This Finance Memorandum generally explains the impact of these federal changes, as well as related changes enacted in the 2018-19 New York State budget, on taxpayers that are subject to the Business Corporation Tax.
Report highlighting the agency's progress on the 105 initiatives of the Strategic Plan 2016 and work to
make the city's streets safer and more sustainable, accessible, and efficient.
This report presents statistical information for Tax Year 2015 for three New York City business income taxes: the Business Corporation Tax (COR), the General Corporation Tax (GCT), and the Unincorporated Business Tax (UBT)
The Hotel Room Occupancy Tax must be paid on the occupancy, or the right of occupancy, of a room or rooms in a hotel. A “hotel” is a building or part of it that is regularly used for the lodging of guests.The occupancy tax year is March 1 to the last day of February of the following year.
The Mayor's Office of Immigrant Affairs Annual Report provides a demographic overview of New York City's immigrant population, and describes barriers faced by immigrant New Yorkers, particularly due to increasingly hostile federal immigration policy developments.
Local Law 7 of 2018 requires HPD to evaluate certain sales of select rent-regulated multiple dwellings for potential inclusion on the Speculation Watch List.
Second quarterly report to the City Council regarding impact of Local Law 147. Local Law 147 requires TLC to submit quarterly reports on the impact of the year long moratorium on the new for hire vehicle licenses on vehicle ridership throughout the City.
The Commission has, since its inception, and in accordance with its Executive Order, released annual reports detailing its activities for each past year.
Report on the Hotel Room Occupancy Tax that must be paid on the occupancy, or the right of occupancy, of a room/s in a hotel. The occupant of any room or rooms in a hotel must pay the tax. The hotel room occupancy tax year starts on March 1 and ends on the last day of February of the following year.
Mailer announcing the Spring 2018 SAFE Disposal Event for Manhattan. SAFE events are a convenient way for residents to responsibly dispose of harmful household products.
Report provides the number of runaway and homeless youth who contacted or presented themselves to a runaway and homeless youth services program to request shelter and were not able to access shelter services during the six month period ending on June 30.
On June 17, 2019, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an event which occurred in the Department of Forensic Biology. The event involves a potential contamination which led to a DNA HIT notification and arrest.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
On March 22, 2018, the Office of Chief Medical Examiner (OCME) Quality Assurance Director was informed of an error relating to the testing process of the Forensic Toxicology Laboratory.
Update on implementation of process for directly referring youth from DYCD-funded residential programs to the adult shelter system, with data on referrals.
DYCD in partnership with DHS launched a direct referral process to allow youth from DYCD-funded residential programs to more easily transition to the adult shelter system. Such practice was codified in Local Law 81 of 2018.
The proposed City Map amendments would facilitate a series of land use actions, including a comprehensive rezoning plan, to advance the goals of the Mayor’s Housing New York: A Five-Borough, Ten-year Plan and to begin implementation of the Inwood NYC Action Plan, Manhattan, Community District 12
IN THE MATTER OF an application submitted by the NYC Economic Development Corporation
pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the
Zoning Map, Section Nos. 1b, 1d, 3a and 3c
IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD) pursuant to Article 16 of the General Municipal Law of New York State, to facilitate affordable housing and community facility space, Manhattan Community District 12
Application by DCAS, pursuant to NYC Charter Section 197-c to acquire space at 4780 Broadway (Block 2233, Lot 13 and part of Lot 20) for use as a library and property (Block 2197, Lot 47), and by DCAS and Parks to acquire property along the Harlem River (Block 2183, part of Lot 1, Block 2184, Lot 1)
IN THE MATTER OF an application submitted by 33rd Street Acquisition, 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 to facilitate development of a mixed-use building at 339-345 East 33rd Street
IN THE MATTER OF an application submitted by 33rd Street Acquisition LLC pursuant to
Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map,
Section No.8d, to facilitate development of a mixed-use building at 339-345 East 33rd Street
Report on an application submitted by NYC Economic Development Corporation, for an amendment of the Zoning Resolution, establishing the Special Inwood District (Article XIV, Chapter 2), and modifying related Sections, for establishing a Mandatory Inclusionary Housing area, Community District 12
IN THE MATTER OF an application submitted by the Department of Citywide Administrative Services (DCAS), for the disposition of three City-owned properties (Block 2185, Lot 36; Block 2197, Lot 47; and Block 2197, Lot 75), Manhattan CD12
The first part of this report consists of a description of the demographics and services from the residential programs. The second part is the DYCD plan to provide shelter services to all runaway and homeless youth who request shelter.
Update on implementation of process for directly referring youth from DYCD-funded residential programs to the adult shelter system, with data on referrals.
Report provides the number of runaway and homeless youth who contacted or presented themselves to a runaway and homeless youth services program to request shelter and were not able to access shelter services during the six month period ending on June 30.
DYCD funded providers of Runaway and Homeless Youth (RHY) Services, including all residential programs and Drop-In Centers serving youth with case management services, will offer participants information about services and resources related to immigration.
June 2019 Adopted Budget,Fiscal Year 2020 - A listing of the Executive Budget status for all community board proposals in priority order within community district, within borough.
June 2018 Adopted Budget, Fiscal Year 2019 - A listing of the Executive Budget status for all community board proposals in priority order within community district, within borough.