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:
Subject(s)
Government Policy
Remove constraint Subject(s): Government Policy
« Previous
|
Displaying
6,601
-
6,610
of
6,874
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)
Government Policy
[remove]
6,874
Agency
Citywide Administrative Services, Department of (DCAS)
2,837
City Planning, Department of (DCP)
842
Equal Employment Practices Commission (EEPC)
600
Conflicts of Interest Board (COIB)
424
Police Department (NYPD)
360
more
Agencies
»
Report Type
Serial Publication
2,887
Report
2,100
Audit Report
576
Hearing - Minutes
364
Guide - Manual
307
more
Report Types
»
Language
English
3
August 3, 2006 NYCHA Preliminary Determination
Date Published:
2006-08-03
Description:
NEW YORK CITY HOUSING AUTHORITY
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
August 3, 2006 NYCHA Audit Resolution
Date Published:
2006-08-03
Description:
NEW YORK CITY HOUSING AUTHORITY
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
July 27, 2006 BOC Agency Wide Memo
Date Published:
2006-07-27
Description:
BOARD OF CORRECTION
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
EEPC
Date Published:
2006-07-24
Description:
DEPARTMENT OF INFORMATION TECHNOLOGY AND TELECOMMUNICATIONS
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
2009 Routing Labels
Date Published:
2006-07-06
Description:
Routing Labels
Agency:
Campaign Finance Board (CFB)
Subject(s):
Government Policy
Report Type:
Memoranda - Directive
Annual Report 2005
Date Published:
2006-07-01
Description:
Annual Report for Fiscal Year Ended June 30, 2005. Agency submitted date as 2006.
Agency:
NYC Employees' Retirement System (NYCERS)
Subject(s):
Government Policy
Report Type:
Report
CAFR 2006
Date Published:
2006-07-01
Description:
Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2006. Agency submitted date as 2006.
Agency:
NYC Employees' Retirement System (NYCERS)
Subject(s):
Government Policy
Report Type:
Report
The Ethical Times, 8-3
Date Published:
2006-07-01
Description:
Newsletter
Agency:
Conflicts of Interest Board (COIB)
Subject(s):
Government Policy
Report Type:
Serial Publication
Interim Report of the New York City Campaign Finance Board on "Doing Business" Contributions
Date Published:
2006-06-16
Description:
Doing Business
Agency:
Campaign Finance Board (CFB)
Subject(s):
Government Policy
Report Type:
Report
June 8, 2006 HRA Summary Compliance Report
Date Published:
2006-06-08
Description:
HUMAN RESOURCES ADMINISTRATION
Agency:
Equal Employment Practices Commission (EEPC)
Subject(s):
Government Policy
Report Type:
Audit Report
« Previous
Next »
1
2
…
657
658
659
660
661
662
663
664
665
…
687
688