Explore
New York City City Council
Meeting Agendas & Matters

7 agenda updates since 14 days ago

City Council

Filters for matters
  1. Committee
    Communication

    Communication from the Comptroller – Submitting the name of Wayne G. Hawley to the Council for its advice and consent regarding his appointment to the New York City Conflicts of Interest Board pursuant to Section 2602 of the New York City Charter

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

    Attachments
  2. Adopted
    Communication

    Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York

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

    Attachments
  3. Received, Ordered, Printed and Filed
    Communication

    Communication from the Comptroller - Submitting Statement of Debt Service as of January 17, 2026, in accordance with Section 242 of the New York City Charter.

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

    Attachments
  4. Adopted
    Land Use Call-Up

    By Council Member Marte: 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 café located at 37 Canal Street, New York, NY 10002 Borough of Manhattan, Council District 1, Community District 3, related to Application No. D 2650119000 SWM (Le Dive) 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
  5. Adopted
    Resolution

    Resolution amending the prior resolution approving an exemption from real property taxes for property located at Block 1812, Lot 42, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 44).

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

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

    A Local Law to amend the New York city charter, in relation to combining the archival review board and the archives, reference and research advisory board into a library and archival review advisory board, and to repeal section 3009 of such charter in relation thereto

    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 establishing a commission to review the salaries of elected officials in New York City and make recommendations regarding those salaries

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

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

    A Local Law to amend the administrative code of the city of New York, in relation to the occupancy of cellar ancillary dwelling units in newly constructed one- and two-family dwellings

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

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

    A Local Law in relation to a pilot program regarding cleanliness and snow and ice removal from bus shelters, bike share stations, and public communications structures

    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 bus lane restrictions

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

    Attachments
  11. Adopted
    Resolution

    Resolution approving the with modifications decision of the City Planning Commission on ULURP No. C 240079 ZMQ, for a Zoning Map amendment (L.U. No. 28).

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

    Attachments
  12. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240080 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 29).

    A motion was made that this Resolution 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 260038 ZMK, for a Zoning Map amendment (L.U. No. 12). 

    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 Application No. N 260039 ZRK for an amendment of the Zoning Resolution (L.U. No. 13).

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

    Attachments
  15. Adopted
    Resolution

    Resolution approving an amendment to the Brooklyn Center Urban Renewal Plan (URP) and approving the decision of the City Planning Commission on ULURP No. C 260041 HUK (L.U. No. 15).

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

    Attachments
  16. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 260042 PCK (L.U. No. 16), acquisition and site selection of real property located at 395 Flatbush Avenue (Block 2093, Lot 1), in Borough of Brooklyn, Community District 2. 

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

    Attachments
  17. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on Application No. C 260040 PPK, for the disposition of city-owned property (L.U. No. 14).

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

    Attachments
  18. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 240334 ZMQ, a Zoning Map amendment (L.U. No. 33).

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

    Attachments
  19. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on ULURP No. N 240335 ZRQ, a Zoning Map amendment (L.U. No. 34).

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

    Attachments
  20. Adopted
    Resolution

    Resolution amending the prior resolution approving an exemption from real property taxes for property located at Block 1812, Lot 42, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 44).
    Attachments
  21. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law to amend the New York city charter, in relation to combining the archival review board and the archives, reference and research advisory board into a library and archival review advisory board, and to repeal section 3009 of such charter in relation thereto
    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 establishing a commission to review the salaries of elected officials in New York City and make recommendations regarding those salaries
    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 occupancy of cellar ancillary dwelling units in newly constructed one- and two-family dwellings
    Attachments
  24. Enacted (Mayor's Desk for Signature)
    Introduction

    A Local Law in relation to a pilot program regarding cleanliness and snow and ice removal from bus shelters, bike share stations, and public communications structures
    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 bus lane restrictions
    Attachments
  26. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240080 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 29).
    Attachments
  27. Adopted
    Resolution

    Resolution approving with modifications the decision of the City Planning Commission on Application No. N 260039 ZRK for an amendment of the Zoning Resolution (L.U. No. 13).
    Attachments
  28. Adopted
    Resolution

