Research


New York State Governor Executive Orders


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of amendments citing cases to be prosecuted in each county. Also included are executive orders numbers 1-189 issued by Governor Mario M. Cuomo.
Title:
Governor executive orders
Quantity:

4.8 cubic feet

Inclusive Dates:
1972-1994
Series Number:
13685

Arrangement

Numerical by Executive Order number corresponding to county (55-New York; 56-Bronx; 57-Queens; 58-Kings; 59-Richmond), then by decimal amendment number corresponding to date of issue.

Scope and Content Note

Executive Chamber staff maintained these records as a central file of photocopies of the governor's Executive Orders ordering the Attorney General to carry out special prosecutions in New York City. The main orders, numbered 55-59, order special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties (respectively) in cases of corruption by public servants.

Following the main orders are amendments, comprising the bulk of the series. The amendments generally cite specific cases to be prosecuted in each county and are numbered using decimals (e.g. 55.01, 55.02, etc.).

13685-95: This accretion consists of executive orders (numbers 1-189) issued by Governor Mario M. Cuomo (1983-1994). Also included are a small amount of revoked orders and several amendments to orders relating to requirements made of attorney general Robert Abrams.

Alternate Formats Available

Originals in series 13082, Executive Orders of the Governor (Department of State).

Related Material

13082 Executive Orders of the Governor, contains the original Executive Orders filed with the Department of State.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box

Accretion: 13685-82
1972 September 19 Numbers 55-59 1
1972 October 13 Numbers 61-65 1
1972 October 27 Number 55.01 1
1972 December 26 Number 55.02 1
1972 December 28 Number 55.03 1
1973 February 13 Number 55.04 1
1973 April 2 Number 55.05 1
1973 June 7 Number 55.06 1
1973 August 6 Number 55.07 1
1973 November 12 Number 55.08 1
1973 December 11 Number 55.09 1
1974 February 19 Number 55.10 1
1974 February 25 Number 55.11 1
1974 July 1 Number 55.12 1
1974 October 10 Number 55.13 1
1975 January 1 Number 55.14 1
1975 February 7 Number 55.15 1
1975 April 28 Number 55.16 1
1972 October 12 Number 56.01 1
1972 November 16 Number 56.02 1
1972 November 29 Number 56.03 1
1972 December 26 Number 56.04 1
1972 December 28 Number 56.05 1
1972 December 29 Number 56.06 1
1973 February 13 Number 56.07 1
1973 April 2 Number 56.08 1
1973 June 7 Number 56.09 1
1973 September 6 Number 56.10 1
1973 November 12 Number 56.11 1
1973 December 11 Number 56.12 1
1974 February 25 Number 56.13 1
1974 July 1 Number 56.14 1
1974 October 9 Number 56.15 1
1975 February 7 Number 56.16 1
Number 56.17 1
1972 December 26 Number 57.01 1
1972 December 28 Number 57.02 1
1973 April 2 Number 57.03 1
1973 July 13 Number 57.04 1
1974 February 19 Number 57.05 1
1974 February 25 Number 57.06 1
1974 July 1 Number 57.07 1
1972 October 20 Number 58.01 1
1972 November 16 Number 58.02 1
1972 December 26 Number 58.03 1
1972 December 28 Number 58.04 1
1973 February 13 Number 58.05 1
1973 April 2 Number 58.06 1
1973 June 7 Number 58.07 1
1973 September 6 Number 58.08 1
1973 November 12 Number 58.09 1
1973 December 11 Number 58.10 1
1974 February 25 Number 58.11 1
1974 July 1 Number 58.12 1
1974 October 9 Number 58.13 1
1974 December 9 Number 58.14 1
1975 February 7 Number 58.15 1
1975 April 28 Number 58.16 1
1972 November 8 Number 59.01 1
1972 November 16 Number 59.02 1
1972 December 28 Number 59.03 1
1973 February 13 Number 59.04 1
1973 September 6 Number 59.05 1
1973 November 12 Number 59.06 1
1974 July 1 Number 59.07 1
1975 February 7 Number 59.08 1

