17 CRR-NY 155.8NY-CRR

STATE COMPILATION OF CODES, RULES AND REGULATIONS OF THE STATE OF NEW YORK
TITLE 17. DEPARTMENT OF TRANSPORTATION
CHAPTER IV. HIGHWAYS
SUBCHAPTER C. HIGHWAY USE AND MAINTENANCE
PART 155. TRAFFIC REGULATIONS ON RESTRICTED HIGHWAYS
17 CRR-NY 155.8
17 CRR-NY 155.8
155.8 Restricted highway designations.
Pursuant to Section 104a of the Highway Law specific locations along all highways maintained by New York State Department of Transportation, Region 8 are hereby designated as restricted highways only at which time said maintenance forces and equipment are actually performing maintenance activities within specific work zone locations along said highway. Designation filed December 3, 2008.
The following locations are hereby designated as restricted highways, as defined by section 155.1 of this Part:
Contract D263556. Bridge replacement on Route 907W (BIN 5500089) over Hutchinson River, in the City of Mount Vernon, Westchester County. Designation filed December 18, 2017; expires 30 days after completion of the project.
Contract D263626. Operational improvements on southbound West Shore Expressway.1. West Shore Expressway southbound and northbound from South Avenue to Arder Avenue in Richmond County.Designation filed January 19, 2018; expires 30 days after completion of the project.
Contract D263682. Highway construction of the 23 mile corridor link between Monsey in Rockland County and White Plains in Westchester County along and parallel to the I-287 corridor and with/along Routes 59, 119 and adjacent local roads, consisting of drainage, signage, pavement resurfacing and markings, Intelligent Transportation System (ITS) with intelligent corridor management system installations. The corridor State and local intersections will be under restriction for one mile in each direction of the work location within and adjacent side streets or on and off ramps, etc., if applicable, to the corridor limits, including necessary spot locations for portable variable message boards. Designation filed June 27, 2018; expires 30 days after completion of the project.
Contract D263687. Highway construction of three-mile corridor segment link along Route 59 between the Hamlet of Monsey and the Village of Spring Valley, providing new ADA pedestrian upgrades, being restricted one mile in each direction from RM 59-8501-1042 to the west and RM 59-8501-1092 to the east, including necessary spot locations for portable variable message boards and adjacent side streets or on and off ramps, etc., if applicable, all in Rockland County. Designation filed July 27, 2018; expires 30 days after completion of the project.
Contract D263696. Maintenance repair of concrete pavement, full and partial depth repairs and joint sealing on Routes 907M, I-278 and 440:
(1) Gowanus Expressway (I-278) eastbound and westbound from Ovington Avenue to Brooklyn Battery Tunnel also known as Hugh L. Carey Tunnel including all entrance and exit ramps.
(2) Brooklyn Queens Expressway eastbound and westbound from Atlantic Avenue to Hamilton Avenue.
(3) Grand Central Parkway (907M) eastbound and westbound from 31st Drive to Lakeville Road (Exit 25) including all entrance and exit ramps.
(4) Korean War Veterans Parkway (909C) southbound and northbound from Pearl Harbor Memorial Expressway (440) also known as West Shore Expressway to Richmond Avenue including all entrance and exit ramps.
All in Kings, Queens and Richmond Counties. Designation filed March 27, 2018; expires 30 days after completion of the project.
Contract D263727. Bridge maintenance on Routes 9D, 9W, I-684, I-84 and Cross County Parkway, being restricted 1.5 miles in each direction including roadways below individual structures, if applicable, at various locations in Dutchess, Columbia, Orange, Ulster, Rockland, Putnam and Westchester Counties. Designation filed January 22, 2019; expires 30 days after completion of the project.
Contract D263729. Intelligent transportation systems at various locations on I-84, I-684 and Sprain Brook Parkway from Pennsylvania to Connecticut state lines, being restricted one mile in each direction of the following work locations:
(1) I-84 from RM 84I-8301-1000 in the west to RM 84I-8403-1129 in the east.
(2) Sprain Brook Parkway from RM 987F-8701-2040 in the south to RM 987F-8701-2096 in the north.
(3) I-684 from RM 684I-8701-1198 to RM 684I-8701-2040 and RM 684I-8701-1216 to RM 684I-8402-1043.
Including necessary spot locations for portable variable message boards and adjacent side streets or on and off ramps, etc. as applicable. Designation filed August 24, 2018; expires 30 days after completion of the project.
Contract D263749. Replacement of Route 23/9G intersection with a roundabout, being restricted one mile in each direction from RM 23-8108-0996 to RM 23-8108-1025 and approximately RM 9G-8102-1098 to approximately RM 23B-8101-1011, including necessary spot locations for portable variable message boards, adjacent side street or on/off ramps, etc., if applicable, in the Town of Greenport, Columbia County. Designation filed July 27, 2018; expires 30 days after completion of the project.
Contract D263750. Bridge expansion, joint replacement and resealing for 70 bridges at various locations throughout New York City in all counties. Cross Bronx Expressway and Cross Bronx Expressway Extension, Bruckner Expressway, Pelham Parkway, Bronx River Parkway, Sheridan Expressway, Major Deegan Expressway, Mosholu Parkway, Throgs Neck Expressway, Hutchinson River Parkway, Henry Hudson Parkway, Harlem River Drive, FDR Drive, Martin Luther King Jr. Expressway, Korean War Veterans Parkway, Staten Island Expressway, West Shore Expressway, Brooklyn Queens Expressway, Gowanus Expressway, Prospect Expressway, Ocean Parkway, Grand Central Parkway, Whitestone Expressway, Clearview Expressway, Van Wyck Expressway, Long Island Expressway, Long Island Expressway C-D Roads, Nassau Expressway, and Interim (Rockaway Boulevard), Jackie Robinson Parkway. Designation filed October 19, 2018; expires 30 days after completion of the project.
Contract D263751. 3.1 miles of preventative maintenance along Route 211, being restricted one mile in each direction from RM 211-8301-3000 to RM 211-8301-3032, including overlap of Route 17M on Route 211, applicable intersections, necessary spot locations for portable variable message boards and adjacent side streets or on and off ramps, etc. as applicable in the Town of Wallkill, City of Middletown, Orange County. Designation filed September 14, 2018; expires 30 days after completion of the project.
Contract D263754. ITS maintenance and support: Cross Bronx Expressway and Cross Bronx Expressway Extension, Bruckner Expressway, Pelham Parkway, Bronx River Parkway, Sheridan Expressway, Major Deegan Expressway, Mosholu Parkway, Throgs Neck Expressway, Hutchinson River Parkway, Henry Hudson Parkway, Harlem River Drive, FDR Drive, Martin Luther King Jr. Expressway, Korean War Veterans Parkway, Staten Island Expressway, West Shore Expressway, Brooklyn Queens Expressway, Gowanus Expressway, Prospect Expressway, Ocean Parkway, Grand Central Parkway, Whitestone Expressway, Clearview Expressway, Van Wyck Expressway, Long Island Expressway, Long Island Expressway C-D Roads, Nassau Expressway and Interim (Rockaway Boulevard), Jackie Robinson Parkway, in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed November 15, 2019; expires 30 days after completion of the project.
Contract D263772. Asphalt and concrete pavement preservation:
(1) Bruckner Expressway (I-95) between Throgs Neck Expressway merge to Balcom Avenue (southbound and northbound), Bronx County.
(2) Henry Hudson Parkway (Route 907V) from 152nd Street to Dyckman Street (northbound) and Dyckman Street to 129th Street (southbound), New York County.
(3) Van Wyck Expressway (I-678) from Main Street to Atlantic Avenue (northbound and southbound), Queens County.
(4) Staten Island Expressway (I-278) from Clove Road to Fingerboard Road (westbound and eastbound), Richmond County.
(5) West Shore Expressway (Route 440) from Staten Island Expressway to Korean War Veterans Parkway Interchange, Richmond County.
(6) Long Island Expressway (I-495) from Maurice Avenue to Grand Central Parkway (eastbound and westbound), Queens County.
(7) Nassau Expressway (Route 878) from Cross Bay Boulevard to Farmers Boulevard (eastbound) and from Farmers Boulevard to Belt Parkway (westbound), Queens County.
(8) Grand Central Parkway (Route 907M) from NYC Transit Authority bridge to entrance ramp of Union Turnpike at Kew Gardens Interchange (eastbound) and from entrance ramp of Union Turnpike to NYC Transit Authority bridge (westbound), Queens County.
Designation filed September 20, 2018, expires 30 days after completion of the project.
Contract D263782. Milling and resurfacing with drainage and other work along Route 100, being restricted one mile in each direction from the Tarrytown Road (Route 119) intersection with the given route markers, RM 100-8701-4006+81’ to RM 100-8701-4035, including the applicable intersections within the segment of work along with placement locations of portable variable message boards, in the Town of Greenburgh, Westchester County. Designation filed January 7, 2019; expires 30 days after completion of the project.
Contract D263798. Pavement resurfacing (drainage structures and curb ramps repaired) on Routes 6 and 52 from RM 6-8404-1055+175’ to RM 6-8404-1087 and RM 52-8405-1058 to RM 52-8405-1072+460’, including the applicable intersections within the segment of work, along with placement locations of portable variable message boards, in the Town of Carmel, Putnam County. Designation filed January 7, 2019; expires 30 days after completion of the project.
