Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 1/15/2016  
Int. No. 1042
By Council Members Ferreras-Copeland and Koo (by request of the Mayor)
A Local Law in relation to the date of submission by the mayor of the preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects, the date of submission by the mayor of the preliminary budget, the date by which the council shall hold hearings and submit recommendations in regard to the preliminary budget, relating to the fiscal year two thousand seventeen
Be it enacted by the Council as follows:
Section 1. During the calendar year 2016 and in relation to the 2017 fiscal year:
   1.   Notwithstanding any inconsistent provisions of section 235 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit and publish a preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than January 21, 2016.
   2.   Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 25 or the year 1998, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than January 21, 2016.
   3.   Notwithstanding any inconsistent provisions of section 247 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section hold hearings and submit recommendations as therein described not later than March 30, 2016.
§ 2. This local law takes effect immediately, except that if it becomes law after January 16, 2016, it is retroactive to and deemed to have been in full force and effect as of January 16, 2016.
Enactment date: 2/19/2016  
Preconsidered Int. No. 1069
By Council Members Kallos, Garodnick, Reynoso, Richards, Cohen, Chin and Lander
A Local Law to amend the New York city charter, in relation to making the members of the city council full-time officials
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. The provisions of this local law, and any rule promulgated pursuant thereto, do not apply to any council member who has engaged in any other occupation, profession or employment during the council's 2014-2017 session prior to January 1, 2016 and who intends to continue to engage in such occupation, profession or employment for the remainder of such session, if such council member submits a letter to the speaker no later than March 1, 2016 describing such engagement and intention.
§ 4. This local law takes effect immediately. Section three of this local law shall expire and be deemed repealed January 1, 2018.
Enactment date: 2/19/2016  
Preconsidered Int. No. 1077
By Council Members Vacca, Kallos, Garodnick, Lander and Vallone
A Local Law to amend the administrative code of the city of New York, in relation to increasing access to disclosure forms of elected officials
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect immediately; provided, however, that it shall not apply to reports of annual disclosure filed in 2016 for the calendar year 2015.
Enactment date: 2/19/2016  
Preconsidered Int. No. 1078
By Council Members Van Bramer, Garodnick, Lander and Dickens
A Local Law to amend the administrative code of the city of New York, in relation to modifying the timing and deliberation time for the quadrennial advisory commission for the review of compensation levels of elected officials
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Findings and Intent. The Council recognizes that the commission appointed to review the compensation levels of elected officials is tasked with reviewing a significant amount of information to determine whether to recommend increases in compensation levels. The 2015 Quadrennial Advisory Commission held fifteen meetings, two public hearings and reviewed numerous records and other data in preparation for issuing its report and recommendations. In recognition of the considerable amount of work involved in the process, future commissions should be afforded additional time for deliberation. Additionally, the Council recognizes the potential issues associated with increased compensation levels going into effect during the term in which such changes in compensation are approved. The 2015 Quadrennial Advisory Commission determined that its recommended salary increases should take effect as of January 1, 2016, but also suggested that the Council consider changing the timing of future commissions to later in the Council session. Amending the timing of when a commission is appointed will afford future commissions greater flexibility to consider - and make it more likely that they will recommend - that increases in compensation go into effect in the session after which they are voted on and approved.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect immediately.
Enactment date: 2/25/2016  
Preconsidered Int. No. 1054
By the Speaker (Council Member Mark-Viverito) and Council Members Barron, Cabrera, Chin, Constantinides, Cumbo, Dromm, Ferreras-Copeland, Gentile, Gibson, Lander, Levin, Levine, Matteo, Miller, Palma, Richards, Rodriguez, Rose, Torres, Ulrich, Vallone, Van Bramer, Williams and Wills
A Local Law in relation to the naming of 42 thoroughfares and public places, Tanaya R. Copeland Avenue, Borough of Brooklyn, Loretta Ruddock Smith Way, Borough of The Bronx, Demetris Kastanas Way, Borough of Queens, Rev. Clarence Norman Sr. Way, Borough of Brooklyn, Dr. Derrick E. Griffith Way, Borough of Brooklyn, Carey Gabay Way, Borough of Brooklyn, Diversity Plaza, Borough of Queens, Edward F. Guida Sr. Way, Borough of Queens, Patrice T.C. Capo Memorial Way, Borough of Brooklyn, Ragamuffin Way, Borough of Brooklyn, Hip Hop Boulevard, Borough of The Bronx, Rev. William E. Thompson Way, Borough of The Bronx, Robert "PH" Diaz Way, Borough of Brooklyn, Sgt. Bobby Mendez Way, Borough of Brooklyn, Rev. Dr. Jasper Simmons Place, Borough of Manhattan, Norman Rockwell Place, Borough of Manhattan, Captain James McDonnell Way, Borough of The Bronx, Ms. Aida Perez-Loiza Aldea Lane, Borough of Manhattan, SGT. Donald B. Geisler Way, Borough of Staten Island, Joseph DeNicola Lane, Borough of Staten Island, FDNY Capt. John R. Graziano Way, Borough of Staten Island, Anthony Manifold Way, WWII Hero, MIA, Borough of Staten Island, Connor and Breandon Moore Way, Borough of Staten Island, Police Officer Kenneth Anthony Nugent Way, Borough of Queens, John Watusi Branch Way, Borough of Queens, Kips Bay Blvd., Borough of The Bronx, Detective Randolph Holder Way, Borough of Queens, Freddy Beras-Goico Way, Borough of Manhattan, Sidney Offerman Way, Borough of Manhattan, School Security Agent Sandra P. Cranford Way, Borough of Staten Island, Roberta (Bobbie) Jacobowitz Way, Borough of Staten Island, Robert S. Farrell and Donald H. Farrell Way, Borough of Staten Island, Rev. Abner Bernard Duncan Way, Borough of The Bronx, Police Officer Kevin Joseph Gillespie Way, Borough of The Bronx, John C. Flynn Way, Borough of The Bronx, Charles Lucania Memorial Way, Borough of Queens, Vincent Cangelosi Memorial Way, Borough of Queens, Alfred J. Vigilante Way, Borough of Brooklyn, Qadri's Way, Borough of Queens, Anthony Mason Way, Borough of Queens, 1783 Evacuation Day Plaza, Borough of Manhattan, - National Herald Way, Borough of Queens and the repeal of sections 2 and 22 of local law number 76 for the year 2015 and the repeal of section 34 of local law number 15 for the year 2015.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tanaya R. Copeland Avenue
None
At the north side of Stanley Avenue and Sheridan Avenue
 
