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Title 25: Department of Mental Health and Retardation [Repealed]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: 2/15/2017  
Int. No. 1166-A
By Council Members Richards, Torres, Johnson, Williams, Chin, Barron, Rose, Gentile, Koslowitz, Salamanca, Cornegy, Gibson, Espinal, Levin, Rosenthal, Rodriguez, Lander, Palma and the Public Advocate (Ms. James)
A Local Law in relation to reporting on violations issued to three-quarter housing
Be it enacted by the Council as follows:
Section 1. Three-quarter housing task force report.
   a.   For the purposes of this section, the term "three-quarter housing task force" means the group of representatives from the department of social services/human resources administration, department of buildings, the fire department, and the department of housing preservation and development responsible for inspecting certain dwellings identified by the task force where ten or more unrelated adults are living.
   b.   The mayor's office of operations shall provide to the council and publish on its website quarterly reports on the findings of the three-quarter housing task force. The first such report shall be due 30 days following the calendar quarter ending March 31, 2017, and all subsequent reports shall be due 30 days following the last day of each succeeding calendar quarter. Such reports shall include, but need not be limited to, the following information:
      1.   For each building inspected by the three-quarter housing task force, the number of violations issued, disaggregated by agency, provided that each building shall be identified in such a way that does not disclose the building's address; and
      2.   The number of individuals relocated from buildings inspected by the three-quarter housing task force, disaggregated by whether such individuals were given a rental assistance subsidy, the type of subsidy provided, and the type of housing to which the individual was relocated, including but not limited to private apartments, single room occupancy dwellings or temporary housing.
   c.   The first such report shall cover the period from June 1, 2015 to March 31, 2017.
§ 2. This local law takes effect immediately and expires and is deemed repealed on January 1, 2019.
Enactment date: 2/15/2017  
Int. No. 1309
By Council Members Chin, Cohen, Salamanca, Gentile, Levin, Vallone, Cornegy, Rosenthal, Rose, Lander, Koslowitz, Constantinides and Menchaca (by request of the Mayor)
A Local Law to amend local law number 19 for the year 2014, amending the administrative code of the city of New York relating to increasing the maximum income level qualifying for exemption for rent increases granted to certain senior citizens, and to amend local law number 39 for the year 2014, amending the administrative code of the city of New York relating to increasing the maximum income level qualifying for exemption for rent increases granted to certain persons with disabilities, in relation to extending certain provisions thereof
Be it enacted by the Council as follows:
Section 1. Section 5 of local law number 19 for the year 2014, amending the administrative code of the city of New York relating to increasing the maximum income level qualifying for exemption for rent increases granted to certain senior citizens, is amended to read as follows:
§ 5. This local law shall take effect July 1, 2014 and shall expire and be deemed repealed [two years after the effective date thereof] June 30, 2020; provided that the amendment to section 26-509 of the administrative code of the city of New York made by section three of this local law shall not affect the expiration of such section and shall be deemed to expire therewith.
§ 2. Section 5 of local law number 39 for the year 2014, amending the administrative code of the city of New York relating to increasing the maximum income level qualifying for exemption for rent increases granted to certain persons with disabilities, is amended to read as follows:
§ 5. This local law shall take effect on the same date as a chapter of the laws of 2014 amending the real property tax law relating to the tax abatement and exemption for rent regulated and rent controlled property occupied by persons with disabilities; and providing for the repeal of certain provisions upon expiration thereof, as proposed in legislative bill number A. 9744, takes effect, and shall expire and be deemed repealed on [July 1, 2016] June 30, 2020; provided that, notwithstanding any other provision of law, any renewal application that was received before the effective date of this local law and that would have been timely if received on or after such effective date, pursuant to paragraph (6) of subdivision m of section 26-405, paragraph (6) of subdivision b of section 26-509, or subdivision (c) of section 26-605 of the administrative code of the city of New York, shall be deemed to have been received on or after such effective date; and provided further that the amendment to section 26-509 of the administrative code of the city of New York made by section two of this local law shall not affect the expiration of such section and shall be deemed to expire therewith.
