Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

City Council

Filters for matters
  1. Adopted
    Resolution

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

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to civil service examination fee waivers for high school students and first time applicants

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

    Attachments
  3. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S. 28A /A. 1006, which would eliminate the subminimum wage for employees based on their disability or age.

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

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

    A local law to amend the administrative code of the city of New York, in relation to flash flood preparedness outreach and evacuation guidance

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to a long-term citywide bathroom strategy and to make other technical changes

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to prioritization of maintenance of trees adjacent to buildings and structures

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the department of investigation’s oversight of the police department use of surveillance technology

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the establishment of a police department policy for using facial recognition technology and regular audits to ensure compliance

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to police department transparency in the use of surveillance technology

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

    Attachments
  10. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE COUNCIL OF LAUREN STOSSEL AS A MEMBER OF THE NEW YORK CITY BOARD OF CORRECTIONS.

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

    Attachments
  11. Adopted
    Resolution

    RESOLUTION DESIGNATING PATRICIA MARTHONE FOR APPOINTMENT BY THE MAYOR AS A DIRECTOR OF THE NEW YORK CITY HEALTH AND HOSPITALS CORPORATION.

    A motion was made that this Resolution 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 requiring the 311 customer service center to provide certain resources in response to tree pruning-related requests

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

    Attachments
  13. Adopted
    Resolution

    Resolution calling upon the Metropolitan Transportation Authority to conduct a comprehensive Environmental Impact Statement for the proposed Gun Hill Road Electric Bus Depot Charging Facility.

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

    Attachments
  14. Adopted
    Resolution

    Resolution calling upon the Metropolitan Transportation Authority to conduct a comprehensive Environmental Impact Study on the viability of the proposed QueensLink project.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to tracking progress made towards the requirements of the streets master plan

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of transportation to create an online capital project tracker

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

    Attachments
  17. Companion Pending Approval by Council
    Land Use Application

    Application number C 250036 HAK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79) as an Urban Development Action Area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

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

    Attachments
  18. Companion Pending Approval by Council
    Land Use Application

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

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

    Attachments
  19. Companion Pending Approval by Council
    Land Use Application

    Application number N 250038 ZRK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

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

    Attachments
  20. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to civil service examination fee waivers for high school students and first time applicants
    Attachments
  22. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a long-term citywide bathroom strategy and to make other technical changes
    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 prioritization of maintenance of trees adjacent to buildings and structures
    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 department of investigation’s oversight of the police department use of surveillance technology
    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 the establishment of a police department policy for using facial recognition technology and regular audits to ensure compliance
    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 police department transparency in the use of surveillance technology
    Attachments
  27. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE COUNCIL OF LAUREN STOSSEL AS A MEMBER OF THE NEW YORK CITY BOARD OF CORRECTIONS.
    Attachments
  28. Adopted
    Resolution

    RESOLUTION DESIGNATING PATRICIA MARTHONE FOR APPOINTMENT BY THE MAYOR AS A DIRECTOR OF THE NEW YORK CITY HEALTH AND HOSPITALS CORPORATION.
    Attachments
  29. Adopted
    Communication

    Communication from the New York County Democratic Committee recommending the name of Marc Landis to the Council regarding his appointment to the office of Commissioner of Elections of the Board of Elections pursuant to § 3-204 of the New York State Election Law.

    This Communication was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to provide certain resources in response to tree pruning-related requests
    Attachments
  31. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to tracking progress made towards the requirements of the streets master plan
    Attachments
  32. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of transportation to create an online capital project tracker
    Attachments
  33. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds
    Attachments
  34. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to expanding the categories of businesses that may be subject to requirements regarding the disposal of commercial organic waste

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

    Attachments
  35. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to reporting on emergency medical services units

    This Introduction was Referred to Comm by Council to the Committee on Fire and Emergency Management

    Attachments
  36. Committee
    Introduction

    A Local Law in relation to requiring the director of long-term planning and sustainability to conduct an infrastructure risk study in flood risk areas.

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

    Attachments
  37. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation amending New York State’s Agriculture and Markets Law § 353-A, aggravated cruelty to animals, to require a conviction under this provision to carry a sentence of at least 3 years, and for multiple convictions to carry consecutive sentences of at least 3 years per conviction

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

    Attachments
  38. Committee
    Resolution

    Resolution calling upon the Metropolitan Transportation Authority to install encased, alarmed, and publicly accessible fire extinguishers in MTA subway cars and stations

    This Resolution was Referred to Comm by Council to the Committee on Fire and Emergency Management

    Attachments
  39. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A03578/S00403 to establish a SNAP and cash assistance fraud victims compensation fund.

