City Council237 matters
- Received, Ordered, Printed and FiledMayor's MessageCommunication from the Mayor - Submitting certificate setting forth the maximum amount of debt and reserves which the City, and the NYC Municipal Water Finance Authority and the New York City Transitional Finance Authority may soundly incur for capital projects for Fiscal Year 2026 and the ensuing three fiscal years, and the maximum amount of appropriations and expenditures for capital projects which may soundly be made during each fiscal year.
This Mayor's Message was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Executive Capital CertificateOpen Executive Capital Certificate
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Received, Ordered, Printed and FiledCommunicationCommunication from the Board of Elections - Submitting the Certification of Election of Frank Morano, as the new Council Member of the 51st Councilmanic District, Staten Island.
This Communication was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Board of Elections CertificationOpen Board of Elections Certification
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Received, Ordered, Printed and FiledCommunicationCommunication from the Office of Management and Budget – Submitting the Annual Statement of Debt Affordability, as required by Chapter 16 of the Laws of 1997 of the State of New York.
This Communication was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Statement of Debt AffordabilityOpen Statement of Debt Affordability
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeCommunicationCommunication from the Office of Management and Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $2.0 billion, pursuant to Section 107(e) of the New York City Charter (MN-6).
This Communication was Referred to Comm by Council to the Committee on Finance
Attachments
- (MN-6) - Letter - Exhibit AOpen (MN-6) - Letter - Exhibit A
- (MN-6) - Appendix AOpen (MN-6) - Appendix A
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Res. No.Open Res. No.
- (MN-6) - Exhibit BOpen (MN-6) - Exhibit B
- Committee ReportOpen Committee Report
- MemorandumOpen Memorandum
- CommitteeCommunicationCommunication from the Office of Management & Budget - Transfer City funds between various agencies in Fiscal Year 2025 to implement changes to the City's expense budget, pursuant to Section 107(b) of the New York City Charter (MN-5).
This Communication was Referred to Comm by Council to the Committee on Finance
Attachments
- (MN-5) - AppendixOpen (MN-5) - Appendix
- (MN-5) - LetterOpen (MN-5) - Letter
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Received, Ordered, Printed and FiledCommunicationCommunication from the Richmond County Democratic Committee - Submitting a Certificate of Recommendation for Matthew K. Mobilia, to fill the vacancy as Richmond County Democratic Commissioner of Elections, pursuant to Section 3-204 of the New York State Election Law.
This Communication was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Election Commissioner CertificationOpen Election Commissioner Certification
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Received, Ordered, Printed and FiledCommunicationCommunication from the New York City Banking Commission - Transmitting recommendations of the interest rate to be charged for Fiscal Year 2026 for non-payment of taxes on real estate and for the discount rate to be allowed for early payment of real estate taxes for Fiscal Year 2026, pursuant to the City Charter.
This Communication was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Discount Rate Appendix for FY'25 as of 03.31.25Open Discount Rate Appendix for FY'25 as of 03.31.25
- Discount Report for FY'25 as of 03.31.25Open Discount Report for FY'25 as of 03.31.25
- FY'26 Interest Rate Recommendations DeckOpen FY'26 Interest Rate Recommendations Deck
- FY'26 Interest Rate Recommendations Executive SummaryOpen FY'26 Interest Rate Recommendations Executive Summary
- Late Payments Appendices Report for FY'25 as of 03.31.25Open Late Payments Appendices Report for FY'25 as of 03.31.25
- Late Payments Report for FY'25 as of 03.31.25Open Late Payments Report for FY'25 as of 03.31.25
- New York City Banking Commission LetterOpen New York City Banking Commission Letter
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Capital Commitment Plan, Executive Budget, Fiscal Year 2026, Volumes 1, 2, 3 and 4, pursuant to Section 219(d) of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeMayor's MessageCommunication from the Mayor – Submitting the Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 248 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Budget Summary, the Message of the Mayor, and the Savings Program relative to the Executive Budget, Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Call-UpBy The Chair of the Land Use Committee (Council Member Salamanca) Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 250117 ZSM (One45 for Harlem) shall be subject to Council review. This item is related to Application Nos. C 250115 ZMM and N 250116 ZRM.
A motion was made that this Land Use Call-Up be Approved, by Council approved by consent Roll Call.
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Call-UpBy The Chair of the Land Use Committee (Council Member Salamanca) Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 240400 ZSK (109 Marcus Garvey Boulevard LSGD) shall be subject to Council review. This item is related to Application Nos. C 240399 ZMK and N 240398 ZRK.
A motion was made that this Land Use Call-Up be Approved, by Council approved by consent Roll Call.
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Call-UpBy Council Member Brannan: 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 250108 MMK (The Coney Development) 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution calling on the United States Congress to reintroduce and pass, and the President to sign, the Living Wage for Musicians Act.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 368Open Res. No. 368
- April 18, 2024 - Stated Meeting AgendaOpen April 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-18-24Open Hearing Transcript - Stated Meeting 4-18-24
- Minutes of the Stated Meeting - April 18, 2024Open Minutes of the Stated Meeting - April 18, 2024
- Committee Report 4/17/25Open Committee Report 4/17/25
- Hearing Testimony 4/17/25Open Hearing Testimony 4/17/25
- Hearing Transcript 4/17/25Open Hearing Transcript 4/17/25
- Proposed Res. No. 368-A - 5/27/25Open Proposed Res. No. 368-A - 5/27/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to a six-month pilot program for food quality feedback surveys from food service contractors
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 905Open Summary of Int. No. 905
- Int. No. 905Open Int. No. 905
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/25/25Open Committee Report 2/25/25
- Hearing Transcript 2/25/25Open Hearing Transcript 2/25/25
- Hearing Testimony 2/25/25Open Hearing Testimony 2/25/25
- Proposed Int. No. 905-A - 5/23/25Open Proposed Int. No. 905-A - 5/23/25
- Summary of Int. No. 905-AOpen Summary of Int. No. 905-A
- Int. No. 905-A - Fiscal Impact Statement - City CouncilOpen Int. No. 905-A - Fiscal Impact Statement - City Council
- Int. No. 905-A - Fiscal Impact Statement - OMBOpen Int. No. 905-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to notifying emergency contacts and attorneys of record when an individual in custody attempts suicide, is hospitalized, or is seriously injured
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Int. No. 412Open Int. No. 412
- Summary of Int. No. 412Open Summary of Int. No. 412
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Proposed Int. No. 412-A - 5/23/25Open Proposed Int. No. 412-A - 5/23/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- Summary of Int. No. 412-AOpen Summary of Int. No. 412-A
- Int. No. 412-A - Fiscal Impact Statement - City CouncilOpen Int. No. 412-A - Fiscal Impact Statement - City Council
- Int. No. 412-A - Fiscal Impact Statement - OMBOpen Int. No. 412-A - Fiscal Impact Statement - OMB
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to providing information related to flood adaptation assistance, and creating a southeast Queens flooding adaptation assistance task force, and to repeal section 24-530.1 of such code, relating to the southeast Queens flooding adaptation assistance task force upon the expiration thereof
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 1067Open Summary of Int. No. 1067
- Int. No. 1067Open Int. No. 1067
- September 26, 2024 - Stated Meeting AgendaOpen September 26, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 9-26-24Open Hearing Transcript - Stated Meeting 9-26-24
- Proposed Int. No. 1067-A - 10/25/24Open Proposed Int. No. 1067-A - 10/25/24
- Summary of Int. No. 1067-AOpen Summary of Int. No. 1067-A
- Committee Report 10/28/24Open Committee Report 10/28/24
- Hearing Transcript 10/28/24Open Hearing Transcript 10/28/24
- Hearing Testimony 10/28/24Open Hearing Testimony 10/28/24
- Minutes of the Stated Meeting - September 26, 2024Open Minutes of the Stated Meeting - September 26, 2024
- Proposed Int. No. 1067-B - 5/22/25Open Proposed Int. No. 1067-B - 5/22/25
- Summary of Int. No. 1067-BOpen Summary of Int. No. 1067-B
- Int. No. 1067-B - Fiscal Impact Statement - City CouncilOpen Int. No. 1067-B - Fiscal Impact Statement - City Council
- Int. No. 1067-B - Fiscal Impact Statement - OMBOpen Int. No. 1067-B - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the establishment of the East Harlem 125th Street business improvement district
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Int. No. 1219Open Int. No. 1219
- Summary of Int. No. 1219Open Summary of Int. No. 1219
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Hearing Testimony 4/24/25Open Hearing Testimony 4/24/25
- Appearance Cards 4/24/25Open Appearance Cards 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Testimony 5/28/25Open Hearing Testimony 5/28/25
- Hearing Transcript 4/24/25Open Hearing Transcript 4/24/25
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Res. No. 875Open Res. No. 875
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the discount percentage for early payment of real estate taxes be set at one-half of one percent per annum for Fiscal Year 2026.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No.Open Res. No.
