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
1
-
10
of
2,708
Results
|
Next »
Sort by Agency (A-Z)
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
2,424
Diseases
552
Health
485
Politics and Government
330
Police
147
more
Subject(s)s
»
Agency
Mayor's Office (OM)
[remove]
2,708
Report Type
Press Releases
1,698
Executive Orders
931
Legislative Document
39
Delinquent Report Notice
14
Annual Report
13
more
Report Types
»
Language
English
2,656
Fiscal Year
2021
56
2020
41
2019
7
2016
3
2018
3
Calendar Year
2020
869
2015
580
2013
258
2021
209
2014
161
more
Calendar Years
»
Borough(s)
brooklyn
4
queens
4
bronx
3
manhattan
3
staten_island
3
more
Borough(s)s
»
Executive Order 2
Date Published:
2014-02-12
Description:
Designation of Deputy Mayors
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 3
Date Published:
2014-04-15
Description:
New York City Hazard Mitigation Plan
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 4
Date Published:
2014-05-29
Description:
Mayor's Advisory Committee on the Judiciary
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 5
Date Published:
2014-05-29
Description:
Oversight of Agency Compliance With Requirements of City Minority and Women-Owned Business Enterprise Program Pursuant to Local Law 1 of 2013
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 6
Date Published:
2014-08-04
Description:
Desgination of the New York City Human Resources Administration as the Administering Agency of the NYC Identity Card Program
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 7
Date Published:
2014-09-30
Description:
Living Wage for City Economic Development Projects
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 8
Date Published:
2014-12-12
Description:
Re-establishment of the City of New York Technology Steering Committee
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 9
Date Published:
2015-04-03
Description:
Designation of Deputy Mayors
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 10
Date Published:
2015-06-24
Description:
Commission on Gender Equity
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
Executive Order 11
Date Published:
2015-07-09
Description:
Transfer of Certain Functions and Employees From The New York City Department of Health and Mental Hygiene to the New York City Health and Hospitals Corporation
Agency:
Mayor's Office (OM)
Subject(s):
Government Policy
Report Type:
Legislative Document
« Previous
Next »
1
2
3
4
5
…
270
271