Explore
New York City City Council
Meeting Agendas & Matters

2 agenda updates since 14 days ago

City Council

Filters for matters
  1. Committee
    Communication

    Communication from the New York City Banking Commission - Transmitting recommendations of the interest rate to be charged for Fiscal Year 2027 for non-payment of taxes on real estate and for the discount rate to be allowed for early payment of real estate taxes for Fiscal Year 2027, pursuant to the City Charter.

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

    Attachments
  2. Received, Ordered, Printed and Filed
    Communication

    Communication from the Board of Elections - Submitting the Certification of Election of Carl Wilson, as the new Council Member of the 3rd Councilmanic District, Manhattan.

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

  3. Adopted
    Land Use Call-Up

    By the Chair of the Land Use Committee (Council Member Riley): 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 260107 ZSK, C 260109 ZSK and C 250326 MMK (Monitor Point) shall be subject to Council review. These items are related to Application Nos. C 260105 ZMK and N 260106 ZRK.

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

  4. Adopted
    Land Use Call-Up

    By the Chair of the Land Use Committee (Council Member Riley): 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 No. C 260015 ZSM (Dewitt Clinton Park North (801 Eleventh Avenue)) shall be subject to Council review. This item is related to Application Nos. C 260013 ZMM and N 260014 ZRM.

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

  5. Adopted
    Land Use Call-Up

    By the Chair of the Land Use Committee (Council Member Riley): 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 No. C 260061 ZSM (Dewitt Clinton Park North (629 West 54th Street)) shall be subject to Council review. This item is related to Application Nos. C 260060 ZMM and N 260062 ZRM.

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

  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 outreach and education on consumer protection issues that affect tourists

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring a designated agency to develop and implement a cultural passport program encouraging visitation to participating sites in each borough

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

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

    A Local Law in relation to a plan to expand access to temporary public bathrooms at certain special events held during the World Cup

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

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

    A Local Law in relation to the development of a World Cup events calendar and map of small businesses connected to the participating nations

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to provide a benefits interview confirmation notice

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

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

    A Local Law in relation to the naming of two thoroughfares and public places, Thierry Henry Way, Borough of Manhattan and PelΓ© Way, Borough of Queens, and the repeal of this local law upon the expiration thereof

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

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

    A Local Law in relation to the installation of illuminated and solar-powered traffic devices at crosswalks

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

    Attachments
  13. Adopted
    Resolution

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

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

    Attachments
  14. Adopted
    Resolution

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

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

    Attachments
  15. Adopted
    Resolution

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

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

    Attachments
  16. Adopted
    Resolution

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

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

    Attachments
  17. Adopted
    Resolution

    Resolution calling upon the New York City Department of Education to establish May annually as Labor History Month in New York City public schools

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

    Attachments
  18. 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 outreach and education on consumer protection issues that affect tourists
    Attachments
  19. 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 designated agency to develop and implement a cultural passport program encouraging visitation to participating sites in each borough
    Attachments
  20. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to a plan to expand access to temporary public bathrooms at certain special events held during the World Cup
    Attachments
  21. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to the development of a World Cup events calendar and map of small businesses connected to the participating nations
    Attachments
  22. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of social services to provide a benefits interview confirmation notice
    Attachments
  23. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to the naming of two thoroughfares and public places, Thierry Henry Way, Borough of Manhattan and PelΓ© Way, Borough of Queens, and the repeal of this local law upon the expiration thereof
    Attachments
  24. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to the installation of illuminated and solar-powered traffic devices at crosswalks
    Attachments
  25. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting surveillance pricing

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

    Attachments
  26. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to workload limitations for hotel employees

    This Introduction was Withdrawn

  27. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to restricting the frequency of price increases in grocery stores

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

    Attachments
  28. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.6487C/A.7033D, to empower the New York State Council on the Arts to designate Little Yemen as a cultural district

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

    Attachments
  29. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the distribution of information about student transfer rights

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

    Attachments
  30. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.440/A.2121, in relation to voting rights and access for incarcerated individuals

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

    Attachments
  31. Committee
    Resolution

    Resolution calling on the State Legislature to approve A.1100A, to begin the process of amending the State Constitution to authorize the Legislature to increase the number of justices of the supreme court in any judicial district

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

    Attachments
  32. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to prohibiting city agencies from procuring non-compostable, single-use cups

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

    Attachments
  33. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation establishing the crime of doxing of an individual where a person knowingly makes restricted personal information about an individual publicly available with certain intent

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

    Attachments
  34. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation in relation to assault following documented harassment, coercion, or intimidation

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

    Attachments
  35. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of social services’ response to certain severe winter weather conditions

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

    Attachments
  36. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the installation of protective devices for seniors and persons with a disability who reside in multiple dwellings, and the provision of a tax abatement for certain related installations

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

    Attachments
  37. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.2451A/A.7729, allowing local governments to cap rent for SCRIE and DRIE enrollees at one-third of their total annual household income.

