Explore
New York City City Council
Meeting Agendas & Matters

2 agenda updates since 14 days ago

City Council

Filters for matters
  1. Received, Ordered, Printed and Filed
    Communication

    Communication from the Comptroller – Submitting the projection of the City’s debt-incurring power for Fiscal Years 2026-2029, pursuant to Section 232 of the New York City Charter.

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

    Attachments
  2. Received, Ordered, Printed and Filed
    Communication

    Communication from the Republican Delegation of the New York City Council regarding the appointment of Mr. Gino Marmorato as the Republican Commissioner of Elections representing Bronx County by the Republican City Council Members on November 25, 2025 pursuant to Section 3-204(4) of the New York State Election Law.

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

    Attachments
  3. Received, Ordered, Printed and Filed
    Communication

    Communication from the Board of Elections - Submitting the Certification of Election of Harvey D. Epstein, as the new Council Member of the 2nd Councilmanic District, Manhattan.

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

    Attachments
  4. Coupled on Call-Up Vote
    Land Use Call-Up

    By Council Member Marte: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 37 Canal Street, New York, NY 10002 Borough of Manhattan, Council District 1, Community District 3, related to Application No. D 2550119000 SWM (Le Dive) shall be subject to review by the Council.
    Attachments
  5. Enacted
    Introduction

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

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

    Attachments
  6. Enacted
    Introduction

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

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

    Attachments
  7. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 982-A - A Local Law to amend the administrative code of the city of New York, in relation to pay data reporting by private employers.

    This Mayor's Message was Filed by Council

    Attachments
  8. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 984-A - A Local Law to amend the administrative code of the city of New York, in relation to a study on pay equity for private employees

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

    Attachments
  9. Enacted
    Introduction

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

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

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

    A Local Law to amend the New York city charter, in relation to quarterly payments to vendors under certain contracts with the department of homeless services and the office of criminal justice, and to establish a pilot program for quarterly payments to vendors under contracts with other agencies

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

    Attachments
  11. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 1248-B - A Local Law to amend the New York city charter, in relation to an office of contract services.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring all schools to stock airway clearance devices, and to repeal section two of such local law upon the expiration thereof

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

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

    A Local Law to amend the administrative code of the city of New York, the New York city building code, and the New York city mechanical code in relation to establishing resilient construction standards for tanks in stormwater flood risk areas, requiring the department of buildings to provide information about flood risks on a portal maintained by the department, and requiring a study to make recommendations for new regulations related to the prevention of stormwater flooding

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

    Attachments
  14. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2133, Lot 26 and 28, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 440).

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2090, Lot 29, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 441).

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 806, Lot 76, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 442).

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1977, Lot 6, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 443).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 150, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 444).

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

    Attachments
  19. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 265, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 445).

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

    Attachments
  20. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 1, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 446).

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

    Attachments
  21. Enacted
    Introduction

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

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

    Attachments
  22. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 1372 - A Local Law to amend the administrative code of the city of New York, in relation to limiting the household rent contribution for recipients of a rental assistance voucher

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

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

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

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring schools and child care programs to stock epinephrine devices

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

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

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

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to building inspections and reporting following complaints related to rats and conditions that attract rats

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

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

    A Local Law to amend the New York city building code, in relation to requiring construction site safety trainings related to mental health and wellness, suicide risk and prevention, and alcohol and substance-misuse

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

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

    A Local Law to amend the administrative code of the City of New York, in relation to requiring the department of buildings and the department of small business services to provide education concerning the proper installation of awnings and accessory signs, and in relation to waiving penalties and fees related to such signs

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

    Attachments
  29. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250298 PCK (L.U. No. 420), acquisition and site selection of privately-owned properties located in Borough of Brooklyn, Community District 5.

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

    Attachments
  30. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250297 PCQ (L.U. No. 421), acquisition and site selection of privately-owned properties located in Borough of Queens, Community District 3

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to an interactive map of information regarding department of parks and recreation swimming pools

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

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

    A Local Law in relation to determining the feasibility of increasing high school student participation in the city lifeguard corps

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the distribution of materials on water safety in schools

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to a report on urban park rangers

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

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

    A Local Law in relation to testing high visibility pavement markings and establishing a pilot program

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

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

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

    A motion was made that this Introduction 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 230316 ZMK, for a Zoning Map amendment (L.U. No. 422).

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

    Attachments
  38. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230315 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 423).

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

    Attachments
  39. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass, and the Governor to sign, A5658A/S378, which directs the New York State Education Department and the New York State Office of Children and Family Services (OCFS) to prepare posters and pamphlets to ensure that foster youth are made aware of the higher education financial resources available to them

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

    Attachments
  40. Enacted
    Introduction

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

    A Local Law to amend the administrative code of the city of New York, in relation to pay data reporting by private employers
    Attachments
  42. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 982-A - A Local Law to amend the administrative code of the city of New York, in relation to pay data reporting by private employers.
    Attachments
  43. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 984-A - A Local Law to amend the administrative code of the city of New York, in relation to a study on pay equity for private employees
    Attachments
  44. Enacted
    Introduction

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

    A Local Law to amend the New York city charter, in relation to quarterly payments to vendors under certain contracts with the department of homeless services and the office of criminal justice, and to establish a pilot program for quarterly payments to vendors under contracts with other agencies
    Attachments
  46. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 1248-B - A Local Law to amend the New York city charter, in relation to an office of contract services.
    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 all schools to stock airway clearance devices, and to repeal section two of such local law upon the expiration thereof
    Attachments
  48. Adopted
    Resolution

    Resolution calling on the New York City Department of Education and the New York State Education Department to collaborate on and prioritize increasing the number of educators trained to work with English Language Learners and to improve the quality and comprehensiveness of English Language Learners’ education.