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Loretta Ruddock Smith Way
None
At the intersection of West 174th Street and Davidson Avenue
 
§ 3. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Demetris Kastanas Way
None
At the intersection of Steinway Street and 31st Avenue
 
§ 4. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Clarence Norman Sr. Way
Rogers Avenue
Between Eastern Parkway and Union Street
 
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Derrick E. Griffith Way
Montgomery Street
Between Bedford Avenue and Franklin Avenue
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carey Gabay Way
Clinton Avenue
Between Willoughby Avenue and Myrtle Avenue
 
§ 7. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Diversity Plaza
37th Road
Between 73rd Street and 74th Street
 
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward F. Guida Sr. Way
None
At the northeast corner of 104th Street and 48th Avenue
 
§ 9. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrice T.C. Capo Memorial Way
None
At the intersection of 90th Street and Third Avenue
 
§ 10. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ragamuffin Way
None
At the intersection of 74th Street and 3rd Avenue
 
§ 11. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hip Hop Boulevard
At 1520 Sedgwick Avenue
Between West 167th Street and West Tremont Avenue
 
§ 12. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. William E. Thompson Way
Teller Avenue
Between East 169th Street and East 170th Street
 
§ 13. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert "PH" Diaz Way
Degraw Street
Between 4th Avenue and 5th Avenue
 
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Bobby Mendez Way
None
At the northwest corner of S. 10th Street and Bedford Avenue
 
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Jasper Simmons Place
None
At the intersection of 155th Street and Amsterdam Avenue
 
§ 16. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Norman Rockwell Place
None
At the intersection of 103rd Street and Broadway
 
§ 17. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain James McDonnell Way
None
At the intersection of East 152nd Street and Prospect Avenue
 
§ 18. 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 southeast corner of East 105th Street and Lexington Avenue
 
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SGT. Donald B. Geisler Way
None
At the intersection of Lisbon Place and Lincoln Avenue
 
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph DeNicola Lane
None
At the intersection of Nedra Lane and Arden Avenue
 
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Capt. John R. Graziano Way
None
At the intersection of Getz Avenue and Katan Avenue
 
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Manifold Way, WWII Hero, MIA
None
At the intersection of Bradford Avenue and Foster Road
 
§ 23. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Connor and Breandon Moore Way
None
At the intersection of McLaughlin Street and Quincy Avenue
 
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Kenneth Anthony Nugent Way
None
At the intersection of 91st Avenue and 188th Street
 
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Watusi Branch Way
None
At the northwest corner of 176th Street and Jamaica Avenue
 
