Loading...
L.L. 2022/043
Enactment date: 1/15/2022
Int. No. 2246-A
By Council Members Brannan, Yeger, Kallos, Rosenthal, Perkins, Louis, Koslowitz, Riley, Levine, Moya, Ampry-Samuel, Gjonaj, Dinowitz, Gennaro and Rose
A Local Law in relation to the establishment of a task force to study and make recommendations regarding the potential conversion of vacant or commercially unviable office space to other uses
Be it enacted by the Council as follows:
Section 1. Definitions. For purposes of this local law, the term "task force" means the office conversions task force established by this local law.
§ 2. Task force established. There is hereby established a task force to be known as the office conversions task force.
§ 3. Duties. The task force shall study the potential for the conversion of vacant or commercially unviable office space in the city to other uses including, but not limited to, affordable housing, and shall make recommendations for legislation and policy in furtherance of that objective. The recommendations shall take into account potential effects on the health and welfare of persons in the city, implications for business and economic activity within the city, consistency with other plans and policies for the districts and neighborhoods in which such office buildings are located, the projected estimated costs to the city of implementing any recommendations, anticipated effects on stakeholders, and any other considerations the task force determines relevant.
§ 4. Membership.
a. The task force shall be composed of the following members to be appointed within 150 days of the effective date of this local law:
1. The commissioner of housing preservation and development or such commissioner's designee;
2. The director of the department of city planning or such director's designee;
3. The president of a not-for-profit corporation of which a majority of its members are appointed by the mayor that is under contract with the city to provide or administer economic development benefits on behalf of the city or such president's designee;
4. The commissioner of buildings or such commissioner's designee;
5. Eight members with experience relevant to studying and making recommendations about the potential for conversion of vacant or commercially unviable office space to other uses, one of whom shall be appointed by the speaker of the council, one of whom shall be appointed by the public advocate, and six of whom shall be appointed by the mayor. At least one of the members appointed by the mayor shall be a representative from a labor union.
b. The mayor shall appoint the chair of the task force. The chair may invite officers and representatives of relevant federal, state, and local agencies and authorities to participate in the work of the task force.
c. Each member of the task force shall serve at the pleasure of the officer who appointed the member. In the event of a vacancy on the task force, a successor shall be appointed in the same manner as the original appointment for the remainder of the unexpired term. All members of the task force shall serve without compensation.
§ 5. Meetings.
a. The chair shall convene the first meeting of the task force no later than 60 days after the last member has been appointed, except that where not all members of the task force have been appointed within the time specified in section four, the chair shall convene the first meeting of the task force within 30 days of the appointment of a quorum.
b. The task force may invite experts and stakeholders to attend its meetings and to provide testimony and information relevant to its duties.
c. The task force shall meet as appropriate to carry out the duties described in section three.
§ 6. Report.
a. No later than 2 years after the effective date of this local law, the task force shall submit a report to the mayor, the speaker of the council, and the public advocate setting forth its recommendations regarding the following:
1. Identification of types of office buildings likely to be unviable as commercial office space in the long term and that could be converted to other uses;
2. The feasibility of converting vacant or commercially unviable office space to other uses;
3. Under what circumstances commercially unviable office conversions to affordable housing units could be implemented, any costs or tradeoffs to the city associated with such conversions and proposals for how to fund or mitigate such costs; and
4. Any zoning or other regulatory provisions that currently impede the conversion of commercial office buildings to other uses such as housing.
b. The report shall include a summary of the information that the task force considered in formulating its recommendations.
c. The chair of the task force shall publish the task force's report electronically on the websites of the department of housing preservation and development and the department of city planning no later than 10 days after its submission to the mayor, the speaker of the council, and the public advocate.
§ 7. Agency support. The task force may request each agency affected by this local law to provide appropriate staff and resources to support the work of the agency related to the task force.
§ 8. Termination. The task force shall terminate after the date on which it submits its report, as required by section six.
§ 9. Effective date. This local law takes effect immediately.
L.L. 2022/044
Enactment date: 1/15/2022
Int. No. 2265-B
By Council Members Cumbo, Chin, Kallos, Louis and Rivera
A Local Law to amend the administrative code of the city of New York, in relation to stove safety knobs.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect 180 days after it becomes law, provided that the requirements of subdivision b of section 27-2046.4 of the administrative code of the city of New York, as amended by section one of this local law, shall only apply to a notice provided after such date.
L.L. 2022/047
Enactment date: 1/15/2022
Int. No. 2430-A
By Council Members Borelli, Gennaro, Kallos and Louis (by request of the Mayor)
A Local Law to amend the New York city fire code, in relation to the advancement and regulation of energy storage systems and the adoption of current fire safety standards as incorporated in the 2015 edition of the international fire code.
Be it enacted by the Council as follows:
Section 1. Legislative intent. This local law arises from the mandate of section 29-104 of the administrative code, which requires the fire commissioner to review the latest edition of the international fire code and submit to the city council such proposed amendments to the New York city fire code as the fire commissioner determines should be made. Section 29-104 was enacted by local law 26 of 2008, which adopted a new fire code for New York city based on the international fire code, with amendments to reflect the unique New York city environment. The first code revision cycle was completed with the enactment of local law 148 of 2013, commonly referred to as the 2014 fire code. This local law completes the second code revision cycle and amends the 2014 fire code to incorporate new fire safety standards and technologies adopted or reflected in the international fire code since the 2009 edition that was the basis for the 2014 fire code. The fire code amendments enacted by this local law include a comprehensive revision of the requirements for energy storage systems, with the goal of establishing a regulatory framework that opens the door to the use of lithium-ion and other new battery technologies to power buildings and building systems, while assuring appropriate building fire safety. These technologies offer the potential to increase energy efficiency and reduce New York city's carbon footprint. The amendments enacted by this local law will fulfill the goal of local law 26 of keeping the New York city fire code current and relevant to the fire safety challenges facing New York city.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. All actions and proceedings, civil or criminal, commenced prior to the effective date of this local law in accordance with any provision repealed by this local law and pending immediately prior to the taking effect of such repeal may be prosecuted and defended to final effect in the same manner as they might if those provisions had not been repealed.
§ 5. Rules promulgated by the fire commissioner in accordance with the law in effect prior to the effective date of this local law shall remain in effect for the matters covered to the extent that such rules are not inconsistent with the New York city fire code, as added by this local law, unless and until such rules are amended or repealed by the fire commissioner.
§ 6. Notwithstanding any other law or rule, tables, figures or equations in PDF or other electronic format to be added to the New York city fire code or amended pursuant to this local law need not be underlined to denote new matter being added. The absence of underlining to denote new matter being added shall not affect the validity of new tables, figures or equations in PDF or other electronic format to be added to the New York city fire code or amended pursuant to this local law.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law shall take effect 90 days after the date of enactment, except that section FC 511.7 of chapter 5 of the fire code shall take effect one year from the date of adoption of a zoning amendment exempting from the calculation of the building floor area ratio storage spaces for pre-positioned department equipment. The fire commissioner may take prior to such effective date any administrative actions necessary for the timely implementation of this local law, including but not limited to the promulgation of rules.
L.L. 2022/051
Enactment date: 1/15/2022
Int. No. 2462
By Council Members Miller, Brooks-Powers, Koslowitz, Gennaro and Rose
A Local Law in relation to renaming a park in the Borough of Queens, Archie Spigner Park, 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 park name, in the Borough of Queens, is hereby renamed as hereafter indicated.
New Name | Present Name | Limits |
Archie Spigner Park
|
St. Albans Park
|
An existing park area generally bounded by 169 Street, Sayres Avenue, Linden Boulevard, Marne Place, 111 Road and 172 Street |
§ 2. The official map of the city of New York shall be amended in accordance with the provisions of section one of this local law.
§ 3. This local law shall take effect immediately.
