City Council80 matters
- AdoptedResolutionResolution recognizing January 27, 2025, as the 80th anniversary of the liberation of the Auschwitz concentration and extermination camp and commemorating January 27 annually as Auschwitz Remembrance Day in the City of New York to honor the memories of the over one million Jews and tens of thousands of others who died brutally there at the hands of Nazis during World War II.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 713Open Res. No. 713
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution 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
- Res. No. 712Open Res. No. 712
- Committee ReportOpen Committee Report
- Charts for ResolutionOpen Charts for Resolution
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240363 ZMQ, a Zoning Map amendment (L.U. No. 206).
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 728Open Res. No. 728
- Committee ReportOpen Committee Report
- Calendar of the Land Use Meeting - January 16, 2025Open Calendar of the Land Use Meeting - January 16, 2025
- Calendar of the Landmarks and Zoning Subcommittee Meetings - January 15, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - January 15, 2025
- Calendar of the Zoning Subcommittee Meeting - January 9, 2025Open Calendar of the Zoning Subcommittee Meeting - January 9, 2025
- Gleason Funeral Home Commercial Overlay PresentationOpen Gleason Funeral Home Commercial Overlay Presentation
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to community outreach regarding the availability of mental health resources in response to violent and traumatic incidents
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 1103Open Summary of Int. No. 1103
- Int. No. 1103Open Int. No. 1103
- November 13, 2024 - Stated Meeting AgendaOpen November 13, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-13-24Open Hearing Transcript - Stated Meeting 11-13-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Proposed Int. No. 1103-A - 1/16/25Open Proposed Int. No. 1103-A - 1/16/25
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Summary of Int. No. 1103-AOpen Summary of Int. No. 1103-A
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to student wellness club toolkits
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 989Open Summary of Int. No. 989
- Int. No. 989Open Int. No. 989
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Proposed Int. No. 989-A - 1/16/25Open Proposed Int. No. 989-A - 1/16/25
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Summary of Int. No. 989-AOpen Summary of Int. No. 989-A
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to a pilot program to involve mental health professional candidates in student wellness clubs in public middle and high schools
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 986Open Summary of Int. No. 986
- Int. No. 986Open Int. No. 986
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Summary of Int. No. 986-AOpen Summary of Int. No. 986-A
- Proposed Int. No. 986-A - 1/16/25Open Proposed Int. No. 986-A - 1/16/25
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to peer-based mental health literacy trainings for students
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Int. No. 996Open Int. No. 996
- Summary of Int. No. 996Open Summary of Int. No. 996
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Summary of Int. No. 996-AOpen Summary of Int. No. 996-A
- Proposed Int. No. 996-A - 1/16/24Open Proposed Int. No. 996-A - 1/16/24
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of sanitation to conduct waste characterization studies
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 697Open Summary of Int. No. 697
- Int. No. 697Open Int. No. 697
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 9/25/24Open Committee Report 9/25/24
- Hearing Transcript 9/25/24Open Hearing Transcript 9/25/24
- Hearing Testimony 9/25/24Open Hearing Testimony 9/25/24
- Proposed Int. No. 697-A - 1/16/25Open Proposed Int. No. 697-A - 1/16/25
- Summary of Int. No. 697-AOpen Summary of Int. No. 697-A
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated Meeting 1/23/25Open Committee Report - Stated Meeting 1/23/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the suspension of alternate side parking regulations on Losar
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 100Open Summary of Int. No. 100
- Int. No. 100Open Int. No. 100
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated Meeting 1/23/25Open Committee Report - Stated Meeting 1/23/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution designating January 31 annually as Cecilia Gentili Day in the City of New York to recognize her significant contributions as an author, performer, policymaker, and activist, who fought for the rights of undocumented immigrants, sex workers, and LGBTQIA+ individuals.
A motion was made that this Resolution be Approved, by Council approved by voice vote.