Accretion: 13685-94
New York County 1
Bronx County 1
Queens County 1
Kings County 1
Richmond County 1
1975 January 1 No. 55.14 Attorney General's Office 1
1975 February 7 No. 55.15 Attorney General's Office 1
1975 April 28 No. 55.16 Attorney General's Office 1
1975 September 30 No. 55.17 Attorney General's Office 1
1976 January 27 No. 55.18 Attorney General's Office 1
1976 March 31 No. 55.19 Attorney General's Office 1
1976 November 4 No. 55.20 Attorney General's Office 1
1976 December 1 No. 55.21 Attorney General's Office 1
1978 October 12 No. 55.26 Attorney General's Office 1
1978 November 16 No. 55.27 Attorney General's Office 1
1979 February 6 No. 55.28 Attorney General's Office 1
1979 June 1 No. 55.29 Attorney General's Office 1
1979 June 1 No. 55.30 Attorney General's Office 1
1979 September 27 No. 55.31 Amended-Attorney General 1
1979 September 27 No. 55.32 Amended-Attorney General 1
1980 January 14 No. 55.33 Amended 1
1980 April 8 No. 55.34 Attorney General Office 1
1980 July 22 No. 55.35 Attorney General Office 1
1980 December 19 No. 55.36 Attorney General Office 1
1981 March 11 No. 55.37 Attorney General Office 1
1981 May 12 No. 55.38 Attorney General Office 1
1981 October 7 No. 55.39 Attorney General Office 1
1982 December 29 No. 55.42 Attorney General Office 1
1976 January 26 No. 56 Bronx County Corruption (Amended) 1
1975 February 7 No. 56.16 Attorney General Office 1
1975 April 28 No. 56.17 Attorney General Office 1
1975 September 30 No. 56.18 Attorney General Office 1
1976 January 27 No. 56.19 Attorney General Office 1
1976 January 27 No. 56.20 Attorney General Office 1
1976 March 31 No. 56.21 Attorney General Office 1
1976 November 4 No. 56.22 Attorney General Office 1
1977 February 25 No. 55.22 Attorney General Office 1
1977 September 15 No. 55.23 Attorney General's Office 1
1977 February 25 No. 56.23 Attorney General Office 1
1977 September 15 No. 56.24 Attorney General Office 1
1978 January 5 No. 56.25 Attorney General Office 1
1978 January 5 No. 56.26 Attorney General Office 1
1978 April 3 No. 56.27 Attorney General Office 1
1978 January 5 No. 55.24 Attorney General Office 1
1978 April 3 No. 55.25 Attorney General Office 1
1978 May 23 No. 56.28 Attorney General Office 1
1978 October 12 No. 56.29 Attorney General Office 1
1979 January 4 No. 56.30 Attorney General Office 1
1979 February 6 No. 56.31 Attorney General Office 1
1979 June 1 No. 56.31 Attorney General Office 1
1979 August 9 No. 56.33 Amended 1
1979 September 27 No. 56.34 Amended-Attorney General 1
1979 October 5 No. 56.35 Amended 1
1979 November 6 No. 56.36 Attorney General 1
1980 January 14 No. 56.37 Amended 1
1980 January 14 No. 56.38 Amended 1
1980 April 8 No. 56.39 Attorney General Office 1
1980 July 22 No. 56.40 Attorney General Office 1
1980 September 10 No. 56.41 Attorney General Office 1
1980 December 19 No. 56.42 Attorney General Office 1
1981 March 11 No. 56.43 Attorney General Office 1
1981 May 12 No. 56.44 Attorney General Office 1
1981 October 7 No. 56.45 Attorney General Office 1
1982 December 29 No. 56.48 Attorney General Office 1
No. 57.01-57.07 Governors Rockefeller and Wilson 1
1976 October 6 No. 57.08 Attorney General Office 1
1977 January 27 No. 57.09 Attorney General Office 1
1977 February 25 No. 57.10 Attorney General Office 1
1977 June 21 No. 57.11 Attorney General Office 1
1977 September 15 No. 57.12 Attorney General Office 1
1979 June 1 No. 57.13 Attorney General Office 1
1979 September 27 No. 57.14 Amended-Attorney General 1
1980 January 14 No. 57.15 Amended 1
1980 April 8 No. 57.16 Attorney General Office 1
1980 July 22 No. 57.17 Attorney General Office 1
1980 December 19 No. 57.18 Attorney General Office 1
1981 March 11 No. 57.19 Attorney General Office 1
1981 May 12 No. 57.20 Attorney General Office 1
1981 October 7 No. 57.21 Attorney General Office 1
1982 December 29 No. 57.27 Attorney General Office 1
1975 February 7 No. 58.15 Attorney General Office 1
1975 April 28 No. 58.16 Attorney General Office 1
1975 September 30 No. 58.17 Attorney General Office 1
1976 January 27 No. 58.18 Attorney General Office 1
1976 March 31 No. 58.19 Attorney General Office 1
1976 September 30 No. 58.20 Attorney General Office 1
1976 November 4 No. 58.21 Attorney General Office 1
1976 December 1 No. 58.22 Attorney General Office 1
1977 February 2 No. 58.23 Attorney General Office 1
1977 February 25 No. 58.24 Attorney General Office 1
1977 February 25 No. 58.25 Attorney General Office 1
1977 May 17 No. 58.26 Attorney General Office 1
1977 September 15 No. 58.27 Attorney General Office 1
1977 December 21 No. 58.28 Attorney General Office 1
1978 January 5 No. 58.29 Attorney General Office 1
1978 April 3 No. 58.30 Attorney General Office 1
1978 April 3 No. 58.31 Attorney General Office 1
1978 April 3 No. 58.32 Attorney General Office 1
1978 April 3 No. 58.33 Attorney General Office 1
1978 October 12 No. 58.34 Attorney General Office 1
1978 October 12 No. 58.35 Attorney General Office 1
1978 November 16 No. 58.36 Attorney General Office 1
1979 January 4 No. 58.37 Attorney General Office 1
1979 January 4 No. 58.38 Attorney General Office 1
1979 February 6 No. 58.39 Attorney General Office 1
1979 June 1 No. 58.41 Attorney General Office 1
1979 June 1 No. 58.42 Attorney General Office 1
1979 September 27 No. 58.43 Amended-Attorney General 1
1980 January 1 No. 58.44 Amended 1
