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
241
-
250
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, 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 June 18, 2020
Date Published:
2020-06-30
Description:
Council Proceedings Minutes for the Stated Meeting of June 18, 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 August 27, 2020.
Date Published:
2020-09-16
Description:
The file contain the Minutes of the Proceedings for the Stated Meeting of the New York City Council held remotely on Thursday, August 27, 2020. The file is in PDF format.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings of the Stated Meeting of September 23, 2020
Date Published:
2020-10-15
Description:
This file contains the Minutes of the Proceedings for the Stated Council Meeting of Wednesday, September 23, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of May 28, 2020
Date Published:
2020-06-25
Description:
Council Proceedings Minutes for the Stated Meeting of May 28, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of May 13, 2020
Date Published:
2020-05-28
Description:
Council Proceedings Minutes for the Stated Meeting of May 13, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Stated Meeting of Thursday, October 15, 2020
Date Published:
2020-11-19
Description:
This document contain the Minutes of the Proceedings of the City Council for the Stated Meeting held on Thursday, October 15, 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, November 19, 2020
Date Published:
2020-12-10
Description:
These are the Minutes of the Proceedings of the Stated Meeting of November 19, 2020 held remotely by the New York City Council.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings of the Stated Meeting of Thursday, October 29, 2020
Date Published:
2020-12-10
Description:
These are the Proceedings Minutes for the Stated Meeting of October 29, 2020 held remotely by the New York City Council.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of June 25, 2020
Date Published:
2020-07-28
Description:
Council Proceedings Minutes for the Stated Meeting of June 25, 2020
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
« Previous
Next »
1
2
…
21
22
23
24
25
26
27
28
29
…
31
32