Attachments
- Res. No. 678Open Res. No. 678
- Hearing Transcript - Stated Meeting 12-5-24Open Hearing Transcript - Stated Meeting 12-5-24
- December 5, 2024 - Stated Meeting AgendaOpen December 5, 2024 - Stated Meeting Agenda
- Committee Report 1/23/25Open Committee Report 1/23/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Testimony 1/23/25Open Hearing Testimony 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
Attachments
- Res. No. 712Open Res. No. 712
- Committee ReportOpen Committee Report
- Charts for ResolutionOpen Charts for Resolution
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to post-employment activities of certain former public servants
Attachments
- Summary of Int. No. 77Open Summary of Int. No. 77
- Int. No. 77Open Int. No. 77
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Committee Report 4/19/24Open Committee Report 4/19/24
- Hearing Testimony 4/19/24Open Hearing Testimony 4/19/24
- Hearing Transcript 4/19/24Open Hearing Transcript 4/19/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Summary of Int. No. 77-AOpen Summary of Int. No. 77-A
- Proposed Int. No. 77-A - 1/16/24Open Proposed Int. No. 77-A - 1/16/24
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/23/25Open Committee Report 1/23/25
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Testimony 1/23/25Open Hearing Testimony 1/23/25
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to conduct customer satisfaction surveys after each 311 request for service or complaint is closed and to publish 311 request and survey data each month
Attachments
- Int. No. 587Open Int. No. 587
- Summary of Int. No. 587Open Summary of Int. No. 587
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- Summary of Int. No. 587-AOpen Summary of Int. No. 587-A
- Proposed Int. No. 587-A - 1/16/25Open Proposed Int. No. 587-A - 1/16/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240363 ZMQ, a Zoning Map amendment (L.U. No. 206).
Attachments
- Res. No. 728Open Res. No. 728
- Committee ReportOpen Committee Report
- Calendar of the Land Use Meeting - January 16, 2025Open Calendar of the Land Use Meeting - January 16, 2025
- Calendar of the Landmarks and Zoning Subcommittee Meetings - January 15, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - January 15, 2025
- Calendar of the Zoning Subcommittee Meeting - January 9, 2025Open Calendar of the Zoning Subcommittee Meeting - January 9, 2025
- Gleason Funeral Home Commercial Overlay PresentationOpen Gleason Funeral Home Commercial Overlay Presentation
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to community outreach regarding the availability of mental health resources in response to violent and traumatic incidents
Attachments
- Summary of Int. No. 1103Open Summary of Int. No. 1103
- Int. No. 1103Open Int. No. 1103
- November 13, 2024 - Stated Meeting AgendaOpen November 13, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-13-24Open Hearing Transcript - Stated Meeting 11-13-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Proposed Int. No. 1103-A - 1/16/25Open Proposed Int. No. 1103-A - 1/16/25
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Summary of Int. No. 1103-AOpen Summary of Int. No. 1103-A
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to student wellness club toolkits
Attachments
- Summary of Int. No. 989Open Summary of Int. No. 989
- Int. No. 989Open Int. No. 989
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Proposed Int. No. 989-A - 1/16/25Open Proposed Int. No. 989-A - 1/16/25
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Summary of Int. No. 989-AOpen Summary of Int. No. 989-A
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law in relation to a pilot program to involve mental health professional candidates in student wellness clubs in public middle and high schools
Attachments
- Summary of Int. No. 986Open Summary of Int. No. 986
- Int. No. 986Open Int. No. 986
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Summary of Int. No. 986-AOpen Summary of Int. No. 986-A
- Proposed Int. No. 986-A - 1/16/25Open Proposed Int. No. 986-A - 1/16/25
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to peer-based mental health literacy trainings for students
Attachments
- Int. No. 996Open Int. No. 996
- Summary of Int. No. 996Open Summary of Int. No. 996
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- Committee Report 11/25/24Open Committee Report 11/25/24
- Hearing Transcript 11/25/24Open Hearing Transcript 11/25/24
- Hearing Testimony 11/25/24Open Hearing Testimony 11/25/24
- Summary of Int. No. 996-AOpen Summary of Int. No. 996-A
- Proposed Int. No. 996-A - 1/16/24Open Proposed Int. No. 996-A - 1/16/24
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/22/25Open Hearing Transcript 1/22/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of sanitation to conduct waste characterization studies
Attachments
- Summary of Int. No. 697Open Summary of Int. No. 697
- Int. No. 697Open Int. No. 697
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 9/25/24Open Committee Report 9/25/24
- Hearing Transcript 9/25/24Open Hearing Transcript 9/25/24
- Hearing Testimony 9/25/24Open Hearing Testimony 9/25/24
- Proposed Int. No. 697-A - 1/16/25Open Proposed Int. No. 697-A - 1/16/25
