Report on Retaliatory Adverse Personnel Complaints/Annual
Whistleblower Letter.
In Fiscal Year 2020, DOI received 30 complaints from individuals who alleged job-related retaliation or sought protection for reporting misconduct in City government – two fewer than in the prior fiscal year.
Proposed eliminations of outdated text in the watershed regulations, developed in support of the Filtration Avoidance Determination (FAD) for the Catskill/Delaware portion of the New York City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.
This requires Parks to “maintain a regularly updated map on its website that displays each tree that was inspected, the result of such inspection and the action taken by the Parks in response to the result of such inspection.
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
Reporting on industry compliance. Beginning on November 15, 2011 and annually on that date thereafter, the New York city department of consumer affairs shall submit a report to the council concerning violations issued to tow truck licensees.
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.
Loft buildings in New York City that meet the criteria set forth in the Loft Law (Multiple Dwelling Law Article 7-C) are covered by the law as Interim Multiple Dwellings (IMDs) and are under the Loft Board's jurisdiction.
This PDF file contains a report by the Council that charts a direction forward for repairing the stretch of the BQE known as the triple cantilever as well as proposing a broader travel corridor.
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.
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.
DSNY has prepared a Draft Generic Environmental Impact Statement (DGEIS) for the proposed CWZ Program pursuant to the State Environmental Quality Act and the City Environmental Quality Review Procedure. DSNY is now extending the public comment period for the DGEIS from Mar 25, 2019 to Apr 8, 2019.
DSNY has prepared a Draft Generic Environmental Impact Statement (DGEIS) for the proposed CWZ Program pursuant to the State Environmental Quality Act and the City Environmental Quality Review Procedure. DSNY is now extending the public comment period for the DGEIS from Mar 25, 2019 to Apr 8, 2019.
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.
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.
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 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.
Section 23-1202 of the New York City Administrative Code requires the Chief Privacy Officer to submit to the Speaker of the City Council, and make available online, a quarterly report containing an anonymized compilation or summary of certain disclosures of identifying information.
Quarterly report on violations of the Identifying Information Law as submitted by the City's Chief Privacy Officer. The most recent (12th) reporting quarter was between March 16, 2021 and June 15, 2021.
The report includes the Agency's continued efforts toward meeting diversity, inclusion, and equity goals. The report includes details on workforce review, analysis and recruitment.
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.
This PDF contains the Council's "Planning and Land Use Guidelines and Application Toolkit" that seeks to provide guidance to Council Members, city agencies, developers, and local communities for an improved land use process.
This PDF file contains a report which proposes a new comprehensive planning framework for New York City designed specifically to help correct neighborhood
disparities and decades of disinvestment in communities of color and support equitable growth to create a more resilient and inclusive City.
Summary of Local Law 74 of 2018
Local Law 74 of 2018 (“the Law”) tasks the Department of Consumer Affairs (“DCA”) with conducting a review to determine whether it is feasible to implement a penalty mitigation program for retail establishments and food service establishments.
This PDF contains the policy report entitled "Pay Equity in NYC". This report includes a series of proposed legislation that is intended to enhance the
Council’s oversight of the city’s ongoing effort to achieve pay equity across the municipal workforce.
LL 32 of 2003 requires the POW/MIA flag to be flown over every piece of property under the jurisdiction of the department of parks and recreation, whenever the American flag is flown. This report includes a list of all Parks Department locations where an American Flag and POW/MIA flag is flown.
This report contains all locations where the POW/MIA flag is flown. This legislation requires the flag to be flown over property under the jurisdiction of the department of parks and recreation, whenever the American flag is flown over such property.
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.
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
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.
DSNY adopted final rules in November 2021 regarding customer service and operations requirements of awardees under the Commercial Waste Zones program. DSNY held a hearing on January 26, 2021, and the comment period closed on February 9, 2021.