Explore
New York City City Council
Meeting Agendas & Matters

3 agenda updates since 14 days ago

City Council

    City Council

      City Council

      Filters for matters
      1. Received, Ordered, Printed and Filed
        Mayor's Message

        Communication from the Mayor – Veto and disapproval of Resolution Numbers 993, 994 and 995 ("the Resolutions"), which disapproved, respectively, the decisions of the City Planning Commission on: ULURP No. C 250086 (for an amendment of the Zoning Map, Section No. 71, by establishing a C8-4 district on demapped parkland); ULURP No. C250085 (for an amendment to the City Map involving the establishment of Ring Road; the elimination of Park South of Schley Avenue; and, the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto); and ULURP No. C 250093 (for the disposition of city-owned property located at Ferry Point Park (Block 5622, p/o Lot 1).

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

        Attachments
      2. Committee
        Mayor's Message

        Communication from the Mayor – Veto and disapproval of Introductory Number 47-B, A Local Law to amend the Administrative Code of the City of New York, in relation to repealing the misdemeanor criminal penalties for general vendors and mobile food vendors.

        This Mayor's Message was Referred to Comm by Council to the Committee on Consumer and Worker Protection

        Attachments
      3. Received, Ordered, Printed and Filed
        Communication

        Communication from the Office of Management and Budget – Submitting the Declaration of Capital Financing Need, pursuant to Section 2799-ff of the New York City Transitional Finance Authority Act.

        This Communication was Rcvd, Ord, Prnt, Fld by Council

        Attachments
      4. Received, Ordered, Printed and Filed
        Communication

        Communication from the Richmond County Democratic County Committee recommending the name of Hattie Ragone to the Council regarding her appointment to the office of Commissioner of Elections of the Board of Elections for the term which began on January 1, 2025 pursuant to Section 3-204 of the New York State Election Law.

        This Communication was Rcvd, Ord, Prnt, Fld by Council

        Attachments
      5. Adopted
        Land Use Call-Up

        By The Chair of the Land Use Committee (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. C240246 ZSM, C 240248 ZSM, and C 240249 ZSM (515 7th Avenue) shall be subject to Council review. These items are related to Application No. N 240247 ZRM.

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

        Attachments
      6. Adopted
        Land Use Call-Up

        By Council Member Powers: Pursuant to Rule 11.20(b) 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 250197 ZSM and C 250198 ZSM (350 Park Avenue) shall be subject to Council review.

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

        Attachments
      7. Adopted
        Land Use Call-Up

        By Council Member Brooks-Powers: Pursuant to Rule 11.20(b) 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 No. C 240151 MMQ (JFK Conduit Logistics Center Demapping) shall be subject to Council review.

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

        Attachments
      8. Adopted
        Land Use Call-Up

        By Council Member Nurse: Pursuant to Rule 11.20(b) 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 No. C 230375 MMK (Broadway Junction Station City Map Amendment) shall be subject to Council review.

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

        Attachments
      9. Adopted
        Land Use Call-Up

        By Council Member Holden: 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 60-01 70th Avenue, Ridgewood, NY 11385, Borough of Queens, Council District 30, Community District 5, related to Application No.: D 2550082809 SWQ (Cozy Corner) 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
      10. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to supportive housing eligibility for persons who have been involuntarily confined

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

        Attachments
      11. Adopted
        Resolution

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

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

        Attachments
      12. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29, Manhattan and Block 2457, Lot 10, Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Lot 3336, Lot 24; and Block 3738, Lot 1, Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 342).

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to signage regarding patient rights and hospital services for transgender individuals

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to report on training provided by hospitals regarding medical care for transgender individuals

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to cooling centers

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to an outreach campaign to inform parents and legal guardians about their rights in relation to child care

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to reporting on training for child care inspectors

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to training for medical personnel in public schools and reporting on participation in such training

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

        Attachments
      19. Adopted
        Resolution

        Resolution calling upon the New York State Assembly to pass, A.3899A, and the Governor to sign, S.6225/A.3899A, which would tighten regulations, enhance inspections, and provide training and resources to day care providers and parents to ensure the safety of children in child day care homes, programs, and facilities across New York State

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

        Attachments
      20. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240275 ZMK, a Zoning Map amendment (L.U. No. 333).

