Explore
New York City City Council
Meeting Agendas & Matters

2 agenda updates since 14 days ago

City Council

Filters for matters
  1. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a study on pay equity for private employees

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to pay data reporting by private employers

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

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

    A Local Law to amend the New York city charter, in relation to the disbursement of a percentage of contract awards to non-profit organizations for human services upon registration by the comptroller

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

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

    A Local Law to amend the New York city charter, in relation to an office of contract services

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

    Attachments
  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 requiring agency action plans for retroactive human services contract registration

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

    Attachments
  6. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2406, Lot 21 the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 404).

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

    Attachments
  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 a report and study on air conditioning in homeless shelters

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

    Attachments
  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 notifications for emergency assistance grant approvals

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to limiting the household rent contribution for recipients of a rental assistance voucher

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to cooling tower inspections and testing

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the inspection of steam radiators in multiple dwellings

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to notifications regarding applications in New York City’s housing portal and designation of a representative to receive notifications

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

    Attachments
  13. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development and the decision of the City Planning Commission, ULURP No. C 250220 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 1640 Anthony Avenue (Block 2888, Lot 23), Borough of the Bronx, Community District 4, to a developer selected by HPD (L.U. No. 365; C 250220 HAX).

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

    Attachments
  14. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250221 ZMX, a Zoning Map amendment (L.U. No. 366).

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250222 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 367).

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250187 MMQ, an amendment to the City Map (L.U. No. 372).

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 382; Non-ULURP No. G 250083 XAX).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located on the Blocks and Lots specified herein, and on the Mapped Roadbeds of streets specified herein (“Project Area”), Borough of Queens, Community District 14 (L.U. No. 393; G 250085 NUQ).

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

    Attachments
  19. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 394; Non-ULURP No. G 250086 XAQ).

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

    Attachments
  20. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 395; Non-ULURP No. G 250087 XAQ).

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

    Attachments
  21. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250090 ZMK, a Zoning Map amendment (L.U. No. 396).

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

    Attachments
  22. Adopted
    Resolution

    Resolution to amend the Rules of the Council to improve clarity and consistency with Council practices and precedent.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to a plan for expanding home access to broadband internet

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

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

    A Local Law in relation to requiring the department of transportation to conduct a pilot project on the use of cool pavement

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to a study on pay equity for private employees
    Attachments
  26. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to pay data reporting by private employers
    Attachments
  27. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to the disbursement of a percentage of contract awards to non-profit organizations for human services upon registration by the comptroller
    Attachments
  28. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to an office of contract services
    Attachments
  29. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring agency action plans for retroactive human services contract registration
    Attachments
  30. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2406, Lot 21 the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 404).
    Attachments
  31. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a report and study on air conditioning in homeless shelters
    Attachments
  32. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notifications for emergency assistance grant approvals
    Attachments
  33. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to limiting the household rent contribution for recipients of a rental assistance voucher
    Attachments
  34. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to cooling tower inspections and testing
    Attachments
  35. 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 inspection of steam radiators in multiple dwellings
    Attachments
  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 notifications regarding applications in New York City’s housing portal and designation of a representative to receive notifications
    Attachments
  37. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development and the decision of the City Planning Commission, ULURP No. C 250220 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 1640 Anthony Avenue (Block 2888, Lot 23), Borough of the Bronx, Community District 4, to a developer selected by HPD (L.U. No. 365; C 250220 HAX).
    Attachments
  38. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250221 ZMX, a Zoning Map amendment (L.U. No. 366).
    Attachments
  39. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250222 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 367).
    Attachments
  40. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250187 MMQ, an amendment to the City Map (L.U. No. 372).
    Attachments
  41. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 382; Non-ULURP No. G 250083 XAX).
    Attachments
  42. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located on the Blocks and Lots specified herein, and on the Mapped Roadbeds of streets specified herein (“Project Area”), Borough of Queens, Community District 14 (L.U. No. 393; G 250085 NUQ).
    Attachments
  43. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 394; Non-ULURP No. G 250086 XAQ).
    Attachments
  44. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 395; Non-ULURP No. G 250087 XAQ).
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250090 ZMK, a Zoning Map amendment (L.U. No. 396).
    Attachments
  46. Adopted
    Resolution

    Resolution to amend the Rules of the Council to improve clarity and consistency with Council practices and precedent.
    Attachments
  47. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a plan for expanding home access to broadband internet
    Attachments
  48. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to requiring the department of transportation to conduct a pilot project on the use of cool pavement
    Attachments
  49. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing expenditure limits for candidates in response to independent expenditures exceeding certain thresholds

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

    Attachments
  50. Committee
    Introduction

    A Local Law in relation to a study and report on burial capacity on Hart Island

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

    Attachments
  51. Committee
    Resolution

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

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

    Attachments
  52. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to authorizing an increase in the amount to be expended annually in seven business improvement districts and one special assessment district

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

    Attachments
  53. Committee
    Resolution

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

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

    Attachments
  54. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring notice to condominium boards concerning the sale of tax liens

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

    Attachments
  55. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to redefining terms concerning immigration enforcement to account for current enforcement practices, and prohibiting the maintenance of an office or quarters on property under the jurisdiction of the department of correction by federal immigration authorities

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

    Attachments
  56. Committee
    Resolution

    Resolution calling on the Women’s National Basketball Association (WNBA) to commit to equitable revenue sharing, fair player compensation, and meaningful investment in women’s basketball, in support of the “Pay Us What You Owe Us” campaign led by WNBA players.

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on low-usage bike share stations

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to refunding or transferring unused pay-by-plate parking time, and to repeal subdivision e of section 19-167 of such code, relating to the prohibition on transfers of unused parking time between blockfaces

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

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a pilot program for location-specific vending licenses for Fordham Road in the borough of the Bronx

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

    Attachments
  60. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing access to data around gender-based violence

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

    Attachments
  61. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of social services issuing replacement transit benefit cards

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

    Attachments
  62. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to department of buildings procedures regarding gaining access for inspections in response to a complaint

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

    Attachments
  63. Committee
    Resolution

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

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

    Attachments
  64. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting regarding chronically unresolved tax liens and to repeal and replace section 11-356 of such code

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

    Attachments
  65. Committee
    Resolution

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

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

    Attachments
  66. Committee
    Introduction

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

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

    Attachments
  67. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city construction codes, in relation to conforming provisions of such codes with provisions of the New York city existing building code and electrical and elevator inspections; and repealing sections 28-120.1.1, 28-120.1.2, 28-120.1.3, 28-120.2, 28-120.3, 28-316.1 of the administrative code of the city of New York; sections 102.6, 106.10, 901.9.1, 901.9.1.1, 901.9.2, 901.9.3, 901.9.4, 901.9.4.1, 901.9.4.2, 901.9.4.3, 901.9.5, 901.9.5.1, 901.9.5.3, 901.9.5.4, 901.9.6, 1101.3.1, 1101.3.2, 1101.3.3, 1101.3.4, 1101.3.5, 1101.3.5.1, 1101.3.5.2, 1101.4, 1601.2.1, 1601.2.2, 1601.2.3, 1601.2.4, 3001.11.1, 3303.10.3, D102, D103, D104, and D105 of the New York city building code; sections 102.2.1, 102.4.2.1, 102.4.2.2, 102.4.2.3, and 102.4.2.4 of the New York city fuel gas code; sections 102.4.2.1, 102.4.2.2, 102.4.2.3, 102.4.2.4, 102.4.2.5, 102.4.2.6, 1305.9.13 and 1305.16.1 of the New York city mechanical code; and sections 102.2.1, 102.2.2, 102.4.2.1, 102.4.2.2, 102.4.2.3, 601.3, 601.5 and 701.2.5 of the New York city plumbing code, relating to conforming provisions of such codes with provisions of the New York city existing building code

