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:
Subject(s)
Government Policy
Remove constraint Subject(s): Government Policy
« Previous
|
Displaying
221
-
230
of
6,874
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)
Government Policy
[remove]
6,874
Agency
Citywide Administrative Services, Department of (DCAS)
2,837
City Planning, Department of (DCP)
842
Equal Employment Practices Commission (EEPC)
600
Conflicts of Interest Board (COIB)
424
Police Department (NYPD)
360
more
Agencies
»
Report Type
Serial Publication
2,887
Report
2,100
Audit Report
576
Hearing - Minutes
364
Guide - Manual
307
more
Report Types
»
Language
English
3
March 8th, 2018-City Record
Date Published:
2018-03-08
Description:
March 8th, 2018-City Record
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Serial Publication
Executive Order 31
Date Published:
2018-03-07
Description:
Outlining the functions of the Mayor's Office of Media and Entertainment.
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
March 7th, 2018-City Record
Date Published:
2018-03-07
Description:
March 7th, 2018-City Record
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Serial Publication
Stated Minutes of January 16, 2018
Date Published:
2018-03-07
Description:
Council Proceedings Minutes for the Stated Meeting of January 16, 2018.
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
Stated Minutes of January 31, 2018
Date Published:
2018-03-07
Description:
Council Proceedings Minutes for the Stated Meeting of January 31, 2018
Agency:
City Council, New York (NYCC)
Subject(s):
Government Policy
Report Type:
Hearing - Minutes
March 6th, 2018-City Record
Date Published:
2018-03-06
Description:
March 6th, 2018-City Record
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Serial Publication
DDC Infrastructure Specification Bulletin SB 18-001 - Rodent and Waterbug Pest Control
Date Published:
2018-03-05
Description:
Revised NYC DOT Highway Standard Specification Section 7.88 - Rodent and Waterbug Pest Control, supersedes SB 16-002
Agency:
Design and Construction, Department of (DDC)
Subject(s):
Government Policy
Report Type:
Guide - Manual
DDC Infrastructure Specification Bulletin SB 18-002 - Color Surface Treatment for Pavements
Date Published:
2018-03-05
Description:
New NYC DOT Highway Standard Specification Section 6.44 CST - Color Surface Treatment for Pavements, replaces specification 6.44 PO
Agency:
Design and Construction, Department of (DDC)
Subject(s):
Government Policy
Report Type:
Guide - Manual
March 5th, 2018-City Record
Date Published:
2018-03-05
Description:
March 5th, 2018-City Record
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Serial Publication
Cash Assistance Head Of Household Aged 16 -24 Monthly Report
Date Published:
2018-03-05
Description:
Contains number of CA head of household youth cases by age (16-24)& engagement category for February 2018
Agency:
Human Resources Administration (HRA)
Subject(s):
Government Policy
Report Type:
Report
« Previous
Next »
1
2
…
19
20
21
22
23
24
25
26
27
…
687
688