L.L. 2022/052
Enactment date: 1/15/2022
Int. No. 2470
By Council Member Dromm (by request of the Mayor)
A Local Law in relation to the date of submission by the mayor of a preliminary management report, the date of submission by the mayor of the preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects, the date of submission by the mayor of the preliminary budget, the date of publication by the director of the independent budget office of a report on revenues and expenditures, the date of submission by the community boards of statements in regard to the preliminary budget, the date of submission by the commissioner of finance of an estimate of the assessed valuation of real property and statement of real property taxes due, expected to be received, and uncollected, the date of submission by the mayor of a tax benefit report, the date of submission by the borough boards of statements on budget priorities, the date of submission by the borough presidents of proposed modifications of the preliminary budget, the date of publication by the director of the independent budget office of a report analyzing the preliminary budget, and the date of submission by the campaign finance board of estimates of the financial needs of the campaign finance board, relating to the fiscal year two thousand twenty-three
Be it enacted by the Council as follows:
Section 1. During the calendar year 2022 and in relation to the 2023 fiscal year:
1. Notwithstanding any inconsistent provisions of section 12 of the New York city charter, as amended by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary management report as therein described not later than February 28, 2022.
2. Notwithstanding any inconsistent provisions of section 235 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit and publish a preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than February 16, 2022.
3. Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 218 for the year 2017, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 16, 2022.
4. Notwithstanding any inconsistent provisions of section 237 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall publish a report on revenues and expenditures as therein described on or before March 1, 2022.
5. Notwithstanding any inconsistent provisions of section 238 of the New York city charter, as added by vote of the electors on November 7, 1989, each community board shall pursuant to such section submit a statement and recommendations in regard to the preliminary budget as therein described not later than March 15, 2022.
6. Notwithstanding any inconsistent provisions of section 239 of the New York city charter, as added by vote of the electors on November 7, 1989, the commissioner of finance shall pursuant to such section submit an estimate of the assessed valuation of real property and a certified statement of all real property taxes due as therein described not later than March 15, 2022.
7. Notwithstanding any inconsistent provisions of section 240 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a tax benefit report as therein described not later than March 15, 2022.
8. Notwithstanding any inconsistent provisions of section 241 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough board shall pursuant to such section submit a statement of budget priorities as therein described not later than March 25, 2022.
9. Notwithstanding any inconsistent provisions of section 245 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit any proposed modifications of the preliminary budget as therein described not later than April 10, 2022.
10. Notwithstanding any inconsistent provisions of section 246 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the preliminary budget as therein described on or before April 15, 2022.
11. Notwithstanding any inconsistent provisions of subdivision c of section 1052 of the New York city charter, as added by vote of the electors on November 3, 1998, the campaign finance board shall pursuant to such subdivision submit estimates of the financial needs of the campaign finance board as therein described not later than April 8, 2022.
§ 2. This local law takes effect immediately, except that if it becomes law after January 16, 2022, it is retroactive to and deemed to have been in full force and effect as of January 16, 2022.
L.L. 2022/054
Enactment date: 1/15/2022
Preconsidered Int. No. 2477
By the Speaker (Council Member Johnson) and Council Members Adams, Ampry-Samuel, Ayala, Borelli, Brannan, Brooks-Powers, Cabrera, Chin, Cornegy, Jr., Cumbo, D. Diaz, R. Diaz, Dinowitz, Dromm, Eugene, Feliz, Gennaro, Gibson, Gjonaj, Grodenchik, Holden, Koo, Koslowitz, Lander, Levin, Levine, Louis, Maisel, Miller, Moya, Perkins, Powers, Riley, Rivera, Rodriguez, Rose, Rosenthal, Salamanca, Treyger, Ulrich, Vallone and Van Bramer
A Local Law in relation to the naming of 199 thoroughfares and public places, Frances Perkins Place, Borough of Manhattan, TIN PAN ALLEY, Borough of Manhattan, Sumner Redstone Way, Borough of Manhattan, Mother Maude Ford Way, Borough of Queens, Alex Pauline Road, Borough of Queens, Alex Pauline Road, Borough of Queens, Boxing Row, Borough of Brooklyn, Weyman Carey Way, Borough of Brooklyn, Police Officer Randolph Holder Way, Borough of Manhattan, Cicely Tyson Way, Borough of Manhattan, Detective Robert A. Cardona Way, Borough of Manhattan, Hector "Macho" Camacho Way, Borough of Manhattan, John Johnson Way, Borough of The Bronx, Robert "Black Rob" Ross Way, Borough of Manhattan, Pura Belpre Way, Borough of Manhattan, Israel Martinez Way, Borough of The Bronx, Mexico-Tenochtitlan, Borough of Manhattan, Melissa Kruppa Way, Borough of Staten Island, Sharon Nearby Way, Borough of Staten Island, FDNY FF Jimmy Martinez Way, Borough of Staten Island, Anton Updale Way, Borough of Staten Island, Sergeant Leif E. Eikeseth Way, Borough of Staten Island, Ira D Hudson Way USN Pearl Harbor KIA, Borough of Staten Island, SGT Donald W. Tinney Jr. Street, Borough of Staten Island, Firefighter James J. Marshall Jr. Lane, Borough of Staten Island, Firefighter James J. Marshall Sr. Lane, Jennifer Diane Caputo Way, Borough of Staten Island, Dr. Ahmad Jaber Way, Borough of Brooklyn, Joseph Joyce Way, Borough of Brooklyn, Justin Wallace Way, Borough of Queens, Deborah Hoyle Way, Borough of Queens, Father Andrew Struzzieri Way, Borough of Queens, Clarence "SPUD" Josey Jr. Way, Borough of Queens, Neville Facey Way, Borough of Queens, Cathy LeBlanc Way, Borough of Queens, Benjamin Wright Way, Borough of Queens, Stephen Cooper Way, Borough of Queens, Darryl E. Greene Way, Borough of Queens, Johnny Pacheco Way, Borough of The Bronx, PFC Buford Brown Way, Borough of The Bronx, Reverend Luciano Soto Way, Borough of The Bronx, Dr. Carolyn G. Williams Way, Borough of The Bronx, Thomasina Bushby Way, Borough of The Bronx, Celia Cruz Salsa Legend, Borough of The Bronx, Sylvester Royer Corner, Borough of The Bronx, William ‘Bill' Howard Sr. Way, Borough of Brooklyn, Rev. Dr. Robert E. Cornegy, Sr. Way, Borough of Brooklyn, Dr. Sam Pinn Jr. Way, Borough of Brooklyn, Carmelo Sanchez Way, Borough of The Bronx, Roxanne Reid Way, Borough of The Bronx, Beverly Roberts Way, Borough of The Bronx, Juan Antonio Rossy Way, Borough of The Bronx, John McKelvey Sr. Way Villa Rosa Bonheur, Borough of The Bronx, Tenzing Norgay Sherpa Way, Borough of Queens, Joseph Ricevuto Way, Borough of Queens, Steve Knobel Way, Borough of Queens, Stanley, Kathleen & Robert Rygor Way, Borough of Queens, Monti Castañeda Corner, Borough of Queens, Peter Magnani Way, Borough of Queens, Ebenezer "Ben" Edwards Way, Borough of Brooklyn, Phil Foglia Way, Borough of The Bronx, Joseph Migliucci Way, Borough of The Bronx, Madonia Road, Borough of The Bronx, St. John's Way, Borough of Queens, Little Bangladesh Avenue, Borough of Queens, Eleanor Dowe Blvd, Borough of The Bronx, Curtis Hamilton Way, Borough of The Bronx, Hetty Fox Lane, Borough of The Bronx, Andy "The Barber" Foxe Way, Borough of The Bronx, Winifred A.R. Bama Way, Borough of The Bronx, Bishop Roy Bryant Sr. DD Way, Borough of The Bronx, Hon. Aurelia Greene Way, Borough of The Bronx, Rosella Gregg Way, Borough of The Bronx, Mother Cordelia Gilford Way, Borough of The Bronx, Thomas ‘Tommy' A. Solfio Way, Borough of The Bronx, Mario D'Agostino Way, Borough of The Bronx, Conti's Pastry Shoppe Boulevard, Borough of The Bronx, Joe Chiodi Way, Borough of The Bronx, Michael Prince Way, Borough of The Bronx, Ibrahim al-Hamdi Way, Borough of The Bronx, Joseph Oddo Way, Borough of The Bronx, Gjergj Kastrioti Skenderbeu Way, Borough of The Bronx, PePe Cardona Way, Borough of The Bronx, Carmine Palladino Way, Borough of The Bronx, Dominick Schiano Way, Borough of The Bronx, Fan Noli Way, Borough of The Bronx, Melvin "Mel" Doby Memorial Way, Borough of Queens, Reverend Laura G. Lowery Way, Borough of Queens, Union Course Racetrack, Borough of Queens, Maureen Walthers Way, Borough of Queens, Joseph Magnus Way, Borough of Queens, Phil "Scooter" Rizzuto Corner, Borough of Queens, Sarah Whiting Way, Borough of Queens, Ganesh Temple Street, Borough of Queens, Rabbi Dr. Asher Murciano Way, Borough of Queens, Ivan Mrakovcic Way, Borough of Queens, rue Barry Lewis Way, Borough of Queens, Detective Brian Simonsen Way, Borough of Queens, Police Officer FRANK G. MACRI WAY, Borough of Queens, Salvatore "Buddy" Scotto Way, Borough of Brooklyn, Andreas Stylianou Way, Borough of Brooklyn, Joseph