Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update 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 2025, pursuant to Section 12 of the New York City Charter.

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

    Attachments
  2. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Maida Galvez to the Council for its advice and consent regarding her reappointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  3. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Simona Kwon to the Council for its advice and consent regarding her reappointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  4. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Kassandra Frederique to the Council for its advice and consent regarding her appointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  5. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Linda Baldwin to the Council for its advice and consent regarding her appointment to the Environmental Control Board, pursuant to Section 1049-a of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  6. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Mitchell Katz to the Council for its advice and consent regarding her reappointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  7. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Jarrod Whittington to the Council for its advice and consent regarding his reappointment to the Environmental Control Board, pursuant to Section 1049-a of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  8. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name David Chokshi to the Council for its advice and consent regarding his appointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  9. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Kenneth Knuckles to the Council for its advice and consent regarding his reappointment to the City Planning Commission, pursuant to Section 192 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  10. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Anthony Crowell to the Council for its advice and consent regarding his reappointment to the City Planning Commission, pursuant to Section 192 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  11. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the name Rippa Rangwala to the Council for its advice and consent regarding her appointment to the Environmental Control Board, pursuant to Section 1049-a of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  12. Adopted
    Land Use Call-Up

    By The Chair of the Land Use Committee (Council Member Salamanca): Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 250188 ZSM (1551 Broadway MiD Signage Text Amendment and SP) shall be subject to Council review. This item is related to Application No, N 250189 ZRM.

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

    Attachments
  13. Adopted
    Land Use Call-Up

    By Council Member Nurse: Pursuant to Rule 11.20(b) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 250298 PCK (Brooklyn CD 5 Walk to Park Site Selection/Acquisition) shall be subject to Council review.

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

    Attachments
  14. Adopted
    Land Use Call-Up

    By Council Member Cabán: Pursuant to Rule 11.20(b) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 250297 PCQ (Queens CD 3 Walk to Park Site Selection/Acquisition) shall be subject to Council review.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to consumer warnings regarding rifles, shotguns, and firearms

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to fee disclosures for self-storage facilities and storage warehouses

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring tax preparers to provide consumers with statements itemizing all charges

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to licensing self-storage facilities, reforming certain storage warehouse requirements, and to repeal section 20-475 of such code, relating to definitions applicable to storage warehouses, section 20-477 of such code, relating to duties of warehouse operators, section 20-479 of such code, relating to storage warehouse bond requirements, and section 20-481 of such code, relating to form contracts for storage warehouses

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

    Attachments
  19. Adopted
    Resolution

    Resolution concerning authorizing an increase in the amount to be expended annually in seven business improvement districts and one special assessment district, and the setting of the date, time and place for the hearing of the local law increasing the annual expenditure for such districts.

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

    Attachments
  20. Adopted
    Resolution

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

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

    Attachments
  21. Adopted
    Resolution

    Resolution concerning the establishment of the Coney Island Business Improvement District in the Borough of Brooklyn and setting the date, time and place for the public hearing to hear all persons interested in the establishment of such district.

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

    Attachments
  22. Adopted
    Resolution

    Resolution to determine a one percent increase of the current base proportion of any class of real property over the adjusted base proportion of the immediately preceding year for purposes of determining the current base proportion for Fiscal 2026

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

    Attachments
  23. Adopted
    Resolution

    Resolution to amend and restate the resolution computing and certifying base percentage, current percentage, and current base proportion of each class of real property for Fiscal 2026 to the State Board of Real Property Tax Services pursuant to Section 1803-a of the Real Property Tax Law

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

    Attachments
  24. Adopted
    Resolution

    Resolution to amend and restate the resolution computing and certifying adjusted base proportion of each class of real property for Fiscal 2026 to the State Board of Real Property Tax Services pursuant to Section 1803-a of the Real Property Tax Law

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

    Attachments
  25. 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 THEREOF. FOR THE FISCAL YEAR BEGINNING ON JULY l, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK. THE REAL PROPERTY TAX LAW AND THE CHARTER OF THE CITY OF NEW YORK.

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

    Attachments
  26. Adopted
    Resolution

    Resolution concerning an amendment to the district plan of the Lincoln Square Business Improvement District to change the method of assessment upon which the district charge is based and authorize additional services for the district, and setting the date, time and place for the public hearing of the local law authorizing such changes

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

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

    A Local Law to amend the New York city charter, in relation to race and ethnicity data collected by agencies

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

    Attachments
  28. 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 a training program for first responders and a public awareness campaign regarding health effects of domestic violence-related traumatic brain injuries

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to creating an automated text messaging system to provide participants with guidance and reminders regarding children’s health and development

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to expanding the availability of the newborn home visiting program

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to an education campaign for healthcare providers on opioid use disorder and the use of opioid agonist therapies during and after pregnancy, and the distribution of opioid antagonists at neighborhood health action centers

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

    Attachments
  32. Adopted
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.3359/A.1691, legislation that enables community health centers to be fully reimbursed for telehealth care services

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

    Attachments
  33. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass, A.84, and the Governor to sign, S.172/A.84, which would provide for annual increases of the weekly Temporary Disability Insurance payments from January 1, 2026 through January 1, 2030, so that such payments achieve parity with weekly payments available for those on Paid Family Leave.

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

    Attachments
  34. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.8541/A.8946, legislation that mandates that Medicaid automatically authorize the coverage of validated blood pressure cuffs and monitors for pregnant people and fully reimburse healthcare providers who assist such patients in their usage.

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

    Attachments
  35. Adopted
    Resolution

    Resolution calling on the New York State Department of Health to confidentially share data regarding adverse maternal health events from the New York Patient Occurrence Reporting and Tracking System with the New York City Maternal Mortality Review Committee

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

    Attachments
  36. Adopted
    Resolution

    Resolution calling on New York City Health and Hospitals facilities to report adverse maternal health events to NYPORTS based on an expanded and standardized definition of adverse maternal health events, including adverse events at least 30 days post-partum

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

    Attachments
  37. Adopted
    Resolution

    Resolution calling on the New York State Department of Health to create a new and separate occurrence code for maternal mortality and to standardize the definition of events reportable to the New York Patient Occurrence and Reporting Tracking System

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

    Attachments
  38. Adopted
    Resolution

    Resolution calling on the New York State Department of Health to conduct regular reviews of NYPORTS data, and to require hospitals to retroactively fill in missing data

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

    Attachments
  39. Disapproved
    Resolution

    Resolution disapproving the petition for a revocable consent for a sidewalk café located at 2925 Avenue H, Borough of Brooklyn (Non-ULURP No. D 2541628216 SWK; DOT No. 20240803030050; L.U. No. 403).

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

    Attachments
  40. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 346; Non-ULURP No. G 250080 XAK).

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

    Attachments
  41. Adopted
    Resolution

    Resolution approving a 99-year ground lease of a parcel land of approximately 42,000 square feet that is currently part of the parking lot and Annex structure at NYC Health + Hospitals/Gotham-Morrisania located at 1225 Gerard Avenue, Borough of the Bronx (G 250084 HHX; L.U. No. 383).

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

    Attachments
  42. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development and the decision of the City Planning Commission, ULURP No. C 250207 HAQ, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 31-07 31st Street (Block 611, Lot 25), Borough of Queens, Community District 1, to a developer to be selected by HPD (L.U. No. 384).

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

    Attachments
  43. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250208 ZMQ, a Zoning Map amendment (L.U. No. 385).

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

    Attachments
  44. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250209 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 386).