1980 January 14 No. 58.45 Attorney General Office 1
1980 January 14 No. 58.46 Amended 1
1980 April 8 No. 57.47 Attorney General Office 1
1980 July 22 No. 58.48 Attorney General Office 1
1980 September 10 No. 58.49 Attorney General Office 1
1980 December 19 No. 58.50 Attorney General Office 1
1981 February 12 No. 58.51 Attorney General Office 1
1981 March 11 No. 58.52 Attorney General Office 1
1981 May 12 No. 58.53 Attorney General Office 1
1981 October 7 No. 58.54 Attorney General Office 1
1982 December 29 No. 58.60 Attorney General Office 1
1982 December 30 No. 58.61 Attorney General Office 1
1982 December 31 No. 58.62 Attorney General Office 1
1975 February 7 No. 59.08 Attorney General Office 1
1975 September 30 No.59.09 Attorney General Office 1
1976 January 27 No. 59.10 Attorney General Office 1
1976 November 4 No. 59.11 Attorney General Office 1
1977 September 15 No. 59.12 Attorney General Office 1
1978 January 5 No. 59.13 Attorney General Office 1
1978 April 3 No. 59.14 Attorney General Office 1
1978 October 12 No. 59.15 Attorney General Office 1
1979 June 1 No. 59.16 Attorney General Office 1
1979 September 27 No. 59.17 Attorney General Office 1
1980 July 22 No. 59.18 Attorney General Office 1
1980 December 19 No. Attorney General Office 1
1981 March 11 No. 59.20 Attorney General Office 1
1975 January 1 No. 1 Previous orders to remain in force 1
1975 January 10 No. 2 Nursing Homes 1
1975 January 30 No. 2.1 Nursing Homes 1
1975 February 5 No. 3 Urban Development Corporation 1
1975 February 20 No. 3.1 Urban Development Corporation 1
1975 February 7 No. 4 Special Prosecutor, nursing homes 1
1975 February 21 No. 5 [Revoked and replaced by Executive Order number 9 on 1983 March 3] 1
1975 March 14 No. 6 Health Planning Commission 1
1976 February 4 No. 6.1 Health Planning Commission 1
1979 March 14 No. 6.2 Health Planning Commission-Executive Department 1
1982 September 23 No. 6.3 Amends Health Planning Commission 1
1975 March 19 No. 7 New York State Economic Development Board 1
1975 August 25 No. 7.1 Membership of Economic Development Board 1
1976 February 3 No. 7.2 Economic Development Board 1
No. 8 [Revoked and replaced by Executive Order no. 5 on 1983 February 16] 1
1975 May 20 No. 9 Department of State and Economic Opportunity Act 1
No. 10-10.3 [Revoked and replaced by Executive Order no. 3 on 1983 January 18] 1
1975 May 15 No. 11 Public Health Education Unit 1
1975 May 28 No. 12 Health Advisory Council 1
1975 August 14 No. 13 Winter Olympics 1
1975 September 12 No. 14 Extraordinary Term 1
1975 December 11 No. 14.1 Attorney General Office 1
1976 July 20 No. 14.2 Attorney General Office 1
1975 September 24 No. 15 Social Services 1
1975 September 25 No. 16 Extraordinary Session 1
1975 October 2 No. 17 District Attorney New York County 1
1975 October 15 No. 18 Citizen Mobilization for Federal Action 1
1975 November 19 No. 19 J. M. Murtagh-Supreme Court Justice 2
1975 November 19 No. 20 Justice Murtagh-Bronx County 2
1975 November 19 No. 21 Justice Murtagh-Queens County 2
1975 November 19 No. 22 Justice Murtagh-Kings County 2
1975 November 19 No. 23 Justice Murtagh-Richmond County 2
1976 January 19 No. 24 Justice Murtagh-New York County 2
1978 January 5 No. 24.1 Justice Ernest Rosenberger-Desginate 2
1976 January 19 No. 25 Justice Murtagh-Bronx County 2
1978 January 5 No. 25.1 Justice Rosenberger-Bronx County 2
1976 January 19 No. 26 Justice Murtagh-Queens County 2
1978 January 5 No. 26.1 Justice Rosenberger-Queens County 2
1976 January 19 No. 27 Justice Murtagh-Kings County 2
1978 January 5 No. 27.1 Justice Rosenberger-Kings County 2
1976 January 19 No. 28 Justice Murtagh-Richmond County 2
1978 January 5 No. 28.1 Justice Rosenberger-Richmond County 2
1976 January 28 No. 29 Special Deputy Attorney General-New York City 2
1976 February 4 No. 30 Health Department-Health records 2
1976 February 13 No. 31 Special Prosecutor for Nursing Homes 2
1976 March 10 No. 32 Breast Cancer Advisory Committee 2
1976 March 24 No. 33 Advisory Council on the Handicapped 2
1976 May 4 No. 34 [Revoked by Executive Order no. 12 on 1983 May 3] 2
1976 May 19 No. 35 Mental Hygiene Medical Review Board 2
1976 August 2 No. 36 Proprietary Homes for the Ederly 2
1976 August 9 No. 37 Activate organized Militia 2
1976 August 25 No. 38 Historical Records Advisory Board 2
1976 September 1 No. 39 State Board of Tourism 2
No. 40-40.1 [Revoked and replaced by Executive Order no. 6 on 1983 February 18] 2
Affirmative Action Plan-Executive Chamber 2
1976 November 12 No. 41 Executive Committee on Medical Malpractice 2
1976 November 24 No. 42 Attorney General 2
1976 November 24 No. 43 Designate Justice Lyman Smith 2
1976 December 8 No. 44 Amends membership Mental Hygiene Review Board 2
1977 January 4 No. 45 Equal Opportunity in New York State Affirmative Action Plan [Folder states "No longer in Effect"] 2
1977 January 27 No. 46 Energy or Fuel Supply Shortage 2
1977 January 29 Emergency Order No. 1 Regarding minimum indoor temperatures 2
1977 January 29 Emergency Order No. 2 Temperatures of business, industry, etc. 2
1977 January 29 Emergency Order No. 3 Energy and fuel emergency-schools 2
1977 January 29 Emergency Order No. 4 Orange and Rockland County areas 2
1977 January 27 No. 47 Activate militia-Erie County 2
1977 January 31 No. 48 Activate militia-Lewis and Jefferson Counties 2