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

    Attachments
  40. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring tax preparers to provide customers with statements itemizing all charges

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

    Attachments
  41. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notifications for emergency rental assistance grant approvals

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

    Attachments
  42. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the planting of vegetation on new medians separating bicycle lanes from motorized vehicle traffic

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

    Attachments
  43. Reported from Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to the executive budget process

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

    Attachments
  44. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 5072, Lot 58, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 271).

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

    Attachments
  45. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2522, Lot 109, Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 272).

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

    Attachments
  46. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to the creation of a centralized system for processing freedom of information law requests

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

    Attachments
  47. Committee
    Resolution

    Resolution unequivocally opposing President Trump’s executive order restricting protections for transgender students and calling on the New York State Department of Education to ensure that all schools in New York City continue to uphold policies that protect the rights and dignity of transgender and gender-nonconforming students, regardless of federal directives.

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

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to converting the mandatory residential curbside organics collection program to a voluntary program

    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 requiring the police department to report on all criminal complaints and arrests

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

    Attachments
  50. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the provision of technology and support for people in custody with a pending criminal proceeding to securely receive and review evidence

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

    Attachments
  51. Committee
    Resolution

    Resolution designating April 6 annually as Lubavitcher Rebbe Day in the City of New York to honor Rabbi Menachem M. Schneerson for his remarkable life and lasting legacy

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

    Attachments
  52. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the establishment of a holistic needs assessment program

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

    Attachments
  53. Committee
    Resolution

    Resolution recognizing the month of March annually as Music In Our Schools Month in the City of New York

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

    Attachments
  54. Laid Over in Committee
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to establishing a coordinator for Rikers Island closure and a coordinator for borough-based jail transition

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

    Attachments
  55. Laid Over in Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of correction early release 6A program

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

    Attachments
  56. Adopted
    Resolution

    RESOLUTION APPOINTING MARK LANDIS AS A COMMISSIONER OF THE NEW YORK CITY BOARD OF ELECTIONS.

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating uniform emergency response maps for city properties

    This Introduction was Referred to Comm by Council to the Committee on Fire and Emergency Management

    Attachments
  58. Committee
    Resolution

    Resolution calling on the New York State Assembly to pass, and the Governor to sign, A5658A/S378, which directs the New York State Education Department and the New York State Office of Children and Family Services (OCFS) to prepare posters and pamphlets to ensure that foster youth are made aware of the higher education financial resources available to them

    This Resolution was Referred to Comm by Council to the Committee on Children and Youth

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the City of New York and the New York city building code, in relation to the creation of a groundwater flood risk area map

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

    Attachments
  60. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE PUBLIC ADVOCATE OF LEAH GOODRIDGE AS A MEMBER OF THE NEW YORK CITY PLANNING COMMISSION.

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

    Attachments
  61. Adopted
    Land Use Application

    15 Stratford Road, Block 5072, Lot 58, Brooklyn, Community District No. 14, Council Districts No. 40.

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

    Attachments
  62. Adopted
    Land Use Application

    1383 Plimpton Avenue HDFC, Block 2522, Lot 109, Bronx, Community District No. 4, Council Districts No. 16.

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

    Attachments
  63. Laid Over in Committee
    Resolution

    Resolution recognizing May 10 annually as Chinese American Railroad Workers Memorial Day in New York City

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

    Attachments
  64. Laid Over in Committee
    Land Use Application

    Application number G 250073 XAK (457 Nostrand Avenue Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1), Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  65. Laid Over in Committee
    Land Use Application

    Application No. G 250074 XAK (1134-1142 Pacific Street Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments
  66. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 5072, Lot 58, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 271).
    Attachments
  67. Adopted
    Resolution

    Resolution approving an exemption from real property taxes for property located at Block 2522, Lot 109, Bronx, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 272).
    Attachments
  68. Enacted (Mayor's Desk for Signature)
    Introduction

    A local law to amend the administrative code of the city of New York, in relation to flash flood preparedness outreach and evacuation guidance
    Attachments
  69. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE PUBLIC ADVOCATE OF LEAH GOODRIDGE AS A MEMBER OF THE NEW YORK CITY PLANNING COMMISSION.
    Attachments
  70. Adopted
    Resolution

    Resolution authorizing the Speaker to take legal action on behalf of the Council of the City of New York to defend against the Adams Administration’s violation of Sanctuary City Laws and the Trump Administration’s attacks on the City of New York.

