City Council107 matters
- Received, Ordered, Printed and FiledCommunicationCommunication from the Board of Elections - Submitting the Certification of Election of Simcha Felder, as the new Council Member of the 44th Councilmanic District, Brooklyn.
This Communication was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Board of Elections CertificationOpen Board of Elections Certification
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring an annual report by a contracted entity to include information about agreements to provide community benefits
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Int. No. 861Open Int. No. 861
- Summary of Int. No. 861Open Summary of Int. No. 861
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Committee Report 6/13/24Open Committee Report 6/13/24
- Hearing Testimony 6/13/24Open Hearing Testimony 6/13/24
- Hearing Transcript 6/13/24Open Hearing Transcript 6/13/24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Proposed Int. No. 861-A - 4/17/25Open Proposed Int. No. 861-A - 4/17/25
- Summary of Int. No. 861-AOpen Summary of Int. No. 861-A
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring a contracted entity to publish an annual report concerning community hiring
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Int. No. 860Open Int. No. 860
- Summary of Int. No. 860Open Summary of Int. No. 860
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Committee Report 6/13/24Open Committee Report 6/13/24
- Hearing Testimony 6/13/24Open Hearing Testimony 6/13/24
- Hearing Transcript 6/13/24Open Hearing Transcript 6/13/24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Summary of Int. No. 860-AOpen Summary of Int. No. 860-A
- Proposed Int. No. 860-A - 4/17/25Open Proposed Int. No. 860-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to regulating helicopter operations at city owned heliports to reduce noise
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Int. No. 26Open Int. No. 26
- Summary of Int. No. 26Open Summary of Int. No. 26
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Committee Report 4/16/24Open Committee Report 4/16/24
- Hearing Testimony 4/16/24Open Hearing Testimony 4/16/24
- Hearing Transcript 4/16/24Open Hearing Transcript 4/16/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Proposed Int. No. 26-A - 4/17/25Open Proposed Int. No. 26-A - 4/17/25
- Summary of Int. No. 26-AOpen Summary of Int. No. 26-A
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the creation of a comprehensive stormwater plan and a stormwater dashboard, and to repeal section 24-526.1 of such code, relating to the creation of a sustainable stormwater management plan
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 1150Open Summary of Int. No. 1150
- Int. No. 1150Open Int. No. 1150
- Committee Report 12/17/24Open Committee Report 12/17/24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Testimony 12/17/24Open Hearing Testimony 12/17/24
- Hearing Transcript 12/17/24Open Hearing Transcript 12/17/24
- Proposed Int. No. 1150-A - 4/18/25Open Proposed Int. No. 1150-A - 4/18/25
- Summary of Int. No. 1150-AOpen Summary of Int. No. 1150-A
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Int. No. 1150-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1150-A - Fiscal Impact Statement - City Council
- Int. No. 1150-A - Fiscal Impact Statement - OMBOpen Int. No. 1150-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to providing notification to council members of the recording of certain real estate instruments
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 889Open Summary of Int. No. 889
- Int. No. 889Open Int. No. 889
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Committee Report 1/14/25Open Committee Report 1/14/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Transcript 1/14/25Open Hearing Transcript 1/14/25
- Hearing Testimony 1/14/25Open Hearing Testimony 1/14/25
- Proposed Int. No. 889-A - 4/16/25Open Proposed Int. No. 889-A - 4/16/25
- Summary of Int. No. 889-AOpen Summary of Int. No. 889-A
- Int. No. 889-A - Fiscal Impact Statement - City CouncilOpen Int. No. 889-A - Fiscal Impact Statement - City Council
- Int. No. 889-A - Fiscal Impact Statement - OMBOpen Int. No. 889-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to notifying interested parties of the recording of certain real estate instruments
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 1086Open Summary of Int. No. 1086
- Int. No. 1086Open Int. No. 1086
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- Committee Report 1/14/25Open Committee Report 1/14/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Transcript 1/14/25Open Hearing Transcript 1/14/25
- Hearing Testimony 1/14/25Open Hearing Testimony 1/14/25
- Proposed Int. No. 1086-A - 4/16/25Open Proposed Int. No. 1086-A - 4/16/25
- Summary of Int. No. 1086-AOpen Summary of Int. No. 1086-A
- Int. No. 1086-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1086-A - Fiscal Impact Statement - City Council
