Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

City Council

Filters for matters
  1. Committee
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 175-B of 2026 - A Local Law to amend the administrative code of the city of New York, in relation to a plan regarding security perimeters adjacent to educational facilities

    This Mayor's Message was Referred to Comm by Council to the Committee to Combat Hate

    Attachments
  2. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the name Lisa Kersavage to the Council for its advice and consent regarding her appointment to the Landmarks Preservation Commission, pursuant to Section 31 of the City Charter.

    This Mayor's Message was Referred to Comm by Council to the Committee on Rules, Privileges, Elections, Standards and Ethics

    Attachments
  3. Coupled on Call-Up Vote
    Land Use Call-Up

    By the Speaker of the Council: 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 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Council District 3, Community District 4, related to Application No. D 2650129760 SWM (Chalong) shall be subject to review by the Council.
    Attachments
  4. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2076 Lots 46 and 49, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 59).

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

    Attachments
  5. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at Block 2076, Lots 31 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No.60).

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

    Attachments
  6. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2076 Lots 31 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 61).

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

    Attachments
  7. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 3279, Lot 41, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 62).

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

    Attachments
  8. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1622, Lot 34, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 63).
    Attachments
  9. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the commissioner of homeless services coordinating with hospitals to distribute informational materials on certain weather events to patients and make services directly available to discharged patients during such events

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the commissioner of homeless services coordinating with hospitals to make certain supplies available to discharged patients during certain weather events

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to creating an integrated and confidential data system to track all engagement with street homeless individuals

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on warming centers

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to distributing information on vaccines to parents of students in New York city schools

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to childhood and adolescent vaccinations

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250302 ZMQ, for a Zoning Map amendment (L.U. No. 51).

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

    Attachments
  16. Adopted
    Commissioner of Deeds

    Commissioner of Deeds

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

    Attachments
  17. Adopted
    Resolution

    Resolution calling on the State Legislature to pass, and the Governor to sign, S.7638.B/A.8091.B, providing that certain purchase contracts to purchase food can be awarded to a qualified bidder who complies with certain standards when such bid is not more than 10% higher than the lowest responsible bidder.

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2076 Lots 46 and 49, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 59).
    Attachments
  19. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at Block 2076, Lots 31 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No.60).
    Attachments
  20. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2076 Lots 31 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 61).
    Attachments
  21. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 3279, Lot 41, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 62).
    Attachments
  22. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1622, Lot 34, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 63).
    Attachments
  23. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the commissioner of homeless services coordinating with hospitals to distribute informational materials on certain weather events to patients and make services directly available to discharged patients during such events
    Attachments
  24. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the commissioner of homeless services coordinating with hospitals to make certain supplies available to discharged patients during certain weather events
    Attachments
  25. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating an integrated and confidential data system to track all engagement with street homeless individuals
    Attachments
  26. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on warming centers
    Attachments
  27. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to distributing information on vaccines to parents of students in New York city schools
    Attachments
  28. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to childhood and adolescent vaccinations
    Attachments
  29. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass A.3892, the New York State Legislature to pass S.6744A/A.3894A, and the Governor to sign S.4548/A.3892 and S.6744A/A.3894A, legislation authorizing dentists to administer influenza vaccines, COVID-19 vaccines, human papillomavirus vaccines, or a vaccine related to a public health emergency

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

    Attachments
  30. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass A.8824A, A.9648, and A.9060C, and for the Governor to sign S.8334A/A.8824A, S.8853/A.9648, and S.8496C/A.9060C, legislation requiring vaccines to be regulated, recommended, administered, and insured based on the recommendations of various nationally and internationally recognized healthcare organizations alongside the federal advisory committee on immunization practices

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

    Attachments
  31. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass A.3839, and the Governor to sign S.5852/A.3839, requiring insurance to reimburse the total direct and indirect practice expenses associated with vaccinations

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

    Attachments
  32. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250302 ZMQ, for a Zoning Map amendment (L.U. No. 51).
    Attachments
  33. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of sanitation to install and fill dog waste bag dispensers on public litter baskets

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

    Attachments
  34. Committee
    Introduction

    A Local Law in relation to establishing a pilot program to trial the use of body-worn cameras by outreach workers engaging with unsheltered individuals