    Resolution approving an amendment to the Brooklyn Center Urban Renewal Plan (URP) and approving the decision of the City Planning Commission on ULURP No. C 260041 HUK (L.U. No. 15).
    Attachments
  29. Adopted
    Resolution

    Resolution approving the decision of the City Planning Commission on ULURP No. C 260042 PCK (L.U. No. 16), acquisition and site selection of real property located at 395 Flatbush Avenue (Block 2093, Lot 1), in Borough of Brooklyn, Community District 2. 
    Attachments
  30. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to maximum clear path requirements for sidewalk cafes

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

    Attachments
  31. Withdrawn
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, the Automobile Insurance Consumer Information Act (S.1196/A.3983)

    This Resolution was Withdrawn

    Attachments
  32. Withdrawn
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.6356/A.4188 prohibiting increases in rates of homeowners’ insurance in excess of twenty-five percent per year

    This Resolution was Withdrawn

    Attachments
  33. Committee
    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

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

    Attachments
  34. Committee
    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

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

    Attachments
  35. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to authorizing a real property tax exemption for surviving spouses of police officers killed in the line of duty

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

    Attachments
  36. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to home improvement business and contractor licenses for applicants with wage nonpayment or underpayment violations

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

    Attachments
  37. Committee
    Resolution

    Resolution to recognize the contributions of the federal Endangered Species Act to the natural environment of New York City

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

    Attachments
  38. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring pharmacies and food retail stores to staff self-service checkout areas and impose a 15-item maximum for self-service checkout purchases to help combat retail theft

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

    Attachments
  39. Committee
    Resolution

    A Resolution calling on the United States Congress to pass, and the President to sign, H.R. 3562, the DEFIANCE Act of 2025, to provide a federal civil cause of action for victims of non-consensual intimate digital forgeries.

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

    Attachments
  40. Committee
    Introduction

    A Local Law to amend to amend the administrative code of the city of New York, in relation to concussion prevention training for permitted youth sports activity in parks

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

    Attachments
  41. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the removal of solid waste and recyclable materials and reducing distribution of single-use items at street activities, and to repeal section 16-326 of such code, relating to definitions applicable to sponsor responsibilities concerning solid waste and recyclable materials at street events

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

    Attachments
  42. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring testing at city waterfronts for harmful substances in the water and the posting of results online

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

    Attachments
  43. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to notification of discolored water or reduction of water pressure

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

    Attachments
  44. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to collection of recyclable materials after a holiday

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

    Attachments
  45. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing civil penalties for operating a bicycle, bicycle with electric assist, or electric scooter on the sidewalk

    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 requiring the department of health and mental hygiene to measure pollutants near potential pollution hotspots in community air quality surveys

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

    Attachments
  47. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring curb extensions at certain dangerous intersections

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

    Attachments
  48. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring agency training and the publication of implementation plans concerning immigration enforcement and cooperation with non-local law enforcement agencies

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

    Attachments
  49. Committee
    Introduction

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

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

    Attachments
  50. Adopted
    Resolution

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

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

    Attachments
  51. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a missing person alert system

    This Introduction was Withdrawn

    Attachments
  52. Withdrawn
    Introduction

    A Local Law to amend the New York city charter, in relation to establishing an office of human trafficking

    This Introduction was Withdrawn

    Attachments
  53. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to timely retrieve stored sexual offense evidence collection kits

    This Introduction was Withdrawn

    Attachments
  54. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to culturally competent training on recognizing the signs of female genital mutilation

    This Introduction was Withdrawn

    Attachments
  55. Withdrawn
    Introduction

    A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to requiring the civilian complaint review board to conduct an investigation of any injury or death caused by police action

    This Introduction was Withdrawn

    Attachments
  56. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the reporting and analysis of pay and employment equity data concerning city contractors

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

    Attachments
  57. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring third-party food delivery services and food service establishments to display sanitary inspection letter grades online

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

    Attachments
  58. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to trainings regarding sexually exploited youth

    This Introduction was Withdrawn

    Attachments
  59. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the location of adult-use cannabis retail dispensaries

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

    Attachments
  60. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to signage indicating hazardous conditions at beaches under the jurisdiction of the department of parks and recreation

    This Introduction was Withdrawn

    Attachments
  61. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the use of safe time for parental involvement in school-related events

