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Title 25: Department of Mental Health and Retardation [Repealed]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: 1/10/2021
Int. No. 2068-A
By Council Members Van Bramer, Cumbo, Reynoso, Kallos, Rose, Menchaca, Powers, Cabrera, Vallone, Holden, Salamanca, Gjonaj, Chin, Cornegy, Rosenthal, Adams, Lander, Levine, Rivera, Ayala and Barron
A Local Law in relation to the temporary use of outdoor space for artistic and cultural events
Be it enacted by the Council as follows:
Section 1. Definitions. For the purposes of this local law, the following terms have the following meanings:
   Artistic or cultural event. The term "artistic or cultural event" means an event or programming offered or run by an eligible art and cultural institution or a cultural venue, including but not limited to cultural performances, rehearsals and classes.
   COVID-19. The term "COVID-19" means the disease caused by the severe acute respiratory syndrome coronavirus 2 (SARS-CoV-2).
   Cultural venue. The term "cultural venue" means an entertainment facility in the city of New York intended or designed to be used for a performance in front of a live audience.
   Eligible art and cultural institution. The term "eligible art and cultural institution" means (i) an art or cultural group, organization or institution within the city of New York that is a member of the cultural institutions group, as determined by the department of cultural affairs, or that is eligible to apply for a grant through the cultural development fund administered by such department, or (ii) a person providing documentation of funding from a borough arts council within the prior two years.
   Office. The term "office" means the mayor's office of citywide event coordination and management established pursuant to executive order number 105, dated September 17, 2007, or another office or agency designated by the mayor to perform the functions of such office set forth in this local law.
   Open space. The term "open space" means any portion of a roadway, designated by the department of transportation, in consultation with the office, that may be used by an eligible art and cultural institution or cultural venue for an outdoor artistic or cultural event.
   Program. The term "program" means the open culture program established pursuant to section two of this local law.
§ 2. Open culture program. By March 1, 2021, the office, in consultation with the department of transportation, the department of buildings, the police department, the fire department, and any other agency designated by the mayor, shall establish an open culture program pursuant to which an eligible art and cultural institution or cultural venue may utilize an open space for an artistic or cultural event. The office shall, in consultation with relevant agencies, establish eligibility and use guidelines and policies for such program, and promulgate any necessary rules; provided, however, that such program shall include the following elements:
   a.   There shall be no fee for participation by an eligible art and cultural institution or cultural venue in such program, except as provided for in section four of this local law.
   b.   An eligible art and cultural institution or cultural venue utilizing an open space for an event or performance may produce such event for no charge to an audience, request audience donations before, during or after such event, or charge for tickets; provided, however, that such institution or venue may not physically exclude a member of the public from viewing such event from a publicly accessible location outside the open space assigned for such event.
   c.   An event or performance must comply with any applicable requirements on outdoor cultural events and gatherings set by applicable federal or state law or regulations or other directive from the governor or any agency of the state of New York.
   d.   The program shall provide that permission for an eligible art and cultural institution or cultural venue to use an open space will only require an application to one city agency, and that to the extent practicable such application place a minimal burden on such institution or venue. A determination that such application is approved or denied shall be made within five business days of application submission by an eligible art and cultural institution or cultural venue.
§ 3. Designation of open spaces. The department of transportation, in consultation with the office, shall designate locations to be open spaces, considering suggestions from council members and factors including but not limited to the effects on traffic, public safety, quality of life, and suitability for use of such locations for performances. The department of transportation shall transmit a list of such open spaces to the office by February 1, 2021.
§ 4. Allowable fees.
   a.   In accordance with subdivision a of section two of this local law, only an application fee of $20 may be charged for application and participation in the program, provided, however, that applicants seeking a permit to use or operate a sound device or apparatus must pay the applicable fee in accordance with subdivision h of section 10-108 of the administrative code of the city of New York.
   b.   Nothing in this section shall waive any penalty or fine that may be issued for such event for violation of any applicable rule, law or order.
§ 5. Compliance with other laws.
   a.   Nothing in this local law shall relieve an eligible art and cultural institution or cultural venue from their obligation to adhere to all emergency executive orders issued pursuant to section 24 or 29-a of the executive law, and to all local, state, and federal requirements relating to health and safety. An eligible art and cultural institution or cultural venue participating in the program shall adhere to all applicable guidance and regulations issued by the department of transportation, the department of cultural affairs, the department of buildings, the department of health and mental hygiene, the New York state department of health, and any other agency. Such institution or venue shall also adhere to all local, state and federal requirements relating to accessibility for people with disabilities.
