Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

City Council

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

    Communication from the Mayor - Submitting certificate setting forth the maximum amount of debt and reserves which the City, and the NYC Municipal Water Finance Authority and the New York City Transitional Finance Authority may soundly incur for capital projects for Fiscal Year 2026 and the ensuing three fiscal years, and the maximum amount of appropriations and expenditures for capital projects which may soundly be made during each fiscal year.

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

    Attachments
  2. Received, Ordered, Printed and Filed
    Communication

    Communication from the Board of Elections - Submitting the Certification of Election of Frank Morano, as the new Council Member of the 51st Councilmanic District, Staten Island.

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

    Attachments
  3. Received, Ordered, Printed and Filed
    Communication

    Communication from the Office of Management and Budget – Submitting the Annual Statement of Debt Affordability, as required by Chapter 16 of the Laws of 1997 of the State of New York.

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

    Attachments
  4. Committee
    Communication

    Communication from the Office of Management and Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $2.0 billion, pursuant to Section 107(e) of the New York City Charter (MN-6).

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

    Attachments
  5. Committee
    Communication

    Communication from the Office of Management & Budget - Transfer City funds between various agencies in Fiscal Year 2025 to implement changes to the City's expense budget, pursuant to Section 107(b) of the New York City Charter (MN-5).

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

    Attachments
  6. Received, Ordered, Printed and Filed
    Communication

    Communication from the Richmond County Democratic Committee - Submitting a Certificate of Recommendation for Matthew K. Mobilia, to fill the vacancy as Richmond County Democratic Commissioner of Elections, pursuant to Section 3-204 of the New York State Election Law.

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

    Attachments
  7. Received, Ordered, Printed and Filed
    Communication

    Communication from the New York City Banking Commission - Transmitting recommendations of the interest rate to be charged for Fiscal Year 2026 for non-payment of taxes on real estate and for the discount rate to be allowed for early payment of real estate taxes for Fiscal Year 2026, pursuant to the City Charter.

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

    Attachments
  8. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  9. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  10. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  11. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the Capital Commitment Plan, Executive Budget, Fiscal Year 2026, Volumes 1, 2, 3 and 4, pursuant to Section 219(d) of the New York City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  12. Committee
    Mayor's Message

    Communication from the Mayor – Submitting the Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 248 of the New York City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  13. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the Budget Summary, the Message of the Mayor, and the Savings Program relative to the Executive Budget, Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Finance

    Attachments
  14. 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 250117 ZSM (One45 for Harlem) shall be subject to Council review. This item is related to Application Nos. C 250115 ZMM and N 250116 ZRM.

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

    Attachments
  15. 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 240400 ZSK (109 Marcus Garvey Boulevard LSGD) shall be subject to Council review. This item is related to Application Nos. C 240399 ZMK and N 240398 ZRK.

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

    Attachments
  16. Adopted
    Land Use Call-Up

    By Council Member Brannan: Pursuant to Rule 11.20(b) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application No. C 250108 MMK (The Coney Development) shall be subject to Council review.

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

    Attachments
  17. Adopted
    Resolution

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

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

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

    A Local Law in relation to a six-month pilot program for food quality feedback surveys from food service contractors

    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 notifying emergency contacts and attorneys of record when an individual in custody attempts suicide, is hospitalized, or is seriously injured

    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 administrative code of the city of New York, in relation to providing information related to flood adaptation assistance, and creating a southeast Queens flooding adaptation assistance task force, and to repeal section 24-530.1 of such code, relating to the southeast Queens flooding adaptation assistance task force upon the expiration thereof

    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 the establishment of the East Harlem 125th Street business improvement district

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

    Attachments
  22. Adopted
    Resolution

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

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

    Attachments
  23. Adopted
    Resolution

    Resolution to establish that the discount percentage for early payment of real estate taxes be set at one-half of one percent per annum for Fiscal Year 2026.

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

    Attachments
  24. Adopted
    Resolution

    Resolution to establish that the interest rate be six percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of not more than $250,000, or not more than $250,000 per residential unit for cooperative apartments.

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

    Attachments
  25. Adopted
    Resolution

    Resolution to establish that the interest rate be nine percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $250,000 but less than or equal to $450,000, or more than $250,000 but less than or equal to $450,000 per residential unit for cooperative apartments.

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

    Attachments
  26. Adopted
    Resolution

    Resolution to establish that the interest rate be sixteen percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $450,000, or more than $450,000 per residential unit for cooperative apartments.

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

    Attachments
  27. Adopted
    Resolution

    Resolution to establish that the interest rate be two and one half percent per annum for Fiscal Year 2026 for certain properties for which the owner has entered into an installment payment agreement with the department of finance for payment of delinquent property taxes, assessments, or other charges.

    A motion was made that this Resolution 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 social services to provide an application confirmation notice and document receipts for applications for benefits

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to posting certain information in multiple dwellings containing rent stabilized units

    A motion was made that this Introduction 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 allowing for practical experience gained separately but concurrently with an apprenticeship to count towards the supervised practical experience time requirement for the granting of high-pressure boiler operating engineer licenses

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

    Attachments
  31. Adopted
    Resolution

    Resolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 273; Non-ULURP No. G 250073 XAK).

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

    Attachments
  32. Adopted
    Resolution

    Resolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 274; Non-ULURP No. G 250074 XAK).

