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:
Agency
Comptroller (COMP)
Remove constraint Agency: Comptroller (COMP)
« Previous
|
Displaying
1,781
-
1,790
of
1,814
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)
Finance and Budget
1,201
Government
212
Budget and Finance
171
Government Policy
53
Compliance
42
more
Subject(s)s
»
Agency
Comptroller (COMP)
[remove]
1,814
Report Type
Audit Report
930
Report
197
Budget Report
90
Budget / Finance
79
Other
74
more
Report Types
»
Language
English
514
Spanish
1
Fiscal Year
2023
95
2022
78
2021
59
2019
52
2024
45
more
Fiscal Years
»
Calendar Year
2019
99
2021
88
2018
78
2022
48
2020
47
more
Calendar Years
»
Borough(s)
Queens
6
queens
6
brooklyn
5
bronx
4
manhattan
4
more
Borough(s)s
»
Audit Report on the Financial and Operating Practices of the Bronx County District Attorney's Office
Date Published:
2003-05-02
Description:
Agency submitted date as 2-May-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Internal Audit Review of Professionally Certified Building Applications by the Department of Buildings
Date Published:
2003-04-30
Description:
Agency submitted date as 30-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Financial Practices of the New York City Transit Authority
Date Published:
2003-04-23
Description:
Agency submitted date as 23-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Compliance of N.B.K.L Corporation With Its Permit Agreement, And its Payment of Fees Due the City
Date Published:
2003-04-11
Description:
Agency submitted date as 11-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Compliance of Luna Parks Associates, Inc., With Its License Agreement and Its Payment of License Fees Due the City
Date Published:
2003-04-11
Description:
Agency submitted date as 11-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Financial and Operating Practices of the 125th Street Business Improvement District
Date Published:
2003-04-10
Description:
Agency submitted date as 10-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Metropolitan Transportation Authority's Maintenance of Metro-North Rail Road Stations Within the City
Date Published:
2003-04-09
Description:
Agency submitted date as 9-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on the Metropolitan Transportation Authority's Maintenance of Long Island Rail Road Stations Within the City 2003
Date Published:
2003-04-09
Description:
Agency submitted date as 9-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit Report on License Fees Due From New York Restoration Project, Inc., (New Leaf Cafe) and on Its Compliance With Its License Agreement
Date Published:
2003-04-04
Description:
Agency submitted date as 4-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
Audit of the Travel Expenses of the Department of Finance
Date Published:
2003-04-04
Description:
Agency submitted date as 4-Apr-03.
Agency:
Comptroller (COMP)
Subject(s):
Finance and Budget
Report Type:
Audit
« Previous
Next »
1
2
…
175
176
177
178
179
180
181
182