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Title 25: Department of Mental Health and Retardation [Repealed]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: 8/8/2012
Int. No. 807-A
By Council Members Dilan, Eugene, Gonzalez, Koo, Seabrook, Williams, Jackson, Rodriguez, Dromm, Lappin and Gennaro (by request of the Mayor)
A Local Law to amend the New York city plumbing code, in relation to bringing it up to date with the 2009 edition of the international plumbing code, with differences that reflect the unique character of the city.
Be it enacted by the Council as follows:
Section 1. Legislative intent. This local law implements section 28-601.1 of the administrative code, which requires triennial updates of the New York city plumbing code to reflect changes in the International Plumbing Code. These amendments will bring the New York city plumbing code up to date with the 2009 International Plumbing Code published by the International Code Council, with differences to accommodate the unique nature of construction in the City. The local law is divided into parts from A through O with each part comprising amendments to a separate chapter or appendix of the code in separately numbered sections within the part.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Notwithstanding any other law or rule tables, figures or equations in graphic or PDF format to be added to the New York city plumbing code pursuant to this local law need not be underlined to denote new matter being added. The absence of underlining to denote new matter being added shall not affect the validity of such tables, figures or equations.
§ 3. This local law shall take effect on the same date as the effective date of a local law amending the administrative code of the city of New York in relation to bringing the New York city building code up to date with the 2009 edition of the International Building Code published by the International Code Council.
Enactment date: 9/22/2012
Int. No. 834-A
By Council Members Gennaro, Brewer, Fidler, Gonzalez, James, Koppell, Koslowitz, Lander, Levin, Palma, Rose, Wills, Rodriguez, Dromm, Lappin, Jackson, Williams, Chin, Greenfield, Sanders Jr. and Vacca
A Local Law to amend the administrative code of the city of New York, in relation to the New York city panel on climate change and the New York city climate change adaptation task force.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that, in order prepare for and mitigate the expected impact of climate change on New York City's communities, vulnerable populations, public health, natural systems, critical infrastructure, buildings and the economy, to help fulfill the goals of PlaNYC 2030, and to augment the New York City Climate Protection Act, Local Law No. 22 for the year 2008, the New York City Panel on Climate Change and the New York City Climate Change Adaptation Task Force should be institutionalized. The Council also finds that climate scientists project that temperatures, sea levels and some extreme weather events will increase dramatically in the coming decades. The Council further finds that many of these variables could have a significant effect on New York City's future and that identifying and gauging these variables could help the City prepare an intelligent response to climate change. Therefore, the Council finds that it is in the best interests of the City to institutionalize and regularly convene the New York City Panel on Climate Change and the New York City Climate Change Adaptation Task Force, for the purpose of advising the City on climate change projections and adaptation.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect one hundred eighty days after enactment, except that that the mayor shall take all actions necessary for its implementation, including the appointment of panel and task force members, prior to such effective date.
Enactment date: 9/22/2012
Preconsidered Int. No. 918
By Council Members Lappin, Chin, Fidler, Rose, Gennaro, Koppell, Gentile and Mark-Viverito
A Local Law to amend the administrative code of the city of New York, in relation to trap-neuter-return information and activities in the city of New York.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Section 10 of local law number 59 for the year 2011 is amended to read as follows:
§ 10. This local law shall become effective immediately[; provided, however, that the commissioner shall promulgate the rules required by section 17-807 of the administrative code of the city of New York, as amended by section 7 of this local law, within 180 days after its enactment into law].
§ 4. This local law shall become effective immediately and shall be deemed to have been in full force and effect on September 21, 2011; provided, however, that the amendments made to section 17-804 of the administrative code of the city of New York by section one of this local law shall become effective thirty days after the enactment of this local law.
Enactment date: 10/2/2012