    This Resolution was Referred to Comm by Council to the Committee on Rules, Privileges and Elections

    Attachments
  71. Adopted
    Resolution

    Resolution authorizing the Speaker to take legal action on behalf of the Council of the City of New York to defend against the Adams Administration’s violation of Sanctuary City Laws and the Trump Administration’s attacks on the City of New York.

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

    Attachments
  72. Adopted
    Land Use Application

    15 Stratford Road, Block 5072, Lot 58, Brooklyn, Community District No. 14, Council Districts No. 40.

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

    Attachments
  73. Adopted
    Land Use Application

    1383 Plimpton Avenue HDFC, Block 2522, Lot 109, Bronx, Community District No. 4, Council Districts No. 16.

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

    Attachments
  74. Adopted
    Communication

    Communication from the Public Advocate - Submitting the name of Leah S. Goodridge as a member of the New York City Planning Commission pursuant to §§ 31 and 192(a) of the New York City Charter.

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

    Attachments
  75. Adopted
    Communication

    Communication from the New York County Democratic Committee recommending the name of Marc Landis to the Council regarding his appointment to the office of Commissioner of Elections of the Board of Elections pursuant to § 3-204 of the New York State Election Law.

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

    Attachments
  76. Laid Over in Committee
    Land Use Application

    Application number G 250073 XAK (457 Nostrand Avenue Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 457 Nostrand Avenue (Block 1844, Lot 1), Borough of Brooklyn, Community District 3, Council District 36.

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

    Attachments
  77. Laid Over in Committee
    Land Use Application

    Application No. G 250074 XAK (1134-1142 Pacific Street Article XI Disposition) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 576-a(2) of the Private Housing Finance Law, for the disposition of city-owned property located at 1134-1142 Pacific Street (Block 1205, Lots 11, 14, 111), Borough of Brooklyn, Community District 8, Council District 35.

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

    Attachments

100+ new matters since 7 days ago

Filters for matters
  1. Committee
    SLR

    State Legislation Resolution requesting the New York State Legislature to pass bills introduced by Senator Liu, S.7121-A, and Assembly Member Hooks, A.6781-B, “AN ACT authorizing the discontinuance of certain parkland in Flushing Meadows Corona Park in the borough of Queens”.

    Attachments

  2. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to communications in adjudicative proceedings by certain public servants

    Attachments

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

    By The Chair of the Land Use Committee (Council Member Salamanca) Pursuant to Sections 11.20(b-d) of the Council Rules and Section 197-d(b)(3) of the New York City Charter, the Council hereby resolves that the action of the City Planning Commission on Application Nos. C 250024 MMM and C 250099 ZSM (Western Rail Yard Modifications) shall be subject to Council review. These items are related to Application Nos. M 250100 LDM and N 250098 ZRM.
  4. Received, Ordered, Printed and Filed
    Communication

    Communication from the Board of Elections - Submitting the Certification of Election of Simcha Felder, as the new Council Member of the 44th Councilmanic District, Brooklyn.

    Attachments

  5. Committee
    Land Use Application

    Application No. M 250100 LDM (Western Rail Yards Modifications) submitted by WRY Tenant LLC, for the modification of Restrictive Declaration CRFN 2014000154631, to reflect certain project design revisions, related to property located at 300 Twelfth Avenue and 675 West 30th Street (Blocks 676, Lots 1 and 5), Borough of Manhattan, Community District 4, Council District 3.
  6. Committee
    Land Use Application

    Application No. C 250024 MMM (Western Rail Yard Mapping Action) submitted by WRY Tenant LLC pursuant to Sections 197-c and 199 of the New York City Charter for an amendment to the City Map involving: the change of grades on West 33rd Street between Eleventh Avenue and Twelfth Avenue and the delineation of public access easement, including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. ACC. 30276 dated November 8, 2024 and signed by the Borough President, Borough of Manhattan, Community District 4, Council District 3.
  7. Committee
    Land Use Application

    Application number N 250098 ZRM (Western Rail Yards Modifications) submitted by WRY Tenant 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 4, Council District 3.
  8. Committee
    Land Use Application