- Int. No. 1086-A - Fiscal Impact Statement - OMBOpen Int. No. 1086-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to the executive budget process
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Int. No. 1234Open Int. No. 1234
- Summary of Int. No. 1234Open Summary of Int. No. 1234
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Proposed Int. No. 1234-A - 4/16/25Open Proposed Int. No. 1234-A - 4/16/25
- Summary of Int. No. 1234-AOpen Summary of Int. No. 1234-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Res. No. 849Open Res. No. 849
- Committee ReportOpen Committee Report
- Charts for ResolutionOpen Charts for Resolution
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation requiring city agencies to provide an “X” option for gender on certain forms
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 246Open Summary of Int. No. 246
- Int. No. 246Open Int. No. 246
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- Proposed Int. No. 246-A - 4/17/25Open Proposed Int. No. 246-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to communications in adjudicative proceedings by certain public servants
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Int. No. 1263Open Int. No. 1263
- Summary of Int. No. 1263Open Summary of Int. No. 1263
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 4/16/25Open Committee Report 4/16/25
- Proposed Int. No. 1263-A - 4/17/25Open Proposed Int. No. 1263-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to publicly available information regarding gender identity related rights and resources
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Int. No. 1200Open Int. No. 1200
- Summary of Int. No. 1200Open Summary of Int. No. 1200
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1200-A - 4/18/25Open Proposed Int. No. 1200-A - 4/18/25
- Summary of Int. No. 1200-AOpen Summary of Int. No. 1200-A
- Int. No. 1200-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1200-A - Fiscal Impact Statement - City Council
- Int. No. 1200-A - Fiscal Impact Statement - OMBOpen Int. No. 1200-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to a cause of action related to interference with reproductive or gender-affirming health care
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 1201Open Summary of Int. No. 1201
- Int. No. 1201Open Int. No. 1201
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1201-A - 4/18/25Open Proposed Int. No. 1201-A - 4/18/25
- Summary of Int. No. 1201-AOpen Summary of Int. No. 1201-A
- Int. No. 1201-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1201-A - Fiscal Impact Statement - City Council
- Int. No. 1201-A - Fiscal Impact Statement - OMBOpen Int. No. 1201-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to requiring the mayor’s office of immigrant affairs to conduct an assessment to support migrants who are transgender, gender non-conforming, non-binary, or intersex and to develop a phased implementation plan to address gaps in supports
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Int. No. 1203Open Int. No. 1203
- Summary of Int. No. 1203Open Summary of Int. No. 1203
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1203-A - 4/18/25Open Proposed Int. No. 1203-A - 4/18/25
- Summary of Int. No. 1203-AOpen Summary of Int. No. 1203-A
- Int. No. 1203-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1203-A - Fiscal Impact Statement - City Council
- Int. No. 1203-A - Fiscal Impact Statement - OMBOpen Int. No. 1203-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of health and mental hygiene to conduct an assessment and develop a health agenda regarding health inequities affecting transgender, gender nonconforming, and non-binary individuals when compared to cisgender individuals, and health inequities affecting intersex individuals
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 1204Open Summary of Int. No. 1204
- Int. No. 1204Open Int. No. 1204
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1204-A - 4/18/25Open Proposed Int. No. 1204-A - 4/18/25
- Summary of Int. No. 1204-AOpen Summary of Int. No. 1204-A
- Int. No. 1204-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1204-A - Fiscal Impact Statement - City Council
- Int. No. 1204-A - Fiscal Impact Statement - OMBOpen Int. No. 1204-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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 250036 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79), Borough of Brooklyn, Community District 16, to a developer selected by HPD (L.U. No. 244; C 250036 HAK).
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Res. No. 856Open Res. No. 856
- Committee ReportOpen Committee Report
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 250037 ZMK, a Zoning Map amendment (L.U. No. 245).
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Res. No. 857Open Res. No. 857
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on Application No. N 250038 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 246).