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kips Bay Blvd.
1930 Randall Avenue
Between White Plains Road and Pugsley Avenue
 
§ 27. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Randolph Holder Way
At the intersection of Collier Avenue and Briar Place
Between Beach 25th Street and Beach 22nd Street
 
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Freddy Beras-Goico Way
175th Street
Between Broadway and Wadsworth Avenue
 
§ 29. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sidney Offerman Way
None
At the intersection of Nagle Street and Ellwood Street
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
School Security Agent Sandra P. Cranford Way
None
At the southwest corner of Tompkins Avenue and Hill Street underneath the Hill Street sign
 
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Roberta (Bobbie) Jacobowitz Way
None
At the intersection of St. Mark's Place and Hyatt Street
 
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert S. Farrell and Donald H. Farrell Way
None
At the southwest corner of Port Richmond Avenue and Richmond Terrace
 
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Abner Bernard Duncan Way
None
At the intersection of East 180th Street and Arthur Avenue
 
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Kevin Joseph Gillespie Way
None
At the intersection of Grand Concourse and East 183rd Street
 
§ 35. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John C. Flynn Way
None
At the intersection of East 182nd Street and Grote Street
 
§ 36. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles Lucania Memorial Way
None
At the northwest corner of 149th Street and Willets Point Boulevard
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent Cangelosi Memorial Way
None
At the intersection of 154th Street and 26th Avenue
 
§ 38. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfred J. Vigilante Way
None
At the northwest corner of East 49th Street and Foster Avenue
 
§ 39. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Qadri's Way
110th Street
Between 107th Avenue and 109th Avenue
 
§ 40. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Mason Way
147th Street
Between Rockaway Boulevard and Sutphin Boulevard
 
§ 41. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
1783 Evacuation Day Plaza
Bowling Green Plaza
 
 
§ 42. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
- National Herald Way
30th Street
Between 37th Avenue and 38th Avenue
 
§ 43. Sections 2 and 22 of local law number 76 for the year 2015 are hereby REPEALED.
§ 44. Section 34 of local law number 15 for the year 2015 is hereby REPEALED.
§ 45. This local law shall take effect immediately.
Enactment date: 3/28/2016  
Int. No. 721-A
By Council Members Williams, Richards, Rose, Rodriguez, Vallone and Kallos
A Local Law to amend the New York city charter, in relation to green building standards for certain capital projects, and to repeal section 3 of local law number 86 for the year 2005, relating to certain reporting requirements
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Section three of local law number 86 for the year 2005 is REPEALED.
§ 3. Section four of local law number 86 for the year 2005 is amended to read as follows:
§ 4. This local law shall take effect on January 1, 2007 and shall apply to capital projects for which the final design is approved pursuant to section 223 of the New York city charter after such effective date, except that prior to such effective date the mayor shall take all actions necessary for the timely implementation of this local law, including the promulgation of rules, and shall take all practicable steps to implement this local law. [Section 3 of this local law shall expire and shall be of no further force and effect on and after January 1, 2019. Subdivision k of section 224.1 of the charter, as added by section 2 of this local law shall expire and shall be of no further force and effect on and after January 1, 2017.]
§ 4. This local law takes effect immediately, except that this local law shall apply only to capital projects which are added to the capital plan on or after July 1, 2017. All other capital projects shall comply with section 224.1 of such charter, as in effect before the effective date of this local law, subject to the provisions of section four of local law 86 for the year 2005.
Enactment date: 3/28/2016  
Int. No. 814-A
By Council Members Lander, Johnson, Rosenthal, Lancman, Rose and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to construction of the New York city human rights law
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. Following the passage of local law number 85 for the year 2005, known as the Local Civil Rights Restoration Act, some judicial decisions have correctly understood and analyzed the requirement of section 8-130 of the administrative code of the city of New York that all provisions of the New York city human rights law be liberally and independently construed. The purpose of this local law is to provide additional guidance for the development of an independent body of jurisprudence for the New York city human rights law that is maximally protective of civil rights in all circumstances.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect immediately.
Enactment date: 4/6/2016  
Int. No. 554-A
By Council Members Eugene, Chin, Gentile, Gibson, Koo, Mendez, Rodriguez, Menchaca, Constantinides, Van Bramer, Palma, Mealy, Cumbo and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to training on runaway, homeless or sexually exploited youth
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect 90 days after its enactment; provided, however, that the requirements set forth in subdivision d of section 3-118 of the administrative code of the city of New York, as added by this local law, shall apply only to contracts solicited or renewed on or after such effective date.
Loading...