Explore
New York City City Council
Meeting Agendas & Matters

5 agenda updates since 14 days ago

City Council

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

    Communication from the Comptroller - Submitting Report to the Mayor and City Council on City Comptroller Audit Operations for Fiscal Year 24, in accordance to New York City Charter Section 93(f).

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

    Attachments
  2. Received, Ordered, Printed and Filed
    Communication

    Communication from the Comptroller - Submitting Statement of Debt Service as of January 16, 2025, in accordance with Section 242 of the New York City Charter.

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

    Attachments
  3. Received, Ordered, Printed and Filed
    Communication

    Communication from the Office of Administrative Tax Appeals - Submitting the 2024 Annual Report of the New York City Tax Commission, pursuant to Section 155 of the New York City Charter.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the administration for children’s services to report annually on the number and placement of foster youth

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring an audit and report on foster care placement notices

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to expanding foster youth experience surveys to include experiences related to gender expression, gender identity, sex characteristics, and sexual orientation

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a program for child visitors to department of correction facilities

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of probation to report on technical probation violations and all programming offered by the department

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to establish and operate an online scheduling system for visits to incarcerated persons

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to modifying quarterly reporting requirements on visitations of incarcerated individuals and requiring the department of correction to record notifications to incarcerated individuals of visitation requests

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring correctional health services to provide reports regarding people in custody who have been ordered to undergo a court-ordered forensic psychiatric examination

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

    Attachments
  12. Adopted
    Resolution

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

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

    Attachments
  13. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.2082/A.3474 to create the New York State Working Families Tax Credit.

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

    Attachments
  14. Adopted
    Resolution

    Resolution calling on New York state to create a program to provide food benefits for those not eligible for existing benefits, including anyone over 55 meeting income eligibility.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to enhancing the application process for the New York city identity card

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

    Attachments
  16. Adopted
    Resolution

    Resolution calling on the New York State Legislature to reintroduce and pass, and the Governor to sign A.3506/S.2235, also known as 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.

    A motion was made that this Resolution be Approved, by Council approved by Voice Vote.

    Attachments
  17. Adopted
    Resolution

    Resolution 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.

    A motion was made that this Resolution be Approved, by Council approved by Voice Vote.

    Attachments
  18. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

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

    Attachments
  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 establishing a program for child visitors to department of correction facilities
    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 requiring the department of probation to report on technical probation violations and all programming offered by the department
    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 requiring the department of correction to establish and operate an online scheduling system for visits to incarcerated persons
    Attachments
  22. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to modifying quarterly reporting requirements on visitations of incarcerated individuals and requiring the department of correction to record notifications to incarcerated individuals of visitation requests
    Attachments
  23. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring correctional health services to provide reports regarding people in custody who have been ordered to undergo a court-ordered forensic psychiatric examination
    Attachments
  24. Adopted
    Resolution

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

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to creating an archive of official government social media accounts
    Attachments
  26. Adopted
    Resolution

    Resolution calling on the State Legislature to pass, and the Governor to sign, S.590/A.3665, which would eliminate the rule that provides whenever a city charter commission puts a proposal on the local ballot, other referendum proposals are barred from the ballot.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to enhancing the application process for the New York city identity card
    Attachments
  28. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  29. 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
  30. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to complaints and penalties applicable to rules requiring a pre-collection storage area and containers for source separated organic waste

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

    Attachments
  31. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring agencies to plan for federal government shutdowns

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

    Attachments
  32. Committee
    Resolution

    Resolution declaring March 25 as Greek Cultural Appreciation and Independence Day annually to honor both the perseverance of the Greek people in their own fight for freedom and their integral place in the culture and history of the City of New York.

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

    Attachments
  33. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to allowing for time spent in an apprenticeship to count towards the supervised practical experience time requirement for the granting of high-pressure boiler operating engineer licenses

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

    Attachments
  34. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring cosmetology establishments to display a poster about gender-based violence

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

    Attachments
  35. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing information about lawful source of income discrimination in the online property owner registry

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

    Attachments
  36. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to source of income discrimination by property owners as a form of harassment for the purposes of a certification of no harassment

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

    Attachments
  37. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting consumer credit history from being used in connection with certain subsidized housing accommodations

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

    Attachments
  38. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to civil penalties for discrimination based on lawful source of income

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

    Attachments
  39. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing the maximum civil penalty for failure to comply with an order issued by the New York city commission on human rights

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

    Attachments
  40. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250046 ZMQ, a Zoning Map amendment (L.U. No. 249).
    Attachments
  41. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250047 MMQ, an amendment to the City Map (L.U. No. 250).
    Attachments
  42. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240385 MMM, an amendment to the City Map (L.U. No. 225).
    Attachments
  43. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240386 ZMM, a Zoning Map amendment (L.U. No. 226).
    Attachments
  44. 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 240387 HAM, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned 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, to a developer selected by HPD (L.U. No. 227; C 240387 HAM).
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240388 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 228).
    Attachments
  46. Disapproved
    Resolution

    Resolution disapproving the petition for a revocable consent for a sidewalk café located at located at 37 Canal Street, NY 10002, Borough of Manhattan (Non-ULURP No. D 2450119000 SWM; DOT No. 20240719010011; L.U. No. 241).
    Attachments
  47. Adopted
    Resolution

    Resolution approving an Urban Development Action Area Project and real property tax exemption request pursuant to Article 16 of the General Municipal Law for property located at 2201-2205 Davidson Avenue (Block 3196, Lot 18), Borough of the Bronx; and waiving the urban development action area designation requirement, Community District 5, Borough of the Bronx (L.U. No. 247; G 250068 NUX).
    Attachments
  48. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 248; Non-ULURP No. G 250067 XAX).
    Attachments
  49. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2619/S.2433, which would limit rent increases for residential ground lease cooperative apartment buildings and provide certain rights to such cooperatives

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

    Attachments
  50. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3068, in relation to subsidizing closing costs for low income current tenants who are purchasing a home.

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

    Attachments
  51. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.2238, which would amend the tax law to phase out the school tax reduction credit for higher earners and implement a progressive child tax credit.

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

    Attachments
  52. Committee
    Resolution

    Resolution calling on the State Legislature to pass, and the Governor to sign, A. 2561, which would direct the state board of elections to study and evaluate the use of blockchain technology to protect voter records and election results

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

    Attachments
  53. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1300/S.127, in relation to granting legal services to small property owners.

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

    Attachments
  54. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.4247/A.9615 to provide assistance for SUNY and CUNY students experiencing homelessness.

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

    Attachments
  55. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to designate Kwanzaa as a public holiday in New York

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

    Attachments
  56. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.4334 and a companion bill in the Assembly, to amend the elder law, in relation to establishing a senior dental services grant program

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

    Attachments
  57. Committee
    Resolution

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

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the installation of signs indicating the presence of every speed camera

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

    Attachments
  59. Committee
    Introduction

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

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

    Attachments
  60. Laid Over in Committee
    Land Use Application

    Application number G 250069 SCX (547-Seat Primary School Facility) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547-seat primary school facility, located at 1631-1659 Zerega Avenue, (Block 3991, Lots 87, 78, 75, and 6), Borough of the Bronx, Community District 10, Council District 18, Community School District 11.

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

    Attachments
  61. Laid Over in Committee
    Land Use Application

    Application No. G 250071 XAM (West 128th-129th Street Cluster 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 148 West 129th Street (Block 1913, Lot 54), 131-37 West 129th Street (Block 1914, Lot 17), 415-17 West 128th Street (Block 1968, Lot 35), and 411 West 128th Street (Block 1968, Lot 37), Borough of Manhattan, Community Districts 9 and 10, Council District 9.

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

    Attachments
  62. Laid Over in Committee
    Land Use Application

    Application number G 250070 NUM (West 128th-129th Street Cluster (ANCP) UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for approval of an Urban Development Action Area Project, for property located at 148 West 129th Street (Block 1913, Lot 54), 131-37 West 129th Street (Block 1914, Lot 17), 415-17 West 128th Street (Block 1968, Lot 35), and 411 West 128th Street (Block 1968, Lot 37), Borough of Manhattan, Community Districts 9 and 10, Council District 9.

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

    Attachments
  63. Laid Over in Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1633/A.2613, which would provide additional protections for the sensitive health information of patients, including information related to abortion or gender affirming care, and require all health information networks, electronic health record systems, and health care providers to provide patients with a right to restrict the disclosures of such patient’s health information

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

    Attachments
  64. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240385 MMM, an amendment to the City Map (L.U. No. 225).

