Executive Order No. 1, issued January 1, 2011 (Removing the Barriers to State Government)
Executive Order No. 3, issued January 2, 2011 (Ethics Training)
Executive Order No. 10, issued March 2, 2011 (Reducing Costs for Personal Services Contracts)
Executive Order No. 11, issued March 2, 2011 (Prescribing Procedures to Allocate the State Low Income Housing Credit under Section 42 of the United States Internal Revenue Code)
Executive Order No. 15, issued April 27, 2011 (Establishing Judicial Screening Committees)
Executive Order No. 26, issued October 6, 2011 (Statewide Language Access Policy) and Executive Order No. 26.1, issued March 23, 2021 (Statewide Language Access Policy)
Executive Order No. 95, issued March 11, 2013 (Using Technology to Promote Transparency, Improve Government Performance and Enhance Citizen Engagement)
Executive Order No. 110, issued July 17, 2013 (Creation of the Mohawk Valley and 2013 Upstate Flood Recovery Program)
Executive Order No. 130, issued March 20, 2014 (Establishing the New York State Council on Veterans, Military Members and Their Families)
Executive Order No. 147, issued July 8, 2015 (A Special Prosecutor to Investigate and Prosecute Matters Relating to the Deaths of Civilians Caused by Law Enforcement Officers); 147.28, issued October 4, 2019; 147.36, issued July 15, 2020; 147.37, issued July 15, 2020; 147.38, issued July 15, 2020; 147.40, issued October 7, 2020; 147.41, issued December 28, 2021; 147.42, issued January 4, 2021
Executive Order No. 156, issued April 5, 2016 (Prohibiting State Funded or State Sponsored Travel to Mississippi)
Executive Order No. 157, issued June 5, 2016 (Directing State Agencies and Authorities to Divest Public Funds Supporting BDS Campaign Against Israel)
Executive Order No. 159, issued July 20, 2016 (Establishing a Permanent Joint Task Force to Fight Worker Exploitation and Employee Misclassification)
Executive Order No. 161, issued January 9, 2017 (Ensuring Pay Equity by State Employers)
Executive Order No. 162, issued January 9, 2017 (Ensuring Pay Equity by State Contractors)
Executive Order No. 167, issued June 9, 2017 (Ban on Insurers that Withdraw from NY State of Health, New York's Official Health Plan Marketplace)
Executive Order No. 169, issued July 24, 2017 (State Policy Concerning Voter Registration)
Executive Order No. 170, issued September 15, 2017 (State Policy Concerning Immigrant Access to State Services)
Executive Order No. 171, issued October 16, 2017 (Organ Donation Policy)
Executive Order No. 175, issued January 24, 2018 (Ensuring Net Neutrality Protections For New Yorkers)
Executive Order No. 177, issued February 22, 2018 (Prohibiting State Contracts With Entities That Support Discrimination)
Executive Order No. 180, issued April 2, 2018 (Declaring a Public Housing Disaster in the Counties of Bronx, Kings, New York, Queens, and Richmond)
Executive Order No. 183, issued June 27, 2018 (Protecting the Personal Privacy of Public Sector Workers)
Executive Order No. 184, issued July 9, 2018 (Protecting Women's Access to Contraception)
Executive Order No. 185, issued August 13, 2018 (Establishing the 2023 World University Games Commission and Reflecting the State's Support of the Games)
Executive Order No. 187, issued August 23, 2018 (Ensuring Diversity and Inclusion and Combating Harassment and Discrimination in the Workplace)
Executive Order No. 190, issued November 14, 2018 (Incorporating Health Across All Policies into State Agency Activities)
Executive Order No. 192, issued January 15, 2019 (Executive Order Imposing Continuing Vendor Integrity Requirements in State Contracts)
Executive Order No. 196, issued September 12, 2019 (Including E-Cigarette Prevention Within all Tobacco Prevention and Cessation Programming and Materials and Deploying Comprehensive Educational Programming for School Children)
Executive Order No. 198, issued November 20, 2019 (Declaring a Disaster in the Counties of Cayuga, Jefferson, Monroe, Niagara, Orleans, Oswego, St. Lawrence, and Wayne) and its successors up to and including Executive Order No. 198.19
Executive Order No. 201, issued February 14, 2020 (Naming the State University of New York Plaza the H. Carl McCall SUNY Building)
Executive Order No. 211, issued July 6, 2021 (Declaration of a State Wide Disaster Emergency Due to Gun Violence) and its successors up to and including Executive Order No. 211.1
Executive Order No. 212, issued August 19, 2021 (Declaring a Disaster in Steuben County)
Executive Order No. 213, issued August 21, 2021 (Declaring a Disaster in the Counties of Bronx, Kings, Nassau, New York, Queens, Richmond, Suffolk, Westchester, Putnam, Rockland, Orange, Dutchess, Sullivan, Columbia, Delaware, Greene, Broome, Chenango, Otsego, Rensselaer, Schoharie, Albany, Montgomery, Schenectady, Saratoga, and Contiguous Counties)