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
Chapter 1: Asbestos Control Program
Chapter 2: Engineering Criteria for Fossil Fuel Burning Boilers and Water Heaters
Chapter 3: Cessation of Operation and Removal and Sealing of Refuse Burning Equipment
Chapter 4: Certification of Gasoline Dispensing Sites and Transport Vehicles
Chapter 5: Criteria Used For Upgrading Existing Apartment House Incinerators
Chapter 6: Interpolation of Allowable Sound Levels For Motor Vehicles
Chapter 7: Tunneling
Chapter 8: Industrial Equipment
Chapter 9: Gas Fired Burner Installations
Chapter 10: Air Pollution Control Instruction in Fuel Burning Equipment Using Residual Fuel Oil and Refuse Burning Equipment
Chapter 11: Hazardous Substances Emergency Response
Chapter 12: Perchloroethylene Dry Cleaning Facilities
Chapter 13: Rules Pertaining to the Prevention of the Emission of Dust from Construction Related Activities
Chapter 14: Rules Concerning the Use of Ultra Low Sulfur Diesel Fuel and Emissions Control Technology in Nonroad Vehicles Used in City Construction
Chapter 15: Rules Concerning the Use of Ultra Low Sulfur Diesel Fuel and Emission Control Technology on City Motor Vehicles
Chapter 16: NYCDEP Rules for the Recreational Use of City Property*
Chapter 17: [Occupation or Use of New York City Property (Lands, Water Bodies, Reservoirs and Infrastructure) in the Counties of Delaware, Dutchess, Greene, Orange, Putnam, Schoharie, Sullivan, Ulster, and Westchester]
Chapter 18: Protection from Contamination, Degradation and Pollution of the New York City Water Supply and Its Sources
Chapter 19: Use of the Public Sewers
Chapter 19.1: Stormwater Management for Water Pollution Control
Chapter 20: Governing and Restricting the Use and Supply of Water
Chapter 21: Water Shortage Emergency Rules
Chapter 22: Withdrawal of Water from the New York City Water Supply System
Chapter 23: Construction of Private Sewers or Private Drains
Chapter 24: [Contamination of Tax Lot by Hazardous Materials or Hazardous Waste; Placement and Removal of an (E) Designation on Tax Lot in Connection with Zoning Map Amendment]
Chapter 25: Rules Concerning the Use of Emissions Control Technology on Sight-Seeing Buses
Chapter 26: Rules Concerning the Use of Ultra Low Sulfur Diesel Fuel and Emissions Control Technology on Vehicles That Transport Children to and from School
Chapter 27: Rules Concerning the Use of Ultra Low Sulfur Diesel Fuel and Emissions Control Technology On Solid Waste Vehicles
Chapter 28: Citywide Construction Noise Mitigation
Chapter 29: Commercial Music Noise Mitigation Rules
Chapter 30: Minimal Noise Impact Construction Activities
Chapter 31: Rule Governing House / Site Connections to the Sewer System
Chapter 32: Adjudications
Chapter 33: Sale of Tax Liens and Complaint Resolution
Chapter 34: [Air Pollution Control Code Fees]
Chapter 35: Voluntary Master Environmental Hazard Remediation Technician Registration Program
Chapter 36: Cure Period for Certain Air and Noise Code Violations
Chapter 37: Emission Reduction Technologies for Char Broilers
Chapter 38: Emissions Reduction Technologies for New Cook Stoves
Chapter 39: Engine Idling
Chapter 40: Rules Concerning the Registration of Emergency Generators [Repealed]
Chapter 41: Community Right-to-Know Regulations
Chapter 42: City Environmental Quality Review (CEQR) (City Planning and Department of Environmental Protection)
Chapter 43: Air Code Penalty Schedule
Chapter 44: Standard Test Procedures to Determine Smoke Emissions from Generators with an Output of 40 kw or More
Chapter 45: Abatement Orders
Chapter 46: Filming and Photography Authorized by the Department
Chapter 47: Noise Code Penalty Schedule
Chapter 48: Green Infrastructure Grant Program
Chapter 49: Spraying Insulating Material
Chapter 50: Registration of Other Emission Sources or Activities
Chapter 51: [Retrofit Technology in Heavy Duty Trade Waste Hauling Vehicles]
Chapter 52: After Hours Noise Complaints
Chapter 53: Air Asbestos Penalty Schedule
Chapter 54: Community Right-To-Know Law Penalty Schedule
Chapter 55: Stormwater Penalty Schedule
Chapter 56: Sewer Control Rules Penalty Schedule
Chapter 57: Rules Concerning Drilling and Excavation
Chapter 58: Notification of Mold Remediation
Chapter 59: Hazardous Substances Emergency Response Law Penalty Schedule
Chapter 60: Rulemaking Petitions
Chapter 61: Public Hearings Held Pursuant to Administrative Code § 24-110
Chapter 62: Emissions Reduction Technologies for Existing Cook Stoves
Chapter 63: Stationary Engines
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
Chapter 3: Cessation of Operation and Removal and Sealing of Refuse Burning Equipment
§ 3-01 Cessation of Operation and Removal and Sealing of Refuse Burning Equipment.
