web.csg.org
Open in
urlscan Pro
104.248.13.76
Public Scan
Submission: On March 11 via api from US
Summary
TLS certificate: Issued by R3 on February 28th 2021. Valid for: 3 months.
This is the only time web.csg.org was scanned on urlscan.io!
urlscan.io Verdict: No classification
Domain & IP information
IP Address | AS Autonomous System | ||
---|---|---|---|
60 | 104.248.13.76 104.248.13.76 | 14061 (DIGITALOC...) (DIGITALOCEAN-ASN) | |
2 | 2a00:1450:400... 2a00:1450:4001:82b::200a | 15169 (GOOGLE) (GOOGLE) | |
1 | 2a02:26f0:10c... 2a02:26f0:10c::5f64:c138 | 20940 (AKAMAI-ASN1) (AKAMAI-ASN1) | |
4 | 2a00:1450:400... 2a00:1450:4001:801::2003 | 15169 (GOOGLE) (GOOGLE) | |
67 | 4 |
Apex Domain Subdomains |
Transfer | |
---|---|---|
60 |
csg.org
web.csg.org seed.csg.org |
2 MB |
4 |
gstatic.com
fonts.gstatic.com |
73 KB |
2 |
googleapis.com
fonts.googleapis.com |
2 KB |
1 |
ctctcdn.com
static.ctctcdn.com |
37 KB |
67 | 4 |
Domain | Requested by | |
---|---|---|
59 | web.csg.org |
web.csg.org
|
4 | fonts.gstatic.com |
fonts.googleapis.com
|
2 | fonts.googleapis.com |
web.csg.org
|
1 | seed.csg.org |
web.csg.org
|
1 | static.ctctcdn.com |
web.csg.org
|
67 | 5 |
This site contains links to these domains. Also see Links.
Subject Issuer | Validity | Valid | |
---|---|---|---|
web.csg.org R3 |
2021-02-28 - 2021-05-29 |
3 months | crt.sh |
upload.video.google.com GTS CA 1O1 |
2021-02-17 - 2021-05-12 |
3 months | crt.sh |
*.constantcontact.com GlobalSign RSA OV SSL CA 2018 |
2021-02-08 - 2022-03-12 |
a year | crt.sh |
*.gstatic.com GTS CA 1O1 |
2021-02-17 - 2021-05-12 |
3 months | crt.sh |
seed.csg.org R3 |
2021-03-02 - 2021-05-31 |
3 months | crt.sh |
This page contains 1 frames:
Primary Page:
https://web.csg.org/covid19/state-reopen-plans/
Frame ID: 606D7F058D7A3E9C8C0B984CB57CCEF3
Requests: 67 HTTP requests in this frame
Screenshot
Detected technologies
WordPress (CMS) ExpandDetected patterns
- headers link /rel="https:\/\/api\.w\.org\/"/i
PHP (Programming Languages) Expand
Detected patterns
- headers link /rel="https:\/\/api\.w\.org\/"/i
MySQL (Databases) Expand
Detected patterns
- headers link /rel="https:\/\/api\.w\.org\/"/i
Page Statistics
2703 Outgoing links
These are links going to different origins than the main page.
Title: State Courts
Search URL Search Domain Scan URL
Title: International Cases of COVID-19
Search URL Search Domain Scan URL
Title: ReOpen DC
Search URL Search Domain Scan URL
Title: Road to Recovery
Search URL Search Domain Scan URL
Title: Community-Focused Economic Recovery Plan
Search URL Search Domain Scan URL
Title: Path to a New Normal
Search URL Search Domain Scan URL
Title: Arizona – Executive Order 20-23 Enhanced Surveillance Advisory
Search URL Search Domain Scan URL
Title: Idaho – Executive Order No. 2020-09 Establishing a Program to Procure and Distribute Personal Protective Equipment to Idaho Businesses and Nonprofits
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-51 Requiring Facilities to Prioritize Surgeries and Procedures and Provide Safe Environment during COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 109 Governor Murphy Suspends All Elective Surgeries, Invasive Procedures to Preserve Essential Equipment and Hospital Capacity
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 111 Governor Murphy Signs Executive Order Directing Health Care Facilities to Report Data, Including PPE Inventory and Bed Capacity, On a Daily Basis
Search URL Search Domain Scan URL
Title: New York – No. 202.14: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Third Amended Executive Order 2020-13
Search URL Search Domain Scan URL
Title: Oklahoma – Fourth Amended Executive Order 2020-13
Search URL Search Domain Scan URL
Title: Oklahoma – Fifth Amended Executive Order 2020-13
Search URL Search Domain Scan URL
Title: Oklahoma – Sixth Amended Executive Order 2020-13
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Amended Executive Order 2020-20 Declaring an emergency caused by the threat of COVID-19 to the people of this State land the Public’s peace, health, and safety
Search URL Search Domain Scan URL
Title: Oklahoma – Second Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Third Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Fourth Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Fifth Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Sixth Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Seventh Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Eighth Amended Executive Order 2020-20 Declaring at State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Ninth Amended Executive Order 2020-20 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Order 2021-07 State of Emergency Declared
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor’s Order to Ensure the Efficient Allocation and Effective Use of Critical Medical Resources
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-17 Fourteenth Supplemental Emergency Declaration – Testing, Critical Supplies and Hospital Capacity Reporting
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-31 Twenty-eighth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-59 – Fifty-fourth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-91 – Eighty-sixth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-16 – One Hundred-and-Twenty-First Supplemental Emergency Declaration – Extension of Executive Orders 20-06, 20-16, 20-17, 20-19, 20-70, 20-72, 20-94 and 20-110
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-19 Relative to Safely Addressing the Critical Shortage of Personal Protective Equipment Necessary for Responding to the COVID-19 Public Health
Search URL Search Domain Scan URL
Title: Alabama – Governor Ivey Issues Statement on Statewide Public Health Order
Search URL Search Domain Scan URL
Title: Alabama – Safer at Home Order
Search URL Search Domain Scan URL
Title: Alabama – Order of the State Health Officer Suspending Certain Public Gatherings Due to Risk of Infection by COVID-19
Search URL Search Domain Scan URL
Title: Alabama – Order of the State Health Officer Suspending Certain Public Gatherings
Search URL Search Domain Scan URL
Title: California – Executive Order N-27-20 To Protect the Health and Safety of Californians Most Vulnerable
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-54 Ordering the Suspension of Certain Statutes and Directing the Department of Health Care Policy and Financing to Provide Additional Funds to Nursing Homes and Other Congregate Care Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-86 Extending EO 2020-54 Ordering the Suspension of Certain Statutes and Directing the Department of Health Care Policy and Financing to Provide Additional Funds to Nursing Homes and Other Congregate Care Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-10 Ordering the Suspension of Certain Statutes and Directing the Department of Health Care Policy and Financing to Provide Additional Funds to Nursing Homes and Other Congregate Care Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-037 Ordering the Suspension of Certain Statutes and Directing the Department of Health Care Policy and Financing to Provide Additional Funds to Nursing Homes and Other Congregate Care Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-058 Extending Executive Orders D 2021 010 and D 2021 037 Ordering the Suspension of Certain Statutes and Directing the Department of Health Care Policy and Financing to Provide Additional Funds to Nursing Homes and Other Congregate Care Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7 Protection of Public Health and Safety During COVID-19 Pandemic and Response
