Search Constraints
Search Results
Filtering by:
Report Type
Laws / Legislation
Remove constraint Report Type: Laws / Legislation
Limit your search
-
- Date Published:
- 2019-02-27
- Description:
- In the matter of an application submitted by North 13 Holdings LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to Section 74-963 of the Zoning Resolution to reduce the off-street parking requirements of Section 44-20 etc. for a 7 story building
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-27
- Description:
- In the matter of an application submitted by Blondell Equities LLC pursuant to Sections 197-c and 201 of the NYC Charter for a Zoning Map Amendment to Section No.4b, changing from an M1-1 District to an R7A District property, and, establishing a C2-4 District, subject to the conditions of CEQR
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-27
- Description:
- In the matter of an application submitted by North 13th Holding LLC pursuant to Section 201 of the NYC Charter for an amendment of the NYC Zoning Resolution adding an Industrial Business Incentive Area in Article VII, Chapter 4 (Special Permits by the City Planning Commission).
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-27
- Description:
- In the matter of an application submitted by North 13 Holdings LLC pursuant to NYC Charter Sections 197-c and 201 for the grant of a special permit pursuant to Section 74-962 of the Zoning Resolution to modify the permitted floor area requirements of Section 43-12 for a 7-story mixed use building.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-27
- Description:
- In the matter of an application submitted by Congregaton Chasdei Belz Beth Malka pursuant to Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map Section no. 22c, by establishing a C2-4 District within an existing R5 District.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-25
- Description:
- In the matter of an application submitted by 550 Clinton Partners LLC and 539 Vanderbilt Partners 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 for modifications in connection with mixed use development
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-25
- Description:
- In the matter of an application submitted by 550 Clinton Partners LLC and 539 Vanderbilt Partners LLC pursuant to Section 201 of the NYC Charter, for an amendment of the Zoning Resolution of NYC 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:
- 2019-02-25
- Description:
- In the matter of an application submitted by 550 Clinton Partners LLC and 539 Vanderbilt Partners LLC pursuant to Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map, Section No. 16 to eliminate a C2-4 District within an existing R7A District and changing to an R6A district
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-25
- Description:
- In the matter of an application submitted by 550 Clinton Partners LLC and 539 Vanderbilt Partners LLC pursuant to Sections 197-c and 201 of the NYC Charter for a special permit pursuant to Section 74-533 of the Zoning Resolution to waive 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:
- 2019-02-22
- Description:
- This notice is issued pursuant to Article 8 of the State Environmental Conservation Law. DSNY, as lead agency, has prepared a Draft Generic Environmental Impact Statement (DGEIS) for the NYC Commercial Waste Zone Program and invites public comments on the draft.
- Agency:
- Sanitation, Department of (DSNY)
- Subject(s):
- Refuse and Refuse Disposal and Sanitation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-13
- Description:
- In the matter of an application submitted by HPD, pursuant to Article 16 of the NYS General Municipal Law for the designation of property at 63 Stockholm Street as an Urban Development Action Area/Urban Development Action Area Project, 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:
- 2019-02-13
- 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:
- 2019-02-12
- Description:
- It is the public policy of the city to promote equal opportunity and freedom from unlawful discrimination through the provisions of the city's human rights law.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Human Rights
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-02-06
- Description:
- 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 2019.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Human Rights
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-31
- Description:
- This file represents a Report to the New York City Charter Revision (January 2019) delivered by the New York City Council.
- Agency:
- City Council, New York (NYCC)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-30
- Description:
- In the matter of an application filed by 2712 Radcliff Yates Realty LLC pursuant to Sections 197-c and 201 of the NYC Charter for amendment to the Zoning Map Section No.4a, changing from a C8-1 District to an R7A District property, and establishing within the proposed R7A District a C2-3 District.