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

    Attachments
  33. Adopted
    Land Use Application

    Application number C 250014 ZMK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of City Planning, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 16c and 17a, eliminating from within an existing R7A District a C2-4 District, eliminating from within an existing R7D District a C2-4 District, eliminating a Special Mixed Use District (MX-20), changing from an R6A District to an R7A District, changing from an R6B District to an R7D District, changing from an R6A District to an R7-2 District, changing from an R6B District to an R7-2 District, changing from an M1-1 District to a C4-3A District, changing from an M1-1 District to a C4-5D District, changing from a C6-2A District to a C6-3A District, changing from an M1-1 District to a C6-3A District, changing from an M1-1 District to an M1-3A District, changing from an M1-1 District to an M1-1A/R6B District, changing from an R7A District to an M1-2A/R6A District, changing from an M1-1 District to an M1-2A/R6A District, changing from an M1-4/R7A District to an M1-2A/R6A District, changing from an R7A District to an M1-3A/R7D District, changing from an R7D District to an M1-3A/R7D District, changing from an M1-1 District to an M1-3A/R7D District, changing from an M1-4/R7A District to an M1-3A/R7D District, changing from an M1-1 District to an M1-4A/R9A District, establishing within an existing R6A District a C2-4 District, establishing within a proposed R7A District a C2-4 District, establishing a Special Atlantic Avenue Mixed Use District (AAM), Borough of Brooklyn, Community Districts 3 and 8, Council District 35.

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

    Attachments
  34. Adopted
    Land Use Application

    Application number N 250015 ZRK (Atlantic Avenue Mixed Use Plan) submitted by the New York City Department of City Planning, New York City Department of Citywide Administrative Services and New York City Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York establishing the Special Atlantic Avenue Mixed Use District (Article XIV, Chapter 6), and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, and related Sections, Borough of Brooklyn, Community Districts 3 and 8, Council District 35.

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

    Attachments
  35. Adopted
    Land Use Application

    Application number C 250020 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department Citywide Administrative Services and New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  36. Adopted
    Land Use Application

    Application number C 250021 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to facilitate a mixed- use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  37. Adopted
    Land Use Application

    Application number C 250022 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1) to facilitate a residential development that includes community facility space, Borough of Brooklyn, Community District 3, Council District 35.

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

    Attachments
  38. Adopted
    Land Use Application

    Application number C 250023 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  39. Adopted
    Land Use Application

    Application number C 250016 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  40. Adopted
    Land Use Application

    Application number C 250019 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111) to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  41. Adopted
    Land Use Application

    Application number C 250017 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 516 Bergen Street (Block 1143, Lot 25) as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  42. Adopted
    Land Use Application

    Application number C 250018 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.

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

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

    A Local Law in relation to requiring a study on increasing the use of electric for-hire vehicles and installing new charging infrastructure, and to amend the administrative code of the city of New York, in relation to annual reports on increasing the use of electric for-hire vehicles and installing new charging infrastructure

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

    Attachments
  44. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230128 ZMK, a Zoning Map amendment (L.U. No. 267).

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

    Attachments
  45. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230129 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 268).

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

    Attachments
  46. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250014 ZMK, a Zoning Map amendment (L.U. No. 257).

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

    Attachments
  47. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250015 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 258).

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

    Attachments
  48. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250020 PQK, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8 (L.U. No. 259).

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

    Attachments
  49. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250021 PPK, for the disposition of city-owned property (L.U. No. 260).

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

    Attachments
  50. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250022 PPK, for the disposition of city-owned property (L.U. No. 261).

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

    Attachments
  51. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250023 PPK, for the disposition of city-owned property (L.U. No. 262).

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

    Attachments
  52. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250016 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 263).

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

    Attachments
  53. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250019 PQK, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, and 111) to facilitate a residential development, Borough of Brooklyn, Community District 8.

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

    Attachments
  54. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250017 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 516 Bergen Street (Block 1143, Lot 25), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 265).

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

    Attachments
  55. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250018 PQK, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8.

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

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

    A Local Law in relation to a six-month pilot program for food quality feedback surveys from food service contractors
    Attachments
  57. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notifying emergency contacts and attorneys of record when an individual in custody attempts suicide, is hospitalized, or is seriously injured
    Attachments
  58. 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 related to flood adaptation assistance, and creating a southeast Queens flooding adaptation assistance task force, and to repeal section 24-530.1 of such code, relating to the southeast Queens flooding adaptation assistance task force upon the expiration thereof
    Attachments
  59. 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 establishment of the East Harlem 125th Street business improvement district
    Attachments
  60. Adopted
    Resolution

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

    Resolution to establish that the interest rate be six percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of not more than $250,000, or not more than $250,000 per residential unit for cooperative apartments.
    Attachments
  62. Adopted
    Resolution

    Resolution to establish that the interest rate be nine percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $250,000 but less than or equal to $450,000, or more than $250,000 but less than or equal to $450,000 per residential unit for cooperative apartments.
    Attachments
  63. Adopted
    Resolution

    Resolution to establish that the interest rate be sixteen percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $450,000, or more than $450,000 per residential unit for cooperative apartments.
    Attachments
  64. Adopted
    Resolution

    Resolution to establish that the interest rate be two and one half percent per annum for Fiscal Year 2026 for certain properties for which the owner has entered into an installment payment agreement with the department of finance for payment of delinquent property taxes, assessments, or other charges.
    Attachments
  65. 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 social services to provide an application confirmation notice and document receipts for applications for benefits
    Attachments
  66. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to posting certain information in multiple dwellings containing rent stabilized units
    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 allowing for practical experience gained separately but concurrently with an apprenticeship to count towards the supervised practical experience time requirement for the granting of high-pressure boiler operating engineer licenses
    Attachments
  68. Adopted
    Resolution

    Resolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 273; Non-ULURP No. G 250073 XAK).
    Attachments
  69. Adopted
    Resolution

    Resolution approving the disposition of city-owned property pursuant to Article XI of the Private Housing Finance Law (L.U. No. 274; Non-ULURP No. G 250074 XAK).
    Attachments
  70. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to requiring a study on increasing the use of electric for-hire vehicles and installing new charging infrastructure, and to amend the administrative code of the city of New York, in relation to annual reports on increasing the use of electric for-hire vehicles and installing new charging infrastructure
    Attachments
  71. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230128 ZMK, a Zoning Map amendment (L.U. No. 267).
    Attachments
  72. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230129 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 268).
    Attachments
  73. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250014 ZMK, a Zoning Map amendment (L.U. No. 257).
    Attachments
  74. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250015 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 258).
    Attachments
  75. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250020 PQK, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8 (L.U. No. 259).
    Attachments
  76. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250021 PPK, for the disposition of city-owned property (L.U. No. 260).
    Attachments
  77. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250022 PPK, for the disposition of city-owned property (L.U. No. 261).
    Attachments
  78. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 250023 PPK, for the disposition of city-owned property (L.U. No. 262).
    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, ULURP No. C 250016 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 263).
    Attachments
  80. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250019 PQK, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, and 111) to facilitate a residential development, Borough of Brooklyn, Community District 8.
    Attachments
  81. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250017 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 516 Bergen Street (Block 1143, Lot 25), Borough of Brooklyn, Community District 8, to a developer selected by HPD (L.U. 265).
    Attachments
  82. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP Application No. C 250018 PQK, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8.
    Attachments
  83. Committee
    Resolution

    Resolution calling on the New York State Legislature to introduce and pass, and the Governor to sign, legislation that will mandate that Medicaid automatically authorize the coverage of validated blood pressure cuffs and monitors for pregnant and postpartum people and fully reimburse healthcare providers who assist such patients in their usage

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

    Attachments
  84. Committee
    Resolution

    Resolution calling on the New York State Assembly to pass, A.84, and the Governor to sign, S.172/A.84, which would provide for annual increases of the weekly Temporary Disability Insurance payments from January 1, 2026 through January 1, 2030, so that such payments achieve parity with weekly payments available for those on Paid Family Leave

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

    Attachments
  85. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to allowing supplemental sanitation service providers to place refuse or recycling next to any public litter basket

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

    Attachments
  86. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2707A/S.880A, known as the housing development fund company self-determination, preservation and affordability act.

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

    Attachments
  87. Committee
    Resolution

    Resolution calling upon the New York City Department of Education to establish May annually as Labor History Month in New York City public schools.

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

    Attachments
  88. Committee
    Resolution

    Resolution calls on the United States Congress and Senate to pass, and the President to sign, H.R.4331/S.2128, also known as Strengthening Medicaid for Serious Mental Illness Act.

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

    Attachments
  89. Committee
    Resolution

    Resolution Calling on the New York State Senate to pass S.254, the HELP Act, to expand the number of mental health professionals who can perform clinical evaluations for involuntary hospitalization and assisted outpatient treatment.

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

    Attachments
  90. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.471/S.3873, which establishes a parking placard review board to undertake a review of the impact of parking placard use within the city of New York

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

    Attachments
  91. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2440/S.1744, also known as the SUPPORT Act, which imposes certain requirements on institutions housing a defendant due to mental disease or defect prior to the discharge of such defendant.

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

    Attachments
  92. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.3996/S.2523, in relation to establishing a jobs and housing pilot program to create jobs in the construction industry and address the housing crisis

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

    Attachments
  93. 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
  94. Adopted
    Resolution

    Resolution to establish that the discount percentage for early payment of real estate taxes be set at one-half of one percent per annum for Fiscal Year 2026.

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

    Attachments
  95. Adopted
    Resolution

    Resolution to establish that the interest rate be six percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of not more than $250,000, or not more than $250,000 per residential unit for cooperative apartments.

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

    Attachments
  96. Adopted
    Resolution

    Resolution to establish that the interest rate be nine percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $250,000 but less than or equal to $450,000, or more than $250,000 but less than or equal to $450,000 per residential unit for cooperative apartments.

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

    Attachments
  97. Adopted
    Resolution

    Resolution to establish that the interest rate be sixteen percent per annum for Fiscal Year 2026 for non-payment of taxes on properties with an assessed value of more than $450,000, or more than $450,000 per residential unit for cooperative apartments.

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

    Attachments
  98. Adopted
    Resolution

    Resolution to establish that the interest rate be two and one half percent per annum for Fiscal Year 2026 for certain properties for which the owner has entered into an installment payment agreement with the department of finance for payment of delinquent property taxes, assessments, or other charges.

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

    Attachments
  99. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 289).
    Attachments
  100. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 290).
    Attachments
  101. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1511, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 291).
    Attachments
  102. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1568, Lot 40, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 292).
    Attachments
  103. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 8840, Lot 144, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 293).
    Attachments
  104. Committee
    Resolution

    Resolution calling on the United States Congress and President to end the Cuban embargo and Cuban travel ban and to remove Cuba from the State Sponsors of Terrorism list due to the unjust harm it causes the Cuban people

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

    Attachments
  105. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the office of long-term planning and sustainability to conduct environmental impact studies of John F. Kennedy international airport and to implement responsive environmental mitigation programs, and the repeal of such amendment upon the expiration thereof

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

    Attachments
  106. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1244/A.1587 and S.7275A/A.5341A restricting the location of cannabis storefronts and cannabis advertising in relation to school grounds, playgrounds, child day care providers, public parks, houses of worship and libraries.

