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Title 25: Department of Mental Health and Retardation [Repealed]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: 3/29/2020  
Int. No. 1816-A
By Council Member Cornegy (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to the New York state energy code with amendments unique to construction in the city and incorporate therein provisions of the NYStretch energy code - 2020, and to repeal section 28-1001.2 of such administrative code relating to such conforming amendments
Be it enacted by the Council as follows:
Section 1. Statement of findings and purpose. The New York State Energy Conservation Construction Code (the "New York State Energy Code") is promulgated by the State Fire Prevention and Building Code Council pursuant to Article 11 of the New York State Energy Law. In accordance with Article 11, the New York City Energy Conservation Code is stricter than the New York State Energy Code. The purpose of this local law is to conform the New York City Energy Conservation Code to recent changes in the New York State Energy Code with local law amendments unique to construction in the city and local law amendments in accordance with Section 28-1001.3.3 of the administrative code relating to the NYStretch Energy Code - 2020.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect on May 12, 2020, and applies to applications filed on and after such effective date except that the commissioner of buildings may promulgate rules or take other actions for the implementation of such provisions prior to such effective date.
Enactment date: 5/26/2020  
Int. No. 1916-A
By Council Members Cohen, Chin, Powers, Yeger, Louis, Ayala, Rivera, Lander, Koslowitz, Rosenthal, Kallos, Vallone, Lancman, Constantinides, Holden and Menchaca
A Local Law in relation to requiring the waiver and refund of certain sidewalk cafe revocable consent fees, and providing for the repeal of such provision upon the expiration thereof
Be it enacted by the Council as follows:
Section 1. Waiver of sidewalk cafe consent fees.
   a.   Notwithstanding any inconsistent provision of law, the city shall waive the requirement that a fee be paid for:
      1.   A revocable consent to operate an enclosed sidewalk cafe pursuant to section 20-225 of the administrative code of the city of New York, to the extent that such payment is due for the period covering March 1, 2020 until the date that section two of emergency executive order number 105, as issued by the mayor on April 4, 2020, and as extended thereafter, expires; and
      2.   A revocable consent to operate an unenclosed sidewalk cafe pursuant to section 20-226 of the administrative code of the city of New York, to the extent that such payment is due for the period covering March 1, 2020 until February 28, 2021.
   b.   The city shall issue a refund for any payment of a fee that is required to be waived pursuant to subdivision a of this section.
   c.   This section shall not apply to any fee relating to a petition for a new consent to operate a sidewalk cafe filed with the department of consumer affairs on or after March 30, 2020.
   d.   The department of consumer affairs shall have the authority to promulgate any rules necessary to administer the provisions of this section.
§ 2. This local law takes effect immediately and expires and is deemed repealed on March 1, 2021.
Enactment date: 5/26/2020  
Int. No. 1940-A
By Council Members Matteo, Yeger, Rosenthal, Lancman, Holden, Kallos and Menchaca
A Local Law in relation to license, permit, consent and registration renewal extensions, and requiring at least 45 days notice for renewal following the COVID-19 emergency
Be it enacted by the Council as follows:
Section 1.
   a.   The mayor or his designee shall publish a list of any license, permit, consent or registration issued by a city agency that, to the extent reasonably ascertained by the mayor or such designee, is not within the scope of section 4 of the mayor's emergency executive order number 107, published April 14, 2020, as amended. Such list shall be published on the city's website no later than 14 days after the enactment of this local law.
   b.   An agency that administers any license, permit, consent or registration that has been extended by section 4 of the mayor's emergency executive order number 107, published April 14, 2020, as amended, shall not require such license, permit, consent or registration to be renewed for at least 45 days after it is no longer subject to such emergency executive order, during which time notice of the requirement to renew shall be provided on the website of such agency. Any such license, permit, consent or registration shall be deemed to be further extended during such time period. Notwithstanding the foregoing, for any license, permit, consent or registration that expired or required renewal on or after March 12, 2020 and had a term of less than 45 days, the extension provided by this subdivision shall be for at least the term of such license, permit, consent or registration.
§ 2. This local law takes effect immediately.
Enactment date: 6/29/2020  
Int. No. 1961-A
By Council Members Torres, Kallos, Ayala, Rivera, Vallone, Rosenthal, Maisel and Chin
A Local Law in relation to public reporting on contact tracing for COVID-19
Be it enacted by the Council as follows:
Section 1.
   a.   Definitions. For the purposes of this section, the following terms have the following meanings:
      Age range. The term "age range" means the following age categories: 0 to 17 years old; 18 to 44 years old; 45 to 64 years old; 65 to 74 years old; and 75 years or older.
      Comorbidity. The term "comorbidity" means the following disease categories: (i) respiratory disease; (ii) cardiovascular disease; (iii) diabetes; and (iv) other reported health conditions.
      Contact tracing. The term "contact tracing" means the process of identifying individuals who may have had contact with a person who has tested positive for COVID-19, and consequently educating, testing, quarantining, or monitoring such identified individuals for the purpose of containing transmission of such disease.
      COVID-19. The term "COVID-19" means the disease caused by the severe acute respiratory syndrome coronavirus 2 (SARS-CoV-2).
      Department. The term "department" means the department of health and mental hygiene.
      Occupational setting. The term "occupational setting" means one of the following categories: (i) healthcare setting; (ii) congregate setting; and (iii) other setting.
      Program. The term "program" refers to any COVID-19 contact tracing program established at the direction or request of the mayor.