Contract D263800. 0.8 mile of sidewalk replacement between four locations on I-84 from RM 84I-8202-1163 to RM 84I-8202-1139 both eastbound (Stormville) and westbound (East Fishkill), RM 84I-8301-1022 to RM 84I-8301-1044 eastbound (Greenville) and RM 84I-8301-1045 to RM 84I-8301-1023 westbound (Greenville) including the applicable overlook road sections within the segment of work, along with placement locations of the portable variable message boards and adjacent side streets or on and off ramps, etc. as applicable, in the Towns of Greenville and Fishkill, Orange and Dutchess Counties. Designation filed January 22, 2019; expires 30 after completion of the project.
Contract D263821. Rehabilitation of Major Deegan Expressway I-87. Major Deegan Expressway from West 161st Street to Highbridge Interchange in Bronx County. Designation filed June 14, 2019; expires 30 days after completion of the project.
Contract D263862. Biennial mowing contract on I-84 from the Pennsylvania state line (RM 84I-8301-1000) to the Connecticut state line (RM 84I-8403-1130) for moving/mowing operations one mile in each direction for the use of construction equipment, appurtenances and signage. Designation filed March 28, 2019; expires 30 days after completion of the project.
Contract D263873. Bridge replacement on Taconic State Parkway Route 987G over County Route 27, including, but not limited to the designated Taconic State Parkway crossover routes for both vehicles and/or pedestrians for County Route 27, being restricted in each direction to contract limits on the Taconic State Parkway from RM 987G-8104-1069 to RM 987G-8104-1135 and county road segments for signage and portable variable message board locations, in the Town of Taghkanic, Columbia County. Designation filed April 2, 2019; expires 30 days after completion of the project.
Contract D263887. Traffic signals requirements contracts in various location in Region 8, restricted one and a half miles in each direction from each work site for the inclusion of construction signs in Columbia, Dutchess, Orange, Ulster, Rockland, Putnam and Westchester Counties. Designation filed June 6, 2016; expires 30 days after completion of the project.
Contract D263918. Retaining wall restoration and maintenance contract:
Cross Bronx Expressway and Cross Bronx Expressway Extension, Bronx River Parkway, Bruckner Expressway, Henry Hudson Parkway, Hutchinson River Parkway, New England Thruway, Throgs Neck Expressway, Sheridan Expressway, Major Deegan Expressway, FDR Drive, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Long Island Expressway C-D Roads, Brooklyn Queens Expressway, Belt Parkway/Shore Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, and Interim (Rockaway Boulevard), Jackie Robinson Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Jr. Expressway, West Shore Expressway, Richmond Parkway, in Bronx, Kings, New York and Queens Counties. Designation filed July 1, 2019; expires 30 days after completion of the project.
Contract D263919. Bridge deck joint resealing and replacements for preventative/corrective maintenance work throughout New York City in all counties. Cross Bronx Expressway and Cross Bronx Expressway Extension, Bronx River Parkway, Bruckner Expressway, Henry Hudson Parkway, Hutchinson River Parkway, New England Thruway, Throgs Neck Expressway, Sheridan Expressway, Major Deegan Expressway, FDR Drive, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Long Island Expressway C-D Roads, Brooklyn Queens Expressway, Belt Parkway/Shore Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, and Interim (Rockaway Boulevard), Jackie Robinson Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Jr. Expressway, West Shore Expressway, Richmond Parkway. Designation filed July 12, 2019; expires 30 days after completion of the project.
Contract D263924. Route 202 rehabilitation, Rosman Road to Main Street/Oakley Boulevard, RM 202-8501-1107 -200’ to RM 202-8501-1115 +300’, including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in the Town of Haverstraw, Rockland County. Designation filed August 26, 2019; expires 30 days after completion of the project.
Contract D263935. Replace three and rehabilitate four bridges on Route 9W, restricted one mile +/- in each direction from each work site intersection for the inclusion of construction signs and adjacent side road segments or on and off ramps for signage and portable variable message boards in the Towns of Highlands, Cornwall and New Windsor, Orange County. Designation filed June 12, 2019; expires 30 days after completion of the project.
Contract D263945. New bridge and highway reconstruction on the Taconic State Parkway at Pudding Street Interchange, being restricted one mile in each direction of RM 987G-8402-1040 to RM 987G-8402-1120 including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in Putnam County. Designation filed September 6, 2019; expires 30 days after completion of the project.
Contract D263958. Safety improvements on various highways in New York City: Clearview Expressway, Cross Bronx Expressway Extension, Van Wyck Expressway, Whitestone Expressway, Henry Hudson Parkway, Bronx River Parkway, in Bronx and Queens Counties. Designation filed December 13, 2019; expires 30 days after completion of the project.
Contract D263971. Mill and fill paving along the Palisades Interstate Parkway, being restricted one mile in each direction from the New Jersey state line to north of Exit 10, North Middletown Road including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in the Towns of Clarkstown and Orangetown, Rockland County. Designation filed September 6, 2019; expires 30 days after completion of the project.
Contract D263994. Pavement restoration on Route 9A and I-278 for 36.4 miles (partial and pre-cast full depth concrete pavement repairs):
(1) Route 9A northbound and southbound from Morrie Street to 57th Street.
(2) Brooklyn Queens Expressway eastbound entrance ramp from Hamilton Avenue.
(3) Brooklyn Queens Expressway eastbound and westbound from Flushing Avenue to Wythe Avenue.
In Kings and New York Counties. Designation filed July 11, 2019; expires 30 days after completion of the project.
Contract D263995. Bridge replacement on US Route 6 over Metro North Railroad, being restricted one mile in each direction from the reference markers including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in the Town of Brewster, Putnam County. Designation filed September 6, 2019; expires 30 days after completion of the project.
Contract D263996. Pavement maintenance on Taconic State Parkway, being restricted one mile in each direction from RM 987G-8402-990 to RM 987G-8402-1080 including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in the Towns of Carmel and Putnam Valley, Putnam County. Designation filed September 6, 2019; expires 30 days after completion of the project.
Contract D264004. Landscape requirements contract throughout New York City in all counties. Cross Bronx Expressway and Cross Bronx Expressway Extension, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, Henry Hudson Parkway, Hutchinson River Expressway, Throgs Neck Expressway, Pelham Parkway, Sheridan Expressway, Mosholu Parkway, FDR Drive, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Long Island Expressway C-D Roads, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway and Interim (Rockaway Boulevard), Jackie Robinson Parkway, Brooklyn Queens Expressway, Gowanus Expressway, Prospect Expressway, Ocean Parkway, Staten Island Expressway, Martin Luther King Jr Expressway, West Shore Expressway, Richmond Parkway, Korean War Veteran Parkway. Designation filed November 26, 2019; expires 30 days after completion of the project.
Contract D264005. Resurfacing, etc. along I-684, being restricted one mile in each direction from RM 684I-8701-1180+157’ to the north to RM 684I-8701-1159+015’ to the south, including southern SMRP ramp limits to RM 987D-8701-2268-263’, also including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in the Town of Bedford, Westchester County. Designation filed August 26, 2019; expires 30 days after completion of the project.
Contract D264013. Harsh winter paving on Route 199 from RM 199-8202-1146 to RM-199-8202-1183 and RM 199-8202-1218 to RM 199-8202-1266, restricted one mile in each direction including necessary spot locations for portable variable message boards in the Towns of Pine Plains and Milan, Dutchess County. Designation filed September 23, 2019; expires 30 days after completion of the project.
Contract D264014. Harsh winter paving for 7.5 miles along Routes 137 and 139, being restricted for an additional one mile in each direction, including applicable intersections and side road segments for signage and portable variable message board locations. Designation filed December 10, 2019; expires 30 days after completion of the project.
Contract D264018. Where and when repairs including work on bridge decks, retaining walls, paving, etc.: Cross Bronx Expressway and Cross Bronx Expressway Extension, Bruckner Expressway, Pelham Parkway, Bronx River Parkway, Sheridan Expressway, Major Deegan Expressway, Mosholu Parkway, Throgs Neck Expressway, Hutchinson River Expressway, Henry Hudson Parkway, Harlem River Drive, FDR Drive, Martin Luther King Jr Expressway, Korean War Veteran Parkway, Staten Island Expressway, West Shore Expressway, Brooklyn Queens Expressway, Gowanus Expressway, Prospect Expressway, Ocean Parkway, Grand Central Parkway, Whitestone Expressway, Clearview Expressway, Van Wyck Expressway, Long Island Expressway, Long Island Expressway C-D Roads, Nassau Expressway and Interim (Rockaway Boulevard), Jackie Robinson Parkway, in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed December 17, 2019; expires 30 days after completion of the project.
Contract D264023. Asphalt concrete milling and resurfacing for 1.5 miles on Route 59, being restricted for one mile in each direction of RM 59-8501-1091 to RM 59-8501-1126 for necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in the Town of Clarkstown, Rockland County. Designation filed October 15, 2019; expires 30 days after completion of the project.
Contract D264024. Bridge maintenance at various locations in NYC:
(1) I-278, both directions, from Carroll Street to Rapelye Street, Kings County.
(2) Cross Bay Boulevard Bridge (Northern Bridge), both directions, over Jamaica Bay, Queens County.
(3) Van Wyck Expressway, both directions, from East Road to 35th Avenue, Queens County.
(4) West Shore Expressway, both directions, from Winant Avenue to Arden Avenue, Richmond County.
(5) Cross Bronx Expressway, both directions, from Nelson Avenue to Webster Avenue, Bronx County.
(6) Brooklyn-Queens Expressway, both directions, from Metropolitan Avenue (Kings County) to 48th Street, (Queens County).
In all counties. This designation extends the one filed October 30, 2019. Revised designation filed January 15, 2021; expires 30 days after completion of the project.
