Search Constraints
Search Results
Filtering by:
Borough(s)
manhattan
Remove constraint Borough(s): manhattan
Language
English
Remove constraint Language: English
Report Type
Laws / Legislation
Remove constraint Report Type: Laws / Legislation
1 - 94 of 94
Limit your search
-
- Date Published:
- 2020-03-16
- Description:
- In the matter of an application submitted by the Department of Housing Preservation & Development (HPD) pursuant to Section 197-c of the New York City Charter, for the disposition of one City-owned property (Block 1243, Lot 57), pursuant to zoning.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-03-04
- Description:
- In the matter of an application submitted by Washington Place Associates LLC pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 12c by: eliminating an existing a C1-5 District from an existing R7-2 District and establishing a C2-5 District etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 47 West 28th Street Building, Tin Pan Alley (Block 830, Lot 11), by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 49 West 28th Street Building, Tin Pan Alley (Block 830, Lot 10) by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 51 West 28th Street Building, Tin Pan Alley (Block 830, Lot 9) by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 19, 2019, from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 53 West 28th Street Building, Tin Pan Alley (Block 830, Lot 8) by the LPC on December 10, 2019 Designation List No. 516
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-05
- Description:
- In the matter of a communication dated December 29, 2019 from the Executive Director of the Landmarks Preservation Commission (LPC) regarding the landmark designation of the 55 West 28th Street Building, Tin Pan Alley (Block 830, Lot 7) by the LPC on December 10, 2019 Designation List No. 516.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-03
- Description:
- In the matter of an application submitted by Lenox Terrace Development Associates pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-743 of the Zoning Resolution to modify the height and setback requirements of Sections 23-60 and 35-60 etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-03
- Description:
- In the matter of an application submitted by Lenox Terrace Development Associates, pursuant to Section 201 of the NYC Charter, for an amendment of NYC Zoning Resolution, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-03
- Description:
- In the matter of an application submitted by Lenox Terrace Development Associates pursuant to Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map, Section No. 6a: eliminating a C1-4 District from an existing R7-2 District, and, changing from an R7-2 District to a C6-2 etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-02-03
- Description:
- In the matter of an application submitted by Lenox Terrace Development Associates pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-533 of the Zoning Resolution to reduce the required number of accessory off-street parking spaces etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-01-23
- Description:
- In the matter of an application submitted by FSF Soho, LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-922 of the Zoning Resolution to allow large retail establishments (Use Group 6 and/or 10A uses) with no limitation on floor etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-01-22
- Description:
- In the matter of an application submitted by 46-50 Gansevoort Street LLC, 52-58 Gansevoort Street LLC, and 60-74 Gansevoort Street LLC for the modification of Restrictive Declaration D-94 (C 840260 ZMM), involving property located at 46-74 Gansevoort Street (Block 643, Lots 43,49, and 54).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-01-21
- Description:
- In the matter of an application submitted by GO Broome LLC and The Chinatown Planning Council Housing Development Fund Company, Inc. pursuant to Sections 197-c and 201 and proposed for modification pursuant to Section 2-06(c)(I) of the Uniform Land Use Review Procedure of the NYC Charter for etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-01-21
- Description:
- In the matter of an application submitted by GO Broome LLC and The Chinatown Planning Council Housing Development Fund Company, Inc. pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 12c, changing from an R8 District to an R9-1 District etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2020-01-21
- Description:
- In the matter of an application submitted by GO Broome LLC and Chinatown Planning Council Development Fund, Inc., pursuant to Section 201 of the NYC Charter for an amendment of the NYC Zoning Resolution modifying the Quality Housing provisions of Article II, Chapters 3 and 8, and related etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-12-18
- Description:
- In the matter of an application submitted by Tribeca Equity Partners, L.P. pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-91 of the Zoning Resolution to modify the provisions of Section 37-70 (Public Plaza)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-10-28
- Description:
- In the matter of an application submitted by the NYC Department of City Planning, pursuant to Section 201 of the NYC Charter, for an amendment of the NYC Zoning Resolution to facilitate the updating of Privately Owned Public Spaces (POPS) signage and furniture regulations.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-10-15
- Description:
- In the matter of an application submitted by La Hermosa Christian Church pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 6b eliminating from within an existing R7-2 District a C1-4 District, eliminating from within an existing R8 District etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-10-15
- Description:
- In the matter of an application submitted by La Hermosa Christian Church pursuant to Section 201 of the NYC 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.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-10-15
- Description:
- In the matter of an application submitted by La Hermosa Christian Church pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-851 of the Zoning Resolution to modify the street wall location requirements of Section 35-64 and the tower lot etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-10-15
- Description:
- In the matter of an application submitted by La Hermosa Christian Church pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-533 of the Zoning Resolution to waive the required number of accessory off-street parking spaces for dwelling etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-10-11
- Description:
- On Local Law 89 of 2019 amended Section 9-148 of the Administrative Code of the City of New York to eliminate the uniform administrative fee for payments of bail unless the chief administrator of the courts requires a party making a payment of bail to pay a reasonable administrative fee.