        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 Application No. N 240276 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 334).

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of information technology and telecommunications to create a separate 311 category for rooftop activity complaints and to require the commissioner of buildings to report annually regarding certain rooftop spaces

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

        Attachments
      23. Adopted
        Commissioner of Deeds

        Commissioner of Deeds

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

        Attachments
      24. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250185 ZMM, a Zoning Map amendment (L.U. No. 324).

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

        Attachments
      25. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250186 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 325).

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

        Attachments
      26. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250050 ZMK, a Zoning Map amendment (L.U. No. 331).

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

        Attachments
      27. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250051 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 332).

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

        Attachments
      28. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250030 ZMK, a Zoning Map amendment (L.U. No. 335).

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

        Attachments
      29. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250032 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 336).

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

        Attachments
      30. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240223 ZMQ, a Zoning Map amendment (L.U. No. 337).

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

        Attachments
      31. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240224 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 338).

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

        Attachments
      32. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250151 ZMM, a Zoning Map amendment (L.U. No. 339).

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

        Attachments
      33. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250152 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 340).

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

        Attachments
      34. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250153 ZSM, for the grant of a special permit (L.U. No. 341).

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

        Attachments
      35. Adopted
        Resolution

        Resolution recognizing August 14, 2025, as the 90th anniversary of Social Security and commemorating August 14 annually as Social Security Day in the City of New York

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to supportive housing eligibility for persons who have been involuntarily confined
        Attachments
      37. Adopted
        Resolution

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

        Resolution approving an exemption from real property taxes for property located at Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29, Manhattan and Block 2457, Lot 10, Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Lot 3336, Lot 24; and Block 3738, Lot 1, Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 342).
        Attachments
      39. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to signage regarding patient rights and hospital services for transgender individuals
        Attachments
      40. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to report on training provided by hospitals regarding medical care for transgender individuals
        Attachments
      41. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to cooling centers
        Attachments
      42. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to an outreach campaign to inform parents and legal guardians about their rights in relation to child care
        Attachments
      43. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to reporting on training for child care inspectors
        Attachments
      44. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to training for medical personnel in public schools and reporting on participation in such training
        Attachments
      45. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240275 ZMK, a Zoning Map amendment (L.U. No. 333).
        Attachments
      46. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240276 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 334).
        Attachments
      47. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of information technology and telecommunications to create a separate 311 category for rooftop activity complaints and to require the commissioner of buildings to report annually regarding certain rooftop spaces
        Attachments
      48. Adopted
        Commissioner of Deeds

        Commissioner of Deeds
        Attachments
      49. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250185 ZMM, a Zoning Map amendment (L.U. No. 324).
        Attachments
      50. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250186 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 325).
        Attachments
      51. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250050 ZMK, a Zoning Map amendment (L.U. No. 331).
        Attachments
      52. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250051 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 332).
        Attachments
      53. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250030 ZMK, a Zoning Map amendment (L.U. No. 335).
        Attachments
      54. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250032 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 336).
        Attachments
      55. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240223 ZMQ, a Zoning Map amendment (L.U. No. 337).
        Attachments
      56. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240224 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 338).
        Attachments
      57. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250151 ZMM, a Zoning Map amendment (L.U. No. 339).
        Attachments
      58. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250152 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 340).
        Attachments
      59. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250153 ZSM, for the grant of a special permit (L.U. No. 341).
        Attachments
      60. Committee
        Resolution

        Resolution designating July 2 annually in the City of New York as Freedom Day to commemorate the anniversary of the vote of the Second Continental Congress to declare independence from Great Britain in 1776.