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

    Attachments
  68. Committee
    Resolution

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

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

    Attachments
  69. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the denial of crime victim services to gang affiliated individuals

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

    Attachments
  70. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of transportation to provide an inventory of city-owned retaining walls under its jurisdiction

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

    Attachments
  71. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a report on staffing levels for park enforcement patrol officers and park rangers

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

    Attachments
  72. Withdrawn
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.08130/A.07543, to authorize the reissuance of SNAP benefits in instances of fraud or theft of such benefits.

    This Resolution was Withdrawn

    Attachments
  73. Adopted
    Land Use Application

    Melrose Villa Hermosa: Block 2406, Lot 21, Bronx, Community District No. 3, Council District No. 17.

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

    Attachments
  74. Committee
    Land Use Application

    Application number C 240375 ZMK (58 Nixon Court Rezoning II) submitted by SLG Assets, Inc, 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 R5 District to an R7A District and establishing within the proposed R7A District a C2-4 District, 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
  75. Committee
    Land Use Application

    Application number N 240376 ZRK (58 Nixon Court Rezoning II) submitted by SLG Assets, Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.

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

    Attachments
  76. Committee
    Land Use Application

    Application number C 250056 ZMK (464 Ovington Avenue Rezoning) submitted by Geffen Management LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22a, changing from an R3X District to an R6A District, Borough of Brooklyn, Community District 10, Council District 47.

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

    Attachments
  77. Committee
    Land Use Application

    Application number N 250057 ZRK (464 Ovington Avenue Rezoning) submitted by Geffen Management LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 10, Council District 47.

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

    Attachments
  78. Committee
    Land Use Application

    Application number C 250121 ZMK (5502 Flatlands Avenue Rezoning) submitted by 5502 Flat LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 23a, changing from an R3-2 District to an R6A District and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 18, Council District 46.

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

    Attachments
  79. Committee
    Land Use Application

    Application number N 250122 ZRK (5502 Flatlands Avenue Rezoning) submitted by 5502 Flat LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 18, Council District 46.

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

    Attachments
  80. 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
  81. Adopted
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  82. Adopted
    Resolution

    Resolution pursuant to Rule 7.00 making changes to the chairs and membership of certain committees of the Council.

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

    Attachments
  83. Adopted
    Resolution

    Resolution pursuant to Rule 7.00 making changes to the chairs and membership of certain committees of the Council.
    Attachments
  84. Companion Pending Approval by Council
    Land Use Application

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

    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
  85. Companion Pending Approval by Council
    Land Use Application

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

    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
  86. Companion Pending Approval by Council
    Land Use Application

    Application number C 250171 HAQ (Jamaica Neighborhood Plan) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and Pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 108-41–108-51 Union Hall Street (Block 10150, Lots 6, 7, 8, 10), 108-32–108-34 Guy R Brewer Boulevard (Block 10150, Lots 51 & 52), 108-38 Guy R Brewer Boulevard (Block 10150, Lot 54), 108-44 Guy R Brewer Boulevard (Block 10150, Lot 57), 109-43–109-47 Union Hall Street (Block 12152, Lots 8, 9, 10, 11), Borough of Queens, Community District 12, Council District 28.

    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
  87. Adopted
    Land Use Application

    Melrose Villa Hermosa: Block 2406, Lot 21, Bronx, Community District No. 3, Council District No. 17.

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

    Attachments
  88. Adopted
    Land Use Application

    Application number C 250220 HAX (Claremont House: 1640 Anthony Avenue) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 1640 Anthony Avenue (Block 2888, Lot 23), Borough of the Bronx, Community District 4, Council District 15.

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

    Attachments
  89. Adopted
    Land Use Application

    Application number C 250221 ZMX (Claremont House: 1640 Anthony Avenue) submitted by the Department of Housing Preservation and Development, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 3d, changing from an R7-1 District to an R8 District, Borough of the Bronx, Community District 4, Council District 15.

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

    Attachments
  90. Adopted
    Land Use Application

    Application number N 250222 ZRX (Claremont House: 1640 Anthony Avenue) submitted by the Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 4, Council District 15.

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

    Attachments
  91. Adopted
    Land Use Application

    Application number C 250187 MMQ (Station Plaza Jamaica City Map Changes) submitted by the New York City Department of Transportation and the New York City Economic Development Corporation pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. Of the New York City Administrative Code for an amendment to the City Map involving: the narrowing and re-alignment of Archer Avenue between 144th Place and 147th Place; the discontinuance and closing of a portion of Archer Avenue between 144th Place and 146th Street; the establishment and elimination of public places along Archer Avenue between 144th Place and 147th Place; the adjustment of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5048 dated April 1, 2025 and signed by the Borough President, Borough of Queens, Community District 12, Council Districts 24 and 27.

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

    Attachments
  92. Adopted
    Land Use Application

    Application number G 250083 XAX (Claremont House: 1640 Anthony Avenue, Article XI) submitted by the Department of Housing Preservation and Development, pursuant to Section 577 of the Private Housing Finance Law, requesting approval of an exemption from real property taxation for property located at 1640 Anthony Avenue (Block 2888, Lot 23), Borough of the Bronx, Community District 4, Council District 15.

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

    Attachments
  93. Adopted
    Land Use Application

    Application number G 250085 NUQ (Arverne East Amendment), submitted by the New York City Department of Housing Preservation and Development (HPD) requesting an amendment to Council Resolution 1585 for the year 2021 related to Urban Development Action Area Project (UDAAP) approval pursuant to Section 694 of the General Municipal Law, relating to 20 parcels (Block 15860 Lot 1; Block 15861 Lots 1 and 47; Block 15862 Lots 1, 2, 3, 4, 5, and 6; Block 15871 Lots 1 and 10; Block 15876 Lots 1, 2, 3, 5, 7, and 10; Block 15922 Lot 1; Block 15923 Lot 1; Block 15948 Lot 1), in connection with the project known as Arverne East, Borough of Queens, Community District 14, Council District 31.

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

    Attachments
  94. Adopted
    Land Use Application

    Application number G 250086 XAQ (Arverne East Building D - Open Door, Article XI) submitted by the Department of Housing Preservation and Development, pursuant to Section 577 of the Private Housing Finance Law, requesting approval of an exemption from real property taxation for the development known as Arverne East (Block 15862, p/o Lot 1, Tentative Lot 1009), Borough of Queens, Community District 14, Council District 31.

