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Title 25: Department of Mental Health and Retardation [Repealed]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: 8/23/2019  
Int. No. 886-A
By Council Members Espinal, Levin, Cornegy, Torres, Moya, Constantinides, Levine, Reynoso, Ayala, Powers, Holden, Grodenchik, Koslowitz, Miller, Richards, Brannan, Maisel, Rosenthal, Vallone and Ulrich
A Local Law in relation to a pilot program for allowing pet harbors to be placed on sidewalks adjacent to commercial establishments
Be it enacted by the Council as follows:
Section 1.
   a.   Definitions. As used in this section, the following terms have the following meanings:
      Companion animal. The term "companion animal" has the same meaning as set forth in section 17-199.5 of the administrative code.
      Pet harbor. The term "pet harbor" means an enclosed stationary self-service container that allows an owner to leave their companion animals unattended in an enclosure for no longer than one hour, or for a length of time as established by rule by the agency or office designated by the mayor pursuant to subdivision b of section 1 of this local law.
      Service animal. The term "service animal" means an animal that performs a task or a specific set of tasks to assist a person with a disability.
   b.   An agency or office designated by the mayor shall establish a pilot program for the placement of pet harbors on sidewalks adjacent to commercial establishments, provided that (i) no portion of a pet harbor shall extend further than 3 feet from the building line; (ii) a width of at least nine and one-half feet is maintained on the sidewalk in front of a pet harbor without obstructing pedestrian movement; (iii) a pet harbor shall not block the accessible path of travel, entrance, or egress to and from a building and shall not impact the ability of properties or commercial establishments to add accessibility features in accordance with chapter 11 of the building code; (iv) a pet harbor shall not be bolted to the sidewalk or chained to a lamppost or other street furniture; (v) a pet harbor may only be placed on a sidewalk adjacent to a commercial establishment, and may only be available for use during the hours of operation of such establishment; (vi) no more than two pet harbors may be placed in front of any commercial establishment; (vii) the operator of the pet harbor shall receive permission from the owner of the property or commercial establishment adjacent to which it is placed; and (viii) a pet harbor is in compliance with any other law or rules promulgated by the agency or office designated by the mayor pursuant to this subdivision for the purposes of protecting the health, safety, convenience and welfare of the public, the companion animals, and to safeguard the interests of the city.
   c.   The agency or office designated by the mayor pursuant to subdivision b of section 1 of this local law shall by rule (i) determine the geographic boundaries of the pilot program established by section 1 of this local law, which shall constitute a geographically contiguous area within the borough of Brooklyn, in consultation with any affected community board and council member; (ii) establish requirements regarding the placement of pet harbors relating to matters including but not limited to public safety, design, consideration of the rights of adjacent property owners, and street congestion; (iii) educate property owners and commercial establishments about companion animals and service animals, using materials approved by such agency or office, to ensure that they are aware of the obligation to permit customers with disabilities to be accompanied by service animals; (iv) if appropriate, adopt an application and permit process governing the participation of an entity in the pilot program, including standards for revoking such permit in the event that a pet harbor is found to have malfunctions in design or operation or is found to be a danger to animal welfare or public safety; and (v) if appropriate, establish insurance and indemnification requirements governing participation in the pilot program.
   d.   (i)   The pilot program established pursuant to subdivision b of section 1 of this local law shall exist for no less than one year; provided, however, that if prior to the end of the pilot program the agency or office designated by the mayor pursuant to subdivision b of section 1 of this local law determines that the pilot program is harmful to animal welfare or the public safety, or unreasonably interferes with pedestrian traffic, the mayor shall notify the speaker of the council that the pilot program is being terminated, and the reasons therefor.