- Summary of Int. No. 697-AOpen Summary of Int. No. 697-A
- Committee Report 1/22/25Open Committee Report 1/22/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated Meeting 1/23/25Open Committee Report - Stated Meeting 1/23/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the suspension of alternate side parking regulations on Losar
Attachments
- Summary of Int. No. 100Open Summary of Int. No. 100
- Int. No. 100Open Int. No. 100
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated Meeting 1/23/25Open Committee Report - Stated Meeting 1/23/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the New York city charter, in relation to requiring an interagency portal to track street vending enforcement
This Introduction was Referred to Comm by Council to the Committee on Consumer and Worker Protection
Attachments
- Summary of Int. No. 1164Open Summary of Int. No. 1164
- Int. No. 1164Open Int. No. 1164
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the creation of a public awareness campaign for the disability rent increase exemption program
This Introduction was Referred to Comm by Council to the Committee on Finance
Attachments
- Summary of Int. No. 1165Open Summary of Int. No. 1165
- Int. No. 1165Open Int. No. 1165
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution 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
- Res. No. 712Open Res. No. 712
- Committee ReportOpen Committee Report
- Charts for ResolutionOpen Charts for Resolution
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring notification of community boards and elected officials before renewing an emergency shelter contract
This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Summary of Int. No. 1166Open Summary of Int. No. 1166
- Int. No. 1166Open Int. No. 1166
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedResolutionResolution recognizing January 27, 2025, as the 80th anniversary of the liberation of the Auschwitz concentration and extermination camp and commemorating January 27 annually as Auschwitz Remembrance Day in the City of New York to honor the memories of the over one million Jews and tens of thousands of others who died brutally there at the hands of Nazis during World War II.
This Resolution was Referred to Comm by Council to the Committee on Cultural Affairs, Libraries and International Intergroup Relations
Attachments
- Res. No. 713Open Res. No. 713
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the resignation of members of boards of directors of business improvement district management associations
This Introduction was Referred to Comm by Council to the Committee on Finance
Attachments
- Int. No. 1167Open Int. No. 1167
- Summary of Int. No. 1167Open Summary of Int. No. 1167
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to dismissal of certain parking tickets issued to doulas
This Introduction was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Summary of Int. No. 1168Open Summary of Int. No. 1168
- Int. No. 1168Open Int. No. 1168
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the safe collection and disposal of needles and syringes
This Introduction was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction
Attachments
- Summary of Int. No. 1169Open Summary of Int. No. 1169
- Int. No. 1169Open Int. No. 1169
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of New York, in relation to requiring bicyclists to wear protective headgear
This Introduction was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Summary of Int. No. 1173Open Summary of Int. No. 1173
- Int. No. 1173Open Int. No. 1173
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to establishing ferry service to LaGuardia and John F. Kennedy International airports
This Introduction was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Summary of Int. No. 1170Open Summary of Int. No. 1170
- Int. No. 1170Open Int. No. 1170
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law in relation to requiring a study and recommendations on the feasibility of implementing a pilot program to provide reconsolidation of traumatic memories therapy for veterans
This Introduction was Referred to Comm by Council to the Committee on Veterans
Attachments
- Summary of Int. No. 1171Open Summary of Int. No. 1171
- Int. No. 1171Open Int. No. 1171
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law in relation to a pilot program to establish a pet food pantry
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1172Open Int. No. 1172
- Summary of Int. No. 1172Open Summary of Int. No. 1172
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, legislation amending New York State’s animal cruelty laws by codifying them in the Penal Law and increasing penalties
This Resolution was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Res. No. 716Open Res. No. 716
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on Congress to pass, and the President to sign, the Educational Choice for Children Act.
This Resolution was Referred to Comm by Council to the Committee on Education
Attachments
- Res. No. 715Open Res. No. 715
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on the New York State Education Department to adopt oral health education for all elementary school students.