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

    Attachments
  35. Committee
    Resolution

    Resolution calling upon the State Legislature to pass, and the Governor to sign, A.3352/S.1754, which would establish the New York Public Banking Act

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

    Attachments
  36. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the online publication of new biographical information relating to past local laws that changed the name of streets or parks

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

    Attachments
  37. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the inspection and enforcement of street numbers on buildings

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

    Attachments
  38. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to an education and outreach campaign regarding the housing choice voucher homeownership program

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

    Attachments
  39. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a homebuyer financial assistance program and mandating a minimum number of homebuyers to be assisted annually

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

    Attachments
  40. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.9130/A.10248, which would restore the 20-year service retirement for certain New York city corrections officers and sanitation workers

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

    Attachments
  41. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing procedures for public notice and comment on certain policies implemented by the police department

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

    Attachments
  42. Committee
    Introduction

    A Local Law in relation to establishing a pilot program for collecting dog feces at dog runs for the purpose of composting

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

    Attachments
  43. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of transportation to post notification signs regarding upcoming disruptive work

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

    Attachments
  44. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the minimum required distance between a primary building entrance and a sidewalk cafe

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

    Attachments
  45. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to public notice of open meetings and the online publication of such notice

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

    Attachments
  46. Committee
    Resolution

    Resolution declaring November 25 as the “International day for the Elimination of Violence Against Women” in honor of the Mirabal sisters

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

    Attachments
  47. Committee
    Resolution

    Resolution declaring April 28 as Willie Colón Day in the City of New York to honor the multi-talented trombone player, bandleader, composer, and producer, who was a New York City pioneer of Latin music and a beloved salsa legend

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

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to civil penalties for failure to remove snow or ice

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

    Attachments
  49. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the replacement of lead water service lines

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

    Attachments
  50. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a code of conduct applicable to citizen noise complaints

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

    Attachments
  51. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the police department from using a robot armed with a weapon

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

    Attachments
  52. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a public education and outreach campaign regarding the removal of dog waste

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

    Attachments
  53. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, legislation requiring that Coronary Artery Calcium (CAC) testing be covered by all public and private health insurance plans in New York State

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

    Attachments
  54. Committee
    Resolution

    Resolution calling on the U.S. Congress and the President to increase funding for the Port Security Grant Program and the Homeland Security Grant Program

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

    Attachments
  55. Committee
    Resolution

    Resolution calling on each institution within the State University of New York and the City University of New York, with a Master of Social Work program, to offer a maternal mental health elective course

    This Resolution was Referred to Comm by Council to the Committee on Mental Health and Substance Use

    Attachments
  56. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to lowering the speed limit for bicycles with electric assist

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing timelines for the approval of permits and expanding real time tracking of pending permits

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

    Attachments
  58. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a legacy business registry and preservation fund

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

    Attachments
  59. Committee
    Resolution

    Resolution calling on the New York State Senate to pass, and the Governor to sign, S.7585-A/ A.10137 authorizing mobile barber shops to be licensed in the State

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

    Attachments
  60. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting businesses from setting a minimum purchase requirement greater than $10 for credit card transactions

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

    Attachments
  61. Committee
    Introduction

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

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

    Attachments
  62. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation establishing coordination mechanisms between the New York City Department of Consumer and Worker Protection and the Department of Motor Vehicles so that operators engaged in illegal towing in New York City do not receive tow truck registration plates, including verification of a City license prior to the issuance or renewal of tow truck registration plates where applicable

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

    Attachments
  63. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the posting of signs on the prohibition of leaving dog waste on the ground

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

    Attachments
  64. Committee
    Introduction

    A Local Law in relation to a master plan for the redevelopment of Rikers Island for sustainability and resiliency purposes

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

    Attachments
  65. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a payment fund for freelance workers

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

    Attachments
  66. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to establishing an office of sidewalk and roadway cafe sanitation within the department of sanitation

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

    Attachments
  67. Committee
    Resolution

    A resolution calling on the New York State Legislature to introduce and pass, and the Governor to sign, legislation to ensure insurance companies cover the cost of Preimplantation Genetic Testing for Aneuploidies

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

    Attachments
  68. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass A.3839, and the Governor to sign S.5852/A.3839, requiring insurance to reimburse the total direct and indirect practice expenses associated with vaccinations