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

    Attachments
  38. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to trade waste management and disposal for construction, alterations, and demolition

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

    Attachments
  39. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring payment of undisputed invoice amounts under city contracts

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

    Attachments
  40. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the payment of invoices during pending contract modifications on human services contracts

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

    Attachments
  41. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to mental health protocols for pregnant and postpartum individuals in the custody of the department of correction

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

    Attachments
  42. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation recognizing postpartum mental illness as a mitigating factor in criminal sentencing

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

    Attachments
  43. Committee
    Introduction

    A Local Law in relation to establishing a commission on proportional representation

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

    Attachments
  44. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to limiting the circumstances in which participating candidates and their principal committees must repay public matching funds to the campaign finance board

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

    Attachments
  45. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S.9493/A.9070, β€œThe Toll Payer Advocacy and Relief Act,” which makes improvements to the cashless tolling and tolling by mail collection systems by providing relief from excessive fines and adequate time to pay the original amount of tolls owed, without penalty

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

    Attachments
  46. Committee
    Resolution

    Resolution commending the United States’ National Aeronautics and Space Administration and the Artemis program, and calling on the New York City Department of Education and the City University of New York to expand STEM education and to promote careers in advanced technology industries

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

    Attachments
  47. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to giving qualified entities a first opportunity to submit a statement of interest and a first opportunity to purchase certain properties

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

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to removal of dog waste

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

    Attachments
  49. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to updating the receptacle requirements of the department of sanitation, and requiring the department to identify and publish receptacle requirements

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

    Attachments
  50. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to digital verification of food protection certificates and penalties for failure to maintain a physical certificate on premises

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

    Attachments
  51. Committee
    Resolution

    Resolution calling on the New York State Legislature to introduce and pass, and the New York State Governor to sign, legislation, which would authorize the City of New York to establish a camera enforcement program to enforce a state law which prohibits motorists from blocking the intersection and crosswalk, known as the β€œDon’t Block the Box” Law

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

    Attachments
  52. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the creation and dissemination of diversity, equity and inclusion training for educational leaders

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

    Attachments
  53. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach on security grille visibility requirements, and to repeal item 4 of section 1010.1.4.4 of the New York city building code and section 28-315.7.1 of the administrative code of the city of New York relating to the retroactive application of such requirements

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

    Attachments
  54. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.5763/A.6588, in relation to designating all agents employed by the New York City Police Department in the titles of Traffic Enforcement Agent I and Traffic Enforcement Agent II as peace officers

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

    Attachments
  55. Committee
    Resolution

    Resolution declaring June 12 as Philippine Independence Day in the City of New York

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

    Attachments
  56. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.3563/A.10927, to permit other qualifying members of a household to qualify for the disability rent increase exemption

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

    Attachments
  57. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.4805/A.4984, which would shift income verification responsibilities for the Senior Citizen Homeowners’ Exemption (SCHE) from local governments to the New York State Department of Taxation and Finance

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

    Attachments
  58. Committee
    Land Use Application

    Application number C 260105 ZMK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12c: changing from an M3-1 District to an R6 District; changing from an R6 District to an R8 District; changing from an M3-1 District to an R8 District; and establishing within a portion of the proposed R8 District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 33.

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

  59. Committee
    Land Use Application

    Application number N 260106 ZRK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VI, Chapter 2 (Special Regulations Applying in the Waterfront Area) and ARTICLE VII, Chapter 4 (Special Permits by the City Planning Commission) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Brooklyn, Community District 1, Council District 33.

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

  60. Committee
    Land Use Application

    Application number C 260107 ZSK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-743 of the Zoning Resolution to modify: the height and setback requirements of Section 62-343 (Height and setback regulations in other medium- and high-density districts) and Section 62-363 (Special height and setback regulations); the maximum tower width and size of Section 62-363; and the minimum waterfront yard depth requirements of Section 62-332 (Rear yards and waterfront yards) in connection with a proposed development on the west side of Franklin Street between Quay Street and its westerly centerline prolongation, the U.S. Bulkhead Line, and Inlet Park (Block 2590, Lots 1 and 25), in R6/C2-4, R8/C2-4 and R8 Districts, Borough of Brooklyn, Community District 1, Council District 33.

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

  61. Committee
    Land Use Application

    Application number C 260109 ZSK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-745 of the Zoning Resolution to modify the loading berth requirements of Section 36-62 (Required Accessory Off-street Loading Berths), in connection with a proposed development on the west side of Franklin Street between Quay Street and its westerly centerline prolongation, the U.S. Bulkhead Line, and Inlet Park (Block 2590, Lots 1 and 25), in R6/C2-4, R8/C2-4 and R8 Districts, Borough of Brooklyn, Community District 1, Council District 33.

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

  62. Committee
    Land Use Application

    Application No. C 250326 MMK (Monitor Point) submitted by GoQuay LLC and The Greenpoint Monitor Museum pursuant to Sections 197-c and 199 of the New York City Charter for an amendment of the City Map involving the elimination of a portion of Inlet Park between Quay Street and the U.S. Bulkhead Line including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. X-2780 dated December 15, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 1, Council District 33.

