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
1,941
-
1,950
of
2,076
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
925
Emergency Preparedness
636
Emergencies
312
COVID-19
232
Health
191
more
Subject(s)s
»
Agency
Mayor's Office (OM)
2,072
Operations, Mayor's Office of (OPS)
2
Citywide Administrative Services, Department of (DCAS)
1
Comptroller (COMP)
1
Report Type
Executive Orders
[remove]
2,076
Language
English
2,076
Spanish
1
Fiscal Year
2022
321
2023
254
2021
123
2024
68
2020
40
more
Fiscal Years
»
Calendar Year
2022
323
2021
290
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 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
Executive Order 19
Date Published:
1978-09-07
Description:
The 19th executive order from Mayor Edward I. Koch discusses Real Property Tax Assessments satisfying the real property tax laws.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 18
Date Published:
1978-08-29
Description:
The 18th executive order from Mayor Edward I. Koch regarding New York State Environmental Conservation Law.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 16
Date Published:
1978-07-26
Description:
The 16th executive order from Mayor Edward I. Koch assigns the duties of the Commissioner of Investigation, Inspectors General, and Standards of Public Service
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 17
Date Published:
1978-07-26
Description:
The 17th executive order from Mayor Edward I. Koch amends executive order 89 of 1977 regarding New York City Construction Contracts.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
191
192
193
194
195
196
197
198
199
…
207
208