Index for December, 1946
THE CITY RECORD INDEX FOR DECEMBER, 1946 ART COMMISSION— CITY SHERIFF— COUNCIL, THE— Minutes of meeting held November 13, 1946, 5209. Changes in the department, 5612. General Welfare, Committee on, reports of the— Minutes of special meeting held November 20, 1946, 5210. COMPTROLLER, OFFICE OF THE— In favor of adopting a Local Law to amend the Ad- ASSESSORS, BOARD OF-- Abstract of transactions for weeks ended— ministrative Code of The City of New York, in Completion of assessments— November 16, 1946, 5210. relation to location of sewage disposal plants, 5572, Bronx, Borough of The, 5461. November 23, 1946, 5602. 5601. Brooklyn, Borough of, 5191, 5461. November 30, 1946, 5609. In favor of adopting a Local Law to amend the New Manhattan, Borough of, 5191, 5461. December 7, 1946, 5609 York City Charter, in relation to Deputy Fire Queens, Borough of, 5191. Changes in the department, 5214, 5561. Commissioner, 5572, 5602. Notices to present claims for damages—Notices of hear- Interest on City bonds and stock, 5511. In favor of adopting a Local Law to amend the Ad- Statement of the operations of the several Sinking Funds ministrative Code of The City of New York, rela- Brooklyn, Borough of, 5428. of The City of New York during the month of tive to the license fee imposed on dealers in second- Queens, Borough of, 5497, 5588. November, 1946, 5424. hand articles, 5572, 5602. BOARD MEETINGS, 5189. Statement summarizing the City's cash receipts and dis- In favor of filing a Local Law to amend the Ad- BRONX, PRESIDENT, BOROUGH OF THE— bursements during the month of November, 1946, ministrative Code of The City of New York, in Changes in the department, 5189, 5233, 5487.
[Show full text]