      (ii)   No later than March 31, 2020, such agency or office designated by the mayor pursuant to subdivision b of section 1 of this local law shall submit a report to the speaker of the council regarding the results of the pilot program. Such report shall include, but need not be limited to, recommendations regarding changes in existing laws or rules that pertain to the viability of establishing a pet harbor program in the city of New York.
   e.   If a pet harbor is operated or placed on the sidewalk in violation of the provisions of this local law or the rules promulgated pursuant thereto, any authorized officer or employee of the department of transportation or the department of consumer affairs, or member of the police department, is authorized to provide for the removal of such pet harbor to any garage, automobile pound or other place of safety, and such pet harbor may be subject to forfeiture upon notice and judicial determination. If a forfeiture hearing is not commenced, the owner or other person lawfully entitled to the possession of such pet harbor may be charged with reasonable costs for removal and storage payable prior to the release of such pet harbor; provided, however, that a pet harbor that is not claimed within 30 days after its removal shall be deemed to be abandoned and may be sold at a public auction after having been advertised in the City Record, the proceeds thereof being paid into the general fund or such unclaimed pet harbor may be used or converted for use by the department or by another city agency or by a not-for-profit corporation.
   f.   Any person who violates any of the provisions of this local law or any order issued by or rule promulgated by an agency or office designated by the mayor pursuant thereto or the terms or conditions of any permit issued pursuant thereto, or who causes, authorizes or permits such violation shall be liable for a civil penalty for each violation. In the case of a continuing violation, each day's continuance shall be a separate and distinct offense. Such civil penalty shall be no more than $500 for each violation.
§ 2. This local law takes effect 120 days after it becomes law.
Enactment date: 8/23/2019  
Int. No. 1000-B
By Council Members Gjonaj, Holden, Kallos, Cornegy, Cohen, Perkins and Vallone
A Local Law to amend the administrative code of the city of New York, in relation to microbusinesses
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Microbusiness reports.
   a.   No later than January 15, 2020, the department of small business services shall submit the number of microbusinesses, as defined by section 22-1001 of the administrative code of the city of New York, known to be doing business in the city, to the speaker of the council.
   b.   Such information shall be disaggregated by:
      1.   Borough and zip code; and
      2.   Industry, pursuant to the most recent industry classifications standards of the north American industry classification system.
   c.   The department shall also report on a sample of microbusiness in the city that the department of small business services shall survey to identify issues specific to microbusinesses. The sample shall include at least ten microbusinesses in each borough.
      1.   Such report shall include, but not be limited to, information related to: (i) types of items commonly sold or services offered; (ii) length of time businesses typically operate at one location; (iii) common lease terms; (iv) challenges faced during lease renewal periods for such leases; and (v) utilization of e-commerce options and alternative sales options.
      2.   Such report shall submitted to the speaker of the council and mayor no later than July 15, 2020.
§ 3. This local law takes effect immediately.
Enactment date: 8/23/2019  
Preconsidered Int. No. 1631
By Council Members Ampry-Samuel, Ayala, Barron, Borelli, Cabrera, Chin, Cohen, Constantinides, Cornegy, Jr., Cumbo, Deutsch, Diaz, Dromm, Espinal, Jr., Eugene, Gjonaj, Grodenchik, Holden, King, Koslowitz, Lancman, Lander, Levin, Levine, Matteo, Miller, Moya, Perkins, Reynoso, Richards, Rodriguez, Rose, Rosenthal, Salamanca, Jr., Torres, Treyger, Ulrich, Vallone and Van Bramer