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

    Attachments
  65. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240386 ZMM, a Zoning Map amendment (L.U. No. 226).

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

    Attachments
  66. 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 240387 HAM, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned 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, to a developer selected by HPD (L.U. No. 227; C 240387 HAM).

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

    Attachments
  67. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. N 240388 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 228).

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

    Attachments
  68. Adopted
    Resolution

    Resolution approving an Urban Development Action Area Project and real property tax exemption request pursuant to Article 16 of the General Municipal Law for property located at 2201-2205 Davidson Avenue (Block 3196, Lot 18), Borough of the Bronx; and waiving the urban development action area designation requirement, Community District 5, Borough of the Bronx (L.U. No. 247; G 250068 NUX).

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

    Attachments
  69. Adopted
    Resolution

    Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 248; Non-ULURP No. G 250067 XAX).

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

    Attachments
  70. 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 250091 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 1093 Jerome Avenue and 1095 Jerome Avenue (Block 2505, Lots 26 and 28), Borough of the Bronx, Community District 4, to a developer selected by HPD (L.U. No. 237; C 250091 HAX).

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

    Attachments
  71. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250046 ZMQ, a Zoning Map amendment (L.U. No. 249).

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

    Attachments
  72. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250047 MMQ, an amendment to the City Map (L.U. No. 250).

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

    Attachments
  73. 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 250091 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 1093 Jerome Avenue and 1095 Jerome Avenue (Block 2505, Lots 26 and 28), Borough of the Bronx, Community District 4, to a developer selected by HPD (L.U. No. 237; C 250091 HAX).
    Attachments
  74. Disapproved
    Resolution

    Resolution disapproving the petition for a revocable consent for a sidewalk café located at located at 37 Canal Street, NY 10002, Borough of Manhattan (Non-ULURP No. D 2450119000 SWM; DOT No. 20240719010011; L.U. No. 241).

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

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

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to creating an archive of official government social media accounts

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the administration for children’s services to report annually on the number and placement of foster youth
    Attachments
  77. 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 an audit and report on foster care placement notices
    Attachments
  78. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to expanding foster youth experience surveys to include experiences related to gender expression, gender identity, sex characteristics, and sexual orientation
    Attachments
  79. Adopted
    Land Use Application

    Application 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.

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

    Attachments
  80. Adopted
    Land Use Application

    Application 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.

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

    Attachments
  81. Adopted
    Land Use Application

    Application 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.

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

    Attachments
  82. Adopted
    Land Use Application

    Application 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.

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

    Attachments
  83. Adopted
    Land Use Application

    Application number C 250091 HAX (1093-1095 Jerome Avenue UDAAP) submitted by the 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 property to a developer to be selected by HPD, for property located at 1093-1095 Jerome (Block 2505, Lots 26 and 28), Borough of the Bronx, Community District 4, Council District 16.

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

    Attachments
  84. Disapproved
    Land Use Application

    Application number D 2450119000 SWM (Le Dive) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

    This Land Use Application was Approved, by Council

    Attachments
  85. Adopted
    Land Use Application

    Application number G 250068 NUX (2201 Davidson Avenue) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for approval of a real property tax exemption, urban development action area project, and waiver of the area designation requirement and Section 197-c and 197-d of the New York City Charter, for property located at 2201-05 Davidson Avenue (Tax Map Block 3196, Lot 18), Borough of the Bronx, Community District 5, Council District 14.

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

    Attachments
  86. Adopted
    Land Use Application

    Application number G 250067 XAX (2201 Davidson Avenue 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 a real property tax exemption for property located at 2201-05 Davison Avenue (Block 3196, Lot 18), Borough of the Bronx, Community District 5, Council District 14.

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

    Attachments
  87. Adopted
    Land Use Application

    Application number C 250046 ZMQ (Queens Future Map Change and Amendment) submitted by Queens Future, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 10b, by establishing a C8-4 district and changing from an R3-2 District to a C8-4 District, Borough of Queens, Joint Interest Area 81, Community Districts 3, 4, 6, 7, 8, and 9, Council District 21.

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

    Attachments
  88. Adopted
    Land Use Application

    Application number C 250047 MMQ (Queens Future Map Change and Amendment) submitted by Queens Future, 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 of a portion of Flushing Meadows Corona Park in an area generally bounded by Northern Boulevard, Seaver Way, Roosevelt Avenue, and Grand Central Parkway; the elimination, discontinuance, and closing of a portion of Grand Central Parkway between Roosevelt Avenue and Northern Boulevard; the establishment of parkland in an area generally bounded by Northern Boulevard, Seaver Way, Roosevelt Avenue, and Grand Central Parkway; the establishment of a portion of a westbound ramp to the Grand Central Parkway; the adjustment of grades and block dimensions necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5043 dated September 27, 2024 and signed by the Borough President, Borough of Queens, Joint Interest Area 81, Community Districts 3, 4, 6, 7, 8, and 9, Council District 21.

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

    Attachments
  89. Laid Over in Committee
    Land Use Application

    Application number G 250069 SCX (547-Seat Primary School Facility) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547-seat primary school facility, located at 1631-1659 Zerega Avenue, (Block 3991, Lots 87, 78, 75, and 6), Borough of the Bronx, Community District 10, Council District 18, Community School District 11.

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

    Attachments
  90. Laid Over in Committee
    Land Use Application

    Application No. G 250071 XAM (West 128th-129th Street Cluster 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 148 West 129th Street (Block 1913, Lot 54), 131-37 West 129th Street (Block 1914, Lot 17), 415-17 West 128th Street (Block 1968, Lot 35), and 411 West 128th Street (Block 1968, Lot 37), Borough of Manhattan, Community Districts 9 and 10, Council District 9.

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

    Attachments
  91. Laid Over in Committee
    Land Use Application

    Application number G 250070 NUM (West 128th-129th Street Cluster (ANCP) UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for approval of an Urban Development Action Area Project, for property located at 148 West 129th Street (Block 1913, Lot 54), 131-37 West 129th Street (Block 1914, Lot 17), 415-17 West 128th Street (Block 1968, Lot 35), and 411 West 128th Street (Block 1968, Lot 37), Borough of Manhattan, Community Districts 9 and 10, Council District 9.

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

    Attachments

City Council

    City Council

      City Council

      Filters for matters
      1. Adopted
        Communication

        The Operating Budget of the Council of the City of New York.

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

        Attachments
      2. Adopted
        Communication

        Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York.

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

        Attachments
      3. 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 250047 MMQ (Queens Future Map Change and Amendment) shall be subject to Council review. This item is related to Application No. C 250046 ZMQ.

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

        Attachments
      4. Adopted
        Resolution

        Resolution calling upon the New York State Legislature to introduce and pass, and the Governor to sign, legislation to create a statewide public guardianship system to address current inequities and deficits and safeguard vulnerable New Yorkers in need of protective arrangements.

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to educating older adults about elder fraud, end of life preparation, and financial literacy

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

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

        A Local Law to amend the New York city charter, in relation to the composition of the youth board

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to providing information about obtaining counsel at the first point of contact during a covered proceeding

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to the department of correction report on sexual abuse

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

        Attachments
      9. Adopted
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2705/S.4801, relating to the amount of state aid reimbursement for public health services by a municipality in the city of New York when the municipality is providing some or all of certain identified core public health services.

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to provide information and officer training relating to identity theft

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring an application for community gardens to request collection of organic waste by the department of sanitation

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

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

        A Local Law in relation to requiring the provision of official waste containers at no cost to certain residential buildings with 2 or fewer dwelling units, and providing for the repeal of such local law upon the expiration thereof

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

        Attachments
      13. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 240280 ZMK, a Zoning Map amendment (L.U. No. 212).

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

        Attachments
      14. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240281 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 213).

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to educating older adults about elder fraud, end of life preparation, and financial literacy
        Attachments
      16. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to the department of correction report on sexual abuse
        Attachments
      17. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the New York city charter, in relation to providing survivors of domestic violence with guidance on making voter registration records confidential and voting by special ballot
        Attachments
      18. 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 police department to provide information and officer training relating to identity theft
        Attachments
      19. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring an application for community gardens to request collection of organic waste by the department of sanitation
        Attachments
      20. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law in relation to requiring the provision of official waste containers at no cost to certain residential buildings with 2 or fewer dwelling units, and providing for the repeal of such local law upon the expiration thereof
        Attachments
      21. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 240280 ZMK, a Zoning Map amendment (L.U. No. 212).
        Attachments
      22. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240281 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 213).
        Attachments
      23. Laid Over in Committee
        Resolution

        Resolution calling upon the New York State Governor to sign S.929/A.2141, which, having been passed by both the New York State Senate and the New York State Assembly, would extend protections over personal health information.

