Top results
new york city housing authority new york, new york comprehensive annual financial report for the years ended december 31, 2014 and 2013 richard couch chief financial officer…
controls over overtimeo f f i c e o f t h e n e w y o r k s t a t e c o m p t r o l l e r thomas p. dinapoli new york power authority table of contents authority letter .........................................................................................................................
health bene�ts program the city of new york o�ce of labor relations employee bene�ts program summary program description spd health bene�ts program new york city…
office of audit region 2 new york-new jersey new york city housing authority new york, ny section 8 housing choice voucher program 2014-ny-1002 may 1, 2014 issue date: may…
submission of comparable information pursuant to the april 19, 2013 public service commission order case 12-e-0503 marcy south series compensation and fraser to coopers corners
1.00 acquisition, disposition, lease, grant of easement and other activities related to the management of land under the jurisdiction of the authority. 2.00 facilities construction,
2013 new york state thruway authority / new york state canal corporation budget2013 budget 2012 revised financial plan comparison of actual 2011 expenditures to revised 2012
new york city housing authority new york, new york comprehensive nnual financial report for the year ended december 31, 2003 comprehensive annual financial report for the…
recycling programo f f i c e o f t h e n e w y o r k s t a t e c o m p t r o l l e r thomas p. dinapoli metropolitan transportation authority report 2008-s-141 table of contents
new york city transit authority consolidated financial statements as of and for the years ended december 31, 2009 and 2008, required supplementary information, and independent
microsoft word - 2018 notes new draft word.docxnew york state thruway authority (a component unit of the state of new york) financial statements december 31, 2018 and 2017
new york city housing authority new york, new york comprehensive nnual financial report for the year ended december 31, 2003 comprehensive annual financial report for the…
new york city housing authority new york, new york comprehensive nnual financial report for the year ended december 31, 2003 comprehensive annual financial report for the…
new york state thruway authority a component unit of the state of new york financial statements december 31 2018 and 2017 new york state thruway authority a component unit…
th is pr el im in ar y of fic ia ls ta te m en ta nd th e in fo rm at io n co nt ai ne d he re in ar e su bj ec tt o co m pl et io n or am en dm en t. th es e se cu rit ie…
reoffering memorandum nixon peabody llp prior bond counsel to the authority delivered an opinion on may 6 2003 in connection with the original issuance of the fiscal 2003…
reoffering memorandum on the date of original issuance and delivery of the fiscal 2008 b-1 bonds orrick herrington sutcliffe llp bond counsel delivered an opinion to the…
new issue in the opinion of nixon peabody llp bond counsel to the authority under existing law and assuming compliance with the tax covenants described herein interest on…
preliminary official statement dated march 14, 2014 th is pr el im in ar y of fic ia ls ta te m en ta nd th e in fo rm at io n co nt ai ne d he re in ar e su bj ec tt o co…
new york city housing authority new york new york comprehensive nnual financial report for the year ended december 31 2003 comprehensive annual financial report for the years…