    This Introduction was Withdrawn

    Attachments
  62. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring a school crossing guard at each school enrolling students in kindergarten through eighth grade

    This Introduction was Withdrawn

    Attachments
  63. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring increased domestic violence prevention unit officer availability

    This Introduction was Withdrawn

    Attachments
  64. Withdrawn
    Introduction

    A Local Law to amend the New York city charter, in relation to promoting arts and cultural institutions

    This Introduction was Withdrawn

    Attachments
  65. Committee
    Resolution

    Resolution calling on the Governor to declare anti-Black racism a public health issue

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

    Attachments
  66. Committee
    Resolution

    Resolution declaring March 24 annually as Women of Color in Tech Day in the City of New York to recognize the contributions of women of color to the technology industry and to acknowledge the challenges they still face

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

    Attachments
  67. Withdrawn
    Resolution

    Resolution calling on the Metropolitan Transportation Authority to provide non-police staff working in the subway system with training and a protocol for handling issues with mentally ill customers

    This Resolution was Withdrawn

    Attachments
  68. Withdrawn
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, the Beauty Justice Act

    This Resolution was Withdrawn

    Attachments
  69. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.5906, which would require employers to disclose information about benefits and other compensation, including bonuses, stock options, and commissions

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

    Attachments
  70. Withdrawn
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign A.3992, which relates to criminal liability of corporations whose improper acts cause the death or physical injury of a person on an unmarked worksite

    This Resolution was Withdrawn

    Attachments
  71. Committee
    Resolution

    Resolution calling upon the United States Congress to pass, and the President to sign, H.J.Res.80/S.J.Res.38, establishing the ratification of the Equal Rights Amendment

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

    Attachments
  72. Committee
    Resolution

    Resolution calling on the New York State Legislature to petition Congress for authorization to permit year-round standard time and for the New York State Legislature to adopt, and the Governor to sign, legislation to adopt permanent standard time

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

    Attachments
  73. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.237-B, legislation to amend the Environmental Conservation Law, in relation to returnable bottles

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

    Attachments
  74. Withdrawn
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to regulating the police department’s response to first amendment events

    This Introduction was Withdrawn

    Attachments
  75. Committee
    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

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

    Attachments
  76. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the expansion of pedestrian space

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

    Attachments
  77. Committee
    Resolution

    Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.6958, enacting the New York Fair Housing Act to address the State’s affordable housing crisis

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

    Attachments
  78. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.7828-A/S.7939, in relation to creating an affordable housing insurance relief fund program; and providing for the repeal of such provisions upon expiration thereof.

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

    Attachments
  79. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.4924/A.1303, to remove the minimum wage and hours requirements for applicants of child care assistance

    This Resolution was Referred to Comm by Council to the Subcommittee on Early Childhood Education

    Attachments
  80. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to publish daily maps depicting collisions involving department vehicles and locations where department vehicles exceeded the speed limit

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

    Attachments
  81. Committee
    Resolution

    Resolution calling on the State Legislature to pass, and the Governor to sign, legislation that removes the statute of limitations for legal claims brought against cooperative and condominium boards where the plaintiff is seeking damages for harms caused by the board’s bad faith actions

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

    Attachments
  82. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.1209/A.1297, also known as the Mayfield Act, in relation to eliminating mandatory minimum sentences

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

    Attachments
  83. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.342/A.1085, also known as the Earned Time Act, in relation to the early release of incarcerated individuals

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

    Attachments
  84. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, legislation requiring a mental health professional be present when juveniles are being interrogated by the police

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

    Attachments
  85. Committee
    Resolution

    Resolution declaring June 11 annually as Charles B. Rangel Day in the City of New York to recognize his enduring impact on civil rights and public policy as well as his service to the people of Harlem and the nation during 23 terms in the U.S. House of Representatives

    This Resolution was Referred to Comm by Council to the Committee on Civil and Human Rights

    Attachments
  86. Committee
    Resolution

    Resolution declaring August 6 annually as Fatman Scoop Recognition Day in the City of New York and celebrating the signature style that he brought to every musical collaboration and the inimitable energy he brought to every audience

