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)
Language
English
Remove constraint Language: English
« Previous
|
Displaying
8,801
-
8,810
of
8,913
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
5,958
Politics and Government
1,615
Health
957
Emergency Preparedness
715
Diseases
681
more
Subject(s)s
»
Agency
Mayor's Office (OM)
[remove]
8,913
Report Type
Press Releases
6,762
Executive Orders
2,072
Delinquent Report Notice
34
Reports - Quarterly
14
Plans
9
more
Report Types
»
Language
English
[remove]
8,913
Spanish
3
Arabic
1
Bengali
1
Chinese
1
more
Languages
»
Fiscal Year
2022
326
2023
259
2019
164
2021
129
2024
70
more
Fiscal Years
»
Calendar Year
2022
1,532
2021
1,087
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 97
Date Published:
1977-12-15
Description:
The ninety-seventh executive order from Mayor Abraham D. Beame orders the Creation of Urban Homesteading Demonstration Area.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 96
Date Published:
1977-12-07
Description:
Designation of the Emergency Medical Service as the Coordinating Agency for Emergency Medical Care for the City of New York.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 95
Date Published:
1977-12-02
Description:
Designation of the Commissioner of Health 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 94
Date Published:
1977-10-27
Description:
The ninety-fourth executive order from Mayor Abraham D. Beame orders the Creation of Urban Homesteading Demonstration Area.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 93
Date Published:
1977-09-28
Description:
The ninety-third executive order from Mayor Abraham D. Beame discusses the Capital Budget Project Procedures.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 92
Date Published:
1977-09-27
Description:
Establishment of an Office of Computer Plans and Controls in the Office of the Director of Operations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 91
Date Published:
1977-08-24
Description:
The ninety-first executive order from Mayor Abraham D. Beame discusses the City Environmental Quality Review.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 90
Date Published:
1977-08-01
Description:
The ninetieth executive order from Mayor Abraham D. Beame discusses the Administration of Budget Appropriations for 1978 fiscal year.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 89
Date Published:
1977-07-21
Description:
Information Regarding Apprenticeship Programs and Health, Welfare and Pension Plans to be Submitted with Each Bid on New York City Construction Contracts.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 88
Date Published:
1977-07-18
Description:
The eighty-eighth executive order from Mayor Abraham D. Beame orders the Establishment of a Special Commission of Inquiry into Energy Failures.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
877
878
879
880
881
882
883
884
885
…
891
892