City Council158 matters
- AdoptedLand Use Call-UpBy 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use Call-UpBy 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Hearing Testimony 10/23/23Open Hearing Testimony 10/23/23
- Summary of Int. No. 30Open Summary of Int. No. 30
- Int. No. 30Open Int. No. 30
- Committee Report 1/31/24Open Committee Report 1/31/24
- Hearing Testimony 1/31/24Open Hearing Testimony 1/31/24
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript 1/31/24Open Hearing Transcript 1/31/24
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Proposed Int. No. 30-A - 6/14/24Open Proposed Int. No. 30-A - 6/14/24
- Summary of Int. No. 30-AOpen Summary of Int. No. 30-A
- Committee Report 6/21/24Open Committee Report 6/21/24
- Hearing Testimony 6/21/24Open Hearing Testimony 6/21/24
- Hearing Transcript 6/21/24Open Hearing Transcript 6/21/24
- Proposed Int. No. 30-B - 6/24/25Open Proposed Int. No. 30-B - 6/24/25
- Summary of Int. No. 30-BOpen Summary of Int. No. 30-B
- Int. No. 30-B - Fiscal Impact Statement - City CouncilOpen Int. No. 30-B - Fiscal Impact Statement - City Council
- Int. No. 30-B - Fiscal Impact Statement - OMBOpen Int. No. 30-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Hearing Testimony 12/13/23Open Hearing Testimony 12/13/23
- Summary of Int. No. 47Open Summary of Int. No. 47
- Int. No. 47Open Int. No. 47
- Committee Report 1/31/24Open Committee Report 1/31/24
- Hearing Testimony 1/31/24Open Hearing Testimony 1/31/24
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript 1/31/24Open Hearing Transcript 1/31/24
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Summary of Int. No. 47-AOpen Summary of Int. No. 47-A
- Proposed Int. No. 47-A - 4/11/24Open Proposed Int. No. 47-A - 4/11/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Int. No. 47-B - Fiscal Impact Statement - OMBOpen Int. No. 47-B - Fiscal Impact Statement - OMB
- Proposed Int. No. 47-B - 6/24/25Open Proposed Int. No. 47-B - 6/24/25
- Int. No. 47-B - Fiscal Impact Statement - OMBOpen Int. No. 47-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 47-B - Fiscal Impact Statement - City CouncilOpen Int. No. 47-B - Fiscal Impact Statement - City Council
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 205Open Summary of Int. No. 205
- Int. No. 205Open Int. No. 205
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 4/15/25Open Committee Report 4/15/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/15/25Open Hearing Testimony 4/15/25
- Hearing Transcript 4/15/25Open Hearing Transcript 4/15/25
- Propoosed Int. No. 205-A - 6/24/25Open Propoosed Int. No. 205-A - 6/24/25
- Int. No. 205-A - Fiscal Impact Statement - City CouncilOpen Int. No. 205-A - Fiscal Impact Statement - City Council
- Int. No. 205-A - Fiscal Impact Statement - OMBOpen Int. No. 205-A - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Summary of Int. No. 205-AOpen Summary of Int. No. 205-A
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 959Open Res. No. 959
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 960Open Res. No. 960
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1296Open Int. No. 1296
- Summary of Int. No. 1296Open Summary of Int. No. 1296
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Proposed Int. No. 1296-A - 6/23/25Open Proposed Int. No. 1296-A - 6/23/25
- Summary of Int. No. 1296-AOpen Summary of Int. No. 1296-A
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 1296-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1296-A - Fiscal Impact Statement - City Council
- Int. No. 1296-A - Fiscal Impact Statement - OMBOpen Int. No. 1296-A - Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1281Open Int. No. 1281
- Summary of Int. No. 1281Open Summary of Int. No. 1281
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Proposed Int. No. 1281-A - 6/23/25Open Proposed Int. No. 1281-A - 6/23/25
- Summary of Int. No. 1281-AOpen Summary of Int. No. 1281-A
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 1281-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1281-A - Fiscal Impact Statement - City Council
- Int. No. 1281-A - Fiscal Impact Statement - OMBOpen Int. No. 1281-A - Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 980Open Summary of Int. No. 980
- Int. No. 980Open Int. No. 980
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Committee Report 4/15/25Open Committee Report 4/15/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/15/25Open Hearing Testimony 4/15/25
- Hearing Transcript 4/15/25Open Hearing Transcript 4/15/25
- Proposed Int. No. 980-A - 6/24/25Open Proposed Int. No. 980-A - 6/24/25
- Summary of Int. No. 980-AOpen Summary of Int. No. 980-A
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 980-A - Fiscal Impact Statement - City CouncilOpen Int. No. 980-A - Fiscal Impact Statement - City Council
- Int. No. 980-A - Fiscal Impact Statement - OMBOpen Int. No. 980-A - Fiscal Impact Statement - OMB