Contract D264025. Pedestrian safety upgrades at various locations in Region 8, restricted one mile in each direction including signage and portable variable message boards. Designation filed January 30, 2020; expires 30 days after completion of the project.
Contract D264031. Rehabilitation of seven bridges in the City of Amsterdam, Montgomery County. Revised designation filed August 19, 2021; expires October 31, 2022.
Contract D264033. Crack sealing and mastic at various locations throughout Region 8, each site being restricted in each direction as the mobile operations occur including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in Columbia, Dutchess, Orange, Rockland and Westchester Counties. Designation filed October 15, 2019; expires 30 days after completion of the project.
Contract D264034. Empire State Trail, Route 100 and North County Trailway Safety Improvement Project, being restricted one mile in each direction, including applicable intersections and adjacent side road segments for signage and portable variable message boards, at various work sites in Westchester County. Designation filed December 9, 2019; expires 30 days after completion of the project.
Contract D264036. Intersection improvements (roundabout installation) on I-587 at Albany Avenue, being restricted one mile in each direction, including applicable intersections and adjacent side road segments for signage and portable variable message boards, in the City of Kingston, Ulster County. Designation filed December 9, 2019; expires 30 days after completion of the project.
Contract D264043. Guiderail replacement on various routes and locations, being restricted one mile in each direction, including applicable intersections and adjacent side road segments for signage and portable variable message boards, in Columbia, Dutchess and Ulster Counties. Designation filed December 10, 2019; expires 30 days after completion of the project.
Contract D264044. Guide rail replacement on various routes in Region 8. Designation filed October 25, 2019; expires 30 days after completion of the project.
Contract D264052. Empire State Trail from Wallkill Valley Rail Trail to Northern Dutchess County Line, being restricted one mile in each direction, including adjacent side road segments for signage and portable variable message board locations. Designation filed March 6, 2020; expires 30 days after completion of the project.
Contract D264055. Bridge rehabilitation of Averill Avenue and Meigs Street over I-490 in the City of Rochester, Monroe County. Designation filed February 6, 2020; expires December 31, 2021.
Contract D264056. Pedestrian Safety Action Plan: Signalized Intersections, being restricted one mile in each direction, including applicable intersections and adjacent side road segments for signage and portable variable message boards, in the City of Poughkeepsie and the Town of Red Hook, Dutchess County. Designation filed December 9, 2019; expires 30 days after completion of the project.
Contract D264063. ADA requirements contract, installation of pedestrian curb ramps and sidewalks on various Routes.Designation filed January 23, 2020; expires 30 days after completion of the project.
(1) Cross Bronx Parkway, both directions, from Macombs Road to Castle Hill Avenue, in Bronx County.
Contract D264064. Safety improvements:Designation filed April 24, 2020; expires 30 day after completion of the project.
(1) Grand Central Parkway eastbound and westbound from Utopia Parkway to Springfield Boulevard, in Queens County.
Contract D264065. Rehabilitation of six bridges, being restricted 1.5 miles in each direction including roadways below individual structures, if applicable, in the Town of Greenburgh and City of Yonkers, Westchester County. Designation filed March 23, 2020; expires 30 days after completion of the project.
Contract D264068. ADA sidewalks and ramps, being restricted one mile in each direction, including a minimum of 100 feet on either side of the sidewalk or curb ramp being installed or replaced, also including adjacent side road segments for signage and portable variable message board locations. Designation filed December 24, 2019; expires 30 days after completion of the project.
Contract D264076. Van Wyck Expressway Viaduct rehabilitation project.
(1) Van Wyck Expressway (I-678) northbound and southbound between Jewel Avenue and Whitestone Expressway including all exit/entrance ramps, Queens County.
Designation filed June 30, 2020; expires 30 days after filing.
Contract D264081. Signal installation including wireless vehicle detectors, etc. at various locations, being restricted one mile in each direction, including adjacent side road segments, for signage and portable variable message board locations. Designation filed April 2, 2020; expires 30 days after completion of the project.
Contract D264082. Intersection reconfiguration on Route 202 from RM 202 8501 +54 feet to RM 202 8501 1095 –210 feet and RM 45 8501 1084 to 600 feet north of Route 202 center line including applicable intersections and restricted one mile in each direction and adjacent side road segments for signage and portable variable message boards in the Town of Haverstraw, Rockland County. Designation filed January 30, 2020; expires 30 days after completion of the project.
Contract D264085. 2.7 miles of asphalt concrete resurfacing and sidewalk construction on Route 17, being restricted one mile in each direction from approximately RM 17-8511-1025 to RM 17-8310-1364 including applicable intersections and adjacent side road segments for signage and portable variable message board locations, in the Village of Sloatsburg, Rockland County. Designation filed March 23, 2020; expires 30 days after completion of the project.
Contract D264092. Sign panel replacement at various locations in New York City:Designation filed April 24, 2020; expires 30 days after completion of the project.
(1) Major Deegan Expressway in both directions from RFK Bridge to Westchester County line, Bronx County.
(2) Throgs Neck Expressway (I-695) in both directions from Cross Bronx Expressway to Bruckner Expressway, Bronx County.
(3) Pelham Parkway (907F) in both directions from Boston Road to Bruckner Expressway, Bronx County.
(4) Brooklyn-Queens Expressway (I-278) in both directions from Broadway to 25th Avenue, Queens County.
(5) Staten Island Expressway (I-278) in both directions from Goethals Bridge to Wooley Avenue, Richmond County.
(6) Dr. Martin Luther King Jr. Expressway (Route 440) in both directions from Victory Boulevard to Bayonne Bridge, Richmond County.
Contract D264093. Bridge replacement and intersection realignment on Route 28 over Esopus Creek, being restricted one mile in each direction from RM 28-8601-2180 to RM 28-8601-2244 on Route 28 and RM 212-8601-990 to RM 212-8601-1016 on Route 212 including applicable intersections and adjacent side road segments for signage and portable variable message boards, in the Town of Shandaken, Ulster County. Designation filed March 16, 2020; expires 30 days after completion of the project.
Contract D264100. Work zone traffic control for bridge inspection and drilling at various locations in Region 7. Designation filed January 31, 2020; expires December 31, 2021.
Contract D264103. State Bicycle Route 9 Shared Use Path construction, being restricted one mile in each direction, including roadway, sidewalk and adjacent side road segments, for signage and portable variable message board locations, in the Town of Stony Point, Rockland County. Designation filed April 13, 2020; expires 30 days after completion of the project.
Contract D264108. Empire State Trail Construction Project from Dutchess - Columbia County Line to Town of Greenport, being restricted one mile in each direction, including adjacent side road segments for signage and portable variable message board locations. Designation filed March 6, 2020; expires 30 days after completion of the project.
Contract D264115. Park and Ride improvement and expansion on Route 52 at Taconic State Parkway exit 38, being restricted one mile in each direction from RM 52-8204-2117 to RM 52-8204-2119 and RM 987G-8203-1043 to RM 987G-8203-1046, including applicable intersections, and adjacent side road segments for signage and portable variable message board locations. Designation filed December 31, 2019; expires 30 days after completion of the project.
Contract D264117. Beginning on Route 93 at its intersection with Route 18 and continuing easterly for approximately 10 miles to its intersection with Route 425. Beginning on Route 425 at its intersection with Route 93 and continuing northerly for approximately 7.5 miles to its intersection with Route 18. Also, on Route 18 used as the detour from its intersection with Route 93 and continuing easterly for approximately 11 miles to its intersection with Route 425. Also, on the local detour of Porter Center Road from its intersection with Route 93 to its intersection with Braley Road, approximately one mile. Also, on the local detour of Braley Road from its intersection with Porter Center Road to its intersection with Dickersonville Road, approximately 1.1 miles. Also, on the local detour of Dickersonville Road from its intersection with Braley Road to its intersection with Route 93, approximately 0.6 mile, all in the Towns of Porter, Wilson and Cambria, Niagara County. Designation filed February 4, 2020; expires December 31, 2021.
Contract D264124. I-684 bridge deck replacements, restricted one mile in each direction and including adjacent side road segments for signage and portable variable message boards in the Town of Bedford, Westchester County. Designation filed January 30, 2020; expires 30 days after completion of the project.
Contract D264125. Bridge maintenance, painting 10 bridges at various locations, being restricted one mile in each direction, including roadway, sidewalk and adjacent side road segments, for signage and portable variable message board locations, in Orange and Westchester Counties. Designation filed April 13, 2020; expires 30 days after completion of the project.
Contract D264126. Pavement restoration project on Route 22 from RM 22-8105-1294 to RM 22-8105-1326+452', being an additional one mile in each direction including roadway, sidewalk and adjacent side road segments for signage and portable variable message boards, in the Town of Canaan, Columbia County. Designation filed April 27, 2020; expires 30 days after completion of the project.
Contract D264129. Bridge replacement on Route 226 over Howell Creek (BIN 1042060), restricted one mile in each direction, in the Town of Tyrone, Schuyler County. Designation filed March 11, 2020; expires 30 days after completion of the project.
Contract D264132. Replacement of Route 14 bridge deck over Catherine Creek and asphalt concrete reconstruction on Routes 14 and 224 in the Village of Montour Falls, Schuyler County. Designation filed April 27, 2020; expires December 17, 2021.
Contract D264140. Work zone traffic control contract on various State highways in Cayuga, Cortland, Onondaga, Oswego, Seneca and Tompkins Counties including intersecting roads to the limit of work. Designation filed July 21, 2020; expires 30 days after completion of the project.
Contract D264147. Milling and asphalt concrete resurfacing at bridge approaches on I-84 at various locations being an additional one mile in each direction at each location including roadway, sidewalk and adjacent side road segments for signage and portable variable message boards. Designation filed April 27, 2020; expires 30 days after completion of the project.
