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
Report
Remove constraint Report Type: Report
Subject(s)
Government Policy
Remove constraint Subject(s): Government Policy
« Previous
|
Displaying
41
-
50
of
2,100
Results
|
Next »
Sort by Agency (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)
Government Policy
[remove]
2,100
Agency
City Planning, Department of (DCP)
830
Police Department (NYPD)
248
Citywide Administrative Services, Department of (DCAS)
226
Design and Construction, Department of (DDC)
164
Conflicts of Interest Board (COIB)
87
more
Agencies
»
Report Type
Report
[remove]
2,100
2016 Tax Commission List of Reductions
Date Published:
2017-03-16
Description:
2016 Tax Commission actions published pursuant to section 11-216 of the Administrative Code
Agency:
Tax Commission, New York City (TC)
Subject(s):
Government Policy
Report Type:
Report
Storefront Improvements: A Guide for Neighborhood Commercial Districts
Date Published:
2017-02-10
Description:
Design storefronts
Agency:
Small Business Services, Department of (SBS)
Subject(s):
Government Policy
Report Type:
Report
2014 LL#38 Annual Report
Date Published:
2015-03-01
Description:
2014 LL#38 Annual Report
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Report
2015 04 13 LL38 Transmittal
Date Published:
2015-04-13
Description:
Local Law #38 2014 Report Tramsmittal
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Report
SWMP Compliance Report Final (January 2013 to December 2014)
Date Published:
2015-04-01
Description:
SWMP Compliance Report Final (January 2013 to December 2014)
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Report
LL 77 Diversion Report III (June 2015)
Date Published:
2015-06-01
Description:
LL 77 Diversion Report III (June 2015)
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Report
Local Law 77 of 2013 Organics Collection Pilot Program Report Through March 2014
Date Published:
1905-07-06
Description:
Local Law 77 of 2013 Organics Collection Pilot Program Report Through March 2014
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Report
Diversion Report II NYC Organics Collection Pilot April - September 2014
Date Published:
2015-01-01
Description:
Diversion Report II NYC Organics Collection Pilot April - September 2014
Agency:
Sanitation, Department of (DSNY)
Subject(s):
Government Policy
Report Type:
Report
Department of Records & Information Services, Annual Report, 2010-2013
Date Published:
2013-07-01
Description:
Department of Records & Information Services, Annual Report, 2010-2013. Chapters detail activities and achievements of the Municipal Archives, City Hall Library, Municipal Records Management, and Grants Unit.
Agency:
Records and Information Services, Department of (DORIS)
Subject(s):
Government Policy
Report Type:
Report
Quadrennial Advisory Commission Report - 1987
Date Published:
1987-03-01
Description:
Reports of the New York City Mayor's Quadrennial Advisory Commission For The Review Of Compensation Levels Of Elected Officials
Agency:
Quadrennial Advisory Commission (QuadAC)
Subject(s):
Government Policy
Report Type:
Report
« Previous
Next »
1
2
3
4
5
6
7
8
9
…
209
210