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Title 25: Department of Mental Health and Retardation [Repealed]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: 8/3/2016  
Int. No. 1142-A
By Council Members Crowley, Rose, Cohen, Cabrera and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of probation to report on recidivism and related statistics
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, however, that the information required by subparagraphs (e) through (g) of paragraph 2, paragraph 3, and paragraph 5 of subdivision b of section 9-203 of the administrative code of the city of New York, as added by section 1 of this local law, need not include information on probationers adjudicated to be juvenile delinquents, provided that such information shall be included in the report submitted within 90 days after January 1, 2018 and in reports submitted thereafter.
Enactment date: 8/3/2016  
Int. No. 1169-A
By Council Members Williams, Richards, Kallos and Rosenthal (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to the New York state energy code with amendments unique to construction in the city and repealing section 28-1001.2 in relation thereto
Be it enacted by the Council as follows:
Section 1. Statement of findings and purpose. The New York State Energy Conservation Construction Code (the "New York State Energy Code") is promulgated by the State Fire Prevention and Building Code Council pursuant to Article 11 of the New York State Energy Law. In accordance with Article 11, the New York City Energy Conservation Code is stricter than the New York State Energy Code. The purpose of this local law is to conform the New York City Energy Conservation Code to recent changes in the New York State Energy Code with local law amendments unique to construction in the City.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law takes effect October 3, 2016, and applies to applications filed on and after such effective date except that the commissioner of buildings may promulgate rules or take other actions for the implementation of such provisions prior to such effective date.
Enactment date: 8/3/2016  
Preconsidered Int. No. 1227
By the Speaker (Council Member Mark-Viverito) and Council Members Borelli, Chin, Cohen, Constantinides, Cornegy, Crowley, Cumbo, Dickens, Dromm, Espinal, Eugene, Gentile, Gibson, King, Koslowitz, Lander, Levin, Levine, Maisel, Matteo, Mealy, Miller, Reynoso, Rodriguez, Rose, Rosenthal, Salamanca, Jr., Treyger, Ulrich, Vacca, Vallone, Williams and Wills
A Local Law in relation to the naming of 65 thoroughfares and public places, Purple Heart Memorial Bridge, Borough of Staten Island, William "Pop" Marsh Avenue, Borough of Staten Island, Hy Genee Way, Borough of Manhattan, Grace Belkin Way, Borough of The Bronx, Lieutenant Theodore Leoutsakos Way, Borough of Queens, Emma Brandt Way, Borough of Queens, Tohma Y. Faulkner Way, Borough of Brooklyn, Det. Joseph A. Picciano Way, Borough of Queens, Easter Rising Stair Way, Borough of Queens, Dorothy Neary Way, Borough of Queens, Cecil Collymore Way, Borough of Brooklyn, Dr. Rev. Clarence Norman Sr. and Ellen Norman Way, Borough of Brooklyn, Bishop William Lee Bonner Square, Borough of Manhattan, Judge Constance Baker Motley Lane, Borough of Manhattan, Mary Vavruska Way, Borough of Queens, Dr. Walter A. Kyte Way, Borough of Brooklyn, George's Way, Borough of Brooklyn, Senator Christopher J. Mega Way, Borough of Brooklyn, Maureen Stramka Way, Borough of Brooklyn, Salvatore (Sal) D'Amato Place, Borough of Brooklyn, Howard Dunn Way, Borough of Brooklyn, Juanita Hamilton Place, Borough of The Bronx, Melanie Rodriguez Place, Borough of The Bronx, Elmo Hope Way - Jazz Pioneer, Borough of The Bronx, Honorable Samuel Bea Jr. Way, Borough of The Bronx, Bishop Joseph H. Bell Sr. Way, Borough of The Bronx, Kings 5 Way, Borough of The Bronx, THE RAMONES WAY, Borough of Queens, Jose "Tuffy" Sanchez Corner, Borough of Brooklyn, Hope Reichbach Way, Borough of Brooklyn, John J. McCarthy Way, Borough of Brooklyn, Kells - Grennie American Legion Post No. 316 Way, Borough of Staten Island, Joe Manfredi Way, Borough of Staten Island, Connor and Breandan Moore Way, Borough of Staten Island, Ingram and Geneva Montgomery Way, Borough of Brooklyn, John Steptoe Way, Borough of Brooklyn, Malik ‘Phife Dawg' Taylor Way, Borough of Queens, Charles ‘Chuck' Granby Way, Borough of Queens, Melvin Harris Way, Borough of Queens, Reverend Dr. James C. Kelly Sr. Way, Borough of Queens, Vincent "Vinnie" Abate Way, Borough of Brooklyn, Mary Jane Matos Way, Borough of Manhattan, Renee Mancino Way, Borough of Manhattan, School Safety Agent Sandra P. Cranford Way, Borough of Staten Island, Olympic Silver Medalist Abel Kiviat Way, Borough of Staten Island, Peter Pellegrito Way, Borough of Staten Island, Mark B. Herman Way, Borough of Staten Island, Joseph Russo Way, Borough of Staten Island, John L. Nelson Way, Borough of Manhattan, Lt. Christopher Pupo Way, Borough of The Bronx, Twana Gilliard-Green Way, Borough of The Bronx, Martha Watford Way, Borough of The Bronx, Dr. Serafin Izquierdo Way, Borough of The Bronx, Dr. Luis Felipe Serrano Way, Borough of The Bronx, Nathan and Ida Handwerker Way, Borough of Brooklyn, Captain Michael E. Berdy Way, Borough of Brooklyn, Pastor Debbe Santiago Way, Borough of Brooklyn, Midshipman Justin Zemser Way, Borough of Queens, Alfonse Agovino, Sr. Way, Borough of The Bronx, Coach Stephen Piorkowski Way, Borough of Queens, Alfred J. Vigliante Way, Borough of Brooklyn, D'Aja Naquai Robinson Way, Borough of Queens, Anthony Mason Way, Borough of Queens, 65th Infantry Regiment "Borinqueneers" Way, Borough of Manhattan, Alfredo "Chocolate" Armenteros Way, Borough of Manhattan and the repeal of sections 4, 23, 30, 38 and 40 of local law number 23 for the year 2016 and the repeal of section 30 of local law number 76 for the year 2015.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Purple Heart Memorial Bridge
The bridge over the Fresh Kills Creek
Between Drumgoole Road West and Forest Hill Road
 
