Roll Call
Invocation
Adoption of Minutes
Messages & Papers from the Mayor
Communication from the Mayor - Submitting the Proposed City Fiscal Year 2026 Community Development Program.
Communication from the Mayor - Submitting amended certificate setting forth the maximum amount of debt and reserves which the City, and the NYC Municipal Water Finance Authority and the New York City Transitional Finance Authority may soundly incur for capital projects for Fiscal Year 2025 and the ensuing three fiscal years, and the maximum amount of appropriations and expenditures for capital projects which may soundly be made during each fiscal year, pursuant to Section 250 of the New York City Charter.
Communications from City, County & Borough Offices
Communication from the Office of Management & Budget – Transfer City funds between various agencies in Fiscal 2025 to implement changes to the City’s expense budget, pursuant to Section 107(b) of the New York City Charter. (MN-7).
Communication from the Office of Management & Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $435.2 million, pursuant to Section 107(e) of the New York City Charter. (MN-8)
Petitions and Communications
Land Use Call-Ups
By Council Member Salamanca:
Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application Nos. C 250085 MMX (Bally's Ferry Point Map Amendment) and C 250093 PPX (Bally's Ferry Point Map Amendment) shall be subject to Council review. These items are related to Application No. C 250086 ZMX (Bally's Ferry Point Map Amendment).
By Council Member Farías:
Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Council District 18, Community District 9, related to Application No. D 2550072874 SWX (Ajo & Oregano Restaurant), shall be subject to review by the Council.
By Council Member Powers:
Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk café located at 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Council District 4, Community District 5, related to Application No. D 2550141427 SWM (Mykonian House), shall be subject to review by the Council.
Communication from the Speaker
Discussion of General Orders
Reports of Special Committees
Reports of Standing Committees
Report of the Committee on Consumer and Worker Protection
A Local Law to amend the administrative code of the city of New York, in relation to safe delivery device access for contracted delivery workers
A Local Law to amend the administrative code of the city of New York, in relation to repealing the misdemeanor criminal penalties for general vendors and mobile food vendors
A Local Law to amend the administrative code of the city of New York, in relation to outreach about fraudulent schemes committed by providers of immigration assistance services
Report of the Committee on Finance
Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
Resolution approving the expenditure of payments in lieu of taxes to fund the development of infrastructure over the Western Rail Yards in support of the development of housing.
RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
Communication from the Office of Management & Budget – Transfer City funds between various agencies in Fiscal 2025 to implement changes to the City’s expense budget, pursuant to Section 107(b) of the New York City Charter. (MN-7).
RESOLUTION APPROVING THE MODIFICATION (MN-7) OF THE FISCAL 2025 EXPENSE BUDGET TO TRANSFER CITY FUNDS BETWEEN AGENCIES AS PROPOSED BY THE MAYOR PURSUANT TO SECTION 107(b) OF THE NEW YORK CITY CHARTER.
Communication from the Office of Management & Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $435.2 million, pursuant to Section 107(e) of the New York City Charter. (MN-8)
RESOLUTION APPROVING A MODIFICATION (MN-8) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.
Communication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
RESOLUTION TO ADOPT A BUDGET APPROPRIATING THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.
RESOLUTION TO ADOPT A CONTRACT BUDGET SETTING FORTH, BY AGENCY, CATEGORIES OF CONTRACTUAL SERVICES FOR WHICH APPROPRIATIONS HAD BEEN PROPOSED FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.
Communication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM, BEING THE EXECUTIVE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND PROGRAM AS SUBMITTED BY THE MAYOR AND BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, INCLUDING RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGETS, BE AND THE SAME ARE HEREBY APPROVED IN ACCORDANCE WITH THE FOLLOWING SCHEDULE OF CHANGES (RESOLUTION A).
RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM FOR THE ENSUING THREE YEARS, AS SET FORTH IN THE EXECUTIVE CAPITAL BUDGET FOR THE FISCAL YEAR 2026 AND CAPITAL PROGRAM AS SUBMITTED BY THE MAYOR AS AUGMENTED BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, AND AMENDED BY THE SCHEDULE OF CHANGES APPROVED UNDER RESOLUTION A, INCLUDING AMOUNTS REALLOCATED BY THE RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGET APPROPRIATIONS, IS HEREBY ADOPTED IN THE TOTAL AMOUNTS AS FOLLOWS (RESOLUTION B).
