City Council94 matters
- Received, Ordered, Printed and FiledCommunicationCommunication 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
- Report on the City Comptroller Audit Operations FY'24Open Report on the City Comptroller Audit Operations FY'24
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Received, Ordered, Printed and FiledCommunicationCommunication 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
- Statement of Debt ServicesOpen Statement of Debt Services
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Received, Ordered, Printed and FiledCommunicationCommunication 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
- New York City Tax Commission 2024 Annual ReportOpen New York City Tax Commission 2024 Annual Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the 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
- Int. No. 56Open Int. No. 56
- Summary of Int. No. 56Open Summary of Int. No. 56
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 9/24/24Open Committee Report 9/24/24
- Hearing Testimony 9/24/24Open Hearing Testimony 9/24/24
- Hearing Transcript 9/24/24Open Hearing Transcript 9/24/24
- Summary of Int. No. 56-AOpen Summary of Int. No. 56-A
- Proposed Int. No. 56-A - 3/6/25Open Proposed Int. No. 56-A - 3/6/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 81Open Int. No. 81
- Summary of Int. No. 81Open Summary of Int. No. 81
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 9/24/24Open Committee Report 9/24/24
- Hearing Testimony 9/24/24Open Hearing Testimony 9/24/24
- Hearing Transcript 9/24/24Open Hearing Transcript 9/24/24
- Summary of Int. No. 81-AOpen Summary of Int. No. 81-A
- Proposed Int. No. 81-A - 3/6/25Open Proposed Int. No. 81-A - 3/6/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1052Open Int. No. 1052
- Committee Report 9/24/24Open Committee Report 9/24/24
- Summary of Int. No. 1052Open Summary of Int. No. 1052
- September 26, 2024 - Stated Meeting AgendaOpen September 26, 2024 - Stated Meeting Agenda
- Hearing Testimony 9/24/24Open Hearing Testimony 9/24/24
- Hearing Transcript 9/24/24Open Hearing Transcript 9/24/24
- Hearing Transcript - Stated Meeting 9-26-24Open Hearing Transcript - Stated Meeting 9-26-24
- Summary of Int. No. 1052-AOpen Summary of Int. No. 1052-A
- Proposed Int. No. 1052-A - 3/6/25Open Proposed Int. No. 1052-A - 3/6/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 420Open Summary of Int. No. 420
- Int. No. 420Open Int. No. 420
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Proposed Int. No. 420-A - 3/10/25Open Proposed Int. No. 420-A - 3/10/25
- Summary of Int. No. 420-AOpen Summary of Int. No. 420-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of 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
- Summary of Int. No. 977Open Summary of Int. No. 977
- Int. No. 977Open Int. No. 977
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Committee Report 6/26/24Open Committee Report 6/26/24
- Hearing Testimony 6/26/24Open Hearing Testimony 6/26/24
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- Hearing Transcript 6/26/24Open Hearing Transcript 6/26/24
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Proposed Int. No. 977-A - 3/10/25Open Proposed Int. No. 977-A - 3/10/25
- Summary of Int. No. 977-AOpen Summary of Int. No. 977-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of 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
- Summary of Int. No. 1023Open Summary of Int. No. 1023
- Int. No. 1023Open Int. No. 1023
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1023-A - 3/10/25Open Proposed Int. No. 1023-A - 3/10/25
- Summary of Int. No. 1023-AOpen Summary of Int. No. 1023-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 1026Open Summary of Int. No. 1026
- Int. No. 1026Open Int. No. 1026
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1026-A - 3/10/25Open Proposed Int. No. 1026-A - 3/10/25
- Summary of Int. No. 1026-AOpen Summary of Int. No. 1026-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1036Open Int. No. 1036
- Summary of Int. No. 1036Open Summary of Int. No. 1036
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1036-A - 3/10/25Open Proposed Int. No. 1036-A - 3/10/25
- Summary of Int. No. 1036-AOpen Summary of Int. No. 1036-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
A motion was made that this Resolution be Approved, by Council approved by consent Roll Call.