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

    Attachments
  95. Adopted
    Land Use Application

    Application number G 250087 XAQ (Arverne East Building D - Rental, Article XI) submitted by the Department of Housing Preservation and Development, pursuant to Section 577 of the Private Housing Finance Law, requesting approval of an exemption from real property taxation for the development known as Arverne East (Block 15862, p/o Lot 1 (Tentative Lot 1001-1003, 1005); Block 15862, Lot 3 (Tentative Lot 1007); and Block 15876, Lots 3 and 5 (Tentative Lots 1006 and 1008)), Borough of Queens, Community District 14, Council District 31.

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

    Attachments
  96. Adopted
    Land Use Application

    Application number C 250090 ZMK (535 Morgan Avenue Rezoning) submitted by Hemmer 2 LLC and Me & Morgan LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 13a, changing from an M1-1 District to a C7-1 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
  97. Committee
    Land Use Application

    Application number C 240375 ZMK (58 Nixon Court Rezoning II) submitted by SLG Assets, Inc, 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 R5 District to an R7A District and establishing within the proposed R7A District a C2-4 District, 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
  98. Committee
    Land Use Application

    Application number N 240376 ZRK (58 Nixon Court Rezoning II) submitted by SLG Assets, Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.

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

    Attachments
  99. Committee
    Land Use Application

    Application number C 250056 ZMK (464 Ovington Avenue Rezoning) submitted by Geffen Management LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22a, changing from an R3X District to an R6A District, Borough of Brooklyn, Community District 10, Council District 47.

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

    Attachments
  100. Committee
    Land Use Application

    Application number N 250057 ZRK (464 Ovington Avenue Rezoning) submitted by Geffen Management LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 10, Council District 47.

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

    Attachments
  101. Committee
    Land Use Application

    Application number C 250121 ZMK (5502 Flatlands Avenue Rezoning) submitted by 5502 Flat LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 23a, changing from an R3-2 District to an R6A District and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 18, Council District 46.

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

    Attachments
  102. Committee
    Land Use Application

    Application number N 250122 ZRK (5502 Flatlands Avenue Rezoning) submitted by 5502 Flat LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 18, Council District 46.

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

    Attachments

City Council

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

    Communication from the Mayor – Veto and disapproval of Resolution Numbers 993, 994 and 995 ("the Resolutions"), which disapproved, respectively, the decisions of the City Planning Commission on: ULURP No. C 250086 (for an amendment of the Zoning Map, Section No. 71, by establishing a C8-4 district on demapped parkland); ULURP No. C250085 (for an amendment to the City Map involving the establishment of Ring Road; the elimination of Park South of Schley Avenue; and, the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto); and ULURP No. C 250093 (for the disposition of city-owned property located at Ferry Point Park (Block 5622, p/o Lot 1).

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

    Attachments
  2. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 47-B, A Local Law to amend the Administrative Code of the City of New York, in relation to repealing the misdemeanor criminal penalties for general vendors and mobile food vendors.

    This Mayor's Message was Referred to Comm by Council to the Committee on Consumer and Worker Protection

    Attachments
  3. Received, Ordered, Printed and Filed
    Communication

    Communication from the Office of Management and Budget – Submitting the Declaration of Capital Financing Need, pursuant to Section 2799-ff of the New York City Transitional Finance Authority Act.

    This Communication was Rcvd, Ord, Prnt, Fld by Council

    Attachments
  4. Received, Ordered, Printed and Filed
    Communication

    Communication from the Richmond County Democratic County Committee recommending the name of Hattie Ragone to the Council regarding her appointment to the office of Commissioner of Elections of the Board of Elections for the term which began on January 1, 2025 pursuant to Section 3-204 of the New York State Election Law.

    This Communication was Rcvd, Ord, Prnt, Fld by Council

    Attachments
  5. Adopted
    Land Use Call-Up

    By The Chair of the Land Use Committee (Council Member Salamanca) Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application Nos. C240246 ZSM, C 240248 ZSM, and C 240249 ZSM (515 7th Avenue) shall be subject to Council review. These items are related to Application No. N 240247 ZRM.

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

    Attachments
  6. Adopted
    Land Use Call-Up

    By Council Member Powers: 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 Nos. C 250197 ZSM and C 250198 ZSM (350 Park Avenue) 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
  7. Adopted
    Land Use Call-Up

    By Council Member Brooks-Powers: 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 240151 MMQ (JFK Conduit Logistics Center Demapping) 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
  8. Adopted
    Land Use Call-Up

    By Council Member Nurse: Pursuant to Rule 11.20(b) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 230375 MMK (Broadway Junction Station City Map Amendment) 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
  9. Adopted
    Land Use Call-Up

    By Council Member Holden: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 60-01 70th Avenue, Ridgewood, NY 11385, Borough of Queens, Council District 30, Community District 5, related to Application No.: D 2550082809 SWQ (Cozy Corner) shall be subject to review by the Council.

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

    Attachments
  10. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to supportive housing eligibility for persons who have been involuntarily confined

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

    Attachments
  11. Adopted
    Resolution

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

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

    Attachments
  12. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29, Manhattan and Block 2457, Lot 10, Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Lot 3336, Lot 24; and Block 3738, Lot 1, Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 342).

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

    Attachments
  13. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to signage regarding patient rights and hospital services for transgender individuals

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

    Attachments
  14. Enacted
    Introduction

    A 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 report on training provided by hospitals regarding medical care for transgender individuals

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

    Attachments
  15. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to cooling centers

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

    Attachments
  16. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an outreach campaign to inform parents and legal guardians about their rights in relation to child care

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

    Attachments
  17. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on training for child care inspectors

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

    Attachments
  18. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to training for medical personnel in public schools and reporting on participation in such training

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

    Attachments
  19. Adopted
    Resolution

    Resolution calling upon the New York State Assembly to pass, A.3899A, and the Governor to sign, S.6225/A.3899A, which would tighten regulations, enhance inspections, and provide training and resources to day care providers and parents to ensure the safety of children in child day care homes, programs, and facilities across New York State

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

    Attachments
  20. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240275 ZMK, a Zoning Map amendment (L.U. No. 333).

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

    Attachments
  21. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240276 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 334).

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

    Attachments
  22. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of information technology and telecommunications to create a separate 311 category for rooftop activity complaints and to require the commissioner of buildings to report annually regarding certain rooftop spaces

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

    Attachments
  23. 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
  24. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250185 ZMM, a Zoning Map amendment (L.U. No. 324).

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

    Attachments
  25. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250186 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 325).

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

    Attachments
  26. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250050 ZMK, a Zoning Map amendment (L.U. No. 331).

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

    Attachments
  27. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250051 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 332).

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

    Attachments
  28. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250030 ZMK, a Zoning Map amendment (L.U. No. 335).

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

    Attachments
  29. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250032 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 336).

