Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
2011
Enactment date: 12/20/2010
Int. No. 343-A
By Council Members Dilan, Comrie, Garodnick, Gentile, Vann, Williams, Rodriguez, Mendez, Mark-Viverito, James, Crowley, Van Bramer, Gennaro, Lappin, Greenfield and Jackson (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to amending the New York city energy conservation code.
Be it enacted by the Council as follows:
Section 1. Statement of findings and purpose. The Energy Conservation Construction Code of New York State ("State Energy Code"), authorized by Article 11 of the New York State Energy Law, sets standards for the energy performance of buildings throughout New York. The State Energy Law expressly permits a municipality to promulgate a local energy conservation construction code that is more stringent than the State Energy Code. In 2009, New York City established such a local energy conservation code, the New York City Energy Conservation Code, with the enactment of Local Law 85 of 2009. In April 2010, the New York State Fire Prevention and Building Code Council amended the State Energy Code in its entirety. The amendment is based on the 2009 edition of the International Energy Conservation Code, published by the International Code Council, Inc. ("2009 IECC"). Such 2010 State Energy Code is scheduled to take effect on December 28, 2010.
Section 101.3.1 of the 2010 State Energy Code provides that such code "is intended to comply with the requirements of the American Recovery and Reinvestment Act of 2009 (the 'ARRA'), i.e., to be a building energy code for residential buildings and for commercial buildings that meets or exceeds the model codes mentioned in the ARRA, or achieves equivalent or greater energy savings." Section 410 of Title IV of Division A of the ARRA specifies that states and localities should implement the 2009 IECC and the 2007 edition of standard ANSI/ASHRAE/IESNA 90.1, entitled "Energy Standard for Buildings Except Low-Rise Residential Buildings," published by the American Society of Heating, Refrigerating and Air-Conditioning Engineers, Inc. ("ASHRAE 90.1-2007").
Section 101.3.1 of the 2010 State Energy Code further provides that the New York State Department of State has determined:
   1.   That a building energy code that is applicable to both residential buildings and commercial buildings and that meets or exceeds the 2009 IECC, or achieves equivalent or greater energy savings, meets or exceeds the requirements of the ARRA;
   2.   That the 2010 State Energy Code meets or exceeds the 2009 IECC, or achieves equivalent or greater energy savings; and
   3.   Accordingly, that the 2010 State Energy Code meets or exceeds the requirements of the ARRA.
The Council finds that it is reasonable and necessary to amend certain sections of Chapter 10 of Title 28 of the Administrative Code of the City of New York in order to ensure that the New York City Energy Conservation Code remains at least as stringent as the 2010 State Energy Code, as the State Energy Law requires.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law shall take effect on December 28, 2010 and shall apply to work for which applications for construction document approval are submitted to the department of buildings on or after such date; provided that the commissioner of buildings may take all actions necessary to implement this local law, including the promulgation of rules, on or before such effective date.
Enactment date: 12/20/2010
Int. No. 428-A
By Council Members Arroyo, Barron, Brewer, Cabrera, Comrie, Crowley, Dickens, Dilan, Ferreras, Gennaro, Gentile, Gonzalez, Halloran, Ignizio, Mark-Viverito, Nelson, Oddo, Palma, Recchia, Jr., Reyna, Rivera, Rodriguez, Rose, Seabrook, Vacca, Vallone, Jr., Van Bramer, Vann and Jackson
A Local Law in relation to the naming of 67 thoroughfares and public places, Police Officer Deon L. Taylor Way, Borough of The Bronx, Sergeant Jose Velez Avenue, Borough of The Bronx, Police Officer Kenneth Mahon Place, Borough of The Bronx, Dra. Evelina Antonetty Way, Borough of The Bronx, Kevin Oslen Hill Way, Borough of Brooklyn, Kenneth S. Jackson, Jr. Blvd., Borough of Brooklyn, Bishop Clarence V. Keaton Blvd., Borough of Brooklyn, PS 84 Sidney Morison Way, Borough of Manhattan, Phyllis Yvonne Reed Plaza, Borough of The Bronx, Officer John Scarangella Way, Borough of Queens, Officer Disdale Enton Way, Borough of Queens, Church of the Holy Child Jesus Plaza, Borough of Queens, Madam C.J. & A'Lelia Walker Place, Borough of Manhattan, Jack Johnson Place, Borough of Manhattan, Judge Bruce Wright Place, Borough of Manhattan, The Reverend Doctor Joe Louis Parker Way, Borough of Brooklyn, Anna Chineda Carter Square, Borough of Brooklyn, Staff Sergeant Luis Manuel Gonzalez Street, Borough of Queens, Nancy DeBenedittis MAMA's WAY, Borough of Queens, Rabbi Sholem B. Kowalsky Way, Borough of Queens, Dr. Giacomo J. Buscaino Place, Borough of Brooklyn, Joe ‘The Great' Rollino Corner, Borough of Brooklyn, Auxiliary Captain Linying Gong Way, Borough of Brooklyn, Angela Piccini Canadé Way, Borough of Brooklyn, Seven In Heaven Way, Borough of Brooklyn, FF Ronnie L Henderson Way, Borough of Brooklyn, Red Hook Heroes Run, Borough of Brooklyn, Basil "Bob" Stonbely Way, Borough of Brooklyn, Andrew DiOrio Boulevard, Borough of Brooklyn, Anthony J. Leone Way, Borough of Brooklyn, Abe Kanter Way, Borough of Brooklyn, Jennifer Y. Wong Way, Borough of Queens, Gina Alexa Morales Way, Borough of Staten Island, Rafael Vega Way, Borough of Staten Island, Union Settlement Way, Borough of Manhattan, Detective Omar Edwards Way, Borough of Manhattan, Saul Bruckner Way, Borough of Brooklyn, Dr. Gianpaolo Maestrone Corner, Borough of Staten Island, Father Gannon Court, Borough of Staten Island, John "Jack" P. Meade Way, Borough of Staten Island, Dominick S. Florio Way, Borough of Staten Island, Detective Michael Morales Way, Borough of Staten Island, Johnny Maestro Way, Borough of Staten Island, John M. D'Amato Way, Borough of Staten Island, Kenneth Pontillo Way, Borough of The Bronx, Rebitzen Rita Horowitz Way, Borough of Brooklyn, Firefighter Paul Warhola Way, Borough of Brooklyn, Police Officer Jill Garcia Place, Borough of The Bronx, Bishop Francisco Garmendia Place, Borough of The Bronx, Carl Paul Jennewein Place, Borough of The Bronx, Merlin German Way, Borough of Manhattan, Michael "Tiger" Heaney Street, Borough of Staten Island, Bishop C. Asapansa-Johnson Way, Borough of Staten Island, Artie Evans Way, Borough of Staten Island, Dorothy Pamela Gomes Way, Borough of The Bronx, Alfred J. Ranieri Way, Borough of The Bronx, Rocco Miano Way, Borough of The Bronx, Louis Salvati Way, Borough of The Bronx, Julie Wager Way, Borough of Queens, Frank Justich Way, Borough of Queens, William Modell Way, Borough of Queens, Chuck Costello 9/11 Memorial Way, Borough of Queens, Martin M. Trainor Way, Borough of Queens, Alejandro Nino Place, Borough of Queens, Carlo A. Lanzillotti Place, Borough of Queens, Claire Kraft Way, Borough of Queens, Bertram L. Baker Way, Borough of Brooklyn and the repeal of sections 4 and 57 of local law number 92 for the year 2009, the repeal of section 1 of local law number 46 for the year 2009 and the repeal of section 30 of local law number 64 for the year 2008.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Deon L. Taylor Way
Simpson Street
Between East 163rd Street and Westchester Avenue
 
