Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

City Council

Filters for matters
  1. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to a cabinet for older New Yorkers

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a pilot program to construct solar canopies in certain parking lots

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

    Attachments
  3. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1842, Lot 42) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 70).

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

    Attachments
  4. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3148, Lot 2) Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 71).

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

    Attachments
  5. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 232, Lot 1; Block 238, Lot 35), Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 72).

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

    Attachments
  6. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 596, Lot 1103), Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 73).

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

    Attachments
  7. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240099 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 706 Fairmount Place (Block 2950, Lot 18), 907 East 175th Street (Block 2958, Lot 120), and 1900 Marmion Avenue (Block 2960, Lot 21), Borough of the Bronx, Community District 6, to a developer to be selected by HPD (L.U. No. 35; C 240099 HAX).

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

    Attachments
  8. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 36; Non-ULURP No. G 240046 XAX).

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

    Attachments
  9. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230337 ZMK, a Zoning Map amendment (L.U. No. 41).

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

    Attachments
  10. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 230338 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 42).

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

    Attachments
  11. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 43; Non-ULURP No. G 240045 XAK).

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

    Attachments
  12. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230339 ZSK, for the grant of a special permit (L.U. No. 46).

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

    Attachments
  13. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230340 ZSK, for the grant of a special permit (L.U. No. 47).

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

    Attachments
  14. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240174 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, to a developer to be selected by HPD (L.U. No. 51; C 240174 HAX).

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 52; Non-ULURP No. G 240047 XAX).

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 240175 PQX, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47), to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3 (L.U. No. 62; C 240175 PQX).

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving an Urban Development Action Area Project pursuant to Article 16 of the General Municipal Law for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan; and waiving the urban development action area designation requirement and the Uniform Land Use Review Procedure, Community District 10, Borough of Manhattan (L.U. No. 53; G 240049 NUM).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 54; Non-ULURP No. G 240050 XAM).

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

    Attachments
  19. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240179 ZRY, for an amendment of the text of the Zoning Resolution (L.U. No. 57).

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

    Attachments
  20. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230051 ZMK, a Zoning Map amendment (L.U. No. 58).

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

    Attachments
  21. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240075 ZMQ, a Zoning Map amendment (L.U. No. 61).

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

    Attachments
  22. Committee
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 240061 PPQ, for the disposition of city-owned property, pursuant to zoning (L.U. No. 63).

    This Resolution was Recommitted to Committee by Council to the Committee on Land Use

    Attachments
  23. Adopted
    Resolution

    A Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5322-B/S.4246-B, also known as the Packaging Reduction and Recycling Infrastructure Act, which would establish an extended producer responsibility system for packaging.

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

    Attachments
  24. Adopted
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, legislation declaring April 26 annually as Korean War Veterans and Korean Defense Veterans Recognition Day to celebrate the bravery and sacrifice of those who served

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

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

    A Local Law to amend the New York city charter, in relation to a cabinet for older New Yorkers
    Attachments
  26. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a pilot program to construct solar canopies in certain parking lots
    Attachments
  27. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1842, Lot 42) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 70).
    Attachments
  28. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3148, Lot 2) Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 71).
    Attachments
  29. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 232, Lot 1; Block 238, Lot 35), Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 72).
    Attachments
  30. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 596, Lot 1103), Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 73).
    Attachments
  31. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240099 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 706 Fairmount Place (Block 2950, Lot 18), 907 East 175th Street (Block 2958, Lot 120), and 1900 Marmion Avenue (Block 2960, Lot 21), Borough of the Bronx, Community District 6, to a developer to be selected by HPD (L.U. No. 35; C 240099 HAX).
    Attachments
  32. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 36; Non-ULURP No. G 240046 XAX).
    Attachments
  33. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230337 ZMK, a Zoning Map amendment (L.U. No. 41).
    Attachments
  34. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 230338 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 42).
    Attachments
  35. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 43; Non-ULURP No. G 240045 XAK).
    Attachments
  36. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230339 ZSK, for the grant of a special permit (L.U. No. 46).
    Attachments
  37. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230340 ZSK, for the grant of a special permit (L.U. No. 47).
    Attachments
  38. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240174 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, to a developer to be selected by HPD (L.U. No. 51; C 240174 HAX).
    Attachments
  39. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 52; Non-ULURP No. G 240047 XAX).
    Attachments
  40. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 240175 PQX, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47), to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3 (L.U. No. 62; C 240175 PQX).
    Attachments
  41. Adopted
    Resolution