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

    Attachments
  69. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, S.3394-A/A.3226-A, the ceasing repeated and extremely egregious predatory (CREEP) behavior act

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

    Attachments
  70. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation reporting on efforts to combat sexual harassment and equal employment opportunity violations at city agencies, and to repeal local law 101 for the year 2018, relating to the climate surveys and action plans to combat sexual harassment and equal employment opportunity violations at city agencies

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

    Attachments
  71. Committee
    Resolution

    Resolution declaring June 28 as Maria Antonia Cay Day in the City of New York to honor her enduring role in supporting and celebrating the Puerto Rican community and in preserving and uplifting its rich cultural heritage and traditions

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

    Attachments
  72. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to monthly reports on animal shelters that are in contract with the city

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

    Attachments
  73. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to violations of certain requirements for places of assembly

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

    Attachments
  74. Committee
    Introduction

    A Local Law in relation to establishing a pilot program to study increasing the minimum percentage of reclaimed asphalt pavement in asphaltic concrete

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

    Attachments
  75. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to report on referrals to assisted outpatient treatment programs

    This Introduction was Referred to Comm by Council to the Committee on Mental Health and Substance Use

    Attachments
  76. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to restricting the parking of certain commercial vehicles in residential streets overnight

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

    Attachments
  77. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of education to create an online portal to facilitate the comparison of funding and spending across schools

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

    Attachments
  78. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.9298 and a companion bill in the Senate, which would enact the “Next-Gen Civics Act,” providing hands-on, project-based civic education to students in grades nine through 12

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

    Attachments
  79. Adopted
    Land Use Application

    Hudson View II, Block 2076, Lot 46 and 49, Manhattan, Community District No. 9, Council Districts No. 7.

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

    Attachments
  80. Adopted
    Land Use Application

    Hudson View III, Block 2076, Lot 31 and 38, Manhattan, Community District No. 9, Council District No. 7 (Article V).

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

    Attachments
  81. Adopted
    Land Use Application

    Hudson View III, Block 2076, Lot 31 and 38, Manhattan, Community District No. 9, Council District No. 7 (Article XI).

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

    Attachments
  82. Adopted
    Land Use Application

    TBK 1001B St. Nicks Alliance - 315 Harman Street, Block 3279, Lot 41, Brooklyn, Community District No. 4, Council District No. 37.

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

    Attachments
  83. Adopted
    Land Use Application

    TBK 1001B St. Nicks Alliance - 984-988 Greene Avenue, Block 1622, Lot 34, Brooklyn, Community District No. 3, Council District No. 36.

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

    Attachments
  84. Committee
    Land Use Application

    Application number G 260001 XAX (351 Powers Avenue) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 576-a(2) of the Private Housing Finance Law, for the proposed sale of 351 Powers Avenue (Block 2571, p/o Lot 1) to a developer to be selected by HPD, Borough of the Bronx, Community District 1, Council District 8.

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

    Attachments
  85. Committee
    Land Use Application

    Application number HPD 260001 PPX (351 Powers Avenue) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 197-e of the New York City Charter, for the disposition of one city-owned property located at 351 Powers Avenue (Block 2571, p/o Lot 1), Borough of the Bronx, Community District 1, Council District 8.

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

    Attachments
  86. Committee
    Land Use Application

    Application number D 2650129760 SWM (Chalong) 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 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  87. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, legislation disallowing tax exemptions for Article II to XI conversions and establishing related protections to preserve the Mitchell-Lama program

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

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

    A Local Law in relation to the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor’s executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, and the date by which any person or organization may submit an official alternative estimate of revenues

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

    Attachments
  89. Adopted
    Resolution

    Resolution declaring May 15 through June 15 as Tourette Syndrome Awareness Month and June 7 as Tourette Syndrome Awareness Day in the City of New York

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

    Attachments
  90. Companion Pending Approval by Council
    Land Use Application

    Application number C 260048 ZMK (9201 4th Avenue Rezoning) submitted by 9201 LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 22b, changing from a C8-2 District to a C4-4D District, Borough of Brooklyn, Community District 10, Council District 47.

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

    Attachments
  91. Companion Pending Approval by Council
    Land Use Application

    Application number N 260049 ZRK (9201 4th Avenue Rezoning) submitted by 9201 LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 10, Council District 47.