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

    Attachments
  107. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to deadlines for installing natural gas detectors and to repeal section 8 of local law 157 for the year 2016 relating thereto

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

    Attachments
  108. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to leasing or rental of city properties

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

    Attachments
  109. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the selling of untethered plastic bottle caps

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

    Attachments
  110. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an education campaign for healthcare providers and the public on opioid use disorder and the use of opioid agonist therapies during and after pregnancy, and the distribution of opioid antagonists at neighborhood health service centers

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

    Attachments
  111. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to establish a program to train individuals to become doulas and provide doula services

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

    Attachments
  112. Committee
    Resolution

    Resolution calling on the state legislature to pass, and the Governor to sign, the FAIR Business Practices Act.

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

    Attachments
  113. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.901, in relation to assault in the second degree of an operator or crew of a passenger commuter ferry.

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

    Attachments
  114. Laid Over in Committee
    Resolution

    Resolution calling on the New York State Legislature to introduce and pass, and the New York State Governor to sign, legislation to grant permanent and expanded Design-Build authority to all New York City agencies

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

    Attachments
  115. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a discounted bike share rate for public school students aged 16 or older

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

    Attachments
  116. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the location of adult-use cannabis retail dispensaries

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

    Attachments
  117. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5906, which would require employers to disclose information about benefits and other compensation, including bonuses, stock options, and commissions.

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

    Attachments
  118. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting restrictions that bar the display of religious items on entry doors and doorframes

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

    Attachments
  119. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1162/S.1148, in relation to enacting the rider representation act.

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

    Attachments
  120. Committee
    Resolution

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

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

    Attachments
  121. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to licensing self-storage warehouses, and to repeal and replace section 20-475 of such code, relating to definitions applicable to storage warehouse licensing, and to repeal section 20-479 of such code, relating to a requirement that a licensed storage warehouse operator file a bond

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

    Attachments
  122. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing ferry service at Canarsie Pier

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

    Attachments
  123. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation requiring private developers of battery energy storage systems to provide liability insurance and financial support to nearby property owners, covering losses related to battery fires

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

    Attachments
  124. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating a website with information identifying individuals convicted of deed theft

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

    Attachments
  125. Adopted
    Resolution

    RESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF STEPHEN CHU AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.

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

    Attachments
  126. Adopted
    Resolution

    RESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF ANGIE MASTER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.

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

    Attachments
  127. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ERASMUS IKPEMGBE AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.

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

    Attachments
  128. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF FRANK MAHAN AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.

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

    Attachments
  129. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ROBERT J. FIRESTONE AS PRESIDENT OF THE NEW YORK CITY TAX COMMISSION.

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

    Attachments
  130. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation prohibiting policy making for two years after the termination of their employment by public servants with substantial policy discretion who worked for private entities

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

    Attachments
  131. Laid Over in Committee
    Introduction

    A Local Law to amend the New York city building code, in relation to requiring a solid acceptable color or the display of artwork on temporary protective structures on construction sites

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

    Attachments
  132. Committee
    Introduction

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

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

    Attachments
  133. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.800/S.5630, to amend the New York State Vehicle and Traffic law, in relation to aggravated unlicensed operation of a motor vehicle in the first degree.

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

    Attachments
  134. Committee
    Resolution

    Resolution calling on the President of the United States to reverse layoffs and cuts to vital federal agencies

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

    Attachments
  135. Committee
    Resolution

    Resolution designating March 17 annually as Dr. Hazel Dukes Day in the City of New York to recognize her contributions as a civil rights leader, equal housing and educational opportunity activist, public health advocate, and NAACP officer for more than five decades.

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

    Attachments
  136. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.7415 and a Senate companion bill, which would establish a baby bond pilot program for foster youth.

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

    Attachments
  137. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S. 3836/A. 7457, in relation to amending the New York State Alcoholic Beverage Control Law to permit liquor stores to sell non-alcoholic versions of beer, wine, and spirits.

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

    Attachments
  138. Laid Over in Committee
    Resolution

    Resolution recognizing June 25, 2025, as the 75th anniversary of the beginning of the Korean War and commemorating June 25 annually as Korean War Remembrance Day in the City of New York to honor those who served and to express hope for a lasting peace.

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

    Attachments
  139. Adopted
    Land Use Application

    McKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article V)

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

    Attachments
  140. Adopted
    Land Use Application

    McKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article XI)

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

    Attachments
  141. Adopted
    Land Use Application

    170 East 83rd Street, Block 1511, Lot 33, Manhattan, Community District No. 8, Council District No. 4 (Article XI)

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

    Attachments
  142. Adopted
    Land Use Application

    91-31 Lamont Avenue, Block 1568, Lot 40, Queens, Community District No. 4, Council District No. 25 (Article XI)

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

    Attachments
  143. Adopted
    Land Use Application

    Woodhaven 77, Block 8840, Lot 144, Queens, Community District No. 9, Council District No. 32 (Article XI)

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

    Attachments
  144. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  145. Committee
    Land Use Application

    Application No. C 250108 MMK (The Coney Development) submitted by TG Coney Island Entertainment Holdco LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination, discontinuance and closing of Bowery between Stillwell Avenue and West 12th Street; the establishment of new grades on a portion of Stillwell Avenue between Surf Avenue and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within Stillwell Avenue between Bowery and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within West 12th Street between Surf Avenue and Bowery; the modification of block dimensions and grades necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. X-2775 and X-2776 dated December 16, 2024 and signed by the Borough President, Borough of Brooklyn, Community District 13, Council District 47.