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

    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250293 PPX, for the disposition of city-owned property (L.U. No. 387).

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

    Attachments
  46. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250294 ZMX, a Zoning Map amendment (L.U. No. 388).

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

    Attachments
  47. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250296 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 389).

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

    Attachments
  48. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250292 ZSX, for the grant of a special permit (L.U. No. 391).

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

    Attachments
  49. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250276 ZSK, for the grant of a special permit (L.U. No. 400).

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

    Attachments
  50. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250278 ZSK, for the grant of a special permit (L.U. No. 401).

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

    Attachments
  51. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250275 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 402).

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on vacant New York city housing authority dwelling units

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to regulatory education services for small businesses

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to a citywide doula program

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to an education campaign on healthy living and managing chronic diseases during and after pregnancy

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

    Attachments
  56. 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
  57. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250172 ZMQ, a Zoning Map amendment (L.U. No. 369).

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

    Attachments
  58. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250173 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 370).

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

    Attachments
  59. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250171 HAQ, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 108-41-108-51 Union Hall Street (Block 10150, Lots 6, 7, 8, 10), 108-32 – 108-34 Guy R Brewer Boulevard (Block 10150 Lots 51, 52), 108-38 Guy R Brewer Boulevard (Block 10150, Lot 54), 108-44 Guy R Brewer Boulevard (Block 10150, Lot 57), 109-43 –109-47 Union Hall Street (Block 12152, Lots 8, 9, 10, 11), Borough of Queens, Community District 12, to a developer selected by HPD (L.U. No. 371; C 250171 HAQ).

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

    Attachments
  60. Adopted
    Resolution

    Resolution calling on the United States Congress and the President to take steps to protect social security.

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

    Attachments
  61. Adopted
    Resolution

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

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to consumer warnings regarding rifles, shotguns, and firearms
    Attachments
  63. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to fee disclosures for self-storage facilities and storage warehouses
    Attachments
  64. 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 tax preparers to provide consumers with statements itemizing all charges
    Attachments
  65. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to licensing self-storage facilities, reforming certain storage warehouse requirements, and to repeal section 20-475 of such code, relating to definitions applicable to storage warehouses, section 20-477 of such code, relating to duties of warehouse operators, section 20-479 of such code, relating to storage warehouse bond requirements, and section 20-481 of such code, relating to form contracts for storage warehouses
    Attachments
  66. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1080 and a companion bill in the Senate, to require school districts to send water safety informational materials home to students’ parents or guardians and to permit school districts to provide water safety instruction in school for K-12 students.

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

    Attachments
  67. Adopted
    Resolution

    Resolution concerning authorizing an increase in the amount to be expended annually in seven business improvement districts and one special assessment district, and the setting of the date, time and place for the hearing of the local law increasing the annual expenditure for such districts.
    Attachments
  68. Adopted
    Resolution

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

    Resolution concerning the establishment of the Coney Island Business Improvement District in the Borough of Brooklyn and setting the date, time and place for the public hearing to hear all persons interested in the establishment of such district.
    Attachments
  70. Adopted
    Resolution

    Resolution to determine a one percent increase of the current base proportion of any class of real property over the adjusted base proportion of the immediately preceding year for purposes of determining the current base proportion for Fiscal 2026
    Attachments
  71. Adopted
    Resolution

    Resolution to amend and restate the resolution computing and certifying base percentage, current percentage, and current base proportion of each class of real property for Fiscal 2026 to the State Board of Real Property Tax Services pursuant to Section 1803-a of the Real Property Tax Law
    Attachments
  72. Adopted
    Resolution

    Resolution to amend and restate the resolution computing and certifying adjusted base proportion of each class of real property for Fiscal 2026 to the State Board of Real Property Tax Services pursuant to Section 1803-a of the Real Property Tax Law
    Attachments
  73. 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 THEREOF. FOR THE FISCAL YEAR BEGINNING ON JULY l, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK. THE REAL PROPERTY TAX LAW AND THE CHARTER OF THE CITY OF NEW YORK.
    Attachments
  74. Adopted
    Resolution

    Resolution concerning an amendment to the district plan of the Lincoln Square Business Improvement District to change the method of assessment upon which the district charge is based and authorize additional services for the district, and setting the date, time and place for the public hearing of the local law authorizing such changes
    Attachments
  75. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to race and ethnicity data collected by agencies
    Attachments
  76. 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 a training program for first responders and a public awareness campaign regarding health effects of domestic violence-related traumatic brain injuries
    Attachments
  77. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating an automated text messaging system to provide participants with guidance and reminders regarding children’s health and development
    Attachments
  78. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to expanding the availability of the newborn home visiting program
    Attachments
  79. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an education campaign for healthcare providers on opioid use disorder and the use of opioid agonist therapies during and after pregnancy, and the distribution of opioid antagonists at neighborhood health action centers
    Attachments
  80. Disapproved
    Resolution

    Resolution disapproving the petition for a revocable consent for a sidewalk café located at 2925 Avenue H, Borough of Brooklyn (Non-ULURP No. D 2541628216 SWK; DOT No. 20240803030050; L.U. No. 403).
    Attachments
  81. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located on Block 4531, Lots 20, 26, 29 and 38, Borough of Brooklyn, Community District 5 (L.U. No. 345; G 250079 NUK).
    Attachments
  82. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 346; Non-ULURP No. G 250080 XAK).
    Attachments
  83. Adopted
    Resolution

    Resolution approving a 99-year ground lease of a parcel land of approximately 42,000 square feet that is currently part of the parking lot and Annex structure at NYC Health + Hospitals/Gotham-Morrisania located at 1225 Gerard Avenue, Borough of the Bronx (G 250084 HHX; L.U. No. 383).
    Attachments
  84. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development and the decision of the City Planning Commission, ULURP No. C 250207 HAQ, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 31-07 31st Street (Block 611, Lot 25), Borough of Queens, Community District 1, to a developer to be selected by HPD (L.U. No. 384).
    Attachments
  85. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250208 ZMQ, a Zoning Map amendment (L.U. No. 385).
    Attachments
  86. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250209 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 386).
    Attachments
  87. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250293 PPX, for the disposition of city-owned property (L.U. No. 387).
    Attachments
  88. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250294 ZMX, a Zoning Map amendment (L.U. No. 388).
    Attachments
  89. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250296 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 389).
    Attachments
  90. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250292 ZSX, for the grant of a special permit (L.U. No. 391).
    Attachments
  91. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250276 ZSK, for the grant of a special permit (L.U. No. 400).
    Attachments
  92. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250278 ZSK, for the grant of a special permit (L.U. No. 401).
    Attachments
  93. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250275 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 402).
    Attachments
  94. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on vacant New York city housing authority dwelling units
    Attachments
  95. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to regulatory education services for small businesses
    Attachments
  96. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a citywide doula program
    Attachments
  97. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an education campaign on healthy living and managing chronic diseases during and after pregnancy
    Attachments
  98. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  99. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250172 ZMQ, a Zoning Map amendment (L.U. No. 369).
    Attachments
  100. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250173 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 370).
    Attachments
  101. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250171 HAQ, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 108-41-108-51 Union Hall Street (Block 10150, Lots 6, 7, 8, 10), 108-32 – 108-34 Guy R Brewer Boulevard (Block 10150 Lots 51, 52), 108-38 Guy R Brewer Boulevard (Block 10150, Lot 54), 108-44 Guy R Brewer Boulevard (Block 10150, Lot 57), 109-43 –109-47 Union Hall Street (Block 12152, Lots 8, 9, 10, 11), Borough of Queens, Community District 12, to a developer selected by HPD (L.U. No. 371; C 250171 HAQ).
    Attachments
  102. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to newsrack requirements and enforcement

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

    Attachments
  103. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the establishment of the Coney Island business improvement district

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

    Attachments
  104. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to amending the district plan of the Lincoln Square business improvement district to change the method of assessment upon which the district charge is based and authorize additional services for the district

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

    Attachments
  105. Adopted
    Resolution

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

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

    Attachments
  106. Adopted
    Resolution

    Resolution concerning the establishment of the Coney Island Business Improvement District in the Borough of Brooklyn and setting the date, time and place for the public hearing to hear all persons interested in the establishment of such district.

