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Title 25: Department of Mental Health and Retardation [Repealed]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: 7/18/2000
Int. No. 673
By Council Members Malave-Dilan and Foster; also Council Members O'Donovan, Robles, Wooten, Golden and Fisher (Read and referred to the Committee on Parks, Recreation, Cultural Affairs & International Intergroup Relations)
A Local Law in relation to a street name, Mario DiPinto Lane, Borough of Brooklyn.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mario DiPinto Lane
Fulton Street
between Cresent Street and Autumn Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/18/2000
Int. No. 749
By Council Members Fisher and Foster; also Council Members DiBrienza, O'Donovan, Sabini and Wooten
A Local Law in relation to a street name, Brewers Row, Borough of Brooklyn.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brewers Row
North 11th Street
between Berry Street and Wythe Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/18/2000
Int. No. 759
By Council Members Warden, Golden and Foster; also Council Member O'Donovan
A Local Law in relation to a street name, Governor Felix Watt IV Place, Borough of The Bronx.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Governor Felix Watt IV Place
Barnes Avenue
between East 217th Street and East 218th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/18/2000
Int. No. 760
By Council Members Warden, Golden and Foster; also Council Members O'Donovan and Sabini
A Local Law in relation to a street name, Thomas E. Brown Avenue, Borough of The Bronx.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas E. Brown Avenue
Baychester Avenue
between East 233rd Street and Burke Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/18/2000
Preconsidered Int. No. 769
By Council Members McCaffrey, Sabini, Koslowitz and Marshall; also Council Members O'Donovan and Abel
A Local Law in relation to a street name, Edward Fowley Way, Borough of Queens.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward Fowley Way
Woodside Avenue
between 56th Street and 58th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 8/9/2000
Int. No. 780
By Council Members Reed, the Speaker (Council Member Vallone), Foster, Berman, Carrion, Eisland, Eldridge, Espada, Fisher, Koslowitz, Leffler, Linares, Lopez, Marshall, Michels, Moskowitz, Nelson, O'Donovan, Perkins, Povman, Provenzano, Robinson, Rodriguez, Warden, Abel and Golden
A Local Law in relation to a street name, Tito Puente Way, Borough of Manhattan.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tito Puente Way
East 110th Street
between Fifth Avenue and First Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 8/30/2000
Int. No. 790
By Council Members Berman, Eisland, Fisher, O'Donovan, Povman, Wooten, Fiala, Golden, Oddo and Stabile (by request of the Mayor)
A Local Law in relation to provision of a retirement incentive for certain employees of the city of New York.
Be it enacted by the Council as follows:
Section 1. Subject to the provisions of chapter 41 of the laws of 1997, as amended by chapters 5, 143 and 430 of the laws of 1997, chapters 47 and 109 of the laws of 1998, chapters 70 and 515 of the laws of 1999 and chapter 86 of the laws of 2000, the retirement incentive authorized by such acts is made available to employees of the city of New York who meet the criteria set forth in such acts. The open period, as defined in subdivision j of section 1, shall commence on October 2, 2000 and end on December 29, 2000.
§ 2. This local law shall take effect immediately.
Enactment date: 10/10/2000
Int. No. 566
By Council Member Povman
A Local Law in relation to a street name, Joe Austin Way, Borough of Queens.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Austin Way
84th Avenue
between 164th Street and 168th Street
 
§ 2. This local law shall take effect immediately.
Loading...