Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

City Council

Filters for matters
  1. 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 250153 ZSM (Lenox Hill Hospital) shall be subject to Council review. This item is related to Application Nos. C 250151 ZMM and N 250152 ZRM.

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

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

    A Local Law in relation to a study and report on the provision of agency services to older adults with certain neurological and mental health conditions

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the provision of luggage to youth in foster care

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to additional information collected and reported about foster care youth

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a program to support youth in foster care and youth who have exited foster care

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring basic training in behavioral support strategies for certain staff at juvenile detention facilities

    A motion was made that this Introduction 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 requiring third-party food delivery services and third-party grocery delivery services to provide an opportunity to pay a gratuity before or at the same time an online order is placed

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

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

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

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring delivery services to provide contracted delivery workers with information underlying their pay calculations

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to protections for contracted delivery workers

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to minimum payments to grocery delivery workers

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

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

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to procedures following the death of an individual in custody of the department of correction

    A motion was made that this Introduction be Approved by Council approved by 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 the posting of community impact reports for city-subsidized economic development projects

    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 a feasibility study for the use on a temporary basis of vacant New York city housing authority commercial space by resident-owned businesses

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to including grants in the feasibility study on the use on a temporary basis of vacant New York city public housing authority commercial space by resident-owned businesses

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

    Attachments
  16. Adopted
    Resolution

    Resolution declaring that the City of New York, in order to reduce greenhouse gas emissions and adapt to a changing climate, adopts the New York State Climate Smart Communities pledge.

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

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

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to amend and rescind certain reporting requirements selected for waiver by the report and advisory board review commission, to repeal section 19-180 of such code relating to a performance indicators city mobility report, to repeal subdivision c of section 19-183 of such code relating to the number of requests for changes in traffic flow, to repeal section 19-184 of such code relating to an interagency roadway safety plan, to repeal subdivision g of section 24-163.3 of such code relating to a report on the use of ultra-low sulfur diesel fuel and best available retrofit technology by the city’s owned or leased diesel fuel-powered non-road vehicles owned by, operated by or on behalf of, or leased by the city, and to repeal section 25-208 of such code relating to a report on variances and special permits

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving the Report and Advisory Board Review Commission’s determination recommending waiver or partial waivers of six reporting requirements that was communicated to the City Council on December 23, 2024.

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

    Attachments
  19. 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 tenant relocation services to the same community district, a nearby community district, or the same borough

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

    Attachments
  20. Adopted
    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.

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

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

    A Local Law to amend the New York city charter, in relation to the designation of an office or agency as responsible for assisting residents displaced by an emergency

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

    Attachments
  22. 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 additional documentation when an owner seeks to demolish a building and reporting on the correction of violations

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

    Attachments
  23. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3886/A.5427, in relation to protecting tenants displaced due to fire.

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

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

    A Local Law to amend the New York city charter, in relation to reporting on investigations relating to the police department

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

    Attachments
  25. Adopted
    Resolution

    Resolution directing the Department of Investigation to conduct an investigation to ascertain the knowledge possessed by mayoral administrations on environmental toxins produced by the September 11, 2001 terrorist attacks on the World Trade Center and to submit a report to the Council thereon.

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

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

    A Local Law in relation to the naming of 128 thoroughfares and public places, Masjid al Abidin Way, Borough of Queens, Alyce L. Feurtado Way, Borough of Queens, Raymond ‘Freaky Tah’ Rogers Blvd, Borough of Queens, Dr. Marilu Galvan Way, Borough of Manhattan, Laura Friedman Way, Borough of Manhattan, Ethel Deas Way, Borough of Manhattan, Sandee & Jate Doremus Way, Borough of Queens, John J. Napolitano Way, Borough of Queens, Rosa Casella Way, Borough of Brooklyn, Padre Ruskin Piedra, C.Ss.R., Borough of Brooklyn, James “Jay” McKnight Way, Borough of Brooklyn, Blas González Way, Borough of Brooklyn, Don B Lee Way, Borough of Brooklyn, Dr. Antonia Pantoja Lane, Borough of Manhattan, Gregory C. Nichols Sr. Way, Borough of the Bronx, Ethel Battle Velez Way, Borough of Manhattan, John William Perry Way, Borough of Manhattan, NELLIE MCKAY WAY, Borough of Manhattan, GLORIA DENARD WAY, Borough of Manhattan, Ray A. Hodge III Way, Borough of the Bronx, Mary F. Wilson Way, Borough of Brooklyn, Stepha T. Henry Boulevard, Borough of Brooklyn, Anabelle Alston-Diaz Way, Borough of Brooklyn, John C. Wilson Way, Borough of Brooklyn, Fat Boys Avenue, Borough of Brooklyn, Dan Doctoroff Way, Borough of Manhattan, Malachy McCourt Lane, Borough of Manhattan, Larry Harlow Way, Borough of Manhattan, Lionel ‘Chinx’ Pickens Blvd., Borough of Queens, Giuseppa Vendome Way, Borough of Queens, Scott “The Plateman” Spina Way, Borough of Staten Island, Coach Bill Welsh Way, Borough of Staten Island, Arthur C. Leahy Jr. Way, Borough of Staten Island, Isa Boletini Way, Borough of Staten Island, William “Billy Bang” Thomas Way, Borough of Manhattan, James A. “Jimmy” Packes Way, Borough of the Bronx, James Baldwin Plaza, Borough of the Bronx, Sandra Pabon Way, Borough of the Bronx, Coach Carlos Ramirez Sr. Avenue, Borough of the Bronx, Kenneth Giordano Way, Borough of the Bronx, Morton Povman Way, Borough of Queens, Deacon German Martinez Way, Borough of Brooklyn, Purnel Chance Way, Borough of Brooklyn, Samyia Spain Place, Borough of Brooklyn, Bobby McGhie Way, Borough of Staten Island, Tom Magliocca Way, Borough of Staten Island, Rep. John Murphy Way, Borough of Staten Island, Annette Esposito Way, Borough of Staten Island, Giuseppe Garibaldi Way, Borough of Staten Island, Antonio Meucci Way, Borough of Staten Island, Egon J. Salmon Way, Borough of Staten Island, Victor Scalici Way, Borough of Staten Island, Dr. Louis G. Gianvito, M.D. Way, Borough of Staten Island, Andrew J. Frazier Way, Borough of Queens, FF George P. Linnemann Way, Borough of Queens, J. Marjory Jackson Way, Borough of Brooklyn, Azikwe ‘Zeqway’ Clarke Way, Borough of Brooklyn, Eve-Lyn Renea Williams Way, Borough of Brooklyn, Paddy G’s Way, Borough of Queens, Ed Sedarbaum & Howard Cruse Corner, Borough of Queens, Hank Krumholz Corner, Borough of Queens, Oswaldo Gómez “Ms. Colombia” Way, Borough of Queens, Anthony J. Merolla Holy Name Society Place, Borough of the Bronx, Lieutenant Robert DiMartini Way, Borough of the Bronx, Joseph W. Reda Way, Borough of the Bronx, Betty Lou Scherf Murphy Corner, Borough of the Bronx, Gerard “Skip” Giacco Way, Borough of the Bronx, Suzanne Arlak Way, Borough of the Bronx, Anthony D’Abbraccio Way, Borough of the Bronx, David Dinkins Plaza, Borough of Manhattan, Robert Matthews Way, Borough of Brooklyn, HLR Apostolic Mecca Way, Borough of Brooklyn, Patrolman Paul J. Schafer Place, Borough of Manhattan, Patrolman Rush A. Webster Way, Borough of Manhattan, Patrolman George R. Connelly Way, Borough of Manhattan, Deacon John A. Singler, II Street, Borough of Staten Island, Madison Rochelle Alfano Way, Borough of Staten Island, Mr. Todd Hack Way, Borough of Staten Island, Reverend Darlene Spurling Morgan Way, Borough of Queens, Sergeant Adrienne Morris Rodriguez Way, Borough of Queens, Justin Diaz Way, Borough of Queens, Wilson Perez Way, Borough of Queens, Hon. Sy Gerschwer Way, Borough of Brooklyn, James O. Buchanan Way, Borough of Brooklyn, Rabbi Dr. David S. Halpern Way, Borough of Brooklyn, Christian Josiah Montrose Ave., Borough of Brooklyn, John P. White Way, Borough of Brooklyn, Barbara Ann Smith’s Way, Borough of Brooklyn, P.O. Tyreon W. Cook Way, Borough of Brooklyn, Catherine Arline Way, Borough of Brooklyn, DJ Mister Cee Way, Borough of Brooklyn, Detective Joseph “Scooter Joe” Willins Way, Borough of Brooklyn, Rev. Dr. Washington Lundy Way, Borough of Brooklyn, Henry Skoros Drive, Borough of Queens, Chief Eugene T. Kelty Jr. Way, Borough of Queens, Roundsman Robert A. Montgomery Place, Borough of Manhattan, Patsy Grimaldi Way, Borough of Brooklyn, Sister Francis Gerard Kress Way, Borough of Brooklyn, Jane Walentas Way, Borough of Brooklyn, Barry Benepe Way, Borough of Manhattan, Jimmy Carter Way, Borough of Manhattan, Malcolm X Plaza, Borough of Manhattan, Franklin H. Williams Street, Borough of Manhattan, Bill Perkins Plaza, Borough of Manhattan, Ernestine Eleanor Bland Williams Way, Borough of Manhattan, Isaac “Fatman Scoop” Freeman III Place, Borough of Manhattan, Police Officer Jose Collazo Sr. Way, Borough of the Bronx, Serafin U. Mariel Way, Borough of the Bronx, Cybeale Ross Way, Borough of the Bronx, Christian Church John 3:16 Way, Borough of the Bronx, Reverend Pedro ‘Pelle’ Rios Way, Borough of the Bronx, Reverend Fernando Gutierrez Way, Borough of the Bronx, Christian Community Church Way, Borough of the Bronx, WWII Marine Sgt. Charles J. Sciara Way, Borough of Brooklyn, Saint Mark Catholic Academy Way, Borough of Brooklyn, Andre (Dre Most) Saunders Road, Borough of Queens, Bishop Edgar A. Love Way, Borough of Queens, Margaret “Peggy” Kirkland Way, Borough of Queens, Frank “Sha” Francois Way, Borough of Queens, Olivia C. Banks Way, Borough of Queens, Theresa Irene Merritt Hines Way, Borough of Queens, Sakya Tsechen Way, Borough of Queens, Hour Children Way, Borough of Queens, Enoch Hawthorne Gregory Way, Borough of Queens, Aviation High School Way, Borough of Queens, Charles Ragusa Way, Borough of Brooklyn, Jessica Guzman Way, Borough of the Bronx, Preston High School Way, Borough of the Bronx and the repeal of sections 5, 20, 24, 28, 36, 45, 72, 87, 89, 91 and 102 of local law number 10 for the year 2025, sections 33 and 97 of local law number 81 for the year 2024, section 60 of local law number 81 for the year 2022, section 118 of local law number 54 for the year 2022 and section 112 of local law number 41 for the year 2024.