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

        Attachments
      61. Adopted
        Resolution

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

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

        Attachments
      62. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to enforcing violations against unlicensed commuter vans

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

        Attachments
      63. 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 study the commuter van industry

        This Introduction 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 providing notice to home and business owners regarding the creation or removal of bus stops

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

        Attachments
      65. Committee
        Resolution

        Resolution condemning the Trump administration’s use of a federalized national guard to repress free speech, militarize American cities and carry out his anti-immigrant agenda.

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

        Attachments
      66. Committee
        Resolution

        Resolution condemning Alden Global Capital cuts and managerial hostility towards unionized Daily News staff and calling on the hedge fund to reach a contract deal with the newspaper’s union.

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

        Attachments
      67. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to exempting generators of regulated medical waste from commercial waste zones

        This Introduction was Referred to Comm by Council to the Committee on Sanitation and Solid Waste Management

        Attachments
      68. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation setting the minimum notice period for rent increases to 60 days for Mitchell-Lama rental and co-op residents

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

        Attachments
      69. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to stormwater pollution prevention permitting

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

        Attachments
      70. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to the time permitted for the installation of a traffic calming device or traffic control device on any street adjacent to a school

        This Introduction 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 accessing biographical information pertaining to ceremonial street signs through quick response codes

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

        Attachments
      72. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to banning smoking in multiple dwellings and to repeal subdivisions tt, uu, vv, ww, xx and yy of section 17-502, subdivision b of section 17-505, section 17-506.1, subdivisions d-1 and d-2 of section 17-508 and subdivision b of section 17-513.2 of such code in relation thereto

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

        Attachments
      73. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to the revocation of city-issued parking permits for violations related to obscured or defaced license plates

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

        Attachments
      74. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to a decennial study on the recyclability of expanded polystyrene single service articles

        This Introduction was Referred to Comm by Council to the Committee on Sanitation and Solid Waste Management

        Attachments
      75. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to creating stricter noise requirements for open-air stadiums and establishments that use sound devices or apparatus

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

        Attachments
      76. 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 on manifestation determination reviews

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

        Attachments
      77. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to outreach regarding youth programs provided by the police department

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

        Attachments
      78. Committee
        Resolution

        Resolution calling upon the New York Legislature to pass, and the Governor to sign, S3065/A512, which requires that District Leadership Teams operate under Open Meeting Law requirements.

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

        Attachments
      79. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3067 and a companion bill in the Assembly, to establish a Citywide Educational Leadership Team

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

        Attachments
      80. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3064/A.505, to require each District Leadership Team and School Leadership Team to include one student representative as a member of such teams within the New York City public school system

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

        Attachments
      81. Committee
        Resolution

        Resolution calling on Congress to pass, and the President to sign, S.739/H.R.1410, the 9/11 Responder and Survivor Health Funding Correction Act of 2025

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

        Attachments
      82. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign A.3992, which relates to criminal liability of corporations whose improper acts cause the death or physical injury of a person on an unmarked worksite.

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

        Attachments
      83. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.4029/S.5302, to expand coverage for colorectal cancer early detection to individuals age 35 and older and add coverage for colorectal cancer early detection as a required coverage for individual policies.

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

        Attachments
      84. Committee
        Resolution

        Resolution calling on the New York State Department of Health to mandate that when a patient is transferred from a birthing center to a hospital, insurance companies must dedicate a portion of the facility fee for the birthing center

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

        Attachments
      85. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring participation in debates by candidates receiving public matching funds

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

        Attachments
      86. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to removing benchmarks for bus lanes and bicycle lanes from the streets master plan and repealing certain definitions in relation thereto

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

        Attachments
      87. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to monthly reporting by the director of management and budget on the status of all federal funding

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

        Attachments
      88. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, A.5440, which imposes owner liability for failure of an operator to comply with traffic control indicators within the city of New York.

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

        Attachments
      89. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to a top-level domain name requirement for websites maintained by city agencies

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

        Attachments
      90. 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 web forms for all application forms

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

        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 buildings to inform property owners of permit sign-off requirements

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

        Attachments
      92. Committee
        Resolution

        Resolution designating August 6 annually as Fatman Scoop Recognition Day in the City of New York and celebrating the signature style that he brought to every musical collaboration and the inimitable energy he brought to every audience.

