Explore
New York City City Council
Meeting Agendas & Matters

2 agenda updates since 14 days ago

City Council

Budget Adoption

Filters for matters
  1. Adopted
    Land Use Call-Up

    By Council Member Farías: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Council District 18, Community District 9, related to Application No. D 2550072874 SWX (Ajo & Oregano Restaurant), shall be subject to review by the Council.

    A motion was made that this Land Use Call-Up be Approved, by Council approved by consent Roll Call.

    Attachments
  2. Adopted
    Land Use Call-Up

    By Council Member Powers: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Council District 4, Community District 5, related to Application No. D 2550141427 SWM (Mykonian House), shall be subject to review by the Council.

    A motion was made that this Land Use Call-Up be Approved, by Council approved by consent Roll Call.

    Attachments
  3. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to safe delivery device access for contracted delivery workers

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  4. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to repealing the misdemeanor criminal penalties for general vendors and mobile food vendors

    A motion was made that this Introduction be Approved by Council approved by Roll Call.

    Attachments
  5. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach about fraudulent schemes committed by providers of immigration assistance services

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  6. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  7. Adopted
    Resolution

    Resolution approving the expenditure of payments in lieu of taxes to fund the development of infrastructure over the Western Rail Yards in support of the development of housing.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  8. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city building code, in relation to requiring a solid acceptable color or the display of artwork on temporary protective structures on construction sites

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  9. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to deadlines for installing natural gas detectors and to repeal section 908.10 of the building code relating thereto

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  10. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring a notice on advertisements of immigration assistance services and increasing penalties for violations of requirements that apply to immigration assistance services

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  11. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250108 MMK, an amendment to the City Map (L.U. No. 297).

    A motion was made that this Resolution be Approved, by Council approved by Roll Call.

    Attachments
  12. Adopted
    Resolution

    Resolution approving the site plan for a new, approximately 547- to 754-Seat Primary & Intermediate School Facility, located at Block 490, Lot 102, Community District 1, Borough of Queens (Non-ULURP No. G 250077 SCQ; L.U. No. 320).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  13. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an annual report to expand access to school playgrounds

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  14. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the posting of information on the use of indoor basketball courts, and a study on improving access to indoor basketball courts

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  15. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to removal of derelict vehicles

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  16. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of curbside overnight truck parking in industrial business zones and to provide for the repeal thereof

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  17. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to vehicles reported as abandoned to the department of sanitation

    A motion was made that this Introduction be Approved by Council approved by consent Roll Call.

    Attachments
  18. Adopted
    Resolution

    Resolution calling upon the New York State Legislature to provide the necessary funds to ensure hospital and healthcare provider services for gender-affirming care remain accessible for all people in New York City

    A motion was made that this Resolution be Approved, by Council approved by voice vote.

    Attachments
  19. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

    A motion was made that this Commissioner of Deeds be Approved, by Council approved by consent Roll Call.

    Attachments
  20. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 240184 ZMK, a Zoning Map amendment (L.U. No. 287).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  21. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240185 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 288).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  22. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to safe delivery device access for contracted delivery workers
    Attachments
  23. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to repealing the misdemeanor criminal penalties for general vendors and mobile food vendors
    Attachments
  24. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach about fraudulent schemes committed by providers of immigration assistance services
    Attachments
  25. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city building code, in relation to requiring a solid acceptable color or the display of artwork on temporary protective structures on construction sites
    Attachments
  26. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to deadlines for installing natural gas detectors and to repeal section 908.10 of the building code relating thereto
    Attachments
  27. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring a notice on advertisements of immigration assistance services and increasing penalties for violations of requirements that apply to immigration assistance services
    Attachments
  28. Adopted
    Resolution

    Resolution condemning the Trump Administration for disappearing immigrants to prisons in other countries.

    A motion was made that this Resolution be Approved, by Council approved by voice vote.

    Attachments
  29. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250108 MMK, an amendment to the City Map (L.U. No. 297).
    Attachments
  30. Adopted
    Resolution

    Resolution approving the site plan for a new, approximately 547- to 754-Seat Primary & Intermediate School Facility, located at Block 490, Lot 102, Community District 1, Borough of Queens (Non-ULURP No. G 250077 SCQ; L.U. No. 320).
    Attachments
  31. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an annual report to expand access to school playgrounds
    Attachments
  32. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the posting of information on the use of indoor basketball courts, and a study on improving access to indoor basketball courts
    Attachments
  33. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to removal of derelict vehicles
    Attachments
  34. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of curbside overnight truck parking in industrial business zones and to provide for the repeal thereof
    Attachments
  35. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to vehicles reported as abandoned to the department of sanitation
    Attachments
  36. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  37. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 240184 ZMK, a Zoning Map amendment (L.U. No. 287).
    Attachments
  38. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240185 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 288).
    Attachments
  39. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.