Attachments
- Res. No. 791Open Res. No. 791
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 41Open Res. No. 41
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 11/19/24Open Committee Report 11/19/24
- Hearing Testimony 11/19/24Open Hearing Testimony 11/19/24
- Hearing Transcript 11/19/24Open Hearing Transcript 11/19/24
- Proposed Res. No. 41-A - 3/7/25Open Proposed Res. No. 41-A - 3/7/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 57Open Res. No. 57
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Committee Report 5/29/24Open Committee Report 5/29/24
- Hearing Testimony 5/29/24Open Hearing Testimony 5/29/24
- Hearing Transcript 5/29/24Open Hearing Transcript 5/29/24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Proposed Res. No. 57-A - 3/7/25Open Proposed Res. No. 57-A - 3/7/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 216Open Summary of Int. No. 216
- Int. No. 216Open Int. No. 216
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Committee Report 6/11/24Open Committee Report 6/11/24
- Hearing Testimony 6/11/24Open Hearing Testimony 6/11/24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript 6/11/24Open Hearing Transcript 6/11/24
- Summary of Int. No. 216-AOpen Summary of Int. No. 216-A
- Proposed Int. No. 216-A - 3/7/25Open Proposed Int. No. 216-A - 3/7/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 714Open Res. No. 714
- Committee Report 1/16/25Open Committee Report 1/16/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Testimony 1/16/25Open Hearing Testimony 1/16/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Hearing Transcript 1/16/25Open Hearing Transcript 1/16/25
- Proposed Res. No. 714-A - 2/20/25Open Proposed Res. No. 714-A - 2/20/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 717Open Res. No. 717
- Committee Report 1/16/25Open Committee Report 1/16/25
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Hearing Testimony 1/16/25Open Hearing Testimony 1/16/25
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Hearing Transcript 1/16/25Open Hearing Transcript 1/16/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- General Orders CalendarCommissioner of DeedsCommissioner of Deeds
A motion was made that this Commissioner of Deeds be Approved, by Council approved by consent Roll Call.
Attachments
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- May 23, 2024 - Stated Meeting AgendaOpen May 23, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-23-24Open Hearing Transcript - Stated Meeting 5-23-24
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- August 15, 2024 - Stated Meeting AgendaOpen August 15, 2024 - Stated Meeting Agenda
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 8-15-24Open Hearing Transcript - Stated Meeting 8-15-24
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- November 21, 2024 - Stated Meeting AgendaOpen November 21, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-21-24Open Hearing Transcript - Stated Meeting 11-21-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Minutes of the Stated Meeting - May 23, 2024Open Minutes of the Stated Meeting - May 23, 2024
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Minutes of the Stated Meeting - July 18, 2024Open Minutes of the Stated Meeting - July 18, 2024
- Minutes of the Stated Meeting - August 15, 2024Open Minutes of the Stated Meeting - August 15, 2024
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 420Open Summary of Int. No. 420
- Int. No. 420Open Int. No. 420
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Proposed Int. No. 420-A - 3/10/25Open Proposed Int. No. 420-A - 3/10/25
- Summary of Int. No. 420-AOpen Summary of Int. No. 420-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of probation to report on technical probation violations and all programming offered by the department
Attachments
- Summary of Int. No. 977Open Summary of Int. No. 977
- Int. No. 977Open Int. No. 977
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Committee Report 6/26/24Open Committee Report 6/26/24
- Hearing Testimony 6/26/24Open Hearing Testimony 6/26/24
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- Hearing Transcript 6/26/24Open Hearing Transcript 6/26/24
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Proposed Int. No. 977-A - 3/10/25Open Proposed Int. No. 977-A - 3/10/25
- Summary of Int. No. 977-AOpen Summary of Int. No. 977-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to establish and operate an online scheduling system for visits to incarcerated persons
Attachments
- Summary of Int. No. 1023Open Summary of Int. No. 1023
- Int. No. 1023Open Int. No. 1023
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1023-A - 3/10/25Open Proposed Int. No. 1023-A - 3/10/25
- Summary of Int. No. 1023-AOpen Summary of Int. No. 1023-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 1026Open Summary of Int. No. 1026
- Int. No. 1026Open Int. No. 1026
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1026-A - 3/10/25Open Proposed Int. No. 1026-A - 3/10/25
- Summary of Int. No. 1026-AOpen Summary of Int. No. 1026-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1036Open Int. No. 1036
- Summary of Int. No. 1036Open Summary of Int. No. 1036