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

    Attachments
  146. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  147. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  148. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  149. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  150. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  151. Adopted
    Resolution

    RESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF ANGIE MASTER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
    Attachments
  152. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ERASMUS IKPEMGBE AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
    Attachments
  153. Adopted
    Resolution

    RESOLUTION APPROVING THE RE-APPOINTMENT BY THE MAYOR OF STEPHEN CHU AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
    Attachments
  154. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF FRANK MAHAN AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
    Attachments
  155. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF ROBERT J. FIRESTONE AS PRESIDENT OF THE NEW YORK CITY TAX COMMISSION.
    Attachments
  156. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF STEPHEN WILDER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.

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

    Attachments
  157. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF STEPHEN WILDER AS A COMMISSIONER OF THE NEW YORK CITY LANDMARKS PRESERVATION COMMISSION.
    Attachments
  158. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 289).

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

    Attachments
  159. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 290).

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

    Attachments
  160. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1511, Lot 33, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 291).

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

    Attachments
  161. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1568, Lot 40, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 292).

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

    Attachments
  162. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 8840, Lot 144, Queens, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 293).

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

    Attachments
  163. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6988-A, and Assembly Member Rajkumar, A.1778-C, “AN ACT to amend the administrative code of the city of New York, in relation to granting members of the city's police force eligibility for retirement and pension based on previous service as traffic enforcement agents”.

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

    Attachments
  164. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.1891, and Assembly Member Cunningham, A.4523, “AN ACT to amend the vehicle and traffic law, in relation to owner liability for failure of an operator to comply with street cleaning parking rules; to amend the public officers law, in relation to access to records prepared pursuant to street cleaning parking rules; and providing for the repeal of certain provisions upon expiration thereof”.

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

    Attachments
  165. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson S.6486, and Assembly Member Pheffer Amato A.6942, “AN ACT to amend the retirement and social security law, in relation to the restoration of 20 year service retirement for certain New York city corrections officers and sanitation workers.

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

    Attachments
  166. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes S.6640, and Assembly Member Pheffer Amato A.6784, “AN ACT to amend the retirement and social security law, in relation to death benefits for active New York city transit authority members.”

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

    Attachments
  167. Committee
    Land Use Application

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

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

    Attachments
  168. Committee
    Land Use Application

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

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

    Attachments
  169. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.1891, and Assembly Member Cunningham, A.4523, “AN ACT to amend the vehicle and traffic law, in relation to owner liability for failure of an operator to comply with street cleaning parking rules; to amend the public officers law, in relation to access to records prepared pursuant to street cleaning parking rules; and providing for the repeal of certain provisions upon expiration thereof”.
    Attachments
  170. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson S.6486, and Assembly Member Pheffer Amato A.6942, “AN ACT to amend the retirement and social security law, in relation to the restoration of 20 year service retirement for certain New York city corrections officers and sanitation workers.
    Attachments
  171. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes S.6640, and Assembly Member Pheffer Amato A.6784, “AN ACT to amend the retirement and social security law, in relation to death benefits for active New York city transit authority members.”
    Attachments
  172. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6988-A, and Assembly Member Rajkumar, A.1778-C, “AN ACT to amend the administrative code of the city of New York, in relation to granting members of the city's police force eligibility for retirement and pension based on previous service as traffic enforcement agents”.
    Attachments
  173. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.6988-A, and Assembly Member Rajkumar, A.1778-C, “AN ACT to amend the administrative code of the city of New York, in relation to granting members of the city's police force eligibility for retirement and pension based on previous service as traffic enforcement agents”.

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

    Attachments
  174. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson, S.1891, and Assembly Member Cunningham, A.4523, “AN ACT to amend the vehicle and traffic law, in relation to owner liability for failure of an operator to comply with street cleaning parking rules; to amend the public officers law, in relation to access to records prepared pursuant to street cleaning parking rules; and providing for the repeal of certain provisions upon expiration thereof”.

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

    Attachments
  175. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Jackson S.6486, and Assembly Member Pheffer Amato A.6942, “AN ACT to amend the retirement and social security law, in relation to the restoration of 20 year service retirement for certain New York city corrections officers and sanitation workers.

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

    Attachments
  176. Adopted
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Gounardes S.6640, and Assembly Member Pheffer Amato A.6784, “AN ACT to amend the retirement and social security law, in relation to death benefits for active New York city transit authority members.”

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

    Attachments
  177. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240406 ZMK, a Zoning Map amendment (L.U. No. 279).

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

    Attachments
  178. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240407 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 280).

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

    Attachments
  179. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240294 ZMK, a Zoning Map amendment (L.U. No. 281).

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

    Attachments
  180. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240295 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 282).