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

    Attachments
  27. Adopted
    Commissioner of Deeds

    Commissioner of Deeds

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

    Attachments
  28. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250115 ZMM, a Zoning Map amendment (L.U. No. 294).

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

    Attachments
  29. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250116 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 295).

    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 ULURP No. C 250117 ZSM, for the grant of a special permit (L.U. No. 296).

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

    Attachments
  31. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230064 ZMK, a Zoning Map amendment (L.U. No. 298).

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

    Attachments
  32. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230065 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 299).

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

    Attachments
  33. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240399 ZMK, a Zoning Map amendment (L.U. No. 300).

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

    Attachments
  34. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240398 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 301).

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

    Attachments
  35. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240400 ZSK, for the grant of a special permit (L.U. No. 302).

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

    Attachments
  36. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250147 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 313).

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

    Attachments
  37. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250148 ZMM, a Zoning Map amendment (L.U. No. 314).

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

    Attachments
  38. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250149 PPM, for the disposition of city-owned property (L.U. No. 315).

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

    Attachments
  39. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250150 PQM, for the acquisition of property located at East 110th Street (Block 1638, p/o Lot 1), to facilitate the development of a mixed-use building, Borough of Manhattan, Community District 11 (L.U. No. 316; C 250150 PQM).

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

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

    A Local Law in relation to a study and report on the provision of agency services to older adults with certain neurological and mental health conditions
    Attachments
  41. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the provision of luggage to youth in foster care
    Attachments
  42. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to additional information collected and reported about foster care youth
    Attachments
  43. 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 program to support youth in foster care and youth who have exited foster care
    Attachments
  44. 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 basic training in behavioral support strategies for certain staff at juvenile detention facilities
    Attachments
  45. 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 third-party food delivery services and third-party grocery delivery services to provide an opportunity to pay a gratuity before or at the same time an online order is placed
    Attachments
  46. 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 gratuity standards for food delivery workers and grocery delivery workers
    Attachments
  47. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring delivery services to provide contracted delivery workers with information underlying their pay calculations
    Attachments
  48. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to protections for contracted delivery workers
    Attachments
  49. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to minimum payments to grocery delivery workers
    Attachments
  50. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to procedures following the death of an individual in custody of the department of correction
    Attachments
  51. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the posting of community impact reports for city-subsidized economic development projects
    Attachments
  52. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a feasibility study for the use on a temporary basis of vacant New York city housing authority commercial space by resident-owned businesses
    Attachments
  53. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to including grants in the feasibility study on the use on a temporary basis of vacant New York city public housing authority commercial space by resident-owned businesses
    Attachments
  54. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to amend and rescind certain reporting requirements selected for waiver by the report and advisory board review commission, to repeal section 19-180 of such code relating to a performance indicators city mobility report, to repeal subdivision c of section 19-183 of such code relating to the number of requests for changes in traffic flow, to repeal section 19-184 of such code relating to an interagency roadway safety plan, to repeal subdivision g of section 24-163.3 of such code relating to a report on the use of ultra-low sulfur diesel fuel and best available retrofit technology by the city’s owned or leased diesel fuel-powered non-road vehicles owned by, operated by or on behalf of, or leased by the city, and to repeal section 25-208 of such code relating to a report on variances and special permits
    Attachments
  55. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring tenant relocation services to the same community district, a nearby community district, or the same borough
    Attachments
  56. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to the designation of an office or agency as responsible for assisting residents displaced by an emergency
    Attachments
  57. 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 additional documentation when an owner seeks to demolish a building and reporting on the correction of violations
    Attachments
  58. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to reporting on investigations relating to the police department
    Attachments