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

    Attachments
  49. Adopted
    Resolution

    Resolution calling on the New York State Education Department to allow a lifeguard certification to substitute for Physical Education Credit for high school seniors aged 17 years and older.

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

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

    A Local Law to amend the administrative code of the city of New York, the New York city building code, and the New York city mechanical code in relation to establishing resilient construction standards for tanks in stormwater flood risk areas, requiring the department of buildings to provide information about flood risks on a portal maintained by the department, and requiring a study to make recommendations for new regulations related to the prevention of stormwater flooding
    Attachments
  51. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2133, Lot 26 and 28, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 440).
    Attachments
  52. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2090, Lot 29, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 441).
    Attachments
  53. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 806, Lot 76, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 442).
    Attachments
  54. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1977, Lot 6, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 443).
    Attachments
  55. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 150, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 444).
    Attachments
  56. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 265, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 445).
    Attachments
  57. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 1, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 446).
    Attachments
  58. Enacted
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to limiting the household rent contribution for recipients of a rental assistance voucher
    Attachments
  59. Filed
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 1372 - A Local Law to amend the administrative code of the city of New York, in relation to limiting the household rent contribution for recipients of a rental assistance voucher
    Attachments
  60. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to establishing an office of the census
    Attachments
  61. 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 schools and child care programs to stock epinephrine devices
    Attachments
  62. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city building code, in relation to providing community boards and elected officials with notice of sidewalk shed permits
    Attachments
  63. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to building inspections and reporting following complaints related to rats and conditions that attract rats
    Attachments
  64. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation providing for annual adjustments to the rental and carrying charges for Mitchell-Lama developments based on increases in the Consumer Price Index.

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

    Attachments
  65. Adopted
    Resolution

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

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

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

    A Local Law to amend the New York city building code, in relation to requiring construction site safety trainings related to mental health and wellness, suicide risk and prevention, and alcohol and substance-misuse
    Attachments
  67. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the City of New York, in relation to requiring the department of buildings and the department of small business services to provide education concerning the proper installation of awnings and accessory signs, and in relation to waiving penalties and fees related to such signs
    Attachments
  68. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an interactive map of information regarding department of parks and recreation swimming pools
    Attachments
  69. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to determining the feasibility of increasing high school student participation in the city lifeguard corps
    Attachments
  70. 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 distribution of materials on water safety in schools
    Attachments
  71. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a report on urban park rangers
    Attachments
  72. Adopted
    Resolution

    Resolution to recognize May 15 as International Water Safety Day.

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

    Attachments
  73. Adopted
    Resolution

    Resolution calling on the Metropolitan Transportation Authority (MTA) to create a program that provides New York City’s first responder agencies with real-time Global Positioning System (GPS) data for all MTA buses.

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

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

    A Local Law in relation to testing high visibility pavement markings and establishing a pilot program
    Attachments
  75. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.3024, which directs the metropolitan transportation authority to establish a student fare program for trains and buses.

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

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

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

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230316 ZMK, for a Zoning Map amendment (L.U. No. 422).
    Attachments
  78. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230315 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 423).
    Attachments
  79. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of curbside overnight parking for low and zero emission commercial vehicles in industrial business zones and to provide for the repeal thereof

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

    Attachments
  80. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to public education and outreach on traumatic brain injuries and concussions

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

    Attachments
  81. Committee
    Resolution

    Resolution calling on the New York State Governor to sign S.6277/A.2468, which would create the State Office of the Utility Consumer Advocate to represent the interests of residential utility customers

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

    Attachments
  82. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the annual disclosure of financial interests by certain officers and employees of the city

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

    Attachments
  83. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring agencies to use e-mail as the default method for providing official notices

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

    Attachments
  84. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the containment, labeling, and removal of shopping carts

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

    Attachments
  85. Adopted
    Land Use Application

    Wexcor: Block 2133, Lots 26 and 28, Manhattan, Community District 12, Council District 10.

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

    Attachments
  86. Adopted
    Land Use Application

    3505 Broadway: Block 2090, Lot 29, Manhattan, Community District 9, Council District 7.

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

    Attachments
  87. Adopted
    Land Use Application

    Breaking Ground – Stewart Hotel: Block 806, Lot 76, Manhattan, Community District 5, Council District 3.

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

    Attachments
  88. Adopted
    Land Use Application

    477-79 Clinton Avenue: Block 1977, Lot 6, Brooklyn, Community District 2, Council District 35.

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

    Attachments
  89. Adopted
    Land Use Application

    St. George Plaza: Block 2922, Lot 150, Staten Island, Community District 1, Council District 49.

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

    Attachments
  90. Adopted
    Land Use Application

    Park Hill I: Block 2922, Lot 265, Staten Island, Community District 1, Council District 49.

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

    Attachments
  91. Adopted
    Land Use Application

    Park Hill II: Block 2922, Lot 1, Staten Island, Community District 1, Council District 49.

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

    Attachments
  92. Committee
    Land Use Application

    Application number D 2550119000 SWM (Le Dive) 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 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

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

    Attachments
  93. Adopted
    Resolution

    Resolution designating November 12 annually as Sigma Gamma Rho Day in the City of New York to recognize the sorority’s commitment to sisterhood, scholarship, and service and to positive community impact

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

    Attachments
  94. Adopted
    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 Approved, by Council

    Attachments
  95. Companion Pending Approval by Council
    Land Use Application

    Application number C 250300 ZMM (MTA 125th and Lexington Rezoning) submitted by Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b, changing from a C4-4D District to a C6-11 District, Borough of Manhattan, Community District 11, Council Districts 8 and 9.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter. to the City Planning Commission

    Attachments
  96. Companion Pending Approval by Council
    Land Use Application

    Application number N 250301 ZRM (MTA 125th and Lexington Rezoning) submitted by Metropolitan Transportation Authority, 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 IX, Chapter 7 (Special 125th Street District ) and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council Districts 8 and 9.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter. to the City Planning Commission

    Attachments
  97. Committee
    Land Use Application

    Application number D 2550119000 SWM (Le Dive) 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 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

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

    Attachments
  98. Adopted
    Land Use Application

    Wexcor: Block 2133, Lots 26 and 28, Manhattan, Community District 12, Council District 10.