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

  63. Committee
    Land Use Application

    Application number C 260013 ZMM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8a, 8b, and 8c, changing from an M2-4 District to a C4-7 District and establishing a Special Hudson River Park District (HRP), Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  64. Committee
    Land Use Application

    Application number N 260014 ZRM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VIII, Chapter 9 (Special Hudson River Park District) and ARTICLE IX, Chapter 6 (Special Clinton District) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  65. Committee
    Land Use Application

    Application number C 260015 ZSM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 89-21 of the Zoning Resolution to allow the distribution of floor area from granting sites to a receiving site and to modify the street wall location requirements of Section 35-631(a) (Street wall location) in connection with a proposed development on property located at 801 11th Avenue (Block 1103, Lot 36) in a C4-7 District within the Special Hudson River Park District and the Special Clinton District, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  66. Committee
    Land Use Application

    Application number C 260060 ZMM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8a, 8b, and 8c, changing from an M2-4 District to a C4-7 District and establishing a Special Hudson River Park District (HRP), Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  67. Committee
    Land Use Application

    Application number N 260062 ZRM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VIII, Chapter 9 (Special Hudson River Park District) and ARTICLE IX, Chapter 6 (Special Clinton District) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  68. Committee
    Land Use Application

    Application number C 260061 ZSM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 89-21 of the Zoning Resolution to allow the distribution of floor area from granting sites to a receiving site and to modify the minimum base height, maximum base height and setback requirements of Section 35-632 (Maximum height of buildings and setback regulations) in connection with a proposed development on property located at 629 West 54th Street (Block 1102, Lot 11) in a C4-7 District within the Special Hudson River Park District and the Special Clinton District, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  69. Adopted
    Resolution

    Resolution celebrating the arrival of the 2026 World Cup in the City of New York

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

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

    A Local Law in relation to the establishment of a department of health and mental hygiene task force on NYC 988, and to amend the administrative code of the city of New York, in relation to a public education campaign and reporting on NYC 988

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

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

    A Local Law in relation to the establishment of a department of health and mental hygiene task force on NYC 988, and to amend the administrative code of the city of New York, in relation to a public education campaign and reporting on NYC 988
    Attachments
  72. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to seasonal enclosures for sidewalk cafes

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

    Attachments
  73. Adopted
    Resolution

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

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

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

    Attachments
  75. Received, Ordered, Printed and Filed
    Mayor's Message

    Communication from the Mayor - Submitting certificate setting forth the maximum amount of debt and reserves which the City, and the NYC Municipal Water Finance Authority and the New York City Transitional Finance Authority may soundly incur for capital projects for Fiscal Year 2027 and the ensuing three fiscal years, and the maximum amount of appropriations and expenditures for capital projects which may soundly be made during each fiscal year.

    This Mayor's Message was Rcvd, Ord, Prnt, Fld by Council

    Attachments
  76. Adopted
    Resolution

    Resolution amending Rule 7.20 of the Rules of the Council in relation to the jurisdictions of certain Standing Committees of the Council.

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

    Attachments
  77. Adopted
    Resolution

    Resolution pursuant to Rule 7.10 of the Rules of the Council, as related to the membership of committees of the Council.

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

    Attachments
  78. Adopted
    Resolution

    Resolution amending Rule 7.20 of the Rules of the Council in relation to the jurisdictions of certain Standing Committees of the Council.
    Attachments
  79. Adopted
    Resolution

    Resolution pursuant to Rule 7.10 of the Rules of the Council, as related to the membership of committees of the Council.
    Attachments
  80. Adopted
    Resolution

    Resolution amending Rule 7.20 of the Rules of the Council in relation to the jurisdictions of certain Standing Committees of the Council.

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

    Attachments
  81. Adopted
    Resolution

    Resolution pursuant to Rule 7.10 of the Rules of the Council, as related to the membership of committees of the Council.

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

    Attachments
  82. Committee
    Land Use Application

    Application number C 260105 ZMK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12c: changing from an M3-1 District to an R6 District; changing from an R6 District to an R8 District; changing from an M3-1 District to an R8 District; and establishing within a portion of the proposed R8 District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 33.

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

  83. Committee
    Land Use Application

    Application number N 260106 ZRK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VI, Chapter 2 (Special Regulations Applying in the Waterfront Area) and ARTICLE VII, Chapter 4 (Special Permits by the City Planning Commission) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Brooklyn, Community District 1, Council District 33.

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

  84. Committee
    Land Use Application

    Application number C 260107 ZSK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-743 of the Zoning Resolution to modify: the height and setback requirements of Section 62-343 (Height and setback regulations in other medium- and high-density districts) and Section 62-363 (Special height and setback regulations); the maximum tower width and size of Section 62-363; and the minimum waterfront yard depth requirements of Section 62-332 (Rear yards and waterfront yards) in connection with a proposed development on the west side of Franklin Street between Quay Street and its westerly centerline prolongation, the U.S. Bulkhead Line, and Inlet Park (Block 2590, Lots 1 and 25), in R6/C2-4, R8/C2-4 and R8 Districts, Borough of Brooklyn, Community District 1, Council District 33.