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Res. No. 858Open Res. No. 858
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on New York City health care institutions to contract with industrial laundry companies that respect workers’ legal rights and adhere to area standards for wages and benefits.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 598Open Res. No. 598
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- Committee Report 1/27/25Open Committee Report 1/27/25
- Hearing Transcript 1/27/25Open Hearing Transcript 1/27/25
- Hearing Testimony 1/27/25Open Hearing Testimony 1/27/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring an annual report by a contracted entity to include information about agreements to provide community benefits
Attachments
- Int. No. 861Open Int. No. 861
- Summary of Int. No. 861Open Summary of Int. No. 861
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Committee Report 6/13/24Open Committee Report 6/13/24
- Hearing Testimony 6/13/24Open Hearing Testimony 6/13/24
- Hearing Transcript 6/13/24Open Hearing Transcript 6/13/24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Proposed Int. No. 861-A - 4/17/25Open Proposed Int. No. 861-A - 4/17/25
- Summary of Int. No. 861-AOpen Summary of Int. No. 861-A
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring a contracted entity to publish an annual report concerning community hiring
Attachments
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Int. No. 860Open Int. No. 860
- Summary of Int. No. 860Open Summary of Int. No. 860
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Committee Report 6/13/24Open Committee Report 6/13/24
- Hearing Testimony 6/13/24Open Hearing Testimony 6/13/24
- Hearing Transcript 6/13/24Open Hearing Transcript 6/13/24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Summary of Int. No. 860-AOpen Summary of Int. No. 860-A
- Proposed Int. No. 860-A - 4/17/25Open Proposed Int. No. 860-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.2583, which would establish a noise tax on non-essential helicopter and seaplane flights in cities with a population of one million or more.
This Resolution was Approved, by Council
Attachments
- Res. No. 85Open Res. No. 85
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Committee Report 4/16/24Open Committee Report 4/16/24
- Hearing Testimony 4/16/24Open Hearing Testimony 4/16/24
- Hearing Transcript 4/16/24Open Hearing Transcript 4/16/24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Proposed Res. No. 85-A - 4/21/25Open Proposed Res. No. 85-A - 4/21/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to regulating helicopter operations at city owned heliports to reduce noise
Attachments
- Int. No. 26Open Int. No. 26
- Summary of Int. No. 26Open Summary of Int. No. 26
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Committee Report 4/16/24Open Committee Report 4/16/24
- Hearing Testimony 4/16/24Open Hearing Testimony 4/16/24
- Hearing Transcript 4/16/24Open Hearing Transcript 4/16/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Proposed Int. No. 26-A - 4/17/25Open Proposed Int. No. 26-A - 4/17/25
- Summary of Int. No. 26-AOpen Summary of Int. No. 26-A
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling upon the United States Federal Aviation Administration to ban all non-essential helicopter travel, including tourist and chartered helicopter flights over New York City.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 233Open Res. No. 233
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Committee Report 4/16/24Open Committee Report 4/16/24
- Hearing Testimony 4/16/24Open Hearing Testimony 4/16/24
- Hearing Transcript 4/16/24Open Hearing Transcript 4/16/24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Proposed Res. No. 233-A - 4/21/25Open Proposed Res. No. 233-A - 4/21/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.6311 and S.7381, which would prohibit certain non-essential flight operations at municipal heliports and Hudson River Park.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 226Open Res. No. 226
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Committee Report 4/16/24Open Committee Report 4/16/24
- Hearing Testimony 4/16/24Open Hearing Testimony 4/16/24
- Hearing Transcript 4/16/24Open Hearing Transcript 4/16/24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Proposed Res. No. 226-A - 4/21/25Open Proposed Res. No. 226-A - 4/21/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling upon the New York State Department of Health and New York State Environmental Facilities Corporation to fairly allocate grants and loans for lead service line replacement approved in the Federal Bipartisan Infrastructure Law and to remove all rules preventing New York City from receiving a fair share of this funding.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 8Open Res. No. 8
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 6/18/24Open Committee Report 6/18/24
- Hearing Testimony 6/18/24Open Hearing Testimony 6/18/24
- Hearing Transcript 6/18/24Open Hearing Transcript 6/18/24