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

    Attachments
  99. Adopted
    Land Use Application

    3505 Broadway: Block 2090, Lot 29, 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
  100. Adopted
    Land Use Application

    Breaking Ground – Stewart Hotel: Block 806, Lot 76, Manhattan, Community District 5, Council District 3.

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

    Attachments
  101. Adopted
    Land Use Application

    477-79 Clinton Avenue: Block 1977, Lot 6, Brooklyn, Community District 2, Council District 35.

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

    Attachments
  102. Adopted
    Land Use Application

    St. George Plaza: Block 2922, Lot 150, Staten Island, Community District 1, Council District 49.

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

    Attachments
  103. Adopted
    Land Use Application

    Park Hill I: Block 2922, Lot 265, Staten Island, Community District 1, Council District 49.

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

    Attachments
  104. Adopted
    Land Use Application

    Park Hill II: Block 2922, Lot 1, Staten Island, Community District 1, Council District 49.

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

    Attachments
  105. Adopted
    Land Use Application

    Application number C 250298 PCK (Brooklyn CD 5 Walk to Park Site Selection/Acquisition) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for acquisition of several properties and for the site selection of such properties for park use, including: Primary (Vacant) Sites: Hinsdale Street (Block 3749, Lot 28); Hinsdale Street (Block 3749, Lot 26); Hinsdale Street (Block 3749, Lot 27); Sutter Avenue (Block 3749, Lot 31); Sutter Avenue (Block 3749, Lot 32); Sutter Avenue (Block 3749, Lot 33); Sutter Avenue (Block 3749, Lot 34); Snediker Avenue (Block 3749, Lot 35); Snediker Avenue (Block 3749, Lot 36); 350 Sheffield Avenue, 2863 Atlantic Avenue; New Lots Avenue (Block 4086, Lot 1); Atkins Avenue (Block 4478, Lot 43); Atkins Avenue (Block 4478, Lot 46); Atkins Avenue (Block 4478, Lot 42); Atkins Avenue (Block 4478, Lot 44); Atkins Avenue (Block 4478, Lot 45); Atkins Avenue (Block 4478, Lot 47); Fountain Avenue (Block 4481, Lot 13); Fountain Avenue (Block 4481, Lot 14); 494 Fountain Avenue; Loring Avenue (Block 4514, Lot 1); and Secondary Sites: 2591 Atlantic Avenue, 2660 Atlantic Avenue, 186 Vermont Street, 2686 Atlantic Avenue, 477 Liberty Avenue, 140 Pennsylvania Avenue, 2800 Atlantic Avenue, 523 Liberty Avenue, 322 Barbey Street, 920 Jamaica Avenue, 21 Autumn Avenue, 29 Lincoln Avenue, 500 Ridgewood Avenue, 3471 Fulton Street, 3374 Fulton Street, 1091 Loring Avenue, Borough of Brooklyn, Community District 5, Council Districts 37 and 42.

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

    Attachments
  106. Adopted
    Land Use Application

    Application number C 250297 PCQ (Queens CD 3 Walk to Park Site Selection/Acquisition) submitted by the New York City Department of Citywide Administrative Services and the Department of Parks and Recreation, pursuant to Section 197-c of the New York City Charter, for acquisition of several properties and for the site selection of such properties for park use, including: Primary (Vacant) Sites: 22-42 97 Street; 88 Street; 34-34 112 Street; 111 Street; 104-35 Roosevelt LT Avenue; 104-33 Roosevelt LT Avenue; 33-50 82 Street; and Secondary Sites: 90-01 23 Avenue; 88-08 23 Avenue; 90-05 25 Avenue; 70-09 Northern Boulevard; 69-02 Northern Boulevard; 70-02 Northern Boulevard; 70-16 Northern Boulevard; 37-50 82 Street; 89-08 Astoria Boulevard; 91-20 Astoria Boulevard; 92-10 Astoria Boulevard; 93-20 Astoria Boulevard; 35-66 Junction Boulevard; 108-09 Northern Boulevard; 109-18 Northern Boulevard; 101-05 37 Avenue, Borough of Queens, Community District 3, Council Districts 21, 22, and 25.

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

    Attachments
  107. Adopted
    Land Use Application

    Application number C 230316 ZMK (1720 Atlantic Avenue Rezoning) submitted by Bermuda Realty No. 2 LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an M1-1 District to an R7A District, changing from an M1-1 District to a C4-4D District, and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 8, Council District 36.

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

    Attachments
  108. Adopted
    Land Use Application

    Application number N 230315 ZRK (1720 Atlantic Avenue) submitted by Bermuda Realty No. 2 LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 8, Council District 36.

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

    Attachments

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 250288 PCK, C 250287 ZSK, and C 250286A ZSK (Herkimer-Williams) shall be subject to Council review. These items are related to Application Nos. C 250285 ZMK and N 250284 ZRK.

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

    Attachments
  2. Adopted
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, legislation to lower the age of eligibility for Older Americans Act-supported social services and programs from 60 to 45 years for individuals living with HIV.

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

    Attachments
  3. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3563/A.2367, to expand eligibility for the Disability Rent Increase Exemption program to additional qualifying household members.

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

    Attachments
  4. Adopted
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, legislation that would expand Medicare to include long-term services and supports for seniors and individuals with disabilities

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

    Attachments
  5. Adopted
    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.