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Laws and legislation and Finance
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-25
- Description:
- In the matter of an application submitted by CPW Retail South LLC pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section no.8c by establishing within an R10A District a C2-5 District bound by West 63rd St, Central Park West, West 62nd Street and a line etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-25
- Description:
- In the matter of an application submitted by Department of Housing Preservation and Development pursuant to Article 16 of the NYS General Municipal Law for the designation of property as an Urban Development Action Area and Project, pursuant to Section 197-c of the NYC Charter for disposition etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-25
- Description:
- In the matter of an application submitted by the Department of Housing Preservation and Development pursuant to Section 197-c of the NYC Charter for the acquisition of property at 207-209 West 140th St and 304-308 West 150th St to facilitate a mixed-use development containing approximately etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-25
- Description:
- In the matter of an application submitted by 419 MM LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-711 of the Zoning Resolution to modify the use regulations of Section 42-14(D)(2)(b) to allow Use Group 6 uses on the ground etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-23
- Description:
- In the matter of an application submitted by the Department of Transportation, the Department of Environmental Protection and the Department of Citywide Administrative Services, pursuant to Section 197-c of the NYC Charter for the acquisition of property located at several sites off the FDR Drive et
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-23
- Description:
- In the matter of an application submitted by the NYC Department of Small Business Services, pursuant to Section 201 of the NYC Charter, for an amendment of Article VI, Chapter 2 (Special Regulations Applying in the Waterfront Area) of the NYC Zoning Resolution, modifying special regulations etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-18
- Description:
- Section 19-203(b) of the Administrative Code of the City of New York authorizes the New York City Department of Finance (“DOF”) to provide for penalties for parking violations.
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Laws and legislation, Finance, and Traffic and Parking
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-11
- Description:
- In the matter of an application submitted by Catholic Health Care System pursuant to Sections 197-c and 201 of the NYC Charter for an amendment to the Zoning Map, Section No. 6b, by changing from an R7-2 District to an R8 District property bound by East 106th St., Madison Avenue, East 105th St. etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-11
- Description:
- In the matter of an application submitted by Catholic Health Care System, pursuant to Section 201 of the NYC Charter, for an amendment of the NYC Zoning Resolution, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-11
- Description:
- In the matter of an application submitted by Lafayette Development Associates LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-781 of the Zoning Resolution to modify the use regulations of Section 42-14(D)(2)(b) to allow Use Group 6
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-03
- Description:
- In the matter of an application submitted by the NYC Department of Correction, the Mayor's Office of Criminal Justice, and the Department of Citywide Administrative Services, pursuant to Section 197-c of the NYC Charter for the site selection of property at: 745 E. 141st St, 275 Atlantic Ave, etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-03
- Description:
- In the matter of an application submitted by NYC Department of Correction and the Mayor's Office of Criminal Justice, pursuant to Section 201 of the NYC Charter, for an amendment of the NYC Zoning Resolution, modifying Article VII, Chapter 4 to create a special permit for a borough-based jail system
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-03
- Description:
- In the matter of an application submitted by the NYC Department of Correction and Mayor's Office of Criminal Justice, pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant Section 74-832 of the Zoning Resolution to modify: the floor area ratio, height etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-03
- Description:
- In the matter of an application submitted by the NYC Department of Correction, the Mayor's Office of Criminal Justice, and the Department of Citywide Administrative Services, pursuant, to Section 197-c of the NYC Charter, for the acquisition of property located at 124 White Street for a borough etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-09-03
- Description:
- In the matter of an application submitted by the NYC Department of Correction, the Mayor's Office of Criminal Justice, pursuant to Sections 197-c and 199 of the NYC Charter, and Section 5-430 et seq of the NYC Administrative Code for an amendment to the City Map involving elimination etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-28
- Description:
- In the matter of an application submitted by 121 Chambers ST LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-711 of the Zoning Resolution to modify the height regulations of Section 111-20(c)(2) in connection with the construction...
