enactment date: 8/6/2018  
Int. No. 981-A
By Council Members Rivera, Cumbo, Rosenthal, the Speaker (Council Member Johnson), Adams, Ampry-Samuel, Ayala, Brannan, Chin, Cohen, Constantinides, Deutsch, Diaz, Dromm, Espinal, Eugene, Gjonaj, Grodenchik, Kallos, King, Koslowitz, Lancman, Lander, Levine, Maisel, Menchaca, Moya, Powers, Reynoso, Richards, Rodriguez, Rose, Salamanca, Torres, Treyger, Williams, Cabrera, Van Bramer, Holden, Koo, Miller, Cornegy, Gibson, Perkins and Levin
A Local Law to amend the administrative code of the city of New York, in relation to the regulation of short-term residential rentals
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect 180 days after it becomes law, except that (i) the head of the administering agency, as such term is defined in section 26-2101 of the administrative code of the city of New York, as added by this local law, may take such measures as are necessary for its implementation, including the promulgation of rules, before such effective date and (ii) the mayor may designate an administering agency, as such term is defined in such section, before such effective date.
Loading...