  59. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to the naming of 128 thoroughfares and public places, Masjid al Abidin Way, Borough of Queens, Alyce L. Feurtado Way, Borough of Queens, Raymond ‘Freaky Tah’ Rogers Blvd, Borough of Queens, Dr. Marilu Galvan Way, Borough of Manhattan, Laura Friedman Way, Borough of Manhattan, Ethel Deas Way, Borough of Manhattan, Sandee & Jate Doremus Way, Borough of Queens, John J. Napolitano Way, Borough of Queens, Rosa Casella Way, Borough of Brooklyn, Padre Ruskin Piedra, C.Ss.R., Borough of Brooklyn, James “Jay” McKnight Way, Borough of Brooklyn, Blas González Way, Borough of Brooklyn, Don B Lee Way, Borough of Brooklyn, Dr. Antonia Pantoja Lane, Borough of Manhattan, Gregory C. Nichols Sr. Way, Borough of the Bronx, Ethel Battle Velez Way, Borough of Manhattan, John William Perry Way, Borough of Manhattan, NELLIE MCKAY WAY, Borough of Manhattan, GLORIA DENARD WAY, Borough of Manhattan, Ray A. Hodge III Way, Borough of the Bronx, Mary F. Wilson Way, Borough of Brooklyn, Stepha T. Henry Boulevard, Borough of Brooklyn, Anabelle Alston-Diaz Way, Borough of Brooklyn, John C. Wilson Way, Borough of Brooklyn, Fat Boys Avenue, Borough of Brooklyn, Dan Doctoroff Way, Borough of Manhattan, Malachy McCourt Lane, Borough of Manhattan, Larry Harlow Way, Borough of Manhattan, Lionel ‘Chinx’ Pickens Blvd., Borough of Queens, Giuseppa Vendome Way, Borough of Queens, Scott “The Plateman” Spina Way, Borough of Staten Island, Coach Bill Welsh Way, Borough of Staten Island, Arthur C. Leahy Jr. Way, Borough of Staten Island, Isa Boletini Way, Borough of Staten Island, William “Billy Bang” Thomas Way, Borough of Manhattan, James A. “Jimmy” Packes Way, Borough of the Bronx, James Baldwin Plaza, Borough of the Bronx, Sandra Pabon Way, Borough of the Bronx, Coach Carlos Ramirez Sr. Avenue, Borough of the Bronx, Kenneth Giordano Way, Borough of the Bronx, Morton Povman Way, Borough of Queens, Deacon German Martinez Way, Borough of Brooklyn, Purnel Chance Way, Borough of Brooklyn, Samyia Spain Place, Borough of Brooklyn, Bobby McGhie Way, Borough of Staten Island, Tom Magliocca Way, Borough of Staten Island, Rep. John Murphy Way, Borough of Staten Island, Annette Esposito Way, Borough of Staten Island, Giuseppe Garibaldi Way, Borough of Staten Island, Antonio Meucci Way, Borough of Staten Island, Egon J. Salmon Way, Borough of Staten Island, Victor Scalici Way, Borough of Staten Island, Dr. Louis G. Gianvito, M.D. Way, Borough of Staten Island, Andrew J. Frazier Way, Borough of Queens, FF George P. Linnemann Way, Borough of Queens, J. Marjory Jackson Way, Borough of Brooklyn, Azikwe ‘Zeqway’ Clarke Way, Borough of Brooklyn, Eve-Lyn Renea Williams Way, Borough of Brooklyn, Paddy G’s Way, Borough of Queens, Ed Sedarbaum & Howard Cruse Corner, Borough of Queens, Hank Krumholz Corner, Borough of Queens, Oswaldo Gómez “Ms. Colombia” Way, Borough of Queens, Anthony J. Merolla Holy Name Society Place, Borough of the Bronx, Lieutenant Robert DiMartini Way, Borough of the Bronx, Joseph W. Reda Way, Borough of the Bronx, Betty Lou Scherf Murphy Corner, Borough of the Bronx, Gerard “Skip” Giacco Way, Borough of the Bronx, Suzanne Arlak Way, Borough of the Bronx, Anthony D’Abbraccio Way, Borough of the Bronx, David Dinkins Plaza, Borough of Manhattan, Robert Matthews Way, Borough of Brooklyn, HLR Apostolic Mecca Way, Borough of Brooklyn, Patrolman Paul J. Schafer Place, Borough of Manhattan, Patrolman Rush A. Webster Way, Borough of Manhattan, Patrolman George R. Connelly Way, Borough of Manhattan, Deacon John A. Singler, II Street, Borough of Staten Island, Madison Rochelle Alfano Way, Borough of Staten Island, Mr. Todd Hack Way, Borough of Staten Island, Reverend Darlene Spurling Morgan Way, Borough of Queens, Sergeant Adrienne Morris Rodriguez Way, Borough of Queens, Justin Diaz Way, Borough of Queens, Wilson Perez Way, Borough of Queens, Hon. Sy Gerschwer Way, Borough of Brooklyn, James O. Buchanan Way, Borough of Brooklyn, Rabbi Dr. David S. Halpern Way, Borough of Brooklyn, Christian Josiah Montrose Ave., Borough of Brooklyn, John P. White Way, Borough of Brooklyn, Barbara Ann Smith’s Way, Borough of Brooklyn, P.O. Tyreon W. Cook Way, Borough of Brooklyn, Catherine Arline Way, Borough of Brooklyn, DJ Mister Cee Way, Borough of Brooklyn, Detective Joseph “Scooter Joe” Willins Way, Borough of Brooklyn, Rev. Dr. Washington Lundy Way, Borough of Brooklyn, Henry Skoros Drive, Borough of Queens, Chief Eugene T. Kelty Jr. Way, Borough of Queens, Roundsman Robert A. Montgomery Place, Borough of Manhattan, Patsy Grimaldi Way, Borough of Brooklyn, Sister Francis Gerard Kress Way, Borough of Brooklyn, Jane Walentas Way, Borough of Brooklyn, Barry Benepe Way, Borough of Manhattan, Jimmy Carter Way, Borough of Manhattan, Malcolm X Plaza, Borough of Manhattan, Franklin H. Williams Street, Borough of Manhattan, Bill Perkins Plaza, Borough of Manhattan, Ernestine Eleanor Bland Williams Way, Borough of Manhattan, Isaac “Fatman Scoop” Freeman III Place, Borough of Manhattan, Police Officer Jose Collazo Sr. Way, Borough of the Bronx, Serafin U. Mariel Way, Borough of the Bronx, Cybeale Ross Way, Borough of the Bronx, Christian Church John 3:16 Way, Borough of the Bronx, Reverend Pedro ‘Pelle’ Rios Way, Borough of the Bronx, Reverend Fernando Gutierrez Way, Borough of the Bronx, Christian Community Church Way, Borough of the Bronx, WWII Marine Sgt. Charles J. Sciara Way, Borough of Brooklyn, Saint Mark Catholic Academy Way, Borough of Brooklyn, Andre (Dre Most) Saunders Road, Borough of Queens, Bishop Edgar A. Love Way, Borough of Queens, Margaret “Peggy” Kirkland Way, Borough of Queens, Frank “Sha” Francois Way, Borough of Queens, Olivia C. Banks Way, Borough of Queens, Theresa Irene Merritt Hines Way, Borough of Queens, Sakya Tsechen Way, Borough of Queens, Hour Children Way, Borough of Queens, Enoch Hawthorne Gregory Way, Borough of Queens, Aviation High School Way, Borough of Queens, Charles Ragusa Way, Borough of Brooklyn, Jessica Guzman Way, Borough of the Bronx, Preston High School Way, Borough of the Bronx and the repeal of sections 5, 20, 24, 28, 36, 45, 72, 87, 89, 91 and 102 of local law number 10 for the year 2025, sections 33 and 97 of local law number 81 for the year 2024, section 60 of local law number 81 for the year 2022, section 118 of local law number 54 for the year 2022 and section 112 of local law number 41 for the year 2024.
    Attachments
  60. Adopted
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  61. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250115 ZMM, a Zoning Map amendment (L.U. No. 294).
    Attachments
  62. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250116 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 295).
    Attachments
  63. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250117 ZSM, for the grant of a special permit (L.U. No. 296).
    Attachments
  64. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230064 ZMK, a Zoning Map amendment (L.U. No. 298).
    Attachments
  65. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230065 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 299).
    Attachments
  66. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240399 ZMK, a Zoning Map amendment (L.U. No. 300).
    Attachments
  67. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240398 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 301).
    Attachments
  68. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240400 ZSK, for the grant of a special permit (L.U. No. 302).
    Attachments
  69. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250147 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 313).
    Attachments
  70. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250148 ZMM, a Zoning Map amendment (L.U. No. 314).
    Attachments
  71. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250149 PPM, for the disposition of city-owned property (L.U. No. 315).
    Attachments
  72. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250150 PQM, for the acquisition of property located at East 110th Street (Block 1638, p/o Lot 1), to facilitate the development of a mixed-use building, Borough of Manhattan, Community District 11 (L.U. No. 316; C 250150 PQM).
    Attachments
  73. Committee
    Resolution

