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
Executive Orders
Remove constraint Report Type: Executive Orders
« Previous
|
Displaying
1,831
-
1,840
of
2,183
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
945
Emergency Preparedness
742
Emergencies
312
COVID-19
276
Health
235
more
Subject(s)s
»
Agency
Mayor's Office (OM)
2,179
Operations, Mayor's Office of (OPS)
2
Citywide Administrative Services, Department of (DCAS)
1
Comptroller (COMP)
1
Report Type
Executive Orders
[remove]
2,183
Language
English
2,183
Spanish
1
Fiscal Year
2022
321
2023
254
2021
123
2024
90
2020
40
more
Fiscal Years
»
Calendar Year
2021
375
2022
323
2013
258
2023
253
2020
164
more
Calendar Years
»
Borough(s)
brooklyn
4
queens
4
bronx
3
manhattan
3
staten_island
3
more
Borough(s)s
»
Executive Order 1
Date Published:
2002-01-01
Description:
This Executive Order by the Mayor of New York City announces the continuation of prior Executive Orders.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 53
Date Published:
2001-11-21
Description:
This Executive Order by the Mayor announces stipulations for being the Commissioner For the United Nations, The Consular Corps and Protocol.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 52
Date Published:
2001-10-09
Description:
This Executive Order by the Mayor announces there will be restrictions upon the Agency Expense Budget Administration.
Agency:
Mayor's Office (OM)
Subject(s):
Government
and
Budget and Finance
Report Type:
Executive Orders
Executive Order 51
Date Published:
2001-08-29
Description:
This Executive Order by the Mayor announces the establishment of the Office of Health Insurance Access.
Agency:
Mayor's Office (OM)
Subject(s):
Insurance
,
Government
, and
Health
Report Type:
Executive Orders
Executive Order 50
Date Published:
2000-11-01
Description:
This Executive Order by the Mayor announces the establishment of the Charter School Improvement Fund Committee.
Agency:
Mayor's Office (OM)
Subject(s):
Government
and
Schools - Charter
Report Type:
Executive Orders
Executive Order 49
Date Published:
2000-07-07
Description:
This Executive Order by the Mayor of New York City announces the establishment of the Transit Pass Program.
Agency:
Mayor's Office (OM)
Subject(s):
Government
and
Transit
Report Type:
Executive Orders
Executive Order 48
Date Published:
2000-02-22
Description:
This Executive Order by the Mayor announces that the Mayor's Office of Operations will oversee the Agency Internal Audit Functions.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 47
Date Published:
1999-12-14
Description:
This Executive Order by the Mayor announces a Proclamation of a State of Emergency - Transit Strike.
Agency:
Mayor's Office (OM)
Subject(s):
Government
and
Transit
Report Type:
Executive Orders
Executive Order 46
Date Published:
1999-05-27
Description:
This Executive Order by the Mayor announces the amendment of Executive Order no. 31 dated August 29, Relating to Deputy Mayors.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 45
Date Published:
1998-12-29
Description:
This Executive Order by the Mayor announces the establishment of the Office for the Millennium and it's functions and responsibilities.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
180
181
182
183
184
185
186
187
188
…
218
219