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

    Attachments
  30. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240223 ZMQ, a Zoning Map amendment (L.U. No. 337).

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

    Attachments
  31. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240224 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 338).

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

    Attachments
  32. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250151 ZMM, a Zoning Map amendment (L.U. No. 339).

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

    Attachments
  33. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250152 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 340).

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

    Attachments
  34. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250153 ZSM, for the grant of a special permit (L.U. No. 341).

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

    Attachments
  35. Adopted
    Resolution

    Resolution recognizing August 14, 2025, as the 90th anniversary of Social Security and commemorating August 14 annually as Social Security Day in the City of New York

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

    Attachments
  36. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to supportive housing eligibility for persons who have been involuntarily confined
    Attachments
  37. Adopted
    Resolution

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

    Resolution approving an exemption from real property taxes for property located at Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29, Manhattan and Block 2457, Lot 10, Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Lot 3336, Lot 24; and Block 3738, Lot 1, Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 342).
    Attachments
  39. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to signage regarding patient rights and hospital services for transgender individuals
    Attachments
  40. Enacted
    Introduction

    A 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 report on training provided by hospitals regarding medical care for transgender individuals
    Attachments
  41. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to cooling centers
    Attachments
  42. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an outreach campaign to inform parents and legal guardians about their rights in relation to child care
    Attachments
  43. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on training for child care inspectors
    Attachments
  44. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to training for medical personnel in public schools and reporting on participation in such training
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240275 ZMK, a Zoning Map amendment (L.U. No. 333).
    Attachments
  46. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240276 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 334).
    Attachments
  47. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of information technology and telecommunications to create a separate 311 category for rooftop activity complaints and to require the commissioner of buildings to report annually regarding certain rooftop spaces
    Attachments
  48. Adopted
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  49. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250185 ZMM, a Zoning Map amendment (L.U. No. 324).
    Attachments
  50. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250186 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 325).
    Attachments
  51. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250050 ZMK, a Zoning Map amendment (L.U. No. 331).
    Attachments
  52. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250051 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 332).
    Attachments
  53. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250030 ZMK, a Zoning Map amendment (L.U. No. 335).
    Attachments
  54. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250032 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 336).
    Attachments
  55. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240223 ZMQ, a Zoning Map amendment (L.U. No. 337).
    Attachments
  56. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240224 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 338).
    Attachments
  57. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250151 ZMM, a Zoning Map amendment (L.U. No. 339).
    Attachments
  58. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250152 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 340).
    Attachments
  59. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250153 ZSM, for the grant of a special permit (L.U. No. 341).
    Attachments
  60. Committee
    Resolution

    Resolution designating July 2 annually in the City of New York as Freedom Day to commemorate the anniversary of the vote of the Second Continental Congress to declare independence from Great Britain in 1776.

    This Resolution was Referred to Comm by Council to the Committee on Cultural Affairs, Libraries and International Intergroup Relations

    Attachments
  61. Adopted
    Resolution

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

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

    Attachments
  62. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to enforcing violations against unlicensed commuter vans

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

    Attachments
  63. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of transportation to study the commuter van industry

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

    Attachments
  64. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing notice to home and business owners regarding the creation or removal of bus stops

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

    Attachments
  65. Committee
    Resolution

    Resolution condemning the Trump administration’s use of a federalized national guard to repress free speech, militarize American cities and carry out his anti-immigrant agenda.

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

    Attachments
  66. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to inspections for lead-based paint

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

    Attachments
  67. Laid Over in Committee
    Resolution

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

    This Resolution was Referred to Comm by Council to the Committee on Civil Service and Labor

    Attachments
  68. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to exempting generators of regulated medical waste from commercial waste zones

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

    Attachments
  69. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to small business loan readiness resources

    This Introduction was Referred to Comm by Council to the Committee on Small Business

    Attachments
  70. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation setting the minimum notice period for rent increases to 60 days for Mitchell-Lama rental and co-op residents

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

    Attachments
  71. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to stormwater pollution prevention permitting

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

    Attachments
  72. Committee
    Introduction

    A Local Law to amend the New York city plumbing code, in relation to the drainage location of certain building roofs

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

    Attachments
  73. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the time permitted for the installation of a traffic calming device or traffic control device on any street adjacent to a school

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

    Attachments
  74. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to accessing biographical information pertaining to ceremonial street signs through quick response codes

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

    Attachments
  75. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to banning smoking in multiple dwellings and to repeal subdivisions tt, uu, vv, ww, xx and yy of section 17-502, subdivision b of section 17-505, section 17-506.1, subdivisions d-1 and d-2 of section 17-508 and subdivision b of section 17-513.2 of such code in relation thereto

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

    Attachments
  76. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the revocation of city-issued parking permits for violations related to obscured or defaced license plates

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

    Attachments
  77. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a decennial study on the recyclability of expanded polystyrene single service articles

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

    Attachments
  78. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating stricter noise requirements for open-air stadiums and establishments that use sound devices or apparatus

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

    Attachments
  79. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of education to report on manifestation determination reviews

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

    Attachments
  80. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach regarding youth programs provided by the police department

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

    Attachments
  81. Committee
    Resolution

    Resolution calling upon the New York Legislature to pass, and the Governor to sign, S3065/A512, which requires that District Leadership Teams operate under Open Meeting Law requirements.

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

    Attachments
  82. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3067 and a companion bill in the Assembly, to establish a Citywide Educational Leadership Team

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

    Attachments
  83. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3064/A.505, to require each District Leadership Team and School Leadership Team to include one student representative as a member of such teams within the New York City public school system

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

    Attachments
  84. Committee
    Resolution

    Resolution calling on Congress to pass, and the President to sign, S.739/H.R.1410, the 9/11 Responder and Survivor Health Funding Correction Act of 2025

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

    Attachments
  85. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign A.3992, which relates to criminal liability of corporations whose improper acts cause the death or physical injury of a person on an unmarked worksite.

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

    Attachments
  86. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.4029/S.5302, to expand coverage for colorectal cancer early detection to individuals age 35 and older and add coverage for colorectal cancer early detection as a required coverage for individual policies.

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

    Attachments
  87. Committee
    Resolution

    Resolution calling on the New York State Department of Health to mandate that when a patient is transferred from a birthing center to a hospital, insurance companies must dedicate a portion of the facility fee for the birthing center

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

    Attachments
  88. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring participation in debates by candidates receiving public matching funds

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

    Attachments
  89. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to removing benchmarks for bus lanes and bicycle lanes from the streets master plan and repealing certain definitions in relation thereto

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

    Attachments
  90. Committee
    Introduction

    A Local Law to amend the New York city charter in relation to establishing a coordinator for borough-based jail construction

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

    Attachments
  91. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to monthly reporting by the director of management and budget on the status of all federal funding

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

    Attachments
  92. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, A.5440, which imposes owner liability for failure of an operator to comply with traffic control indicators within the city of New York.

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

    Attachments
  93. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a top-level domain name requirement for websites maintained by city agencies

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

    Attachments
  94. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to create web forms for all application forms

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

    Attachments
  95. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of buildings to inform property owners of permit sign-off requirements

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

    Attachments
  96. Committee
    Resolution

    Resolution designating August 6 annually as Fatman Scoop Recognition Day in the City of New York and celebrating the signature style that he brought to every musical collaboration and the inimitable energy he brought to every audience.

    This Resolution was Referred to Comm by Council to the Committee on Cultural Affairs, Libraries and International Intergroup Relations

    Attachments
  97. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring specified employers to provide paid time off to their employees for bereavement following any firearm related death of a family member of the employee

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

    Attachments
  98. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring specified employers to provide time off for preventative medical screening to their employees

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

    Attachments
  99. Withdrawn
    Resolution

    Resolution calling on the United States Congress to reintroduce and pass, and the President to sign, S.4532/H.R.8702, the Improving Seniors’ Timely Access to Care Act, which will improve the speed at which seniors with Medicare Advantage plans may access approved care

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

    Attachments
  100. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the online submission of citizen’s complaints to enforce dumping prohibition laws

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

    Attachments
  101. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S7746/A7005, which would prevent the suspension of driver’s licenses, professional licenses, or recreational licenses as a punishment for failure to pay child support

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

    Attachments
  102. Adopted
    Land Use Application

    Application number N 250310 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an historic landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  103. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  104. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  105. Adopted
    Land Use Application

    Application number N 250311 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an interior landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  106. Adopted
    Land Use Application

    Application No. C 240151 MMQ (JFK Conduit Logistics Center Demapping) submitted by WF Industrial VII LLC pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of: 153rd Way between South Conduit Avenue and Byron Street; Byron Street between 145th Avenue and 146th Avenue; and 145th Road between Byron Street and 155th Street; and the adjustment of grades and block dimensions necessitated thereby; and including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5044 dated February 20, 2025, revised July 7, 2025, and signed by the Borough President, Borough of Queens, Community District 13, Council District 31.

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

    Attachments
  107. Adopted
    Land Use Application

    Application No. C 230375 MMK (Broadway Junction Station City Map Amendment) submitted by the Metropolitan Transportation Authority and the New York City Department of Parks and Recreation pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of Sackman Street between Truxton Street and Fulton Street; the establishment of a park addition within the former portion of Sackman Street; the elimination of a portion of public park within the area bounded by Truxton Street, Van Sinderen Avenue, Fulton Street, and Eastern Parkway; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map Nos. N-2771 and N-2772 dated February 20, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 16, Council District 37.

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

    Attachments
  108. Adopted
    Land Use Application

    Application number C 240252 ZMK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, 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 R5 District to an R6A District and changing from an R5 District to an R7A District, Borough of Brooklyn, Community District 15, Council District 44.

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

    Attachments
  109. Adopted
    Land Use Application

    Application number N 240253 ZRK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XI, Chapter 3 (Special Ocean Parkway District) and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 15, Council District 44.

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

    Attachments
  110. Adopted
    Land Use Application

    Application number C 240278 ZMX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 1d: changing from an M1-1 District to an R7-3 District and establishing within the proposed R7-3 District a C2-3 District, Borough of the Bronx, Community District 8, Council District 11.

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

    Attachments
  111. Adopted
    Land Use Application

    Application number N 240279 ZRX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 8, Council District 11.

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

    Attachments
  112. Adopted
    Land Use Application

    Application number C 250197 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-645 of the Zoning Resolution to allow an increase in the amount of floor area ratio permitted on a qualifying site where an above-grade public concourse is provided, in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  113. Adopted
    Land Use Application

    Application number C 250198 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-685 of the Zoning Resolution to modify: the definition of a qualifying site under Section 81-613 (Definitions) and Section 81-681 (Mandatory requirements for qualifying sites) relating to the publicly accessible space requirements; the requirements of Section 81-27 (Alternate Height and Setback Regulations – Daylight Evaluation), as modified by Section 81-66 (Special Height and Setback Requirements); the requirements of Section 81-612 (Applicability along district boundaries; and requirements of Section 81-42 (Retail Continuity Along Designated Streets) and 32-30 (STREETSCAPE REGULATIONS), Section 81-45 (Pedestrian Circulation Space, and Section 81-47 (Major Building Entrances); in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  114. Adopted
    Land Use Application

    Application number C 240248 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-851 of the Zoning Resolution to allow a floor area bonus for a covered pedestrian space not to exceed the amount permitted pursuant to Section 121-31 by more than 20 percent in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  115. Filed
    Land Use Application

    Application number C 240249 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 121-71 of the Zoning Resolution to modify the requirements of Sections 121-32 (Height of Street Walls and Maximum Building Height Area Within Subdistricts A-1 and A-3) and 43-351 (Towers on small lots) in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  116. Adopted
    Land Use Application

    Application number C 240246 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-153 of the Zoning Resolution to allow a transient hotel (Use Group V) on portions of the ground floor and the 12th through 36th floors of a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  117. Filed
    Land Use Application

    Application number N 240247 ZRM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article I, Chapter 2 (Construction of Language and Definitions) and Article XII, Chapter 1 (Special Garment Center District) to facilitate the development of a proposed commercial building within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  118. Disapproved
    Land Use Application

    Application number D 2550082809 SWQ (Cozy Corner) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 60-01 70th Avenue, Ridgewood, NY 11385, Borough of Queens, Community District 5, Council District 30.

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

    Attachments
  119. Adopted
    Land Use Application

    TSM GF1: Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29; Manhattan, Community District No. 12, Council District No. 10 and Block 2457, Lot 10; Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Block 3336, Lot 24; Block 3738, Lot 1; Bronx, Community District No. 4, 6, 7, 8, and 9, Council Districts No. 11, 14, 15, 16, and 17

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

    Attachments
  120. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 1133-A, A Local Law to amend the administrative code of the city of New York, in relation to protections for contracted delivery workers.

    This Mayor's Message was Referred to Comm by Council to the Committee on Consumer and Worker Protection

    Attachments
  121. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 1135-A, A Local Law to amend the administrative code of the city of New York, in relation to minimum payments to grocery delivery workers.

    This Mayor's Message was Referred to Comm by Council to the Committee on Consumer and Worker Protection

    Attachments
  122. Adopted
    Land Use Application

    Application number C 250185 ZMM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 8d, eliminating a Special Midtown District (MiD), eliminating a Special Garment Center District (GC), changing from an M1-6 District to an M1-8A/R11 District, changing from an M1-6 District to an M1-8A/R12 District, changing from an M1-6 District to an M1-9A/R12 District, changing from an M1-6D District to an M1-8A/R12 District, changing from an M1-6D District to an M1-9A/R12 District, establishing a Special Hudson Yards District (HY), establishing a Special Midtown South Mixed-Use District (MSMX), Borough of Manhattan, Community Districts 4 and 5, 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
  123. Adopted
    Land Use Application

    Application number N 250186 ZRM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office, pursuant to Section 201 of the New York City Charter for various amendments to the Zoning Resolution of the City of New York, establishing the Special Midtown South Mixed Use District, eliminating the Special Garment Center District, and amending related provisions, including modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community Districts 4 and 5, 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
  124. Adopted
    Land Use Application

    Application number C 250050 ZMK (47 Hall Street Rezoning) submitted by RXR 9-47 Hall Street Owner LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an M1-2 District to an M1-5 District; changing from an M1-2 District to an M1-6A/R8 District; and establishing a Special Mixed Use District (MX-27), Borough of Brooklyn, Community District 2, 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
  125. Adopted
    Land Use Application

    Application number N 250051 ZRK (47 Hall Street Rezoning) submitted by RXR 9-47 Hall Street Owner LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XII, Chapter 3 (Special Mixed Use District) for the purpose of establishing a new Special Mixed Use District, and amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, 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
  126. Adopted
    Land Use Application

    Application number C 250030 ZMK (236 Gold Street Rezoning) submitted by 236 Gold LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an R6B District to a C6-2A District, Borough of Brooklyn, Community District 2, Council District 33.

    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
  127. Adopted
    Land Use Application

    Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

    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
  128. Adopted
    Land Use Application

    Application number C 240223 ZMQ (42-11 30th Avenue Rezoning) submitted by CG Stone Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d: eliminating from within an existing R5 District a C1-2 District; changing from an R5 District to an R6A District; establishing within the proposed R6A District a C2-4 District, Borough of Queens, Community District 1, Council District 22.

    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
  129. Adopted
    Land Use Application

    Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

    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
  130. Adopted
    Land Use Application

    Application number C 250151 ZMM (Lenox Hill Hospital) submitted by Lenox Hill Hospital pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 8c, changing from an R8B District to a C1-8 District and changing from a C1-8X District to a C1-9 District, Borough of Manhattan, Community District 8, Council District 4.

    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
  131. Adopted
    Land Use Application

    Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, 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 VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

    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
  132. Adopted
    Land Use Application

    Application number C 250153 ZSM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-904 of the Zoning Resolution to: allow an increase in the maximum community facility floor area ratio and to allow such maximum to be exceeded when used in combination with floor area bonus permitted pursuant to Section 66-51 (Additional Floor Area for Mass Transit Station Improvements); modify the height and setback regulations of Section 24-50 (Height and Setback Regulations), Section 33-40 (Heigh and Setback Regulations), and Section 92-20 (Special Bulk Regulations); and modify the lot coverage regulations of Section 24-11 (Maximum Floor Area Ratio and Percentage of Lot Coverage) and 24-12 (Height and Application of Lot Coverage), in connection with the proposed enlargement and renovation of an existing hospital and related facilities occupying an entire block, on property located at 100 East 77th Street (Block 1411, Lots 1 & 113), in R10, C1-8, and C1-9 Districts, partially within the Special Park Improvement District (PI), Borough of Manhattan, Community District 8, Council District 4.

    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
  133. Adopted
    Land Use Application

    TSM GF1: Block 2132, Lots 37, 38, and 40; Block 2153, Lots 29 and 36; Block 2162, Lot 68; Block 2174, Lot 131; Block 2175, Lot 100; Block 2177, Lot 218; Block 2230, Lot 29; Manhattan, Community District No. 12, Council District No. 10 and Block 2457, Lot 10; Block 2471, Lot 15; Block 3055, Lot 58; Block 3214, Lot 82; Block 3254, Lot 65; Block 3336, Lot 24; Block 3738, Lot 1; Bronx, Community District No. 4, 6, 7, 8, and 9, Council Districts No. 11, 14, 15, 16, and 17

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

    Attachments
  134. Adopted
    Land Use Application

    Application number C 240275 ZMK (347 Flushing Avenue) submitted by Flushing Condo Holdings LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an M1-2 District to an R7-1 District; changing from an M1-2 District to an M1-5 District; and establishing within the proposed R7-1 District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  135. Adopted
    Land Use Application

    Application number N 240276 ZRK (347 Flushing Avenue) submitted by Flushing Condo Holdings 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  136. Adopted
    Land Use Application

    Application number C 250185 ZMM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 8d, eliminating a Special Midtown District (MiD), eliminating a Special Garment Center District (GC), changing from an M1-6 District to an M1-8A/R11 District, changing from an M1-6 District to an M1-8A/R12 District, changing from an M1-6 District to an M1-9A/R12 District, changing from an M1-6D District to an M1-8A/R12 District, changing from an M1-6D District to an M1-9A/R12 District, establishing a Special Hudson Yards District (HY), establishing a Special Midtown South Mixed-Use District (MSMX), Borough of Manhattan, Community Districts 4 and 5, Council District 3.

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

    Attachments
  137. Adopted
    Land Use Application

    Application number N 250186 ZRM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office, pursuant to Section 201 of the New York City Charter for various amendments to the Zoning Resolution of the City of New York, establishing the Special Midtown South Mixed Use District, eliminating the Special Garment Center District, and amending related provisions, including modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community Districts 4 and 5, Council District 3.

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

    Attachments
  138. Adopted
    Land Use Application

    Application number C 250050 ZMK (47 Hall Street Rezoning) submitted by RXR 9-47 Hall Street Owner LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an M1-2 District to an M1-5 District; changing from an M1-2 District to an M1-6A/R8 District; and establishing a Special Mixed Use District (MX-27), Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  139. Adopted
    Land Use Application

    Application number N 250051 ZRK (47 Hall Street Rezoning) submitted by RXR 9-47 Hall Street Owner LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XII, Chapter 3 (Special Mixed Use District) for the purpose of establishing a new Special Mixed Use District, and amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  140. Adopted
    Land Use Application

    Application number C 250030 ZMK (236 Gold Street Rezoning) submitted by 236 Gold LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12d: changing from an R6B District to a C6-2A District, Borough of Brooklyn, Community District 2, Council District 33.

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

    Attachments
  141. Adopted
    Land Use Application

    Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

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

    Attachments
  142. Adopted
    Land Use Application

    Application number C 240223 ZMQ (42-11 30th Avenue Rezoning) submitted by CG Stone Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d: eliminating from within an existing R5 District a C1-2 District; changing from an R5 District to an R6A District; establishing within the proposed R6A District a C2-4 District, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  143. Adopted
    Land Use Application

    Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  144. Adopted
    Land Use Application

    Application number C 250151 ZMM (Lenox Hill Hospital) submitted by Lenox Hill Hospital pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 8c, changing from an R8B District to a C1-8 District and changing from a C1-8X District to a C1-9 District, Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  145. Adopted
    Land Use Application

    Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, 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 VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  146. Adopted
    Land Use Application

    Application number C 250153 ZSM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-904 of the Zoning Resolution to: allow an increase in the maximum community facility floor area ratio and to allow such maximum to be exceeded when used in combination with floor area bonus permitted pursuant to Section 66-51 (Additional Floor Area for Mass Transit Station Improvements); modify the height and setback regulations of Section 24-50 (Height and Setback Regulations), Section 33-40 (Heigh and Setback Regulations), and Section 92-20 (Special Bulk Regulations); and modify the lot coverage regulations of Section 24-11 (Maximum Floor Area Ratio and Percentage of Lot Coverage) and 24-12 (Height and Application of Lot Coverage), in connection with the proposed enlargement and renovation of an existing hospital and related facilities occupying an entire block, on property located at 100 East 77th Street (Block 1411, Lots 1 & 113), in R10, C1-8, and C1-9 Districts, partially within the Special Park Improvement District (PI), Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  147. Adopted
    Land Use Application

    Application number N 250310 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an historic landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  148. Adopted
    Land Use Application

    Application number N 250311 HIM ((Former) Whitney Museum of American Art) submitted by the Landmarks Preservation Commission pursuant to Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, concerning the designation of the (Former) Whitney Museum of American Art as an interior landmark, located at 945 Madison Avenue (Block 1389, Lot 50) Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  149. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  150. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  151. Adopted
    Land Use Application

    Application number C 240252 ZMK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, 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 R5 District to an R6A District and changing from an R5 District to an R7A District, Borough of Brooklyn, Community District 15, Council District 44.

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

    Attachments
  152. Adopted
    Land Use Application

    Application number N 240253 ZRK (1946 East 7th Street Rezoning) submitted by Ahi Ezer Expansion Fund Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article XI, Chapter 3 (Special Ocean Parkway District) and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 15, Council District 44.

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

    Attachments
  153. Adopted
    Land Use Application

    Application number C 240278 ZMX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 1d: changing from an M1-1 District to an R7-3 District and establishing within the proposed R7-3 District a C2-3 District, Borough of the Bronx, Community District 8, Council District 11.

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

    Attachments
  154. Adopted
    Land Use Application

    Application number N 240279 ZRX (5602-5604 Broadway Rezoning) submitted by Riverdale Garage Corp., 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 (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 8, Council District 11.

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

    Attachments
  155. Adopted
    Land Use Application

    Application number C 250197 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-645 of the Zoning Resolution to allow an increase in the amount of floor area ratio permitted on a qualifying site where an above-grade public concourse is provided, in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  156. Adopted
    Land Use Application

    Application number C 250198 ZSM (350 Park Avenue) submitted by VNO 350 Park Development LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 81-685 of the Zoning Resolution to modify: the definition of a qualifying site under Section 81-613 (Definitions) and Section 81-681 (Mandatory requirements for qualifying sites) relating to the publicly accessible space requirements; the requirements of Section 81-27 (Alternate Height and Setback Regulations – Daylight Evaluation), as modified by Section 81-66 (Special Height and Setback Requirements); the requirements of Section 81-612 (Applicability along district boundaries; and requirements of Section 81-42 (Retail Continuity Along Designated Streets) and 32-30 (STREETSCAPE REGULATIONS), Section 81-45 (Pedestrian Circulation Space, and Section 81-47 (Major Building Entrances); in connection with a proposed commercial building, on property located at 350 Park Avenue (Block 1287, Lots 21, 27, 28, and 33) in C5-3 and C5-2.5 Districts, within the Special Midtown District, Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  157. Adopted
    Land Use Application

    Application number C 240248 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-851 of the Zoning Resolution to allow a floor area bonus for a covered pedestrian space not to exceed the amount permitted pursuant to Section 121-31 by more than 20 percent in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  158. Filed
    Land Use Application

    Application number C 240249 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 121-71 of the Zoning Resolution to modify the requirements of Sections 121-32 (Height of Street Walls and Maximum Building Height Area Within Subdistricts A-1 and A-3) and 43-351 (Towers on small lots) in connection with a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  159. Adopted
    Land Use Application

    Application number C 240246 ZSM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-153 of the Zoning Resolution to allow a transient hotel (Use Group V) on portions of the ground floor and the 12th through 36th floors of a proposed commercial building, on property located at 515 7th Avenue (Block 813, Lot 64), in an M1-6 District, within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  160. Filed
    Land Use Application

    Application number N 240247 ZRM (515 7th Avenue) submitted by 515 Seventh Avenue Realty, LP, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article I, Chapter 2 (Construction of Language and Definitions) and Article XII, Chapter 1 (Special Garment Center District) to facilitate the development of a proposed commercial building within the Special Garment Center District (Subdistrict A-3), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  161. Adopted
    Land Use Application

    Application No. C 240151 MMQ (JFK Conduit Logistics Center Demapping) submitted by WF Industrial VII LLC pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of: 153rd Way between South Conduit Avenue and Byron Street; Byron Street between 145th Avenue and 146th Avenue; and 145th Road between Byron Street and 155th Street; and the adjustment of grades and block dimensions necessitated thereby; and including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5044 dated February 20, 2025, revised July 7, 2025, and signed by the Borough President, Borough of Queens, Community District 13, Council District 31.

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

    Attachments
  162. Adopted
    Land Use Application

    Application No. C 230375 MMK (Broadway Junction Station City Map Amendment) submitted by the Metropolitan Transportation Authority and the New York City Department of Parks and Recreation pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of Sackman Street between Truxton Street and Fulton Street; the establishment of a park addition within the former portion of Sackman Street; the elimination of a portion of public park within the area bounded by Truxton Street, Van Sinderen Avenue, Fulton Street, and Eastern Parkway; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map Nos. N-2771 and N-2772 dated February 20, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 16, Council District 37.

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

    Attachments
  163. Disapproved
    Land Use Application

    Application number D 2550082809 SWQ (Cozy Corner) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 60-01 70th Avenue, Ridgewood, NY 11385, Borough of Queens, Community District 5, Council District 30.

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

    Attachments

77 new matters since 7 days ago

Filters for matters
  1. Committee
    Oversight

    Oversight - The: Hart Island Capital Projects Proposal.

    Attachments

  2. Committee
    Oversight

    Oversight - The: Hart Island Capital Projects Proposal.

    Attachments

  3. Committee
    Introduction

    A Local Law in relation to a study and report on burial capacity on Hart Island

    Attachments

  4. Committee
    Oversight

    Oversight - The: Hart Island Capital Projects Proposal.

    Attachments

  5. Introduced
    Resolution

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

    Attachments

  6. Committee
    Oversight

    Oversight - Examining the Adequacy of Domestic and Gender-based Violence Data in NYC.

    Attachments

  7. Committee
    Oversight

    Oversight - District 75 & Transfer Schools.
  8. Committee
    Oversight

    Oversight - Supporting New York City’s Older Veterans.

    Attachments

  9. Committee
    Oversight

    Oversight - Supporting New York City’s Older Veterans.

    Attachments

  10. Committee
    Resolution

    Resolution calling on the Women’s National Basketball Association (WNBA) to commit to equitable revenue sharing, fair player compensation, and meaningful investment in women’s basketball, in support of the “Pay Us What You Owe Us” campaign led by WNBA players.

    Attachments

  11. Laid Over in Committee
    Land Use Application

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

    Attachments

  12. Filed
    Oversight

    Oversight - Cybersecurity for Small Businesses.