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

    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 the distribution of information relating to careers in civil service at the city university of New York

    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 the promotion of civil service examinations

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring sellers of petroleum products for use in motor vehicles or motor boats to disclose preauthorization holds

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the department of correction work release program

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

    Attachments
  10. Adopted
    Resolution

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

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of education to provide students with coded voter registration forms and related materials

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to training local entities on legislative process and rules of parliamentary procedure

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to establishing accessibility guidelines for printed documents

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to providing information on wheelchair repair providers

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

    Attachments
  15. Adopted
    Resolution

    Resolution calling upon the New York State Legislature to introduce and pass, and the Governor to sign, legislation to increase funding for Assertive Community Treatment teams.

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

    Attachments
  16. Adopted
    Resolution

    Resolution calling on the United States Congress to introduce and pass, and the President to sign, legislation to incorporate mental wellness training within OSHA-10 and OSHA-30 training.

    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 establishing an office of algorithmic accountability

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

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

    A Local Law to amend the New York city charter, in relation to establishing basic compliance standards for the use of artificial intelligence by city agencies

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

    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 a list of artificial intelligence systems that have been assessed by the office of algorithmic accountability

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

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

    A Local Law to amend the New York city charter, in relation to the creation of a centralized system for processing freedom of information law requests

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to annual reporting on racial and gender disparities in STEM education for high school students

    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 cosmetology establishments displaying resources regarding gender-based violence

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the gender-motivated violence protection law

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

    Attachments
  24. Adopted
    Resolution

    Resolution declaring New York City’s commitment to affirm and defend continued access for reproductive rights

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

    Attachments
  25. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

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

    Attachments
  26. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250121 ZMK, a Zoning Map amendment (L.U. No. 409).

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

    Attachments
  27. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. N 250122 ZRK, a Zoning Map amendment (L.U. No. 410).

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

    Attachments
  28. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250194 ZMK, for a Zoning Map amendment (L.U. No. 424).

    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 250195 ZRK, for an amendment of the Zoning Resolution (L.U. No. 425).

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

    Attachments
  30. 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 distribution of information relating to careers in civil service at the city university of New York
    Attachments
  31. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the promotion of civil service examinations
    Attachments
  32. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring sellers of petroleum products for use in motor vehicles or motor boats to disclose preauthorization holds
    Attachments
  33. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of correction work release program
    Attachments
  34. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
    Attachments
  35. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of education to provide students with coded voter registration forms and related materials
    Attachments
  36. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to training local entities on legislative process and rules of parliamentary procedure
    Attachments
  37. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing accessibility guidelines for printed documents
    Attachments
  38. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing information on wheelchair repair providers
    Attachments
  39. 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 establishing an office of algorithmic accountability
    Attachments
  40. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to establishing basic compliance standards for the use of artificial intelligence by city agencies
    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 requiring a list of artificial intelligence systems that have been assessed by the office of algorithmic accountability
    Attachments
  42. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to the creation of a centralized system for processing freedom of information law requests
    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 annual reporting on racial and gender disparities in STEM education for high school students
    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 cosmetology establishments displaying resources regarding gender-based violence
    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 the gender-motivated violence protection law
    Attachments
  46. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  47. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250121 ZMK, a Zoning Map amendment (L.U. No. 409).
    Attachments
  48. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. N 250122 ZRK, a Zoning Map amendment (L.U. No. 410).
    Attachments
  49. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250194 ZMK, for a Zoning Map amendment (L.U. No. 424).
    Attachments
  50. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250195 ZRK, for an amendment of the Zoning Resolution (L.U. No. 425).
    Attachments
  51. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, the New York city building code, and the New York city fire code, in relation to shared housing

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

    Attachments
  52. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring food service establishments and retail food stores to donate excess food

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

    Attachments
  53. Adopted
    Resolution

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

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

    Attachments
  54. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to CityFHEPS application response times

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

    Attachments
  55. Committee
    Introduction

    A Local Law in relation to a study and report on the feasibility of providing ferry service to Inwood

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

    Attachments
  56. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to minimum living room size requirements in multiple dwelling units

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York and the New York city fire code, in relation to remote monitoring and permitting requirements for residential energy storage systems

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing financial assistance to low-income tenants displaced due to housing demolition, substantial rehabilitation, change of use, or removal of rent or income restrictions

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

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing advance notice to certain tenants of construction

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

    Attachments
  60. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a financial assistance program for in-home preventative adaptations

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

    Attachments
  61. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, S.2212/H.R.4667, also known as the Visible Identification Standards for Immigration-Based Law Enforcement Act of 2025, or VISIBLE Act, in relation to displaying visible identification during public-facing immigration enforcement actions.

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

    Attachments
  62. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating apprenticeships for early childhood education

    This Introduction was Referred to Comm by Council to the Committee on Children and Youth

    Attachments
  63. Committee
    Introduction

    A Local Law in relation to a study and report on the feasibility and impact of siting data centers in New York city

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

    Attachments
  64. Committee
    Resolution

    Resolution calling on the Legislature to pass, and the Governor to sign, S.6898/A.5864, the New York Counts Act, creating a state office of the census.

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

    Attachments
  65. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring AM broadcast receivers in vehicles of the city fleet and city-contracted vehicles

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

    Attachments
  66. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a registry to recognize organizations that offer family benefits that exceed requirements

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

    Attachments
  67. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing paid leave for city employees who serve as bone marrow or living organ donors and establishing a city bone marrow and living organ donor honor roll

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

    Attachments
  68. Disapproved
    Resolution

    RESOLUTION DISAPPROVING THE APPOINTMENT BY THE MAYOR OF DAVE CHOKSHI AS A MEMBER OF THE NEW YORK CITY BOARD OF HEALTH.