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

        Attachments
      24. Adopted
        Resolution

        The Operating Budget of the Council of the City of New York.

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

        Attachments
      25. Adopted
        Resolution

        Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York.

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

        Attachments
      26. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 2436, Lot 33, Block 2478, Lot 46, and Block 2479, Lot 36, the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 242).

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

        Attachments
      27. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 3215, Lot 22, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 243).

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

        Attachments
      28. Laid Over in Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to a public information and outreach campaign regarding legal rights and resources available to TGNCNBI individuals

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

        Attachments
      29. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1419/A.898 to allow the alteration or repeal of real property tax exemptions for private institutions of higher education

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

        Attachments
      30. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation that would require the Metropolitan Transportation Authority to provide free express bus fare to New York City students who take express buses to and from school.

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

        Attachments
      31. Laid Over in Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to access to gender-affirming care facilities and a cause of action related to interference with gender-affirming care

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

        Attachments
      32. Laid Over in Committee
        Resolution

        Resolution calling on the New York State Department of Health to implement regulations requiring hospitals in New York City to adhere to the World Professional Association for Transgender Health’s Standards of Care 8, to ensure medical professionals can provide high-quality and ethical treatment for individuals with gender dysphoria.

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

        Attachments
      33. Committee
        Resolution

        Resolution calling on The City University of New York to collect and publicize data regarding the participation of students in the associate degree apprenticeship programs co-sponsored with business and industry and to disaggregate such data by student gender, race and ethnicity, and income.

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

        Attachments
      34. Committee
        Resolution

        Resolution urging New York State to increase the funeral cost limit of burial services for low-income residents of New York from $3,400 to $6,000.

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

        Attachments
      35. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the installation of artificial grass in city parks

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

        Attachments
      36. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.9088/S.8494, in relation to creating a public benefit corporation for the construction, acquisition, and rehabilitation of permanently affordable housing.

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

        Attachments
      37. Committee
        Resolution

        Resolution calling on the United States Congress to pass, and the President to sign, H.R.9662/S.5078, in relation to creating an independent Housing Development Authority under the Department of Housing and Urban Development for the acquisition, remediation, and construction of permanently affordable housing

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

        Attachments
      38. Laid Over in Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of health and mental hygiene to develop a health agenda to promote the health and wellbeing of transgender, gender nonconforming, nonbinary, and intersex New Yorkers

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

        Attachments
      39. Laid Over in Committee
        Introduction

        A Local Law in relation to requiring the chair of the commission on gender equity to develop a plan to support newly arrived migrants 24 years old and younger and transgender, gender non-conforming, non-binary, and intersex newly arrived migrants

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

        Attachments
      40. Committee
        Resolution

        Resolution recognizing May 19, 2025, as the 100th birthday of Malcolm X and commemorating May 19 annually as Malcolm X Day in the City of New York to honor his enduring legacy as an influential civil rights leader, speaker, and author

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

        Attachments
      41. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to institute a rolling application deadline in New York City for the disability homeowner exemption and the senior citizen homeowner exemption.

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

        Attachments
      42. Laid Over in Committee
        Resolution

        Resolution calling upon the New York State Legislature to introduce and pass, and the Governor to sign, legislation to prohibit out-of-state access to the New York State Prescription Monitoring Program’s data for certain medications including abortion medications, hormone therapy, and puberty blockers.

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

        Attachments
      43. Adopted
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2705/S.4801, relating to the amount of state aid reimbursement for public health services by a municipality in the city of New York when the municipality is providing some or all of certain identified core public health services.

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

        Attachments
      44. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1797, to require that hair relaxer products display labels when they contain certain dangerous chemicals

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

        Attachments
      45. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.4860, in relation to enacting the New York Data Protection Act.

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

        Attachments
      46. Adopted
        Land Use Application

        BRC Cluster 3, Block 2436, Lot 33, Block 2478, Lot 46, Block 2479, Lot 36, Bronx, Community District No. 4, Council District No. 16.

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

        Attachments
      47. Adopted
        Land Use Application

        B&R, Block 3215, Lot 22, Brooklyn, Community District No. 4, Council District No. 34.

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

        Attachments
      48. Committee
        Land Use Application

        Application number C 250036 HAK (Brownsville NCP) submitted by the 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 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79) as an Urban Development Action Area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

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

        Attachments
      49. Committee
        Land Use Application

        Application number C 250037 ZMK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an M1-1 District to an R7A District and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

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

        Attachments
      50. Committee
        Land Use Application

        Application number N 250038 ZRK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), 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 16, Council Districts 37 and 41.

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

        Attachments
      51. Adopted
        Land Use Application

        Application number G 250068 NUX (2201 Davidson Avenue) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for approval of a real property tax exemption, urban development action area project, and waiver of the area designation requirement and Section 197-c and 197-d of the New York City Charter, for property located at 2201-05 Davidson Avenue (Tax Map Block 3196, Lot 18), Borough of the Bronx, Community District 5, Council District 14.

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

        Attachments
      52. Adopted
        Land Use Application

        Application number G 250067 XAX (2201 Davidson Avenue 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 a real property tax exemption for property located at 2201-05 Davison Avenue (Block 3196, Lot 18), Borough of the Bronx, Community District 5, Council District 14.

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

        Attachments
      53. Adopted
        Land Use Application

        Application number C 250046 ZMQ (Queens Future Map Change and Amendment) submitted by Queens Future, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 10b, by establishing a C8-4 district and changing from an R3-2 District to a C8-4 District, Borough of Queens, Joint Interest Area 81, Community Districts 3, 4, 6, 7, 8, and 9, Council District 21.

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

        Attachments
      54. Adopted
        Land Use Application

        Application number C 250047 MMQ (Queens Future Map Change and Amendment) submitted by Queens Future, 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 of a portion of Flushing Meadows Corona Park in an area generally bounded by Northern Boulevard, Seaver Way, Roosevelt Avenue, and Grand Central Parkway; the elimination, discontinuance, and closing of a portion of Grand Central Parkway between Roosevelt Avenue and Northern Boulevard; the establishment of parkland in an area generally bounded by Northern Boulevard, Seaver Way, Roosevelt Avenue, and Grand Central Parkway; the establishment of a portion of a westbound ramp to the Grand Central Parkway; the adjustment of grades and block dimensions necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5043 dated September 27, 2024 and signed by the Borough President, Borough of Queens, Joint Interest Area 81, Community Districts 3, 4, 6, 7, 8, and 9, Council District 21.

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

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

        A Local Law to amend the New York city charter, in relation to providing survivors of domestic violence with guidance on making voter registration records confidential and voting by special ballot

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

        Attachments
      56. 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 about obtaining counsel at the first point of contact during a covered proceeding
        Attachments
      57. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the New York city charter, in relation to the composition of the youth board
        Attachments
      58. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 2436, Lot 33, Block 2478, Lot 46, and Block 2479, Lot 36, the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 242).
        Attachments
      59. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 3215, Lot 22, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 243).
        Attachments
      60. Adopted
        Resolution

        The Operating Budget of the Council of the City of New York.
        Attachments
      61. Adopted
        Resolution

        Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York.
        Attachments
      62. Adopted
        Land Use Application

        BRC Cluster 3, Block 2436, Lot 33, Block 2478, Lot 46, Block 2479, Lot 36, Bronx, Community District No. 4, Council District No. 16.

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

        Attachments
      63. Adopted
        Land Use Application

        B&R, Block 3215, Lot 22, Brooklyn, Community District No. 4, Council District No. 34.

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

        Attachments
      64. Adopted
        Communication

        The Operating Budget of the Council of the City of New York.

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

        Attachments
      65. Adopted
        Communication

        Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York.

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

        Attachments
      66. Adopted
        Land Use Application

        Application number C 240280 ZMK (441 & 467 Prospect Avenue Rezoning) submitted by Arrow Linen Supply Co. Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16d, by changing from an R5B District to an R7-1 District, Borough of Brooklyn, Community District 7, Council District 39.

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

        Attachments
      67. Adopted
        Land Use Application

        Application number N 240281 ZRK (441 & 467 Prospect Avenue Rezoning) submitted by Arrow Linen Supply Co. Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York modifying APPENDIX F, for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 7, Council District 39.

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

        Attachments
      68. Committee
        Land Use Application

        Application number C 250036 HAK (Brownsville NCP) submitted by the 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 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79) as an Urban Development Action Area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

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

        Attachments
      69. Committee
        Land Use Application

        Application number C 250037 ZMK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an M1-1 District to an R7A District and establishing within the proposed R7A District a C2-4 District, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

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

        Attachments
      70. Committee
        Land Use Application

        Application number N 250038 ZRK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), 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 16, Council Districts 37 and 41.

