Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
NEW YORK CITY ADMINISTRATIVE CODE
Title 1: General Provisions
Title 2: City of New York
Title 3: Elected officials
Title 4: Property of the City
Title 5: Budget; Capital Projects
Title 6: Contracts, Purchases and Franchises
Title 7: Legal Affairs
Title 8: Civil Rights
Title 9: Criminal Justice
Title 10: Public Safety
Title 11: Taxation and Finance
Title 12: Personnel and Labor
Title 13: Retirement and Pensions
Title 14: Police
Title 15: Fire Prevention and Control
Title 16: Sanitation
Title 16-A: [Commercial Waste Removal]
Title 16-B: Commercial Waste Zones
Title 17: Health
Title 18: Parks
Title 19: Transportation
Title 20: Consumer and Worker Protection
Title 20-A: [Shipboard Gambling]
Title 21: Social Services
Title 21-A: Education
Title 22: Economic Affairs
Title 23: Communications
Title 24: Environmental Protection and Utilities
Title 25: Land Use
Title 26: Housing and Buildings
Title 27: Construction and Maintenance
Title 28: New York City Construction Codes
Title 29: New York City Fire Code
Title 30: Emergency Management
Title 31: Department of Veterans' Services
Title 32: Labor and Employment
Title 33: Investigations
Title 34: Racial Equity
Appendix A: Unconsolidated Local Laws
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 7/20/2024
Preconsidered Int. No. 968
By Council Members Krishnan, Abreu, Ariola, Avilés, Ayala, Banks, Borelli, Bottcher, Brannan, Cabán, Carr, De La Rosa, Dinowitz, Farías, Feliz, Gutiérrez, Hanif, Hanks, Holden, Hudson, Joseph, Lee, Louis, Marmorato, Marte, Moya, Narcisse, Nurse, Ossé, Paladino, Powers, Restler, Riley, Salaam, Salamanca, Jr., Sanchez, Schulman, Stevens, Won and The Speaker (Council Member Adams)
A Local Law in relation to the naming of 100 thoroughfares and public places, Cynthia Doty Way, Borough of Manhattan, Our Lady of Grace Way, Borough of Queens, Ava Conklin Way, Borough of Queens, Lenny’s Clam Bar Way, Borough of Queens, Police Officer Anthony Mosomillo Way, Borough of Queens, Linda Ruscillo Way, Borough of Queens, Ijaira Z. Gonzalez Street, Borough of Brooklyn, Rev. Angel Valentin’s Corner, Borough of Manhattan, Sgt. Cornelius H. Charlton Way, Borough of the Bronx, Wayne Mackie Way, Borough of Brooklyn, James “Frankie” Chestnutt, Jr. Blvd, Borough of Brooklyn, Winchester Key Way, Borough of Brooklyn, Denise Gary Way, Borough of Brooklyn, Dennis J. Taylor Drive, Borough of Brooklyn, Earl Williams Blvd, Borough of Brooklyn, Detective Peter J. Figoski Way, Borough of Brooklyn, Honorable Priscilla A. Wooten Way, Borough of Brooklyn, Nick D’Amora “The Changer” Way, Borough of Staten Island, Irwin B. Cohen Way, Borough of Manhattan, Mixner’s Corner, Borough of Manhattan, Richie’s Corner, Borough of Manhattan, Mary Nolan’s Way, Borough of Brooklyn, Ralph J. Perfetto Sr. Drive, Borough of Brooklyn, Marcel Claes Place, Borough of Brooklyn, Flora ‘Flo’ Iannarelli Way, Borough of Brooklyn, Dr. Alfred Jannicelli 9/11 Memorial Way, Borough of Brooklyn, Mamie Fay Way, Borough of Queens, Rev. Deacon Fred Fausak Way, Borough of Staten Island, St. Johns Villa Academy Way, Borough of Staten Island, Chief Joseph J. Ponzi Way, Borough of Staten Island, FDNY Firefighter Edward James “Soupy” Campbell Way, Borough of Staten Island, Carlos R. Reyes Way, Borough of Manhattan, Sandra Pabon Way, Borough of the Bronx, George A. Romero Way, Borough of the Bronx, Agustin “Gus” Dinolis Way, Borough