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:
Calendar Year
2021
Remove constraint Calendar Year: 2021
« Previous
|
Displaying
3,471
-
3,480
of
3,674
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
815
Compliance
424
Health
315
COVID-19
302
Homeless Persons
269
more
Subject(s)s
»
Agency
Mayor's Office (OM)
1,172
Citywide Administrative Services, Department of (DCAS)
412
Homeless Services, Department of (DHS)
264
Police Department (NYPD)
140
City Planning, Department of (DCP)
88
more
Agencies
»
Report Type
Press Releases
873
Executive Orders
375
Delinquent Report Notice
346
Other
278
Newsletters / Other Serial Publications
256
more
Report Types
»
Language
English
3,659
Spanish
36
Chinese
29
Bengali
26
Arabic
25
more
Languages
»
Fiscal Year
2021
1,076
2022
454
2020
55
2023
30
2019
20
more
Fiscal Years
»
Calendar Year
2021
[remove]
3,674
2020
147
2022
133
2019
65
2018
41
more
Calendar Years
»
Borough(s)
Manhattan
298
Queens
286
Brooklyn
285
Bronx
271
Staten Island
250
Late Notice - Report on Workplace Sexual Harassment
Date Published:
2021-01-19
Description:
Report on agency complaints of workplace sexual harassment, including number of complaints filed, resolved, substantiated or not substantiated and closed before a final determination
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Correction, Department of (DOC)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Cultural Affairs, Department of (DCLA)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Education, Department of (DOE)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
End Domestic and Gender-Based Violence, Mayor's Office to (ENDGBV)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Environmental Coordination, Mayor's Office of (OEC)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Health and Mental Hygiene, Department of (DOHMH)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Housing Preservation and Development, Department of (HPD)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Report on Expiring Affordable Housing Units
Date Published:
2021-01-19
Description:
Report on numbers of expiring affordable housing units
Agency:
Housing Preservation and Development, Department of (HPD)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
« Previous
Next »
1
2
…
344
345
346
347
348
349
350
351
352
…
367
368