City Council79 matters
- AdoptedResolutionResolution 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
- Res. No. 729Open Res. No. 729
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Int. No. 671Open Int. No. 671
- Summary of Int. No. 671Open Summary of Int. No. 671
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 1/27/25Open Committee Report 1/27/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Hearing Transcript 1/27/25Open Hearing Transcript 1/27/25
- Hearing Testimony 1/27/25Open Hearing Testimony 1/27/25
- Proposed Int. No. 671-A - 4/3/25Open Proposed Int. No. 671-A - 4/3/25
- Summary of Int. No. 671-AOpen Summary of Int. No. 671-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Int. No. 671-A - Fiscal Impact Statement - City CouncilOpen Int. No. 671-A - Fiscal Impact Statement - City Council
- Int. No. 671-A - Fiscal Impact Statement - OMBOpen Int. No. 671-A - Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 333Open Res. No. 333
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- Committee Report 1/27/25Open Committee Report 1/27/25
- Hearing Transcript 1/27/25Open Hearing Transcript 1/27/25
- Hearing Testimony 1/27/25Open Hearing Testimony 1/27/25
- Proposed Res. No. 333-A - 4/7/25Open Proposed Res. No. 333-A - 4/7/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA local law to amend the administrative code of the city of New York, in relation to flash flood preparedness outreach and evacuation guidance
A motion was made that this Introduction be Approved by Council approved by consent Roll Call.
Attachments
- Summary of Int. No. 807Open Summary of Int. No. 807
- Int. No. 807Open Int. No. 807
- April 18, 2024 - Stated Meeting AgendaOpen April 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-18-24Open Hearing Transcript - Stated Meeting 4-18-24
- Minutes of the Stated Meeting - April 18, 2024Open Minutes of the Stated Meeting - April 18, 2024
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/29/25Open Committee Report 1/29/25
- Hearing Transcript 1/29/25Open Hearing Transcript 1/29/25
- Hearing Testimony 1/29/25Open Hearing Testimony 1/29/25
- Proposed Int. No. 807-A - 4/7/25Open Proposed Int. No. 807-A - 4/7/25
- Summary of Int. No. 807-AOpen Summary of Int. No. 807-A
- Int. No. 807-A - Fiscal Impact Statement - City CouncilOpen Int. No. 807-A - Fiscal Impact Statement - City Council
- Int. No. 807-A - Fiscal Impact Statement - OMBOpen Int. No. 807-A - Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Summary of Int. No. 694Open Summary of Int. No. 694
- Int. No. 694Open Int. No. 694
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- Proposed Int. No. 694-A - 4/3/25Open Proposed Int. No. 694-A - 4/3/25
- Summary of Int. No. 694-AOpen Summary of Int. No. 694-A
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Summary of Int. No. 800Open Summary of Int. No. 800
- Int. No. 800Open Int. No. 800
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/30/25Open Committee Report 1/30/25
- Hearing Testimony 1/30/25Open Hearing Testimony 1/30/25
- Hearing Transcript 1/30/25Open Hearing Transcript 1/30/25
- Proposed Int. No. 800-A - 4/8/25Open Proposed Int. No. 800-A - 4/8/25
- Summary of Int. No. 800-AOpen Summary of Int. No. 800-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Int. No. 800-A - Fiscal Impact Statement - City CouncilOpen Int. No. 800-A - Fiscal Impact Statement - City Council
- Int. No. 800-A - Fiscal Impact Statement - OMBOpen Int. No. 800-A - Fiscal Impact Statement - OMB
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Summary of Int. No. 168Open Summary of Int. No. 168
- Int. No. 168Open Int. No. 168
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Summary of Int. No. 168-AOpen Summary of Int. No. 168-A
- Int. No. 168-A Fiscal Impact Statement - City CouncilOpen Int. No. 168-A Fiscal Impact Statement - City Council
- Int. No. 168-A Fiscal Impact Statement - OMBOpen Int. No. 168-A Fiscal Impact Statement - OMB