A Local Law in relation to the naming of 86 thoroughfares and public places, Archbishop Roy E. Brown Way, Borough of Brooklyn, Giglio Way, Borough of Manhattan, Pedro 'Pete' Velez Circle, Borough of Manhattan, Rev. James Miller Way, Borough of Brooklyn, Leif E. Eikeseth Way, Borough of Staten Island, Stan Lee Way, Borough of The Bronx, SSG Santiago Frias Way, Borough of The Bronx, Pastor Robert Lewis Foley, Sr. Way, Borough of The Bronx, Police Officer James D. McNaughton Way, Borough of Manhattan, Mill Street Synagogue/Seixas Way, Borough of Manhattan, William J. Scribner Way, Borough of The Bronx, Staff Sergeant Rocco Moretto Way, Borough of Queens, Reverend Timothy Wright Way, Borough of Brooklyn, Malbone Centennial Way, Borough of Brooklyn, FBI Special Agent Edwin R. Woodriffe Way, Borough of Brooklyn, Melquain Jatelle Anderson Way, Borough of Brooklyn, Randy Weston Way, Borough of Brooklyn, Walt Whitman Way, Borough of Brooklyn, Christopher "Notorious B.I.G." Wallace Way, Borough of Brooklyn, Faizal Coto Way, Borough of Brooklyn, Mario De Jesus Sr. Way, Borough of The Bronx, Pandit Vishnu Sukul Way, Borough of The Bronx, Gladys De La Cruz Way, Borough of The Bronx, Laura Almeida Egas Corner, Borough of Queens, State Senator José R. Peralta Way, Borough of Queens, Archbishop Roy E. Brown Place, Borough of Brooklyn, Pierre Toussaint Boulevard, Borough of Brooklyn, Jean-Baptiste-Point Du Sable Boulevard, Borough of Brooklyn, SGM Doc Paul Golluscio, Borough of The Bronx, Robert Leder Way, Borough of The Bronx, Bernard M. Aquilino Place, Borough of Queens, Deacon David Ciorciari Way, Borough of Queens, Lorraine Sciulli Way, Borough of Queens, Cav. Peter Cardella Way, Borough of Queens, Jack Zwerenz Way, Borough of Queens, Jamaica Progressive League Way, Borough of The Bronx, Adelaide Connaughton Way, Borough of Queens, ILYAU ARONOV Corner, Borough of Queens, Raymond Francis Goffio Way, Borough of Brooklyn, Rose and Edward Dunn Way, Borough of Brooklyn, Joe and Flo Leopoldi Way, Borough of Brooklyn, Thelma Martin Way, Borough of Brooklyn, Corine Pettey Way, Borough of Manhattan, Janice Blanchard Way, Borough of Staten Island, Police Officer Rocco W. Laurie Way, Borough of Staten Island, Annette M. Battista Way, Borough of Staten Island, Lucy Ferreri Way, Borough of Staten Island, John "Johnny" Grube Way, Borough of Staten Island, Dr. Dominick Anthony Suppo Way, Borough of Staten Island, Roxina J. "Roxie" Clayton Road, Borough of Queens, Detective Keith L. Williams Way, Borough of Queens, Herbert Louis Huntley Sr. Way, Borough of Queens, Police Officer George Scheu Way, Borough of Queens, Sergeant Paul Michael Ferrara Way, Borough of Queens, Bishop James W. Ferguson Way, Borough of Queens, Art Kane: Harlem 1958 Place, Borough of Manhattan, Basil A. Paterson Way, Borough of Manhattan, Cono D' Alto Way, Borough of Brooklyn, Postacia Rodriguez Way, Borough of Brooklyn, Barbara Smith Way, Borough of Queens, Mary G. Moore Way, Borough of Queens, Lamine Sarr Way, Borough of Queens, 27 de Febrero Way, Borough of Manhattan, Guadalupe Rodriguez Way, Borough of Manhattan, Rafael A. Estevez Way, Borough of Manhattan, Vinnie Hutton Harrier Fun Run Way, Borough of Staten Island, Monsignor Vincent Bartley Way, Borough of Staten Island, William A. Morris, Jr. Way, Borough of Staten Island, Jody and Mary Haggerty Way, Borough of Staten Island, New York Poet Laureate Audre Lorde Way, Borough of Staten Island, Bill Hughes Way LDR Count Basie Orch, Borough of Staten Island, Gary Lincoff Way, Borough of Manhattan, Robert A. Williams Way, Borough of The Bronx, Richard Propper Way, Borough of The Bronx, Jose Chema Soto Way, Borough of The Bronx, Mike Greco Way, Borough of The Bronx, Sarah Virginia Kennedy Way, Borough of Brooklyn, Rena "Rusty" Kanokogi Way, Borough of Brooklyn, Theodora Lula Vourderis Way, Borough of Brooklyn, Anton J. Dietrich Jr. Way, Borough of Queens, CW5 Howard C. Haider Way, Borough of Queens, Madeline Sershen Way, Borough of Queens, Joe Femenia Way, Borough of Queens, Frank Carrado Way, Borough of Queens, Ethel Plimack Way, Borough of Queens, Lesandro Junior Guzman-Feliz Way, Borough of The Bronx and the repeal of section 10 of local law number 139 for the year 2018, sections 6, 11, 20, 52, 53, 54 and 62 of local law number 24 for the year 2019 and section 46 of local law number 131 for the year 2013.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Archbishop Roy E. Brown Way
Broadway
Between Quincy Street and Gates Avenue
 
