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.
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.
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.
These are the Minutes of the Proceedings of the Stated Meeting of Tuesday, July 28, 2020. This meeting was held virtually via videoconference by the New York City Council.
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, June 22, 2023 and the Recessed Meeting of June 22, 2023 held on June 30, 2023..