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 New York city charter, in relation to a cabinet for older New Yorkers

    A motion was made that this Introduction be Approved by Council approved by consent 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 establishing a pilot program to construct solar canopies in certain parking lots

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

    Attachments
  3. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1842, Lot 42) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 70).

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

    Attachments
  4. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3148, Lot 2) Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 71).

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

    Attachments
  5. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 232, Lot 1; Block 238, Lot 35), Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 72).

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

    Attachments
  6. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 596, Lot 1103), Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 73).

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

    Attachments
  7. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240099 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 706 Fairmount Place (Block 2950, Lot 18), 907 East 175th Street (Block 2958, Lot 120), and 1900 Marmion Avenue (Block 2960, Lot 21), Borough of the Bronx, Community District 6, to a developer to be selected by HPD (L.U. No. 35; C 240099 HAX).

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

    Attachments
  8. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 36; Non-ULURP No. G 240046 XAX).

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

    Attachments
  9. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230337 ZMK, a Zoning Map amendment (L.U. No. 41).

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

    Attachments
  10. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 230338 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 42).

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

    Attachments
  11. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 43; Non-ULURP No. G 240045 XAK).

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

    Attachments
  12. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230339 ZSK, for the grant of a special permit (L.U. No. 46).

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

    Attachments
  13. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230340 ZSK, for the grant of a special permit (L.U. No. 47).

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

    Attachments
  14. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240174 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 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, to a developer to be selected by HPD (L.U. No. 51; C 240174 HAX).

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 52; Non-ULURP No. G 240047 XAX).

    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 Application No. C 240175 PQX, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47), to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3 (L.U. No. 62; C 240175 PQX).

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving an Urban Development Action Area Project pursuant to Article 16 of the General Municipal Law for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan; and waiving the urban development action area designation requirement and the Uniform Land Use Review Procedure, Community District 10, Borough of Manhattan (L.U. No. 53; G 240049 NUM).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 54; Non-ULURP No. G 240050 XAM).

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

    Attachments
  19. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240179 ZRY, for an amendment of the text of the Zoning Resolution (L.U. No. 57).

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

    Attachments
  20. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230051 ZMK, a Zoning Map amendment (L.U. No. 58).

    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 240075 ZMQ, a Zoning Map amendment (L.U. No. 61).

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

    Attachments
  22. Committee
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 240061 PPQ, for the disposition of city-owned property, pursuant to zoning (L.U. No. 63).

    This Resolution was Recommitted to Committee by Council to the Committee on Land Use

    Attachments
  23. Adopted
    Resolution

    A Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5322-B/S.4246-B, also known as the Packaging Reduction and Recycling Infrastructure Act, which would establish an extended producer responsibility system for packaging.

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

    Attachments
  24. Adopted
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, legislation declaring April 26 annually as Korean War Veterans and Korean Defense Veterans Recognition Day to celebrate the bravery and sacrifice of those who served

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

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

    A Local Law to amend the New York city charter, in relation to a cabinet for older New Yorkers
    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 establishing a pilot program to construct solar canopies in certain parking lots
    Attachments
  27. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1842, Lot 42) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 70).
    Attachments
  28. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3148, Lot 2) Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 71).
    Attachments
  29. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 232, Lot 1; Block 238, Lot 35), Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 72).
    Attachments
  30. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 596, Lot 1103), Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 73).
    Attachments
  31. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240099 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 706 Fairmount Place (Block 2950, Lot 18), 907 East 175th Street (Block 2958, Lot 120), and 1900 Marmion Avenue (Block 2960, Lot 21), Borough of the Bronx, Community District 6, to a developer to be selected by HPD (L.U. No. 35; C 240099 HAX).
    Attachments
  32. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 36; Non-ULURP No. G 240046 XAX).
    Attachments
  33. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230337 ZMK, a Zoning Map amendment (L.U. No. 41).
    Attachments
  34. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 230338 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 42).
    Attachments
  35. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 43; Non-ULURP No. G 240045 XAK).
    Attachments
  36. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230339 ZSK, for the grant of a special permit (L.U. No. 46).
    Attachments
  37. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230340 ZSK, for the grant of a special permit (L.U. No. 47).
    Attachments
  38. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 240174 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 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, to a developer to be selected by HPD (L.U. No. 51; C 240174 HAX).
    Attachments
  39. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 52; Non-ULURP No. G 240047 XAX).
    Attachments
  40. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 240175 PQX, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47), to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3 (L.U. No. 62; C 240175 PQX).
    Attachments
  41. Adopted
    Resolution

    Resolution approving an Urban Development Action Area Project pursuant to Article 16 of the General Municipal Law for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan; and waiving the urban development action area designation requirement and the Uniform Land Use Review Procedure, Community District 10, Borough of Manhattan (L.U. No. 53; G 240049 NUM).
    Attachments
  42. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 54; Non-ULURP No. G 240050 XAM).
    Attachments
  43. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240179 ZRY, for an amendment of the text of the Zoning Resolution (L.U. No. 57).
    Attachments
  44. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230051 ZMK, a Zoning Map amendment (L.U. No. 58).
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240075 ZMQ, a Zoning Map amendment (L.U. No. 61).
    Attachments
  46. Committee
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 240061 PPQ, for the disposition of city-owned property, pursuant to zoning (L.U. No. 63).
    Attachments
  47. Committee
    Resolution

    Resolution calling upon the United States Congress to pass, and the President to sign, the End Hedge Fund Control of American Homes Act.

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

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating a business directory for New York city housing authority tenant-owned businesses and establishing a marketing campaign to highlight the New York city housing authority tenant-owned business directory

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

    Attachments
  49. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5291/S.5975, the Social Worker Workforce Act.

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

    Attachments
  50. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the visibility of the ride timer in pedicabs

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

    Attachments
  51. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.8493/A.9129, to prohibit the imposition of limits on the length of stay at homeless shelters and emergency congregate housing.

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

    Attachments
  52. Committee
    Resolution

    Resolution calling on the State Legislature to introduce and pass, and the Governor to sign, legislation that would establish a tax incentive program to encourage developers to plant new trees in development sites.

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

    Attachments
  53. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of citywide administrative services to report on the administration of promotion examinations

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

    Attachments
  54. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the development of a public housing entrepreneurship and commercial popup program

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

    Attachments
  55. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S7843/A4888, in relation to conditional release for eligible offenders who complete post-secondary degrees or programs.

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

    Attachments
  56. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to issuing newsstand licenses to operate abandoned newsstands and requiring an assessment of the viability of the location of new newsstands

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to updating stormwater management plans and reports

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of environmental protection to notify owners of property when the city of New York requests a base rental payment from the New York city water board

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

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to the creation of an inland flood hazard area map, climate adaptation planning, and resilient construction for inland areas

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

    Attachments
  60. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the president to sign, legislation making the Environmental Protection Agency a federal executive department led by a cabinet secretary.

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

    Attachments
  61. Committee
    Resolution

    Resolution calling on the Governor of New York to ensure that the State of New York meets its CLCPA target to obtain 70 percent of its electricity from renewable sources by 2030 without negatively impacting low-income communities and New York City ratepayers.

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

    Attachments
  62. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, the Living Wage for Musicians Act.

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

    Attachments
  63. Committee
    Resolution

    Resolution calling on the Metropolitan Transportation Authority to ensure equitable distribution of OMNY vending machines in the five boroughs, including implementing such machines in at least 30 high-traffic areas in each borough.

    This Resolution 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 permitting the use of segregated housing as a disciplinary sanction for certain incarcerated individuals in city jails

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

    Attachments
  65. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting triple tours of duty for department of correction custodial officers

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

    Attachments
  66. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the number of steps to submit service requests or complaints on the 311 website and mobile application

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

    Attachments
  67. Committee
    Introduction

    A Local Law in relation to a department of transportation study on speed reducing measures for bicycles with electric assist operating in bicycle lanes

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

    Attachments
  68. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to indicate that an agency is unable to respond to a service request or complaint and implement protocols providing proof of action

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

    Attachments
  69. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of a centralized mobile application for accessing city services

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

    Attachments
  70. Committee
    Resolution

    Resolution calling on the Metropolitan Transportation Authority (MTA) to ban e-bikes from the New York City subway system and produce an annual report on the enforcement actions that the MTA takes on e-bikes in the system.