§ 2. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Giglio Way
None
At the southwest corner of East 115th Street and Pleasant Avenue
 
§ 3. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pedro 'Pete' Velez Circle
None
At the northwest corner 115th Street and Park Avenue
 
§ 4. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. James Miller Way
None
At the intersection of Linden Boulevard and Lincoln Avenue
 
§ 5. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leif E. Eikeseth Way
None
At the intersection of Deserre Avenue and Woodrow Road
 
§ 6. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stan Lee Way
University Avenue
Between Brandt Place and West 176th Street
 
§ 7. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SSG Santiago Frias Way
None
At the southwest corner of West 183rd Street and Grand Avenue
 
§ 8. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pastor Robert Lewis Foley, Sr. Way
None
At the intersection of West 190th Street and Grand Avenue
 
§ 9. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer James D. McNaughton Way
None
At the northeast corner of West Broadway and Lispenard Street
 
§ 10. 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 intersection of Mill Lane and South William Street
 
§ 11. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William J. Scribner Way
None
At the northwest corner of Van Cortlandt Park South and Hillman Avenue
 
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Staff Sergeant Rocco Moretto Way
None
At the intersection of 31st Avenue and 41st Street
 
§ 13. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Timothy Wright Way
None
At the intersection of Utica Avenue and Pacific Street
 
§ 14. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Malbone Centennial Way
Empire Boulevard
Between Flatbush Avenue and Washington Avenue
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FBI Special Agent Edwin R. Woodriffe Way
Jefferson Avenue
Between Claver Place and Franklin Avenue
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melquain Jatelle Anderson Way
None
At the intersection of Gold Street and York Street
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Randy Weston Way
None
At the intersection of Lafayette Avenue and Grand Avenue
 
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walt Whitman Way
None
At the intersection of Dekalb Avenue and Ryerson Street
 
§ 19. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christopher "Notorious B.I.G." Wallace Way
St. James Place
Between Fulton Street and Gates Avenue
 
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Faizal Coto Way
None
At the northwest corner of Surf Avenue and West 8th Street
 
§ 21. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mario De Jesus Sr. Way
None
At the southeast corner of Randall Avenue and Taylor Avenue
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pandit Vishnu Sukul Way
Noble Avenue
Between Westchester Avenue and Gleason Avenue
 
§ 23. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gladys De La Cruz Way
Stickball Boulevard
Between Lafayette Avenue and Seward Avenue
 
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Laura Almeida Egas Corner
None
At the northwest corner of Northern Boulevard and 75th Street
 
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
State Senator José R. Peralta Way
None
At the northeast corner of 37th Avenue and 79th Street
 
§ 26. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Archbishop Roy E. Brown Place
None
At the intersection of Central Avenue and Schaefer Street
 
§ 27. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pierre Toussaint Boulevard
Church Avenue
Between Nostrand Avenue and Coney Island Avenue
 
§ 28. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jean-Baptiste-Point Du Sable Boulevard
Flatbush Avenue
Between Empire Boulevard and Foster Avenue
 
§ 29. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SGM Doc Paul Golluscio
None
At the northwest corner of Ericson Place and Wellman Avenue
 
§ 30. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert Leder Way
East Tremont Avenue
Between Ericson Place and Little League Place
 
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bernard M. Aquilino Place
None
At the southeast corner of Seward Avenue and 235th Street
 
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Deacon David Ciorciari Way
None
At the southeast corner of 61st Street and Maspeth Avenue
 
§ 33. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lorraine Sciulli Way
None
At the northwest corner of 77th Street and 62nd Avenue
 
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cav. Peter Cardella Way
None
At the southwest corner of Fresh Pond Road and Catalpa Avenue
 
§ 35. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack Zwerenz Way
None
At the northeast corner of 82nd Street and Myrtle Avenue
 
§ 36. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jamaica Progressive League Way
None
At the intersection of Dyre Avenue and Light Street
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Adelaide Connaughton Way
None
At the southeast corner of Queens Boulevard and 71st Road
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
ILYAU ARONOV Corner
None
At the northwest corner of 172nd Street and 73rd Avenue
 
§ 39. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Raymond Francis Goffio Way
None
At the intersection of East 5th Street and Greenwood Avenue
 
§ 40. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rose and Edward Dunn Way
None
At the intersection of 6th Street and Prospect Park West
 
§ 41. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe and Flo Leopoldi Way
7th Street
Between 5th Avenue and 6th Avenue
 
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thelma Martin Way
None
At the northwest side of Atlantic Avenue and 3rd Avenue
 
§ 43. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Corine Pettey Way
None
At the northwest corner of 101st Street and Central Park West
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Janice Blanchard Way
None
At the intersection of Melvin Avenue and Victory Boulevard
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Rocco W. Laurie Way
None
At the intersection of Otis Avenue and Hylan Boulevard
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Annette M. Battista Way
None
At the intersection of Brook Avenue and Brook Avenue
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lucy Ferreri Way
None
At the intersection of Princeton Avenue and 8th Street
 
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John "Johnny" Grube Way
None
At the intersection of Amboy Road and Amber Street
 
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Dominick Anthony Suppo Way
None
At the intersection of Guyon Avenue and Pendale Street
 
§ 50. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Roxina J. "Roxie" Clayton Road
None
At the southwest corner of 225th Street and Linden Boulevard
 