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

        Attachments
      93. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring specified employers to provide paid time off to their employees for bereavement following any firearm related death of a family member of the employee

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

        Attachments
      94. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring specified employers to provide time off for preventative medical screening to their employees

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

        Attachments
      95. Withdrawn
        Resolution

        Resolution calling on the United States Congress to reintroduce and pass, and the President to sign, S.4532/H.R.8702, the Improving Seniors’ Timely Access to Care Act, which will improve the speed at which seniors with Medicare Advantage plans may access approved care

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

        Attachments
      96. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to the online submission of citizen’s complaints to enforce dumping prohibition laws

        This Introduction was Referred to Comm by Council to the Committee on Sanitation and Solid Waste Management

        Attachments
      97. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S7746/A7005, which would prevent the suspension of driver’s licenses, professional licenses, or recreational licenses as a punishment for failure to pay child support

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

        Attachments
      98. Laid Over in Committee
        Land Use Application

        Application number N 250310 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an historic landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      99. Laid Over in Committee
        Land Use Application

        Application number G 250079 NUK (Lincoln Wortman) submitted by the New York City Department of Housing Preservation and Development pursuant to Section 694 of the General Municipal Law, requesting amendment of a previously-approved Urban Development Action Area Project (UDAAP) for property located at 984 Lincoln Avenue, 988 Lincoln Avenue, 998 Lincoln Avenue, and 985 Autumn Avenue (Block 4531, Lots, 20, 26, 29, 38), Borough of Brooklyn, Community District 5, Council District 42.

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

        Attachments
      100. Laid Over in Committee
        Land Use Application

        Application number G 250080 XAK (Lincoln Wortman) 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, requesting approval of an exemption from real property taxation for properties located at 956 Lincoln Avenue, 962 Lincoln Avenue, 984 Lincoln Avenue, 988 Lincoln Avenue, 998 Lincoln Avenue, and 985 Autumn Avenue, as well as vacant lots without assigned addresses, constituting Block 4531, Lots, 13, 15, 16, 17, 18, 20, 24, 26, 29, 38, Borough of Brooklyn, Community District 5, Council District 42.

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

        Attachments
      101. Laid Over in Committee
        Land Use Application

        Application number N 250311 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an interior landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      102. Laid Over in Committee
        Land Use Application

        Application No. C 240151 MMQ (JFK Conduit Logistics Center Demapping) submitted by WF Industrial VII LLC pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of: 153rd Way between South Conduit Avenue and Byron Street; Byron Street between 145th Avenue and 146th Avenue; and 145th Road between Byron Street and 155th Street; and the adjustment of grades and block dimensions necessitated thereby; and including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5044 dated February 20, 2025, revised July 7, 2025, and signed by the Borough President, Borough of Queens, Community District 13, Council District 31.

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

        Attachments
      103. Laid Over in Committee
        Land Use Application

        Application No. C 230375 MMK (Broadway Junction Station City Map Amendment) submitted by the Metropolitan Transportation Authority and the New York City Department of Parks and Recreation pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of Sackman Street between Truxton Street and Fulton Street; the establishment of a park addition within the former portion of Sackman Street; the elimination of a portion of public park within the area bounded by Truxton Street, Van Sinderen Avenue, Fulton Street, and Eastern Parkway; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map Nos. N-2771 and N-2772 dated February 20, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 16, Council District 37.

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

        Attachments
      104. Laid Over in Committee
        Land Use Application

        Application number C 240252 ZMK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c: changing from an R5 District to an R6A District and changing from an R5 District to an R7A District, Borough of Brooklyn, Community District 15, Council District 44.

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

        Attachments
      105. Laid Over in Committee
        Land Use Application

        Application number N 240253 ZRK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XI, Chapter 3 (Special Ocean Parkway District) and 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 15, Council District 44.