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

  85. Committee
    Land Use Application

    Application number C 260109 ZSK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-745 of the Zoning Resolution to modify the loading berth requirements of Section 36-62 (Required Accessory Off-street Loading Berths), in connection with a proposed development on the west side of Franklin Street between Quay Street and its westerly centerline prolongation, the U.S. Bulkhead Line, and Inlet Park (Block 2590, Lots 1 and 25), in R6/C2-4, R8/C2-4 and R8 Districts, Borough of Brooklyn, Community District 1, Council District 33.

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

  86. Committee
    Land Use Application

    Application No. C 250326 MMK (Monitor Point) submitted by GoQuay LLC and The Greenpoint Monitor Museum pursuant to Sections 197-c and 199 of the New York City Charter for an amendment of the City Map involving the elimination of a portion of Inlet Park between Quay Street and the U.S. Bulkhead Line including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. X-2780 dated December 15, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 1, Council District 33.

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

  87. Committee
    Land Use Application

    Application number C 260013 ZMM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8a, 8b, and 8c, changing from an M2-4 District to a C4-7 District and establishing a Special Hudson River Park District (HRP), Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  88. Committee
    Land Use Application

    Application number N 260014 ZRM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VIII, Chapter 9 (Special Hudson River Park District) and ARTICLE IX, Chapter 6 (Special Clinton District) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  89. Committee
    Land Use Application

    Application number C 260015 ZSM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 89-21 of the Zoning Resolution to allow the distribution of floor area from granting sites to a receiving site and to modify the street wall location requirements of Section 35-631(a) (Street wall location) in connection with a proposed development on property located at 801 11th Avenue (Block 1103, Lot 36) in a C4-7 District within the Special Hudson River Park District and the Special Clinton District, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  90. Committee
    Land Use Application

    Application number C 260060 ZMM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8a, 8b, and 8c, changing from an M2-4 District to a C4-7 District and establishing a Special Hudson River Park District (HRP), Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  91. Committee
    Land Use Application

    Application number N 260062 ZRM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VIII, Chapter 9 (Special Hudson River Park District) and ARTICLE IX, Chapter 6 (Special Clinton District) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  92. Committee
    Land Use Application

    Application number C 260061 ZSM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 89-21 of the Zoning Resolution to allow the distribution of floor area from granting sites to a receiving site and to modify the minimum base height, maximum base height and setback requirements of Section 35-632 (Maximum height of buildings and setback regulations) in connection with a proposed development on property located at 629 West 54th Street (Block 1102, Lot 11) in a C4-7 District within the Special Hudson River Park District and the Special Clinton District, Borough of Manhattan, Community District 4, Council Districts 3 and 6.

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

  93. Adopted
    Land Use Application

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

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

    Attachments
  94. Adopted
    Land Use Application

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

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

    Attachments
  95. Adopted
    Land Use Application

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

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

    Attachments
  96. Adopted
    Land Use Application

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

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

    Attachments
  97. Adopted
    Mayor's Message

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

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

    Attachments

City Council

Filters for matters
  1. Committee
    Mayor's Message

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

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

    Attachments
  2. Adopted
    Mayor's Message

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

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

    Attachments
  3. Adopted
    Land Use Call-Up

    By the Speaker of the Council: Pursuant to Rule 11.20(b) of the Council Rules and Section 19-160.2 of the New York City Administrative Code, the Council resolves that the action of the Department of Transportation approving a sidewalk cafΓ© located at 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Council District 3, Community District 4, related to Application No. D 2650129760 SWM (Chalong) shall be subject to review by the Council.

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

    Attachments
  4. Adopted
    Resolution

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

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

    Attachments
  5. Adopted
    Resolution

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

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

    Attachments
  6. Adopted
    Resolution

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

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

    Attachments
  7. Adopted
    Resolution

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

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

    Attachments
  8. Adopted
    Resolution

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

    Attachments
  15. Adopted
    Resolution

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

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

    Attachments
  16. Adopted
    Commissioner of Deeds

    Commissioner of Deeds

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

    Attachments
  17. Adopted
    Resolution

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

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

    Attachments
  18. Adopted
    Resolution

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

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

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

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

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

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

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

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

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

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

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

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

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

    Attachments
  30. Adopted
    Resolution

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

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

    Attachments
  31. Adopted
    Resolution

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

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

    Attachments
  32. Adopted
    Resolution

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

    Commissioner of Deeds
    Attachments
  34. Committee
    Introduction

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

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

    Attachments
  35. Committee
    Introduction

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

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

    Attachments
  36. Committee
    Resolution

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

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

    Attachments
  37. Committee
    Introduction

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

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

    Attachments
  38. Committee
    Introduction

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

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

    Attachments
  39. Committee
    Introduction

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

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

    Attachments
  40. Committee
    Introduction

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

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

    Attachments
  41. Committee
    Resolution

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

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

    Attachments
  42. Committee
    Introduction

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

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

    Attachments
  43. Committee
    Introduction

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

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

    Attachments
  44. Committee
    Introduction

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

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

    Attachments
  45. Committee
    Introduction

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

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

    Attachments
  46. Committee
    Introduction

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

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

    Attachments
  47. Committee
    Resolution

    Resolution declaring November 25 as the β€œInternational day for the Elimination of Violence Against Women” in honor of the Mirabal sisters

