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Title 25: Department of Mental Health and Retardation [Repealed]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: 12/29/2008
Int. No. 848
By Council Members Reyna, Comrie, James, Palma, White Jr., Yassky, Gerson, Martinez and Weprin
A Local Law to amend the administrative code of the city of New York, in relation to regionally significant projects and empire zones.
Be it enacted by the Council as follows:
Section 1. Statement of legislative findings and intent. Under Section 957(d)(i) of the General Municipal Law, certain business enterprises located outside the boundaries of an Empire Zone may still be eligible for Empire Zone benefits as a "regionally significant project" because the economic activity of such enterprise is of a nature that is encouraged by the State, and the Administrative Board of such Empire Zone authorizes the designation of such business as a regionally significant project. The New York State Department of Economic Development and the North Brooklyn/Brooklyn Navy Yard Empire Zone Administrative Board have determined that Aesthetonics, Inc., a manufacturer and distributor of high-end traditional lighting fixtures, is projected to create 67 new jobs and has been provisionally approved for Empire Zones benefits as a regionally significant project under Section 957(d)(i) of the General Municipal Law.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect immediately except that the commissioner of small business services shall take such actions as are necessary for the administration and implementation of this local law including, but not limited to, the promulgation of rules prior to such effective date.
Enactment date: 12/29/2008
Int. No. 877-A
By Council Members Addabbo, Avella, Baez, Comrie, Dickens, Gennaro, Gentile, Gerson, Gonzalez, Ignizio, Jackson, James, Liu, Mark-Viverito, McMahon, Monserrate, Nelson, Oddo, Recchia, Jr., Seabrook, Sears, Vacca, Vann, Yassky and Weprin
A Local Law in relation to the naming of 49 thoroughfares and public places, Barbara's Way, Borough of Queens, Firefighter Thomas A. Casoria Way, Borough of Queens, Rev. Marcello J. Latona Street, Borough of Queens, Reverend Jessie Woodhouse Place, Borough of The Bronx, Reverend Gene McGhee Street, Borough of Queens, James Brown Way, Borough of Manhattan, Zora Neale Hurston Place, Borough of Manhattan, Samuel J. Battle Plaza, Borough of Manhattan, Ella Baker Terrace, Borough of Manhattan, Drs. Kenneth B. and Mamie Phipps Clark Place, Borough of Manhattan, Charles Hamilton Houston Boulevard, Borough of Manhattan, Billie Holiday Place, Borough of Manhattan, Mother Mary Louis Way, Borough of Queens, Richard Sherry Way, Borough of Brooklyn, Lorenzo Da Ponte Way, Borough of Manhattan, Police Officer Louis Martinez Way, Borough of Brooklyn, Angel Luis Gautier Way, Borough of Brooklyn, Reverend Arthur William Thomas Crayton, Jr. Drive, Borough of Brooklyn, James "Pop" Colon Way, Borough of Staten Island, Police Officer Edmund F. Lewis Way, Borough of Staten Island, Count Basie Place, Borough of Manhattan, Paul Robeson Boulevard, Borough of Manhattan, Reverend Dr. Alfloyd Alston Way, Borough of Manhattan, A. Philip Randolph Boulevard, Borough of Manhattan, Shawn Powell Place, Borough of Brooklyn, Corporal Julian Alberto Ramon Avenue, Borough of Queens, Patsy Lancieri Way, Borough of Manhattan, Granite Athletic Club Way, Borough of Staten Island, Augustinian Academy Way, Borough of Staten Island, Michael "Tiger" Heaney Street, Borough of Staten Island, Michael Fischetti Way, Borough of Brooklyn, Mother Maria J. Fisher Way, Borough of Brooklyn, William E. Rios Circle, Borough of Staten Island, Turid S. Brandt Road, Borough of Staten Island, Kim Magrone Courtney Place, Borough of Staten Island, Robert "Mr. Lou" Williams Way, Borough of Brooklyn, Marcus Garvey Square, Borough of The Bronx, Corporal Jonathan Rivadeneira Corner, Borough of Queens, Martin Gold Place, Borough of The Bronx, Michael Cotter Sr. Place, Borough of The Bronx, Larry Lusk Way, Borough of The Bronx, Syl Williamson Way, Borough of Brooklyn, Shirley Chisholm Place, Borough of Brooklyn, Dr. Susan Smith McKinney-Steward Place, Borough of Brooklyn, Damon S. Allen Place, Borough of Brooklyn, Rev. Dr. William A. Jones Way, Borough of Brooklyn, Mike Lee Corner, Borough of Brooklyn, Reverend Manuel T. Sanchez Corner, Borough of Brooklyn and renaming one thoroughfare in the Borough of Manhattan, River Terrace, and to amend the official map of the city of New York accordingly and the repeal of sections 12, 31, 32 and 38 of local law number 48 for the year 2008, section 59 of local law number 6 for the year 2003 and section 1 of local law number 55 for the year 2008.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barbara's Way
None
On the southeast corner of Rockaway Beach Boulevard and Beach 144th Street
 
