2016 Buildings Bulletins

The Department of Buildings publishes Buildings Bulletins which represent the official policies of the Department to assist our customers and employees. These bulletins are currently sorted by date of issuance. New ways to browse and search this data will be coming in the near future.

Buildings Bulletins for:  Current Year  *  2022  *  2021  *  2020  *  2019  *  2018  *  2017  *  2016  *  2015  *  2014  *  2013  *  2012  *  2011  *  2010  *  2009  *  2008

2016 Buildings Bulletins

Issuance
Date

Type/
Bulletin #

Relevant Code Sections

Purpose

January 7, 2016

OTCR/
Buildings Bulletin
2016-001

BC 1901.2
BC 1902
BC 1903.5
BC 1704.4

This document establishes acceptance criteria for threaded high-strength steel reinforcing bars as alternative materials in the NYC Construction Codes.

January 25, 2016

Technical/
Buildings Bulletin
2016-002

Rescinds:
TPPN #5/99

1 RCNY 103-04

This bulletin rescinds Technical Policy and Procedure Notice (TPPN) 5/99 that is no longer applicable under any code.

January 26, 2016

OTCR/
Buildings Bulletin
2016-003

AC 113.2.3
BC 1704.14
BC 1704.27
MC 301.4
MC 301.6
MC 304.1
MC 506.1
MC 506.2
MC 506.3.1.1
MC 506.3.2.5
MC 506.3.6
MC 506.3.10.2
MC 607

This document establishes acceptance criteria for grease duct enclosure assemblies not prescribed in the Mechanical Code as an alternative to the NYC Construction Codes.

January 28, 2016

Technical/
Buildings Bulletin
2016-004

Rescinded

BC G201.2
BC G301.1
AC 28-102.1
AC 28-102.2
ASCE 24-05
44 CFR part 59.1

This document clarifies the definition of historic structure for flood zone purposes.

February 25, 2016

OTCR/
Buildings Bulletin
2016-005

Supersedes: OTCR/Buildings Bulletins 2015-018 and 2012-007

AC 28-113.2.2
BC 1604.2
BC 3314.2
BC 1704.13
BC 3314.4.3
BC 109.3.6
BC 3314.3.1

This document establishes acceptance criteria for post-installed anchors in masonry in accordance with the NYC Construction Codes.

March 30, 2016

OTCR/
Buildings Bulletin
2016-006

BC 1704.20
1 RCNY 101-06

This document clarifies and establishes additional requirements for special inspection agencies reporting inspection discrepancies and hazardous conditions in accordance with 1 RCNY 101-06 Section (b)(9).

March 30, 2016

Operational/
Buildings Bulletin
2016-007

Rescinds:
APPN #1/05

1 RCNY 33-01
1 RCNY 103-02
1 RCNY 103-04
1 RCNY 103-05

This bulletin rescinds Administrative Policy and Procedure Notice (APPN) 1/05 that is no longer applicable under any code.

April 6, 2016

Technical/
Buildings Bulletin
2016-008

Rescinded

BC 1101.3.1
BC 1101.3.2
BC 1101.3.5
BC 1104.4
BC 1107.3
BC 1109.7
LL 58/87

This document clarifies where wheelchair platform lifts may be installed in a prior code building.

April 6, 2016

Operational/
Buildings Bulletin
2016-009

Rescinds: Departmental Memorandum 8-31-88

BC 1101.3.5
LL 58/87

This bulletin rescinds one Memorandum pertaining to Local Law 58 of 1987 that is no longer applicable under the 2014 NYC Building Code.

April 8, 2016

Operational/
Buildings Bulletin
2016-010

Supersedes:
OPPN #1/04

AC 28-104.2.1
AC 28-104.2.2
AC 28-104.7
AC 28-104.8
1 RCNY 21-02
BC 107
MC 106
FGC 106
PC 106
FC 105

This bulletin revises the established operational procedures for the Professional Certification Program, which allows a Professional Engineer (PE) or Registered Architect (RA), as an applicant, to certify the job’s compliance with the New York City Construction Codes, Zoning Resolution and all applicable laws and rules on related application(s).

May 13, 2016

Technical/
Buildings Bulletin
2016-011

Related to:
TPPN #2/96

BC 1613.7
BC 1613.7.2
BC 1613.7.3
ZR Art. II, Ch. 3
ZR Art. III, Ch. 3
ZR 43-25

This document clarifies side yard regulations and compliance with structural separations required in BC 1613.7 of the 2014 Building Code.

May 18, 2016

Technical/
Buildings Bulletin
2016-012

Related to:
TPPN #1/02

AC 28-101.4.5
BC 202
BC 502.1

This document clarifies how floor surface area is calculated with respect to section AC 28-101.4.5.

August 24, 2016

Technical/
Buildings Bulletin
2016-013

Rescinds:
Buildings Bulletin 2014-025


This bulletin rescinds Buildings Bulletin 2014-025 because NYS General City Law (GCL §36) was recently amended.

October 19, 2016

OTCR/
Buildings Bulletin
2016-014

BC Ch.8
BC Ch.9
NFPA 13-2013
FC Ch.8
FC 2404.2
NFPA 75-2013
ECC AC101.3
EC Art. 111, 2011
NFPA 72-2010

This bulletin establishes acceptance criteria for retractable-type horizontal cold aisle containment systems installed in information technology equipment areas.

October 27, 2016

Technical/
Buildings Bulletin
2016-015

Rescinds: Memoranda dated 5/14/1969, 1/26/1970, 10/2/1970, 9/13/1971, 1/24/1974, 1/22/1975, 2/14/1975, 3/13/1975, 5/5/1975, 5/5/1975, 12/15/1975, 10/4/1976, 10/17/1977, 12/21/1977, 10/12/1979, 3/4/1987, 5/20/1988, 11/3/1988, 2/1/1990, 4/19/1990, 2/19/1991, 7/18/1995, Letter dated 5/15/92, Directives 18 of 1969, 8 of 1971, OPPNs #8/90, #16/91, #13/92, #9/93, #11/93

This bulletin rescinds 22 Memoranda (memos), 1 letter, 2 directives, and 5 Operations Policy and Procedure Notices (OPPNs) that are no longer applicable under any code.

November 1, 2016

Technical/
Buildings Bulletin
2016-016

BC 107.11.2
PC 106.6.2
ZR 25-65
ZR 36-55
ZR 44-44

This document shall clarify the code and zoning requirements for calculating an increase in impervious surface area of a site when using permeable paving systems or materials.