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7A Protection of Residents of Nursing Home Facilities, Residential Care Homes and Chronic Disease Hospitals During COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7Y Nursing Home Surge Plan
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7AA Temporary Additional Nursing Home Beds
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7EE Mandatory Reporting for Nursing Homes and Assisted Living Facilities, Medicaid Administrative Waivers
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7UU Staff Testing for Nursing Homes and Assisted Living; Definition of Suitable Work
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7XX Safety Precautions for Drive-In Ceremonies, Suspension of Involuntary Discharges from Nursing Homes to Homeless Shelters
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7AAA Modifications of Previous Executive Orders
Search URL Search Domain Scan URL
Title: Delaware – Governor Modified March 12 emergency declaration to limit Delaware restaurants, taverns and bars to take-out and delivery only and also bans public gatherings of 50 or more people
Search URL Search Domain Scan URL
Title: Delaware – Governor Carney Issues Second Update to Emergency Declaration
Search URL Search Domain Scan URL
Title: Delaware – Twenty-Seventh Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Ensuring the safety of employees and residents of nursing homes and long-term care facilities in response to COVID-19
Search URL Search Domain Scan URL
Title: Georgia – Eleventh Modification – State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Hawaii – Gov. Ige Announces State Actions to Slow the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Idaho – Department of Health and Welfare Stay Healthy Order
Search URL Search Domain Scan URL
Title: Illinois -Executive Order 20-11 Essential Human Services Operations
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-35 Suspends Various Provisions
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-08 Directive for Hoosiers to Stay at Home
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 21-04 Temporary relief from certain tuberculin testing requirements during state of disaster emergency
Search URL Search Domain Scan URL
Title: Maryland – Authorizing Actions for Nursing Homes
Search URL Search Domain Scan URL
Title: Maryland – Order Prohibiting Large Gatherings and Events and Closing Senior Centers
Search URL Search Domain Scan URL
Title: Maryland – Amended Authorizing Actions for Nursing Homes
Search URL Search Domain Scan URL
Title: Maryland – Amended Stay at Home Order; Gatherings; Expanded Outdoor Recreation
Search URL Search Domain Scan URL
Title: Maryland – Gatherings, Reopening of Certain Businesses and Facilities
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order regarding long-term care facility resident transfers and discharges
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order regarding the provision of skilled nursing care in Assisted Living Residences
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order relative to certified nurse aide training
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-50 Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-72 Temporary restrictions on entry into health care facilities, residential care facilities, congregate care facilities, and juvenile justice facilities Rescission of Executive Order 2020-37
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-84 Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic Rescission of Executive Order 2020-50
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-95 Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic Rescission of Executive Order 2020-84
Search URL Search Domain Scan URL
Title: Michigan – Temporary restrictions on entry into health care facilities, residential care facilities, congregate care facilities, and juvenile justice facilities Rescission of Executive Order 2020-72
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-123 Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic Rescission of Executive Order 2020-95
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-135 Creation of Michigan Nursing Homes COVID-19 Preparedness Task ForceDepartment of Health and Human Services
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-136 Temporary restrictions on entry into health care facilities, residential care facilities, congregate care facilities, and juvenile justice facilities
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-148 Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic Rescission of Executive Order 2020-123
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-169 – Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic Rescission of Executive Order 2020-148
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-174 Temporary restrictions on entry into health care facilities, residential care facilities, and juvenile justice facilities Rescission of Executive Order 2020-156
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-179 Enhanced protections for residents and staff of long-term care facilities during the COVID-19 pandemic Rescission of Executive Order 2020-169
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-188 Temporary restrictions on entry into health care facilities, residential care facilities, congregate care facilities, and juvenile justice facilities Rescission of Executive Order 2020-174
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-03 Protecting Residents of Minnesota Veterans Homes during the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-55 Protecting the Rights and Health of At-Risk Populations during the COVID19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1463 Non-essential Gatherings, Restaurants, Nursing Homes
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and providing for measures to combat the spread of COVID-19 Novel Coronavirus
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-019 Authorizing Emergency Funds for the Aging and Long-Term Services Department to Assist in Relief Efforts During the Statewide Public Health Emergency Due to COVID-19
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-12 Coronavirus – Relief for Hospitals & Health Care Facilities & Expanded Use of Telehealth Services
Search URL Search Domain Scan URL
Title: New Hampshire – State of Emergency declared
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 31: Establishment of the COVID-19 Long Term Care Stabilization Program
Search URL Search Domain Scan URL
Title: New Hampshire -Emergency Order 42 – Authorizing temporary health partners to assist in responding to the COVID-19 in long-term care facilities
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 45 – Modification of Emergency Order #31 (Establishment of the COVID-19 Long Term Care Stabilization Program)
Search URL Search Domain Scan URL
Title: New York – No. 202.5: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.18: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.30 Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.40: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 120 Additional Limitations on Mass Gatherings, Restrictions on Venues and Long Term Care Facilities and Extension of School Closure Date
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 135 Extending Stay at Home Order
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 147 Extends Executive Order 141’s Safer At Home restrictions and requires people, with some exceptions, to wear face coverings in public when social distancing is not possible.