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

    Attachments
  48. Laid Over in Committee
    Resolution

    Resolution declaring April 28 as Willie ColΓ³n Day in the City of New York to honor the multi-talented trombone player, bandleader, composer, and producer, who was a New York City pioneer of Latin music and a beloved salsa legend

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

    Attachments
  49. Committee
    Introduction

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

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

    Attachments
  50. Committee
    Introduction

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

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

    Attachments
  51. Committee
    Introduction

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

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

    Attachments
  52. Committee
    Introduction

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

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

    Attachments
  53. Committee
    Introduction

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

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

    Attachments
  54. Committee
    Resolution

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

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

    Attachments
  55. Committee
    Resolution

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

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

    Attachments
  56. Committee
    Resolution

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

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

    Attachments
  57. Committee
    Introduction

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

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

    Attachments
  58. Committee
    Introduction

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

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

    Attachments
  59. Committee
    Introduction

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

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

    Attachments
  60. Committee
    Resolution

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

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

    Attachments
  61. Committee
    Introduction

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

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

    Attachments
  62. Committee
    Introduction

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

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

    Attachments
  63. Committee
    Resolution

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

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

    Attachments
  64. Committee
    Introduction

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

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

    Attachments
  65. Committee
    Introduction

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

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

    Attachments
  66. Committee
    Introduction

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

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

    Attachments
  67. Committee
    Introduction

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

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

    Attachments
  68. Committee
    Resolution

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

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

    Attachments
  69. Adopted
    Resolution

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

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

    Attachments
  70. Committee
    Resolution

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

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

    Attachments
  71. Committee
    Introduction

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

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

    Attachments
  72. Laid Over in Committee
    Resolution

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

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

    Attachments
  73. Committee
    Introduction

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

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

    Attachments
  74. Committee
    Introduction

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

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

    Attachments
  75. Committee
    Introduction

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

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

    Attachments
  76. Committee
    Introduction

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

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

    Attachments
  77. Committee
    Introduction

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

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

    Attachments
  78. Committee
    Introduction

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

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

    Attachments
  79. Committee
    Resolution

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

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

    Attachments
  80. Adopted
    Land Use Application

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

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

    Attachments
  81. Adopted
    Land Use Application

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

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

    Attachments
  82. Adopted
    Land Use Application

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

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

    Attachments
  83. Adopted
    Land Use Application

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

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

    Attachments
  84. Adopted
    Land Use Application

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

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

    Attachments
  85. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  86. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  87. Committee
    Land Use Application

    Application number D 2650129760 SWM (Chalong) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk cafΓ© located at 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  88. Committee
    Resolution

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

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

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

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

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

    Attachments
  90. Adopted
    Resolution

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

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

    Attachments
  91. Adopted
    Land Use Application

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

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

    Attachments
  92. Adopted
    Land Use Application

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

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

    Attachments
  93. Adopted
    Land Use Application

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

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

    Attachments
  94. Adopted
    Land Use Application

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

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

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

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

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

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

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

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

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

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

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

    Attachments
  100. Laid Over in Committee
    Land Use Application

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

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

    Attachments
  101. Committee
    Land Use Application

    Application number D 2650129760 SWM (Chalong) pursuant to Section 19-160.2 of the Administrative Code of the City of New York, for a revocable consent to establish, maintain, and operate a sidewalk cafΓ© located at 749 Ninth Avenue, New York, NY 10019, Borough of Manhattan, Community District 4, Council District 3.

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

    Attachments
  102. Adopted
    Resolution

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

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

    Attachments
  103. Adopted
    Land Use Application

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

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

    Attachments
  104. Adopted
    Land Use Application

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

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

    Attachments
  105. Adopted
    Land Use Application

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

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

    Attachments
  106. Adopted
    Land Use Application

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

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

    Attachments
  107. Adopted
    Land Use Application

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

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

    Attachments
  108. Adopted
    Land Use Application

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

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

    Attachments

100+ new matters since 7 days ago

Filters for matters
  1. Deferred
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department of Correction **12:00 p.m. - 2:00 p.m. Department of Parks and Recreation ***2:00p.m. Department of Sanitation *Jointly with the Committee on Criminal Justice **Jointly with the Committee on Parks and Recreation ***Jointly with the Committee on Sanitation and Solid Waste Management
  2. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to outreach on security grille visibility requirements, and to repeal item 4 of section 1010.1.4.4 of the New York city building code and section 28-315.7.1 of the administrative code of the city of New York relating to the retroactive application of such requirements

    Attachments

  3. Adopted
    Resolution

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

    Attachments

  4. Committee
    Resolution

    Resolution calling on the State Legislature to approve A.1100A, to begin the process of amending the State Constitution to authorize the Legislature to increase the number of justices of the supreme court in any judicial district