    Resolution approving an Urban Development Action Area Project pursuant to Article 16 of the General Municipal Law for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan; and waiving the urban development action area designation requirement and the Uniform Land Use Review Procedure, Community District 10, Borough of Manhattan (L.U. No. 53; G 240049 NUM).
    Attachments
  42. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 54; Non-ULURP No. G 240050 XAM).
    Attachments
  43. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240179 ZRY, for an amendment of the text of the Zoning Resolution (L.U. No. 57).
    Attachments
  44. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230051 ZMK, a Zoning Map amendment (L.U. No. 58).
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240075 ZMQ, a Zoning Map amendment (L.U. No. 61).
    Attachments
  46. Committee
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 240061 PPQ, for the disposition of city-owned property, pursuant to zoning (L.U. No. 63).
    Attachments
  47. Committee
    Resolution

    Resolution calling upon the United States Congress to pass, and the President to sign, the End Hedge Fund Control of American Homes Act.

    This Resolution was Referred to Comm by Council to the Committee on Housing and Buildings

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating a business directory for New York city housing authority tenant-owned businesses and establishing a marketing campaign to highlight the New York city housing authority tenant-owned business directory

    This Introduction was Referred to Comm by Council to the Committee on Small Business

    Attachments
  49. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5291/S.5975, the Social Worker Workforce Act.

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

    Attachments
  50. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the visibility of the ride timer in pedicabs

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

    Attachments
  51. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.8493/A.9129, to prohibit the imposition of limits on the length of stay at homeless shelters and emergency congregate housing.

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

    Attachments
  52. Committee
    Resolution

    Resolution calling on the State Legislature to introduce and pass, and the Governor to sign, legislation that would establish a tax incentive program to encourage developers to plant new trees in development sites.

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

    Attachments
  53. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of citywide administrative services to report on the administration of promotion examinations

    This Introduction was Referred to Comm by Council to the Committee on Civil Service and Labor

    Attachments
  54. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the development of a public housing entrepreneurship and commercial popup program

    This Introduction was Referred to Comm by Council to the Committee on Economic Development

    Attachments
  55. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S7843/A4888, in relation to conditional release for eligible offenders who complete post-secondary degrees or programs.

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

    Attachments
  56. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to issuing newsstand licenses to operate abandoned newsstands and requiring an assessment of the viability of the location of new newsstands

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

    Attachments
  57. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to updating stormwater management plans and reports

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of environmental protection to notify owners of property when the city of New York requests a base rental payment from the New York city water board

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

    Attachments
  59. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to the creation of an inland flood hazard area map, climate adaptation planning, and resilient construction for inland areas

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

    Attachments
  60. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the president to sign, legislation making the Environmental Protection Agency a federal executive department led by a cabinet secretary.

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

    Attachments
  61. Committee
    Resolution

    Resolution calling on the Governor of New York to ensure that the State of New York meets its CLCPA target to obtain 70 percent of its electricity from renewable sources by 2030 without negatively impacting low-income communities and New York City ratepayers.

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

    Attachments
  62. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, the Living Wage for Musicians Act.

    This Resolution was Referred to Comm by Council to the Committee on Civil Service and Labor

    Attachments
  63. Committee
    Resolution

    Resolution calling on the Metropolitan Transportation Authority to ensure equitable distribution of OMNY vending machines in the five boroughs, including implementing such machines in at least 30 high-traffic areas in each borough.