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 152 Extending Certain Health and Human Services Provisions in Previous Executive Orders and Delegation of Authority
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 165 – Extending Certain Health & Human Services Provisions in Previous Executive Orders and Delegation of Authority
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 177 Extending Certain Health and Human Services Provisions in Previous Executive Orders and Delegation of Authority
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-22 Suspends Visitation to Long-Term Care Facilities
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Amended Order to Close Facilities Providing Older Adult Day Care Services and Senior Centers
Search URL Search Domain Scan URL
Title: Ohio – Amended Director’s Stay at Home Order
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Stay at Home Unless Engaged in Essential Work or Activity
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Close Facilities Providing Older Adult Day Care Services and Senior Centers
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Prohibit Adult Day Support or Vocational Habilitation Services in Congregate Setting
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order on Limited Access to Nursing Homes
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-12D Emergency Amendment of Rules
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Facilities to Notify Residents, Guardians and Sponsor of Positive or Probable Cases of COVID-19
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order for the Testing of the Residents and Staff of all Nursing Homes
Search URL Search Domain Scan URL
Title: Ohio – Third Amended Health Director’s Order to Limit Access to Ohio’s Nursing Homes and Similar Facilities, with Exceptions
Search URL Search Domain Scan URL
Title: Ohio – Fourth Amended Health Director’s Order to Limit Access to Ohio’s Nursing Homes and Similar Facilities, with Exceptions
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order for the Testing of the Residents and Staff of all Residential Care Facilities
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Fifth Amended Order to Limit Access to Ohio’s Nursing Homes and Similar Facilities, with Exceptions
Search URL Search Domain Scan URL
Title: Oklahoma – Sixth Amended Executive Order 2020-07 Requires Travelers from Six States to Self-Quarantine; Requires Certain Personnel to Submit to Screenings; Protects Health Care Workers from Housing and Childcare Discrimination
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Order 2020-06 All State Agencies to Take Necessary Steps to Protect Vulnerable Populations
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor Announced Statewide Mitigation Efforts
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-21 Eighteenth Supplemental Emergency Declaration – Increasing Hospital and Nursing Facility Capacity, Extending Statutory Immunity
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-33 Thirtieth Supplemental Emergency Declaration – Hospital and Community-Based Health Care
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-15 Extending State of Emergency Due to COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-44 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-56 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-59 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-62 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-65 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-67 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-70 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-72 State of Emergency
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 17 AN ORDER TO MITIGATE THE SPREAD OF COVID-19 BY LIMITING SOCIAL GATHERINGS, DINE-IN SERVICE, AND GYM USE, AND EXPOSURE AT NURSING AND RETIREMENT HOMES, AND PROVIDING FLEXIBILITY FOR RESTAURANTS REGARDING THE SALE OF ALCOHOL
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 27 AN ORDER EXTENDING TEMPORARY SOCIAL DISTANCING AND STAY-AT-HOME PROVISIONS OF EXECUTIVE ORDER NOS. 17, 21, 22, AND 23 UNTIL APRIL 30, 2020, TO PRESERVE AND INCREASE THE CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 38 AN ORDER EXPANDING THE NUMBER OF TENNESSEANS WHO MAY RETURN TO WORK SAFELY WHILE URGING CONTINUED ADHERENCE TO HEALTH AND SOCIAL DISTANCING GUIDELINES TO LIMIT THE SPREAD OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 59 AN ORDER TO FACILITATE THE CONTINUED RESPONSE TO COVID-19 AND EXTEND CERTAIN PROVISIONS OF EXECUTIVE ORDER NOS. 36, 38, 49, 50, 54, AND 55
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-8 Regarding Social Gatherings, Closure of Restaurants, Bars, Gyms and Schools
Search URL Search Domain Scan URL
Title: Utah – State Public Health Order Extending Dine-In Restaurant Closures
Search URL Search Domain Scan URL
Title: Vermont Executive Order 01-20 Declaration of State of Emergency in Response to COVID-10 and National Guard Call-Out
Search URL Search Domain Scan URL
Title: Vermont – Addendum 9 to Executive Order 01-20 Extension of State of Emergency Declared March 13, 2020; Other COVID-19 Related Directives and Clarifications
Search URL Search Domain Scan URL
Title: Vermont – Amended and Restated Executive Order No. 01-20
Search URL Search Domain Scan URL
Title: Washington – Governor Signs COVID-19 Bill Package
Search URL Search Domain Scan URL
Title: Washington – Proclaiming an amendment to the State of Emergency, March 10
Search URL Search Domain Scan URL
Title: Washington – Proclamation for Long-Term Care Workers
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Department of Social & Health Services – Facilities
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-44 Nursing Home Transfer or Discharge for COVID-19 Cohorting Purposes
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-52 Extending Statewide Orders Relating to Long-Term Care
Search URL Search Domain Scan URL
Title: Washington – Secretary of Health’s Order 20-02 COVID-19 Testing of Residents and Staff of Nursing Homes and Assisted Living Facilities with Memory Care Units
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-65 COVID-19: Long-Term Care – Workers, Facilities, and Resources
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 207-20 Declare and Order Testing of all Individuals Who Reside or Work in the Nursing Homes Throughout the State
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 35-20 Declare and Order Testing on all Individuals Who Reside or Work in Assisted Living Residences and Residential Care Communities Licensed by the DHHR; and Testing of all Individuals who Work in Child Care Centers Licensed by the DHHR
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 61-20 Declare and Order that Visitation by the General Public, Except in Cases of Compassionate Care due to End of Life or Deteriorating Physical and/or Mental Health, Shall be Prohibited in all Nursing Homes Regulated by the Office of Health Facility Licensure and Certification Under the WV Department of Health and Human Resources
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 79-20 Declare and Order that all Doctors, Nurses, Staff and Employees Working at Nursing Homes and Assisted Living Facilities Throughout the State Shall be Tested for Covid-19 Twice a Week Until the Issuance of a Subsequent Order Modifying, Amending or Terminating this Order
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #21 Relating to the Department of Health Services Administrative Rule Suspensions and Order
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-063 Extensions of Public Emergency and Public Health Emergency and Measures to Protect Vulnerable Populations During the COVID-19 Health Emergency
Search URL Search Domain Scan URL
Title: US Virgin Islands – Sixth Supplemental Executive Order Establishing the Safer at Home Order
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-15 to Amend EO 20-03 for the Purpose of Suspending Provisions that Prohibit Arkansas Corporations and Banks from Holding Shareholder Meetings Solely or Partially by Remote Communication
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-37 To Renew the Disaster and Public Health Emergency to Mitigate the Spread and Impact of COVID-19
