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
2021
Remove constraint Calendar Year: 2021
Fiscal Year
2021
Remove constraint Fiscal Year: 2021
« Previous
|
Displaying
51
-
60
of
1,072
Results
|
Next »
Sort by Agency (A-Z)
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)
Government
262
Civil Service
134
Homeless Persons
132
Land Use
70
Emergencies
69
more
Subject(s)s
»
Agency
Citywide Administrative Services, Department of (DCAS)
388
Homeless Services, Department of (DHS)
126
Mayor's Office (OM)
83
City Planning, Department of (DCP)
81
Correction, Board of (BOC)
36
more
Agencies
»
Report Type
Newsletters / Other Serial Publications
249
Other
165
Reports - Daily
122
Reports - Quarterly
100
Laws / Legislation
97
more
Report Types
»
Language
English
1,071
Spanish
5
Arabic
4
Bengali
4
Chinese
4
more
Languages
»
Fiscal Year
2021
[remove]
1,072
2022
47
2020
31
2019
16
2018
15
more
Fiscal Years
»
Calendar Year
2021
[remove]
1,072
2020
61
2022
28
2019
20
2018
16
more
Calendar Years
»
Borough(s)
Brooklyn
93
Manhattan
88
Queens
86
Bronx
82
Staten Island
64
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 Stated Meeting of Thursday, April 22, 2021
Date Published:
2021-05-12
Description:
This file constitutes the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, April 22, 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, April 29, 2021
Date Published:
2021-05-27
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Thursday, April 29, 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 Wednesday, May 12, 2021
Date Published:
2021-06-17
Description:
These are the Minutes of the Proceedings for the Stated Meeting held by the New York City Council on Wednesday, May 12, 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, March 18, 2021
Date Published:
2021-04-22
Description:
These are the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, March 18, 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, Match 25, 2021
Date Published:
2021-04-29
Description:
These are the Minutes of the Proceedings of the New York City Council for the Stated Meeting of Thursday, March 25, 2021.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Minutes
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
Minutes of the Proceedings for the Stated Meeting of Thursday, June 17, 2021
Date Published:
2021-08-26
Description:
These are the proceedings of the Minutes of the Stated Meeting held by the New York City Council on Thursday, June 17, 2021.
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
6
7
8
9
10
…
107
108