   b.   The following laws and rules are suspended only to the extent necessary to implement this program, provided that the office or any relevant agency may further limit the waiver of such laws and rules in program guidance to effectuate the establishment of the program:
      1.   Paragraph a of subdivision 2 of section 16-118 of the administrative code of the city of New York, to the extent such paragraph would prohibit the obstruction of a sidewalk, flagging or curbstone as part of the program.
      2.   Subdivision b of section 16-122 of the administrative code of the city of New York, to the extent such subdivision would prohibit movable property to be left, or any obstruction to be erected, in a public place as part of the program.
      3.   Section 21-111 of the administrative code of the city of New York, to the extent such section would require an eligible art and cultural institution or cultural venue to obtain a public solicitation license in order to solicit donations as part of this program.
      4.   Paragraph r of subdivision 1 of section 1301 of the New York city charter, section 22-205 of the administrative code of the city of New York, "Movie-making, telecasting and photography in public places," and chapter 9 of title 43 of the rules of the city of New York, to the extent any such provision may require a permit for any filming or rigging in connection with an event covered by the program.
      5.   Sections 2-03 and 2-04 of title 34 of the rules of the city of New York, to the extent such sections would require a permit and a fee for the use of a tent or umbrella as part of the program.
      6.   Sections 7-02 and 7-04 of title 34 of the rules of the city of New York, to the extent such provisions would apply to the installation or construction of an improvement or other structure as part of the program.
      7.   Chapter 1 of title 50 of the rules of the city of New York, to the extent necessary to: (i) suspend all deadlines and fee schedules for a roadway event occurring as part of the program, (ii) allow the office to modify or eliminate any timeframe or deadline for an agency or applicant to review or comment on an application submitted as part of this program in order that the office may make a timely determination as required by subdivision d of section two of this local law; and (iii) allow the office to establish application and use guidelines for the program.
§ 6. Suspension. The department of transportation, upon consultation with the office and the department of health and mental hygiene, may suspend the program upon a determination that use of open space as part of the program may materially impact public health and safety efforts to contain the spread of COVID-19. The office shall promptly provide written notice to the speaker of the council of any such suspension.
§ 7. Expiration. The program shall remain in effect until October 31, 2021, or until such later date as the office shall determine; provided, however, that such program shall not remain in effect after March 31, 2022. The office shall provide written notice to the speaker of the council at least five days prior to the termination of such program.
§ 8. This local law takes effect immediately and shall expire and be deemed repealed on March 31, 2022.
Enactment date: 1/17/2021
Int. No. 2058-A
By the Public Advocate (Mr. Williams) and Council Members Treyger, Kallos, Brannan, Gibson, Chin, Adams, Dromm, Rosenthal, Barron, Cornegy, Ayala, Ampry-Samuel, Lander, Louis, Rivera and Borelli
A Local Law in relation to requiring the department of education to report on remote learning attendance
Be it enacted by the Council as follows:
Section 1. Report on remote learning attendance.
   a.   Definitions. For the purposes of this local law, the following terms have the following meanings:
      Blended learning. The term "blended learning" means a combination of in-person instruction and remote learning instruction, implemented during and as a result of the COVID-19 pandemic.
      COVID-19. The term "COVID-19" means the 2019 novel coronavirus or 2019-nCoV.
      Remote learning. The term "remote learning" means a system, implemented in lieu of in-person instruction during and as a result of the COVID-19 pandemic, that allows teachers to deliver their lessons online, and students to complete assignments, projects, and assessments remotely just as they would in the physical classroom. Remote learning can occur synchronously with real-time teacher-to-student interaction and collaboration, or asynchronously, with self-paced learning activities that take place independently of the teacher.
      School. The term "school" means a school of the city school district of the city of New York.
      Individualized education program or IEP. The term "individualized education program" or "IEP" has the same meaning as such term is defined in 20 U.S.C. section 1401 and any regulations promulgated thereto.
   b.   No later than March 1, 2021, and on the first day of each month thereafter, the department shall submit to the mayor, the speaker of the council, the public advocate, the school diversity advisory group, all community education councils and post on its website a report on student attendance for periods of time during which remote learning was used by the department. The report shall capture student attendance data for the month occurring 2 months prior to the month of the report. The report shall include the attendance rate of students who participated in (i) full-time remote learning instruction and (ii) blended learning. Such data shall be disaggregated by:
      1.   School;
      2.   School district;
      3.   Grade level;
      4.   Gender;
      5.   Race or ethnicity;