    Attachments

  5. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.6487C/A.7033D, to empower the New York State Council on the Arts to designate Little Yemen as a cultural district

    Attachments

  6. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the creation and dissemination of diversity, equity and inclusion training for educational leaders

    Attachments

  7. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation recognizing postpartum mental illness as a mitigating factor in criminal sentencing

    Attachments

  8. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to mental health protocols for pregnant and postpartum individuals in the custody of the department of correction

    Attachments

  9. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the installation of protective devices for seniors and persons with a disability who reside in multiple dwellings, and the provision of a tax abatement for certain related installations

    Attachments

  10. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the department of social services’ response to certain severe winter weather conditions

    Attachments

  11. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation establishing the crime of doxing of an individual where a person knowingly makes restricted personal information about an individual publicly available with certain intent

    Attachments

  12. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the distribution of information about student transfer rights

    Attachments

  13. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.4805/A.4984, which would shift income verification responsibilities for the Senior Citizen Homeowners’ Exemption (SCHE) from local governments to the New York State Department of Taxation and Finance

    Attachments

  14. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.3563/A.10927, to permit other qualifying members of a household to qualify for the disability rent increase exemption

    Attachments

  15. Committee
    Resolution

    Resolution declaring June 12 as Philippine Independence Day in the City of New York

    Attachments

  16. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.5763/A.6588, in relation to designating all agents employed by the New York City Police Department in the titles of Traffic Enforcement Agent I and Traffic Enforcement Agent II as peace officers

    Attachments

  17. Committee
    Resolution

    Resolution calling on the New York State Legislature to introduce and pass, and the New York State Governor to sign, legislation, which would authorize the City of New York to establish a camera enforcement program to enforce a state law which prohibits motorists from blocking the intersection and crosswalk, known as the β€œDon’t Block the Box” Law

    Attachments

  18. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the New York State Governor to sign, S.9493/A.9070, β€œThe Toll Payer Advocacy and Relief Act,” which makes improvements to the cashless tolling and tolling by mail collection systems by providing relief from excessive fines and adequate time to pay the original amount of tolls owed, without penalty

    Attachments

  19. Committee
    Resolution

    Resolution commending the United States’ National Aeronautics and Space Administration and the Artemis program, and calling on the New York City Department of Education and the City University of New York to expand STEM education and to promote careers in advanced technology industries

    Attachments

  20. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.2451A/A.7729, allowing local governments to cap rent for SCRIE and DRIE enrollees at one-third of their total annual household income.

    Attachments

  21. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation in relation to assault following documented harassment, coercion, or intimidation

    Attachments

  22. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.440/A.2121, in relation to voting rights and access for incarcerated individuals

    Attachments

  23. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to digital verification of food protection certificates and penalties for failure to maintain a physical certificate on premises

    Attachments

  24. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to limiting the circumstances in which participating candidates and their principal committees must repay public matching funds to the campaign finance board

    Attachments

  25. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to giving qualified entities a first opportunity to submit a statement of interest and a first opportunity to purchase certain properties

    Attachments

  26. Adopted
    Land Use Call-Up

    By the Chair of the Land Use Committee (Council Member Riley): 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 No. C 260061 ZSM (Dewitt Clinton Park North (629 West 54th Street)) shall be subject to Council review. This item is related to Application Nos. C 260060 ZMM and N 260062 ZRM.
  27. Adopted
    Land Use Call-Up

    By the Chair of the Land Use Committee (Council Member Riley): 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 No. C 260015 ZSM (Dewitt Clinton Park North (801 Eleventh Avenue)) shall be subject to Council review. This item is related to Application Nos. C 260013 ZMM and N 260014 ZRM.
  28. Adopted
    Land Use Call-Up

    By the Chair of the Land Use Committee (Council Member Riley): 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 260107 ZSK, C 260109 ZSK and C 250326 MMK (Monitor Point) shall be subject to Council review. These items are related to Application Nos. C 260105 ZMK and N 260106 ZRK.
  29. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 2:00 p.m. Human Resources Administration, Department of Social Services and Department of Homeless Services ** 2:00 p.m. Department of Sanitation *Jointly with the Committee on General Welfare **Sanitation and Solid Waste Management
  30. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 2:00 p.m. Department of Sanitation Jointly with the Committee on Sanitation and Solid Waste Management
  31. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 2:00 p.m. New York City Housing Authority Jointly with the Committee on Finance
  32. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Housing Preservation and Development Jointly with the Committee on Finance
  33. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Correction Jointly with the Committee on Finance
  34. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Departments of Correction **12:00 p.m. - 2:00 p.m. Housing Preservation and Development ***2:00 p.m. New York City Housing Authority *Jointly with the Committee on Criminal Justice **Jointly with the Committee on Housing and Buildings ***Jointly with the Committee on Public Housing
  35. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 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. Mayor's Office of Immigrant Affairs *Jointly with the Committee on Children and Youth **Jointly with the Committee on Immigration
  36. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 2:00 p.m. Mayor's Office of Immigrant Affairs Jointly with the Committee on Finance
  37. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 12:00 p.m. Department of Parks and Recreation Jointly with the Committee on Finance
  38. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Commission on Human Rights **12:00 p.m. Department of Parks and Recreation *Jointly with the Committee on Civil and Human Rights **Jointly with the Committee on Parks and Recreation
  39. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to updating the receptacle requirements of the department of sanitation, and requiring the department to identify and publish receptacle requirements