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

    Attachments
  87. Committee
    Resolution

    Resolution calling on the Legislative Assembly of Puerto Rico to pass, and the Governor of Puerto Rico to sign, legislation to repeal Act 22 and implement a progressive tax policy to minimize the revenue losses to federal, state, city, and territorial governments

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

    Attachments
  88. Committee
    Resolution

    Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1499/S.1179, which would provide long term care benefits for eligible residents

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

    Attachments
  89. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to a temporary moratorium on third party transfers of real property and a study on the eligibility of transferable property

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

    Attachments
  90. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring owners to notify tenants of unsafe conditions of exterior walls of buildings

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

    Attachments
  91. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to responding to complaints filed about immediately hazardous and hazardous conditions in multiple dwellings

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

    Attachments
  92. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to 311 transmitting image and video data for housing service requests or complaints

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

    Attachments
  93. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to public notification regarding release of oil

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

    Attachments
  94. Committee
    Introduction

    A Local Law to amend the New York city building code, in relation to requiring safety netting and guardrail systems to protect floor openings

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

    Attachments
  95. Committee
    Introduction

    A Local Law to amend the New York city building code, in relation to strengthening scaffolding requirements

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

    Attachments
  96. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the maximum fee allowed when transferring money to a person in the custody of the department of correction

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

    Attachments
  97. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to imposing civil penalties on contractors who perform work after the expiration of a permit

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

    Attachments
  98. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to establishing a commission to develop a citywide shelter siting plan for implementation by the department of homeless services and social services

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

    Attachments
  99. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the police department to report on custodial interrogations of minors

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

    Attachments
  100. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of correction to assist incarcerated individuals in obtaining school transcripts, social security cards and driver licenses

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

    Attachments
  101. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of small business services to offer training and education to small businesses regarding accessibility of the workplace and inclusion of workers with disabilities

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

    Attachments
  102. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to the licensing of general contractors

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

    Attachments
  103. Committee
    Introduction

    A Local Law to amend the administrative code of the city of New York, in relation to increasing penalties for failure to comply with backflow prevention requirements

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

    Attachments
  104. Committee
    Land Use Application

    Application number C 250318 ZMR (37-59 Hamilton Avenue Rezoning) submitted by Hamilton Property Holdings LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 21c: eliminating a Special Hillsides Preservation District (HS); changing from an R6 District to an R7-3 District; and establishing within the proposed R7-3 District a C2-4 District; and establishing a Special St. George District (SG), Borough of Staten Island, Community District 1, Council District 49.

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

    Attachments
  105. Committee
    Land Use Application

    Application number D 2650119000 SWM (Le Dive) 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 café located at 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

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

    Attachments
  106. Adopted
    Resolution

    RESOLUTION APPROVING THE APPOINTMENT BY THE MAYOR OF STEPHEN LOFFREDO AS A MEMBER OF THE NEW YORK CITY CONFLICTS OF INTEREST BOARD.

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

    Attachments
  107. Adopted
    Land Use Application

    Norgate Plaza: Block 1812, Lot 42, Brookyln, Community District 3, Council District 36

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

    Attachments
  108. Committee
    Land Use Application

    Application number N 250320 ZRR (37-59 Hamilton Avenue) submitted by Hamilton Property Holdings 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 the Appendix to Article XII, Chapter 8 (Special St. George District) and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Staten Island, Community District 1, Council District 49.

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

    Attachments
  109. Adopted
    Resolution

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

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

    Attachments
  110. Adopted
    Resolution

    Resolution approving the new designation and changes in the designation of certain organizations to receive funding in the Expense Budget
    Attachments
  111. Adopted
    Communication

    The Operating Budget of the Council of The City of New York.