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Committee Report 9/27/24Open Committee Report 9/27/24
- Hearing Testimony 9/27/24Open Hearing Testimony 9/27/24
- Hearing Transcript 9/27/24Open Hearing Transcript 9/27/24
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Proposed Int. No. 1036-A - 3/10/25Open Proposed Int. No. 1036-A - 3/10/25
- Summary of Int. No. 1036-AOpen Summary of Int. No. 1036-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
Attachments
- Res. No. 791Open Res. No. 791
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 564Open Summary of Int. No. 564
- Int. No. 564Open Int. No. 564
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- -Summary of Int. No. 564-AOpen -Summary of Int. No. 564-A
- Proposed Int. No. 564-A - 3/5/25Open Proposed Int. No. 564-A - 3/5/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 740Open Res. No. 740
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Hearing Testimony 3/12/25Open Hearing Testimony 3/12/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 216Open Summary of Int. No. 216
- Int. No. 216Open Int. No. 216
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Committee Report 6/11/24Open Committee Report 6/11/24
- Hearing Testimony 6/11/24Open Hearing Testimony 6/11/24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript 6/11/24Open Hearing Transcript 6/11/24
- Summary of Int. No. 216-AOpen Summary of Int. No. 216-A
- Proposed Int. No. 216-A - 3/7/25Open Proposed Int. No. 216-A - 3/7/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- General Orders CalendarCommissioner of DeedsCommissioner of Deeds
Attachments
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- May 23, 2024 - Stated Meeting AgendaOpen May 23, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-23-24Open Hearing Transcript - Stated Meeting 5-23-24
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- August 15, 2024 - Stated Meeting AgendaOpen August 15, 2024 - Stated Meeting Agenda
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 8-15-24Open Hearing Transcript - Stated Meeting 8-15-24
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- November 21, 2024 - Stated Meeting AgendaOpen November 21, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-21-24Open Hearing Transcript - Stated Meeting 11-21-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Minutes of the Stated Meeting - May 23, 2024Open Minutes of the Stated Meeting - May 23, 2024
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Minutes of the Stated Meeting - July 18, 2024Open Minutes of the Stated Meeting - July 18, 2024
- Minutes of the Stated Meeting - August 15, 2024Open Minutes of the Stated Meeting - August 15, 2024
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
This Resolution was Referred to Comm by Council to the Committee on Finance
Attachments
- Res. No. 791Open Res. No. 791
- Charts for ResolutionOpen Charts for Resolution
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1206Open Summary of Int. No. 1206
- Int. No. 1206Open Int. No. 1206
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1205Open Summary of Int. No. 1205
- Int. No. 1205Open Int. No. 1205
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 792Open Res. No. 792
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1207Open Summary of Int. No. 1207
- Int. No. 1207Open Int. No. 1207
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law in relation to a report on air conditioning in homeless shelters
This Introduction was Referred to Comm by Council to the Committee on General Welfare
Attachments
- Summary of Int. No. 1208Open Summary of Int. No. 1208
- Int. No. 1208Open Int. No. 1208
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1216Open Summary of Int. No. 1216
- Int. No. 1216Open Int. No. 1216
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1214Open Summary of Int. No. 1214
- Int. No. 1214Open Int. No. 1214
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1213Open Summary of Int. No. 1213
- Int. No. 1213Open Int. No. 1213
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No.1212Open Summary of Int. No.1212
- Int. No.1212Open Int. No.1212
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1211Open Int. No. 1211
- Summary of Int. No. 1211Open Summary of Int. No. 1211
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York, in relation to the criteria used in tenant screening reports
This Introduction was Referred to Comm by Council to the Committee on Housing and Buildings
Attachments
- Summary of Int. No. 1215Open Summary of Int. No. 1215
- Int. No. 1215Open Int. No. 1215
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1210Open Int. No. 1210
- Summary of Int. No. 1210Open Summary of Int. No. 1210
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA Local Law to amend the administrative code of the city of New York in relation to a wildfire mitigation plan
This Introduction was Referred to Comm by Council to the Committee on Fire and Emergency Management
Attachments
- Summary of Int. No. 1209Open Summary of Int. No. 1209
- Int. No. 1209Open Int. No. 1209
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 250046 ZMQ, a Zoning Map amendment (L.U. No. 249).