Communication from the Mayor - Submitting the Proposed City Fiscal Year 2026 Community Development Program.
Resolution approving The City Fiscal Year 2026 Community Development Program, Reallocation of Fifty-First Year Community Development Funds, and the Proposed Fifty-Second Year Community Development Program.
Report of the Committee on Finance in favor of approving a resolution of the Council of the City of New York fixing the tax rate for the Fiscal Year 2026, adopted June 30, 2025 upon the recommendation of the Committee on Finance of the Council.
RESOLUTION TO PROVIDE THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK, THE REAL PROPERTY TAX LAW AND THE NEW YORK CITY CHARTER
Resolution approving an additional period of exemption from real property taxes for property located at (Block 1839, Lot 45; Block 1840, Lot 5) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 318).
Resolution approving an exemption from real property taxes for property located at Block 2087, Lot 104, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 319).
Communication from the Mayor - Submitting Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026, pursuant to Sections 225 and 236 of the New York City Charter.
Communication from the Mayor – Submitting January 2025 Financial Plan Detail for Fiscal Years 2025-2029, pursuant to Sections 101 and 213 of the New York City Charter.
Communication from the Mayor - Submitting Geographic Reports for Expense Budget for Fiscal Year 2026, pursuant to Sections 100 and 231 of the New York City Charter.
Communication from the Mayor - Submitting Departmental Estimates for Fiscal Year 2026, pursuant to Sections 100, 212 and 231 of the New York City Charter.
Communication from the Mayor - Submitting the Preliminary Capital Budget, Fiscal Year 2026, pursuant to Section 213 and 236 of the New York City Charter.
Communication from the Mayor - Submitting the Preliminary Capital Commitment Plan, Fiscal Year 2026, Volumes 1, 2, 3, & 4, pursuant to Section 219 of the New York City Charter.
Communication from the Mayor – Submitting the Preliminary Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 215 of the New York City Charter.
Communication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.
Communication from the Mayor - Submitting the Capital Commitment Plan, Executive Budget, Fiscal Year 2026, Volumes 1, 2, 3 and 4, pursuant to Section 219(d) of the New York City Charter.
Communication from the Mayor – Submitting the Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 248 of the New York City Charter.
Communication from the Mayor - Submitting the Budget Summary, the Message of the Mayor, and the Savings Program relative to the Executive Budget, Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
Report of the Committee on Housing and Buildings
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to deadlines for installing natural gas detectors and to repeal section 908.10 of the building code relating thereto
A Local Law to amend the New York city building code, in relation to requiring a solid acceptable color or the display of artwork on temporary protective structures on construction sites
Report of the Committee on Immigration
A Local Law to amend the administrative code of the city of New York, in relation to requiring a notice on advertisements of immigration assistance services and increasing penalties for violations of requirements that apply to immigration assistance services
Report of the Committee on Land Use
Application number C 250115 ZMM (One45 For Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6a, eliminating from an existing R7-2 District a C1-4 District, changing from an R7-2 district to a C4-6 District, and changing from a C8-3 District to a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.
Application number N 250116 ZRM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 10, Council District 9.
Application number C 250117 ZSM (One45 for Harlem) submitted by One45 Lenox LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-743 of the Zoning Resolution to modify the tower regulations of Section 35-64 (Special Tower Regulations for Mixed Buildings) of a mixed-use building, in connection with a proposed mixed-use development, within a large-scale general development, bounded by West 145th Street, and a line 160 feet easterly of Adam Clayton Powell Jr. Boulevard (Block 2013, Lot 29) in a C4-6 District, Borough of Manhattan, Community District 10, Council District 9.
Resolution approving the decision of the City Planning Commission on ULURP No. C 250108 MMK, an amendment to the City Map (L.U. No. 297).
Application number C 230064 ZMK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 12c, changing from an R6B District to an R6A District, and establishing within the proposed R6A District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.
Application number N 230065 ZRK (North 7th Street Rezoning) submitted by Victor Efremenkov, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 1, Council District 34.
Application number C 240399 ZMK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 13b, changing from an R6 District to an R7A District, Borough of Brooklyn, Community District 3, Council District 36.
Application number N 240398 ZRK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 3, Council District 36.