§ 2. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William "Pop" Marsh Avenue
None
At the northeast corner of Richard Avenue and Hylan Boulevard
 
§ 3. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hy Genee Way
Broome Street
Between Allen Street and Eldridge Street
 
§ 4. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Grace Belkin Way
None
At the intersection of West 246th Street and Henry Hudson Parkway
 
§ 5. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lieutenant Theodore Leoutsakos Way
None
At the intersection of 29th Street and 21st Avenue
 
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emma Brandt Way
None
At the intersection of 74th Street and 30th Avenue
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tohma Y. Faulkner Way
Decatur Street
Between Tompkins Avenue and Marcus Garvey Boulevard
 
§ 8. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Det. Joseph A. Picciano Way
62nd Street
Between 53rd Drive and 53rd Avenue
 
§ 9. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Easter Rising Stair Way
Step Street
Between 65th Place and 64th Street
 
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Neary Way
48th Street
Between Laurel Hill Boulevard and the Queens Midtown Expressway
 
§ 11. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cecil Collymore Way
Putnam Avenue
Between Grand Avenue and Downing Street
 
§ 12. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Rev. Clarence Norman Sr. and Ellen Norman Way
Rogers Avenue
Between Eastern Parkway and Union Street
 
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop William Lee Bonner Square
None
At the intersection of West 124th Street and Adam Clayton Powell Jr. Blvd
 
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Judge Constance Baker Motley Lane
The service road behind little Riverton adjacent to Harlem River Drive
Between East 135th Street and 138th Street
 
§ 15. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Vavruska Way
At the southeast corner of 34th Avenue
Between 93rd Street and 94th Street
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Walter A. Kyte Way
Glenmore Avenue
Between Watkins Street and Van Sinderin Avenue
 
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George's Way
753 Coney Island Avenue
 
 
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Senator Christopher J. Mega Way
None
At the intersection of 80th Street and 10th Avenue
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maureen Stramka Way
None
At the southeast corner of 78th Street and 3rd Avenue
 
§ 20. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Salvatore (Sal) D'Amato Place
East side of 5th Avenue
Between 94th Street and 95th Street
 
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Howard Dunn Way
None
At the northwest corner of 78th Street and 3rd Avenue
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Juanita Hamilton Place
Crotona Park East
Between Wilkins Avenue and Prospect Avenue
 
§ 23. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melanie Rodriguez Place
None
At the intersection of Sherman Avenue and East 163rd Street
 
§ 24. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elmo Hope Way - Jazz Pioneer
Lyman Place
Between Freeman Street and East 169th Street
 
§ 25. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Honorable Samuel Bea Jr. Way
None
At the intersection of Ely Street and Strang Avenue on the even side of the 4000 block
 
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Joseph H. Bell Sr. Way
922 Saint Nicholas Avenue in front of Bethel Holy Church
 
 
§ 27. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kings 5 Way
None
At the southwest corner of 216th Street and Barnes Avenue
 