    Resolution calling on the New York State Assembly to pass, A.7851, and the Governor to sign, S.2534/A.7851, which retroactively freezes the rent at which a SCRIE or DRIE enrollee pays at the level it was when they first became eligible, or at the level it was two years before they entered the program, given that entrance into the program occurred more than two years after they first became eligible.

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

    Attachments
  74. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the wrongful deactivation of app-based delivery workers

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

    Attachments
  75. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1988, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 328).

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

    Attachments
  76. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the operation of pedicabs and the solicitation of passengers in and around Central Park

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

    Attachments
  77. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to repealing section 19-163.2 of such code, relating to limiting the use of adhesive stickers on motor vehicles to enforce alternate side parking rules

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

    Attachments
  78. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the definitions of identifying information and private information

    This Introduction was Referred to Comm by Council to the Committee on Civil and Human Rights

    Attachments
  79. Committee
    Resolution

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

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

    Attachments
  80. Committee
    Resolution

    Resolution declaring July 26 as Haitian Konpa Day annually to celebrate the legacy of Haitian music and dance in the cultural landscape of City of New York

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

    Attachments
  81. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to distributing information on vaccines to parents of students in New York city schools

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

    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 education to distribute information about the importance of dental care

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

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

    A Local Law in relation to the naming of 128 thoroughfares and public places, Masjid al Abidin Way, Borough of Queens, Alyce L. Feurtado Way, Borough of Queens, Raymond ‘Freaky Tah’ Rogers Blvd, Borough of Queens, Dr. Marilu Galvan Way, Borough of Manhattan, Laura Friedman Way, Borough of Manhattan, Ethel Deas Way, Borough of Manhattan, Sandee & Jate Doremus Way, Borough of Queens, John J. Napolitano Way, Borough of Queens, Rosa Casella Way, Borough of Brooklyn, Padre Ruskin Piedra, C.Ss.R., Borough of Brooklyn, James “Jay” McKnight Way, Borough of Brooklyn, Blas González Way, Borough of Brooklyn, Don B Lee Way, Borough of Brooklyn, Dr. Antonia Pantoja Lane, Borough of Manhattan, Gregory C. Nichols Sr. Way, Borough of the Bronx, Ethel Battle Velez Way, Borough of Manhattan, John William Perry Way, Borough of Manhattan, NELLIE MCKAY WAY, Borough of Manhattan, GLORIA DENARD WAY, Borough of Manhattan, Ray A. Hodge III Way, Borough of the Bronx, Mary F. Wilson Way, Borough of Brooklyn, Stepha T. Henry Boulevard, Borough of Brooklyn, Anabelle Alston-Diaz Way, Borough of Brooklyn, John C. Wilson Way, Borough of Brooklyn, Fat Boys Avenue, Borough of Brooklyn, Dan Doctoroff Way, Borough of Manhattan, Malachy McCourt Lane, Borough of Manhattan, Larry Harlow Way, Borough of Manhattan, Lionel ‘Chinx’ Pickens Blvd., Borough of Queens, Giuseppa Vendome Way, Borough of Queens, Scott “The Plateman” Spina Way, Borough of Staten Island, Coach Bill Welsh Way, Borough of Staten Island, Arthur C. Leahy Jr. Way, Borough of Staten Island, Isa Boletini Way, Borough of Staten Island, William “Billy Bang” Thomas Way, Borough of Manhattan, James A. “Jimmy” Packes Way, Borough of the Bronx, James Baldwin Plaza, Borough of the Bronx, Sandra Pabon Way, Borough of the Bronx, Coach Carlos Ramirez Sr. Avenue, Borough of the Bronx, Kenneth Giordano Way, Borough of the Bronx, Morton Povman Way, Borough of Queens, Deacon German Martinez Way, Borough of Brooklyn, Purnel Chance Way, Borough of Brooklyn, Samyia Spain Place, Borough of Brooklyn, Bobby McGhie Way, Borough of Staten Island, Tom Magliocca Way, Borough of Staten Island, Rep. John Murphy Way, Borough of Staten Island, Annette Esposito Way, Borough of Staten Island, Giuseppe Garibaldi Way, Borough of Staten Island, Antonio Meucci Way, Borough of Staten Island, Egon J. Salmon Way, Borough of Staten Island, Victor Scalici Way, Borough of Staten Island, Dr. Louis G. Gianvito, M.D. Way, Borough of Staten Island, Andrew J. Frazier Way, Borough of Queens, FF George P. Linnemann Way, Borough of Queens, J. Marjory Jackson Way, Borough of Brooklyn, Azikwe ‘Zeqway’ Clarke Way, Borough of Brooklyn, Eve-Lyn Renea Williams Way, Borough of Brooklyn, Paddy G’s Way, Borough of Queens, Ed Sedarbaum & Howard Cruse Corner, Borough of Queens, Hank Krumholz Corner, Borough of Queens, Oswaldo Gómez “Ms. Colombia” Way, Borough of Queens, Anthony J. Merolla Holy Name Society Place, Borough of the Bronx, Lieutenant Robert DiMartini Way, Borough of the Bronx, Joseph W. Reda Way, Borough of the Bronx, Betty Lou Scherf Murphy Corner, Borough of the Bronx, Gerard “Skip” Giacco Way, Borough of the Bronx, Suzanne Arlak Way, Borough of the Bronx, Anthony D’Abbraccio Way, Borough of the Bronx, David Dinkins Plaza, Borough of Manhattan, Robert Matthews Way, Borough of Brooklyn, HLR Apostolic Mecca Way, Borough of Brooklyn, Patrolman Paul J. Schafer Place, Borough of Manhattan, Patrolman Rush A. Webster Way, Borough of Manhattan, Patrolman George R. Connelly Way, Borough of Manhattan, Deacon John A. Singler, II Street, Borough of Staten Island, Madison Rochelle Alfano Way, Borough of Staten Island, Mr. Todd Hack Way, Borough of Staten Island, Reverend Darlene Spurling Morgan Way, Borough of Queens, Sergeant Adrienne Morris Rodriguez Way, Borough of Queens, Justin Diaz Way, Borough of Queens, Wilson Perez Way, Borough of Queens, Hon. Sy Gerschwer Way, Borough of Brooklyn, James O. Buchanan Way, Borough of Brooklyn, Rabbi Dr. David S. Halpern Way, Borough of Brooklyn, Christian Josiah Montrose Ave., Borough of Brooklyn, John P. White Way, Borough of Brooklyn, Barbara Ann Smith’s Way, Borough of Brooklyn, P.O. Tyreon W. Cook Way, Borough of Brooklyn, Catherine Arline Way, Borough of Brooklyn, DJ Mister Cee Way, Borough of Brooklyn, Detective Joseph “Scooter Joe” Willins Way, Borough of Brooklyn, Rev. Dr. Washington Lundy Way, Borough of Brooklyn, Henry Skoros Drive, Borough of Queens, Chief Eugene T. Kelty Jr. Way, Borough of Queens, Roundsman Robert A. Montgomery Place, Borough of Manhattan, Patsy Grimaldi Way, Borough of Brooklyn, Sister Francis Gerard Kress Way, Borough of Brooklyn, Jane Walentas Way, Borough of Brooklyn, Barry Benepe Way, Borough of Manhattan, Jimmy Carter Way, Borough of Manhattan, Malcolm X Plaza, Borough of Manhattan, Franklin H. Williams Street, Borough of Manhattan, Bill Perkins Plaza, Borough of Manhattan, Ernestine Eleanor Bland Williams Way, Borough of Manhattan, Isaac “Fatman Scoop” Freeman III Place, Borough of Manhattan, Police Officer Jose Collazo Sr. Way, Borough of the Bronx, Serafin U. Mariel Way, Borough of the Bronx, Cybeale Ross Way, Borough of the Bronx, Christian Church John 3:16 Way, Borough of the Bronx, Reverend Pedro ‘Pelle’ Rios Way, Borough of the Bronx, Reverend Fernando Gutierrez Way, Borough of the Bronx, Christian Community Church Way, Borough of the Bronx, WWII Marine Sgt. Charles J. Sciara Way, Borough of Brooklyn, Saint Mark Catholic Academy Way, Borough of Brooklyn, Andre (Dre Most) Saunders Road, Borough of Queens, Bishop Edgar A. Love Way, Borough of Queens, Margaret “Peggy” Kirkland Way, Borough of Queens, Frank “Sha” Francois Way, Borough of Queens, Olivia C. Banks Way, Borough of Queens, Theresa Irene Merritt Hines Way, Borough of Queens, Sakya Tsechen Way, Borough of Queens, Hour Children Way, Borough of Queens, Enoch Hawthorne Gregory Way, Borough of Queens, Aviation High School Way, Borough of Queens, Charles Ragusa Way, Borough of Brooklyn, Jessica Guzman Way, Borough of the Bronx, Preston High School Way, Borough of the Bronx and the repeal of sections 5, 20, 24, 28, 36, 45, 72, 87, 89, 91 and 102 of local law number 10 for the year 2025, sections 33 and 97 of local law number 81 for the year 2024, section 60 of local law number 81 for the year 2022, section 118 of local law number 54 for the year 2022 and section 112 of local law number 41 for the year 2024.

