DOF is amending the rules for the SCRIE and DRIE Programs.
These amendments to Chapter 52 were first proposed and published on September 23, 2022. A public hearing was held on October 25, 2022. After receiving and reviewing public comments, DOF has adopted this final rule.
The Identifying Information Law requires City agencies to submit comprehensive biennial agency reports (Form 3) related to their collection, disclosure, and retention of identifying information and their privacy protection practices.
Quarterly report on the number of vehicle stops conducted by police officers, as well as the resulting enforcement or action taken, if applicable. The data is disaggregated by race, gender, age, and precinct of occurrence.
An annual report on 1) the total number of domestic violence complaints; 2) the total number of chronic domestic violence complaints; 3) the total number of domestic violence offenders; 4) the total number of chronic offenders; 5) the scope of outreach efforts; and 6) any other interventions
Parks has prepare a transportation study focused on improving access to Hart Island, the city’s active public cemetery. Hart Island is an approximately 130-acre island located to the east of City Island.
IN THE MATTER OF an application submitted by the New York City Police Department and
the Department of Citywide Administrative Services, pursuant to Section 197-c of the New York
City Charter, for a site selection and acquisition of property located at 188 West 230th Street, aka
2992 Exterior Street
This report records compliance with, and exemptions from, New York city charter section 224.1: Green Building Standards for fiscal year 2020 as reported by applicable capital building agencies.
IN THE MATTER OF an application submitted by the New York City Department of
Transportation and the New York City Department of City Planning, pursuant to Section 201 of
the New York City Charter, for an amendment of the Zoning Resolution of the City of New York,
removing Article I, Chapter 4 (Sidew
IN THE MATTER OF an application submitted by New York City Department of Small Business Services on behalf of the Castle Hill Business Improvement District Steering Committee pursuant to Section 25-405(a) of Chapter 4 of Title 25 of the Administrative Code of the City of New York, as amended, concer
IN THE MATTER OF an application submitted by the Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to modify Article III, Chapter 2 (Use Regulations), Article IV, Chapter 2 (Use Regulations) and relat
IN THE MATTER OF an application submitted by the Department of City Planning, pursuant
to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the
City of New York, to modify Article VI, Chapter 3 (Special Regulations Applying to FRESH
Food Stores) and related Secti
IN THE MATTER OF an application submitted by New York City Department of City
Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the
Zoning Resolution of the City of New York, to modify Article VII, Chapter 3 (Special Permits
by the Board of Standards and Appeals) an
IN THE MATTER OF an application submitted by the NYC Department of Housing Preservation and Development pursuant to Sections 197-c and 201 of the New York City Charter
for the grant of a special permit pursuant to Section 74-903 of the Zoning Resolution to modify the requirements of ZR 24-111 (Maxim
IN THE MATTER OF an application submitted by the NYC Department of Housing Preservation
and Development (HPD)
1. pursuant to Article 16 of the General Municipal Law of New York State for:
a. the designation of property located at 346 Powers Avenue (Block 2572, Lot
6), as an Urban Development Action
The NYC Department of Sanitation submission (and transmittal letter) to Speaker Corey Johnson of its notice of adoption of a final rule relating to its penalty schedule.
IN THE MATTER OF a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services, pursuant to Section 195 of the New York City Charter for use of property located at 185 West 231st Street (Block 3267, Lot 76) (Bronx Community Board 8 Office), Borough of the
IN THE MATTER OF an application submitted by 624 Morris B, LLC pursuant to Sections
197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No.
6a by establishing within an existing R7-1 District a C1-4 District bounded by Morris Avenue, a
line 175 feet northerly of Ea
IN THE MATTER OF an application submitted by the Department of Citywide Administrative
Services, pursuant to Section 197-c of the New York City Charter, for the site selection of property
located at 2556 Bainbridge Avenue (Block 3286, Lot 14) for use as a Computer-based Testing and
Application Cente
IN THE MATTER OF an application submitted by the Metropolitan Transit Authority and the
New York City Department of City Planning, pursuant to Section 201 of the New York City
Charter, for an amendment of the Zoning Resolution of the City of New York, creating Article
VI, Chapter 6 (Special Regulati
IN THE MATTER OF a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services, pursuant to Section 195 of the New York City Charter for use of property located at 2100 Bartow Avenue (Block 5141, Lot 810) (Administration For Children’s Services office),
IN THE MATTER OF an application submitted by St. Joseph Apartments LLC pursuant to
Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map,
Section No. 3d, by changing from an R6A District to an R7D District property bounded by East
178th Street, Bathgate Avenue etc
IN THE MATTER OF an application submitted by St. Joseph Apartments LLC, pursuant to
Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City
of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary
Housing area, Borough of
IN THE MATTER OF an application submitted by 510 East Realty Inc., pursuant to Section
197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No.
