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:
Report Type
Audit Report
Remove constraint Report Type: Audit Report
« Previous
|
Displaying
451
-
460
of
1,705
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)
Finance and Budget
720
Government Policy
576
Government
216
Equal Employment
153
Labor and Employment
152
more
Subject(s)s
»
Agency
Comptroller (COMP)
929
Equal Employment Practices Commission (EEPC)
717
Commission to Combat Police Corruption (CCPC)
28
Business Integrity Commission (BIC)
5
Consumer and Worker Protection, Department of (DCWP)
5
more
Agencies
»
Report Type
Audit Report
[remove]
1,705
Language
English
380
Fiscal Year
2021
28
2023
26
2018
23
2022
23
2020
17
more
Fiscal Years
»
Calendar Year
2018
114
2019
96
2014
86
2015
78
2017
76
more
Calendar Years
»
Borough(s)
manhattan
29
brooklyn
21
queens
21
bronx
15
Queens
10
more
Borough(s)s
»
Bk Cb No. 6 - October 30, 2014 Compliance, Resolution and Certificate
Date Published:
2014-10-30
Description:
BROOKLYN COMMUNITY BOARDS
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
October 30, 2014 SBS Final Determination
Date Published:
2014-10-30
Description:
DEPARTMENT OF SMALL BUSINESS SERVICES
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
October 30, 2014 SBS Compliance Letter and Resolution
Date Published:
2014-10-30
Description:
DEPARTMENT OF SMALL BUSINESS SERVICES
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
October 30, 2014 SBS Compliance Certificate
Date Published:
2014-10-30
Description:
DEPARTMENT OF SMALL BUSINESS SERVICES
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
Oct 30 2014 Compliance Determination Resolution Certificate
Date Published:
2014-10-30
Description:
FINANCIAL INFORMATION SERVICES AGENCY
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
October 30, 2014 City Clerk Compliance Letter and Resolution
Date Published:
2014-10-30
Description:
OFFICE OF CITY CLERK
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
October 30, 2014 City Clerk Compliance Certificate
Date Published:
2014-10-30
Description:
OFFICE OF CITY CLERK
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
October 30 2014 OTM Compliance Letter Resolution & Cert
Date Published:
2014-10-30
Description:
OFFICE OF THE MAYOR
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
Final Actuarial Audit Reports Submitted by Gabriel Roeder Smith & Co. – Administrative Review of Actuarial Data
Date Published:
2014-10-28
Description:
NEW YORK CITY RETIREMENT SYSTEMS ACTUARIAL AUDIT AND RELATED REVIEW SERVICES ADMINISTRATIVE REVIEW REPORT.
Agency:
Comptroller (COMP)
Subject(s):
Finance
Report Type:
Audit Report
October 20, 2014 City Clerk Response to Preliminary
Date Published:
2014-10-20
Description:
OFFICE OF CITY CLERK
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
« Previous
Next »
1
2
…
42
43
44
45
46
47
48
49
50
…
170
171