1977 February 1 No. 48.1 Amends Executive Order no. 48 to include Niagara County 2
1977 March 14 No. 49 Militia active in flooded areas 2
1977 April 20 No. 50 Queens County Supreme Court 2
1977 June 3 No. 51 Office for Advocate for the Disabled 2
1979 July 19 No. 51.1 Amends Advocate for the Disabled 2
1982 April 22 No. 51.2 Advocate for the Disabled Council 2
1977 July 12 No. 52 Payment of benefits to unemployed 2
1977 July 19 No. 53 Administration of Justice during blackouts 2
1977 July 22 No. 54 Normal Clapp to investigate blackout 2
No. 55-59 state "Executive Orders # 55, 56, 57, 58, and 59 will not be used. Department of State has been notified, per Mike Nadel 2
1977 October 11 No. 60 Suffolk County investigation 2
1977 October 24 No. 61 [Revoked and replaced by Executive Order no. 11 on 1983 April 26] 2
1977 December 8 No. 62 Executive Advisory Commission on Sentancing 2
1977 December 19 No. 63 Creates Job Retention Board 2
1977 December 29 No. 64 Motion Picture and Television Advisory Board 2
1977 December 29 No. 65 Empire State Plaza Council 2
1978 January 16 No. 66 Militia into service in Nassau and Suffolk Counties 2
1978 January 20 No. 67 Militia into service in New York City 2
1978 February 15 No. 68 New York State "Flextime" and work schedules 2
1978 February 6 No. 69 Extending militia in service in New York City 2
No. 70 [Revoked and replaced by Executive Order no. 8 on 1983 February 25] 2
1978 May 2 No. 71 Militia to protect State Park properties in Orange and Rockland Counties 2
1978 June 5 No. 72 State Medical Assistant Program 2
1978 July 12 No. 73 Re-establishing New York State Economic Development Board 2
1978 August 16 No. 74 Temporary Commission to review sales tax and use laws 2
1978 August 17 No. 75 Task Force on Transportation of the Disabled 2
1978 October 6 No. 76 Governor Nelson A. Rockefeller Empire State Plaza 2
1978 October 24 No. 77 New York State Advisory Council on Ethnic Affairs 2
1978 December 20 No. 78 Albany County District Attorney to attend Supreme Court term 2
1979 January 1 No. 79 Previous orders remain in force 2
1979 January 2 No. 80 Proclamation and establishment of Governor's Commission on the International Year of the Child 2
1979 January 15 No. 81 Establishing Office of State Ombudsman [Revoked by Executive Order no. 23 on 1983 September 1] 2
1979 February 6 No. 82 Casino gambling study panel 2
1979 February 12 No. 83 Playground-for-all-Children Task Force 2
1979 February 14 No. 84 Militia activated-Port Bryon 2
1979 March 22 No. 85 Establish the Urban Affairs Cabinet 2
1979 March 22 No. 86 Local government-Redevelop downtowns 2
1979 March 23 No. 87 Council on International Business 2
1979 April 3 No. 88 New York City Convention Center Community Advisory Committee 2
1979 April 18 No. 89 Organized militia into service, correction officer strike 2
1979 May 17 No. 90 Task Force on Domestic Violence 2
1979 June 19 No. 91 Declare Emergency regarding gasoline 2
1979 August 21 No. 92 Establishes Office of Development Planning 2
1979 August 28 No. 93 Established Rural Affairs Cabinet 2
1979 August 26 No. 94 Activate militia in Franklin County Indian Dispute 2
1980 February 16 No. 95 Disaster Emergency Lake Placid Olympics 2
1980 February 21 No. 96 Council on Housing and Community Development 2
1980 February 21 No. 97 Alcohol and Highway Safety Task Force 2
1980 February 21 No. 98 Department of Health Statistics Activity 2
1980 March 13 No. 99 Group to study use of Lake Placid facilities 2
1980 April 8 No. 100 Regulatory Procedures-Language 2
1980 May 8 No. 101 Disaster-Ulster County 2
1980 June 4 No. 102 Panel to review scientific studies and the development of public policy on problems resulting from hazardous wastes 2
1980 December 19 No. 103 International Year of the Disabled 2
1980 December 16 No. 104 Conference for the Prevention of Developmental Disabled and Infant Mortality 2
1981 January 12 No. 105 Disaster Emergency-Ice Jams 2
1981 January 5 No. 106 Militia to staff armories-cold weather 2
1981 January 5 No. 107 Office of General Services to equip and aid armories 2
1981 March 11 No. 108 Disaster in Port Jervis and Deer Park 2
1981 March 19 No. 109 Executive Advisory Commission on Administration of Justice 2
1981 October 14 No. 110 Establishes Committee to Commemorate Centennial of Franklin Delano Roosevelt 2
1981 October 28 No. 111 Establishes Management Advisory Council and Employee Relations Advisory Council 2
1981 October 28 No. 112 Employee Assistance Program Task Force (alcoholism) 2
1981 November 29 No. 118 Disaster-Cayuga, Cortland, Montgomery, Onondaga, and Tompkins Counties 2
1981 November 29 No. 114 Executive Advisory Committee to review laws affecting New York Insurance Company 2
1981 December 11 No. 115 Emergency-Tioga and Allegany Counties 2
1981 November 25 No. 116 Militia to open armories in New York City during cold weather 2
No. 117 [Revoked and replaced by Executive Order no. 21 on 1983 August 3] 2
1982 June 1 No. 118 Council on State Priorities 2
1982 June 15 No. 119 Environmental Conservation to handle Forest Preserve Centennial 2
1982 September 30 No. 120 Establish State Council on Food and Nutrition 2
1982 September 28 No. 121 Establishing the Governor's Advisory Council on Highway Safety 2
1982 December 28 No. 122 Commission on Export Finance 2