    This Resolution was Referred to Comm by Council to the Committee on Finance

    Attachments
  40. Adopted
    Resolution

    Resolution approving the expenditure of payments in lieu of taxes to fund the development of infrastructure over the Western Rail Yards in support of the development of housing.

    This Resolution was Referred to Comm by Council to the Committee on Finance

    Attachments
  41. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A. 8462, known as "Penny's law," which would create the offenses of negligent handling of a dog and reckless handling of a dog.

    This Resolution was Referred to Comm by Council to the Committee on Public Safety

    Attachments
  42. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S.3887A/A.7316A, requiring that any individual who is eligible for the Fair Fares NYC program and any person whose income is 200 percent of the federal poverty level receive a 50 percent discount on trips using the Long Island Rail Road, paratransit services, New York City Transit subways or buses, and the Metro-North Railroad.

    This Resolution was Referred to Comm by Council to the Committee on Transportation and Infrastructure

    Attachments
  43. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring notification of the departments of buildings, housing preservation and development, environmental protection, and health and mental hygiene whenever the fire department responds to a structural fire, requiring the fire department to assess the damage after any structural fire, and requiring the establishment of guidelines to determine when other agencies are required to provide services after structural fires

    This Introduction was Referred to Comm by Council to the Committee on Fire and Emergency Management

    Attachments
  44. Committee
    Resolution

    Resolution calling upon the New York State Legislature and the New York State Office of Children and Family Services to develop a parents’ bill of rights to be distributed at initial home visits in child protective investigations and made available online

    This Resolution was Referred to Comm by Council to the Committee on General Welfare

    Attachments
  45. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to maintenance easements for post-construction stormwater management facilities and civil penalties for violations of the water pollution control code

    This Introduction was Referred to Comm by Council to the Committee on Environmental Protection, Resiliency and Waterfronts

    Attachments
  46. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass and the governor to sign A.6955-A/S.7197, which would ensure that battery energy storage systems are sited at an appropriate distance from neighboring properties.

    This Resolution was Referred to Comm by Council to the Committee on Fire and Emergency Management

    Attachments
  47. Committee
    Resolution

    Resolution calling on New York State Legislature to pass, and the New York State Governor to sign, S.1343A/A.472A, which establishes the clean fuel standard of 2025

    This Resolution was Referred to Comm by Council to the Committee on Environmental Protection, Resiliency and Waterfronts

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to expanding the outreach and advocacy duties of the office of the utility advocate

    This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection

    Attachments
  49. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach and education regarding deceptive and unconscionable trade practices involving cryptocurrency and other digital assets

    This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection

    Attachments
  50. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to signage indicating hazardous conditions at beaches under the jurisdiction of the department of parks and recreation

    This Introduction was Referred to Comm by Council to the Committee on Parks and Recreation

    Attachments
  51. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of correction report on jail population statistics

    This Introduction was Referred to Comm by Council to the Committee on Criminal Justice

    Attachments
  52. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to establish the Center for Fatherhood Initiatives under the Office of Children and Family Services.

    This Resolution was Referred to Comm by Council to the Committee on Children and Youth

    Attachments
  53. Committee
    Resolution

    Resolution designating October annually as Black Boy Joy Month in the City of New York to celebrate the resilience, intelligence, creativity, and potential of young Black males.

    This Resolution was Referred to Comm by Council to the Committee on Cultural Affairs, Libraries and International Intergroup Relations

    Attachments
  54. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, A.8452/S.7870, which would require the commissioner of the New York City Department of Parks and Recreation to establish an application process for sole-source concession agreements

    This Resolution was Referred to Comm by Council to the Committee on Parks and Recreation

    Attachments
  55. Adopted
    Land Use Application

    West 104th Street: Block 1839, Lot 45; Block 1840, Lot 5, Manhattan, Community District 7, Council District 7.

    This Land Use Application was Referred to Comm by Council to the Committee on Finance

    Attachments
  56. Adopted
    Land Use Application

    First Ludford-Lourdes: Block 2087, Lot 104, Manhattan, Community District 9, Council District 7.