Contract D264148. Replacement of LIRR Atlantic 6 bridge over the Van Wyck Expressway I-678:
(1) Van Wyck Expressway (I-678) northbound and southbound between Queens Boulevard and Rockaway Boulevard including all exit/entrance ramps.
(2) Van Wyck Expressway north and south service roads between Queens Boulevard and Rockaway Boulevard.
All in Queens County. Designation filed October 16, 2019; expires 30 days after completion of the project.
Contract D264156. Preventive maintenance including paving, striping, drainage work, etc., from RM 9W-8603-1000 to RM 9W-8603-1077+500', including roadway, sidewalk and adjacent side road segments, for signage and portable variable message board locations, in the Towns of Marlborough and Lloyd, Ulster County. Designation filed April 13, 2020; expires 30 days after completion of the project.
Contract D264157. Pavement preventive maintenance including mill and fill, 1.8 mile along Route 303 from RM 303-8501-990 to RM 303-8501-1026 and Route 17 from RM 17-8310-1281 to RM 17-8310-1272, including applicable intersections within the segments of work and roadway, sidewalk and adjacent side road segments, for signage and portable variable message board locations. Designation filed April 2, 2020; expires 30 days after completion of the project.
Contract D264161. Replacement of Route 209 bridge (composite girder) over Fantine Kill, being restricted for one mile in each direction from RM 209-8603-1037 to RM 209-8603-1063 on roadway and sidewalk segments for signage and portable variable message board locations, in the Village of Ellenville, Ulster County. Designation filed May 27, 2020; expires 30 days after completion of the project.
Contract D264163. Geotechnical subsurface explorations at various locations throughout Region 8, including roadway, sidewalk and adjacent side road segments, for signage and portable variable message board locations. Designation filed April 13, 2020; expires 30 days after completion of the project.
Contract D264164. Resurfacing on I-84 from eastbound RM 84I-8202-1120+/- to RM 84I-8403-1014+/- and westbound RM 84I-8202-1120+/- to RM 84I-8403-1014+/-, including roadway, sidewalk and adjacent side road segments, for signage and portable variable message board locations, in the Towns of East Fishkill and Kent, in Dutchess and Putnam Counties. Designation filed April 15, 2020; expires 30 days after completion of the project.
Contract D264176. Beginning on I-86, 1.5 miles east of the bridge over Five Mile Creek at RM 17-5112-3146 and extending 1.5 miles west of the bridge over Five Mile Creek to RM 17-5112-3116, in both the eastbound and westbound directions for a total of 3 miles, also including the entrance ramp from W-5 Mile Road to I-86 eastbound. Also, beginning on US Route 319, 1.5 miles south of the bridge over Trevett Road at RM 219-5312-1074 and continuing to 1.5 miles north of the bridge over Brown Hill Road at RM 219-5312-1116, in both the northbound and southbound directions for a distance of 4.2 miles, also including 0.5 mile east and west of the I-86 bridges, on Brown Hill Road and Trevett Road in both the eastbound and westbound directions for a total of one mile on each road, all in the Towns of Allegany and Concord, Cattaraugus and Erie Counties. Designation filed June 23, 2020; expires January 31, 2022.
Contract D264178. Cleaning, washing and sealing bridges, being restricted one mile in each direction from the bridge work site for inclusion of construction signs, at various location in Columbia, Dutchess, Orange, Putnam, Rockland, Ulster and Westchester Counties. Designation filed March 30, 2020; expires 30 days after completion of the project.
Contract D264181. Rehabilitation of Astoria Boulevard Bridge over Brooklyn Queens Expressway East Leg.Designation filed October 6, 2020; expires 30 days after completion of the project.
(1) Astoria Boulevard southbound approximately from 73rd Street to 77th Street in New York City, Queens County.
Contract D264197. Gowanus Expressway steel repairs and Ramp D deck replacement.
(1) Gowanus Expressway (I-278) between Hugh Carey Tunnel and 92nd Street including all exit and entrance ramps, in New York City, Kings County.
Designation filed July 13, 2020; expires 30 days after completion of the project.
Contract D264202. Storm water basin repairs in Saw Mill River and Farragut Parkways, being restricted one mile in each direction, including roadway, sidewalk and adjacent side road segments for signage and portable variable message boards. Designation filed May 13, 2020; expires 30 days after completion of the project.
Contract D264211. Route I-81 in both the northbound and southbound directions from RM 81l-3202-1160 to RM 81l-3202-2009. Designation filed July 21, 2020; expires 30 days after completion.
Contract D264212. Beginning on Route 60 one mile south of Van Cobb Road at RM 60-5201-3026 and continuing to the James A France Memorial Parking Area at RM 60-5201-3152 in both the northbound and southbound directions for a distance of 12.6 miles, including Van Cobb Road, County Touring Route 380 and Salisbury Road, starting at the intersection of Route 60 and Van Cobb Road and continuing to the intersection of Route 60, Salisbury Road and Kimball Drive in both directions and for vehicular detour purposes. Also including 500 feet beyond each of the intersections on County Touring Route 380, Kimball Drive and Salisbury Road. All in the Towns of Gerry, Charlotte, Stockton, Ellicott and the Village of Sinclairville, Chautauqua County. Designation filed July 7, 2020; expires December 31, 2021.
Contract D264216. Guide rail replacements region wide throughout Region 8, being restricted one mile in each direction of the reference markers including necessary spot locations for portable variable message boards, adjacent side streets and on and off ramps, etc, as applicable. Designation filed June 9, 2020; expires 30 days after completion of the project.
Contract D264228. Flood mitigation at US Route 6/9 Annsville Circle Elevation from US Routes 6/202 RM 6-8703-1036 to RM 6-8703-2001 and US Route 9 RM 9-8703-4001 to RM 9-8703-4004, being restricted one mile in each direction, including roadway, sidewalk and adjacent side road segments for signage and portable variable message boards. Designation filed May 13, 2020; expires 30 days after completion of the project.
Contract D264229. Pedestrian safety improvements to signals, etc., being restricted one mile in each direction for signage and portable variable message board locations in the City of New Rochelle and the Towns of Mount Kisco and Port Chester, Westchester County. Designation filed August 12, 2020; expires 30 days after completion of the project.
Contract D264240. Asphalt concrete milling and resurfacing on Route 22 from RM 22-8403-1061+360′ to RM 22-8403-1087+75′ and RM 22-8403-1073+480′ to RM 22-8403-1110+190′ with roadway and sidewalk segments in each direction restricted for signage and portable variable message boards. Designation filed June 30, 2020; expires 30 days after completion of the project.
Contract D264245. Harsh winter paving on Route 980B from RM 980B-8101-991 to RM 980B-8101-1003 and RM 203-8101-1144 to RM 203-8101-1181, being restricted an additional one mile in each direction on roadway and sidewalk segments for signage and portable variable message boards, in the Towns of Chatham and Kinderhook, Columbia County. Designation filed June 23, 2020; expires 30 days after completion of the project.
Contract D264251. Resurfacing, ADA curb ramps and traffic signals, roadway and sidewalk segments restricted in each direction for signage and portable variable message boards, in the Towns of Greenburgh, Mount Pleasant, New Castle and North Castle, Westchester County. Designation filed August 12, 2020; expires 30 days after completion of the project.
Contract D264265. Regional culvert rehabilitation/replacement project in Region 3 on Route 414 from RM 414-3504-1214 to RM 414-3504-1225, Route 11 from RM 11-3202-1130 to RM 11-3202-1132, Route 41 from RM 41-3203-1187 to RM 41-3203-1190, Route I-81 to RM 81I-3202-1022, Route 481 from RM 481-3402-1079 to RM 481-3402-1084, Route I-81 from RM 81I-3404-1198 to RM 81I-3404-1204 and Route 481 at RM 481-3402-2022. Designation filed October 7, 2020; expires 30 days after completion of the project.
Contract D264275. Crack sealing and mastic at various locations throughout Region 8, being restricted one mile in each direction from the work sites as the mobile operations occur, including necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable, in Columbia, Dutchess, Orange, Putnam, Rockland, Ulster and Westchester Counties. Designation filed August 13, 2020; expires 30 days after completion of the project.
Contract D264276. Safety improvements on Rockaway Boulevard:In Queens County. Designation filed January 6, 2021; expires 30 day after completion of the project.
(1) Rockaway Boulevard from Farmers Boulevard to 3rd Street.
Contract D264280. Bridge repairs and improvements on Westchester Avenue over Sheridan Boulevard:All in Bronx, Bronx County. Designation filed November 17, 2020; expires 30 days after completion of the project.
(1) Westchester Avenue, both directions, from Longfellow Avenue to Bronx Avenue;
(2) Sheridan Avenue, both directions, from 165th Street to 172nd Street.
Contract D264283. Sidewalk and road settlement repair on Route 213 from RM 213-8601-1137 to RM 213-8601-1140, being restricted one mile in each direction for signage and portable variable message boards, in the Town of Rosendale, Ulster County. Designation filed September 29, 2020; expires 30 days after completion of the project.
Contract D264284. Small culvert rehabilitation at various locations in Region 3, on Route 81I from RM81I-3404-1120 to RM81I-3404-1224. Designation filed February 17, 2021; expires 30 days after completion of the project.
Contract D264291. Bridge replacement project on Route 34B from RM 34B-3601-1020 to RM 34B-3601-1016, in Region 3. Designation filed January 12, 2021; expires 30 days after completion of the project.
Contract D264293. Deck replacements project on Route I-690 from RM 690I-3301-2044 to RM 690I-3301-3003 and Route 635 from RM 635-3301-1002 to RM 635-3301-1004, in Region 3. Designation filed February 17, 2021; expires 30 days after completion of the project.
Contract D264297. Route 952A – Genesee Street eastbound and westbound from Floss Avenue to Route 277 – Union Road, including 200 feet in each direction on all side streets that are along Route 952A, all in the Town of Cheektowaga, and the City of Buffalo, Erie County. Designation filed October 7, 2020; expires December 31, 2021.
Contract D264299. Beginning on Route 417 near RM 17-5102-2000, at the intersection of Old Broad Street and Seneca Allegany Boulevard and continuing east to 400 feet east of the intersection of Wildwood Avenue and Myers Street, approximately RM 219-5101-2003, for 3.75 miles, then continuing north on US Route 219, from the intersection of Central Avenue and Wildwood Avenue to 400 feet north of the intersection of Central Avenue and Hungry Hollow Road, approximately RM 219-5101-3014, for 2.3 miles. Also including Route 353, Center Street, from the intersection of Broad Street and Center Street, heading north to the intersection of Center Street and West State Street, approximately RM 353-5101-1004, for .5 mile, all in the City of Salamanca and the Town of Great Valley, Cattaraugus County. Designation filed September 29, 2020; expires January 31, 2022.
Contract D264301. 2.1 miles of asphalt concrete rehabilitation on I-278.
(1) Staten Island Expressway (I-278), eastbound and westbound, from Goethals Bridge to Victory Boulevard.
All in New York City, Richmond County. Designation filed September 4, 2020; expires 30 days after completion of the project.
Contract D264302. Intersection improvements at Five Mile Line Road on Route 286 in the Town of Penfield, Monroe County. Designation filed January 21, 2021; expires December 31, 2021.
Contract D264303. Asphalt concrete resurfacing and preventive maintenance on I-490 in the Towns of Brighton, Pittsford and Perinton, Monroe County. Designation filed January 12, 2021; expires December 31, 2021.
Contract D264305. Mill and inlay with drainage and ADA Compliance work on Route 11 from RM 11-3303-3024 to RM 11-3303-3051 in Region 3. Designation filed February 17, 2021; expires 30 days after completion of the project.
Contract D264306. Bridge rehabilitation on Route 31 over Erie Canal, Village of Pittsford, Monroe County. Designation filed December 29, 2020; expires December 31, 2021.
Contract D264308. Traffic signal and detection improvements at various locations along the Lower Hudson Link in Region 8, along I-287, Route 59 and Route 119 at RM MP 28.7 (Suffern) and ending at RM MP 04.8, including roadway and sidewalk segments in each direction for signage and portable variable message board locations. Designation filed November 10, 2020; expires 30 days after completion of the project.
Contract D264309. Maintenance pavement on Route 237 in the Village of Holley, Orleans County. Designation filed January 21, 2021; expires December 31, 2021.
Contract D264310. Large culvert rehabilitation project: on Route 20 from RM 20-3107-3008 to RM 20-3107-3009 and from RM 20-3107-3028 to RM 20-3107-3029, Route 5 from RM 5-3107-3038 to RM 5-3107-3039 and Route 81-I from RM 81I-3404-1150 to RM 81I-3404-1151, all in Region 3. Designation filed May 6, 2021; expires 30 days after completion of the project.
Contract D264311. Beginning on Route 83, 0.7 mile south of Southside Avenue at RM 83-5201-1036 and continuing to 0.4 mile north of Kent Street, in both the northbound and southbound directions, for a distance of 1.7 miles. Also, beginning on US Route 20, 0.2 mile west of N. Portage Street, Route 394 at RM 20-5201-1108 and continuing to 0.2 mile east of Prospect Road at RM 20-5201-1126, in both the eastbound and westbound directions, for a distance of 1.8 miles, all in the Town of Westfield and the Villages of Westfield and Cherry Creek, Chautauqua County. Designation filed November 5, 2020; expires December 31, 2021.
Contract D264312. Where and when bridge repair: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway, Richmond Parkway, all in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed January 7, 2021; expires 30 days after completion of the project.
Contract D264313. Bridge replacement at various sites in Region 7 on Route 26, Deer River, Town of Denmark, Lewis County. Designation filed November 4, 2020; expires December 31, 2021.
Contract D264316. Regional bridge washing: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway, Richmond Parkway, in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed January 22, 2021; expires 30 days after completion of the project.
Contract D264324. Rehabilitation of four bridges, being restricted one mile in each direction including roadways below individual structures, if applicable, for signage and portable variable message board locations, in the City of Yonkers, Village of Elmsford and the Towns of Greenburg and Mount Pleasant. Designation filed March 30, 2021; expires 30 days after completion of the project.
Contract D264326. When and where non-structural corrective maintenance: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn QueensExpressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway, Richmond Parkway, all in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed January 7, 2021; expires 30 days after completion of the project.
Contract D264327. Regional large culvert replacement project on Route 96 from RM 96-3602-3032 to RM 96-3602-3034 and Route 34 from RM 34-3604-1014 to RM 34-3604-1016 in Region 3. Designation filed March 2, 2021; expires 30 days after completion of the project.
Contract D264328. Bridge replacement on Ridge Road over Oak Orchard Creek in the Town of Ridgeway, Orleans County. Designation filed December 10, 2020; expires December 31, 2021.
Contract D264334. Replace various culverts on US Route 44/55 over Trib to Wallkill River and Route 17K at RM 17K-8301-1050, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed May 18, 2021; expires 30 days after completion of the project.
Contract D264341. Bridge painting project, being restricted 1.5 miles in each direction including roadways below individual structures. at various locations in Columbia, Dutchess, Orange, Putnam, Rockland, Ulster and Westchester Counties. Designation filed January 11, 2021; expires 30 days after completion of the project.
Contract D264344. Bridge replacement and culvert rehabilitation at various sites on Route 126 within Region 7. Designation filed January 11, 2021; expires December 30, 2021.
Contract D264346. Where and when bridge repair project at various locations in Region 3. Designation filed April 22, 2021; expires 30 days after completion of the project.
Contract D264350. Route 8 bridge (BIN 1002219) and Routes 5, 8 and 12 intersection in the City of Utica and the Town of New Hartford, Oneida County. Designation filed January 21, 2021; expires May 26, 2022.
Contract D264351. Regional drainage cleaning on bridges and highways: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway and Richmond Parkway. All in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed June 7, 2021; expires 30 days after completion of the project.
Contract D264353. Route 78 (Transit Road) from 1000 feet south of Terrance Boulevard to 1000 feet north of North Transit Hill Drive, including 200 feet in each direction on all side streets that are along Route 78 within the noted limits. Designation filed March 2, 2021; expires December 31, 2021.
Contract D264356. Guiderail replacement and pavement resurfacing project on Route 20 from RM 20-3308-1024 to RM 20-3308-1137 in Region 3. Designation filed July 13, 2021; expires 30 days after completion of the project.
Contract D264360. Beginning on Route 400, from I-190 to 1.5 miles east of Union Road in both the eastbound and westbound directions, including the Seneca Street Connector, Seneca Street between the connector and Center Road, Center Road from Seneca Street to Union Road and Union Road from 0.5 mile south of Main Street to 0.5 mile north of Seneca Creek Road for detour purposes. Also, including Birchwood Avenue from 1500 feet south of the bridge crossing Route 400 to 1500 feet north of the bridge, in both directions. Including Route 425, Twin Cities Memorial Highway from Fillmore Avenue to Christiana Street in both directions. Also including East Niagara Street from 0.50 mile west of Route 425 to 0.50 mile east of Route 425, Wales Avenue from East Niagara Street to Fillmore Avenue, and Fillmore Avenue from Wales Avenue to Route 425 for detour purposes. Including Upper Mountain Road from Route 104, Lewiston Road to Route 104, Lewiston Road to Route 265, Military Road, in both directions. Including the Niagara Scenic Parkway from one mile west of I-190 to LaSalle Expressway in both directions and including the off and on ramps from Buffalo Avenue and I-190. Also, including LaSalle Expressway from 77th Street, 77th Street from 500 feet north and south of LaSalle Expressway and I-190 between LaSalle Expressway and West River Parkway, in both directions for detour purposes. All in the Towns of West Seneca and Lewiston and the Cities of Niagara Falls and Tonawanda, Erie and Niagara Counties. Designation filed March 23, 2021; expires January 31, 2022.
Contract D264361. Concrete pavement preservation on Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Whitestone Expressway, Van Wyck Expressway, Jackie Robinson Parkway and Korean War Veterans Parkway in New York City, Bronx, Kings, New York, Queens and Richmond Counties. Designation filed April 7, 2021; expires 30 days after completion of the project.
Contract D264362. Rehabilitation of Route 38 bridge over Erie Barge Canal project from RM 38-3104-3065 to RM 38-3104-3180 in Region 3. Designation filed July 26, 2021; expires 30 days after completion of the project.
Contract D264363. Pavement resurfacing on Routes 44 and 82 beginning on Route 44A from RM 44A-8201-990 and Route 44 from RM 44-8202-2105 to RM 44A-8201-1041 and RM 44-8202-2144, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Village of Millbrook, Town of Washington, Dutchess County. Designation filed January 12, 2021; expires 30 days after completion of the project.
Contract D264364. Resurfacing on two segments of Route 52 from RM 52-8204-2059+325′ to RM 52-8204-2089+225′ and RM 52-8204-2088 to RM 52-8204-2205+100′, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Towns of Fishkill and East Fishkill, Dutchess County. Designation filed February 4, 2021; expires 30 days after completion of the project.
