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Title 25: Department of Mental Health and Retardation [Repealed]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: 12/4/1995
Int. No. 607
By Council Members Duane, Abel, Foster, Linares and Henry; also Council Members Leffler, McCaffrey, O'Donovan and Povman
A Local Law in relation to a street name, Korea 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
Korea Way
Broadway
between West 31st Street and West 32nd Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 12/4/1995
Int. No. 617
By Council Members Williams, Pinkett, Robinson, Clarke, Henry, Foster and Linares; also Council Members Leffler, Marshall, McCaffrey, Powell IV, Sabini and Povman
A Local Law in relation to a street name, Dr. Wesley McDonald Holder Avenue, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. Local Law Number 40 for the year 1995 is hereby REPEALED.
§ 2. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Wesley McDonald Holder Avenue
Schenectady Avenue
between Fulton Street and the north side of Atlantic Avenue, and between the south side of Park Place and Winthrop Street, and between Clarkson Avenue and the northerly right-of-way of the Long Island Railroad Bay Ridge Division
 
§ 3. This local law shall take effect immediately.
Enactment date: 12/19/1995
Int. No. 596-A
By Council Member Spigner; also Council Member Williams
A Local Law to amend the administrative code of the city of New York in relation to extending the deadline for the installation of outside gas service line valves
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately. Within sixty days from the enactment date of this local law the applicable utility shall submit a plan to the Department of Buildings and the Fire Department indicating the number of outside emergency shut-off valves expected to be installed in each year subsequent to the enactment date of this local law.
Enactment date: 12/19/1995
Int. No. 659
By the Speaker (Council Member Vallone), Council Members Eristoff, Berman, Spigner, Robles, Eisland, Michels, O'Donovan, Ognibene, Foster, Lasher, Albanese, Malave-Dilan, Henry, Koslowitz, Pagan, Powell IV, Linares, McCabe and Dear (in conjunction with the Manhattan Borough President); also Council Members Cruz, DeMarco, DiBrienza, Duane, Fields, Fisher, Freed, Leffler, Marshall, McCaffrey, Pinkett, Povman, Robinson, Rivera, Williams, Wooten, Abel and Stabile
A Local Law in relation to a street name, Yitzhak Rabin 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
Yitzhak Rabin Way
Second Avenue
between East 42nd Street and East 43rd Street
 
§ 2. This local law shall take effect immediately.