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling upon the New York State Environment Facilities Corporation to remove restrictive barriers and uncap funds New York City can receive for water infrastructure upgrades.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 144Open Res. No. 144
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Proposed Res. No. 144-A - 3/29/24Open Proposed Res. No. 144-A - 3/29/24
- Committee Report 4/26/24Open Committee Report 4/26/24
- Hearing Testimony 4/26/24Open Hearing Testimony 4/26/24
- Hearing Transcript 4/26/24Open Hearing Transcript 4/26/24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the creation of a comprehensive stormwater plan and a stormwater dashboard, and to repeal section 24-526.1 of such code, relating to the creation of a sustainable stormwater management plan
Attachments
- Summary of Int. No. 1150Open Summary of Int. No. 1150
- Int. No. 1150Open Int. No. 1150
- Committee Report 12/17/24Open Committee Report 12/17/24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Testimony 12/17/24Open Hearing Testimony 12/17/24
- Hearing Transcript 12/17/24Open Hearing Transcript 12/17/24
- Proposed Int. No. 1150-A - 4/18/25Open Proposed Int. No. 1150-A - 4/18/25
- Summary of Int. No. 1150-AOpen Summary of Int. No. 1150-A
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Int. No. 1150-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1150-A - Fiscal Impact Statement - City Council
- Int. No. 1150-A - Fiscal Impact Statement - OMBOpen Int. No. 1150-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to providing notification to council members of the recording of certain real estate instruments
Attachments
- Summary of Int. No. 889Open Summary of Int. No. 889
- Int. No. 889Open Int. No. 889
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Committee Report 1/14/25Open Committee Report 1/14/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Transcript 1/14/25Open Hearing Transcript 1/14/25
- Hearing Testimony 1/14/25Open Hearing Testimony 1/14/25
- Proposed Int. No. 889-A - 4/16/25Open Proposed Int. No. 889-A - 4/16/25
- Summary of Int. No. 889-AOpen Summary of Int. No. 889-A
- Int. No. 889-A - Fiscal Impact Statement - City CouncilOpen Int. No. 889-A - Fiscal Impact Statement - City Council
- Int. No. 889-A - Fiscal Impact Statement - OMBOpen Int. No. 889-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to notifying interested parties of the recording of certain real estate instruments
Attachments
- Summary of Int. No. 1086Open Summary of Int. No. 1086
- Int. No. 1086Open Int. No. 1086
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- Committee Report 1/14/25Open Committee Report 1/14/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Transcript 1/14/25Open Hearing Transcript 1/14/25
- Hearing Testimony 1/14/25Open Hearing Testimony 1/14/25
- Proposed Int. No. 1086-A - 4/16/25Open Proposed Int. No. 1086-A - 4/16/25
- Summary of Int. No. 1086-AOpen Summary of Int. No. 1086-A
- Int. No. 1086-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1086-A - Fiscal Impact Statement - City Council
- Int. No. 1086-A - Fiscal Impact Statement - OMBOpen Int. No. 1086-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to the executive budget process
Attachments
- Int. No. 1234Open Int. No. 1234
- Summary of Int. No. 1234Open Summary of Int. No. 1234
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Proposed Int. No. 1234-A - 4/16/25Open Proposed Int. No. 1234-A - 4/16/25
- Summary of Int. No. 1234-AOpen Summary of Int. No. 1234-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, legislation allowing for property owners who receive tax exemptions to have the exemption apply retroactively where eligible.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 327Open Res. No. 327
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- Committee Report 1/14/25Open Committee Report 1/14/25
- Hearing Transcript 1/14/25Open Hearing Transcript 1/14/25
- Hearing Testimony 1/14/25Open Hearing Testimony 1/14/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
Attachments
- Res. No. 849Open Res. No. 849
- Committee ReportOpen Committee Report
- Charts for ResolutionOpen Charts for Resolution
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation requiring city agencies to provide an “X” option for gender on certain forms
Attachments
- Summary of Int. No. 246Open Summary of Int. No. 246
- Int. No. 246Open Int. No. 246
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- Proposed Int. No. 246-A - 4/17/25Open Proposed Int. No. 246-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to communications in adjudicative proceedings by certain public servants
Attachments
- Int. No. 1263Open Int. No. 1263
- Summary of Int. No. 1263Open Summary of Int. No. 1263
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 4/16/25Open Committee Report 4/16/25
- Proposed Int. No. 1263-A - 4/17/25Open Proposed Int. No. 1263-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to publicly available information regarding gender identity related rights and resources
Attachments
- Int. No. 1200Open Int. No. 1200
- Summary of Int. No. 1200Open Summary of Int. No. 1200
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1200-A - 4/18/25Open Proposed Int. No. 1200-A - 4/18/25
