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
3,431
-
3,440
of
3,623
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
805
Compliance
423
Health
294
COVID-19
281
Homeless Persons
269
more
Subject(s)s
»
Agency
Mayor's Office (OM)
1,132
Citywide Administrative Services, Department of (DCAS)
412
Homeless Services, Department of (DHS)
264
Police Department (NYPD)
140
Comptroller (COMP)
88
more
Agencies
»
Report Type
Press Releases
873
Delinquent Report Notice
346
Executive Orders
335
Other
276
Newsletters / Other Serial Publications
256
more
Report Types
»
Language
English
3,608
Spanish
36
Chinese
29
Bengali
26
Arabic
25
more
Languages
»
Fiscal Year
2021
1,072
2022
449
2020
52
2023
26
2019
18
more
Fiscal Years
»
Calendar Year
2021
[remove]
3,623
2020
143
2022
124
2019
62
2018
39
more
Calendar Years
»
Borough(s)
Manhattan
297
Queens
285
Brooklyn
284
Bronx
270
Staten Island
249
Late Notice - Language Access Implementation Plan/Local Law 30 of 2017 Report
Date Published:
2021-01-19
Agency:
Human Resources Administration (HRA)
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:
Human Rights, City Commission on (CCHR)
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:
Information Technology and Telecommunications, Department of (DOITT)
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:
Investigation, Department of (DOI)
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:
Landmarks Preservation Commission (LPC)
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:
Law Department (LAW)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
Late Notice - Comprehensive Waterfront Plan (digital)
Date Published:
2021-01-19
Description:
Comprehensive review of the various uses of the waterfront, i.e. natural, public, working, etc.
Agency:
Mayor's Office (OM)
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:
Parks and Recreation, Department of (DPR)
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:
Procurement Policy Board (PPB)
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:
Records and Information Services, Department of (DORIS)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
« Previous
Next »
1
2
…
340
341
342
343
344
345
346
347
348
…
362
363