    Application number C 250099 ZSM (Western Rail Yard Modifications) submitted by WRY Tenant 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 93-58 of the Zoning Resolution to modify the retail continuity and transparency requirements of Section 93-10 (Use Regulations), to modify the building locations, height and setback, street wall locations, tower requirements and the measurement of building heights requirements of Section 93-56 (Special Height and Setback Regulations in Subdistrict F), to modify the publicly accessible open spaces requirements of 93-75 (Publicly Accessible Open Spaces in Subdistrict F), the publicly accessible private streets and pedestrian way requirements of Section 93-76 (Publicly Accessible Private Streets and Pedestrian Ways in Subdistrict F), and to modify the maximum width of curb cut requirements of Section 13-242 (Maximum width of curb cuts), Borough of Manhattan, Community District 4, Council District 3.
  9. Committee
    Land Use Application

    Application number N 240295 ZRK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Section 201 of the New York City Charter for an amendment to the Zoning Resolution of the City of New York, amending Article XII, Chapter 3 (Special Mixed Use District) and modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 13, Council District 47.

    Attachments

  10. Committee
    Land Use Application

    Application number C 240294 ZMK (2201-2227 Neptune Avenue Rezoning) submitted by Neptune Avenue Commercial, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 28d: changing from an M1-2 District to an M1-5/R7-3 District, and establishing a Special Mixed Use District (MX-26), Borough of Brooklyn, Community District 13, Council District 47.

    Attachments

  11. Committee
    Land Use Application

    Application number N 240407 ZRK (19 Maspeth Avenue Rezoning) submitted by Capscar III 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 1, Council District 34.

    Attachments

  12. Committee
    Land Use Application

    Application number C 240406 ZMK (19 Maspeth Avenue Rezoning) submitted by Capscar III 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 a C8-2 District to an R7D District, and establishing within the proposed R7D District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 34.

    Attachments

  13. Committee
    Land Use Application

    Application number N 230379 ZRK (166 Kings Highway Rezoning) submitted by 116 Plaza 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 11, Council District 43.

    Attachments

  14. Committee
    Land Use Application

    Application number C 230378 ZMK (166 Kings Highway Rezoning) submitted by 116 Plaza LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 22d: eliminating from within an existing R6B District a C2-3 District, changing from an R6B District to an R7X District, and establishing within the proposed R7X District a C2-4 District, Borough of Brooklyn, Community District 11, Council District 43.

    Attachments

  15. Committee
    Land Use Application

    Application number N 230310 ZRK (73-99 Empire Boulevard Rezoning) submitted by the Empire Boulevard Holdings, 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 9, Council District 35.

    Attachments

  16. Committee
    Land Use Application

    Application number C 230309 ZMK (73-99 Empire Boulevard Rezoning) submitted by Empire Boulevard Holdings, LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the amendment of the Zoning Map, Section No. 16d: eliminating from within an existing R6 District a C1-3 District, changing from an R6 District to a C4-4D District, and changing from a C8-2 District to a C4-4D District, Borough of Brooklyn, Community District 9, Council District 35.

    Attachments

  17. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5362/S.4040, which would establish a framework to facilitate the improvement of shared, privately-owned infrastructure.

    Attachments

  18. Committee
    Introduction

    A Local Law in relation to requiring the commissioner of finance to study and make recommendations relating to the feasibility of implementing a lifetime income tax exemption

    Attachments

  19. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of housing preservation and development to create an in-person housing portal assistance program

    Attachments

  20. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notifications regarding applications in New York City’s housing portal and designation of a representative to receive notifications

    Attachments

  21. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to how affordable housing units which subsequently became vacant are rented through the housing portal

    Attachments

  22. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S.7621/A.7979, requiring the installation of intelligent speed assistance devices for repeated violation of maximum speed limits.

    Attachments

  23. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation to amend the vehicle and traffic law to permit a motor vehicle’s Vehicle Identification Number (VIN) to be listed in a “Notice of Violation,” instead of license plate number, in circumstances when a license plate of such vehicle is missing, concealed, obscured, or distorted.