of the Bronx, Sarah Wynn Way, Borough of the Bronx, Calle Duarte, Sánchez y Mella, Borough of the Bronx, Boricua College Way, Borough of Brooklyn, D’Amico Way, Borough of Brooklyn, Tracy Brown Way, Borough of Staten Island, Joseph Trifoglio Way, Borough of Staten Island, Leon Wallace Way, Borough of Staten Island, Santina Distefano Way, Borough of Staten Island, Frank Pompilii Way, Borough of Staten Island, Bernice Dietrich Way, Borough of Staten Island, Vaughn’s Way, Borough of Staten Island, Thomas “Citos” Rigney Way, Borough of Staten Island, Firefighter John Boyle, Rescue Company 1, Borough of Queens, Margaret and Joseph Magnus Way, Borough of Queens, Patrolman Arthur Howarth Way, Borough of Queens, Patrolman Robert J. Rogerson Way, Borough of Queens, Detective Richard D. Arundell Way, Borough of Queens, U.S. Army Sergeant Steve Papa Way, Borough of Queens, EMT Hilda Vannata Way, EMS Station 14, Borough of Queens, Emily Ann Myrick Way, Borough of Brooklyn, Saheed Vassell Way, Borough of Brooklyn, Aracely Courtenay Way, Borough of Brooklyn, Mary Kay Gallagher Way, Borough of Brooklyn, Gibbs “Big Gibbs” Seraphin Way, Borough of Brooklyn, Tyler Kobe Nichols Way, Borough of Brooklyn, Tiarah Poyau Way, Borough of Brooklyn, Fernande Valme Way, Borough of Brooklyn, Calle Perú, Borough of Queens, Shri Guru Ravidass Marg, Borough of Queens, Maureen Allen Way, Borough of Queens, Battalion Chief Christopher Scalone Way, Borough of Queens, PO Paul Heidelberger Way, Borough of Queens, Carmine Zeppieri Ave, Borough of the Bronx, Patrolman Nicholas J. Binetti Way, Borough of the Bronx, Shpresa Nika Way, Borough of the Bronx, Vincent 'Vinny Peanuts' Sabatino Corner, Borough of Manhattan, Edgar Moya Way, Borough of Queens, Lucy Schilero Way, Borough of Queens, Michael Liquori Way, Borough of Queens, Det. First Grade Joseph Calabrese Way, Borough of Brooklyn, Detective Troy D. Patterson Way, Borough of Brooklyn, Patrolman Benjamin M. Bruno Way, Borough of Queens, Paul A. Vallone Way, Borough of Queens, Dorothy Kilgallen Way, Borough of Manhattan, Yad Vashem Way, Borough of Manhattan, Gleason’s Gym Way, Borough of Brooklyn, Boaz Vaadia Place, Borough of Brooklyn, Luciel Boles-Wilson Way, Borough of the Bronx, Annie Mae Calhoun Way, Borough of the Bronx, Celia Brown Lane, Borough of the Bronx, Ruby Kitchen Bradley Way, Borough of Manhattan, Carl C. Green Way, Borough of Manhattan, Edwin “Eddie” Ellis Way, Borough of Manhattan, Helene Nomsa Brath Way, Borough of Manhattan, Urban Health Plan Way, Borough of the Bronx, Rev. Hubert Lee Reaves Sr. Way, Borough of the Bronx, Michael P. McCauley Way, Borough of the Bronx, Calle Duarte, Sánchez y Mella, Borough of the Bronx, Dr. Daniel Malakov Way, Borough of Queens, Tony Bennett Place, Borough of Queens, Dr Marcelo Arboleda, Ecuador News Pl, Borough of Queens, Aviation High School Boulevard, Borough of Queens, Sister Flora Marinelli, CSJ Way, Borough of Queens, Jayden McLaurin Way, Borough of Queens, Rev. Floyd H. Flake Way, Borough of Queens and the repeal of sections 8, 26, 37, 38, 39, 54, 74, 105, 107, 115 and 117 of local law number 41 for the year 2024, sections 42 and 65 of local law number 110 for the year 2023, sections 90, 161 and 197 of local law 54 for the year 2022 and section 34 of local law 26 for the year 2020.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cynthia Doty Way
None
At the intersection of 103rd Street and Riverside Drive
 