Ferris Way, Borough of Brooklyn, Nicholas Heyward Sr. Place, Borough of Brooklyn, Elisa Torres Way, Borough of Brooklyn, District Attorney Kenneth P. Thompson Way, Borough of Brooklyn, Rita's Way, Borough of Brooklyn, Genevieve (Jenny) Eason Way, Borough of Manhattan, David Dinkins Drive, Borough of Manhattan, Rev. Dr. J. G. McCann Way, Borough of Manhattan, Marie Andrée Bichotte Way, Borough of Brooklyn, Frank Scollo Way, Borough of Brooklyn, The Brooklyn/Bedford Park 9/11 Memorial, Borough of Brooklyn, Patrick Solomita Way, Borough of Brooklyn, John A. Cortese Way, Borough of Brooklyn, Dr. Louis A. Grecco Way, Borough of Staten Island, Louis C. Antonelli Way, Borough of Staten Island, BILL MCCREARY WAY. Borough of Queens, Archie Spigner Way, Borough of Queens, Theresa Irene Merritt Way, Borough of Queens, Robert Oliver, Jr. Way, Borough of Queens, Barbara Jackson Way, Borough of Queens, Ortner Vernon Murray, Borough of Queens, Rodney Johnson Way, Borough of Queens, James Edward Heath Way, Borough of Queens, Michael Perna Way, Borough of Queens, Mary Moody Way, Borough of Queens, Marguerite Henderson Way, Borough of Queens, Ann Petry Place, Borough of Manhattan, Althea Gibson Street, Borough of Manhattan, Judge Sheila Abdus Salaam Way, Borough of Manhattan, Bishop James P. Roberts, Sr. Way, Borough of Manhattan, Rev. Allen James Way, Borough of Manhattan, Bishop C.M. "Sweet Daddy" Grace Lane, Borough of Manhattan, Audre Lorde Way, Borough of Manhattan, Saint Tikhon Way, Borough of Manhattan, Wynn Handman Way, Borough of Manhattan, Ludie Brown Way, Borough of The Bronx, Vonte S. Murray Way, Borough of The Bronx, Onaje Allan Gumbs Way, Borough of The Bronx, Patricia Wiley Way, Borough of The Bronx, Avenues for Justice Way, Borough of Manhattan, Donald Suggs Jr. Way, Borough of Manhattan, Terrence McNally Way, Borough of Manhattan, Rafael "Bullumba" Landestoy Way, Borough of Manhattan, Isaiah Ché Moronta Way, Borough of Manhattan, Edith Prentiss Way, Borough of Manhattan, Coogan's Way, Borough of Manhattan, Gregorio Luperon High School Way, Borough of Manhattan, Hugo Cabrera Way, Borough of Manhattan, Víctor Víctor Way, Borough of Manhattan, Johnny Ventura Way, Borough of Manhattan, Quisqueya Plaza, Borough of Manhattan, Rev. Maggie Howard Way, Borough of Staten Island, Social Activist Joseph N. Gumbs Way, Borough of Staten Island, Bartolomeo Giove Way, Borough of Staten Island, Principal Marie A. Munoz Way, Borough of Staten Island, James "Jim" Smith Way, Borough of Staten Island, Pearl Harbor Cpl. Vincent Kechner Way, Borough of Staten Island, Eric Garner Way, Borough of Staten Island, Little Liberia Way, Borough of Staten Island, Firefighter Sean D. Kenny Way, Borough of Staten Island, Joseph Triffoglio Way, Borough of Staten Island, Nick Troianiello Way, Borough of Staten Island, Detective James V. Nemorin Way, Borough of Staten Island, Detective Rodney J. Andrews Way, Borough of Staten Island, Vincent Gattullo Way, Borough of Staten Island, Educator Lawrence E. Ambrosino Way, Borough of Staten Island, Shimon Peres Place, Borough of Manhattan, Jacques d'Amboise Place, Borough of Manhattan, Freddy Perez Way, Borough of The Bronx, George Rodriguez Way, Borough of The Bronx, Ray Santos Way, Borough of The Bronx, Commissioner Louis E. Rios Way, Borough of The Bronx, Danilo Lachapel Way, Borough of The Bronx, The Point Community Development Corporation Way, Borough of The Bronx, Nos Quedamos Way, Borough of The Bronx, Russell M. Alston Way, Borough of The Bronx, Rev. T. Wendell Foster Way, Borough of The Bronx, P.O. Jorge Luis Gonzalez Way, Borough of The Bronx, Luis Angel "Supa" Torres Way, Borough of The Bronx, Grace Maldonado Way, Borough of The Bronx, Carmen Belén Bermúdez Way, Borough of The Bronx, Mrs. Esther ‘Marie' Davis Way, Borough of The Bronx, General Colin L. Powell Way, Borough of The Bronx, Charlotte L. Taylor Way, Borough of Brooklyn, Clare Droesch Way, Borough of Queens, Lew M. Simon Way, Borough of Queens, Scott E. Jordan Way, Borough of Queens, Paul Russo Way, Borough of Queens, Claire Shulman Way, Borough of Queens, FERRIGNO PLACE, Borough of Queens, Ann Jawin Way, Borough of Queens, Little Manila Avenue, Borough of Queens, Daniel Andrews Way, Borough of Queens, Prodigy Way, Borough of Queens, Dre's Way, Borough of Queens, Jose Miranda, Sr. Way, Borough of The Bronx, Urban Health Plan Boulevard, Borough of The Bronx, Pietro Sclafani Way, Borough of Brooklyn, Kenneth Casilla Way, Borough of Brooklyn and the repeal of sections 24 and 48 of local law number 24 for the year 2019, section 27 of local law number 26 for the year 2020, Local Law 17 for the year 1993, sections 7, 22, 38, 40, 57, 61, 70, 77, 80 of local law number 14 for the year 2021, section 4 of local law 110 for the year 2017, section 5 of local law 158 for the year 2019 and section 75 of local law number 62 for the year 2003.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frances Perkins Place
|
West 46th Street
|
Between Ninth Avenue and Tenth Avenue |
§ 2. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
TIN PAN ALLEY
|
West 28th Street
|
Between Sixth Avenue and Broadway |
§ 3. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sumner Redstone Way
|
None
|
At the intersection of 44th Street and 7th Avenue |
§ 4. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mother Maude Ford Way
|
None
|
At the intersection of 157th Street and 110th Avenue |
§ 5. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Alex Pauline Road
|
134th Road
|
Between Bedell Street and 176th Street |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Boxing Row
|
Sutter Avenue
|
Between Stone Avenue and Powell Street |
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Weyman Carey Way
|
54th Street
|
Between Church Avenue and Snyder Avenue |
§ 8. 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 |
§ 9. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Cicely Tyson Way
|
East 101st Street
|
Between Lexington Avenue and Third Avenue |
§ 10. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Robert A. Cardona Way
|
None
|
At the intersection of 120th Street and Pleasant Avenue |
§ 11. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hector "Macho" Camacho Way
|
Lexington Avenue
|
Between 114th Street and 115th Street |
§ 12. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John Johnson Way
|
None
|
At the intersection of 142nd Street and Alexander Avenue |
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert "Black Rob" Ross Way
|
None
|
At the intersection of 115th Street and 1st Avenue |
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pura Belpre Way
|
None
|
At the northeast corner of 109th Street and Lexington Avenue |
§ 15. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Israel Martinez Way
|
None
|
At the southeast corner of 149th Street and Wales Avenue |
§ 16. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mexico-Tenochtitlan
|
None
|
At the intersection of 2nd Avenue and 116th Street |
§ 17. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Melissa Kruppa Way
|
None
|
At the corner of Cleveland Avenue and Durant Avenue |
§ 18. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sharon Nearby Way
|
None
|
At the northwest corner of Cleveland Avenue and Durant Avenue |
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FDNY FF Jimmy Martinez Way
|
None
|
At the northeast corner of Beach Road and Hillcrest Street |
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Anton Updale Way
|
None
|
At the intersection of Darlington Avenue and Foster Road |
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sergeant Leif E. Eikeseth Way
|
None
|
At the intersection of Deserre Avenue and Woodrow Road |
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ira D Hudson Way USN Pearl Harbor KIA
|
None
|
At the intersection of Bloomingdale Road and Woodrow Road |
§ 23. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
SGT Donald W. Tinney Jr. Street
|
None
|
At the intersection of Main Street and Utah Street |
§ 24. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James J. Marshall Jr. Lane
|
None
|
At the corner of Strawberry Lane at Mayberry Promenade |
§ 25. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James J. Marshall Sr. Lane
|
None
|
At the intersection of Strawberry Lane at Mayberry Promenade |
§ 26. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jennifer Diane Caputo Way
|
None
|
At the intersection of Delmar Avenue and Sperry Place |
§ 27. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Ahmad Jaber Way
|
5th Avenue
|
Between 72nd Street and Ovington Avenue |
§ 28. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Joyce Way
|
3rd Avenue
|
Between 79th Street and 80th Street |
§ 29. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Justin Wallace Way
|
None
|
At the intersection of Beach 69th Street and Thursby Avenue |
§ 30. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Deborah Hoyle Way
|
None
|
At the intersection of Beach 57th Street and Beach Channel Drive |
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Father Andrew Struzzieri Way
|
None
|
At the intersection of Brookville Boulevard and 137th Road |
§ 32. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Clarence "SPUD" Josey Jr. Way
|
Hassock Street
|
Between Beach Channel Drive and Redfern Boulevard |
§ 33. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Neville Facey Way
|
None
|