    Attachments

  24. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the police commissioner providing district attorneys with access to electronic materials for discovery purposes

    Attachments

  25. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to correcting excess pay differentials for paraprofessionals arising from pattern bargaining practices

    Attachments

  26. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the provision of legal assistance on compliance with accessibility laws for small business tenants

    Attachments

  27. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring basic training in behavioral support strategies for certain staff at juvenile detention facilities

    Attachments

  28. Committee
    Resolution

    Resolution calling on the United States Congress and the President to take steps to protect social security

    Attachments

  29. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation prohibiting the issuance of police courtesy cards

    Attachments

  30. Committee
    Resolution

    Resolution calling on the United States Congress to pass, and the President to sign, legislation that would expand Medicare to include long-term services and supports for seniors and individuals with disabilities

    Attachments

  31. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the issuance and correction of sex designations on death records

    Attachments

  32. Committee
    Introduction

    A Local Law in relation to requiring the cabinet for older New Yorkers to study and report on the provision of agency services to older adults with certain neurological and mental health conditions

    Attachments

  33. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to applicable fines and civil penalties for the obstruction of fire hydrants

    Attachments

  34. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting calf roping and the use of electric prods and flank straps in connection with rodeos

    Attachments

  35. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to creating a greened acre metric to measure stormwater captured by green infrastructure installed in the city and set a greened acre goal for MS4 areas

    Attachments

  36. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notice for the installation of bioswales, rain gardens, or other bioretention systems

    Attachments

  37. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to police department parking enforcement

    Attachments

  38. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to issuing supervisory licenses to mobile food vendors

    Attachments

  39. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to publication of bylaws by borough boards, community boards, and advisory bodies

    Attachments

  40. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring agency corrective action plans for retroactive contract registration

    Attachments

  41. Committee
    Introduction

    A Local Law to amend the New York city charter, in relation to the disbursement of a percentage of awards to non-profit organizations for contracts immediately upon registration by the comptroller

    Attachments

  42. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a program to support youth aging out of the foster care system

    Attachments

  43. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to additional information collected and reported about foster care youth

    Attachments

  44. General Orders Calendar
    Resolution

    Application number N 250038 ZRK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

    Attachments

  45. General Orders Calendar
    Resolution

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

    Attachments

  46. General Orders Calendar
    Resolution

    Application number C 250036 HAK (Brownsville NCP) submitted by the Department of Housing Preservation and Development (HPD), pursuant to Article 16 of the General Municipal Law of New York State for the designation of an Urban Development Action Area and an Urban Development Action Area Project, and pursuant to Section 197-c of the New York City Charter for the disposition of such property to a developer to be selected by HPD, for property located at 425 Mother Gaston Boulevard (Block 3743, Lot 12), 546 Thomas S. Boyland Street (Block 3518, Lot 63), and 1733-1735 Saint Mark’s Avenue (Block 1455, Lots 65, 66, and 79) as an Urban Development Action Area, Borough of Brooklyn, Community District 16, Council Districts 37 and 41.

    Attachments

  47. Committee
    Oversight

    Oversight - Examining Late Payments to Human Service Providers.
  48. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. City University of New York **12:00 p.m. - 2:00 p.m. Campaign Finance Board 2:00 p.m. Public *Jointly with the Committee on Higher Education **Jointly with the Committee on Governmental Operations, State & Federal Legislation
  49. Committee
    Oversight

    Oversight - Removing Small Financial Barriers for CUNY Students.

    Attachments

  50. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. New York City Public Housing Authority 2:00 p.m. Public Jointly with the Committee on Finance
  51. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Housing Preservation and Development Jointly with the Committee on Finance
  52. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Housing Preservation and Development **12:00 p.m. - 2:00 p.m. New York City Public Housing Authority 2:00 p.m. Public *Jointly with the Committee on Housing and Buildings **Jointly with the Committee on Public Housing
  53. Committee
    Oversight

    Oversight - Evaluating the City's plan to Connect All New Yorkers to Internet.
  54. Committee
    Oversight

    Oversight - Housing Connect - Reforming NYC’s Affordable Housing Lottery.
  55. Committee
    Oversight

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

    Attachments

  56. Committee
    Oversight

    Oversight - NYPD Parking and Traffic Enforcement.
  57. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Department for the Aging 2:00 p.m. Public Jointly with the Committee on Finance
  58. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department of Transportation and Infrastructure **12:00 p.m. - 2:00 p.m. Department of Parks and Recreation 2:00 p.m. Public *Jointly with the Committee on Transportation and Infrastructure **Jointly with the Committee on Parks and Recreation
  59. Filed
    Oversight

    Oversight - Improving Recreational Access to Athletic Fields and Playgrounds.

    Attachments

  60. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  61. Filed
    Oversight

    Oversight - Dining Out NYC program.

    Attachments

  62. Filed
    Oversight

    Oversight - Dining Out NYC program.

