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:
Language
English
Remove constraint Language: English
Report Type
Executive Orders
Remove constraint Report Type: Executive Orders
« Previous
|
Displaying
1,981
-
1,990
of
2,220
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
946
Emergency Preparedness
768
Emergencies
313
COVID-19
276
Health
236
more
Subject(s)s
»
Agency
Mayor's Office (OM)
2,216
Operations, Mayor's Office of (OPS)
2
Citywide Administrative Services, Department of (DCAS)
1
Comptroller (COMP)
1
Report Type
Executive Orders
[remove]
2,220
Language
English
[remove]
2,220
Spanish
1
Fiscal Year
2022
321
2023
254
2024
127
2021
123
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 4
Date Published:
1990-01-17
Description:
Amending Executive Order 121 (1989) regarding implementation of a Local Solid Waste Management Plan.
Agency:
Mayor's Office (OM)
Subject(s):
Refuse and Refuse Disposal
Report Type:
Executive Orders
Executive Order 3
Date Published:
1990-01-02
Description:
Amending Executive Order 10 (1978) regarding the Mayor's Committee on the Judiciary, adding Section 9 on Corporation Counsel role.
Agency:
Mayor's Office (OM)
Subject(s):
Officials and Employees
Report Type:
Executive Orders
Executive Order 2
Date Published:
1990-01-02
Description:
Designating four Deputy Mayors.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 1
Date Published:
1990-01-02
Description:
Effectiveness of Executive Orders. An executive order from Mayor David N. Dinkins, describing the continuation of previous Executive Orders.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 125
Date Published:
1989-12-04
Description:
The 125th executive order from Mayor Edward I. Koch orders Payments to the City by Checks returned by insufficient funds.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 123
Date Published:
1989-08-07
Description:
the 123rd executive order from Mayor Edward I. Koch orders Bereavement Leave for City Employees who are members of a Domestic Partnership.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 124
Date Published:
1989-08-07
Description:
The 124th executive order from Mayor Edward I. Koch orders changes to City Policy Concerning Aliens.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 122
Date Published:
1989-08-02
Description:
The 122nd executive order from Mayor Edward I. Koch acts as a Revocation of EO #60 Regarding Conservation of Energy Resources.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 121
Date Published:
1989-06-14
Description:
Establishment of a Planning Unit for Purposes of Preparation and Implementation of a Local Solid Waste Management Plan
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 120
Date Published:
1989-05-15
Description:
The 120th executive order from Mayor Edward I. Koch orders the expansion of the Employee Assistant Program
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
195
196
197
198
199
200
201
202
203
…
221
222