At the intersection of 137th Avenue and Farmers Boulevard |
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Cathy LeBlanc Way
|
None
|
At the intersection of 138th Avenue and Brookville Boulevard |
§ 35. 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 157th Street and 140th Avenue |
§ 36. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Stephen Cooper Way
|
Beach 46th Street
|
Between Rockaway Beach Boulevard and Beach Channel Drive |
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Darryl E. Greene Way
|
None
|
At the intersection of Bay 25th Street and Bayswater Avenue |
§ 38. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Johnny Pacheco Way
|
None
|
At the southeast corner of Jerome Avenue and Kingsbridge Avenue |
§ 39. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
PFC Buford Brown Way
|
None
|
At the intersection of East 179th Street and Morris Avenue |
§ 40. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Luciano Soto Way
|
None
|
At the southwest corner of Jerome Avenue and Burnside Avenue |
§ 41. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Carolyn G. Williams Way
|
None
|
At the intersection of Hall of Fame Terrace and University Avenue |
§ 42. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Thomasina Bushby Way
|
None
|
At the intersection of 174th Street and Davidson Avenue |
§ 43. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Celia Cruz Salsa Legend
|
None
|
At the intersection of 195th Street and Reservoir Avenue |
§ 44. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sylvester Royer Corner
|
None
|
At the intersection of Creston Avenue and 193rd Street |
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
William ‘Bill' Howard Sr. Way
|
None
|
At the intersection of Nostrand Avenue and Dean Street |
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. Robert E. Cornegy, Sr. Way
|
None
|
At the intersection of Quincy Street and Malcolm X Boulevard |
§ 47. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Sam Pinn Jr. Way
|
Fulton Street
|
Between Grand Avenue and Cambridge Place |
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmelo Sanchez Way
|
Gates Avenue
|
Between Irving Avenue and Myrtle Avenue |
§ 49. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Roxanne Reid Way
|
None
|
At the intersection of Castle Hill Avenue and Cincinnatus Avenue |
§ 50. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Beverly Roberts Way
|
None
|
At the intersection of Parkchester Road and East Avenue |
§ 51. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Juan Antonio Rossy Way
|
None
|
At the intersection of Watson Avenue and Croes Avenue |
§ 52. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John McKelvey Sr. Way Villa Rosa Bonheur
|
None
|
At the intersection of Independence Avenue and Palisade Avenue |
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Tenzing Norgay Sherpa Way
|
75th Street
|
Between Broadway and Woodside Avenue |
§ 54. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Ricevuto Way
|
86th Street
|
Between 35th Avenue and 37th Avenue |
§ 55. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Steve Knobel Way
|
77th Street
|
Between 37th Avenue and 37th Road |
§ 56. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Stanley, Kathleen & Robert Rygor Way
|
34th Street
|
Between Broadway and 34th Avenue |
§ 57. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monti Castañeda Corner
|
None
|
At the northwest corner of 89th Street and 35th Avenue |
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Peter Magnani Way
|
81st Street
|
Between Northern Boulevard and 34th Avenue |
§ 59. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ebenezer "Ben" Edwards Way
|
Maple Street
|
Between Flatbush Avenue and Bedford Avenue |
§ 60. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Phil Foglia Way
|
None
|
At the intersection of East 189th Street and Belmont Avenue |
§ 61. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Migliucci Way
|
East 186th Street
|
Between Arthur Avenue and Hoffman Street |
§ 62. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Madonia Road
|
Arthur Avenue
|
Between 186th Street and 184th Street |
§ 63. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
St. John's Way
|
None
|
At the intersection of Union Turnpike and Utopia Parkway |
§ 64. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Little Bangladesh Avenue
|
None
|
At the intersection of Homelawn Street and Hillside Avenue |
§ 65. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Eleanor Dowe Blvd
|
None
|
At the southeast corner of East 169th Street and Webster Avenue |
§ 66. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Curtis Hamilton Way
|
None
|
At the intersection of Washington Avenue and East 163rd Street |
§ 67. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hetty Fox Lane
|
None
|
At the southwest corner of Lyman Place and Freedman Street |
§ 68. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Andy "The Barber" Foxe Way
|
None
|
At the northwest corner of East 168th Street and Franklin Avenue |
§ 69. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Winifred A.R. Bama Way
|
None
|
At the northwest corner of East 169th Street and Fulton Avenue |
§ 70. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Roy Bryant Sr. DD Way
|
None
|
At the intersection of Morris Avenue and 169th Street |
§ 71. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hon. Aurelia Greene Way
|
None
|
At the southeast corner of East 168th Street and Teller Avenue |
§ 72. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rosella Gregg Way
|
None
|
At the intersection of Grant Avenue and 167th Street |
§ 73. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mother Cordelia Gilford Way
|
None
|
At the northeast corner of Bristow Street and Jennings Street |
§ 74. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Thomas ‘Tommy' A. Solfio Way
|
None
|
At the southeast corner of Buttrick Avenue and Harding Avenue |
§ 75. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mario D'Agostino Way
|
None
|
At the intersection of East Tremont Avenue and Miles Avenue |
§ 76. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Conti's Pastry Shoppe Boulevard
|
None
|
At the southwest corner of Morris Park Avenue and Barnes Avenue |
§ 77. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joe Chiodi Way
|
None
|
At the intersection of Holland Avenue and Lydig Avenue |
§ 78. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Michael Prince Way
|
None
|
At the southwest corner of Ampere Avenue and Ohm Avenue |
§ 79. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ibrahim al-Hamdi Way
|
None
|
At the intersection of White Plains Road and Rhinelander Avenue |
§ 80. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Oddo Way
|
None
|
At the southwest corner of Coddington Avenue and Crosby Avenue |
§ 81. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gjergj Kastrioti Skenderbeu Way
|
None
|
At the intersection of Crescent Avenue and Adam's Place |
§ 82. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
PePe Cardona Way
|
None
|
At the intersection of Rochelle Street and City Island Avenue |
§ 83. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmine Palladino Way
|
None
|
At the intersection of Kearney Avenue and Harding Avenue |
§ 84. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dominick Schiano Way
|
None
|
At the intersection of Reiss Place and Bronx Park East |
§ 85. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Fan Noli Way
|
None
|
At the intersection of Morris Park Avenue and Tenbroeck Avenue |
§ 86. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Melvin "Mel" Doby Memorial Way
|
None
|
At the northeast corner of Foothill Avenue and 204th Street |
§ 87. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Reverend Laura G. Lowery Way
|
None
|
At the intersection of Jamaica Avenue and Hollis Court Boulevard |
§ 88. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Union Course Racetrack
|
None
|
At the southwest corner of Jamaica Avenue and 78th Street |
§ 89. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Maureen Walthers Way
|
None
|
At the intersection of Woodbine Street and Fresh Pond Road |
§ 90. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Magnus Way
|
None
|
At the intersection of 75th Street and 58th Avenue |
§ 91. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Phil "Scooter" Rizzuto Corner
|
None
|
At the corner of 78th Avenue and 64th Street |
§ 92. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sarah Whiting Way
|
None
|
At the intersection of Holly Avenue and Robinson Street |
§ 93. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ganesh Temple Street
|
Browne Street
|
Between Holly Avenue and 45th Avenue |
§ 94. 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 68th Avenue |
§ 95. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ivan Mrakovcic Way
|
None
|
At the intersection of 114th Street and 85th Avenue |
§ 96. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
rue Barry Lewis Way
|
None
|
At the southeast corner of Lefferts Boulevard and Talbot Street |
§ 97. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Brian Simonsen Way
|
None
|
At the southwest corner of 118th Street and Jamaica Avenue |
§ 98. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer FRANK G. MACRI WAY
|
None
|
At the northwest corner of Clyde Street and Yellowstone Boulevard |