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

    Attachments
  69. Disapproved
    Resolution

    RESOLUTION DISAPPROVING THE REAPPOINTMENT BY THE MAYOR OF MITCHELL KATZ AS A MEMBER OF THE NEW YORK CITY BOARD OF HEALTH.

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

    Attachments
  70. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Barbey Building located at 15-17 West 38th Street (Block 840, Lot 31), Borough of Manhattan, Designation List No. 546, LP-2687 (L.U. No. 415; N 260077 HIM).

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

    Attachments
  71. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the 29th Street Towers located at 214-226 West 29th Street (Block 778, Lots 48 and 52), Borough of Manhattan, Designation List No. 546, LP-2689 (L.U. No. 416; N 260078 HIM).

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

    Attachments
  72. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Fashion Tower located at 135 West 36th Street (aka 135-139 West 36th Street) (Block 812, Lot 19), Borough of Manhattan, Designation List No. 546, LP-2688 (L.U. No. 417; N 260079 HIM).

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

    Attachments
  73. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Furcraft Building located at 242-246 West 30th Street (Block 779, Lot 66), Borough of Manhattan, Designation List No. 546, LP-2690 (L.U. No. 418; N 260080 HIM).

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

    Attachments
  74. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Lefcourt Clothing Center located at 275 Seventh Avenue (Block 801, Lot 1), Borough of Manhattan, Designation List No. 546, LP-2691 (L.U. No. 419; N 260081 HIM).

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

    Attachments
  75. Laid Over in Committee
    Resolution

    Resolution authorizing the Department of Transportation to enter into a coordinated street furniture franchise for the installation, operation and maintenance of Coordinated Street Furniture in the Boroughs of the Bronx, Brooklyn, Manhattan, Queens and Staten Island.

    This Resolution was Referred to Comm by Council to the Subcommittee on Zoning and Franchises

    Attachments
  76. Adopted
    Resolution

    Resolution approving a 49-year ground lease, with two 25- year renewal options, to Mott Haven-Port Morris Community Land Stewards, Inc. of a three-story building with approximately 22,750 square feet of floor area occupying approximately 10,000 square feet of land located at 349 East 140th Street (Block 2303, Lot 58), Borough of the Bronx (G 250082 HHX; L.U. No. 364).

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

    Attachments
  77. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250189 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 429).

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

    Attachments
  78. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250188 ZSM, for the grant of a special permit (L.U. No. 430).

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

    Attachments
  79. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, Application No. N 260045 HNQ, approving the designation of property located at 150-20 108thAvenue (Block 10141, Lot 87) as an Urban Development Action Area (“UDAA”) and approving an Urban Development Action Area Project (“UDAAP”) for such area, Community District 12, Borough of Queens (L.U. No. 433; N 260045 HNQ).

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

    Attachments
  80. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to the New York state energy code with amendments unique to construction in the city, and to repeal section 28-1001.2 of such administrative code relating to such conforming amendments

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

    Attachments
  81. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to compensation of the mayor, public advocate, members of the city council, borough presidents, comptroller and district attorneys

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

    Attachments
  82. Laid Over in Committee
    Land Use Application

    Application number C 250285 ZMK (Herkimer-Williams) submitted by Broadway Junction Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an M1-2 District to a C6-4 District and changing from an M1-2 District to an M1-6 District, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  83. Laid Over in Committee
    Land Use Application

    Application number N 250284 ZRK (Herkimer-Williams) submitted by Broadway Junction Partners 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 VII, Chapter 4, for the purpose of modifying large-scale general development provisions, and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  84. Laid Over in Committee
    Land Use Application

    Application number C 250288 PCK (Herkimer-Williams) submitted by the Department of Citywide Administrative Services and the Economic Development Corporation, pursuant to Section 197-c of the New York City Charter, for a site selection and acquisition of property for use as a publicly accessible open space located at Block 1555, Lot 19, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  85. Laid Over in Committee
    Land Use Application

    Application number C 250287 ZSK (Herkimer-Williams) submitted by Broadway Junction Partners LLC, pursuant to Section 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-161 of the Zoning Resolution to modify the size limitation for Use Group VI (Retail Trade Establishment), in connection with a proposed commercial development on property located on the easterly side of Williams Place between Herkimer Street and East New York Avenue (Block 1577, Lots 1, 7, 56, and 58), in C6-4 and M1-6 Districts, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  86. Laid Over in Committee
    Land Use Application

    Application number C 250286(A) ZSK (Herkimer-Williams) submitted by Broadway Junction Partners LLC, pursuant to Section 197-c and 201 of the New York City Charter and proposed for modification pursuant to Section 2-06(c)(1) of the Uniform Land Use Review Procedures for the grant of a special permit pursuant to Section 74-743(a)(1) of the Zoning Resolution to allow the distribution of total allowable floor area without regard for the zoning lot lines or district boundaries, and to Section 74-743(a)(2) to allow the location of buildings without regard for the rear yard regulations of Section 23-34 (Rear Yard and Rear Yard Equivalent Requirements), 33-26 (Minimum Required Rear Yards), 33-28 (Special Provisions for Through Lots), 43-26 (Minimum Required Rear Yards), and 43-28 (Special Provisions for Through Lots), and the high and setback regulations of Section 23-432 (Height and setback requirements), 23-433 (Standard setback regulations), and 43-43 (Maximum Height of Front Wall and Required Front Setbacks), in connection with a proposed mixed-use development, within a large-scale development bounded by a line 100 feet northerly of Herkimer Street, Williams Place, Fulton Street, East New York Avenue, Williams Place, a line 98.58 feet northerly of Atlantic Avenue, a line 25 feet easterly of Van Sinderen Avenue, Atlantic Avenue, Van Sinderen Avenue, a line 236.58 feet northerly of Atlantic Avenue, a line 90 feet easterly of Van Sinderen Avenue, Herkimer Street, and Van Sinderen Avenue (Block 1555, Lots 19 and p/o 1; Block 1576, Lots 1, 34, and p/o lot 13; and Blocks 1577, Lots 1, 7, 17, 26, 32, 35, 51, 53, 56, 58), in C6-4 and M1-6 Districts, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  87. Laid Over in Committee
    Land Use Application

    Application number C 250272 ZMQ (18-15 Francis Lewis Boulevard Commercial Overlay) submitted by Medident Corp., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 10c, establishing within an R3-2 District a C1-2 District, Borough of Queens, Community District 7, Council District 19.

