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 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.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2018 meeting at NYC Emergency Management's headquarters in Brooklyn. Attendees included staff from NYC agencies and the general public.
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.