Application number C 240400 ZSK (109 Marcus Garvey Boulevard LSGD) submitted by Phoenix Realty Group, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to the Section 74-743(a)(2) of the Zoning Resolution to modify the height and setback requirements of Section 23-664 (Modified height and setback regulations for certain Inclusionary Housing buildings or affordable independent residences for seniors), in connection with a proposed mixed-use development, within a large-scale general development bounded by Vernon Avenue, a line 100 feet westerly of Lewis Avenue – Dr. Sandy F. Ray Boulevard, Willoughby Avenue, and Marcus Garvey Boulevard (Block 1588, Lot 1), in R7A and R7A/C2-4 Districts, Borough of Brooklyn, Community District 3, Council District 36.
Application number N 250147 ZRM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community District 11, Council District 8.
Application number C 250148 ZMM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, Ascendant Development Corporation, Urban Builders Collaborative, and Xylem Projects pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 6b, changing from an R7-2 District to an R9-1 District and changing from an R7B District to an R9-1 District, Borough of Manhattan, Community District 11, Council District 8.
Application number C 250149 PPM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 197-c of New York City Charter, for the disposition of one city-owned property located at East 110th Street (Block 1638, p/o Lot 1), Borough of Manhattan, Community District 11, Council District 8.
Application number C 250150 PQM (Carmen Villegas Apartments – Senior Housing) submitted by NYC Department of Housing Preservation and Development, pursuant to Section 197-c of New York City Charter, for the acquisition of one city-owned property located at East 110th Street (Block 1638, p/o Lot 1), Borough of Manhattan, Community District 11, Council District 8.
Resolution approving the site plan for a new, approximately 547- to 754-Seat Primary & Intermediate School Facility, located at Block 490, Lot 102, Community District 1, Borough of Queens (Non-ULURP No. G 250077 SCQ; L.U. No. 320).
Report of the Committee on Parks and Recreation
A Local Law to amend the administrative code of the city of New York, in relation to an annual report to expand access to school playgrounds
A Local Law to amend the administrative code of the city of New York, in relation to requiring the posting of information on the use of indoor basketball courts, and a study on improving access to indoor basketball courts
Report of the Committee on Sanitation and Solid Waste Management
A Local Law to amend the administrative code of the city of New York, in relation to removal of derelict vehicles
Report of the Committee on Transportation and Infrastructure
A Local Law to amend the administrative code of the city of New York, in relation to the creation of curbside overnight truck parking in industrial business zones and to provide for the repeal thereof
A Local Law to amend the administrative code of the city of New York, in relation to vehicles reported as abandoned to the department of sanitation
General Orders Calendar
Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 240184 ZMK, a Zoning Map amendment (L.U. No. 287).
Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240185 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 288).
Commissioner of Deeds
Coupled on General Orders Calendar
Consumer and Worker Protection
A Local Law to amend the administrative code of the city of New York, in relation to safe delivery device access for contracted delivery workers
A Local Law to amend the administrative code of the city of New York, in relation to repealing the misdemeanor criminal penalties for general vendors and mobile food vendors
A Local Law to amend the administrative code of the city of New York, in relation to outreach about fraudulent schemes committed by providers of immigration assistance services
Finance
Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
Resolution approving the expenditure of payments in lieu of taxes to fund the development of infrastructure over the Western Rail Yards in support of the development of housing.
RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
Communication from the Office of Management & Budget – Transfer City funds between various agencies in Fiscal 2025 to implement changes to the City’s expense budget, pursuant to Section 107(b) of the New York City Charter. (MN-7).
RESOLUTION APPROVING THE MODIFICATION (MN-7) OF THE FISCAL 2025 EXPENSE BUDGET TO TRANSFER CITY FUNDS BETWEEN AGENCIES AS PROPOSED BY THE MAYOR PURSUANT TO SECTION 107(b) OF THE NEW YORK CITY CHARTER.
Communication from the Office of Management & Budget – Appropriation of new City revenues in Fiscal Year 2025 in the amount of $435.2 million, pursuant to Section 107(e) of the New York City Charter. (MN-8)
RESOLUTION APPROVING A MODIFICATION (MN-8) PURSUANT TO SECTION 107(e) OF THE CHARTER OF THE CITY OF NEW YORK.
Communication from the Mayor - Submitting the Expense, Revenue, Contract Budget, for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
RESOLUTION TO ADOPT A BUDGET APPROPRIATING THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.