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

        Attachments
      71. Adopted
        Land Use Application

        Application number G 250068 NUX (2201 Davidson Avenue) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for approval of a real property tax exemption, urban development action area project, and waiver of the area designation requirement and Section 197-c and 197-d of the New York City Charter, for property located at 2201-05 Davidson Avenue (Tax Map Block 3196, Lot 18), Borough of the Bronx, Community District 5, Council District 14.

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

        Attachments
      72. Adopted
        Land Use Application

        Application number G 250067 XAX (2201 Davidson Avenue 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 a real property tax exemption for property located at 2201-05 Davison Avenue (Block 3196, Lot 18), Borough of the Bronx, Community District 5, Council District 14.

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

        Attachments
      73. Adopted
        Land Use Application

        Application number C 250046 ZMQ (Queens Future Map Change and Amendment) submitted by Queens Future, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 10b, by establishing a C8-4 district and changing from an R3-2 District to a C8-4 District, Borough of Queens, Joint Interest Area 81, Community Districts 3, 4, 6, 7, 8, and 9, Council District 21.

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

        Attachments
      74. Adopted
        Land Use Application

        Application number C 250047 MMQ (Queens Future Map Change and Amendment) submitted by Queens Future, 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 of a portion of Flushing Meadows Corona Park in an area generally bounded by Northern Boulevard, Seaver Way, Roosevelt Avenue, and Grand Central Parkway; the elimination, discontinuance, and closing of a portion of Grand Central Parkway between Roosevelt Avenue and Northern Boulevard; the establishment of parkland in an area generally bounded by Northern Boulevard, Seaver Way, Roosevelt Avenue, and Grand Central Parkway; the establishment of a portion of a westbound ramp to the Grand Central Parkway; the adjustment of grades and block dimensions necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 5043 dated September 27, 2024 and signed by the Borough President, Borough of Queens, Joint Interest Area 81, Community Districts 3, 4, 6, 7, 8, and 9, Council District 21.

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

        Attachments

      City Council

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

        Communication from Council Member Joseph C. Borelli - Submitting his resignation from Minority Leader of the New York City Council effective January 28, 2025.

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

        Attachments
      2. Received, Ordered, Printed and Filed
        Communication

        Communication from Council Member Joseph C. Borelli - Submitting his resignation from the office of New York City Council Member of the 51st Council District effective January 31, 2025.

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

        Attachments
      3. Committee
        Communication

        Communication from the Department of Education and School Construction Authority - Submitting Proposed Amendment to the Five-Year Capital Plan FY 2025–2029, February 2025.

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

        Attachments
      4. Committee
        Communication

        Communication from the Richmond County Democratic Committee - Submitting a Certificate of Recommendation for Hattie Ragone, 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 Referred to Comm by Council to the Committee on Rules, Privileges and Elections

        Attachments
      5. Received, Ordered, Printed and Filed
        Petition

        Communication from Members of the Minority (Republican) Conference of the Council of the City of New York, pursuant to Rule 4.10 of the Rules of the Council, certifying the designation and appointment of Joann Ariola as Minority Leader of the Council for the remainder of the term concluding December 31, 2025.

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

        Attachments
      6. Received, Ordered, Printed and Filed
        Petition

        Communication from Joann Ariola as Minority Leader of the Council, pursuant to Rule 4.10 of the Rules of the Council, appointing Vickie Paladino as Minority Whip, for the remainder of the term concluding on December 31, 2025.

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

        Attachments
      7. Adopted
        Land Use Call-Up

        By Council Member Marte: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 37 Canal Street, New York, NY 10002 Borough of Manhattan, Council District 1, Community District 3, related to Application No. D 2450119000 SWM (Le Dive) shall be subject to review by the Council.

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

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

        A Local Law to amend the New York city charter, in relation to providing certain homeownership information to homeowners and their heirs

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring unsolicited offers to purchase certain residential properties to include disclosures of market value

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to report on sexual assault and sexual harassment of correctional staff and providing staff access to mental health treatment resources

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

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

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

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to distributing information about afterschool programs

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to student journalism programming in New York city public high schools

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

        Attachments
      14. 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
      15. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 2851, Lot 29; Block 2852, Lot 27; Block 2879, Lots 121 and 123 (Tentative Lot 123); and Block 3180, Lot 9, the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 233).

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

        Attachments
      16. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 2832, Lot 40; Block 3083, Lot 34; Block 3104, Lot 61; Block 3115, Lot 1, the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 232).

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

        Attachments
      17. Adopted
        Resolution

        RESOLUTION APPROVING A MODIFICATION (MN-4) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.

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

        Attachments
      18. Adopted
        Resolution

        Resolution affirming the designation by the Landmarks Preservation Commission of the Jacob Day Residence located at 50 West 13th Street (Block 576, Lot 15), Borough of Manhattan, Designation List No. 543, LP-2658 (L.U. No. 207; N 250101 HIM).

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

        Attachments
      19. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240342 ZMM, a Zoning Map amendment (L.U. No. 214).

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

        Attachments
      20. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240344 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 215).

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

        Attachments
      21. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240343 ZSM, for the grant of a special permit (L.U. No. 216).

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

        Attachments
      22. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240369 ZMM, a Zoning Map amendment (L.U. No. 217).

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

        Attachments
      23. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240370 ZSM, for the grant of a special permit (L.U. No. 218).

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

        Attachments
      24. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240371 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 219).

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

        Attachments
      25. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. C 240372 PPM, for the disposition of city-owned property (L.U. No. 220).

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

        Attachments
      26. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240373 PCM (L.U. No. 221), a site selection and acquisition of property located at 425 East 25th Street (Block 962, p/o Lot 100), Borough of Manhattan, for use as a forensic pathology center and medical examiner facility.

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

        Attachments
      27. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240309 MMM, an amendment to the City Map (L.U. No. 222).

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

        Attachments
      28. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240390 ZSM, for the grant of a special permit (L.U. No. 223).

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

        Attachments
      29. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP Application No. C 240391 PQM, for the acquisition of property located at 425 East 25th Street (Block 962, p/o Lot 100), pursuant to zoning, Borough of Manhattan, Community District 6 (L.U. No. 224; C 240391 PQM).

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

        Attachments
      30. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240311 ZMQ, a Zoning Map amendment (L.U. No. 229).

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

        Attachments
      31. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240312 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 230).

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

        Attachments
      32. Disapproved
        Resolution

        Resolution disapproving the decision of the City Planning Commission on ULURP No. C 220305 MMQ, an amendment to the City Map (L.U. No. 231).

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to public service announcements in American sign language for persons who are deaf or hard of hearing on advertising structures

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to reporting on the implementation of next generation 911

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to requiring street resurfacing coordination

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

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

        A Local Law to amend the administrative code of the city of New York, in relation to installing pavement markings

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

        Attachments
      37. General Orders Calendar
        Commissioner of Deeds

        Commissioner of Deeds

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

        Attachments
      38. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240104 ZMX, a Zoning Map amendment (L.U. No. 210).

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

        Attachments
      39. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240105 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 211).

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

        Attachments
      40. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230248 ZMK, a Zoning Map amendment (L.U. No. 208).

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

        Attachments
      41. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230249 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 209).