      6.   Individualized education program status;
      7.   English language learner status;
      8.   Status as a student in temporary housing other than students who are residing in shelters; and
      9.   Status as a student residing in shelter.
   The information described in each paragraph of subdivision b shall be reported individually and disaggregated by the other paragraphs in subdivision b, except that the information described in paragraph 1 shall not be disaggregated by the categories described in paragraph 2 through paragraph 9, the information described in paragraph 8 shall not be disaggregated by the category described in paragraph 9, and the information described in paragraph 9 shall not be disaggregated by the category described in paragraph 8.
   c.   No information that is otherwise required to be reported pursuant to this section shall be reported in a manner that would violate any applicable provision of federal, state or local law relating to the privacy of student information. If a category contains between 1 and 5 students, or allows another category to be narrowed to between 1 and 5 students, the number shall be replaced with a symbol. A category that contains 0 students shall be reported as 0, unless such reporting would violate any applicable provision of federal, state or local law relating to the privacy of student information.
§ 2. This local law takes effect immediately and is deemed repealed 2 years after it becomes law.
Enactment date: 1/17/2021
Int. No. 2104-A
By Council Members Treyger, Kallos, Louis, Adams, Chin, Gibson, Dromm, Rosenthal, Barron, Cornegy, Ayala, Ampry-Samuel, Lander, Rivera and Borelli
A Local Law in relation to requiring the department of education to report on metrics regarding remote learning during the COVID-19 pandemic
Be it enacted by the Council as follows:
Section 1. COVID-19 remote learning metric reporting.
   a.   Definitions. For purposes of this local law, the following terms have the following meanings:
      Blended learning. The term "blended learning" means a combination of in-person instruction and remote learning instruction, implemented during and as a result of the COVID-19 pandemic.
      Chancellor. The term "chancellor" means the chancellor of the city school district of the city of New York.
      COVID-19. The term "COVID-19" means the 2019 novel coronavirus or 2019-nCoV.
      Department. The term "department" means the New York city department of education.
      Individualized education program or IEP. The term "individualized education program" or "IEP" has the same meaning as such term is defined in 20 U.S.C. section 1401 and any regulations promulgated thereto.
      Related services. The term "related services" has the same meaning as such term is defined in section 200.1 of title 8 of the New York codes, rules and regulations.
      Remote learning. The term "remote learning" means a system, implemented in lieu of in-person instruction during and as a result of the COVID-19 pandemic, that allows teachers to deliver their lessons online, and students to complete assignments, projects, and assessments remotely just as they would in the physical classroom. Remote Learning can occur synchronously with real-time teacher-to-student interaction and collaboration, or asynchronously, with self-paced learning activities that take place independently of the teacher.
      School. The term "school" means any elementary, middle or high school within the jurisdiction of the New York city department of education and in any educational facility owned or leased by the city of New York, holding some combination thereof, including, but not limited to, district 75 schools.
      Student. The term "student" means any pupil under the age of 21 as of September first of the academic period being reported, who does not have a high school diploma and who is enrolled in a school as school is defined in this subdivision, but does not include children enrolled in an early childhood program.
   b.   When the department is providing any remote instruction in lieu of in-person instruction during and as a result of the COVID-19 pandemic, the department shall submit to the mayor, the speaker of the council and the public advocate, and post on its website, a report according to the following schedule: (i) for the period between September 1 of the prior calendar year until and including December 31 of the prior calendar year, a report due on March 1 of the current calendar year; (ii) for the period between January 1 of the current calendar year until and including June 30 of the current calendar year, a report due on September 1 of the current calendar year; and (iii) for the period between July 1 of the current calendar year until and including August 31 of the current calendar year, a report due on November 1 of the current calendar year. Such report shall include the following information:
      1.   The language development instruction provided to English language learner students;
      2.   A breakdown by community school district of the number of and percentage of students who participated in (i) full-time remote learning instruction and (ii) blended learning disaggregated by (i) grade level, (ii) gender, (iii) race or ethnicity, and (iv) English language learner status, to the extent such information is available. To the extent practicable, the department shall describe the different methods of asynchronous instruction available to students;
      3.   Steps the department took to ensure that all students attending Passages Academy, East River Academy, and ReStart Academy received remote instruction;
      4.   A list of related services that were not provided to any student;
      5.   The number of students recommended for summer school. Such information shall be reported citywide, by borough and by community school district and disaggregated by:
         (a)   Grade level;
         (b)   Gender;
         (c)   Race or ethnicity;
         (d)   English language learner status;
