Explore
New York City City Council
Agendas & Matters

📆   1 agenda update since 14 days ago

City Council
5.25.2023 1:30 PM ET
Agenda Minutes

Filters for matters
  1. Committee
    Communication
    Communication from the New York City Banking Commission - Transmitting recommendations of the interest rate to be charged for Fiscal Year 2024 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 2024, pursuant to the City Charter.

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

    Attachments

    Updated 5.25.2023 3:51:05 PM UTC

  2. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the New York city charter, in relation to the open culture program for art and cultural institutions

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

    Attachments

    Updated 5.25.2023 10:14:30 PM UTC

  3. Adopted
    Resolution
    Resolution recognizing May as Lupus Awareness Month in the city of New York.

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

    Attachments

    Updated 5.25.2023 10:31:40 PM UTC

  4. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to requiring all children with an individualized education program to be transported in buses with air-conditioning

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

    Attachments

    Updated 5.25.2023 10:49:41 PM UTC

  5. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to monthly rental assistance payments for households with rental assistance vouchers

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

    Attachments

    Updated 5.25.2023 10:16:03 PM UTC

  6. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the department of social services from requiring an applicant for a rental assistance voucher to have resided or reside in a shelter of any type, and to repeal sections 21-145.1 and 21-145.2 of such code in relation thereto

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

    Attachments

    Updated 5.25.2023 10:17:30 PM UTC

  7. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to expanding eligibility for rental assistance to any applicant at risk of eviction or experiencing homelessness

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

    Attachments

    Updated 5.25.2023 10:18:48 PM UTC

  8. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to income and work requirements for rental assistance

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

    Attachments

    Updated 5.25.2023 10:19:47 PM UTC

  9. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 210283 ZMQ, a Zoning Map amendment (L.U. No. 207).

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

    Attachments

    Updated 5.25.2023 10:49:56 PM UTC

  10. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 230052 ZMQ, a Zoning Map amendment (L.U. No. 208).

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

    Attachments

    Updated 5.25.2023 10:49:59 PM UTC

  11. Adopted
    Resolution
    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Article 16 of the General Municipal Law, for property located at 784 Courtlandt Avenue (Block 2404, Lot 1) (“Disposition Area”) (formerly Lots 1 and 2), Borough of the Bronx, Community District 1 (Preconsidered L.U. No. [ ]; G 230031 CCX).

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

    Attachments

    Updated 5.25.2023 10:50:02 PM UTC

  12. Adopted
    Land Use Application
    Application number C 220267 ZMQ (141-05 109th Avenue Rezoning) submitted by Mal Pal Realty Corp, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 18c, changing from an R3A District to an R6B District and establishing within the proposed R6B District a C2-3 District, Borough of Queens, Community District 12, Council District 28.

    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

    Updated 5.25.2023 10:56:15 PM UTC

  13. Adopted
    Land Use Application
    Application number N 220268 ZRQ (141-05 109th Avenue Rezoning) submitted by Mal Pal Realty Corp, 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 Queens, Community District 12, Council District 28.

    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

    Updated 5.25.2023 10:55:04 PM UTC

  14. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF KENNETH Y.K. CHAN AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0149-2023).

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

    Attachments

    Updated 5.25.2023 10:22:17 PM UTC

  15. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF PAUL BADER AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0150-2023).

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

    Attachments

    Updated 5.25.2023 10:22:59 PM UTC

  16. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF THOMAS SORRENTINO AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0151-2023).

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

    Attachments

    Updated 5.25.2023 10:25:54 PM UTC

  17. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF SARAH KAUFMAN AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0152-2023).

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

    Attachments

    Updated 5.25.2023 10:26:31 PM UTC

  18. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to summer youth employment

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

    Attachments

    Updated 5.25.2023 10:50:04 PM UTC

  19. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6416, and Assembly Member Pheffer Amato, A.6750, “AN ACT to amend the administrative code of the city of New York and the retirement and social security law, in relation to permitting certain New York city correction members to borrow from their accumulated member contributions; and to repeal certain provisions of the retirement and social security law relating thereto”.

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

    Attachments

    Updated 5.30.2023 4:35:46 PM UTC

  20. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes, S.5744, and Assembly Member Pheffer Amato, A.6156, “AN ACT to amend the retirement and social security law, in relation to service retirement benefits for certain members of the New York city employees' retirement system”.

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

    Attachments

    Updated 5.30.2023 4:36:21 PM UTC

  21. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes, S.6097, and Assembly Member Pheffer Amato, A.6651, “AN ACT to amend the retirement and social security law, in relation to additional member contributions for certain members under the age fifty-seven retirement program”.

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

    Attachments

    Updated 5.30.2023 4:29:20 PM UTC

  22. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6171, and Assembly Member De Los Santos, A.6659, “AN ACT to amend chapter 470 of the laws of 2022 authorizing the city of New York to discontinue the use as parkland of a portion of real property in the county of New York and to grant easements to the metropolitan transportation authority so that it may make handicapped accessible improvements and upgrades to the New York city transit authority 168 Street transit station, in relation to making technical amendments thereto”.