Accretion: 13685-95
Revoked Executive Orders 1
1984 January 19 No. 55.45 Amend Attorney General 1
1984 March 7 No. 55.46 Amend Attorney General 1
1984 August 13 No. 55.47 Amend Attorney General 1
1984 October 31 No. 55.49 To Amend Attorney General 1
1984 November 19 No. 55.48 To Amend Attorney General 1
1985 January 1 No. 55.50 To Amend Attorney General 1
1985 March 25 No. 55.51 To Amend Attorney General 1
1985 June 17 No. 55.53 To Amend Attorney General 1
1986 April 30 No. 55.55 To Amend Attorney General 1
1986 February 5 No. 55.54 To Amend Attorney General 1
1986 September 4 No. 55.56 To Amend Attorney General 1
1987 May 22 No. 55.58 To Amend Attorney General 1
1983 May 3 No. 56.49 [Unlabeled] 1
1987 August 21 No. 55.59 To Amend Attorney General 1
1987 December 2 No. 55.60 To Amend Attorney General 1
1988 January 29 No. 55.61 To Amend Attorney General 1
1988 April 29 No. 55.62 To Amend Attorney General 1
1988 August 22 No. 55.63 To Amend Attorney General 1
1989 November 3 No. 55.66 To Amend Attorney General 1
1990 April 26 No. 55.67 To Amend Attorney General 1
1984 January 19 No. 56.51 To Amend Attorney General 1
1984 March 7 No. 56.52 To Amend Attorney General 1
1984 May 19 No. 56.53 To Amend Attorney General 1
1984 August 13 No. 56.54 Amend Attorney General 1
1984 October 31 No. 56.55 To Amend Attorney General 1
1985 January 11 No. 56.56 To Amend Attorney General 1
1985 March 25 No. 56.57 To Amend Attorney General 1
1985 June 17 No. 56.58 To Amend Attorney General 1
1986 February 5 No. 56.59 To Amend Attorney General 1
1986 April 30 No. 56.60 To Amend Attorney General 1
1986 September 4 No. 56.61 To Amend Attorney General 1
1987 May 22 No. 56.63 To Amend Attorney General 1
1987 August 21 No. 56.64 To Amend Attorney General 1
1987 December 2 No. 56.65 To Amend Attorney General 1
1988 January 29 No. 56.66 To Amend Attorney General 1
1988 April 29 No. 56.67 To Amend Attorney General 1
1988 August 22 No. 56.68 To Amend Attorney General 1
1989 November 3 No. 56.71 To Amend Attorney General 1
1990 April 26 No. 56.72 To Amend Attorney General 1
1990 June 11 No. 56.73 To Amend Attorney General 1
1990 August 29 No. 56.74 To Amend Attorney General 1
1984 January 19 No. 57.29 Amend Attorney General 1
1984 March 7 No. 57.30 To Amend Attorney General 1
1984 May 19 No. 57.31 Amend Attorney General 1
1984 August 13 No. 57.31 Amend Attorney General 1
1984 October 31 No. 57.33 To Amend Attorney General 1
1985 January 11 No. 57.34 To Amend Attorney General 1
1985 March 11 No. 57.35 To Amend Attorney General 1
1985 March 25 No. 57.36 To Amend Attorney General 1
1985 June 17 No. 57.37 To Amend Attorney General 1
1986 February 5 No. 57.38 To Amend Attorney General 1
1986 April 30 No. 57.39 To Amend Attorney General 1
1986 September 4 No. 57.40 To Amend Attorney General 1
1987 May 22 No. 57.42 To Amend Attorney General 1
1987 August 21 No. 57.43 To Amend Attorney General 1
1987 December 2 No. 57.44 To Amend Attorney General 1
1988 January 29 No. 57.45 To Amend Attorney General 1
1988 April 29 No. 57.46 To Amend Attorney General 1
1988 August 22 No. 57.47 To Amend Attorney General 1
1989 November 3 No. 57.51 To Amend Attorney General 1
1990 April 26 No. 57.52 To Amend Attorney General 1
1983 May 3 No. 58.63 Attorney General Office 1
1983 September 6 No. 58.64 Amended Attorney General Office 1
1983 September 29 No. 58.65 Amended Attorney General Office 1
1984 January 19 No. 58.66 Amend Attorney General 1
1984 May 19 No. 58.67 Amend Attorney General 1
1984 August 13 No. 58.68 Amend Attorney General 1
1984 October 31 No. 58.69 To Amend Attorney General 1
1985 January 11 No. 58.70 To Amend Attorney General 1
1985 March 25 No. 58.71 To Amend Attorney General 1
1985 May 14 No. 58.72 To Amend Attorney General 1
1985 June 17 No. 58.73 To Amend Attorney General 1
1986 February 5 No. 58.74 To Amend Attorney General 1
1986 April 30 No. 58.75 To Amend Attorney General 1
1986 September 4 No. 58.76 To Amend Attorney General 1
1987 May 22 No. 58.78 To Amend Attorney General 1
1987 August 21 No. 58.79 To Amend Attorney General 1
1987 December 2 No. 58.80 To Amend Attorney General 1
1988 January 29 No. 58.81 To Amend Attorney General 1
1988 April 29 No. 58.82 To Amend Attorney General 1
1988 August 22 No. 58.83 To Amend Attorney General 1
1989 November 3 No. 58.86 To Amend Attorney General 1
1990 April 26 No. 58.87 To Amend Attorney General 1
1990 June 11 No. 58.88 To Amend Attorney General 1
1990 August 29 No. 58.89 To Amend Attorney General 1
1983 December 28 No. 59.22 To Amend Attorney General 1
1984 August 13 No. 59.23 To Amend Attorney General 1
1984 October 31 No. 59.24 To Amend Attorney General 1
1986 January 29 No. 79 Revoked by Executive Order No. 86 1
1985 January 11 No. 59.25 To Amend Attorney General 1
1985 March 25 No. 59.26 To Amend Attorney General 1
1986 February 5 No. 59.27 To Amend Attorney General 1
1986 April 30 No. 59.28 To Amend Attorney General 1
1986 September 4 No. 59.29 To Amend Attorney General 1
1987 August 21 No. 59.32 To Amend Attorney General 1
1988 April 29 No. 59.33 To Amend Attorney General 1
1988 August 22 No. 59.34 To Amend Attorney General 1
1989 November 3 No. 59.37 To Amend Attorney General 1
1990 April 26 No. 59.38 To Amend Attorney General 1
1983 January 11 No. 1 All current orders to remain in effect, review is being done as to future status 1
1983 January 11 No. 2 Establish the position of State Director of Criminal Justice 1
1981 July 27 No. 3 Establish Board of Public Disclosure, Revokes No. 10.3 [Revoked by Executive Order No. 117 on 1988 December 28] 1
1983 February 15 No. 4 Establish Emergency Task Force of Homeless 1
1983 February 16 No. 5 Establish Women's Division in Executive Chamber, Revokes No. 8 1
1983 February 18 No. 6 Deals with New York State Affirmative Action Program 1
1983 February 18 No. 7 Creates Governor's Advisory Committee for Hispanic Affairs 1
1973 March 1 No. 8 Directing State agencies to consider labor relations when awarding State contracts 1
1983 March 4 No. 9 Establish Judicial Screening Committee, Revoke's No. 5 [Revoked 1990 January 29] 1
1983 March 17 No. 10 Establish Job Training Partnership Committee [Revoked] 1
1983 April 26 No. 11 Expanding membership in Securities Coordinating Committee 1
1983 May 3 No. 12 Directing Office for the Aging to review and comment upon policies affecting the elderly, revokes no. 34 1
1983 May 12 No. 13 Declaring emergency in the counties of Broome, Chautauqua, Chemung, and Tioga, and directs State agencies to assist local authorities 1
1983 May 12 No. 14 Declares disaster emergency in Oneida County 1
1983 May 16 No. 15 Establish an interagency Task Force on AIDS 1
1983 May 20 No. 16 Creates a Council on Fiscal and Economic Priorities [Superseded by Executive Order No. 16.1] 1
1993 December 31 No. 16.1 Establishing the Council on Fiscal and Economic Priorities 1
1983 May 31 No. 17 Establish State policy on private institutions which discriminate 1
1983 May 31 No. 18 Establish Commission on Domestic Violence [Revoked by Executive Order no. 123] 1
1983 May 31 No. 19 New York State Policy Statement on Sexual Harassment in the workplace 1
1983 July 25 No. 20 Appropriation of Hydro-Electric Power 1
1983 August 3 No. 21 Establish Office of Contract Compliance, and Minority and Women Owned Business 1
1983 August 23 No. 22 Establish Task Force on Rural Development. To submit annual report 1
