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
9,077
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
809
Diseases
681
more
Subject(s)s
»
Agency
Mayor's Office (OM)
[remove]
9,077
Report Type
Press Releases
6,777
Executive Orders
2,166
Legislative Document
39
Delinquent Report Notice
34
Reports - Quarterly
15
more
Report Types
»
Language
English
9,010
Spanish
17
Arabic
1
Bengali
1
Chinese
1
more
Languages
»
Fiscal Year
2022
326
2023
259
2019
164
2021
129
2024
82
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 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
Executive Order 5
Date Published:
1978-01-24
Description:
The 5th executive order from Mayor Edward I. Koch orders the Establishment of a South Bronx Coordinating Council
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
…
907
908