    This Resolution 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 returning funds remaining in commissary accounts when incarcerated individuals are released from custody

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

    Attachments
  72. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S6643A/A9115, in relation to providing money upon release for certain incarcerated individuals.

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

    Attachments
  73. Committee
    Resolution

    Resolution calling on the New York City Department of Education to provide support for a student newspaper at every high school.

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

    Attachments
  74. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing a copy of the registration statement in the online property owner registry

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

    Attachments
  75. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of correction to develop a comprehensive training program for investigation of sexual crimes

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

    Attachments
  76. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the distribution of information relating to careers in civil service at the city university of New York

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

    Attachments
  77. Committee
    Resolution

    Resolution calling upon the New York City Department of Education to require age-appropriate human trafficking curriculum and instruction for students in grades K-12.

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

    Attachments
  78. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the inclusion of micro-grants in the public housing entrepreneurship and commercial pop up program

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

    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 annually on the number of teachers, administrators and school staff who have completed therapeutic crisis intervention in schools training

    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 establishing wastewater treatment plant monitoring committees

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

    Attachments
  81. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of homeless services and human resources administration to post shelter, supportive housing and cluster site data

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

    Attachments
  82. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring water bottle-filling stations in city agency offices

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

    Attachments
  83. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring automated external defibrillators in private schools and police cars

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

    Attachments
  84. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to towing vehicles that are an encumbrance on the street or that lack, improperly display, or obscure valid license plates, registration stickers, inspection stickers, or vehicle identification numbers

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

    Attachments
  85. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of housing preservation and development to report on the disposition of city property for affordable housing development

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

    Attachments
  86. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring towed vehicle storage facilities to provide 24 hour access

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

    Attachments
  87. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to offering fentanyl test strips at syringe exchange programs

    This Introduction was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  88. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing the fines for the unlawful use of all-terrain vehicles and dirt bikes

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

    Attachments
  89. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating borough-based traffic request response teams

    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 administrative code of the city of New York, in relation to requiring the department of social services to create a domestic violence shelter designated for men

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

    Attachments
  91. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of small business services to expand the business pathways program

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

    Attachments
  92. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to posting information on school meal ingredients and preparation online and reporting on allergic reactions to school meals

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

    Attachments
  93. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring city employers to provide earned personal time to employees

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

    Attachments
  94. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the application for New York city identity cards by incarcerated persons

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

    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 health and mental hygiene to provide menstrual hygiene products for the city university of New York to make available on campus

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

    Attachments
  96. Committee
    Introduction

    A Local Law in relation to requiring the placement of an informational sign near the intersection of Wall and Pearl Streets in Manhattan to mark the site of New York’s first slave market

    This Introduction 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 establishing a digital inclusion officer at every city agency

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

    Attachments
  98. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to report on custodial interrogations of minors

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

    Attachments
  99. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the provision of interest-free loans to small businesses, non-profits and freelance workers following certain emergency circumstances

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

    Attachments
  100. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring that notice of hotel development plans be provided to certain officials at the time the application is filed

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

    Attachments
  101. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing penalties for failure to comply with backflow prevention requirements

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

    Attachments
  102. 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 consider placement of traffic enforcement agents in developing an interagency roadway safety plan

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

    Attachments
  103. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass and the Governor to sign, legislation mandating that any owner intending to sell a multi-unit residential dwelling, must first make a fairly appraised offer of sale to the tenants within the residence before making any sale offers to third parties.

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

    Attachments
  104. Committee
    Resolution

    Resolution recognizing June as Gun Violence Awareness Month in New York City.

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

    Attachments
  105. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A1552, which would require MTA police officers to wear body-worn cameras.

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

    Attachments
  106. Adopted
    Land Use Application

    West 107th Street.HUDMF.FY24: Block 1842, Lot 42, Manhattan, Community District 7, Council District 7.

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

    Attachments
  107. Adopted
    Land Use Application

    68-19 Woodhaven Boulevard: Block 3148, Lot 2, Queens, Community District 6, Council District 30.

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

    Attachments
  108. Adopted
    Land Use Application

    Cadman Towers: Block 232, Lot 1; Block 238, Lot 35, Brooklyn, Community District 2, Council District 33.

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

    Attachments
  109. Adopted
    Land Use Application

    570 Washington Street: Block 596, Lot 1103, Manhattan, Community District 2, Council District 3.

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

    Attachments
  110. Laid Over in Committee
    Land Use Application

    Application number N 220434 ZRM (15-21 West 124th Street) submitted by Harlem, 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 parking provisions of Article IX, Chapter 7 (Special 125th Street District), Borough of Manhattan, Community Districts 10 and 11, Council District 9.

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

    Attachments
  111. Adopted
    Land Use Application

    West 107th Street.HUDMF.FY24: Block 1842, Lot 42, Manhattan, Community District 7, Council District 7.

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

    Attachments
  112. Adopted
    Land Use Application

    68-19 Woodhaven Boulevard: Block 3148, Lot 2, Queens, Community District 6, Council District 30.

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

    Attachments
  113. Adopted
    Land Use Application

    Cadman Towers: Block 232, Lot 1; Block 238, Lot 35, Brooklyn, Community District 2, Council District 33.

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

    Attachments
  114. Adopted
    Land Use Application

    570 Washington Street: Block 596, Lot 1103, Manhattan, Community District 2, Council District 3.

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

    Attachments
  115. Adopted
    Land Use Application

    Application number C 240099 HAX (East Tremont Cluster NCP) submitted by the New York City 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 907 East 175th Street (Block 2958, Lot 120), 1900 Marmion Avenue (Block 2960, Lot 21), and 706 Fairmount Place (Block 2950, Lot 18), Borough of the Bronx, Community District 6, Council District 15.

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

    Attachments
  116. Adopted
    Land Use Application

    Application number G 240046 XAX (East Tremont Cluster NCP) submitted by the New York City Department of Housing Preservation and Development pursuant to Article XI of the Private Housing Finance Law for approval of an Urban Development Action Area Project (UDAAP), and an exemption from real property taxes for property located at 706 Fairmount Place (Block 2950, Lot 18), 907 East 175th Street (Block 2958, Lot 120), and 1900 Marmion Avenue (Block 2960, Lot 21), Borough of the Bronx, Community District 6, Council District 15.

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

    Attachments
  117. Adopted
    Land Use Application

    Application number C 230337 ZMK (341 10th Street Rezoning) submitted by Stellar 341, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16d by changing from an existing R6A District to an R7-3 District, changing from an R6B District to an R7-3 District, and establishing within the proposed R7-3 District a C2-4 District, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  118. Adopted
    Land Use Application

    Application number G 240045 XAK (341 10th Street Article XI) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 577 of the Private Housing Finance Law for approval of an exemption from real property taxes for property located at 341 10th Street (Block 1010, Lot 26), Borough of Brooklyn, Community District 6, Council District 38. 