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

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

        A Local Law to amend the New York city charter, in relation to providing certain homeownership information to homeowners and their heirs
        Attachments
      43. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring unsolicited offers to purchase certain residential properties to include disclosures of market value
        Attachments
      44. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to report on sexual assault and sexual harassment of correctional staff and providing staff access to mental health treatment resources
        Attachments
      45. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to use an electronic case management system to track investigations of sexual abuse
        Attachments
      46. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to distributing information about afterschool programs
        Attachments
      47. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to student journalism programming in New York city public high schools
        Attachments
      48. Adopted
        Resolution

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

        Resolution approving an exemption from real property taxes for property located at Block 2851, Lot 29; Block 2852, Lot 27; Block 2879, Lots 121 and 123 (Tentative Lot 123); and Block 3180, Lot 9, the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 233).
        Attachments
      50. Adopted
        Resolution

        Resolution approving an exemption from real property taxes for property located at Block 2832, Lot 40; Block 3083, Lot 34; Block 3104, Lot 61; Block 3115, Lot 1, the Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 232).
        Attachments
      51. Adopted
        Resolution

        RESOLUTION APPROVING A MODIFICATION (MN-4) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.
        Attachments
      52. Adopted
        Resolution

        Resolution affirming the designation by the Landmarks Preservation Commission of the Jacob Day Residence located at 50 West 13th Street (Block 576, Lot 15), Borough of Manhattan, Designation List No. 543, LP-2658 (L.U. No. 207; N 250101 HIM).
        Attachments
      53. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240342 ZMM, a Zoning Map amendment (L.U. No. 214).
        Attachments
      54. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240344 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 215).
        Attachments
      55. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240343 ZSM, for the grant of a special permit (L.U. No. 216).
        Attachments
      56. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240369 ZMM, a Zoning Map amendment (L.U. No. 217).
        Attachments
      57. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240370 ZSM, for the grant of a special permit (L.U. No. 218).
        Attachments
      58. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240371 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 219).
        Attachments
      59. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. C 240372 PPM, for the disposition of city-owned property (L.U. No. 220).
        Attachments
      60. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240373 PCM (L.U. No. 221), a site selection and acquisition of property located at 425 East 25th Street (Block 962, p/o Lot 100), Borough of Manhattan, for use as a forensic pathology center and medical examiner facility.
        Attachments
      61. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240309 MMM, an amendment to the City Map (L.U. No. 222).
        Attachments
      62. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240390 ZSM, for the grant of a special permit (L.U. No. 223).
        Attachments
      63. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP Application No. C 240391 PQM, for the acquisition of property located at 425 East 25th Street (Block 962, p/o Lot 100), pursuant to zoning, Borough of Manhattan, Community District 6 (L.U. No. 224; C 240391 PQM).
        Attachments
      64. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240311 ZMQ, a Zoning Map amendment (L.U. No. 229).
        Attachments
      65. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240312 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 230).
        Attachments
      66. Disapproved
        Resolution

        Resolution disapproving the decision of the City Planning Commission on ULURP No. C 220305 MMQ, an amendment to the City Map (L.U. No. 231).
        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 public service announcements in American sign language for persons who are deaf or hard of hearing on advertising structures
        Attachments
      68. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to reporting on the implementation of next generation 911
        Attachments
      69. 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 street resurfacing coordination
        Attachments
      70. Enacted (Mayor's Desk for Signature)
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to installing pavement markings
        Attachments
      71. General Orders Calendar
        Commissioner of Deeds

        Commissioner of Deeds
        Attachments
      72. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240104 ZMX, a Zoning Map amendment (L.U. No. 210).
        Attachments
      73. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240105 ZRX, for an amendment of the text of the Zoning Resolution (L.U. No. 211).
        Attachments
      74. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 230248 ZMK, a Zoning Map amendment (L.U. No. 208).
        Attachments
      75. Adopted
        Resolution

        Resolution approving with modifications the decision of the City Planning Commission on Application No. N 230249 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 209).
        Attachments
      76. Committee
        Resolution

        Resolution condemning President Trump’s revocation of diversity, equity, and inclusion programs and policies at the federal level, and expressing support for such programs and policies at the city and state level.

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

        Attachments
      77. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to conduct a thorough study on the RAD/PACT program to assess the effects of conversion on residents and the program’s impacts on tenant rights, security, and community well-being.

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

        Attachments
      78. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to implement a more robust resident engagement and voting process at each NYCHA development considering RAD/PACT conversion.

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

        Attachments
      79. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to establishing a public outreach and education campaign regarding the availability and use of fentanyl test strips

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

        Attachments
      80. 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
      81. Committee
        Resolution

        Calling on the New York State Senate to pass, and the Governor to sign, S.4259, to establish a Department of Health- administered, and State- and Medicaid- funded healthy birth grant demonstration program for New Yorkers

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

        Attachments
      82. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, the “Prison Safety is Public Safety: Robert Brooks Transparency & Accountability” Legislative Package.

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

        Attachments
      83. Committee
        Resolution

        Resolution calling on the Metropolitan Transportation Authority to conduct longitudinal studies on the environmental, economic, and social impacts of congestion pricing throughout New York City.

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

        Attachments
      84. Committee
        Resolution

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

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

        Attachments
      85. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to capping renewable energy credits to 10% of a building’s electricity emissions in excess of its limit

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

        Attachments
      86. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring that notices of violation issued by the department of health and mental hygiene during inspections of food service establishments include photographs or video recordings of each violation cited in such notice

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

        Attachments
      87. Committee
        Resolution

        Resolution recognizing National Postpartum Awareness Week for Black, Indigenous, People of Color in the City of New York, to occur annually, one week before Mother’s Day.

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

        Attachments
      88. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to gratuities for tipped employees and providing options for conferring cashless gratuities at fast-food establishments and food service establishments

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

        Attachments
      89. Committee
        Introduction

        A Local Law in relation to requiring the department of small business services to conduct a study on the economic impact of film and television production on local businesses and develop a plan to mitigate lost revenue attributable to filming

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

        Attachments
      90. Laid Over in Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to establishing a program to support older adults providing kinship care

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

        Attachments
      91. Laid Over in Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to a plan to mitigate wildfires in parks under the jurisdiction of the department of parks and recreation

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

        Attachments
      92. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring third-party food delivery services and food service establishments to display sanitary inspection letter grades online

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

        Attachments
      93. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to informational resource for newly married individuals

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

        Attachments
      94. Committee
        Introduction

        A Local Law in relation to requiring the department of sanitation to conduct a study regarding the feasibility of accommodations for religious practices that conflict with set-out times for solid waste and recyclable materials

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

        Attachments
      95. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1032 and a companion bill, to move the Amistad Commission from the Department of State to the New York State Education Department.

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

        Attachments
      96. Committee
        Introduction

        A Local Law in relation to a study and report on expediting the child care permitting process

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

        Attachments
      97. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to establishing a special inspector of cybersecurity within the department of investigation

        This Introduction was Referred to Comm by Council to the Committee on Oversight and Investigations

        Attachments
      98. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring a study of and changes to information requested in the supportive housing application

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

        Attachments
      99. Adopted
        Resolution

        Resolution calling on the State Legislature to pass, and the Governor to sign, S.590/A.3665, which would eliminate the rule that provides whenever a city charter commission puts a proposal on the local ballot, other referendum proposals are barred from the ballot.

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

        Attachments
      100. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to establishing a climate migrant services coordinator

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

        Attachments
      101. Committee
        Resolution

        Resolution designating May 10 annually as Judith Jamison Day in the City of New York to honor her life and legacy as a dancer, choreographer, and longtime artistic director of the groundbreaking Alvin Ailey American Dance Theater.

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

        Attachments
      102. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to requiring home improvement contractors to provide information on required permits to owners and requiring public outreach and education on the watch list of contractors performing work without a permit

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

        Attachments
      103. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.342/A.1085, also known as the Earned Time Act, in relation to the early release of incarcerated individuals.

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

        Attachments
      104. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1209/A.1297, also known as the Mayfield Act, in relation to eliminating mandatory minimum sentences.

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

        Attachments
      105. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to the provision of services to people living with HIV and AIDS

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

        Attachments
      106. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2184 and a companion bill the Senate, to amend the education law, in relation to establishing the commission on African American history and achievement.

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

        Attachments
      107. Committee
        Introduction

        A Local Law in relation to requiring a study and plan regarding the installation of tactile paving on sidewalks

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

        Attachments
      108. Committee
        Introduction

        A Local Law to amend the New York city charter, in relation to requiring the department of investigation to investigate the fire department’s compliance with laws and policies relating to discrimination, harassment, and equal employment opportunity

        This Introduction was Referred to Comm by Council to the Committee on Oversight and Investigations

        Attachments
      109. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the unauthorized depiction of public officials by artificial intelligence

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

        Attachments
      110. Committee
        Resolution

        Resolution calling on the New York State Legislature to reintroduce and pass, and the Governor to sign, legislation to establish a task force to study quantum computing

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

        Attachments
      111. Committee
        Resolution

        Resolution calling on the New York State Legislature to reintroduce and pass, and the Governor to sign, legislation to establish a task force to study facial recognition technology and its proper regulatory approach

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

        Attachments
      112. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, the advanced artificial intelligence licensing act.

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

        Attachments
      113. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.3469, legislation establishing the Bottle Redemption Fraud Task Force.

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

        Attachments
      114. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to prohibiting public disclosure of the addresses of certain shelter facilities.

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

        Attachments
      115. Adopted
        Land Use Application

        MBD Cluster 3, Block 2851, Lot 29; Block 2852, Lot 27; Block 2879, Lots 121 and 123 (Tentative Lot 123); and Block 3180, Lot 9, Bronx, Community District No. 5 , Council District No. 14.