This Resolution was Referred to Comm by Council to the Committee on Education
Attachments
- Res. No. 718Open Res. No. 718
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the creation and publicization of an online portal for vulnerable and homebound individuals to voluntarily facilitate their inclusion in outreach and recovery efforts during emergencies
This Introduction was Referred to Comm by Council to the Committee on Mental Health, Disabilities and Addiction
Attachments
- Summary of Int. No. 1174Open Summary of Int. No. 1174
- Int. No. 1174Open Int. No. 1174
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to civil legal services for domestic violence survivors in divorce proceedings
This Introduction was Referred to Comm by Council to the Committee on General Welfare
Attachments
- Summary of Int. No. 1175Open Summary of Int. No. 1175
- Int. No. 1175Open Int. No. 1175
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on the United States Congress to pass, and the President to sign H.R.9551/S.4875, the “Nurture Originals, Foster Art, and Keep Entertainment Safe Act of 2024,” otherwise known as the NO FAKES Act, which would protect intellectual property rights in the voice and visual likeness of individuals.
This Resolution was Referred to Comm by Council to the Committee on Technology
Attachments
- Res. No. 719Open Res. No. 719
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to regulating the police department’s response to first amendment events
This Introduction was Referred to Comm by Council to the Committee on Public Safety
Attachments
- Summary of Int. No. 1176Open Summary of Int. No. 1176
- Int. No. 1176Open Int. No. 1176
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, A.10694A/S.9199A, known as the New York City Arts Space Act, to promote the development of affordable arts spaces in New York City.
This Resolution was Referred to Comm by Council to the Committee on Cultural Affairs, Libraries and International Intergroup Relations
Attachments
- Res. No. 720Open Res. No. 720
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling upon the New York State Legislature to pass, and the Governor to sign, A10660/S9915, also known as the Protecting Animals Walking on the Street (PAWS) Act, to add the term companion animals to the list of possible victim classes should a driver fail to exercise due care to avoid striking pedestrians and to increase the fine for striking a pet with a vehicle and leaving the scene without reporting the incident.
This Resolution was Referred to Comm by Council to the Committee on Transportation and Infrastructure
Attachments
- Res. No. 723Open Res. No. 723
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling upon the United States Congress to pass, and the President to sign, H.R. 2665, the Supporting Safety Net Hospitals Act, to delay Medicaid disproportionate share hospital payment reductions until Fiscal Year 2026
This Resolution was Referred to Comm by Council to the Committee on Health
Attachments
- Res. No. 722Open Res. No. 722
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling upon the New York State Legislature to pass, and the Governor to sign, S.9906/A.10692, legislation that would eliminate deductibles, copayment, coinsurance, or any other cost-sharing requirements for asthma inhalers
This Resolution was Referred to Comm by Council to the Committee on Health
Attachments
- Res. No. 721Open Res. No. 721
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring sodium and added sugar warnings in all restaurants
This Introduction was Referred to Comm by Council to the Committee on Health
Attachments
- Int. No. 1177Open Int. No. 1177
- Summary of Int. No. 1177Open Summary of Int. No. 1177
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on the New York State Legislature to pass, and the Governor to sign, S.5765 and a companion bill in the Assembly, to allow designated specialized high schools in New York City to establish their own standards for admission.
This Resolution was Referred to Comm by Council to the Committee on Education
Attachments
- Res. No. 726Open Res. No. 726
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution Calling on The New York State Legislature to pass, and the Governor to sign, legislation in the Fiscal Year 2025-2026 budget that creates targeted and means-tested guaranteed income programs for low-income households including children and families, people residing in homeless shelters, and foster youth.
This Resolution was Referred to Comm by Council to the Committee on General Welfare
Attachments
- Res. No. 727Open Res. No. 727
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling upon New York State Legislature to pass, and the Governor to sign, legislation that would deposit $1,000 into an account that is managed and invested by the state comptroller to be available to eligible children when they reach the age of 18.