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

    Attachments
  119. Adopted
    Land Use Application

    Application number C 230339 ZSK (341 10th Street Rezoning) application submitted by Stellar 341, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Sections 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residence for seniors), and the rear yard regulations of Section 23-47 (Minimum Required Rear Yards) and Section 23-532 (Required rear yard equivalents), in connection with a proposed mixed-use development, within a large-scale general development, generally bounded by a line 100 feet northeasterly of 10th Street, a line 345 feet northwesterly of 5th Avenue, 9th Street, a line 95 feet northwesterly of 5th Avenue, 10th Street, and a line 88 feet southeasterly of 4th Avenue (Block 1010, Lot 26), within R7-3 and R7-3/C2-4 Districts, and partially within C4-4D and C4-3A Districts, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  120. Adopted
    Land Use Application

    Application number C 230340 ZSK (341 10th Street Rezoning) submitted by Stellar 341, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-532 of the Zoning Resolution to allow the reduction of previously required accessory residential off-street parking spaces from 77 spaces to 39 spaces, and to allow the waiver of the required accessory residential off-street parking spaces, in connection with a proposed mixed-used development seeking bulk modifications, within a large-scale general development in a Transit Zone, generally bounded by a line 100 feet northeasterly of 10th Street, a line 345 feet northwesterly of 5th Avenue, 9th Street, a line 95 feet northwesterly of 5th Avenue, 10th Street, and a line 88 feet southeasterly of 4th Avenue (Block 1010, Lot 26), in R7-3 and R7-3/C2-4 Districts, and partially within C4-4D and C4-3A Districts, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  121. Adopted
    Land Use Application

    Application number C 240174 HAX (Melrose Concourse NCP) submitted by the New York City 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 12 Gouverneur Place (Block 2388, Lot 55), p/o 1169 Washington Avenue (Block 2389, p/o Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  122. Adopted
    Land Use Application

    Application number G 240047 XAX (Melrose Concourse NCP 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 an exemption from real property taxation for property located at 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  123. Adopted
    Land Use Application

    Application number C 240175 PQX (Melrose Concourse NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47) to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  124. Adopted
    Land Use Application

    Application number G 240049 NUM (Genesis MPLP UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for the approval of an urban development action area project and real property tax exemption for properties located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  125. Adopted
    Land Use Application

    Application number G 240050 XAM (Genesis MPLP 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 an exemption from real property taxation for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  126. Adopted
    Land Use Application

    Application number N 240179 ZRY (Gaming Facility Text Amendment) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to allow gaming facilities licensed by the State as a permitted use in certain Commercial and Manufacturing districts, Citywide.

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

    Attachments
  127. Adopted
    Land Use Application

    Application number C 230051 ZMK (41 Richards Street) submitted by 54 Richards Street, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16a, changing from an M1-1 District to an M1-5 District, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  128. Adopted
    Land Use Application

    Application C 240075 ZMQ (80-01 Broadway Commercial Overlay) submitted by GWY Realty Inc., pursuant to Sections 197- c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d by establishing within an existing R7ADistrict, a C2-4 District, Borough of Queens, Community District 4, Council District 25.

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

    Attachments
  129. Committee
    Land Use Application

    Application number C 240061 PPQ (97-22 Cresskill Place Disposition) submitted by the Department of Citywide Administrative Services, pursuant to Section 197-c of New York City Charter, for the disposition of one city- owned property, located at 97-22 Cresskill Place (10011, Lot 14) pursuant to zoning, Borough of Queens, Community District 12, Council District 27.

    This Land Use Application was Recommitted to Committee by Council to the Committee on Land Use

    Attachments
  130. Adopted
    Land Use Application

    Application number N 230338 ZRK (341 10th Street Rezoning) submitted by Stellar 341, 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 provisions of Article II, Chapter 3 (Residential Bulk Regulations in Residence Districts) and various other related Sections, and 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 6, Council District 38.

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

    Attachments
  131. Laid Over in Committee
    Land Use Application

    Application number N 220434 ZRM (15-21 West 124th Street) submitted by Harlem, 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 parking provisions of Article IX, Chapter 7 (Special 125th Street District), Borough of Manhattan, Community Districts 10 and 11, Council District 9.

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

    Attachments
  132. Adopted
    Motion

    Motion by Council Member Williams to recommit LU 63 and Res 396 back to Land Use.

    This Motion was A Motion was made and Approved by Council

City Council

Filters for matters
  1. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Ms. Andrea Bierstein to the Council for its advice and consent regarding her appointment to the New York City Taxi and Limousine Commission, pursuant to Sections 31 and 2301 of the New York City Charter.

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

    Attachments
  2. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Ms. Maria Almonte-Weston to the City Council for advice and consent regarding her appointment as a Commissioner of the New York City Local Conditional Release Commission, pursuant Section 9-207 of the New York City Administrative Code and Section 271 of the New York State Correction Law.

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

    Attachments
  3. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Mr. George Goodmon to the City Council for advice and consent regarding his appointment as a Commissioner of the New York City Local Conditional Release Commission, pursuant Section 9-207 of the New York City Administrative Code and Section 271 of the New York State Correction Law.

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

    Attachments
  4. Adopted
    Land Use Call-Up

    By The Chair of the Land Use Committee (Council Member Salamanca) Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 240175 PQX (Melrose Concourse NCP) shall be subject to Council review. This item is related to Application Nos. C 240174 HAX and G 240047 XAX.

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

    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 actions of the City Planning Commission on Application Nos. C 230148 ZSK and C 230152 ZSK (281-311 Marcus Garvey Boulevard) shall be subject to Council review. These items are related to Application Nos. C 230146 ZMK and N 230147 ZRK.

    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 Williams Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 240061 PPQ (97-22 Cresskill Place Disposition) 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. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting provisions in employment agreements that shorten the period in which claims and complaints of unlawful discriminatory practices, harassment or violence may be filed and in which civil actions may be commenced

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

    Attachments
  8. Adopted
    Resolution

    Resolution recognizing April 17 annually as Giovanni da Verrazzano Day in the City of New York.

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

    Attachments
  9. 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 consent Roll Call.

    Attachments
  10. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 1205, Lot 28), Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 48).

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

    Attachments
  11. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 2926, Lots 23, 27; Block 2927, Lots 31, 33, 38, 42, 50, 57, 59; Block 2929, Lots 24, 28, 31, 35; Block 2930, Lots 60, 61, 62, 63, 65, 66, 70, 72, 74), Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 49).

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

    Attachments
  12. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 1916, Lot 17; Block 2077, Lot 22), Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 50).

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

    Attachments
  13. 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 provision of body armor to fire department employees within the bureau of emergency medical services providing emergency medical services

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to providing de-escalation and self-defense training to fire department employees within the bureau of emergency medical services providing emergency medical services

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240092 ZSQ, for the grant of a special permit (L.U. No. 30).

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240094 ZSQ, for the grant of a special permit (L.U. No. 31).

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240095 ZSQ, for the grant of a special permit (L.U. No. 32).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240093 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 33).

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

    Attachments
  19. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240058 MMQ, an amendment to the City Map (L.U. No. 34).

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

    Attachments
  20. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR ANDREA BIERSTEIN AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION.

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

    Attachments
  21. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR MARIA ALMONTE-WESTON AS A MEMBER OF THE NEW YORK CITY LOCAL CONDITIONAL RELEASE COMMISSION.

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

    Attachments
  22. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR GEORGE GOODMON AS A MEMBER OF THE NEW YORK CITY LOCAL CONDITIONAL RELEASE COMMISSION.

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

    Attachments
  23. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT COUNCIL MEMBER JENNIFER GUTIERREZ AS A MEMBER OF THE NEW YORK CITY COMMISSION ON PUBLIC INFORMATION AND COMMUNICATION.

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

    Attachments
  24. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT OF NGOZI OKARO AS A MEMBER OF THE NEW YORK CITY EQUAL EMPLOYMENT PRACTICES COMMISSION

    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 230127 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 38).

    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 230126 ZMQ, a Zoning Map amendment (L.U. No. 37).

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

    Attachments
  27. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230307 ZMQ, a Zoning Map amendment (L.U. No. 39).

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

    Attachments
  28. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230308 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 40).

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

    Attachments
  29. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230381 ZMK, a Zoning Map amendment (L.U. No. 44).

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

    Attachments
  30. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230382 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 45).

