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Title 25: Department of Mental Health and Retardation [Repealed]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: 1/7/1992
Int. No. 738-A
By Council Members Eisland and Cerullo III; also Council Members Crispino, Dear, Koslowitz, Horwitz, Albanese and McCaffrey
A Local Law to amend the Administrative Code of the City of New York in relation to advertising the availability of taxicab and for-hire vehicle services
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
5. This local law shall take effect thirty days after it shall have become a law, provided that paragraph (2) of subdivision c of section 19-506 of the administrative code of the city of New York as amended by section two of this local law and subdivision f of such section as added by section four of this local law shall apply only to advertisements broadcasted or printed on or after the effective date of this local law.
Enactment date: 1/7/1992
Int. No. 790-B
By Council Members Maloney and Eisland (by request of the Mayor); also Council Members Alter, Friedlander, Harrison, Michels, Horwitz, Albanese and McCaffrey (Passed under a message of necessity from the Mayor)
A Local Law to amend the Administrative Code of the City of New York, and local law 46 for the year 1989, relating to a demonstration program for traffic-control signal violations, in relation to reporting the results and providing for the expiration of such program
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. Section two of local law number 46 for the year 1989 is amended to read as follows.
§ 2. This local law shall take effect immediately and shall expire on December 26, [1991] 1993.
§ 3. This local law shall take effect [immediately] on December 26, 1991, except that if it shall have become a law subsequent to such day, this local law shall be retroactive to December 26, 1991.
Enactment date: 2/28/1992
Int. No. 73
By Council Member Eisland; also Council Members Cruz, Dear, Ward and Foster
A Local Law in relation to a street name, Bainbridge Avenue - Mt. St. Ursula 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
Bainbridge Avenue - Mt. St. Ursula Place
Bainbridge Avenue
from East 198th Street to Bedford Park Boulevard
 
§ 2. This local law shall take effect immediately.
Enactment date: 2/28/1992
Int. No. 186
By Council Members Pinkett and Fisher; also Council Members Cruz, McCaffrey, Williams, Ward, Povman and Foster
A Local Law in relation to a sidewalk name, Kevin Kane Walk, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following sidewalk name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kevin Kane Walk
(unnamed)
the sidewalk on the south side of Tillary Street, between Prince Street and Gold Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 2/28/1992
Int. No. 187
By Council Member Pinkett; also Council Members Clarke, Cruz, Williams, Wooten, Ward and Foster
A Local Law in relation to a plaza name, Bishop Washington Plaza, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following plaza name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Washington Plaza
(unnamed)
private property approximately 100 feet by 220 feet, located on the northwest corner of the intersection of Bergen Street and Bedford Avenue (Washington Temple property)
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/10/1992
Int. No. 292
By Council Member Maloney; also Council Members Castaneira-Colon and O'Donovan
A Local Law in relation to a playground name, Mary O'Connor Playground, Borough of Manhattan
Be it enacted by the Council as follows:
Section one. Local Law number 80 of 1991 is hereby REPEALED.
§ 2. The following playground name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary O'Connor Playground
(none)
a private park (commonly known as Tudor City Park), located between East 42nd Street and East 43rd Street, immediately West of Tudor City Place
 
§ 3. This local law shall take effect immediately.
Enactment date: 4/10/1992
Int. No. 360
By Council Member Berman; also Council Members Castaneira-Colon, O'Donovan, Robinson, Williams and Dear
A Local Law in relation to a triangle name, Marine Major Eugene T. McCarthy Triangle, Borough of Brooklyn
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
Marine Major Eugene T. McCarthy Triangle
(None)
triangle located on the northerly side of Kings Highway at the intersection of Avenue N and East 31st Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 4/10/1992
Int. No. 375
By Council Members McCaffrey and Sabini; also Council Members Castaneira-Colon, Koslowitz and O'Donovan
A Local Law in relation to a square name, Jack Hastings Square, Borough of Queens
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
Jack Hastings Square
(None)
the intersection of 31st Avenue and 55th Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/11/1992
Int. No. 406
By the Speaker (Council Member Vallone) and Council Members Ward, Cerullo III, Ognibene, Eldridge and Michels; also Council Members Harrison, Leffler, Povman, Wooten and Abel
A Local Law to amend the Administrative Code of the City of New York in relation to the naming and renaming of streets and parks
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 and subdivisions a and b of section 25-102.1 of the administrative code of the city of New York as added by section one of this law shall apply to all local laws enacted on or after such effective date that name or change the name of a street, park, playground or portion thereof, or any facility or structure, located and laid out on the city map.
Enactment date: 5/29/1992
Int. No. 421
By Council Member Berman; also Council Members Castaneira-Colon, Dear, O'Donovan, Williams, Linares and Robinson
A Local Law in relation to a triangle name, The Father Patrick Kenny Triangle, Borough of Brooklyn
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
The Father Patrick Kenny Triangle
(none)
a triangular area located between East 68th Street and East 69th Street and between Avenue T and Veterans Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/29/1992
Int. No. 425
By Council Member DeMarco (by the request of The Bronx Borough President); also Council Members Castaneira-Colon and Robinson
A Local Law in relation to a street name, Regis Philbin Avenue, 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
Regis Philbin Avenue
Cruger Avenue
Cruger Avenue between Sagamore Street and Bronxdale Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 5/29/1992
Int. No. 426
By Council Member Eisland; also Council Members Castaneira-Colon, Dear, O'Donovan, Freed, Robinson and Sabini
A Local Law in relation to a square name, Timothy R. Sullivan 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
Timothy R. Sullivan Square
(none)
the intersection of West 231st Street and Kingsbridge Avenue
 
§ 2. This local law shall take effect immediately.
Enactment date: 6/16/1992
Int. No. 378-A
By Council Member Michels; also Council Members Castaneira-Colon, O'Donovan, Robinson and Foster
A Local Law in relation to a street name, Rev. Dr. John W. Saunders 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
Rev. Dr. John W. Saunders Place
Convent Avenue
between West 144th Street and West 145th Street
 
§ 2. This local law shall take effect immediately.
Loading...