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

    Attachments
  107. Adopted
    Resolution

    Resolution to determine a one percent increase of the current base proportion of any class of real property over the adjusted base proportion of the immediately preceding year for purposes of determining the current base proportion for Fiscal 2026

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

    Attachments
  108. Adopted
    Resolution

    Resolution to amend and restate the resolution computing and certifying base percentage, current percentage, and current base proportion of each class of real property for Fiscal 2026 to the State Board of Real Property Tax Services pursuant to Section 1803-a of the Real Property Tax Law

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

    Attachments
  109. Adopted
    Resolution

    Resolution to amend and restate the resolution computing and certifying adjusted base proportion of each class of real property for Fiscal 2026 to the State Board of Real Property Tax Services pursuant to Section 1803-a of the Real Property Tax Law

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

    Attachments
  110. 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 THEREOF. FOR THE FISCAL YEAR BEGINNING ON JULY l, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK. THE REAL PROPERTY TAX LAW AND THE CHARTER OF THE CITY OF NEW YORK.

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

    Attachments
  111. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the retention of delivery worker data

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

    Attachments
  112. Adopted
    Resolution

    Resolution concerning an amendment to the district plan of the Lincoln Square Business Improvement District to change the method of assessment upon which the district charge is based and authorize additional services for the district, and setting the date, time and place for the public hearing of the local law authorizing such changes

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

    Attachments
  113. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requirements for police department high-speed vehicle pursuits

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

    Attachments
  114. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to provide a benefits interview confirmation notice

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

    Attachments
  115. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the licensing and operation of non-tobacco hookah establishments, to repeal subdivision l of section 17-508 of such code, relating to permit revocation for non-tobacco hookah establishments, to repeal subdivision d of section 17-513.1 of such code, relating to the timing of applications for permits for non-tobacco hookah establishments, to repeal section 17-513.5 of such code, relating to a permitting scheme for non-tobacco hookah establishments, to repeal subdivisions b and c of section 17-716 of such code, relating to enforcement of age of entry and cleaning requirements applicable to non-tobacco hookah establishments, to repeal section 17-719 of such code, relating to age of entry and cleaning requirements for non-tobacco hookah establishments, and to amend the New York city fire code, in relation to accounting for the new licensing scheme pertaining to non-tobacco hookah establishments

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

    Attachments
  116. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the citywide percentage of rental units in projects receiving city financial assistance that must be 2- and 3-bedroom units

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

    Attachments
  117. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring living wage standards for contracted ferry service operations

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

    Attachments
  118. Committee
    Resolution

    Resolution calling upon the New York Legislature to pass, and the Governor to sign, A.6432/S.4236, in relation to protecting the rights of Mitchell-Lama residents.

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

    Attachments
  119. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to making the department of parks and recreation responsible for the improvement of street medians

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

    Attachments
  120. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a grant program to support mentors in veterans treatment courts

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

    Attachments
  121. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the maximum citywide percentage of studio apartments in city-funded projects to construct rental units for older adults

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

    Attachments
  122. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the use of safe time for parental involvement in school-related events

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

    Attachments
  123. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring a school crossing guard at each school enrolling students in kindergarten through eighth grade

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

    Attachments
  124. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to transferring oversight over outdoor dining from the department of transportation to the department of consumer and worker protection, and to repeal sections 19-160, 19-160.1, 19-160.2, 19-160.3, 19-160.4, 19-160.5, 19-160.6, and 19-160.7, related penalties in section 19-150, and related definitions in section 19-101 of such code, and sections 12, 13, and 14 of local law number 121 for the year 2023, each in relation to the department of transportation’s oversight of outdoor dining

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

    Attachments
  125. Committee
    Resolution

    Resolution calling on the New York State Comptroller to raise the monetary threshold for expedited payments of abandoned property to $2,500.

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

    Attachments
  126. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing waivers for certain mixed-used buildings from containerization requirements

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

    Attachments
  127. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to limiting the collecting and sharing of electronic monitoring data near health care facilities

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

    Attachments
  128. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the citywide percentage of rental units in projects receiving city financial assistance that must be affordable for extremely low-income and very low-income households

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

    Attachments
  129. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to setting a maximum pedestrian path requirement in front of sidewalk cafes

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

    Attachments
  130. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to capital plant inventory and maintenance

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

    Attachments
  131. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to expanding access to sidewalk and roadway cafe applications

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

    Attachments
  132. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to parking permits for medical residents

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

    Attachments
  133. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250064 ZMK, a Zoning Map amendment (L.U. No. 397).
    Attachments
  134. Committee
    Resolution

    Resolution authorizing the Department of Information Technology & Telecommunications, also known as the Office of Technology and Innovation, to extend the Franchise, allowing for the extension of the Agreement for the Installation, Operation, and Maintenance of Public Communications Structures in the Boroughs of the Bronx, Brooklyn, Manhattan, Queens and Staten Island (as amended).

    This Resolution was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  135. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250295 ZSX, for the grant of a special permit (L.U. No. 390).
    Attachments
  136. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of environmental protection to report on inspections of green infrastructure sites

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

    Attachments
  137. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to referring 311 non-emergency traffic condition complaints to the transportation bureau of the police department

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

    Attachments
  138. Adopted
    Land Use Application

    Charles Hill: Block 1827, Lot 1, Manhattan, Community District No. 10, Council District No. 9.

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

    Attachments
  139. Adopted
    Land Use Application

    Seneca Open Door: Block 1594, Lot 17, Manhattan, Community District No. 10, Council District No. 9.

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

    Attachments
  140. Adopted
    Land Use Application

    State Preservation: Block 2090, Lot 26; Block 3084, Lot 20; Block 3085, Lot 8; Block 3087, Lot 7; Block 3097, Lot 38; Block 3164, Lot 54; Block 9245, Lot 300; Block 9621, Lot 1; Block 9631, Lot 227, Queens, Community Districts No. 6 and 9, Council District No. 29 and 30.

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

    Attachments
  141. Committee
    Land Use Application

    Application number G 250088 XAK (2149-2153 Pacific Street Article XI) submitted by the New York City Department of Housing Preservation and Development (HPD) pursuant to Section 577 of Article XI of the Private Housing Finance Law, for approval of a real property tax exemption for property located at 2149-2153 Pacific Street (Block 1433, Lot 60), Borough of the Brooklyn, Community District 16, Council District 41.

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

    Attachments
  142. Committee
    Land Use Application

    Application number C 230316 ZMK (1720 Atlantic Avenue Rezoning) submitted by Bermuda Realty No. 2 LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an M1-1 District to an R7A District, changing from an M1-1 District to a C4-4D District, and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 8, Council District 36.

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

    Attachments
  143. Committee
    Land Use Application

    Application number N 230315 ZRK (1720 Atlantic Avenue) submitted by Bermuda Realty No. 2 LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 8, Council District 36.

