Executive Orders


2023

EO2023-0003 – July 6, 2023
Signature Authority, rescinding and replacing Executive Orders 2023-0001 and 2023-0002

EO2023-0002 - May 3, 2023
Signature Authority, Amending Executive Order 2023-0001

Executive Order 2023-0001 - February 21, 2023
Rescinding Executive Order EO2018-0001; rescinding and replacing Executive Order EO2018-0002


2022

Executive Order 2022-0007 - September 7, 2022
Declaration of State of Emergency for Cuyahoga County due to the child placement crisis.

Executive Order 2022-006 – June 13, 2022
Order Rescinding EO2022-0005 requiring face covering in County buildings

Executive Order 2022-005 – May 31, 2022
Declaration EO2022-0005 Declaration and Order requiring face covering in County buildings

Executive Order 2022-0004 – March 2, 2022
Order Rescinding EO2021-0016 Regarding Face Coverings, Social Distancing and COVID-19 Screening in County Buildings

Executive Order 2022-0003 – February 15, 2022
Declaration and Order Accepting Equity Zone Maps in Response to Historic Disinvestment

Executive Order 2022-0002 – February 9, 2022
Load Reductions on Solon Road and East 143 Street

Executive Order 2022-0001 – January 4, 2022
Implementation of Posting Reduction of Structures on Lee Road Bridge (B-0077) in the City of Maple Heights, Ohio

 


2021

Executive Order 2021-0017 – October 1, 2021
Regarding Internal Auditor’s Access to Certain Records, Property, and Personnel

Executive Order 2021-0016 – August 3, 2021
Declaration and Order Regarding Face Coverings, Social Distancing, and COVID-19 Screening in County Buildings

Executive Order 2021-0015 – July 26, 2021
Declaration and Order To Establish Equity Zones In Response To Historic Disinvestment

Executive Order 2021-0014 – June 28, 2021
Declaration and Order Regarding Face Coverings, Social Distancing, and COVID-19 Screening in County Buildings
Rescinded on August 3, 2021 by EO2021-0016.

Executive Order 2021-0013 – June 28, 2021
Rescinding Prior Executive Orders Related to the Spread of COVID-19

Executive Order 2021-0012 – June 16, 2021 Declaration and Order Regarding Face Coverings, Social Distancing, and COVID-19 Screening in County Buildings; and Rescinding EO2021-0010
Rescinded on June 28, 2021 by EO-2021-0014

Executive Order 2021-0011 – May 12, 2021
Signature Authority for Certain Documents Required by the U.S. Department of Housing and Urban Development

Executive Order 2021-0010 – April 8, 2021
Declaration and Order Regarding Face Coverings, Social Distancing, and COVID-19 Screening in County Buildings
Rescinded on June 16, 2021 by EO-2021-0012

Executive Order 2021-0009 – April 8, 2021
Rescinding Prior Executive Orders Related to the Spread of COVID-19

Executive Order 2021-0008 – April 8, 2021
Declaration and Order Regarding Travel by County Employees During the Pandemic

Executive Order O2021-0007 – April 8, 2021
Posting Reduction of Structures on West 140th Street, Warrensville Center Road, and Prospect Road

Executive Order O2021-0006 - January 28, 2021
Posting of Structures on Eastwood Lane in Olmsted Township, Ohio

Executive Order O2021-0005 - January 7, 2021
Implementation of Posting Reduction of Various Structures in Cuyahoga County, Ohio

Executive Order O2021-0004 - January 7, 2021
Declaration and Order Regarding Increased Use of the Small Business Set aside Program in Conjunction with the Cuyahoga County MWBE Contracting Program

Executive Order O2021-0003 - January 7, 2021
Declaration and Order Regarding Outreach and Compliance with the Cuyahoga County MWBE Contracting Program

Executive Order O2021-0002 - January 7, 2021
Declaration and Order Regarding Advance Posting of Bids in Conjunction with the Cuyahoga County MWBE Contracting Program

Executive Order O2021-001 - January 7, 2021
Declaration and Order Regarding Goals to Address Disparity in Contracting by Cuyahoga County

 


2020

Executive Order O2020-0011 - December 31, 2020
Declaration of Fiscal Emergency as a Result of the State of Emergency for Cuyahoga County
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-00010 - December 31, 2020
Revised Declaration and Oder Regarding Gatherings ad Social Distancing for Cuyahoga County
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0009 - December 31, 2020
Revised Declaration and Order Regarding Face Coverings, Social Distancing, and COVID-19 Screening in County Buildings
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0008 - May 20, 2020
Rescinding in part Executive Order No. 2020-0004 regarding travel by county employees
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0007 - May 14, 2020
Declaration and Order Requiring Face Covering in County Buildings

Executive Order O2020-0006 - April 14, 2020
Declaration and Order to Lower County Flags to Half-Staff
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0005 - April 3, 2020
Declaration of Fiscal Emergency as a Result of the State of Emergency for Cuyahoga County
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0004 - March 17, 2020
Declaration and Order Regarding Travel During the Pendency of a State of Emergency for Cuyahoga County
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0003 - March 16, 2020
Declaration and Order Regarding Mass Gatherings for Cuyahoga County
Rescinded on April 8, 2021 by EO-2021-0009