- Summary of Int. No. 1200-AOpen Summary of Int. No. 1200-A
- Int. No. 1200-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1200-A - Fiscal Impact Statement - City Council
- Int. No. 1200-A - Fiscal Impact Statement - OMBOpen Int. No. 1200-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to a cause of action related to interference with reproductive or gender-affirming health care
Attachments
- Summary of Int. No. 1201Open Summary of Int. No. 1201
- Int. No. 1201Open Int. No. 1201
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1201-A - 4/18/25Open Proposed Int. No. 1201-A - 4/18/25
- Summary of Int. No. 1201-AOpen Summary of Int. No. 1201-A
- Int. No. 1201-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1201-A - Fiscal Impact Statement - City Council
- Int. No. 1201-A - Fiscal Impact Statement - OMBOpen Int. No. 1201-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to requiring the mayor’s office of immigrant affairs to conduct an assessment to support migrants who are transgender, gender non-conforming, non-binary, or intersex and to develop a phased implementation plan to address gaps in supports
Attachments
- Int. No. 1203Open Int. No. 1203
- Summary of Int. No. 1203Open Summary of Int. No. 1203
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1203-A - 4/18/25Open Proposed Int. No. 1203-A - 4/18/25
- Summary of Int. No. 1203-AOpen Summary of Int. No. 1203-A
- Int. No. 1203-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1203-A - Fiscal Impact Statement - City Council
- Int. No. 1203-A - Fiscal Impact Statement - OMBOpen Int. No. 1203-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of health and mental hygiene to conduct an assessment and develop a health agenda regarding health inequities affecting transgender, gender nonconforming, and non-binary individuals when compared to cisgender individuals, and health inequities affecting intersex individuals
Attachments
- Summary of Int. No. 1204Open Summary of Int. No. 1204
- Int. No. 1204Open Int. No. 1204
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Proposed Int. No. 1204-A - 4/18/25Open Proposed Int. No. 1204-A - 4/18/25
- Summary of Int. No. 1204-AOpen Summary of Int. No. 1204-A
- Int. No. 1204-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1204-A - Fiscal Impact Statement - City Council
- Int. No. 1204-A - Fiscal Impact Statement - OMBOpen Int. No. 1204-A - Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling upon the New York State Governor to sign S.929/A.2141, which, having been passed by both the New York State Senate and the New York State Assembly, would extend protections over personal health information.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 771Open Res. No. 771
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on the New York State Department of Health to implement regulations requiring hospitals in New York City to adhere to the World Professional Association for Transgender Health’s Standards of Care 8, to ensure medical professionals can provide high-quality and ethical treatment for individuals with gender dysphoria.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 774Open Res. No. 774
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling upon the New York State Legislature to introduce and pass, and the Governor to sign, legislation to prohibit out-of-state access to the New York State Prescription Monitoring Program’s data for certain medications including abortion medications, hormone therapy, and puberty blockers.
A motion was made that this Resolution be City Charter Rule Adopted approved by voice vote.
Attachments
- Res. No. 781Open Res. No. 781
- Committee Report 2/28/25Open Committee Report 2/28/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, S.1633/A.2613, which would provide additional protections for the sensitive health information of patients, including information related to abortion or gender affirming care, and require all health information networks, electronic health record systems, and health care providers to provide patients with a right to restrict the disclosures of such patient’s health information
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 793Open Res. No. 793
- Committee Report 2/28/25Open Committee Report 2/28/25
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Hearing Transcript 2/28/25Open Hearing Transcript 2/28/25
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- Committee Report 4/24/25Open Committee Report 4/24/25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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 250036 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79), Borough of Brooklyn, Community District 16, to a developer selected by HPD (L.U. No. 244; C 250036 HAK).
Attachments
- Res. No. 856Open Res. No. 856
- Committee ReportOpen Committee Report
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 250037 ZMK, a Zoning Map amendment (L.U. No. 245).
Attachments
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Res. No. 857Open Res. No. 857
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on Application No. N 250038 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 246).