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

    Attachments
  112. Adopted
    Resolution

    RESOLUTION APPROVING THE FISCAL YEAR 2027 OPERATING BUDGET OF THE COUNCIL OF THE CITY OF NEW YORK

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

    Attachments
  113. Adopted
    Resolution

    RESOLUTION APPROVING FOR FISCAL YEAR 2027 THE SCHEDULE DETAILING THE LUMP SUM OTHER THAN PERSONAL SERVICES UNIT OF APPROPRIATION OF THE OPERATING BUDGET OF THE COUNCIL OF THE CITY OF NEW YORK
    Attachments
  114. Adopted
    Resolution

    RESOLUTION APPROVING THE FISCAL YEAR 2027 OPERATING BUDGET OF THE COUNCIL OF THE CITY OF NEW YORK
    Attachments
  115. Adopted
    Resolution

    RESOLUTION APPROVING FOR FISCAL YEAR 2027 THE SCHEDULE DETAILING THE LUMP SUM OTHER THAN PERSONAL SERVICES UNIT OF APPROPRIATION OF THE OPERATING BUDGET OF THE COUNCIL OF THE CITY OF NEW YORK

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

    Attachments
  116. Adopted
    Communication

    Communication from the Office of Management & Budget - Transfer of City funds between various agencies in Fiscal Year 2026 to implement changes to the City's expense budget, pursuant to Section 107(b) of the New York City Charter (MN-3).

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

    Attachments
  117. Adopted
    Communication

    Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York

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

    Attachments
  118. Adopted
    Land Use Application

    Norgate Plaza: Block 1812, Lot 42, Brookyln, Community District 3, Council District 36

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

    Attachments
  119. Adopted
    Mayor's Message

    Communication from the Mayor – Submitting the name of Stephen Loffredo to the Council for its advice and consent regarding his appointment to the New York City Conflicts of Interest Board pursuant to Section 2602 of the New York City Charter

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

    Attachments
  120. Adopted
    Land Use Application

    Application number C 260038 ZMK (395 Flatbush Avenue Ext. Redevelopment) submitted by the NYC Department of Housing Preservation and Development, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 16c, changing from a C6-4 District to a C6-12 District, Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  121. Adopted
    Land Use Application

    Application number N 260039 ZRK (395 Flatbush Avenue Ext. Redevelopment) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending provisions of Article X, Chapter 1 (Special Downtown Brooklyn District) and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  122. Adopted
    Land Use Application

    Application number C 260040 PPK (395 Flatbush Avenue Ext. Redevelopment) submitted by the NYC Department of Housing Preservation and Development and the Department of Citywide Administrative Services, pursuant to Section 197-c of the New York City Charter, for the disposition of one city-owned property located at 395 Flatbush Avenue (Block 2093, Lot 1), Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  123. Adopted
    Land Use Application

    Application number C 260041 HUK (395 Flatbush Avenue Ext. Redevelopment) submitted by the NYC Department of Housing Preservation and Development, pursuant to Section 505 of Article 15 of the New York State General Municipal Law (Urban Renewal) and Section 197-c of the New York City Charter, for the sixth amendment of the Brookly Center Urban Renewal Plan, Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  124. Adopted
    Land Use Application

    Application number C 260042 PCK (395 Flatbush Avenue Ext. Redevelopment) submitted by the Department of Citywide Administrative Services and the Department of Health and Mental Hygiene, pursuant to Section 197-c of the New York City Charter, for a site selection and acquisition of property for use as a medical clinic, office space, community facility space and laboratories located at 395 Flatbush Avenue (Block 2093, Lot 1), Borough of Brooklyn, Community District 2, Council District 35.

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

    Attachments
  125. Adopted
    Land Use Application

    Application number C 240079 ZMQ (14-10 Beach Channel Drive Rezoning) submitted by 14-10 Beach LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 25b, changing from an R5 District to an R6A district and establishing within the proposed R6A District a C2-4 District, Borough of Queens, Community District 14, Council District 31.

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

    Attachments
  126. Adopted
    Land Use Application

    Application number N 240080 ZRQ (14-10 Beach Channel Drive Rezoning) submitted by 14-10 Beach LLC, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 14, Council District 31.

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

    Attachments
  127. Adopted
    Land Use Application

    Application number C 240334 ZMQ (33-01 11th Street Rezoning) submitted by Catholic Medical Mission Board, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 9a, changing from an R5 District to an M1-4/R7A District, and establishing a Special Mixed Use District (MX-23), Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  128. Adopted
    Land Use Application

    Application number N 240335 ZRQ (33-01 11th Street Rezoning) submitted by Catholic Medical Mission Board, pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, modifying APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Queens, Community District 1, Council District 22.