- Proposed Int. No. 168-A - 4/9/25Open Proposed Int. No. 168-A - 4/9/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Summary of Int. No. 233Open Summary of Int. No. 233
- Int. No. 233Open Int. No. 233
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Proposed Int. No. 233-A - 4/7/25Open Proposed Int. No. 233-A - 4/7/25
- Summary of Int. No. 233-AOpen Summary of Int. No. 233-A
- Int. No. 233-A Fiscal Impact Statement - City CouncilOpen Int. No. 233-A Fiscal Impact Statement - City Council
- Int. No. 233-A Fiscal Impact Statement - OMBOpen Int. No. 233-A Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Summary of Int. No. 480Open Summary of Int. No. 480
- Int. No. 480Open Int. No. 480
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Proposed Int. No. 480-A - 4/7/25Open Proposed Int. No. 480-A - 4/7/25
- Summary of Int. No. 480-AOpen Summary of Int. No. 480-A
- Int. No. 480-A Fiscal Impact Statement - City CouncilOpen Int. No. 480-A Fiscal Impact Statement - City Council
- Int. No. 480-A Fiscal Impact Statement - OMBOpen Int. No. 480-A Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Res. No. 820Open Res. No. 820
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Committee Report 4/1/25Open Committee Report 4/1/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Appearance Cards 4/1/25Open Appearance Cards 4/1/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- AdoptedResolutionRESOLUTION 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
- Res. No. 821Open Res. No. 821
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Committee Report 4/1/25Open Committee Report 4/1/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Hearing Testimony 4/1/25Open Hearing Testimony 4/1/25
- Appearance Cards 4/1/25Open Appearance Cards 4/1/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the 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
- Summary of Int. No. 978Open Summary of Int. No. 978
- Int. No. 978Open Int. No. 978
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Proposed Int. No. 978-A - 4/7/25Open Proposed Int. No. 978-A - 4/7/25
- Summary of Int. No. 978-AOpen Summary of Int. No. 978-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Int. No. 978-A - Fiscal Impact Statement - City CouncilOpen Int. No. 978-A - Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 187Open Res. No. 187
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 11/18/24Open Committee Report 11/18/24
- Hearing Transcript 11/18/24Open Hearing Transcript 11/18/24
- Hearing Testimony 11/18/24Open Hearing Testimony 11/18/24
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Res. No. 59Open Res. No. 59
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Committee Report 11/18/24Open Committee Report 11/18/24
- Hearing Transcript 11/18/24Open Hearing Transcript 11/18/24
- Hearing Testimony 11/18/24Open Hearing Testimony 11/18/24
- Proposed Res. No. 59-AOpen Proposed Res. No. 59-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to 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
- Int. No. 1105Open Int. No. 1105
- Summary of Int. No. 1105Open Summary of Int. No. 1105
- November 13, 2024 - Stated Meeting AgendaOpen November 13, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-13-24Open Hearing Transcript - Stated Meeting 11-13-24
- Committee Report 1/21/25Open Committee Report 1/21/25
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 1/21/25Open Hearing Testimony 1/21/25
- Hearing Transcript 1/21/25Open Hearing Transcript 1/21/25
- Proposed Int. No. 1105-A - 4/3/25Open Proposed Int. No. 1105-A - 4/3/25
- Summary of Int. No. 1105-AOpen Summary of Int. No. 1105-A
- Int 1105-A - Fiscal Impact Statement - City CouncilOpen Int 1105-A - Fiscal Impact Statement - City Council
- Int 1105-A - Fiscal Impact Statement - OMBOpen Int 1105-A - Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the 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
- Summary of Int. No. 1114Open Summary of Int. No. 1114
- Int. No. 1114Open Int. No. 1114
