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Title 25: Department of Mental Health and Retardation [Repealed]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: 12/22/1993
Int. No. 807
By Council Member Dear (by the request of the Mayor)
A Local Law to amend local law 46 for the year 1989, relating to civil liability of vehicle owners for traffic control signal violations, In relation to the expiration date of such program
Be it enacted by the Council as follows:
Section 1. Section 2 of local law number 46 for the year 1989, as amended by local law number 14 for the year 1992, is amended to read as follows:
§ 2. This local law shall take effect immediately and shall expire on [December 26, 1993] December 1, 1996.
§ 2. This local law shall take effect immediately.
Enactment date: 12/22/1993
Int. No. 813
By Council Members Cruz, Foster, Linares and Robles; also Council Members Castaneira-Colon, Dear, Eisland, O'Donovan and Williams
A Local Law in relation to a playground name, Police Officer Hilario Serrano Playground, Borough or The Bronx
Be it enacted by the Council as follows:
Section 1. The following playground name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Hilario Serrano Playground
Castle Hill Playground
an existing playground located on Lafayette Ave. and Turnbull Ave. between Olmstead Avenue and Castle Hill Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 12/22/1993
Int. No. 815
By Council Members Freed and Abel; also Council Members Castaneira-Colon, Koslowitz, Leffler, O'Donovan, Pinkett and Williams
A Local Law in relation to a triangle name, Mother Frances Xavier Cabrini Triangle, Borough of Manhattan
Be it enacted by the Council as follows:
Section 1. The following triangle name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Frances Xavier Cabrini Triangle
(none)
the triangle at Pearl Street, Madison Street and St. James
 
§ 2. This local law shall take effect immediately.
Enactment date: 12/22/1993
Int. No. 817
By Council Members O'Donovan, Cerullo III and Fusco; also Council Members Castaneira-Colon, Dear and Williams
A Local Law in relation to a street name, Blessed Sacrament Place, 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
Blessed Sacrament Place
Dalafield Avenue
between Manor Road and Greenleaf Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 12/22/1993
Int. No. 823
By Council Members Rivera, Michels and Cerullo III (at the request of The Bronx Borough President); also Council Members Castaneira-Colon, Cruz, Eisland, O'Donovan, Williams, DiBrienza and Abel
A Local Law in relation to a street name, Alfred Ronaldson 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
Alfred Ronaldson Place
East 176th Street
between Third Avenue and Park Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 12/22/1993
Int. No. 824
By Council Member Rivera (at the request of The Bronx Borough President); also Council Members Castaneira-Colon, Cruz, DeMarco, Eisland, Foster, Ruiz, Warden and O'Donovan
A Local Law in relation to a street name, Monroe College 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
Monroe College Way
Morris Avenue
between East Fordham Road and East 190th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 12/28/1993
Int. No. 380-A
By Council Members Dear and Pinkett (by request of the Mayor); also Council Members Malave-Dilan, Foster, Marshall, Robinson and Warden
A Local Law to amend the administrative code of the City of New York, in relation to the construction, maintenance, repair, obstruction and closure of streets
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law shall take effect thirty days after it shall have been enacted into law and shall apply to violations committed on and after such effective date; provided, however, that the amendments made to paragraph 1 of subdivision i of section 19-124, paragraph 1 of subdivision e of section 19-137, and paragraph (2) of subdivision j of section 19-152 of the administrative code of the city of New York by section one of this local law, insofar as they relate to the rate of interest on unpaid charges, shall apply to charges which become or remain due on or after the effective date of this local law, and further provided that the interest rate which becomes applicable as a result of such amendments shall not be utilized in computing interest for any period prior to such effective date. The commissioner of transportation and the environmental control board may, prior to such effective date, promulgate any rules or take any other actions necessary for the timely implementation of this local law.
Enactment date: 12/28/1993
Int. No. 830
By Council Member Spigner (by the request of the Mayor); also Council Members Robinson and Williams
A Local Law to amend the administrative code of the city of New York, in relation to the examination and approval of plans and the issuance of permits for the installation or alteration of plumbing and fire suppression piping systems
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 12. This local law shall take effect immediately. Notwithstanding the foregoing provision article 27 of subchapter 1 of chapter 1 of title 27 of the administrative code of the city of New York added by section 10 of this local law shall expire and shall be deemed repealed twenty-four months after the effective date of the first contract entered into with a not-for-profit corporation pursuant to the provisions of such article 27. Such contract shall make provision for the orderly transfer to the department of buildings of the functions exercised by such corporation on behalf of the department pursuant to such contract within a period of time which shall not exceed three months after the date of the expiration of such article 27.
Enactment date: 12/28/1993
Int. No. 834
By Council Member Spigner (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York and a local law of the city of New York for the year 1993, as proposed in Int. No. 830, amending the New York City charter and the administrative code of the city of New York relating to plumbing and fire suppression piping systems, in relation to technical corrections to reflect existing building alteration permit fees and conforming changes to fees for plumbing and fire suppression piping system permits and the composition of the board of the not-for-profit corporation
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect on the same date as such local law for the year 1993, as proposed in Int. No. 830, takes effect, except that the amendment made to section 27-228.7 of the administrative code by section 2 of this local law shall not affect the expiration of and shall expire at the same time as article 27 of subchapter 1 of chapter 1 of title 27 of the administrative code as provided for by such local law for the year 1993.
Loading...