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Title 25: Department of Mental Health and Retardation [Repealed]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: 11/19/1986
Int. No. 637
By Council Member Pinkett; also Council Members Crispino, Foster, Friedlander, Gerges, O'Donovan, Williams, Wooten, Ward, Povman, DiBrienza and Michels
A Local Law in relation to a park name, Dr. Ronald McNair Park, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following park name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Ronald McNair Park
J. A. Guider Park
an existing park located at the intersection of Washington Avenue, Classon Avenue and Eastern Parkway
 
§ 2. This local law shall take effect immediately.
Enactment date: 11/19/1986
Int. No. 649
By Council Member Dear; also Council Members Gerges, Ward, Foster and Wooten
A Local Law in relation to a triangle name, Samuel Goldberg 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
Samuel Goldberg Triangle
Marboro Square
The intersection formed at West 3rd Street, 65th Street, 24th Avenue and Avenue O
 
§ 2. This local law shall take effect immediately.
Enactment date: 11/19/1986
Int. No. 681
By the Vice Chairman (Council Member Vallone), Council Members Spigner, DeMarco, Dryfoos, McCaffrey, Friedlander and the Council President (Mr. Stein); also Council Members Albanese, Alter, Berman, Castaneira-Colon, Clark, Crispino, Dear, DiBrienza, Eisland, Ferrer, Gerges, Greitzer, Harrison, Horwitz, Katzman, Leffler, Maloney, Messinger, Michels, O'Donovan, Pinkett, Povman, Robles, Ward, Williams, Wooten and Molinari
A Local Law to amend the administrative code of the city of New York, in relation to increasing income levels to exempt senior citizens from rent increases
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
Sec. 5. This local law shall take effect immediately and shall be retroactive to and shall be deemed to have been in full force and effect on and after August second, nineteen hundred eighty-six. Notwithstanding any inconsistent provision of the administrative code, any person who on August second, nineteen hundred eighty-six would have been eligible for a rent increase exemption order pursuant to such code but for the fact that his or her income exceed the ten thousand five hundred dollar income limitation in effect before the enactment of this local law, and who as a result of the enactment of this local law increasing the maximum income limitation to twelve thousand twenty-five dollars is eligible effective August second, nineteen hundred eighty-six, for such order, may file an application for such order within ninety days of the enactment of this local law, and any such order issued to such applicant shall be effective as of August second, nineteen hundred eighty-six.
Enactment date: 11/19/1986
Int. No. 685
By Council Member Gerges; also Council Members Alter, Dear, Dryfoos, Ferrer, Greitzer, Harrison, Leffler, Messinger, Michels, O'Donovan, Povman, Williams, Ward, Foster, Wooten, DiBrienza, Pinkett and Lisa
A Local Law in relation to a park name, Harry Chapin Park, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following park name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harry Chapin Park
(none)
an existing park located on the southeast comer of the intersection of Columbia Heights and Middagh Street
 
§ 2. This local law shall take effect immediately.
Enactment date: 11/19/1986
Int. No. 701
By Council Member Gerges; also Council Members Castaneira-Colon, O'Donovan, Wooten, Ward, Povman, Foster, DiBrienza, McCaffrey, DeMarco, Pinkett, Crispino, Dear and Michels
A Local Law in relation to a park name, Columbus Park, Borough of Brooklyn
Be it enacted by the Council as follows:
Section 1. The following park name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Columbus Park
(none)
an existing park located adjacent to the Supreme Court building for the County of Kings bounded by Johnson Street, Cadman Plaza West, Court Street, Joralemon Street and Adams Street
 
§ 2. This local law shall take effect immediately.
Loading...