         (e)   Status as a student residing in shelter;
         (f)   Status as a student in temporary housing other than students who are residing in shelters; and
         (g)   Status as a student in foster care.
      In reporting the number of students recommended for summer school citywide and by borough and by community school district, the information required by each subparagraph in paragraph 5 shall also be reported individually and shall be disaggregated by the categories described in other subparagraphs in paragraph 5, except that the information required by subparagraph e shall not be disaggregated by categories described in subparagraphs f and g, the information described in subparagraph f shall not be disaggregated by the categories described in subparagraphs e and g, and the information described in subparagraph g shall not be disaggregated by the categories described in subparagraphs f and g. Such information shall also be reported by borough and community school district and cross-referenced by (i) class level, (ii) gender, (iii) race or ethnicity, and (iv) English language learner status; and
      6.   The number of students who requested a remote learning device from the department's central office, the number of students who received a remote learning device from the department's central office, and the average and median number of days between the date such request was received by the department's central office and the date the device was delivered. Such information shall be reported citywide and disaggregated by borough and district.
   c.   No information that is otherwise required to be reported pursuant to this section shall be reported in a manner that would violate any applicable provision of federal, state or local law relating to the privacy of student information. If a category contains between 1 and 5 students, or allows another category to be narrowed to between 1 and 5 students, the number shall be replaced with a symbol. A category that contains 0 students shall be reported as 0, unless such reporting would violate any applicable provision of federal, state or local law relating to the privacy of student information.
§ 2. This local law takes effect immediately and is deemed repealed 2 years after it becomes law.
Enactment date: 1/17/2021
Int. No. 2151-B
By Council Members Dromm, Cornegy, Kallos, Gjonaj, Brannan, Chin, Rosenthal and the Public Advocate (Mr. Williams)
A Local Law in relation to extending the deadlines for inspection and correction of building gas piping systems in certain community districts
Be it enacted by the Council as follows:
Section 1. Periodic inspection of gas piping systems in certain community districts.
   a.   Definitions. For the purposes of this section, the following terms have the following meanings:
      Certification form. The term "certification form" means the certification required to be submitted to the department pursuant to subdivision 4 of section 28-318.3.3 of the administrative code of the city of New York and paragraphs (3) or (4) of subdivision (d) of section 103-10 of title 1 of the rules of the city of New York, stating that all conditions identified in the gas piping system periodic inspection report provided to a building owner have been corrected.
      Commissioner. The term "commissioner" means the commissioner of buildings.
      Department. The term "department" means the department of buildings.
   b.   Notwithstanding the provisions of any other law or rule, building gas piping systems in community districts 1, 3 and 10 in each borough required to be periodically inspected pursuant to article 318 of chapter 3 of title 28 of the administrative code of the city of New York shall be inspected on or between January 1, 2020 and June 30, 2021, provided that the inspection requirements, including due dates for inspecting gas piping systems and submitting certification forms to the department in section 103-10 of title 1 of the rules of the city of New York shall apply after June 30, 2021.
   c.   Notwithstanding the provisions of any other law or rule, for building gas piping systems in community districts 1, 3 and 10 in each borough required to be periodically inspected pursuant to article 318 of chapter 3 of title 28 of the administrative code of the city of New York that are inspected on or between September 1, 2020 and December 31, 2020, such building owners may submit the certification form to the department later than 120 days following the building's inspection date or later than 180 days following the building's inspection date, as applicable, but in no event shall the certification form be submitted later than June 30, 2021.
   d.   Failure to submit the certification form required by subdivision c of this section shall be classified as a major violation subject to the provisions of chapter 2 of title 28 of the administrative code of the city of New York.
   e.   Nothing in this section shall affect the requirements to report and correct unsafe or hazardous conditions revealed by a gas piping system inspection as set forth in section 28-318.3.4 of the administrative code of the city of New York.
   f.   As soon as practicable but no later than March 31, 2021, the department shall conduct targeted outreach and education regarding the provisions of this section, which shall at a minimum include notifying building owners in community districts 1, 3 and 10 in each borough and posting information on the department's website.
   g.   Notices and educational materials distributed pursuant to subdivision f of this section shall be prepared in plain language using words with common everyday meanings, and made available in all of the designated citywide languages, as defined in section 23-1101 of the administrative code of the city of New York. Such notices and educational materials shall include, but not be limited to:
      1.   Information regarding the requirements of article 318 of chapter 3 of title 28 of the administrative code of the city of New York, and to which buildings such article applies; and
