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:
Agency
Mayor's Office (OM)
Remove constraint Agency: Mayor's Office (OM)
« Previous
|
Displaying
8,951
-
8,960
of
9,092
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
5,990
Politics and Government
1,620
Health
1,001
Emergency Preparedness
823
Diseases
681
more
Subject(s)s
»
Agency
Mayor's Office (OM)
[remove]
9,092
Report Type
Press Releases
6,777
Executive Orders
2,181
Legislative Document
39
Delinquent Report Notice
34
Reports - Quarterly
15
more
Report Types
»
Language
English
9,025
Spanish
17
Arabic
1
Bengali
1
Chinese
1
more
Languages
»
Fiscal Year
2022
326
2023
259
2019
164
2021
129
2024
97
more
Fiscal Years
»
Calendar Year
2022
1,534
2021
1,172
2020
954
2016
951
2015
795
more
Calendar Years
»
Borough(s)
Brooklyn
9
Manhattan
8
Queens
7
Bronx
4
brooklyn
4
more
Borough(s)s
»
Executive Order 29
Date Published:
1979-02-06
Description:
The 29th executive order from Mayor Edward I. Koch orders the Establishment of an Audit Committee for the City of New York.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 27
Date Published:
1979-01-26
Description:
The twenty-seventh executive order of 1979 from Mayor Edward I. Koch defines the Deputy Mayors Powers
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 28
Date Published:
1979-01-26
Description:
The 28th executive order from Mayor Edward I. Koch orders the establishment of the Productivity Council
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 26
Date Published:
1978-11-17
Description:
The 26th executive order from Mayor Edward I. Koch discusses the Mayor's Powers re: NYC Loan Guarantee Act of 1978 amending executive order 2 of 1978
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 25
Date Published:
1978-10-27
Description:
The 25th executive order from Mayor Edward I. Koch revokes executive order 5 of 1978 regarding the 'South Bronx Coordinating Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 24
Date Published:
1978-10-27
Description:
The 24th executive order from Mayor Edward I. Koch orders the Establishment of the office of Director of Construction.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 23
Date Published:
1978-10-13
Description:
The 23rd executive order from Mayor Edward I. Koch amends executive order 15 of 1978 regarding the Emergency Medical Service.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 22
Date Published:
1978-09-14
Description:
Effectiveness of Local Law #438 of 1978. Provides for the designation of a street area in lower Manhattan.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 21
Date Published:
1978-09-08
Description:
Designation of The Deputy Mayor for Finance to Succeed to the Powers and Responsibilities of the Health Services Administrator.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 20
Date Published:
1978-09-08
Description:
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
« Previous
Next »
1
2
…
892
893
894
895
896
897
898
899
900
…
909
910