§ 2. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Our Lady of Grace Way
None
At the intersection of 159th Avenue and 101st Street
 
§ 3. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ava Conklin Way
None
At the intersection of Rockaway Beach Boulevard and 108th Street
 
§ 4. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lenny’s Clam Bar Way
None
At the intersection of Cross Bay Boulevard and 161st Avenue
 
§ 5. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Anthony Mosomillo Way
None
At the intersection of 73rd Place and 78th Avenue
 
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Linda Ruscillo Way
None
At the intersection of Beach 124th Street and Rockaway Beach Boulevard
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ijaira Z. Gonzalez Street
24th Street
Between 4th Avenue and 5th Avenue
 
§ 8. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Angel Valentin’s Corner
None
At the intersection of 100th Street and 3rd Avenue
 
§ 9. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Cornelius H. Charlton Way
None
At the intersection of Marcy Place and Walton Avenue
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Wayne Mackie Way
None
At the intersection of Wortman Avenue and Van Siclen Avenue
 
§ 11. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James “Frankie” Chestnutt, Jr. Blvd
None
At the intersection of Wortman Avenue and Pennsylvania Avenue
 
§ 12. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Winchester Key Way
None
At the intersection of Alabama Avenue and Riverdale Avenue
 
§ 13. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Denise Gary Way
None
At the intersection of Cozine Avenue and Vermont Street
 
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dennis J. Taylor Drive
None
At the intersection of Riverdale Avenue and Hinsdale Street
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Earl Williams Blvd
Erskine Street
Between Flatlands Avenue and Gateway Drive
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Peter J. Figoski Way
None
At the intersection of Sutter Avenue and Linwood Street
 
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Honorable Priscilla A. Wooten Way
Sutter Avenue
Between Pennsylvania Avenue and Elderts Lane
 
§ 18. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nick D’Amora “The Changer” Way
None
At the intersection of Lorrain Avenue and Annadale Road
 
§ 19. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Irwin B. Cohen Way
None
At the intersection of 15th Street and 9th Avenue
 
§ 20. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mixner’s Corner
None
At the intersection of 47th Street and 8th Avenue
 
§ 21. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richie’s Corner
None
At the intersection of 25th Street and 10th Avenue
 
§ 22. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Nolan’s Way
None
At the intersection of 95th Street and 4th Avenue
 
§ 23. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ralph J. Perfetto Sr. Drive
None
At the intersection of Shore Road and 72nd Street
 
§ 24. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marcel Claes Place
None
At the intersection of MacKay Place and Narrows Avenue
 
§ 25. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Flora ‘Flo’ Iannarelli Way
None
At the intersection of Bay 49th Street and Harway Avenue
 
§ 26. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Alfred Jannicelli 9/11 Memorial Way
None
At the intersection of 83rd Street and 14th Avenue
 
§ 27. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mamie Fay Way
Ditmars Boulevard
Between 21st Street and 23rd Street
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Deacon Fred Fausak Way
None
At the intersection of Alter Avenue and Plattsburg Street
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
St. Johns Villa Academy Way
None
At the intersection of Cleveland Place and Landis Avenue
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chief Joseph J. Ponzi Way
None
At the intersection of Arlene Street and Dawson Circle
 
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Firefighter Edward James “Soupy” Campbell Way
None
At the intersection of Targee Street and Clove Road
 
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlos R. Reyes Way
None
At the intersection of West 179th Street and Audubon Avenue
 
§ 33. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sandra Pabon Way
None
At the intersection of East 204th Street and Bainbridge Avenue
 
§ 34. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George A. Romero Way
None
At the northeast side of Metropolitan Oval at Metropolitan Avenue and Purdy Street
 
§ 35. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Agustin “Gus” Dinolis Way
None
At the intersection of Gildersleeve Avenue and Husson Avenue
 
§ 36. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sarah Wynn Way
None
At the intersection of Boynton Avenue and Story Avenue
 
§ 37. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Calle Duarte, Sánchez y Mella
None
At the intersection of Fordham Road and the Grand Concourse
 
§ 38. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Boricua College Way
None
At the intersection of Broadway and Graham Avenue
 
§ 39. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
D’Amico Way
None
At the intersection of Degraw Street and Court Street
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tracy Brown Way
None
At the intersection of Lockman Avenue and Brabrant Street
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Trifoglio Way
None
At the intersection of Victory Boulevard and Monroe Avenue
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leon Wallace Way
None
At the intersection of Post Avenue and Simonson Place
 