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting provisions in employment agreements that shorten the period in which claims and complaints of unlawful discriminatory practices, harassment or violence may be filed and in which civil actions may be commenced
    Attachments
  32. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 1205, Lot 28), Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 48).
    Attachments
  33. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 2926, Lots 23, 27; Block 2927, Lots 31, 33, 38, 42, 50, 57, 59; Block 2929, Lots 24, 28, 31, 35; Block 2930, Lots 60, 61, 62, 63, 65, 66, 70, 72, 74), Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 49).
    Attachments
  34. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 1916, Lot 17; Block 2077, Lot 22), Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 50).
    Attachments
  35. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240092 ZSQ, for the grant of a special permit (L.U. No. 30).
    Attachments
  36. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240094 ZSQ, for the grant of a special permit (L.U. No. 31).
    Attachments
  37. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240095 ZSQ, for the grant of a special permit (L.U. No. 32).
    Attachments
  38. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240093 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 33).
    Attachments
  39. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240058 MMQ, an amendment to the City Map (L.U. No. 34).
    Attachments
  40. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR ANDREA BIERSTEIN AS A MEMBER OF THE NEW YORK CITY TAXI AND LIMOUSINE COMMISSION.
    Attachments
  41. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR MARIA ALMONTE-WESTON AS A MEMBER OF THE NEW YORK CITY LOCAL CONDITIONAL RELEASE COMMISSION.
    Attachments
  42. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR GEORGE GOODMON AS A MEMBER OF THE NEW YORK CITY LOCAL CONDITIONAL RELEASE COMMISSION.
    Attachments
  43. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT OF NGOZI OKARO AS A MEMBER OF THE NEW YORK CITY EQUAL EMPLOYMENT PRACTICES COMMISSION
    Attachments
  44. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230127 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 38).
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230126 ZMQ, a Zoning Map amendment (L.U. No. 37).
    Attachments
  46. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230307 ZMQ, a Zoning Map amendment (L.U. No. 39).
    Attachments
  47. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230308 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 40).
    Attachments
  48. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230381 ZMK, a Zoning Map amendment (L.U. No. 44).
    Attachments
  49. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230382 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 45).
    Attachments
  50. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reports on the response to asylum seeker arrivals and requiring the use of budget codes for funding associated with the response to asylum seeker arrivals

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

    Attachments
  51. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring third-party food delivery services that solicit gratuities to do so before or at the same time an online order is placed

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

    Attachments
  52. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing gratuity standards for food delivery workers

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

    Attachments
  53. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S8681/A9189, in relation to the imposition of securing orders for certain crimes committed by individuals without permanent residency status.

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

    Attachments
  54. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting city agencies from procuring single-use water containers

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

    Attachments
  55. 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
  56. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to lobbying prohibitions in connection with campaign-related fundraising or political consulting

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to requiring the department of citywide administrative services to offer career counseling to municipal employees to advise them of professional development and promotional opportunities

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

    Attachments
  58. Committee
    Resolution

    Resolution calling on the Department of Citywide Administrative Services to grant additional points on promotional exams to examinees who have completed the agency’s Executive Development and Management & Supervision trainings, or to examinees who have earned a degree or certificate from the City University of New York, or a similarly accredited institution.

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

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to duplicate 311 requests for service and complaints

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

    Attachments
  60. 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 conduct an annual study on bicycle activity

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

    Attachments
  61. Committee
    Introduction

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

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

    Attachments
  62. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of a residential fire emergency response guide

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

    Attachments
  63. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to the creation of an office of residential displacement remediation and establishing a residential displacement remediation online portal

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

    Attachments
  64. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the timeframe to correct department of buildings violations, requiring additional documentation when an owner seeks to demolish a building, and expanding the certification of no harassment program

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

    Attachments
  65. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, legislation that limits the duration of time for which a landlord can collect payment from loss of rents insurance coverage without conducting meaningful repairs to an uninhabitable unit leased by a tenant to three months.

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

    Attachments
  66. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to requiring civilian complaint review board members to participate in a ride-along with a member of the police department

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

    Attachments
  67. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to requiring civilian complaint review board members and investigators to participate in a firearm use and safety training conducted by the police department.

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

    Attachments
  68. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the exhalation of smoke at a person’s face with the intent to harass, annoy or alarm such person

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

    Attachments
  69. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to light pollution from light fixtures in a residential district

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

    Attachments
  70. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to revising criteria for enforcement of civil and criminal offenses for specified unlawful acts, and to repeal and replace section 14-155 of such code in relation thereto

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

    Attachments
  71. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the parking, standing, stopping, or operation of a motor vehicle with obscured or defaced license plates

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

    Attachments
  72. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to refusing to renew, suspending, or revoking a license of a tobacco retail dealer that has violated certain authorization requirements of the cannabis law

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

    Attachments
  73. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the Department of Homeless Services to report information regarding veterans entering and exiting shelter

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

    Attachments
  74. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring that law enforcement officers responding to noise complaints carry sound level meters

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

    Attachments
  75. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to unlawful methods of restraint during an arrest or attempted arrest

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

    Attachments
  76. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the installation of cameras on street sweepers to photograph and report parking, stopping or standing violations

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

    Attachments
  77. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing exemptions for third-party food delivery services from the limits on fees charged by such services on food service establishments

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

    Attachments
  78. Committee
    Resolution

    Resolution calling upon the New York State Legislature to amend New York State law to allow for service by first-class mail of notices of violation issued pursuant to any street sweeper camera enforcement program relating to parking established by New York City law.

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

    Attachments
  79. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass and governor to sign, A.6087/S.3741, which would amend the New York State Penal Law to establish the offenses of reckless endangerment of an emergency service person in the first degree and second degree when individuals knowingly alter or convert a building that impedes egress and results in the injury or death of emergency service personnel

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

    Attachments
  80. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation that would amend pretrial detention to include all hate crime charges.

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

    Attachments
  81. Committee
    Resolution

    Resolution calling on the New York State Assembly to pass, and the Governor to sign, S.2028-A/A.2965-A, to establish a property tax exemption for veterans with a 100 percent service-connected disability.

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

    Attachments
  82. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of citywide administrative services to administer workplace culture surveys

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

    Attachments
  83. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring home-delivered meals be delivered each day of the calendar year.

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

    Attachments
  84. Committee
    Introduction

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

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

    Attachments
  85. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to buildings subject to energy and emissions limits and energy conservation measure requirements

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

    Attachments
  86. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to education and outreach on building emissions requirements

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

    Attachments
  87. 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 notify property owners ordered to repair sidewalks of existing department plans to make repairs on same sidewalks

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

    Attachments
  88. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring distribution of information regarding phone interpretation services

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

    Attachments
  89. Committee
    Resolution

    Resolution calling on the United States Congress to pass and the President to sign S.79/H.R.1693 117th Congress (2021-2022), known as the Equal Act of 2021.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  90. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, S.1678A/A.1941, which would require all public school districts, charter schools, and non-public schools to serve breakfast and lunch at no cost to students.

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

    Attachments
  91. Committee
    Resolution

    Resolution calling upon the United States Congress to pass, and the President to sign, legislation amending the Anti-Drug Abuse Act of 1986 to allow for the operation of legitimate supervised consumption sites around the country.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  92. Committee
    Resolution

    Resolution calling on the United States Congress to pass and the President to sign amendments to the Len Bias Law, known as the Anti-Drug Abuse Act of 1986 H.R.5484, to ensure that family members or associate drug users are not criminalized for calling emergency services in a crisis.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  93. Committee
    Resolution

    Resolution calling on the United States Congress to pass and the President to sign, H.R.2400, which would amend title XIX of the Social Security Act to allow States to make medical assistance available to inmates during the 30-day period preceding their release.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  94. Committee
    Resolution

    Resolution calling on the MTA and NYCTA to adopt federally-recommended measures to ensure that access-a-ride serves New Yorkers on-time.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  95. Committee
    Resolution

    Resolution calling on United States Attorney General Merrick Garland and the Department of Justice to issue guidance that they will not prosecute overdose prevention centers under section 856 of the Controlled Substances Act, and the Office of National Drug Control Policy to develop a set of standards, policies, and procedures for overdose prevention centers.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  96. Committee
    Resolution

    Resolution calling on the Federal Government to mandate basic training in addiction treatment as a requirement for medical schools that receive federal funding.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  97. Committee
    Resolution

    Resolution calling on New York State to mandate basic training in addiction treatment as a requirement for medical schools that receive state funding.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  98. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass and the Governor to sign S.6359/A.7260, to require public elementary and high schools to provide instruction in Asian American history and civic impact.

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

    Attachments
  99. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass and Governor to sign S.5827-B, requiring high schools to provide and students to take and complete a financial literacy class as a condition to graduate.

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

    Attachments
  100. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.642/S.1215, which directs the Queens Board of Elections to provide language assistance in Bengali, Punjabi and Hindi.