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-22
- Description:
- Administrative Code of the City of New York, notice is hereby given of the interest rates for underpayments and, where applicable, overpayments of New York City income and excise taxes
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Taxation and Finance
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Exec. Director of the Landmarks Preservation Commission regarding the landmark designation of The Lesbian, Gay, Bisexual, Transgender Community Center by the Landmarks Preservation Commission on June 18, 2019. Designation List 513/LP-2634
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 826 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 830 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2616).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Landmarks
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 836 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2618).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the First Hungarian Reformed Church by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2601).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the National Society of Colonial Dames in the State of New York Headquarters by the Landmarks Preservation Commission on June 11, 2019. etc
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 817 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation list No. 512/LP-2614).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Roosevelt Building by the landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2620).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 20, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the 840 Broadway Building by the Landmarks Preservation Commission on June 11, 2019 (Designation List No. 512/LP-2619).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of the Gay Activists Alliance Firehouse by the Landmarks Preservation Commission on June 18, 2019 (Designation List No. 513/LP-2632).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Executive Director of the Landmarks Preservation Commission regarding the landmark designation of The Caffe Cino (Block 590, Lot 30) by the Landmarks Preservation Commission on June 18, 2019 (Designation List NO. 513/LP-2635). etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Exec. Director of the Landmarks Preservation Commission regarding the landmark designation of the Women's Liberation Center (Block 770, Lot 17) by the Landmarks Preservation Commission on June 18, 2019, Designation List No.513 LP-2633)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-08-14
- Description:
- In the matter of a communication dated June 27, 2019 from the Exec. Director of the Landmarks Preservation Commission regarding the landmark designation of the James Baldwin Residence (Block 1143, Lot 19) by the Landmarks Preservation Commission on June 18, 2019 (Designation List No. 513 LP-2636)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-07-08
- Description:
- In the matter of an application submitted by HPD pursuant to Article 16 of the General Municipal Law of NYS for the designation of property located at 201-207 7th Avenue as an Urban Development Action Area and as a project, and, for the disposition of such property to a developer selected by HPD.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-07-08
- Description:
- In the matter of an application submitted by One Penn Plaza, LLC for the grant of an authorization by the CPC pursuant to Section 81-231(c) of the Zoning Resolution to allow the closing at certain nighttime hours of two existing plazas (West Plaza and East Plaza), and, design improvements etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-07-08
- Description:
- In the matter of an application submitted by One Penn Plaza, LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Sections 81-231(a) and 74-761 of the Zoning Resolution to allow the reduction in size of the existing plazas and arcades etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-07-02
- Description:
- On June 24, 2019 the Governor signed into law Chapter 39 of the Laws of 2019. This act amends YTL section 1111-c(e) relating to the monetary penalty imposed upon an owner of a motor vehicle for a violation of a bus lane restriction within a bus rapid transit program.
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Finance
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-06-03
- Description:
- In the matter of an application submitted by 18th Highline Associates LLC, pursuant to Sections 197-c and 201 of the NYC Charter, for the grant of special permits pursuant to Section 13-45 and Section 13-451 of the Zoning Resolution to allow an attended accessory parking garage.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-06-01
- Description:
- Local Law 4 of 2012 requires mortagees to notify HPD within fifteen days when they commence or discontinue a mortgage foreclosure action against any residential property in New York City.
