This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on the morning of Tuesday, January 30, 2024.
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on the afternoon of Tuesday, January 30 2024..
Council Proceedings Minutes for the Stated Meeting of August 08, 2018. Stated Meeting Minutes address issues such as the Adoption of Meeting Minutes and Messages and Papers from the Mayor.
Council Proceedings Minutes for the Stated Meeting of August 29, 2018. The Stated Meeting Minutes address issues such as Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of September 12, 2018. Stated Meeting Minutes address issues such as Adoption of Minutes and Land Use Call Ups.
Council Proceedings Minutes for the Stated Meeting of September 26, 2018. Stated Meeting Minutes address such issues as Adoption of Minutes and Messages and Papers from the Mayor.
Council Proceedings Minutes for the Stated Meeting of October 17, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of October 31, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of November 28, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of December 11, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of December 20, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of November 14, 2018. Minutes include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
These are the Council Proceedings Minutes for the Charter Meeting of January 9, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
These are the Council Proceedings Minutes for the Stated Meeting of January 24, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of February 13, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of February 28, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of March 13, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of March 28, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of April 9, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of April 18, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of May 8, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of May 29, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Recessed Meeting of May 29, 2019 held on June 13, 019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of June 13, 2019. Included in the Minutes are Land Use Call Ups and Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of February 15, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of March 07, 2018. Matters include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of March 22, 2018. Matters include Messages and Papers From The Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting Of April 11, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of April 25, 2018. Matters include Messages and Papers from the Mayor and Communication From City, County, and Borough Offices.
Council Proceedings Minutes for the Recessed Meeting of June 7, 2018 held on June 14, 2018. Matters include Supplemental Communication From City, County, and Borough Offices and Supplemental Reports of the Standing Committees.
Council Proceedings Minutes for the Stated Meeting of June 28, 2018. Matters include Messages and Papers from the Mayor and Communication from City, County, and Borough Offices.
Council Proceedings Minutes for the Stated Meeting of July 18, 2018. Matters include Messages and Papers from the Mayor and Communication from City, County, and Borough Offices.
NEW YORK CITY
BOARD OF CORRECTION
June 5, 2023 PUBLIC MEETING MINUTES
ATTENDEES
MEMBERS PRESENT
DeAnna Hoskins, Vice-Chair
Dr. Rachael Bedard, Member
Robert L. Cohen, M.D. Member
Felipe Franco, Member
Jacqueline Sherman, Member
NEW YORK CITY
BOARD OF CORRECTION
May 16, 2023 PUBLIC MEETING MINUTES
MEMBERS PRESENT
Dwayne C. Sampson, Chair
Dr. Rachael Bedard, Member
Robert L. Cohen, M.D. Member
Felipe Franco, Member
DeAnna Hoskins, Member
Jacqueline M. Pitts, Member
Jacqueline Sherman, Member
Joseph Ramos, Member
NEW YORK CITY
BOARD OF CORRECTION
May 16, 2023 EXECUTIVE SESSION MINUTES
ATTENDEES
MEMBERS PRESENT
Dwayne C. Sampson, Chair
Rachael Bedard, M.D. Member
Robert L. Cohen, M.D. Member
Felipe Franco, Member
Deanna Hoskins, Member
Jacqueline Pitts, Member
Joseph Ramos, Member
Jacqueline Sherman, Esq., Me
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2017 meeting at NYC Emergency Management's headquarters in Brooklyn. Attendees included staff from NYC agencies and the general public.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2016 meeting at NYC Emergency Management's headquarters in Brooklyn. Attendees included staff from NYC agencies and the general public.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2018 meeting at NYC Emergency Management's headquarters in Brooklyn. Attendees included staff from NYC agencies and the general public.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2019 meeting at NYC Emergency Management's headquarters in Brooklyn. Attendees included staff from NYC agencies and the general public.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2020 meeting, held virtually. Attendees included staff from NYC agencies and the general public.
This is a copy of the captions for the New York City Local Emergency Planning Committee's (LEPC) 2021 meeting, held virtually. Attendees included staff from NYC agencies and the general public.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) 2020 meeting, held virtually. Attendees included staff from NYC agencies and the general public.
This is the transcript for the New York City Local Emergency Planning Committee's (LEPC) annual meeting. Attendees included staff from NYC agencies and the general public.
New York Banking Commission *Agenda and Meeting Minutes :(*Agenda only for 5-12-15)
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission *Agenda and Meeting Minutes : (*Agenda only 5-20-14)
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes (2017 Designation NYC Banks)
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes :
1 Approve banks as NYC Designated Banks
2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and
3. Administer the City’s Banking Development District (BDD) Program
New York Banking Commission Agenda and Meeting Minutes : 1 Approve banks as NYC Designated Banks 2. Recommend to the City Council interest rates for the early and late payment of real estate taxes; and 3. Administer the City’s Banking Development District (BDD) Program