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

        Attachments
      106. Laid Over in Committee
        Land Use Application

        Application number C 240278 ZMX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 1d: changing from an M1-1 District to an R7-3 District and establishing within the proposed R7-3 District a C2-3 District, Borough of the Bronx, Community District 8, Council District 11.

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

        Attachments
      107. Laid Over in Committee
        Land Use Application

        Application number N 240279 ZRX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 8, Council District 11.

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

        Attachments
      108. Laid Over in Committee
        Land Use Application

        Application number C 250197 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-645 of the Zoning Resolution to allow an increase in the amount of floor area ratio permitted on a qualifying site where an above-grade public concourse is provided, in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, 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
      109. Laid Over in Committee
        Land Use Application

        Application number C 250198 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-685 of the Zoning Resolution to modify: the definition of a qualifying site under Section 81-613 (Definitions) and Section 81-681 (Mandatory requirements for qualifying sites) relating to the publicly accessible space requirements; the requirements of Section 81-27 (Alternate Height and Setback Regulations – Daylight Evaluation), as modified by Section 81-66 (Special Height and Setback Requirements); the requirements of Section 81-612 (Applicability along district boundaries; and requirements of Section 81-42 (Retail Continuity Along Designated Streets) and 32-30 (STREETSCAPE REGULATIONS), Section 81-45 (Pedestrian Circulation Space, and Section 81-47 (Major Building Entrances); in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, 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
      110. Laid Over in Committee
        Land Use Application

        Application number C 240248 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-851 of the Zoning Resolution to allow a floor area bonus for a covered pedestrian space not to exceed the amount permitted pursuant to Section 121-31 by more than 20 percent in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      111. Withdrawn
        Land Use Application

        Application number C 240249 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 121-71 of the Zoning Resolution to modify the requirements of Sections 121-32 (Height of Street Walls and Maximum Building Height Area Within Subdistricts A-1 and A-3) and 43-351 (Towers on small lots) in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      112. Laid Over in Committee
        Land Use Application

        Application number C 240246 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-153 of the Zoning Resolution to allow a transient hotel (Use Group V) on portions of the ground floor and the 12th through 36th floors of a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      113. Withdrawn
        Land Use Application

        Application number N 240247 ZRM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article I, Chapter 2 (Construction of Language and Definitions) and Article XII, Chapter 1 (Special Garment Center District) to facilitate the development of a proposed commercial building within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      114. Committee
        Land Use Application

        Application number D 2550082809 SWQ (Cozy Corner) 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 60-01 70th Avenue, Ridgewood, NY 11385, Borough of Queens, Community District 5, Council District 30.

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

        Attachments
      115. Adopted
        Land Use Application

        TSM GF1: Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29; Manhattan, Community District No. 12, Council District No. 10 and Block 2457, Lot 10; Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Block 3336, Lot 24; Block 3738, Lot 1; Bronx, Community District No. 4, 6, 7, 8, and 9, Council Districts No. 11, 14, 15, 16, and 17

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

        Attachments
      116. Committee
        Mayor's Message

        Communication from the Mayor – Veto and disapproval of Introductory Number 1133-A, A Local Law to amend the administrative code of the city of New York, in relation to protections for contracted delivery workers.

        This Mayor's Message was Referred to Comm by Council to the Committee on Consumer and Worker Protection

        Attachments
      117. Committee
        Mayor's Message

        Communication from the Mayor – Veto and disapproval of Introductory Number 1135-A, A Local Law to amend the administrative code of the city of New York, in relation to minimum payments to grocery delivery workers.

        This Mayor's Message was Referred to Comm by Council to the Committee on Consumer and Worker Protection

        Attachments
      118. Adopted
        Land Use Application

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

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

        Attachments
      119. Adopted
        Land Use Application

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

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

        Attachments
      120. Adopted
        Land Use Application

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

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

        Attachments
      121. Adopted
        Land Use Application

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

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

        Attachments
      122. Adopted
        Land Use Application

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

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

        Attachments
      123. Adopted
        Land Use Application

        Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

        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
      124. Adopted
        Land Use Application

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

        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
      125. Adopted
        Land Use Application

        Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

        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
      126. Adopted
        Land Use Application

        Application number C 250151 ZMM (Lenox Hill Hospital) submitted by Lenox Hill Hospital pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 8c, changing from an R8B District to a C1-8 District and changing from a C1-8X District to a C1-9 District, Borough of Manhattan, Community District 8, Council District 4.

