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
6,841
-
6,860
of
6,874
Results
|
Next »
Sort by Title (Z-A)
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
20 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
1st Quarter FY 2014 Adolescent Census Data & Security Indicators
Date Published:
2013-10-15
Description:
Facts and information about our adolescent inmates and the programs and services we provide them.
Agency:
Correction, Board of (BOC)
Subject(s):
Government Policy
Report Type:
Report
1999 NY Op Atty Gen (Inf) 1088 (No. 99-36)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1999 NY Op Atty Gen (Inf) 1052 (No. 99-21)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1995 NY Op Atty Gen (Inf) 1105 (No. 95-46)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1993 NY Op Atty Gen (Inf) 1022 (No. 93-14)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1991 NY Op Atty Gen (Inf) 1135 (No. 91-68)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1989 Chapter 68 Amendments
Date Published:
2013-05-01
Description:
Statute
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Guide - Manual
1988 NY Op Atty Gen (Inf) 117 (No. 88-60)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1986 NY Op Atty Gen (Inf) 100 (No. 86-44)
Date Published:
2004-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
1964 N.Y. Laws ch. 946 Bill Jacket
Date Published:
2010-07-01
Description:
Statute
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Legislative Document
183-195 Broadway Building, Brooklyn
Date Published:
2016-12-13
Description:
NYC Landmarks Preservation Commission voted to designate as a Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
18 East 41st Street Building
Date Published:
2016-11-22
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
160254a
Date Published:
2016-11-16
Description:
Zoning Amendment to Zoning Resolution
Agency:
City Planning, Department of (DCP)
Subject(s):
Government Policy
Report Type:
Report
160 Chambers Street (Former) Firehouse Engine Company 29
Date Published:
2016-06-28
Description:
NYC Landmarks Preservation Commission votes to designate as an Individual Landmark
Agency:
Landmarks Preservation Commission (LPC)
Subject(s):
Government Policy
Report Type:
Staff Report
11/30/17 Quarterly Provisional Report
Date Published:
2017-11-30
Description:
11/30/2017 Quarterly Provisional Report
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Report
11/30/16 Quarterly Provisional Report
Date Published:
2016-11-30
Description:
11/30/2016 Quarterly Provisional Report
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Report
11/30/15 Quarterly Provisional Report
Date Published:
2015-11-30
Description:
11/30/2015 Quarterly Provisional Report
Agency:
Citywide Administrative Services, Department of (DCAS)
Subject(s):
Government Policy
Report Type:
Report
100 Days Report
Date Published:
2014-04-01
Description:
Outlines the first 100 days of the James Administration
Agency:
Public Advocate (PUB ADV)
Subject(s):
Government Policy
Report Type:
Staff Report
10.15.15. EDC Response to Final Determination
Date Published:
2015-10-15
Description:
Economic Development Corporation
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Report
10.14.2015 - 860 - RESP to the FD.docx
Date Published:
2015-10-14
Description:
Department of Records & Information Services
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Report
« Previous
Next »
1
2
…
339
340
341
342
343
344