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be six percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of not more than $250,000, or not more than $250,000 per residential unit for cooperative apartments.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 877Open Res. No. 877
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be nine percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $250,000 but less than or equal to $450,000, or more than $250,000 but less than or equal to $450,000 per residential unit for cooperative apartments.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 878Open Res. No. 878
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be sixteen percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $450,000, or more than $450,000 per residential unit for cooperative apartments.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 879Open Res. No. 879
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be two and one half percent per annum for Fiscal Year 2026 for certain properties for which the owner has entered into an installment payment agreement with the department of finance for payment of delinquent property taxes, assessments, or other charges.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 880Open Res. No. 880
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to provide an application confirmation notice and document receipts for applications for benefits
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 1148Open Summary of Int. No. 1148
- Int. No. 1148Open Int. No. 1148
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Committee Report 4/3/25Open Committee Report 4/3/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/3/25Open Hearing Testimony 4/3/25
- Hearing Transcript 4-3-25Open Hearing Transcript 4-3-25
- Proposed Int. No. 1148-A - 5/21/25Open Proposed Int. No. 1148-A - 5/21/25
- Summary of Int. No. 1148-AOpen Summary of Int. No. 1148-A
- Int. No. 1148-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1148-A - Fiscal Impact Statement - City Council
- Int. No. 1148-A - Fiscal Impact Statement - OMBOpen Int. No. 1148-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to posting certain information in multiple dwellings containing rent stabilized units
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 1037Open Summary of Int. No. 1037
- Int. No. 1037Open Int. No. 1037
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 11/12/24Open Committee Report 11/12/24
- Hearing Testimony 11/12/24Open Hearing Testimony 11/12/24
- Hearing Transcript 11/12/24Open Hearing Transcript 11/12/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1037-A - 5/21/25Open Proposed Int. No. 1037-A - 5/21/25
- Summary of Int. No. 1037-AOpen Summary of Int. No. 1037-A
- Int. No. 1037-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1037-A - Fiscal Impact Statement - City Council
- Int. No. 1037-A - Fiscal Impact Statement - OMBOpen Int. No. 1037-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to allowing for practical experience gained separately but concurrently with an apprenticeship to count towards the supervised practical experience time requirement for the granting of high-pressure boiler operating engineer licenses
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 1207Open Summary of Int. No. 1207
- Int. No. 1207Open Int. No. 1207
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- Committee Report 4/29/25Open Committee Report 4/29/25
- Hearing Testimony 4/29/25Open Hearing Testimony 4/29/25
- Proposed Int. No. 1207-A - 5/21/25Open Proposed Int. No. 1207-A - 5/21/25
- Summary of Int. No. 1207-AOpen Summary of Int. No. 1207-A
- Int. No. 1207-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1207-A - Fiscal Impact Statement - City Council
- Int. No. 1207-A - Fiscal Impact Statement - OMBOpen Int. No. 1207-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/29/25Open Hearing Transcript 4/29/25
- AdoptedResolutionResolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 273; Non-ULURP No. G 250073 XAK).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 902Open Res. No. 902
- Committee ReportOpen Committee Report
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 274; Non-ULURP No. G 250074 XAK).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 903Open Res. No. 903
- Committee ReportOpen Committee Report
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250014 ZMK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City 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. 16c and 17a, eliminating from within an existing R7A District a C2-4 District, eliminating from within an existing R7D District a C2-4 District, eliminating a Special Mixed Use District (MX-20), changing from an R6A District to an R7A District, changing from an R6B District to an R7D District, changing from an R6A District to an R7-2 District, changing from an R6B District to an R7-2 District, changing from an M1-1 District to a C4-3A District, changing from an M1-1 District to a C4-5D District, changing from a C6-2A District to a C6-3A District, changing from an M1-1 District to a C6-3A District, changing from an M1-1 District to an M1-3A District, changing from an M1-1 District to an M1-1A/R6B District, changing from an R7A District to an M1-2A/R6A District, changing from an M1-1 District to an M1-2A/R6A District, changing from an M1-4/R7A District to an M1-2A/R6A District, changing from an R7A District to an M1-3A/R7D District, changing from an R7D District to an M1-3A/R7D District, changing from an M1-1 District to an M1-3A/R7D District, changing from an M1-4/R7A District to an M1-3A/R7D District, changing from an M1-1 District to an M1-4A/R9A District, establishing within an existing R6A District a C2-4 District, establishing within a proposed R7A District a C2-4 District, establishing a Special Atlantic Avenue Mixed Use District (AAM), Borough of Brooklyn, Community Districts 3 and 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 914Open Res. No. 914
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number N 250015 ZRK (Atlantic Avenue Mixed Use Plan) submitted by the New York City Department of City Planning, New York City Department of Citywide Administrative Services and 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 establishing the Special Atlantic Avenue Mixed Use District (Article XIV, Chapter 6), and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, and related Sections, Borough of Brooklyn, Community Districts 3 and 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 915Open Res. No. 915
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250020 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department Citywide Administrative Services and New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 916Open Res. No. 916
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250021 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to facilitate a mixed- use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 917Open Res. No. 917
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250022 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1) to facilitate a residential development that includes community facility space, Borough of Brooklyn, Community District 3, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 918Open Res. No. 918
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250023 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 919Open Res. No. 919
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250016 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, 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 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 920Open Res. No. 920
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250019 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111) to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 921Open Res. No. 921
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250017 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, 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 516 Bergen Street (Block 1143, Lot 25) as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 922Open Res. No. 922
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250018 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 923Open Res. No. 923
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to requiring a study on increasing the use of electric for-hire vehicles and installing new charging infrastructure, and to amend the administrative code of the city of New York, in relation to annual reports on increasing the use of electric for-hire vehicles and installing new charging infrastructure
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 676Open Summary of Int. No. 676
- Int. No. 676Open Int. No. 676
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 2/10/25Open Committee Report 2/10/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Hearing Testimony 2/10/25Open Hearing Testimony 2/10/25
- Hearing Transcript 2/10/25Open Hearing Transcript 2/10/25
- Proposed Int. No. 676-A - 5/21/25Open Proposed Int. No. 676-A - 5/21/25
- Summary of Int. No. 676-AOpen Summary of Int. No. 676-A
- Int. No. 676-A - Fiscal Impact Statement - City CouncilOpen Int. No. 676-A - Fiscal Impact Statement - City Council
- Int. No. 676-A - Fiscal Impact Statement - OMBOpen Int. No. 676-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Testimony 5/28/25Open Hearing Testimony 5/28/25
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230128 ZMK, a Zoning Map amendment (L.U. No. 267).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Res. No. 924Open Res. No. 924
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on Application No. N 230129 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 268).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Res. No. 925Open Res. No. 925
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250014 ZMK, a Zoning Map amendment (L.U. No. 257).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 914Open Res. No. 914