- Hearing Testimony 6/30/25Open Hearing Testimony 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Appearance Cards 6/12/25Open Appearance Cards 6/12/25
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- The Coney Development PresentationOpen The Coney Development Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 981Open Res. No. 981
- AdoptedResolutionResolution 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
- Res. No. 982Open Res. No. 982
- Committee ReportOpen Committee Report
- Appearance Cards - Landmarks 6/26/25Open Appearance Cards - Landmarks 6/26/25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 566Open Summary of Int. No. 566
- Int. No. 566Open Int. No. 566
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 4/23/25Open Committee Report 4/23/25
- Hearing Testimony 4/23/25Open Hearing Testimony 4/23/25
- Hearing Transcript 4/23/25Open Hearing Transcript 4/23/25
- Proposed Int. No. 566-A - 6/4/25Open Proposed Int. No. 566-A - 6/4/25
- Summary of Int. No. 566-AOpen Summary of Int. No. 566-A
- Proposed Int. No. 566-B - 6/22/25Open Proposed Int. No. 566-B - 6/22/25
- Summary of Int. No. 566-BOpen Summary of Int. No. 566-B
- Int. No. 566-B - Fiscal Impact Statement - City CouncilOpen Int. No. 566-B - Fiscal Impact Statement - City Council
- Int. No. 566-B - Fiscal Impact Statement - OMBOpen Int. No. 566-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 643Open Summary of Int. No. 643
- Int. No. 643Open Int. No. 643
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 4/23/25Open Committee Report 4/23/25
- Hearing Testimony 4/23/25Open Hearing Testimony 4/23/25
- Hearing Transcript 4/23/25Open Hearing Transcript 4/23/25
- Proposed Int. No. 643-A - 6/23/25Open Proposed Int. No. 643-A - 6/23/25
- Summary of Int. No. 643-AOpen Summary of Int. No. 643-A
- Int. No. 643-A - Fiscal Impact Statement - City CouncilOpen Int. No. 643-A - Fiscal Impact Statement - City Council
- Int. No. 643-A - Fiscal Impact Statement - OMBOpen Int. No. 643-A - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 3Open Summary of Int. No. 3
- Int. No. 3Open Int. No. 3
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Committee Report 5/1/24Open Committee Report 5/1/24
- Hearing Testimony 5/1/24Open Hearing Testimony 5/1/24
- Hearing Transcript 5/1/24Open Hearing Transcript 5/1/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Summary of Int. No. 3-AOpen Summary of Int. No. 3-A
- Proposed Int. No. 3A - 6/24/25Open Proposed Int. No. 3A - 6/24/25
- Int No. 3-A - Fiscal Impact Statement - City CouncilOpen Int No. 3-A - Fiscal Impact Statement - City Council
- Int No. 3-A - Fiscal Impact Statement - OMBOpen Int No. 3-A - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 99Open Summary of Int. No. 99
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Int. No. 99Open Int. No. 99
- Proposed Int. No. 99-A - 2/21/24Open Proposed Int. No. 99-A - 2/21/24
- Summary of Int. No. 99-AOpen Summary of Int. No. 99-A
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 4/21/25Open Committee Report 4/21/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Hearing Transcript 4/21/25Open Hearing Transcript 4/21/25
- Proposed Int. No. 99-B - 6/23/25Open Proposed Int. No. 99-B - 6/23/25
- Summary of Int. No. 99-BOpen Summary of Int. No. 99-B
- Int. No. 99-B - Fiscal Impact Statement - City CouncilOpen Int. No. 99-B - Fiscal Impact Statement - City Council
- Int. No. 99-B - Fiscal Impact Statement - OMBOpen Int. No. 99-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 857Open Summary of Int. No. 857
- Int. No. 857Open Int. No. 857
- April 18, 2024 - Stated Meeting AgendaOpen April 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-18-24Open Hearing Transcript - Stated Meeting 4-18-24
- Minutes of the Stated Meeting - April 18, 2024Open Minutes of the Stated Meeting - April 18, 2024
- Proposed Int. No. 857-A - 2/27/25Open Proposed Int. No. 857-A - 2/27/25
- Summary of Int. No. 857-AOpen Summary of Int. No. 857-A
- Committee Report 4/23/25Open Committee Report 4/23/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/23/25Open Hearing Testimony 4/23/25
- Hearing Transcript 4/23/25Open Hearing Transcript 4/23/25
- Proposed Int. No. 857-B - 6/24/25Open Proposed Int. No. 857-B - 6/24/25
- Summary of Int. No. 857-BOpen Summary of Int. No. 857-B
- Int. No. 857-B - Fiscal Impact Statement - City CouncilOpen Int. No. 857-B - Fiscal Impact Statement - City Council
- Int. No. 857-B - Fiscal Impact Statement - OMBOpen Int. No. 857-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- AdoptedResolutionResolution 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
- Res. No. 817Open Res. No. 817
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- Hearing Transcript 6/3/25Open Hearing Transcript 6/3/25
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- General Orders CalendarCommissioner of DeedsCommissioner of Deeds
A motion was made that this Commissioner of Deeds be Approved, by Council approved by consent Roll Call.
