Explore
New York City City Council
Meeting Agendas & Matters

3 agenda updates since 14 days ago

City Council

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

    Communication from the Mayor - Submitting the Mayor's Management Report, Fiscal Year 2023, pursuant to Section 12 of the New York City Charter.

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

    Attachments
  2. Committee
    Communication

    Communication from the Bronx Borough President - Submitting the name of Orlando Marin to the Council for its advice and consent regarding his appointment to the City Planning Commission for a five year term that began on June 30, 2020 and expires on June 30, 2025, pursuant to Section 192 of the New York City Charter.

    This Communication was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

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

    A Local Law to amend the administrative code of the city of New York, in relation to the purchase of zero emission vehicles by the city

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

    Attachments
  4. Adopted
    Resolution

    Resolution establishing for Fiscal 2024 a limit of a zero percent increase of the current base proportion of any class over the adjusted base proportion of the immediately preceding year for purposes of determining the current base proportion.

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

    Attachments
  5. Adopted
    Resolution

    RESOLUTION AMENDING AND RESTATING THE RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2024 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a, REAL PROPERTY TAX LAW.

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

    Attachments
  6. Adopted
    Resolution

    RESOLUTION AMENDING AND RESTATING THE RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2024 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a, REAL PROPERTY TAX LAW.

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

    Attachments
  7. Adopted
    Resolution

    Resolution amending and restating the resolution to provide the amounts necessary for the support of the government of the city of New York and the counties therein and for the payment of indebtedness therefore, for the fiscal year beginning on July 1, 2023 and ending on June 30, 2024, by the levy of taxes on the real property in the city of New York, in accordance with the provision of the constitution of the state of New York, the Real Property Tax Law and the charter of the city of New York.

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

    Attachments
  8. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1861, Lot 10) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 273).

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

    Attachments
  9. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3600, Lots 30 and 40), Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 274).

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

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

    A Local Law in relation to a one-time exception to the maximum age requirement for membership in the fire department for certain persons during the next promotional exam period

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring certain city employees to identify themselves during encounters with the public

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

    Attachments
  12. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 200101 ZMK, a Zoning Map amendment (L.U. No. 259).

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

    Attachments
  13. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 220456 ZMR, a Zoning Map amendment (L.U. No. 262).

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

    Attachments
  14. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230291 ZMX, a Zoning Map amendment (L.U. No. 264).

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 230292 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 265).

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 266; Non-ULURP No. G 230032 XIM).

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

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

    A Local Law in relation to parking for tractor trailers and other commercial trucks

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

    Attachments
  18. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the purchase of zero emission vehicles by the city
    Attachments
  20. Adopted
    Resolution

    Resolution establishing for Fiscal 2024 a limit of a zero percent increase of the current base proportion of any class over the adjusted base proportion of the immediately preceding year for purposes of determining the current base proportion.
    Attachments
  21. Adopted
    Resolution

    RESOLUTION AMENDING AND RESTATING THE RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2024 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a, REAL PROPERTY TAX LAW.
    Attachments
  22. Adopted
    Resolution

    RESOLUTION AMENDING AND RESTATING THE RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2024 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a, REAL PROPERTY TAX LAW.
    Attachments
  23. Adopted
    Resolution

    Resolution amending and restating the resolution to provide the amounts necessary for the support of the government of the city of New York and the counties therein and for the payment of indebtedness therefore, for the fiscal year beginning on July 1, 2023 and ending on June 30, 2024, by the levy of taxes on the real property in the city of New York, in accordance with the provision of the constitution of the state of New York, the Real Property Tax Law and the charter of the city of New York.
    Attachments
  24. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1861, Lot 10) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 273).
    Attachments
  25. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3600, Lots 30 and 40), Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 274).
    Attachments
  26. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring certain city employees to identify themselves during encounters with the public
    Attachments
  27. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 200101 ZMK, a Zoning Map amendment (L.U. No. 259).
    Attachments
  28. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 220456 ZMR, a Zoning Map amendment (L.U. No. 262).
    Attachments
  29. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230291 ZMX, a Zoning Map amendment (L.U. No. 264).
    Attachments
  30. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 230292 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 265).
    Attachments
  31. Adopted
    Resolution

    Resolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 266; Non-ULURP No. G 230032 XIM).
    Attachments
  32. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to parking for tractor trailers and other commercial trucks
    Attachments
  33. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  34. Adopted
    Resolution

    Resolution establishing for Fiscal 2024 a limit of a zero percent increase of the current base proportion of any class over the adjusted base proportion of the immediately preceding year for purposes of determining the current base proportion.

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

    Attachments
  35. Adopted
    Resolution

    RESOLUTION AMENDING AND RESTATING THE RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2024 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a, REAL PROPERTY TAX LAW.

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

    Attachments
  36. Adopted
    Resolution

    RESOLUTION AMENDING AND RESTATING THE RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2024 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a, REAL PROPERTY TAX LAW.