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

    Attachments
  129. Committee
    Land Use Application

    Application number C 250318 ZMR (37-59 Hamilton Avenue Rezoning) submitted by Hamilton Property Holdings LLC, pursuant to Sections 197-c and 201 of the New York City Charter for an amendment of the Zoning Map, Section No. 21c: eliminating a Special Hillsides Preservation District (HS); changing from an R6 District to an R7-3 District; and establishing within the proposed R7-3 District a C2-4 District; and establishing a Special St. George District (SG), Borough of Staten Island, Community District 1, Council District 49.

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

    Attachments
  130. Committee
    Land Use Application

    Application number N 250320 ZRR (37-59 Hamilton Avenue) submitted by Hamilton Property Holdings 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 the Appendix to Article XII, Chapter 8 (Special St. George District) and APPENDIX F for the purpose of establishing a Mandatory Inclusionary Housing area, Borough of Staten Island, Community District 1, Council District 49.

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

    Attachments
  131. Committee
    Land Use Application

    Application number D 2650119000 SWM (Le Dive) 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 café located at 37 Canal Street, New York, NY 10002, Borough of Manhattan, Community District 3, Council District 1.

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

    Attachments

City Council

    City Council

      City Council

        City Council

          City Council

            City Council

              100+ new matters since 7 days ago

              Filters for matters
              1. Filed
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 11:00 a.m. Independent Budget Office 12:30 p.m. Comptroller 2:00 p.m. Department of Finance

                Attachments

              2. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to requiring agency training and the publication of implementation plans concerning immigration enforcement and cooperation with non-local law enforcement agencies

                Attachments

              3. Committee
                Introduction

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

                Attachments

              4. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027 The Preliminary Capital Plan for Fiscal Years 2027-2030, and The Fiscal 2026 Preliminary Mayor’s Management Report 11:30 a.m. City Commission on Human Rights 12:30 p.m. Equal Employment Practice Commission 1:30 p.m. Mayor’s Office of Equity and Racial Justice/MOERJ 2:30 p.m. Commission on Racial Equity/CORE 3:30 p.m. Public

                Attachments

              5. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to authorizing a real property tax exemption for surviving spouses of police officers killed in the line of duty

                Attachments

              6. Adopted
                Resolution

                Resolution approving with modifications the decision of the City Planning Commission on Application No. N 240080 ZRQ, for an amendment of the text of the Zoning Resolution (L.U. No. 29).

                Attachments

              7. Adopted
                Resolution

                Resolution approving the decision of the City Planning Commission on ULURP No. C 260042 PCK (L.U. No. 16), acquisition and site selection of real property located at 395 Flatbush Avenue (Block 2093, Lot 1), in Borough of Brooklyn, Community District 2. 

                Attachments

              8. Adopted
                Resolution

                Resolution approving an amendment to the Brooklyn Center Urban Renewal Plan (URP) and approving the decision of the City Planning Commission on ULURP No. C 260041 HUK (L.U. No. 15).

                Attachments

              9. Adopted
                Resolution

                Resolution approving with modifications the decision of the City Planning Commission on Application No. N 260039 ZRK for an amendment of the Zoning Resolution (L.U. No. 13).

                Attachments

              10. Adopted
                Resolution

                Resolution amending the prior resolution approving an exemption from real property taxes for property located at Block 1812, Lot 42, Brooklyn, pursuant to Section 577 of the Private Housing Finance Law (Preconsidered L.U. No. 44).

                Attachments

              11. Adopted
                Resolution

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

                Attachments

              12. Adopted
                Resolution

                RESOLUTION APPROVING FOR FISCAL YEAR 2027 THE SCHEDULE DETAILING THE LUMP SUM OTHER THAN PERSONAL SERVICES UNIT OF APPROPRIATION OF THE OPERATING BUDGET OF THE COUNCIL OF THE CITY OF NEW YORK

                Attachments

              13. Adopted
                Communication

                Schedule detailing the lump sum OTPS Unit of Appropriation of the Operating Budget of the Council of the City of New York

                Attachments

              14. Committee
                Resolution

                Resolution calling on the New York State Legislature to petition Congress for authorization to permit year-round standard time and for the New York State Legislature to adopt, and the Governor to sign, legislation to adopt permanent standard time