        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
      127. Adopted
        Land Use Application

        Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

        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
      128. Adopted
        Land Use Application

        Application number C 250153 ZSM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-904 of the Zoning Resolution to: allow an increase in the maximum community facility floor area ratio and to allow such maximum to be exceeded when used in combination with floor area bonus permitted pursuant to Section 66-51 (Additional Floor Area for Mass Transit Station Improvements); modify the height and setback regulations of Section 24-50 (Height and Setback Regulations), Section 33-40 (Heigh and Setback Regulations), and Section 92-20 (Special Bulk Regulations); and modify the lot coverage regulations of Section 24-11 (Maximum Floor Area Ratio and Percentage of Lot Coverage) and 24-12 (Height and Application of Lot Coverage), in connection with the proposed enlargement and renovation of an existing hospital and related facilities occupying an entire block, on property located at 100 East 77th Street (Block 1411, Lots 1 & 113), in R10, C1-8, and C1-9 Districts, partially within the Special Park Improvement District (PI), Borough of Manhattan, Community District 8, Council District 4.

        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
      129. Adopted
        Land Use Application

        TSM GF1: Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29; Manhattan, Community District No. 12, Council District No. 10 and Block 2457, Lot 10; Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Block 3336, Lot 24; Block 3738, Lot 1; Bronx, Community District No. 4, 6, 7, 8, and 9, Council Districts No. 11, 14, 15, 16, and 17

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

        Attachments
      130. Adopted
        Land Use Application

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

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

        Attachments
      131. Adopted
        Land Use Application

        Application number N 240276 ZRK (347 Flushing Avenue) submitted by Flushing Condo Holdings LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 33.

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

        Attachments
      132. Adopted
        Land Use Application

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

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

        Attachments
      133. Adopted
        Land Use Application

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

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

        Attachments
      134. Adopted
        Land Use Application

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

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

        Attachments
      135. Adopted
        Land Use Application

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

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

        Attachments
      136. Adopted
        Land Use Application

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

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

        Attachments
      137. Adopted
        Land Use Application

        Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

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

        Attachments
      138. Adopted
        Land Use Application

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

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

        Attachments
      139. Adopted
        Land Use Application

        Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

        Attachments
      140. Adopted
        Land Use Application

        Application number C 250151 ZMM (Lenox Hill Hospital) submitted by Lenox Hill Hospital pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 8c, changing from an R8B District to a C1-8 District and changing from a C1-8X District to a C1-9 District, Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      141. Adopted
        Land Use Application

        Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      142. Adopted
        Land Use Application

        Application number C 250153 ZSM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-904 of the Zoning Resolution to: allow an increase in the maximum community facility floor area ratio and to allow such maximum to be exceeded when used in combination with floor area bonus permitted pursuant to Section 66-51 (Additional Floor Area for Mass Transit Station Improvements); modify the height and setback regulations of Section 24-50 (Height and Setback Regulations), Section 33-40 (Heigh and Setback Regulations), and Section 92-20 (Special Bulk Regulations); and modify the lot coverage regulations of Section 24-11 (Maximum Floor Area Ratio and Percentage of Lot Coverage) and 24-12 (Height and Application of Lot Coverage), in connection with the proposed enlargement and renovation of an existing hospital and related facilities occupying an entire block, on property located at 100 East 77th Street (Block 1411, Lots 1 & 113), in R10, C1-8, and C1-9 Districts, partially within the Special Park Improvement District (PI), Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      143. Laid Over in Committee
        Land Use Application

        Application number N 250310 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an historic landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      144. Laid Over in Committee
        Land Use Application

        Application number N 250311 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an interior landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

        Attachments
      145. Laid Over in Committee
        Land Use Application

        Application number G 250079 NUK (Lincoln Wortman) submitted by the New York City Department of Housing Preservation and Development pursuant to Section 694 of the General Municipal Law, requesting amendment of a previously-approved Urban Development Action Area Project (UDAAP) for property located at 984 Lincoln Avenue, 988 Lincoln Avenue, 998 Lincoln Avenue, and 985 Autumn Avenue (Block 4531, Lots, 20, 26, 29, 38), Borough of Brooklyn, Community District 5, Council District 42.

