Explore
New York City City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

City Council

Filters for matters
  1. 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.

    This Communication was Rcvd, Ord, Prnt, Fld by Council

    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 requiring an annual report by a contracted entity to include information about agreements to provide community benefits

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

    Attachments
  3. 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 a contracted entity to publish an annual report concerning community hiring

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

    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 regulating helicopter operations at city owned heliports to reduce noise

    A motion was made that this Introduction be Approved by Council approved by 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 the creation of a comprehensive stormwater plan and a stormwater dashboard, and to repeal section 24-526.1 of such code, relating to the creation of a sustainable stormwater management plan

    A motion was made that this Introduction be Approved by Council approved by 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 providing notification to council members of the recording of certain real estate instruments

    A motion was made that this Introduction be Approved by Council approved by 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 notifying interested parties of the recording of certain real estate instruments

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

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

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

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

    Attachments
  9. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget

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

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

    A Local Law to amend the New York city charter, in relation requiring city agencies to provide an “X” option for gender on certain forms

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

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

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

    A motion was made that this Introduction be Approved by Council approved by 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 publicly available information regarding gender identity related rights and resources

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to a cause of action related to interference with reproductive or gender-affirming health care

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

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

    A Local Law in relation to requiring the mayor’s office of immigrant affairs to conduct an assessment to support migrants who are transgender, gender non-conforming, non-binary, or intersex and to develop a phased implementation plan to address gaps in supports

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

    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 requiring the commissioner of health and mental hygiene to conduct an assessment and develop a health agenda regarding health inequities affecting transgender, gender nonconforming, and non-binary individuals when compared to cisgender individuals, and health inequities affecting intersex individuals

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250036 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned 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), Borough of Brooklyn, Community District 16, to a developer selected by HPD (L.U. No. 244; C 250036 HAK).

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250037 ZMK, a Zoning Map amendment (L.U. No. 245).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250038 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 246).

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

    Attachments
  19. Adopted
    Resolution

    Resolution calling on New York City health care institutions to contract with industrial laundry companies that respect workers’ legal rights and adhere to area standards for wages and benefits.

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

    Attachments
  20. 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 an annual report by a contracted entity to include information about agreements to provide community benefits
    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 requiring a contracted entity to publish an annual report concerning community hiring
    Attachments
  22. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.2583, which would establish a noise tax on non-essential helicopter and seaplane flights in cities with a population of one million or more.

    This Resolution was Approved, by Council

    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 regulating helicopter operations at city owned heliports to reduce noise
    Attachments
  24. Adopted
    Resolution

    Resolution calling upon the United States Federal Aviation Administration to ban all non-essential helicopter travel, including tourist and chartered helicopter flights over New York City.

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

    Attachments
  25. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.6311 and S.7381, which would prohibit certain non-essential flight operations at municipal heliports and Hudson River Park.

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

    Attachments
  26. Adopted
    Resolution

    Resolution calling upon the New York State Department of Health and New York State Environmental Facilities Corporation to fairly allocate grants and loans for lead service line replacement approved in the Federal Bipartisan Infrastructure Law and to remove all rules preventing New York City from receiving a fair share of this funding.

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

    Attachments
  27. Adopted
    Resolution

    Resolution calling upon the New York State Environment Facilities Corporation to remove restrictive barriers and uncap funds New York City can receive for water infrastructure upgrades.

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the creation of a comprehensive stormwater plan and a stormwater dashboard, and to repeal section 24-526.1 of such code, relating to the creation of a sustainable stormwater management plan
    Attachments
  29. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to providing notification to council members of the recording of certain real estate instruments
    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 notifying interested parties of the recording of certain real estate instruments
    Attachments
  31. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to the executive budget process
    Attachments
  32. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation allowing for property owners who receive tax exemptions to have the exemption apply retroactively where eligible.

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

    Attachments
  33. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
    Attachments
  34. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation requiring city agencies to provide an “X” option for gender on certain forms
    Attachments
  35. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to communications in adjudicative proceedings by certain public servants
    Attachments
  36. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to publicly available information regarding gender identity related rights and resources
    Attachments
  37. 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 cause of action related to interference with reproductive or gender-affirming health care
    Attachments
  38. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to requiring the mayor’s office of immigrant affairs to conduct an assessment to support migrants who are transgender, gender non-conforming, non-binary, or intersex and to develop a phased implementation plan to address gaps in supports
    Attachments
  39. 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 health and mental hygiene to conduct an assessment and develop a health agenda regarding health inequities affecting transgender, gender nonconforming, and non-binary individuals when compared to cisgender individuals, and health inequities affecting intersex individuals
    Attachments
  40. Adopted
    Resolution

    Resolution calling upon the New York State Governor to sign S.929/A.2141, which, having been passed by both the New York State Senate and the New York State Assembly, would extend protections over personal health information.

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

    Attachments
  41. Adopted
    Resolution

    Resolution calling on the New York State Department of Health to implement regulations requiring hospitals in New York City to adhere to the World Professional Association for Transgender Health’s Standards of Care 8, to ensure medical professionals can provide high-quality and ethical treatment for individuals with gender dysphoria.

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

    Attachments
  42. Adopted
    Resolution

    Resolution calling upon the New York State Legislature to introduce and pass, and the Governor to sign, legislation to prohibit out-of-state access to the New York State Prescription Monitoring Program’s data for certain medications including abortion medications, hormone therapy, and puberty blockers.

    A motion was made that this Resolution be City Charter Rule Adopted approved by voice vote.

