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
2,091
-
2,100
of
2,216
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
766
Emergencies
313
COVID-19
276
Health
235
more
Subject(s)s
»
Agency
Mayor's Office (OM)
2,212
Operations, Mayor's Office of (OPS)
2
Citywide Administrative Services, Department of (DCAS)
1
Comptroller (COMP)
1
Report Type
Executive Orders
[remove]
2,216
Language
English
2,216
Spanish
1
Fiscal Year
2022
321
2023
254
2021
123
2024
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 15
Date Published:
1978-07-17
Description:
The 15th executive order from Mayor Edward I. Koch ordersthe establishment of the Emergency Medical Service Council
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 14
Date Published:
1978-07-11
Description:
The 14th executive order from Mayor Edward I. Koch revokes executive order 4 of 1974 regarding Civil Service Appointments.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 13
Date Published:
1978-05-09
Description:
The 13th executive order from Mayor Edward I Koch discusses the Council on the Environment and revokes executive order 57 of 1972.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 12
Date Published:
1978-04-20
Description:
The 12th executive order from Mayor Edward I. Koch amends Executive Order 11 of 1974 with regards to the Criminal Justice Coordinating Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 11
Date Published:
1978-04-14
Description:
The 11th executive order from Mayor Edward I. Koch orders the establishment of a Board of Inquiry into Underground sewer Explosions.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 10
Date Published:
1978-04-11
Description:
The 10th executive order from Mayor Edward I. Koch orders the establishment of Mayor's Committee On the Judiciary
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 9
Date Published:
1978-03-16
Description:
The 9th executive order from Mayor Edward I. Koch orders the establishment of A Concessions Review Committee
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 8
Date Published:
1978-03-08
Description:
The 8th executive order from Mayor Edward I. Koch is an order Revoking EO #3 Re: Health Services in regards to the special advisor to the mayor on health services.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 7
Date Published:
1978-03-06
Description:
The 7th executive order from Mayor Edward I. Koch renaming the model cities organization to the Mayor's Office of Model Cities.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 6
Date Published:
1978-02-08
Description:
The 6th executive order from Mayor Edward I. Koch orders the Establishment of a Community Board Assistance Unit and a Community Liaison Unit.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
206
207
208
209
210
211
212
213
214
…
221
222