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Title 25: Department of Mental Health and Retardation [Repealed]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: 6/29/2015  
Int. No. 318-A
By Council Members Williams, Johnson, Torres, Miller, Gibson, Chin, Palma, the Public Advocate (Ms. James), Arroyo, Cornegy, Dromm, Koo, Levine, Reynoso, Richards, Espinal, Levin, Menchaca, Dickens, Barron, Rosenthal, Cumbo, Rose, Rodriguez, King, Koslowitz, Wills, Mendez, Kallos, Lander, Eugene, Cabrera, Constantinides, Ferreras-Copeland and Maisel (by the request of the Manhattan Borough President)
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting discrimination based on one's arrest record or criminal conviction
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. The commission on human rights shall engage in outreach and education efforts regarding the rights of current and prospective employees, and the responsibilities of employers, established by this local law. Such outreach and education shall be directed at public and private employers, and the general public.
§ 4. This local law shall take effect 120 days after its enactment, provided, however, that the commissioner shall take any actions necessary prior to such effective date for the implementation of this local law including, but not limited to, the adoption of any necessary rules.
Enactment date: 6/29/2015  
Int. No. 456-A
By Council Members Rosenthal, Mendez, Dromm, Constantinides, Kallos and the Public Advocate (Ms. James)
A Local Law to amend the New York city charter, in relation to requiring an annual analysis of, and recommendations based on, OATH tribunal dismissals.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. The mayor's office of operations shall work with agencies that receive reports from the office of administrative trials and hearings pursuant to section 1 of this local law to identify issues that may be causing civil penalty violations to be dismissed. The issues identified and any corrective action undertaken or to be undertaken by agencies to minimize the occurrence of dismissals of civil penalty violations shall be included in a report prepared by the office of operations. Such report shall be sent to the public advocate, the speaker of the council and the mayor on or before September 1, 2016.
§ 3. This local law takes effect 90 days after it becomes law and expires and is deemed repealed on December 31, 2018, except that section 2 of this local law expires and is deemed repealed on December 31, 2016.
Enactment date: 6/29/2015  
Int. No. 725-A
By Council Members Cornegy, the Speaker (Council Member Mark-Viverito), Arroyo, Chin, Constantinides, Eugene, Johnson, Mendez, Rose, Cohen, Dromm, Rosenthal, Kallos, Levin and Ulrich
A Local Law to amend the New York city charter, in relation to incorporating feedback from businesses into agency inspector customer service training
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law takes effect 30 days after it becomes law. Paragraph 4 of subdivision g of section 15 of the New York city charter, as added by section three of this local law, expires and is deemed repealed on December 31, 2021.
Enactment date: 6/29/2015  
Int. No. 729-A
By Council Members Gentile, Cornegy, the Speaker (Council Member Mark-Viverito), Chin, Constantinides, Rose, Dromm, Koslowitz, Rosenthal, Eugene, Kallos and Levin
A Local Law to amend the administrative code of the city of New York, in relation to requiring an annual analysis of, and recommendations based on, violations dismissed by the department of consumer affairs' tribunal
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately and shall expire and be deemed repealed on December 31, 2018.
Enactment date: 8/10/2015  
Int. No. 89-A
By Council Members Levin, Johnson, Mendez, Rose, Vallone, Rosenthal, Reynoso, Menchaca, Deutsch, Dromm, Arroyo, Cohen, Cornegy, Barron, Eugene, Kallos and Wills (by the request of the Manhattan Borough President)
A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to provide semiannual reports to the council regarding referrals to adult protective services
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 expires and is deemed repealed on January 1, 2023.
Enactment date: 8/10/2015  
Int. No. 235
By Council Member Van Bramer
A Local Law in relation to renaming two thoroughfares and public places in the Borough of Queens, Court Square East and Court Square West, and to amend the official map of the city of New York accordingly.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated.
 
New Name
Present Name
Limits
Court Square East
Court Square
Between Thomson Avenue and the Sunnyside Rail Yards
 
§ 2. The following street name, in the Borough of Queens, is hereby renamed as hereafter indicated.
 
New Name
Present Name
Limits
Court Square West
Court Square
Between Jackson Avenue and the Sunnyside Rail Yards
 
