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:
Calendar Year
2020
Remove constraint Calendar Year: 2020
Report Type
Executive Orders
Remove constraint Report Type: Executive Orders
« Previous
|
Displaying
11
-
20
of
164
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)
Health
84
COVID-19
76
Emergencies
76
Emergency Preparedness
66
Government
6
more
Subject(s)s
»
Agency
Mayor's Office (OM)
162
Operations, Mayor's Office of (OPS)
2
Report Type
Executive Orders
[remove]
164
Language
English
164
Fiscal Year
2021
40
2020
39
Calendar Year
2020
[remove]
164
2021
2
Borough(s)
Bronx
1
Brooklyn
1
Manhattan
1
Queens
1
Staten Island
1
Emergency Executive Order No. 165
Date Published:
2020-12-03
Description:
The Mayor of New York City extends a State of Emergency due to the threat posed by the spread of Covid-19.
Agency:
Mayor's Office (OM)
Subject(s):
COVID-19
,
Emergency Preparedness
, and
Health
Report Type:
Executive Orders
EEO 164 - Emergency Executive Order
Date Published:
2020-11-28
Description:
Emergency Executive Order 164 - Emergency Executive Order, regarding coronavirus, signed Saturday, November 28, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Emergencies
Report Type:
Executive Orders
Emergency Executive Order No. 164
Date Published:
2020-11-28
Description:
The Mayor of New York City declares a State of Emergency due to the threat posed by the spread of Covid-19.
Agency:
Mayor's Office (OM)
Subject(s):
Health
,
COVID-19
, and
Emergency Preparedness
Report Type:
Executive Orders
EEO 163 - Emergency Executive Order
Date Published:
2020-11-23
Description:
Emergency Executive Order 163 - Emergency Executive Order, regarding corona virus, signed Monday, November 23, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Emergencies
Report Type:
Executive Orders
Emergency Executive Order No. 163
Date Published:
2020-11-23
Description:
The Mayor of New York City declares a State of Emergency due to the threat posed by the spread of Covid-19.
Agency:
Mayor's Office (OM)
Subject(s):
Health
,
Emergency Preparedness
, and
COVID-19
Report Type:
Executive Orders
EEO 162 - Emergency Executive Order
Date Published:
2020-11-18
Description:
Emergency Executive Order 162 - Emergency Executive Order, regarding corona virus, signed Wednesday, November 18, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Emergencies
Report Type:
Executive Orders
Emergency Executive Order No. 162
Date Published:
2020-11-18
Description:
The Mayor of New York City declares a State of Emergency due to the threat posed by the spread of Covid-19.
Agency:
Mayor's Office (OM)
Subject(s):
Emergency Preparedness
,
COVID-19
, and
Health
Report Type:
Executive Orders
EEO 161 - Emergency Executive Order
Date Published:
2020-11-13
Description:
Emergency Executive Order 161 - Emergency Executive Order, regarding coronavirus, signed November 13, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Emergencies
Report Type:
Executive Orders
Emergency Executive Order No. 161
Date Published:
2020-11-13
Description:
The Mayor of New York City declares a State of Emergency due to the threat posed by the spread of Covid-19.
Agency:
Mayor's Office (OM)
Subject(s):
COVID-19
,
Emergency Preparedness
, and
Health
Report Type:
Executive Orders
EEO 160 - Emergency Executive Order
Date Published:
2020-11-08
Description:
Emergency Executive Order 160 - Emergency Executive Order, regarding coronavirus, signed November 8, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Emergencies
Report Type:
Executive Orders
« Previous
Next »
1
2
3
4
5
6
…
16
17