Int. No. 404-A
By Council Members Brewer, Cabrera, Foster, Gentile, Koppell, Lappin, Palma, Reyna, Williams, Rodriguez, Dromm, Mealy, Mendez, Mark-Viverito, Rivera, Jackson, Dickens, Garodnick, Vann, Lander, James, Chin, Barron, Gennaro and Koo
A Local Law to amend the administrative code of the city of New York, in relation to fines for illegal conversions of dwelling units from permanent residences.
Be it enacted by the Council as follows:
Section 1. Legislative Findings and Intent. The Council finds that apartments within residential buildings have been converted to uses contrary to their intended purpose, most notably as short-stay hotel rooms, particularly in certain neighborhoods. These practices occur despite existing prohibitions in the City's Zoning Resolution and Administrative Code which creates significant health and safety concerns for occupants of illegally converted apartments within residential buildings and for other residents of these buildings. Furthermore, selected initial findings from the 2011 Housing and Vacancy Survey found a citywide rental vacancy rate of 3.12% which constitutes a ground for a "declaration of emergency" in terms of the lack of available apartments (Section 3 of Chapter 576 of the Laws of 1974 authorizing the extension of rent regulation). The Council also finds that the use of apartments for purposes such as short-stay hotel rooms drives down the already extremely limited supply of housing, including rent-regulated apartments, and places additional pressures on an extremely tight rental market. Moreover, this illegal practice denies permanent tenants the quiet enjoyment of their homes.
While the Council recognizes that the use of property for purposes such as legal hotels and their related businesses are a significant sector of New York City's economy and provide wages and benefits to a large number of workers in New York City, there is an equally strong recognition of the need to discourage illegal conversions and thereby maintain needed rental apartments for permanent tenants. This legislation will increase fines for those who illegally convert residential units and buildings.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect sixty days after its enactment, except that the commissioner of buildings shall take such measures as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
Enactment date: 10/2/2012
Preconsidered Int. No. 935
By Council Members Arroyo, Cabrera, Chin, Dilan, Dromm, Fidler, Gennaro, Gentile, Gonzalez, Ignizio, Koppell, Mark Viverito, Mendez, Oddo, Recchia, Jr., Rivera, Rodriguez, Rose, Ulrich, Vacca, Vallone, Jr., Van Bramer and Koslowitz
A Local Law in relation to the naming of 41 thoroughfares and public places, All Hallows Way, Borough of The Bronx, Arsenio Rodriguez Way, Borough of The Bronx, Ronney (Venezuela) Vargas Place, Borough of The Bronx, Doris S. Torres Way, Borough of The Bronx, La 65 de Infantería, Borough of The Bronx, William and Sarah Richio Way, Borough of Manhattan, Felix and Ivan Vale Way, Borough of Brooklyn, Dorothy M. Allen Place, Borough of Brooklyn, Police Officer Irma Lozada Way, Borough of Brooklyn, Steven R. Trimboli Way, Borough of Queens, Guillermo Vasquez Corner, Borough of Queens, Sister Mary Patrick McCarthy Way, Borough of Queens, John P. Salogub, Borough of Brooklyn, Pat Dolan Way, Borough of Queens, Christ Church Lane, Borough of Brooklyn, Andrew Torregrossa Jr. Way, Borough of Brooklyn, Karen Barone Way, Borough of Brooklyn, Forte Bellino Way, Borough of Brooklyn, John F. Antoniello Way, Borough of Brooklyn, Thomas, Martin & William/SNEE CORNER/World War II Heroes, Borough of Staten Island, Howard E. Padernacht Place, Borough of The Bronx, Frank Durkan Way, Borough of The Bronx, Petra Allende Way, Borough of Manhattan, Marie Dickson Place, Borough of Manhattan, Cornell Edwards Way, Borough of Manhattan, Sara Curry Way, Borough of Manhattan, Kevin J. Walsh Way, Borough of Staten Island, Commissioner Richard J. Sheirer Way, Borough of Staten Island, William J. Maguire Way, Borough of Staten Island, P.O. Nicholas Panico and P.O. Robert Byrnes Way, Borough of Brooklyn, Frank Pane Way, Borough of Brooklyn, John "Boy Wonder" Isaacs Way, Borough of The Bronx, Police Officer Anthony DiGiovanna Way, Borough of The Bronx, Juan Rodriguez Way, Borough of Manhattan, District Attorney Bill Murphy Way, Borough of Staten Island, Staff Sgt. Henry Cichon and Cpl. Stanley Cichon Way, Borough of Staten Island, Earlene Bethel-Sperling Way, Borough of Staten Island, Lance Cpl. Michael D. Glover USMC Way, Borough of Queens, Ben and Dotty Abrams Way, Borough of The Bronx, The Honorable Gloria D' Amico Place, Borough of Queens, Alejandro Nino Place, Borough of Queens, and the repeal of section 64 of local law number 3 for the year 2011 and section 46 of local law number 47 for the year 2011.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
All Hallows Way
None
At the intersection of East 164th Street and Walton Avenue
 