1983 September 1 No. 23 Establish Office of New York State Ombudsman in the Department of State 1
1983 September 20 No. 24 Establish Select Committee on the Future of the State Local Mental Health 1
1983 September 30 No. 25 Establish New York State Hazardous Waste Treatment Facilities Task Force 1
1983 October 7 No. 26 Directing the State Office of Advocates for the Disabled to review and comment upon policies affecting persons with disabilities 1
1983 October 18 No. 27 Establish Office of Management and Productivity. Office to TERM 1
1983 November 18 No. 28 Policy Statement Regarding Gay Rights, also establish Task Force 1
1987 April 21 No. 28.1 Amendment to Executive Order No. 28 Prohibiting State agencies or departments from discriminating on the basis of sexual orientation 1
No. 29 Guidelines for the purchase of steel for use on construction 1
1983 December 28 No. 30 Declaring Disaster Emergency in the City of Buffalo 1
1983 December 29 No. 31 Directing that the Chief of Staff to the Governor order into active service the organized militia to assist civil agencies and authorities in the City of Buffalo 1
1983 December 29 No. 32 Directing that the New York State Office of Disaster Preparedness be renamed the New York State Emergency Management Office 1
1983 December 29 No. 33 Directing a comprehensive survey of hazardous chemicals used and produced by industries in New York State 1
1984 January 13 No. 34 Creates the New York State Human Rights Advisory Council 1
1984 February 23 No. 35 Establish Governor's Advisory (revoke Council on Highway Safety, 121) 1
1984 March 15 No. 36 Establish the New York State Motion Picture & Television Advisory Board 1
1984 April 5 No. 37 Establish the Governor's Task Force on Adolescent Pregnancy 1
1984 April 5 No. 38 Declaring a Disaster Emergency in Rockland and Nassau counties, New York City, and Contiguous Areas 1
1984 April 6 No. 39 Declaring a Disaster Emergency in the counties of Orange, Sullivan, Ulster, and Westchester, and the City of Yonkers and Contiguous Areas 1
1984 June 27 No. 40 Declaring a Disaster Emergency in Dutchess County 1
1984 May 25 No. 41 Establishing a Comprehensive Work Force Planning Program 1
1984 June 1 No. 42 Establishing the New York Voluntary Enterprise Commission [Revoked, see Executive Order no. 101] 1
1984 July 9 No. 43 Establishing a State Program for Voter Registration [Revoked and Replaced with Executive Order no.136] 1
1984 July 13 No. 44 Declaring a Disaster Emergency in Allegany County and parts of Steuben County 1
1984 July 6 No. 45 Establishing the State Tourism Executive Committee 1
1984 July 29 No. 46 Naming the State Office Building Campus in Albany the Governor W. Averell Harriman State Office Building Campus 1
1984 September 5 No. 47 Declaring a disaster emergency in Yates, Allegany, and Steuben Counties and Contiguous Areas 1
1984 October 3 No. 48 Prescribing Procedures to allocate the Private Activity Bond Volume Ceiling under the Deficit Reduction Act of 1984 1
1984 October 10 No. 49 Establish a temporary task force on the New York Business Development Corporation 1
1984 October 15 No. 50 Prescribing supplemental procedures to allocate the Private Activity Bond Volume Ceiling under the Deficit Reduction Act of 1984 1
1984 October 30 No. 51 Designating the Division of Budget to coordinate the intergovernmental review of Federal programs 1
1984 November 8 No. 52 Establishing the position of Directory of Economic Development 1
1984 November 19 No. 53 Establish the New York State Commission on Child Support 1
1984 December 12 No. 54 Establishing New York State Commission on Child Care 1
1984 December 17 No. 55 Establishing the State Industrial Cooperation Council 1
1984 December 20 No. 56 Establishing the New York State Task Force on Life and the Law 1
1985 January 1 No. 57 Declaring Disaster Emergency in the counties of Lewis, Herkimer, Franklin, St. Lawrence, Jefferson, and Hamilton and contiguous areas 1
1985 January 9 No. 58 Establishing World Trade Council 1
1985 January 22 No. 59 Declaring a Disaster Emergency in the counties of Erie, Genesee, Niagara, Orleans, and Wyoming, and contiguous areas 1
1985 January 22 No. 60 Directing that the Chief of Staff order into active service the organized militia to assist authorities in guaranteeing public safety and protecting property in the county of Erie 1
1985 January 23 No. 61 Declaring a Disaster Emergency in the counties of Jefferson and Lewis, and contiguous areas 1
1985 February 26 No. 62 Declaring a Disaster Emergency in the counties of Cattaraugus, Chautauqua, Erie, Genesee, Niagara, Orleans, and contiguous areas 1
1985 May 17 No. 63 Creating the State Historical Records Advisory Board and the position of State Historical Records Coordinator 1
1985 May 31 No. 64 Creating a statewide Bicycle Advisory Council 1
1985 June 5 No. 65 Formation of Moreland Act Commission 1
1985 June 5 No. 66 Establishing Governor's Advisory Committee for Black Affairs 1
1985 June 5 No. 67 Establishing position of Director of Housing 1
1985 July 10 No. 68 Declaring a disaster emergency in the counties of Delaware, Dutchess, Orange, Putnam, Rockland, Sullivan, Ulster, and Westchester, New York City, and contiguous areas 1
1985 July 25 No. 69 Appointed an Extraordinary Term for the county of New York 1
1985 July 25 No. 70 Appointed an Extraordinary Term for the county of Bronx 1
1985 July 25 No. 71 Appointed an Extraordinary Term for the county of Queens 1
1985 July 25 No. 72 Appointed an Extraordinary Term for the county of Kings 1
1985 July 25 No. 73 Appointed an Extraordinary Term for the county of Richmond 1
1985 September 12 No. 74 Establishing a State Records Management Council 1
1985 September 27 No. 75 Declaring a disaster emergency in New York City, Nassau, Suffolk, Westchester, Rockland, Orange, Putnam, and contiguous areas 1
1985 September 27 No. 76 Directing that the Vice Chief of Staff order into active service the organized militia to assist authorities in guaranteeing public safety and protecting property in New York City, Nassau, Suffolk, Westchester, Rockland, Orange, and Putnam counties, and contiguous areas 1
1985 October 31 No. 77 Establishing membership of the Martin Luther King, Jr. Commission 1
1986 January 13 No. 78 Establishing an advisory commission to make findings and recommendations about problems relating to liability insurance 2
1986 January 29 No. 79 Establishing the Office of the State Inspector General [Revoked on 1986 September 15] 2
1986 March 21 No. 80 Juvenile Justice Planning 2
1986 March 27 No. 81 Appointing as extraordinary special and trial term of Supreme Court to be held at the New York County Criminal Court Building 2
1986 May 2 No. 82 Establishing the Governor's Office for Hispanic Affairs 2
1986 June 9 No. 83 Requiring Attorney General to supersede District Attorney of Jefferson County with reference to certain criminal proceedings 2
1986 August 6 No. 84 Declaring a Disaster Emergency in Cattaraugus and Chautauqua counties, and contiguous aareas 2
1986 September 9 No. 85 Establishing the Governor's School and Business Alliance Task Force 2
1986 September 15 No. 86 Establishing the Office of Inspector General. Also revokes Executive Order no. 79 [Revoked] 2
1986 October 24 No. 87 State Bond Volume Ceiling under the Tax Reform Act of 1986 2