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

    Attachments

    Updated 5.30.2023 4:36:52 PM UTC

  23. Adopted
    Mayor's Message
    Communication from the Mayor – “AN ACT to amend the vehicle and traffic law, in relation to calibration checks for weigh in motion violation monitoring systems”. (S.6246/ A.6225)

    A motion was made that this Mayor's Message be Approved, by Council approved by consent Roll Call.

    Attachments

    Updated 5.25.2023 10:50:05 PM UTC

  24. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6293, and Assembly Member Pheffer Amato, A.6538, “AN ACT to amend the retirement and social security law, in relation to a child care leave credit for New York city uniformed correction officers who are members of the New York city uniformed correction/sanitation revised plan”.

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

    Attachments

    Updated 5.30.2023 4:37:14 PM UTC

  25. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes, S.6339, and Assembly Member Pheffer Amato, A.6571, “AN ACT to amend the retirement and social security law, in relation to modifying the retirement program for Triborough bridge and tunnel members; to amend the criminal procedure law, in relation to clarifying the statutory peace officer designation of certain employees of the Triborough bridge and tunnel authority; and providing for the repeal of certain provisions”.

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

    Attachments

    Updated 5.30.2023 4:37:41 PM UTC

  26. Adopted
    SLR
    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Salazar, S.6726, and Assembly Member Walker, A.6667, “AN ACT to amend chapter 548 of the laws of 2022 relating to authorizing the city of New York to discontinue the use as parkland a portion of real property in the borough of Brooklyn and to transfer such lands to the metropolitan transportation authority, to enable the New York city transit authority to construct in such areas new permanent at-grade station improvements and pedestrian bridges, in relation to making technical amendments thereto”.

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

    Attachments

    Updated 5.30.2023 4:38:06 PM UTC

  27. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of citywide administrative services to donate surplus city-owned computers to eligible organizations for beneficial use

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

    Attachments

    Updated 5.25.2023 10:50:26 PM UTC

  28. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to establishing a digital literacy program for older adults

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

    Attachments

    Updated 5.25.2023 10:50:27 PM UTC

  29. Adopted
    Commissioner of Deeds
    Commissioner of Deeds

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

    Attachments

    Updated 5.25.2023 10:50:38 PM UTC

  30. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 220470 ZMK, a Zoning Map amendment (L.U. No. 189).

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

    Attachments

    Updated 5.25.2023 10:50:29 PM UTC

  31. Adopted
    Resolution
    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 220471 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 190).

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

    Attachments

    Updated 5.25.2023 10:50:31 PM UTC

  32. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 220472 ZSK, for the grant of a special permit (L.U. No. 191).

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

    Attachments

    Updated 5.25.2023 10:50:33 PM UTC

  33. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 220267 ZMQ, a Zoning Map amendment (L.U. No. 209).

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

    Attachments

    Updated 5.25.2023 10:20:37 PM UTC

  34. Adopted
    Resolution
    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 220268 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 210).

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

    Attachments

    Updated 5.25.2023 10:21:12 PM UTC

  35. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the New York city charter, in relation to the open culture program for art and cultural institutions

    Attachments

    Updated 5.25.2023 12:45:00 PM UTC

  36. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to requiring all children with an individualized education program to be transported in buses with air-conditioning

    Attachments

    Updated 5.25.2023 12:45:00 PM UTC

  37. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to monthly rental assistance payments for households with rental assistance vouchers

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  38. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the department of social services from requiring an applicant for a rental assistance voucher to have resided or reside in a shelter of any type, and to repeal sections 21-145.1 and 21-145.2 of such code in relation thereto

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  39. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to expanding eligibility for rental assistance to any applicant at risk of eviction or experiencing homelessness

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  40. Enacted (Mayor's Desk for Signature)
    Introduction
    A Local Law to amend the administrative code of the city of New York, in relation to income and work requirements for rental assistance

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  41. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 210283 ZMQ, a Zoning Map amendment (L.U. No. 207).

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  42. Adopted
    Resolution
    Resolution approving the decision of the City Planning Commission on ULURP No. C 230052 ZMQ, a Zoning Map amendment (L.U. No. 208).

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  43. Adopted
    Resolution
    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Article 16 of the General Municipal Law, for property located at 784 Courtlandt Avenue (Block 2404, Lot 1) (“Disposition Area”) (formerly Lots 1 and 2), Borough of the Bronx, Community District 1 (Preconsidered L.U. No. [ ]; G 230031 CCX).

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  44. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF KENNETH Y.K. CHAN AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0149-2023).

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  45. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF PAUL BADER AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0150-2023).

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC

  46. Adopted
    Resolution
    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF THOMAS SORRENTINO AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION (M. 0151-2023).

    Attachments

    Updated 5.25.2023 12:45:01 PM UTC