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
8,871
-
8,880
of
9,107
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
833
Diseases
681
more
Subject(s)s
»
Agency
Mayor's Office (OM)
[remove]
9,107
Report Type
Press Releases
6,777
Executive Orders
2,193
Legislative Document
39
Delinquent Report Notice
36
Reports - Quarterly
16
more
Report Types
»
Language
English
9,040
Spanish
17
Arabic
1
Bengali
1
Chinese
1
more
Languages
»
Fiscal Year
2022
326
2023
259
2019
164
2021
129
2024
110
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 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
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
« Previous
Next »
1
2
…
884
885
886
887
888
889
890
891
892
…
910
911