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

    Attachments
  37. Adopted
    Resolution

    Resolution amending and restating the resolution to provide the amounts necessary for the support of the government of the city of New York and the counties therein and for the payment of indebtedness therefore, for the fiscal year beginning on July 1, 2023 and ending on June 30, 2024, by the levy of taxes on the real property in the city of New York, in accordance with the provision of the constitution of the state of New York, the Real Property Tax Law and the charter of the city of New York.

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

    Attachments
  38. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to background checks for child care providers, employees, and volunteers

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

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

    A Local Law in relation to a one-time exception to the maximum age requirement for membership in the fire department for certain persons during the next promotional exam period

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

    Attachments
  40. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.2960/A.5741, to provide for annual adjustment of the maximum income threshold eligibility for the Senior Citizen Rent Increase Exemption (SCRIE), Disability Rent Increase Exemption (DRIE), Senior Citizen Homeowners’ Exemption (SCHE), and Disabled Homeowners’ Exemption (DHE) by any increase in the Consumer Price Index.

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

    Attachments
  41. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to authorizing physician assistants and nurse practitioners to conduct medical exams of taxi driver license applicants

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

    Attachments
  42. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5001-A/S.2515-B, in relation to establishing scramble crosswalks leading to and from school buildings during times of student arrival and dismissal.

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

    Attachments
  43. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of investigation’s oversight of the police department use of surveillance technology

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

    Attachments
  44. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to citizen noise complaints

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

    Attachments
  45. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the establishment of a police department policy for using facial recognition technology and regular audits to ensure compliance

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

    Attachments
  46. Committee
    Resolution

    Resolution calling upon the New York Legislature to pass and the Governor to sign legislation to ensure equal educational opportunity, basic civil rights protections and laws and policies that prohibit bias-based victimization, exclusion, and erasure of LGBTQ+ young people in K-12 New York State schools, as called for in GLSEN’s 2023-2024 “Rise Up for Youth” campaign.

    This Resolution was Referred to Comm by Council to the Committee on Women and Gender Equity

    Attachments
  47. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to extend the statute of limitations for medical negligence and related injury civil suits to ten years.

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

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to building emissions calculations, adjustments and penalties

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

    Attachments
  49. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, legislation prohibiting patient steering and mandating outpatient care integration.

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

    Attachments
  50. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach and education regarding the proper disposal of household cooking oil and grease

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

    Attachments
  51. Adopted
    Resolution

    Resolution calling on the Mayor of New York City, when contracting for the purchase, operation, and maintenance of zero emission vehicles, to procure on the basis of best value.

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

    Attachments
  52. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of emergency management to develop and implement a plan regarding public notification during air quality emergencies

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

    Attachments
  53. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of emergency management to develop and implement a comprehensive plan for air quality emergencies

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

    Attachments
  54. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to emergency response protocols on days of air quality emergency

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

    Attachments
  55. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to nutrition standards and beverage options for children’s meals served in food service establishments

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

    Attachments
  56. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to provide a letter of incarceration to all individuals as they leave the department’s custody

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

    Attachments
  57. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.7456A/S.1931B, which prohibits residential and commercial properties from operating digital billboards or signs that use flashing, intermittent or moving lights near certain Mitchell-Lama housing.

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to procedures following the death of an individual in custody of the department of correction and a report on compassionate release

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

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the borough presidents to provide equal employment opportunity trainings to community board members

    This Introduction was Referred to Comm by Council to the Committee on Governmental Operations

    Attachments
  60. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to police department transparency in the use of surveillance technology

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

    Attachments
  61. Adopted
    Land Use Application

    Red Oak, Block 1861, Lot 10, Manhattan, Community District 7, Council District No. 7.

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

    Attachments
  62. Adopted
    Land Use Application

    Stevenson Commons, Block 3600, Lots 30 and 40, Bronx, Community District No. 9, Council District No. 18.

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

    Attachments
  63. Committee
    Land Use Application

    Application number C 220453 ZMK (703 Myrtle Avenue Rezoning) submitted by Ranco Capital, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 13b, changing from an M1-1 District to an R7D District and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 3, Council District 33.

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

    Attachments
  64. Committee
    Land Use Application

    Application number N 220454 ZRK (703 Myrtle Avenue Rezoning) submitted by Ranco Capital, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 33.

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

    Attachments
  65. Adopted
    Resolution

    Resolution calling on the Mayor of New York City, when contracting for the purchase, operation, and maintenance of zero emission vehicles, to procure on the basis of best value.

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

    Attachments
  66. Filed
    Land Use Application

    Application number C 230117 ZMK (1233 57th Street Rezoning) submitted by 1233-57 St., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22c, by changing from an R5 District to an R6A District, Borough of Brooklyn, Community District 12, Council District 44.

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

    Attachments
  67. Filed
    Land Use Application

    Application number N 230118 ZRK (1233 57th Street Rezoning) submitted by 1233-57 St., LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 12, Council District 44.

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

    Attachments