Attachments
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Res. No. 858Open Res. No. 858
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to additional information collected and reported about foster care youth
This Introduction was Referred to Comm by Council to the Committee on Children and Youth
Attachments
- Int. No. 1245Open Int. No. 1245
- Summary of Int. No. 1245Open Summary of Int. No. 1245
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to establishing a program to support youth aging out of the foster care system
This Introduction was Referred to Comm by Council to the Committee on Children and Youth
Attachments
- Int. No. 1246Open Int. No. 1246
- Summary of Int. No. 1246Open Summary of Int. No. 1246
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the New York city charter, in relation to the disbursement of a percentage of awards to non-profit organizations for contracts immediately upon registration by the comptroller
This Introduction was Referred to Comm by Council to the Committee on Contracts
Attachments
- Int. No. 1247Open Int. No. 1247
- Summary of Int. No. 1247Open Summary of Int. No. 1247
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the New York city charter, in relation to establishing a department of contract services
This Introduction was Referred to Comm by Council to the Committee on Contracts
Attachments
- Int. No. 1248Open Int. No. 1248
- Summary of Int. No. 1248Open Summary of Int. No. 1248
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring agency corrective action plans for retroactive contract registration
This Introduction was Referred to Comm by Council to the Committee on Contracts
Attachments
- Int. No. 1249Open Int. No. 1249
- Summary of Int. No. 1249Open Summary of Int. No. 1249
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 849Open Res. No. 849
- Committee ReportOpen Committee Report
- Charts for ResolutionOpen Charts for Resolution
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the New York city charter, in relation to publication of bylaws by borough boards, community boards, and advisory bodies
This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Summary of Int. No. 1250Open Summary of Int. No. 1250
- Int. No. 1250Open Int. No. 1250
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to issuing supervisory licenses to mobile food vendors
This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Int. No. 1251Open Int. No. 1251
- Summary of Int. No. 1251Open Summary of Int. No. 1251
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to police department parking enforcement
This Introduction was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Summary of Int. No. 1252Open Summary of Int. No. 1252
- Int. No. 1252Open Int. No. 1252
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to notice for the installation of bioswales, rain gardens, or other bioretention systems
This Introduction was Referred to Comm by Council to the Committee on Environmental Protection, Resiliency and Waterfronts
Attachments
- Int. No. 1253Open Int. No. 1253
- Summary of Int. No. 1253Open Summary of Int. No. 1253
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to creating a greened acre metric to measure stormwater captured by green infrastructure installed in the city and set a greened acre goal for MS4 areas
This Introduction was Referred to Comm by Council to the Committee on Environmental Protection, Resiliency and Waterfronts
Attachments
- Int. No. 1254Open Int. No. 1254
- Summary of Int. No. 1254Open Summary of Int. No. 1254
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to applicable fines and civil penalties for the obstruction of fire hydrants
This Introduction was Referred to Comm by Council to the Committee on Fire and Emergency Management
Attachments
- Int. No. 1256Open Int. No. 1256
- Summary of Int. No. 1256Open Summary of Int. No. 1256
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to prohibiting calf roping and the use of electric prods and flank straps in connection with rodeos
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1255Open Int. No. 1255
- Summary of Int. No. 1255Open Summary of Int. No. 1255
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law in relation to requiring the cabinet for older New Yorkers to study and report on the provision of agency services to older adults with certain neurological and mental health conditions
This Introduction was Referred to Comm by Council to the Committee on Aging
Attachments
- Int. No. 1257Open Int. No. 1257
- Summary of Int. No. 1257Open Summary of Int. No. 1257
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the issuance and correction of sex designations on death records
This Introduction was Referred to Comm by Council to the Committee on Women and Gender Equity
Attachments
- Int. No. 1258Open Int. No. 1258
- Summary of Int. No. 1258Open Summary of Int. No. 1258
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the United States Congress to pass, and the President to sign, legislation that would expand Medicare to include long-term services and supports for seniors and individuals with disabilities
This Resolution was Referred to Comm by Council to the Committee on Aging
Attachments
- Res. No. 850Open Res. No. 850
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, legislation prohibiting the issuance of police courtesy cards
This Resolution was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Res. No.Open Res. No.
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the United States Congress and the President to take steps to protect social security
This Resolution was Referred to Comm by Council to the Committee on Aging
Attachments
- Res. No. 852Open Res. No. 852
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring basic training in behavioral support strategies for certain staff at juvenile detention facilities
This Introduction was Referred to Comm by Council to the Committee on Children and Youth
Attachments
- Int. No. 1259Open Int. No. 1259
- Summary of Int. No. 1259Open Summary of Int. No. 1259
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the provision of legal assistance on compliance with accessibility laws for small business tenants
This Introduction was Referred to Comm by Council to the Committee on Small Business
Attachments
- Summary of Int. No. 1260Open Summary of Int. No. 1260
- Int. No. 1260Open Int. No. 1260
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the police commissioner providing district attorneys with access to electronic materials for discovery purposes
This Introduction was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Int. No. 1262Open Int. No. 1262
- Summary of Int. No. 1262Open Summary of Int. No. 1262
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to correcting excess pay differentials for paraprofessionals arising from pattern bargaining practices
This Introduction was Referred to Comm by Council to the Committee on Civil Service and Labor
Attachments
- Int. No. 1261Open Int. No. 1261
- Summary of Int. No. 1261Open Summary of Int. No. 1261
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to communications in adjudicative proceedings by certain public servants
This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Int. No. 1263Open Int. No. 1263
- Summary of Int. No. 1263Open Summary of Int. No. 1263
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 4/16/25Open Committee Report 4/16/25
- Proposed Int. No. 1263-A - 4/17/25Open Proposed Int. No. 1263-A - 4/17/25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Liu, S.7121-A, and Assembly Member Hooks, A.6781-B, “AN ACT authorizing the discontinuance of certain parkland in Flushing Meadows Corona Park in the borough of Queens”.