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

    Attachments
  92. Companion Pending Approval by Council
    Land Use Application

    Application number C 250094 ZMK (46 Nelson Street Rezoning II) submitted by 46 Nelson LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 3c: changing from an M1-1 District to an M1-2A/R6A District; changing from an M1-1 District to an M1-2A/R7A District; and establishing a Special Mixed Use District (MX-5), Borough of Brooklyn, Community District 6, Council District 38.

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

    Attachments
  93. Companion Pending Approval by Council
    Land Use Application

    Application number N 250095 ZRK (46 Nelson Street Rezoning II) submitted by 46 Nelson LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 6, Council District 38.

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

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

    A Local Law in relation to the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor’s executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, and the date by which any person or organization may submit an official alternative estimate of revenues
    Attachments
  95. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to amending the district plan of the Fulton Street business improvement district to change the method of assessment upon which the district charge is based
    Attachments
  96. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to amending the district plan of the Fulton Street business improvement district to change the method of assessment upon which the district charge is based

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

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

    A Local Law in relation to the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor’s executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, and the date by which any person or organization may submit an official alternative estimate of revenues
    Attachments
  98. Committee
    Land Use Application

    Application number G 260001 XAX (351 Powers Avenue) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 576-a(2) of the Private Housing Finance Law, for the proposed sale of 351 Powers Avenue (Block 2571, p/o Lot 1) to a developer to be selected by HPD, Borough of the Bronx, Community District 1, Council District 8.

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

    Attachments
  99. Committee
    Land Use Application

    Application number HPD 260001 PPX (351 Powers Avenue) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 197-e of the New York City Charter, for the disposition of one city-owned property located at 351 Powers Avenue (Block 2571, p/o Lot 1), Borough of the Bronx, Community District 1, Council District 8.

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

    Attachments
  100. Committee
    Land Use Application

    Application number D 2650129760 SWM (Chalong) 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 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  101. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1622, Lot 34, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 63).

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

    Attachments
  102. Adopted
    Land Use Application

    Hudson View II, Block 2076, Lot 46 and 49, Manhattan, Community District No. 9, Council Districts No. 7.

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

    Attachments
  103. Adopted
    Land Use Application

    Hudson View III, Block 2076, Lot 31 and 38, Manhattan, Community District No. 9, Council District No. 7 (Article V).

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

    Attachments
  104. Adopted
    Land Use Application

    Hudson View III, Block 2076, Lot 31 and 38, Manhattan, Community District No. 9, Council District No. 7 (Article XI).

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

    Attachments
  105. Adopted
    Land Use Application

    TBK 1001B St. Nicks Alliance - 315 Harman Street, Block 3279, Lot 41, Brooklyn, Community District No. 4, Council District No. 37.

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

    Attachments
  106. Adopted
    Land Use Application

    TBK 1001B St. Nicks Alliance - 984-988 Greene Avenue, Block 1622, Lot 34, Brooklyn, Community District No. 3, Council District No. 36.

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

    Attachments
  107. Adopted
    Land Use Application

    Application number C 250302 ZMQ (St. Francis Prep Commercial Overlay) submitted by St. Francis Preparatory School, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 11b, establishing within an existing R4 District a C1-2 District, Borough of Queens, Community District 8, Council District 23.

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

    Attachments

92 new matters since 7 days ago

Filters for matters
  1. Committee
    Oversight

    Oversight - Equal Economic Opportunity for New Yorkers with Disabilities.
  2. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, legislation requiring that Coronary Artery Calcium (CAC) testing be covered by all public and private health insurance plans in New York State

    Attachments

  3. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250302 ZMQ, for a Zoning Map amendment (L.U. No. 51).

    Attachments

  4. Committee
    Resolution

    Resolution calling on each institution within the State University of New York and the City University of New York, with a Master of Social Work program, to offer a maternal mental health elective course

    Attachments

  5. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the online publication of new biographical information relating to past local laws that changed the name of streets or parks

    Attachments

  6. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing procedures for public notice and comment on certain policies implemented by the police department

    Attachments

  7. Committee
    Oversight

    Oversight - Examining the Parks Department’s Engagement with Community Based Organizations and Volunteers.
  8. Committee
    Mayor's Message

    Communication from the Mayor - Submitting the name Lisa Kersavage to the Council for its advice and consent regarding her appointment to the Landmarks Preservation Commission, pursuant to Section 31 of the City Charter.