    This Land Use Application was Referred to Comm by Council to the Committee on Finance

    Attachments
  57. Laid Over in Committee
    Land Use Application

    Application number C 250086 ZMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 7a, establishing a C8-4 District, Borough of the Bronx, Community District 10, Council District 13.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  58. Laid Over in Committee
    Land Use Application

    Application number C 250085 MMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC and the New York City Department of Parks and Recreation, pursuant to Sections 197-c and 199 for an amendment to the City Map involving: the establishment of Ring Road; the elimination of Park South of Schley Avenue; the adjustments of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 13154 dated January 15, 2025 and signed by the Borough President, Borough of the Bronx, Community District 10, Council District 13.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  59. Laid Over in Committee
    Land Use Application

    Application number C 250093 PPX (Bally's Ferry Point Map Amendment) submitted by the Department of Citywide Administrative Services pursuant to Section 197-c of the New York City Charter, for the disposition of property located at Ferry Point Park (Block 5622, p/o Lot 1), Borough of the Bronx, Community District 10, Council District 13.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  60. Laid Over in Committee
    Land Use Application

    Application number C 250185 ZMM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 8d, eliminating a Special Midtown District (MiD), eliminating a Special Garment Center District (GC), changing from an M1-6 District to an M1-8A/R11 District, changing from an M1-6 District to an M1-8A/R12 District, changing from an M1-6 District to an M1-9A/R12 District, changing from an M1-6D District to an M1-8A/R12 District, changing from an M1-6D District to an M1-9A/R12 District, establishing a Special Hudson Yards District (HY), establishing a Special Midtown South Mixed-Use District (MSMX), Borough of Manhattan, Community Districts 4 and 5, Council District 3.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  61. Laid Over in Committee
    Land Use Application

    Application number N 250186 ZRM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office, pursuant to Section 201 of the New York City Charter for various amendments to the Zoning Resolution of the City of New York, establishing the Special Midtown South Mixed Use District, eliminating the Special Garment Center District, and amending related provisions, including modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community Districts 4 and 5, Council District 3.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  62. Adopted
    Land Use Application

    Application number G 250077 SCQ (547- to 754-Seat Primary/Intermediate School Facility SCA Siting) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547- to 754-seat primary/intermediate school facility, located in Halletts Point, south of Astoria Boulevard and east of Halletts Point Playground (Block 490, Lot 102), Borough of Queens, Community District 1, Council District 22, Community School District 30.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  63. Laid Over in Committee
    Land Use Application

    Application number D 2550141427 SWM (Mykonian House) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Community District 5, Council District 4.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  64. Laid Over in Committee
    Land Use Application

    Application number D 2550072874 SWX (Ajo & Oregano Restaurant) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Community District 9, Council District 18.

    This Land Use Application was Referred to Comm by Council to the Committee on Land Use

    Attachments
  65. Adopted
    Resolution

    RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.

    A motion was made that this Resolution be Approved, by Council approved by Roll Call.

    Attachments
  66. Adopted
    Resolution

    RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.

    A motion was made that this Resolution be Approved, by Council approved by Roll Call.

    Attachments
  67. Adopted
    Mayor's Message

    Communication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.

    A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.

    Attachments
  68. Adopted
    Resolution

    RESOLUTION TO ADOPT A BUDGET APPROPRIATING THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  69. Adopted
    Resolution

    RESOLUTION TO ADOPT A CONTRACT BUDGET SETTING FORTH, BY AGENCY, CATEGORIES OF CONTRACTUAL SERVICES FOR WHICH APPROPRIATIONS HAD BEEN PROPOSED FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  70. Adopted
    Mayor's Message

    Communication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.

    A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.

    Attachments
  71. Adopted
    Resolution

    RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM, BEING THE EXECUTIVE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND PROGRAM AS SUBMITTED BY THE MAYOR AND BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, INCLUDING RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGETS, BE AND THE SAME ARE HEREBY APPROVED IN ACCORDANCE WITH THE FOLLOWING SCHEDULE OF CHANGES (RESOLUTION A).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  72. Adopted
    Resolution

    RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM FOR THE ENSUING THREE YEARS, AS SET FORTH IN THE EXECUTIVE CAPITAL BUDGET FOR THE FISCAL YEAR 2026 AND CAPITAL PROGRAM AS SUBMITTED BY THE MAYOR AS AUGMENTED BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, AND AMENDED BY THE SCHEDULE OF CHANGES APPROVED UNDER RESOLUTION A, INCLUDING AMOUNTS REALLOCATED BY THE RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGET APPROPRIATIONS, IS HEREBY ADOPTED IN THE TOTAL AMOUNTS AS FOLLOWS (RESOLUTION B).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  73. Adopted
    Mayor's Message

    Communication from the Mayor - Submitting the Proposed City Fiscal Year 2026 Community Development Program.

    A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.

