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
81
-
90
of
113
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
93
Compliance
16
Government
4
Agency
City Clerk, Office of the (CLERK)
[remove]
113
Report Type
Minutes
86
Delinquent Report Notice
16
Laws / Legislation
7
Other
4
Language
English
113
Fiscal Year
2022
24
2023
23
2021
19
2024
19
2020
1
Calendar Year
2023
29
2022
28
2021
23
2020
18
2024
13
more
Calendar Years
»
Borough(s)
Manhattan
1
Stated Meeting of Thursday, May 27, 2021
Date Published:
2021-06-30
Description:
These are the proceedings of the Minutes of the Stated Meeting held by the New York City Council on Thursday, May 27, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Wednesday, May 12, 2021
Date Published:
2021-06-17
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Wednesday, May 12, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, April 29, 2021
Date Published:
2021-05-27
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, April 29, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, April 22, 2021
Date Published:
2021-05-12
Description:
This file constitutes the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, April 22, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, Match 25, 2021
Date Published:
2021-04-29
Description:
These are the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, March 25, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, March 18, 2021
Date Published:
2021-04-22
Description:
These are the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, March 18, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting held on Thursday, February 25, 2021
Date Published:
2021-03-18
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, February 25, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, February 11, 2021
Date Published:
2021-03-18
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, February 11, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Late Notice - Lobbying Regulation
Date Published:
2021-03-16
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
2021 Lobbying Bureau Annual Report
Date Published:
2021-03-01
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
« Previous
Next »
1
2
…
5
6
7
8
9
10
11
12