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
41
-
50
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 December 11, 2017
Date Published:
2018-01-16
Description:
Council Proceedings Minutes for the Stated Meeting of December 11, 2017
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Charter Minutes of January 3, 2018
Date Published:
2018-02-14
Description:
Council Proceedings Minutes for the Charter Meeting of January 3, 2018.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of January 11, 2018
Date Published:
2018-02-15
Description:
Council Proceedings Minutes for the Stated Meeting of January 11, 2018
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of January 16, 2018
Date Published:
2018-03-07
Description:
Council Proceedings Minutes for the Stated Meeting of January 16, 2018.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of January 31, 2018
Date Published:
2018-03-07
Description:
Council Proceedings Minutes for the Stated Meeting of January 31, 2018
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of May 09, 2018
Date Published:
2018-06-28
Description:
Council Proceedings Minutes for the Stated Meeting of May 09, 2018.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of May 23, 2018
Date Published:
2018-07-18
Description:
Council Proceedings Minutes for the Stated Meeting of May 23, 2018
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of December 6, 2016
Date Published:
2017-01-18
Description:
Council Proceedings Minutes for the Stated Meeting of December 6, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of December 15, 2016
Date Published:
2017-02-01
Description:
Council Proceedings Minutes for the Stated Meeting of December 15, 2016.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of February 1, 2017
Date Published:
2017-03-16
Description:
Council Proceedings Minutes for the Stated Meeting of February 1, 2017.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
« Previous
Next »
1
2
3
4
5
6
7
8
9
…
56
57