      2.   Best practices related to hiring a plumber to perform a gas piping system inspection as set forth in article 318 of chapter 3 of title 28 of the administrative code of the city of New York.
   h.   Beginning on January 1, 2021, and again on April 1, 2021, the department shall solicit public comments for a period of time no less than 45 days on the implementation of article 318 of chapter 3 of title 28 of the administrative code of the city of New York, including comments regarding the methods of targeted outreach employed by the department for compliance with subdivision f of this section.
   i.   No later than August 1, 2021, the department shall submit to the speaker of the council a report describing the methods of targeted outreach employed by the department for compliance with subdivision f of this section.
§ 2. This local law takes effect immediately and subdivisions b, c, d and e of section one are retroactive to and deemed to have been in full force and effect as of January 1, 2020.
Enactment date: 1/17/2021
Preconsidered Int. No. 2187
By Council Members Adams, Ayala, Barron, Borelli, Brannan, Cabrera, Chin, Cohen, Constantinides, Cornegy, Jr., Cumbo, R. Diaz, Dromm, Eugene, Gibson, Gjonaj, Grodenchik, Holden, Koslowitz, Lander, Levin, Levine, Maisel, Matteo, Miller, Moya, Perkins, Reynoso, Rivera, Rodriguez, Rose, Salamanca, Jr., Torres, Treyger, Ulrich, Vallone and Van Bramer
A Local Law in relation to the naming of 92 thoroughfares and public places, Pandit Ramlall Way, Borough of Queens, Henry Clayton Street, Borough of Queens, Little Guyana Avenue, Borough of Queens, Coach Skip Branch Way, Borough of Manhattan, Lou ‘Big Lou' Torres Way, Borough of The Bronx, Terence Cardinal Cooke Way, Borough of Manhattan, Police Officer Randolph Holder Way, Borough of Manhattan, Akai Gurley Way, Borough of Brooklyn, MaryLou Cerqua Way, Borough of Staten Island, Clifford Holtermann Way, Borough of Staten Island, Peter Catello Way, Borough of Staten Island, Anthony M. Scarpaci Sr. Way, Borough of Brooklyn, Nilda Velazquez Way, Borough of The Bronx, Five Points, Borough of Manhattan, Bishop Michel White Way, Borough of The Bronx, Lt. Paramedic Edith Elida Torres Way, Borough of Queens, Yusuf Kirriem Hawkins Way, Borough of Brooklyn, Richard Wright Way, Borough of Brooklyn, Melquain Jatelle Anderson Drive, Borough of Brooklyn, Ida B. Wells Plaza, Borough of Brooklyn, Jitu Weusi Plaza, Borough of Brooklyn, Dr. Sam Pinn Way, Borough of Brooklyn, Joe Torres Way, Borough of The Bronx, Janta-Polczynska Polish Heroes Way, Borough of Queens, Dr. Roy Hastick Sr. Way, Borough of Brooklyn, Bishop Ceacer Gooding Road, Borough of The Bronx, Naimah Bilal Way, Borough of The Bronx, Joanne Webb-Dixon Way, Borough of The Bronx, Brandon Hendricks-Ellison Boulevard, Borough of The Bronx, Daniel C. Cestaro Way, Borough of The Bronx, Beatrice Castiglia Catullo Way, Borough of The Bronx, Joe DeSimone Way, Borough of The Bronx, Lorraine Nugent Way, Borough of The Bronx, 5th Bombardment Squadron Memorial Way, Borough of Queens, Council Member Thomas V. Ognibene Way, Borough of Queens, Neir's Tavern Way, Borough of Queens, Detective Jeffrey A. Lee Way, Borough of Queens, Rabbi Dr. Asher Murciano Way, Borough of Queens, Mary Sansone Way, Borough of Brooklyn, Joseph A. Ferris Way, Borough of Brooklyn, Jose A. Perez Way, Borough of Brooklyn, Pete Hamill Way, Borough of Brooklyn, Firefighter John "Jack" Toomey Way, Borough of Brooklyn, St. Raphael of Brooklyn Place, Borough of Brooklyn, Cecil Corbin-Mark Way, Borough of Manhattan, Lewis A. Fidler Way, Borough of Brooklyn, Mary "Mary C" Cali-Dalton Way, Borough of Staten Island, Floyd H. Flake Boulevard, Borough of Queens, David F. Bluford Way, Borough of Queens, Priscilla Carrow Way, Borough of Queens, Lorena Borjas Way, Borough of Queens, Vera E. Thompson Way, Borough of Queens, Lamont "Big L" Coleman Way, Borough of Manhattan, Calle Frenchie, Borough of Brooklyn, Antoinette Ali-Sanders Way, Borough of Queens, Chanta Howard Way, Borough of Queens, Benjamin Wright Way, Borough of Queens, Jules Taylor Way, Borough of Queens, Harry T. Burleigh Place, Borough of Manhattan, Walther Delgado Way, Borough of Manhattan, Victor Victor Way, Borough of Manhattan, Miguel A. Melenciano Way, Borough of Manhattan, Healthcare Heroes Way, Borough of Manhattan, Hon. Vito J. Titone Way, Borough of Staten Island, Coach John Tobin Corner, Borough of Staten Island, Nurse Patricia Mary Farrington Way, Borough of Staten Island, Educator & Athlete Arnold Obey Way, Borough of Staten Island, Albert "Al" Quinones Way, Borough of The Bronx, Heidi Hynes Way, Borough of The Bronx, Rev. Wendell T. Foster Way, Borough of The Bronx, Union Grove Missionary Baptist Church Way, Borough of The Bronx, Reverend Dr. Henry Bolden Boulevard, Borough of The Bronx, Frederick ‘Fred The Godson' Thomas Avenue, Borough of The Bronx, Pastor Marie C. Norwood Way, Borough of The Bronx, Carl Reiner Lane, Borough of The Bronx, Anne Bancroft Way, Borough of The Bronx, Joseph Migliucci Way, Borough of The Bronx, Teitel Brothers Lane, Borough of The Bronx, Cosenza Way, Borough of The Bronx, Madonia Way, Borough of The Bronx, Lawrence Fisk Way, Borough of Brooklyn, Carmela ‘Mrs. C' Casamento Way, Borough of Brooklyn, Glenda Cohen Street, Borough of Queens, Msgr. John C. Tosi Way, Borough of Queens, Don McCallian Way, Borough of Queens, George S. Kaufman Way, Borough of Queens, Luis Alvarez Way, Borough of Queens, Tarlach Mac Niallais Way, Borough of Queens, Edward Charles "Whitey" Ford Way, Borough of Queens, Community Leader William L. Taitt Way, Borough of Staten Island, Big Punisher Way, Borough of The Bronx, Pfc. Luke N. Gasparre Way, Borough of Queens and the repeal of section 16 of local law number 158 for the year 2019 and sections 34, 37 and 45 of local law number 26 for the year 2020.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pandit Ramlall Way
None
At the southwest corner of 133rd Street and Liberty Avenue
 
