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Title 25: Department of Mental Health and Retardation [Repealed]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: 7/16/1992
Int. No. 396-A
By Council Member Maloney; also Council Members Alter, Clarke, Fisher, Foster, Freed, Leffler, McCabe, Michels, Robinson, Cerullo III, Malave-Dilan, White, Millard and DiBrienza
A Local Law to amend the Administrative Code of the City of New York in relation to including information on lobbyists in the City's contract database
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately, but shall apply only to contract solicitations occurring after its effective date.
Enactment date: 7/16/1992
Int. No. 487
By Council Member Cerullo III; also Council Members O'Donovan and Foster
A Local Law in relation to a street name, North Bridge Street, 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
North Bridge Street
West Shore Parkway
between Veterans Road West and North Bridge Street
 
§ 2. This local law shall require the change in this street name to be indicated on the city map.
§ 3. This local law shall take effect immediately.
Enactment date: 7/16/1992
Int. No. 488
By Council Members Fields and Michels; also Council Members Williams, Spigner and Foster
A Local Law in relation to a street name change, Lloyd E. Dickens 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
Lloyd E. Dickens Place
West 127th Street
between Adam Clayton Powell Jr. Boulevard and Frederick Douglass Boulevard
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/16/1992
Int. No. 490
By Council Members McCaffrey, Povman and Foster; also Council Members Dear and O'Donovan
A Local Law in relation to a street name, Harry Suna 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
Harry Suna Place
22nd Street
between Queens Plaza South and 43rd Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/16/1992
Int. No. 491
By Council Members McCaffrey, Ognibene, Ward, Foster, Koslowitz and Sabini; also Council Members Dear and O'Donovan
A Local Law in relation to a street name, Lieutenant Thomas A. Williams 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
Lieutenant Thomas A. Williams Place
(none)
the south side of Queens Boulevard between 64th Street and 65th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/16/1992
Int. No. 498
By Council Members Warden and Foster; also Council Members Eisland, Williams, O'Donovan and Wooten
A Local Law in relation to a triangle name, Ralph Hoist Triangle, Borough of The Bronx
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
Ralph Hoist Triangle
(none)
the triangular area of the street bounded by Hicks Street, Wilson Avenue and East 215th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 7/16/1992
Int. No. 501
By Council Member Berman (by the request of the Mayor)
A Local Law in relation to the grace period for payment without interest of the first installment of real property tax for the fiscal year of the city commencing on July 1, 1992.
Be it enacted by the Council as follows:
Section 1.
   (a)   Notwithstanding any contrary provision of subdivision f or k of section 11-224 of the administrative code of the city of New York or of any other law, with respect to real property described in paragraph b of subdivision 4 of section 1519 of the city charter, if the first installment of real property tax for the fiscal year of the city commencing on July 1, 1992, which is due and payable on July 1, 1992, is not paid on or before July 17, 1992, the commissioner of finance shall charge, receive and collect interest upon the amount of such installment not paid on or before such date, to be calculated from July 1, 1992 to the date of payment.
   (b)   Notwithstanding any contrary provision of subdivision f or k of section 11-224 of the administrative code of the city of New York or of any other law, with respect to any real property other than real property described in subdivision (a) of this section, if the first installment of real property tax for the fiscal year of the city commencing on July 1, 1992, which is due and payable on July 1, 1992, is not paid on or before July 31, 1992, the commissioner of finance shall charge, receive and collect interest upon the amount of such installment not paid on or before such date, to be calculated from July 1, 1992 to the date of payment.
§ 2. This local law shall take effect immediately and shall be deemed to have been in full force and effect on July 1, 1992.
Loading...