This Resolution was Referred to Comm by Council to the Committee on Children and Youth
Attachments
- Res. No. 725Open Res. No. 725
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeResolutionResolution calling on Congress to pass, and the President to sign, S.441/HR 1041, also known as the American Opportunity Accounts Act, which would create a federally funded savings account for every American child.
This Resolution was Referred to Comm by Council to the Committee on Children and Youth
Attachments
- Res. No. 724Open Res. No. 724
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeIntroductionA Local Law in relation to renaming one thoroughfare in the Borough of Queens, The Live End, and to amend the official map of the city of New York accordingly
This Introduction was Referred to Comm by Council to the Committee on Parks and Recreation
Attachments
- Summary of Int. No. 1178Open Summary of Int. No. 1178
- Int. No. 1178Open Int. No. 1178
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number C 240385 MMM (The Beacon) submitted by the New York City Department of Housing Preservation and Development pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of East 120th Street between 1st Avenue and Pleasant Avenue; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC 30274 dated July 25, 2024, and signed by the Borough President, Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number C 240386 ZMM (The Beacon) submitted by the New York City Department of Housing Preservation and Development, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b: changing from an R7-2 District to an R8 District and changing from an R7X District to an R8 District, Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number C 240387 HAM (The Beacon) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 413 East 120th Street (Block 1808, Lot 8, and an approximately 7,260 square foot area of current East 120th Street running south of Lot 7501 (Condo Lots 1001-1003) and Lot 8 for approximately 363 feet), Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number N 240388 ZRM (The Beacon) submitted by the 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, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeLand Use ApplicationApplication number C 240311 ZMQ (122-03 14th Avenue Rezoning) submitted by Northern 167 Property, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 7b: eliminating from within an existing R4A District a C1-3 District, changing from an R4A District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Queens, Community District 7, Council District 19.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - January 29, 2025Open Calendar of the Zoning Subcommittee Meeting - January 29, 2025
- 122-03 14th Ave Rezoning PresentationOpen 122-03 14th Ave Rezoning Presentation
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeLand Use ApplicationApplication number N 240312 ZRQ (122-03 14th Avenue Rezoning) submitted by Northern 167 Property, LLC, pursuant to Section 201 of the New York City Charter for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 7, Council District 19.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - January 29, 2025Open Calendar of the Zoning Subcommittee Meeting - January 29, 2025
- 122-03 14th Ave Rezoning PresentationOpen 122-03 14th Ave Rezoning Presentation
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeLand Use ApplicationApplication number C 220305 MMQ (49-39 Van Dam Street Demapping) submitted by JPB Realty Co., LLC, pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance and closing of a portion of Gale Avenue and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5041 dated April 25, 2024 and signed by the Borough President, Borough of Queens, Community District 2, Council District 26.
This Land Use Application was Referred to Comm by Council to the Committee on Land Use
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - January 29, 2025Open Calendar of the Zoning Subcommittee Meeting - January 29, 2025
- Van Dam Demapping PresentationOpen Van Dam Demapping Presentation
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeResolutionResolution calling on the New York State Legislature to reintroduce and pass, and the Governor to sign, the New York for All Act, which would prohibit and regulate the discovery and disclosure of immigration status by New York state and local government entities.
This Resolution was Referred to Comm by Council to the Committee on Immigration
Attachments
- Res. No. 714Open Res. No. 714
- Committee Report 1/16/25Open Committee Report 1/16/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Testimony 1/16/25Open Hearing Testimony 1/16/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeResolutionResolution calling on the New York State Legislature to pass and the Governor to sign A.270/S.141, also known as the Access to Representation Act, which establishes the right to legal counsel in immigration court proceedings and provides for the administration thereof.
This Resolution was Referred to Comm by Council to the Committee on Immigration
Attachments
- Res. No. 717Open Res. No. 717
- Committee Report 1/16/25Open Committee Report 1/16/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Testimony 1/16/25Open Hearing Testimony 1/16/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedLand Use Call-UpBy 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 240385 MMM (The Beacon) shall be subject to Council review. This item is related to Application Nos. C 240386 ZMM, C 240387 HAM, and N 240388 ZRM.
This Land Use Call-Up was Approved, by Council
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedLand Use Call-UpBy Council Member Won: 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 220305 MMQ (49-39 Van Dam Street Demapping) shall be subject to Council review.