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Henry Clayton Street
169th Street
Between 137th Avenue and 140th Avenue
 
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Little Guyana Avenue
Liberty Avenue
Between the Van Wyck Expressway and Woodhaven Boulevard
 
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach Skip Branch Way
None
At the southeast corner of East 100th Street and Third Avenue
 
§ 5. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lou ‘Big Lou' Torres Way
None
At the southwest corner of East 149th Street and Jackson Avenue
 
§ 6. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Terence Cardinal Cooke Way
None
At the southeast corner of Fifth Avenue and East 106th Street
 
§ 7. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Randolph Holder Way
None
At the intersection of East 120th Street and the FDR Drive
 
§ 8. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Akai Gurley Way
None
At the intersection of Eldert Lane and Linden Boulevard
 
§ 9. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
MaryLou Cerqua Way
None
At the intersection of Wiman Avenue and Hylan Boulevard
 
§ 10. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Clifford Holtermann Way
None
At the southwest corner of Arthur Kill Road and Miles Avenue
 
§ 11. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Peter Catello Way
None
At the southwest corner of Arthur Kill Road and Industrial Loop West
 
§ 12. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony M. Scarpaci Sr. Way
None
At the intersection of 14th Street and 86th Street
 
§ 13. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nilda Velazquez Way
None
At the southwest corner of West Fordham Road and Davidson Avenue
 
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Five Points
None
On the south side of Baxter Street and Worth Street
 
