(Approved Submission Version) This volume contains the four Appendices (NYC Section 3 Reports, 2018 HOME Inspection Reports, Emergency Solutions Grant CAPER Annual Reporting Tool, and 2018 Housing Opportunities for Persons with AIDS CAPER) for the City's Approved 2018 Consolidated Plan CAPER.
The Submission Version of NYC's Proposed Consolidated Plan 2018 - Executive Summary, One-Year Action Plan, & Appendix. It shows the 4th year of a 5-year strategy NYC’s Consolidated Plan years 2015-2019, found in the amended 2015 Consolidated Plan. Submitted to HUD on 8/16/2018.
This volume is the Submission Version of the Executive Summary for NYC's Proposed Consolidated Plan 2018 - One-Year Action Plan. It shows the 4th year of a 5-year strategy NYC’s Consolidated Plan years 2015-2019, found in the amended 2015 Consolidated Plan. Submitted to HUD on 8/16/2018.
This Citywide Statement of Needs FY 2022/2023 contains agency proposals to establish, replace, consolidate, expand or close City facilities during the next two fiscal years.
This Citywide Statement of Needs FY 2021/2022 contains agency proposals to establish, replace, consolidate, expand or close City facilities during the next two fiscal years.
his Citywide Statement of Needs FY 2019/2020 contains agency proposals to establish, replace, consolidate, expand, or close City facilities during the next two fiscal years.
This Citywide Statement of Needs FY 2023/2024 contains agency proposals to establish, replace, consolidate, expand, or close City facilities during the next two fiscal years.
This Citywide Statement of Needs FY 2024/2025 contains agency proposals to establish, replace, consolidate, expand, or close City facilities during the next two fiscal years.
This Citywide Statement of Needs FY 2025/2026 contains agency proposals to establish, replace, consolidate, expand, or close City facilities during the next two fiscal years.
Council Proceedings Minutes for the Stated Meeting of August 08, 2018. Stated Meeting Minutes address issues such as the Adoption of Meeting Minutes and Messages and Papers from the Mayor.
Council Proceedings Minutes for the Stated Meeting of August 29, 2018. The Stated Meeting Minutes address issues such as Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of September 12, 2018. Stated Meeting Minutes address issues such as Adoption of Minutes and Land Use Call Ups.
Council Proceedings Minutes for the Stated Meeting of September 26, 2018. Stated Meeting Minutes address such issues as Adoption of Minutes and Messages and Papers from the Mayor.
Council Proceedings Minutes for the Stated Meeting of October 17, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of October 31, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of November 28, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of December 11, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of December 20, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of November 14, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
These are the Council Proceedings Minutes for the Charter Meeting of January 9, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
These are the Council Proceedings Minutes for the Stated Meeting of January 24, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of February 13, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of February 28, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of March 13, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of March 28, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of April 9, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of April 18, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of May 8, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of May 29, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Recessed Meeting of May 29, 2019 held on June 13, 019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of June 13, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of February 15, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of March 07, 2018. Matters include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of March 22, 2018. Matters include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting Of April 11, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of April 25, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Recessed Meeting of June 7, 2018 held on June 14, 2018. Matters include Supplemental Communication From City, County, and Borough Offices and Supplemental Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of June 28, 2018. Matters include Messages and Papers from the Mayor and Communication from City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of July 18, 2018. Matters include Messages and Papers from the Mayor and Communication from City, County, and Borough Offices.
Pursuant to the NYC Administrative Code, the city clerk shall prepare and post on the internet an annual report relating to the administration and enforcement of the lobbying law.
Voting, especially in local elections, is one of the best ways for you to make a difference on the issues
you care about. The people we elect make decisions that affect our neighborhoods, schools, jobs, and
quality of life every day. This guide can help!
This Voter Guide is produced by the New York City Campaign Finance Board (CFB) to help city voters make informed choices at the polls. For every regularly scheduled city primary and general election, the CFB creates and mails a Guide to every registered city voter.
This Voter Guide is produced by the New York City Campaign Finance Board (CFB) to help city voters make informed choices at the polls. For every regularly scheduled city primary and general election, the CFB creates and mails a Guide to every registered city voter.