RESOLUTION TO ADOPT A CONTRACT BUDGET SETTING FORTH, BY AGENCY, CATEGORIES OF CONTRACTUAL SERVICES FOR WHICH APPROPRIATIONS HAD BEEN PROPOSED FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, IN ACCORDANCE WITH THE PROVISIONS OF THE NEW YORK CITY CHARTER.
Communication from the Mayor - Submitting the Executive Capital Budget for Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM, BEING THE EXECUTIVE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND PROGRAM AS SUBMITTED BY THE MAYOR AND BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, INCLUDING RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGETS, BE AND THE SAME ARE HEREBY APPROVED IN ACCORDANCE WITH THE FOLLOWING SCHEDULE OF CHANGES (RESOLUTION A).
RESOLUTION BY THE NEW YORK CITY COUNCIL PURSUANT TO SECTION 254 OF THE NEW YORK CITY CHARTER, THAT THE CAPITAL BUDGET FOR FISCAL YEAR 2026 AND CAPITAL PROGRAM FOR THE ENSUING THREE YEARS, AS SET FORTH IN THE EXECUTIVE CAPITAL BUDGET FOR THE FISCAL YEAR 2026 AND CAPITAL PROGRAM AS SUBMITTED BY THE MAYOR AS AUGMENTED BY THE BOROUGH PRESIDENTS PURSUANT TO SECTION 249 OF THE NEW YORK CITY CHARTER, AND AMENDED BY THE SCHEDULE OF CHANGES APPROVED UNDER RESOLUTION A, INCLUDING AMOUNTS REALLOCATED BY THE RESCINDMENT OF AMOUNTS FROM PRIOR CAPITAL BUDGET APPROPRIATIONS, IS HEREBY ADOPTED IN THE TOTAL AMOUNTS AS FOLLOWS (RESOLUTION B).
Communication from the Mayor - Submitting the Proposed City Fiscal Year 2026 Community Development Program.
Resolution approving The City Fiscal Year 2026 Community Development Program, Reallocation of Fifty-First Year Community Development Funds, and the Proposed Fifty-Second Year Community Development Program.
Report of the Committee on Finance in favor of approving a resolution of the Council of the City of New York fixing the tax rate for the Fiscal Year 2026, adopted June 30, 2025 upon the recommendation of the Committee on Finance of the Council.
RESOLUTION TO PROVIDE THE AMOUNTS NECESSARY FOR THE SUPPORT OF THE GOVERNMENT OF THE CITY OF NEW YORK AND THE COUNTIES THEREIN AND FOR THE PAYMENT OF INDEBTEDNESS THEREOF, FOR THE FISCAL YEAR BEGINNING ON JULY 1, 2025 AND ENDING ON JUNE 30, 2026, BY THE LEVY OF TAXES ON THE REAL PROPERTY IN THE CITY OF NEW YORK, IN ACCORDANCE WITH THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF NEW YORK, THE REAL PROPERTY TAX LAW AND THE NEW YORK CITY CHARTER
Resolution approving an additional period of exemption from real property taxes for property located at (Block 1839, Lot 45; Block 1840, Lot 5) Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No. 318).
Resolution approving an exemption from real property taxes for property located at Block 2087, Lot 104, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 319).
Communication from the Mayor - Submitting Preliminary Expense, Revenue, and Contract Budget for Fiscal Year 2026, pursuant to Sections 225 and 236 of the New York City Charter.
Communication from the Mayor – Submitting January 2025 Financial Plan Detail for Fiscal Years 2025-2029, pursuant to Sections 101 and 213 of the New York City Charter.
Communication from the Mayor - Submitting Geographic Reports for Expense Budget for Fiscal Year 2026, pursuant to Sections 100 and 231 of the New York City Charter.
Communication from the Mayor - Submitting Departmental Estimates for Fiscal Year 2026, pursuant to Sections 100, 212 and 231 of the New York City Charter.
Communication from the Mayor - Submitting the Preliminary Capital Budget, Fiscal Year 2026, pursuant to Section 213 and 236 of the New York City Charter.
Communication from the Mayor - Submitting the Preliminary Capital Commitment Plan, Fiscal Year 2026, Volumes 1, 2, 3, & 4, pursuant to Section 219 of the New York City Charter.
Communication from the Mayor – Submitting the Preliminary Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 215 of the New York City Charter.
Communication from the Mayor - Submitting the Executive Budget Supporting Schedules, for Fiscal Year 2026 pursuant to Section 250 of the New York City Charter.