Attachments
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- May 23, 2024 - Stated Meeting AgendaOpen May 23, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-23-24Open Hearing Transcript - Stated Meeting 5-23-24
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- August 15, 2024 - Stated Meeting AgendaOpen August 15, 2024 - Stated Meeting Agenda
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 8-15-24Open Hearing Transcript - Stated Meeting 8-15-24
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- November 21, 2024 - Stated Meeting AgendaOpen November 21, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-21-24Open Hearing Transcript - Stated Meeting 11-21-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Minutes of the Stated Meeting - May 23, 2024Open Minutes of the Stated Meeting - May 23, 2024
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Minutes of the Stated Meeting - July 18, 2024Open Minutes of the Stated Meeting - July 18, 2024
- Minutes of the Stated Meeting - August 15, 2024Open Minutes of the Stated Meeting - August 15, 2024
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-10-25Open Hearing Transcript - Stated Meeting 4-10-25
- Minutes of the Stated Meeting - October 10, 2024Open Minutes of the Stated Meeting - October 10, 2024
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Grace Houses PresentationOpen Grace Houses Presentation
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Committee ReportOpen Committee Report
- Res. No. 983Open Res. No. 983
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Grace Houses PresentationOpen Grace Houses Presentation
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Committee ReportOpen Committee Report
- Res. No. 984Open Res. No. 984
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Hearing Testimony 10/23/23Open Hearing Testimony 10/23/23
- Summary of Int. No. 30Open Summary of Int. No. 30
- Int. No. 30Open Int. No. 30
- Committee Report 1/31/24Open Committee Report 1/31/24
- Hearing Testimony 1/31/24Open Hearing Testimony 1/31/24
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript 1/31/24Open Hearing Transcript 1/31/24
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Proposed Int. No. 30-A - 6/14/24Open Proposed Int. No. 30-A - 6/14/24
- Summary of Int. No. 30-AOpen Summary of Int. No. 30-A
- Committee Report 6/21/24Open Committee Report 6/21/24
- Hearing Testimony 6/21/24Open Hearing Testimony 6/21/24
- Hearing Transcript 6/21/24Open Hearing Transcript 6/21/24
- Proposed Int. No. 30-B - 6/24/25Open Proposed Int. No. 30-B - 6/24/25
- Summary of Int. No. 30-BOpen Summary of Int. No. 30-B
- Int. No. 30-B - Fiscal Impact Statement - City CouncilOpen Int. No. 30-B - Fiscal Impact Statement - City Council
- Int. No. 30-B - Fiscal Impact Statement - OMBOpen Int. No. 30-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Hearing Testimony 12/13/23Open Hearing Testimony 12/13/23
- Summary of Int. No. 47Open Summary of Int. No. 47
- Int. No. 47Open Int. No. 47
- Committee Report 1/31/24Open Committee Report 1/31/24
- Hearing Testimony 1/31/24Open Hearing Testimony 1/31/24
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript 1/31/24Open Hearing Transcript 1/31/24
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Summary of Int. No. 47-AOpen Summary of Int. No. 47-A
- Proposed Int. No. 47-A - 4/11/24Open Proposed Int. No. 47-A - 4/11/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Int. No. 47-B - Fiscal Impact Statement - OMBOpen Int. No. 47-B - Fiscal Impact Statement - OMB
- Proposed Int. No. 47-B - 6/24/25Open Proposed Int. No. 47-B - 6/24/25
- Int. No. 47-B - Fiscal Impact Statement - OMBOpen Int. No. 47-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 47-B - Fiscal Impact Statement - City CouncilOpen Int. No. 47-B - Fiscal Impact Statement - City Council
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 205Open Summary of Int. No. 205
- Int. No. 205Open Int. No. 205
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 4/15/25Open Committee Report 4/15/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/15/25Open Hearing Testimony 4/15/25
- Hearing Transcript 4/15/25Open Hearing Transcript 4/15/25
- Propoosed Int. No. 205-A - 6/24/25Open Propoosed Int. No. 205-A - 6/24/25
- Int. No. 205-A - Fiscal Impact Statement - City CouncilOpen Int. No. 205-A - Fiscal Impact Statement - City Council
- Int. No. 205-A - Fiscal Impact Statement - OMBOpen Int. No. 205-A - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Summary of Int. No. 205-AOpen Summary of Int. No. 205-A
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
Attachments
- Res. No. 959Open Res. No. 959
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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.
Attachments
- Res. No. 960Open Res. No. 960
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1296Open Int. No. 1296
- Summary of Int. No. 1296Open Summary of Int. No. 1296
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Proposed Int. No. 1296-A - 6/23/25Open Proposed Int. No. 1296-A - 6/23/25
- Summary of Int. No. 1296-AOpen Summary of Int. No. 1296-A
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 1296-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1296-A - Fiscal Impact Statement - City Council
- Int. No. 1296-A - Fiscal Impact Statement - OMBOpen Int. No. 1296-A - Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1281Open Int. No. 1281
- Summary of Int. No. 1281Open Summary of Int. No. 1281
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Proposed Int. No. 1281-A - 6/23/25Open Proposed Int. No. 1281-A - 6/23/25
- Summary of Int. No. 1281-AOpen Summary of Int. No. 1281-A
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 1281-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1281-A - Fiscal Impact Statement - City Council
- Int. No. 1281-A - Fiscal Impact Statement - OMBOpen Int. No. 1281-A - Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 980Open Summary of Int. No. 980
- Int. No. 980Open Int. No. 980
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Committee Report 4/15/25Open Committee Report 4/15/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/15/25Open Hearing Testimony 4/15/25
- Hearing Transcript 4/15/25Open Hearing Transcript 4/15/25
- Proposed Int. No. 980-A - 6/24/25Open Proposed Int. No. 980-A - 6/24/25
- Summary of Int. No. 980-AOpen Summary of Int. No. 980-A
- Committee Report 6/30/25Open Committee Report 6/30/25
- Int. No. 980-A - Fiscal Impact Statement - City CouncilOpen Int. No. 980-A - Fiscal Impact Statement - City Council
- Int. No. 980-A - Fiscal Impact Statement - OMBOpen Int. No. 980-A - Fiscal Impact Statement - OMB
- Hearing Testimony 6/30/25Open Hearing Testimony 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 931Open Res. No. 931
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Committee Report 6/30/25Open Committee Report 6/30/25
- Hearing Testimony 6/30/25Open Hearing Testimony 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Appearance Cards 6/12/25Open Appearance Cards 6/12/25
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- The Coney Development PresentationOpen The Coney Development Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 981Open Res. No. 981
- AdoptedResolutionResolution 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
- Res. No. 982Open Res. No. 982
- Committee ReportOpen Committee Report
- Appearance Cards - Landmarks 6/26/25Open Appearance Cards - Landmarks 6/26/25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 566Open Summary of Int. No. 566
- Int. No. 566Open Int. No. 566
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 4/23/25Open Committee Report 4/23/25
- Hearing Testimony 4/23/25Open Hearing Testimony 4/23/25
- Hearing Transcript 4/23/25Open Hearing Transcript 4/23/25
- Proposed Int. No. 566-A - 6/4/25Open Proposed Int. No. 566-A - 6/4/25
- Summary of Int. No. 566-AOpen Summary of Int. No. 566-A
- Proposed Int. No. 566-B - 6/22/25Open Proposed Int. No. 566-B - 6/22/25
- Summary of Int. No. 566-BOpen Summary of Int. No. 566-B
- Int. No. 566-B - Fiscal Impact Statement - City CouncilOpen Int. No. 566-B - Fiscal Impact Statement - City Council
- Int. No. 566-B - Fiscal Impact Statement - OMBOpen Int. No. 566-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 643Open Summary of Int. No. 643
- Int. No. 643Open Int. No. 643
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 4/23/25Open Committee Report 4/23/25
- Hearing Testimony 4/23/25Open Hearing Testimony 4/23/25
- Hearing Transcript 4/23/25Open Hearing Transcript 4/23/25
- Proposed Int. No. 643-A - 6/23/25Open Proposed Int. No. 643-A - 6/23/25
- Summary of Int. No. 643-AOpen Summary of Int. No. 643-A
- Int. No. 643-A - Fiscal Impact Statement - City CouncilOpen Int. No. 643-A - Fiscal Impact Statement - City Council
- Int. No. 643-A - Fiscal Impact Statement - OMBOpen Int. No. 643-A - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to removal of derelict vehicles
Attachments
- Summary of Int. No. 3Open Summary of Int. No. 3
- Int. No. 3Open Int. No. 3
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Committee Report 5/1/24Open Committee Report 5/1/24
- Hearing Testimony 5/1/24Open Hearing Testimony 5/1/24
- Hearing Transcript 5/1/24Open Hearing Transcript 5/1/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Summary of Int. No. 3-AOpen Summary of Int. No. 3-A
- Proposed Int. No. 3A - 6/24/25Open Proposed Int. No. 3A - 6/24/25
- Int No. 3-A - Fiscal Impact Statement - City CouncilOpen Int No. 3-A - Fiscal Impact Statement - City Council
- Int No. 3-A - Fiscal Impact Statement - OMBOpen Int No. 3-A - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 99Open Summary of Int. No. 99
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Int. No. 99Open Int. No. 99
- Proposed Int. No. 99-A - 2/21/24Open Proposed Int. No. 99-A - 2/21/24
- Summary of Int. No. 99-AOpen Summary of Int. No. 99-A
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 4/21/25Open Committee Report 4/21/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Hearing Transcript 4/21/25Open Hearing Transcript 4/21/25
- Proposed Int. No. 99-B - 6/23/25Open Proposed Int. No. 99-B - 6/23/25
- Summary of Int. No. 99-BOpen Summary of Int. No. 99-B
- Int. No. 99-B - Fiscal Impact Statement - City CouncilOpen Int. No. 99-B - Fiscal Impact Statement - City Council
- Int. No. 99-B - Fiscal Impact Statement - OMBOpen Int. No. 99-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 857Open Summary of Int. No. 857
- Int. No. 857Open Int. No. 857
- April 18, 2024 - Stated Meeting AgendaOpen April 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-18-24Open Hearing Transcript - Stated Meeting 4-18-24
- Minutes of the Stated Meeting - April 18, 2024Open Minutes of the Stated Meeting - April 18, 2024
- Proposed Int. No. 857-A - 2/27/25Open Proposed Int. No. 857-A - 2/27/25
- Summary of Int. No. 857-AOpen Summary of Int. No. 857-A
- Committee Report 4/23/25Open Committee Report 4/23/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/23/25Open Hearing Testimony 4/23/25
- Hearing Transcript 4/23/25Open Hearing Transcript 4/23/25
- Proposed Int. No. 857-B - 6/24/25Open Proposed Int. No. 857-B - 6/24/25
- Summary of Int. No. 857-BOpen Summary of Int. No. 857-B
- Int. No. 857-B - Fiscal Impact Statement - City CouncilOpen Int. No. 857-B - Fiscal Impact Statement - City Council
- Int. No. 857-B - Fiscal Impact Statement - OMBOpen Int. No. 857-B - Fiscal Impact Statement - OMB
- Committee Report 6/30/25Open Committee Report 6/30/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- General Orders CalendarCommissioner of DeedsCommissioner of Deeds
Attachments
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- May 23, 2024 - Stated Meeting AgendaOpen May 23, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-23-24Open Hearing Transcript - Stated Meeting 5-23-24
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- August 15, 2024 - Stated Meeting AgendaOpen August 15, 2024 - Stated Meeting Agenda
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 8-15-24Open Hearing Transcript - Stated Meeting 8-15-24
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- November 21, 2024 - Stated Meeting AgendaOpen November 21, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-21-24Open Hearing Transcript - Stated Meeting 11-21-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Minutes of the Stated Meeting - May 23, 2024Open Minutes of the Stated Meeting - May 23, 2024
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Minutes of the Stated Meeting - July 18, 2024Open Minutes of the Stated Meeting - July 18, 2024
- Minutes of the Stated Meeting - August 15, 2024Open Minutes of the Stated Meeting - August 15, 2024
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-10-25Open Hearing Transcript - Stated Meeting 4-10-25
- Minutes of the Stated Meeting - October 10, 2024Open Minutes of the Stated Meeting - October 10, 2024
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Grace Houses PresentationOpen Grace Houses Presentation
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Committee ReportOpen Committee Report
- Res. No. 983Open Res. No. 983
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Grace Houses PresentationOpen Grace Houses Presentation
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Committee ReportOpen Committee Report
- Res. No. 984Open Res. No. 984
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to prohibiting the sale of birds in pet shops
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1325Open Int. No. 1325
- Summary of Int. No. 1325Open Summary of Int. No. 1325
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 959Open Res. No. 959
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 960Open Res. No. 960
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 963Open Res. No. 963
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No.964Open Res. No.964
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No.Open Int. No.
- Summary of Int. No.Open Summary of Int. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 965Open Res. No. 965
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA 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
- Int. No. 1327Open Int. No. 1327
- Summary of Int. No. 1327Open Summary of Int. No. 1327
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/20/25Open Committee Report 6/20/25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Hearing Testimony 6/20/25Open Hearing Testimony 6/20/25
- CommitteeResolutionResolution 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
- Res. No. 966Open Res. No. 966
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 967Open Res. No. 967
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1328Open Int. No. 1328
- Summary of Int. No. 1328Open Summary of Int. No. 1328
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1329Open Int. No. 1329
- Summary of Int. No. 1329Open Summary of Int. No. 1329
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1330Open Summary of Int. No. 1330
- Int. No. 1330Open Int. No. 1330
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1331Open Summary of Int. No. 1331
- Int. No. 1331Open Int. No. 1331
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 968Open Res. No. 968
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 969Open Res. No. 969
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 970Open Res. No. 970
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationWest 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Res. No. 979Open Res. No. 979
- AdoptedLand Use ApplicationFirst 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 980Open Res. No. 980
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Bally's Bronx City Council Subcommittee PresentationOpen Bally's Bronx City Council Subcommittee Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Bally's Bronx City Council Subcommittee PresentationOpen Bally's Bronx City Council Subcommittee Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Bally's Bronx City Council Subcommittee PresentationOpen Bally's Bronx City Council Subcommittee Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Midtown South Mixed-Use PresentationOpen Midtown South Mixed-Use Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Midtown South Mixed-Use PresentationOpen Midtown South Mixed-Use Presentation
- AdoptedLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Appearance Cards - Landmarks 6/26/25Open Appearance Cards - Landmarks 6/26/25
- Committee ReportOpen Committee Report
- Res. No. 982Open Res. No. 982
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025
- Laid Over in CommitteeLand Use ApplicationApplication 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Res. No. 961Open Res. No. 961
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Res. No. 962Open Res. No. 962
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Res. No. 973Open Res. No. 973
- Res. No. 974Open Res. No. 974
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Expense and Contract Schedules A and B FY 2026Open Expense and Contract Schedules A and B FY 2026
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- AdoptedResolutionRESOLUTION 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
- Res. No. 973Open Res. No. 973
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Expense and Contract Schedules A and B FY 2026Open Expense and Contract Schedules A and B FY 2026
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- AdoptedResolutionRESOLUTION 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
- Res. No. 974Open Res. No. 974
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Expense and Contract Schedules A and B FY 2026Open Expense and Contract Schedules A and B FY 2026
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- AdoptedMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Res. No. 975Open Res. No. 975
- Res. No. 976Open Res. No. 976
- Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City CouncilOpen Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City Council
- Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City CharterOpen Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City Charter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Res. No. 975Open Res. No. 975
- Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City CouncilOpen Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City Council
- Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City CharterOpen Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City Charter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Res. No. 976Open Res. No. 976
- Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City CouncilOpen Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City Council
- Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City CharterOpen Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City Charter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedMayor's MessageCommunication 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
- Proposed City FY'26 Community Development ProgramOpen Proposed City FY'26 Community Development Program
- Res. No. 977Open Res. No. 977
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Proposed City FY'26 Community Development ProgramOpen Proposed City FY'26 Community Development Program
- Res. No. 977Open Res. No. 977
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedCommunicationReport 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Exhibit BOpen Exhibit B
- Exhibit COpen Exhibit C
- Res. No. 978Open Res. No. 978
- Complete PackageOpen Complete Package
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Exhibit BOpen Exhibit B
- Exhibit COpen Exhibit C
- Res. No. 978Open Res. No. 978
- Complete PackageOpen Complete Package
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026Open Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Financial Plan Detail for Fiscal Years 2025-2029Open Financial Plan Detail for Fiscal Years 2025-2029
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Geographic Reports for Expense Budget for Fiscal Year 2026Open Geographic Reports for Expense Budget for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Departmental Estimates for Fiscal Year 2026Open Departmental Estimates for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Preliminary Capital Budget, Fiscal Year 2026Open Preliminary Capital Budget, Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Capital Commitment Plan - Volume 1Open Capital Commitment Plan - Volume 1
- Capital Commitment Plan - Volume 2Open Capital Commitment Plan - Volume 2
- Capital Commitment Plan - Volume 3Open Capital Commitment Plan - Volume 3
- Capital Commitment Plan - Volume 4Open Capital Commitment Plan - Volume 4
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Preliminary Ten-Year Capital Strategy - Fiscal Year 2026-2035Open Preliminary Ten-Year Capital Strategy - Fiscal Year 2026-2035
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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.
Attachments
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Res. No. 961Open Res. No. 961
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Res. No. 962Open Res. No. 962
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedMayor's MessageCommunication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Res. No. 973Open Res. No. 973
- Res. No. 974Open Res. No. 974
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Expense and Contract Schedules A and B FY 2026Open Expense and Contract Schedules A and B FY 2026
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- AdoptedResolutionRESOLUTION 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
- Res. No. 973Open Res. No. 973
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Expense and Contract Schedules A and B FY 2026Open Expense and Contract Schedules A and B FY 2026
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- AdoptedResolutionRESOLUTION 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
- Res. No. 974Open Res. No. 974
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Expense and Contract Schedules A and B FY 2026Open Expense and Contract Schedules A and B FY 2026
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- AdoptedMayor's MessageCommunication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Res. No. 975Open Res. No. 975
- Res. No. 976Open Res. No. 976
- Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City CouncilOpen Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City Council
- Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City CharterOpen Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City Charter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Res. No. 975Open Res. No. 975
- Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City CouncilOpen Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City Council
- Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City CharterOpen Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City Charter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Res. No. 976Open Res. No. 976
- Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City CouncilOpen Fiscal Year 2026 Changes To the Executive Capital Budget Adopted by the City Council
- Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City CharterOpen Supporting Detail for Fiscal Year 2026 Changes to the Executive Capital Budget Adopted by the City Council Pursuant to Section 254 of the City Charter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedMayor's MessageCommunication from the Mayor - Submitting the Proposed City Fiscal Year 2026 Community Development Program.
Attachments
- Proposed City FY'26 Community Development ProgramOpen Proposed City FY'26 Community Development Program
- Res. No. 977Open Res. No. 977
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Proposed City FY'26 Community Development ProgramOpen Proposed City FY'26 Community Development Program
- Res. No. 977Open Res. No. 977
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedCommunicationReport 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Exhibit BOpen Exhibit B
- Exhibit COpen Exhibit C
- Res. No. 978Open Res. No. 978
- Complete PackageOpen Complete Package
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Exhibit BOpen Exhibit B
- Exhibit COpen Exhibit C
- Res. No. 978Open Res. No. 978
- Complete PackageOpen Complete Package
- Fiscal 2026 - Schedule COpen Fiscal 2026 - Schedule C
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026Open Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Financial Plan Detail for Fiscal Years 2025-2029Open Financial Plan Detail for Fiscal Years 2025-2029
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Geographic Reports for Expense Budget for Fiscal Year 2026Open Geographic Reports for Expense Budget for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication from the Mayor - Submitting Departmental Estimates for Fiscal Year 2026, pursuant to Sections 100, 212 and 231 of the New York City Charter.
Attachments
- Departmental Estimates for Fiscal Year 2026Open Departmental Estimates for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication from the Mayor - Submitting the Preliminary Capital Budget, Fiscal Year 2026, pursuant to Section 213 and 236 of the New York City Charter.
Attachments
- Preliminary Capital Budget, Fiscal Year 2026Open Preliminary Capital Budget, Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Capital Commitment Plan - Volume 1Open Capital Commitment Plan - Volume 1
- Capital Commitment Plan - Volume 2Open Capital Commitment Plan - Volume 2
- Capital Commitment Plan - Volume 3Open Capital Commitment Plan - Volume 3
- Capital Commitment Plan - Volume 4Open Capital Commitment Plan - Volume 4
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- Preliminary Ten-Year Capital Strategy - Fiscal Year 2026-2035Open Preliminary Ten-Year Capital Strategy - Fiscal Year 2026-2035
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- FiledMayor's MessageCommunication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Res. No. 979Open Res. No. 979
- AdoptedResolutionResolution 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 980Open Res. No. 980
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - May 20, 2025Open Calendar of the Zoning Subcommittee Meeting - May 20, 2025
- One45 For Harlem PresentationOpen One45 For Harlem Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Hearing Testimony - Zoning 5/20/25Open Hearing Testimony - Zoning 5/20/25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- DECLARATION OF LARGE-SCALE DEVELOPMENTOpen DECLARATION OF LARGE-SCALE DEVELOPMENT
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - May 20, 2025Open Calendar of the Zoning Subcommittee Meeting - May 20, 2025
- One45 For Harlem PresentationOpen One45 For Harlem Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Hearing Testimony - Zoning 5/20/25Open Hearing Testimony - Zoning 5/20/25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Carmen Villegas Apartments PresentationOpen Carmen Villegas Apartments Presentation
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- 6/12/25 Landmarks Appearance CardsOpen 6/12/25 Landmarks Appearance Cards
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Carmen Villegas Apartments PresentationOpen Carmen Villegas Apartments Presentation
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- 6/12/25 Landmarks Appearance CardsOpen 6/12/25 Landmarks Appearance Cards
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Carmen Villegas Apartments PresentationOpen Carmen Villegas Apartments Presentation
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- 6/12/25 Landmarks Appearance CardsOpen 6/12/25 Landmarks Appearance Cards
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Carmen Villegas Apartments PresentationOpen Carmen Villegas Apartments Presentation
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- 6/12/25 Landmarks Appearance CardsOpen 6/12/25 Landmarks Appearance Cards
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Res. No. 979Open Res. No. 979
- AdoptedResolutionResolution 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 980Open Res. No. 980
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use Call-UpBy 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedCommunicationCommunication 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
- MN-7 - Appendix BOpen MN-7 - Appendix B
- MN-7 - LetterOpen MN-7 - Letter
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- MemorandumOpen Memorandum
- Res. No. 971Open Res. No. 971
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- MN-7 - LetterOpen MN-7 - Letter
- MN-7 - Appendix BOpen MN-7 - Appendix B
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- MemorandumOpen Memorandum
- Res. No. 971Open Res. No. 971
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedCommunicationCommunication 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
- MN-8 - Revenue BackupOpen MN-8 - Revenue Backup
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- MemorandumOpen Memorandum
- Res. No. 972Open Res. No. 972
- MN-8 - Revenue LetterOpen MN-8 - Revenue Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- MN-8 - Exhibit BOpen MN-8 - Exhibit B
- AdoptedResolutionRESOLUTION 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
- MN-8 - LetterOpen MN-8 - Letter
- MN-8 - Revenue BackupOpen MN-8 - Revenue Backup
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- MemorandumOpen Memorandum
- Res. No. 972Open Res. No. 972
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- MN-8 - Exhibit BOpen MN-8 - Exhibit B
- AdoptedCommunicationCommunication 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
- MN-7 - Appendix BOpen MN-7 - Appendix B
- MN-7 - LetterOpen MN-7 - Letter
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- MemorandumOpen Memorandum
- Res. No. 971Open Res. No. 971
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- MemorandumOpen Memorandum
- Res. No. 971Open Res. No. 971
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- MN-7 - LetterOpen MN-7 - Letter
- MN-7 - Appendix BOpen MN-7 - Appendix B
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- AdoptedCommunicationCommunication 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
- MN-8 - Revenue BackupOpen MN-8 - Revenue Backup
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- MemorandumOpen Memorandum
- Res. No. 972Open Res. No. 972
- MN-8 - Revenue LetterOpen MN-8 - Revenue Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- MN-8 - Exhibit BOpen MN-8 - Exhibit B
- AdoptedResolutionRESOLUTION APPROVING A MODIFICATION (MN-8) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.
