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
221
-
230
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 Council Testimony
Date Published:
2013-05-01
Description:
Communications Services Authorizing Resolution Hearing. Agency submitted date as May-13.
Agency:
Information Technology and Telecommunications, Department of (DOITT)
Subject(s):
Technology
Report Type:
Legislative Document
Proposed Rule--Rigid Plastic Recyclable Designation (May 2013)
Date Published:
2013-05-01
Description:
Proposed Rule--Rigid Plastic Recyclable Designation (May 2013). Agency submitted date as 5/1/2013.
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Sanitation
Report Type:
Legislative Document
Board order 2013-1
Date Published:
2013-04-01
Description:
Admin Decision
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Legislative Document
City Council Testimony
Date Published:
2013-03-01
Description:
Fiscal 2014 Preliminary Budget Hearing. Agency submitted date as Mar-13.
Agency:
Information Technology and Telecommunications, Department of (DOITT)
Subject(s):
Technology
Report Type:
Legislative Document
City Council Testimony
Date Published:
2013-03-01
Description:
re: Intro 984-2012 / Creation & Maintenance of an Interactive Crime Mapping Website. Agency submitted date as Mar-13.
Agency:
Information Technology and Telecommunications, Department of (DOITT)
Subject(s):
Technology
Report Type:
Legislative Document
Notice of Interest Rate
Date Published:
2013-02-20
Description:
This New York City Department of Finance document is a Notice of Interest Rates on New York City Income and Excise Taxes and Annual Vault Charge for the period April 1, 2013 through June 30, 2013.
Agency:
Finance, Department of (DOF)
Subject(s):
Finance and Budget
Report Type:
Legislative Document
2012 Legislative Report
Date Published:
2013-02-19
Description:
This report includes shows a summary of 2012 New York State and New York City legislation affecting City taxes and Department of Finance programs.
Agency:
Finance, Department of (DOF)
Subject(s):
Finance and Budget
Report Type:
Legislative Document
FCC Testimony
Date Published:
2013-02-01
Description:
PS Docket No. 11-60, re: Communications & Hurricane Sandy. Agency submitted date as Feb-13.
Agency:
Information Technology and Telecommunications, Department of (DOITT)
Subject(s):
Technology
Report Type:
Legislative Document
DSNY Proposed Refrigerant Recovery Rule (February 2014)
Date Published:
2013-02-01
Description:
DSNY Proposed Refrigerant Recovery Rule (February 2014). Agency submitted date as 2/1/2013.
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Sanitation
Report Type:
Legislative Document
Changes to the Loft Board Bill
Date Published:
2013-01-24
Description:
Bill A-03354 introduced in the 2013-2014 Regular Sessions of the New york State Assembly.
Agency:
Buildings, Department of (DOB)
Subject(s):
Government Policy
Report Type:
Legislative Document
« Previous
Next »
1
2
…
19
20
21
22
23
24
25
26
27
…
230
231