- Agency:
- Housing Preservation and Development, Department of (HPD)
- Subject(s):
- Housing and Buildings
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-05-08
- Description:
- In the matter of an application submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 437 West 126th Street (Block 1967, Lot 5) for use as an open landscaped walkway.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-05-08
- Description:
- In the matter of an application submitted by the NYC Department of Housing Preservation and Development pursuant to Article 16 of the NYS General Municipal Law for the designation of property located at 437 West 126th Street (Block 1967, Lot 5) as an Urban Development Action Area and as UDAAP etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-04-24
- Description:
- In the matter of an application submitted by NYC Department of City Planning pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map, Section No. 6b by eliminating a Special East Harlem Corridors District bounded by a line midway between East 115th and East 116th St
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-04-24
- Description:
- In the matter of an application submitted by the NYC Department of City Planning, pursuant to Section 201 of the NYC Charter, for an amendment of the NYC Zoning Resolution, modifying Article III, Chapter 7 (Special Urban Design Regulations) and modifying the Special East Harlem Corridors District.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-04-10
- Description:
- In the matter of an application submitted by the NYC Department of Housing Preservation and Development (HPD) pursuant to Article 16 of the NYS General Municipal Law for designation of property at 199-207 Elizabeth Street as an Urban Development Action Area and as UDAAP to build affordable housing.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-04-10
- Description:
- In the matter of an application submitted by the Department of City Planning pursuant to Section 201 of the NYC Charter for an amendment of Article II, Chapter 3 and related provisions of the NYC Zoning Resolution, to require certain mechanical spaces to be calculated as residential floor area.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-04-10
- Description:
- In the matter of an application submitted by 509 W 34 LLC pursuant to Section 201 of the NYC Charter, for an amendment of the NYC Zoning Resolution, amending Article IX, Chapter 3 (Special Hudson Yards District) for the purpose of modifying lobby and street tree provisions in Four Corners Subarea A2
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-03-27
- Description:
- In the matter of an application submitted by JPMorgan Chase Bank, N.A. pursuant to Section 201 of the NYC Charter, for an amendment of Article VIII, Chapter 1 (Special Midtown District) of the NYC Zoning Resolution, modifying retail continuity, design and programming regulations for public space
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-03-13
- Description:
- In the matter of an application submitted by 245 East 53rd Street LLC pursuant to Sections 197-c and 201 of the NYC Charer for an amendment of the Zoning Map, Section No.8b, by establishing within an existing R8B District a C2-5 District subject to the conditions of CEQR Declaration E-511
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-03-13
- Description:
- In the matter of an application submitted by Yorkville Towers Associates LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Sections 13-45 and 13-455 of the Zoning Resolution to allow an attended accessory parking facility with up to 506 spaces.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-03-13
- Description:
- In the matter of an application submitted by Knickerbocker Plaza LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 13-45 and Section 13-455 of the Zoning Resolution to allow an attended accessory parking facility, 202 spaces maximum.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-03-13
- Description:
- In the matter of an application submitted by Yorkville Towers Associates LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Sections13-45 and 13-455 of the Zoning Resolution to allow an attended accessory parking facility with 370 spaces maximum.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-13
- Description:
- In the matter of an application submitted by the Department of Parks and Recreation and the Department of Citywide Administrative Services, pursuant to Section 197-c of the NYC Charter, for the site selection and acquisition of property located at 225 West 122nd Street for use as a community garden.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-13
- Description:
- In the matter of communication dated December 20, 2018 from the Executive Director of the Landmarks Preservation Commission as designation by the Landmarks Preservation Commission on December 11, 2018 regarding Park Terrace West - West 217th Street Historic District, Designation List No.511/LP-2621
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-30
- Description:
- In the matter of an application filed by the Parks Department and DCAS, pursuant to Section 197-c of the NYC Charter, for the site selection and acquisition of property located at 510 West 143rd Street (Block 2074 Lot 146) within Manhattan Community District 9 for use as a community garden,
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-19
- Description:
- In the matter of an application submitted by 59 Greenwich LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to the Zoning Resolution to modify the use regulations of Section 32-421 and the minimum distance between legally required Windows and Walls.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-19
- Description:
- In the matter of an application submitted by HPD for the designation of properties located at 204 Avenue A and 535 East 12th Street as an Urban Development Action area, and, for the disposition of such properties to a developer to be selected by HPD to facilitate two buildings with affordable housin
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use and Housing - Low Income
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-19
- Description:
- In the matter of an application submitted by 51 White Street LLC pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-711 of the Zoning Resolution to modify the height and setback requirements of Sections 23-662 and 23-692, et al
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-07-02
- Description:
- Rule amending the Schedule of Parking Violation Fines to conform to rule amendments to 34 RCNY § 4-08 enacted by the New York City Department of Transportation (“DOT”) to update parking provisions to reflect current parking signage and terminology
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Parking
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-06-29
- Description:
- This Memorandum addresses the recognition of income that a taxpayer has deferred pursuant to section 409A of the Internal Revenue Code of 1986, as amended (the “IRC”), and explains how the taxpayer should report the income for UBT purposes.