§ 99. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Salvatore "Buddy" Scotto Way
|
None
|
At the South East Corner of 1st Place and Court Street from Court Street to Smith Street |
§ 100. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Andreas Stylianou Way
|
None
|
At the intersection of 3rd Avenue and 7th Street |
§ 101. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Ferris Way
|
None
|
At the southeast corner of 7th Avenue and 3rd Street |
§ 102. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nicholas Heyward Sr. Place
|
None
|
At the intersection of Bond Street and Baltic Street |
§ 103. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Elisa Torres Way
|
None
|
At the intersection of Division Avenue and Wythe Avenue |
§ 104. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
District Attorney Kenneth P. Thompson Way
|
None
|
At the intersection of Jay Street and Myrtle Avenue |
§ 105. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rita's Way
|
Bond Street
|
Between Baltic Street and Butler Street |
§ 106. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Genevieve (Jenny) Eason Way
|
None
|
At the intersection of 139th Street and Riverside Drive |
§ 107. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
David Dinkins Drive
|
None
|
At the northeast corner of 155th street and Riverside Drive East |
§ 108. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Dr. J. G. McCann Way
|
None
|
At the intersection of 123rd Street and Morningside Avenue |
§ 109. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Marie Andrée Bichotte Way
|
None
|
At the intersection of East 45th Street and Farragut Road |
§ 110. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Scollo Way
|
None
|
At the southeast corner of Mill Avenue and Avenue U |
§ 111. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Brooklyn/Bedford Park 9/11 Memorial
|
None
|
At the southwest corner of Avenue X and Bedford Avenue |
§ 112. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Patrick Solomita Way
|
None
|
At the intersection of Avenue W and East 73rd Street |
§ 113. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
John A. Cortese Way
|
None
|
At the intersection of Flatbush Avenue and Troy Avenue |
§ 114. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Louis A. Grecco Way
|
None
|
At the corner of Bedford Avenue and Richmond Road |
§ 115. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Louis C. Antonelli Way
|
None
|
At the intersection of Allendale Road and West Fingerboard Road |
§ 116. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
BILL MCCREARY WAY
|
None
|
At the intersection of 120th Avenue and 219th Street |
§ 117. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Archie Spigner Way
|
None
|
At the intersection of Sayres Avenue and 175th Street |
§ 118. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Theresa Irene Merritt Way
|
None
|
At the intersection of 192nd Street and 110th Road |
§ 119. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert Oliver, Jr. Way
|
None
|
At the intersection of Linden Boulevard and 159th Street |
§ 120. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Barbara Jackson Way
|
None
|
At the intersection of Junction Boulevard and 57th Avenue |
§ 121. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ortner Vernon Murray
|
None
|
At the intersection of Northern Boulevard and 107th Street |
§ 122. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rodney Johnson Way
|
None
|
At the intersection of 100th Street and 25th Avenue |
§ 123. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James Edward Heath Way
|
None
|
At the intersection of 114th Street and 34th Avenue |
§ 124. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Michael Perna Way
|
None
|
At the intersection of 108th Street and 52 Avenue |
§ 125. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary Moody Way
|
None
|
At the intersection of 99th Street and 35th Avenue |
§ 126. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Marguerite Henderson Way
|
None
|
At the intersection of 96th Street and 30th Avenue |
§ 127. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ann Petry Place
|
None
|
At the southeast corner of East 129th Street and 5th Avenue |
§ 128. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Althea Gibson Street
|
None
|
At the intersection of West 143rd Street between Adam Clayton Powell Jr Boulevard and Malcolm X Boulevard |
§ 129. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Judge Sheila Abdus Salaam Way
|
West 131st Street
|
Between Adam Clayton Powell Boulevard and Malcolm X Boulevard |
§ 130. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop James P. Roberts, Sr. Way
|
West 122nd Street
|
Between Malcolm X Boulevard and Mount Morris Park West |
§ 131. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Allen James Way
|
None
|
At the intersection of East 128th Street and Park Avenue |
§ 132. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop C.M. "Sweet Daddy" Grace Lane
|
None
|
At the intersection of West 124th Street and Frederick Douglass Boulevard |
§ 133. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Audre Lorde Way
|
None
|
At the intersection of 68th Street and Lexington Avenue |
§ 134. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Saint Tikhon Way
|
East 97th Street
|
Between Fifth Avenue and Madison Avenue |
§ 135. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Wynn Handman Way
|
None
|
At the southeast corner of 56th Street and 7th Avenue |
§ 136. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ludie Brown Way
|
None
|
At the intersection of Kingsland Avenue and Chester Street |
§ 137. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vonte S. Murray Way
|
Steenwick Avenue
|
Between Reeds Mill Lane and Boston Road |
§ 138. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Onaje Allan Gumbs Way
|
deKruif Place
|
§ 139. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Patricia Wiley Way
|
None
|
At the intersection of Harper Avenue and East 233rd Street |
§ 140. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Avenues for Justice Way
|
Avenue B
|
Between 6th Street and 7th Street |
§ 141. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Donald Suggs Jr. Way
|
None
|
At the intersection of Avenue B and East 6th Street |
§ 142. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Terrence McNally Way
|
None
|
At the northeast corner of University Place and East 9th Street |
§ 143. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rafael "Bullumba" Landestoy Way
|
None
|
At the intersection of 166th Street and St. Nicholas Avenue |
§ 144. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Isaiah Ché Moronta Way
|
None
|
At the corner of Dyckman Street and Nagle Avenue |
§ 145. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Edith Prentiss Way
|
None
|
At the intersection of Overlook Terrace and 186th Street |
§ 146. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Coogan's Way
|
None
|
At the northwest corner of 169th Street and Broadway |
§ 147. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Gregorio Luperon High School Way
|
None
|
At the corner of Amsterdam Avenue and 165th Street |
§ 148. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hugo Cabrera Way
|
None
|
At the intersection of 173rd Street and Amsterdam Avenue |
§ 149. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Víctor Víctor Way
|
None
|
At the intersection of 178th Street and Fort Washington |
§ 150. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Johnny Ventura Way
|
None
|
At the intersection of Wadsworth and 176th Street in the borough of Manhattan |
§ 151. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Quisqueya Plaza
|
None
|
Plaza at Dyckman Street between Broadway and Seaman Avenue |
§ 152. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. Maggie Howard Way
|
None
|
At the southeast corner of Tompkins Avenue and Tompkins Street |
§ 153. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Social Activist Joseph N. Gumbs Way
|
None
|
At the northwest corner of Tompkins Street and Brownell Street |
§ 154. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bartolomeo Giove Way
|
None
|
At the northeast corner of Port Richmond Avenue and Willowbrook Road |
§ 155. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Principal Marie A. Munoz Way
|
None
|
At the northeast corner of Park Avenue and New Street |
§ 156. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James "Jim" Smith Way
|
None
|
At the northeast corner of Lawrence Avenue and Morrison Avenue |
§ 157. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pearl Harbor Cpl. Vincent Kechner Way
|
None
|
At the southeast corner of Port Richmond Avenue and Rainbow Avenue |
§ 158. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Eric Garner Way
|
None
|
At the southwest corner of Bay Street and Victory Boulevard |
§ 159. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Little Liberia Way
|
None
|
At the northwest corner of Sobel Court and Park Hill Avenue |
§ 160. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter Sean D. Kenny Way
|
None
|
At the southeast corner of Clinton Avenue and Fillmore Street |
§ 161. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Triffoglio Way
|
None
|
At the intersection of Victory Boulevard and Monroe Avenue |
§ 162. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nick Troianiello Way
