This 2015 "Council 2.0" report was published as a roadmap for making the New York City Council more transparent and accessible through digital technology.
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 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 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.
The Department of Correction and the Department of Homeless Services shall work to develop a process for identifying individuals who repeatedly are admitted to city correctional institutions and who, in addition, either immediately before their admission to or after their release.
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.
Commissioner Carmelyn P. Malalis and other members of the New York City Commission on Human Rights senior staff periodically testify before the City Council on issues involving the Commission and the NYC Human Rights Law. Testimony from Calendar Year 2016.
This PDF file contains a report by the Council entitled "2014-2015 Midterm Progress Report" which highlights the achievements of the body during the first two years of Speaker Melissa Mark-Viverito's tenure.
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.
This PDF file contains a annual report by the Council which highlights the accomplishments of the body in 2016 under the leadership of Speaker Melissa Mark-Viverito.
The Commission's rules are codified as Title 47 of the Rules of the City of New York. The rules govern the Commission's implementation and interpretation of the New York City Human Rights Law.
This PDF file contains a Report by the Council that proposes practical and concrete steps that New York City should take to ensure fairness for all its neighborhoods.
Commissioner Carmelyn P. Malalis and other members of the New York City Commission on Human Rights senior staff periodically testify before the City Council on issues involving the Commission and the NYC Human Rights Law. Testimony from Calendar Year 2017.
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.
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.
Local Law 48 of 2015 requires all catch basins within the New York City Department of Environmental Protection's (DEP) jurisdiction to be inspected annually and unclogged or repaired within nine days of inspection or receipt of a complaint.
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.
Commissioner Carmelyn P. Malalis and other members of the New York City Commission on Human Rights senior staff periodically testify before the City Council on issues involving the Commission and the NYC Human Rights Law. Testimony from Calendar Year 2018.
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.
Proposed eliminations of outdated text in the watershed regulations, developed in support of the Filtration Avoidance Determination (FAD) for the Catskill/Delaware portion of the New York City water supply.
Pursuant to Section 1043 of the New York City Charter, the New York City Department of Sanitation submitted a copy of its Final Rule relating to the criteria used in the siting of solid waste transfer
Local Law 48 of 2015 requires all catch basins within the New York City Department of Environmental Protection's (DEP) jurisdiction to be inspected annually and unclogged or repaired within nine days of inspection or receipt of a complaint.
The Regulatory Agenda for FY 2019 includes: rules regarding refuse and recycling collection on privately owned streets and during street events; enforcement penalties; and plain-language amendments.
What are we proposing? DSNY is proposing to amend its rules relating to the use of certain receptacles for food-related businesses.
When and where is the hearing? DSNY will hold a public hearing on the proposed rule. The public hearing will take place via Webex at 10:00AM on June 22, 2023.
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.
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.
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
Pursuant to Title 23, Section 1205 of the Administrative Code, this report relatest ot the collection, retention, and disclosure of identifying information by such agency
The first Local Law 30 Report provides an overview of MOIA's implementation efforts; the names and titles of agencies' language access coordinators; agencies' language access implementation plans; information regarding how members of the public can submit language access inquiries.
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 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 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
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.
In the matter of an application submitted by the NYC Department of Transportation pursuant to Section 5-430 et seq. of the NYC Administrative Code for an amendment to the City Map involving the elimination and closing of a southerly portion of North Conduit Avenue from Francis Lewis Blvd. etc.
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.
In the matter of an application submitted by 570 Fulton Street Property LLC and One Flatbush Avenue Property LL pursuant to Sections 197-c and 201 of the NYC Charter for amendment of the Zoning Map Section No. 16c from a C6-4 District to a C6-9 District property bounded by Fulton Street and Flatbush
In the matter of an application submitted by NYC HPD pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-903 of the Zoning Resolution to modify the requirement of 24-111 to permit the allowable community facility F.A.R. of Section 24-11
In the matter of an application submitted by HPD pursuant to Article 16 of the General Municipal Law of New York State for the designation of property located at 461 Alabama Avenue (Block 3803, Lot 6) as an Urban Development Action Area and for disposition of property to a developer chosen by HPD.
In the matter of an application submitted by 241-15 Northern LLC and North Shore Realty Group Corp., pursuant to Section 201 of the NYC Charter, for an amendment of the Zoning Resolution of the New York City modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area.