A motion was made that this Land Use Call-Up be Approved, by Council approved by consent Roll Call.
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the New York city charter, in relation to post-employment activities of certain former public servants
A motion was made that this Introduction be Approved by Council approved by Roll Call.
Attachments
- Summary of Int. No. 77Open Summary of Int. No. 77
- Int. No. 77Open Int. No. 77
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Committee Report 4/19/24Open Committee Report 4/19/24
- Hearing Testimony 4/19/24Open Hearing Testimony 4/19/24
- Hearing Transcript 4/19/24Open Hearing Transcript 4/19/24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Summary of Int. No. 77-AOpen Summary of Int. No. 77-A
- Proposed Int. No. 77-A - 1/16/24Open Proposed Int. No. 77-A - 1/16/24
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/23/25Open Committee Report 1/23/25
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Testimony 1/23/25Open Hearing Testimony 1/23/25
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to conduct customer satisfaction surveys after each 311 request for service or complaint is closed and to publish 311 request and survey data each month
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Int. No. 587Open Int. No. 587
- Summary of Int. No. 587Open Summary of Int. No. 587
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- Summary of Int. No. 587-AOpen Summary of Int. No. 587-A
- Proposed Int. No. 587-A - 1/16/25Open Proposed Int. No. 587-A - 1/16/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Committee Report 1/23/25Open Committee Report 1/23/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript 1/23/25Open Hearing Transcript 1/23/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeCommunicationCommunication from the Office of Management & Budget - Transfer of 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-3).
This Communication was Referred to Comm by Council to the Committee on Finance
Attachments
- (MN-3) - Appendix BOpen (MN-3) - Appendix B
- (MN-3)Open (MN-3)
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeCommunicationCommunication from the Office of Management & Budget - Appropriation of new City revenues in Fiscal Year 2025 in the amount of $1.2 billion, pursuant to Section 107(e) of the New York City Charter (MN-4)
This Communication was Referred to Comm by Council to the Committee on Finance
Attachments
- (MN-4) - Revenue BackupOpen (MN-4) - Revenue Backup
- (MN-4)Open (MN-4)
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Received, Ordered, Printed and FiledMayor's MessageCommunication from the Mayor - Submitting the Preliminary Certificate, setting forth the maximum amount of debt and reserves which the City, and the NYC Municipal Water 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, pursuant to Section 235 of the New York City Charter.
This Mayor's Message was Rcvd, Ord, Prnt, Fld by Council
Attachments
- Preliminary Capital CertificateOpen Preliminary Capital Certificate
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor - Submitting Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026, pursuant to Sections 225 and 236 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026Open Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor – Submitting January 2025 Financial Plan Detail for Fiscal Years 2025-2029, pursuant to Sections 101 and 213 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Financial Plan Detail for Fiscal Years 2025-2029Open Financial Plan Detail for Fiscal Years 2025-2029
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor - Submitting Geographic Reports for Expense Budget for Fiscal Year 2026, pursuant to Sections 100 and 231 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Geographic Reports for Expense Budget for Fiscal Year 2026Open Geographic Reports for Expense Budget for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor - Submitting Departmental Estimates for Fiscal Year 2026, pursuant to Sections 100, 212 and 231 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Departmental Estimates for Fiscal Year 2026Open Departmental Estimates for Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Preliminary Capital Budget, Fiscal Year 2026, pursuant to Section 213 and 236 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Preliminary Capital Budget, Fiscal Year 2026Open Preliminary Capital Budget, Fiscal Year 2026
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor - Submitting the Preliminary Capital Commitment Plan, Fiscal Year 2026, Volumes 1, 2, 3, & 4, pursuant to Section 219 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Capital Commitment Plan - Volume 1Open Capital Commitment Plan - Volume 1
- Capital Commitment Plan - Volume 2Open Capital Commitment Plan - Volume 2
- Capital Commitment Plan - Volume 3Open Capital Commitment Plan - Volume 3
- Capital Commitment Plan - Volume 4Open Capital Commitment Plan - Volume 4
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeMayor's MessageCommunication from the Mayor – Submitting the Preliminary Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 215 of the New York City Charter.