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on Application No. N 250015 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 258).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 915Open Res. No. 915
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP Application No. C 250020 PQK, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8 (L.U. No. 259).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- Res. No. 916Open Res. No. 916
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. C 250021 PPK, for the disposition of city-owned property (L.U. No. 260).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 917Open Res. No. 917
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. C 250022 PPK, for the disposition of city-owned property (L.U. No. 261).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- Res. No. 918Open Res. No. 918
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. C 250023 PPK, for the disposition of city-owned property (L.U. No. 262).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 919Open Res. No. 919
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250016 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 263).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 920Open Res. No. 920
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP Application No. C 250019 PQK, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, and 111) to facilitate a residential development, Borough of Brooklyn, Community District 8.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 921Open Res. No. 921
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250017 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 516 Bergen Street (Block 1143, Lot 25), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 265).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 922Open Res. No. 922
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP Application No. C 250018 PQK, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 923Open Res. No. 923
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to a six-month pilot program for food quality feedback surveys from food service contractors
Attachments
- Summary of Int. No. 905Open Summary of Int. No. 905
- Int. No. 905Open Int. No. 905
- May 16, 2024 - Stated Meeting AgendaOpen May 16, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-16-24Open Hearing Transcript - Stated Meeting 5-16-24
- Minutes of the Stated Meeting - May 16, 2024Open Minutes of the Stated Meeting - May 16, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/25/25Open Committee Report 2/25/25
- Hearing Transcript 2/25/25Open Hearing Transcript 2/25/25
- Hearing Testimony 2/25/25Open Hearing Testimony 2/25/25
- Proposed Int. No. 905-A - 5/23/25Open Proposed Int. No. 905-A - 5/23/25
- Summary of Int. No. 905-AOpen Summary of Int. No. 905-A
- Int. No. 905-A - Fiscal Impact Statement - City CouncilOpen Int. No. 905-A - Fiscal Impact Statement - City Council
- Int. No. 905-A - Fiscal Impact Statement - OMBOpen Int. No. 905-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to notifying emergency contacts and attorneys of record when an individual in custody attempts suicide, is hospitalized, or is seriously injured
Attachments
- Int. No. 412Open Int. No. 412
- Summary of Int. No. 412Open Summary of Int. No. 412
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Proposed Int. No. 412-A - 5/23/25Open Proposed Int. No. 412-A - 5/23/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- Summary of Int. No. 412-AOpen Summary of Int. No. 412-A
- Int. No. 412-A - Fiscal Impact Statement - City CouncilOpen Int. No. 412-A - Fiscal Impact Statement - City Council
- Int. No. 412-A - Fiscal Impact Statement - OMBOpen Int. No. 412-A - Fiscal Impact Statement - OMB
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to providing information related to flood adaptation assistance, and creating a southeast Queens flooding adaptation assistance task force, and to repeal section 24-530.1 of such code, relating to the southeast Queens flooding adaptation assistance task force upon the expiration thereof
Attachments
- Summary of Int. No. 1067Open Summary of Int. No. 1067
- Int. No. 1067Open Int. No. 1067
- September 26, 2024 - Stated Meeting AgendaOpen September 26, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 9-26-24Open Hearing Transcript - Stated Meeting 9-26-24
- Proposed Int. No. 1067-A - 10/25/24Open Proposed Int. No. 1067-A - 10/25/24
- Summary of Int. No. 1067-AOpen Summary of Int. No. 1067-A
- Committee Report 10/28/24Open Committee Report 10/28/24
- Hearing Transcript 10/28/24Open Hearing Transcript 10/28/24
- Hearing Testimony 10/28/24Open Hearing Testimony 10/28/24
- Minutes of the Stated Meeting - September 26, 2024Open Minutes of the Stated Meeting - September 26, 2024
- Proposed Int. No. 1067-B - 5/22/25Open Proposed Int. No. 1067-B - 5/22/25
- Summary of Int. No. 1067-BOpen Summary of Int. No. 1067-B
- Int. No. 1067-B - Fiscal Impact Statement - City CouncilOpen Int. No. 1067-B - Fiscal Impact Statement - City Council
- Int. No. 1067-B - Fiscal Impact Statement - OMBOpen Int. No. 1067-B - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the establishment of the East Harlem 125th Street business improvement district
Attachments
- Int. No. 1219Open Int. No. 1219
- Summary of Int. No. 1219Open Summary of Int. No. 1219
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Committee Report 4/24/25Open Committee Report 4/24/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- Hearing Testimony 4/24/25Open Hearing Testimony 4/24/25
- Appearance Cards 4/24/25Open Appearance Cards 4/24/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Testimony 5/28/25Open Hearing Testimony 5/28/25
- Hearing Transcript 4/24/25Open Hearing Transcript 4/24/25
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
Attachments
- Res. No. 875Open Res. No. 875
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the discount percentage for early payment of real estate taxes be set at one-half of one percent per annum for Fiscal Year 2026.
Attachments
- Res. No.Open Res. No.
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be six percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of not more than $250,000, or not more than $250,000 per residential unit for cooperative apartments.
Attachments
- Res. No. 877Open Res. No. 877
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be nine percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $250,000 but less than or equal to $450,000, or more than $250,000 but less than or equal to $450,000 per residential unit for cooperative apartments.
Attachments
- Res. No. 878Open Res. No. 878
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be sixteen percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $450,000, or more than $450,000 per residential unit for cooperative apartments.
Attachments
- Res. No. 879Open Res. No. 879
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be two and one half percent per annum for Fiscal Year 2026 for certain properties for which the owner has entered into an installment payment agreement with the department of finance for payment of delinquent property taxes, assessments, or other charges.
Attachments
- Res. No. 880Open Res. No. 880
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to provide an application confirmation notice and document receipts for applications for benefits
Attachments
- Summary of Int. No. 1148Open Summary of Int. No. 1148
- Int. No. 1148Open Int. No. 1148
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Committee Report 4/3/25Open Committee Report 4/3/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/3/25Open Hearing Testimony 4/3/25
- Hearing Transcript 4-3-25Open Hearing Transcript 4-3-25
- Proposed Int. No. 1148-A - 5/21/25Open Proposed Int. No. 1148-A - 5/21/25
- Summary of Int. No. 1148-AOpen Summary of Int. No. 1148-A
- Int. No. 1148-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1148-A - Fiscal Impact Statement - City Council
- Int. No. 1148-A - Fiscal Impact Statement - OMBOpen Int. No. 1148-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to posting certain information in multiple dwellings containing rent stabilized units
Attachments
- Summary of Int. No. 1037Open Summary of Int. No. 1037
- Int. No. 1037Open Int. No. 1037
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 11/12/24Open Committee Report 11/12/24
- Hearing Testimony 11/12/24Open Hearing Testimony 11/12/24
- Hearing Transcript 11/12/24Open Hearing Transcript 11/12/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1037-A - 5/21/25Open Proposed Int. No. 1037-A - 5/21/25
- Summary of Int. No. 1037-AOpen Summary of Int. No. 1037-A
- Int. No. 1037-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1037-A - Fiscal Impact Statement - City Council
- Int. No. 1037-A - Fiscal Impact Statement - OMBOpen Int. No. 1037-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to allowing for practical experience gained separately but concurrently with an apprenticeship to count towards the supervised practical experience time requirement for the granting of high-pressure boiler operating engineer licenses
Attachments
- Summary of Int. No. 1207Open Summary of Int. No. 1207
- Int. No. 1207Open Int. No. 1207
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- Committee Report 4/29/25Open Committee Report 4/29/25
- Hearing Testimony 4/29/25Open Hearing Testimony 4/29/25
- Proposed Int. No. 1207-A - 5/21/25Open Proposed Int. No. 1207-A - 5/21/25
- Summary of Int. No. 1207-AOpen Summary of Int. No. 1207-A
- Int. No. 1207-A - Fiscal Impact Statement - City CouncilOpen Int. No. 1207-A - Fiscal Impact Statement - City Council
- Int. No. 1207-A - Fiscal Impact Statement - OMBOpen Int. No. 1207-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/29/25Open Hearing Transcript 4/29/25
- AdoptedResolutionResolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 273; Non-ULURP No. G 250073 XAK).
Attachments
- Res. No. 902Open Res. No. 902
- Committee ReportOpen Committee Report
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 274; Non-ULURP No. G 250074 XAK).