Contract D264367. Bridge joint replacement and deck joint resealing at multiple locations throughout New York City: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway and Richmond Parkway. All in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed April 6, 2021; expires 30 days after completion of the project.
Contract D264369. New park construction including a skate park, basketball court and adult fitness equipment: (1) 43rd Street from 55th Road to 54th Avenue.(2) 54th Road from Laurel Hill Boulevard to 43rd Street.(3) 54th Avenue from Laurel Hill Boulevard to 43rd Street.All in Queens County. Designation filed June 15, 2021; expires 30 days after completion of the project.
Contract D264370. Where and when general repair contract: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway and Richmond Parkway. All in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed May 27, 2021; expires 30 days after completion of the project.
Contract D264371. Beginning on Route 430, East Lake Road at Thum Road and continuing for one mile to Springbrook Road in both the northbound and southbound directions, including for vehicular detour purposes Springbrook Road from Route 430, East Lake Road to Bayview Road, Bayview Road from Springbrook Road to Thum Road and Thum Road from Bayview Road to East Lake Road, in both directions, and for truck purposes State Route 954H from Bemus Ellery Road to I-86 (Exit 9), I-86 from State Route 954H to NY Route 394 (Exit 8) and NY Route 394 from I-86 to Route 430, east and west Chautauqua Streets, in both directions, in the Town of Chautauqua, Chautauqua County. Designation filed February 24, 2021; expires January 31, 2022.
Contract D264373. Pavement resurfacing on Route 299 from RM 299-8601-1067 to RM 299-8601-1126, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Towns of Lloyd and New Paltz, Ulster County. Designation filed February 4, 2021; expires 30 days after completion of the project.
Contract D264374. Replace or repair deficient sign structures at various locations: Bronx River Parkway, Hutchinson River Parkway, FDR Drive, Grand Central Parkway, Van Wyck Expressway, Jackie Robinson Parkway, West Shore Expressway and Korean War Veterans Parkway, in Bronx, New York, Queens and Richmond Counties. Designation filed June 15, 2021; expires 30 days after completion of the project.
Contract D264375. ADA requirements contract:(1) Long Island Expressway, both directions, between Van Wyck Expressway and Springfield Boulevard including all exit/entrance ramps.All in New York City, Queens County. Designation filed April 7, 2021; expires 30 days after completion of the project.
Contract D264377. Bridge joint replacements at various locations, starting one mile on either side of the bridges. Designation filed November 4, 2020; expires December 31, 2021.
(1) (BIN 1010190) Route 13 over Newtown Creek;
(2) (BIN 1062201) I-86 westbound over Genesee River;
(3) (BIN 1062202) I-86 eastbound over Genesee River;
(4) (BIN 1090591) I-390 southbound over County Road 7;
(5) (BIN 1062160) I-86 over Route 415;
(6) (BIN 1023460) Route 36 over Troups Creek;
(7) (BIN 1023480) Route 36 over tributary Troups Creek;
(8) (BIN 1012650) Route 417 over Canisteo River;
(9) (BIN 1048060) Route 414 over Seneca Lake inlet.
Designation filed July 6, 2021; expires December 1, 2021.
Contract D264379. Bridge maintenance repairs: Cross Bronx Expressway, Bronx River Parkway, Major Deegan Expressway, Bruckner Expressway, New England Thruway, Henry Hudson Parkway, Hutchinson River Parkway, Throgs Neck Expressway, Sheridan Expressway, FDR Drive, Joe Dimaggio Highway/Route 9A, Harlem River Drive, Clearview Expressway, Grand Central Parkway, Long Island Expressway, Brooklyn Queens Expressway, Belt Parkway, Laurelton Parkway, Cross Island Parkway, Whitestone Expressway, Van Wyck Expressway, Nassau Expressway, Jackie Robinson Parkway, Belt Parkway/Shore Parkway, Gowanus Expressway, Prospect Expressway, Staten Island Expressway, Martin Luther King Expressway, West Shore Expressway and Richmond Parkway. All in Bronx, Kings, New York, Queens and Richmond Counties. Designation filed June 15, 2021; expires 30 days after completion of the project.
Contract D264381. PM paving on Route 28 in the Village of Mohawk, Herkimer County. Designation filed February 18, 2021; expires December 31, 2021.
Contract D264382. Bridge replacement on Route 48 from RM 48-3402-3007 to RM 48-3402-3018 in Region 3. Designation filed July 13, 2021; expires 30 days after completion of the project.
Contract D264383. Route 5/Kayaderosserosas Creek in the Village of Fort Johnson, Montgomery County. This designation extends the one filed February 18, 2021; expires February 4, 2022.
Contract D264384. Beginning on US Route 219, Route 242, at Glen Burn Trail near RM 219-5101-3098, and continuing to RM 242-5101-1191, approximately 1500 feet east of the tee intersection with US Route 219 and Route 242, for a distance of 2350 feet in both directions. Also including US Route 219 north of the tee intersection with Route 242 for a distance of 1000 feet, in both directions. All in the Town and Village of Ellicottville, Cattaraugus County. Designation filed March 23, 2021; expires December 31, 2022.
Contract D264387. Beginning on Route 265, River Road at RM 265-5301-3011 and to RM 265-5402-1029for a distance of 1.8 miles in both directions, also including 1200 feet in both directions from the intersection with Route 265, River Road on the following side streets: Seymour Street, Niagara Street, Goundry Street, Island Street, Taylor Drive, Thompson Street, Main Street, Robinson Street, Sommer Street, Wheatfield Street, Felton Street, Ward Road and Witmer Road. All in the Cities of Tonawanda and North Tonawanda, Erie and Niagara Counties. Designation filed April 13, 2021; expires January 31, 2022.
Contract D264388. Element specific bridge repair project on Route 13 over Six Mile Creek from RM 13-3603-2014 to RM 13-3603-2016 in Region 3. Designation filed July 13, 2021; expires 30 days after completion of the project.
Contract D264389. Rustic guide rail replacements on Sprain Brook Parkway (Route 987F) from RM 987F-8701-990 to RM 987F-8701-2096, being restricted an additional one mile in each direction for necessary spot locations for portable variable message board and adjacent side streets or on and off ramps, etc. as applicable. Designation filed March 23, 2021; expires 30 days after completion of the project.
Contract D264390. Pavement resurfacing on Route 45, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Village of Chestnut Ridge, Town of Ramapo, Rockland County. Designation filed April 9, 2021; expires 30 days after completion of the project.
Contract D264395. Asphalt concrete resurfacing for 1.3 miles on Route 17 from RM 17k-8301-1184+65′ to RM 17k-8301-1217+85′, being restricted one mile in each direction for signage and portable variable message board locations, in the Town of Newburgh, Orange County. Designation filed February 4, 2021; expires 30 days after completion of the project.
Contract D264403. I-84 resurfacing, Route 6 to Route 17M, eastbound and westbound on I-84 from RM 84I-8301-999+/- MM 0.9 to eastbound and westbound RM 84I-8301-1158+/- MM 14.8, being restricted in each direction for signage and portable variable message board locations. Designation filed February 24, 2021; expires 30 days after completion of the project.
Contract D264409. Resurfacing project on Route 531 from Route 36 to Route 259 in the Town of Ogden, Monroe County. Designation filed March 30, 2021; expires December 31, 2021.
Contract D264410. Bruckner Expressway – Hutchinson River Parkway mobility improvement project:(1) Bronx Pelham Parkway (BPP) (Route 907F), both directions, between Stillwell Avenue and merge with Shore Road, including all exit and entrance ramps.(2) Bruckner Expressway/New England Thruway (I-95), both directions, between Wilkinson Avenue and Bartow Avenue, including all exit and entrance ramps.(3) Hutchinson River Parkway (Route 908A), both directions, between the northbound Exit 3E and Bartow Avenue, including all exit and entrance ramps.All in Bronx County. Designation filed November 10, 2021; expires 30 days after completion of the project.
Contract D264411. Route 219 from Ridge Road (MP 519-5312-1263 to MP 219-5312-1255) including 2000 feet in each direction on Ridge Road from Route 219 interchange. Designation filed March 23, 2021; expires August 31, 2022.
Contract D264415. Catch basin repair on Saw Mill River Parkway from RM 987D-8701-2069 to RM 987D-8701-2125 and RM 987D-8701-2120 to RM 987D-8701-2180, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed April 9, 2021; expires 30 days after completion of the project.
Contract D264417. Taconic State Parkway resurfacing from Pudding Street to Hortontown Hill Road, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed July 20, 2021; expires 30 days after completion of the project.
Contract D264419. Route 49 ADA sidewalk and ramp improvement project: on Route I-49 from RM 49-3401-2219 to RM 49-3401-2231 in Region 3. Designation filed September 14, 2021; expires 30 days after filing.
Contract D264420. Reconstruction of ramp OCH and interim repairs of four bridges spanning the Cross Bronx Expressway (I-95) from Boston Road to Nobel Avenue:(1) Cross Bronx Expressway (I-95) in both directions between Boston Road and Rosedale Avenue, including all exit/entrance ramps.(2) Sheridan Boulevard between East 172nd Street and East 117th Street.All in Bronx County. Designation filed January 26, 2021; expires 30 days after completion of the project.
Contract D264421. Beginning on US Route 219, at the Pennsylvania state line and continuing north to the intersection of US Route 219 and Sunnyside Drive, RM 219-5101-1052, in both directions, including 300 feet east and west on Bailey Drive, 300 feet east on Plank Street, 500 feet east on Barnes Drive and 500 feet east on North Main Street, in both directions, all in the Town of Carrollton, Cattaraugus County. Designation filed April 13, 2021; expires November 30, 2022.