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-32 Stay at Home Order Extension
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-22 Extension of Directive for Hoosiers to Stay at Home; Continuity of Operations of Government; and Executive Orders Pertaining to Restaurants an Alcoholic Beverages
Search URL Search Domain Scan URL
Title: Maine – Executive Order 42: An Order Regarding a Covid-19 Related Loan Guarantee Program (PDF)
Search URL Search Domain Scan URL
Title: New Jersey – 178 Governor Murphy Signs Executive Order Extending Certain Statutory Deadlines Across State Government
Search URL Search Domain Scan URL
Title: New York – No. 202.9 Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.13: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-08D Commercial Evictions and Foreclosures
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 36 AN ORDER SUSPENDING PROVISIONS OF CERTAIN STATUTES AND RULES AND TAKING OTHER NECESSARY MEASURES IN ORDER TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Puerto Rico – Executive Order 2020-32 Amending Administrative Bulleting No. OE-2020-029, in order to Establish Specific Closing Rules for the Weekend from April 10-12, 2020
Search URL Search Domain Scan URL
Title: Alabama – Gov. Ivey Issues Stay at Home Order
Search URL Search Domain Scan URL
Title: Alaska – Health Mandate 17 Protective Measures for Independent Commercial Fishing Vessels
Search URL Search Domain Scan URL
Title: Delaware – Governor Carney Issues Third Update to State of Emergency
Search URL Search Domain Scan URL
Title: Florida – Executive Order Number 20-68 re: Emergency Management – COVID-19 regarding bars, beaches, and restaurants
Search URL Search Domain Scan URL
Title: Florida – Executive Order Number 20-70 Broward and Palm Beach County Closures
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-90 Broward and Palm Beach County Closures
Search URL Search Domain Scan URL
Title: Hawaii – Fifth Supplementary Proclamation
Search URL Search Domain Scan URL
Title: Hawaii – Seventh Supplementary Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 26: An Order Regarding Certain Watercraft Laws Enforced by the Department of Inland Fish & Wildlife
Search URL Search Domain Scan URL
Title: Maryland – Order Prohibiting the Movement of Persons to and from Certain Vessels Berthing at Terminals and Port Facilities in the Ports and Harbors of the State
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-16 Closure of Public Access Points to State’s Beaches, Public Boat Ramps, Landings and Other Access Points to State’s Waterways
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 20-25 Modification of Emergency Restrictions for Public Waters & Emergency Measures for Unemployment Claims & Benefits
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-50 Initiating Additional Emergency Measures & Consolidating Previous Orders
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-63 – Amending and Consolidating Emergency Measures
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 55 Temporary Stay at Home Order Due to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 61 Phase One Easing of Certain Temporary Restrictions Due to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 62 and Order of Public Health Emergency Four – Jurisdictions Temporarily Delayed from Entering Phase One in Executive Order 61 and Permitted to Remain in Phase Zero Northern Virginia Region
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 62 and Order of Public Health Emergency Four AMENDED
Search URL Search Domain Scan URL
Title: Virginia – Amended Executive Order 61 and Amended Order of Public Health Emergency Three
Search URL Search Domain Scan URL
Title: U.S. Virgin Islands – 21st Supplemental Executive Order Modifying Conditions of “Safter at Home”
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-11 Relative to Extending the Public Health Emergency and Establishing The Pandemic Conditions Of Readiness System
Search URL Search Domain Scan URL
Title: US Virgin Islands – Fourth Supplemental Executive Order and Proclamation Closing All Beaches
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Amendment to Directive 14 of Second Amended Executive Order 2020-04
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Amendments to the CNMI COVID-19 Emergency Directives of 2020, establishing the CNMI COVID-19 Community Vulnerability Rating System; moving CNMI to community vulnerability level YELLOW
Search URL Search Domain Scan URL
Title: U.S. Virgin Islands – Tenth Supplemental Executive Order Revising Conditions Under the Open Doors Phase in Response to COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: US Virgin Islands – Twelfth Supplemental Executive Order and Proclamation by the Governor Revising Conditions Under the Open Doors Phase in Response to COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: US Virgin Islands – Fifteenth Supplemental Executive Order and Proclamation by the Governor of the US Virgin Islands Modifying Conditions During the “Stay-at-Home” Phase in Response to COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Order of the State Health Officer Suspending Certain Public Gatherings
Search URL Search Domain Scan URL
Title: Alabama – Thirteenth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alaska – Health Mandate 007 Fairbanks North Star Borough & Ketchikan Gateway Borough – Personal Care Services and Gatherings
Search URL Search Domain Scan URL
Title: Alaska – Outbreak Health Order No. 5 – Critical Infrastructure
Search URL Search Domain Scan URL
Title: Alaska – Outbreak Health Order No. 3 – Virtual Meetings & Electronic Communications for Boards
Search URL Search Domain Scan URL
Title: Arizona – Executive Order 20-21 Prohibiting Small Business Evictions
Search URL Search Domain Scan URL
Title: Arkansas – Governor Hutchinson Announces Relief for Businesses, Child-care Providers to Ease COVID-19 Impact
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-13 Requiring New Protocols for Commercial Lodgings, Short-Term Rentals
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-33 Protecting Arkansas Businesses from Liability Related to COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-35 Clarifying Workers’ Compensation Law
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-45 Executive Order to Renew the Disaster and Public Health Emergency to Mitigate the Spread and Impact of COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-48 – Executive Order to Renew the Disaster and Public Health Emergency to Mitigate the Spread and Impact of COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-51 Order to Renew the Disaster and Public Health Emergency to Mitigate the Spread and Impact of COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-53 To Renew the Disaster and Public Health Emergency to Mitigate the Spread and Impact of COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 21-03 Executive Order to Renew the Disaster and Public Health Emergency to Mitigate the Spread and Impact of COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-40-20 Providing Relief to California Small Businesses
Search URL Search Domain Scan URL
Title: California – Executive Order No. 7T Safe Lodging, Liquor Delivery, Additional Flexibility for Victims of Domestic Violence, Other Measures
Search URL Search Domain Scan URL
Title: California – Executive Order N-51-20 Paid Sick Leave Benefits for Food Sector Workers Impacted by COVID-19, Additional Protection for Consumers
Search URL Search Domain Scan URL
Title: California – Executive Order N-62-20 Creates a time-limited rebuttable presumption for accessing workers’ compensation benefits applicable to Californians who must work outside of their homes during the stay at home order
Search URL Search Domain Scan URL
Title: California – Executive Order N-63-20 Extends some critical deadlines that have been impacted
Search URL Search Domain Scan URL
Title: California – Executive Order N-70-20 Extends a waiver that allows retailers to temporarily pause in-store redemption of beverage containers to mitigate the spread of COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order 80-20 Extend Authorization for Local Governments to Halt Evictions for Commercial Renters