§ 3. This local law takes effect immediately and is retroactive to and deemed to have been in full force and effect as of July 1, 2016.
Enactment date: 3/18/2017  
Int. No. 179-A
By Council Members Williams, Chin, Koo, Torres, Mendez, Levin and Kallos (by request of the Manhattan Borough President)
A Local Law to amend the administrative code of the city of New York, in relation to display of street numbers
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect 365 days after it becomes law and applies to all new and existing buildings.
Enactment date: 3/18/2017  
Int. No. 1181-A
By the Speaker (Council Member Mark-Viverito) and Council Members Chin, Mendez, Koo, Rosenthal, Kallos, Menchaca, Levine, Salamanca, Levin and Treyger
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to improving access to city services for limited English proficiency individuals
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The city recognizes that a large percentage of its inhabitants speak languages other than English and that the well-being and safety of the city as a whole is put in jeopardy if the people of the city are unable to access city services or effectively communicate with city agencies. The city further recognizes that effective language access is a tool to promote equity in economic opportunity, education, health, civic participation, and all other aspects of the life of the city, and that it is a necessary component of city agencies' ability to accomplish their mandates. It is therefore desirable that the city promote the utilization of city services by all its residents, including speakers of languages other than English.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. By May 15, 2017, the office of the language services coordinator shall make a preliminary assessment, based on the best available data, of the ten limited English proficiency languages likely to be the designated citywide languages when section 2 of this local law takes effect, and report the results of that preliminary assessment to the speaker and the mayor.
§ 7. This local law takes effect on July 1, 2017, except that section 6 shall take effect immediately.
Enactment date: 3/18/2017  
Int. No. 1449-A
By the Speaker (Council Member Mark-Viverito) and Council Members Borelli, Cabrera, Constantinides, Cornegy, Crowley, Cumbo, Gibson, Levine, Matteo, Mealy, Menchaca, Mendez, Miller, Palma, Rodriguez, Rose, Rosenthal, Torres, Van Bramer, Williams and Levin
A Local Law in relation to the naming of 40 thoroughfares and public places, William "Pop" Marsh Avenue, Borough of Staten Island, Maxwell "Max the Sax" Lucas Way, Borough of The Bronx, Dr. Roscoe C. Brown, Jr. Way, Borough of The Bronx, Michael Fahy Way, Borough of The Bronx, Burton Schoenbach Way, Borough of The Bronx, Marine Corporal Ramona M. Valdez Way, Borough of The Bronx, Cinco de Mayo Way, Borough of The Bronx, Antonia Vasquez Way, Borough of The Bronx, Betty Jean DiBiaso Way, Borough of Queens, Jacqueline Berrien Way, Borough of Brooklyn, Easter Rising Way, Borough of Queens, Forest Park Memorial Drive, Borough of Queens, Reverend John Pratt Way, Borough of Brooklyn, Donald Byrd Way - Jazz Great, Borough of The Bronx, Ms. Aida Perez-Loiza Aldea Lane, Borough of Manhattan, The Honorable Frank V. Fossella Way, Borough of Staten Island, Ben Marino Way, Borough of Staten Island, John Lewis Steptoe Place, Borough of Brooklyn, Charles A. Sferrazza Way, Borough of Brooklyn, Cinco de Mayo Way, Borough of Brooklyn, Children's Court, Borough of Manhattan, Ms. Magazine Way, Borough of Manhattan, Coach Chuck Granby Way, Borough of Queens, Cardinal S. Sandiford Way, Borough of Queens, Rev. Dr. Luis Felipe Serrano's Way, Borough of The Bronx, Sgt. Paul J. Tuozzolo Way, Borough of The Bronx, Flight 587 Way, Borough of Manhattan, Saint Elizabeth Way, Borough of Manhattan, Maria Valentin Way, Borough of Manhattan, Principal Rhonda Whitfield Way, Borough of Staten Island, Architect Allen B. Terjesen Way, Borough of Staten Island, Elie Wiesel Way, Borough of Manhattan, Mario Borgatti Way, Borough of The Bronx, Kalief Browder Way, Borough of The Bronx, Lily Gavin Way, Borough of Queens, Nina Adams Way, Borough of Queens, Tony Mazzarella Way, Borough of Queens, Dolores Rizzotto Way, Borough of Queens, FF Michael Brennan Way, Borough of Queens, Robert "Pudgie" Walsh Way, Borough of Brooklyn and the repeal of sections 2, 9, 36, 38 and 54 of local law number 92 for the year 2016, the repeal of section 18 of local law number 23 for the year 2016 and the repeal of section 6 of local law number 81 for the year 2001.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William "Pop" Marsh Avenue
None
At the northwest corner of Richard Avenue and Bartow Avenue
 