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

    Attachments
  101. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting third-party grocery delivery services from requiring delivery workers to wear backpacks for deliveries on certain vehicles or to make deliveries of goods weighing more than 22 pounds in a single trip

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

    Attachments
  102. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to services that advertise delivery within 15 minutes

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

    Attachments
  103. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to anti-discrimination training on sexual orientation, gender identity and expression for senior service providers

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

    Attachments
  104. Committee
    Resolution

    Resolution calling on the Governor to sign A. 10414-A/S. 9032-B that would in part extend the master ground lease between the Battery Park City Authority and New York City, and A. 10371-A/S. 9031-A that would in part require a majority of the Authority Board members to be primary residents of Battery Park City.

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

    Attachments
  105. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to construction noise complaints, noise mitigation plans, and citizen enforcement

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

    Attachments
  106. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass and the Governor of New York to sign the Renewable Action Through Project Interconnection and Deployment Act.

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

    Attachments
  107. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to organic waste recycling by city agencies

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

    Attachments
  108. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a tracking system concerning the disposal of yellow and brown grease

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

    Attachments
  109. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York in relation to aligning the requirements of the Earned Safe and Sick Time Act and the Temporary Schedule Change Act

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

    Attachments
  110. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to preemptive outreach to property owners subject to municipal property taxes

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

    Attachments
  111. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, legislation banning the sale of beverages in single-use plastic containers.

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

    Attachments
  112. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, A.4454/S.305, in relation to prohibiting eviction without good cause.

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

    Attachments
  113. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation allowing for property owners who receive tax exemptions to have the exemption apply retroactively where eligible.

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

    Attachments
  114. Committee
    Resolution

    Resolution calling on the federal government to make over-the-counter naloxone free for everyone.

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

    Attachments
  115. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the President to Sign, H.R.6592, the Fight Book Bans Act.

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

    Attachments
  116. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT COUNCIL MEMBER JENNIFER GUTIERREZ AS A MEMBER OF THE NEW YORK CITY COMMISSION ON PUBLIC INFORMATION AND COMMUNICATION.

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

    Attachments
  117. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT OF NGOZI OKARO AS A MEMBER OF THE NEW YORK CITY EQUAL EMPLOYMENT PRACTICES COMMISSION

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

    Attachments
  118. 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 post on its website data concerning vacant supportive housing units

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

    Attachments
  119. Committee
    Introduction

    A Local Law in relation to establishing a pilot program to study alternatives to asphalt for street resurfacing and street construction projects

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

    Attachments
  120. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to use an electronic case management system to track investigations of sexual abuse

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

    Attachments
  121. Laid Over in Committee
    Resolution

    Resolution calling on the U.S. Citizenship and Immigration Services (USCIS) to eliminate filing fees for humanitarian benefit applications and subsequent employment authorization applications and calling on Congress and the President to move significant funding to USCIS to cover the funding lost by the eliminated filing fees.

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

    Attachments
  122. Committee
    Resolution

    Resolution calling on the New York State Legislature to Pass, and the Governor to Sign, S.2085/A.1633, the Local Input in Community Healthcare Act.

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

    Attachments
  123. Committee
    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 conduct hearing screenings for school-aged children throughout the city and develop an outreach campaign

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

    Attachments
  124. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to abolishing the criminal group database and prohibiting the establishment of a successor database

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

    Attachments
  125. Committee
    Introduction

    A Local Law to amend the New York city building code, in relation to providing local community boards and elected officials with advance notice of the installation of sidewalk sheds

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

    Attachments
  126. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.9342/S.8581, in relation to expanding eligibility for participation in the resilient retrofits loan and grant program and establishing a fund to support that program.

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

    Attachments
  127. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a standard insurance policy for food procurement vendors

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

    Attachments
  128. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.9057/S.7826, mandating the acceptance of the New York city identity card as a primary form of identification at state-chartered banks, savings banks, savings and loan associations, and credit unions.

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

    Attachments
  129. Committee
    Resolution

    Resolution calling on the New York State Assembly to pass, and the Governor to sign, S.7383/A.8864, establishing an online noticing process for public contracts as well as a time-limited comment period.

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

    Attachments
  130. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to distressed property consultant disclosures and homeowner foreclosure prevention education

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

    Attachments
  131. Committee
    Introduction

    A Local Law to amend the New York city building code, in relation to requiring safety netting and guardrail systems to protect floor openings

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

    Attachments
  132. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring multiple dwelling owners to provide notice to their tenants prior to temporarily or permanently making building amenities unavailable

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

    Attachments
  133. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to public notification regarding release of oil

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

    Attachments
  134. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S. 1828 /A. 3103, which would eliminate the subminimum wage for employees based on their disability or age.

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

    Attachments
  135. Committee
    Resolution

    Resolution calling on the Department of Corrections and Community Supervision to open its law library during states of emergency and pandemics with safety protocols in place.

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

    Attachments
  136. Committee
    Resolution

    Resolution calling upon the State Legislature to pass and the Governor to sign legislation barring prison labor contracting statewide.

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

    Attachments
  137. Committee
    Resolution

    Resolution calling upon the New York City Department of Correction to increase the wage rates of incarcerated individuals to the New York State minimum wage rate of $15 per hour.

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

    Attachments
  138. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, legislation requiring all New York City Community District Education Councils to adopt a set of bylaws and a code of conduct that includes disciplinary consequences for discriminatory actions and use of discriminatory language.

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

    Attachments
  139. Committee
    Resolution

    Resolution calling upon the New York City Department of Education and the New York State Education Department to meet their obligations under state and federal law to provide impartial due process hearings in a timely manner as they relate to resolving complaints filed by families of students with disabilities.

    This Resolution was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction

    Attachments
  140. Adopted
    Land Use Application

    1350 Bedford Ave: Block 1205, Lot 28, Brooklyn, Community District 8, Council District 35.

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

    Attachments
  141. Adopted
    Land Use Application

    Crotona Park West: Block 2926, Lots 23 and 27; Block 2927, Lots 31, 33, 38, 42, 50, 57, and 59; Block 2929, Lots 24, 28, 31, and 35; Block 2930, Lots 60, 61, 62, 63, 65, 66, 70, 72, and 74, Bronx, Community District No. 3, Council Districts No. 15 and 16.

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

    Attachments
  142. Adopted
    Land Use Application

    WHGA Amsterdam Garvey: Block 1916, Lot 17; Block 2077, Lot 22, Manhattan, Community District No. 9 and 10, Council District No. 7 and 9.

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

    Attachments
  143. Adopted
    Land Use Application

    Application number N 240179 ZRY (Gaming Facility Text Amendment) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to allow gaming facilities licensed by the State as a permitted use in certain Commercial and Manufacturing districts, Citywide.

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

    Attachments
  144. Adopted
    Land Use Application

    Application number C 230051 ZMK (41 Richards Street) submitted by 54 Richards Street, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16a, changing from an M1-1 District to an M1-5 District, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  145. Laid Over in Committee
    Land Use Application

    Application number C 230323 ZMK (817 Avenue H Rezoning) submitted by Agudist Council of Greater New York Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22c, by eliminating from within an existing R5 District a C1-3 District, 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 14, Council District 45.

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

    Attachments
  146. Laid Over in Committee
    Land Use Application

    Application number N 230324 ZRK (817 Avenue H Rezoning) submitted by Agudist Council of Greater New York Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 14, Council District 45.

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

    Attachments
  147. Adopted
    Land Use Application

    Application C 240075 ZMQ (80-01 Broadway Commercial Overlay) submitted by GWY Realty Inc., pursuant to Sections 197- c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d by establishing within an existing R7ADistrict, a C2-4 District, Borough of Queens, Community District 4, Council District 25.

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

    Attachments
  148. Laid Over in Committee
    Land Use Application

    Application number N 240010 ZRY (Zoning for Economic Opportunity) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying multiple Sections to support economic growth and resiliency by providing businesses with additional zoning flexibility to locate and expand, Citywide.

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

    Attachments
  149. Laid Over in Committee
    Land Use Application

    Application number N 240011 ZRY (Zoning for Economic Opportunity – Manufacturing Districts) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying multiple Sections to add new Manufacturing District options, Citywide.

