NYC Child Welfare Indicators Report: These reports, in compliance with Local Law 20 of 2006 passed by the New York City Council in 2006, includes data on 12 child welfare indicators, such as staff caseloads, investigations, and reunifications, for the most recent quarter and calendar year.
In compliance with Local Law 11 passed by the New York City Council in 2018, ACS submits quarterly reports on preventive services utilization to the Council.
In compliance with Local Law 11 passed by the New York City Council in 2018, ACS submits quarterly reports on preventive services utilization to the Council.
In compliance with Local Law 11 passed by the New York City Council in 2018, ACS submits quarterly reports on preventive services utilization to the Council.
In compliance with Local Law 11 passed by the New York City Council in 2018, ACS submits quarterly reports on preventive services utilization to the Council.
The Interagency Foster Care Task Force (the Task Force) was created following the enactment of Local Law 144 of 2016, and charged with issuing recommendations to improve services and outcomes for youth in and aging out of foster care.
In compliance with Local Law 142 passed by the New York City Council in 2017, ACS submits an annual report on educational continuity and school attendance rates of children in foster care.
The Interagency Foster Care Task Force (the Task Force) was created following the enactment of Local Law 144 of 2016, and charged with issuing recommendations to improve services and outcomes for youth in and aging out of foster care.
These reports, in compliance with Local Law 20 of 2006 passed by the New York City Council in 2006, include data on 12 child welfare indicators, such as staff caseloads, investigations, and reunifications, for the most recent quarter and calendar year.
In compliance with Local Law 19 of 2018, ACS publishes an annual report on its child fatality reviews. Reports are published 18 months after the end of each calendar year and are required to be posted on the ACS website.
LL 17 of 2018 requires ACS to survey families receiving prevention services regarding experiences with the ACS-contracted prevention services providers from whom they received services in the preceding calendar year, and to share the findings. This report outlines the survey implementation plan.
Council Proceedings Minutes for the Stated Meeting of August 08, 2018. Stated Meeting Minutes address issues such as the Adoption of Meeting Minutes and Messages and Papers from the Mayor.
Council Proceedings Minutes for the Stated Meeting of August 29, 2018. The Stated Meeting Minutes address issues such as Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of September 12, 2018. Stated Meeting Minutes address issues such as Adoption of Minutes and Land Use Call Ups.
Council Proceedings Minutes for the Stated Meeting of September 26, 2018. Stated Meeting Minutes address such issues as Adoption of Minutes and Messages and Papers from the Mayor.
Council Proceedings Minutes for the Stated Meeting of October 17, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of October 31, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of November 28, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of December 11, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of December 20, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of November 14, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of February 15, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of March 07, 2018. Matters include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of March 22, 2018. Matters include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting Of April 11, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of April 25, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Recessed Meeting of June 7, 2018 held on June 14, 2018. Matters include Supplemental Communication From City, County, and Borough Offices and Supplemental Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of June 28, 2018. Matters include Messages and Papers from the Mayor and Communication from City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of July 18, 2018. Matters include Messages and Papers from the Mayor and Communication from City, County, and Borough Offices.
Application submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 197-c of the New York City Charter, for the disposition of City-owned property (Block 991, Lots 60 and 61) within the Waterside Plaza Urban Renewal Area.
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 New York City Charter, for the site selection and acquisition of property located at 4485 Hylan Boulevard for use as a park.
In the matter of an application submitted by Enclave on 241st LLC pursuant to Section 201 of the NYC Charter, for an amendment of the Zoning Resolution modifying APPENDIX F for the purpose of establishing a Mandatory Housing Inclusionary area, and to APPENDIX I to extend Transit Zone 1.
In the matter of an application submitted by 895 Bedford Avenue Realty, LLC pursuant to Sections 197-c and 201 of the New York City Charter for an amendment to the Zoning Map, Section No. 17a, changing M1-2 District to an R7A District property, establishing a C2-4 District within the proposed R7A...
In the matter of an application submitted by NYC Department of Housing Preservation and Development and Proxy Estate, Inc. for an amendment of the Zoning Map, Section No. 3d, changing from an M1-4 District to an R7X District property bounded by Belmont Avenue, East 176th St, Crotona Avenue and park
In the matter of an application submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 201, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Housing Inclusionary area.
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.
In the matter of an application submitted by Caton Park Rehabilitation and Nursing Center pursuant to Sections 197-d and 201 of the NYC Charter for the amendment of the Zoning map, Section No.16d by changing from an R3X District to an R6A District property bounded by Caton Avenue, Rugby Road et al.
Amended Public Comment Version. The Consolidated Plan One-Year Action Plan is the City of New York's annual application to the United States Department of Housing and Urban Development (HUD) for the four Office of Community Planning and Development entitlement programs: Community Development Block Grant (CDBG), HOME Investment Partnerships Program (HOME), Emergency Solutions Grant (ESG), and Housing Opportunities for Persons with AIDS (HOPWA), respectively.
The addendum to the 2018 Consolidated Plan Action Plan amends the previous Action Plan to add three new Community Development Block Grant (CDBG) funded programs –Accessibility Improvements in City Schools, Day Care Center Environmental Health Improvements; and, Inspections in City Shelters. Funding for these new programs is the result of the use of $162 million in CDBG program income monies received from the sale of a property in a federal Urban Renewal Area. This amendment will also reflect budget increases resulting from the addition of this program income to seven existing programs.
The addendum consists of one volume containing the specific portions of the Plan impacted by the revisions to the CDBG Program. The document was released for its federally required 30-day public comment period on February 7, 2019 and ends on March 8, 2019.
The Amended Executive Summary reflects the changes to programmatic goals and expenditures to the City’s Community Development Block Grant funded programs. There are three new programs, and budget increases to seven existing programs. These programs are funded with additional program income funds.
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 of the Waterside Plaza Urban Renewal Plan
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 for: a) the designation of properties located at 4697 Third Avenue (Block 3041, Lots 38 and 40) as an UDAAP.
In the matter of an application submitted by Cohancy Realty for an amendment of the Zoning Map, Section No.18b, establishing within an existing R3X District a C2-2 District bounded by Cohancy St, a line 190 feet northerly of North Conduit Avenue, the northeasterly boundary, North Conduit Avenue...
In the matter of an application submitted by Enclave on 214st LLC pursuant to Sections 197-c and 201 of the NYC Charter for the amendment of the Zoning Map Section No. 2a changing M1-1 District to an R7D District property and establishing within the proposed R7D District a C2-4 District
In the matter of an application submitted by 895 Bedford Avenue Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing area. Related action C 180229 ZMK.
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
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 disposition of two city-owned properties located on the south side of East 176th Street between Belmont and Crotona avenues, pursuant to zoning.
In the matter of an application submitted by the Department of Transportation and the Department of Citywide Administrative Services, pursuant to Section 197-c of the NYC Charter, for the acquisition of property located at 1893 Richmond Terrace for a vehicle maintenance and repair facility.