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
1,951
-
1,960
of
2,181
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
740
Emergencies
312
COVID-19
276
Health
235
more
Subject(s)s
»
Agency
Mayor's Office (OM)
2,177
Operations, Mayor's Office of (OPS)
2
Citywide Administrative Services, Department of (DCAS)
1
Comptroller (COMP)
1
Report Type
Executive Orders
[remove]
2,181
Language
English
2,181
Spanish
1
Fiscal Year
2022
321
2023
254
2021
123
2024
88
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 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
Executive Order 119
Date Published:
1989-02-27
Description:
The 119th executive order from Mayor Edward I. Koch orders the establishment of a Community Relations Strategic Planning Group.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 118
Date Published:
1988-12-22
Description:
The 118th executive order from Mayor Edward I Koch orders the creation of a Joint Commission on Integrity in the Public Schools.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 117
Date Published:
1988-08-16
Description:
Revocation of EO #20 of 1978, Establishment of the Community Development Committee to Coordinate the Community Development Block Grant Program.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 116
Date Published:
1988-06-28
Description:
The 116th executive order from Mayor Edward I. Koch orders the establishment of a Citywide Occupational Safety and Health Committee.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 115
Date Published:
1988-06-28
Description:
The 115th executive order from Mayor Edward I. Koch orders the establishment of a Bias Response Coordinating Committee.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 114
Date Published:
1988-04-13
Description:
The 114th executive order from Mayor Edward I. Koch orders the Establishment of the Office of Contracts in the Office of the Mayor.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 113
Date Published:
1988-01-19
Description:
The 113th executive order from Mayor Edward I. Koch orders the Prohibition of the Purchase of Products made of Polystyrene Foam.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 112
Date Published:
1987-04-09
Description:
The 112th executive order of Mayor Edward I. Koch acts as a Revocation of Executive Orders EO #49 of 1980 and EO #31 of 1979 re CETA Transition.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 111
Date Published:
1987-03-20
Description:
The 111th executive order from Mayor Edward I. Koch revokes executive order 29 of 1979 and orders the continuation of the audit committee. Establishment of an Audit Committee for the City of New York.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
192
193
194
195
196
197
198
199
200
…
218
219