§ 3. The official map of the city of New York shall be amended in accordance with the provisions of sections one and two of this local law.
§ 4. This local law shall take effect immediately.
Enactment date: 8/10/2015  
Int. No. 847-A
By Council Members Rodriguez, Lancman, Koslowitz, King, Constantinides, Chin, Levin, Dromm, Rosenthal and Kallos
A Local Law in relation to requiring a study on the impact of growth in the taxicab and for-hire vehicle industries
Be it enacted by the Council as follows:
Section 1. The taxicab and limousine commission, in collaboration with other relevant city agencies including, but not limited to, the department of transportation and the department of environmental protection, shall complete a study regarding the impact of growth in the taxicab, street hail livery, for-hire vehicle, black car, and luxury limousine industries on traffic, air quality, noise, and public health. Such study shall consider, at a minimum, the following factors: i) the number of driver's licenses issued and renewed within the previous three years; ii) the number of driver's licenses eligible for renewal that were not renewed within the previous three years; iii) the number of vehicle licenses issued and renewed within the previous three years; iv) the number of vehicle licenses eligible for renewal that were not renewed within the previous three years; v) the number of base station licenses, black car base licenses, and luxury limousine base licenses issued and renewed within the previous three years; vi) the number of base station licenses, black car base licenses, and luxury limousine base licenses eligible for renewal that that were not renewed within the previous three years; and vii) usage of taxicab, street hail livery, for-hire vehicle, black car, and luxury limousine service in each borough within the previous three years, to the extent such information is available. No later than April 30, 2016, such study shall be submitted to the speaker of the council and posted on the commission's official website.
§ 2. This local law takes effect immediately.
Enactment date: 8/10/2015  
Preconsidered Int. No. 849
By the Speaker (Council Member Mark-Viverito) and Council Members Arroyo, Barron, Cabrera, Constantinides, Cornegy, Crowley, Cumbo, Dickens, Gibson, Johnson, King, Koo, Levin, Levine, Maisel, Matteo, Menchaca, Mendez, Miller, Reynoso, Richards, Rodriguez, Rose, Treyger, Vacca, Vallone, Van Bramer, Williams, Deutsch and Kallos
A Local Law in relation to the naming of 51 thoroughfares and public places, Henry "Red" Allen Way, Borough of The Bronx, Tanaya R. Copeland Avenue, Borough of Brooklyn, Gregorio Luperón Way, Borough of The Bronx, Dennis Syntilas Way, Borough of Queens, Do The Right Thing Way, Borough of Brooklyn, Detective Clarence M. Surgeon Way, Borough of Brooklyn, Bishop Joseph M. Sullivan Way, Borough of Queens, Frank Kowalinski Way, Borough of Queens, Gus Vlahavas Place, Borough of Brooklyn, Leonard Harper Way, Borough of Manhattan, P.O. Ronald G. Becker, Jr. Way, Borough of The Bronx, Maxine Sullivan Way, Borough of The Bronx, Larry Selman Way, Borough of Manhattan, Sgt. Charles H. Cochrane Way, Borough of Manhattan, Carmen Rosa Way, Borough of The Bronx, Allison Hope Liao Way, Borough of Queens, Briana Ojeda Way, Borough of Brooklyn, Dorothy Skinner Way, Borough of Manhattan, Robert Lowery Way, Borough of Manhattan, Firefighter John P. Sullivan Way, Borough of Manhattan, Peter W. Piccininni Way, Borough of Brooklyn, Captain James McDonnell Way, Borough of Manhattan, William Soto Way, Borough of Manhattan, Dr. Meryl Efron Way, Borough of Staten Island, Mrs. Rosemary Way, Borough of Staten Island, Officer Thomas Choi Avenue, Borough of Staten Island, Assistant Principal Linda A. Romano Place, Borough of Brooklyn, Rabbi Sidney Kleiman Way, Borough of Manhattan, Detective 1st Grade Brian Moore Way, Borough of Queens, Vincent Abate Way, Borough of Brooklyn, Mitchell-Lama Way, Borough of Brooklyn, Detective Dennis Guerra Way, Borough of Queens, Sheila Pecoraro Way, Borough of Queens, James English Way, Borough of Queens, Mary's Way, Borough of Queens, Matty Alou Way, Borough of Manhattan, Albert Blumburg Way, Borough of Manhattan, Bruce Reynolds Way, Borough of Manhattan, EMT Luis De Pena Jr. Square, Borough of Manhattan, Elizabeth Egbert Way, Borough of Staten Island, Dominick (Dom) Lambert Way, Borough of Staten Island, Art Hall Way, Borough of Staten Island, Wayne "Chops" Derrick Way, Borough of Staten Island, Louis Powsner Way, Borough of Brooklyn, Father Connie Mobley Boulevard, Borough of Brooklyn, Seth Kushner Way, Borough of Brooklyn, Bill Twomey Place, Borough of The Bronx, Ptl. Phillip Cardillo Way, Borough of Queens, Matinecock Way, Borough of Queens, Marjorie Sewell Cautley Way, Borough of Queens and Catherine McAuley High School Way, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Henry "Red" Allen Way
Prospect Avenue
Between Freeman Street and East 169th Street
 
§ 2. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tanaya R. Copeland Avenue
None
At the north side of Stanley Avenue and Schenck Avenue
 
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gregorio Luperón Way
None
At the southern corner of Burnside Avenue
 
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dennis Syntilas Way
30th Avenue
Between 29th Street and 30th Street
 
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Do The Right Thing Way
Stuyvesant Avenue
Between Quincy Avenue and Lexington Avenue
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Clarence M. Surgeon Way
Rochester Avenue
Between Atlantic Avenue and Herkimer Street
 