    Attachments

  40. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to workload limitations for hotel employees
  41. Committee
    Land Use Application

    Application number N 260014 ZRM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VIII, Chapter 9 (Special Hudson River Park District) and ARTICLE IX, Chapter 6 (Special Clinton District) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Manhattan, Community District 4, Council Districts 3 and 6.
  42. Committee
    Land Use Application

    Application number C 260015 ZSM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 89-21 of the Zoning Resolution to allow the distribution of floor area from granting sites to a receiving site and to modify the street wall location requirements of Section 35-631(a) (Street wall location) in connection with a proposed development on property located at 801 11th Avenue (Block 1103, Lot 36) in a C4-7 District within the Special Hudson River Park District and the Special Clinton District, Borough of Manhattan, Community District 4, Council Districts 3 and 6.
  43. Committee
    Land Use Application

    Application number C 260060 ZMM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8a, 8b, and 8c, changing from an M2-4 District to a C4-7 District and establishing a Special Hudson River Park District (HRP), Borough of Manhattan, Community District 4, Council Districts 3 and 6.
  44. Committee
    Land Use Application

    Application number N 260062 ZRM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VIII, Chapter 9 (Special Hudson River Park District) and ARTICLE IX, Chapter 6 (Special Clinton District) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Manhattan, Community District 4, Council Districts 3 and 6.
  45. Committee
    Land Use Application

    Application number C 260061 ZSM (Dewitt Clinton Park North (629 West 54th Street)) submitted by 760 12th LLC, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 89-21 of the Zoning Resolution to allow the distribution of floor area from granting sites to a receiving site and to modify the minimum base height, maximum base height and setback requirements of Section 35-632 (Maximum height of buildings and setback regulations) in connection with a proposed development on property located at 629 West 54th Street (Block 1102, Lot 11) in a C4-7 District within the Special Hudson River Park District and the Special Clinton District, Borough of Manhattan, Community District 4, Council Districts 3 and 6.
  46. Committee
    Land Use Application

    Application number C 260013 ZMM (Dewitt Clinton Park North (801 Eleventh Avenue)) submitted by 801 11th Ave., LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section Nos. 8a, 8b, and 8c, changing from an M2-4 District to a C4-7 District and establishing a Special Hudson River Park District (HRP), Borough of Manhattan, Community District 4, Council Districts 3 and 6.
  47. Committee
    Land Use Application

    Application No. C 250326 MMK (Monitor Point) submitted by GoQuay LLC and The Greenpoint Monitor Museum pursuant to Sections 197-c and 199 of the New York City Charter for an amendment of the City Map involving the elimination of a portion of Inlet Park between Quay Street and the U.S. Bulkhead Line including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No. X-2780 dated December 15, 2025 and signed by the Borough President, Borough of Brooklyn, Community District 1, Council District 33.
  48. Committee
    Land Use Application

    Application number C 260109 ZSK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-745 of the Zoning Resolution to modify the loading berth requirements of Section 36-62 (Required Accessory Off-street Loading Berths), in connection with a proposed development on the west side of Franklin Street between Quay Street and its westerly centerline prolongation, the U.S. Bulkhead Line, and Inlet Park (Block 2590, Lots 1 and 25), in R6/C2-4, R8/C2-4 and R8 Districts, Borough of Brooklyn, Community District 1, Council District 33.
  49. Committee
    Land Use Application

    Application number C 260107 ZSK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for the grant of a special permit pursuant to Section 74-743 of the Zoning Resolution to modify: the height and setback requirements of Section 62-343 (Height and setback regulations in other medium- and high-density districts) and Section 62-363 (Special height and setback regulations); the maximum tower width and size of Section 62-363; and the minimum waterfront yard depth requirements of Section 62-332 (Rear yards and waterfront yards) in connection with a proposed development on the west side of Franklin Street between Quay Street and its westerly centerline prolongation, the U.S. Bulkhead Line, and Inlet Park (Block 2590, Lots 1 and 25), in R6/C2-4, R8/C2-4 and R8 Districts, Borough of Brooklyn, Community District 1, Council District 33.
  50. Committee
    Land Use Application

    Application number N 260106 ZRK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provision of ARTICLE VI, Chapter 2 (Special Regulations Applying in the Waterfront Area) and ARTICLE VII, Chapter 4 (Special Permits by the City Planning Commission) and amending APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing Area, Borough of Brooklyn, Community District 1, Council District 33.
  51. Committee
    Land Use Application

    Application number C 260105 ZMK (Monitor Point) submitted by GoQuay LLC and the NYS Metropolitan Transportation Authority, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 12c: changing from an M3-1 District to an R6 District; changing from an R6 District to an R8 District; changing from an M3-1 District to an R8 District; and establishing within a portion of the proposed R8 District a C2-4 District, Borough of Brooklyn, Community District 1, Council District 33.
  52. Committee
    Communication

    Communication from the New York City Banking Commission - Transmitting recommendations of the interest rate to be charged for Fiscal Year 2027 for non-payment of taxes on real estate and for the discount rate to be allowed for early payment of real estate taxes for Fiscal Year 2027, pursuant to the City Charter.