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

    Attachments
  84. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to exempting ambulettes from certain bus lane restrictions and allowing them to double park to assist passengers

    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 an interagency taskforce and reporting on a gendered impact assessment of artificial intelligence

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

    Attachments
  86. Withdrawn
    Resolution

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

    This Resolution was Withdrawn

    Attachments
  87. Withdrawn
    Resolution

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

    This Resolution was Withdrawn

    Attachments
  88. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to promoting arts and cultural institutions

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

    Attachments
  89. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of buildings to notify building owners about emergency demolitions

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

    Attachments
  90. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, A.597/S.2507, which would authorize four additional community districts to participate in the pilot program to legalize certain basement apartments

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

    Attachments
  91. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, S.5622A, which would amend article 7A of the New York State real property actions and proceedings law to facilitate the remediation of severe housing quality issues

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

    Attachments
  92. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the obstruction of access to educational facilities

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

    Attachments
  93. Adopted
    Land Use Application

    1508 Amsterdam Avenue: Block 1988, Lot 33, Manhattan, Community District 9, Council District 7.

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

    Attachments
  94. Adopted
    Land Use Application

    Application number N 250305 HIM (Modulightor Building Apartment Duplex) submitted by the Landmarks Preservation Commission, pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York, for the designation of the Modulightor Building Apartment Duplex, located at 246 East 58th Street (Block 1331, Lot 128), as an historic landmark (DL-544/LP-2684), Borough of Manhattan, Community District 6, Council District 4.

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

    Attachments
  95. Adopted
    Land Use Application

    Application No. G 250078 CCX (Union Avenue Cluster Amendment) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law, for approval of an amendment of a Project Summary in connection with the previously-approved Urban Development Action Area Project related to property located at: 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), 1042 Longfellow Avenue (Block 2756, Lot 71), Borough of the Bronx, Community Districts 1, 2, and 3, Council District 17.

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

    Attachments
  96. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  97. Laid Over in Committee
    Land Use Application

    Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  98. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  99. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on ULURP No. C 250086 ZMX, a Zoning Map amendment (L.U. No. 321).
    Attachments
  100. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on ULURP No. C 250085 MMX, an amendment to the City Map (L.U. No. 322).
    Attachments
  101. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on Application No. C 250093 PPX, for the disposition of city-owned property (L.U. No. 323).
    Attachments
  102. Adopted
    Resolution

    Resolution approving the petition for a revocable consent for a sidewalk café located at located at 25 East 83rd Street, New York, NY 10028, Borough of Manhattan; (Non-ULURP D 2550141427 SWM; 20240814010001; L.U. No. 326.)
    Attachments
  103. Adopted
    Resolution

    Resolution modifying the petition for a revocable consent for a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of The Bronx (Non-ULURP No. D 255007874 SWX; DOT No.20240801020; L.U. No. 327).
    Attachments
  104. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located at 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), and 1042 Longfellow Avenue (Block 2756, Lot 71) (“Project Area”), Borough of the Bronx, Community Districts 1, 2, and 3 (Preconsidered L.U. No. 330; G 250078 CCX).
    Attachments
  105. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Modulightor Building Apartment Duplex located at 246 East 58th Street (Block 1331, Lot 128), Borough of Manhattan, Designation List No. 544, LP-2684 (Preconsidered L.U. No. 329; N 250305 HIM).
    Attachments
  106. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on ULURP No. C 250086 ZMX, a Zoning Map amendment (L.U. No. 321).

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

    Attachments
  107. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on ULURP No. C 250085 MMX, an amendment to the City Map (L.U. No. 322).

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

    Attachments
  108. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on Application No. C 250093 PPX, for the disposition of city-owned property (L.U. No. 323).

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

    Attachments
  109. Adopted
    Resolution

    Resolution approving the petition for a revocable consent for a sidewalk café located at located at 25 East 83rd Street, New York, NY 10028, Borough of Manhattan; (Non-ULURP D 2550141427 SWM; 20240814010001; L.U. No. 326.)