Communication from the Mayor - Submitting the Capital Commitment Plan, Executive Budget, Fiscal Year 2026, Volumes 1, 2, 3 and 4, pursuant to Section 219(d) of the New York City Charter.
Communication from the Mayor – Submitting the Ten-Year Capital Strategy for Fiscal Years 2026-2035, pursuant to Section 248 of the New York City Charter.
Communication from the Mayor - Submitting the Budget Summary, the Message of the Mayor, and the Savings Program relative to the Executive Budget, Fiscal Year 2026, pursuant to Section 249 of the New York City Charter.
Housing and Buildings
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to deadlines for installing natural gas detectors and to repeal section 908.10 of the building code relating thereto
A Local Law to amend the New York city building code, in relation to requiring a solid acceptable color or the display of artwork on temporary protective structures on construction sites
Immigration
A Local Law to amend the administrative code of the city of New York, in relation to requiring a notice on advertisements of immigration assistance services and increasing penalties for violations of requirements that apply to immigration assistance services
Land Use
Resolution approving the decision of the City Planning Commission on ULURP No. C 250108 MMK, an amendment to the City Map (L.U. No. 297).
Resolution approving the site plan for a new, approximately 547- to 754-Seat Primary & Intermediate School Facility, located at Block 490, Lot 102, Community District 1, Borough of Queens (Non-ULURP No. G 250077 SCQ; L.U. No. 320).
Parks and Recreation
A Local Law to amend the administrative code of the city of New York, in relation to an annual report to expand access to school playgrounds
A Local Law to amend the administrative code of the city of New York, in relation to requiring the posting of information on the use of indoor basketball courts, and a study on improving access to indoor basketball courts
Sanitation and Solid Waste Management
A Local Law to amend the administrative code of the city of New York, in relation to removal of derelict vehicles
Transportation and Infrastructure
A Local Law to amend the administrative code of the city of New York, in relation to the creation of curbside overnight truck parking in industrial business zones and to provide for the repeal thereof
A Local Law to amend the administrative code of the city of New York, in relation to vehicles reported as abandoned to the department of sanitation
General Orders Calendar
Resolution approving with modifications the decision of the City Planning Commission on ULURP No. C 240184 ZMK, a Zoning Map amendment (L.U. No. 287).
Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240185 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 288).
Commissioner of Deeds
Introduction & Reading of Bills
See Attached
Discussion of Resolutions
Resolutions
Resolution calling upon the New York State Legislature to provide the necessary funds to ensure hospital and healthcare provider services for gender-affirming care remain accessible for all people in New York City
Resolution condemning the Trump Administration for disappearing immigrants to prisons in other countries.
General Discussion
Extension of Remarks
INTRODUCTION AND READING OF BILLS
Pursuant to Section 33-a of the New York City Charter, the New York City Council may vote on the following items no earlier than 30 days from the date of this notice. The New York City Council reserves the right to vote without the notice required pursuant to Section 33-a on any proposed local laws that do not relate to the public safety operations of the New York City Police Department, the Fire Department or the Department of Correction.
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the sale of birds in pet shops
Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget.
Resolution approving the expenditure of payments in lieu of taxes to fund the development of infrastructure over the Western Rail Yards in support of the development of housing.
RESOLUTION COMPUTING AND CERTIFYING ADJUSTED BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
RESOLUTION COMPUTING AND CERTIFYING BASE PERCENTAGE, CURRENT PERCENTAGE AND CURRENT BASE PROPORTION OF EACH CLASS OF REAL PROPERTY FOR FISCAL 2026 TO THE STATE BOARD OF REAL PROPERTY TAX SERVICES PURSUANT TO SECTION 1803-a OF THE REAL PROPERTY TAX LAW.
Resolution calling on the New York State Legislature to pass, and the Governor to sign, A. 8462, known as "Penny's law," which would create the offenses of negligent handling of a dog and reckless handling of a dog.
Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S.3887A/A.7316A, requiring that any individual who is eligible for the Fair Fares NYC program and any person whose income is 200 percent of the federal poverty level receive a 50 percent discount on trips using the Long Island Rail Road, paratransit services, New York City Transit subways or buses, and the Metro-North Railroad.