    Attachments

  63. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00- 1:00 Office of Management & Budget 1:30 - 2:30 Comptroller 2:30 - 3:30 Department of Finance 3:30 - 4:30 Independent Budget Office
  64. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. New York City Police Department 12:00 p.m. - 2:00 p.m. Mayor's Office of Criminal Justice 2:00 p.m. Public Jointly with the Committee on Finance
  65. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. New York City Police Department 12:00 p.m. - 2:00 p.m. Mayor's Office of Criminal Justice 2:00 p.m. Public Jointly with the Committee on Public Safety
  66. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Mayor's Office of Immigrant Affairs 2:00 p.m. Public Jointly with the Committee on Finance
  67. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department of Corrections **12:00 p.m. - 2:00 p.m. Mayor's Office of Immigrant Affairs 2:00 p.m. Public *Jointly with the Committee on Criminal Justice **Jointly with the Committee on Immigration
  68. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Corrections Jointly with the Committee on Finance
  69. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Health and Mental Hygiene - Public Health 12:00 p.m. - 2:00 p.m. Department of Health and Mental Hygiene - Mental Health 2:00 p.m. Public Jointly with the Committee on Health and the Committee on Finance
  70. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Health and Mental Hygiene - Public Health 12:00 p.m. - 2:00 p.m. Department of Health and Mental Hygiene - Mental Health 2:00 p.m. Public Jointly with the Committee on Mental Health, Disabilities and Addiction and the Committee on Finance
  71. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Health and Mental Hygiene - Public Health 12:00 p.m. - 2:00 p.m. Department of Health and Mental Hygiene - Mental Health 2:00 p.m. Public Jointly with the Committee on Health and the Committee on Mental Health, Disabilities and Addiction
  72. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:30 p.m. Health + Hospitals 12:30 p.m. Public Jointly with the Committee on Hospitals
  73. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:30 p.m. Health + Hospitals 12:30 p.m. Public Jointly with the Committee on Finance
  74. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Libraries 12:00 p.m. - 2:00 p.m. Department of Cultural Affairs 2:00 p.m. Public Jointly with the Committee on Finance
  75. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Libraries 12:00 p.m. - 2:00 p.m. Department of Cultural Affairs 2:00 p.m. Public Jointly with the Committee on Cultural Affairs, Libraries and International Intergroup Relations
  76. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 2:00 p.m. Department of Education 2:00 p.m. Public Jointly with the Committee on Finance
  77. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 2:00 p.m. Department of Education 2:00 p.m. Public Jointly with the Committee on Education
  78. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Administration for Children's Services 12:00 p.m. - 2:00 p.m. Department of Youth and Community Development 2:00 p.m. Public Jointly with the Committee on Finance
  79. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Administration for Children's Services 12:00 p.m. - 2:00 p.m. Department of Youth and Community Development 2:00 p.m. Public Jointly with the Committee on Children and Youth
  80. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 2:00 p.m. Department of Homeless Services and Human Resources Administration 2:00 p.m. Public Jointly with the Committee on General Welfare
  81. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Department of Parks and Recreation 2:00 p.m. Public Jointly with the Committee on Finance
  82. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Transportation and Infrastructure Jointly with the Committee on Finance
  83. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department of Sanitation **12:00 p.m. - 2:00 p.m. Department for the Aging 2:00 p.m. Public *Jointly with the Committee on Sanitation and Solid Waste Management **Jointly with the Committee on Aging
  84. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Sanitation Jointly with the Committee on Finance
  85. Filed
    Oversight

    Oversight - Commercial Waste Zones.

    Attachments

  86. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 2:00 p.m. Department of Homeless Services and Human Resources Administration 2:00 p.m. Public Jointly with the Committee on Finance
  87. Filed
    Oversight

    Oversight - Parking Infrastructure and DOT.

    Attachments

  88. Filed
    Oversight

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

    Attachments

  89. Filed
    Oversight

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

    Attachments

  90. Committee
    Oversight

    Oversight - Nature-Based Solutions for Climate Resiliency and Disaster Preparedness.
  91. Committee
    Oversight

    Oversight - Examining Late Payments to Human Service Providers.
  92. Committee
    Oversight

    Oversight - Small Business Services and Commission on Human Rights Coordination for Human Rights Law Awareness and Compliance.
  93. Committee
    Oversight

    Oversight - Small Business Services and Commission on Human Rights Coordination for Human Rights Law Awareness and Compliance.
  94. Committee
    Oversight

    Oversight - Social Housing
  95. Committee
    Oversight

    Public Meeting
  96. Committee
    Oversight

    Oversight - Street Vending Enforcement and the Issuance of Licenses Pursuant to Local Law 18 of 2021.