Attachments
- Res. No. 903Open Res. No. 903
- Committee ReportOpen Committee Report
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to requiring a study on increasing the use of electric for-hire vehicles and installing new charging infrastructure, and to amend the administrative code of the city of New York, in relation to annual reports on increasing the use of electric for-hire vehicles and installing new charging infrastructure
Attachments
- Summary of Int. No. 676Open Summary of Int. No. 676
- Int. No. 676Open Int. No. 676
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 2/10/25Open Committee Report 2/10/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Hearing Testimony 2/10/25Open Hearing Testimony 2/10/25
- Hearing Transcript 2/10/25Open Hearing Transcript 2/10/25
- Proposed Int. No. 676-A - 5/21/25Open Proposed Int. No. 676-A - 5/21/25
- Summary of Int. No. 676-AOpen Summary of Int. No. 676-A
- Int. No. 676-A - Fiscal Impact Statement - City CouncilOpen Int. No. 676-A - Fiscal Impact Statement - City Council
- Int. No. 676-A - Fiscal Impact Statement - OMBOpen Int. No. 676-A - Fiscal Impact Statement - OMB
- Committee Report 5/28/25Open Committee Report 5/28/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Testimony 5/28/25Open Hearing Testimony 5/28/25
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230128 ZMK, a Zoning Map amendment (L.U. No. 267).
Attachments
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Res. No. 924Open Res. No. 924
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on Application No. N 230129 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 268).
Attachments
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Res. No. 925Open Res. No. 925
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250014 ZMK, a Zoning Map amendment (L.U. No. 257).
Attachments
- Res. No. 914Open Res. No. 914
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving with modifications the decision of the City Planning Commission on Application No. N 250015 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 258).
Attachments
- Res. No. 915Open Res. No. 915
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP Application No. C 250020 PQK, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8 (L.U. No. 259).
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- Res. No. 916Open Res. No. 916
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. C 250021 PPK, for the disposition of city-owned property (L.U. No. 260).
Attachments
- Res. No. 917Open Res. No. 917
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. C 250022 PPK, for the disposition of city-owned property (L.U. No. 261).
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- Res. No. 918Open Res. No. 918
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. C 250023 PPK, for the disposition of city-owned property (L.U. No. 262).
Attachments
- Res. No. 919Open Res. No. 919
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250016 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 263).
Attachments
- Res. No. 920Open Res. No. 920
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP Application No. C 250019 PQK, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, and 111) to facilitate a residential development, Borough of Brooklyn, Community District 8.
Attachments
- Res. No. 921Open Res. No. 921
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250017 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 516 Bergen Street (Block 1143, Lot 25), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 265).
Attachments
- Res. No. 922Open Res. No. 922
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP Application No. C 250018 PQK, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8.
Attachments
- Res. No. 923Open Res. No. 923
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to introduce and pass, and the Governor to sign, legislation that will mandate that Medicaid automatically authorize the coverage of validated blood pressure cuffs and monitors for pregnant and postpartum people and fully reimburse healthcare providers who assist such patients in their usage
This Resolution was Referred to Comm by Council to the Committee on Health
Attachments
- Res. No. 868Open Res. No. 868
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
This Resolution was Referred to Comm by Council to the Committee on Health
Attachments
- Res. No. 867Open Res. No. 867
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to allowing supplemental sanitation service providers to place refuse or recycling next to any public litter basket
This Introduction was Referred to Comm by Council to the Committee on Sanitation and Solid Waste Management
Attachments
- Int. No. 1279Open Int. No. 1279
- Summary of Int. No. 1279Open Summary of Int. No. 1279
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law in relation to a pilot program for power washing machines to clean sidewalk surfaces in commercial corridors
This Introduction was Referred to Comm by Council to the Committee on Sanitation and Solid Waste Management
Attachments
- Int. No. 1278Open Int. No. 1278
- Summary of Int. No. 1278Open Summary of Int. No. 1278
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.2707A/S.880A, known as the housing development fund company self-determination, preservation and affordability act.
This Resolution was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Res. No. 869Open Res. No. 869
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling upon the New York City Department of Education to establish May annually as Labor History Month in New York City public schools.
This Resolution was Referred to Comm by Council to the Committee on Civil Service and Labor
Attachments
- Res. No. 870Open Res. No. 870
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calls on the United States Congress and Senate to pass, and the President to sign, H.R.4331/S.2128, also known as Strengthening Medicaid for Serious Mental Illness Act.
This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction
Attachments
- Res. No. 874Open Res. No. 874
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution Calling on the New York State Senate to pass S.254, the HELP Act, to expand the number of mental health professionals who can perform clinical evaluations for involuntary hospitalization and assisted outpatient treatment.
This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction
Attachments
- Res. No. 873Open Res. No. 873
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.471/S.3873, which establishes a parking placard review board to undertake a review of the impact of parking placard use within the city of New York
This Resolution was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Res. No. 871Open Res. No. 871
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.2440/S.1744, also known as the SUPPORT Act, which imposes certain requirements on institutions housing a defendant due to mental disease or defect prior to the discharge of such defendant.
This Resolution was Referred to Comm by Council to the Committee on Criminal Justice
Attachments
- Res. No. 872Open Res. No. 872
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.3996/S.2523, in relation to establishing a jobs and housing pilot program to create jobs in the construction industry and address the housing crisis
This Resolution was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Res. No. 881Open Res. No. 881
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 875Open Res. No. 875
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the discount percentage for early payment of real estate taxes be set at one-half of one percent per annum for Fiscal Year 2026.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No.Open Res. No.
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be six percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of not more than $250,000, or not more than $250,000 per residential unit for cooperative apartments.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 877Open Res. No. 877
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be nine percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $250,000 but less than or equal to $450,000, or more than $250,000 but less than or equal to $450,000 per residential unit for cooperative apartments.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 878Open Res. No. 878
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be sixteen percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $450,000, or more than $450,000 per residential unit for cooperative apartments.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 879Open Res. No. 879
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution to establish that the interest rate be two and one half percent per annum for Fiscal Year 2026 for certain properties for which the owner has entered into an installment payment agreement with the department of finance for payment of delinquent property taxes, assessments, or other charges.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 880Open Res. No. 880
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an additional period of exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 289).
Attachments
- Res. No. 897Open Res. No. 897
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 290).
Attachments
- Res. No. 898Open Res. No. 898
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 1511, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 291).
Attachments
- Res. No. 899Open Res. No. 899
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 1568, Lot 40, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 292).
Attachments
- Res. No. 900Open Res. No. 900
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 8840, Lot 144, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 293).
Attachments
- Res. No. 901Open Res. No. 901
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the United States Congress and President to end the Cuban embargo and Cuban travel ban and to remove Cuba from the State Sponsors of Terrorism list due to the unjust harm it causes the Cuban people
This Resolution was Referred to Comm by Council to the Committee on Cultural Affairs, Libraries and International Intergroup Relations
Attachments
- Res. No. 882Open Res. No. 882
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the office of long-term planning and sustainability to conduct environmental impact studies of John F. Kennedy international airport and to implement responsive environmental mitigation programs, and the repeal of such amendment upon the expiration thereof
This Introduction was Referred to Comm by Council to the Committee on Environmental Protection, Resiliency and Waterfronts
Attachments
- Int. No. 1280Open Int. No. 1280
- Summary of Int. No. 1280Open Summary of Int. No. 1280
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, S.1244/A.1587 and S.7275A/A.5341A restricting the location of cannabis storefronts and cannabis advertising in relation to school grounds, playgrounds, child day care providers, public parks, houses of worship and libraries.