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

    Attachments
  64. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to permitting the use of segregated housing as a disciplinary sanction for certain incarcerated individuals in city jails

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

    Attachments
  65. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting triple tours of duty for department of correction custodial officers

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

    Attachments
  66. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the number of steps to submit service requests or complaints on the 311 website and mobile application

    This Introduction was Referred to Comm by Council to the Committee on Technology

    Attachments
  67. Committee
    Introduction

    A Local Law in relation to a department of transportation study on speed reducing measures for bicycles with electric assist operating in bicycle lanes

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

    Attachments
  68. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to indicate that an agency is unable to respond to a service request or complaint and implement protocols providing proof of action

    This Introduction was Referred to Comm by Council to the Committee on Technology

    Attachments
  69. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of a centralized mobile application for accessing city services

    This Introduction was Referred to Comm by Council to the Committee on Technology

    Attachments
  70. Committee
    Resolution

    Resolution calling on the Metropolitan Transportation Authority (MTA) to ban e-bikes from the New York City subway system and produce an annual report on the enforcement actions that the MTA takes on e-bikes in the system.

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

    Attachments
  71. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to returning funds remaining in commissary accounts when incarcerated individuals are released from custody

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

    Attachments
  72. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S6643A/A9115, in relation to providing money upon release for certain incarcerated individuals.

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

    Attachments
  73. Committee
    Resolution

    Resolution calling on the New York City Department of Education to provide support for a student newspaper at every high school.

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

    Attachments
  74. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing a copy of the registration statement in the online property owner registry

    This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings

    Attachments
  75. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of correction to develop a comprehensive training program for investigation of sexual crimes

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

    Attachments
  76. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the promotion of civil service examinations

    This Introduction was Referred to Comm by Council to the Committee on Civil Service and Labor

    Attachments
  77. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the distribution of information relating to careers in civil service at the city university of New York

    This Introduction was Referred to Comm by Council to the Committee on Civil Service and Labor

    Attachments
  78. Committee
    Resolution

    Resolution calling upon the New York City Department of Education to require age-appropriate human trafficking curriculum and instruction for students in grades K-12.

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

    Attachments
  79. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the inclusion of micro-grants in the public housing entrepreneurship and commercial pop up program

    This Introduction was Referred to Comm by Council to the Committee on Economic Development

    Attachments
  80. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of education to report annually on the number of teachers, administrators and school staff who have completed therapeutic crisis intervention in schools training

    This Introduction was Referred to Comm by Council to the Committee on Education

    Attachments
  81. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing wastewater treatment plant monitoring committees

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

    Attachments
  82. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of homeless services and human resources administration to post shelter, supportive housing and cluster site data

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

    Attachments
  83. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring water bottle-filling stations in city agency offices

    This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation

    Attachments
  84. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring automated external defibrillators in private schools and police cars

    This Introduction was Referred to Comm by Council to the Committee on Health

    Attachments
  85. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to towing vehicles that are an encumbrance on the street or that lack, improperly display, or obscure valid license plates, registration stickers, inspection stickers, or vehicle identification numbers

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

    Attachments
  86. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of housing preservation and development to report on the disposition of city property for affordable housing development

    This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings

    Attachments
  87. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring towed vehicle storage facilities to provide 24 hour access

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

    Attachments
  88. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to offering fentanyl test strips at syringe exchange programs

    This Introduction was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  89. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing the fines for the unlawful use of all-terrain vehicles and dirt bikes

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

    Attachments
  90. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating borough-based traffic request response teams

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

    Attachments
  91. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to create a domestic violence shelter designated for men

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

    Attachments
  92. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of small business services to expand the business pathways program

    This Introduction was Referred to Comm by Council to the Committee on Small Business

    Attachments
  93. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to posting information on school meal ingredients and preparation online and reporting on allergic reactions to school meals

    This Introduction was Referred to Comm by Council to the Committee on Education

    Attachments
  94. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring city employers to provide earned personal time to employees

    This Introduction was Referred to Comm by Council to the Committee on Civil Service and Labor

