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 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 November 14, 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.
Minutes of the December 5, 2018 meeting of the Trade Waste Advisory Board Committee, including agenda items on the L train, emissions law, safety, and enforcement.
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 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 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 August 08, 2018. Stated Meeting Minutes address issues such as the Adoption of Meeting Minutes and Messages and Papers from the Mayor.
Hearing Transcript for Notice of Public Hearing and Opportunity to Comment for Proposed Amendment of Rules Regarding Improving the Safety of the General Public, September 17, 2018.
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.
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.