Attachments
- Res. No. 811Open Res. No. 811
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 6, 2025Open Calendar of the Zoning Subcommittee Meeting - March 6, 2025
- Queens Future Map Change and Amendment PresentationOpen Queens Future Map Change and Amendment Presentation
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 3/6/25Open Hearing Testimony - Zoning 3/6/25
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 812Open Res. No. 812
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 6, 2025Open Calendar of the Zoning Subcommittee Meeting - March 6, 2025
- Queens Future Map Change and Amendment PresentationOpen Queens Future Map Change and Amendment Presentation
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 3/6/25Open Hearing Testimony - Zoning 3/6/25
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Res. No. 803Open Res. No. 803
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution approving the decision of the City Planning Commission on ULURP No. C 240386 ZMM, a Zoning Map amendment (L.U. No. 226).
Attachments
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 804Open Res. No. 804
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Res. No. 805Open Res. No. 805
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 806Open Res. No. 806
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- DisapprovedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Zoning 2-24-25Open Hearing Transcript - Zoning 2-24-25
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- Calendar of the Zoning Subcommittee Meeting - February 24, 2025Open Calendar of the Zoning Subcommittee Meeting - February 24, 2025
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 808Open Res. No. 808
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- 2201 Davidson PresentationOpen 2201 Davidson Presentation
- Res. No. 809Open Res. No. 809
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- 2201 Davidson PresentationOpen 2201 Davidson Presentation
- Res. No. 810Open Res. No. 810
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 794Open Res. No. 794
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 800Open Res. No. 800
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 797Open Res. No. 797
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 799Open Res. No. 799
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 801Open Res. No. 801
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 798Open Res. No. 798
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 795Open Res. No. 795
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 796Open Res. No. 796
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 802Open Res. No. 802
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1218Open Int. No. 1218
- Summary of Int. No. 1218Open Summary of Int. No. 1218
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1217Open Summary of Int. No. 1217
- Int. No. 1217Open Int. No. 1217
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- 547-Seat Primary School Facility PresentationOpen 547-Seat Primary School Facility Presentation
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- West 128th-129th Street PresentationOpen West 128th-129th Street Presentation
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- West 128th-129th Street PresentationOpen West 128th-129th Street Presentation
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeResolutionResolution 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
- Res. No. 793Open Res. No. 793
- Committee Report 2/28/25Open Committee Report 2/28/25
- Hearing Testimony 2/28/25Open Hearing Testimony 2/28/25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Res. No. 803Open Res. No. 803
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 804Open Res. No. 804
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Res. No. 805Open Res. No. 805
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 806Open Res. No. 806
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- 2201 Davidson PresentationOpen 2201 Davidson Presentation
- Res. No. 809Open Res. No. 809
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- 2201 Davidson PresentationOpen 2201 Davidson Presentation
- Res. No. 810Open Res. No. 810
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- 1093-1095 Jerome Avenue PresentationOpen 1093-1095 Jerome Avenue Presentation
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Res. No. 807Open Res. No. 807
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 811Open Res. No. 811
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 6, 2025Open Calendar of the Zoning Subcommittee Meeting - March 6, 2025
- Queens Future Map Change and Amendment PresentationOpen Queens Future Map Change and Amendment Presentation
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 3/6/25Open Hearing Testimony - Zoning 3/6/25
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 812Open Res. No. 812
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 6, 2025Open Calendar of the Zoning Subcommittee Meeting - March 6, 2025
- Queens Future Map Change and Amendment PresentationOpen Queens Future Map Change and Amendment Presentation
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 3/6/25Open Hearing Testimony - Zoning 3/6/25
