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:
Report Type
Legislative Document
Remove constraint Report Type: Legislative Document
« Previous
|
Displaying
2,101
-
2,110
of
2,307
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)
Housing and Buildings
1,824
Sanitation
169
Government Policy
151
Technology
79
Finance and Budget
23
more
Subject(s)s
»
Agency
City Planning, Department of (DCP)
1,833
Sanitation, Department of (DSNY)
174
Information Technology and Telecommunications, Department of (DOITT)
81
Conflicts of Interest Board (COIB)
45
Mayor's Office (OM)
39
more
Agencies
»
Report Type
Legislative Document
[remove]
2,307
Language
English
3
City Planning Commission Report (C 030387 ZSM)
Date Published:
2004-06-23
Description:
Pathmark Garage, 227 Cherry Street, special permit - C030387ZSM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040331 ZMM)
Date Published:
2004-06-23
Description:
Ladies' Mile, zoning map change - C040331ZMM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040333 ZSM)
Date Published:
2004-06-23
Description:
Ladies' Mile, special permit - C040333ZSM
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
Extension of Comment Period for TS Siting Rules (June 2004)
Date Published:
2004-06-17
Description:
Extension of Comment Period for TS Siting Rules (June 2004). Agency submitted date as 5/16/2008.
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Sanitation
Report Type:
Legislative Document
City Planning Commission Report (C 040274 HAX)
Date Published:
2004-06-09
Description:
RAIN Apartments, UDAAP designation and project Bronx approval and disposition of C-O-P to a developer to be selected by HPD - C040274HAX
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040203 HAK)
Date Published:
2004-06-09
Description:
PSCH DeWitt Residence, UDAAP designation and project approval and disposition of C-O-P to a developer to be selected by HPD - C040203HAK
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (N 040395 BDK)
Date Published:
2004-06-09
Description:
Myrtle Avenue BID, business improvement district - N040395BDK
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (C 040097 PPQ)
Date Published:
2004-06-09
Description:
Disposition of 5 C-O-Ps pursuant to zoning - C040097PPQ
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
City Planning Commission Report (N 040359 BDR)
Date Published:
2004-06-09
Description:
Forest Avenue BID, business improvement district - N040359BDR
Agency:
City Planning, Department of (DCP)
Subject(s):
Housing and Buildings
Report Type:
Legislative Document
Notice of Public Scoping
Date Published:
2004-05-28
Description:
State Environmental Quality Review Act/City Environmental Quality Review. Revised Notice of Public Scoping. New Comprehensive Solid Waste Management Plan. CEQR: 03-DOS-004Y.
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Sanitation
Report Type:
Legislative Document
« Previous
Next »
1
2
…
207
208
209
210
211
212
213
214
215
…
230
231