The City Record the Council —Stated Meeting of Wednesday, June 29, 2011
SUPPLEMENT TO THE CITY RECORD THE COUNCIL —STATED MEETING OF WEDNESDAY, JUNE 29, 2011 THE COUNCIL Excused on June 28, 2011: Council Members Gentile, Greenfield, Lappin, Levin, Mealy and Palma. Minutes of the Proceedings of the STATED MEETING There were 45 Council Members present at this Stated Meeting of June 28, 2011 held in the lobby of the Emigrant Savings Bank building at 49-51 Chambers of Street, New York, N.Y. 10007. Tuesday, June 28, 2011 and the RECESSED MEETING Editor's Note: The Stated Council Meeting of June 28, 2011 was opened and held on subsequently recessed on June 28, 2011 before being re-opened and adjourned on Wednesday, June 29, 2011 June 29, 2011. The Recessed Meeting held on June 29, 2011, therefore, is the continuation of this Stated Council Meeting of June 28, 2011. For attendance purposes, a Council Member will be considered present for the Stated Council Meeting of June 28, 2011 if that Council Member attended any of the meetings that together constitute this particular Stated Meeting, i.e., the Stated Council Meeting held on June 28, 2011 and the Recessed Meeting of June 28, 2011 held on June 29, 2011. PART I At this point, the Speaker (Council Member Quinn) asked the President Pro THE COUNCIL Tempore (Council Member Rivera) to declare the Meeting in recess. Minutes of the Proceedings of the STATED MEETING THE COUNCIL of Tuesday, June 28, 2011, 11:40 p.m. Minutes of the Proceedings of the The President Pro Tempore (Council Member Rivera) RECESSED MEETING Acting Presiding Officer of Tuesday, June 28, 2011 Council Members held on Wednesday, June 29, 2011, 11 a.m.
[Show full text]