This Resolution was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Res. No. 883Open Res. No. 883
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to deadlines for installing natural gas detectors and to repeal section 8 of local law 157 for the year 2016 relating thereto
This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Int. No. 1281Open Int. No. 1281
- Summary of Int. No. 1281Open Summary of Int. No. 1281
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to leasing or rental of city properties
This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Int. No. 1282Open Int. No. 1282
- Summary of Int. No. 1282Open Summary of Int. No. 1282
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to prohibiting the selling of untethered plastic bottle caps
This Introduction was Referred to Comm by Council to the Committee on Sanitation and Solid Waste Management
Attachments
- Int. No. 1283Open Int. No. 1283
- Summary of Int. No. 1283Open Summary of Int. No. 1283
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to an education campaign for healthcare providers and the public on opioid use disorder and the use of opioid agonist therapies during and after pregnancy, and the distribution of opioid antagonists at neighborhood health service centers
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1284Open Int. No. 1284
- Summary of Int. No. 1284Open Summary of Int. No. 1284
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to establish a program to train individuals to become doulas and provide doula services
This Introduction was Referred to Comm by Council to the Committee on Women and Gender Equity
Attachments
- Int. No. 1285Open Int. No. 1285
- Summary of Int. No. 1285Open Summary of Int. No. 1285
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee Report 6/3/25Open Committee Report 6/3/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- CommitteeResolutionResolution calling on the state legislature to pass, and the Governor to sign, the FAIR Business Practices Act.
This Resolution was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Res. No. 884Open Res. No. 884
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, S.901, in relation to assault in the second degree of an operator or crew of a passenger commuter ferry.
This Resolution was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Res. No. 885Open Res. No. 885
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeResolutionResolution calling on the New York State Legislature to introduce and pass, and the New York State Governor to sign, legislation to grant permanent and expanded Design-Build authority to all New York City agencies
This Resolution was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Res. No. 886Open Res. No. 886
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee Report 6/10/25Open Committee Report 6/10/25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to a discounted bike share rate for public school students aged 16 or older
This Introduction was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Int. No. 1287Open Int. No. 1287
- Summary of Int. No. 1287Open Summary of Int. No. 1287
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the location of adult-use cannabis retail dispensaries
This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Int. No. 1286Open Int. No. 1286
- Summary of Int. No. 1286Open Summary of Int. No. 1286
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.5906, which would require employers to disclose information about benefits and other compensation, including bonuses, stock options, and commissions.
This Resolution was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Res. No. 887Open Res. No. 887
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to prohibiting restrictions that bar the display of religious items on entry doors and doorframes
This Introduction was Referred to Comm by Council to the Committee on Civil and Human Rights
Attachments
- Int. No. 1289Open Int. No. 1289
- Summary of Int. No. 1289Open Summary of Int. No. 1289
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to a discounted bike share rate for seniors
This Introduction was Referred to Comm by Council to the Committee on Aging
Attachments
- Int. No. 1288Open Int. No. 1288
- Summary of Int. No. 1288Open Summary of Int. No. 1288
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law in relation to establishing a pilot program to make vacant commercial premises suitable for use by child care programs
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1291Open Int. No. 1291
- Summary of Int. No. 1291Open Summary of Int. No. 1291
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.1162/S.1148, in relation to enacting the rider representation act.
This Resolution was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Res. No. 888Open Res. No. 888
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution declaring New York City’s commitment to affirm and defend continued access for reproductive rights
This Resolution was Referred to Comm by Council to the Committee on Women and Gender Equity
Attachments
- Res. No. 889Open Res. No. 889
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to licensing self-storage warehouses, and to repeal and replace section 20-475 of such code, relating to definitions applicable to storage warehouse licensing, and to repeal section 20-479 of such code, relating to a requirement that a licensed storage warehouse operator file a bond
This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Summary of Int. No. 1290Open Summary of Int. No. 1290
- Int. No. 1290Open Int. No. 1290
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to establishing ferry service at Canarsie Pier
This Introduction was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Summary of Int. No. 1293Open Summary of Int. No. 1293
- Int. No. 1293Open Int. No. 1293
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to a public information and outreach campaign regarding uterine fibroids
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1292Open Int. No. 1292
- Summary of Int. No. 1292Open Summary of Int. No. 1292
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, legislation requiring private developers of battery energy storage systems to provide liability insurance and financial support to nearby property owners, covering losses related to battery fires
This Resolution was Referred to Comm by Council to the Committee on Environmental Protection, Resiliency and Waterfronts
Attachments
- Res. No. 890Open Res. No. 890
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to creating a website with information identifying individuals convicted of deed theft
This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Int. No. 1294Open Int. No. 1294
- Summary of Int. No. 1294Open Summary of Int. No. 1294
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF STEPHEN CHU AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF ANGIE MASTER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ERASMUS IKPEMGBE AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF FRANK MAHAN AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ROBERT J. FIRESTONE AS PRESIDENT OF THE NEW YORK CITY TAX COMMISSION.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the New York city charter, in relation prohibiting policy making for two years after the termination of their employment by public servants with substantial policy discretion who worked for private entities
This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Summary of Int. No. 1295Open Summary of Int. No. 1295
- Int. No. 1295Open Int. No. 1295
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA Local Law to amend the New York city building code, in relation to requiring a solid acceptable color or the display of artwork on temporary protective structures on construction sites
This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Int. No. 1296Open Int. No. 1296
- Summary of Int. No. 1296Open Summary of Int. No. 1296
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 6/3/25Open Committee Report 6/3/25
- Hearing Testimony 6/3/25Open Hearing Testimony 6/3/25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to reopening the lookback window to the victims of gender-motivated violence protection law
This Introduction was Referred to Comm by Council to the Committee on Women and Gender Equity
Attachments
- Int. No. 1297Open Int. No. 1297
- Summary of Int. No. 1297Open Summary of Int. No. 1297
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.800/S.5630, to amend the New York State Vehicle and Traffic law, in relation to aggravated unlicensed operation of a motor vehicle in the first degree.
This Resolution was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Res. No. 891Open Res. No. 891
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the President of the United States to reverse layoffs and cuts to vital federal agencies
This Resolution was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Res. No. 892Open Res. No. 892
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution designating March 17 annually as Dr. Hazel Dukes Day in the City of New York to recognize her contributions as a civil rights leader, equal housing and educational opportunity activist, public health advocate, and NAACP officer for more than five decades.
This Resolution was Referred to Comm by Council to the Committee on Civil and Human Rights
Attachments
- Res. No. 895Open Res. No. 895
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.7415 and a Senate companion bill, which would establish a baby bond pilot program for foster youth.
This Resolution was Referred to Comm by Council to the Committee on Children and Youth
Attachments
- Res. No. 893Open Res. No. 893
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, S. 3836/A. 7457, in relation to amending the New York State Alcoholic Beverage Control Law to permit liquor stores to sell non-alcoholic versions of beer, wine, and spirits.
This Resolution was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Res. No. 894Open Res. No. 894
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to establishing standardized insurance guidelines for city contracts
This Introduction was Referred to Comm by Council to the Committee on Contracts
Attachments
- Summary of Int. No. 1298Open Summary of Int. No. 1298
- Int. No. 1298Open Int. No. 1298
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to pedicab fares
This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Summary of Int. No. 1299Open Summary of Int. No. 1299
- Int. No. 1299Open Int. No. 1299
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeResolutionResolution recognizing June 25, 2025, as the 75th anniversary of the beginning of the Korean War and commemorating June 25 annually as Korean War Remembrance Day in the City of New York to honor those who served and to express hope for a lasting peace.
