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:
Report Type
Hearing - Minutes
Remove constraint Report Type: Hearing - Minutes
« Previous
|
Displaying
11
-
20
of
569
Results
|
Next »
Sort by Agency (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)
Government Policy
364
Housing and Buildings
159
Human Services
28
Business and Consumers
8
Sanitation
7
more
Subject(s)s
»
Agency
Standards and Appeals, Board of (BSA)
244
Public Design Commission (DesignCommission)
162
Loft Board (LOFT)
57
City Council, New York (NYCC)
49
Homeless Services, Department of (DHS)
28
more
Agencies
»
Report Type
Hearing - Minutes
[remove]
569
Stated Minutes of February 5, 2016
Date Published:
2016-03-09
Description:
Council Proceedings Minutes for the Stated Meeting of February 5, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of February 24, 2016
Date Published:
2016-03-22
Description:
Council Proceedings Minutes for the Stated Meeting of February 24, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of March 9, 2016
Date Published:
2016-04-07
Description:
Council Proceedings Minutes for the Stated Meeting of March 9, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of March 22, 2016
Date Published:
2016-04-20
Description:
Council Proceedings Minutes for the Stated Meeting of March 22, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of April 7, 2016
Date Published:
2016-05-05
Description:
Council Proceedings Minutes for the Stated Meeting of April 7, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of April 20, 2016
Date Published:
2016-05-25
Description:
Council Proceedings Minutes for the Stated Meeting of April 20, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Meeting Minutes of May 5, 2016
Date Published:
2016-06-14
Description:
Council Proceedings Minutes for the Stated Meeting of May 5, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Meeting Minutes of May 25, 2016
Date Published:
2016-06-21
Description:
Council Proceedings Minutes for the Stated Meeting of May 25, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Recessed Meeting Minutes of May 25, 2016 held on June 8, 2016
Date Published:
2016-06-21
Description:
Council Proceedings Minutes for the Recessed Meeting of May 25, 2016 held on June 8, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Recessed Meeting Minutes of May 25, 2016 held on June 14, 2016
Date Published:
2016-06-21
Description:
Council Proceedings Minutes for the Recessed Meeting of May 25, 2016 held on June 14, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
« Previous
Next »
1
2
3
4
5
6
…
56
57