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
2020
Remove constraint Calendar Year: 2020
Subject(s)
Compliance
Remove constraint Subject(s): Compliance
« Previous
|
Displaying
641
-
640
of
640
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)
Compliance
[remove]
640
Government
4
Records
4
Data and Communications
2
Laws and legislation
2
more
Subject(s)s
»
Agency
Education, Department of (DOE)
71
Police Department (NYPD)
57
Information Technology and Telecommunications, Department of (DOITT)
40
Correction, Department of (DOC)
38
Health and Mental Hygiene, Department of (DOHMH)
31
more
Agencies
»
Report Type
Delinquent Report Notice
595
Reports - Quarterly
18
Reports - Annual
9
Reports - Biennial (Every Two Years)
9
Audit Report
4
more
Report Types
»
Language
English
640
Fiscal Year
2020
25
2021
24
2019
16
2014
14
2015
14
more
Fiscal Years
»
Calendar Year
2020
[remove]
640
2021
26
2019
25
2018
15
2013
14
more
Calendar Years
»
Borough(s)
Brooklyn
9
Manhattan
9
Staten Island
9
Queens
8
Bronx
7
« Previous
Next »
1
2
…
61
62
63
64