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

    Attachments
  88. Adopted
    Land Use Application

    Application number C 230316 ZMK (1720 Atlantic Avenue Rezoning) submitted by Bermuda Realty No. 2 LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an M1-1 District to an R7A District, changing from an M1-1 District to a C4-4D District, and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 8, Council District 36.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  89. Adopted
    Land Use Application

    Application number N 230315 ZRK (1720 Atlantic Avenue) submitted by Bermuda Realty No. 2 LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 8, Council District 36.

    This Land Use Application was Approved with Modifications and Referred to the City Planning Commission pursuant to Section 197-(d) of the New York City Charter.

    Attachments
  90. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0185-2025) the recommendation of Kenneth Knuckles to the Council for its advice and consent regarding his reappointment to the City Planning Commission, pursuant to Section 192 of the City Charter.

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

    Attachments
  91. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0186-2025) the recommendation of Anthony Crowell to the Council for its advice and consent regarding his reappointment to the City Planning Commission, pursuant to Section 192 of the City Charter.

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

    Attachments
  92. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0180-2025) the recommendation of Kassandra Frederique to the Council for its advice and consent regarding her appointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

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

    Attachments
  93. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0179-2025) the recommendation of Dr. Simona Kwon to the Council for its advice and consent regarding her reappointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

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

    Attachments
  94. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0178-2025) the recommendation of Dr. Maida Galvez to the Council for its advice and consent regarding her reappointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

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

    Attachments
  95. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0181-2025) the recommendation of Linda Baldwin to the Council for its advice and consent regarding her appointment to the Environmental Control Board pursuant to Sections 31 and 1049-a of the City Charter.

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

    Attachments
  96. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0187-2025) the recommendation of Rippa Rangwala to the Council for its advice and consent regarding her appointment to the Environmental Control Board pursuant to Sections 31 and 1049-a of the City Charter.

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

    Attachments
  97. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor – Withdrawing (M 0183-2025) the recommendation of Jarrod Whittington to the Council for its advice and consent regarding his reappointment to the Environmental Control Board pursuant to Sections 31 and 1049-a of the City Charter.

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

    Attachments
  98. Committee
    Communication

    Communication from the Office of Management & Budget - Transfer City funds between various agencies in Fiscal Year 2026 to implement changes to the City's expense budget, pursuant to Section 107(b) of the New York City Charter (MN-1)

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

    Attachments
  99. Committee
    Communication

    Communication from the Office of Management & Budget - Appropriation of new City revenues in Fiscal Year 2026 in the amount of $512.1 million, pursuant to Section 107(e) of the New York City Charter (MN-2).

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

    Attachments
  100. Disapproved
    Resolution

    RESOLUTION DISAPPROVING THE REAPPOINTMENT BY THE MAYOR OF MITCHELL KATZ AS A MEMBER OF THE NEW YORK CITY BOARD OF HEALTH.
    Attachments
  101. Disapproved
    Resolution

    RESOLUTION DISAPPROVING THE APPOINTMENT BY THE MAYOR OF DAVE CHOKSHI AS A MEMBER OF THE NEW YORK CITY BOARD OF HEALTH.
    Attachments
  102. Adopted
    Resolution

    Resolution approving a 49-year ground lease, with two 25- year renewal options, to Mott Haven-Port Morris Community Land Stewards, Inc. of a three-story building with approximately 22,750 square feet of floor area occupying approximately 10,000 square feet of land located at 349 East 140th Street (Block 2303, Lot 58), Borough of the Bronx (G 250082 HHX; L.U. No. 364).
    Attachments
  103. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Barbey Building located at 15-17 West 38th Street (Block 840, Lot 31), Borough of Manhattan, Designation List No. 546, LP-2687 (L.U. No. 415; N 260077 HIM).
    Attachments
  104. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the 29th Street Towers located at 214-226 West 29th Street (Block 778, Lots 48 and 52), Borough of Manhattan, Designation List No. 546, LP-2689 (L.U. No. 416; N 260078 HIM).
    Attachments
  105. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Fashion Tower located at 135 West 36th Street (aka 135-139 West 36th Street) (Block 812, Lot 19), Borough of Manhattan, Designation List No. 546, LP-2688 (L.U. No. 417; N 260079 HIM).
    Attachments
  106. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Furcraft Building located at 242-246 West 30th Street (Block 779, Lot 66), Borough of Manhattan, Designation List No. 546, LP-2690 (L.U. No. 418; N 260080 HIM).
    Attachments
  107. Adopted
    Resolution

    Resolution affirming the designation by the Landmarks Preservation Commission of the Lefcourt Clothing Center located at 275 Seventh Avenue (Block 801, Lot 1), Borough of Manhattan, Designation List No. 546, LP-2691 (L.U. No. 419; N 260081 HIM).
    Attachments
  108. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250189 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 429).
    Attachments
  109. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250188 ZSM, for the grant of a special permit (L.U. No. 430).
    Attachments
  110. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, Application No. N 260045 HNQ, approving the designation of property located at 150-20 108thAvenue (Block 10141, Lot 87) as an Urban Development Action Area (“UDAA”) and approving an Urban Development Action Area Project (“UDAAP”) for such area, Community District 12, Borough of Queens (L.U. No. 433; N 260045 HNQ).
    Attachments
  111. Received, Ordered, Printed and Filed
    Mayor's Message

    Designation pursuant to Section 11-319 and Section 11-218 of the Administrative Code, authorizing the Department of Finance to determine whether development of certain vacant real property is economically impracticable or infeasible due to size, shape, zoning, configuration, or topography.