Attachments
- MN-8 - LetterOpen MN-8 - Letter
- MN-8 - Revenue BackupOpen MN-8 - Revenue Backup
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- MemorandumOpen Memorandum
- Res. No. 972Open Res. No. 972
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- MN-8 - Exhibit BOpen MN-8 - Exhibit B
- Received, Ordered, Printed and FiledMayor's MessageCommunication 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
- FY'26 Amended Capital CertificateOpen FY'26 Amended Capital Certificate
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedCommunicationCommunication 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
- MN-7 - Appendix BOpen MN-7 - Appendix B
- MN-7 - LetterOpen MN-7 - Letter
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- MemorandumOpen Memorandum
- Res. No. 971Open Res. No. 971
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedCommunicationCommunication 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
- MN-8 - Revenue BackupOpen MN-8 - Revenue Backup
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- MemorandumOpen Memorandum
- Res. No. 972Open Res. No. 972
- MN-8 - Revenue LetterOpen MN-8 - Revenue Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- MN-8 - Exhibit BOpen MN-8 - Exhibit B
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Res. No. 961Open Res. No. 961
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee ReportOpen Committee Report
- Exhibit AOpen Exhibit A
- Res. No. 962Open Res. No. 962
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedMayor's MessageCommunication 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
- Proposed City FY'26 Community Development ProgramOpen Proposed City FY'26 Community Development Program
- Res. No. 977Open Res. No. 977
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationWest 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Res. No. 979Open Res. No. 979
- AdoptedLand Use ApplicationFirst 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 980Open Res. No. 980
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- AdoptedLand Use ApplicationApplication 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- The Coney Development PresentationOpen The Coney Development Presentation
- Calendar of the Subcommittee Meetings - June 12, 2025Open Calendar of the Subcommittee Meetings - June 12, 2025
- Hearing Transcript - Stated Meeting 5-28-25Open Hearing Transcript - Stated Meeting 5-28-25
- Appearance Cards 6/12/25Open Appearance Cards 6/12/25
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Res. No. 981Open Res. No. 981
- Committee ReportOpen Committee Report
- AdoptedLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Appearance Cards - Landmarks 6/26/25Open Appearance Cards - Landmarks 6/26/25
- Committee ReportOpen Committee Report
- Res. No. 982Open Res. No. 982
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Grace Houses PresentationOpen Grace Houses Presentation
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 11, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 11, 2025
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Res. No. 983Open Res. No. 983
- Appearance Cards - Zoning 4/29/25Open Appearance Cards - Zoning 4/29/25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Grace Houses PresentationOpen Grace Houses Presentation
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 10, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 11, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - June 11, 2025
- June 11, 2025 - Stated Meeting AgendaOpen June 11, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 984Open Res. No. 984
- Appearance Cards - Zoning 4/29/25Open Appearance Cards - Zoning 4/29/25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025Open Calendar of the Subcommittee Meetings and Land Use Meeting - June 26, 2025
- Appearance Cards - Landmarks 6/26/25Open Appearance Cards - Landmarks 6/26/25
- Committee ReportOpen Committee Report
- Res. No. 982Open Res. No. 982
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Bally's Bronx City Council Subcommittee PresentationOpen Bally's Bronx City Council Subcommittee Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Bally's Bronx City Council Subcommittee PresentationOpen Bally's Bronx City Council Subcommittee Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Bally's Bronx City Council Subcommittee PresentationOpen Bally's Bronx City Council Subcommittee Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Midtown South Mixed-Use PresentationOpen Midtown South Mixed-Use Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - July 1, 2025Open Calendar of the Zoning Subcommittee Meeting - July 1, 2025
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Midtown South Mixed-Use PresentationOpen Midtown South Mixed-Use Presentation
- Laid Over in CommitteeLand Use ApplicationApplication 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025
- Laid Over in CommitteeLand Use ApplicationApplication 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
- June 30, 2025 - Stated Meeting AgendaOpen June 30, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - July 8, 2025