Executive Orders
Executive Order 2023-0001 - February 21, 2023
Rescinding Executive Order EO2018-0001; rescinding and replacing Executive Order EO2018-0002
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
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Rescinded on August 3, 2021 by EO2021-0016.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Rescinded on June 28, 2021 by EO-2021-0014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Rescinded on June 16, 2021 by EO-2021-0012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
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
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
Executive Order O2018-0002 -
October 11, 2018
Signature Authority
Executive Order O2018-0001 -
February 26, 2018
Signature Authority
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
Executive Order O2015-0001 -
January 21, 2015
Signature Authority (Repealing and Replacing Executive Order EO2011-0002)
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)
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
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
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