§ 51. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Keith L. Williams Way
None
At the northeast corner of 172nd Street and Liberty Avenue
 
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Herbert Louis Huntley Sr. Way
None
At the northwest corner of 120th Avenue and 171st Street
 
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer George Scheu Way
None
At the intersection of 93rd Street and Northern Boulevard
 
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergeant Paul Michael Ferrara Way
None
At the northeast corner of 95th Street and 43rd Avenue
 
§ 55. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop James W. Ferguson Way
97th Street
Between Northern Boulevard and 34th Avenue
 
§ 56. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Art Kane: Harlem 1958 Place
East 126th Street
Between Madison Avenue and Fifth Avenue
 
§ 57. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Basil A. Paterson Way
None
At the southeast corner of 135th Street and Malcolm X Boulevard
 
§ 58. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cono D'Alto Way
None
At the southwest corner of Graham Avenue and Conselyea Street
 
§ 59. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Postacia Rodriguez Way
None
At the intersection of Hooper Street and South 3rd Street
 
§ 60. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barbara Smith Way
None
At the intersection of Deerfield Road and Beach 25th Street
 
§ 61. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary G. Moore Way
None
At the intersection of 184th Street and 141st Avenue
 
§ 62. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lamine Sarr Way
None
At the intersection of Beach 58th Street and Beach Channel Drive
 
§ 63. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
27 de Febrero Way
None
At the intersection of 181st Street and Amsterdam Avenue
 
§ 64. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Guadalupe Rodriguez Way
None
At the intersection of 173rd Street and Fort Washington Avenue
 
§ 65. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rafael A. Estevez Way
183rd Street
Between Wadsworth Avenue and Audubon Avenue
 
§ 66. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vinnie Hutton Harrier Fun Run Way
None
At the southwest corner of Cheshire Place and Clove Road
 
§ 67. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Monsignor Vincent Bartley Way
None
At the southeast corner of Clinton Avenue and Cassidy Place
 
§ 68. The following none name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William A. Morris, Jr. Way
None
At the northeast corner of Cary Avenue and Roe Street
 
§ 69. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jody and Mary Haggerty Way
None
At the southeast corner of Forest Avenue and Oakwood Avenue
 
§ 70. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
New York Poet Laureate Audre Lorde Way
None
At the southwest corner of Victory Boulevard and St. Paul's Avenue
 
§ 71. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bill Hughes Way LDR Count Basie Orch
None
At the northwest corner of Barker Street and Trinity Place
 
§ 72. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gary Lincoff Way
None
At the intersection of Amsterdam Avenue and 95th Street
 
§ 73. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert A. Williams Way
None
At the intersection of East 149th Street and Third Avenue
 
§ 74. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Propper Way
None
At the intersection of Westchester Avenue and Third Avenue
 
§ 75. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jose Chema Soto Way
None
At the intersection of East 157th Street and Morris Avenue
 
§ 76. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mike Greco Way
None
At the intersection of East 186th Street and Arthur Avenue
 
§ 77. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sarah Virginia Kennedy Way
None
At the intersection of West 20th Street and Mermaid Avenue
 
§ 78. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rena "Rusty" Kanokogi Way
None
At the intersection of West 17th Street and Surf Avenue
 
§ 79. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Theodora Lula Vourderis Way
None
At the intersection of 12th Street and Riegelmann Boardwalk
 
§ 80. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anton J. Dietrich Jr. Way
89th Avenue
Between 34th Street and Van Wyck Expressway
 
§ 81. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
CW5 Howard C. Haider Way
Northern Boulevard
Between 207th Street and the Clearview Expressway northbound
 
§ 82. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Madeline Sershen Way
None
At the intersection of Utopia Parkway and 16th Avenue
 
§ 83. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Femenia Way
None
At the intersection of 130th Street and 23rd Avenue
 
§ 84. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Carrado Way
None
At the northeast corner of 50th Avenue and Vernon Boulevard
 
§ 85. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ethel Plimack Way
None
At the northeast corner of Skillman Avenue and 46th Street
 
§ 86. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lesandro Junior Guzman-Feliz Way
None
At the intersection of East 183rd Street and Bathgate Avenue
 
§ 87. Section 10 of local law number 139 for the year 2018 is hereby REPEALED.
§ 88. Sections 6, 11, 20, 52, 53, 54 and 62 of local law number 24 for the year 2019 are hereby REPEALED.
§ 89. Section 46 of local law number 131 for the year 2013 is hereby REPEALED.
§ 90. This local law shall take effect immediately.
Loading...