§ 15. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Michel White Way
White Plains Road
Between 233rd Street and 234th Street
 
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Paramedic Edith Elida Torres Way
None
At the northeast corner of 21st Street and 34th Avenue
 
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yusuf Kirriem Hawkins Way
Verona Place
Between Fulton Street and Macon Street
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Wright Way
Carlton Avenue
Between Willoughby Avenue and Myrtle Avenue
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melquain Jatelle Anderson Drive
None
At the intersection of Gold Street and York Street
 
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ida B. Wells Plaza
Barclays Times Plaza
 
 
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jitu Weusi Plaza
Putnam Plaza
 
 
§ 22. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Sam Pinn Way
Fulton Street
Between Grand Avenue and Cambridge Place
 
§ 23. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Torres Way
None
At the intersection of Westchester Avenue and Thieriot Avenue
 
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Janta-Polczynska Polish Heroes Way
None
At the south side of 43rd Avenue and Judge Street
 
§ 25. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Roy Hastick Sr. Way
None
At the intersection of Caton Avenue and Flatbush Avenue
 
§ 26. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Ceacer Gooding Road
None
At the intersection of Macombs Road and West Mount Eden Avenue
 
§ 27. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Naimah Bilal Way
None
At the intersection of Macombs Road and Goble Place
 
§ 28. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joanne Webb-Dixon Way
None
At the southeast corner of Trinity Avenue and 161st Street
 
§ 29. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brandon Hendricks-Ellison Boulevard
None
At the northeast corner of Park Avenue and East 156th Street
 
§ 30. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel C. Cestaro Way
None
At the intersection of Morris Park Avenue and Hone Avenue
 
§ 31. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Beatrice Castiglia Catullo Way
None
At the intersection of Morris Park Avenue and Matthews Avenue
 
§ 32. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe DeSimone Way
None
At the intersection of Middletown Road and Stadium Avenue
 
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lorraine Nugent Way
None
At the intersection of Bayshore Avenue and Ampere Avenue
 
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
5th Bombardment Squadron Memorial Way
None
At the intersection of Hillside Avenue and 239th Street
 
§ 35. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Council Member Thomas V. Ognibene Way
None
At the intersection of 83rd Street and Furmanville Avenue
 
§ 36. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Neir's Tavern Way
None
At the intersection of 78th Street and 88th Avenue
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Jeffrey A. Lee Way
None
At the southwest corner of Yellowstone Boulevard and Austin Street
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Dr. Asher Murciano Way
None
At the northwest corner of 108th Street and 67th Avenue
 
§ 39. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Sansone Way
None
At the intersection of DeGraw Street and Henry Street
 
§ 40. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph A. Ferris Way
None
At the southeast corner of 7th Avenue and 3rd Street
 
§ 41. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jose A. Perez Way
None
At the northeast corner of 3rd Street and Prospect Park West
 
§ 42. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pete Hamill Way
7th Avenue
Between 11th Street and 12th Street
 
§ 43. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John "Jack" Toomey Way
Hoyt Street
Between Sackett Street and Union Street
 
§ 44. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
St. Raphael of Brooklyn Place
State Street
Between Hoyt Street and Bond Street
 
§ 45. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cecil Corbin-Mark Way
None
At the southwest corner of 143rd Street and Convent Avenue
 
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lewis A. Fidler Way
None
At the southwest corner of Avenue R and Haring Street
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary "Mary C" Cali-Dalton Way
None
At the intersection of Cedar Grove Avenue and Milbank Avenue
 
§ 48. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Floyd H. Flake Boulevard
Merrick Boulevard
Between Jamaica Avenue and the Cross Island Parkway
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
David F. Bluford Way
None
At the northwest corner of 178th Place and Murdock Avenue
 
§ 50. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Priscilla Carrow Way
None
At the northeast corner of 98th Place and 57th Avenue
 
§ 51. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lorena Borjas Way
83rd Street
Between 37th Avenue and Roosevelt Avenue
 
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vera E. Thompson Way
None
At the southeast corner of 94th Street and Astoria Boulevard
 
§ 53. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lamont "Big L" Coleman Way
None
At the intersection of 140th Street and Malcolm X Boulevard
 
§ 54. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Calle Frenchie
None
At the northeast corner of Marcy Avenue and Broadway
 
§ 55. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Antoinette Ali-Sanders Way
None
At the intersection of Beach 17th Street and Seagirt Boulevard
 
