Skip to Content
Government Publications Portal
Toggle navigation
Government Publications Portal
Translate
Login
Home
Contact Us
Required Reports
Search
Go
More options
Search Constraints
Search Results
Start Over
Filtering by:
Language
English
Remove constraint Language: English
Report Type
Minutes
Remove constraint Report Type: Minutes
« Previous
|
Displaying
221
-
230
of
326
Results
|
Next »
Sort by Title (A-Z)
Relevance
Date Published (Newest)
Date Published (Oldest)
Title (A-Z)
Title (Z-A)
Agency (A-Z)
Agency (Z-A)
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Toggle facets
Limit your search
Subject(s)
Laws and legislation
132
Art and Design
70
Architecture
67
Licenses and Permits
51
Real Property
43
more
Subject(s)s
»
Agency
City Clerk, Office of the (CLERK)
84
Standards and Appeals, Board of (BSA)
84
Public Design Commission (DesignCommission)
71
City Council, New York (NYCC)
35
Finance, Department of (DOF)
16
more
Agencies
»
Report Type
Minutes
[remove]
326
Language
English
[remove]
326
Fiscal Year
2022
37
2021
33
2023
23
2020
19
2024
19
more
Fiscal Years
»
Calendar Year
2014
55
2013
54
2021
43
2022
40
2020
39
more
Calendar Years
»
Borough(s)
Bronx
16
Brooklyn
16
Manhattan
16
Queens
16
Staten Island
16
more
Borough(s)s
»
Minutes of the Proceedings for the Stated Meeting of Thursday, March 16, 2023
Date Published:
2023-04-27
Description:
This PDF file contains the Proceedings of the Minutes for the Stated Meeting held by the New York City Council on Thursday, March 16, 2023.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, March 18, 2021
Date Published:
2021-04-22
Description:
These are the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, March 18, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, March 2, 2023
Date Published:
2023-04-11
Description:
The PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, March 2, 2023.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, March 24, 2022
Date Published:
2022-04-28
Description:
The PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, March 24, 2022.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, March 7, 2024
Date Published:
2024-04-11
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, March 7, 2024.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, Match 25, 2021
Date Published:
2021-04-29
Description:
These are the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, March 25, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, May 11, 2023
Date Published:
2023-06-08
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, May 11, 2023.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, May 25, 2023
Date Published:
2023-06-22
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, May 25, 2023.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, May 26, 2022
Date Published:
2022-07-14
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, May 26, 2022.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, May 5, 2022
Date Published:
2022-06-02
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting of Thursday, May 5, 2022 held by the New York City Council.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
« Previous
Next »
1
2
…
19
20
21
22
23
24
25
26
27
…
32
33