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

    Attachments
  181. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240406 ZMK, a Zoning Map amendment (L.U. No. 279).
    Attachments
  182. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240407 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 280).
    Attachments
  183. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240294 ZMK, a Zoning Map amendment (L.U. No. 281).
    Attachments
  184. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240295 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 282).
    Attachments
  185. Adopted
    Land Use Application

    McKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article V)

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

    Attachments
  186. Adopted
    Land Use Application

    McKenna Square Apartments, Block 2111, Lot 1; Block 2123, Lots 30 and 38, Manhattan, Community District No. 12, Council District No. 10 (Article XI)

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

    Attachments
  187. Adopted
    Land Use Application

    170 East 83rd Street, Block 1511, Lot 33, Manhattan, Community District No. 8, Council District No. 4 (Article XI)

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

    Attachments
  188. Adopted
    Land Use Application

    91-31 Lamont Avenue, Block 1568, Lot 40, Queens, Community District No. 4, Council District No. 25 (Article XI)

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

    Attachments
  189. Adopted
    Land Use Application

    Woodhaven 77, Block 8840, Lot 144, Queens, Community District No. 9, Council District No. 32 (Article XI)

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

    Attachments
  190. Adopted
    Land Use Application

    Application number G 250073 XAK (457 Nostrand Avenue Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1), 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
  191. Adopted
    Land Use Application

    Application No. G 250074 XAK (1134-1142 Pacific Street Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  192. Adopted
    Land Use Application

    Application number C 240406 ZMK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b: changing from a C8-2 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.

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

    Attachments
  193. Adopted
    Land Use Application

    Application number N 240407 ZRK (19 Maspeth Avenue Rezoning) submitted by Capscar III LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.

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

    Attachments
  194. Adopted
    Land Use Application

    Application number C 240294 ZMK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 28d: changing from an M1-2 District to an M1-5/R7-3 District, and establishing a Special Mixed Use District (MX-26), Borough of Brooklyn, Community District 13, Council District 47.

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

    Attachments
  195. Adopted
    Land Use Application

    Application number N 240295 ZRK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article XII, Chapter 3 (Special Mixed Use District) and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.

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

    Attachments
  196. Adopted
    Mayor's Message

    Communication from the Mayor submitting the name of Stephen Chu to the Council for its advice and consent regarding his re-appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.

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

    Attachments
  197. Adopted
    Mayor's Message

    Communication from the Mayor submitting the name of Angie Master to the Council for its advice and consent regarding her re-appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.

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

    Attachments
  198. Adopted
    Mayor's Message

    Communication from the Mayor submitting the name of Stephen Wilder to the Council for its advice and consent regarding his appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.

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

    Attachments
  199. Adopted
    Mayor's Message

    Communication from the Mayor submitting the name of Erasmus Ikpemgbe to the Council for its advice and consent regarding his appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.

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

    Attachments
  200. Adopted
    Mayor's Message

    Communication from the Mayor submitting the name of Frank Mahan to the Council for its advice and consent regarding his appointment to the Landmarks Preservation Commission pursuant to Sections 31 and 3020 of the New York City Charter.

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

    Attachments
  201. Adopted
    Mayor's Message

    Communication from the Mayor submitting the name of Robert J. Firestone to the Council for its advice and consent regarding his appointment as the president of the New York City Tax Commission, pursuant to Sections 31 and 153 of the City Charter.

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

    Attachments
  202. Adopted
    Land Use Application

    Application number C 250014 ZMK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of City Planning, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 16c and 17a, eliminating from within an existing R7A District a C2-4 District, eliminating from within an existing R7D District a C2-4 District, eliminating a Special Mixed Use District (MX-20), changing from an R6A District to an R7A District, changing from an R6B District to an R7D District, changing from an R6A District to an R7-2 District, changing from an R6B District to an R7-2 District, changing from an M1-1 District to a C4-3A District, changing from an M1-1 District to a C4-5D District, changing from a C6-2A District to a C6-3A District, changing from an M1-1 District to a C6-3A District, changing from an M1-1 District to an M1-3A District, changing from an M1-1 District to an M1-1A/R6B District, changing from an R7A District to an M1-2A/R6A District, changing from an M1-1 District to an M1-2A/R6A District, changing from an M1-4/R7A District to an M1-2A/R6A District, changing from an R7A District to an M1-3A/R7D District, changing from an R7D District to an M1-3A/R7D District, changing from an M1-1 District to an M1-3A/R7D District, changing from an M1-4/R7A District to an M1-3A/R7D District, changing from an M1-1 District to an M1-4A/R9A District, establishing within an existing R6A District a C2-4 District, establishing within a proposed R7A District a C2-4 District, establishing a Special Atlantic Avenue Mixed Use District (AAM), Borough of Brooklyn, Community Districts 3 and 8, Council District 35.

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

    Attachments
  203. Adopted
    Land Use Application

    Application number N 250015 ZRK (Atlantic Avenue Mixed Use Plan) submitted by the New York City Department of City Planning, New York City Department of Citywide Administrative Services and New York City Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York establishing the Special Atlantic Avenue Mixed Use District (Article XIV, Chapter 6), and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, and related Sections, Borough of Brooklyn, Community Districts 3 and 8, Council District 35.

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

    Attachments
  204. Adopted
    Land Use Application

    Application number C 250020 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department Citywide Administrative Services and New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 516 Bergen Street (Block 1143, Lot 25) to facilitate replacement parking for HPD operations, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  205. Adopted
    Land Use Application

    Application number C 250021 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to facilitate a mixed- use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  206. Adopted
    Land Use Application

    Application number C 250022 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1) to facilitate a residential development that includes community facility space, Borough of Brooklyn, Community District 3, Council District 35.