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

    Attachments
  144. Committee
    Land Use Application

    Application number C 250194 ZMK (699-703 Lexington Avenue Rezoning) submitted by Providence House Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an R6B District to an R6A District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  145. Committee
    Land Use Application

    Application number C 250300 ZMM (MTA 125th and Lexington Rezoning) submitted by Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b, changing from a C4-4D District to a C6-11 District, Borough of Manhattan, Community District 11, Council Districts 8 and 9.

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

    Attachments
  146. Committee
    Land Use Application

    Application number N 250301 ZRM (MTA 125th and Lexington Rezoning) submitted by Metropolitan Transportation Authority, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article IX, Chapter 7 (Special 125th Street District ) and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council Districts 8 and 9.

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

    Attachments
  147. Committee
    Land Use Application

    Application number N 250217 ZRK (Special Atlantic Avenue Mixed Use Plan Follow-Up Action) submitted by NYC Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending certain floor area regulations in Article XIV, Chapter 6 (Special Atlantic Mixed Use District), Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  148. Committee
    Land Use Application

    Application number N 260077 HIM (Barbey Building) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Barbey Building, located at 15-17 West 38th Street (Block 840, Lot 31), Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  149. Committee
    Land Use Application

    Application number N 260078 HIM (29th Street Towers) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the 29th Street Towers, located at 214-226 West 29th Street (Block 778, Lots 48 and 52), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  150. Committee
    Land Use Application

    Application number N 260079 HIM (Fashion Tower) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Fashion Tower, located at 135 West 36th Street (Block 812, Lot 19), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  151. Committee
    Land Use Application

    Application number N 260080 HIM (Furcraft Building) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Furcraft Building, located at 242-246 West 30th Street (Block 779, Lot 66), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  152. Committee
    Land Use Application

    Application number N 260081 HIM (Leftcourt Clothing Center) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Lefcourt Clothing Center, located at 275 Seventh Avenue (Block 801, Lot 1), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  153. Committee
    Land Use Application

    Application number C 250298 PCK (Brooklyn CD 5 Walk to Park Site Selection/Acquisition) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for acquisition of several properties and for the site selection of such properties for park use, including: Primary (Vacant) Sites: Hinsdale Street (Block 3749, Lot 28); Hinsdale Street (Block 3749, Lot 26); Hinsdale Street (Block 3749, Lot 27); Sutter Avenue (Block 3749, Lot 31); Sutter Avenue (Block 3749, Lot 32); Sutter Avenue (Block 3749, Lot 33); Sutter Avenue (Block 3749, Lot 34); Snediker Avenue (Block 3749, Lot 35); Snediker Avenue (Block 3749, Lot 36); 350 Sheffield Avenue, 2863 Atlantic Avenue; New Lots Avenue (Block 4086, Lot 1); Atkins Avenue (Block 4478, Lot 43); Atkins Avenue (Block 4478, Lot 46); Atkins Avenue (Block 4478, Lot 42); Atkins Avenue (Block 4478, Lot 44); Atkins Avenue (Block 4478, Lot 45); Atkins Avenue (Block 4478, Lot 47); Fountain Avenue (Block 4481, Lot 13); Fountain Avenue (Block 4481, Lot 14); 494 Fountain Avenue; Loring Avenue (Block 4514, Lot 1); and Secondary Sites: 2591 Atlantic Avenue, 2660 Atlantic Avenue, 186 Vermont Street, 2686 Atlantic Avenue, 477 Liberty Avenue, 140 Pennsylvania Avenue, 2800 Atlantic Avenue, 523 Liberty Avenue, 322 Barbey Street, 920 Jamaica Avenue, 21 Autumn Avenue, 29 Lincoln Avenue, 500 Ridgewood Avenue, 3471 Fulton Street, 3374 Fulton Street, 1091 Loring Avenue, Borough of Brooklyn, Community District 5, Council Districts 37 and 42.

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

    Attachments
  154. Committee
    Land Use Application

    Application number C 250297 PCQ (Queens CD 3 Walk to Park Site Selection/Acquisition) submitted by the New York City Department of Citywide Administrative Services and the Department of Parks and Recreation, pursuant to Section 197-c of the New York City Charter, for acquisition of several properties and for the site selection of such properties for park use, including: Primary (Vacant) Sites: 22-42 97 Street; 88 Street; 34-34 112 Street; 111 Street; 104-35 Roosevelt LT Avenue; 104-33 Roosevelt LT Avenue; 33-50 82 Street; and Secondary Sites: 90-01 23 Avenue; 88-08 23 Avenue; 90-05 25 Avenue; 70-09 Northern Boulevard; 69-02 Northern Boulevard; 70-02 Northern Boulevard; 70-16 Northern Boulevard; 37-50 82 Street; 89-08 Astoria Boulevard; 91-20 Astoria Boulevard; 92-10 Astoria Boulevard; 93-20 Astoria Boulevard; 35-66 Junction Boulevard; 108-09 Northern Boulevard; 109-18 Northern Boulevard; 101-05 37 Avenue, Borough of Queens, Community District 3, Council Districts 21, 22, and 25.

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

    Attachments
  155. Committee
    Land Use Application

    Application number N 250189 ZRM (1551 Broadway) submitted by 1551 Broadway Owner LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending sign provisions within the Theater Subdistrict in Article VIII, Chapter 1 (Special Midtown District), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  156. Committee
    Land Use Application

    Application number C 250188 ZSM (1551 Broadway MiD Signage Text Amendment and SP) submitted by 1551 Broadway Owner 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 81-734 of the Zoning Resolution to modify the requirements of Section 81-732(a)(2) (Special Times Sqaure signage requirements) and Section 81-751 (Special street wall and setback regulations within the Theater Subdistrict Core) on property located at 1551 Broadway (Block 1018, Lots 26 and 27), in a C6-7T District, within the Special Midtown District (Theater Subdistrict Core), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  157. Laid Over in Committee
    Resolution

    Resolution calling upon the New York State legislature to pass, and the Governor to sign, S.2280-A/A.4899-A, which would require law enforcement officers to conduct a lethality assessment in incidents of domestic violence.

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

    Attachments
  158. Committee
    Land Use Application

    Application number N 250195 ZRK (699-703 Lexington Avenue Rezoning) submitted by Providence House Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  159. Adopted
    Resolution

    Resolution designating October annually as Black Boy Joy Month in the City of New York to celebrate the resilience, intelligence, creativity, and potential of young Black males

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

    Attachments
  160. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1827, Lot 1) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 411).

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

    Attachments
  161. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1594, Lot 17, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 412).

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

    Attachments
  162. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2090, Lot 26, Block 3084, Lot 20, Block 3085, Lot 8, Block 3087, Lot 7, Block 3097, Lot 38, Block 3164, Lot 54, Block 9245, Lot 300, Block 9621, Lot 1, Block 9631, Lot 227, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 413).

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

    Attachments
  163. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1827, Lot 1) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 411).
    Attachments
  164. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1594, Lot 17, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 412).
    Attachments
  165. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2090, Lot 26, Block 3084, Lot 20, Block 3085, Lot 8, Block 3087, Lot 7, Block 3097, Lot 38, Block 3164, Lot 54, Block 9245, Lot 300, Block 9621, Lot 1, Block 9631, Lot 227, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 413).
    Attachments
  166. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250064 ZMK, a Zoning Map amendment (L.U. No. 397).