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arsenio Rodriguez Way
Dawson Street
Between Intervate Avenue and Longwood Avenue
 
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ronney (Venezuela) Vargas Place
None
At the intersection of East 152nd Street and Wales Avenue
 
§ 4. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Doris S. Torres Way
East 147th Street
Between Wales Avenue and Tinton Avenue
 
§ 5. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
La 65 de Infantería
Southern Boulevard
Between Bruckner Boulevard and East Fordham Road
 
§ 6. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William and Sarah Richio Way
None
At the northwest corner of Elizabeth Street and Spring Street
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Felix and Ivan Vale Way
Fountain Avenue
Between Pitkin Avenue and Glenmore Avenue
 
§ 8. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy M. Allen Place
Glenmore Avenue
Between Vermont Street and New Jersey Avenue
 
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Irma Lozada Way
Van Sinderen Avenue
Between Fulton Street and Broadway
 
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Steven R. Trimboli Way
Ketcham Street
Between Elmhurst Avenue and Whitney Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Guillermo Vasquez Corner
None
At the southeast corner of 77th Street and Broadway
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sister Mary Patrick McCarthy Way
94th Street
Between 34th Avenue and 35th Avenue
 
§ 13. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John P. Salogub
Paerdegat Avenue North
Between Avenue J and East 77th Street
 
§ 14. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pat Dolan Way
Vleigh Place
Between 72nd Road and 72nd Drive
 
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christ Church Lane
None
At the intersection of 73rd Street and Ridge Boulevard
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Andrew Torregrossa Jr. Way
None
At the intersection of 13th Avenue and 79th Street
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Karen Barone Way
None
At the intersection of 82nd Street and 15th Avenue
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Forte Bellino Way
19th Street
Between Prospect Park West and 10th Avenue
 
§ 19. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John F. Antoniello Way
41st Street
Between 7th Avenue and 8th Avenue
 
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas, Martin & William/SNEE CORNER/World War II Heroes
None
At the intersection of Joline Avenue and Amboy Road
 
§ 21. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Howard E. Padernacht Place
None
At the southwest corner of Giles Place and Sedgwick Avenue
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Durkan Way
Tibbett Avenue
Between West 240th Street to West 238th Street
 
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Petra Allende Way
None
Southwest and northeast corners of 2nd Avenue and 111th Street
 
§ 24. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marie Dickson Place
None
At the east side of East 107th Street and 3rd Avenue
 
§ 25. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cornell Edwards Way
East 13th Street
Between Third Avenue and Fourth Avenue
 
§ 26. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sara Curry Way
St. Marks Place
Between First Avenue and Avenue A
 
§ 27. The following intersection, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kevin J. Walsh Way
None
At the intersection of Midland Avenue and North Railroad Avenue
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Commissioner Richard J. Sheirer Way
None
At the intersection of Laconia Avenue and Atlantic Avenue
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William J. Maguire Way
None
At the intersection of Kensington Avenue and Kramer Street
 
§ 30. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Nicholas Panico and P.O. Robert Byrnes Way
None
On the southwest corner of West 25th Street and Surf Avenue
 
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Pane Way
None
On the southwest corner of Neptune Avenue and Stilwell Avenue
 
§ 32. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John "Boy Wonder" Isaacs Way
Hoe Avenue
Between East 173rd Street and East 174th Street
 
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Anthony DiGiovanna Way
None
At the intersection of Arthur Avenue and East 186th Street
 
§ 34. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Juan Rodriguez Way
Broadway
Between 159th Street and 218th Street
 
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
District Attorney Bill Murphy Way
None
On the west side of Bement Avenue and Morrison Avenue
 
§ 36. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Staff Sgt. Henry Cichon and Cpl. Stanley Cichon Way
None
At the southwest corner of Innis Street and John Street
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Earlene Bethel-Sperling Way
None
At the northeast corner of St. Marks Place and Hamilton Avenue
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lance Cpl. Michael D. Glover USMC Way
None
At the intersection of Beach Channel Drive and Beach 134th Street
 
§ 39. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ben and Dotty Abrams Way
None
At the intersection of Holland Avenue, Antin Avenue and Bronxdale Avenue
 
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Gloria D' Amico Place
None
At the intersection of 21st Road and Shore Boulevard
 
§ 41. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alejandro Nino Place
None
At the intersection of 49th Street and Queens Boulevard
 
§ 42. Section 64 of local law number 3 for the year 2011 is hereby REPEALED.
§ 43. Section 46 of local law number 47 for the year 2011 is hereby REPEALED.
§ 44. This local law shall take effect immediately.
Loading...