    Attachments
  43. Adopted
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1633/A.2613, which would provide additional protections for the sensitive health information of patients, including information related to abortion or gender affirming care, and require all health information networks, electronic health record systems, and health care providers to provide patients with a right to restrict the disclosures of such patient’s health information

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

    Attachments
  44. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250036 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned 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), Borough of Brooklyn, Community District 16, to a developer selected by HPD (L.U. No. 244; C 250036 HAK).
    Attachments
  45. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250037 ZMK, a Zoning Map amendment (L.U. No. 245).
    Attachments
  46. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250038 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 246).
    Attachments
  47. 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

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

    Attachments
  48. 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

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

    Attachments
  49. 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

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

    Attachments
  50. 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

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

    Attachments
  51. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget

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

    Attachments
  52. 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

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

    Attachments
  53. 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

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

    Attachments
  54. 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

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

    Attachments
  55. 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

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

    Attachments
  56. 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

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

    Attachments
  57. 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

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

    Attachments
  58. 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

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

    Attachments
  59. 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

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

    Attachments
  60. 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

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

    Attachments
  61. 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

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

    Attachments
  62. Committee
    Resolution

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

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

    Attachments
  63. 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

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

    Attachments
  64. 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

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

    Attachments
  65. 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

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

    Attachments
  66. 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

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

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

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

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

    Attachments
  68. Adopted
    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”.

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

    Attachments
  69. 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.

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

    Attachments
  70. 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.

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

    Attachments
  71. 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

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

    Attachments
  72. 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

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

    Attachments
  73. 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

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

    Attachments
  74. Committee
    Introduction

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

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

    Attachments
  75. 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.

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

    Attachments
  76. 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.

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

    Attachments
  77. 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.

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

    Attachments
  78. 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.

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

    Attachments
  79. 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.

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

    Attachments
  80. 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.

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

    Attachments
  81. 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.

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

    Attachments
  82. 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.

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

    Attachments
  83. 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.

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

    Attachments
  84. 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.

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

    Attachments
  85. 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.

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

    Attachments
  86. 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.

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

    Attachments
  87. 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.

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

    Attachments
  88. Adopted
    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.

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

    Attachments
  89. Adopted
    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”.

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

    Attachments
  90. Adopted
    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
  91. Adopted
    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.

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

    Attachments
  92. Adopted
    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.

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

    Attachments
  93. Adopted
    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.

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

    Attachments
  94. 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.

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

    Attachments
  95. 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.

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

    Attachments
  96. 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.

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

    Attachments
  97. 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.

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

    Attachments
  98. 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.

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

    Attachments
  99. 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.

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

    Attachments
  100. 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.

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

    Attachments
  101. 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.

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

    Attachments
  102. 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.

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

    Attachments
  103. 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.

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

    Attachments
  104. 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.

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

    Attachments
  105. 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.

    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
    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

  2. 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

  3. 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

  4. Adopted
    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.

    Attachments

  5. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 250038 ZRK, for an amendment of the text of the Zoning Resolution (L.U. No. 246).

    Attachments

  6. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget

    Attachments

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

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

    Attachments

  8. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 250037 ZMK, a Zoning Map amendment (L.U. No. 245).

    Attachments

  9. Adopted
    Resolution

    Resolution approving the application submitted by the New York City Department of Housing Preservation and Development (“HPD”) and the decision of the City Planning Commission, ULURP No. C 250036 HAK, approving the designation of an Urban Development Action Area, an Urban Development Action Area Project, and the disposition of city-owned 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), Borough of Brooklyn, Community District 16, to a developer selected by HPD (L.U. No. 244; C 250036 HAK).

    Attachments

  10. Adopted
    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

  11. 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.

    Attachments

  12. 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.

    Attachments

  13. 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.

    Attachments

  14. 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.

    Attachments

  15. 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

  16. 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

  17. 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

  18. 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

  19. 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

  20. 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

  21. 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

  22. 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

  23. 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

  24. 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

  25. 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

  26. Committee
    Oversight

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

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

    NEW YORK CITY COUNCIL FISCAL YEAR 2026 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Campaign Finance Board 2:00 p.m. Public Jointly with the Committee on Finance
  29. Committee
    Oversight

    Oversight - Examining Late Payments to Human Service Providers.
  30. 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 Jointly with the Committee on Finance
  31. 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
  32. Committee
    Oversight

    Oversight - Removing Small Financial Barriers for CUNY Students.

    Attachments

  33. 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
  34. 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
  35. 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
  36. Committee
    Oversight

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

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

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

    Attachments

  39. 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
  40. 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
  41. Filed
    Oversight

    Oversight - Improving Recreational Access to Athletic Fields and Playgrounds.

    Attachments

  42. General Orders Calendar
    Commissioner of Deeds

    Commissioner of Deeds

    Attachments

  43. Filed
    Oversight

    Oversight - Dining Out NYC program.

    Attachments

  44. Filed
    Oversight

    Oversight - Dining Out NYC program.

    Attachments

  45. 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
  46. 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
  47. 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
  48. 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
  49. 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
  50. 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
  51. 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
  52. 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
  53. 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
  54. 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
  55. 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
  56. 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
  57. 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
  58. 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
  59. 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
  60. 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
  61. 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
  62. 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
  63. 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
  64. 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
  65. 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
  66. 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
  67. Filed
    Oversight

    Oversight - Commercial Waste Zones.

    Attachments

  68. 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
  69. Filed
    Oversight

    Oversight - Parking Infrastructure and DOT.

    Attachments

  70. Filed
    Oversight

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

    Attachments

  71. Filed
    Oversight

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

    Attachments

  72. Committee
    Oversight

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

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

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

    Oversight - Social Housing
  76. Committee
    Oversight

    Public Meeting
  77. Committee
    Oversight

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