1987 January 15 No. 88 Establishing the Commission on Government Integrity [Replaced by Executive Order no. 88.1] 2
1987 April 21 No. 88.1 Appointing special commissioners to investigate instances of corruption in the Administration of Government and to determine the adequacy of laws, regulations, and procedures relating to government itegrity 2
1987 January 16 No. 89 Requiring Attorney General to supersede District Attorney of Queens County with reference to certain criminal proceedings 2
1987 February 6 No. 90 Establishing a Governor's Task Force on bias-related violence (list of membership included) 2
1987 February 13 No. 91 Prescribing procedures to allocate the State Low Income Housing Credit under the Tax Reform Act of 1986 [Revoke and replaced with Executive Order no. 135] 2
1987 March 31 No. 92 Designating Acting Supreme Court Justice Marie Santagata to hold an extraordinary special and trial term of the Supreme Court in the County of New York, in place of Justice David S. Ritter 2
1987 April 7 No. 93 Declaring a Disaster Emergency in Schoharie, Montgomery, and Ulster counties, and contiguous areas 2
1987 April 14 No. 94 Declaring a Disaster Emergency in Delaware and Greene Counties, and contiguous areas 2
1987 April 15 No. 95 Designating Preparedness Commission as the State Emergency Response Commission 2
1987 April 27 No. 96 Promoting a New York State policy against age discrimination in the work place 2
1987 April 27 No. 97 Designating the Governor's Traffic Safety Committee as the State agency to coordinate and approve State highway safety programs 2
1987 May 13 No. 98 Establishing a new State Council on Graduate Medical Education 2
1987 August 10 No. 99 Restructuring the Interagency Task Force on AIDS 2
1987 August 31 No. 100 Naming the Watertown State Office Building Dulles State Office Building 2
1987 September 30 No. 101 Establishing the Governor's Office of Voluntary Service 2
1987 October 4 No. 102 Declaring a Disaster Emergency in the Counties of Albany, Columbia, Dutchess, Greene, Montgomery, Rensselaer, and contiguous areas 2
1987 October 14 No. 103 To Amend the Executive Order regarding the State Inspector General (revokes Executive Order 6) 2
1987 November2 No. 104 Establishing a task force on encouraging electoral participation 2
1987 November 12 No. 105 Establishing the Governor's Task Force on Work and Family 2
1988 January 26 No. 106 Requiring the Attorney General to supersede District Attorney of Dutchess County with reference to the Tawana Brawley case 2
1988 May 24 No. 106.1 To Amend Attorney General 2
1988 January 29 No. 107 Declaring a Disaster Emergency in the County of Suffolk 2
1988 January 26 No. 108 Establishing a regulatory reform program [Replaced by Executive Order no. 108.1] 2
1993 October 5 No. 108.1 Continuing and expanding the regulatory reform program 2
1988 February 9 No. 109 Establishing a committee to review requests for the appointment of a special prosecutor 2
1988 June 27 No. 110 Attorney General to supersede the District Attorney of the County of Bronx 2
1988 August 11 No. 111 Directing the Attorney General to inquire into the matters of bias-related crime 2
1988 September 22 No. 112 Creating the New York State Christopher Columbus Quincentenary Commission 2
1988 October 27 No. 113 Establishing the State Committee on Geographic Names 2
1988 December 9 No. 114 Naming the Poughkeepsie State Office Building the Eleanor Roosevelt State Office Building 2
1988 December 19 No. 115 Requiring Attorney General to supersede the District Attorney of Hamilton County with reference to certain criminal investigations and proceedings involving Judge William H. Intemann, Jr. 2
1988 December 28 No. 116 Continuing the Office of Management and Productivity 2
1988 December 28 No. 117 Abolishing the Office of Public Disclosure 2
1988 December 28 No. 118 Establishing a State energy planning process to be implemented by the State Energy Office and the department of Public Service Commission and the Department of Environmental Conservation 2
1989 January 6 No. 119 Reconstituting the Job Training Partnership Committee 2
1989 January 20 No. 120 Establishing the Statewide Anti-Drug Abuse Council 2
1990 November 3 No. 120.1 Establishing the Statewide Anti-Drug Abuse Council [Supersedes Executive Order no. 120] 2
1989 March 16 No. 121 Declaring a Disaster Emergency in the Counties of Delaware, Dutchess, Greene, Orange, Otsego, Putnam, Rockland, Schoharie, Sullivan, Ulster, Westchester, the City of New York, and contiguous areas 2
1989 April 5 No. 122 Requiring Attorney General to supersede the District Attorney of Orange County with reference to certain proceedings and the investigation of the death of Jimmy Lee Bruce, Jr. 2
1989 April 19 No. 123 Establishing the Office for the Prevention of Domestic Violence 2
1989 May 2 No. 124 Requiring Attorney General to superseded District Attorney of Suffolk County with reference to certain proceedings and the investigation of illegal eavesdropping and perjury allegations 2
1989 May 22 No. 125 Establishing a County of Contracting Agencies 2
1989 July 19 No. 126 Establishing the Task Force on Rape and Sexual Assault 2
1989 July 21 No. 127 Not-for-profit contracting process 2
1989 August 31 No. 128 Requiring Attorney General to supersede District Attorney of Kings County with reference to certain criminal proceedings 2
1990 July 13 No. 128.1 To amend the Attorney General 2
1989 September 14 No. 129 Convening a Moreland Act Commission to investigate the Returnable Container Act 2
1989 November 27 No. 129.1 To continue Executive Order no. 129-Commission requested more time to finish their investigation past 1989 December 31 2
1989 December 4 No. 130 Creating the Crime Proceeds Strike Force which will investigate money laundering operations and prosecute those who violate penal, tax, and banking laws with laundering schemes 2
1989 December 4 No. 131 Reforming the State's administrative hearing system to ensure that it operates in an impartial, efficient, and timely manner 2
1990 January 2 No. 132 Establishing a State facilities energy conservation program 2
1990 January 4 No. 133 Establishing the Forms Simplification/Reduction Program Advisory Council 2
1990 January 29 No. 134 To Amend Executive Order no. 9 to provide for an additional member to be appointed by the President of the New York State Bar Association to the Judicial Screening Committee [Replaced with Executive Order no. 134.1] 2
No. 134.1 Amending Executive Order no. 134 [Replaced by Executive Order no. 134.2] 2
1993 May 26 No. 134.2 Provides for the staggered expiration of terms of office of current members of the judicial screening committee between now and 1994 June 1 2
1990 February 27 No. 135 Prescribing procedures to allocate the State Low Income Housing Credit under the Tax Reform Act of 1986 2
1990 March 3 No. 136 Establishing state program for voter registration 2
1990 March 6 No. 137 Establishing a committee for the implementation of real property asset management and policy 2
1990 July 13 No. 138 Requiring Attorney General to supersede District Attorney of Orleans County 2
1990 November 7 No. 139 To amend Attorney General 2
1990 December 7 No. 140 Establishing the New York State Task Force on implementation of the American with Disabilities Act of 1990 2
1991 January 3 No. 141 Establish a Citizen's Utility Board (CUB) 2