                Attachments

              15. Committee
                Resolution

                Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.1499/S.1179, which would provide long term care benefits for eligible residents

                Attachments

              16. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to maximum clear path requirements for sidewalk cafes

                Attachments

              17. Committee
                Resolution

                Resolution calling on the Legislative Assembly of Puerto Rico to pass, and the Governor of Puerto Rico to sign, legislation to repeal Act 22 and implement a progressive tax policy to minimize the revenue losses to federal, state, city, and territorial governments

                Attachments

              18. Committee
                Resolution

                Resolution calling on the New York State Legislature to pass, and the Governor to sign, A.7828-A/S.7939, in relation to creating an affordable housing insurance relief fund program; and providing for the repeal of such provisions upon expiration thereof.

                Attachments

              19. Committee
                Resolution

                Resolution calling upon the New York State Legislature to pass, and the Governor to sign, S.6958, enacting the New York Fair Housing Act to address the State’s affordable housing crisis

                Attachments

              20. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to the expansion of pedestrian space

                Attachments

              21. Committee
                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

              22. Withdrawn
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to regulating the police department’s response to first amendment events

                Attachments

              23. Committee
                Resolution

                Resolution calling upon the United States Congress to pass, and the President to sign, H.J.Res.80/S.J.Res.38, establishing the ratification of the Equal Rights Amendment

                Attachments

              24. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to requiring curb extensions at certain dangerous intersections

                Attachments

              25. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to the removal of solid waste and recyclable materials and reducing distribution of single-use items at street activities, and to repeal section 16-326 of such code, relating to definitions applicable to sponsor responsibilities concerning solid waste and recyclable materials at street events

                Attachments

              26. Committee
                Introduction

                A Local Law to amend the administrative code of the city of New York, in relation to requiring pharmacies and food retail stores to staff self-service checkout areas and impose a 15-item maximum for self-service checkout purchases to help combat retail theft

                Attachments

              27. Committee
                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

              28. Committee
                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

              29. Withdrawn
                Resolution

                Resolution calling on the New York State Legislature to pass, and the Governor to sign, S.6356/A.4188 prohibiting increases in rates of homeowners’ insurance in excess of twenty-five percent per year

                Attachments

              30. Withdrawn
                Resolution

                Resolution calling on the New York State Legislature to pass, and the Governor to sign, the Automobile Insurance Consumer Information Act (S.1196/A.3983)

                Attachments

              31. Committee
                Communication

                Communication from the Comptroller – Submitting the name of Wayne G. Hawley to the Council for its advice and consent regarding his appointment to the New York City Conflicts of Interest Board pursuant to Section 2602 of the New York City Charter

                Attachments

              32. Filed
                Oversight

                Oversight - Preserving Affordable Housing in Distress and the Third-Party Transfer Program.

                Attachments

              33. Filed
                Oversight

                Oversight - Sanctuary Protections for Immigrant Communities.

                Attachments

              34. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Department for the Aging 2:30 p.m. Public

                Attachments

              35. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Office of Immigrant Affairs 3:00 p.m. Public
              36. Filed
                Oversight

                Oversight - The Department of Investigation’s Reports on Agency Compliance with Sanctuary-related Local Laws.

                Attachments

              37. Filed
                Oversight

                Oversight - The Department of Investigation’s Reports on Agency Compliance with Sanctuary-related Local Laws.

                Attachments

              38. Filed
                Oversight

                Oversight - Access to Childhood Vaccines in New York City.

                Attachments

              39. Filed
                Oversight

                Oversight - Serving Women Veterans.

                Attachments

              40. Filed
                Oversight

                Oversight - Ensuring the Long-Term Health and Growth of the City’s Tree Stock.