    Attachments

  9. Committee
    Oversight

    Oversight - Economic Impacts of Federal Immigration Policy Changes.

    Attachments

  10. Committee
    Oversight

    Oversight - Fair Fares.
  11. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.9298 and a companion bill in the Senate, which would enact the “Next-Gen Civics Act,” providing hands-on, project-based civic education to students in grades nine through 12

    Attachments

  12. Adopted
    Resolution

    Resolution calling on the New York State Assembly to pass A.3839, and the Governor to sign S.5852/A.3839, requiring insurance to reimburse the total direct and indirect practice expenses associated with vaccinations

    Attachments

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

    A Local Law in relation to the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor’s executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, and the date by which any person or organization may submit an official alternative estimate of revenues

    Attachments

  14. Committee
    Resolution

    Resolution declaring June 28 as Maria Antonia Cay Day in the City of New York to honor her enduring role in supporting and celebrating the Puerto Rican community and in preserving and uplifting its rich cultural heritage and traditions

    Attachments

  15. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation establishing coordination mechanisms between the New York City Department of Consumer and Worker Protection and the Department of Motor Vehicles so that operators engaged in illegal towing in New York City do not receive tow truck registration plates, including verification of a City license prior to the issuance or renewal of tow truck registration plates where applicable

    Attachments

  16. Committee
    Resolution

    Resolution calling on the New York State Senate to pass, and the Governor to sign, S.7585-A/ A.10137 authorizing mobile barber shops to be licensed in the State

    Attachments

  17. Committee
    Resolution

    Resolution declaring April 28 as Willie Colón Day in the City of New York to honor the multi-talented trombone player, bandleader, composer, and producer, who was a New York City pioneer of Latin music and a beloved salsa legend

    Attachments

  18. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.9130/A.10248, which would restore the 20-year service retirement for certain New York city corrections officers and sanitation workers

    Attachments

  19. Committee
    Resolution

    Resolution calling on the New York State legislature to pass, and the Governor to sign, legislation disallowing tax exemptions for Article II to XI conversions and establishing related protections to preserve the Mitchell-Lama program

    Attachments

  20. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of health and mental hygiene to report on referrals to assisted outpatient treatment programs

    Attachments

  21. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of education to create an online portal to facilitate the comparison of funding and spending across schools

    Attachments

  22. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation reporting on efforts to combat sexual harassment and equal employment opportunity violations at city agencies, and to repeal local law 101 for the year 2018, relating to the climate surveys and action plans to combat sexual harassment and equal employment opportunity violations at city agencies

    Attachments

  23. Committee
    Introduction

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

    Attachments

  24. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting businesses from setting a minimum purchase requirement greater than $10 for credit card transactions

    Attachments

  25. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing timelines for the approval of permits and expanding real time tracking of pending permits

    Attachments

  26. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of transportation to post notification signs regarding upcoming disruptive work

    Attachments

  27. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 1622, Lot 34, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 63).

    Attachments

  28. Adopted
    Land Use Application

    TBK 1001B St. Nicks Alliance - 984-988 Greene Avenue, Block 1622, Lot 34, Brooklyn, Community District No. 3, Council District No. 36.

    Attachments

  29. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 3279, Lot 41, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 62).

    Attachments

  30. Adopted
    Land Use Application

    TBK 1001B St. Nicks Alliance - 315 Harman Street, Block 3279, Lot 41, Brooklyn, Community District No. 4, Council District No. 37.

    Attachments

  31. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2076 Lots 31 and 38, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 61).

    Attachments

  32. Adopted
    Land Use Application

    Hudson View III, Block 2076, Lot 31 and 38, Manhattan, Community District No. 9, Council District No. 7 (Article XI).

    Attachments

  33. Adopted
    Resolution

    Resolution approving an additional period of exemption from real property taxes for property located at Block 2076, Lots 31 and 38, Manhattan, pursuant to Section 125(1)(a-3) of the Private Housing Finance Law (Preconsidered L.U. No.60).