    Attachments
  74. Adopted
    Resolution

    Resolution approving The City Fiscal Year 2026 Community Development Program, Reallocation of Fifty-First Year Community Development Funds, and the Proposed Fifty-Second Year Community Development Program.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  75. Adopted
    Communication

    Report of the Committee on Finance in favor of approving a resolution of the Council of the City of New York fixing the tax rate for the Fiscal Year 2026, adopted June 30, 2025 upon the recommendation of the Committee on Finance of the Council.

    A motion was made that this Communication be Approved, by Council approved by Roll Call.

    Attachments
  76. Adopted
    Resolution

    RESOLUTION TO PROVIDE THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK, THE REAL PROPERTY TAX LAW AND THE NEW YORK CITY CHARTER

    A motion was made that this Resolution be Approved, by Council approved by Roll Call.

    Attachments
  77. Filed
    Mayor's Message

    Communication from the Mayor - Submitting Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026, pursuant to Sections 225 and 236 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  78. Filed
    Mayor's Message

    Communication from the Mayor – Submitting January 2025 Financial Plan Detail for Fiscal Years 2025-2029, pursuant to Sections 101 and 213 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  79. Filed
    Mayor's Message

    Communication from the Mayor - Submitting Geographic Reports for Expense Budget for Fiscal Year 2026, pursuant to Sections 100 and 231 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  80. Filed
    Mayor's Message

    Communication from the Mayor - Submitting Departmental Estimates for Fiscal Year 2026, pursuant to Sections 100, 212 and 231 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  81. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Preliminary Capital Budget, Fiscal Year 2026, pursuant to Section 213 and 236 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  82. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Preliminary Capital Commitment Plan, Fiscal Year 2026, Volumes 1, 2, 3, & 4, pursuant to Section 219 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  83. Filed
    Mayor's Message

    Communication from the Mayor – Submitting the Preliminary Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 215 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  84. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  85. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Capital Commitment Plan, Executive Budget, Fiscal Year 2026, Volumes 1, 2, 3 and 4, pursuant to Section 219(d) of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  86. Filed
    Mayor's Message

    Communication from the Mayor – Submitting the Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 248 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  87. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Budget Summary, the Message of the Mayor, and the Savings Program relative to the Executive Budget, Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.

    A motion was made that this Mayor's Message be Filed, by Council approved by consent Roll Call.

    Attachments
  88. Adopted
    Resolution

    RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
    Attachments
  89. Adopted
    Mayor's Message

    Communication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
    Attachments
  90. Adopted
    Resolution

    RESOLUTION TO ADOPT A BUDGET APPROPRIATING THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.
    Attachments
  91. Adopted
    Resolution

    RESOLUTION TO ADOPT A CONTRACT BUDGET SETTING FORTH, BY AGENCY, CATEGORIES OF CONTRACTUAL SERVICES FOR WHICH APPROPRIATIONS HAD BEEN PROPOSED FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.
    Attachments
  92. Adopted
    Mayor's Message

    Communication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
    Attachments
  93. Adopted
    Resolution

    RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM, BEING THE EXECUTIVE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND PROGRAM AS SUBMITTED BY THE MAYOR AND BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, INCLUDING RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGETS, BE AND THE SAME ARE HEREBY APPROVED IN ACCORDANCE WITH THE FOLLOWING SCHEDULE OF CHANGES (RESOLUTION A).
    Attachments
  94. Adopted
    Resolution

    RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM FOR THE ENSUING THREE YEARS, AS SET FORTH IN THE EXECUTIVE CAPITAL BUDGET FOR THE FISCAL YEAR 2026 AND CAPITAL PROGRAM AS SUBMITTED BY THE MAYOR AS AUGMENTED BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, AND AMENDED BY THE SCHEDULE OF CHANGES APPROVED UNDER RESOLUTION A, INCLUDING AMOUNTS REALLOCATED BY THE RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGET APPROPRIATIONS, IS HEREBY ADOPTED IN THE TOTAL AMOUNTS AS FOLLOWS (RESOLUTION B).
    Attachments
  95. Adopted
    Resolution

    Resolution approving The City Fiscal Year 2026 Community Development Program, Reallocation of Fifty-First Year Community Development Funds, and the Proposed Fifty-Second Year Community Development Program.
    Attachments
  96. Adopted
    Communication

    Report of the Committee on Finance in favor of approving a resolution of the Council of the City of New York fixing the tax rate for the Fiscal Year 2026, adopted June 30, 2025 upon the recommendation of the Committee on Finance of the Council.
    Attachments
  97. Adopted
    Resolution

    RESOLUTION TO PROVIDE THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK, THE REAL PROPERTY TAX LAW AND THE NEW YORK CITY CHARTER
    Attachments
  98. Filed
    Mayor's Message

