Department of Records Logo

NYC Government Publication

 

Stated Minutes of March 07, 2018

Downloadable Content

Download PDF

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.

Agency
Subject
Report type
  • Minutes
Date published
  • 2018-04-25
Language
Calendar year
  • 2018

Items