Search URL Search Domain Scan URL
Title: California – Executive Order N-84-20 Housing and Taxes
Search URL Search Domain Scan URL
Title: California – Executive Order N-03-21 Extends Authorization for Local Governments to Halt Evictions for Commercial Renters
Search URL Search Domain Scan URL
Title: Colorado – Notice of Public Health Order 20-22 Closing bars, restaurants, theaters, gymnasiums, and casinos statewide
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-011 Ordering the Temporary Suspension of Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-013 Ordering Colorado Employers to Reduce In-Person Workforce by Fifty Percent Due to the Presence of COVID-19 in the State
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-25 Rescinding EO D 2020-13 Concerning Colorado Employers Reducing In-Person Workforce by Fifty Percent Due to the Presence of COVID-19 in the State
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-39 Ordering Workers in Critical Businesses and Critical Government Functions to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Public Health Order 20-28 Safer at Home
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-91 Safer at Home and in the Vast, Great Outdoors
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-110 Amending, Restating, and Extending Executive Orders 2020-039, 2020-067, and 2020-092 Ordering Certain Workers to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-201 Extending Executive Orders D 2020 011, D 2020 029, D 2020 052, D 2020 084, D 2020 093, D 2020 118, D 2020 147, and D 2020 173 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7B Protection of Public Health and Safety During COVID-19 Pandemic and Response Suspension or Modifications of Statutes
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7D Protection of Public Health and Safety During COVID-19 Pandemic and Response – Crowd Reduction and Social Distancing
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7F To Mitigate the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7G Takes Several Emergency Actions
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7H Restrictions on Workplaces for Non-Essential Businesses, Coordinated Response Effort
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7L Extension of School Cancellation, Municipal Retiree Reemployment, Open Fishing Season and Additional Public Health Measures
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7J Clarifying EO No. 7H Regarding Operations at Non-Essential Businesses and Providing for Rapid State Government Emergency Response
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7N Increased Distancing, Expanded Family Assistance, and Academic Assessment Suspension
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7R Education Workforce Sustainability, State Parks Capacity Control, and Curbside Liquor Pickup
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7V Safe Workplaces, Emergency Expansion of the Healthcare Workforce
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7X Renter Protections, Extended Class Cancellation and Other Safety Measures, Educator Certification, Food Trucks for Truckers
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7HH Municipal Budget Adoption, Common-Interest Community Meetings
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7NN Remote Meetings of Nonprofit Organizations, Various Relief Measures, Coronavirus Relief Funds
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7PP Phase 1 Reopening, Limitations on Camp Operations
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7RR Refunds by DEEP, Birth-to-Three Coverage, Waiver of Guest Book Requirement
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7EEE Additional Expenditures for Coronavirus Relief Fund, Online Continuing Education for Certain Trades
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7GGG Temporary Rental and Mortgage Assistance Programs; Extension of Time to Complete Continuing Education for Certain Trades
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7JJJ Rebuttable Presumption Regarding Workers Compensation Benefits Related to Contraction of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9K Protection of Public Health and Safety During COVID-19 Pandemic – Increased Protective Measures in Response to COVID-19 Resurgence
Search URL Search Domain Scan URL
Title: Delaware – Fourth Modification of the Declaration of a State of Emergency (closing non-essential businesses)
Search URL Search Domain Scan URL
Title: Delaware – Tenth Modification of the Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Nineteenth Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Delaware – Twenty-first Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Delaware – Twenty-Third Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-71 Alcohol Sales, Restaurants, and Gyms
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-83 Protective Measures for Vulnerable Populations, Gatherings of Private Citizens and Density of the Workforce
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-88 Re-employment of Essential Personnel
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-91 Essential Services and Activities During COVID-19
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-93 Reemployment Assistance Program
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-111 Limited Extension of Essential Services and Activities and Vacation Rental Prohibition
Search URL Search Domain Scan URL
Title: Hawaii – Third Supplementary Proclamation
Search URL Search Domain Scan URL
Title: Hawaii – Executive Order 20-02
Search URL Search Domain Scan URL
Title: Hawaii – Sixth Supplementary Proclamation – Amending and Restating Prior Proclamations and Executive Orders Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Hawaii – Eighth Supplementary Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Idaho – Amended Stay at Home Order
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-08 Establishing Idaho Rebound Cash Grants for Small Businesses
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-11 Related to the Idaho Department of Labor
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-03 Executive Order to Extend Application Deadline for Adult-Use Applications Due to COVID-19
Search URL Search Domain Scan URL
Title: Illinios – Executive Order 2020-07 Closure of Restaurants and Bars through March 30
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-10 (Stay at Home Order)
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-17 Extends Cannabis Applications
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-25 Civil Procedure
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-41 Sports Wagering
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-51 Metro East Mitigation
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-53 In Response to Region 7 Reporting Three Consecutive Days of a Test Positivity Rate of 8 Percent or Higher
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-54 Additional Metro East Mitigations
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-56 Executive Order in Response to COVID-19 – Region 1
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-18 Continued Directive for Hoosiers to Stay at Home; Extension of Continuity of Operations of Government; and Extension of Executive Orders Pertaining to Restaurants and Alcoholic Beverages
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-23 Additional Relief for the Business Community and Additional Health Directives in Response to the COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Iowa – Gov. Reynolds Signs New Proclamation Continuing State Public Health Declaration
Search URL Search Domain Scan URL
Title: Iowa – Gov. Reynolds signs new proclamation continuing State Public Health Emergency Declaration
Search URL Search Domain Scan URL
Title: Iowa – Proclamation continuing State Public Health Emergency Declaration, ordering additional closures
Search URL Search Domain Scan URL
Title: Iowa – Proclamation continuing State Public Health Emergency Declaration, requiring additional protective measures in RMCC Region 6