    Attachments

  34. Adopted
    Land Use Application

    Hudson View III, Block 2076, Lot 31 and 38, Manhattan, Community District No. 9, Council District No. 7 (Article V).

    Attachments

  35. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2076 Lots 46 and 49, Manhattan, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 59).

    Attachments

  36. Adopted
    Land Use Application

    Hudson View II, Block 2076, Lot 46 and 49, Manhattan, Community District No. 9, Council Districts No. 7.

    Attachments

  37. Coupled on Call-Up Vote
    Land Use Call-Up

    By the Speaker of the Council: 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 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Council District 3, Community District 4, related to Application No. D 2650129760 SWM (Chalong) shall be subject to review by the Council.

    Attachments

  38. Committee
    Mayor's Message

    Communication from the Mayor – Veto and disapproval of Introductory Number 175-B of 2026 - A Local Law to amend the administrative code of the city of New York, in relation to a plan regarding security perimeters adjacent to educational facilities

    Attachments

  39. Committee
    Land Use Application

    Application number D 2650129760 SWM (Chalong) 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 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Community District 4, Council District 3.

    Attachments

  40. Committee
    Land Use Application

    Application number HPD 260001 PPX (351 Powers Avenue) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 197-e of the New York City Charter, for the disposition of one city-owned property located at 351 Powers Avenue (Block 2571, p/o Lot 1), Borough of the Bronx, Community District 1, Council District 8.

    Attachments

  41. Committee
    Land Use Application

    Application number G 260001 XAX (351 Powers Avenue) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 576-a(2) of the Private Housing Finance Law, for the proposed sale of 351 Powers Avenue (Block 2571, p/o Lot 1) to a developer to be selected by HPD, Borough of the Bronx, Community District 1, Council District 8.

    Attachments

  42. Committee
    Oversight

    Oversight – Commemorating Juneteenth and Honoring Burial Sites of Formerly Enslaved African Americans.
  43. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250095 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 55).

    Attachments

  44. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250094 ZMK, for a Zoning Map amendment (L.U. No. 54).

    Attachments

  45. General Orders Calendar
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. N 260049 ZRK, for a Zoning Text amendment (L.U. No. 53).

    Attachments

  46. General Orders Calendar
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 260048 ZMK, for a Zoning Map amendment (L.U. No. 52).

    Attachments

  47. Filed
    Oversight

    Oversight - Capital Construction Contracting and Cost Escalation.

    Attachments

  48. Filed
    Oversight

    Oversight - Strengthening CUNY Pathways for Current and Former Foster Youth.

    Attachments

  49. Filed
    Oversight

    Oversight - Capital Construction Contracting and Cost Escalation.

    Attachments

  50. Filed
    Oversight

    Oversight - Capital Construction Contracting and Cost Escalation.

    Attachments

  51. Filed
    Oversight

    Oversight - Examining School Safety and Crossing Guard Operations at DOE Schools.

    Attachments

  52. Filed
    Oversight

    Oversight - Examining School Safety and Crossing Guard Operations at DOE Schools.

    Attachments

  53. Filed
    Oversight

    Oversight - Preserve, Produce, Empower: Positioning NYCHA to Further New York City’s Affordable Housing Agenda.

    Attachments

  54. Filed
    Oversight

    Oversight - Strengthening CUNY Pathways for Current and Former Foster Youth.

    Attachments

  55. Filed
    Oversight

    Oversight - Protections against harassment in digital and physical spaces for women and gender expansive people.

    Attachments

  56. Filed
    Oversight

    Oversight - Protections against harassment in digital and physical spaces for women and gender expansive people.

    Attachments

  57. Committee
    Oversight

    Oversight - Economic Impacts of Federal Immigration Policy Changes.

    Attachments

  58. Committee
    Tour

    Tour - Hunts Point Market.
  59. Filed
    Oversight

    Oversight - Fair Chance Act Challenges and Success.

    Attachments

  60. Filed
    Oversight

    Oversight - Oversight - The Status of the NYC Junior Ambassadors Program and Potential for Expansion.

    Attachments

  61. Deferred
    Oversight

    Oversight - NYPD Community Affairs and Non-Enforcement Public Safety Initiatives.
  62. Committee
    Oversight

    Oversight - Fair Fares.