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maxwell "Max the Sax" Lucas Way
Morris Avenue
Between Tremont Avenue and East 179th Street
 
§ 3. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Roscoe C. Brown, Jr. Way
University Avenue
Between Hall of Fame Terrace and West 180th Street
 
§ 4. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Fahy Way
at 2175 Walton Avenue
 
 
§ 5. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Burton Schoenbach Way
None
At the intersection of Creston Avenue and Fordham Road
 
§ 6. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marine Corporal Ramona M. Valdez Way
151 East Fordham Road
Fordham Road and Grand Concourse
 
§ 7. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cinco de Mayo Way
None
At the intersection of Jerome Avenue and East 193rd Street
 
§ 8. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Antonia Vasquez Way
None
At the intersection of Davidson Avenue and Burnside Avenue
 
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Betty Jean DiBiaso Way
None
At the intersection of Ditmars Boulevard and 19th Street
 
§ 10. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jacqueline Berrien Way
Decatur Street
Between Lewis Avenue and Stuyvesant Avenue
 
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Easter Rising Way
Step Street
Between 65th Place and 64th Street
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Forest Park Memorial Drive
Forest Park Drive
Through Forest Park
 
§ 13. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend John Pratt Way
Clermont Avenue
Between Myrtle Avenue and Willoughby Avenue
 
§ 14. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Donald Byrd Way - Jazz Great
None
At the intersection of Teasdale Place and the east side of Boston Road
 
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Aida Perez-Loiza Aldea Lane
None
At the northwest corner of East 105th Street and Lexington Avenue
 
§ 16. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Frank V. Fossella Way
None
At the intersection of Father Capodanno Boulevard and Ocean Avenue
 
§ 17. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ben Marino Way
None
At the intersection of 9th Street and New Dorp Lane
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Lewis Steptoe Place
Monroe Street
Between Ralph Avenue and Howard Avenue
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles A. Sferrazza Way
None
At the northwest corner of 8th Avenue and 44th Street
 
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cinco de Mayo Way
None
At the intersection of 41st Street and 5th Avenue
 
§ 21. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Children's Court
None
At the northeast corner of Third Avenue and East 22nd Street
 
§ 22. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Magazine Way
None
At the northeast corner of East 32nd Street and Third Avenue
 
§ 23. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach Chuck Granby Way
None
At the north side of 116th Avenue and Francis Lewis Boulevard
 
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cardinal S. Sandiford Way
None
At the northeast corner of Anderson Road and Sidway Place
 
§ 25. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Luis Felipe Serrano's Way
None
At the intersection of Chatterton Avenue and Pugsley Avenue
 
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Paul J. Tuozzolo Way
Bolton Avenue
Between Story Avenue and Lafayette Avenue
 
§ 27. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Flight 587 Way
None
At the northeast corner of 181st Street and Amsterdam Avenue
 
§ 28. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saint Elizabeth Way
None
At the southwest corner of 187th Street and Wadsworth Avenue
 
§ 29. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maria Valentin Way
None
At the northeast corner of 184th Street and Audubon Avenue
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Principal Rhonda Whitfield Way
None
At the northeast corner underneath the Maple Parkway street sign of Maple Parkway and DeRuyter Place
 
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Architect Allen B. Terjesen Way
None
At the intersection of Forest Avenue and Hart Boulevard
 
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elie Wiesel Way
None
At the southwest corner of 84th Street and Central Park West
 
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mario Borgatti Way
None
At the southeast corner of Hughes Avenue and East 187th Street
 
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kalief Browder Way
None
At the northwest corner of East 181st Street and Prospect Avenue
 
§ 35. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lily Gavin Way
Queens Boulevard
Between 39th Place and 40th Street
 
§ 36. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nina Adams Way
None
At the intersection of 41st Avenue and 12th Street
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tony Mazzarella Way
None
At the intersection of 2nd Street and Borden Avenue
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dolores Rizzotto Way
None
At the intersection of 50th Street and 43rd Avenue
 
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Michael Brennan Way
None
At the intersection of 41st Street and 50th Avenue
 
§ 40. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert "Pudgie" Walsh Way
None
At the intersection of East 36th Street and Avenue P
 
§ 41. Sections 2, 9, 36, 38 and 54 of local law number 92 for the year 2016 are hereby REPEALED.
§ 42. Section 18 of local law number 23 for the year 2016 is hereby REPEALED.
§ 43. Section 6 of local law number 81 for the year 2001 is hereby REPEALED.
§ 44. This local law shall take effect immediately.
Enactment date: 3/21/2017  
Int. No. 748-B
By Council Members Johnson, Cohen, Gibson, Constantinides, Eugene, Koo, Palma, Torres, Rodriguez, Lancman, Levin, Mendez, Levine, Cornegy, Crowley, Rose, Williams, Cumbo, Lander, Van Bramer, Menchaca, Dromm, Vallone, Kallos and Borelli
A Local Law to amend the New York city charter, in relation to drug strategy.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately and shall expire and be deemed repealed following the submission of the required report pursuant to this local law due in February 2022.
Loading...