    Attachments
  95. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the application for New York city identity cards by incarcerated persons

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

    Attachments
  96. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to provide menstrual hygiene products for the city university of New York to make available on campus

    This Introduction was Referred to Comm by Council to the Committee on Health

    Attachments
  97. Committee
    Introduction

    A Local Law in relation to requiring the placement of an informational sign near the intersection of Wall and Pearl Streets in Manhattan to mark the site of New York’s first slave market

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

    Attachments
  98. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a digital inclusion officer at every city agency

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

    Attachments
  99. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to report on custodial interrogations of minors

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

    Attachments
  100. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the provision of interest-free loans to small businesses, non-profits and freelance workers following certain emergency circumstances

    This Introduction was Referred to Comm by Council to the Committee on Small Business

    Attachments
  101. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring that notice of hotel development plans be provided to certain officials at the time the application is filed

    This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings

    Attachments
  102. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing penalties for failure to comply with backflow prevention requirements

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

    Attachments
  103. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of transportation to consider placement of traffic enforcement agents in developing an interagency roadway safety plan

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

    Attachments
  104. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass and the Governor to sign, legislation mandating that any owner intending to sell a multi-unit residential dwelling, must first make a fairly appraised offer of sale to the tenants within the residence before making any sale offers to third parties.

    This Resolution was Referred to Comm by Council to the Committee on Housing and Buildings

    Attachments
  105. Committee
    Resolution

    Resolution recognizing June as Gun Violence Awareness Month in New York City.

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

    Attachments
  106. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A1552, which would require MTA police officers to wear body-worn cameras.

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

    Attachments
  107. Adopted
    Land Use Application

    West 107th Street.HUDMF.FY24: Block 1842, Lot 42, Manhattan, Community District 7, Council District 7.

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

    Attachments
  108. Adopted
    Land Use Application

    68-19 Woodhaven Boulevard: Block 3148, Lot 2, Queens, Community District 6, Council District 30.

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

    Attachments
  109. Adopted
    Land Use Application

    Cadman Towers: Block 232, Lot 1; Block 238, Lot 35, Brooklyn, Community District 2, Council District 33.

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

    Attachments
  110. Adopted
    Land Use Application

    570 Washington Street: Block 596, Lot 1103, Manhattan, Community District 2, Council District 3.

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

    Attachments
  111. Laid Over in Committee
    Land Use Application

    Application number N 220434 ZRM (15-21 West 124th Street) submitted by Harlem, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying parking provisions of Article IX, Chapter 7 (Special 125th Street District), Borough of Manhattan, Community Districts 10 and 11, Council District 9.

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

    Attachments
  112. Adopted
    Land Use Application

    West 107th Street.HUDMF.FY24: Block 1842, Lot 42, 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
  113. Adopted
    Land Use Application

    68-19 Woodhaven Boulevard: Block 3148, Lot 2, Queens, Community District 6, Council District 30.

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

    Attachments
  114. Adopted
    Land Use Application

    Cadman Towers: Block 232, Lot 1; Block 238, Lot 35, Brooklyn, Community District 2, Council District 33.

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

    Attachments
  115. Adopted
    Land Use Application

    570 Washington Street: Block 596, Lot 1103, Manhattan, Community District 2, Council District 3.

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

    Attachments
  116. Adopted
    Land Use Application

    Application number C 240099 HAX (East Tremont Cluster NCP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 907 East 175th Street (Block 2958, Lot 120), 1900 Marmion Avenue (Block 2960, Lot 21), and 706 Fairmount Place (Block 2950, Lot 18), Borough of the Bronx, Community District 6, Council District 15.

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

    Attachments
  117. Adopted
    Land Use Application

    Application number G 240046 XAX (East Tremont Cluster NCP) submitted by the New York City Department of Housing Preservation and Development pursuant to Article XI of the Private Housing Finance Law for approval of an Urban Development Action Area Project (UDAAP), and an exemption from real property taxes for property located at 706 Fairmount Place (Block 2950, Lot 18), 907 East 175th Street (Block 2958, Lot 120), and 1900 Marmion Avenue (Block 2960, Lot 21), Borough of the Bronx, Community District 6, Council District 15.

