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Title 25: Department of Mental Health and Retardation [Repealed]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: 2/3/1995
Int. No. 502
By Council Members Berman and Pagan (by the request of the Mayor) (Passed Under a message of necessity from the Mayor)
A Local Law in relation to the date of submission of the mayor's preliminary management report, the date of issuance by the mayor of the preliminary statement as to maximum debt incurred for capital projects, the date of submission of the preliminary budget, the date for hearings and comment pertaining thereto, the date of issuance by the commissioner of finance of an estimate of assessed valuation of real property and statement of real property taxes due, expected to be received, and uncollected, the date of submission of the mayor's tax benefit report, the date of submission of the comptroller's statement of debt service, the date of submission of the borough presidents proposed modification of the preliminary budget, the date of submission of the operating budget of the Council, and the date of submission of the Mayor's final strategic policy statement, relating to the fiscal year nineteen hundred ninety-six
Be it enacted by the Council as follows:
Section 1. During the calendar year 1995 and in relation to the 1996 fiscal year;
   1.   Notwithstanding any inconsistent provisions of section 12 of the New York city charter, as amended by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary management report as therein described not later than February 28, 1995 and the council shall conduct public hearings on such report prior to April 22, 1995 and submit to the mayor and make public not later than April 22, 1995 a report or reports of findings and recommendations.
   2.   Notwithstanding any inconsistent provisions of section 235 of such charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section issue and publish a preliminary statement as to the maximum amount of debt and reserves as therein described not later than February 14, 1995.
   3.   Notwithstanding any inconsistent provisions of section 236 of such charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 14, 1995.
   4.   Notwithstanding any inconsistent provisions of section 238 of such charter, as added by vote of the electors on November 7, 1989, each community board shall pursuant to such section submit such statement as therein described not later than March 14, 1995.
   5.   Notwithstanding any inconsistent provisions of section 239 of such charter, as added by vote of the electors on November 7, 1989, the commissioner of finance shall pursuant to such section submit such estimate and certified statement as therein described not later than February 28, 1995.
   6.   Notwithstanding any inconsistent statement of section 240 of such charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit such tax benefit report as therein described not later than February 28, 1995.
   7.   Notwithstanding any inconsistent provisions of section 241 of such charter, as added by vote of the electors on November 7, 1989, each borough board shall pursuant to such section submit a statement of budget priorities and recommendations as therein described not later than March 14, 1995.
   8.   Notwithstanding any inconsistent provisions of section 242 of such charter, as added by vote of the electors on November 7, 1989, the comptroller shall pursuant to such section submit such certified statement as therein described not later than March 15, 1995.
   9.   Notwithstanding any inconsistent provisions of section 243 of such charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section approve and submit to the mayor detailed itemized estimates of the financial needs of the council for the ensuing fiscal year not later than March 23, 1995.
   10.   Notwithstanding any inconsistent provisions of section 245 of such charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit such proposed modifications of the preliminary budget as therein described not later than March 30, 1995.
   11.   Notwithstanding any inconsistent provisions of section 247 of such charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section hold hearings and submit recommendations as therein described not later than March 30, 1995.
   12.   Notwithstanding any inconsistent provisions of section 17 of the charter, as added by vote of the electors on November 7, 1989, the Mayor shall pursuant to such section submit a final strategic policy statement as therein described not later than March 1, 1995.
§ 2. This local law shall take effect immediately and shall be deemed to have been in effect as of January 1, 1995.
Enactment date: 2/21/1995
Int. No. 465-B
By Council Members Spigner, Pagan, Rosado, Malave-Dilan, Ognibene, Linares, Williams and Michels; also Council Members Eisland, Harrison, Leffler, Marshall, McCaffrey, Pinkett, Rivera, White and Stabile
A Local Law to amend the administrative code of the city of New York, in relation to the design and construction of buildings, structures and portions thereof to resist the effects of earthquakes
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 18. This local law shall take effect one year after it shall have been enacted into law and shall apply to all buildings for which an application for the approval of plans for the construction of such building has been filed with the department of buildings on or after the effective date of this local law.
Enactment date: 3/6/1995
Int. No. 426
By Council Members Linares and Robinson; also Council Members Robles and O'Donovan
A Local Law in relation to a street name, Henry Rivera 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
Henry Rivera Place
West 225th Street
between Adrian Avenue and Jacobus Place
 
§ 2. This local law shall take effect immediately.
Enactment date: 3/6/1995
Int. No. 498
By Council Members Powell IV, Fisher, Linares and Robinson; also Council Members Foster, Koslowitz, Leffler, Marshall, Michels, Rivera, Robles, Ruiz, White, Williams, Wooten, Eisland, Lasher and O'Donovan
A Local Law in relation to a street name, Duke Ellington Circle, 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
Duke Ellington Circle
Frawley Circle
an existing circle located at the intersection of Central Park North, E. 110th Street and Fifth Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 3/21/1995
Int. No. 484-A
By Council Members Leffler, Eisland, Henry, Pagan, Fossella, Stabile, Fusco, Michels, Malave-Dilan, Fisher, Lasher, Marshall, Pinkett, Povman and Spigner; also Council Members Albanese, DiBrienza, Foster, Harrison, Koslowitz, McCabe, McCaffrey, Rivera, White, Williams, Rosado, Weiner and Robinson
A Local Law in relation to requiring the submission to the city council of a comprehensive proposal for the removal or deactivation of fire department street alarm boxes
Be it enacted by the Council as follows:
Section 1. No fire department street alarm box shall be removed, deactivated or otherwise rendered unusable for the purpose of summoning the fire department, nor any administrative action related thereto taken, other than studies and planning, unless (a) the mayor, within three months of the effective date of this local law, shall have prepared and submitted to the city council a comprehensive proposal setting forth the details of any such proposed removal or deactivation; and (b) the city council shall have approved the proposal pursuant to section three of this local law.
§ 2. Such proposal shall include, but need not be limited to:
   1.   a specific analysis of the effect on the public's ability to notify the fire department of a fire or other emergency resulting from the widespread removal or deactivation of street alarm boxes;
   2.   a detailed review of the availability of functioning public telephones, broken down by councilmanic district;
   3.   a review of the results of eliminating street alarm boxes in other urban areas, particularly with regard to the number of emergency calls, response times and loss of life and property damage resulting from fire;
   4.   a detailed analysis of the annual financial costs and/or gains to the city resulting from the removal or deactivation of the street alarm boxes;
   5.   a detailed analysis of the one-time financial costs to the city of the removal or deactivation of the street alarm boxes; and
   6.   a specific timetable for the removal or deactivation of street alarm boxes.
§ 3. Within sixty days after the first stated meeting of the council following the receipt of the removal proposal, the council may approve or reject such proposal by means of any appropriate legislative action. If the council rejects the proposal, the mayor may, in his or her discretion submit an amended proposal. The council shall approve or reject such amended proposal within sixty days after the first stated meeting of the council following its receipt. In the event the council fails to act with respect to the original proposal or the amended proposal within such sixty day period; the removal proposal shall take effect in accordance with its terms.
§ 4. This local law shall take effect immediately, and shall be deemed to have been in full force and effect as of January 1, 1995.
Loading...