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
1
-
10
of
101
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
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
83
Compliance
14
Government
4
Agency
City Clerk, Office of the (CLERK)
[remove]
101
Report Type
Minutes
77
Delinquent Report Notice
14
Laws / Legislation
6
Other
4
Language
English
101
Fiscal Year
2022
24
2023
23
2021
19
2024
9
2020
1
Calendar Year
2022
28
2023
24
2021
23
2020
18
2024
6
more
Calendar Years
»
Borough(s)
Manhattan
1
Stated Meeting of Thursday, May 27, 2021
Date Published:
2021-06-30
Description:
These are the proceedings of the Minutes of the Stated Meeting held by the New York City Council on Thursday, May 27, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of May 28, 2020
Date Published:
2020-06-25
Description:
Council Proceedings Minutes for the Stated Meeting of May 28, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of May 13, 2020
Date Published:
2020-05-28
Description:
Council Proceedings Minutes for the Stated Meeting of May 13, 2020.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of January 23, 2020
Date Published:
2020-02-27
Description:
Council Proceedings Minutes for the Stated Meeting of January 23, 2020
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Stated Meeting of February 11, 2020
Date Published:
2020-04-22
Description:
Council Proceedings Minutes for the Stated Meeting of February 11, 2020
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
New York City Charter effective 1963, amended to June 1, 1977
Date Published:
1977-06-01
Description:
The New York City Charter effective 1963, as amended to June 1, 1977
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
New York City Charter and Administrative Code, Annotated, 1986
Date Published:
1986-12-31
Description:
The New York City Charter and Code Annotated, published by the Williams Press, Inc., 1986
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
New York City Charter and Administrative Code, Annotated (Vol. 1 - Charter) 1963
Date Published:
1963-01-01
Description:
A complete text of the New York City Charter of 1963, with court decisions from the time of enactment of the Charter.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
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 Wednesday, June 30, 2021
Date Published:
2021-08-26
Description:
These are the Minutes of the proceedings of the New York City Council held on Wednesday, June 30, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
« Previous
Next »
1
2
3
4
5
…
10
11