- November 13, 2024 - Stated Meeting AgendaOpen November 13, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-13-24Open Hearing Transcript - Stated Meeting 11-13-24
- Committee Report 1/21/25Open Committee Report 1/21/25
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 1/21/25Open Hearing Testimony 1/21/25
- Hearing Transcript 1/21/25Open Hearing Transcript 1/21/25
- Proposed Int. No. 1114-A - 4/3/25Open Proposed Int. No. 1114-A - 4/3/25
- Summary of Int. No. 1114-AOpen Summary of Int. No. 1114-A
- Int 1114-A - Fiscal Impact Statement - City CouncilOpen Int 1114-A - Fiscal Impact Statement - City Council
- Int 1114-A - Fiscal Impact Statement - OMBOpen Int 1114-A - Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Res. No. 856Open Res. No. 856
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 3-18-25Open Hearing Transcript - Landmarks 3-18-25
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Res. No. 857Open Res. No. 857
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 3-18-25Open Hearing Transcript - Landmarks 3-18-25
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- Companion Pending Approval by CouncilLand Use ApplicationApplication 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
- Calendar of the Landmarks Subcommittee Meeting - February 26, 2025Open Calendar of the Landmarks Subcommittee Meeting - February 26, 2025
- Brownsville NCP Presentation 2/26/25Open Brownsville NCP Presentation 2/26/25
- February 27, 2025 - Stated Meeting AgendaOpen February 27, 2025 - Stated Meeting Agenda
- Calendar of the Subcommittee and Land Use Meetings - March 18, 2025Open Calendar of the Subcommittee and Land Use Meetings - March 18, 2025
- Brownsville NCP Presentation 3/18/25Open Brownsville NCP Presentation 3/18/25
- Hearing Transcript - Stated Meeting 2-27-25Open Hearing Transcript - Stated Meeting 2-27-25
- Landmarks 3/18/25 Appearance CardsOpen Landmarks 3/18/25 Appearance Cards
- Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025Open Calendar of the Landmarks Subcommittee Meeting and Land Use Meeting - April 9, 2025
- Res. No. 858Open Res. No. 858
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Landmarks 3-18-25Open Hearing Transcript - Landmarks 3-18-25
- Committee ReportOpen Committee Report
- City Planning Commission Approval LetterOpen City Planning Commission Approval Letter
- General Orders CalendarCommissioner of DeedsCommissioner of Deeds
A motion was made that this Commissioner of Deeds be Approved, by Council approved by consent Roll Call.
Attachments
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- May 23, 2024 - Stated Meeting AgendaOpen May 23, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-23-24Open Hearing Transcript - Stated Meeting 5-23-24
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- August 15, 2024 - Stated Meeting AgendaOpen August 15, 2024 - Stated Meeting Agenda
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 8-15-24Open Hearing Transcript - Stated Meeting 8-15-24
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- November 21, 2024 - Stated Meeting AgendaOpen November 21, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-21-24Open Hearing Transcript - Stated Meeting 11-21-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Minutes of the Stated Meeting - May 23, 2024Open Minutes of the Stated Meeting - May 23, 2024
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Minutes of the Stated Meeting - July 18, 2024Open Minutes of the Stated Meeting - July 18, 2024
- Minutes of the Stated Meeting - August 15, 2024Open Minutes of the Stated Meeting - August 15, 2024
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Enacted (Mayor's Desk for Signature)IntroductionA 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
- Int. No. 671Open Int. No. 671
- Summary of Int. No. 671Open Summary of Int. No. 671
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 1/27/25Open Committee Report 1/27/25
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Hearing Transcript 1/27/25Open Hearing Transcript 1/27/25
- Hearing Testimony 1/27/25Open Hearing Testimony 1/27/25
