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
2,051
-
2,060
of
2,181
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
945
Emergency Preparedness
740
Emergencies
312
COVID-19
276
Health
235
more
Subject(s)s
»
Agency
Mayor's Office (OM)
2,177
Operations, Mayor's Office of (OPS)
2
Citywide Administrative Services, Department of (DCAS)
1
Comptroller (COMP)
1
Report Type
Executive Orders
[remove]
2,181
Language
English
2,181
Spanish
1
Fiscal Year
2022
321
2023
254
2021
123
2024
88
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 20
Date Published:
1978-09-08
Description:
Establishment of the Community Development Committee to Coordinate the Community Development Block Grant Program.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 19
Date Published:
1978-09-07
Description:
The 19th executive order from Mayor Edward I. Koch discusses Real Property Tax Assessments satisfying the real property tax laws.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 18
Date Published:
1978-08-29
Description:
The 18th executive order from Mayor Edward I. Koch regarding New York State Environmental Conservation Law.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 16
Date Published:
1978-07-26
Description:
The 16th executive order from Mayor Edward I. Koch assigns the duties of the Commissioner of Investigation, Inspectors General, and Standards of Public Service
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 17
Date Published:
1978-07-26
Description:
The 17th executive order from Mayor Edward I. Koch amends executive order 89 of 1977 regarding New York City Construction Contracts.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 15
Date Published:
1978-07-17
Description:
The 15th executive order from Mayor Edward I. Koch ordersthe establishment of the Emergency Medical Service Council
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 14
Date Published:
1978-07-11
Description:
The 14th executive order from Mayor Edward I. Koch revokes executive order 4 of 1974 regarding Civil Service Appointments.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 13
Date Published:
1978-05-09
Description:
The 13th executive order from Mayor Edward I Koch discusses the Council on the Environment and revokes executive order 57 of 1972.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 12
Date Published:
1978-04-20
Description:
The 12th executive order from Mayor Edward I. Koch amends Executive Order 11 of 1974 with regards to the Criminal Justice Coordinating Council.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
Executive Order 11
Date Published:
1978-04-14
Description:
The 11th executive order from Mayor Edward I. Koch orders the establishment of a Board of Inquiry into Underground sewer Explosions.
Agency:
Mayor's Office (OM)
Subject(s):
Government
Report Type:
Executive Orders
« Previous
Next »
1
2
…
202
203
204
205
206
207
208
209
210
…
218
219