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

        Attachments
      116. Adopted
        Land Use Application

        Settlement SHF Cluster, Block 2832, Lot 40; Block 3083, Lot 34; Block 3104, Lot 61; Block 3115, Lot 1, Bronx, Community District No. 4 and 6, Council Districts No. 15 and 16

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

        Attachments
      117. Received, Ordered, Printed and Filed
        Petition

        Communication from the Speaker - Submitting an annual report pursuant to Rule 2.75b in relation to complaints of sexual harassment as defined by the Council’s Anti-Discrimination and Harassment Policy.

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

        Attachments
      118. Committee
        Resolution

        Resolution calling upon the New York State Legislature to introduce and pass, and the Governor to sign, legislation that would include the children and siblings of sanitation members killed as a result of the World Trade Center Attack among those who can receive additional credit on competitive examinations for an original appointment.

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

        Attachments
      119. Laid Over in Committee
        Land Use Application

        Application number C 240402 HAK (581 Grant Avenue Development) 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 property to a developer to be selected by HPD, for property located at 581 Grant Avenue (Block 4223, Lot 1), Borough of Brooklyn, Community District 5, Council District 37.

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

        Attachments
      120. Laid Over in Committee
        Land Use Application

        Application number C 240403 ZMK (581 Grant Avenue Development) 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. 18a, by changing from an R5 District to an R6 District, Borough of Brooklyn, Community District 5, Council District 37.

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

        Attachments
      121. Adopted
        Land Use Application

        Application number C 230248 ZMK (2185 Coyle Street) submitted by 2185 Coyle Associates, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 29a: eliminating from within an existing R4 District a C1-2 District; changing from an R4 District to an R6A District; changing from an R4 District to an R7A District; changing from an R4 District to an R7X District; establishing within the proposed R6A District a C2-4 District; establishing within the proposed R7A District a C2-4 District; and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 15, Council District 46.

        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
      122. Adopted
        Land Use Application

        Application number N 230249 ZRK (2185 Coyle Street) submitted by 2185 Coyle Associates, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 15, Council District 46.

        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
      123. Adopted
        Land Use Application

        Application number C 240104 ZMX (438 Concord Avenue) submitted by BronxCo, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6c: changing from an existing M1-2 District to an M1-4/R7D District and establishing a Special Mixed-Use District (MX-18), Borough of the Bronx, Community District 1, Council District 8.

        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
      124. Adopted
        Land Use Application

        Application number N 240105 ZRX (438 Concord Avenue) submitted by BronxCo, LLC, pursuant to Section 201 of the New York City Charter, for an amendment to the Zoning Resolution of the City of New York to amend Article XII, Chapter 3 (Special Mixed Use District) and APPENDIX F to establish a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 1, Council District 8.

        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
      125. Adopted
        Land Use Application

        Application number C 240280 ZMK (441 & 467 Prospect Avenue Rezoning) submitted by Arrow Linen Supply Co. Inc., pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16d, by changing from an R5B District to an R7-1 District, Borough of Brooklyn, Community District 7, Council District 39.

        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
      126. Adopted
        Land Use Application

        Application number N 240281 ZRK (441 & 467 Prospect Avenue Rezoning) submitted by Arrow Linen Supply Co. Inc., pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York modifying APPENDIX F, for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 7, Council District 39.

        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
      127. Laid Over in Committee
        Land Use Application

        Application number N 240404 ZRK (581 Grant Avenue Development) 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 Brooklyn, Community District 5, Council District 37.

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

        Attachments
      128. Laid Over in Committee
        Land Use Application

        Application number C 240186 ZMQ (123-12 Sutphin Boulevard Rezoning) submitted by SBR Equities Inc. and Full Gospel Mission Church of God in Christ, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 18c: changing from an R6 District to an R3A District, changing from an R3A District to an R6A District, and changing from an R6 District to an R6A District, Borough of Queens, Community District 12, Council District 28.

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

        Attachments
      129. Laid Over in Committee
        Land Use Application

        Application number N 240187 ZRQ (123-12 Sutphin Boulevard Rezoning) submitted by SBR Equities Inc. and Full Gospel Mission Church of God in Christ, 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 12, Council District 28.

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

        Attachments
      130. Disapproved
        Land Use Application

        Application number D 2450119000 SWM (Le Dive) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

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

        Attachments
      131. Adopted
        Land Use Application

        Application number C 250091 HAX (1093-1095 Jerome Avenue UDAAP) submitted by the 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 property to a developer to be selected by HPD, for property located at 1093-1095 Jerome (Block 2505, Lots 26 and 28), Borough of the Bronx, Community District 4, Council District 16.

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

        Attachments
      132. Laid Over in Committee
        Land Use Application

        Application number G 250066 HHY (H+H Operating Agreement) submitted by the New York City Department of Citywide Administrative Services pursuant to Section 7387(1) of the Unconsolidated Laws of the State of New York known as the New York City Health and Hospitals (“H+H”) Enabling Act, for the transfer of the following properties from the City of New York (the “City”) to H+H, pursuant to the terms of the lease agreement by and between City and H+H dated June 16, 1970: Manhattan Block 270, Lot 32; Manhattan Block 2060, Lot 1; Bronx Block 3327, Lots 73 and 200; Bronx Block 2489, Lot 60; Bronx Block 2303, Lot 58; Bronx Block 2269, Lot 21; Brooklyn Block 2039, Lots 71, 81, and 101; Brooklyn Block 1723, Lots 1, 2, and 3; Brooklyn Block 3738, Lot 15.

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

        Attachments
      133. Adopted
        Land Use Application

        Settlement SHF Cluster, Block 2832, Lot 40; Block 3083, Lot 34; Block 3104, Lot 61; Block 3115, Lot 1, Bronx, Community District No. 4 and 6, Council Districts No. 15 and 16

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

        Attachments
      134. Adopted
        Land Use Application

        MBD Cluster 3, Block 2851, Lot 29; Block 2852, Lot 27; Block 2879, Lots 121 and 123 (Tentative Lot 123); and Block 3180, Lot 9, Bronx, Community District No. 5 , Council District No. 14.

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

        Attachments
      135. Adopted
        Communication

        Communication 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)

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

        Attachments
      136. Adopted
        Land Use Application

        Application number N 250101 HIM (Jacob Day Residence) submitted by the Landmarks Preservation Commission, pursuant to Section 3020 of the New York City Charter and Section 25-303 of the Administrative Code of the City of New York, for the designation of the Jacob Day Residence, located at 50 West 13th Street (Block 576, Lot 15), as an historic landmark (DL-543/LP-2658), Borough of Manhattan, Community District 2, Council District 2.

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

        Attachments
      137. Adopted
        Land Use Application

        Application number C 240342 ZMM (455 First Avenue) submitted by 455 First Avenue Associates LLC, and the NYC Economic Development Corporation, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 8d: eliminating from within an existing R8 District a C2-5 District and changing from an R8 District to a C6-4 District, Borough of Manhattan, Community District 6, Council District 2.

        This Land Use Application was Approved, by Council

        Attachments
      138. Adopted
        Land Use Application

        Application number N 240344 ZRM (455 First Avenue) submitted by 455 First Avenue Associates LLC and the NYC Economic Development Corporation, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York modifying APPENDIX F, for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 6, Council District 2.

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

        Attachments
      139. Adopted
        Land Use Application

        Application number C 240343 ZSM (455 First Avenue) submitted by 455 First Avenue Associates LLC and the NYC Economic Development Corporation pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-901 to modify the height and setback requirements of Section 33-432 (In other Commercial Districts) in connection with a proposed development, on property located at 455 First Avenue (Block 932, Lot 17), in a C6-4 District, Borough of Manhattan, Community District 6, Council District 2.