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

    Attachments
  112. Adopted
    Land Use Application

    Application number G 250082 HHX (NYC Health and Hospitals/Lincoln (349 East 140th Street)) submitted by the New York City Health and Hospitals Corporation, pursuant to Section 7385(6) of the HHC Enabling Act, seeking authorization to lease a parcel of land previously used by NYC Health and Hospitals/Lincoln in the Bronx, but which has been unused for over ten years, to The Mott Haven-Port Morris Community Land Stewards or an affiliate housing development fund corporation formed for the lease transaction, for a 49-year ground lease, with two 25-year renewal options, for property located at 349 East 140th Street (Block 2303, Lot 58), Borough of the Bronx, Community District 1, Council District 8.

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

    Attachments
  113. Adopted
    Land Use Application

    Application number N 260077 HIM (Barbey Building) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Barbey Building, located at 15-17 West 38th Street (Block 840, Lot 31), 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
  114. Adopted
    Land Use Application

    Application number N 260078 HIM (29th Street Towers) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the 29th Street Towers, located at 214-226 West 29th Street (Block 778, Lots 48 and 52), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  115. Adopted
    Land Use Application

    Application number N 260079 HIM (Fashion Tower) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Fashion Tower, located at 135 West 36th Street (Block 812, Lot 19), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  116. Adopted
    Land Use Application

    Application number N 260080 HIM (Furcraft Building) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Furcraft Building, located at 242-246 West 30th Street (Block 779, Lot 66), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  117. Adopted
    Land Use Application

    Application number N 260081 HIM (Leftcourt Clothing Center) submitted by the Landmarks Preservation Commission pursuant to the provisions of Section 3020 of the Charter of the City of New York and Chapter 3 of Title 25 of the Administrative Code of the City of New York, the designation of the Lefcourt Clothing Center, located at 275 Seventh Avenue (Block 801, Lot 1), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  118. Adopted
    Land Use Application

    Application number N 250189 ZRM (1551 Broadway) submitted by 1551 Broadway 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 sign provisions within the Theater Subdistrict in Article VIII, Chapter 1 (Special Midtown District), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  119. Adopted
    Land Use Application

    Application number C 250188 ZSM (1551 Broadway MiD Signage Text Amendment and SP) submitted by 1551 Broadway Owner 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 81-734 of the Zoning Resolution to modify the requirements of Section 81-732(a)(2) (Special Times Square signage requirements) and Section 81-751 (Special street wall and setback regulations within the Theater Subdistrict Core) on property located at 1551 Broadway (Block 1018, Lots 26 and 27), in a C6-7T District, within the Special Midtown District (Theater Subdistrict Core), Borough of Manhattan, Community District 5, Council District 3.

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

    Attachments
  120. Adopted
    Land Use Application

    Application number N 260045 HNQ (Praise Tabernacle) submitted by the Department of Housing Preservation and Development, pursuant to Article 16 of the General Municipal Law, requesting approval for the designation of an Urban Development Action Area, and approval of an Urban Development Action Area Project, for property located at 150-20 108 Avenue (Block 10141, Lot 87), Borough of Queens, Community District 12, Council District 28.

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

    Attachments
  121. Disapproved
    Mayor's Message

    Communication from the Mayor – Submitting the name Mitchell Katz to the Council for its advice and consent regarding his reappointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

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

    Attachments
  122. Disapproved
    Mayor's Message

    Communication from the Mayor – Submitting the name Dave Chokshi to the Council for its advice and consent regarding his appointment to the New York City Board of Health, pursuant to Sections 31 and 553 of the City Charter.

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

    Attachments
  123. Adopted
    Land Use Application

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

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

    Attachments
  124. Adopted
    Land Use Application

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

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

    Attachments
  125. Adopted
    Land Use Application

    Application number C 250194 ZMK (699-703 Lexington Avenue Rezoning) submitted by Providence House Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17a, changing from an R6B District to an R6A 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
  126. Adopted
    Land Use Application

    Application number N 250195 ZRK (699-703 Lexington Avenue Rezoning) submitted by Providence House Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) 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
  127. Laid Over in Committee
    Land Use Application

    Application number C 250285 ZMK (Herkimer-Williams) submitted by Broadway Junction Partners LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an M1-2 District to a C6-4 District and changing from an M1-2 District to an M1-6 District, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  128. Laid Over in Committee
    Land Use Application

    Application number N 250284 ZRK (Herkimer-Williams) submitted by Broadway Junction Partners 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 VII, Chapter 4, for the purpose of modifying large-scale general development provisions, and APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  129. Laid Over in Committee
    Land Use Application

    Application number C 250288 PCK (Herkimer-Williams) submitted by the Department of Citywide Administrative Services and the Economic Development Corporation, pursuant to Section 197-c of the New York City Charter, for a site selection and acquisition of property for use as a publicly accessible open space located at Block 1555, Lot 19, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  130. Laid Over in Committee
    Land Use Application

    Application number C 250287 ZSK (Herkimer-Williams) submitted by Broadway Junction Partners LLC, pursuant to Section 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-161 of the Zoning Resolution to modify the size limitation for Use Group VI (Retail Trade Establishment), in connection with a proposed commercial development on property located on the easterly side of Williams Place between Herkimer Street and East New York Avenue (Block 1577, Lots 1, 7, 56, and 58), in C6-4 and M1-6 Districts, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  131. Laid Over in Committee
    Land Use Application