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

        Attachments
      146. Laid Over in Committee
        Land Use Application

        Application number G 250080 XAK (Lincoln Wortman) 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, requesting approval of an exemption from real property taxation for properties located at 956 Lincoln Avenue, 962 Lincoln Avenue, 984 Lincoln Avenue, 988 Lincoln Avenue, 998 Lincoln Avenue, and 985 Autumn Avenue, as well as vacant lots without assigned addresses, constituting Block 4531, Lots, 13, 15, 16, 17, 18, 20, 24, 26, 29, 38, Borough of Brooklyn, Community District 5, Council District 42.

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

        Attachments
      147. Laid Over in Committee
        Land Use Application

        Application number C 240252 ZMK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c: changing from an R5 District to an R6A District and changing from an R5 District to an R7A District, Borough of Brooklyn, Community District 15, Council District 44.

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

        Attachments
      148. Laid Over in Committee
        Land Use Application

        Application number N 240253 ZRK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XI, Chapter 3 (Special Ocean Parkway District) and 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 15, Council District 44.

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

        Attachments
      149. Laid Over in Committee
        Land Use Application

        Application number C 240278 ZMX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 1d: changing from an M1-1 District to an R7-3 District and establishing within the proposed R7-3 District a C2-3 District, Borough of the Bronx, Community District 8, Council District 11.

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

        Attachments
      150. Laid Over in Committee
        Land Use Application

        Application number N 240279 ZRX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 8, Council District 11.

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

        Attachments
      151. Laid Over in Committee
        Land Use Application

        Application number C 250197 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-645 of the Zoning Resolution to allow an increase in the amount of floor area ratio permitted on a qualifying site where an above-grade public concourse is provided, in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, 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
      152. Laid Over in Committee
        Land Use Application

        Application number C 250198 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-685 of the Zoning Resolution to modify: the definition of a qualifying site under Section 81-613 (Definitions) and Section 81-681 (Mandatory requirements for qualifying sites) relating to the publicly accessible space requirements; the requirements of Section 81-27 (Alternate Height and Setback Regulations – Daylight Evaluation), as modified by Section 81-66 (Special Height and Setback Requirements); the requirements of Section 81-612 (Applicability along district boundaries; and requirements of Section 81-42 (Retail Continuity Along Designated Streets) and 32-30 (STREETSCAPE REGULATIONS), Section 81-45 (Pedestrian Circulation Space, and Section 81-47 (Major Building Entrances); in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, Borough of Manhattan, Community District 5, Council District 4.

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

        Attachments
      153. Laid Over in Committee
        Land Use Application

        Application number C 240248 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-851 of the Zoning Resolution to allow a floor area bonus for a covered pedestrian space not to exceed the amount permitted pursuant to Section 121-31 by more than 20 percent in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      154. Withdrawn
        Land Use Application

        Application number C 240249 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 121-71 of the Zoning Resolution to modify the requirements of Sections 121-32 (Height of Street Walls and Maximum Building Height Area Within Subdistricts A-1 and A-3) and 43-351 (Towers on small lots) in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      155. Laid Over in Committee
        Land Use Application

        Application number C 240246 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-153 of the Zoning Resolution to allow a transient hotel (Use Group V) on portions of the ground floor and the 12th through 36th floors of a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      156. Withdrawn
        Land Use Application

        Application number N 240247 ZRM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article I, Chapter 2 (Construction of Language and Definitions) and Article XII, Chapter 1 (Special Garment Center District) to facilitate the development of a proposed commercial building within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