Contract D264422. Replacement of the Bronx River Parkway bridge over Metro-North Railroad:(1) Bronx River Parkway, both directions, between East 233rd Street and Nereid Avenue including all exit ramps.All in Bronx County. Designation filed April 8, 2021; expires 30 days after completion of the project.
Contract D264425. Asphalt concrete milling and paving for 11.5 miles on Routes 9, 22, 120, 120A and 44, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed April 9, 2021; expires 30 days after completion of the project.
Contract D264439. I-390 crack and seal with asphalt resurfacing from Exit 10 to I-90 in the Towns of Avon, Rush and Henrietta, Livingston and Monroe Counties. Designation filed May 13, 2021; expires December 30, 2022.
Contract D264440. I-290 eastbound and westbound from I-90 to I-190, including all on and off ramps. Designation filed May 18, 2021; expires December 30, 2022.
Contract D264441. Intersection improvement on Route 17K at Valley Central School from RM 17K-8301-1109+250 feet to RM 17K-8301-1121+100 feet, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed May 13, 2021; expires 30 days after completion of the project.
Contract D264443. Pedestrian access improvements on Route 116 over Metro North Railroad, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Town of North Salem, Westchester County. Designation filed April 6, 2021; expires 30 days after completion of the project.
Contract D264446. Beginning on I-90 at East Park Road and continuing north to RM 190I-5401-1052, in both directions, including all exit and entrance ramps for I-190 within these limits, in the City of Niagara Falls and the Towns of Grand Island, Niagara and Lewiston, Erie and Niagara Counties. Designation filed April 7, 2021; expires December 31, 2021.
Contract D264452. Bridge maintenance contract, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Towns of Phillipstown, Poughkeepsie, Taghkanic, Wappinger and Woodstock, Columbia, Dutchess, Putnam and Ulster Counties. Designation filed October 8, 2021; expires 30 days after completion of the project.
Contract D264456. Operation of HOV lane on Gowanus Expressway and Prospect Expressway:(1) Gowanus Expressway in both directions between Hugh Carey Tunnel and Verrazano Narrows Bridge, including all exit/entrance ramps.(2) Prospect Expressway in both directions between 5th Avenue and the merge with the Gowanus Expressway.All in Kings County. Designation filed January 26, 2021; expires 30 days after completion of the project.
Contract D264460. Grand Central Parkway pavement preservation:(1) Grand Central Parkway eastbound and westbound from 11th Street to TA bridge.(2) Grand Central Parkway westbound entrance ramp from southbound CVE.All in Queens County. Designation filed November 10, 2021; expires 30 days after completion of the project.
Contract D264461. Pavement resurfacing project on the Taconic State Parkway from RM 987G-8203-1028+457’ to RM 987G-8203-1131+335’, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Towns of East Fishkill and Lagrange, Dutchess County. Designation filed May 18, 2021, expires 30 days after completion of the project.
Contract D264463. Traffic signal upgrades at 63 locations, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed July 26, 2021; expires 30 days after completion of the project.
Contract D264464. Rehabilitation of six bridges in the Village of Tarrytown and the Cities of Peekskill and Yonkers, Westchester County. Designation filed August 31, 2021; expires 30 days after completion of the project.
Contract D264465. Standby bridge and culvert projects at various sites within Region 7. Designation filed June 17, 2021; expires April 30, 2023.
Contract D264470. Milling and resurfacing of Route 481 project: Route I-481 from RM 481-3301-2133 to RM 481-3402-1010, in Region 3. Designation filed September 14, 2021; expires 30 days after filing.
Contract D264483. Asphalt concrete resurfacing for 13 miles on I-684 from RM 684I-8701-990 to RM 684I-8701-1135+460 and RM 984J-8701-990 to RM 984J-8701-1022+400, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed July 26, 2021; expires 30 days after completion of the project.
Contract D264499. Where and when highway stand by contract at various locations in Region 3. Designation filed November 23, 2021; expires 30 days after completion of the project.
Contract D264507. Bridge replacement on East 138th Street over Major Deegan Expressway:(1) Southbound Major Deegan Expressway from 600’ north of the 145th Street bridge to 300’ south of East 138th Street bridge.(2) Northbound Major Deegan Expressway from 100’ south of Lincoln Avenue to 600’ north of the East 138th Street Bridge (including all exit and entrance ramps).(3) Southbound East 135th Street from East 138th Street to 100’ south of East 138th Street.(4) Southbound Exterior Street from 200’ north of East 138th Street to East 138th Street.(5) Northbound Gerard Avenue from East 138th Street to 100’ north of East 138th Street.(6) Eastbound and westbound East 138th Street from 50’ west of Exterior Street to 150’ east of Gerard Avenue.(7) Madison Avenue bridge from 200’ west of Exterior Street to Exterior Street.All in Bronx County. Designation filed November 10, 2021; expires 30 days after completion of the project.
Contract D264508. Reconstruction for 0.7 mile on Route 5 in the City of Amsterdam, Montgomery County. Designation filed August 13, 2021; expires November 30, 2022.
Contract D264510. Guiderail replacements, being restricted an additional one mile in each direction for signage and portable variable message board locations in Dutchess, Orange and Westchester Counties. Designation filed July 6, 2021; expires 30 days after completion of the project.
Contract D264511. Safety improvement on Long Island Expressway (I-495) at various locations:(1) Long Island Expressway, eastbound and westbound, between 48th Street and Little Neck Parkway.All in Queens County. Designation filed November 10, 2021; expires 30 days after completion of the project.
Contract D264514. Wrong way driving and low clearance bridge countermeasures, being restricted an additional one mile in each direction for signage and portable variable message board locations in various counties. Designation filed July 8, 2021; expires 30 days after completion of the project.
Contract D264515. Traffic signal upgrades at various sites on several routes within Region 7. Designation filed June 29, 2021; expires December 31, 2022.
Contract D264517. Pavement markings and audible roadway delineators project at various locations in Region 3. Designation filed November 8, 2021; expires 30 days after completion of the project.
Contract D264521. Signal optimization: wireless vehicle detection system, being restricted an additional one mile in each direction for signage and portable variable message board locations. Designation filed July 26, 2021; expires 30 days after completion of the project.
Contract D264530. Various repairs to highway, culverts, etc. at various sites within Region 7. Designation filed August 6, 2021; expires July 31, 2023.
Contract D264534. Bridge rehabilitation project: Wurts Street Bridge over Rondout Creek, being restricted an additional one mile in each direction from RM 984D-8601-1003 to RM 984D-8601-2001 for signage and portable variable message board locations, in the City of Kingston and the Town of Esopus, Ulster County. Designation filed September 7, 2021; expires 30 days after completion of the project.
Contract D264537. Beginning on Route 18F, Center Street at North Water Street and continuing 1000 feet east of Northridge Drive for a distance of 1.4 miles, in both the eastbound and westbound directions, including 500 feet in both the northbound and southbound directions on the following intersecting streets with Route 18F, Center Street: 3rd Street, 4th Street, Niagara Street, South 5th Street, North 5th Street, South 6th Street, North 6th Street, South 7th Street, North 7th Street, South 8th Street, North 8th Street, Portage Road, South 9th Street and North 9th Street, also including 1500 feet on the off and on ramps to the Niagara Scenic Parkway at Route 18F, all in the Village and Town of Lewiston, Niagara County. Designation filed September 14, 2021; expires December 31, 2022.
Contract D264544. Wall, slope and culvert replacements on Route 54A from RM 54A-6401-1004 to RM 54A-6601-1020 in Region 6 in the Towns of Urbana and Pulteney, Steuben County. Designation filed September 7, 2021; expires June 15, 2023.
Contract D264564. Intersection improvements on Route 376 from RM 376-8201-1047 to RM 376-8201-1093, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Town of Wappinger, Dutchess County. Designation filed September 28, 2021; expires 30 days after completion of the project.
Contract D264567. Route 67: Route 10 Ephratah to Johnstown City line in the Towns of Ephratah and Johnstown, Fulton County. Designation filed October 5, 2021; expires December 31, 2022.
Contract D264569. Route 400 northbound and southbound from Jamison Road to West Blood Road. Designation filed November 30, 2021; expires June 30, 2023.
Contract D264570. Pavement resurfacing on I-490/I-590/Route 590 interchange in the City of Rochester, Town of Brighton, Monroe County. Designation filed December 14, 2021; expires December 31, 2022.
Contract D264571. Route 87 (Transit Road) from 500 feet north of Wherle Drive to 500 feet south of French Road, including 500 feet in each direction on side streets that are along Route 78 within the limits. Designation filed November 30, 2021; expires December 21, 2023.
Contract D264576. Route 17M, City of Middletown line to Village of Goshen, from RM 17M-8301-3000 to RM 17M-8301-3003 and RM 17M/6-8301-2154 to RM 17M/6-8301-2206+50′, in the Towns of Wawayanda, Goshen and the Village of Goshen, Orange County. Designation filed December 2, 2021; expires 30 days after completion of the project.
Contract D264583. Pavement resurfacing, bridge deck replacement and other improvements: Route 390, Lexington Avenue to Route 104. Designation filed December 14, 2021; expires December 31, 2024.