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Business, Finance, and Taxation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-06-03
- Description:
- The purpose of this rule is to set forth which rent–regulated class two real properties are eligible for a Major Capital Improvement (“MCI”) tax abatement, as well as how such abatement shall be calculated.
- Agency:
- Finance, Department of (DOF)
- Subject(s):
- Taxation - Real Property
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-01-12
- Description:
- On October 2, 2017, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an event which occurred in the OCME Operations Center. The event involves a cremation request that was approved in error.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2017-12-21
- Description:
- On September 19, 2017, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error which occurred in the autopsy suite. The error involves a contamination event which resulted in an erroneous DNA match notification.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2017-08-01
- Description:
- Local Law of 2017 guarantees legal representation in Housing Court for qualified low-income tenants who face eviction proceedings. The lawyers will be provided by nonprofit legal organizations with funding from the City.
- Agency:
- Housing Preservation and Development, Department of (HPD)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2017-05-30
- Description:
- On February 27, 2017, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error relating to the postmortem testing process of the Forensic Toxicology Laboratory. This error resulted in an incorrect result reported by Forensic Toxicology.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2016-10-26
- Description:
- On July 14, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error which resulted in an incorrect Specimen ID number entered into the DNA HITS application, software that matches DNA profiles and notifies agencies of positive matches.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2015-12-21
- Description:
- On September 25, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error which resulted in an incorrectly reported result from the OCME's Department of Forensic Biology.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2015-10-15
- Description:
- On July 31, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error which resulted in an incorrectly reported result from OCME's Department of Forensic Biology.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2015-08-24
- Description:
- On May 19, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error from March 3, 2015 which resulted in an incorrectly reported result from OCME's Forensic Toxicology Laboratory.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2015-06-25
- Description:
- On April 7, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error from January 30, 2015 which resulted in an incorrectly reported result from OCME's Forensic Toxicology Laboratory.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2015-04-13
- Description:
- On February 13, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error on November 14, 2015 which resulted in an incorrectly reported result from OCME's Forensic Toxicology Laboratory.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2015-04-13
- Description:
- On February 13, 2015, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error from October 16, 2014 which resulted in an incorrectly reported result from OCME's Forensic Toxicology Laboratory.
- Agency:
- Chief Medical Examiner, NYC Office of (OCME)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2012-04-17
- Description:
- Local Law 4 of 2012 requires mortgagees to notify HPD within fifteen days when: Commence a mortgage foreclosure action; Discontinue a mortgage foreclosure action; Receive a judgment in a foreclosure action or sell the foreclosed property.
- Agency:
- Housing Preservation and Development, Department of (HPD)
- Subject(s):
- Real Property
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2012-01-01
- Description:
- In 2012, the City Council passed Local Law 44 (LL44) which requires HPD to make information available on its website about certain housing development projects receiving City financial assistance.
- Agency:
- Housing Preservation and Development, Department of (HPD)
- Subject(s):
- Buildings, Building Construction, and Employment
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2004-11-01
- Description:
- (Local Law 1 of 2004) requires landlords to identify and remediate lead-based paint hazards in the apartments of young children, using trained workers and safe work practices.
- Agency:
- Housing Preservation and Development, Department of (HPD)
- Subject(s):
- Laws and legislation and Hazardous Materials
- Report Type:
- Laws / Legislation