- 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 2712 Radcliff Yates Realty LLC pursuant to Section 201 of the NYC Charter for the amendment of the NYC Zoning Resolution, modifying Appendix F for the purpose of establishing a Mandatory Inclusionary Housing Area, Bronx Comm Dist 11. Concurrent N 180262 ZRX
- 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:
- 2019-01-30
- Description:
- In the matter of an application filed by CPEOA Limited Partnership and Mattone Group Retail 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 establishment with no limitation on FAR
- 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 submitted by NYCHA pursuant to Sections 197-c and 201 of the NYC Charter for an amendment to the Zoning Map, Section No. 6a: Eliminating a C1-4 District within an existing R6 District, changing from an R6 District to an R7X District property and adding a C2-4 District
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Islands
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-30
- Description:
- In the matter of an application submitted by the NYCHA 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:
- 2019-01-30
- Description:
- In the matter of an application submitted by Auberge Grand Central LLC pursuant to Sect's 197-c, 201, NYC Charter for an amendment of the Zoning Map, Sect No. 14a to 1) change from an R1-2A District to an R7A District property; 2) change from an R1-2A District to an R7X District. (N190448 ZRQ rel.)
- 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 submitted by Auberge Grand Central, LLC, 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:
- 2019-01-19
- Description:
- IN THE MATTER OF an application submitted by BG Sutphin LLC pursuant to Sections 197- c and 201 of the NYC Charter for an amendment of the Zoning Map, Sect. No. 14d, by changing from a C4-5X District to a C6-3 District property bounded by 97th Ave, 146th Street, Borough of Queens, Community Dist 12
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-19
- Description:
- IN THE MATTER OF an application submitted by BG Sutphin 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 Article XI, Chapter 5 (Special Downtown Jamaica District) and related Sections, and modifying APPENDIX F for
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- 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.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- 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
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- 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
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- 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.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- 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.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- In the matter of an application submitted by Caton Park Rehabilitation and Nursing Center 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 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:
- 2019-01-09
- Description:
- In the matter of an application submitted by 12 Franklin Property Co LLC, 12 Franklin 230 LLC, and 12 Franklin 197 LLC pursuant to Section 201 of the NYC Charter for an amendment of the Zoning Resolution of the City of New York, adding an Industrial Business Incentive Area to Article VII, Chapter 4.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- In the matter of an application submitted by 12 Franklin Property Co LLC, 12 Franklin 230 LLC, and 12 Franklin 197 LLC pursuant to Sections 197-c, 201 of the NYC Charter for the grant of a special permit to reduce off-street parking requirement and add Floor Area. Related (C180387 ZSK, N 180388 ZRK)
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- In the matter of an application submitted by 570 Fulton Street Property LLC and One Flatbush Avenue Property 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 Article X, Chapter 1 (Special Downtown Brooklyn District
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- In the matter of an application submitted by 570 Fulton Street Property LLC and One Flatbush Avenue Property LLC pursuant to Sections 197-c and 201 of the NYC Charter for the grant of a special permit pursuant to modify the height and setback requirements and tower lot coverage requirements etc.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- In the matter of an application submitted by the HPD, pursuant to Section 505 of Article 15 of the General Municipal Urban Renewal Law of NYS, and Section 197-c of the NYC Charter, for the Fourth Amendment to the East New York I Urban Renewal Plan.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2019-01-09
- Description:
- In the matter of an application submitted by 241-15 Northern LLC and North Shore Realty Group Corp. pursuant to Sections 197-c and 201 of the NYC Charter for an amendment of the Zoning Map Section No. 11a: changing from an R1-2 District to an R6A District property, and, establishing a C1-2 District
- 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 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.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Housing
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-19
- Description:
- 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...
- 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 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
- 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 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.
- 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 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
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Maps
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-19
- Description:
- 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.
- 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 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:
- 2018-12-19
- 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 disposition of two city-owned properties located on the south side of East 176th Street between Belmont and Crotona avenues, pursuant to zoning.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- City Planning
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-19
- Description:
- 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.
- 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 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.
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Land Use
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-12-05
- Description:
- 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...
- Agency:
- City Planning, Department of (DCP)
- Subject(s):
- Maps
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-11-15
- Description:
- Pursuant to Local Law 41 of 2011, this report covers industry compliance for tow trucks with respect to violations issued.