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

    Attachments
  207. Adopted
    Land Use Application

    Application number C 250023 PPK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the disposition of a city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  208. Adopted
    Land Use Application

    Application number C 250016 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 542 Dean Street (Block 1136, Lot 29, 32, 33, 34, 35), as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  209. Adopted
    Land Use Application

    Application number C 250019 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111) to facilitate a residential development, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  210. Adopted
    Land Use Application

    Application number C 250017 HAK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Housing Preservation and Development, pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 516 Bergen Street (Block 1143, Lot 25) as an Urban Development Action Area, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  211. Adopted
    Land Use Application

    Application number C 250018 PQK (Atlantic Avenue Mixed-Use Plan) submitted by the New York City Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 1110 Atlantic Avenue (Block 1126, Lot 32) to a mixed-use development that includes commercial and/ or light industrial space, Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  212. Adopted
    Land Use Application

    Application number C 230128 ZMK (2510 Coney Island Avenue Rezoning) submitted by 2510 CIA, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 28c, changing from an R4 District to an R7D District, changing from a C8-1 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 15, Council District 48.

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

    Attachments
  213. Adopted
    Land Use Application

    Application number N 230129 ZRK (2510 Coney Island Avenue) submitted by 2510 CIA, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 15, Council District 48.

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

    Attachments
  214. Companion Pending Approval by Council
    Land Use Application

    Application number C 230309 ZMK (73-99 Empire Boulevard Rezoning) submitted by Empire Boulevard Holdings, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 16d: eliminating from within an existing R6 District a C1-3 District, changing from an R6 District to a C4-4D District, and changing from a C8-2 District to a C4-4D District, Borough of Brooklyn, Community District 9, Council District 35.

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

    Attachments
  215. Companion Pending Approval by Council
    Land Use Application

    Application number N 230310 ZRK (73-99 Empire Boulevard Rezoning) submitted by the Empire Boulevard Holdings, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 9, Council District 35.

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

    Attachments
  216. Companion Pending Approval by Council
    Land Use Application

    Application number C 230378 ZMK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 22d: eliminating from within an existing R6B District a C2-3 District, changing from an R6B District to an R7X District, and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 11, Council District 43.

    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
  217. Companion Pending Approval by Council
    Land Use Application

    Application number N 230379 ZRK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 11, Council District 43.

    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
  218. Companion Pending Approval by Council
    Land Use Application

    Application number C 250099 ZSM (Western Rail Yard Modifications) submitted by WRY Tenant 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 93-58 of the Zoning Resolution to modify the retail continuity and transparency requirements of Section 93-10 (Use Regulations), to modify the building locations, height and setback, street wall locations, tower requirements and the measurement of building heights requirements of Section 93-56 (Special Height and Setback Regulations in Subdistrict F), to modify the publicly accessible open spaces requirements of 93-75 (Publicly Accessible Open Spaces in Subdistrict F), the publicly accessible private streets and pedestrian way requirements of Section 93-76 (Publicly Accessible Private Streets and Pedestrian Ways in Subdistrict F), and to modify the maximum width of curb cut requirements of Section 13-242 (Maximum width of curb cuts), Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  219. Companion Pending Approval by Council
    Land Use Application

    Application number N 250098 ZRM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying special permit provisions of Article IX, Chapter 3 (Special Hudson Yards District), Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  220. Companion Pending Approval by Council
    Land Use Application

    Application No. C 250024 MMM (Western Rail Yard Mapping Action) submitted by WRY Tenant LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the change of grades on West 33rd Street between Eleventh Avenue and Twelfth Avenue and the delineation of public access easement, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC. 30276 dated November 8, 2024 and signed by the Borough President, Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  221. Companion Pending Approval by Council
    Land Use Application

    Application No. M 250100 LDM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, for the modification of Restrictive Declaration CRFN 2014000154631, to reflect certain project design revisions, related to property located at 300 Twelfth Avenue and 675 West 30th Street (Blocks 676, Lots 1 and 5), Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  222. Committee
    Land Use Application

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

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

    Attachments
  223. Committee
    Land Use Application

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

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

    Attachments
  224. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  225. Committee
    Land Use Application

    Application No. C 250108 MMK (The Coney Development) submitted by TG Coney Island Entertainment Holdco LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination, discontinuance and closing of Bowery between Stillwell Avenue and West 12th Street; the establishment of new grades on a portion of Stillwell Avenue between Surf Avenue and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within Stillwell Avenue between Bowery and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within West 12th Street between Surf Avenue and Bowery; the modification of block dimensions and grades necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. X-2775 and X-2776 dated December 16, 2024 and signed by the Borough President, Borough of Brooklyn, Community District 13, Council District 47.

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

    Attachments
  226. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  227. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  228. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  229. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  230. Laid Over in Committee
    Land Use Application

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

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

    Attachments

51 new matters since 7 days ago

Filters for matters
  1. Introduced
    Land Use Application

    Crotona VI: Block 2983, Lots 30 and 34, Bronx, Community District 3, Council District 17

    Attachments

  2. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to maintenance easements for post-construction stormwater management facilities and civil penalties for violations of the water pollution control code

    Attachments

  3. Committee
    Oversight

    Oversight - Law Enforcement’s Role in Keeping City Parks Safe.
  4. General Orders Calendar
    Resolution

    Resolution approving with modifications the action of the City Planning Commission on ULURP No. M 250100 LDM, for the modification of a Restrictive Declaration previously approved in connection with the 2009 Western Rail Yard development project, Borough of Manhattan, Community District 4 (L.U. No. 286).

    Attachments

  5. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250024 MMM, an amendment to the City Map (L.U. No. 285).

    Attachments

  6. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 250098 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 284).