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

    Attachments
  167. Committee
    Land Use Application

    Application number G 250088 XAK (2149-2153 Pacific Street Article XI) submitted by the New York City Department of Housing Preservation and Development (HPD) pursuant to Section 577 of Article XI of the Private Housing Finance Law, for approval of a real property tax exemption for property located at 2149-2153 Pacific Street (Block 1433, Lot 60), Borough of the Brooklyn, Community District 16, Council District 41.

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

    Attachments
  168. Committee
    Land Use Application

    Application number N 260077 HIM (Barbey Building) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Barbey Building, located at 15-17 West 38th Street (Block 840, Lot 31), Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  169. Committee
    Land Use Application

    Application number N 260078 HIM (29th Street Towers) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the 29th Street Towers, located at 214-226 West 29th Street (Block 778, Lots 48 and 52), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  170. Committee
    Land Use Application

    Application number N 260079 HIM (Fashion Tower) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Fashion Tower, located at 135 West 36th Street (Block 812, Lot 19), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  171. Committee
    Land Use Application

    Application number N 260080 HIM (Furcraft Building) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Furcraft Building, located at 242-246 West 30th Street (Block 779, Lot 66), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  172. Committee
    Land Use Application

    Application number N 260081 HIM (Leftcourt Clothing Center) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Lefcourt Clothing Center, located at 275 Seventh Avenue (Block 801, Lot 1), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  173. Committee
    Land Use Application

    Application number C 250298 PCK (Brooklyn CD 5 Walk to Park Site Selection/Acquisition) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for acquisition of several properties and for the site selection of such properties for park use, including: Primary (Vacant) Sites: Hinsdale Street (Block 3749, Lot 28); Hinsdale Street (Block 3749, Lot 26); Hinsdale Street (Block 3749, Lot 27); Sutter Avenue (Block 3749, Lot 31); Sutter Avenue (Block 3749, Lot 32); Sutter Avenue (Block 3749, Lot 33); Sutter Avenue (Block 3749, Lot 34); Snediker Avenue (Block 3749, Lot 35); Snediker Avenue (Block 3749, Lot 36); 350 Sheffield Avenue, 2863 Atlantic Avenue; New Lots Avenue (Block 4086, Lot 1); Atkins Avenue (Block 4478, Lot 43); Atkins Avenue (Block 4478, Lot 46); Atkins Avenue (Block 4478, Lot 42); Atkins Avenue (Block 4478, Lot 44); Atkins Avenue (Block 4478, Lot 45); Atkins Avenue (Block 4478, Lot 47); Fountain Avenue (Block 4481, Lot 13); Fountain Avenue (Block 4481, Lot 14); 494 Fountain Avenue; Loring Avenue (Block 4514, Lot 1); and Secondary Sites: 2591 Atlantic Avenue, 2660 Atlantic Avenue, 186 Vermont Street, 2686 Atlantic Avenue, 477 Liberty Avenue, 140 Pennsylvania Avenue, 2800 Atlantic Avenue, 523 Liberty Avenue, 322 Barbey Street, 920 Jamaica Avenue, 21 Autumn Avenue, 29 Lincoln Avenue, 500 Ridgewood Avenue, 3471 Fulton Street, 3374 Fulton Street, 1091 Loring Avenue, Borough of Brooklyn, Community District 5, Council Districts 37 and 42.

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

    Attachments
  174. Committee
    Land Use Application

    Application number C 250297 PCQ (Queens CD 3 Walk to Park Site Selection/Acquisition) submitted by the New York City Department of Citywide Administrative Services and the Department of Parks and Recreation, pursuant to Section 197-c of the New York City Charter, for acquisition of several properties and for the site selection of such properties for park use, including: Primary (Vacant) Sites: 22-42 97 Street; 88 Street; 34-34 112 Street; 111 Street; 104-35 Roosevelt LT Avenue; 104-33 Roosevelt LT Avenue; 33-50 82 Street; and Secondary Sites: 90-01 23 Avenue; 88-08 23 Avenue; 90-05 25 Avenue; 70-09 Northern Boulevard; 69-02 Northern Boulevard; 70-02 Northern Boulevard; 70-16 Northern Boulevard; 37-50 82 Street; 89-08 Astoria Boulevard; 91-20 Astoria Boulevard; 92-10 Astoria Boulevard; 93-20 Astoria Boulevard; 35-66 Junction Boulevard; 108-09 Northern Boulevard; 109-18 Northern Boulevard; 101-05 37 Avenue, Borough of Queens, Community District 3, Council Districts 21, 22, and 25.

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

    Attachments
  175. Committee
    Land Use Application

    Application number C 230316 ZMK (1720 Atlantic Avenue Rezoning) submitted by Bermuda Realty No. 2 LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an M1-1 District to an R7A District, changing from an M1-1 District to a C4-4D District, and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 8, Council District 36.

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

    Attachments
  176. Committee
    Land Use Application

    Application number N 230315 ZRK (1720 Atlantic Avenue) submitted by Bermuda Realty No. 2 LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 8, Council District 36.

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

    Attachments
  177. Committee
    Land Use Application

    Application number C 250194 ZMK (699-703 Lexington Avenue Rezoning) submitted by Providence House Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an R6B District to an R6A District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  178. Committee
    Land Use Application

    Application number N 250195 ZRK (699-703 Lexington Avenue Rezoning) submitted by Providence House Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  179. Committee
    Land Use Application

    Application number C 250300 ZMM (MTA 125th and Lexington Rezoning) submitted by Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b, changing from a C4-4D District to a C6-11 District, Borough of Manhattan, Community District 11, Council Districts 8 and 9.

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

    Attachments
  180. Committee
    Land Use Application

    Application number N 250301 ZRM (MTA 125th and Lexington Rezoning) submitted by Metropolitan Transportation Authority, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article IX, Chapter 7 (Special 125th Street District ) and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council Districts 8 and 9.

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

    Attachments
  181. Committee
    Land Use Application

    Application number N 250217 ZRK (Special Atlantic Avenue Mixed Use Plan Follow-Up Action) submitted by NYC Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending certain floor area regulations in Article XIV, Chapter 6 (Special Atlantic Mixed Use District), Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  182. Committee
    Land Use Application

    Application number N 250189 ZRM (1551 Broadway) submitted by 1551 Broadway Owner LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending sign provisions within the Theater Subdistrict in Article VIII, Chapter 1 (Special Midtown District), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  183. Committee
    Land Use Application

    Application number C 250188 ZSM (1551 Broadway MiD Signage Text Amendment and SP) submitted by 1551 Broadway Owner 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 81-734 of the Zoning Resolution to modify the requirements of Section 81-732(a)(2) (Special Times Sqaure signage requirements) and Section 81-751 (Special street wall and setback regulations within the Theater Subdistrict Core) on property located at 1551 Broadway (Block 1018, Lots 26 and 27), in a C6-7T District, within the Special Midtown District (Theater Subdistrict Core), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  184. Companion Pending Approval by Council
    Land Use Application

    Application number C 250176 ZMQ (Long Island City Neighborhood Plan) submitted by NYC Department of City Planning, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8d and 9b: eliminating from within an existing R6A District a C1-5 District; eliminating from within an existing R7A District a C2-5 District; eliminating a Special Mixed-Use District (MX-9); changing from an M1-3 District to an M1-4A District; changing from an M1-4 District to an M1-4A District; changing from an M1-3 District to an M1-5A District; changing from an M1-4 District to an M1-5A District; changing from an M1-4 District to an M1-6A District; changing from an M1-5 District to an M1-6A District; changing from an M1-4 District to an M1-2A/R6A District; changing from an R6A District to an M1-3A/R7A District; changing from an M1-4 District to an M1-3A/R7A District; changing from an M1-4 District to an M1-3A/R7X District; changing from an R6B District to an M1-4A/R8A District; changing from an M1-4 District to an M1-4A/R8A District; changing from an M1-4/R7A District to an M1-4A/R8A District; changing from an M1-4 District to an M1-5A/R8 District; changing from an M1-4/R6A District to an M1-5A/R8 District; changing from an M1-5/R9 District to an M1-6/R9 District; changing from an M1-5/R9 District to an M1-6/R10 District; changing from an R7A District to an M1-6A/R9 District; changing from an M1-4 District to an M1-6A/R9 District; changing from an M3-1 District to an M1-6A/R9 District; changing from an M1-5 District to an M1-6A/R10 District; and establishing a Special Long Island City District (LIC), Borough of Queens, Community Districts 1 and 2, Council District 26.