§ 7. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Joseph M. Sullivan Way
71st Street
Between Eliot Avenue on the north and the railroad on the south
 
§ 8. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Kowalinski Way
Maspeth Avenue
Between 61st Street and 64th Street
 
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gus Vlahavas Place
Sterling Place
Between Washington Avenue and Classon Avenue
 
§ 10. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leonard Harper Way
None
At the southeast corner of West 132nd Street and Adam Clayton Powell Jr. Boulevard
 
§ 11. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Ronald G. Becker, Jr. Way
Washington Avenue
At 830 Washington Avenue
 
§ 12. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maxine Sullivan Way
Ritter Place
Between Prospect Avenue and Union Avenue
 
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Larry Selman Way
None
At the southeast corner of Bedford Street and Grove Street
 
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Charles H. Cochrane Way
None
At the northwest corner of Washington Place and 6th Avenue
 
§ 15. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmen Rosa Way
East 229th Street
Between Lowerre Place and White Plains Road
 
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Allison Hope Liao Way
None
At the northeast corner of Main Street and Cherry Avenue
 
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Briana Ojeda Way
Bergen Street
Between Hoyt Street and Bond Street
 
§ 18. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Skinner Way
None
At the southwest corner of 140th Street and Amsterdam Avenue
 
§ 19. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert Lowery Way
Riverside Drive
Between 155th Street and 158th Street
 
§ 20. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John P. Sullivan Way
None
At the intersection of Amsterdam Avenue and 162nd Street
 
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Peter W. Piccininni Way
None
At the southeast corner of East 64th Street at Ralph Avenue
 
§ 22. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain James McDonnell Way
None
At the intersection of East 152nd Street and Prospect Avenue
 
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Soto Way
None
At the southeast corner of East 112th Street and Lexington Avenue
 
§ 24. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Meryl Efron Way
None
At the intersection of Richmond Road and Arthur Kill Road
 
§ 25. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mrs. Rosemary Way
None
At the intersection of New Dorp Lane and Cloister Place
 
§ 26. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Thomas Choi Avenue
None
At the intersection of Major Avenue and Lily Pond Road
 
§ 27. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Assistant Principal Linda A. Romano Place
None
At the intersection of 66th Street and 16th Avenue
 
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Sidney Kleiman Way
East 29th Street
Between Lexington Avenue and Third Avenue
 
§ 29. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective 1st Grade Brian Moore Way
None
At the intersection of 222nd Street and 92nd Road
 
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent Abate Way
Manhattan Avenue
Between Metropolitan Avenue and Conselyea Street
 
§ 31. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mitchell-Lama Way
Leonard Street
Between Boerum Street and Moore Street
 
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Dennis Guerra Way
None
At the intersection of 1490 Grenada Place and Faber Terrace
 
§ 33. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sheila Pecoraro Way
Huxley Street
Between 147th Avenue and 243rd Street
 
§ 34. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James English Way
242nd Street
Between 138th Avenue and North Conduit Avenue
 
§ 35. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary's Way
Virginia Street
Between Central Avenue and Brunswick Avenue
 
§ 36. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Matty Alou Way
None
At the intersection of Isham Street and Seaman Avenue
 
§ 37. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Albert Blumburg Way
None
At the intersection of 168th Street and Broadway
 
§ 38. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bruce Reynolds Way
None
At Park Terrace East south of 215th Street
 
§ 39. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
EMT Luis De Pena Jr. Square
None
At the intersection of 172nd Street and Amsterdam Avenue
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elizabeth Egbert Way
None
At the southeast corner of Richmond Terrace and Snug Harbor Road at the eastern leg of Snug Harbor Road
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominick (Dom) Lambert Way
None
At the northeast corner of Forest Avenue and Harbor Road
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Art Hall Way
None
At the southeast corner of Myrtle Avenue and Clove Road
 
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Wayne "Chops" Derrick Way
None
At the southwest corner underneath the Henderson Avenue sign at the intersection of Henerdson Avenue and Campbell Avenue
 
§ 44. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Louis Powsner Way
None
At the intersection of West 17th Street and Surf Avenue
 
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Connie Mobley Boulevard
None
At the intersection of Mermaid Avenue and West 27th Street
 
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Seth Kushner Way
None
At the intersection of Hubbard Street and Avenue Z
 
§ 47. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bill Twomey Place
None
At the northeast corner of Revere Avenue and Dill Place
 
§ 48. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ptl. Phillip Cardillo Way
28th Avenue
Between College Point Boulevard and Ulmer Street
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Matinecock Way
None
At the northeast corner of Northern Boulevard and Marathon Parkway
 
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marjorie Sewell Cautley Way
45th Street
Between Skillman Avenue and 39th Avenue
 
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Catherine McAuley High School Way
None
At the northwest corner of East 37th Street and Foster Avenue
 
§ 52. This local law shall take effect immediately.
Loading...