    Attachments

  7. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 250099 ZSM, for the grant of a special permit (L.U. No. 283).

    Attachments

  8. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230379 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 278).

    Attachments

  9. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230378 ZMK, a Zoning Map amendment (L.U. No. 277).

    Attachments

  10. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230310 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 276).

    Attachments

  11. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 230309 ZMK, a Zoning Map amendment (L.U. No. 275).

    Attachments

  12. Filed
    Oversight

    Oversight - Language Access in Hospitals.

    Attachments

  13. Filed
    Oversight

    Oversight - Increasing Self-Identification by New York City Veterans.

    Attachments

  14. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  15. Laid Over in Committee
    Land Use Application

    Application number G 250076 XAQ (Ocean Crest Article XI) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Section 577 of Article XI of the Private Housing Finance Law, for approval of an exemption from real property taxation for property located at 29-32 Beach Channel Drive (Block 15744, Lot 1), Borough of Queens, Community District 14, Council District 31.

    Attachments

  16. Filed
    Oversight

    Oversight - Evaluating DDC’s Implementation of Design-Build Processes.

    Attachments

  17. Introduced
    Resolution

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

    Attachments

  18. Introduced
    Introduction

    A Local Law to amend the New York city charter, in relation to community board member training, appointment dates, and qualifications

    Attachments

  19. Introduced
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to eliminating certain reporting requirements selected for waiver by the report and advisory board review commission and amending certain outdated and unnecessary reports and studies, to repeal section 19-184 of such code, relating to an interagency roadway safety plan, to repeal section 19-180 of such code, relating to a performance indicators city mobility report, to repeal subdivision c of section 19-183 of such code, relating to a report on the number of requests for changes in traffic flow, to repeal section 25-208 of such code, relating to a report on variances and special permits, to amend subdivisions i, j, and k of such charter, relating to a report on agency compliance with local laws 126, 127, and 128 of 2016, and repealing subdivision g of section 24-163.3, relating to a report on the use of ultra-low sulfur diesel fuel and best available retrofit technology by the city’s owned or leased diesel fuel-powered non-road vehicles.

    Attachments

  20. Introduced
    Introduction

    A Local Law to amend the New York city charter, in relation to requiring borough presidents to establish and maintain an office to assist community boards by providing legal, information technology, community planning, and human resources support

    Attachments

  21. Introduced
    Introduction

    A Local Law to amend the New York city charter, in relation to establishing an office of community board support within the department of citywide administrative services

    Attachments

  22. Introduced
    Introduction

    A Local Law to amend the New York city charter, in relation to requiring community boards to email a monthly newsletter and videoconference their meetings and hearings

    Attachments

  23. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting pricing increases based on real-time demand at food service establishments

    Attachments

  24. Introduced
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reforming certain business licensing requirements, and to repeal subchapter 15 of title 20 of such code, relating to licensing locksmiths, subdivision b of section 20-406 of such code, relating to fingerprinting process servers, section 20-406.1 of such code, relating to process server bond requirements, subdivision c of section 20-406.3 of such code, relating to process server audits, section 20-411 of such code, relating to definitions applicable to electronic or home appliance service dealers, section 20-474.1 of such code, relating to distributor’s licenses, section 20-474.2 of such code, relating to identifying vehicles used by distributors, section 20-479 of such code, relating to bonding requirements for storage warehouses, and subchapter 29 of chapter 2 of title 20 of such code, relating to licensing electronics stores, and to make other technical and conforming amendments in relation thereto

    Attachments

  25. Introduced
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5373/S.4735, known as the Protect Our Schools Act, in relation to protecting students, faculty and staff from civil arrest while attending or participating in school activities

    Attachments

  26. Committee
    Oversight

    Oversight - Containerization Requirements on Business Improvement Districts.
  27. Filed
    Oversight

    Oversight - Mental Health & Older New Yorkers.

    Attachments

  28. Filed
    Oversight

    Oversight - Mental Health & Older New Yorkers.

    Attachments

  29. Committee
    Oversight

    Oversight – Examining How the Department of Investigation Encourages City Employees to Report Corruption.
  30. Committee
    Oversight

    Oversight - Brooklyn Marine Terminal Redevelopment.
  31. Coupled on Call-Up Vote
    Land Use Call-Up

    By The Chair of the Land Use Committee (Council Member Salamanca) Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application Nos. C 240149 PPM and C 250150 PQM (Carmen Villegas Apartments – Senior Housing) shall be subject to Council review. These items are related to Application Nos. N 250147 ZRM and C 250148 ZMM.
  32. Committee
    Oversight

    Oversight - Advancing Diversity and Equity in NYC Public Schools.
  33. Committee
    Oversight

    Oversight - Advancing Diversity and Equity in NYC Public Schools.
  34. Deferred
    Oversight

    Oversight – Addressing the Mental Health Needs of Immigrants in NYC.
  35. Committee
    Oversight

    Oversight: Fire Safety and Permitting Approval for Community Energy Storage Facilities.
  36. Committee
    Oversight

    Oversight - Community Boards Resources and Support.
  37. Committee
    Oversight

    Oversight - Improving Accountability and Transparency through Technology.
  38. Committee
    Oversight

    Oversight – NYCHA Vacancies and Transfers.
  39. Committee
    Oversight

    Oversight - The Department of Probation's Organizational Strategy.
  40. Committee
    Oversight

    Oversight - The Impact of Automation on the New York City Workforce.
  41. Committee
    Oversight

    Oversight - Evaluating the Crisis Management System Under DYCD.