    Communication from the Mayor - Submitting Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026, pursuant to Sections 225 and 236 of the New York City Charter.
    Attachments
  99. Filed
    Mayor's Message

    Communication from the Mayor – Submitting January 2025 Financial Plan Detail for Fiscal Years 2025-2029, pursuant to Sections 101 and 213 of the New York City Charter.
    Attachments
  100. Filed
    Mayor's Message

    Communication from the Mayor - Submitting Geographic Reports for Expense Budget for Fiscal Year 2026, pursuant to Sections 100 and 231 of the New York City Charter.
    Attachments
  101. Filed
    Mayor's Message

    Communication from the Mayor - Submitting Departmental Estimates for Fiscal Year 2026, pursuant to Sections 100, 212 and 231 of the New York City Charter.
    Attachments
  102. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Preliminary Capital Budget, Fiscal Year 2026, pursuant to Section 213 and 236 of the New York City Charter.
    Attachments
  103. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Preliminary Capital Commitment Plan, Fiscal Year 2026, Volumes 1, 2, 3, & 4, pursuant to Section 219 of the New York City Charter.
    Attachments
  104. Filed
    Mayor's Message

    Communication from the Mayor – Submitting the Preliminary Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 215 of the New York City Charter.
    Attachments
  105. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.
    Attachments
  106. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Capital Commitment Plan, Executive Budget, Fiscal Year 2026, Volumes 1, 2, 3 and 4, pursuant to Section 219(d) of the New York City Charter.
    Attachments
  107. Filed
    Mayor's Message

    Communication from the Mayor – Submitting the Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 248 of the New York City Charter.
    Attachments
  108. Filed
    Mayor's Message

    Communication from the Mayor - Submitting the Budget Summary, the Message of the Mayor, and the Savings Program relative to the Executive Budget, Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
    Attachments
  109. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1839, Lot 45; Block 1840, Lot 5) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 318).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  110. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2087, Lot 104, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 319).

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  111. Companion Pending Approval by Council
    Land Use Application

    Application number C 250115 ZMM (One45 For Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6a, eliminating from an existing R7-2 District a C1-4 District, changing from an R7-2 district to a C4-6 District, and changing from a C8-3 District to a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  112. Companion Pending Approval by Council
    Land Use Application

    Application number N 250116 ZRM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 10, Council District 9.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  113. Companion Pending Approval by Council
    Land Use Application

    Application number C 250117 ZSM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-743 of the Zoning Resolution to modify the tower regulations of Section 35-64 (Special Tower Regulations for Mixed Buildings) of a mixed-use building, in connection with a proposed mixed-use development, within a large-scale general development, bounded by West 145th Street, and a line 160 feet easterly of Adam Clayton Powell Jr. Boulevard (Block 2013, Lot 29) in a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  114. Companion Pending Approval by Council
    Land Use Application

    Application number C 230064 ZMK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 12c, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  115. Companion Pending Approval by Council
    Land Use Application

    Application number N 230065 ZRK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  116. Companion Pending Approval by Council
    Land Use Application

    Application number C 240399 ZMK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b, changing from an R6 District to an R7A District, Borough of Brooklyn, Community District 3, Council District 36.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  117. Companion Pending Approval by Council
    Land Use Application

    Application number N 240398 ZRK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  118. Companion Pending Approval by Council
    Land Use Application

    Application number C 240400 ZSK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Section 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residences for seniors), in connection with a proposed mixed-use development, within a large-scale general development bounded by Vernon Avenue, a line 100 feet westerly of Lewis Avenue – Dr. Sandy F. Ray Boulevard, Willoughby Avenue, and Marcus Garvey Boulevard (Block 1588, Lot 1), in R7A and R7A/C2-4 Districts, Borough of Brooklyn, Community District 3, Council District 36.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  119. Companion Pending Approval by Council
    Land Use Application

    Application number N 250147 ZRM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council District 8.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  120. Companion Pending Approval by Council
    Land Use Application

    Application number C 250148 ZMM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, Ascendant Development Corporation, Urban Builders Collaborative, and Xylem Projects pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6b, changing from an R7-2 District to an R9-1 District and changing from an R7B District to an R9-1 District, Borough of Manhattan, Community District 11, Council District 8.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  121. Companion Pending Approval by Council
    Land Use Application

    Application number C 250149 PPM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 197-c of New York City Charter, for the disposition of one city-owned property located at East 110th Street (Block 1638, p/o Lot 1), Borough of Manhattan, Community District 11, Council District 8.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  122. Companion Pending Approval by Council
    Land Use Application

    Application number C 250150 PQM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 197-c of New York City Charter, for the acquisition of one city-owned property located at East 110th Street (Block 1638, p/o Lot 1), Borough of Manhattan, Community District 11, Council District 8.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  123. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1839, Lot 45; Block 1840, Lot 5) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 318).
    Attachments
  124. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2087, Lot 104, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 319).
    Attachments
  125. Adopted
    Land Use Call-Up

    By Council Member Salamanca: Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application Nos. C 250085 MMX (Bally's Ferry Point Map Amendment) and C 250093 PPX (Bally's Ferry Point Map Amendment) shall be subject to Council review. These items are related to Application No. C 250086 ZMX (Bally's Ferry Point Map Amendment).