    Application number C 250286(A) ZSK (Herkimer-Williams) submitted by Broadway Junction Partners LLC, pursuant to Section 197-c and 201 of the New York City Charter and proposed for modification pursuant to Section 2-06(c)(1) of the Uniform Land Use Review Procedures for the grant of a special permit pursuant to Section 74-743(a)(1) of the Zoning Resolution to allow the distribution of total allowable floor area without regard for the zoning lot lines or district boundaries, and to Section 74-743(a)(2) to allow the location of buildings without regard for the rear yard regulations of Section 23-34 (Rear Yard and Rear Yard Equivalent Requirements), 33-26 (Minimum Required Rear Yards), 33-28 (Special Provisions for Through Lots), 43-26 (Minimum Required Rear Yards), and 43-28 (Special Provisions for Through Lots), and the high and setback regulations of Section 23-432 (Height and setback requirements), 23-433 (Standard setback regulations), and 43-43 (Maximum Height of Front Wall and Required Front Setbacks), in connection with a proposed mixed-use development, within a large-scale development bounded by a line 100 feet northerly of Herkimer Street, Williams Place, Fulton Street, East New York Avenue, Williams Place, a line 98.58 feet northerly of Atlantic Avenue, a line 25 feet easterly of Van Sinderen Avenue, Atlantic Avenue, Van Sinderen Avenue, a line 236.58 feet northerly of Atlantic Avenue, a line 90 feet easterly of Van Sinderen Avenue, Herkimer Street, and Van Sinderen Avenue (Block 1555, Lots 19 and p/o 1; Block 1576, Lots 1, 34, and p/o lot 13; and Blocks 1577, Lots 1, 7, 17, 26, 32, 35, 51, 53, 56, 58), in C6-4 and M1-6 Districts, Borough of Brooklyn, Community District 5, Council District 37.

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

    Attachments
  132. Laid Over in Committee
    Land Use Application

    Application number C 250272 ZMQ (18-15 Francis Lewis Boulevard Commercial Overlay) submitted by Medident Corp., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 10c, establishing within an R3-2 District a C1-2 District, Borough of Queens, Community District 7, Council District 19.

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

    Attachments

44 new matters since 7 days ago

Filters for matters
  1. Committee
    Resolution

    Resolution calling on the New York State Governor to sign S.6277/A.2468, which would create the State Office of the Utility Consumer Advocate to represent the interests of residential utility customers

    Attachments

  2. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  3. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230315 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 423).

    Attachments

  4. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230316 ZMK, for a Zoning Map amendment (L.U. No. 422).

    Attachments

  5. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 1, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 446).

    Attachments

  6. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 265, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 445).

    Attachments

  7. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2922, Lot 150, Staten Island, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 444).

    Attachments

  8. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1977, Lot 6, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 443).

    Attachments

  9. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 806, Lot 76, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 442).

    Attachments

  10. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2090, Lot 29, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 441).

    Attachments

  11. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2133, Lot 26 and 28, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 440).

    Attachments

  12. Coupled on Call-Up Vote
    Land Use Call-Up

    By Council Member Marte: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 37 Canal Street, New York, NY 10002 Borough of Manhattan, Council District 1, Community District 3, related to Application No. D 2550119000 SWM (Le Dive) shall be subject to review by the Council.

    Attachments

  13. Received, Ordered, Printed and Filed
    Communication

    Communication from the Board of Elections - Submitting the Certification of Election of Harvey D. Epstein, as the new Council Member of the 2nd Councilmanic District, Manhattan.

    Attachments

  14. Received, Ordered, Printed and Filed
    Communication

    Communication from the Republican Delegation of the New York City Council regarding the appointment of Mr. Gino Marmorato as the Republican Commissioner of Elections representing Bronx County by the Republican City Council Members on November 25, 2025 pursuant to Section 3-204(4) of the New York State Election Law.

    Attachments

  15. Received, Ordered, Printed and Filed
    Communication

    Communication from the Comptroller – Submitting the projection of the City’s debt-incurring power for Fiscal Years 2026-2029, pursuant to Section 232 of the New York City Charter.

    Attachments

  16. Committee
    Land Use Application

    Application number D 2550119000 SWM (Le Dive) 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 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

    Attachments

  17. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the annual disclosure of financial interests by certain officers and employees of the city

    Attachments

  18. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of curbside overnight parking for low and zero emission commercial vehicles in industrial business zones and to provide for the repeal thereof

    Attachments

  19. Filed
    Oversight

    Oversight - An Update on Implementing Recommendations from the City Council’s Report Card Initiative.

    Attachments

  20. Filed
    Oversight

    Oversight - The CityFHEPS Program.

    Attachments

  21. Filed
    Oversight

    Oversight - Meeting pursuant to Council Rule 10.60.
  22. Filed
    Oversight

    Oversight - Co-Op Transparency.

    Attachments

  23. Committee
    Oversight

    Oversight - Status of HealthyNYC and Citywide Health Outcomes.
  24. Committee
    Oversight

    Oversight - Evaluating DOHMH’s Systems for Measuring Outcomes and Equity in City-Funded Mental Health Programs.
  25. Committee
    Oversight

    Oversight - Visiting Rikers Island.
  26. Committee
    Oversight

    Oversight - Social Isolation Among Older New Yorkers.
  27. Committee
    Oversight

    Oversight - Engagement for the City’s 2026 Solid Waste Management Plan.
  28. Committee
    Oversight

    Oversight - Privacy Protection in the Digital Age: Balancing Technological Advancements with Privacy Protections.
  29. Committee
    Oversight

    Oversight - Visiting Rikers Island.
  30. Committee
    Oversight

    Oversight - Privacy Protection in the Digital Age: Balancing Technological Advancements with Privacy Protections.