§ 28. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
THE RAMONES WAY
None
At the intersection of 67th Avenue and 110th Street in front of the main entrance of Forest Hills High School
 
§ 29. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jose "Tuffy" Sanchez Corner
None
At the intersection of Union Street and Columbia Street
 
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hope Reichbach Way
Bond Street
Between Dean Street and Bergen Street
 
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John J. McCarthy Way
None
At the southeast corner of Royce Street and Avenue U
 
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kells - Grennie American Legion Post No. 316 Way
None
At the intersection of Amboy Road and Arc Place
 
§ 33. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Manfredi Way
None
At the intersection of Hylan Boulevard and New Dorp Lane
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Connor and Breandan Moore Way
None
At the intersection of Sand Lane and Father Capodanno Boulevard
 
§ 35. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ingram and Geneva Montgomery Way
Ralph Avenue
Between Sumpter Street and Fulton Street
 
§ 36. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Steptoe Way
Monroe Street
Between Ralph Avenue and Howard Avenue
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Malik ‘Phife Dawg' Taylor Way
None
At the intersection of 192nd Street and Linden Boulevard
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles ‘Chuck' Granby Way
None
At the north side of 116th Avenue and Francis Lewis Boulevard
 
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melvin Harris Way
None
At the intersection of 222nd Street and 97th Avenue
 
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. James C. Kelly Sr. Way
None
At the intersection of Baisley Boulevard and Smith Street
 
§ 41. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent "Vinnie" Abate Way
Manhattan Avenue
Between Metropolitan Avenue and Conselyea Street
 
§ 42. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Jane Matos Way
West 170th Street
Between Broadway and Fort Washington Avenue
 
§ 43. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Renee Mancino Way
Broadway
Between 214th Street and 215th Street
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
School Safety Agent Sandra P. Cranford Way
None
At the southwest corner of Tompkins Avenue and Hill Street underneath the Hill Street sign
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Olympic Silver Medalist Abel Kiviat Way
None
At the northeast corner of Oxford Place and Forest Avenue
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Peter Pellegrito Way
None
At the northwest corner of Walnut Street and Bard Avenue with sign placed underneath the Walnut Street sign
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mark B. Herman Way
None
At the northeast corner of Forest Avenue and Oxford Place under the Forest Avenue sign
 
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Russo Way
None
At the northeast corner of Clove Road and Cary Avenue underneath the Cary Avenue street sign
 
§ 49. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John L. Nelson Way
None
At the northeast corner of Columbus Avenue and West 91st Street
 
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Christopher Pupo Way
Longwood Avenue
Between Southern Boulevard and Bruckner Boulevard
 
§ 51. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Twana Gilliard-Green Way
None
At the intersection of Rogers Place and Dawson Street
 
§ 52. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martha Watford Way
Manida Street
Between Spofford Avenue and Lafayette Avenue
 
§ 53. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Serafin Izquierdo Way
None
At the intersection of Westchester Avenue and Hoe Avenue
 
§ 54. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Luis Felipe Serrano Way
None
At the intersection of Chatterton Avenue and Pugsley Avenue
 
§ 55. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nathan and Ida Handwerker Way
None
At the southwest corner of Surf Avenue and Stillwell Avenue
 
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain Michael E. Berdy Way
West Avenue
345 feet east of the northeast corner of West Avenue and West 5th Street
 
§ 57. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pastor Debbe Santiago Way
None
At the intersection of West 16th Street and Mermaid Avenue
 
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Midshipman Justin Zemser Way
None
At the northwest corner of Seaside Avenue and Beach Channel Drive
 
§ 59. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfonse Agovino, Sr. Way
None
At the southeast corner of Harrington Avenue and Mayflower Avenue
 
§ 60. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach Stephen Piorkowski Way
204th Street
Between 32nd Avenue and 203 Place
 
§ 61. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfred J. Vigliante Way
None
At the northwest corner of East 49th Street and Foster Avenue
 
§ 62. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
D'Aja Naquai Robinson Way
Sutphin Boulevard
Between 125th Avenue and Rockaway Boulevard
 
§ 63. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Mason Way
147th Street
Between 123rd Avenue and Rockaway Boulevard
 
§ 64. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
65th Infantry Regiment "Borinqueneers" Way
None
At the southwest corner of East 102nd Street and Lexington Avenue
 
§ 65. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfredo "Chocolate" Armenteros Way
None
At the northeast corner of East 122nd Street and 3rd Avenue
 
§ 66. Sections 4, 23, 30, 38 and 40 of local law number 23 for the year 2016 are hereby REPEALED.
§ 67. Section 30 of local law number 76 for the year 2015 is hereby REPEALED.
§ 68. This local law shall take effect immediately.
Loading...