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

        Attachments
      140. Adopted
        Land Use Application

        Application number C 240369 ZMM (SPARC Kips Bay) submitted by the New York City Economic Development Corporation, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8d and 12c, changing from an R8 District to a C6-4 District, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      141. Adopted
        Land Use Application

        Application number C 240370 ZSM (SPARC Kips Bay) submitted by the New York City Economic Development Corporation pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-171 of the Zoning Resolution to permit a laboratory listed under Use Group VII, not otherwise allowed by the underlying use regulations, in connection with a proposed development on property located at 425 East 25th Street (Block 962, p/o Lot 100) in a C6-4 District, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      142. Adopted
        Land Use Application

        Application number N 240371 ZRM (SPARC Kips Bay) submitted by New York City Economic Development Corporation, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York modifying APPENDIX F, for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      143. Adopted
        Land Use Application

        Application number C 240372 PPM (SPARC Kips Bay) submitted by the Department of Citywide Administrative Services and the Economic Development Corporation, pursuant to Section 197-c of the New York City Charter, for the disposition of city-owned property located at 425 East 25th Street (Block 962, p/o Lot 100), pursuant to zoning, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      144. Adopted
        Land Use Application

        Application number C 240373 PCM (SPARC Kips Bay) submitted by the Office of the Chief Medical Examiner, the Department of Citywide Administrative Services and the Economic Development Corporation, pursuant to Section 197-c of the New York City Charter, for the site selection and acquisition of property located at 425 East 25th Street (Block 962, p/o Lot 100) for use as a forensic pathology center and medical examiner facility, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      145. Adopted
        Land Use Application

        Application number C 230248 ZMK (2185 Coyle Street) submitted by 2185 Coyle Associates, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 29a: eliminating from within an existing R4 District a C1-2 District; changing from an R4 District to an R6A District; changing from an R4 District to an R7A District; changing from an R4 District to an R7X District; establishing within the proposed R6A District a C2-4 District; establishing within the proposed R7A District a C2-4 District; and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 15, Council District 46.

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

        Attachments
      146. Adopted
        Land Use Application

        Application number N 230249 ZRK (2185 Coyle Street) submitted by 2185 Coyle Associates, LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F (Inclusionary Housing Designated Areas and Mandatory Inclusionary Housing Areas) for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 15, Council District 46.

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

        Attachments
      147. Adopted
        Land Use Application

        Application number C 240104 ZMX (438 Concord Avenue) submitted by BronxCo, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6c: changing from an existing M1-2 District to an M1-4/R7D District and establishing a Special Mixed-Use District (MX-18), Borough of the Bronx, Community District 1, Council District 8.

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

        Attachments
      148. Adopted
        Land Use Application

        Application number N 240105 ZRX (438 Concord Avenue) submitted by BronxCo, LLC, pursuant to Section 201 of the New York City Charter, for an amendment to the Zoning Resolution of the City of New York to amend Article XII, Chapter 3 (Special Mixed Use District) and APPENDIX F to establish a Mandatory Inclusionary Housing area, Borough of the Bronx, Community District 1, Council District 8.

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

        Attachments
      149. Adopted
        Land Use Application

        Application number C 240309 MMM (SPARC Pedestrian Bridge City Map Change) submitted by the New York City Economic Development Corporation pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination of the pedestrian overpass over FDR Drive at East 25 Street and the adjustment of grades, block dimensions and angles necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 30272 dated June 12, 2024 and signed by the Borough President, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      150. Adopted
        Land Use Application

        Application number C 240390 ZSM (SPARC Kips Bay) submitted by the New York City Economic Development Corporation pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-901 of the Zoning Resolution to modify the height and setback requirements of Section 33-422 (Alternate Front Setbacks In Other Commercial Districts) in connection with a proposed development on property located at 425 East 25th Street (Block 962, p/o Lot 100) in a C6-4 District, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      151. Adopted
        Land Use Application

        Application number C 240391 PQM (SPARC Kips Bay) submitted by the Department of Citywide Administrative Services and the Economic Development Corporation, pursuant to Section 197-c of the New York City Charter, for the acquisition of property located at 425 East 25th Street (Block 962, p/o Lot 100), pursuant to zoning, Borough of Manhattan, Community District 6, Council District 4.

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

        Attachments
      152. Adopted
        Land Use Application

        Application 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.

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

        Attachments
      153. Adopted
        Land Use Application

        Application 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.

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

        Attachments
      154. Disapproved
        Land Use Application

        Application 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.

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

        Attachments
      155. Laid Over in Committee
        Land Use Application

        Application number C 240402 HAK (581 Grant Avenue Development) 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 property to a developer to be selected by HPD, for property located at 581 Grant Avenue (Block 4223, Lot 1), Borough of Brooklyn, Community District 5, Council District 37.

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

        Attachments
      156. Laid Over in Committee
        Land Use Application

        Application number C 240403 ZMK (581 Grant Avenue Development) 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. 18a, by changing from an R5 District to an R6 District, Borough of Brooklyn, Community District 5, Council District 37.

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

        Attachments
      157. Laid Over in Committee
        Land Use Application

        Application number N 240404 ZRK (581 Grant Avenue Development) 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 Brooklyn, Community District 5, Council District 37.

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

        Attachments
      158. Adopted
        Land Use Application

        Application number C 250091 HAX (1093-1095 Jerome Avenue UDAAP) submitted by the 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 property to a developer to be selected by HPD, for property located at 1093-1095 Jerome (Block 2505, Lots 26 and 28), Borough of the Bronx, Community District 4, Council District 16.

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

        Attachments
      159. Laid Over in Committee
        Land Use Application

        Application number G 250066 HHY (H+H Operating Agreement) submitted by the New York City Department of Citywide Administrative Services pursuant to Section 7387(1) of the Unconsolidated Laws of the State of New York known as the New York City Health and Hospitals (“H+H”) Enabling Act, for the transfer of the following properties from the City of New York (the “City”) to H+H, pursuant to the terms of the lease agreement by and between City and H+H dated June 16, 1970: Manhattan Block 270, Lot 32; Manhattan Block 2060, Lot 1; Bronx Block 3327, Lots 73 and 200; Bronx Block 2489, Lot 60; Bronx Block 2303, Lot 58; Bronx Block 2269, Lot 21; Brooklyn Block 2039, Lots 71, 81, and 101; Brooklyn Block 1723, Lots 1, 2, and 3; Brooklyn Block 3738, Lot 15.

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

        Attachments
      160. Laid Over in Committee
        Land Use Application

        Application number C 240186 ZMQ (123-12 Sutphin Boulevard Rezoning) submitted by SBR Equities Inc. and Full Gospel Mission Church of God in Christ, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 18c: changing from an R6 District to an R3A District, changing from an R3A District to an R6A District, and changing from an R6 District to an R6A District, Borough of Queens, Community District 12, Council District 28.

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

        Attachments
      161. Laid Over in Committee
        Land Use Application

        Application number N 240187 ZRQ (123-12 Sutphin Boulevard Rezoning) submitted by SBR Equities Inc. and Full Gospel Mission Church of God in Christ, 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 12, Council District 28.

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

        Attachments
      162. Disapproved
        Land Use Application

        Application number D 2450119000 SWM (Le Dive) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk café located at 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

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

        Attachments

      88 new matters since 7 days ago

      Filters for matters
      1. Laid Over in Committee
        Land Use Application

        Application number G 250070 NUM (West 128th-129th Street Cluster (ANCP) UDAAP) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law for approval of an Urban Development Action Area Project, for property located at 148 West 129th Street (Block 1913, Lot 54), 131-37 West 129th Street (Block 1914, Lot 17), 415-17 West 128th Street (Block 1968, Lot 35), and 411 West 128th Street (Block 1968, Lot 37), Borough of Manhattan, Community Districts 9 and 10, Council District 9.

        Attachments

      2. Laid Over in Committee
        Land Use Application

        Application No. G 250071 XAM (West 128th-129th Street Cluster 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 148 West 129th Street (Block 1913, Lot 54), 131-37 West 129th Street (Block 1914, Lot 17), 415-17 West 128th Street (Block 1968, Lot 35), and 411 West 128th Street (Block 1968, Lot 37), Borough of Manhattan, Community Districts 9 and 10, Council District 9.

        Attachments

      3. Laid Over in Committee
        Land Use Application

        Application number G 250069 SCX (547-Seat Primary School Facility) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547-seat primary school facility, located at 1631-1659 Zerega Avenue, (Block 3991, Lots 87, 78, 75, and 6), Borough of the Bronx, Community District 10, Council District 18, Community School District 11.

        Attachments

      4. Committee
        Resolution

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

        Attachments

      5. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1300/S.127, in relation to granting legal services to small property owners.

        Attachments

      6. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.3068, in relation to subsidizing closing costs for low income current tenants who are purchasing a home.

        Attachments

      7. Committee
        Resolution

        Resolution calling on the State Legislature to pass, and the Governor to sign, A. 2561, which would direct the state board of elections to study and evaluate the use of blockchain technology to protect voter records and election results

        Attachments

      8. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.4247/A.9615 to provide assistance for SUNY and CUNY students experiencing homelessness.

        Attachments

      9. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.2238, which would amend the tax law to phase out the school tax reduction credit for higher earners and implement a progressive child tax credit.