- Proposed Int. No. 671-A - 4/3/25Open Proposed Int. No. 671-A - 4/3/25
- Summary of Int. No. 671-AOpen Summary of Int. No. 671-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Int. No. 671-A - Fiscal Impact Statement - City CouncilOpen Int. No. 671-A - Fiscal Impact Statement - City Council
- Int. No. 671-A - Fiscal Impact Statement - OMBOpen Int. No. 671-A - Fiscal Impact Statement - OMB
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to a long-term citywide bathroom strategy and to make other technical changes
Attachments
- Summary of Int. No. 694Open Summary of Int. No. 694
- Int. No. 694Open Int. No. 694
- March 19, 2024 - Stated Meeting AgendaOpen March 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-19-24Open Hearing Transcript - Stated Meeting 3-19-24
- Minutes of the Stated Meeting - March 19, 2024Open Minutes of the Stated Meeting - March 19, 2024
- Committee Report 9/19/24Open Committee Report 9/19/24
- Hearing Transcript 9/19/24Open Hearing Transcript 9/19/24
- Hearing Testimony 9/19/24Open Hearing Testimony 9/19/24
- Proposed Int. No. 694-A - 4/3/25Open Proposed Int. No. 694-A - 4/3/25
- Summary of Int. No. 694-AOpen Summary of Int. No. 694-A
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to prioritization of maintenance of trees adjacent to buildings and structures
Attachments
- Summary of Int. No. 800Open Summary of Int. No. 800
- Int. No. 800Open Int. No. 800
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/30/25Open Committee Report 1/30/25
- Hearing Testimony 1/30/25Open Hearing Testimony 1/30/25
- Hearing Transcript 1/30/25Open Hearing Transcript 1/30/25
- Proposed Int. No. 800-A - 4/8/25Open Proposed Int. No. 800-A - 4/8/25
- Summary of Int. No. 800-AOpen Summary of Int. No. 800-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Int. No. 800-A - Fiscal Impact Statement - City CouncilOpen Int. No. 800-A - Fiscal Impact Statement - City Council
- Int. No. 800-A - Fiscal Impact Statement - OMBOpen Int. No. 800-A - Fiscal Impact Statement - OMB
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the department of investigation’s oversight of the police department use of surveillance technology
Attachments
- Summary of Int. No. 168Open Summary of Int. No. 168
- Int. No. 168Open Int. No. 168
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Summary of Int. No. 168-AOpen Summary of Int. No. 168-A
- Int. No. 168-A Fiscal Impact Statement - City CouncilOpen Int. No. 168-A Fiscal Impact Statement - City Council
- Int. No. 168-A Fiscal Impact Statement - OMBOpen Int. No. 168-A Fiscal Impact Statement - OMB
- Proposed Int. No. 168-A - 4/9/25Open Proposed Int. No. 168-A - 4/9/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to the establishment of a police department policy for using facial recognition technology and regular audits to ensure compliance
Attachments
- Summary of Int. No. 233Open Summary of Int. No. 233
- Int. No. 233Open Int. No. 233
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Proposed Int. No. 233-A - 4/7/25Open Proposed Int. No. 233-A - 4/7/25
- Summary of Int. No. 233-AOpen Summary of Int. No. 233-A
- Int. No. 233-A Fiscal Impact Statement - City CouncilOpen Int. No. 233-A Fiscal Impact Statement - City Council
- Int. No. 233-A Fiscal Impact Statement - OMBOpen Int. No. 233-A Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to police department transparency in the use of surveillance technology
Attachments
- Summary of Int. No. 480Open Summary of Int. No. 480
- Int. No. 480Open Int. No. 480
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Proposed Int. No. 480-A - 4/7/25Open Proposed Int. No. 480-A - 4/7/25
- Summary of Int. No. 480-AOpen Summary of Int. No. 480-A
- Int. No. 480-A Fiscal Impact Statement - City CouncilOpen Int. No. 480-A Fiscal Impact Statement - City Council
- Int. No. 480-A Fiscal Impact Statement - OMBOpen Int. No. 480-A Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE COUNCIL OF LAUREN STOSSEL AS A MEMBER OF THE NEW YORK CITY BOARD OF CORRECTIONS.