    A motion was made that this Land Use Call-Up be Approved, by Council approved by consent Roll Call.

    Attachments
  126. Adopted
    Communication

    Communication from the Office of Management & Budget – Transfer City funds between various agencies in Fiscal 2025 to implement changes to the City’s expense budget, pursuant to Section 107(b) of the New York City Charter. (MN-7).

    A motion was made that this Communication be Approved, by Council approved by consent Roll Call.

    Attachments
  127. Adopted
    Resolution

    RESOLUTION APPROVING THE MODIFICATION (MN-7) OF THE FISCAL 2025 EXPENSE BUDGET TO TRANSFER CITY FUNDS BETWEEN AGENCIES AS PROPOSED BY THE MAYOR PURSUANT TO SECTION 107(b) OF THE NEW YORK CITY CHARTER.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  128. Adopted
    Communication

    Communication from the Office of Management & Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $435.2 million, pursuant to Section 107(e) of the New York City Charter. (MN-8)

    A motion was made that this Communication be Approved, by Council approved by consent Roll Call.

    Attachments
  129. Adopted
    Resolution

    RESOLUTION APPROVING A MODIFICATION (MN-8) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.

    A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.

    Attachments
  130. Adopted
    Communication

    Communication from the Office of Management & Budget – Transfer City funds between various agencies in Fiscal 2025 to implement changes to the City’s expense budget, pursuant to Section 107(b) of the New York City Charter. (MN-7).
    Attachments
  131. Adopted
    Resolution

    RESOLUTION APPROVING THE MODIFICATION (MN-7) OF THE FISCAL 2025 EXPENSE BUDGET TO TRANSFER CITY FUNDS BETWEEN AGENCIES AS PROPOSED BY THE MAYOR PURSUANT TO SECTION 107(b) OF THE NEW YORK CITY CHARTER.
    Attachments
  132. Adopted
    Communication

    Communication from the Office of Management & Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $435.2 million, pursuant to Section 107(e) of the New York City Charter. (MN-8)
    Attachments
  133. Adopted
    Resolution

    RESOLUTION APPROVING A MODIFICATION (MN-8) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.
    Attachments
  134. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor - Submitting amended certificate setting forth the maximum amount of debt and reserves which the City, and the NYC Municipal Water Finance Authority and the New York City Transitional Finance Authority may soundly incur for capital projects for Fiscal Year 2025 and the ensuing three fiscal years, and the maximum amount of appropriations and expenditures for capital projects which may soundly be made during each fiscal year, pursuant to Section 250 of the New York City Charter.

    This Mayor's Message was Rcvd, Ord, Prnt, Fld by Council

    Attachments
  135. Adopted
    Communication

    Communication from the Office of Management & Budget – Transfer City funds between various agencies in Fiscal 2025 to implement changes to the City’s expense budget, pursuant to Section 107(b) of the New York City Charter. (MN-7).

    This Communication was Referred to Comm by Council to the Committee on Finance

    Attachments
  136. Adopted
    Communication

    Communication from the Office of Management & Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $435.2 million, pursuant to Section 107(e) of the New York City Charter. (MN-8)

    This Communication was Referred to Comm by Council to the Committee on Finance

    Attachments
  137. Adopted
    Resolution

    RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.

    This Resolution was Referred to Comm by Council to the Committee on Finance

    Attachments
  138. Adopted
    Resolution

    RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.

    This Resolution was Referred to Comm by Council to the Committee on Finance

    Attachments
  139. Adopted
    Mayor's Message

    Communication from the Mayor - Submitting the Proposed City Fiscal Year 2026 Community Development Program.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  140. Adopted
    Land Use Application

    West 104th Street: Block 1839, Lot 45; Block 1840, Lot 5, Manhattan, Community District 7, Council District 7.

    A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.

    Attachments
  141. Adopted
    Land Use Application

    First Ludford-Lourdes: Block 2087, Lot 104, Manhattan, Community District 9, Council District 7.

    A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.

