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
121
-
130
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
Monthly Report on Dismissals of Civil Penalties
Date Published:
2016-03-01
Description:
Monthly Report on prior month's Adjudications by OATH Hearings Division and Reasons for Dismissal
Agency:
Administrative Trials and Hearings, Office of (OATH)
Subject(s):
Government Policy
Report Type:
Legislative Document
City Council/Legislation Hearing
Date Published:
2016-02-23
Description:
DoITT Deputy Commissioner for Application Development Management Donald Sunderland Testifies in Front of the Committee on Contracts on Intros. 365 / Collaborative Software Purchasing and 366 / Free and Open Source Software
Agency:
Information Technology and Telecommunications, Department of (DOITT)
Subject(s):
Technology
Report Type:
Legislative Document
Mayor's Personnel Order 2
Date Published:
2016-02-10
Description:
Amendment of section 4.1, section 5.0, and section 7.1 of Personnel Order 88/5, dated April 28, 1988 Leave Regulations for Management Employees
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
DSNY NOTICE OF ADOPTION COMMERCIAL RECYCLING RULES
Date Published:
2016-02-05
Description:
DSNY NOTICE OF ADOPTION COMMERCIAL RECYCLING RULES
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Legislative Document
Monthly Report on Dismissals of Civil Penalties
Date Published:
2016-02-01
Description:
Monthly Report on prior month's Adjudications by OATH Hearings Division and Reasons for Dismissal
Agency:
Administrative Trials and Hearings, Office of (OATH)
Subject(s):
Government Policy
Report Type:
Legislative Document
City Council/Legislation Hearing
Date Published:
2016-02-01
Description:
DoITT Commissioner Anne Roest Testifies on Intro. 626 / Personal Information Security and Intro. 1052 / City Agency Electronics Disposal
Agency:
Information Technology and Telecommunications, Department of (DOITT)
Subject(s):
Technology
Report Type:
Legislative Document
Executive Order 14
Date Published:
2016-01-25
Description:
Designation of Deputy Mayors
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Mayor's Personnel Order 1
Date Published:
2016-01-07
Description:
Paid Parental Leave for Managerial and Original Jurisdiction Employees, Effective December 22, 2015 and other modifications
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
DOB Final Rule Repeal of Rules and Reference Standards Now Incorporated in Building Code and Electrical Code
Date Published:
2016-01-04
Description:
Repeal of Rules and Reference Standards now incorporated in Building Code & Electrical Code.
Agency:
Buildings, Department of (DOB)
Subject(s):
Government Policy
Report Type:
Legislative Document
Monthly Report on Dismissals of Civil Penalties
Date Published:
2016-01-01
Description:
Monthly Report on prior month's Adjudications by OATH Hearings Division and Reasons for Dismissal
Agency:
Administrative Trials and Hearings, Office of (OATH)
Subject(s):
Government Policy
Report Type:
Legislative Document
« Previous
Next »
1
2
…
9
10
11
12
13
14
15
16
17
…
230
231