Attachments
- Res. No. 820Open Res. No. 820
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Committee Report 4/1/25Open Committee Report 4/1/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Appearance Cards 4/1/25Open Appearance Cards 4/1/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- AdoptedResolutionRESOLUTION DESIGNATING PATRICIA MARTHONE FOR APPOINTMENT BY THE MAYOR AS A DIRECTOR OF THE NEW YORK CITY HEALTH AND HOSPITALS CORPORATION.
Attachments
- Res. No. 821Open Res. No. 821
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Committee Report 4/1/25Open Committee Report 4/1/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Hearing Testimony 4/1/25Open Hearing Testimony 4/1/25
- Appearance Cards 4/1/25Open Appearance Cards 4/1/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- AdoptedCommunicationCommunication 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
- New York Democratic County Committee Appointment LetterOpen New York Democratic County Committee Appointment Letter
- Committee Report 4/10/25Open Committee Report 4/10/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the 311 customer service center to provide certain resources in response to tree pruning-related requests
Attachments
- Summary of Int. No. 978Open Summary of Int. No. 978
- Int. No. 978Open Int. No. 978
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Committee Report 2/19/25Open Committee Report 2/19/25
- Hearing Testimony 2/19/25Open Hearing Testimony 2/19/25
- Hearing Transcript 2/19/25Open Hearing Transcript 2/19/25
- Proposed Int. No. 978-A - 4/7/25Open Proposed Int. No. 978-A - 4/7/25
- Summary of Int. No. 978-AOpen Summary of Int. No. 978-A
- Committee Report 4/10/25Open Committee Report 4/10/25
- Int. No. 978-A - Fiscal Impact Statement - City CouncilOpen Int. No. 978-A - Fiscal Impact Statement - City Council
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to tracking progress made towards the requirements of the streets master plan
Attachments
- Int. No. 1105Open Int. No. 1105
- Summary of Int. No. 1105Open Summary of Int. No. 1105
- November 13, 2024 - Stated Meeting AgendaOpen November 13, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-13-24Open Hearing Transcript - Stated Meeting 11-13-24
- Committee Report 1/21/25Open Committee Report 1/21/25
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 1/21/25Open Hearing Testimony 1/21/25
- Hearing Transcript 1/21/25Open Hearing Transcript 1/21/25
- Proposed Int. No. 1105-A - 4/3/25Open Proposed Int. No. 1105-A - 4/3/25
- Summary of Int. No. 1105-AOpen Summary of Int. No. 1105-A
- Int 1105-A - Fiscal Impact Statement - City CouncilOpen Int 1105-A - Fiscal Impact Statement - City Council
- Int 1105-A - Fiscal Impact Statement - OMBOpen Int 1105-A - Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA Local Law to amend the administrative code of the city of New York, in relation to requiring the commissioner of transportation to create an online capital project tracker
Attachments
- Summary of Int. No. 1114Open Summary of Int. No. 1114
- Int. No. 1114Open Int. No. 1114
- November 13, 2024 - Stated Meeting AgendaOpen November 13, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-13-24Open Hearing Transcript - Stated Meeting 11-13-24
- Committee Report 1/21/25Open Committee Report 1/21/25
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 1/21/25Open Hearing Testimony 1/21/25
- Hearing Transcript 1/21/25Open Hearing Transcript 1/21/25
- Proposed Int. No. 1114-A - 4/3/25Open Proposed Int. No. 1114-A - 4/3/25
- Summary of Int. No. 1114-AOpen Summary of Int. No. 1114-A
- Int 1114-A - Fiscal Impact Statement - City CouncilOpen Int 1114-A - Fiscal Impact Statement - City Council
- Int 1114-A - Fiscal Impact Statement - OMBOpen Int 1114-A - Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- General Orders CalendarCommissioner of DeedsCommissioner of Deeds
Attachments
- February 28, 2024 - Stated Meeting AgendaOpen February 28, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 2-28-24Open Hearing Transcript - Stated Meeting 2-28-24
- April 11, 2024 - Stated Meeting AgendaOpen April 11, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-11-24Open Hearing Transcript - Stated Meeting 4-11-24
- May 23, 2024 - Stated Meeting AgendaOpen May 23, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 5-23-24Open Hearing Transcript - Stated Meeting 5-23-24
