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Title 25: Department of Mental Health and Retardation [Repealed]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: 2/20/1996
Int. No. 629-A
By the Speaker (Council Member Vallone), Council Members Berman, Pinkett, Lasher, Spigner, Leffler, Eisland, Robles, McCaffrey, Stabile and Fusco (by the request of the Queens Borough President); also Council Members Koslowitz, Povman, Sabini, Wooten and Marshall
A Local Law to amend the administrative code of the city of New York in relation to making permanent the release of a cooperative housing corporation and certain other grantees from liability as grantee for real property transfer tax due from the grantor with respect to a transfer resulting from certain actions to enforce a lien or other rights
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. If the exemption from grantee liability provided for in section one of this local law is adjudged by any court of competent jurisdiction to be unconstitutional or otherwise invalid, such judgment shall not result in the extension of such exemption to any person not specifically exempted pursuant to such section one; in the event of such judgment, liability for the tax imposed under chapter 21 of title 11 of the administrative code of the city of New York with respect to any transfer described in such section one shall be determined and enforced as if this local law had not been enacted.
§ 3. This local law shall take effect immediately and shall be deemed to have been in full force and effect on December 7, 1992.
Enactment date: 2/20/1996
Int. No. 664
By Council Members Linares, Michels and Foster; also Council Members Berman, O'Donovan, Spigner, Abel and Robles
A Local Law in relation to a street name, Police Officer Francis X. Walsh Street, 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
Police Officer Francis X. Walsh Street
West 171st Street
between Amsterdam Avenue and Audubon Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 2/20/1996
Int. No. 668
By Council Members Sabini, Foster, Fisher, Linares and Abel; also Council Members Marshall, McCaffrey, O'Donovan, Povman and Robles
A Local Law in relation to a street name, Captain Wayne E. Smith Place, 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
Captain Wayne E. Smith Place
Grand Avenue
between Queens Boulevard and Van Loon Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 2/20/1996
Int. No. 670
By Council Members Duane, Michels, Foster, Linares and O'Donovan
A Local Law in relation to a corner name, Max Gordon Corner, Borough of Manhattan
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
Max Gordon Corner
(none)
the corner formed by the westerly line of Seventh Avenue South and the easterly line of Waverly Place
 
§ 2. This local law shall take effect immediately.
Enactment date: 2/26/1996
Int. No. 727
By Council Members Pinkett and Warden; also Council Members Eisland and Harrison
A Local Law to extend amendments to the Administrative Code of the City of New York in relation to certain offenses classified as violations under the penal law
Be it enacted by the Council as follows:
Section 1. Notwithstanding the provisions of Section 12 of Local law 76 of 1995, the expiration date of such local law shall be May 1, 1996, provided, however, that in the event the amendments made to section 31 of the New York City Criminal Court Act by section 206 of Chapter 83 of the laws of 1995 are repealed before such date, such local law shall expire when such repeal becomes effective.
§ 2. This local law shall take effect immediately.
Enactment date: 2/26/1996
Int. No. 626
By Council Members Michels and Lasher; also Council Members Foster and Pinkett
A Local Law to grant the authority for the submission of an update and modification for the comprehensive solid waste management plan for the city of New York
Be it enacted by the Council as follows:
Section 1. In accordance with the provision of section 20.5 of the comprehensive solid waste management plan for the city of New York, as approved by the New York state department of environmental conservation on the twenty-eighth day of October, nineteen hundred ninety-two, the council hereby grants the authority for the submission of an update and plan modification for such comprehensive solid waste management plan pursuant to the requirements of section 20.4 of such plan and section 360-15.11 of title six of the official compilation of the codes, rules and regulations of the state of New York, as such update and plan modification was first presented to the council in accordance with the provisions of section 20.5 of such plan and with any revisions to such update and plan modification as may have been made prior to passage by the council of this local law.
§ 2. Any revisions to the update and plan modification that are proposed to be made subsequent to the passage of this local law may not be submitted to the New York state department of environmental conservation unless such proposed revision has been presented to the council and within thirty days from the first regular meeting following receipt of such proposed revision the council has not passed a local law denying the authority for such submission.
§ 3. This local law shall take effect immediately and shall be deemed in full force and effect on the date of its passage by the council.
Enactment date: 4/18/1996
Int. No. 672
By Council Members Freed, Pagan and Foster; also Council Member O'Donovan
A Local Law in relation to a street name, William "Bill" Sicklick Place, 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
William "Bill" Sicklick Place
Pitt Street
between Broome Street and Grand Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/18/1996
Int. No. 674
By Council Members Pagan, Freed, Abel and Foster
A Local Law in relation to a corner name, Thomas A. Wylie Plaza, Borough of Manhattan
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
Thomas A. Wylie Plaza
(none)
the southeast corner of New Street and Pitt Street
 
§ 2. This local law shall take effect immediately.
Loading...