   (a)   Prohibition.
      (1)   Pursuant to Local Law 39 of 1989, effective June 28, 1993, all owners of refuse burning equipment shall cease the operation of and remove and seal such refuse burning equipment.
      (2)   Compliance with prohibition. All such owners shall comply with the prohibition set forth in subdivision (a)(1) by either removal of all auxiliary burners and sealing of all doors to refuse burning equipment, or by conversion of the charging chute for such refuse burning equipment to a refuse chute in accordance with all applicable Department of Buildings laws and rules. For the purposes of this paragraph "sealing" means the removal of incinerator grates and compliance with subdivision (e) of 1 RCNY § 24-01 of Chapter 24 of the Rules of Department of Buildings of the City of New York governing fireproofing.
      (3)   Unless otherwise required by law, no owner of refuse burning equipment shall be required to install a refuse compacting system upon the cessation of operation and the removal and sealing of such refuse burning equipment.
   (b)   Request for change in Department of Sanitation collection service.
      (1)   If, as a result of the cessation of operation and removal and sealing of refuse burning equipment, the owner of a residential building which contains such equipment and currently receives Department of Sanitation collection service determines that a change from its existing form of collection service (e.g., curbside or containerized collection) is necessary, he/she shall notify the Department of Sanitation in writing no later than June 28, 1993. Such notice shall be addressed to the New York City Department of Sanitation, Office of Collection and Containerization, 125 Worth Street, Room 821A, New York, New York 10013, and shall provide:
         (i)   The type of collection service the building is presently receiving (i.e., curbside or containerized). Curbside collection service means placing garbage receptacles at the curb which are then manually serviced by Department of Sanitation personnel. Containerized collection service means placing garbage bags/refuse into a container(s) in an area accessible to a Department of Sanitation mechanized collection vehicle. The owner of the building currently receiving Department of Sanitation collection service shall state whether he/she request: (A) continuation of containerized collection service, or eligibility to receive containerized service; or (B) continuation of curbside collection service, all requests are subject to Department of Sanitation approval based on availability of collection equipment, facilities, necessary support resources and operational feasibility; and
         (ii)   Proof of Legal Authorization and Occupancy for Building. The owner of a building currently receiving Department of Sanitation collection shall submit a copy of the Certificate of Occupancy for such building, or, if such building is not legally required to operate pursuant to a Certificate of Occupancy, a notarized statement from the building owner stating the number of stories the building contains and the number of families authorized by law to occupy the building.
      (2)   Upon the Department of Sanitation's receipt of the information set forth in subdivision (1) of this section, a Department of Sanitation representative shall visit the subject residential building and determine whether the request for change in collection service should be granted.
      (3)   Owners of commercial incinerators which cease to operate and are removed and sealed are required by law to arrange with their private carter for collection of the solid waste which they generate.
   (c)   Department of Buildings requirements for renovation and alteration of refuse and/or chute rooms.
      (1)   If an owner of a building containing refuse burning equipment subject to cessation of operation and removal and sealing pursuant to Local Law 39 of 1989, renovates or alters the refuse and/or chute room, by, a method which includes, but is not limited to, the installation of a refuse chute or compactor, such owner shall comply with §§ 27-836, 27-837 and/or 27-875 of the Administrative Code of the City of New York and Department of Buildings Rules governing the construction and maintenance of refuse chutes and refuse rooms.
      (2)   Such owner shall obtain authorization from the borough office of the Department of Buildings in which his/her building is located in the form of an alteration application/permit, as required by Articles 4, 9, 10 and 12 of Subchapter 1 of Chapter 1 of Title 27 of the Administrative Code of the City of New York.
      (3)   Such owner shall mail a copy of the approved alteration application/permit and a notarized statement that the owner has complied with all applicable rules and laws of the Department of Buildings to: Department of Environmental Protection, Records Control Unit, 59-17 Junction Boulevard, Elmhurst, New York 11373-5107.
   (d)   Department of Environmental Protection requirements for notice of cessation and removal and sealing of refuse burning equipment. All owners of a building containing refuse burning equipment subject to cessation of operation and removal and sealing pursuant to Local Law 39 of 1989 shall notify the Department of Environmental Protection in writing of such cessation and removal and sealing in accordance with Subdivision (f) of § 24-122 of the Administrative Code of the City of New York, and mail such notice to: John Penn, Department of Environmental Protection, Records Control Unit, 59-17 Junction Boulevard, Elmhurst, New York 11373-5107.