- June 20, 2024 - Stated Meeting AgendaOpen June 20, 2024 - Stated Meeting Agenda
- Minutes of the Stated Meeting - February 28, 2024Open Minutes of the Stated Meeting - February 28, 2024
- Hearing Transcript - Stated Meeting 6-20-24Open Hearing Transcript - Stated Meeting 6-20-24
- July 18, 2024 - Stated Meeting AgendaOpen July 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 7-18-24Open Hearing Transcript - Stated Meeting 7-18-24
- August 15, 2024 - Stated Meeting AgendaOpen August 15, 2024 - Stated Meeting Agenda
- September 12, 2024 - Stated Meeting AgendaOpen September 12, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 8-15-24Open Hearing Transcript - Stated Meeting 8-15-24
- Hearing Transcript - Stated Meeting 9-12-24Open Hearing Transcript - Stated Meeting 9-12-24
- Minutes of the Stated Meeting - April 11, 2024Open Minutes of the Stated Meeting - April 11, 2024
- October 10, 2024 - Stated Meeting AgendaOpen October 10, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 10-10-24Open Hearing Transcript - Stated Meeting 10-10-24
- November 21, 2024 - Stated Meeting AgendaOpen November 21, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 11-21-24Open Hearing Transcript - Stated Meeting 11-21-24
- December 19, 2024 - Stated Meeting AgendaOpen December 19, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 12-19-24Open Hearing Transcript - Stated Meeting 12-19-24
- Minutes of the Stated Meeting - May 23, 2024Open Minutes of the Stated Meeting - May 23, 2024
- February 13, 2025 - Stated Meeting AgendaOpen February 13, 2025 - Stated Meeting Agenda
- Minutes of the Stated Meeting - June 20, 2024Open Minutes of the Stated Meeting - June 20, 2024
- Minutes of the Stated Meeting - July 18, 2024Open Minutes of the Stated Meeting - July 18, 2024
- Minutes of the Stated Meeting - August 15, 2024Open Minutes of the Stated Meeting - August 15, 2024
- Minutes of the Stated Meeting - September 12, 2024Open Minutes of the Stated Meeting - September 12, 2024
- Hearing Transcript - Stated Meeting 2-13-25Open Hearing Transcript - Stated Meeting 2-13-25
- March 12, 2025 - Stated Meeting AgendaOpen March 12, 2025 - Stated Meeting Agenda
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-12-25Open Hearing Transcript - Stated Meeting 3-12-25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- Laid Over in CommitteeIntroductionA 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
- Int. No. 1228Open Int. No. 1228
- Summary of Int. No. 1228Open Summary of Int. No. 1228
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Committee Report 4/23/25Open Committee Report 4/23/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- CommitteeIntroductionA 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
- Int. No. 1229Open Int. No. 1229
- Summary of Int. No. 1229Open Summary of Int. No. 1229
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1230Open Int. No. 1230
- Summary of Int. No. 1230Open Summary of Int. No. 1230
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 838Open Res. No. 838
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 837Open Res. No. 837
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 839Open Res. No. 839
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1231Open Int. No. 1231
- Summary of Int. No. 1231Open Summary of Int. No. 1231
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1232Open Int. No. 1232
- Summary of Int. No. 1232Open Summary of Int. No. 1232
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1233Open Summary of Int. No. 1233
- Int. No. 1233Open Int. No. 1233
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Reported from CommitteeIntroductionA 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
- Int. No. 1234Open Int. No. 1234
- Summary of Int. No. 1234Open Summary of Int. No. 1234
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Proposed Int. No. 1234-A - 4/16/25Open Proposed Int. No. 1234-A - 4/16/25
- Summary of Int. No. 1234-AOpen Summary of Int. No. 1234-A
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 4/24/25Open Committee Report 4/24/25
- AdoptedResolutionResolution 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 845Open Res. No. 845
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Res. No. 846Open Res. No. 846
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1235Open Int. No. 1235
- Summary of Int. No. 1235Open Summary of Int. No. 1235