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

    Attachments
  110. Adopted
    Resolution

    Resolution modifying the petition for a revocable consent for a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of The Bronx (Non-ULURP No. D 255007874 SWX; DOT No.20240801020; L.U. No. 327).

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

    Attachments
  111. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located at 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), and 1042 Longfellow Avenue (Block 2756, Lot 71) (“Project Area”), Borough of the Bronx, Community Districts 1, 2, and 3 (Preconsidered L.U. No. 330; G 250078 CCX).

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

    Attachments
  112. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Modulightor Building Apartment Duplex located at 246 East 58th Street (Block 1331, Lot 128), Borough of Manhattan, Designation List No. 544, LP-2684 (Preconsidered L.U. No. 329; N 250305 HIM).

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

    Attachments
  113. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1988, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 328).
    Attachments
  114. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  115. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  116. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  117. Laid Over in Committee
    Land Use Application

    Application number N 240276 ZRK (347 Flushing Avenue) submitted by Flushing Condo Holdings LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  118. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  119. Laid Over in Committee
    Land Use Application

    Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

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

    Attachments
  120. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  121. Laid Over in Committee
    Land Use Application

    Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  122. Adopted
    Land Use Application

    1508 Amsterdam Avenue: Block 1988, Lot 33, Manhattan, Community District 9, Council District 7.

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

    Attachments
  123. Disapproved
    Land Use Application

    Application number C 250086 ZMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 7a, establishing a C8-4 District, Borough of the Bronx, Community District 10, Council District 13.

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

    Attachments
  124. Disapproved
    Land Use Application

    Application number C 250085 MMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC and the New York City Department of Parks and Recreation, pursuant to Sections 197-c and 199 for an amendment to the City Map involving: the establishment of Ring Road; the elimination of Park South of Schley Avenue; the adjustments of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 13154 dated January 15, 2025 and signed by the Borough President, Borough of the Bronx, Community District 10, Council District 13.

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

    Attachments
  125. Disapproved
    Land Use Application

    Application number C 250093 PPX (Bally's Ferry Point Map Amendment) submitted by the Department of Citywide Administrative Services pursuant to Section 197-c of the New York City Charter, for the disposition of property located at Ferry Point Park (Block 5622, p/o Lot 1), Borough of the Bronx, Community District 10, Council District 13.

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

    Attachments
  126. Adopted
    Land Use Application

    Application number D 2550141427 SWM (Mykonian House) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Community District 5, Council District 4.

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

    Attachments
  127. Adopted
    Land Use Application

    Application number D 2550072874 SWX (Ajo & Oregano Restaurant) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Community District 9, Council District 18.

    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 number N 250305 HIM (Modulightor Building Apartment Duplex) submitted by the Landmarks Preservation Commission, pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York, for the designation of the Modulightor Building Apartment Duplex, located at 246 East 58th Street (Block 1331, Lot 128), as an historic landmark (DL-544/LP-2684), Borough of Manhattan, Community District 6, Council District 4.

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

    Attachments
  129. Adopted
    Land Use Application

    Application No. G 250078 CCX (Union Avenue Cluster Amendment) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law, for approval of an amendment of a Project Summary in connection with the previously-approved Urban Development Action Area Project related to property located at: 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), 1042 Longfellow Avenue (Block 2756, Lot 71), Borough of the Bronx, Community Districts 1, 2, and 3, Council District 17.

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

    Attachments
  130. Adopted
    Land Use Application

    Application number C 250115 ZMM (One45 For Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6a, eliminating from an existing R7-2 District a C1-4 District, changing from an R7-2 district to a C4-6 District, and changing from a C8-3 District to a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  131. Adopted
    Land Use Application

    Application number N 250116 ZRM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  132. Adopted
    Land Use Application

    Application number C 250117 ZSM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-743 of the Zoning Resolution to modify the tower regulations of Section 35-64 (Special Tower Regulations for Mixed Buildings) of a mixed-use building, in connection with a proposed mixed-use development, within a large-scale general development, bounded by West 145th Street, and a line 160 feet easterly of Adam Clayton Powell Jr. Boulevard (Block 2013, Lot 29) in a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.

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

    Attachments
  133. Adopted
    Land Use Application

    Application number C 230064 ZMK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 12c, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.

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

    Attachments
  134. Adopted
    Land Use Application

    Application number N 230065 ZRK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.

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

    Attachments
  135. Adopted
    Land Use Application

    Application number C 240399 ZMK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b, changing from an R6 District to an R7A District, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  136. Adopted
    Land Use Application

    Application number N 240398 ZRK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  137. Adopted
    Land Use Application

    Application number C 240400 ZSK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Section 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residences for seniors), in connection with a proposed mixed-use development, within a large-scale general development bounded by Vernon Avenue, a line 100 feet westerly of Lewis Avenue – Dr. Sandy F. Ray Boulevard, Willoughby Avenue, and Marcus Garvey Boulevard (Block 1588, Lot 1), in R7A and R7A/C2-4 Districts, Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  138. Adopted
    Land Use Application

    Application number N 250147 ZRM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council District 8.

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

    Attachments
  139. Adopted
    Land Use Application

    Application number C 250148 ZMM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, Ascendant Development Corporation, Urban Builders Collaborative, and Xylem Projects pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6b, changing from an R7-2 District to an R9-1 District and changing from an R7B District to an R9-1 District, Borough of Manhattan, Community District 11, Council District 8.

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

    Attachments
  140. Adopted
    Land Use Application

    Application number C 250149 PPM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 197-c of New York City Charter, for the disposition of one city-owned property located at East 110th Street (Block 1638, p/o Lot 1), Borough of Manhattan, Community District 11, Council District 8.

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

    Attachments
  141. Adopted
    Land Use Application

    Application number C 250150 PQM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 197-c of New York City Charter, for the acquisition of one city-owned property located at East 110th Street (Block 1638, p/o Lot 1), Borough of Manhattan, Community District 11, Council District 8.

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

    Attachments
  142. Adopted
    Land Use Application

    Application number N 250305 HIM (Modulightor Building Apartment Duplex) submitted by the Landmarks Preservation Commission, pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York, for the designation of the Modulightor Building Apartment Duplex, located at 246 East 58th Street (Block 1331, Lot 128), as an historic landmark (DL-544/LP-2684), Borough of Manhattan, Community District 6, Council District 4.

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

    Attachments
  143. Adopted
    Land Use Application

    Application No. G 250078 CCX (Union Avenue Cluster Amendment) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law, for approval of an amendment of a Project Summary in connection with the previously-approved Urban Development Action Area Project related to property located at: 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), 1042 Longfellow Avenue (Block 2756, Lot 71), Borough of the Bronx, Community Districts 1, 2, and 3, Council District 17.

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

    Attachments
  144. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  145. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  146. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  147. Laid Over in Committee
    Land Use Application

    Application number N 240276 ZRK (347 Flushing Avenue) submitted by Flushing Condo Holdings LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 33.