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergeant Jose Velez Avenue
None
At the intersection of 156th Street and Courtlandt Avenue
 
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Kenneth Mahon Place
None
At the intersection of East 147th Street and Bruckner Boulevard
 
§ 4. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dra. Evelina Antonetty Way
Prospect Avenue
Between East 156th Street and Macy Place
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kevin Oslen Hill Way
None
At the intersection of Wortman Avenue and Vermont Street
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth S. Jackson, Jr. Blvd.
Autumn Avenue
Between Pitkin Avenue and Sutter Avenue
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Clarence V. Keaton Blvd.
Crescent Street
Between Flatlands Avenue and Linden Boulevard
 
§ 8. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PS 84 Sidney Morison Way
West 92nd Street
Between Columbus Avenue and Central Park West
 
§ 9. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Phyllis Yvonne Reed Plaza
None
At the intersection of Davidson Avenue and West Kingsbridge Road
 
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer John Scarangella Way
Eastbound side of Baisley Boulevard
Between 166th Street and 168th Street
 
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Disdale Enton Way
Westbound side of Baisley Boulevard
Between 166th Street and 168th Street
 
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Church of the Holy Child Jesus Plaza
None
At the intersection of 112th Street and 86th Avenue
 
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Madam C.J. & A'Lelia Walker Place
136th Street
Between Adam Clayton Powell Jr. Boulevard and Lenox Avenue
 
§ 14. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack Johnson Place
None
At the intersection of Lenox Avenue and 142nd Street
 
§ 15. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Judge Bruce Wright Place
Adam Clayton Powell Boulevard
Between 138th Street and 139th Street
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Reverend Doctor Joe Louis Parker Way
Broadway
Between Cooper Street and Marion Street
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anna Chineda Carter Square
None
At the intersection of Bleecker Street and Knickerbocker Avenue
 
§ 18. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Staff Sergeant Luis Manuel Gonzalez Street
None
At the southeast corner 108th Street and 49th Avenue
 
§ 19. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nancy DeBenedittis MAMA's WAY
104th Street
Between 46th Avenue and 47th Avenue
 
§ 20. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Sholem B. Kowalsky Way
Jewel Avenue
Between 169th Street and 170th Street
 
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Giacomo J. Buscaino Place
None
At the intersection of 76th Street and 14th Avenue
 
§ 22. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe ‘The Great' Rollino Corner
None
At the southwest corner of Bay Ridge Parkway and 14th Avenue
 
§ 23. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Auxiliary Captain Linying Gong Way
None
At the northeast corner of Shore Road and 74th Street
 
§ 24. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angela Piccini Canadé Way
None
At the intersection of 84th Street and Ridge Boulevard
 
§ 25. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Seven In Heaven Way
None
At the intersection of Richards Street and Seabring Street
 
§ 26. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Ronnie L Henderson Way
None
At the intersection of Lorraine Street and Smith Street
 
§ 27. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Red Hook Heroes Run
None
At the intersection of Lorraine Street and Hamilton Avenue
 
§ 28. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Basil "Bob" Stonbely Way
None
At the intersection of 56th Street and 3rd Avenue
 
§ 29. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Andrew DiOrio Boulevard
None
At the intersection of 26th Street and 4th Avenue
 
§ 30. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony J. Leone Way
None
At the intersection of 21st Street and 4th Avenue
 
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Abe Kanter Way
None
At the intersection of 66th Street and 4th Avenue
 
§ 32. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jennifer Y. Wong Way
25th Avenue
Between Utopia Parkway and 169th Street
 
§ 33. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gina Alexa Morales Way
Yetman Avenue
Between Summit Street and Academy Avenue
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rafael Vega Way
None
At the intersection of Colon Avenue and Gurley Avenue
 
§ 35. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Union Settlement Way
East 104th Street
Between Second Avenue and Third Avenue
 
§ 36. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Omar Edwards Way
East 123rd Street
Between Second Avenue and Third Avenue
 
§ 37. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saul Bruckner Way
East 17th Street
Between Avenue L and Avenue M
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Gianpaolo Maestrone Corner
None
At the intersection of Parkinson Avenue and Hylan Boulevard
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Gannon Court
None
At the intersection of Cedar Grove Avenue and Marine Way
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John "Jack" P. Meade Way
None
At the intersection of Hawthorne Avenue and Watchogue Road
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominick S. Florio Way
None
At the intersection of Thurston Street and Hawthorne Avenue
 
§ 42. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Michael Morales Way
Watchogue Road
Between Livermore Street and Woolley Avenue
 
§ 43. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Johnny Maestro Way
Mason Avenue
Between Midland Avenue and Lincoln Avenue
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John M. D'Amato Way
None
At the intersection of Cromwell Avenue and Richmond Road
 
§ 45. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth Pontillo Way
None
At the intersection of Gleason Avenue and Zerega Avenue
 
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rebitzen Rita Horowitz Way
None
At the northeast corner of 26th Avenue and Cropsey Avenue
 
§ 47. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Paul Warhola Way
South 2nd Street
Between Bedford Avenue and Driggs Avenue
 
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Jill Garcia Place
Cross Bronx Expressway
Between Park Avenue and Washington Avenue
 
§ 49. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Francisco Garmendia Place
Crotona Parkway
Between Elsmere Place and East 176th Street
 
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carl Paul Jennewein Place
Van Nest Avenue
Between Melville Street and Van Buren Street
 
§ 51. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Merlin German Way
None
At the southwest corner of West 189th Street and St. Nicholas Avenue
 
§ 52. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael "Tiger" Heaney Street
None
On the corner of Jackson Street and Beach Street
 
§ 53. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop C. Asapansa-Johnson Way
Van Duzer Street
Between Hannah Street and Victory Boulevard
 
§ 54. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Artie Evans Way
None
At the intersection of Prospect Avenue and Brentwood Avenue
 
§ 55. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Pamela Gomes Way
None
Edenwald Avenue and East 233rd Street
 
§ 56. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfred J. Ranieri Way
Ampere Avenue
Between Stadium Avenue and Ohm Avenue
 
§ 57. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rocco Miano Way
Hone Avenue
Between Morris Park Avenue and Rhinelander Avenue
 
§ 58. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Louis Salvati Way
Mickle Avenue
Between Astor Avenue and Pelham Parkway North
 
§ 59. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Julie Wager Way
None
At the northwest corner of Steinway Street and Broadway
 
§ 60. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Justich Way
None
At the southwest corner of 35th Street and Ditmars Boulevard
 
§ 61. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Modell Way
None
At the intersection of Jackson Avenue and Queens Boulevard
 
§ 62. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chuck Costello 9/11 Memorial Way
None
At the southwest corner of 27th Street and 47th Street
 
§ 63. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martin M. Trainor Way
None
At the intersection of 58th Street and Roosevelt Avenue
 
§ 64. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alejandro Nino Place
None
At the intersection of 47th Avenue and 49th Street
 
§ 65. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlo A. Lanzillotti Place
None
At the intersection of 41st Street and 47th Avenue
 
§ 66. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Claire Kraft Way
None
At the intersection of 45th Street and 48th Avenue
 
§ 67. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bertram L. Baker Way
Jefferson Avenue
Between Throop Avenue and Tompkins Avenue
 
§ 68. Sections 4 and 57 of local law number 92 for the year 2009 are hereby REPEALED.
§ 69. Section 1 of local law number 46 for the year 2009 is hereby REPEALED.
§ 70. Section 30 of local law number 64 for the year 2008 is hereby REPEALED.
§ 71. This local law shall take effect immediately.
Loading...