This SLR was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- A. 6781-BOpen A. 6781-B
- S. 7121-AOpen S. 7121-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- SLR 1Open SLR 1
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S.7621/A.7979, requiring the installation of intelligent speed assistance devices for repeated violation of maximum speed limits.
This Resolution was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Res. No. 854Open Res. No. 854
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to amend the vehicle and traffic law to permit a motor vehicle’s Vehicle Identification Number (VIN) to be listed in a “Notice of Violation,” instead of license plate number, in circumstances when a license plate of such vehicle is missing, concealed, obscured, or distorted.
This Resolution was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Res. No. 853Open Res. No. 853
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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 create an in-person housing portal assistance program
This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Summary of Int. No. 1266Open Summary of Int. No. 1266
- Int. No. 1266Open Int. No. 1266
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to notifications regarding applications in New York City’s housing portal and designation of a representative to receive notifications
This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Summary of Int. No. 1265Open Summary of Int. No. 1265
- Int. No. 1265Open Int. No. 1265
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to how affordable housing units which subsequently became vacant are rented through the housing portal
This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Summary of Int. No. 1264Open Summary of Int. No. 1264
- Int. No. 1264Open Int. No. 1264
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law in relation to requiring the commissioner of finance to study and make recommendations relating to the feasibility of implementing a lifetime income tax exemption
This Introduction was Referred to Comm by Council to the Committee on Finance
Attachments
- Int. No. 1267Open Int. No. 1267
- Summary of Int. No. 1267Open Summary of Int. No. 1267
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.5362/S.4040, which would establish a framework to facilitate the improvement of shared, privately-owned infrastructure.
This Resolution was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Res. No. 855Open Res. No. 855
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 230309 ZMK (73-99 Empire Boulevard Rezoning) submitted by Empire Boulevard Holdings, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 16d: eliminating from within an existing R6 District a C1-3 District, changing from an R6 District to a C4-4D District, and changing from a C8-2 District to a C4-4D District, Borough of Brooklyn, Community District 9, Council District 35.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 73-99 Empire Blvd Rezoning PresentationOpen 73-99 Empire Blvd Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 230310 ZRK (73-99 Empire Boulevard Rezoning) submitted by the Empire Boulevard Holdings, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 9, Council District 35.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 73-99 Empire Blvd Rezoning PresentationOpen 73-99 Empire Blvd Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 230378 ZMK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 22d: eliminating from within an existing R6B District a C2-3 District, changing from an R6B District to an R7X District, and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 11, Council District 43.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 230379 ZRK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 11, Council District 43.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 240294 ZMK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 28d: changing from an M1-2 District to an M1-5/R7-3 District, and establishing a Special Mixed Use District (MX-26), Borough of Brooklyn, Community District 13, Council District 47.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 240295 ZRK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, 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 XII, Chapter 3 (Special Mixed Use District) and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 240406 ZMK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b: changing from a C8-2 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 240407 ZRK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 250099 ZSM (Western Rail Yard Modifications) submitted by WRY Tenant LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 93-58 of the Zoning Resolution to modify the retail continuity and transparency requirements of Section 93-10 (Use Regulations), to modify the building locations, height and setback, street wall locations, tower requirements and the measurement of building heights requirements of Section 93-56 (Special Height and Setback Regulations in Subdistrict F), to modify the publicly accessible open spaces requirements of 93-75 (Publicly Accessible Open Spaces in Subdistrict F), the publicly accessible private streets and pedestrian way requirements of Section 93-76 (Publicly Accessible Private Streets and Pedestrian Ways in Subdistrict F), and to modify the maximum width of curb cut requirements of Section 13-242 (Maximum width of curb cuts), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 250098 ZRM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication No. C 250024 MMM (Western Rail Yard Mapping Action) submitted by WRY Tenant LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the change of grades on West 33rd Street between Eleventh Avenue and Twelfth Avenue and the delineation of public access easement, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC. 30276 dated November 8, 2024 and signed by the Borough President, Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication No. M 250100 LDM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, for the modification of Restrictive Declaration CRFN 2014000154631, to reflect certain project design revisions, related to property located at 300 Twelfth Avenue and 675 West 30th Street (Blocks 676, Lots 1 and 5), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedLand Use Call-UpBy 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. C 250024 MMM and C 250099 ZSM (Western Rail Yard Modifications) shall be subject to Council review. These items are related to Application Nos. M 250100 LDM and N 250098 ZRM.