|
None
|
At the intersection of Forest Avenue and Lilac Court |
§ 163. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective James V. Nemorin Way
|
None
|
At the southeast corner of St. Paul's Avenue and Hannah Street |
§ 164. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Rodney J. Andrews Way
|
None
|
At the southeast corner of St. Paul's Avenue and Hannah Street |
§ 165. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vincent Gattullo Way
|
None
|
At the northwest corner of Clove Road and Martling Place |
§ 166. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Educator Lawrence E. Ambrosino Way
|
None
|
At the northwest corner of De Ruyter Place and Maple Parkway |
§ 167. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Shimon Peres Place
|
None
|
At the intersection of 95th Street and Riverside Drive |
§ 168. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jacques d'Amboise
|
None
|
At the northwest corner of West 64th Street and Columbus Avenue |
§ 169. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Freddy Perez Way
|
None
|
At the intersection of 156th Street and Third Avenue |
§ 170. The following intersection name, in the Borough of The Bronxs, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
George Rodriguez Way
|
None
|
At the intersection of 149th Street and Morris Avenue |
§ 171. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ray Santos Way
|
None
|
At the intersection of Evergreen Avenue and Westchester Avenue |
§ 172. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Commissioner Louis E. Rios Way
|
None
|
At the intersection of Prospect Avenue and 149th Street |
§ 173. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Danilo Lachapel Way
|
None
|
At the intersection of Tinton Avenue and East 156th Street |
§ 174. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Point Community Development Corporation Way
|
None
|
At the intersection of Manida Street and Garrison Avenue |
§ 175. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Nos Quedamos Way
|
None
|
At the intersection of Melrose Avenue and 158th Street |
§ 176. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Russell M. Alston Way
|
None
|
At the intersection of Courtlandt Avenue and 157th Street |
§ 177. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rev. T. Wendell Foster Way
|
None
|
At the intersection of Forest Avenue and 161st Street |
§ 178. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
P.O. Jorge Luis Gonzalez Way
|
None
|
At the intersection of Home Street and Vyse Avenue |
§ 179. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Luis Angel "Supa" Torres Way
|
None
|
At the southeast corner of Watson Avenue and Elder Avenue |
§ 180. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Grace Maldonado Way
|
None
|
At the intersection of East 156th Street and Cauldwell Avenue |
§ 181. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Carmen Belén Bermúdez Way
|
None
|
At the intersection of East 152nd Street and Third Avenue |
§ 182. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mrs. Esther ‘Marie' Davis Way
|
None
|
Faile Street between Lafayette Avenue and Hunts Point Avenue |
§ 183. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
General Colin L. Powell Way
|
None
|
At the intersection of Kelly Street and East 163rd Street |
§ 184. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Charlotte L. Taylor Way
|
None
|
At the intersection of West 28th Street and Mermaid Avenue |
§ 185. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Clare Droesch Way
|
None
|
At the southeast corner of Beach 134th Street and Cronston Avenue |
§ 186. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lew M. Simon Way
|
None
|
At the southeast corner of Beach 116th Street and Rockaway Beach Boulevard |
§ 187. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Scott E. Jordan Way
|
None
|
At the southwest corner of 91st Street and Rockaway Boulevard |
§ 188. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Paul Russo Way
|
None
|
At the southwest corner of Tahoe Street and Eckford Avenue |
§ 189. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Claire Shulman Way
|
None
|
At the intersection of Cryders Lane and 162nd Street |
§ 190. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FERRIGNO PLACE
|
None
|
163rd Street between 33rd Avenue and 35th Avenue |
§ 191. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ann Jawin Way
|
None
|
At the intersection of 39th Avenue and 233rd Street |
§ 192. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Little Manila Avenue
|
None
|
At the southwest corner of 70th Street and Roosevelt Avenue |
§ 193. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Daniel Andrews Way
|
None
|
At the intersection of 54th Street and 32nd Avenue |
§ 194. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Prodigy Way
|
None
|
At the northeast corner of 41st Drive and 12th Street |
§ 195. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dre's Way
|
None
|
At the intersection of 255th Street and Hook Creek Boulevard |
§ 196. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jose Miranda, Sr. Way
|
None
|
At the intersection of East 163rd Street and Intervale Avenue |
§ 197. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Urban Health Plan Boulevard
|
None
|
At the intersection of Southern Boulevard and Westchester Avenue |
§ 198. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pietro Sclafani Way
|
None
|
At the intersection of 11th Street and 6th Avenue |
§ 199. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kenneth Casilla Way
|
None
|
At the intersection of Baltic Avenue and 3rd Avenue |
§ 200. Sections 24 and 48 of local law number 24 for the year 2019 are hereby REPEALED.
§ 201. Section 27 of local law number 26 for the year 2020 is hereby REPEALED.
§ 202. Local Law 17 for the year 1993 is hereby REPEALED.
§ 203. Sections 7, 22, 38, 40, 57, 61, 70, 77, 80 of local law number 14 for the year 2021 are hereby REPEALED.
§ 204. Section 75 of local law number 62 for the year 2003 is hereby REPEALED.
§ 205. Section 4 of local law number 110 for the year 2017 is hereby REPEALED.
§ 206. Section 5 of local law number 158 for the year 2019 is hereby REPEALED.
§ 207. This local law shall take effect immediately.
L.L. 2022/056
Enactment date: 4/10/2022
Preconsidered Int. No. 71
By the Speaker (Council Member Adams) and Council Member Cabán
A Local Law in relation to extending to the 2022-23 assessment roll the renewal of certain residential property taxation exemptions received on the 2021-22 assessment roll for persons 65 years of age or over and persons with disabilities, and to provide for the repeal thereof
Be it enacted by the Council as follows:
Section 1. As used in this local law, the following terms have the following meanings:
2021-22 assessment roll. The term "2021-22 assessment roll" means the real property tax assessment roll for the tax year beginning on July 1, 2021.
2022-23 assessment roll. The term "2022-23 assessment roll" means the real property tax assessment roll for the tax year beginning on July 1, 2022.
Department. The term "department" means the department of finance.
Persons with disabilities homeowner exemption or DHE. The term "persons with disabilities homeowner exemption" or "DHE" means the real property tax exemption pursuant to section 11-245.4 of the administrative code of the city of New York.
Senior citizen homeowner exemption or SCHE. The term "senior citizen homeowner exemption" or "SCHE" means the real property tax exemption pursuant to section 11-245.3 of the administrative code of the city of New York.
§ 2. Pursuant to executive order number 11.1 issued by the governor on December 26, 2021 and executive order number 11.3 issued by the governor on February 14, 2022, and notwithstanding any provision of sections 11-245.3 and 11-245.4 of the administrative code of the city of New York to the contrary, the department shall extend to the 2022-23 assessment roll the renewal of any senior citizen homeowner exemption or persons with disabilities homeowner exemption received on the 2021-22 assessment roll, in accordance with this local law. A recipient of SCHE or DHE on the 2021-22 assessment roll shall not be required to submit a renewal application in order for such recipient to receive the same exemption on the 2022-23 assessment roll as was received on the 2021-22 assessment roll.
§ 3. Notwithstanding section two of this local law, the department may require a recipient of SCHE or DHE on the 2021-22 assessment roll to file a renewal application if the department has reason to believe that such recipient may have since (i) changed his or her primary residence, (ii) added another owner to the deed of the property for which such exemption was granted, (iii) transferred such property to a new owner, or (iv) died. In such a circumstance, the department will notify such recipient as soon as practicable of the requirement to submit a renewal application, and shall require such renewal application be submitted by March 15 of the appropriate year, provided that no such recipient shall be required to appear in person to file a renewal application. Failure of the department to mail, or of a property owner to receive, any such application form or notice relating thereto shall not prevent the levy, collection and enforcement of the payment of the taxes on property owned by such owner.
