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
61
-
70
of
113
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
93
Compliance
16
Government
4
Agency
City Clerk, Office of the (CLERK)
[remove]
113
Report Type
Minutes
86
Delinquent Report Notice
16
Laws / Legislation
7
Other
4
Language
English
113
Fiscal Year
2022
24
2023
23
2021
19
2024
19
2020
1
Calendar Year
2023
29
2022
28
2021
23
2020
18
2024
13
more
Calendar Years
ยป
Borough(s)
Manhattan
1
Minutes of the Proceedings for the Stated Meeting of Thursday, April 14, 2022
Date Published:
2022-05-05
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, April 14, 2022.
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, March 24, 2022
Date Published:
2022-04-28
Description:
The PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, March 24, 2022.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings for the Stated Minutes of Thursday, March 10, 2022
Date Published:
2022-04-14
Description:
This PDF file contains the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, March 10, 2022.
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, February 24, 2022
Date Published:
2022-03-24
Description:
This PDF file contains the Minutes of the Proceedings of the Stated Meeting held by the New York City Council on Thursday, February 24, 2022.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
2022 Lobbying Bureau Annual Report
Date Published:
2022-03-01
Description:
Lobbying Bureau Annual Report as mandated by NYC Administrative Code 3-212 relating to the administration and enforcement.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Government
Report Type:
Other
Minutes of the Proceedings for the Stated Meeting of Thursday, February 10, 2022
Date Published:
2022-02-24
Description:
This PDF file contains the Minutes of the Proceedings of the Stated Meeting held by the New York City Council on Thursday, February 10, 2022.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Minutes of the Proceedings of the Charter Meeting of Wednesday, January 5, 2022
Date Published:
2022-02-10
Description:
This file contains the Minutes of the Proceedings of the Charter Meeting held by the New York City Council on Wednesday, January 5, 2022.
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, January 20, 2022
Date Published:
2022-02-10
Description:
This file contains the Minutes of the Proceedings of the Stated Meeting held by the New York City Council on Thursday, January 20, 2022
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, December 9, 2021
Date Published:
2022-01-20
Description:
This file contains the Minutes of the Proceedings of the Stated Meeting held by the New York City Council on Thursday, December 9, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
Late Notice - Annual Equal Employment Opportunity and Diversity Plan
Date Published:
2022-01-19
Description:
Annual fair and effective affirmative employment plan to provide equal employment opportunity for minority group members and women who are employed by, or who seek employment with, the agency
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Compliance
Report Type:
Delinquent Report Notice
« Previous
Next »
1
2
3
4
5
6
7
8
9
10
11
12