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)
Fiscal Year
2020
Remove constraint Fiscal Year: 2020
« Previous
|
Displaying
31
-
40
of
42
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)
Emergencies
31
Health
8
Transportation
2
Budget and Finance
1
Data and Communications
1
more
Subject(s)s
ยป
Agency
Mayor's Office (OM)
[remove]
42
Report Type
Executive Orders
39
Laws / Legislation
1
Press Releases
1
Reports - Other (Consultant/Staff)
1
Language
English
42
Fiscal Year
2020
[remove]
42
2021
3
Calendar Year
2020
40
2019
2
2021
2
EEO 104 - Emergency Executive Order
Date Published:
2020-03-31
Description:
Emergency Executive Order 104 - Emergency Executive Order (coronavirus emergency), signed March 30, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Emergencies
Report Type:
Executive Orders
EEO 103 - Executive Order
Date Published:
2020-03-26
Description:
Emergency Executive Order 103 - Renewal of Emergency Executive Order 102, signed Wednesday, March 25, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Health
and
Emergencies
Report Type:
Executive Orders
EO 56 - Deputy Mayor
Date Published:
2020-03-24
Description:
Executive Order Fifty Six - Deputy Mayors, signed Friday, March 21, 2020 (Deputy Mayor of Administration)
Agency:
Mayor's Office (OM)
Subject(s):
Officials and Employees
and
Mayor (Name)
Report Type:
Executive Orders
EEO 102 - Emergency Executive Order
Date Published:
2020-03-23
Description:
Emergency Executive Order 102 - Emergency Executive Order - Corona-virus, signed Friday, March 20, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Health
and
Emergencies
Report Type:
Executive Orders
Emergency Executive Order 100
Date Published:
2020-03-17
Description:
Emergency Executive Order 100, regarding ULURP, City Council, BP Election, Procurement, Elective Surgery, Restaurants, Department of Corrections, Senior Citizen Centers, Gyms and Gatherings. March 16, 2020.
Agency:
Mayor's Office (OM)
Subject(s):
Health
Report Type:
Executive Orders
EEO 101 - Emergency Executive Order
Date Published:
2020-03-17
Description:
Emergency Executive Order 101 - Emergency Executive Order (Group Ride Shares and Procurement Amendment)
Agency:
Mayor's Office (OM)
Subject(s):
Transportation
Report Type:
Executive Orders
Emergency Executive Order - Occupancy Enforcement
Date Published:
2020-03-16
Description:
Emergency Executive Order Number Ninety Nine, regarding Occupancy Enforcement, signed March 15, 2020.
Agency:
Mayor's Office (OM)
Subject(s):
Health
Report Type:
Executive Orders
EEO 98 - Declaration of State of Emergency
Date Published:
2020-03-13
Description:
Emergency Executive Order Number 98 - Declaration of Local State Emergency, Thursday, March 12, 2020.
Agency:
Mayor's Office (OM)
Subject(s):
Health
Report Type:
Executive Orders
Ban on Non-Essential Travel in Response to the Coronavirus
Date Published:
2020-03-11
Description:
Executive Order 55 - Ban on Non-Essential Travel in Response to the Coronavirus, dated March 11, 2020
Agency:
Mayor's Office (OM)
Subject(s):
Health
and
Transportation
Report Type:
Executive Orders
Preliminary Report for the Advisory Commission on Property Tax Reform
Date Published:
2020-01-31
Description:
Preliminary Report for the New York City Advisory Commission on Property Tax Reform, created January 31, 2020, signed by Chairperson Marc Shaw
Agency:
Mayor's Office (OM)
Subject(s):
Taxation
Report Type:
Reports - Other (Consultant/Staff)
« Previous
Next »
1
2
3
4
5