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-04 Temporarily prohibiting mass gatherings to limit the spread of COVID-19
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-32 Temporary relief from certain restrictions concerning shared work programs
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-43 Temporary relief from certain restrictions concerning shared work programs during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-64 Extending Certain Executive Orders Relating to the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Kentucky – Outlining specific steps all public-facing businesses should take regarding closures Executive Order 2020-215
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-246 Closing Nonessential Retail
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-257 Closing all but Life-Sustaining Business
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-275 Limits number of Shoppers Allowed in Essential Retail Businesses
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-277 State of Emergency Relating to Workers Compensation
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-265 Allows Critical Workforce Sectors to Rehire Previously Retired Workers to Fill Key Roles
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-968 Restaurants, Bars, Gyms and Gatherings
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. JBE-2020-30 COVID-19 Additional Measurers
Search URL Search Domain Scan URL
Title: Louisiana -Proclamation No. 4- JBE 2020 Renewal of State of Emergency; Stay at Home
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 52 Renewal of State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 59 Renewal of State Emergency for COVID-19 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 75 COVID-19 Extension to June 26
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 96 JBE 2020 Renewal of Phase 2 of Resilient Louisiana
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 101 JBE 2020 Renewal of Phase 2 of Resilient Louisiana
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 117 Phase 3 of Resilient LA
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 118 JBE 2020 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 168 JBE 2020 Modified Phase 2 of Resilient Louisiana
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 174 JBE 2020 Renewal of State of Emergency for COVID-19 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 209 JBE COVID-19 Public Health Emergency Phase 2 of Resilient Louisiana
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 210 JBE 2020 Extension of Emergency Provisions Due to COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 20: An Order Modifying Requirements Applicable to Family Child Care Providers in Order to Facilitate Employment of Persons Needed for the Treatment and Containment Of COVID-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 28: An Order Regarding Further Restrictions on Public Contact and Movement, Schools, Vehicle Travel and Retail Business Operations
Search URL Search Domain Scan URL
Title: Maryland – Emergency Order Closing Casinos, Racetracks and Simulcast Betting Facilities
Search URL Search Domain Scan URL
Title: Maryland – Essential Businesses
Search URL Search Domain Scan URL
Title: Maryland – Gatherings, Stay at Home Order
Search URL Search Domain Scan URL
Title: Maryland – Shareholder Meetings
Search URL Search Domain Scan URL
Title: Maryland – Order extending the closure of non-essential businesses and organizations for in-person operations until May 18
Search URL Search Domain Scan URL
Title: Maryland – Order 21-02-23-01 Regulating Certain Businesses and Facilities, Requiring Face Coverings
Search URL Search Domain Scan URL
Title: Massachusetts – Ordering nonessential businesses and organizations to close their physical workspaces and facilities to customers, workers and the public
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued guidance related to the operation of nurseries, greenhouses, garden centers, and agricultural supply stores
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Order Permitting Facilities Licensed by the Massachusetts Cannabis Control Commission to Create and Donate Hand Sanitizer to Certain Entities
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency Order Ordering Nonessential Businesses and Organizations to Close their Physical Workspaces and Facilities to Customers, Workers and the Public
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Issued an Emergency Order Addressing Operation of Grocery Stores and Pharmacies
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order regarding the conduct of shareholder meetings by public companies
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order regarding grocery store operations and occupancy limits
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued and emergency order related to the operation of farmers markets, farm stands, and CSAs
Search URL Search Domain Scan URL
Title: Massachusetts – Order extending the closure of non-essential businesses and organizations by 24 hours until 12:00AM on May 19, 2020
Search URL Search Domain Scan URL
Title: Massachusetts – Order Revising Provisions for Phase III Re-openings in Municipalities with Reduced Incidence of COVID-19 Infection
Search URL Search Domain Scan URL
Title: Massachusetts – Order Returning all Municipalities to Phase III, Step 1 COVID-19 Safety Rules
Search URL Search Domain Scan URL
Title: Massachusetts – Order Temporarily Applying Further Capacity Restrictions to Statewide COVID-19 Safety Rules
Search URL Search Domain Scan URL
Title: Massachusetts – Order Extending Application of Additional Capacity Restrictions to Statewide COVID-19 Safety Rules
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-9 Temporary restrictions on the use of places of public accommodation
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-20 Temporary restrictions on the use of places of public accommodation
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-32 Temporary restrictions on non-essential veterinary services
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-34 Temporary restrictions on veterinary services Rescission of Executive Order 2020-32
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-42 Temporary requirement to suspend activities that are not necessary to sustain or protect life Rescission of Executive Order 2020-21
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-43 Temporary restrictions on the use of places of public accommodation – Rescission of Executive Order 2020-20
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-59 Temporary requirement to suspend activities that are not necessary to sustain or protect life Rescission of Executive Order 2020-42
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-69 Temporary restrictions on the use of places of public accommodation Rescission of Executive Order 2020-43
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-70 Temporary requirement to suspend activities that are not necessary to sustain or protect life Rescission of Executive Order 2020-59
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-75 Temporary authorization of remote participation in public meetings and hearings and temporary relief from monthly meeting requirements for school boardsRescission of Executive Order 2020-48
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-77 Temporary requirement to suspend certain activities that are not necessary to sustain or protect lifeRescission of Executive Order 2020-70
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-79 Temporary suspension of youth work permit application requirements
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-92 Temporary requirement to suspend certain activities that are not necessary to sustain or protect life Rescission of Executive Orders 2020-77 and 2020-90
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-97 Safeguards to protect Michigan’s workers from COVID-19 Rescission of Executive Order 2020-91
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-110 Temporary restrictions on certain events, gatherings, and businesses Rescission of Executive Orders 2020-69 and 2020-96