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Thomas A. Casoria Way
22nd Avenue
Between 149th Street and 150th Street
 
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Marcello J. Latona Street
143rd Street
Between 14th Avenue and 15th Avenue
 
§ 4. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Jessie Woodhouse Place
Bush Street
On the corner of the Grand Concourse between 179th Street and East Burnside Avenue
 
§ 5. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Gene McGhee Street
None
At the intersection of 164th Street and 107th Avenue
 
§ 6. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Brown Way
126th Street
Between Adam Clayton Powell Jr. Boulevard and Frederick Douglass Boulevard
 
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zora Neale Hurston Place
7th Avenue
Between 116th Street and 117th Street
 
§ 8. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Samuel J. Battle Plaza
None
At the intersection of 135th Street and Lenox Avenue
 
§ 9. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ella Baker Terrace
None
Lenox Terrace at 135th Street
 
§ 10. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Drs. Kenneth B. and Mamie Phipps Clark Place
150th Street
Between Frederick Douglass Boulevard and Adam Clayton Powell, Jr. Boulevard
 
§ 11. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles Hamilton Houston Boulevard
155th Street
From Edgecombe Avenue to the McCombs Dam Bridge
 
§ 12. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Billie Holiday Place
139th Street
Between Malcolm X Boulevard and Adam Clayton Powell Jr. Boulevard
 
§ 13. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Mary Louis Way
None
At the intersection of Wexford Terrace and Edgerton Boulevard
 
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Sherry Way
None
The west side of Shore Road and 83rd Street
 
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lorenzo Da Ponte Way
None
At the corner of Church Street and Leonard Street
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Louis Martinez Way
57th Street
Between 4th Avenue and 5th Avenue
 
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angel Luis Gautier Way
36th Street
Between 5th Avenue and 7th Avenue
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Arthur William Thomas Crayton, Jr. Drive
Hicks Street
Between West 9th Street and Mill Street
 
§ 19. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James "Pop" Colon Way
None
At the intersection of King Street and Osborne Avenue
 
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Edmund F. Lewis Way
None
At the intersection of Amber Street and Clarke Avenue
 
§ 21. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Count Basie Place
160th Street
Between St. Nicholas Avenue and Edgecombe Avenue
 
§ 22. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul Robeson Boulevard
Edgecombe Avenue
Between West 155th Street and West 171st Street
 
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. Alfloyd Alston Way
None
At the corner of West 125th Street and Amsterdam Avenue
 
§ 24. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
A. Philip Randolph Boulevard
West 145th Street
Between the western corner of Edgecombe Avenue and Riverside Drive
 
§ 25. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shawn Powell Place
Concord Street
Between Gold Street and Navy Street
 
§ 26. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Corporal Julian Alberto Ramon Avenue
None
At the intersection of 45th Avenue and Kissena Boulevard
 
§ 27. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patsy Lancieri Way
1st Avenue
Between 117th Street and 118th Street
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Granite Athletic Club Way
None
Underneath the Forest Avenue sign at the northwest corner of Richmond Avenue
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Augustinian Academy Way
None
Underneath the Campus Road sign at the southwest corner of Howard Avenue
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael "Tiger" Heaney Street
None
Underneath the Beach Street sign at the northwest corner of Jackson Street
 
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Fischetti Way
None
At the corner of East 27th Street and Avenue Z
 
§ 32. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Maria J. Fisher Way
None
At the corner of East 15th Street and Avenue X
 
§ 33. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William E. Rios Circle
None
At the corner of Westwood Avenue and Bradley Avenue
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Turid S. Brandt Road
None
At the corner of Willowbrook Road and Sheraden Avenue
 
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kim Magrone Courtney Place
None
At the corner of Dongan Hills Avenue and Mason Avenue
 
§ 36. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert "Mr. Lou" Williams Way
West 32nd Street
Between Surf Avenue and Mermaid Avenue
 
§ 37. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marcus Garvey Square
None
On all four corners of Gunhill Road and White Plains Road
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Corporal Jonathan Rivadeneira Corner
None
At the northwest corner of 75th Street and 37th Avenue
 
§ 39. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martin Gold Place
Tenbroeck Avenue
Between Mace Avenue and Allerton Avenue
 