§ 4. A recipient of SCHE or DHE on the 2021-22 assessment roll who has had a change in income that may qualify such recipient for a greater exemption on the 2022-23 assessment roll than was received on the 2021-22 assessment roll, may submit a renewal application for the 2022-23 assessment roll to the department by mail or electronic means, in accordance with the applicable deadlines described in sections 11-245.3 and 11-245.4 of the administrative code of the city of New York.
§ 5. A recipient of SCHE who receives a renewal extension of such exemption pursuant to section two of this local law, and who last applied for such exemption for tax year 2020-21, will be required to apply to renew such exemption for tax year 2024-25 in accordance with the procedures set forth in section 11-245.3 of such administrative code. A recipient of SCHE who last applied for such exemption for tax year 2021-22 will be required to apply to renew such exemption for tax year 2023-24.
§ 6. This local law takes effect immediately and is retroactive to and deemed to have been in full force and effect as of March 7, 2021, provided, however, that it is deemed repealed on July 2, 2023. The commissioner of finance may take any actions necessary for the implementation of this local law, including the mailing of notices and acceptance of applications pursuant to section three of this local law, before this local law takes effect.
L.L. 2022/075
Enactment date: 8/12/2022
Int. No. 474-A
By Council Member Hanif, the Public Advocate (Mr. Williams) and Council Members Williams, Hudson, Cabán, Avilés, Powers, Krishnan, Brannan, Joseph, Nurse, Dinowitz, Ung, Menin, Brooks-Powers, Schulman, Gutiérrez, Richardson Jordan, Abreu, Louis, Restler, Brewer, Won, Velázquez, Riley, Farías, Ossé, De La Rosa, Narcisse, Sanchez, Salamanca, Lee and the Speaker (Council Member Adams)
A Local Law to amend the administrative code of the city of New York, in relation to a public information and outreach campaign regarding safe access to reproductive health care
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. The mayor shall designate one or more agencies to engage in a media campaign that informs the public regarding reproductive health care in the city. Such campaign may include, but need not be limited to, the categories of information to be included in the public education program operated pursuant to section 3-119.6 of the administrative code of the city of New York.
§ 3. This local law takes effect 90 days after it becomes law.
L.L. 2022/081
Enactment date: 8/14/2022
Int. No. 480-A
By Council Members Krishnan, Abreu, the Speaker (Council Member Adams), Ariola, Avilés, Ayala, Barron, Borelli, Bottcher, Brannan, Brewer, Brooks-Powers, Cabán, Carr, De La Rosa, Dinowitz, Farías, Gennaro, Gutiérrez, Hanif, Hanks, Holden, Hudson, Kagan, Louis, Marte, Mealy, Menin, Narcisse, Nurse, Ossé, Paladino, Restler, Rivera, Sanchez, Schulman, Stevens, Ung, Vernikov and Williams
A Local Law in relation to the naming of 78 thoroughfares and public places, Clara Belle Place, Borough of Queens, NYPD SCG Lorraine P. Elliott Way, Borough of Queens, Juan M. Díaz Way, Borough of Manhattan, Judge Hubert T. Delany Way, Borough of Manhattan, Ritawantee "Auntie Rita" Persaud Way, Borough of Queens, Sandra Santos-Vizcaino Street, Borough of Brooklyn, Hiram Maristany Way, Borough of Manhattan, Melvin A. Faulkner Way, Borough of Brooklyn, Jose Rosado Way, Borough of Brooklyn, Frederick Law Olmsted Way, Borough of Staten Island, Firefighter James Cooney Street, Borough of Staten Island, Robert Trentlyon Way, Borough of Manhattan, Jim Houghton Way, Borough of Manhattan, Ralph Schiano's Corner, Borough of Brooklyn, Ballet Hispánico Way, Borough of Manhattan, W. O'Brien Way, Borough of Queens, Oswald Grannum Way, Borough of Queens, Salah Hassanein Way, Borough of Queens, FDNY Lt. Joseph W. Maiello Way, Borough of Staten Island, NYPD Detective Christopher B. McDonnell Way, Borough of Staten Island, Vincent "Jimmy" Anthony Navarino Way, Borough of Staten Island, Joseph Vincent Madory Way, Borough of Staten Island, Ramona Elizabeth Rodriguez Way, Borough of Manhattan, Jason "TATA" Rivera Way, Borough of Manhattan, Victor Aurelio "Classico" Tapia Way, Borough of Manhattan, James F. Nolan Way, Borough of Manhattan, Bill Stone Way, Borough of The Bronx, Marie Reed Way, Borough of The Bronx, Detective Raymond Abear Way, Borough of Queens, Rabbi Fabian Schonfeld Way, Borough of Queens, Detective Barbara Taylor-Burnette Way, Borough of Brooklyn, Aidan Seeger Way, Borough of Brooklyn, Little Bangladesh, Borough of Brooklyn, Kenny "Scats" Scanlon Way, Borough of Staten Island, The Force MD's Way, Borough of Staten Island, Monsignor Peter Finn Way, Borough of Staten Island, Monsignor Ferdinando Berardi Way, Borough of Staten Island, Louis Iorio Way, Borough of Queens, Captain Thomas G. Abbey Place, Borough of Queens, Mary Anne Verbil Walter Way, Borough of Queens, Msgr. Peter Zendzian Way, Borough of Queens, Eudes Pierre Way, Borough of Brooklyn, Lou's Deli Way, Borough of Brooklyn, Frank Giordano Way, Borough of Brooklyn, Francesco LoPresti Street, Borough of Brooklyn, Dr. Sergio I. Rubio Way, Borough of Queens, Little Thailand Way, Borough of Queens, Harold Lui Way, Borough of Manhattan, Edie Windsor and Thea Spyer Way, Borough of Manhattan, Beastie Boys Square, Borough of Manhattan, Kade Ashton Tyler Lewin Way, Borough of Brooklyn, Jimmy Neary Way, Borough of Manhattan, Pujari Basdeo Mangal Way, Borough of Brooklyn, Delrawn Small Way, Borough of Brooklyn, Police Officer Raymond Harris Way, Borough of Brooklyn, SGT Firefighter Shawn E. Powell Way, Borough of Brooklyn, Bishop Marvin D. Williams, Sr. Way, Borough of Brooklyn, Police Officer Timothy Motto Way, Borough of Queens, James "Big Jim" Corcoran Way, Borough of Queens, Jane Walentas Way, Borough of Brooklyn, Rita Saunders Way, Borough of Brooklyn, Dr. May Edward Chinn Place, Borough of Manhattan, Adela Fargas Way, Borough of Manhattan, Private First Class Luis Moreno Way, Borough of The Bronx, Joseph Hennessy Way, Borough of Queens, Greg Stein Way, Borough of Queens, Venancio "Benny" Catala, Jr. Way, Borough of The Bronx, Bishop Earl W. McKay Way, Borough of The Bronx, Don Capalbi Way, Borough of Queens, Boris Talis Way, Borough of Brooklyn, Rabbi Melvin I. Burg Way, Borough of Brooklyn, Ukrainian Way, Borough of Brooklyn, Sarita Rein Way, Borough of Brooklyn, Fred Schneider Way, Borough of Brooklyn, Detective Mollie A. Gustine Way, Borough of Queens, Dharmacharya Seerattan Way, Borough of Queens, Maharshi Dayananda Gurukula Way, Borough of Queens, David and Renee Bluford Way, Borough of Queens and the repeal of section 105 of local law number 54 for the year 2022.