A motion was made that this Land Use Call-Up be Approved, by Council approved by Roll Call.
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Liu, S.7121-A, and Assembly Member Hooks, A.6781-B, “AN ACT authorizing the discontinuance of certain parkland in Flushing Meadows Corona Park in the borough of Queens”.
A motion was made that this SLR be Approved, by Council approved by Roll Call.
Attachments
- A. 6781-BOpen A. 6781-B
- S. 7121-AOpen S. 7121-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- SLR 1Open SLR 1
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Liu, S.7121-A, and Assembly Member Hooks, A.6781-B, “AN ACT authorizing the discontinuance of certain parkland in Flushing Meadows Corona Park in the borough of Queens”.
Attachments
- A. 6781-BOpen A. 6781-B
- S. 7121-AOpen S. 7121-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee ReportOpen Committee Report
- SLR 1Open SLR 1
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250036 HAK (Brownsville NCP) submitted by the 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 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79) as an Urban Development Action Area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.
A motion was made that this Land Use Application be Approved, by Council approved by Roll Call.
Attachments
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Res. No. 856Open Res. No. 856
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 3-18-25Open Hearing Transcript - Landmarks 3-18-25
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250037 ZMK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an M1-1 District to an R7A District and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.
A motion was made that this Land Use Application be Approved, by Council approved by Roll Call.
Attachments
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Res. No. 857Open Res. No. 857
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 3-18-25Open Hearing Transcript - Landmarks 3-18-25
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number N 250038 ZRK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.
A motion was made that this Land Use Application be Approved, by Council approved by Roll Call.
Attachments
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 3-18-25Open Hearing Transcript - Landmarks 3-18-25
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Res. No. 858Open Res. No. 858
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 230309 ZMK (73-99 Empire Boulevard Rezoning) submitted by Empire Boulevard Holdings, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 16d: eliminating from within an existing R6 District a C1-3 District, changing from an R6 District to a C4-4D District, and changing from a C8-2 District to a C4-4D District, Borough of Brooklyn, Community District 9, Council District 35.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 73-99 Empire Blvd Rezoning PresentationOpen 73-99 Empire Blvd Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 230310 ZRK (73-99 Empire Boulevard Rezoning) submitted by the Empire Boulevard Holdings, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 9, Council District 35.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 73-99 Empire Blvd Rezoning PresentationOpen 73-99 Empire Blvd Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 230378 ZMK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 22d: eliminating from within an existing R6B District a C2-3 District, changing from an R6B District to an R7X District, and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 11, Council District 43.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 230379 ZRK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 11, Council District 43.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 240406 ZMK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b: changing from a C8-2 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 240407 ZRK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 240294 ZMK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 28d: changing from an M1-2 District to an M1-5/R7-3 District, and establishing a Special Mixed Use District (MX-26), Borough of Brooklyn, Community District 13, Council District 47.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 240295 ZRK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, 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 XII, Chapter 3 (Special Mixed Use District) and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number C 250099 ZSM (Western Rail Yard Modifications) submitted by WRY Tenant LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 93-58 of the Zoning Resolution to modify the retail continuity and transparency requirements of Section 93-10 (Use Regulations), to modify the building locations, height and setback, street wall locations, tower requirements and the measurement of building heights requirements of Section 93-56 (Special Height and Setback Regulations in Subdistrict F), to modify the publicly accessible open spaces requirements of 93-75 (Publicly Accessible Open Spaces in Subdistrict F), the publicly accessible private streets and pedestrian way requirements of Section 93-76 (Publicly Accessible Private Streets and Pedestrian Ways in Subdistrict F), and to modify the maximum width of curb cut requirements of Section 13-242 (Maximum width of curb cuts), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 250098 ZRM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication No. C 250024 MMM (Western Rail Yard Mapping Action) submitted by WRY Tenant LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the change of grades on West 33rd Street between Eleventh Avenue and Twelfth Avenue and the delineation of public access easement, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC. 30276 dated November 8, 2024 and signed by the Borough President, Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication No. M 250100 LDM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, for the modification of Restrictive Declaration CRFN 2014000154631, to reflect certain project design revisions, related to property located at 300 Twelfth Avenue and 675 West 30th Street (Blocks 676, Lots 1 and 5), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda