Skip to Content
Government Publications Portal
Toggle navigation
Government Publications Portal
Translate
Login
Home
Contact Us
Required Reports
Search
Go
More options
Search Constraints
Search Results
Start Over
Filtering by:
Agency
City Clerk, Office of the (CLERK)
Remove constraint Agency: City Clerk, Office of the (CLERK)
« Previous
|
Displaying
101
-
110
of
110
Results
| Next »
Sort by Relevance
Relevance
Date Published (Newest)
Date Published (Oldest)
Title (A-Z)
Title (Z-A)
Agency (A-Z)
Agency (Z-A)
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Toggle facets
Limit your search
Subject(s)
Laws and legislation
90
Compliance
16
Government
4
Agency
City Clerk, Office of the (CLERK)
[remove]
110
Report Type
Minutes
84
Delinquent Report Notice
16
Laws / Legislation
6
Other
4
Language
English
110
Fiscal Year
2022
24
2023
23
2021
19
2024
16
2020
1
Calendar Year
2022
28
2023
28
2021
23
2020
18
2024
11
more
Calendar Years
»
Borough(s)
Manhattan
1
Stated Meeting of May 28, 2020
Date Published:
2020-06-25
Description:
Council Proceedings Minutes for the Stated Meeting of May 28, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Late Notice - Lobbying Regulation
Date Published:
2020-06-16
Description:
Administrative, relating to the administration and enforcement of the provisions under the lobbying sub -section of the city Codes
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Stated Meeting of May 13, 2020
Date Published:
2020-05-28
Description:
Council Proceedings Minutes for the Stated Meeting of May 13, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of February 11, 2020
Date Published:
2020-04-22
Description:
Council Proceedings Minutes for the Stated Meeting of February 11, 2020
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
2020 Lobbying Bureau Annual Report
Date Published:
2020-03-01
Description:
Lobbying Bureau Annual Report as mandated by NYC Administrative Code 3-212 relating to the administration and enforcement of the Lobbying Law.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Government
Report Type:
Other
Stated Meeting of January 23, 2020
Date Published:
2020-02-27
Description:
Council Proceedings Minutes for the Stated Meeting of January 23, 2020
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Charter Meeting of January 8, 2020
Date Published:
2020-02-11
Description:
Council Proceedings Minutes for the Charter Meeting of January 8, 2020 incorporating all proceedings
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
New York City Charter and Administrative Code, Annotated, 1986
Date Published:
1986-12-31
Description:
The New York City Charter and Code Annotated, published by the Williams Press, Inc., 1986
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
New York City Charter effective 1963, amended to June 1, 1977
Date Published:
1977-06-01
Description:
The New York City Charter effective 1963, as amended to June 1, 1977
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
New York City Charter and Administrative Code, Annotated (Vol. 1 - Charter) 1963
Date Published:
1963-01-01
Description:
A complete text of the New York City Charter of 1963, with court decisions from the time of enactment of the Charter.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
« Previous
Next »
1
2
…
7
8
9
10
11