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
Remove constraint Subject(s): Government
« Previous
|
Displaying
8,441
-
8,450
of
8,544
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
[remove]
8,544
Politics and Government
1,546
Health
642
Diseases
589
Labor and Employment
429
more
Subject(s)s
»
Agency
Mayor's Office (OM)
6,182
Citywide Administrative Services, Department of (DCAS)
1,673
Comptroller (COMP)
213
Equal Employment Practices Commission (EEPC)
156
Campaign Finance Board (CFB)
66
more
Agencies
»
Report Type
Press Releases
5,242
Newsletters / Other Serial Publications
1,459
Executive Orders
946
Data / Statistics
237
Audit Report
218
more
Report Types
»
Language
English
8,508
Spanish
30
Chinese
10
Bengali
5
Korean
5
more
Languages
»
Fiscal Year
2023
358
2020
321
2022
313
2021
297
2024
264
more
Fiscal Years
»
Calendar Year
2022
1,482
2020
1,061
2016
1,007
2015
882
2021
815
more
Calendar Years
»
Borough(s)
Manhattan
46
Queens
46
Brooklyn
45
queens
43
Bronx
42
more
Borough(s)s
»
Executive Order 83
Date Published:
1977-04-20
Description:
The eighty-third executive order from Mayor Abraham D. Beame discusses the Mayor's Emergency Control Board.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 82
Date Published:
1977-03-31
Description:
The eighty- first executive order from Mayor Abraham D. Beame discusses the Monetary Lump Sum Payment.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 81
Date Published:
1977-03-07
Description:
Change in Nomenclature Director of Municipal Labor Relations and Office of Municipal Labor Relations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 80
Date Published:
1977-03-04
Description:
The eightieth executive order from Mayor Abraham D. Beame orders the Creation of a Director of Labor-Management Relations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 79
Date Published:
1977-02-23
Description:
The seventy-Ninth executive order from Mayor Abraham D. Beame discusses the Westway Expediting Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 78
Date Published:
1977-02-11
Description:
The seventy-eighth executive order from Mayor Abraham D. Beame orders the Establishment of the Office Of Human Service Planning.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 77
Date Published:
1977-02-11
Description:
The seventy-seventh executive order from Mayor Abraham D. Beame discusses the Designation of Business Service Liaisons.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 76
Date Published:
1977-02-10
Description:
The 76th executive order from Mayor Abraham D. Beame orders the Establishment of a Westway Expediting Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 75
Date Published:
1977-02-04
Description:
The 75th executive order from Mayor Abraham D. Beame orders the Creation of a Director of Operations and acts as an Amendment of EO #24 of 1974.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 74
Date Published:
1976-12-15
Description:
Amends Executive Order #38 of 1967 in Relation to the Duties, Responsibilities and Authority of the Director of Labor Relations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
841
842
843
844
845
846
847
848
849
…
854
855