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

    Attachments
  148. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  149. Laid Over in Committee
    Land Use Application

    Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

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

    Attachments
  150. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  151. Laid Over in Committee
    Land Use Application

    Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  152. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  153. Laid Over in Committee
    Land Use Application

    Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

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

    Attachments
  154. Laid Over in Committee
    Land Use Application

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

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

    Attachments

58 new matters since 7 days ago

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

    A Local Law in relation to the naming of 128 thoroughfares and public places, Masjid al Abidin Way, Borough of Queens, Alyce L. Feurtado Way, Borough of Queens, Raymond ‘Freaky Tah’ Rogers Blvd, Borough of Queens, Dr. Marilu Galvan Way, Borough of Manhattan, Laura Friedman Way, Borough of Manhattan, Ethel Deas Way, Borough of Manhattan, Sandee & Jate Doremus Way, Borough of Queens, John J. Napolitano Way, Borough of Queens, Rosa Casella Way, Borough of Brooklyn, Padre Ruskin Piedra, C.Ss.R., Borough of Brooklyn, James “Jay” McKnight Way, Borough of Brooklyn, Blas González Way, Borough of Brooklyn, Don B Lee Way, Borough of Brooklyn, Dr. Antonia Pantoja Lane, Borough of Manhattan, Gregory C. Nichols Sr. Way, Borough of the Bronx, Ethel Battle Velez Way, Borough of Manhattan, John William Perry Way, Borough of Manhattan, NELLIE MCKAY WAY, Borough of Manhattan, GLORIA DENARD WAY, Borough of Manhattan, Ray A. Hodge III Way, Borough of the Bronx, Mary F. Wilson Way, Borough of Brooklyn, Stepha T. Henry Boulevard, Borough of Brooklyn, Anabelle Alston-Diaz Way, Borough of Brooklyn, John C. Wilson Way, Borough of Brooklyn, Fat Boys Avenue, Borough of Brooklyn, Dan Doctoroff Way, Borough of Manhattan, Malachy McCourt Lane, Borough of Manhattan, Larry Harlow Way, Borough of Manhattan, Lionel ‘Chinx’ Pickens Blvd., Borough of Queens, Giuseppa Vendome Way, Borough of Queens, Scott “The Plateman” Spina Way, Borough of Staten Island, Coach Bill Welsh Way, Borough of Staten Island, Arthur C. Leahy Jr. Way, Borough of Staten Island, Isa Boletini Way, Borough of Staten Island, William “Billy Bang” Thomas Way, Borough of Manhattan, James A. “Jimmy” Packes Way, Borough of the Bronx, James Baldwin Plaza, Borough of the Bronx, Sandra Pabon Way, Borough of the Bronx, Coach Carlos Ramirez Sr. Avenue, Borough of the Bronx, Kenneth Giordano Way, Borough of the Bronx, Morton Povman Way, Borough of Queens, Deacon German Martinez Way, Borough of Brooklyn, Purnel Chance Way, Borough of Brooklyn, Samyia Spain Place, Borough of Brooklyn, Bobby McGhie Way, Borough of Staten Island, Tom Magliocca Way, Borough of Staten Island, Rep. John Murphy Way, Borough of Staten Island, Annette Esposito Way, Borough of Staten Island, Giuseppe Garibaldi Way, Borough of Staten Island, Antonio Meucci Way, Borough of Staten Island, Egon J. Salmon Way, Borough of Staten Island, Victor Scalici Way, Borough of Staten Island, Dr. Louis G. Gianvito, M.D. Way, Borough of Staten Island, Andrew J. Frazier Way, Borough of Queens, FF George P. Linnemann Way, Borough of Queens, J. Marjory Jackson Way, Borough of Brooklyn, Azikwe ‘Zeqway’ Clarke Way, Borough of Brooklyn, Eve-Lyn Renea Williams Way, Borough of Brooklyn, Paddy G’s Way, Borough of Queens, Ed Sedarbaum & Howard Cruse Corner, Borough of Queens, Hank Krumholz Corner, Borough of Queens, Oswaldo Gómez “Ms. Colombia” Way, Borough of Queens, Anthony J. Merolla Holy Name Society Place, Borough of the Bronx, Lieutenant Robert DiMartini Way, Borough of the Bronx, Joseph W. Reda Way, Borough of the Bronx, Betty Lou Scherf Murphy Corner, Borough of the Bronx, Gerard “Skip” Giacco Way, Borough of the Bronx, Suzanne Arlak Way, Borough of the Bronx, Anthony D’Abbraccio Way, Borough of the Bronx, David Dinkins Plaza, Borough of Manhattan, Robert Matthews Way, Borough of Brooklyn, HLR Apostolic Mecca Way, Borough of Brooklyn, Patrolman Paul J. Schafer Place, Borough of Manhattan, Patrolman Rush A. Webster Way, Borough of Manhattan, Patrolman George R. Connelly Way, Borough of Manhattan, Deacon John A. Singler, II Street, Borough of Staten Island, Madison Rochelle Alfano Way, Borough of Staten Island, Mr. Todd Hack Way, Borough of Staten Island, Reverend Darlene Spurling Morgan Way, Borough of Queens, Sergeant Adrienne Morris Rodriguez Way, Borough of Queens, Justin Diaz Way, Borough of Queens, Wilson Perez Way, Borough of Queens, Hon. Sy Gerschwer Way, Borough of Brooklyn, James O. Buchanan Way, Borough of Brooklyn, Rabbi Dr. David S. Halpern Way, Borough of Brooklyn, Christian Josiah Montrose Ave., Borough of Brooklyn, John P. White Way, Borough of Brooklyn, Barbara Ann Smith’s Way, Borough of Brooklyn, P.O. Tyreon W. Cook Way, Borough of Brooklyn, Catherine Arline Way, Borough of Brooklyn, DJ Mister Cee Way, Borough of Brooklyn, Detective Joseph “Scooter Joe” Willins Way, Borough of Brooklyn, Rev. Dr. Washington Lundy Way, Borough of Brooklyn, Henry Skoros Drive, Borough of Queens, Chief Eugene T. Kelty Jr. Way, Borough of Queens, Roundsman Robert A. Montgomery Place, Borough of Manhattan, Patsy Grimaldi Way, Borough of Brooklyn, Sister Francis Gerard Kress Way, Borough of Brooklyn, Jane Walentas Way, Borough of Brooklyn, Barry Benepe Way, Borough of Manhattan, Jimmy Carter Way, Borough of Manhattan, Malcolm X Plaza, Borough of Manhattan, Franklin H. Williams Street, Borough of Manhattan, Bill Perkins Plaza, Borough of Manhattan, Ernestine Eleanor Bland Williams Way, Borough of Manhattan, Isaac “Fatman Scoop” Freeman III Place, Borough of Manhattan, Police Officer Jose Collazo Sr. Way, Borough of the Bronx, Serafin U. Mariel Way, Borough of the Bronx, Cybeale Ross Way, Borough of the Bronx, Christian Church John 3:16 Way, Borough of the Bronx, Reverend Pedro ‘Pelle’ Rios Way, Borough of the Bronx, Reverend Fernando Gutierrez Way, Borough of the Bronx, Christian Community Church Way, Borough of the Bronx, WWII Marine Sgt. Charles J. Sciara Way, Borough of Brooklyn, Saint Mark Catholic Academy Way, Borough of Brooklyn, Andre (Dre Most) Saunders Road, Borough of Queens, Bishop Edgar A. Love Way, Borough of Queens, Margaret “Peggy” Kirkland Way, Borough of Queens, Frank “Sha” Francois Way, Borough of Queens, Olivia C. Banks Way, Borough of Queens, Theresa Irene Merritt Hines Way, Borough of Queens, Sakya Tsechen Way, Borough of Queens, Hour Children Way, Borough of Queens, Enoch Hawthorne Gregory Way, Borough of Queens, Aviation High School Way, Borough of Queens, Charles Ragusa Way, Borough of Brooklyn, Jessica Guzman Way, Borough of the Bronx, Preston High School Way, Borough of the Bronx and the repeal of sections 5, 20, 24, 28, 36, 45, 72, 87, 89, 91 and 102 of local law number 10 for the year 2025, sections 33 and 97 of local law number 81 for the year 2024, section 60 of local law number 81 for the year 2022, section 118 of local law number 54 for the year 2022 and section 112 of local law number 41 for the year 2024.