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

    Attachments
  185. Companion Pending Approval by Council
    Land Use Application

    Application number N 250177 ZRQ (Long Island City Neighborhood Plan) submitted by NYC Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending the Special Long Island City District (Article XI, Chapter 7), and amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community Districts 1 and 2, Council District 26.

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

    Attachments
  186. Companion Pending Approval by Council
    Land Use Application

    Application number C 250175 HAQ (Long Island City Neighborhood Plan) 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 on a block bounded by Vernon Boulevard, 45th Avenue, 5th Street, and 44th Drive (Block 24, Lot 7), Borough of Queens, Community District 2, Council District 26.

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

    Attachments
  187. Companion Pending Approval by Council
    Land Use Application

    Application number C 250178 PCQ (Long Island City Neighborhood Plan) submitted by the Department of Citywide Administrative Services (DCAS) and the New York City Economic Development Corporation (EDC), pursuant to Section 197-c of the New York City Charter, for a site selection and acquisition of property located on the west side of Vernon Boulevard, between 43rd and 44th Avenues (Block 488, p/o Lot 114), Borough of Queens, Community District 2, Council District 26.

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

    Attachments
  188. Companion Pending Approval by Council
    Land Use Application

    Application number C 250179 PPQ (Long Island City Neighborhood Plan) submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of the New York City Charter, for the disposition of city-owned property located on the east side of Vernon Boulevard, between 44th Drive and 45th Avenue (Block 488, Lots 11 and 15, and Block 489, Lots 1 and 23), Borough of Queens, Community District 2, Council District 26.

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

    Attachments
  189. Companion Pending Approval by Council
    Land Use Application

    Application number C 250180 PPQ (Long Island City Neighborhood Plan) submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of the New York City Charter, for the disposition of city-owned property generally bounded by 42nd Road to the north, 24th street to the east, 43rd Avenue to the south and 23rd Street to the west (Block 428, Lots, 12,13, and 16) and generally bounded by 42nd Road to the north, Crescent Street to the east, 43rd Avenue to the south, and 24th street to the west (Block 429, Lots 13, 15, 29), Borough of Queens, Community District 2, Council District 26.

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

    Attachments
  190. Companion Pending Approval by Council
    Land Use Application

    Application number C 250224 MMQ (Long Island City Neighborhood Rezoning - Mapping) submitted by the New York City Department of City Planning pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code, for an amendment to the City Map involving: the elimination, discontinuance and closing of portions of 44th Drive between Vernon Boulevard and the East River; the widening of 45th Avenue between Vernon Boulevard and 5th Street; the elimination, discontinuance, and closing of 44th Drive between 5th Street and the East River; the elimination, discontinuance, and closing of 44th Road between Vernon Boulevard and the East River; the elimination, discontinuance, and closing of a portion of 44th Avenue between Vernon Boulevard and the East River; the establishment of 5th Street between 44th Drive and 44th Avenue; the establishment of a portion of 44th Avenue between Vernon Boulevard and 5th Street; the establishment of 44th Road between Vernon Boulevard and 5th Street; and the adjustment of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. 5049, 5050, 5051, and 5052 dated April 18, 2025 and revised June 12, 2025, and Maps Nos. 5053 and 5054 dated April 18, 2025, and signed by the Borough President, Borough of Queens, Community District 2, Council District 26.

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

    Attachments
  191. Companion Pending Approval by Council
    Land Use Application

    Application number C 250044 ZMQ (78-01 Queens Boulevard Rezoning) submitted by 7801 Queens Holding LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 9d & 13c, changing from an M1-1 District to an R7X District and establishing within the proposed R7X District a C2-4 District, Borough of Queens, Community District 4, Council District 25.

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

    Attachments
  192. Companion Pending Approval by Council
    Land Use Application

    Application number N 250045 ZRQ (78-01 Queens Boulevard Rezoning) submitted by the 7801 Queens Holding LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 4, Council District 25.

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

    Attachments
  193. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located on Block 4531, Lots 20, 26, 29 and 38, Borough of Brooklyn, Community District 5 (L.U. No. 345; G 250079 NUK).

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

    Attachments
  194. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250295 ZSX, for the grant of a special permit (L.U. No. 390).

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

    Attachments
  195. Adopted
    Land Use Application

    Charles Hill: Block 1827, Lot 1, Manhattan, Community District No. 10, Council District No. 9.

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

    Attachments
  196. Adopted
    Land Use Application

    Seneca Open Door: Block 1594, Lot 17, Manhattan, Community District No. 10, Council District No. 9.

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

    Attachments
  197. Adopted
    Land Use Application

    State Preservation: Block 2090, Lot 26; Block 3084, Lot 20; Block 3085, Lot 8; Block 3087, Lot 7; Block 3097, Lot 38; Block 3164, Lot 54; Block 9245, Lot 300; Block 9621, Lot 1; Block 9631, Lot 227, Queens, Community Districts No. 6 and 9, Council District No. 29 and 30.

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

    Attachments
  198. Adopted
    Land Use Application

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

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

    Attachments
  199. Adopted
    Land Use Application

    Application number G 250080 XAK (Taylor Wooten Estates) submitted by the New York City Department of Housing Preservation and Development (HPD) pursuant to Section 577 of Article XI of the Private Housing Finance Law, requesting approval of an exemption from real property taxation for properties located at 956 Lincoln Avenue, 962 Lincoln Avenue, 984 Lincoln Avenue, 988 Lincoln Avenue, 998 Lincoln Avenue, and 985 Autumn Avenue, as well as vacant lots without assigned addresses, constituting Block 4531, Lots, 13, 15, 16, 17, 18, 20, 24, 26, 29, 38, Borough of Brooklyn, Community District 5, Council District 42.

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

    Attachments
  200. Adopted
    Land Use Application

    Application number G 250084 HHX (NYC Health and Hospitals/River Commons (1225 Gerard Avenue)) submitted by the New York City Health and Hospitals Corporation, pursuant to Section 7385(6) of the HHC Enabling Act, seeking authorization to lease a parcel of land measuring approximately 42,000 square feet and currently used as part of the parking lot for the NYC Health+Hospitals/Gotham/Morrisania Diagnostic and Treatment Center, to the River Commons Housing Development Fund Company Inc. as named tenant and River Commons Owners LLC as the beneficial tenant, for property located at 1225 Gerard Avenue (Block 2489, Lot 60), Borough of the Bronx, Community District 4, Council District 16.