This Resolution was Referred to Comm by Council to the Committee on Veterans
Attachments
- Res. No. 896Open Res. No. 896
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee Report 6/10/25Open Committee Report 6/10/25
- Committee Report 6/11/25Open Committee Report 6/11/25
- AdoptedLand Use ApplicationMcKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article V)
This Land Use Application was Referred to Comm by Council to the Committee on Finance
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 897Open Res. No. 897
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationMcKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article XI)
This Land Use Application was Referred to Comm by Council to the Committee on Finance
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 898Open Res. No. 898
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application170 East 83rd Street, Block 1511, Lot 33, Manhattan, Community District No. 8, Council District No. 4 (Article XI)
This Land Use Application was Referred to Comm by Council to the Committee on Finance
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 899Open Res. No. 899
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application91-31 Lamont Avenue, Block 1568, Lot 40, Queens, Community District No. 4, Council District No. 25 (Article XI)
This Land Use Application was Referred to Comm by Council to the Committee on Finance
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 900Open Res. No. 900
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationWoodhaven 77, Block 8840, Lot 144, Queens, Community District No. 9, Council District No. 32 (Article XI)
This Land Use Application was Referred to Comm by Council to the Committee on Finance
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 901Open Res. No. 901
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication number C 250117 ZSM (One45 for Harlem) submitted by One45 Lenox 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 74-743 of the Zoning Resolution to modify the tower regulations of Section 35-64 (Special Tower Regulations for Mixed Buildings) of a mixed-use building, in connection with a proposed mixed-use development, within a large-scale general development, bounded by West 145th Street, and a line 160 feet easterly of Adam Clayton Powell Jr. Boulevard (Block 2013, Lot 29) in a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- CommitteeLand Use ApplicationApplication No. C 250108 MMK (The Coney Development) submitted by TG Coney Island Entertainment Holdco LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination, discontinuance and closing of Bowery between Stillwell Avenue and West 12th Street; the establishment of new grades on a portion of Stillwell Avenue between Surf Avenue and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within Stillwell Avenue between Bowery and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within West 12th Street between Surf Avenue and Bowery; the modification of block dimensions and grades necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. X-2775 and X-2776 dated December 16, 2024 and signed by the Borough President, Borough of Brooklyn, Community District 13, Council District 47.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication number C 230064 ZMK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 12c, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number N 230065 ZRK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number C 240399 ZMK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b, changing from an R6 District to an R7A 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number N 240398 ZRK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number C 240400 ZSK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, 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 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Section 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residences for seniors), in connection with a proposed mixed-use development, within a large-scale general development bounded by Vernon Avenue, a line 100 feet westerly of Lewis Avenue – Dr. Sandy F. Ray Boulevard, Willoughby Avenue, and Marcus Garvey Boulevard (Block 1588, Lot 1), in R7A and R7A/C2-4 Districts, 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- AdoptedResolutionRESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF ANGIE MASTER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ERASMUS IKPEMGBE AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF STEPHEN CHU AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF FRANK MAHAN AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ROBERT J. FIRESTONE AS PRESIDENT OF THE NEW YORK CITY TAX COMMISSION.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF STEPHEN WILDER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
A motion was made that this Resolution be Approved, by Council approved by Roll Call.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF STEPHEN WILDER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
Attachments
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Committee Report 4/28/25Open Committee Report 4/28/25
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an additional period of exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 289).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 897Open Res. No. 897
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 290).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 898Open Res. No. 898
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 1511, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 291).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 899Open Res. No. 899
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 1568, Lot 40, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 292).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 900Open Res. No. 900
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving an exemption from real property taxes for property located at Block 8840, Lot 144, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 293).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 901Open Res. No. 901
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6988-A, and Assembly Member Rajkumar, A.1778-C, “AN ACT to amend the administrative code of the city of New York, in relation to granting members of the city's police force eligibility for retirement and pension based on previous service as traffic enforcement agents”.
This SLR was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- SLR 5Open SLR 5
- A. 1778-COpen A. 1778-C
- Committee ReportOpen Committee Report
- S. 6988-AOpen S. 6988-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.1891, and Assembly Member Cunningham, A.4523, “AN ACT to amend the vehicle and traffic law, in relation to owner liability for failure of an operator to comply with street cleaning parking rules; to amend the public officers law, in relation to access to records prepared pursuant to street cleaning parking rules; and providing for the repeal of certain provisions upon expiration thereof”.
This SLR was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- SLR 2Open SLR 2
- A. 4523Open A. 4523
- S. 1891Open S. 1891
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson S.6486, and Assembly Member Pheffer Amato A.6942, “AN ACT to amend the retirement and social security law, in relation to the restoration of 20 year service retirement for certain New York city corrections officers and sanitation workers.
This SLR was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- SLR 3Open SLR 3
- Committee ReportOpen Committee Report
- A. 6942Open A. 6942
- S. 6486Open S. 6486
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes S.6640, and Assembly Member Pheffer Amato A.6784, “AN ACT to amend the retirement and social security law, in relation to death benefits for active New York city transit authority members.”
This SLR was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Committee ReportOpen Committee Report
- SLR 4Open SLR 4
- A. 6784Open A. 6784
- S. 6640Open S. 6640
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- CommitteeLand Use ApplicationApplication number C 250115 ZMM (One45 For Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6a, eliminating from an existing R7-2 District a C1-4 District, changing from an R7-2 district to a C4-6 District, and changing from a C8-3 District to a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - May 20, 2025Open Calendar of the Zoning Subcommittee Meeting - May 20, 2025
- One45 For Harlem PresentationOpen One45 For Harlem Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 250116 ZRM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 10, Council District 9.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- Calendar of the Zoning Subcommittee Meeting - May 20, 2025Open Calendar of the Zoning Subcommittee Meeting - May 20, 2025
- One45 For Harlem PresentationOpen One45 For Harlem Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.1891, and Assembly Member Cunningham, A.4523, “AN ACT to amend the vehicle and traffic law, in relation to owner liability for failure of an operator to comply with street cleaning parking rules; to amend the public officers law, in relation to access to records prepared pursuant to street cleaning parking rules; and providing for the repeal of certain provisions upon expiration thereof”.
Attachments
- SLR 2Open SLR 2
- A. 4523Open A. 4523
- S. 1891Open S. 1891
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson S.6486, and Assembly Member Pheffer Amato A.6942, “AN ACT to amend the retirement and social security law, in relation to the restoration of 20 year service retirement for certain New York city corrections officers and sanitation workers.
Attachments
- SLR 3Open SLR 3
- Committee ReportOpen Committee Report
- A. 6942Open A. 6942
- S. 6486Open S. 6486
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes S.6640, and Assembly Member Pheffer Amato A.6784, “AN ACT to amend the retirement and social security law, in relation to death benefits for active New York city transit authority members.”
Attachments
- Committee ReportOpen Committee Report
- SLR 4Open SLR 4
- A. 6784Open A. 6784
- S. 6640Open S. 6640
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6988-A, and Assembly Member Rajkumar, A.1778-C, “AN ACT to amend the administrative code of the city of New York, in relation to granting members of the city's police force eligibility for retirement and pension based on previous service as traffic enforcement agents”.
Attachments
- SLR 5Open SLR 5
- A. 1778-COpen A. 1778-C
- Committee ReportOpen Committee Report
- S. 6988-AOpen S. 6988-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6988-A, and Assembly Member Rajkumar, A.1778-C, “AN ACT to amend the administrative code of the city of New York, in relation to granting members of the city's police force eligibility for retirement and pension based on previous service as traffic enforcement agents”.
A motion was made that this SLR be Approved, by Council approved by consent Roll Call.
Attachments
- SLR 5Open SLR 5
- A. 1778-COpen A. 1778-C
- Committee ReportOpen Committee Report
- S. 6988-AOpen S. 6988-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.1891, and Assembly Member Cunningham, A.4523, “AN ACT to amend the vehicle and traffic law, in relation to owner liability for failure of an operator to comply with street cleaning parking rules; to amend the public officers law, in relation to access to records prepared pursuant to street cleaning parking rules; and providing for the repeal of certain provisions upon expiration thereof”.
A motion was made that this SLR be Approved, by Council approved by Roll Call.
Attachments
- SLR 2Open SLR 2
- A. 4523Open A. 4523
- S. 1891Open S. 1891
- Committee ReportOpen Committee Report
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson S.6486, and Assembly Member Pheffer Amato A.6942, “AN ACT to amend the retirement and social security law, in relation to the restoration of 20 year service retirement for certain New York city corrections officers and sanitation workers.
A motion was made that this SLR be Approved, by Council approved by consent Roll Call.
Attachments
- SLR 3Open SLR 3
- Committee ReportOpen Committee Report
- A. 6942Open A. 6942
- S. 6486Open S. 6486
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedSLRState Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes S.6640, and Assembly Member Pheffer Amato A.6784, “AN ACT to amend the retirement and social security law, in relation to death benefits for active New York city transit authority members.”