    Attachments

  2. Adopted
    Land Use Application

    Application No. G 250078 CCX (Union Avenue Cluster Amendment) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law, for approval of an amendment of a Project Summary in connection with the previously-approved Urban Development Action Area Project related to property located at: 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), 1042 Longfellow Avenue (Block 2756, Lot 71), Borough of the Bronx, Community Districts 1, 2, and 3, Council District 17.

    Attachments

  3. Adopted
    Resolution

    Resolution modifying the petition for a revocable consent for a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of The Bronx (Non-ULURP No. D 255007874 SWX; DOT No.20240801020; L.U. No. 327).

    Attachments

  4. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1988, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 328).

    Attachments

  5. Adopted
    Land Use Application

    1508 Amsterdam Avenue: Block 1988, Lot 33, Manhattan, Community District 9, Council District 7.

    Attachments

  6. Adopted
    Land Use Application

    Application number N 250305 HIM (Modulightor Building Apartment Duplex) submitted by the Landmarks Preservation Commission, pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York, for the designation of the Modulightor Building Apartment Duplex, located at 246 East 58th Street (Block 1331, Lot 128), as an historic landmark (DL-544/LP-2684), Borough of Manhattan, Community District 6, Council District 4.

    Attachments

  7. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250150 PQM, for the acquisition of property located at East 110th Street (Block 1638, p/o Lot 1), to facilitate the development of a mixed-use building, Borough of Manhattan, Community District 11 (L.U. No. 316; C 250150 PQM).

    Attachments

  8. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250149 PPM, for the disposition of city-owned property (L.U. No. 315).

    Attachments

  9. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250148 ZMM, a Zoning Map amendment (L.U. No. 314).

    Attachments

  10. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250147 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 313).

    Attachments

  11. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240398 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 301).

    Attachments

  12. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240399 ZMK, a Zoning Map amendment (L.U. No. 300).

    Attachments

  13. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230065 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 299).

    Attachments

  14. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230064 ZMK, a Zoning Map amendment (L.U. No. 298).

    Attachments

  15. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250117 ZSM, for the grant of a special permit (L.U. No. 296).

    Attachments

  16. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250116 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 295).

    Attachments

  17. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250115 ZMM, a Zoning Map amendment (L.U. No. 294).

    Attachments

  18. Adopted
    Resolution

    Resolution approving an Amended Project for a previously-approved Urban Development Action Area Project pursuant to Section 694 of the General Municipal Law, for property located at 993 Union Avenue (Block 2669, Lot 41), 995 Union Avenue (Block 2669, Lot 40), 774 Union Avenue (Block 2676, Lot 36), and 1042 Longfellow Avenue (Block 2756, Lot 71) (“Project Area”), Borough of the Bronx, Community Districts 1, 2, and 3 (Preconsidered L.U. No. 330; G 250078 CCX).

    Attachments

  19. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Modulightor Building Apartment Duplex located at 246 East 58th Street (Block 1331, Lot 128), Borough of Manhattan, Designation List No. 544, LP-2684 (Preconsidered L.U. No. 329; N 250305 HIM).

    Attachments

  20. Adopted
    Resolution

    Resolution approving the petition for a revocable consent for a sidewalk café located at located at 25 East 83rd Street, New York, NY 10028, Borough of Manhattan; (Non-ULURP D 2550141427 SWM; 20240814010001; L.U. No. 326.)

    Attachments

  21. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on Application No. C 250093 PPX, for the disposition of city-owned property (L.U. No. 323).

    Attachments

  22. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on ULURP No. C 250085 MMX, an amendment to the City Map (L.U. No. 322).

    Attachments

  23. Disapproved
    Resolution

    Resolution disapproving the decision of the City Planning Commission on ULURP No. C 250086 ZMX, a Zoning Map amendment (L.U. No. 321).

    Attachments

  24. Committee
    Oversight

    Oversight - Implementing Recommendations from the Veterans Advisory Board.
  25. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to exempting ambulettes from certain bus lane restrictions and allowing them to double park to assist passengers

    Attachments

  26. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, A.597/S.2507, which would authorize four additional community districts to participate in the pilot program to legalize certain basement apartments

    Attachments

  27. Committee
    Resolution

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

    Attachments

  28. Laid Over in Committee
    Land Use Application

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

    Attachments

  29. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to repealing section 19-163.2 of such code, relating to limiting the use of adhesive stickers on motor vehicles to enforce alternate side parking rules

    Attachments

  30. Committee
    Resolution

    Resolution calling on the New York State Assembly to pass, A.7851, and the Governor to sign, S.2534/A.7851, which retroactively freezes the rent at which a SCRIE or DRIE enrollee pays at the level it was when they first became eligible, or at the level it was two years before they entered the program, given that entrance into the program occurred more than two years after they first became eligible.

    Attachments

  31. Committee
    Resolution

    Resolution declaring July 26 as Haitian Konpa Day annually to celebrate the legacy of Haitian music and dance in the cultural landscape of City of New York

    Attachments

  32. Laid Over in Committee
    Land Use Application

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

    Attachments

  33. Laid Over in Committee
    Land Use Application

    Application number N 250152 ZRM (Lenox Hill Hospital) submitted by Lenox Hill Hospital, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article VI, Chapter 6 (Special Regulations Applying Around Mass Transit Stations), Article VII, Chapter 4 (Special Permits by the City Planning Commission), Article IX, Chapter 2 (Special Park Improvement District), and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 8, Council District 4.

    Attachments

  34. Adopted
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  35. 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 250153 ZSM (Lenox Hill Hospital) shall be subject to Council review. This item is related to Application Nos. C 250151 ZMM and N 250152 ZRM.

    Attachments

  36. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240400 ZSK, for the grant of a special permit (L.U. No. 302).

    Attachments

  37. Laid Over in Committee
    Land Use Application

    Application number N 240224 ZRQ (42-11 30th Avenue) submitted by CG Stone Realty, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

    Attachments

  38. Laid Over in Committee
    Land Use Application

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

    Attachments

  39. Laid Over in Committee
    Land Use Application

    Application number N 250032 ZRK (236 Gold Street) submitted by 236 Gold LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 33.

    Attachments

  40. Laid Over in Committee
    Land Use Application

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

    Attachments

  41. Laid Over in Committee
    Land Use Application

    Application number N 240276 ZRK (347 Flushing Avenue) submitted by Flushing Condo Holdings LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 33.

    Attachments

  42. Laid Over in Committee
    Land Use Application

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

    Attachments

  43. Laid Over in Committee
    Land Use Application

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

    Attachments

  44. Laid Over in Committee
    Land Use Application

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

    Attachments

  45. Withdrawn
    Resolution

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

    Attachments

  46. Withdrawn
    Resolution

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

    Attachments

  47. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, S.5622A, which would amend article 7A of the New York State real property actions and proceedings law to facilitate the remediation of severe housing quality issues

    Attachments

  48. Committee
    Oversight

    Oversight - The Department of Probation's Organizational Strategy.