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

    Attachments
  201. Adopted
    Land Use Application

    Application number C 250207 HAQ (Ikos Senior Living) 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 31-07 31st Street (Block 611, Lot 25), Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  202. Adopted
    Land Use Application

    Application number C 250208 ZMQ (Ikos Senior Living) submitted by the New York City Department of Housing Preservation and Development, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 9a: eliminating from within an existing R5 District a C1-2 District; changing from an R5 District to a C4-2A District; and changing from an R5 District to a C4-5 District, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  203. Adopted
    Land Use Application

    Application number N 250209 ZRQ (Ikos Senior Living) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  204. Adopted
    Land Use Application

    Application number C 250293 PPX (Kingsbridge Armory Redevelopment) submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of the New York City Charter, for the disposition of city-owned property located at 25 West Kingsbridge Road (Block 3247, Lots 2 and 10) pursuant to zoning, Borough of the Bronx, Community District 7, Council District 14.

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

    Attachments
  205. Adopted
    Land Use Application

    Application number C 250294 ZMX (Kingsbridge Armory Redevelopment) submitted by NYC Economic Development Corporation and 8th Regiment Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 3c, changing from a C4-4 District to an M1-4A/R7-2 District and establishing a Special Mixed Use District (MX-30), Borough of the Bronx, Community District 7, Council District 14.

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

    Attachments
  206. Adopted
    Land Use Application

    Application number N 250296 ZRX (Kingsbridge Armory Redevelopment) submitted by NYC Economic Development Corporation and 8th Regiment Partners LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article VII, Chapter 4 (Special Permits by the City Planning Commission) and Article XII, Chapter 3 (Special Mixed Use District) for the purpose of establishing a new Special Mixed Use District, Borough of the Bronx, Community District 7, Council District 14.

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

    Attachments
  207. Adopted
    Land Use Application

    Application number C 250295 ZSX (Kingsbridge Armory Redevelopment) submitted by NYC Economic Development Corporation and 8th Regiment Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-195(b) of the Zoning Resolution to allow a public parking garage in connection with a proposed mixed-use development, on property located at 25 West Kingsbridge Road (Block 3247, Lots 2 and 10), in an M1-4A/R7-2 District, within a Special Mixed-Use District (MX-30), Borough of the Bronx, Community District 7, Council District 14.

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

    Attachments
  208. Adopted
    Land Use Application

    Application number C 250292 ZSX (Kingsbridge Armory Redevelopment) submitted by NYC Economic Development Corporation and 8th Regiment Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-182(b) of the Zoning Resolution to allow an indoor area within 200 feet of a Residence District, and in conjunction therewith, to modify the sign regulations of Sections 123-40 and 32-60, in connection with a proposed mixed-use development on property located at 25 West Kingsbridge Road (Block 3247, Lots 2 and 10), in an M1-4A/R7-2 District, within a Special Mixed-Use District (MX-30), Borough of the Bronx, Community District 7, Council District 14.

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

    Attachments
  209. Adopted
    Land Use Application

    Application number C 250064 ZMK (74 Bogart Street Rezoning) submitted by 74 Bogart, 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 M1-2 District to an M1-4A District, Borough of Brooklyn, Community District 1, Council District 34.

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

    Attachments
  210. Adopted
    Land Use Application

    Application number C 250276 ZSK (Domino Site B) submitted by Domino A Partners LLC and Domino B Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of special permits pursuant to Sections 74-743(a)(2) and 74-743(a)(14) of the Zoning Resolution to modify the location of buildings without regard for the regulations of Section 62-34 (Height and Setback Regulations on Waterfront Blocks), and the requirements of Section 23-62 (Balconies), and to apply the provisions of Section 23-23 to allow floor area exemptions in buildings existing on December 5, 2024 within the large-scale general development for use in a proposed new building (Building B) within the same large-scale development, in connection with a mixed use development on property generally bounded by Grand Street and its northwesterly prolongation, Kent Avenue, South 3rd street, a line 100 feet northwesterly of Wythe Avenue, South 4th Street, Kent Avenue, South 5th Street and its northwesterly prolongation, and the U.S. Pierhead line (Block 2414, Lots 1, 3, 26, 1001-1007, 1102-1200, 1300-1365, 1201 and 1202, and Block 2428, Lots 1101-1105), in R6/C2-4, R8/C2-4, and C6-2 Districts, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  211. Adopted
    Land Use Application

    Application number C 250278 ZSK (Domino Site B) submitted by Domino A Partners LLC and Domino B Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of special permits pursuant to Section 74-745(b) of the Zoning Resolution to waive the requirements for loading berth for retail or services uses, and where no single establishment exceeds 8,500 square feet for a zoning lot, in connection with property generally bounded by Grand Street and its northwesterly prolongation, Kent Avenue, South 3rd street, a line 100 feet northwesterly of Wythe Avenue, South 4th Street, Kent Avenue, South 5th Street and its northwesterly prolongation, and the U.S. Pierhead line (Block 2414, Lots 1, 3, 26, 1001-1007, 1102-1200, 1300-1365, 1201 and 1202, and Block 2428, Lots 1101-1105), in R6/C2-4, R8/C2-4, and C6-2 Districts, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  212. Adopted
    Land Use Application

    Application number N 250275 ZRK (Domino Site B) submitted by Domino A Partners LLC and Domino B Partners LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article VII, Chapter 4 (Special Permits by the City Planning Commission) to modify the applicability of ZR Section 23-23 and related modifications, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  213. Disapproved
    Land Use Application

    Application number D 2541628216 SWK (Ovi’s Place) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 2925 Avenue H, Borough of Brooklyn, Community District 14, Council District 45.

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

    Attachments
  214. Adopted
    Land Use Application

    Application number C 250172 ZMQ (Jamaica Neighborhood Plan) submitted by Department of City Planning, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 14d, 15b, 18c, and 19a: eliminating from within an existing R7A District a C1-2 District, eliminating from within an existing R4 District a C1-3 District, eliminating from within an eisting R5D District a C1-3 District, eliminating from within an existing R5D District a C1-4 District, eliminating from within an existing R7A District a C1-4 District, eliminating from within an existing R3-2 District a C2-3 District, eliminating from within an existing R5B District a C2-3 District, eliminating from within an existing R5D District a C2-3 District, eliminating from within an existing R6A District a C2-3 District, eliminating from within an existing R7A District a C2-3 District, eliminating from within an existing R6A District a C2-4 District, eliminating from within an existing R7A District a C2-4 District, eliminating from within an existing R7X District a C2-4 District, changing from an R3-2 District to an R6A District, changing from an R4-1 District to an R6A District, changing from an R5 District to an R6A District, changing from an R5D District to an R6A District, changing from an M1-1 District to an R6A District, changing from an R3A District to an R6D District, changing from an R4 District to an R6D District, changing from an R5D District to an R6D District, changing from an R3-2 District to an R7A District, changing from an R4 District to an R7A District, changing from an R5 District to an R7A District, changing from an R6D District to an R7A District, changing from an R5D District to an R7A District, changing from an R6A District to an R7A District, changing from an M1-1 District to an R7A District, changing from an R4 District to an R7X District, changing from an R6 District to an R7X District, changing from an R6A District to an R7X District, changing from an R7A district to an R7X District, changing from an M1-4 District to an R8A District, changing from an R6A District to an R8X District, changing from an R6 District to a C4-4 District, changing from an R6A District to a C4-4D District, changing from an R7A District to a C4-4D District, changing from an R7X District to a C4-4D District, changing from a C4-3A District to a C4-4D District, changing from a C4-4A District to a C4-4D District, changing from a C4-5X District to a C4-4D District, changing from a C4-4A District to a C6-2 District, changing from an R6A District to a C6-3 District, changing from a C4-4A District to a C6-3 District, changing from a C4-5X District to a C6-3 District, changing from a C6-2 District to a C6-3 District, changing from a C4-5X District to a C6-3A District, changing from an R6A district to a C6-4 District, changing from a C4-4A District to a C6-4 District, changing from a C6-2 District to a C6-4 District, changing from a C6-3 District to a C6-4 District, changing from an M1-4 District to a C6-4 District, changing from an M1-1 District to an M1-2A District, changing from an M1-4 District to an M1-2A District, changing from an M1-1 District to an M2-3A District, changing from an M1-2 District to an M2-3A District, changing from an M1-1 District to an M3-2A District, changing from an M1-1 District to an M1-2A/R7A District, changing from an M1-4 District to an M1-2A/R7-2 District, changing from an M1-1 District to an M1-3A/R7X District, changing from an M1-4 District to an M1-3A/R7X District, changing from an M1-4 District to an M1-6A/R9A District, changing from an M1-4 district to an M1-8A/R9X District, establishing within an existing R5D District a C2-4 District, establishing within a proposed R6D District a C2-4 District, establishing within an existing R7A District a C2-4 District, establishing within a proposed R7A District a C2-4 District, establishing within a proposed R7X District a C2-4 District, establishing within a proposed R8X District a C2-4 District, and establishing a Special Downtown Jamaica District (DJ), Borough of Queens, Community Districts 8 and 12, Council Districts 24, 27, and 28.