Executive Order O2020-0002 - March 11, 2020
Declaration of a State of Emergency for Cuyahoga County
Rescinded on June 28, 2021 by EO-2021-0013

Executive Order O2020-0001 - March 6, 2020
Implementation of Posting Reduction of Structures on Chagrin River Road Bridge


2019

Executive Order O2019-0005 - December 17, 2019
Implementation of Posting Reduction of Structures on Biddulph Street Road Bridge and Schaaf Road Bridge

Executive Order O2019-0004 - November 25, 2019
Implementation of Posting Reduction of Structure on West 130th Street Bridge

Executive Order O2019-0003 - August 19, 2019

Executive Order O2019-0002 - April 10, 2019

Executive Order O2019-0001 - January 25, 2019


2018

Executive Order O2018-0002 - October 11, 2018
Signature Authority

Executive Order O2018-0001 - February 26, 2018
Signature Authority


2016

Executive Order O2016-0003 - May 2, 2016
Mandatory Pre-Bid and Pre-Proposal Conferences

Executive Order O2016-0002 - May 2, 2016
Speedy Pay/Swift Payment Protocol

Executive Order O2016-0001 - April 5, 2016
Ban on Official Travel to the State of North Carolina


2015

Executive Order O2015-0001 - January 21, 2015
Signature Authority (Repealing and Replacing Executive Order EO2011-0002)


2014

Executive Order O2014-0003 - April 14, 2014
Implementation of the Closure of Lewis Road (Adjacent to Culvert #13 in Olmsted Township)

Executive Order O2014-0002 - March 31, 2014
Implementation of the Posting of Abbey Road Bridge (BR-02.35 in North Royalton)

Executive Order O2014-001 - February 3, 2014
Implementation of Posting of Jefferson Road Bridge (BR 00.57 in Cleveland)


2013

Executive Order O2013-0004 - December 20, 2013
Implementation of CLOSURE of Columbus Road Bridge (BR-01.09 in Bedford)

Executive Order O2013-0003 - December 20, 2013
Implementation of Posting of West 130th Street Bridge (C-11.15 in Cleveland)

Executive Order O2013-0002 - May 28, 2013
Enforcement of Prohibition on Use of County Resources for Political Activity and Instructions for County employees running for office.

Executive Order O2013-0001 - January 22, 2013
Designation of Director of Public Works to sign all documents and in all ways act as the Authorized Agent for the Public Assistance Grant Program for FEMA-DR-4098-OH


2012

Executive Order O2012-0004 - October 25, 2012
Implementation of CLOSURE of East 49th Street Bridge 00.54 (Cleveland)

Executive Order O2012-0003 - September 27, 2012
Appointment of Judge Timothy J. McGinty as Acting Prosecutor

Executive Order O2012-0002 - July 19, 2012
Implementation of Postings of Structures on Bluestone Road (C-0058 in Cleveland Heights/South Euclid), Boston Road (C-0774 in Broadview Heights/Medina County), Bradley Road (C-0544 in Westlake), Fitch Road (C-0223 in North Olmsted, Pleasant Valley Road (Bridge 0968 in Independence/Valley View), and Lindberg Road (C-0093 in Olmsted Falls).

Executive Order O2012-0001 - March 9, 2012
Sale, Donation, Discarding, or Salvaging of Furniture, Motor Vehicles, Construction Materials, and Other Personal Property


2011

Executive Order O2011-0007 - December 28, 2011
Authorizing Department of Public Works to Employ labor and Materials by Force Account in accordance with Revised Code section 5543.19

Executive Order O2011-0006 - December 21, 2011
Implementation of Postings of Structures on Akins Road (C-0112 in North Royalton), Bradley Road (C-0067 in North Olmsted), Eastland Road (C-0053 in Middleburg Heights), and Warner Road (C-0020 in Valley View)

Executive Order O2011-0005 - December 8, 2011
Approval Authority to Apply for Grants on behalf of County and to Release Requests for Competitive Bids, Proposals, and Qualifications; (parts of Order superseded by County Code Section 501.09).

Executive Order O2011-0004 - November 21, 2011
Grievance & Post-Award Review Process for the Cuyahoga County Small Business Enterprise Program

Executive Order O2011-0003 - October 11, 2011
Posting of all Job Positions (expired December 31, 2014);

Executive Order O2011-0002 - September 20, 2011
Signature Authority; January 21, 2015 - (repealed and replaced by Executive Order EO2015-0001)

Executive Order O2011-001 - September 8, 2011
Using the National Incident Management System for Preparing and Responding to Disaster Incidents



  
How could we make it better? Leaving an email can assist us in troubleshooting the issue.
  
Thank you for your feedback
Your feedback means a lot to us. We use it to improve the experience of all of our users.