1991 January 16 No. 142 Establishing new waste reduction and recycling initiatives for State agencies 2
1991 March 5 No. 143 Declaring a disaster emergency in the counties of Allegany, Jefferson, Livingston, Monroe, Ontario, Wayne, and contiguous areas 2
1991 April 3 No. 144 Appointing a special prosecutor to investigate the February 1984 shooting of Ricky McCargo in Nassau County 2
1991 June 27 No. 145 Establishing the position of State Director of Health Education and Human Servies 2
1991 July 1 No. 146 Establishing the position of Director of Housing 2
1991 July 31 No. 147 Establishing the State Office of Indian Relations 2
1991 August 19 No. 148 Declaring a Disaster Emergency in the counties of Nassau and Suffolk counties, and contiguous areas 2
1991 September 23 No. 149 Establishing the Task Force on Minorities on the Bench 2
1991 Otober 9 No. 150 New land use and development by State agencies within the Adirondack Park 2
1991 October 9 No. 151 The Adirondack Park Centennial 2
1991 November 1 No. 152 Declaring a Disaster Emergency in Nassau and Suffolk counties, the City of New York, and contiguous areas 2
1992 February 10 No. 153 Advisory Council Long Island Transportation Development 2
1992 March 24 No. 154 Creating the Task Force on Sexual Harassment 2
1992 December 8 No. 154.1 Continuing the Task Force on Sexual Harassment until 1993 September 1 2
1992 May 15 No. 155 Establishing the New York State Advisory Commission on Racing in the 21st Century 2
1993 August 11 No. 155.1 Extending the Advisory Commission on Racing in the 21st Century until 1993 December 31 2
1993 December 31 No. 155.2 To continue Executive Order no. 155 Racing Commission 2
1994 September 20 No. 155.3 Continuing Executive Order no. 155 Advisory Commission on Racing 2
1992 June 8 No. 156 Establishing a Negotiated Rule Making Program 2
1992 June 10 No. 157 The Governor's Council on Lifetime Health & Fitness and Sports 2
1992 June 23 No. 158 Naming the New Scotland Avenue laboratory building the David Axelrod Institute for Public Health 2
1992 November 4 No. 159 Establishing a committee for the implementation and coordination of a New York State Savings Bond program 2
1992 November 17 No. 160 Directing a review of the criminal investigation and prosecution arising from the murder of Yankel Rosenbaum 2
1992 November 18 No. 161 Establishing the Temporary State Commission on Judicial Compensation 2
1992 December 11 No. 162 Declaring a Disaster Emergency in the counties of Nassau, Suffolk, Westchester, Rockland, the City of New York, and contiguous areas 2
1992 December 12 No. 163 Directing that the Adjutant General Order into active service the organized militia to assist civil agencies and authorities in Nassau, Suffolk, Westchester, and Rockland Counties, the City of New York, and the contiguous areas in disaster recovery efforts 2
1992 December 31 No. 164 Establishing Quality Through Participation in State Government 2
1993 February 9 No. 165 Requiring Attorney General to supersede District Attorney of Delaware County 3
1993 February 9 No. 165.1 Requiring Attorney General to supersede District Attorney of Cortland County 3
1993 February 9 No. 165.2 Requiring Attorney General to supersede District Attorney of Otsego County 3
1993 February 9 No. 165.3 Requiring Attorney General to supersede District Attorney of Tompkins County 3
1993 February 9 No. 165.4 Requiring Attorney General to supersede District Attorney of Broome County 3
1993 February 9 No. 165.5 Requiring Attorney General to supersede District Attorney of Chenango County 3
1993 February 22 No. 165.6 Requiring Attorney General to supersede District Attorney of Tioga County 3
1993 August 31 No. 165.7 Requiring Attorney General to supersede District Attorney of Orange County 3
1993 November 5 No. 165.8 Requiring Attorney General to supersede District Attorney of Rockland County 3
1994 July 22 No. 165.9 Authorizing payments of costs incurred by special prosecutors and District Attorneys for the investigation and prosecution of cases arising from alleged acts of evidence tampering and perjury by employees or former employees of the Division of State Police 3
1993 March 13 No. 166 Declaring a Disaster Emergency in the State of New York 3
1993 March 15 No. 167 Directing that the Adjutant General order into active service the organized militia to assist civil agencies and authorities in New York State in disaster recovery 3
1993 March 22 No. 168 Directing the merger of the Office of Management and Productivity into the Office of Business Permits and Regulatory Assistance 3
1993 March 22 No. 169 Directing State Agencies to act consistently with the Upper Delaware River Management Plan 3
1993 March 24 No. 170 Establishing the uniform guidelines for determining the responsibility of bidders 3
1993 June 23 No. 170.1 Establishing uniform guidelines for determining the responsibility of bidders 3
1993 May 17 No. 171 Appointing a Special Commission on Educational Structure, Policies, and Practices [Noted: This is a Moreland Commission] 3
1993 May 26 No. 172 Establishing a Temporary Commission on Constitutional Revision 3
1993 July 28 No. 173 Public Authority accountability 3
1993 August 26 No. 174 Requiring Attorney General to supersede District Attorney of Westchester County with respect to the investigation of Kevin Turner 3
1993 August 31 No. 175 Requiring Attorney General to supersede District Attorney of Warren County 3
1994 March 7 No.175.1 Requiring Attorney General to supersede District Attorney of Warren County 3
1993 September 27 No. 176 Establishing a Task Force on Military Base Conversion 3
1993 November 22 No. 177 Establish a Commission for the Study of Youth Crime and Violence, and Reform of the Juvenile Justice System 3
1993 December 7 No. 178 Establishing the Temporary Task Force on Health Insurance for Retired Educational Employees 3
1993 December 17 No. 177.1 Establishing a Commission for the Study of Youth Crime and Violence, and Reform of the Juvenile Justice System 3
1994 August 9 No. 178.1 Extending the life of the Temporary Task Force on Health Insurance for Retired Educational Employees 3
1993 December 30 No. 179 Establishing the New York State Commission on National and Community Service 3
1994 February 17 No. 180 Requiring Attorney General to supersede District Attorney of St. Lawrence County 3
1994 March 17 No. 181 Returnable Container Act 3
1994 September 1 No. 181.1 Continuing Executive Order no. 181 3
1994 April 27 No. 182 Establish Temporary Commission on High Speed Rail and Maglev Transportation Development 3
1994 August 9 No. 183 Requiring the Attorney General to supersede the District Attorney in Seneca County 3
1994 August 15 No. 184 Requiring the Attorney General to supersede the District Attorney of Delaware County 3
1994 August 31 No. 185 Establishing a permanent labor/management committee on workers compensation reform 3
1994 September 6 No. 186 Creating a Task Force on Skills, Training, and Career Advancement of direct care workers providing services to individuals with disabilities 3
1994 September 26 No. 187 Advancing the Governor's Excelsior Award Program 3
1994 September 28 No. 188 Increasing the participation of health care consumers in government advisory bodies 3
1994 October 28 No. 189 Limiting the influence of lobbyists on the state agency procurement process 3