§ 56. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chanta Howard Way
None
At the intersection of Hassock Street and Beach Channel Drive
 
§ 57. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Benjamin Wright Way
None
At the intersection of 158th Street and 140th Avenue
 
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jules Taylor Way
None
At the intersection of 232nd Street and Edgewood Avenue
 
§ 59. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harry T. Burleigh Place
None
At the southeast corner of East 16th Street and 3rd Avenue
 
§ 60. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walther Delgado Way
None
At the southwest corner of 207th Street and Post Avenue
 
§ 61. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Victor Victor Way
None
At the intersection of 176th Street and Fort Washington Avenue
 
§ 62. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Miguel A. Melenciano Way
None
At the corner of Broadway and 213th Street
 
§ 63. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Healthcare Heroes Way
West 168th Street
Between Broadway and Fort Washington Avenue
 
§ 64. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hon. Vito J. Titone Way
None
At the southeast corner of Hyatt Place and Central Avenue
 
§ 65. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach John Tobin Corner
None
At the northwest corner of Oakland Avenue and Nutly Place
 
§ 66. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nurse Patricia Mary Farrington Way
None
At the northeast corner of Prospect Avenue and Pendleton Place
 
§ 67. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Educator & Athlete Arnold Obey Way
None
At the northeast corner of Jersey Street and Crescent Avenue
 
§ 68. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Albert "Al" Quinones Way
None
At the intersection of Avenue St. John and Kelly Street
 
§ 69. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Heidi Hynes Way
None
At the intersection of East 178th Street and Mapes Avenue
 
§ 70. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Wendell T. Foster Way
None
At the intersection of Forest Avenue and 161st Street
 
§ 71. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Union Grove Missionary Baptist Church Way
None
At the intersection of East 172nd Street and Hoe Avenue
 
§ 72. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. Henry Bolden Boulevard
None
At the intersection of Elton Avenue and East 156th Street
 
§ 73. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frederick ‘Fred The Godson' Thomas Avenue
None
At the intersection of Leggett Avenue and Kelly Street
 
§ 74. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pastor Marie C. Norwood Way
None
At the intersection of Bronx Park South and Mohegan Avenue
 
§ 75. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carl Reiner Lane
None
At the intersection of Arthur Avenue and 188th Street
 
§ 76. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anne Bancroft Way
None
At the intersection of Arthur Avenue and 188th Street
 
§ 77. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Migliucci Way
Arthur Avenue
Between 186th Street and 184th Street
 
§ 78. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Teitel Brothers Lane
None
At the intersection of Arthur Avenue and 186th Street
 
§ 79. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cosenza Way
186th Street
Between Arthur Avenue and Hughes Avenue
 
§ 80. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Madonia Way
Arthur Avenue
Between 186th Street and 184th Street
 
§ 81. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lawrence Fisk Way
None
At the intersection of East 2nd Street and Avenue Z
 
§ 82. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmela ‘Mrs. C' Casamento Way
None
At the intersection of Avenue U and McDonald Avenue
 
§ 83. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Glenda Cohen Street
None
At the intersection of 153rd Avenue and 84th Street
 
§ 84. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Msgr. John C. Tosi Way
None
At the intersection of Clintonville Street and Locke Avenue
 
§ 85. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Don McCallian Way
None
At the southwest corner of 40th Street and Greenpoint Avenue
 
§ 86. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George S. Kaufman Way
None
At the northwest corner of 35th Avenue and 36th Street
 
§ 87. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luis Alvarez Way
None
At the southwest corner of 50th Avenue and Vernon Boulevard
 
§ 88. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tarlach Mac Niallais Way
None
At the southeast corner of 49th Street and 43rd Avenue
 
§ 89. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward Charles "Whitey" Ford Way
43rd Street
Between 34th Avenue and 35th Avenue
 
§ 90. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Community Leader William L. Taitt Way
None
At the northeast corner of Vanderbilt Avenue and Roff Street
 
§ 91. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Big Punisher Way
None
At the intersection of Grand Concourse and West Fordham Road
 
§ 92. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pfc. Luke N. Gasparre Way
None
At the intersection of 43rd Street and 25th Avenue
 
§ 93. Section 16 of local law number 158 for the year 2019 is hereby REPEALED.
§ 94. Sections 34, 37 and 45 of local law number 26 for the year 2020 are hereby REPEALED.
§ 95. This local law shall take effect immediately.
Loading...