A Local Law to amend the administrative code of the city of New York, in relation to requiring notification of the departments of buildings, housing preservation and development, environmental protection, and health and mental hygiene whenever the fire department responds to a structural fire, requiring the fire department to assess the damage after any structural fire, and requiring the establishment of guidelines to determine when other agencies are required to provide services after structural fires
Resolution calling upon the New York State Legislature and the New York State Office of Children and Family Services to develop a parents’ bill of rights to be distributed at initial home visits in child protective investigations and made available online
A Local Law to amend the administrative code of the city of New York, in relation to maintenance easements for post-construction stormwater management facilities and civil penalties for violations of the water pollution control code
Resolution calling upon the New York State Legislature to pass and the governor to sign A.6955-A/S.7197, which would ensure that battery energy storage systems are sited at an appropriate distance from neighboring properties.
Resolution calling on New York State Legislature to pass, and the New York State Governor to sign, S.1343A/A.472A, which establishes the clean fuel standard of 2025
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to expanding the outreach and advocacy duties of the office of the utility advocate
A Local Law to amend the administrative code of the city of New York, in relation to outreach and education regarding deceptive and unconscionable trade practices involving cryptocurrency and other digital assets
A Local Law to amend the administrative code of the city of New York, in relation to signage indicating hazardous conditions at beaches under the jurisdiction of the department of parks and recreation
A Local Law to amend the administrative code of the city of New York, in relation to the department of correction report on jail population statistics
Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to establish the Center for Fatherhood Initiatives under the Office of Children and Family Services.
Resolution designating October annually as Black Boy Joy Month in the City of New York to celebrate the resilience, intelligence, creativity, and potential of young Black males
Resolution calling on the New York State legislature to pass, and the Governor to sign, A.8452/S.7870, which would require the commissioner of the New York City Department of Parks and Recreation to establish an application process for sole-source concession agreements
West 104th Street: Block 1839, Lot 45; Block 1840, Lot 5, Manhattan, Community District 7, Council District 7.
First Ludford-Lourdes: Block 2087, Lot 104, Manhattan, Community District 9, Council District 7.
Application number G 250077 SCQ (547- to 754-Seat Primary/Intermediate School Facility SCA Siting) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547- to 754-seat primary/intermediate school facility, located in Halletts Point, south of Astoria Boulevard and east of Halletts Point Playground (Block 490, Lot 102), Borough of Queens, Community District 1, Council District 22, Community School District 30.
Application number C 250086 ZMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 7a, establishing a C8-4 District, Borough of the Bronx, Community District 10, Council District 13.
Application number C 250085 MMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC and the New York City Department of Parks and Recreation, pursuant to Sections 197-c and 199 for an amendment to the City Map involving: the establishment of Ring Road; the elimination of Park South of Schley Avenue; the adjustments of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 13154 dated January 15, 2025 and signed by the Borough President, Borough of the Bronx, Community District 10, Council District 13.
Application number C 250093 PPX (Bally's Ferry Point Map Amendment) submitted by the Department of Citywide Administrative Services pursuant to Section 197-c of the New York City Charter, for the disposition of property located at Ferry Point Park (Block 5622, p/o Lot 1), Borough of the Bronx, Community District 10, Council District 13.
Application number C 250185 ZMM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 8d, eliminating a Special Midtown District (MiD), eliminating a Special Garment Center District (GC), changing from an M1-6 District to an M1-8A/R11 District, changing from an M1-6 District to an M1-8A/R12 District, changing from an M1-6 District to an M1-9A/R12 District, changing from an M1-6D District to an M1-8A/R12 District, changing from an M1-6D District to an M1-9A/R12 District, establishing a Special Hudson Yards District (HY), establishing a Special Midtown South Mixed-Use District (MSMX), Borough of Manhattan, Community Districts 4 and 5, Council District 3.
Application number N 250186 ZRM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office, pursuant to Section 201 of the New York City Charter for various amendments to the Zoning Resolution of the City of New York, establishing the Special Midtown South Mixed Use District, eliminating the Special Garment Center District, and amending related provisions, including modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community Districts 4 and 5, Council District 3.
Application number D 2550141427 SWM (Mykonian House) 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 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Community District 5, Council District 4.
Application number D 2550072874 SWX (Ajo & Oregano Restaurant) 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 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Community District 9, Council District 18.
West 104th Street: Block 1839, Lot 45; Block 1840, Lot 5, Manhattan, Community District 7, Council District 7.
First Ludford-Lourdes: Block 2087, Lot 104, Manhattan, Community District 9, Council District 7.