    Attachments
  142. Adopted
    Land Use Application

    Application No. C 250108 MMK (The Coney Development) submitted by TG Coney Island Entertainment Holdco LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination, discontinuance and closing of Bowery between Stillwell Avenue and West 12th Street; the establishment of new grades on a portion of Stillwell Avenue between Surf Avenue and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within Stillwell Avenue between Bowery and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within West 12th Street between Surf Avenue and Bowery; the modification of block dimensions and grades necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. X-2775 and X-2776 dated December 16, 2024 and signed by the Borough President, Borough of Brooklyn, Community District 13, Council District 47.

    A motion was made that this Land Use Application be Approved, by Council approved by Roll Call.

    Attachments
  143. Adopted
    Land Use Application

    Application number G 250077 SCQ (547- to 754-Seat Primary/Intermediate School Facility SCA Siting) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547- to 754-seat primary/intermediate school facility, located in Halletts Point, south of Astoria Boulevard and east of Halletts Point Playground (Block 490, Lot 102), Borough of Queens, Community District 1, Council District 22, Community School District 30.

    A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.

    Attachments
  144. Adopted
    Land Use Application

    Application number C 240184 ZMK (Grace Houses) submitted by Grace Housing Development Fund Company, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an R5B District to an R6A District, Borough of Brooklyn, Community District 5, Council District 37.

    A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.

    Attachments
  145. Adopted
    Land Use Application

    Application number N 240185 ZRK (Grace Houses) submitted by Grace Housing Development Fund Company, 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, Borough of Brooklyn, Community District 5, Council District 37.

    A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.

    Attachments
  146. Adopted
    Land Use Application

    Application number G 250077 SCQ (547- to 754-Seat Primary/Intermediate School Facility SCA Siting) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547- to 754-seat primary/intermediate school facility, located in Halletts Point, south of Astoria Boulevard and east of Halletts Point Playground (Block 490, Lot 102), Borough of Queens, Community District 1, Council District 22, Community School District 30.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Landmarks, Public Sitings and Dispositions

    Attachments
  147. Laid Over in Committee
    Land Use Application

    Application number C 250086 ZMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 7a, establishing a C8-4 District, Borough of the Bronx, Community District 10, Council District 13.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  148. Laid Over in Committee
    Land Use Application

    Application number C 250085 MMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC and the New York City Department of Parks and Recreation, pursuant to Sections 197-c and 199 for an amendment to the City Map involving: the establishment of Ring Road; the elimination of Park South of Schley Avenue; the adjustments of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 13154 dated January 15, 2025 and signed by the Borough President, Borough of the Bronx, Community District 10, Council District 13.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  149. Laid Over in Committee
    Land Use Application

    Application number C 250093 PPX (Bally's Ferry Point Map Amendment) submitted by the Department of Citywide Administrative Services pursuant to Section 197-c of the New York City Charter, for the disposition of property located at Ferry Point Park (Block 5622, p/o Lot 1), Borough of the Bronx, Community District 10, Council District 13.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  150. Laid Over in Committee
    Land Use Application

    Application number C 250185 ZMM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 8d, eliminating a Special Midtown District (MiD), eliminating a Special Garment Center District (GC), changing from an M1-6 District to an M1-8A/R11 District, changing from an M1-6 District to an M1-8A/R12 District, changing from an M1-6 District to an M1-9A/R12 District, changing from an M1-6D District to an M1-8A/R12 District, changing from an M1-6D District to an M1-9A/R12 District, establishing a Special Hudson Yards District (HY), establishing a Special Midtown South Mixed-Use District (MSMX), Borough of Manhattan, Community Districts 4 and 5, Council District 3.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  151. Laid Over in Committee
    Land Use Application

    Application number N 250186 ZRM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office, pursuant to Section 201 of the New York City Charter for various amendments to the Zoning Resolution of the City of New York, establishing the Special Midtown South Mixed Use District, eliminating the Special Garment Center District, and amending related provisions, including modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community Districts 4 and 5, Council District 3.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  152. Laid Over in Committee
    Land Use Application

    Application number D 2550141427 SWM (Mykonian House) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Community District 5, Council District 4.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  153. Laid Over in Committee
    Land Use Application

    Application number D 2550072874 SWX (Ajo & Oregano Restaurant) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Community District 9, Council District 18.

    This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments

City Council

    25 new matters since 7 days ago

    Filters for matters
    1. Laid Over in Committee
      Land Use Application

      Application number N 250051 ZRK (47 Hall Street Rezoning) submitted by RXR 9-47 Hall Street Owner LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XII, Chapter 3 (Special Mixed Use District) for the purpose of establishing a new Special Mixed Use District, and amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 35.