        Attachments

      10. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.4334 and a companion bill in the Assembly, to amend the elder law, in relation to establishing a senior dental services grant program

        Attachments

      11. Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2619/S.2433, which would limit rent increases for residential ground lease cooperative apartment buildings and provide certain rights to such cooperatives

        Attachments

      12. Laid Over in Committee
        Resolution

        Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1633/A.2613, which would provide additional protections for the sensitive health information of patients, including information related to abortion or gender affirming care, and require all health information networks, electronic health record systems, and health care providers to provide patients with a right to restrict the disclosures of such patient’s health information

        Attachments

      13. Committee
        Introduction

        A Local Law to amend the administrative code of the city of New York, in relation to allowing for time spent in an apprenticeship to count towards the supervised practical experience time requirement for the granting of high-pressure boiler operating engineer licenses

        Attachments

      14. Committee
        Resolution

        Resolution declaring March 25 as Greek Cultural Appreciation and Independence Day annually to honor both the perseverance of the Greek people in their own fight for freedom and their integral place in the culture and history of the City of New York.

        Attachments

      15. General Orders Calendar
        Commissioner of Deeds

        Commissioner of Deeds

        Attachments

      16. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250047 MMQ, an amendment to the City Map (L.U. No. 250).

        Attachments

      17. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 250046 ZMQ, a Zoning Map amendment (L.U. No. 249).

        Attachments

      18. Adopted
        Resolution

        Resolution approving a tax exemption pursuant to Article XI of the Private Housing Finance Law (L.U. No. 248; Non-ULURP No. G 250067 XAX).

        Attachments

      19. Adopted
        Resolution

        Resolution approving an Urban Development Action Area Project and real property tax exemption request pursuant to Article 16 of the General Municipal Law for property located at 2201-2205 Davidson Avenue (Block 3196, Lot 18), Borough of the Bronx; and waiving the urban development action area designation requirement, Community District 5, Borough of the Bronx (L.U. No. 247; G 250068 NUX).

        Attachments

      20. Disapproved
        Resolution

        Resolution disapproving the petition for a revocable consent for a sidewalk café located at located at 37 Canal Street, NY 10002, Borough of Manhattan (Non-ULURP No. D 2450119000 SWM; DOT No. 20240719010011; L.U. No. 241).

        Attachments

      21. 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 250091 HAX, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned property located at 1093 Jerome Avenue and 1095 Jerome Avenue (Block 2505, Lots 26 and 28), Borough of the Bronx, Community District 4, to a developer selected by HPD (L.U. No. 237; C 250091 HAX).

        Attachments

      22. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on Application No. N 240388 ZRM, for an amendment of the text of the Zoning Resolution (L.U. No. 228).

        Attachments

      23. 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 240387 HAM, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned 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, to a developer selected by HPD (L.U. No. 227; C 240387 HAM).

        Attachments

      24. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240386 ZMM, a Zoning Map amendment (L.U. No. 226).

        Attachments

      25. Adopted
        Resolution

        Resolution approving the decision of the City Planning Commission on ULURP No. C 240385 MMM, an amendment to the City Map (L.U. No. 225).

        Attachments

      26. Adopted
        Resolution

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

        Attachments

      27. Received, Ordered, Printed and Filed
        Communication

        Communication from the Comptroller - Submitting Report to the Mayor and City Council on City Comptroller Audit Operations for Fiscal Year 24, in accordance to New York City Charter Section 93(f).

        Attachments

      28. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 1:00 p.m. Department of Parks & Recreation 3:00 p.m. Public

        Attachments

      29. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 12:00 p.m. Department of Veteran Affairs 1:00 p.m. Public
      30. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Housing Preservation and Development 12:00 p.m. Department of Buildings 2:30 p.m. Public
      31. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 9:30 a.m. Department of Sanitation 11:00 a.m. Public
      32. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 1:00 p.m. Mayor's Office of Contract Services 2:30 p.m. Public
      33. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Health and Mental Hygiene 12:30 p.m. Medical Examiner 1:30 p.m. Public
      34. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:30 a.m. Department of Small Business Services 12:00 p.m. Public
      35. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Citywide Administrative Services 11:00 a.m. Office of Administrative Trials and Hearings 12:00 p.m. Law Department 1:00 p.m. Board of Elections 2:00 p.m. Public
      36. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Youth and Community Development 1:00 p.m. Administration for Children’s Services 3:00 p.m. Public
      37. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 1:00 p.m. Department of Consumer and Worker Protection 2:30 p.m. Public
      38. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. MTA/NYC Transit 12:00 p.m. Department of Transportation 2:00 p.m. Taxi and Limousine Commission 3:00 p.m. Department of Design and Construction 4:00 p.m. Public
      39. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:30 a.m. Department of Environmental Protection 12:00 p.m. Public
      40. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Libraries 12:00 p.m. Department of Cultural Affairs 2:00 p.m. Public
      41. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 1:00 p.m. Economic Development Corporation 3:00 p.m. Public
      42. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Social Services (Human Resources Administration and Department of Homeless Services) 1:30 p.m. Public
      43. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:30 a.m. Department of Investigation 12:00 p.m. Public

        Attachments

      44. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Fire/Emergency Medical Service 12:00 p.m. NYC Emergency Management 2:30 p.m. Public

        Attachments

      45. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 1:00 p.m. City University of New York 3:00 p.m. Public

        Attachments

      46. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Education (Expense) 1:00 p.m. School Construction Authority (Capital) 2:30 p.m. Public

        Attachments

      47. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 9:30 a.m. Police Department 12:30 p.m. Civilian Complaint Review Board 1:30 p.m. District Attorneys/Special Narcotics Prosecutor 3:00 p.m. Mayor’s Office of Criminal Justice 4:00 p.m. Public

        Attachments

      48. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 2:00 p.m. Department of City Planning 3:00 p.m. Landmarks Preservation Commission 4:00 p.m. Public

        Attachments

      49. Committee
        Oversight

        Oversight - Hunger and Food Insecurity in New York City.
      50. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:30 a.m. New York City Housing Authority 12:30 p.m. Public

        Attachments

      51. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:30 a.m. City Commission on Human Rights 11:30 p.m. Equal Employment Practice Commission 12:30 p.m. Commission on Racial Equity/CORE 1:30 p.m. Public

        Attachments

      52. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 3:00 p.m. Office of Technology & Innovation 4:00 p.m. Public

        Attachments

      53. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department for the Aging 12:00 p.m. Public

        Attachments

      54. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Office of Immigrant Affairs 12:00 p.m. Office of Immigrant Affairs & Office of Asylum Seeker Operations 2:00 p.m. Public

        Attachments

      55. Committee
        Oversight

        Oversight - Evaluating the Current State of Health Care Access for Patients with Disabilities.
      56. Committee
        Oversight

        Oversight - Evaluating the Current State of Health Care Access for Patients with Disabilities.
      57. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Probation 11:00 a.m. Department of Correction 1:30 p.m. Board of Correction 2:30 p.m. Public

        Attachments

      58. Filed
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026 The Preliminary Capital Plan for Fiscal Years 2026-2029, and The Fiscal 2025 Preliminary Mayor’s Management Report 1:00 p.m. Health + Hospitals 3:00 p.m. Public

        Attachments

      59. Committee
        Oversight

        Oversight - Dining Out NYC program.
      60. Committee
        Oversight

        Oversight - Dining Out NYC program.
      61. Committee
        Oversight

        Oversight - Commercial Waste Zones.
      62. Committee
        Oversight

        Oversight - Implementing Recommendations from the City Council’s Report Card Initiative.
      63. Committee
        Oversight

        Oversight - Ensuring Equity and Access in the Arts.
      64. Committee
        Oversight

        Oversight - Ensuring Equity and Access in the Arts.
      65. Committee
        Oversight

        Oversight – New York City’s Food Infrastructure and the Cost and Quality of Produce in NYC.
      66. Committee
        Oversight

        Oversight – New York City’s Food Infrastructure and the Cost and Quality of Produce in NYC.
      67. Committee
        Oversight

        Oversight - Residential Displacement after Emergencies.
      68. Committee
        Oversight

        Oversight - Residential Displacement after Emergencies.
      69. Committee
        Oversight

        Oversight – Combating Immigration Services Fraud.
      70. Committee
        Oversight

        Oversight – Combating Immigration Services Fraud.
      71. Committee
        Oversight

        Oversight - Parking Infrastructure and DOT.
      72. Committee
        Oversight

        New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2026, The Preliminary Capital Plan for Fiscal Years 2026-2029 and The Fiscal 2025 Preliminary Mayor’s Management Report 10:00 a.m. Department of Health and Mental Hygiene 12:30 p.m. Medical Examiner 1:30 p.m. Public