§ 43. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Santina Distefano Way
None
At the intersection of Forest Avenue and Oakland Avenue
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Pompilii Way
None
At the intersection of Sunnyside Terrace and Clove Road
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bernice Dietrich Way
None
At the intersection of Eldridge Avenue and Forest Avenue
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vaughn’s Way
None
At the intersection of Richmond Terrace and Newark Avenue
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas “Citos” Rigney Way
None
At the intersection of Richmond Terrace and Pelton Avenue
 
§ 48. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter John Boyle, Rescue Company 1
None
At the intersection of 78th Street and Furmanville Avenue
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margaret and Joseph Magnus Way
None
At the intersection of 75th Street and 58th Avenue
 
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman Arthur Howarth Way
Calamus Avenue
Between 72nd Place and 74th Street
 
§ 51. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman Robert J. Rogerson Way
68th Avenue
Between Forest Avenue and 60th Street
 
§ 52. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Richard D. Arundell Way
62nd Road
Between Woodhaven Boulevard and Alderton Street
 
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
U.S. Army Sergeant Steve Papa Way
None
At the intersection of 58th Avenue and 73rd Place
 
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
EMT Hilda Vannata Way, EMS Station 14
None
At the intersection of 77th Place and Juniper Valley Road
 
§ 55. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emily Ann Myrick Way
None
At the intersection of Park Avenue and Carlton Avenue
 
§ 56. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saheed Vassell Way
None
At the intersection of Crown Street and Utica Avenue
 
§ 57. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Aracely Courtenay Way
None
At the intersection of Ditmas Avenue and East 21st Street
 
§ 58. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Kay Gallagher Way
Marlborough Road
Between Albermarle Road and Beverley Road
 
§ 59. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gibbs “Big Gibbs” Seraphin Way
None
At the intersection of Dorchester Road and East 21st Street
 
§ 60. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tyler Kobe Nichols Way
None
At the intersection of East 8th Street and Turner Place
 
§ 61. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tiarah Poyau Way
None
At the intersection of Empire Boulevard and Washington Avenue
 
§ 62. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fernande Valme Way
None
At the intersection of Flatbush Avenue and Claredon Road
 
§ 63. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Calle Perú
None
At the intersection of 85th Street and Northern Boulevard
 
§ 64. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shri Guru Ravidass Marg
None
At the intersection of 61st Street and Broadway
 
§ 65. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maureen Allen Way
None
At the intersection of 92nd Street and Northern Boulevard
 
§ 66. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Battalion Chief Christopher Scalone Way
None
At the intersection of 64th Avenue and Springfield Boulevard
 
§ 67. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PO Paul Heidelberger Way
None
At the intersection of 217th Street and Jamaica Avenue
 
§ 68. The following street name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmine Zeppieri Ave
Buhre Avenue
Between Crosby Avenue and Hobart Avenue
 
§ 69. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman Nicholas J. Binetti Way
None
At the intersection of Harding Avenue and Huntington Avenue
 
§ 70. The following street name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shpresa Nika Way
Lydig Avenue
Between Williamsbridge Road and Tomlinson Avenue
 
§ 71. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent 'Vinny Peanuts' Sabatino Corner
None
At the intersection of Mulberry Street and Grand Street
 
§ 72. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edgar Moya Way
None
At the intersection of 102nd Street and 46th Avenue
 
§ 73. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lucy Schilero Way
None
At the intersection of Junction Boulevard and 43rd Avenue
 
§ 74. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Liquori Way
None
At the intersection of 52nd Avenue and 108th Street
 
§ 75. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Det. First Grade Joseph Calabrese Way
None
At the intersection of Fillmore Avenue and Ryder Street
 
§ 76. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Troy D. Patterson Way
Jefferson Avenue
Between Bedford Avenue and Franklin Avenue
 
§ 77. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrolman Benjamin M. Bruno Way
Northern Boulevard
Between 234th Street and the Cross Island Parkway
 
§ 78. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul A. Vallone Way
None
At the intersection of 157th Street and 32nd Avenue
 
§ 79. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Kilgallen Way
None
At the intersection of 68th Street and Park Avenue
 
§ 80. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yad Vashem Way
East 67th Street
Between 3rd Avenue and Lexington Avenue
 
§ 81. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gleason’s Gym Way
None
At the intersection of Water Street and Adams Street
 
§ 82. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Boaz Vaadia Place
Berry Street
Between N 8th Street and N 9th Street
 