7a:
1. changing from an R3-2 District to an R6B property bounded by Quimby Avenue, Castle
Hill Avenue, Story Avenue, a li
IN THE MATTER OF an application submitted by 510 East Realty Inc. pursuant to Section
201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of
New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary
Housing area, Borough of Bronx, etc
IN THE MATTER OF an application submitted by SHAR-JO Rest. Inc. d/b/a/ Crab Shanty pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 4d, by establishing within an existing R3A District a C1-2 District bounded by a line 100 feet northerly
IN THE MATTER OF an application submitted by the Department of Housing Preservation
and Development (HPD)
1) pursuant to Article 16 of the General Municipal Law of New York State for:
a) The designation of property located at 672 St. Ann’s Avenue and 675 Eagle
Avenue (Block 2617, Lots 20 and 70) etc
IN THE MATTER OF an application submitted by the Department of Housing Preservation
and Development (HPD), pursuant to Section 505 of Article 15 of the General Municipal
(Urban Renewal) Law of New York State and Section 197-c of the New York City Charter,
for the first amendment to the Mott Haven...
IN THE MATTER OF an application submitted by the Department of Housing
Preservation and Development (HPD)
1) pursuant to Article 16 of the General Municipal Law of New York State for:
a) the designation of property located at 881 Brook Avenue (Block 2365, Lot 23), 901
Eagle Avenue (Block 2620, Lot 4
IN THE MATTER OF an application submitted by Mott Haven Gateway LLC pursuant to
Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map,
Section No. 6a:
1. eliminating a Special Mixed Use District (MX-13) bounded by a line 200 feet
southwesterly of East 140th Street,
IN THE MATTER OF an application submitted by Mott Haven Gateway LLC, pursuant to
Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the
City of New York, modifying Appendix F for the purpose of establishing a Mandatory
Inclusionary Housing area in the Borough of
In 2009, the New York State Legislature enacted General Municipal Law Article 5-L, which
authorizes municipalities within New York State to create and administer Property Assessed
Clean Energy (“PACE”) financing programs.
IN THE MATTER OF an application submitted by the Department of Housing Preservation and
Development (HPD):
1. pursuant to Article 16 of the General Municipal Law of New York State for:
a) the designation of property located at 97 West 169th Street (Block 2519,
Lots 27 and 32) as an Urban Development
IN THE MATTER OF an application submitted by 2461 Hughes Associates LLC pursuant to
Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City
of New York, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary
Housing area, Borough of etc.
IN THE MATTER OF an application submitted by 2461 Hughes Associates LLC pursuant to
Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map,
Section No. 3c:
1. eliminating from within an existing R6 District a C2-4 District bounded by a line 145 feet
northeasterly etc.
IN THE MATTER OF an application submitted by Concord Realty LLC, pursuant to Section
201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New
York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing
area, Borough of the Bronx,
IN THE MATTER OF an application submitted by Concord Realty LLC pursuant to
Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map,
Section No. 6c, by changing from an existing M1-2 District to an R7D District property
bounded by East 145th Street, Concord Avenue, etc
Per Local Law 62: Semi-annually billed properties that were late in paying their property taxes due July 1st, 2020 could be eligible for a reduction of interest that they would otherwise be charged for the period from July 1st through October 15th, 2020.
IN THE MATTER OF an application submitted by New York City Department of City
Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the
Zoning Resolution of the City of New York, to modify the flood resiliency provisions of Article
VI, Chapter 4 (Special Regulations etc
IN THE MATTER OF an application submitted by WEBSTER 1099 REALTY LLC pursuant to Sections
197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 3d by:
1. eliminating from within an existing R7-1 District a C1-4 District bounded by a line 100 feet
northwesterly
IN THE MATTER OF an application submitted by WEBSTER 1099 REALTY LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area in the Borough of
In the matter of an application submitted by the New York City Department of Correction, The Mayor's Office of Criminal Justice and NYC Council Speaker Corey Johnson pursuant to Sections 197-c and 199 of the NYC Charter for an amendment to the City Map involving the establishment of Public Place etc
IN THE MATTER OF a communication dated July 2, 2020 from the Executive Director of the Landmarks Preservation Commission regarding the Manida Street Historic District, designated by the Landmarks Preservation Commission on June 23, 2020 (Designation List 517/LP-2644)
NYCERS has made temporary operational changes in order to continue serving our members while keeping our staff safe in the midst of the COVID-19 pandemic. This PDF contains FAQs about conducting business with NYCERS during the pandemic, CARES Act, COVID-19 Accidental Benefits and IRS Notice 2020-23.
Pursuant to the power vested in the Commissioner of Finance by the
Administrative Code of the City of New York, notice is hereby given of the interest rates to be set
for the period July 1, 2020 through September 30, 2020 for underpayments and, where applicable,
overpayments of NYC income