This Mayor's Message was Referred to Comm by Council to the Committee on Finance
Attachments
- Preliminary Ten-Year Capital Strategy - Fiscal Year 2026-2035Open Preliminary Ten-Year Capital Strategy - Fiscal Year 2026-2035
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- AdoptedLand Use ApplicationApplication number C 240363 ZMQ (Gleason Funeral Home Commercial Overlay) submitted by Martin A. Gleason Funeral Home, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 7d, by establishing within an existing R2A District a C2-2 District, Borough of Queens, Community District 7, Council District 19.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Gleason Funeral Home Commercial Overlay PresentationOpen Gleason Funeral Home Commercial Overlay Presentation
- Calendar of the Zoning Subcommittee Meeting - January 9, 2025Open Calendar of the Zoning Subcommittee Meeting - January 9, 2025
- Calendar of the Landmarks and Zoning Subcommittee Meetings - January 15, 2025Open Calendar of the Landmarks and Zoning Subcommittee Meetings - January 15, 2025
- Calendar of the Land Use Meeting - January 16, 2025Open Calendar of the Land Use Meeting - January 16, 2025
- Committee ReportOpen Committee Report
- Res. No. 728Open Res. No. 728
- 01-09-25 Zoning Appearance CardsOpen 01-09-25 Zoning Appearance Cards
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Transcript - Zoning 1/15/25Open Hearing Transcript - Zoning 1/15/25
- Hearing Transcript - Land Use 1/16/25Open Hearing Transcript - Land Use 1/16/25
- Hearing Transcript - Zoning 1-9-25Open Hearing Transcript - Zoning 1-9-25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number C 240385 MMM (The Beacon) submitted by the New York City Department of Housing Preservation and Development pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of East 120th Street between 1st Avenue and Pleasant Avenue; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC 30274 dated July 25, 2024, and signed by the Borough President, Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Landmarks, Public Sitings and Dispositions
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number C 240386 ZMM (The Beacon) submitted by the New York City Department of Housing Preservation and Development, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b: changing from an R7-2 District to an R8 District and changing from an R7X District to an R8 District, Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Landmarks, Public Sitings and Dispositions
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number C 240387 HAM (The Beacon) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 413 East 120th Street (Block 1808, Lot 8, and an approximately 7,260 square foot area of current East 120th Street running south of Lot 7501 (Condo Lots 1001-1003) and Lot 8 for approximately 363 feet), Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Landmarks, Public Sitings and Dispositions
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- CommitteeLand Use ApplicationApplication number N 240388 ZRM (The Beacon) submitted by the 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, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council District 8.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Landmarks, Public Sitings and Dispositions
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeLand Use ApplicationApplication number C 240311 ZMQ (122-03 14th Avenue Rezoning) submitted by Northern 167 Property, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 7b: eliminating from within an existing R4A District a C1-3 District, changing from an R4A District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Queens, Community District 7, Council District 19.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - January 29, 2025Open Calendar of the Zoning Subcommittee Meeting - January 29, 2025
- 122-03 14th Ave Rezoning PresentationOpen 122-03 14th Ave Rezoning Presentation
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeLand Use ApplicationApplication number N 240312 ZRQ (122-03 14th Avenue Rezoning) submitted by Northern 167 Property, LLC, pursuant to Section 201 of the New York City Charter for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 7, Council District 19.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - January 29, 2025Open Calendar of the Zoning Subcommittee Meeting - January 29, 2025
- 122-03 14th Ave Rezoning PresentationOpen 122-03 14th Ave Rezoning Presentation
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Laid Over in CommitteeLand Use ApplicationApplication number C 220305 MMQ (49-39 Van Dam Street Demapping) submitted by JPB Realty Co., LLC, pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance and closing of a portion of Gale Avenue and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5041 dated April 25, 2024 and signed by the Borough President, Borough of Queens, Community District 2, Council District 26.
This Land Use Application was Referred to Comm by Council to the Subcommittee on Zoning and Franchises
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - January 29, 2025Open Calendar of the Zoning Subcommittee Meeting - January 29, 2025
- Van Dam Demapping PresentationOpen Van Dam Demapping Presentation
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25