                Attachments

              41. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Mayor's Office of Management and Budget
              42. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Mayor’s Office of Contract Services 2:30 p.m. Public
              43. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 10:30 a.m. Department of City Planning 11:30 a.m. Landmarks Preservation Commission 12:30 p.m. Public
              44. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Department of Education (Expense) 1:00 p.m. School Construction Authority (Capital) 2:30 p.m. Public
              45. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. City University of New York 1:30 p.m. Public
              46. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Department of Investigation 1:30 p.m. Public
              47. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Libraries 11:30 a.m. Department of Cultural Affairs 1:30 p.m. Public
              48. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Police Department 12:30 p.m. District Attorneys/Special Narcotics Prosecutor 2:00 p.m. Civilian Complaint Review Board 3:30 p.m. Mayor’s Office of Criminal Justice 4:30 p.m. Public
              49. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Department of Social Services (Human Resources Administration and Department of Homeless Services) 1:30 p.m. Public
              50. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 11:30 a.m. Health + Hospitals 1:00 p.m. Public
              51. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 10:30 a.m. Department of Sanitation 12:00 p.m. Public
              52. Deferred
                Oversight

                Oversight - Rebuilding the Municipal Workforce - Hiring Strategies for the New Administration.
              53. Filed
                Oversight

                Oversight - Pedestrian and Transit Accessibility During Winter Weather Events.

                Attachments

              54. Deferred
                Oversight

                Oversight - Street Cleanliness in New York City.
              55. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Department of Probation 10:30 a.m. Department of Correction 1:00 p.m. Board of Correction 2:00 p.m. Public
              56. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027 The Preliminary Capital Plan for Fiscal Years 2027-2030, and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Office of Medical Examiner 10:30 a.m. Department of Health and Mental Hygiene – Health 12:30 p.m. Department of Health and Mental Hygiene – Mental Health 1:30 p.m. Mayor’s Office for People with Disabilities 2:30 p.m. Public
              57. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027 The Preliminary Capital Plan for Fiscal Years 2027-2030, and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Office of Medical Examiner 10:30 a.m. Department of Health and Mental Hygiene – Health 12:30 p.m. Department of Health and Mental Hygiene – Mental Health 1:30 p.m. Mayor’s Office for People with Disabilities 2:30 p.m. Public
              58. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027 The Preliminary Capital Plan for Fiscal Years 2027-2030, and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Office of Medical Examiner 10:30 a.m. Department of Health and Mental Hygiene – Health 12:30 p.m. Department of Health and Mental Hygiene – Mental Health 1:30 p.m. Mayor’s Office for People with Disabilities 2:30 p.m. Public
              59. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 11:30 a.m. Department of Buildings 1:30 p.m. Department of Housing Preservation and Development 3:30 p.m. Public
              60. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 10:30 a.m. New York City Housing Authority 12:30 p.m. Public
              61. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Department of Small Business Services 1:30 p.m. Public
              62. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 11:30 a.m. Department of Parks & Recreation 1:30 p.m. Public
              63. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Administration for Children’s Services 12:00 p.m. Department of Youth and Community Development 2:30 p.m. Public
              64. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 10:30 a.m. Department of Veteran Affairs 11:30 a.m. Public
              65. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Department of Environmental Protection 2:00 p.m. Public
              66. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 11:30 a.m. Department of Consumer and Worker Protection 12:30 p.m. Public
              67. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 11:30 a.m. Office of Technology & Innovation 1:00 p.m. Public
              68. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Economic Development Corporation 2:00 p.m. Public
              69. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027 The Preliminary Capital Plan for Fiscal Years 2027-2030, and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 p.m. MTA/NYC Transit 12:00 p.m. Department of Transportation 2:00 p.m. Taxi and Limousine Commission 3:00 p.m. Department of Design and Construction 4:00 p.m. Public
              70. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027 The Preliminary Capital Plan for Fiscal Years 2027-2030, and The Fiscal 2026 Preliminary Mayor’s Management Report 12:30 p.m. Department of Citywide Administrative Services 1:30 p.m. Law Department 2:30 p.m. Board of Elections 3:30 p.m. Office of Administrative Trials and Hearings 4:30 p.m. Public
              71. Committee
                Oversight

                New York City Council Budget and Oversight Hearings on The Preliminary Budget for Fiscal Year 2027, The Preliminary Capital Plan for Fiscal Years 2027-2030 and The Fiscal 2026 Preliminary Mayor’s Management Report 9:30 a.m. Fire/Emergency Medical Service 11:30 a.m. NYC Office of Emergency Management 12:30 p.m. Public
              72. Committee
                Oversight

                Oversight - Serving Women Veterans.