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

    Attachments
  215. Adopted
    Land Use Application

    Application number N 250173 ZRQ (Jamaica Neighborhood Plan) submitted by NYC Department of City Planning and Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XI, Chapter 5 (Special Downtown Jamaica District) and related Sections, and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community Districts 8 and 12, Council Districts 24, 27, and 28.

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

    Attachments
  216. Adopted
    Land Use Application

    Application number C 250171 HAQ (Jamaica Neighborhood Plan) 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 108-41–108-51 Union Hall Street (Block 10150, Lots 6, 7, 8, 10), 108-32–108-34 Guy R Brewer Boulevard (Block 10150, Lots 51 & 52), 108-38 Guy R Brewer Boulevard (Block 10150, Lot 54), 108-44 Guy R Brewer Boulevard (Block 10150, Lot 57), 109-43–109-47 Union Hall Street (Block 12152, Lots 8, 9, 10, 11), Borough of Queens, Community District 12, Council District 28.

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

    Attachments

40 new matters since 7 days ago

Filters for matters
  1. Committee
    Oversight

    Oversight - Privacy Protection in the Digital Age: Balancing Technological Advancements with Privacy Protections.
  2. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the New York city police department to provide the civilian complaint review board with direct access to officer body-warn camera footage and to establish related procedures

    Attachments

  3. Committee
    Oversight

    Oversight - Privacy Protection in the Digital Age: Balancing Technological Advancements with Privacy Protections.
  4. Committee
    Oversight

    Oversight - The CityFHEPS Program.
  5. Committee
    Oversight

    Oversight - Protecting New York City from Federal Overreach.
  6. Introduced
    Land Use Application

    BK Cluster Phase I: Block 2669, Lot 9, Block 2697, Lot 45, Bronx, Community District No. 2 and 3, Council District No. 17.

    Attachments

  7. Introduced
    Land Use Application

    Henry Phipps Plaza East: Block 934, Lot 1001, Bronx, Community District No. 10, Council District No. 9.

    Attachments

  8. Committee
    Oversight

    Oversight - Co-Op Transparency.
  9. Introduced
    Introduction

    A Local Law to amend the administrative code of the City of New York, in relation to requiring the department of buildings and the department of small business services to provide education concerning the proper installation of awnings and accessory signs, and in relation to waiving penalties and fees related to such signs

    Attachments

  10. Committee
    Oversight

    Oversight - Educational Access in NYC’s Juvenile Detention Centers.
  11. Committee
    Oversight

    Oversight - Educational Access in NYC’s Juvenile Detention Centers.
  12. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250224 MMQ, an amendment to the City Map (L.U. No. 392).

    Attachments

  13. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. N 250045 ZRQ, a Zoning Map amendment (L.U. No. 399).

    Attachments

  14. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250044 ZMQ, a Zoning Map amendment (L.U. No. 398).

    Attachments

  15. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250180 PPQ, for the disposition of city-owned property (L.U. No. 378).

    Attachments

  16. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250177 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 374).

    Attachments

  17. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250176 ZMQ, a Zoning Map amendment (L.U. No. 373).

    Attachments

  18. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250179 PPQ, for the disposition of city-owned property (L.U. No. 377).

    Attachments

  19. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250178 PCQ (L.U. No. 376), a site selection and acquisition of property located on the west side of Vernon Boulevard between 43rd and 44th avenues (Block 488, p/o Lot 114), Borough of Queens, Community District 2, and for site selection of such property for use as publicly accessible open space.

    Attachments

  20. General Orders Calendar
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development and the decision of the City Planning Commission, ULURP No. C 250175 HAQ, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 44-59 45th Avenue (Block 24, Lot 7), Borough of Queens, Community District 2, to a developer selected by HPD (L.U. No. 375; C 250175 HAQ).

    Attachments

  21. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  22. Committee
    Oversight

    Oversight - Examining Student Graduation Rates at CUNY Campuses.
  23. Committee
    Oversight

    Oversight - Improving the Maintenance of Park Bathrooms and Drinking Fountains.
  24. Committee
    Oversight

    Oversight - An Update on Implementing Recommendations from the City Council’s Report Card Initiative.
  25. Filed
    Oversight

    Oversight - Right to Counsel in Housing Court.

    Attachments

  26. Filed
    Oversight

    Oversight - Evaluating ACS Family Enrichment Centers.

    Attachments

  27. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to testing and remediating PFAS chemicals in firehouse drinking water

    Attachments

  28. Introduced
    Introduction

    A Local Law in relation to a collection, exchange, and disposal program for firefighting personal protective equipment containing perfluoroalkyl and polyfluoroalkyl substances and reporting on such program

    Attachments

  29. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notice and provision to fire department personnel of firefighting personal protective equipment containing perfluoroalkyl and polyfluoroalkyl substances

    Attachments

  30. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a PFAS screening program for firefighters

    Attachments

  31. Committee
    Oversight

    Oversight - Censorship in the Arts and Cultural Sector.
  32. Committee
    Oversight

    Oversight - Status of Minority and Women-owned Business Enterprise (M/WBE) Certification Program.
  33. Committee
    Oversight

    Oversight - Status of Minority and Women-owned Business Enterprise (M/WBE) Certification Program.
  34. Committee
    Oversight

    Oversight - Status of Minority and Women-owned Business Enterprise (M/WBE) Certification Program.
  35. Deferred
    Oversight

    Oversight - The Role of the Office of Technology and Innovation in Procuring Technology Contracts for City Agencies.
  36. Deferred
    Oversight

    Oversight - The Role of the Office of Technology and Innovation in Procuring Technology Contracts for City Agencies.
  37. Committee
    Oversight

    Oversight - Engagement for the City’s 2026 Solid Waste Management Plan.
  38. Committee
    Oversight

    Oversight - The State of Nursing.
  39. Committee
    Oversight

    Oversight - New York City’s Bus System (Network, Operations, Equity, and Redesign).