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

    Attachments
  118. Adopted
    Land Use Application

    Application number C 230337 ZMK (341 10th Street Rezoning) submitted by Stellar 341, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16d by changing from an existing R6A District to an R7-3 District, changing from an R6B District to an R7-3 District, and establishing within the proposed R7-3 District a C2-4 District, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  119. Adopted
    Land Use Application

    Application number G 240045 XAK (341 10th Street Article XI) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 577 of the Private Housing Finance Law for approval of an exemption from real property taxes for property located at 341 10th Street (Block 1010, Lot 26), Borough of Brooklyn, Community District 6, Council District 38. 

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

    Attachments
  120. Adopted
    Land Use Application

    Application number C 230339 ZSK (341 10th Street Rezoning) application submitted by Stellar 341, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Sections 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residence for seniors), and the rear yard regulations of Section 23-47 (Minimum Required Rear Yards) and Section 23-532 (Required rear yard equivalents), in connection with a proposed mixed-use development, within a large-scale general development, generally bounded by a line 100 feet northeasterly of 10th Street, a line 345 feet northwesterly of 5th Avenue, 9th Street, a line 95 feet northwesterly of 5th Avenue, 10th Street, and a line 88 feet southeasterly of 4th Avenue (Block 1010, Lot 26), within R7-3 and R7-3/C2-4 Districts, and partially within C4-4D and C4-3A Districts, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  121. Adopted
    Land Use Application

    Application number C 230340 ZSK (341 10th Street Rezoning) submitted by Stellar 341, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-532 of the Zoning Resolution to allow the reduction of previously required accessory residential off-street parking spaces from 77 spaces to 39 spaces, and to allow the waiver of the required accessory residential off-street parking spaces, in connection with a proposed mixed-used development seeking bulk modifications, within a large-scale general development in a Transit Zone, generally bounded by a line 100 feet northeasterly of 10th Street, a line 345 feet northwesterly of 5th Avenue, 9th Street, a line 95 feet northwesterly of 5th Avenue, 10th Street, and a line 88 feet southeasterly of 4th Avenue (Block 1010, Lot 26), in R7-3 and R7-3/C2-4 Districts, and partially within C4-4D and C4-3A Districts, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  122. Adopted
    Land Use Application

    Application number C 240174 HAX (Melrose Concourse NCP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 12 Gouverneur Place (Block 2388, Lot 55), p/o 1169 Washington Avenue (Block 2389, p/o Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  123. Adopted
    Land Use Application

    Application number G 240047 XAX (Melrose Concourse NCP Article XI) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Section 577 of Article XI of the Private Housing Finance Law, for approval of an exemption from real property taxation for property located at 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  124. Adopted
    Land Use Application

    Application number C 240175 PQX (Melrose Concourse NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47) to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  125. Adopted
    Land Use Application

    Application number G 240049 NUM (Genesis MPLP UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for the approval of an urban development action area project and real property tax exemption for properties located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  126. Adopted
    Land Use Application

    Application number G 240050 XAM (Genesis MPLP Article XI) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Section 577 of Article XI of the Private Housing Finance Law, for approval of an exemption from real property taxation for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  127. Adopted
    Land Use Application

    Application number N 240179 ZRY (Gaming Facility Text Amendment) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to allow gaming facilities licensed by the State as a permitted use in certain Commercial and Manufacturing districts, Citywide.

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

    Attachments
  128. Adopted
    Land Use Application

    Application number C 230051 ZMK (41 Richards Street) submitted by 54 Richards Street, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16a, changing from an M1-1 District to an M1-5 District, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  129. Adopted
    Land Use Application

    Application C 240075 ZMQ (80-01 Broadway Commercial Overlay) submitted by GWY Realty Inc., pursuant to Sections 197- c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d by establishing within an existing R7ADistrict, a C2-4 District, Borough of Queens, Community District 4, Council District 25.