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 840Open Res. No. 840
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Summary of Int. No. 1236Open Summary of Int. No. 1236
- Int. No. 1236Open Int. No. 1236
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1237Open Int. No. 1237
- Summary of Int. No. 1237Open Summary of Int. No. 1237
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA 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
- Int. No. 1238Open Int. No. 1238
- Summary of Int. No. 1238Open Summary of Int. No. 1238
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Committee Report 4/16/25Open Committee Report 4/16/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- CommitteeIntroductionA Local Law to amend the New York city charter, in relation to establishing an office of the waterfront
This Introduction was Referred to Comm by Council to the Committee on Governmental Operations, State & Federal Legislation
Attachments
- Summary of Int. No. 1239Open Summary of Int. No. 1239
- Int. No. 1239Open Int. No. 1239
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 841Open Res. No. 841
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA 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
- Int. No. 1240Open Int. No. 1240
- Summary of Int. No. 1240Open Summary of Int. No. 1240
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Committee Report 4/16/25Open Committee Report 4/16/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- CommitteeResolutionResolution 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
- Res. No. 842Open Res. No. 842
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeIntroductionA 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
- Int. No. 1242Open Int. No. 1242
- Summary of Int. No. 1242Open Summary of Int. No. 1242
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Committee Report 4/16/25Open Committee Report 4/16/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- Laid Over in CommitteeIntroductionA 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
- Int. No. 1241Open Int. No. 1241
- Summary of Int. No. 1241Open Summary of Int. No. 1241
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Committee Report 4/16/25Open Committee Report 4/16/25
- Fiscal Impact Statement - City CouncilOpen Fiscal Impact Statement - City Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Hearing Testimony 4/16/25Open Hearing Testimony 4/16/25
- AdoptedResolutionRESOLUTION 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
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Committee Report 4/10/25Open Committee Report 4/10/25
- New York Democratic County Committee Appointment LetterOpen New York Democratic County Committee Appointment Letter
- Res. No. 848Open Res. No. 848
- CommitteeIntroductionA 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
- Int. No. 1243Open Int. No. 1243
- Summary of Int. No. 1243Open Summary of Int. No. 1243
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeResolutionResolution 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
- Res. No. 843Open Res. No. 843
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- CommitteeIntroductionA 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
- Int. No. 1244Open Int. No. 1244
- Summary of Int. No. 1244Open Summary of Int. No. 1244
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION 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
- Committee Report 4/1/25Open Committee Report 4/1/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Appointment LetterOpen Appointment Letter
- Committee Report 4/10/25Open Committee Report 4/10/25
- Res. No. 847Open Res. No. 847
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application15 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Res. No. 845Open Res. No. 845
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application1383 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 846Open Res. No. 846
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeResolutionResolution 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
- Res. No. 844Open Res. No. 844
- Committee Report 4/8/25Open Committee Report 4/8/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Testimony 4/8/25Open Hearing Testimony 4/8/25
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 845Open Res. No. 845
