Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
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Title 25: Department of Mental Health and Retardation [Repealed]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: 5/5/1993
Int. No. 694
By Council Member Cruz; also Council Members Castaneira-Colon, Eisland, O'Donovan, Williams and Foster
A Local Law in relation to a square name, Dominick Sicilia Square, Borough of The Bronx
Be it enacted by the Council as follows:
Section 1. The following square name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominick Sicilia Square
(None)
the intersection of Parker Street and Westchester Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 697
By Council Member Fusco; also Council Members Albanese, Castaneira-Colon, Dear, DeMarco, Fisher, Michels, O'Donovan, Pinkett. Ward, Williams, Foster, Horwitz and Abel
A Local Law in relation to a street name, Vincent Gardenia Boulevard, 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
Vincent Gardenia Boulevard
16th Avenue
between 86th Street and Shore Parkway
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 701
By Council Member Pagan; also Council Members Castaneira-Colon, Leffler, O'Donovan, Williams and Foster
A Local Law in relation to a street name, Cus D'Amato 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
Cus D'Amato Way
14th Street
the south side of 14th Street between 4th Avenue and Irving Place
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 702
By Council Member Pagan; also Council Members Castaneira-Colon and Foster
A Local Law in relation to a street name, Columbia Street - Abraham E. Kazan 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
Columbia Street - Abraham E. Kazan Street
Abraham E. Kazan Street
between Delancey Street and Grand Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/5/1993
Int. No. 707
By Council Member Berman (by request of the Mayor) (Passed under a message of necessity from the Mayor)
A Local Law in relation to the date of submission by the mayor of the proposed executive budget and budget message, and the date of submission of recommendations by the borough presidents regarding the mayor's executive budget, relating to the fiscal year nineteen hundred, ninety-four.
Be it enacted by the Council as follows:
Section 1. During the calendar year 1993 and in relation to the 1994 fiscal year.
   1.   Notwithstanding any inconsistent provisions of section 249 of the New York City Charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a proposed executive budget and budget message as therein described not later than May 3, 1993; and
   2.   Notwithstanding any inconsistent provisions of section 251 of such charter, as added by vote of the electors on November 7, 1989, each borough president shall submit recommendations in response to the mayor's executive budget as therein described not later than May 13, 1993.
§ 2. This local law shall take effect immediately.
Loading...