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

    Attachments
  130. Committee
    Land Use Application

    Application number C 240061 PPQ (97-22 Cresskill Place Disposition) submitted by the Department of Citywide Administrative Services, pursuant to Section 197-c of New York City Charter, for the disposition of one city- owned property, located at 97-22 Cresskill Place (10011, Lot 14) pursuant to zoning, Borough of Queens, Community District 12, Council District 27.

    This Land Use Application was Recommitted to Committee by Council to the Committee on Land Use

    Attachments
  131. Adopted
    Land Use Application

    Application number N 230338 ZRK (341 10th Street Rezoning) submitted by Stellar 341, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying provisions of Article II, Chapter 3 (Residential Bulk Regulations in Residence Districts) and various other related Sections, and modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  132. Laid Over in Committee
    Land Use Application

    Application number N 220434 ZRM (15-21 West 124th Street) submitted by Harlem, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying parking provisions of Article IX, Chapter 7 (Special 125th Street District), Borough of Manhattan, Community Districts 10 and 11, Council District 9.

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

    Attachments
  133. Adopted
    Motion

    Motion by Council Member Williams to recommit LU 63 and Res 396 back to Land Use.

    This Motion was A Motion was made and Approved by Council

27 new matters since 7 days ago

Filters for matters
  1. Filed
    Oversight

    Oversight - Flooding and Stormwater Infrastructure.

    Attachments

  2. Filed
    Oversight

    Oversight - Complaint and Grievance Procedures for People in Custody.

    Attachments

  3. Filed
    Oversight

    Oversight - Evaluating the Close to Home Program.

    Attachments

  4. Filed
    Oversight

    Oversight - Pay Disparities in the Municipal Workforce.

    Attachments

  5. Filed
    Oversight

    Oversight - Pay Disparities in the Municipal Workforce.

    Attachments

  6. Filed
    Oversight

    Oversight - Pay Disparities in the Municipal Workforce.

    Attachments

  7. Committee
    Oversight

    Oversight – Update on Sexual Harassment Best Practices/Policies in New York City.
  8. Committee
    Oversight

    Oversight – The Department of Investigation’s Oversight of NYC’s Marshals.
  9. Committee
    Oversight

    Oversight - Elected Official Agency Engagement Request Form.
  10. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S5824/A6860, in relation to claims for unjust conviction and imprisonment.

    Attachments

  11. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S1774, in relation to forensic DNA testing and to request certain DNA test comparisons.

    Attachments

  12. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S4855/A5344, in relation to retroactively adjusting the compensation of formerly incarcerated individuals who were unjustly convicted.

    Attachments

  13. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S4812/A5269A, in relation to the return of fines, restitution and reparation payments where there was an unjust conviction, in a timely manner.

    Attachments

  14. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S.4795/A.5959, requiring at least one member of the State Board of Parole be a formerly incarcerated person.

    Attachments

  15. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.206-A/A.1432-A, which would remove the lifetime ban on jury duty for convicted felons and postpone jury service for any person currently incarcerated for a felony.

    Attachments

  16. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3103-B/A.6058-A, to require mental health services for incarcerated individuals with mental health issues related to the trauma of incarceration.

    Attachments

  17. Committee
    Oversight

    Oversight - Efforts to Evaluate and Remediate Wrongful Conviction Claims.
  18. Committee
    Oversight

    Oversight - Hunger and Food Insecurity in New York City.
  19. Filed
    Oversight

    Oversight - RAD/PACT Conversions: Smoothing Transitions and Providing Clarity.

    Attachments

  20. Committee
    Oversight

    Oversight – Update on Sexual Harassment Best Practices/Policies in New York City.
  21. Filed
    Oversight

    Oversight - New York City Lobbying Laws and Reform.

    Attachments

  22. Committee
    Oversight

    Oversight - Street Cleanliness