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

    Attachments
  150. Adopted
    Land Use Application

    Application number C 240174 HAX (Melrose Concourse NCP) submitted by the New York City 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 12 Gouverneur Place (Block 2388, Lot 55), p/o 1169 Washington Avenue (Block 2389, p/o Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  151. Adopted
    Land Use Application

    Application number G 240047 XAX (Melrose Concourse NCP 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 an exemption from real property taxation for property located at 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  152. Adopted
    Land Use Application

    Application number G 240049 NUM (Genesis MPLP UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for the approval of an urban development action area project and real property tax exemption for properties located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  153. Adopted
    Land Use Application

    Application number G 240050 XAM (Genesis MPLP 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 an exemption from real property taxation for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  154. Laid Over in Committee
    Land Use Application

    Application number C 230146 ZMK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an R6A District to an R7A District, changing from an R6B District to an R7A District, and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  155. Laid Over in Committee
    Land Use Application

    Application number N 230147 ZRK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  156. Laid Over in Committee
    Land Use Application

    Application number C 230148 ZSK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of special permits pursuant to the following Sections of the Zoning Resolution, Section 74-743(a)(1) to allow the distribution of total allowable floor area without regard for the zoning lot lines or district boundaries; and Section 74-743(a)(2) to modify the height and setback requirements of Section 23-662 (Maximum Height of Buildings and Setback Regulations), Section 23-664 (Modified Height and Setback Regulations for Certain Inclusionary Housing Buildings or Affordable Independent Residences for Seniors), and 23-693 (Special Provisions Applying Adjacent to R1 through R6B Districts); in connection with two proposed mixed-use developments, within a large-scale general development bounded by Quincy Street, a line 120 feet easterly of Marcus Garvey Boulevard, a line midway between Quincy Street and Gates Avenue, Lewis Avenue, a line midway between Gates Avenue and Monroe Street, a line 80 feet easterly of Marcus Garvey Boulevard, Monroe Street, and Marcus Garvey Boulevard (Block 1629, Lot 1 and Block 1634, Lot 1), in R6A, R6B, and R7A/C2-4* Districts, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  157. Laid Over in Committee
    Land Use Application

    Application number C 230152 ZSK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-532 of the Zoning Resolution to waive all of the required accessory residential off-street parking spaces for the proposed new development, and to reduce from 234 spaces to 118 spaces the previously required accessory residential parking for an existing development, in connection with a proposed mixed-used development within a large-scale general development in a Transit Zone, bounded by Quincy Street, a line 120 feet easterly of Marcus Garvey Boulevard, a line midway between Quincy Street and Gates Avenue, Lewis Avenue, a line midway between Gates Avenue and Monroe Street, a line 80 feet easterly of Marcus Garvey Boulevard, Monroe Street, and Marcus Garvey Boulevard (Block 1629, Lot 1 and Block 1634, Lot 1), in R6A, R6B, and R7A/C2-4* Districts, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  158. Laid Over in Committee
    Land Use Application

    Application number C 200310 ZMK (1289 Atlantic Avenue Rezoning) submitted by AA Atlantic, LLC, pursuant to Sections 197- c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an M1-1 District to an R6B District and changing from an M1-1 District to a C4-5X District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  159. Laid Over in Committee
    Land Use Application

    Application number N 200293 ZRK (1289 Atlantic Avenue Rezoning) submitted by AA Atlantic, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  160. Adopted
    Land Use Application

    Application number C 240175 PQX (Melrose Concourse NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47) to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  161. Committee
    Land Use Application

    Application number C 240061 PPQ (97-22 Cresskill Place Disposition) submitted by the Department of Citywide Administrative Services, pursuant to Section 197-c of New York City Charter, for the disposition of one city- owned property, located at 97-22 Cresskill Place (10011, Lot 14) pursuant to zoning, Borough of Queens, Community District 12, Council District 27.

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

    Attachments
  162. Adopted
    Land Use Application

    Application number C 230126 ZMQ (30-11 12th Street Rezoning) submitted by 30-11 12th Street Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9a by changing from an R4-1 District to an R6A District, changing from an R5B District to an R6A District, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-3 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. to the City Planning Commission

    Attachments
  163. Adopted
    Land Use Application

    Application number N 230127 ZRQ (30-11 12th Street Rezoning) submitted by 30-11 12th Street 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 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. to the City Planning Commission

    Attachments
  164. Adopted
    Land Use Application

    Application number C 230307 ZMQ (23-01 Steinway Street Rezoning) submitted by Efraim Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9c by eliminating from within an existing R5D District a C2-3 District, changing from an R5D District to an R6A District, and establishing within a 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. to the City Planning Commission

    Attachments
  165. Adopted
    Land Use Application

    Application number N 230308 ZRQ (23-01 Steinway Street Rezoning) submitted by Efraim 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 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. to the City Planning Commission

    Attachments
  166. Adopted
    Land Use Application

    Application number C 230381 ZMK (396-400 Avenue X Rezoning) submitted by PG Realty Investments, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c by changing from an R4 District to an R7A District and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 15, Council District 47.

    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. to the City Planning Commission

    Attachments
  167. Adopted
    Land Use Application

    Application number N 230382 ZRK (396-400 Avenue X Rezoning) submitted by PG Realty Investments, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Brooklyn, Community District 15, Council District 47.

    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. to the City Planning Commission

    Attachments
  168. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

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

    Attachments
  169. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the improvement of paved medians through the planting of vegetation or use in stormwater management

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

    Attachments
  170. 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 provision of body armor to fire department employees within the bureau of emergency medical services providing emergency medical services
    Attachments
  171. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing de-escalation and self-defense training to fire department employees within the bureau of emergency medical services providing emergency medical services
    Attachments
  172. Adopted
    Land Use Application

    Application number C 240174 HAX (Melrose Concourse NCP) submitted by the New York City 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 12 Gouverneur Place (Block 2388, Lot 55), p/o 1169 Washington Avenue (Block 2389, p/o Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  173. Adopted
    Land Use Application

    Application number G 240047 XAX (Melrose Concourse NCP 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 an exemption from real property taxation for property located at 12 Gouverneur Place (Block 2388, Lot 55), 1169 Washington Avenue (Block 2389, Lot 47), and 404 Claremont Parkway (Block 2896, Lot 96), Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  174. Adopted
    Land Use Application

    Application number G 240049 NUM (Genesis MPLP UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for the approval of an urban development action area project and real property tax exemption for properties located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  175. Adopted
    Land Use Application

    Application number G 240050 XAM (Genesis MPLP 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 an exemption from real property taxation for property located at 220 Lenox Avenue (Block 1720, Lot 35), 222 Lenox Avenue (Block 1720, Lot 36), 33 West 138th Street (Block 1736, Lot 25), 77 Lenox Avenue aka 100 West 114th Street (Block 1823, Lot 36), 205 West 115th Street (Block 1831, Lot 25), 358 West 116th Street (Block 1849, Lot 42), 170 West 130th Street (Block 1914, Lot 60), and 203 West 131st Street Block 1937, Lot 27), Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  176. Laid Over in Committee
    Land Use Application

    Application number N 240010 ZRY (Zoning for Economic Opportunity) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying multiple Sections to support economic growth and resiliency by providing businesses with additional zoning flexibility to locate and expand, Citywide.

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

    Attachments
  177. Laid Over in Committee
    Land Use Application

    Application number N 240011 ZRY (Zoning for Economic Opportunity – Manufacturing Districts) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying multiple Sections to add new Manufacturing District options, Citywide.

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

    Attachments
  178. Adopted
    Land Use Application

    Application number N 240179 ZRY (Gaming Facility Text Amendment) submitted by New York City Department of City Planning, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, to allow gaming facilities licensed by the State as a permitted use in certain Commercial and Manufacturing districts, Citywide.

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

    Attachments
  179. Adopted
    Land Use Application

    Application number C 230051 ZMK (41 Richards Street) submitted by 54 Richards Street, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16a, changing from an M1-1 District to an M1-5 District, Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  180. Laid Over in Committee
    Land Use Application

    Application number C 230323 ZMK (817 Avenue H Rezoning) submitted by Agudist Council of Greater New York Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22c, by eliminating from within an existing R5 District a C1-3 District, 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 14, Council District 45.