A motion was made that this SLR be Approved, by Council approved by consent Roll Call.
Attachments
- Committee ReportOpen Committee Report
- SLR 4Open SLR 4
- A. 6784Open A. 6784
- S. 6640Open S. 6640
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- State Assembly Memo In SupportOpen State Assembly Memo In Support
- State Senate Memo In SupportOpen State Senate Memo In Support
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240406 ZMK, a Zoning Map amendment (L.U. No. 279).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 904Open Res. No. 904
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. N 240407 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 280).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 905Open Res. No. 905
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240294 ZMK, a Zoning Map amendment (L.U. No. 281).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 906Open Res. No. 906
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. N 240295 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 282).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 907Open Res. No. 907
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240406 ZMK, a Zoning Map amendment (L.U. No. 279).
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 904Open Res. No. 904
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. N 240407 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 280).
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 905Open Res. No. 905
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240294 ZMK, a Zoning Map amendment (L.U. No. 281).
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 906Open Res. No. 906
- AdoptedResolutionResolution approving the decision of the City Planning Commission on Application No. N 240295 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 282).
Attachments
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 907Open Res. No. 907
- AdoptedLand Use ApplicationMcKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article V)
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 897Open Res. No. 897
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationMcKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article XI)
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 898Open Res. No. 898
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application170 East 83rd Street, Block 1511, Lot 33, Manhattan, Community District No. 8, Council District No. 4 (Article XI)
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 899Open Res. No. 899
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application91-31 Lamont Avenue, Block 1568, Lot 40, Queens, Community District No. 4, Council District No. 25 (Article XI)
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 900Open Res. No. 900
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationWoodhaven 77, Block 8840, Lot 144, Queens, Community District No. 9, Council District No. 32 (Article XI)
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 901Open Res. No. 901
- MemorandumOpen Memorandum
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number G 250073 XAK (457 Nostrand Avenue Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1), Borough of Brooklyn, Community District 3, Council District 36.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Stated Meeting 4-10-25Open Hearing Transcript - Stated Meeting 4-10-25
- Res. No. 902Open Res. No. 902
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication No. G 250074 XAK (1134-1142 Pacific Street Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Stated Meeting 4-10-25Open Hearing Transcript - Stated Meeting 4-10-25
- Res. No. 903Open Res. No. 903
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 240406 ZMK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b: changing from a C8-2 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 904Open Res. No. 904
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- AdoptedLand Use ApplicationApplication number N 240407 ZRK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 19 Maspeth Avenue Rezoning PresentationOpen 19 Maspeth Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 905Open Res. No. 905
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- AdoptedLand Use ApplicationApplication number C 240294 ZMK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 28d: changing from an M1-2 District to an M1-5/R7-3 District, and establishing a Special Mixed Use District (MX-26), Borough of Brooklyn, Community District 13, Council District 47.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 906Open Res. No. 906
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- AdoptedLand Use ApplicationApplication number N 240295 ZRK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article XII, Chapter 3 (Special Mixed Use District) and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 2201-2227 Neptune Avenue Rezoning PresentationOpen 2201-2227 Neptune Avenue Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 907Open Res. No. 907
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- AdoptedMayor's MessageCommunication from the Mayor submitting the name of Stephen Chu to the Council for its advice and consent regarding his re-appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.
A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.
Attachments
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 4/28/25Open Committee Report 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/28/25Open Hearing Transcript 4/28/25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedMayor's MessageCommunication from the Mayor submitting the name of Angie Master to the Council for its advice and consent regarding her re-appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.
A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.
Attachments
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 4/28/25Open Committee Report 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/28/25Open Hearing Transcript 4/28/25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedMayor's MessageCommunication from the Mayor submitting the name of Stephen Wilder to the Council for its advice and consent regarding his appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.
A motion was made that this Mayor's Message be Approved, by Council approved by Roll Call.
Attachments
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 4/28/25Open Committee Report 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/28/25Open Hearing Transcript 4/28/25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedMayor's MessageCommunication from the Mayor submitting the name of Erasmus Ikpemgbe to the Council for its advice and consent regarding his appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.
A motion was made that this Mayor's Message be Approved, by Council approved by Roll Call.
Attachments
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 4/28/25Open Committee Report 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/28/25Open Hearing Transcript 4/28/25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedMayor's MessageCommunication from the Mayor submitting the name of Frank Mahan to the Council for its advice and consent regarding his appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.
A motion was made that this Mayor's Message be Approved, by Council approved by Roll Call.
Attachments
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 4/28/25Open Committee Report 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/28/25Open Hearing Transcript 4/28/25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedMayor's MessageCommunication from the Mayor submitting the name of Robert J. Firestone to the Council for its advice and consent regarding his appointment as the president of the New York City Tax Commission, pursuant to Sections 31 and 153 of the City Charter.
A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.
Attachments
- Mayor's Appointment LetterOpen Mayor's Appointment Letter
- Committee Report 4/28/25Open Committee Report 4/28/25
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/28/25Open Hearing Testimony 4/28/25
- Appearance Cards 4/28/25Open Appearance Cards 4/28/25
- Committee Report 5/28/25Open Committee Report 5/28/25
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript 4/28/25Open Hearing Transcript 4/28/25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedLand Use ApplicationApplication number C 250014 ZMK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City 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. 16c and 17a, eliminating from within an existing R7A District a C2-4 District, eliminating from within an existing R7D District a C2-4 District, eliminating a Special Mixed Use District (MX-20), changing from an R6A District to an R7A District, changing from an R6B District to an R7D District, changing from an R6A District to an R7-2 District, changing from an R6B District to an R7-2 District, changing from an M1-1 District to a C4-3A District, changing from an M1-1 District to a C4-5D District, changing from a C6-2A District to a C6-3A District, changing from an M1-1 District to a C6-3A District, changing from an M1-1 District to an M1-3A District, changing from an M1-1 District to an M1-1A/R6B District, changing from an R7A District to an M1-2A/R6A District, changing from an M1-1 District to an M1-2A/R6A District, changing from an M1-4/R7A District to an M1-2A/R6A District, changing from an R7A District to an M1-3A/R7D District, changing from an R7D District to an M1-3A/R7D District, changing from an M1-1 District to an M1-3A/R7D District, changing from an M1-4/R7A District to an M1-3A/R7D District, changing from an M1-1 District to an M1-4A/R9A District, establishing within an existing R6A District a C2-4 District, establishing within a proposed R7A District a C2-4 District, establishing a Special Atlantic Avenue Mixed Use District (AAM), Borough of Brooklyn, Community Districts 3 and 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 914Open Res. No. 914
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number N 250015 ZRK (Atlantic Avenue Mixed Use Plan) submitted by the New York City Department of City Planning, New York City Department of Citywide Administrative Services and 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 establishing the Special Atlantic Avenue Mixed Use District (Article XIV, Chapter 6), and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, and related Sections, Borough of Brooklyn, Community Districts 3 and 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 915Open Res. No. 915
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250020 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department Citywide Administrative Services and New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 916Open Res. No. 916
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250021 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to facilitate a mixed- use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 917Open Res. No. 917
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250022 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1) to facilitate a residential development that includes community facility space, Borough of Brooklyn, Community District 3, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 918Open Res. No. 918
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250023 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 919Open Res. No. 919
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250016 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, 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 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 920Open Res. No. 920
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250019 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111) to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 921Open Res. No. 921