    Attachments

  53. Received, Ordered, Printed and Filed
    Communication

    Communication from the Board of Elections - Submitting the Certification of Election of Carl Wilson, as the new Council Member of the 3rd Councilmanic District, Manhattan.
  54. Introduced
    Land Use Application

    310 East 4th Street, Block 373, Lot 8, Manhattan, Community District No. 3, Council District No. 2.
  55. Introduced
    Land Use Application

    655 New York Ave, Block 4280, Lot 1, Brooklyn, Community District No. 9, Council District No. 40.
  56. Introduced
    Land Use Application

    Malcolm X II Phase A, Block 2011, Lot 38, Manhattan, Community District No. 10, Council District No. 9.
  57. Introduced
    Resolution

    Resolution to establish that the discount percentage for early payment of real estate taxes be set at one-half of one percent per annum for Fiscal Year 2027.
  58. Introduced
    Resolution

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

    Attachments

  59. Filed
    Oversight

    Oversight – Commemorating Juneteenth and Honoring Burial Sites of Formerly Enslaved African Americans.

    Attachments

  60. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 2:00 p.m. Economic Development Jointly with the Committee on Finance
  61. Filed
    Tour

    Tour - Hunts Point Market.
  62. Committee
    Oversight

    Oversight - Support and Programs for LGBTQ+ Veterans.
  63. Filed
    Oversight

    Oversight - Pursuant to Council Rule Section 10.60.
  64. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 2:00 p.m. Health + Hospitals Jointly with the Committee on Finance
  65. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Transportation Jointly with the Committee on Finance
  66. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department of Transportation **12:00 p.m. - 2:00 p.m. Department of Consumer and Worker Protection ***2:00p.m. Economic Development *Jointly with the Committee on Transportation and Infrastructure **Jointly with the Committee on Consumer and Worker Protection ***Jointly with the Committee on Economic Development
  67. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Commission on Human Rights Jointly with the Committee on Finance
  68. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 9:30 a.m. Public
  69. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 p.m. - 1:45 p.m. Office of Management & Budget 2:00 p.m. - 3:30 p.m. Comptroller 3:30 p.m. - 4:30 p.m. Department of Finance 4:30 p.m. - 5:30 p.m. Independent Budget Office
  70. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 12:00 p.m. Department of Education Jointly with the Committee on Finance
  71. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. City University of New York Jointly with the Committee on Finance
  72. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. City University of New York **12:00 p.m. Department of Education *Jointly with the Committee on Higher Education **Jointly with the Committee on Education
  73. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Department of Health and Mental Hygiene Jointly with the Committee on Finance
  74. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department of Health and Mental Hygiene **12:00 p.m. - 2:00 p.m. Department of Health and Mental Hygiene ***2:00p.m. Health + Hospitals *Jointly with the Committee on Health **Jointly with the Committee on Mental Health and Substance Use ***Jointly with the Committee on Hospitals
  75. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department of Health and Mental Hygiene Jointly with the Committee on Finance
  76. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 2:00 p.m. Human Resources Administration, Department of Social Services and Department of Homeless Services Jointly with the Committee on General Welfare
  77. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 2:00 p.m. New York Police Department **2:00 p.m. New York Fire Department *Jointly with the Committee on Public Safety **Jointly with the Committee on Fire and Emergency Management
  78. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 2:00 p.m. New York Fire Department Jointly with the Committee on Finance
  79. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. New York Police Department Jointly with the Committee on Public Safety
  80. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Department of Consumer and Worker Protection Jointly with the Committee on Finance
  81. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Administration for Children's Services 12:00 p.m. Department of Youth and Community Development Jointly with the Committee on Children and Youth
  82. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 12:00 p.m. - 2:00 p.m. Libraries 2:00 p.m. Department of Cultural Affairs Jointly with the Committee on Finance
  83. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS 10:00 a.m. - 12:00 p.m. Department for the Aging Jointly with the Committee on Finance
  84. Committee
    Oversight

    NEW YORK CITY COUNCIL FISCAL YEAR 2027 EXECUTIVE BUDGET HEARINGS *10:00 a.m. - 12:00 p.m. Department for the Aging **12:00 p.m. - 2:00 p.m. Libraries **2:00 p.m. Department of Cultural Affairs *Jointly with the Committee on Aging **Jointly with the Committee on Cultural Affairs, Libraries, and International Relations
  85. Committee
    Oversight

    Oversight - Interagency Coordination for Older Adults.
  86. Committee
    Oversight

    Oversight - Street Cleanliness in NYC.
  87. Deferred
    Oversight

    Oversight - Street and Beach Cleanliness in NYC.