    Attachments

  13. Committee
    Resolution

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

    Attachments

  14. Committee
    Resolution

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

    Attachments

  15. Adopted
    Resolution

    Resolution pursuant to Rule 7.00 making changes to the chairs and membership of certain committees of the Council.

    Attachments

  16. Committee
    Oversight

    Oversight - The State of Nursing.
  17. Committee
    Land Use Application

    Application number N 250122 ZRK (5502 Flatlands Avenue Rezoning) submitted by 5502 Flat LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 18, Council District 46.

    Attachments

  18. Committee
    Land Use Application

    Application number C 250121 ZMK (5502 Flatlands Avenue Rezoning) submitted by 5502 Flat LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 23a, changing from an R3-2 District to an R6A District and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 18, Council District 46.

    Attachments

  19. Committee
    Land Use Application

    Application number N 250057 ZRK (464 Ovington Avenue Rezoning) submitted by Geffen Management LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 10, Council District 47.

    Attachments

  20. Committee
    Land Use Application

    Application number C 250056 ZMK (464 Ovington Avenue Rezoning) submitted by Geffen Management LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22a, changing from an R3X District to an R6A District, Borough of Brooklyn, Community District 10, Council District 47.

    Attachments

  21. Committee
    Land Use Application

    Application number N 240376 ZRK (58 Nixon Court Rezoning II) submitted by SLG Assets, Inc, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.

    Attachments

  22. Committee
    Land Use Application

    Application number C 240375 ZMK (58 Nixon Court Rezoning II) submitted by SLG Assets, Inc, 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 R5 District to an R7A District and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 13, Council District 47.

    Attachments

  23. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to redefining terms concerning immigration enforcement to account for current enforcement practices, and prohibiting the maintenance of an office or quarters on property under the jurisdiction of the department of correction by federal immigration authorities

    Attachments

  24. Committee
    Resolution

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

    Attachments

  25. Committee
    Resolution

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

    Attachments

  26. Committee
    Oversight

    Oversight - Stormwater Resiliency in a Changing Climate.
  27. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250090 ZMK, a Zoning Map amendment (L.U. No. 396).

    Attachments

  28. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 395; Non-ULURP No. G 250087 XAQ).

    Attachments

  29. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 394; Non-ULURP No. G 250086 XAQ).

    Attachments

  30. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located on the Blocks and Lots specified herein, and on the Mapped Roadbeds of streets specified herein (“Project Area”), Borough of Queens, Community District 14 (L.U. No. 393; G 250085 NUQ).

    Attachments

  31. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 382; Non-ULURP No. G 250083 XAX).

    Attachments

  32. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250187 MMQ, an amendment to the City Map (L.U. No. 372).

    Attachments

  33. General Orders Calendar
    Resolution

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

    Attachments

  34. General Orders Calendar
    Resolution

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

    Attachments

  35. General Orders Calendar
    Resolution

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

    Attachments

  36. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250222 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 367).

    Attachments

  37. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250221 ZMX, a Zoning Map amendment (L.U. No. 366).

    Attachments

  38. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development and the decision of the City Planning Commission, ULURP No. C 250220 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 1640 Anthony Avenue (Block 2888, Lot 23), Borough of the Bronx, Community District 4, to a developer selected by HPD (L.U. No. 365; C 250220 HAX).

    Attachments

  39. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to refunding or transferring unused pay-by-plate parking time, and to repeal subdivision e of section 19-167 of such code, relating to the prohibition on transfers of unused parking time between blockfaces

    Attachments

  40. Adopted
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  41. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2406, Lot 21 the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 404).

    Attachments

  42. Adopted
    Land Use Application

    Melrose Villa Hermosa: Block 2406, Lot 21, Bronx, Community District No. 3, Council District No. 17.

    Attachments

  43. Withdrawn
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.08130/A.07543, to authorize the reissuance of SNAP benefits in instances of fraud or theft of such benefits.

    Attachments

  44. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city construction codes, in relation to conforming provisions of such codes with provisions of the New York city existing building code and electrical and elevator inspections; and repealing sections 28-120.1.1, 28-120.1.2, 28-120.1.3, 28-120.2, 28-120.3, 28-316.1 of the administrative code of the city of New York; sections 102.6, 106.10, 901.9.1, 901.9.1.1, 901.9.2, 901.9.3, 901.9.4, 901.9.4.1, 901.9.4.2, 901.9.4.3, 901.9.5, 901.9.5.1, 901.9.5.3, 901.9.5.4, 901.9.6, 1101.3.1, 1101.3.2, 1101.3.3, 1101.3.4, 1101.3.5, 1101.3.5.1, 1101.3.5.2, 1101.4, 1601.2.1, 1601.2.2, 1601.2.3, 1601.2.4, 3001.11.1, 3303.10.3, D102, D103, D104, and D105 of the New York city building code; sections 102.2.1, 102.4.2.1, 102.4.2.2, 102.4.2.3, and 102.4.2.4 of the New York city fuel gas code; sections 102.4.2.1, 102.4.2.2, 102.4.2.3, 102.4.2.4, 102.4.2.5, 102.4.2.6, 1305.9.13 and 1305.16.1 of the New York city mechanical code; and sections 102.2.1, 102.2.2, 102.4.2.1, 102.4.2.2, 102.4.2.3, 601.3, 601.5 and 701.2.5 of the New York city plumbing code, relating to conforming provisions of such codes with provisions of the New York city existing building code

    Attachments

  45. Committee
    Resolution

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

    Attachments

  46. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to authorizing an increase in the amount to be expended annually in seven business improvement districts and one special assessment district

    Attachments

  47. Committee
    Oversight

    Oversight - Updates on NYCHA’s Remediation of Mold.
  48. Committee
    Oversight

    Oversight - NYC: ATWORK Employment Program for New Yorkers with Disabilities.
  49. Committee
    Oversight

    Oversight - Housing Tax Incentives.
  50. Committee
    Oversight

    Oversight - Working Conditions Within New York City’s Emergency Response System.
  51. Committee
    Oversight

    Oversight - Housing Tax Incentives.
  52. Committee
    Oversight

    Oversight - Working Conditions Within New York City’s Emergency Response System.
  53. Committee
    Oversight

    Oversight - Working Conditions Within New York City’s Emergency Response System.
  54. Committee
    Oversight

    Oversight - The Reading and Writing Crisis Among College Students.
  55. Committee
    Oversight

    Oversight - Sustainability in City Government.
  56. Committee
    Oversight

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

    Oversight - Evaluating ACS Family Enrichment Centers.
  58. Committee
    Oversight

    Oversight - NYC Ferry Operations and Waterfront Sustainability.
  59. Committee
    Oversight

    Oversight - Improving Maternal Health in New York City.
  60. Committee
    Oversight

    Oversight - Improving Maternal Health in New York City.
  61. Committee
    Oversight

    Oversight – Legal Services for Immigrant New Yorkers.
  62. Committee
    Oversight

    Oversight - Fire Safety and Permitting Approval for Community Energy Storage Facilities.
  63. Committee
    Oversight

    Oversight - Right to Counsel in Housing Court.