        Attachments
      157. Laid Over in Committee
        Land Use Application

        Application No. C 240151 MMQ (JFK Conduit Logistics Center Demapping) submitted by WF Industrial VII LLC pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of: 153rd Way between South Conduit Avenue and Byron Street; Byron Street between 145th Avenue and 146th Avenue; and 145th Road between Byron Street and 155th Street; and the adjustment of grades and block dimensions necessitated thereby; and including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5044 dated February 20, 2025, revised July 7, 2025, and signed by the Borough President, Borough of Queens, Community District 13, Council District 31.

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

        Attachments
      158. Laid Over in Committee
        Land Use Application

        Application No. C 230375 MMK (Broadway Junction Station City Map Amendment) submitted by the Metropolitan Transportation Authority and the New York City Department of Parks and Recreation pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of Sackman Street between Truxton Street and Fulton Street; the establishment of a park addition within the former portion of Sackman Street; the elimination of a portion of public park within the area bounded by Truxton Street, Van Sinderen Avenue, Fulton Street, and Eastern Parkway; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map Nos. N-2771 and N-2772 dated February 20, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 16, Council District 37.

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

        Attachments
      159. Committee
        Land Use Application

        Application number D 2550082809 SWQ (Cozy Corner) 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 60-01 70th Avenue, Ridgewood, NY 11385, Borough of Queens, Community District 5, Council District 30.

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

        Attachments

      22 new matters since 7 days ago

      Filters for matters
      1. Committee
        Oversight

        Oversight - Worker Safety and the Effects of Climate Change on Labor.
      2. Committee
        Oversight

        Oversight - Worker Safety and the Effects of Climate Change on Labor.
      3. Committee
        Oversight

        Oversight - Ongoing Challenges with Street Cleanliness in New York City.
      4. Committee
        Oversight

        Oversight - Progress on the NYC Industrial Plan.
      5. Committee
        Oversight

        Oversight - Housing Discrimination and Inequity.
      6. Committee
        Oversight

        Oversight - Language Access in NYC Public Schools.
      7. Committee
        Oversight

        Oversight - NYC Department for the Aging's Request for Proposals Process.
      8. Introduced
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to establishing a construction site opioid antagonist program

        Attachments

      9. Committee
        Oversight

        Oversight - Current Access and Operations of New York City's 988 Suicide & Crisis Lifeline.
      10. Committee
        Oversight

        Oversight - The Impacts of Federal Budget Cuts.
      11. Committee
        Oversight

        Oversight - The Impacts of Federal Budget Cuts.
      12. Committee
        Oversight

        Oversight - The Impacts of Federal Budget Cuts.
      13. Deferred
        Oversight

        Oversight - Pathways for CUNY Students into the Arts and Cultural Jobs Sector.
      14. Committee
        Oversight

        Oversight - Pathways for CUNY Students into the Arts and Cultural Jobs Sector.
      15. Committee
        Oversight

        Oversight - Fire Safety and Permitting Approval for Community Energy Storage Facilities.
      16. Committee
        Oversight

        Oversight - TLC – Commuter Vans, For-Hire Vehicles, and Licensing in NYC’s Evolving Transportation Landscape.
      17. Committee
        Oversight

        Oversight - Legionnaires’ Disease, Cooling Tower Inspections, and Keeping New Yorkers Safe.
      18. Committee
        Oversight

        Oversight - NYPD Officer Discipline and the Civilian Complaint Review Board.
      19. Committee
        Oversight

        Oversight - Addressing the Mental Health Needs of Immigrants in NYC.
      20. Committee
        Oversight

        Oversight - Maintaining, Greening, and Enhancing the City’s Sidewalks, Medians, and Streetscapes.
      21. Committee
        Oversight

        Oversight - Afterschool Expansion and DYCD’s Concept Paper.
      22. Committee
        Oversight

        Oversight - Implementing Recommendations from the Veterans Advisory Board.