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Title 25: Department of Mental Health and Retardation [Repealed]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: 4/17/2000
Int. No. 510
By Council Members Carrion, Henry, Linares, Lopez, Marshall, Michels, Miller, Perkins, Warden, Watkins, Freed, Foster, Robinson and Provenzano; also Council Members Eisland, O'Donovan, Pinkett, Robles, Abel, Lasher and Wooten.
A Local Law in relation to a street name, Anthony Baez 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
Anthony Baez Place
Cameron Place
between Jerome Avenue and Morris Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/17/2000
Int. No. 613
By Council Members Sabini, Linares, Marshall, Quinn, Abel, Robinson and Provenzano; also Council Members McCaffrey and O'Donovan
A Local Law in relation to a corner name, Julio Rivera Corner, Borough of Queens.
Be it enacted by the Council as follows:
Section 1. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Julio Rivera Corner
(None)
the southwest corner of 78th Street and 37th Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/17/2000
Int. No. 617
By Council Members Linares, Eisland, Malave-Dilan, Foster and Robinson; also Council Members Michels and O'Donovan
A Local Law in relation to a street name, Rev. Dr. William A. Tieck Way, 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
Rev. Dr. William A. Tieck Way
Marble Hill Avenue
between West 228th Street and the north side of West 230th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/17/2000
Int. No. 731
By Council Members McCaffrey, Koslowitz, Leffler, Marshall, O'Donovan, Povman, Abel, Golden and Robinson
A Local Law in relation to a street name, Monsignor Frank Bulovas Avenue, 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
Monsignor Frank Bulovas Avenue
Perry Avenue
between 64th Street and Remsen Place
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/28/2000
Int. No. 478
By Council Members Fusco, Fiala, Golden, Stabile, Ognibene, Oddo and DiBrienza; also Council Members O'Donovan and Provenzano.
A Local Law in relation to a traffic circle, Cespino - Russo Memorial Circle, Borough of Staten Island.
Be it enacted by the Council as follows:
Section 1. The following traffic circle name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cespino - Russo Memorial Circle
None
an existing traffic circle at the intersection of Sand Lane and Father Capodanno Boulevard
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/28/2000
Int. No. 725
By Council Members Rodriguez, DiBrienza. Golden, Dear, Freed, Nelson, Quinn and Clarke; also Council Members Fisher, O'Donovan, Robles and Wooten
A Local Law in relation to a street name, Chief Patrick Brennan Way, 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
Chief Patrick Brennan Way
58th Street
from 5th Avenue to 6th Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/12/2000
Int. No. 616
By Council Members Fiala, Abel and Stabile; also Council Member O'Donovan and Provenzano.
A Local Law in relation to a street name, Ellsworth Avenue, Borough of Staten Island.
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
Ellsworth Avenue
Pawling Avenue
between Drumgoole Road East and Hawley Avenue
 
§ 2. The new name shall be indicated on the city map and signs bearing the new name shall be erected in place of signs bearing the present name.
§ 3. This local law shall take effect immediately.
Enactment date: 5/25/2000
Int. No. 450-B
By Council Member Miller, the Public Advocate (Mr. Green), Council Members Pinkett, Spigner, Robles, Carrion, Clarke, DiBrienza, Fisher, Freed, Henry, Koslowitz, Leffler, Linares, Lopez, Marshall, Michels, Moskowitz, O'Donovan, Perkins, Provenzano, Quinn, Reed, Rivera, Warden, Watkins, White, Wooten, Harrison and Eisland; also Council Members Malave-Dilan, Eldridge, Foster, Lasher, Povman and Robinson.
A Local Law to amend the charter of the city of New York to establish a system to distribute voter registration forms at certain agencies.
Be it enacted by the Council as follows:
Section 1. Legislative intent and findings. Current federal and state law requires that a sophisticated computerized voter registration plan be put in place in motor vehicle agencies. However, while more than 91% of New York State residents eighteen and over outside of New York City hold driver's licenses, less than 50% of City residents do. In order to ensure that application forms be as widely and freely distributed as possible, this legislation requires certain City agencies to distribute voter registration forms to clients when they first apply for services or when they recertify or change their address. This procedure has been found to be highly effective in registering new voters and updating voter registration rolls in places across the country that have implemented similar programs. This program will serve to facilitate public access to voter registration forms, but not actually register anyone because only the Board of Elections may register a voter pursuant to State Election Law.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Severability. Should any provision or application of this local law be determined to be unlawful or unenforceable, all other provisions and applications of this local law shall nevertheless continue in full force and effect.
§ 4. This local law shall take effect ninety days after its enactment.
Enactment date: 6/12/2000
Int. No. 291-B
By Council Members Eldridge, the Speaker (Council Member Vallone), Clarke, Marshall, Lopez, Quinn, Reed, the Public Advocate (Mr. Green), Boyland, Abel and Oddo; also Council Members Foster, Harrison, Leffler, Linares, Michels, Spigner and Eisland.
A Local Law to amend the administrative code of the city of New York, in relation to certain subsidized child care services.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. If any clause, sentence, item, paragraph or section added by this local law shall be adjudged by any court of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, item, paragraph or section thereof directly involved in the controversy in which such judgment shall have been rendered.
§ 3. This local law shall take effect on the first day of July 2000, provided, however, that the New York city administration for children's services shall take such steps as are necessary, including the promulgation of rules, for the implementation of this local law prior to such effective date and the administration for children's services may prior to such effective date submit to the New York state office of children and family services or other appropriate agency or office a plan or all amendments to any existing plan pursuant to section 390 of the social services law necessary to make such plan consistent with the provisions of this law.
Loading...