Contract D264596. Beginning on Route 430, Washington Street at South Main Street and continuing north for 1.8 miles to Fluvanna Avenue in both the northbound and southbound directions, including 1000 feet in both directions on all intersecting roads. Beginning on Route 394, Fairmount Avenue at Howard Avenue and continuing east for 1.2 miles to 5th Street in both the eastbound and westbound directions, including 1000 feet in both directions on all intersecting roads, all in the City of Jamestown, Chautauqua County. Designation filed November 30, 2021; expires July 31, 2023.
Contract D264603. Paving project: Routes 32, 199 and 209, from RM 209-8603-1303+400′ to RM 209-8603-1341, RM 209-8603-1345 to RM 209-8603-1351, RM 199-8601-1000 to RM 199-8601-1011 and RM 32-8602-3026 to RM 32-8602-3029, being restricted an additional one mile in each direction for signage and portable variable message board locations, in the Town of Ulster, Ulster County. Designation filed December 2, 2021; expires 30 days after completion.
Contract D900030. (1) BIN 1091510, Route 22 over Roeliff Jansen Kill from RM 22-8105-1170 to RM 22-8105-1193, in the Town of Hillsdale, Columbia County.
(2) BIN 1006480, Route 9H over Taghkanic Creek from RM 9H-8108-1000 to RM 9H-8101-1021, in the Towns of Claverack and Greenport, Columbia County.
(3) BIN 1040040, Route 199 over Sawkill Creek from RM 199-8202-1085 to RM 199-8202-1110, including RM 308-8202-1050 to RM 308-8202-1062 which intersects with Route 199, in the Towns of Milan and Red Hook, Dutchess County.
(4) BIN 1032330, Route 82 over Sprout Creek from RM 82-8201-1155 to RM 82-8201-1180, in the Town of Union Vale, Dutchess County.
(5) BIN 1027160, Route 55 over Jackson Creek from RM 55-8203-2080 to RM 55-8203-2110, in the Town of Union Vale, Dutchess County.
(6) BIN 1032290, Route 82 over Sprout Creek from RM 82-8201-1008 to RM 82-8201-1029, in the Towns of Wappinger and East Fishkill, Dutchess County.
Designation filed August 27, 2015; expires 30 days after completion of the project.
Contract D900036. Location #1: East Third Street over Hutchinson River Parkway and the Hutchinson River, Exit 10, BIN 5500050, RM 907W-8701-1012 in the Village of Pelham, Westchester County.
Location #2: Route 987D, Saw Mill River Parkway over Saw Mill River, BIN 5500719, RM 987D-8701-2047 in the Town of Greenburgh, Westchester County.
Location #3: Route 987D, Saw Mill River Parkway over Saw Mill River, BIN 5500739, RM 987D-8701-2049 in the Town of Greenburgh, Westchester County.
For the 2017 and 2018 construction seasons, the parkway road sections will be restricted 1.5 miles north and south of the reference markers, inclusive of designated detours, adjacent intersecting road accesses and portable variable message unit site placements for bridge closures and/or detours as developed for the work zone traffic controls.
This designation extends the one filed July 27, 2017. Revised designation filed September 27, 2017; expires 30 days after completion of the project.
Contract D900038. Highway reconstruction of interchange at Routes 17 and 32 (Exit 131), in the Towns of Woodbury, Central Valley and Harriman, Orange County. Designation filed December 18, 2017; expires 30 days after completion of the project.
Contract D900039. AHB Highbridge Interchange Bridge rehabilitation on Major Deegan Expressway southbound and northbound from Macomb’s Dam Bridge to W. Fordham Road, Cross Bronx Expressway eastbound and westbound from Grand Concourse to Amsterdam Avenue, including the following ramps:
(1) ramp A from Major Deegan Expressway southbound to Cross Bronx Expressway westbound.
(2) ramp B from Major Deegan Expressway northbound to Cross Bronx Expressway eastbound.
(3) ramp C from Cross Bronx Expressway westbound to Major Deegan Expressway northbound.
(4) ramp D from Cross Bronx Expressway eastbound to Major Deegan Expressway southbound.
(5) ramp E from Cross Bronx Expressway westbound to Major Deegan Expressway southbound.
(6) ramp F from Cross Bronx Expressway eastbound to Major Deegan Expressway northbound.
(7) ramp M from Major Deegan Expressway southbound to Cross Bronx Expressway eastbound.
All in Bronx County. Designation filed October 19, 2017; expires 30 days after completion of the project.
Contract D900040. Rehabilitation of Bruckner Expressway Viaduct (I-278) between St. Ann’s Avenue and East 141st Street Over Bruckner Boulevard and local streets:
(1) Bruckner Expressway northbound and southbound from St. Ann’s Avenue to East 141st Street including all exit and entrance ramps.
(2) Bruckner Boulevard northbound and southbound from St. Ann’s Avenue to East 141st Street.
All in Bronx County. Designation filed December 15, 2017; expires 30 days after completion of the project.
Contract D900041. Rehabilitation of I-278 bridges:Designation filed January 26, 2018; expires 30 days after completion of the project.
1. Staten Island Expressway (I-278) southbound and northbound from Britton Avenue to Hylan Boulevard, Richmond County
2. Mosel Avenue from Narrows Road North to Narrows Road South, Richmond County
3. Narrows Road north from Hylan Boulevard to Britton Avenue, Richmond County
4. Narrows Road south from Britton Avenue to Hylan Boulevard, Richmond County
5. Gowanus Expressway southbound and northbound from Verrazano Narrows Bridge to 7th Avenue, Kings County
6. 79th Street from 7th Avenue soundbound to 7th Avenue northbound, Kings County
7. 7th Avenue from 77th Street to 80th Street, Kings County
Contract D900043. Kew Gardens Interchange infrastructure and operational improvement project:All in Queens County. Designation filed March 1, 2018; expires 30 days after completion of the project.
(1) Southbound Van Wyck Expressway from Jewel Avenue (678IX5M1 2050) to Hoover Avenue (678IX5M1 2038) (including all exit and entrance ramps) and northbound Van Wyck Expressway from Hoover Avenue (678IX5M1 2038) to Jewel Avenue (678IX5M1 2050) (including all exit and entrance ramps).
(2) Eastbound Grand Central Parkway from entrance ramp from Jewel Avenue (907MX5M1 3071) to the entrance ramp from Main Street (907MX5M1 3086) and westbound Grand Central Parkway from crossing of Jewel Avenue (907MX5M1 4071) to the Main Street (907MX5M1 4086) in Queens County (including all exit and entrance ramps).
(3) Eastbound Jackie Robinson Parkway from the entrance ramp from Queens Boulevard (908BX5M2 3043) to the eastbound Union Turnpike Bridge over eastbound Grand Central Parkway (908BX5M2 3048) and westbound Jackie Robinson Parkway from the westbound Grand Central Parkway exit ramp for Jackie Robinson Parkway (908BX5M2 4048) to Queens Boulevard (908BX5M2 4043).
(4) Eastbound Union Turnpike from Queens Boulevard to 139th Street and westbound Union Turnpike from Main Street to Queens Boulevard.
Contract D900047. Hunts Point interstate access improvement project, contract 1, Bronx County.
(1) Bruckner Expressway (I-278) eastbound and westbound from Baretto Street to Elder Avenue, including all exit/entrance ramps.
(2) Bruckner Boulevard eastbound and westbound from Baretto Street to Elder Avenue, including all exit/entrance ramps.
(3) Sheridan Boulevard (Route 895) northbound and southbound from Bruckner Expressway/Hunts Point Avenue to Jennings Street, including all exit/entrance ramps.
(4) Edgewater Road from Longwood Avenue to Bruckner Boulevard.
Designation filed November 20, 2019; expires 30 days after completion of the project.
Contract D900048. Van Wyck Expressway (I-678) Capacity and Access Improvements to John F. Kennedy (JFK) Airport Project in Queens County:
(1) Van Wyck Expressway (I-678) northbound and southbound between JFK Expressway and Long Island Expressway including all exit/entrance ramps.
(2) Van Wyck Expressway north and south service roads between Nassau Expressway and Queens Boulevard.
(3) 133rd Avenue between 135th Street and 140th Street.
(4) Rockaway Boulevard between 135th Street and 142nd Street.
(5) Foch Boulevard between 135th Street and 140th Street.
(6) Linden Boulevard between 135th Street and 140th Street.
(7) 109th Avenue between 135th Street and 141st Street.
(8) Liberty Avenue between 135th Street and Pinegrove Street.
(9) 101st Avenue between 134th Street and Sanders Place.
(10) Jamaica Avenue between 134th Street and 138th Place.
(11) Hillside Avenue between 135th Street and Queens Boulevard.
(12) Eastbound Grand Central Parkway between Long Island Expressway and Van Wyck Expressway.
(13) Westbound Belt Parkway between Guy R. Brewer and 130th Street.
Designation filed December 24, 2019; expires 30 days after completion of the project.
Contract D900050. Van Wyck Expressway capacity and access improvements to JFK Airport project – Contract 2:
(1) Van Wyck Expressway (I-678) northbound and southbound between Queens Boulevard and Rockaway Boulevard including all exit/entrance ramps.
(2) Van Wyck Expressway north and south service roads between Queens Boulevard and Rockaway Boulevard.
All in Queens County. Designation filed June 7, 2021; expires 30 days after completion of the project.
Contract D900051. Hunts Point interstate access improvement project, Contract 2:
(1) Bruckner Expressway northbound and southbound from East 141st Street to Barretto Street, including all exit and entrance ramps.
(2) Bruckner Boulevard northbound and southbound from St. Ann’s Avenue to Barretto Street.
All in Bronx County. Designation filed May 28, 2021; expires 30 days after completion of the contract.
17 CRR-NY 155.8
Current through December 15, 2021
End of Document