Application No. C 250108 MMK (The Coney Development) submitted by TG Coney Island Entertainment Holdco LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the elimination, discontinuance and closing of Bowery between Stillwell Avenue and West 12th Street; the establishment of new grades on a portion of Stillwell Avenue between Surf Avenue and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within Stillwell Avenue between Bowery and Wonder Wheel Way; the elimination, discontinuance, and closing of a volume within West 12th Street between Surf Avenue and Bowery; the modification of block dimensions and grades necessitated thereby; and authorization for any acquisition or disposition of real property related thereto, in accordance with Maps Nos. X-2775 and X-2776 dated December 16, 2024 and signed by the Borough President, Borough of Brooklyn, Community District 13, Council District 47.
Application number G 250077 SCQ (547- to 754-Seat Primary/Intermediate School Facility SCA Siting) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547- to 754-seat primary/intermediate school facility, located in Halletts Point, south of Astoria Boulevard and east of Halletts Point Playground (Block 490, Lot 102), Borough of Queens, Community District 1, Council District 22, Community School District 30.
Application number C 240184 ZMK (Grace Houses) submitted by Grace Housing Development Fund Company, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 17c, changing from an R5B District to an R6A District, Borough of Brooklyn, Community District 5, Council District 37.
Application number N 240185 ZRK (Grace Houses) submitted by Grace Housing Development Fund Company, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 5, Council District 37.
Agenda Item
Agenda Item
Agenda Item
Agenda Item
Agenda Item
Agenda Item
Application number G 250077 SCQ (547- to 754-Seat Primary/Intermediate School Facility SCA Siting) pursuant to Section 1732 of the New York School Construction Authority Act, concerning the proposed site selection for a new, 547- to 754-seat primary/intermediate school facility, located in Halletts Point, south of Astoria Boulevard and east of Halletts Point Playground (Block 490, Lot 102), Borough of Queens, Community District 1, Council District 22, Community School District 30.
Application number C 250086 ZMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 7a, establishing a C8-4 District, Borough of the Bronx, Community District 10, Council District 13.
Application number C 250085 MMX (Bally's Ferry Point Map Amendment) submitted by Bally's New York Operating Company, LLC and the New York City Department of Parks and Recreation, pursuant to Sections 197-c and 199 for an amendment to the City Map involving: the establishment of Ring Road; the elimination of Park South of Schley Avenue; the adjustments of grades and block dimensions necessitated thereby; and the authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. 13154 dated January 15, 2025 and signed by the Borough President, Borough of the Bronx, Community District 10, Council District 13.
Application number C 250093 PPX (Bally's Ferry Point Map Amendment) submitted by the Department of Citywide Administrative Services pursuant to Section 197-c of the New York City Charter, for the disposition of property located at Ferry Point Park (Block 5622, p/o Lot 1), Borough of the Bronx, Community District 10, Council District 13.
Application number C 250185 ZMM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 8d, eliminating a Special Midtown District (MiD), eliminating a Special Garment Center District (GC), changing from an M1-6 District to an M1-8A/R11 District, changing from an M1-6 District to an M1-8A/R12 District, changing from an M1-6 District to an M1-9A/R12 District, changing from an M1-6D District to an M1-8A/R12 District, changing from an M1-6D District to an M1-9A/R12 District, establishing a Special Hudson Yards District (HY), establishing a Special Midtown South Mixed-Use District (MSMX), Borough of Manhattan, Community Districts 4 and 5, Council District 3.
Application number N 250186 ZRM (Midtown South Mixed-Use Plan) submitted by the New York City Department of City Planning, Manhattan Borough Office, pursuant to Section 201 of the New York City Charter for various amendments to the Zoning Resolution of the City of New York, establishing the Special Midtown South Mixed Use District, eliminating the Special Garment Center District, and amending related provisions, including modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Manhattan, Community Districts 4 and 5, Council District 3.
Application number D 2550141427 SWM (Mykonian House) 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 25 East 83rd Street, New York, NY 11385, Borough of Manhattan, Community District 5, Council District 4.
Application number D 2550072874 SWX (Ajo & Oregano Restaurant) 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 1556 White Plains Road, Bronx, NY 10462, Borough of the Bronx, Community District 9, Council District 18.
Agenda Item
Agenda Item
Passed The Consent Agenda
Passed The Consent Agenda
Agenda Item