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

    Attachments
  181. Laid Over in Committee
    Land Use Application

    Application number N 230324 ZRK (817 Avenue H Rezoning) submitted by Agudist Council of Greater New York Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 14, Council District 45.

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

    Attachments
  182. Adopted
    Land Use Application

    Application C 240075 ZMQ (80-01 Broadway Commercial Overlay) submitted by GWY Realty Inc., pursuant to Sections 197- c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9d by establishing within an existing R7ADistrict, a C2-4 District, Borough of Queens, Community District 4, Council District 25.

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

    Attachments
  183. Adopted
    Land Use Application

    Application number C 240175 PQX (Melrose Concourse NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1169 Washington Avenue (Block 2389, p/o Lot 47) to facilitate development of a building containing approximately 34 affordable housing units, Borough of the Bronx, Community District 3, Council District 16.

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

    Attachments
  184. Committee
    Land Use Application

    Application number C 240061 PPQ (97-22 Cresskill Place Disposition) submitted by the Department of Citywide Administrative Services, pursuant to Section 197-c of New York City Charter, for the disposition of one city- owned property, located at 97-22 Cresskill Place (10011, Lot 14) pursuant to zoning, Borough of Queens, Community District 12, Council District 27.

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

    Attachments
  185. Laid Over in Committee
    Land Use Application

    Application number C 230146 ZMK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an R6A District to an R7A District, changing from an R6B District to an R7A District, and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  186. Laid Over in Committee
    Land Use Application

    Application number N 230147 ZRK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  187. Laid Over in Committee
    Land Use Application

    Application number C 230148 ZSK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of special permits pursuant to the following Sections of the Zoning Resolution, Section 74-743(a)(1) to allow the distribution of total allowable floor area without regard for the zoning lot lines or district boundaries; and Section 74-743(a)(2) to modify the height and setback requirements of Section 23-662 (Maximum Height of Buildings and Setback Regulations), Section 23-664 (Modified Height and Setback Regulations for Certain Inclusionary Housing Buildings or Affordable Independent Residences for Seniors), and 23-693 (Special Provisions Applying Adjacent to R1 through R6B Districts); in connection with two proposed mixed-use developments, within a large-scale general development bounded by Quincy Street, a line 120 feet easterly of Marcus Garvey Boulevard, a line midway between Quincy Street and Gates Avenue, Lewis Avenue, a line midway between Gates Avenue and Monroe Street, a line 80 feet easterly of Marcus Garvey Boulevard, Monroe Street, and Marcus Garvey Boulevard (Block 1629, Lot 1 and Block 1634, Lot 1), in R6A, R6B, and R7A/C2-4* Districts, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  188. Laid Over in Committee
    Land Use Application

    Application number C 230152 ZSK (281-311 Marcus Garvey Boulevard) submitted by Omni New York, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-532 of the Zoning Resolution to waive all of the required accessory residential off-street parking spaces for the proposed new development, and to reduce from 234 spaces to 118 spaces the previously required accessory residential parking for an existing development, in connection with a proposed mixed-used development within a large-scale general development in a Transit Zone, bounded by Quincy Street, a line 120 feet easterly of Marcus Garvey Boulevard, a line midway between Quincy Street and Gates Avenue, Lewis Avenue, a line midway between Gates Avenue and Monroe Street, a line 80 feet easterly of Marcus Garvey Boulevard, Monroe Street, and Marcus Garvey Boulevard (Block 1629, Lot 1 and Block 1634, Lot 1), in R6A, R6B, and R7A/C2-4* Districts, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  189. Laid Over in Committee
    Land Use Application

    Application number C 200310 ZMK (1289 Atlantic Avenue Rezoning) submitted by AA Atlantic, LLC, pursuant to Sections 197- c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an M1-1 District to an R6B District and changing from an M1-1 District to a C4-5X District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  190. Laid Over in Committee
    Land Use Application

    Application number N 200293 ZRK (1289 Atlantic Avenue Rezoning) submitted by AA Atlantic, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  191. Adopted
    Land Use Application

    1350 Bedford Ave: Block 1205, Lot 28, Brooklyn, Community District 8, Council District 35.

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

    Attachments
  192. Adopted
    Land Use Application

    Crotona Park West: Block 2926, Lots 23 and 27; Block 2927, Lots 31, 33, 38, 42, 50, 57, and 59; Block 2929, Lots 24, 28, 31, and 35; Block 2930, Lots 60, 61, 62, 63, 65, 66, 70, 72, and 74, Bronx, Community District No. 3, Council Districts No. 15 and 16.

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

    Attachments
  193. Adopted
    Land Use Application

    WHGA Amsterdam Garvey: Block 1916, Lot 17; Block 2077, Lot 22, Manhattan, Community District No. 9 and 10, Council District No. 7 and 9.

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

    Attachments
  194. Adopted
    Land Use Application

    Application number C 240092 ZSQ (Willets Point Phase II) submitted by Queens Development Group, LLC, City Football Stadium Group, LLC, and the New York City Economic Development Corporation pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 124-60* of the Zoning Resolution to allow the distribution of total allowable floor area without regard for zoning lot lines or district boundaries and to modify: the required parking regulations of Sections 25-23 (Requirements Where Group Parking Facilities are Provided), 25-251 (Income-restricted housing units), 36-21(General Provisions) and 124-50 (OFF-STREET PARKING REGULATIONS), the sign regulations of Sections 32-60 (SIGN REGULATIONS) and 124-15 (Modification of Sign Regulations), the loading requirements of Section 36-62 (Required Accessory Off-Street Loading Berths), the retail continuity regulations of Section 124-14 (Retail Continuity), the height and setback regulations of Section 124-22 (Height and Setback Regulations), the street network requirements of Section 124-30 (Mandatory Improvements), the public open space requirements of Section 124-42 (Types and Standards of Publicly Accessible Open Space) and the curb cut requirements of Section 124-53 (Curb Cut Restrictions) in connection with a proposed mixed-use development on property generally bounded by Northern Boulevard, 27th Street, Willets Point Boulevard**, 126th Lane**, 39th Avenue**, Roosevelt Avenue, and Seaver Way (Block 1833, Lots 117, 120, 130, 135 and 140; Block 1823, Lots 12, 19, 20, 21, 23, 26, 28, 33, 40, 44, 47, 52 and 55; Block 1824, Lots 1, 12, 19, 21, 26, 28, 33, 38, 40, 45, 53 and 100; and Block 1825, Lots 1, 19, 21, 25, 28, 30, 37, 46, 48, 53, 55, 58 and 150; Block 1822, Lot 17; and Block 1820, Lots 1, 6, 9, 18, 34 and 108), within a C4-4 District in the Special Willets Point District, Borough of Queens, Community District 7, Council District 21.

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

    Attachments
  195. Adopted
    Land Use Application

    Application number C 240094 ZSQ (Willets Point Phase II) submitted by Queens Development Group, LLC, City Football Stadium Group, LLC, and the New York City Economic Development Corporation pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-41 of the Zoning Resolution to allow an arena with a maximum capacity of 25,000 seats on property generally bounded by Seaver Way, 35th Avenue, 127th Street, Willet Point Boulevard**, and 38th Avenue** (Tax Block 1823, Lots 12, 19, 20, 21, 23, 26, 28, 33, 40, 44, 47, 52 and 55; Tax Block 1824, Lots 1, 12, 19, 21, 26, 28, 33, 38, 40, 45, 53 and 100; and Tax Block 1825, Lots 1, 19, 21, 25, 28, 30, 37, 46, 48, 53, 55, 58 and 150), in a C4-4 District, within the Special Willets Point District, Borough of Queens, Community District 7, Council District 21.

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

    Attachments
  196. Adopted
    Land Use Application

    Application number C 240095 ZSQ (Willets Point Phase II) submitted by Queens Development Group, LLC, City Football Stadium Group, LLC, and the New York City Economic Development Corporation pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-802 of the Zoning Resolution to allow a transient hotel (Use Group 5), in connection with a proposed mixed-use development, on property generally bounded by Seaver Way, 38th Avenue**, and the southeasterly centerline prolongation of Willets Point Boulevard** (Block 1833, Lot 117), in a C4-4 District, within the Special Willets Point District. Borough of Queens, Community District 7, Council District 21.

