Int 1916-2020
COVID-19 Relief Package - Requiring the waiver and refund of certain sidewalk cafe revocable consent fees, and providing for the repeal of such provision upon the expiration thereof.
On March 17, 2020, as a result of the COVID-19 pandemic, several businesses were ordered to close. Restaurants were required to stop providing dine-in service. As restaurants face unprecedented financial losses and can no longer utilize their sidewalk cafes during the state of emergency, this bill requires the City to waive and/or refund all revocable consent fees for unenclosed sidewalk cafes due between March 1, 2020 and February 28, 2021. Enclosed sidewalk café consent fees would be waived for the duration of the Mayor’s Emergency Executive Order No. 105 published on April 4, 2020.
DCo-Sponsors (15)
Bill History (15)
More from Karen Koslowitz (Sponsor)
Res 0959-2019
Amending Rule 7.00 of the Rules of the Council in relation to proposed changes in membership to the Standing Committees and Subcommittees of the Council.
SLR 0010-2017
Authorizing discontinuance of the use as parkland of land in the city of New York commonly known as Marx Brothers playground. (A.8419/S.6721)
Int 1921-2020
Requiring third-party food delivery services and food service establishments to display sanitary inspection letter grades online.
Res 1749-2021
M 332 - Patricia Marthone, MUDr, New York City Health + Hospitals Board of Directors pursuant to the By-Laws of the NYC Health + Hospitals.
Meetings & Hearings (3)
Documents
Files (21)
Int. No. 1916
12/27/2021
Summary of Int. No. 1916
12/27/2021
April 22, 2020 - Stated Meeting Agenda with Links to Files
12/27/2021
Hearing Transcript - Stated Meeting 4-22-20
12/27/2021
Committee Report 4/29/20
4/29/2020
Hearing Testimony 4/29/20
5/4/2020
Hearing Testimony 4/29/20 (Con't)
6/1/2020
Summary of Int. No. 1916-A
12/27/2021
Proposed Int. No. 1916-A - 5/12/20
6/1/2020
Fiscal Impact Statement
12/27/2021
Committee Report 5/13/20
6/1/2020
Committee Report - Stated Meeting
6/1/2020
May 13, 2020 - Stated Meeting Agenda with Links to Files
7/13/2020
Hearing Transcript - Stated Meeting 5-13-20
7/13/2020
Hearing Transcript 5/13/20
6/1/2020
Hearing Transcript 4/29/20
6/1/2020
Local Law 54
12/27/2021
Int. No. 1916-A (FINAL)
12/27/2021
Mayor's Letter
12/27/2021
Minutes of the Stated Meeting - April 22, 2020
12/27/2021
Minutes of the Stated Meeting - May 13, 2020
12/27/2021