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- 1093-1095 Jerome Avenue PresentationOpen 1093-1095 Jerome Avenue Presentation
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Res. No. 807Open Res. No. 807
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- DisapprovedResolutionResolution 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Transcript - Zoning 2-24-25Open Hearing Transcript - Zoning 2-24-25
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- Calendar of the Zoning Subcommittee Meeting - February 24, 2025Open Calendar of the Zoning Subcommittee Meeting - February 24, 2025
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Committee ReportOpen Committee Report
- Res. No. 808Open Res. No. 808
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Summary of Int. No. 564Open Summary of Int. No. 564
- Int. No. 564Open Int. No. 564
- March 7, 2024 - Stated Meeting AgendaOpen March 7, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-7-24Open Hearing Transcript - Stated Meeting 3-7-24
- Minutes of the Stated Meeting - March 7, 2024Open Minutes of the Stated Meeting - March 7, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- -Summary of Int. No. 564-AOpen -Summary of Int. No. 564-A
- Proposed Int. No. 564-A - 3/5/25Open Proposed Int. No. 564-A - 3/5/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 3/12/25Open Committee Report 3/12/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the administration for children’s services to report annually on the number and placement of foster youth
Attachments
- Int. No. 56Open Int. No. 56
- Summary of Int. No. 56Open Summary of Int. No. 56
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 9/24/24Open Committee Report 9/24/24
- Hearing Testimony 9/24/24Open Hearing Testimony 9/24/24
- Hearing Transcript 9/24/24Open Hearing Transcript 9/24/24
- Summary of Int. No. 56-AOpen Summary of Int. No. 56-A
- Proposed Int. No. 56-A - 3/6/25Open Proposed Int. No. 56-A - 3/6/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 81Open Int. No. 81
- Summary of Int. No. 81Open Summary of Int. No. 81
- February 8, 2024 - Stated Meeting AgendaOpen February 8, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-8-24Open Hearing Transcript - Stated Meeting 2-8-24
- Minutes of the Stated Meeting - February 8, 2024Open Minutes of the Stated Meeting - February 8, 2024
- Committee Report 9/24/24Open Committee Report 9/24/24
- Hearing Testimony 9/24/24Open Hearing Testimony 9/24/24
- Hearing Transcript 9/24/24Open Hearing Transcript 9/24/24
- Summary of Int. No. 81-AOpen Summary of Int. No. 81-A
- Proposed Int. No. 81-A - 3/6/25Open Proposed Int. No. 81-A - 3/6/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 1052Open Int. No. 1052
- Committee Report 9/24/24Open Committee Report 9/24/24
- Summary of Int. No. 1052Open Summary of Int. No. 1052
- September 26, 2024 - Stated Meeting AgendaOpen September 26, 2024 - Stated Meeting Agenda
- Hearing Testimony 9/24/24Open Hearing Testimony 9/24/24
- Hearing Transcript 9/24/24Open Hearing Transcript 9/24/24
- Hearing Transcript - Stated Meeting 9-26-24Open Hearing Transcript - Stated Meeting 9-26-24
- Summary of Int. No. 1052-AOpen Summary of Int. No. 1052-A
- Proposed Int. No. 1052-A - 3/6/25Open Proposed Int. No. 1052-A - 3/6/25
- Committee Report 3/12/25Open Committee Report 3/12/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 240385 MMM (The Beacon) submitted by the New York City Department of Housing Preservation and Development pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance, and closing of a portion of East 120th Street between 1st Avenue and Pleasant Avenue; and the adjustment of grades and block dimensions necessitated thereby, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC 30274 dated July 25, 2024, and signed by the Borough President, Borough of Manhattan, Community District 11, Council District 8.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Res. No. 803Open Res. No. 803
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 240386 ZMM (The Beacon) submitted by the New York City Department of Housing Preservation and Development, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 6b: changing from an R7-2 District to an R8 District and changing from an R7X District to an R8 District, Borough of Manhattan, Community District 11, Council District 8.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Res. No. 804Open Res. No. 804
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number C 240387 HAM (The Beacon) submitted by the New York City Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 413 East 120th Street (Block 1808, Lot 8, and an approximately 7,260 square foot area of current East 120th Street running south of Lot 7501 (Condo Lots 1001-1003) and Lot 8 for approximately 363 feet), Borough of Manhattan, Community District 11, Council District 8.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Committee ReportOpen Committee Report
- Res. No. 805Open Res. No. 805
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication number N 240388 ZRM (The Beacon) submitted by the New York City Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council District 8.