§ 83. The following street name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luciel Boles-Wilson Way
Nereid Avenue
Between Webster Avenue and Mundy Lane
 
§ 84. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Annie Mae Calhoun Way
None
At the intersection of Givan Avenue and Pearsall Avenue
 
§ 85. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Celia Brown Lane
None
At the intersection of Barnes Avenue and East 211th Street
 
§ 86. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ruby Kitchen Bradley Way
None
At the intersection of 115th Street and 5th Avenue
 
§ 87. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carl C. Green Way
West 113th Street
Between St. Nicholas Avenue and Malcolm X Boulevard
 
§ 88. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edwin “Eddie” Ellis Way
151st Street
Between Adam Clayton Powell Jr. Boulevard and Macombs Place
 
§ 89. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Helene Nomsa Brath Way
West 112th Street
Between Adam Clayton Powell Jr. Boulevard and St. Nicholas Avenue
 
§ 90. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Urban Health Plan Way
None
At the intersection of Westchester Avenue and West Farms Road
 
§ 91. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Hubert Lee Reaves Sr. Way
None
At the intersection of East 160th Street and Forest Avenue
 
§ 92. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael P. McCauley Way
None
At the intersection of East 152nd Street and Courtlandt Avenue
 
§ 93. The following intersection name, in the Borough of the Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Calle Duarte, Sánchez y Mella
None
At the intersection of Fordham Road and the Grand Concourse
 
§ 94. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Daniel Malakov Way
None
At the intersection of 64th Road and Yellowstone Boulevard
 
§ 95. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tony Bennett Place
None
At the intersection of 36th Street and 35th Avenue
 
§ 96. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr Marcelo Arboleda, Ecuador News Pl
64th Street
Between 39th Avenue and Roosevelt Avenue
 
§ 97. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Aviation High School Boulevard
36th Street
Between 47th Avenue and Queens Boulevard
 
§ 98. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sister Flora Marinelli, CSJ Way
28th Street
Between 39th Avenue and 40th Avenue
 
§ 99. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jayden McLaurin Way
None
At the intersection of 35th Avenue and 21st Street
 
§ 100. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated, and one sign shall be provided at each intersection inclusive of and between the limits indicated below.
 
New Name
Present Name
Limits
Rev. Floyd H. Flake Way
Merrick Boulevard
Between Jamaica Avenue and the Cross Island Parkway
 
§ 101. Sections 8, 26, 37, 38, 39, 54, 74, 105, 107, 115 and 117 of local law number 41 for the year 2024 hereby REPEALED.
§ 102. Sections 42 and 65 of local law number 110 for the year 2023 are hereby REPEALED.
§ 103. Sections 90, 161 and 197 of local law 54 for the year 2022 are hereby REPEALED.
§ 104. Section 34 of local law 26 for the year 2020 is hereby REPEALED.
§ 105. This local law shall take effect immediately.
Enactment date: 7/30/2024
Int. No. 962
By Council Members Brannan, Nurse, Williams, Farías, Hudson and Sanchez
A Local Law to amend the administrative code of the city of New York, in relation to the resolution and enforcement of property tax collection and preservation of housing for certain properties
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 26.   a.   The mayor and council shall establish a temporary task force to review the task force subjects of inquiry.
   b.   The task force shall consist of 10 members, as follows: the commissioner of environmental protection or his or her designee, the director of management and budget or his or her designee, the commissioner of finance or his or her designee, 2 members appointed by the mayor and 5 members appointed by the speaker of the council, 4 of whom must be a member or an employee of the council, and one of whom must be a member of the public with knowledge and experience in areas relevant to the task force subjects of inquiry. Members shall serve without compensation. The members of the task force shall be appointed no later than August 31, 2024. The chairperson shall be elected from among the members. Any vacancy shall be filled in the same manner as the original appointment for the remainder of the unexpired term. The director of management and budget, the commissioners of finance and environmental protection, and the speaker of the council may provide staff to assist the task force in the execution of its duties pursuant to this section. Members of the task force shall serve until the task force submits recommendations to the mayor and the speaker of the council pursuant to subdivision e of this section, after which time such temporary task force shall cease to exist.
   c.   No later than September 15, 2024, the task force shall hold its initial meeting and thereafter shall meet at least monthly, except as otherwise determined by such task force, to review, evaluate and make recommendations for legislative amendments and changes in administrative policy in relation to the task force subjects of inquiry and such other matters as the task force deems appropriate.
   d.   No later than May 1, 2025, the task force shall hold a public hearing to receive written and in-person comments and testimony. The task force's preliminary recommendations shall be made publicly available at least twenty days prior to such public hearing.
   e.   No later than September 15, 2025, the temporary task force shall submit written recommendations to the mayor and the speaker of the council regarding task force subjects of inquiry.
   f.   For the purposes of this section, the term “task force subjects of inquiry” shall include:
      1.   the effects of any trust created by the city or in which the city has an ownership or residual interest for the purposes of a negotiated sale pursuant to paragraph 2 of subdivision b of section 11-319 of the administrative code of the city of New York that was established on or before the effective date of this section;
      2.   potential reforms of such trusts that would:
         (a)   ensure the collection of tax liens is performed in an efficient, timely, and fair manner;
         (b)   reduce the risk that tax liens are sold to such a trust repeatedly in connection with the same property;
         (c)   preserve and produce affordable housing and promote homeownership; and
         (d)   improve transparency of operations and outcomes in the collection of tax liens;
      3.   whether alternatives to such trust exist, or could be developed, that would have an effect similar to the potential reforms described in paragraph 2 of this subdivision; and
      4.   any other related subject matters deemed relevant by the task force.
§ 27.   a.   For each trust created by the city or in which the city has an ownership or residual interest for the purposes of a negotiated sale pursuant to paragraph 2 of subdivision b of section 11-319 of the administrative code of the city of New York that was established on or before July 1, 2024, the department of finance shall, no later than August 1, 2024, publish on its website the following documents:
      1.   The declaration and agreement of trust, as such declaration and agreement may have been amended or restated;
      2.   Any purchase agreements, servicing agreements, paying agent and custody agreement, copies of any indenture or bonds, and bond purchase agreements, as each of such documents may have been amended or restated; and
      3.   The certificate of trust filed with the secretary of state of New York.
   b.   For any such trust created by the city or in which the city has an ownership or residual interest for the purposes of a negotiated sale pursuant to paragraph 2 of subdivision b of section 11-319 of the administrative code of the city of New York that is established after July 1, 2024, the department of finance shall publish on its website the documents described in paragraphs 1, 2 and 3 of subdivision b of this section no later than 30 days after the effective date of each such document.
   c.   Notwithstanding any provision of this section, no information shall be posted online that specifically identifies any property or property owner, except by zip code and a randomly generated identifier.
§ 28. This local law takes effect 90 days after it becomes law, except that:
   (a)   the department of finance and the department of housing preservation and development may take such measures as are necessary for the implementation of this local law, including the promulgation of rules, before such date;
   (b)   subdivision b, paragraph 3 of subdivision g, paragraph 1 of subdivision j, and paragraph 2 of subdivision k of section 11-322.1 of the administrative code of the city of New York, as amended by sections twelve, fifteen, twenty, and twenty-one of this local law, respectively and subdivisions f-1 and n-1 of section 11-322.1 of such code, as added by sections fourteen and twenty-two of this local law, respectively shall take effect 180 days after they become law; and
   (c)   section twenty-six of this local law takes effect immediately.
Enactment date: 8/17/2024
Int. No. 118-A
By Council Member Ayala, the Public Advocate (Mr. Williams) and Council Members Restler, Won, Schulman, Hanif, Hudson, Stevens, Joseph, Cabán, Louis, Ossé, Sanchez, Bottcher, Narcisse and Rivera
A Local Law to amend the administrative code of the city of New York, in relation to posting information and reporting on dress code policies in New York city public schools, and to repeal section two of such local law upon the expiration thereof
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Reporting on school dress code policies.
   a.   For the purposes of this section, the following terms have the following meanings:
      Chancellor. The term “chancellor” means the chancellor of the city school district of the city of New York.
      Dress code. The term “dress code” means any policy established by a school, consistent with applicable department of education policies and guidelines, pertaining to attire that students wear to school.
      School. The term “school” means a school of the city school district of the city of New York.
   b.   No later than January 31, 2025, and by each August 31 thereafter, the chancellor shall submit to the speaker of the council and post conspicuously on the department of education’s website a report that shall include, but need not be limited to, the following information:
      1.   For each school, the school name, school district borough number, and whether such school has implemented a dress code;
      2.   The number of disciplinary infractions issued the previous academic year based on school dress codes, and any related consequences or penalties, disaggregated by month and week, and further disaggregated by student gender and race, as reported by the student; and
      3.   The number of schools that have implemented a dress code and the number of schools that have not implemented a dress code.
   c.   The information required to be reported pursuant to subdivision b shall be aggregated by community school district, borough, and citywide.
   d.   No information that is otherwise required to be reported pursuant to this section shall be reported in a manner that would violate any applicable provision of federal, state, or local law relating to the privacy of student information or that would interfere with law enforcement investigations or otherwise conflict with the interests of law enforcement. If a category contains between 1 and 5 students, or contains a number that would allow the number of individuals in another category that is 5 or fewer to be deduced, the number shall be replaced with a symbol.
§ 3. This local law takes effect immediately and section two of this local law expires and is deemed repealed 5 years after the effective date of this local law.
Enactment date: 8/17/2024
Int. No. 435-A
By Council Member Sanchez, the Public Advocate (Mr. Williams) and Council Members Restler, Farías, Cabán, Menin, Ossé, Ayala, Louis, Rivera, Salaam, Brewer, Schulman, Hanif, Won, Bottcher, Gennaro, Hudson, Avilés, Krishnan, Nurse, Stevens, Banks, Marte, Gutiérrez, Brannan, Narcisse and Riley
A Local Law to amend the administrative code of the city of New York, in relation to expanding availability of rapid testing for sexually transmitted infections
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
 
