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
8,571
-
8,580
of
8,926
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
5,967
Politics and Government
1,620
Health
924
Diseases
681
Emergency Preparedness
668
more
Subject(s)s
»
Agency
Mayor's Office (OM)
[remove]
8,926
Report Type
Press Releases
6,777
Executive Orders
2,020
Legislative Document
39
Delinquent Report Notice
33
Annual Report
13
more
Report Types
»
Language
English
8,859
Spanish
17
Arabic
1
Bengali
1
Chinese
1
more
Languages
»
Fiscal Year
2022
326
2023
259
2019
164
2021
129
2024
64
more
Fiscal Years
»
Calendar Year
2022
1,534
2021
1,040
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 2
Date Published:
2002-01-01
Description:
This Executive Order by the Mayor announces the designation of five Deputy Mayors to his Administration.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
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
« Previous
Next »
1
2
…
854
855
856
857
858
859
860
861
862
…
892
893