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
City Clerk, Office of the (CLERK)
Remove constraint Agency: City Clerk, Office of the (CLERK)
« Previous
|
Displaying
81
-
90
of
105
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)
Laws and legislation
86
Compliance
15
Government
4
Agency
City Clerk, Office of the (CLERK)
[remove]
105
Report Type
Minutes
80
Delinquent Report Notice
15
Laws / Legislation
6
Other
4
Language
English
105
Fiscal Year
2022
24
2023
23
2021
19
2024
12
2020
1
Calendar Year
2022
28
2023
26
2021
23
2020
18
2024
8
more
Calendar Years
»
Borough(s)
Manhattan
1
Late Notice - Lobbying Regulation
Date Published:
2021-03-16
Description:
Administrative, relating to the administration and enforcement of the provisions under the lobbying sub -section of the city Codes
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
2021 Lobbying Bureau Annual Report
Date Published:
2021-03-01
Description:
Lobbying Bureau Annual Report as mandated by NYC Administrative Code 3-212 relating to the administration and enforcement of the Lobbying Law.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Government
Report Type:
Other
Minutes of the Proceedings for the Stated Meeting of Thursday, January 28, 2021
Date Published:
2021-02-25
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, January 28, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Charter Meeting of Wednesday, January 6, 2021
Date Published:
2021-01-28
Description:
This file consists of the Minutes of the Proceedings for the Charter Meeting of the New York City Council held on Wednesday, January 6, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, December 17, 2020
Date Published:
2021-01-28
Description:
This file consists of the Minutes of the Proceedings for the Stated Meeting held remotely by the New York City Council on Thursday, December 17, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes for the Proceedings of the Stated Minutes of Thursday, December 10, 2020
Date Published:
2021-01-06
Description:
The submitted file consists of the Minutes of the Proceedings for the Stated Meeting held remotely by the New York City Council on Thursday, December 10, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Meeting of Thursday, November 19, 2020
Date Published:
2020-12-10
Description:
These are the Minutes of the Proceedings of the Stated Meeting of November 19, 2020 held remotely by the New York City Council.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings of the Stated Meeting of Thursday, October 29, 2020
Date Published:
2020-12-10
Description:
These are the Proceedings Minutes for the Stated Meeting of October 29, 2020 held remotely by the New York City Council.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Stated Meeting of Thursday, October 15, 2020
Date Published:
2020-11-19
Description:
This document contain the Minutes of the Proceedings of the City Council for the Stated Meeting held on Thursday, October 15, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings of the Stated Meeting of September 23, 2020
Date Published:
2020-10-15
Description:
This file contains the Minutes of the Proceedings for the Stated Council Meeting of Wednesday, September 23, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
« Previous
Next »
1
2
…
5
6
7
8
9
10
11