- Agency:
- Consumer and Worker Protection, Department of (DCWP)
- Subject(s):
- Consumers
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-09-28
- Description:
- 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.
- Agency:
- Immigrant Affairs, Mayor's Office of (MOIA)
- Subject(s):
- Languages, Immigration, and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-07-31
- Description:
- 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
- Agency:
- Consumer and Worker Protection, Department of (DCWP)
- Subject(s):
- Business
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-07-25
- Description:
- Outlines the NYCOA's policies regarding the collection, retention, and disclosure of identifying information by the NYCOA.
- Agency:
- Actuary, NYC Office of the (NYCOA)
- Subject(s):
- Pensions
- 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:
- 2018-05-18
- Description:
- 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.
- Agency:
- Sanitation, Department of (DSNY)
- Subject(s):
- Sanitation and Recycling
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-04-27
- Description:
- 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.
- Agency:
- Sanitation, Department of (DSNY)
- Subject(s):
- Recycling, Laws and legislation, and Refuse and Refuse Disposal
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-04-02
- Description:
- 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.
- Agency:
- Environmental Protection, Department of (DEP)
- Subject(s):
- Water and Infrastructure
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-03-09
- Description:
- DSNY is amending its rule relating to the criteria used in the siting of solid waste transfer stations.
- Agency:
- Sanitation, Department of (DSNY)
- Subject(s):
- Sanitation, Parks and Recreation, and Refuse and Refuse Disposal
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-03-09
- Description:
- 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
- Agency:
- Sanitation, Department of (DSNY)
- Subject(s):
- Sanitation, Parks and Recreation, and Refuse and Refuse Disposal
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2018-03-01
- Description:
- 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.
- Agency:
- Environmental Protection, Department of (DEP)
- Subject(s):
- Laws and legislation and Water Supply
- 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:
- 2018-01-11
- Description:
- 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.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Human Rights
- 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:
- 2017-09-14
- Description:
- 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.
- Agency:
- Environmental Protection, Department of (DEP)
- Subject(s):
- Water and Infrastructure
- 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:
- 2017-03-22
- Description:
- 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.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Human Rights
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2017-02-27
- Description:
- 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.
- Agency:
- City Council, New York (NYCC)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2017-02-08
- Description:
- 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.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Human Rights and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2017-02-03
- Description:
- 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.
- Agency:
- City Council, New York (NYCC)
- 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:
- 2016-05-25
- Description:
- 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.
- Agency:
- City Council, New York (NYCC)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2016-01-14
- Description:
- 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.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Human Rights
- 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:
- 2015-12-01
- Description:
- 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.
- Agency:
- Correction, Department of (DOC)
- Subject(s):
- Correction
- 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:
- 2015-04-15
- Description:
- 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.
- Agency:
- City Council, New York (NYCC)
- Subject(s):
- Laws and legislation and Data and Communications
- 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:
- 2015-03-03
- Description:
- 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 2015.
