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
2,121
-
2,130
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 82
Date Published:
1977-03-31
Description:
The eighty- first executive order from Mayor Abraham D. Beame discusses the Monetary Lump Sum Payment.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 81
Date Published:
1977-03-07
Description:
Change in Nomenclature Director of Municipal Labor Relations and Office of Municipal Labor Relations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 80
Date Published:
1977-03-04
Description:
The eightieth executive order from Mayor Abraham D. Beame orders the Creation of a Director of Labor-Management Relations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 79
Date Published:
1977-02-23
Description:
The seventy-Ninth executive order from Mayor Abraham D. Beame discusses the Westway Expediting Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 78
Date Published:
1977-02-11
Description:
The seventy-eighth executive order from Mayor Abraham D. Beame orders the Establishment of the Office Of Human Service Planning.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 77
Date Published:
1977-02-11
Description:
The seventy-seventh executive order from Mayor Abraham D. Beame discusses the Designation of Business Service Liaisons.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 76
Date Published:
1977-02-10
Description:
The 76th executive order from Mayor Abraham D. Beame orders the Establishment of a Westway Expediting Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 75
Date Published:
1977-02-04
Description:
The 75th executive order from Mayor Abraham D. Beame orders the Creation of a Director of Operations and acts as an Amendment of EO #24 of 1974.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 74
Date Published:
1976-12-15
Description:
Amends Executive Order #38 of 1967 in Relation to the Duties, Responsibilities and Authority of the Director of Labor Relations.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 73
Date Published:
1976-10-20
Description:
The seventy-third executive order from Mayor Abraham D. Beame Adds Deputy Mayor for Economic Development.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
209
210
211
212
213
214
215
216
217
…
221
222