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-111 Protecting the Food Supply and Migrant and Seasonal Agricultural Workers from the effects of COVID-19
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-114 Safeguards to protect Michigan’s workers from COVID-19 Rescission of Executive Order 2020-97
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-116 Temporary suspension of youth work permit application requirements
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-131 Encouraging the use of electronic signatures and remote notarization, witnessing, and visitation during the COVID-19 pandemicRescission of Executive Order 2020-74
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-137 Protecting the Food Supply and Migrant and Seasonal Agricultural Workers from the effects of COVID-19
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-140 Temporary suspension of youth work permit application requirements Rescission of Executive Order 2020-116
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-157 Temporary suspension of youth work permit application requirements – Rescission of EO 2020-140
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-160 Amended Safe Start Order Rescission of Executive Orders 2020-110, 2020-115, 2020-120, 2020-133 and 2020-143
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-161 Safeguards to protect Michigan’s workers from COVID-19 Rescission of Executive Order 2020-145
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-166 Protecting Workers Who Stay Home, Stay Safe When They or Their Close Contacts are Sick Rescission of Executive Order 2020-36
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-168 Temporary Safety Measures for Food-Selling Establishments and Pharmacies and Temporary Relief from Requirements Applicable to the Renewal of Licenses for the Food-Service Industry Rescission of Executive Order 2020-149
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-172 Protecting workers who stay home, stay safe when they or their close contacts are sick Rescission of Executive Order 2020-166
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-175 Safeguards to protect Michigan’s workers from COVID-19 Rescission of Executive Order 2020-161
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-176 Safe Start Rescission of Executive Orders 2020-160 and 2020-162
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-178 Temporary safety measures for food-selling establishments and pharmacies and temporary relief from requirements applicable to the renewal of licenses for the food-service industry Rescission of Executive Order 2020-168
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-184: Safeguards to protect Michigan’s workers from COVID-19
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-190 Temporary safety measures for food-selling establishments and pharmacies and temporary relief from requirements applicable to the renewal of licenses for the food-service industry Rescission of Executive Order 2020-178
Search URL Search Domain Scan URL
Title: Minnesota -Executive Order 20-04 Providing for Temporary Closure of Bars, Restaurants and Other Places of Public Accommodation
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-15 Providing Immediate Relief to Small Businesses During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-17 Clarifying Application of Executive Order 20-09 to Veterinary Surgeries and Procedures
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-18 Continuing the Closure of Bars, Restaurants, and Other Places of Public Accommodation
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-26 Ensuring Continuing Operations of the Medical Cannabis Program during the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-48 Extending and Modifying Stay at Home Order, Continuing Temporary Closure of Bars, Restaurants, and Other Places of Public Accommodation, and Allowing Additional Workers in Certain Non-Critical Sectors to Return to Safe Work places
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-96 Restricting Social Gatherings, Celebrations, and the Hours and Operations of Bars, Restaurants, and Venues to Prevent Further Spread of COVID-19
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-99 Implementing a Four Week Dial Back on Certain Activities to Slow the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1469 Shareholder Meetings
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1472 – Reemployment after Retirement
Search URL Search Domain Scan URL
Title: Mississippi -Executive Order 1477 – Safer at Home Order
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1507 – Business/Gathering Guidance for Specific Counties
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1538 Shareholders Meetings
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and providing for measures to combat the spread of COVID-19 via food and beverage services or casinos
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 extending closures and updating social distancing requirements and guidance
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 providing measures to stay at home and designating certain essential functions
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and providing guidance for the phased reopening of Montana and establishing conditions for Phase One
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 008 – Foreclosures and Evictions
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 003 – Closing of Non-Essential Businesses
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 002 – Closing of Gaming Establishments
Search URL Search Domain Scan URL
Title: Nevada – 2020-04-08 Declaration of Emergency Directive 013
Search URL Search Domain Scan URL
Title: Nevada – 2020-07-10 – COVID-19 Declaration of Emergency Directive 027
Search URL Search Domain Scan URL
Title: Nevada – 2020-11-24 – COVID-19 Emergency Declaration Directive 035
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 20: Temporary emergency wage enhancement for New Hampshire Liquor Commission retail employees
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 17: Closure of non-essential businesses and requiring Granite Staters to stay at home
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 35: An order temporarily waiving the 28-day separation period before a retired public employee can return to work on a part-time basis
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 40: Extending and modifying Emergency Order #17 (Closure of non-essential businesses and requiring Granite Staters to stay at home)
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 65 – An Order Authorizing Assessments of Civil Penalties Against Businesses, Organizations, Entities, Property Owners, Facility Owners, Organizers, and Individuals who Violate Emergency Orders
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 108 Governor Murphy invalidates any county or municipal restriction that in any way will or might conflict with any of the provisions of Executive Order No. 107
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 107 Governor Murphy directs all residents to stay at home until further notice
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 104 Limits on Gatherings of 50 or more; Closure of all schools, Closure of Racetracks, Casinos, etc. ; Restaurant Restrictions
Search URL Search Domain Scan URL
Title: New Jersey – 122 Executive Order to Cease All Non-Essential Construction Projects and Imposes Additional Mitigation Requirements on Essential Retail Businesses and Industries to Limit the Spread of COVID-19
Search URL Search Domain Scan URL
Title: New Jersey – 157 – Executive Order Establishing Rules for Indoor Dining, Indoor Recreational Facilities, and Individualized Instruction at Gyms and Fitness Centers
Search URL Search Domain Scan URL
Title: New Jersey – 192 Governor Murphy Signs Executive Order to Protect New Jersey’s Workforce During the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: New Jersey – 194 Governor Murphy Announces New COVID-19 Mitigation Measures
Search URL Search Domain Scan URL
Title: New Jersey – 195 Governor Murphy Signs Executive Order Permitting Municipalities and Counties to Impose Additional Restrictions on the Hours of Operation of Non-Essential Businesses after 8:00 p.m.