§ 40. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Cotter Sr. Place
Wickham Avenue
Between Stillwell Place and Astor Place
 
§ 41. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Larry Lusk Way
None
At the intersection of Frisby Avenue and Benson Avenue
 
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Syl Williamson Way
None
At the northeast corner of Nostrand Avenue and Park Place
 
§ 43. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Shirley Chisholm Place
None
At the southwest corner of Park Place and Kingston Avenue
 
§ 44. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Susan Smith McKinney-Steward Place
None
The northeast corner of Prospect Place and Nostrand Avenue
 
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Damon S. Allen Place
None
At the northeast corner of St. Marks Avenue and Nostrand Avenue
 
§ 46. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. William A. Jones Way
MacDonough Street
Between Marcy Avenue and Lewis Avenue
 
§ 47. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Manuel T. Sanchez Corner
None
At the Northwest corner of Atlantic Avenue and Court Street
 
§ 48. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mike Lee Corne
None
On the corner of North 6th Street and Berry Street
 
§ 49. The following street name, in the Borough of Manhattan, is hereby renamed as hereafter indicated.
 
New Name
Present Name
Limits
River Terrace
Vesey Place
River Terrace as it extends to North End Avenue
 
§ 50. Sections 12, 31, 32 and 38 of local law number 48 for the year 2008 is hereby REPEALED.
§ 51. Section 59 of local law number 6 for the year 2003 is hereby REPEALED.
§ 52. Section 1 of local law number 55 for the year 2008 is hereby REPEALED.
§ 53. This local law shall take effect immediately.
Enactment date: 12/29/2008
Int. No. 887
By Council Members Weprin, Comrie and Jackson (by request of the Mayor)
A Local Law to provide for the levy and collection of additional real property taxes for fiscal year 2009, and to amend the administrative code of the city of New York and the New York City charter in relation to the date when taxes are due and payable.
Be it enacted by the Council as follows:
Section 1. Where the mayor estimates that the revenue receipts for fiscal year 2009 will fall below the amount set forth in the budget for such year as adopted, and where the mayor requests modifications to the expense budget for such year, the council shall be authorized to raise, by an additional tax on real property in fiscal year 2009, additional revenues, by fixing additional tax rates in cents and thousandths of a cent upon each dollar of assessed valuation; provided, however, that such additional tax rates shall apply from January 1, 2009 to June 30, 2009, and provided, further, however, that nothing herein shall authorize any subsequent and further increase in the real property tax rates for fiscal year 2009.
§ 2. The council shall, at the same time as it fixes the additional tax rates as provided in section one of this local law, amend the assessment rolls by making the necessary adjustments to the listing of the sums, in dollars and cents, to be paid as a tax upon real property for fiscal year 2009 originally set down pursuant to section 1517 of the charter.
§ 3. The procedures set forth in sections 1518 and 1519-a of the charter, without regard to the dates specified therein, shall apply to the collection of the additional amount of real property taxes provided for in this local law; provided, however, that such additional amount (i) shall be due and payable in one installment, on January 1, 2009, with respect to real property subject to subdivision three of section 1519-a of the charter, and (ii) shall be due and payable in two equal installments, the first payment on January 1, 2009 and the second payment on April 1, 2009, with respect to real property subject to subdivision two of section 1519-a of the charter. Notwithstanding any other provision of law to the contrary, interest shall be charged, received and collected at the rate established pursuant to section 11-224.1 of the administrative code if such installment or installments shall remain unpaid in whole or in part on such date or dates, provided, however, that for each real property with an assessed value of two hundred fifty thousand dollars or less, if an installment of tax due and payable is not paid by January thirtieth two thousand nine, interest shall be imposed on such unpaid amounts. For purposes of section 1516-a of the charter, the tax rates for the current fiscal year shall be the rates, including the additional tax rates, applicable from January 1, 2009 to June 30, 2009.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 12. This local law shall take effect immediately and shall be retroactive to and deemed to have been in full force and effect as of December 1, 2008.
Enactment date: 12/29/2008
Int. No. 888
By Council Members White, Jr., James, Reyna, Dickens, Vann, Palma, Fidler, Koppell, Mark-Viverito, Seabrook, Weprin, Liu, Comrie and Jackson
A Local Law to amend the administrative code of the city of New York, in relation to the participation of minority-and women-owned business enterprises in construction projects related to properties receiving tax benefits in accordance with the industrial and commercial abatement program.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect sixty days after enactment and shall apply only to applicants that file preliminary applications for benefits with the department of finance after the effective date of this local law, except that the department of small business services and the department of finance shall take such actions as may be necessary to implement this local law, including the promulgation of rules, prior to such effective date.