      Wraparound services. The term "wraparound services" means any services to facilitate quarantine or isolation, including, but not limited to, hotel accommodations or other shelter, food or grocery provision, and medical referrals.
   b.   Contact tracing reporting. The department or another agency designated by the mayor shall cause the information described in this subdivision to be posted conspicuously on the city's website. Such reports shall begin one week after the effective date of this local law and be updated weekly thereafter, until such time as is practicable for the department or another agency designated by the mayor to cause such information to be posted on a daily basis, provided that such daily reporting shall begin no later than six weeks after the effective date of this local law. Information reported on a daily basis shall be as up-to-date as practicable. In causing such reports to be posted, the department or another agency designated by the mayor may seek the assistance of the health and hospitals corporation. Such reports shall include:
      1.   The number of persons employed or contracted by the program to conduct contact tracing, disaggregated by languages spoken and zip code of residence;
      2.   The number of persons identified to the program who have tested positive for currently having COVID-19 by molecular testing, disaggregated by zip code, race, ethnicity, gender, age range, COVID-19 symptoms present in the last 14 days, to the extent available, and whether such persons were referred to wraparound services;
      3.   The number of individuals identified by the program who may have had contact with a person who has tested positive for currently having COVID-19 by molecular testing, disaggregated by zip code, race, ethnicity, gender, age range, whether they tested positive for currently having COVID-19 or experienced COVID-19 symptoms within the last 14 days, to the extent available, and whether such individuals were referred to wraparound services; and
      4.   The number of individuals identified by the program who may have had contact with a person who has tested positive for currently having COVID-19 that the program attempted to contact and the number of such individuals who were successfully contacted.
   c.   Comorbidity and occupational setting contact tracing reporting. The department or another agency designated by the mayor shall cause the information described in this subdivision to be posted conspicuously on the city's website. Such reports shall begin two weeks after the effective date of this local law and be updated weekly thereafter. In causing such reports to be posted, the department or another agency designated by the mayor may seek the assistance of the health and hospitals corporation. Such reports shall include:
      1.   The number of persons identified to the program who have tested positive for currently having COVID-19 by molecular testing, disaggregated by occupational setting and comorbidity, to the extent available; and
      2.   The number of individuals identified by the program who may have had contact with a person who has tested positive for currently having COVID-19 by molecular testing, disaggregated by occupational setting and comorbidity, to the extent available.
   d.   Privacy. Reports required pursuant to this section shall not contain identifying information as defined in section 23-1201 of the administrative code of the city of New York. If a category to be reported contains fewer than five individuals or contains an amount that would allow another category that contains fewer than five individuals to be deduced, the number shall be replaced with a symbol.
   e.   The data required to be reported by subdivisions b and c of this section shall be archived in a machine-readable table available on the city's website.
§ 2. This local law takes effect immediately, provided that: (i) the first report required by section one of this local law shall be due no earlier than June 22, 2020; and (ii) subdivisions b and c of section one of this local law shall expire one year after it takes effect.
Enactment date: 7/7/2020  
Int. No. 1964-A
By Council Members Chin, Adams and Vallone
A Local Law to authorize adoption by resolution of an interest rate for nonpayment of taxes on real property with an assessed value over two hundred fifty thousand dollars in fiscal year 2021 for certain property owners adversely affected by COVID-19
Be it enacted by the Council as follows:
Section 1. Notwithstanding paragraph (ii) of subdivision (e) of section 11-224.1 of the administrative code of the city of New York, the council may by resolution adopt an interest rate of 7.5 percent to be charged for nonpayment of taxes, during the period between July 1, 2020 and October 15, 2020, on real property due on July 1, 2020 for fiscal year 2021 for real property: (1) classified as class 4 pursuant to section 1802 of the real property tax law with an assessed value of more than $250,000 and less than $750,000; or (2) with an assessed value over $250,000 (i) where at least 50 percent of the property is used for residential rental dwellings; and (ii) which contains no more than 30 rental dwelling units of which at least 50 percent are rent regulated accommodations; provided that no later than September 30, 2020, the owner of such property submits documentation to the commissioner of finance demonstrating that such owner has been adversely affected by the COVID-19 pandemic; and provided further that nothing herein shall be construed to amend paragraph 6 of subdivision b of section 11-319 of such code.
§ 2. For the purposes of this local law, the following terms shall have the following meanings:
   (a)   "Adversely affected by the COVID-19 pandemic" means: (1) for real property described in subdivision one of section one of this local law, the income of the property owner from such real property declined, between March 7, 2020 and June 30, 2020, by at least 50 percent as compared to the corresponding period in the previous calendar year due to COVID-19; and (2) for real property described in subdivision two of section one of this local law, the income of the property owner from such real property declined, between March 7, 2020 and June 30, 2020, by at least 25 percent as compared to the corresponding period in the previous calendar year due to COVID-19.
   (b)   "Owner" means a person who is liable for payment of the real property tax on the subject property.
   (c)   "Rent regulated accommodation" means a dwelling unit required by law or by an agreement with a governmental entity to be regulated in accordance with the emergency tenant protection act of 1974, the rent stabilization law of 1969, the local emergency housing rent control act of 1962.
§ 3. No later than November 1, 2020, the department of finance shall report to the speaker of the council the number of properties for which the 7.5 percent interest rate was imposed pursuant to the provisions of this local law and the aggregate value of the real property tax liability of those properties.
§ 4. This local law takes effect immediately and is retroactive to and deemed to have been in effect as of June 25, 2020, except that the council of the city of New York may take such measures as are necessary for the implementation of this local law, including the adoption of the resolution that is the subject of this local law, on or before such date.
Loading...