§ 2.   a.   No later than August 15, 2025 and each August 15 thereafter for 3 years, the commissioner of health and mental hygiene shall submit to the mayor and the speaker of the council and post publicly on the department of health and mental hygiene’s website a report detailing the availability of rapid testing services throughout the 5 boroughs, including services provided directly by the department of health and mental hygiene and through cooperative agreements or contracts with the department.
   b.   In the reports due August 15, 2025, and August 15, 2026, pursuant to this section, such commissioner shall describe any concerns in implementing the requirements of subdivision b of section 17-184.2 of the administrative code of the city of New York, as added by section one of this local law. If any rapid testing site required pursuant to such subdivision b is not operational by February 15, 2027, the commissioner of health and mental hygiene shall notify the mayor and speaker of the council of the department of health and mental hygiene’s progress implementing the requirements of such subdivision b and describe any concerns regarding such implementation in each report required by this section, or in a writing submitted August 15 annually, until such rapid testing sites are operational.
§ 3. This local law takes effect immediately.
Enactment date: 9/14/2024
Int. No. 460-A
By Council Members Ung, Lee, Cabán, Joseph, Hanif, Brewer, Restler, Hudson, Schulman, Narcisse, Sanchez, Banks, Bottcher, Won, Rivera and Feliz
A Local Law in relation to requiring the department of homeless services to report on the feasibility of contracting with community-based organizations to accept and process applications for shelter intake from families with children
Be it enacted by the Council as follows:
Section 1. Definitions. For purposes of this local law, the following terms have the following meanings:
   Department. The term “department” means the department of homeless services.
   Families with children shelter. The term “families with children shelter” means temporary emergency housing provided to homeless families with children by the department or by a provider under contract or similar agreement with the department pursuant to part 900 of title 18 of the New York codes, rules and regulations.
   Family with children. The term “family with children” means a family as defined in section 900.2 of title 18 of the New York codes, rules and regulations.
§ 2.   a.   No later than 1 year after the effective date of this local law, the commissioner of homeless services shall deliver to the mayor and the speaker of the council a report on the feasibility of contracting with community-based organizations throughout the city of New York to accept and process applications for families with children shelter.
   b.   Such report shall include, but not be limited to, the following information:
      1.   An analysis of any legal or practical barriers to contracting with community-based organizations to accept and process applications for families with children shelter, including any issues relating to confidentiality and data privacy;
      2.   The training, staffing, and informational technology required by the department and any community-based organizations to implement such contracts;
      3.   An estimate of any costs or cost savings, on an initial and ongoing annual basis, to implement such contracts in the first 5 years;
      4.   An estimated timeline for commencement and delivery of services pursuant to such contracts;
      5.   Proposals to overcome any legal or practical barriers identified pursuant to paragraph 1 of this subdivision; and
      6.   A determination of whether contracting with community-based organizations to accept and process applications for families with children shelter would be feasible and recommended.
§ 3. This local law takes effect immediately.
Loading...