      Attachments

    2. Laid Over in Committee
      Land Use Application

      Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

      Attachments

    3. Laid Over in Committee
      Land Use Application

      Application number C 240223 ZMQ (42-11 30th Avenue Rezoning) submitted by CG Stone Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d: eliminating from within an exiting R5 District a C1-2 District; changing from an R5 District to an R6A District; establishing within the proposed R6A District a C2-4 District, Borough of Queens, Community District 1, Council District 22.

      Attachments

    4. Laid Over in Committee
      Land Use Application

      Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

      Attachments

    5. Laid Over in Committee
      Land Use Application

      Application number C 250030 ZMK (236 Gold Street Rezoning) submitted by 236 Gold LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an R6B District to a C6-21 District, Borough of Brooklyn, Community District 2, Council District 33.

      Attachments

    6. Laid Over in Committee
      Land Use Application

      Application number N 240276 ZRK (347 Flushing Avenue) submitted by Flushing Condo Holdings 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 33.

      Attachments

    7. Laid Over in Committee
      Land Use Application

      Application number C 240275 ZMK (347 Flushing Avenue) submitted by Flushing Condo Holdings LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an M1-2 District to an R7-1 District; changing from an M1-2 District to an M1-5 District; and establishing within the proposed R7-1 District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 33.

      Attachments

    8. Laid Over in Committee
      Land Use Application

      Application number C 250050 ZMK (47 Hall Street Rezoning) submitted by RXR 9-47 Hall Street Owner LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an M1-2 District to an M1-5 District; changing from an M1-2 District to an M1-6A/R8 District; and establishing a Special Mixed Use District (MX-27), Borough of Brooklyn, Community District 2, Council District 35.

      Attachments

    9. Laid Over in Committee
      Land Use Application

      Application number N 250305 HIM (Modulightor Building Apartment Duplex) submitted by the Landmarks Preservation Commission, pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York, for the designation of the Modulightor Building Apartment Duplex, located at 246 East 58th Street (Block 1331, Lot 128), as an historic landmark (DL-544/LP-2684), Borough of Manhattan, Community District 6, Council District 4.

      Attachments

    10. Laid Over in Committee
      Land Use Application

      Application No. G 250078 CCX (Union Avenue Cluster Amendment) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law, for approval of an amendment of a Project Summary in connection with the previously-approved Urban Development Action Area Project related to property located at: 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), 1042 Longfellow Avenue (Block 2756, Lot 71), Borough of the Bronx, Community Districts 1, 2, and 3, Council District 17.

      Attachments

    11. General Orders Calendar
      Resolution

      Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250115 ZMM, a Zoning Map amendment (L.U. No. 294).

      Attachments

    12. General Orders Calendar
      Commissioner of Deeds

      Commissioner of Deeds

      Attachments

    13. General Orders Calendar
      Resolution

      Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250116 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 295).

      Attachments

    14. General Orders Calendar
      Resolution

      Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250117 ZSM, for the grant of a special permit (L.U. No. 296).

      Attachments

    15. General Orders Calendar
      Resolution

      Resolution approving the decision of the City Planning Commission on ULURP No. C 230064 ZMK, a Zoning Map amendment (L.U. No. 298).

      Attachments

    16. General Orders Calendar
      Resolution

      Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230065 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 299).

      Attachments

    17. General Orders Calendar
      Resolution

      Resolution approving the decision of the City Planning Commission on ULURP No. C 240399 ZMK, a Zoning Map amendment (L.U. No. 300).

      Attachments

    18. General Orders Calendar
      Resolution

      Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240398 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 301).

      Attachments

    19. General Orders Calendar
      Resolution

      Resolution approving the decision of the City Planning Commission on ULURP No. C 240400 ZSK, for the grant of a special permit (L.U. No. 302).

      Attachments

    20. General Orders Calendar
      Resolution

      Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250147 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 313).

      Attachments

    21. General Orders Calendar
      Resolution

      Resolution approving the decision of the City Planning Commission on ULURP No. C 250148 ZMM, a Zoning Map amendment (L.U. No. 314).

      Attachments

    22. General Orders Calendar
      Resolution

      Resolution approving the decision of the City Planning Commission on Application No. C 250149 PPM, for the disposition of city-owned property (L.U. No. 315).

      Attachments

    23. General Orders Calendar
      Resolution

      Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250150 PQM, for the acquisition of property located at East 110th Street (Block 1638, p/o Lot 1), to facilitate the development of a mixed-use building, Borough of Manhattan, Community District 11 (L.U. No. 316; C 250150 PQM).

      Attachments

    24. Committee
      Oversight

      Oversight - The Department of Probation's Organizational Strategy.