A motion was made that this Land Use Application be Approved, by Council approved by consent Roll Call.
Attachments
- January 23, 2025 - Stated Meeting AgendaOpen January 23, 2025 - Stated Meeting Agenda
- Calendar of the Landmarks Subcommittee Meeting - February 5, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 5, 2025
- Hearing Transcript - Stated Meeting 1-23-25Open Hearing Transcript - Stated Meeting 1-23-25
- 2/5/25 Landmarks Appearance CardsOpen 2/5/25 Landmarks Appearance Cards
- Hearing Transcript - Landmarks 2-5-25Open Hearing Transcript - Landmarks 2-5-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Res. No. 806Open Res. No. 806
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- 1093-1095 Jerome Avenue PresentationOpen 1093-1095 Jerome Avenue Presentation
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Committee ReportOpen Committee Report
- Res. No. 807Open Res. No. 807
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- DisapprovedLand Use ApplicationApplication 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
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - February 24, 2025Open Calendar of the Zoning Subcommittee Meeting - February 24, 2025
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- Hearing Transcript - Zoning 2-24-25Open Hearing Transcript - Zoning 2-24-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 2/24/25Open Hearing Testimony - Zoning 2/24/25
- Committee ReportOpen Committee Report
- Res. No. 808Open Res. No. 808
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- 2201 Davidson PresentationOpen 2201 Davidson Presentation
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Res. No. 809Open Res. No. 809
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- 2201 Davidson PresentationOpen 2201 Davidson Presentation
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 2-26-25Open Hearing Transcript - Landmarks 2-26-25
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Committee ReportOpen Committee Report
- Res. No. 810Open Res. No. 810
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 6, 2025Open Calendar of the Zoning Subcommittee Meeting - March 6, 2025
- Queens Future Map Change and Amendment PresentationOpen Queens Future Map Change and Amendment Presentation
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 3/6/25Open Hearing Testimony - Zoning 3/6/25
- Committee ReportOpen Committee Report
- Res. No. 811Open Res. No. 811
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- AdoptedLand Use ApplicationApplication 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
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Zoning Subcommittee Meeting - March 6, 2025Open Calendar of the Zoning Subcommittee Meeting - March 6, 2025
- Queens Future Map Change and Amendment PresentationOpen Queens Future Map Change and Amendment Presentation
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- Hearing Testimony - Zoning 3/6/25Open Hearing Testimony - Zoning 3/6/25
- Res. No. 812Open Res. No. 812
- Committee ReportOpen Committee Report
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- 547-Seat Primary School Facility PresentationOpen 547-Seat Primary School Facility Presentation
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- West 128th-129th Street PresentationOpen West 128th-129th Street Presentation
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Subcommittee Meetings - March 11, 2025Open Calendar of the Subcommittee Meetings - March 11, 2025
- West 128th-129th Street PresentationOpen West 128th-129th Street Presentation
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda