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Title 25: Department of Mental Health and Retardation [Repealed]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: 7/11/1988
Int. No. 1066
By Council Member DeMarco (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the inspection of vehicles licensed by the taxi and limousine commission and to repeal subdivisions m and n of section 19-505 and section 19-510 of such code relating thereto
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. Notwithstanding the provisions of subdivisions d and e of section 19-510 of the administrative code of the city of New York, every application for an original or renewal license to operate an official inspection station on or after July first, nineteen hundred eighty-eight shall be accompanied by a fee of one hundred fifty dollars for each location to be licensed, which in no event shall be refunded, and each such license shall expire on December thirty-first, nineteen hundred eighty-eight.
§ 5. This local law shall take effect on July first, nineteen hundred eighty-eight, except that sections one and three of this local law shall take effect on January first, nineteen hundred eighty-nine.
Enactment date: 8/19/1988
Int. No. 1019
By Council Member Gerges; also Council Members Dear and Wooten
A Local Law in relation to a playground name, Thomas Greene Playground, Borough of Brooklyn
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
Thomas Greene Playground
none
an existing playground bounded by Third Avenue, Douglass Street, Nevins Street and DeGraw Street commonly known as "Double D Park"
 
§ 2. This local law shall take effect immediately.
Enactment date: 8/19/1988
Int. No. 1079
By Council Members Povman and Katzman; also Council Members Dear, Gerges, Lisa, McCaffrey, Pinkett and Ward
A Local Law in relation to a street name, Jewel Avenue / Harry Van Arsdale, Jr. Avenue, and 69th Road / Harry Van Arsdale, Jr. Avenue, 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
Jewel Avenue / Harry Van Arsdale, Jr. Avenue
Jewel Avenue
from the intersection of 73rd Avenue and 179th Street to Park Drive East
 
§ 2. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
69th Road / Harry Van Arsdale, Jr. Avenue
69th Road
from the intersection of Queens Boulevard and Yellowstone Boulevard to Park Drive East
 
§ 3. This local law shall take effect immediately.
Enactment date: 10/19/1988
Int. No. 1091
By Council Member Katzman (by the request of the Mayor); also Council Member Wooten
A Local Law to amend the administrative code of the city of New York, in relation to the publication of formal hearing determinations or decisions rendered by the commissioner of finance in certain tax cases
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 11. This local law shall take effect immediately and shall apply to determinations or decisions rendered on or after January first, nineteen hundred eighty-eight.
Enactment date: 11/4/1988
Int. No. 1050
By Council Member Foster; also Council Members Castaneira-Colon, Clark, Crispino, DeMarco, Dryfoos, Gerges, Leffler, Maloney, O'Donovan, Rivera, Spigner, Williams, Wooten, Ward and DiBrienza
A Local Law in relation to a street name, Dr. Martin Luther King, Jr. Boulevard, 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
Dr. Martin Luther King, Jr. Boulevard
University Avenue
the southerly point of University Avenue beginning at the point of intersection of the Major Deegan Expressway (Sedgwick Avenue) and the westerly prolongation of West 162nd Street to West Fordham Road
 
§ 2. This local law shall take effect immediately.
Enactment date: 11/4/1988
Int. No. 1086
By Council Member DeMarco; also Council Members O'Donovan, Williams, Ward and Foster
A Local Law in relation to a square name, Tina Zaffuto 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
Tina Zaffuto Square
(none)
the intersection of East Tremont Avenue and Barkley Avenue
 
§ 2. This local law shall take effect immediately.
Loading...