- Agency:
- Human Rights, City Commission on (CCHR)
- Subject(s):
- Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-09-14
- Description:
- Rothkrug Rothkrug & Spector LLP, for 1776 Eastchester Realty LLC, owner. Application September 14, 2014 - Special Permit to allow 130 parking spaces on the roof of an accessory parking structure. PREMISES AFFECTED - Block 4226, Lot 16, Borough of Bronx. COMMUNITY BOARD #11BX
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-04-10
- Description:
- Bryan Cave LLP, for Flushing Commons Property Owner LLC, owner. Application April 10, 2014 - Extension of Time to Complete Construction of a previously approved special permit for the development of four mixed use buildings (Flushing Commons). Block 4978, Lot 25, Queens. CB #7Q
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-03-25
- Description:
- Goldman Harris LLC, for 839-45 Realty LLC, owner; Ranco Capital LLC, lessee. Application March 25, 2014 - Extension of Time to Complete Construction of a previously granted Variance for the construction of a four-story mixed use building, Block 3134, Lots 5, 6, 10, 11, Brooklyn. COMMUNITY BOARD #4BK
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-03-20
- Description:
- Kramer Levin Naftalis & Frankel LLP, for New York Methodist Hospital, owner. Application March 20, 2014 - The application seeks to amend the approved plans to accommodate required accessory parking in a new ambulatory care facility Brooklyn. CB #6
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-03-07
- Description:
- Eric Palatnik P.C.,for Queens Jewish Community Council, owner. Application March 7, 2014 - Extension of Time to Complete Construction for an enlargement of an existing two story home and the change in use to a community use facility (Queens Jewish Community Council), Block 6642, Lot 1, Queens. CB#8Q
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-02-26
- Description:
- Michael T. Sillerman, Esq. of Kramer Levin Naftalis & Frankel LLP, for Central Synagogue, owner. Application February 26, 2014 - Extension of Time to complete construction of a previously approved variance. PREMISES AFFECTED - Block 1310, Lot 10, Borough of Manhattan. COMMUNITY BOARD #5M
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-02-21
- Description:
- Warshaw Burstein, LLP, for A&G Real Estate, LLC, owner; Barry's Boot camp NYC, LLC, lessee. Application February 21, 2014 - Amendment of a previously approved Special Permit (§73-36) to allow the extension of physical culture establishment. Block 796, Lot 18, Borough of Manhattan. CB #4M
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-02-03
- Description:
- Sandy Anagnostou, Assoc, AIA, for 310-312 Owners Corp. LLC, owner; John Vatistas, NHMME, lessee. Application February 3, 2014 - Special Permit to allow the operation of (Massage Envy) establishment on the first floor of an existing mixed use building. Block 928, Lot 7502, Manhattan. CB #10M
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-01-27
- Description:
- Law Office of Lyra J. Altman, for Saul Greenberger & Rochelle Greenberger, owners.Application January 27, 2014 - Special Permit for the enlargement of an existing one family residence Block 7701, Lot 59, Borough of Brooklyn. COMMUNITY BOARD #18BK ACTION OF THE BOARD - Application
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-01-16
- Description:
- Greenberg Traurig, LLP, for Rockaway Realty LLC, owner; 1380 Rockaway Parkway Fitness Group, LLC, lessee. Application January 16, 2014 - permit the conversion of the existing on-story, plus cellar to (Planet Fitness). PREMISES AFFECTED - Block 8165, Lot 48, Brooklyn. CB #18BK
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2014-01-07
- Description:
- Sheldon Lobel, PC, for 1832 Realty LLC, owner. Application January 7, 2014 - Amendment of a previously approved variance which permitted a large retail store . The application seeks to eliminate the term. Block 6370, Lot 41, Borough of Brooklyn. COMMUNITY BOARD #11BK
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2013-12-31
- Description:
- Warshaw Burstein, LLP, for Isaac Chera, owner; 2007 86th Street Fitness Group, LLP, lessee.Application December 31, 2013 - Special Permit to allow the operation of a (Planet Fitness) within the existing building. PREMISES AFFECTED - Block 6346, Lot 5, Brooklyn. CB #11BK
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2013-12-23
- Description:
- Eric Palatnik, P.C., for 3170 Webster Avenue LLC, owner; CT Norwood LLC, lessee. Application December 23, 2013 - Special Permit (§73-36) to permit the operation of Physical Cultural Establishment (Crunch Fitness) within a portions of a commercial building. Bronx. CB #7BX
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation
-
- Date Published:
- 2013-12-23
- Description:
- Rothkrug Rothkrug & Spector, LLP, for 5225, LLC, owner. Application December 23, 2013 - Special Permit to reduce the required number of accessory parking space from 192 to 138 spaces for an office building. Block 4148, Lot 50, 65. Queens. COMMUNITY BOARD #7Q
- Agency:
- Standards and Appeals, Board of (BSA)
- Subject(s):
- Licenses and Permits and Laws and legislation
- Report Type:
- Laws / Legislation