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
231
-
240
of
317
Results
|
Next »
Sort by Agency (Z-A)
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
124
Art and Design
69
Architecture
66
Licenses and Permits
51
Real Property
43
more
Subject(s)s
»
Agency
Standards and Appeals, Board of (BSA)
84
City Clerk, Office of the (CLERK)
77
Public Design Commission (DesignCommission)
70
City Council, New York (NYCC)
34
Finance, Department of (DOF)
16
more
Agencies
»
Report Type
Minutes
[remove]
317
Language
English
[remove]
317
Fiscal Year
2022
37
2021
33
2023
23
2020
19
2019
16
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, April 22, 2021
Date Published:
2021-05-12
Description:
This file constitutes the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, April 22, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of January 23, 2020
Date Published:
2020-02-27
Description:
Council Proceedings Minutes for the Stated Meeting of January 23, 2020
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of February 11, 2020
Date Published:
2020-04-22
Description:
Council Proceedings Minutes for the Stated Meeting of February 11, 2020
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, April 29, 2021
Date Published:
2021-05-27
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, April 29, 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 Wednesday, May 12, 2021
Date Published:
2021-06-17
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Wednesday, May 12, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Charter Meeting of Wednesday, January 6, 2021
Date Published:
2021-01-28
Description:
This file consists of the Minutes of the Proceedings for the Charter Meeting of the New York City Council held on Wednesday, January 6, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Charter Meeting of January 8, 2020
Date Published:
2020-02-11
Description:
Council Proceedings Minutes for the Charter Meeting of January 8, 2020 incorporating all proceedings
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes for the Proceedings of the Stated Minutes of Thursday, December 10, 2020
Date Published:
2021-01-06
Description:
The submitted file consists of the Minutes of the Proceedings for the Stated Meeting held remotely by the New York City Council on Thursday, December 10, 2020.
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, December 17, 2020
Date Published:
2021-01-28
Description:
This file consists of the Minutes of the Proceedings for the Stated Meeting held remotely by the New York City Council on Thursday, December 17, 2020.
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
« Previous
Next »
1
2
…
20
21
22
23
24
25
26
27
28
…
31
32