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Res. No. 846Open Res. No. 846
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Enacted (Mayor's Desk for Signature)IntroductionA local law to amend the administrative code of the city of New York, in relation to flash flood preparedness outreach and evacuation guidance
Attachments
- Summary of Int. No. 807Open Summary of Int. No. 807
- Int. No. 807Open Int. No. 807
- April 18, 2024 - Stated Meeting AgendaOpen April 18, 2024 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 4-18-24Open Hearing Transcript - Stated Meeting 4-18-24
- Minutes of the Stated Meeting - April 18, 2024Open Minutes of the Stated Meeting - April 18, 2024
- Fiscal Impact Statement - CouncilOpen Fiscal Impact Statement - Council
- Fiscal Impact Statement - OMBOpen Fiscal Impact Statement - OMB
- Committee Report 1/29/25Open Committee Report 1/29/25
- Hearing Transcript 1/29/25Open Hearing Transcript 1/29/25
- Hearing Testimony 1/29/25Open Hearing Testimony 1/29/25
- Proposed Int. No. 807-A - 4/7/25Open Proposed Int. No. 807-A - 4/7/25
- Summary of Int. No. 807-AOpen Summary of Int. No. 807-A
- Int. No. 807-A - Fiscal Impact Statement - City CouncilOpen Int. No. 807-A - Fiscal Impact Statement - City Council
- Int. No. 807-A - Fiscal Impact Statement - OMBOpen Int. No. 807-A - Fiscal Impact Statement - OMB
- Committee Report 4/10/25Open Committee Report 4/10/25
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPROVING THE APPOINTMENT BY THE PUBLIC ADVOCATE OF LEAH GOODRIDGE AS A MEMBER OF THE NEW YORK CITY PLANNING COMMISSION.
Attachments
- Committee Report 4/1/25Open Committee Report 4/1/25
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Appointment LetterOpen Appointment Letter
- Committee Report 4/10/25Open Committee Report 4/10/25
- Res. No. 847Open Res. No. 847
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionRESOLUTION APPOINTING MARK LANDIS AS A COMMISSIONER OF THE NEW YORK CITY BOARD OF ELECTIONS.
Attachments
- Committee Report 4/10/25Open Committee Report 4/10/25
- New York Democratic County Committee Appointment LetterOpen New York Democratic County Committee Appointment Letter
- Res. No. 848Open Res. No. 848
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Committee ReportOpen Committee Report
- Res. No. 836Open Res. No. 836
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedResolutionResolution 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
- Committee ReportOpen Committee Report
- Res. No. 836Open Res. No. 836
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application15 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
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- MemorandumOpen Memorandum
- Res. No. 845Open Res. No. 845
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedLand Use Application1383 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
- MemorandumOpen Memorandum
- Housing Preservation and Development LetterOpen Housing Preservation and Development Letter
- Res. No. 846Open Res. No. 846
- Committee ReportOpen Committee Report
- Committee Report - Stated MeetingOpen Committee Report - Stated Meeting
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- AdoptedCommunicationCommunication 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
- Appointment LetterOpen Appointment Letter
- March 26, 2025 - Stated Meeting AgendaOpen March 26, 2025 - Stated Meeting Agenda
- Committee Report 4/1/25Open Committee Report 4/1/25
- Committee Report 4/10/25Open Committee Report 4/10/25
- Hearing Testimony 4/1/25Open Hearing Testimony 4/1/25
- Appearance Cards 4/1/25Open Appearance Cards 4/1/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Hearing Transcript - Stated Meeting 3-26-25Open Hearing Transcript - Stated Meeting 3-26-25
- AdoptedCommunicationCommunication 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
- New York Democratic County Committee Appointment LetterOpen New York Democratic County Committee Appointment Letter
- Committee Report 4/10/25Open Committee Report 4/10/25
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda
- Laid Over in CommitteeLand Use ApplicationApplication 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
- Calendar of the Zoning Subcommittee Meeting - April 8, 2025Open Calendar of the Zoning Subcommittee Meeting - April 8, 2025
- April 10, 2025 - Stated Meeting AgendaOpen April 10, 2025 - Stated Meeting Agenda