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

    Attachments
  197. Adopted
    Land Use Application

    Application number N 240093 ZRQ (Willets Point Phase II) submitted by Queens Development Group, LLC, City Football Stadium Group, LLC and the New York City Economic Development Corporation, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying provisions of Article XII, Chapter 4 (Special Willets Point District), Borough of Queens, Community District 7, Council District 21.

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

    Attachments
  198. Adopted
    Land Use Application

    Application number C 240058 MMQ (Willets Point Phase II) submitted by the New York City Economic Development Corporation, Queens Development Group, LLC, and CFG Stadium Group, 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 establishment of 38th Avenue, 39th Avenue, 126th Lane, and a portion of Willets Point Boulevard within an area generally bounded by Van Wyck Expressway Extension, Roosevelt Avenue, Seaver Way, and Northern Boulevard, the elimination, discontinuance and closing of 36th Avenue, east of Seaver Way, the elimination, discontinuance, and closing of streets within an area generally bounded by 127th Street, Northern Boulevard, Van Wyck Expressway Extension, and Roosevelt Avenue, the raising of grades within streets generally bounded by Northern Boulevard, 127th Street, Willets Point Boulevard, 38th Avenue, and Seaver Way, the adjustment of grades and block dimensions necessitated thereby and any acquisition or disposition of real properties related thereto, Borough of Queens, Community District 7, Council District 21.

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

    Attachments
  199. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Ms. Andrea Bierstein to the Council for its advice and consent regarding her appointment to the New York City Taxi and Limousine Commission, pursuant to Sections 31 and 2301 of the New York City Charter.

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

    Attachments
  200. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Ms. Maria Almonte-Weston to the City Council for advice and consent regarding her appointment as a Commissioner of the New York City Local Conditional Release Commission, pursuant Section 9-207 of the New York City Administrative Code and Section 271 of the New York State Correction Law.

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

    Attachments
  201. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Mr. George Goodmon to the City Council for advice and consent regarding his appointment as a Commissioner of the New York City Local Conditional Release Commission, pursuant Section 9-207 of the New York City Administrative Code and Section 271 of the New York State Correction Law.

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

    Attachments
  202. Adopted
    Land Use Application

    Application number C 230126 ZMQ (30-11 12th Street Rezoning) submitted by 30-11 12th Street Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9a by changing from an R4-1 District to an R6A District, changing from an R5B District to an R6A District, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-3 District, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  203. Adopted
    Land Use Application

    Application number N 230127 ZRQ (30-11 12th Street Rezoning) submitted by 30-11 12th Street 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 for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  204. Adopted
    Land Use Application

    Application number C 230307 ZMQ (23-01 Steinway Street Rezoning) submitted by Efraim Realty, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9c by eliminating from within an existing R5D District a C2-3 District, changing from an R5D District to an R6A District, and establishing within a 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 consent Roll Call.

    Attachments
  205. Adopted
    Land Use Application

    Application number N 230308 ZRQ (23-01 Steinway Street Rezoning) submitted by Efraim 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 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
  206. Adopted
    Land Use Application

    Application number C 230381 ZMK (396-400 Avenue X Rezoning) submitted by PG Realty Investments, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c by changing from an R4 District to an R7A District and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 15, Council District 47.

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

    Attachments
  207. Adopted
    Land Use Application

    Application number N 230382 ZRK (396-400 Avenue X Rezoning) submitted by PG Realty Investments, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Brooklyn, Community District 15, Council District 47.

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

    Attachments

100+ new matters since 7 days ago

Filters for matters
  1. Adopted
    Land Use Application

    Cadman Towers: Block 232, Lot 1; Block 238, Lot 35, Brooklyn, Community District 2, Council District 33.

    Attachments

  2. Committee
    Oversight

    Oversight - Hunger and Food Insecurity in New York City.
  3. Committee
    Oversight

    Oversight - 311
  4. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to indicate that an agency is unable to respond to a service request or complaint and implement protocols providing proof of action

    Attachments

  5. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to the creation of an inland flood hazard area map, climate adaptation planning, and resilient construction for inland areas

    Attachments

  6. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the president to sign, legislation making the Environmental Protection Agency a federal executive department led by a cabinet secretary.

    Attachments

  7. Committee
    Resolution

    Resolution calling on the Governor of New York to ensure that the State of New York meets its CLCPA target to obtain 70 percent of its electricity from renewable sources by 2030 without negatively impacting low-income communities and New York City ratepayers.

    Attachments

  8. Committee
    Resolution

    Resolution calling on the State Legislature to introduce and pass, and the Governor to sign, legislation that would establish a tax incentive program to encourage developers to plant new trees in development sites.

    Attachments

  9. Committee
    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 provide menstrual hygiene products for the city university of New York to make available on campus

    Attachments

  10. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of environmental protection to notify owners of property when the city of New York requests a base rental payment from the New York city water board

    Attachments

  11. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating a business directory for New York city housing authority tenant-owned businesses and establishing a marketing campaign to highlight the New York city housing authority tenant-owned business directory

    Attachments

  12. Filed
    Oversight

    Oversight - RAD/PACT Conversions: Smoothing Transitions and Providing Clarity.

    Attachments

  13. Committee
    Oversight

    Oversight – Update on Sexual Harassment Best Practices/Policies in New York City.
  14. Committee
    Oversight

    Oversight – Update on Sexual Harassment Best Practices/Policies in New York City.
  15. Filed
    Oversight

    Oversight - New York City Lobbying Laws and Reform.

    Attachments

  16. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at (Block 3148, Lot 2) Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 71).

    Attachments

  17. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at (Block 1842, Lot 42) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 70).

    Attachments

  18. Laid Over in Committee
    Land Use Application

    Application number N 220434 ZRM (15-21 West 124th Street) submitted by Harlem, 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 parking provisions of Article IX, Chapter 7 (Special 125th Street District), Borough of Manhattan, Community Districts 10 and 11, Council District 9.

    Attachments

  19. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to towing vehicles that are an encumbrance on the street or that lack, improperly display, or obscure valid license plates, registration stickers, inspection stickers, or vehicle identification numbers

    Attachments

  20. 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 annually on the number of teachers, administrators and school staff who have completed therapeutic crisis intervention in schools training

    Attachments

  21. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A1552, which would require MTA police officers to wear body-worn cameras.

    Attachments

  22. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass and the Governor to sign, legislation mandating that any owner intending to sell a multi-unit residential dwelling, must first make a fairly appraised offer of sale to the tenants within the residence before making any sale offers to third parties.

    Attachments

  23. Committee
    Resolution

    Resolution calling upon the New York City Department of Education to require age-appropriate human trafficking curriculum and instruction for students in grades K-12.

    Attachments

  24. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S6643A/A9115, in relation to providing money upon release for certain incarcerated individuals.

    Attachments

  25. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign S7843/A4888, in relation to conditional release for eligible offenders who complete post-secondary degrees or programs.

    Attachments

  26. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.8493/A.9129, to prohibit the imposition of limits on the length of stay at homeless shelters and emergency congregate housing.

    Attachments

  27. Committee
    Oversight

    Oversight - Flooding and Stormwater Infrastructure.
  28. Committee
    Oversight

    Oversight - Street Cleanliness
  29. Committee
    Oversight

    Oversight - Efforts to Evaluate and Remediate Wrongful Conviction Claims.
  30. Committee
    Oversight

    Oversight - Pay Disparities in the Municipal Workforce.
  31. Committee
    Oversight

    Oversight - Building Integrity
  32. Committee
    Oversight

    Oversight - Evaluating the Close to Home Program.

    Attachments

  33. Committee
    Oversight

    Oversight - Complaint and Grievance Procedures for People in Custody.
  34. Committee
    Oversight

    Oversight - Pay Disparities in the Municipal Workforce.
  35. Filed
    Oversight

    Oversight - Helicopter Noise and Safety.

    Attachments

  36. Committee
    Oversight

    Oversight - Pay Disparities in the Municipal Workforce.