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250017 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, 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 516 Bergen Street (Block 1143, Lot 25) as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 922Open Res. No. 922
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 250018 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- Calendar of the Zoning Subcommittee Meeting - March 27, 2025Open Calendar of the Zoning Subcommittee Meeting - March 27, 2025
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Testimony - Zoning 3/27/25Open Hearing Testimony - Zoning 3/27/25
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Hearing Transcript - Zoning 3-27-25Open Hearing Transcript - Zoning 3-27-25
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Res. No. 923Open Res. No. 923
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 230128 ZMK (2510 Coney Island Avenue Rezoning) submitted by 2510 CIA, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c, changing from an R4 District to an R7D District, changing from a C8-1 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 15, Council District 48.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025
- Calendar of the Land Use Meeting - May 1, 2025Open Calendar of the Land Use Meeting - May 1, 2025
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- Res. No. 924Open Res. No. 924
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- AdoptedLand Use ApplicationApplication number N 230129 ZRK (2510 Coney Island Avenue) submitted by 2510 CIA, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 15, Council District 48.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - April 22, 2025
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - April 30, 2025
- Calendar of the Land Use Meeting - May 1, 2025Open Calendar of the Land Use Meeting - May 1, 2025
- May 1, 2025 - Stated Meeting AgendaOpen May 1, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 4-8-25Open Hearing Transcript - Zoning 4-8-25
- Res. No. 925Open Res. No. 925
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Committee ReportOpen Committee Report
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- Hearing Transcript - Stated Meeting 5-1-25Open Hearing Transcript - Stated Meeting 5-1-25
- Companion Pending Approval by CouncilLand Use ApplicationApplication number C 230309 ZMK (73-99 Empire Boulevard Rezoning) submitted by Empire Boulevard Holdings, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 16d: eliminating from within an existing R6 District a C1-3 District, changing from an R6 District to a C4-4D District, and changing from a C8-2 District to a C4-4D District, Borough of Brooklyn, Community District 9, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 73-99 Empire Blvd Rezoning PresentationOpen 73-99 Empire Blvd Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication number N 230310 ZRK (73-99 Empire Boulevard Rezoning) submitted by the Empire Boulevard Holdings, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 9, Council District 35.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 73-99 Empire Blvd Rezoning PresentationOpen 73-99 Empire Blvd Rezoning Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication number C 230378 ZMK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 22d: eliminating from within an existing R6B District a C2-3 District, changing from an R6B District to an R7X District, and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 11, Council District 43.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication number N 230379 ZRK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 11, Council District 43.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- Calendar of the Zoning Subcommittee Meeting - April 23, 2025Open Calendar of the Zoning Subcommittee Meeting - April 23, 2025
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- 166 Kings Highway PresentationOpen 166 Kings Highway Presentation
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 12, 2025
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-23-25Open Hearing Transcript - Zoning 4-23-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication number C 250099 ZSM (Western Rail Yard Modifications) submitted by WRY Tenant LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 93-58 of the Zoning Resolution to modify the retail continuity and transparency requirements of Section 93-10 (Use Regulations), to modify the building locations, height and setback, street wall locations, tower requirements and the measurement of building heights requirements of Section 93-56 (Special Height and Setback Regulations in Subdistrict F), to modify the publicly accessible open spaces requirements of 93-75 (Publicly Accessible Open Spaces in Subdistrict F), the publicly accessible private streets and pedestrian way requirements of Section 93-76 (Publicly Accessible Private Streets and Pedestrian Ways in Subdistrict F), and to modify the maximum width of curb cut requirements of Section 13-242 (Maximum width of curb cuts), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hudson Yards Western Rail Yard PresentationOpen Hudson Yards Western Rail Yard Presentation
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Amended & Restated Restrictive Declaration as Modified by the CouncilOpen Amended & Restated Restrictive Declaration as Modified by the Council
- Public Access Area Design RequirementsOpen Public Access Area Design Requirements
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication number N 250098 ZRM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying special permit provisions of Article IX, Chapter 3 (Special Hudson Yards District), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hudson Yards Western Rail Yard PresentationOpen Hudson Yards Western Rail Yard Presentation
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Amended & Restated Restrictive Declaration as Modified by the CouncilOpen Amended & Restated Restrictive Declaration as Modified by the Council
- Public Access Area Design RequirementsOpen Public Access Area Design Requirements
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication No. C 250024 MMM (Western Rail Yard Mapping Action) submitted by WRY Tenant LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the change of grades on West 33rd Street between Eleventh Avenue and Twelfth Avenue and the delineation of public access easement, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC. 30276 dated November 8, 2024 and signed by the Borough President, Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hudson Yards Western Rail Yard PresentationOpen Hudson Yards Western Rail Yard Presentation
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Amended & Restated Restrictive Declaration as Modified by the CouncilOpen Amended & Restated Restrictive Declaration as Modified by the Council
- Public Access Area Design RequirementsOpen Public Access Area Design Requirements
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication No. M 250100 LDM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, for the modification of Restrictive Declaration CRFN 2014000154631, to reflect certain project design revisions, related to property located at 300 Twelfth Avenue and 675 West 30th Street (Blocks 676, Lots 1 and 5), Borough of Manhattan, Community District 4, Council District 3.
This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.
Attachments
- April 24, 2025 - Stated Meeting AgendaOpen April 24, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - April 29, 2025Open Calendar of the Zoning Subcommittee Meeting - April 29, 2025
- Hudson Yards Western Rail Yard PresentationOpen Hudson Yards Western Rail Yard Presentation
- Hearing Transcript - Stated Meeting 4-24-25Open Hearing Transcript - Stated Meeting 4-24-25
- Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025Open Calendar of the Zoning Subcommittee Meeting and Land Use Meeting - May 22, 2025
- Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025Open Calendar of the Zoning Subcommittee and Land Use Meeting - May 28, 2025
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Amended & Restated Restrictive Declaration as Modified by the CouncilOpen Amended & Restated Restrictive Declaration as Modified by the Council
- Public Access Area Design RequirementsOpen Public Access Area Design Requirements
- Res. No.Open Res. No.
- Hearing Transcript - Zoning 4-29-25Open Hearing Transcript - Zoning 4-29-25
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- CommitteeLand Use ApplicationApplication number C 250115 ZMM (One45 For Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6a, eliminating from an existing R7-2 District a C1-4 District, changing from an R7-2 district to a C4-6 District, and changing from a C8-3 District to a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - May 20, 2025Open Calendar of the Zoning Subcommittee Meeting - May 20, 2025
- One45 For Harlem PresentationOpen One45 For Harlem Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- CommitteeLand Use ApplicationApplication number N 250116 ZRM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 10, Council District 9.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- Calendar of the Zoning Subcommittee Meeting - May 20, 2025Open Calendar of the Zoning Subcommittee Meeting - May 20, 2025
- One45 For Harlem PresentationOpen One45 For Harlem Presentation
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication number C 250117 ZSM (One45 for Harlem) submitted by One45 Lenox 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 74-743 of the Zoning Resolution to modify the tower regulations of Section 35-64 (Special Tower Regulations for Mixed Buildings) of a mixed-use building, in connection with a proposed mixed-use development, within a large-scale general development, bounded by West 145th Street, and a line 160 feet easterly of Adam Clayton Powell Jr. Boulevard (Block 2013, Lot 29) in a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- CommitteeLand Use ApplicationApplication No. C 250108 MMK (The Coney Development) submitted by TG Coney Island Entertainment Holdco LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination, discontinuance and closing of Bowery between Stillwell Avenue and West 12th Street; the establishment of new grades on a portion of Stillwell Avenue between Surf Avenue and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within Stillwell Avenue between Bowery and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within West 12th Street between Surf Avenue and Bowery; the modification of block dimensions and grades necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. X-2775 and X-2776 dated December 16, 2024 and signed by the Borough President, Borough of Brooklyn, Community District 13, Council District 47.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication number C 230064 ZMK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 12c, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number N 230065 ZRK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number C 240399 ZMK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b, changing from an R6 District to an R7A 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number N 240398 ZRK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025
- Laid Over in CommitteeLand Use ApplicationApplication number C 240400 ZSK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, 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 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Section 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residences for seniors), in connection with a proposed mixed-use development, within a large-scale general development bounded by Vernon Avenue, a line 100 feet westerly of Lewis Avenue – Dr. Sandy F. Ray Boulevard, Willoughby Avenue, and Marcus Garvey Boulevard (Block 1588, Lot 1), in R7A and R7A/C2-4 Districts, 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
- May 28, 2025 - Stated Meeting AgendaOpen May 28, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - June 5, 2025Open Calendar of the Zoning Subcommittee Meeting - June 5, 2025