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 |
Clara Belle Place
|
None
|
At the intersection of Waltham Street and 105th Avenue |
§ 2. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
NYPD SCG Lorraine P. Elliott Way
|
None
|
At the intersection of Lefferts Boulevard and Rockaway Boulevard |
§ 3. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Juan M. Díaz Way
|
West 157th Street
|
Between Broadway and Amsterdam Avenue |
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Judge Hubert T. Delany Way
|
None
|
At the intersection of 145th Street and Riverside Drive |
§ 5. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ritawantee "Auntie Rita" Persaud Way
|
None
|
At the intersection of 92nd Street and 103rd Avenue |
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sandra Santos-Vizcaino Street
|
57th Street
|
Between 3rd Avenue and 4th Avenue |
§ 7. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Hiram Maristany Way
|
None
|
At the intersection of 111th Street and Madison Avenue |
§ 8. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Melvin A. Faulkner Way
|
None
|
At the intersection of Schenck Avenue and Cozine Avenue |
§ 9. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jose Rosado Way
|
None
|
At the intersection of Cozine Avenue and Williams Avenue |
§ 10. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frederick Law Olmsted Way
|
None
|
At the intersection of Woods of Arden Road and Hylan Boulevard |
§ 11. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Firefighter James Cooney Street
|
None
|
At the intersection of Corbin Avenue and Nahant Street |
§ 12. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Robert Trentlyon Way
|
None
|
At the intersection of West 23rd Street and 11th Avenue |
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jim Houghton Way
|
None
|
At the intersection of Dyer Avenue and 10th Avenue |
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ralph Schiano's Corner
|
None
|
At the intersection of 92nd Street and 3rd Avenue |
§ 15. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ballet Hispánico Way
|
West 89th Street
|
Between Columbus Avenue and Amsterdam Avenue |
§ 16. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
W. O'Brien Way
|
148th Road
|
Between 241st Street and Edgewood Street |
§ 17. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Oswald Grannum Way
|
148th Drive
|
Between 241st Street and Edgewood Street |
§ 18. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Salah Hassanein Way
|
None
|
At the intersection of 21st Street and 30th Road |
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
FDNY Lt. Joseph W. Maiello Way
|
None
|
At the intersection of O'Connor Avenue and Caswell Avenue |
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
NYPD Detective Christopher B. McDonnell Way
|
None
|
At the intersection of Jennifer Place and Morani Street |
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Vincent "Jimmy" Anthony Navarino Way
|
None
|
At the intersection of Vincent Avenue and Coverly Street |
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Vincent Madory Way
|
None
|
At the intersection of Richmond Road and Bancroft Avenue |
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ramona Elizabeth Rodriguez Way
|
None
|
At the intersection of 167th Street and Audubon Avenue |
§ 24. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jason "TATA" Rivera Way
|
None
|
At the intersection 204th Street and Sherman Avenue |
§ 25. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Victor Aurelio "Classico" Tapia Way
|
None
|
At the intersection of 214th Street and 10th Avenue |
§ 26. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James F. Nolan Way
|
None
|
At the intersection of Isham Street and Cooper Street |
§ 27. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bill Stone Way
|
None
|
At the intersection of Hudson Terrace and West 237th Street |
§ 28. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Marie Reed Way
|
None
|
At the intersection of Lafayette Avenue and Soundview Avenue |
§ 29. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Raymond Abear Way
|
None
|
At the intersection of 164th Place and Goethals Avenue |
§ 30. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Fabian Schonfeld Way
|
None
|
At the intersection of 150th Street and 70th Road |
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Barbara Taylor-Burnette Way
|
None
|
At the intersection of Scholes Street and Humboldt Street |
§ 32. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Aidan Seeger Way
|
None
|
At the intersection of Prospect Avenue and Terrace Place |
§ 33. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Little Bangladesh
|
None
|
At the intersection of Macdonald Avenue and Church Avenue |
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kenny "Scats" Scanlon Way
|
None
|
At the intersection of Elwood Place and Hunter Place |
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
The Force MD's Way
|
None
|
At the intersection of Brabant Avenue and Grandview Avenue |
§ 36. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor Peter Finn Way
|
None
|
At the intersection of Forest Avenue and Manor Road |
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Monsignor Ferdinando Berardi Way
|
None
|
At the intersection of Manor Road and Forest Avenue |
§ 38. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Louis Iorio Way
|
60th Drive
|
Between 84th Street and the dead end of the block |
§ 39. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Captain Thomas G. Abbey Place
|
82nd Place
|
Between 64th Road and Furmanville Avenue |
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Mary Anne Verbil Walter Way
|
None
|
At the intersection of 58th Avenue and Brown Place |
§ 41. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Msgr. Peter Zendzian Way
|
None
|
At the intersection of 61st Street and 56th Road |
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Eudes Pierre Way
|
None
|
At the intersection of Eastern Parkway and Utica Avenue |
§ 43. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Lou's Deli Way
|
None
|
At the intersection of Kings Highway and East 2nd Street |
§ 44. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Frank Giordano Way
|
None
|
At the intersection of Mermaid Avenue and West 15th Street |
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Francesco LoPresti Street
|
None
|
At the intersection of Bay 20th Street and Bath Avenue |
§ 46. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. Sergio I. Rubio Way
|
None
|
At the intersection of Northern Boulevard and 89th Street |
§ 47. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Little Thailand Way
|
Woodside Avenue
|
Between 76th Street and 79th Street |
§ 48. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Harold Lui Way
|
None
|
At the intersection of Walker Street and Centre Street |
§ 49. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Edie Windsor and Thea Spyer Way
|
None
|
At the intersection of Fifth Avenue and Washington Square North |
§ 50. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Beastie Boys Square
|
None
|
At the intersection of Ludlow Street and Rivington Street |
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Kade Ashton Tyler Lewin Way
|
None
|
At the intersection of East 56th Street and Linden Boulevard |
§ 52. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jimmy Neary Way
|
None
|
At the intersection of 57th Street and First Avenue |
§ 53. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Pujari Basdeo Mangal Way
|
Van Siclen Avenue
|
Between Atlantic Avenue and Liberty Avenue |
§ 54. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Delrawn Small Way
|
None
|
At the intersection of Bradford Street and Atlantic Avenue |
§ 55. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Raymond Harris Way
|
None
|
At the intersection of Sumner Place and Lewis Avenue |
§ 56. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
SGT Firefighter Shawn E. Powell Way
|
None
|
At the intersection of Monroe Street and Marcy Avenue |
§ 57. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Marvin D. Williams, Sr. Way
|
None
|
At the intersection of Myrtle Avenue and Tompkins Avenue |
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Police Officer Timothy Motto Way
|
None
|
At the intersection of 28th Avenue and Ulmer Street |
§ 59. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
James "Big Jim" Corcoran Way
|
None
|
At the intersection of Corbett Road and 217th Street |
§ 60. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Jane Walentas Way
|
Dock Street
|
Between Front Street and Water Street |
§ 61. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rita Saunders Way
|
Bond Street
|
Between Baltic Street and Butler Street |
§ 62. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dr. May Edward Chinn Place
|
None
|
At the intersection of East 29th Street and 1st Avenue |
§ 63. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Adela Fargas Way
|
None
|
At the intersection of East 5th Street and Avenue C |
§ 64. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Private First Class Luis Moreno Way
|
None
|
At the intersection of Grand Concourse and Fordham Road |
§ 65. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Joseph Hennessy Way
|
None
|
At the intersection of 108th Street and 62nd Drive |
§ 66. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Greg Stein Way
|
None
|
At the intersection of Queens Boulevard and 77th Avenue |
§ 67. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Venancio "Benny" Catala, Jr. Way
|
None
|
At the intersection of Teller Avenue and 166th Street |
§ 68. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Bishop Earl W. McKay Way
|
None
|
At the intersection of 165th Street and Gerard Avenue |
§ 69. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Don Capalbi Way
|
136th Street
|
Between 57th Road and 58th Avenue |
§ 70. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Boris Talis Way
|
None
|
At the intersection of West 1st Street and Seabreeze Avenue |
§ 71. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Rabbi Melvin I. Burg Way
|
None
|
At the intersection of Ocean Avenue and Avenue V |
§ 72. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Ukrainian Way
|
None
|
At the intersection of Brighton Beach Avenue and Coney Island Avenue |
§ 73. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Sarita Rein Way
|
None
|
At the intersection of Avenue L and East 17th Street |
§ 74. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Fred Schneider Way
|
None
|
At the intersection of Neptune Avenue and West 12th Street |
§ 75. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Detective Mollie A. Gustine Way
|
None
|
At the intersection of 117th Road and 192nd Street |
§ 76. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Dharmacharya Seerattan Way
|
173rd Street
|
Between Jamaica Avenue and 93rd Avenue |
§ 77. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
Maharshi Dayananda Gurukula Way
|
94th Avenue
|
Between 150th Street and 94th Avenue |
§ 78. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
New Name | Present Name | Limits |
David and Renee Bluford Way
|
None
|
At the intersection of 178th Place and Murdock Avenue |
§ 79. Section 105 of local law number 54 for the year 2022 is hereby REPEALED.
§ 80. This local law shall take effect immediately.
Loading...