Search URL Search Domain Scan URL
Title: New Mexico – Public Health Emergency Order Closing All Businesses and Non-Profit Entities Except for those Deemed Essential and Providing Additional Restrictions on Mass Gatherings Due to COVID-19
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-024 Order Clarifying That In-Person Shareholders’ and Members’ Meetings are Temporarily Unlawful and Directing that Such Meetings May Be Held Virtually
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-028 Granting City of Gallup’s Second Request for Declaration of Emergency; Imposing Business Closures; Closing Certain Roadways; Limiting Gatherings
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-081 Renewing Order that In-Person Shareholders’ and Members’ Meetings are Temporarily Unlawful and Directing that Such Meeting May Be Held Virtually
Search URL Search Domain Scan URL
Title: New York – No. 202.8 Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.7: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.6: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – Executive Order 202.3
Search URL Search Domain Scan URL
Title: New York – No. 202.16: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 125: Authorizing and Encouraging Remote Shareholder Meetings
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 121 Stay at Home Order
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 149 Reissues Prior Executive Orders on Remote Shareholder and Nonprofit Meetings During the COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 163 New Phase 2.5 Revised Prohibitions and Restrictions to Protect Lives in Responding to the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 161 Extension of Remote Shareholder Nonprofit Meetings
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 173 – Extending Prior Executive Orders on Remote Shareholder and Nonprofit Meetings During the COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No 181 Modified Stay-at-Home Early Closure Order
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 198 Reissuing Prior Executive Orders on Remote Shareholder and Nonprofit Meetings During the COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 185 Extending Prior Executive Orders on Remote Shareholder and Nonprofit Meetings During the COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-06.1 Amends COVID-19 Related Business Closure Order to Include Salons, Tattoo, Massage Facilities
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-06 Closing Restaurants/Bars On-Site Dining and Recreational Facilities, Health Clubs, Theaters and Entertainment Venues through April 6
Search URL Search Domain Scan URL
Title: North Dakota – Extends Access Restrictions for Businesses and State Facilities to April 30
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-12.1 Extends Workers’ Compensation Coverage to Funeral Directors and Funeral Home Workers who Contract COVID-19
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-23.1 Second Extension of Cutoff Date for Winter-grade Fuel
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-06.7 Strongly Encourages Businesses to Follow ND Smart Restart Guidelines
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-37 Suspends Annual Meeting Deadline for Cooperatives
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Cease Business Operations and Close Venues
Search URL Search Domain Scan URL
Title: Ohio – Governor Orders Temporary Closure of Barbershops, Hair Salons, Nail Salons and Tattoo Parlors
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Limit Mass Gatherings
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Updated and Revised Order for Business Guidance and Social Distancing
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-26D Authorizing One-Hundred (100) Percent Federal Funding for SharedWork Ohio Benefits
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order for Retail and Business Compliance for Facial Coverings throughout the State of Ohio
Search URL Search Domain Scan URL
Title: Oklahoma – Seventh Amended Executive Order 2020-07 Closing All Non-Essential Businesses; Extending Order to all Counties
Search URL Search Domain Scan URL
Title: Oklahoma – Fourth Amended Executive Order 2020-07 Amended to Issue Statewide “Safer at Home” for Certain Citizens; Limits Gatherings; Postpones Elective Surgeries; Closes Some Businesses
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-13 Temporary Moratorium on Certain Evictions and Terminations of Rental Agreements
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-12 Stay Home, Save Lives: Ordering Oregonians to Stay at Home, Closing Specified Retail Businesses, Requiring Social Distancing Measures for Other Public and Private Facilities , and Imposing Requirements for Outdoor Areas and Licensed Childcare Facilities
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-25 A Safe and Strong Oregon: Maintaining Essential Health Directives in Response to COVID-19, and Implementing a Phased Approach for Reopening Oregon’s Economy
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-58 Enhanced Health and Safety Requirements for Certain Employer-Provided Housing During Agricultural Off Season in Response to Coronavirus (COVID-19) Outbreak
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-59 Fourth Extension of Executive Order 20-03 and COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-65 Temporary Freeze to Address Surge in COVID-19 Cases in Oregon
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-66 Risk and Safety Framework: County-By-County Metrics-Based Approach to Controlling COVID-19 Transmission to Conserve Hospital Capacity and Protect Human Health and Human Lives
Search URL Search Domain Scan URL
Title: Pennsylvania – Gov. Wolf Announces Funding for Small Businesses through the new COVID-19 Working Capital Access Program
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor Orders Closure of Non-Life-Sustaining Businesses
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor Requests the US Small Business Administration Implement a Disaster Declaration
Search URL Search Domain Scan URL
Title: Pennsylvania – Secretary of Health’s Order Directing Building Safety Measures
Search URL Search Domain Scan URL
Title: Pennsylvania – Secretary of Health’s Order Directing Public Safety Measures for Businesses Permitted to Maintain In-person Operations
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor’s Order for Mitigation, Enforcement, and Immunity Protections
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Governor Directing Limited-Time Mitigation
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Secretary of the Pennsylvania Department of Health Directing Limited-Time Targeted Mitigation
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-15 Twelfth Supplemental Emergency Declaration – Extension of Executive Orders on the Operation of Food Establishments and Close Contact Businesses
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-14 Amended Eleventh Supplemental Emergency Declaration – Staying At Home, Reducing Gatherings, Certain Retail Business Closures and Further Quarantine Provisions
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-13 Eleventh Supplemental Emergency Declaration – Staying At Home, Reducing Gatherings, Certain Retail Business Closures and Further Quarantine Provisions
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-07 Fifth Supplemental Declaration – Extension of Time for Weapon and Firearm Background Checks
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-09 Seventh Supplemental Declaration – Public Gatherings, Close-Contact Businesses, Public Recreation and Business Service Providers
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-22 Nineteenth Supplemental Emergency Declaration – Shareholder Meetings
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-23 Twentieth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-24 Requiring Cloth Face Masks at Work
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-28 – Twenty-fifth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-29 Twenty-sixth Supplemental Emergency Declaration – Promoting Better Coordination of Health Care Coverage
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-49 Forty-fourth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-105 – One-hundredth Supplemental Emergency Declaration – Rhode Island on Pause (One-week Extension)
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-18 Closure of Additional Non-Essential Businesses
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-32 Twenty-ninth Supplemental Emergency Declaration – Lifting Stay at Home Order, Leaving Certain Restrictions in Place, Limited Re-Openings with Stringent Health Regulations
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-38 Thirty-fifth Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-55 – Fiftieth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-65 – Sixtieth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-67 – Sixty-second Supplemental Emergency Declaration – Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-78 – Seventy-third Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-87 – Eighty-second Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-99 – Ninety-fourth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-100 – Ninety-fifth Supplemental Emergency Declaration – Rhode Island on Pause
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-107 – Hundred-and-second Supplemental Emergency Declaration – Suspending Qualified Jobs Incentive Tax Credit Certification Period
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-109 – One Hundred-and-Fourth Supplemental Emergency Declaration – Extension of Executive Orders 20-02, 20-29, 20-39 and 20-68
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-03 – One Hundred-and-Ninth Supplemental Emergency Declaration – Extension of Executive Orders 20-37 and 20-107
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-06 – One Hundred-and-Twelfth Supplemental Emergency Declaration – Extension of Executive Orders 20-02, 20-29 and 20-39
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-12 – One Hundred-and-Eighteenth Supplemental Emergency Declaration – Extension of Executive Orders 20-37, 20-107 and 21-04
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-14 – One Hundred-and-Twentieth Supplemental Emergency Declaration – Extension of Executive Orders 20-02, 20-29, and 20-39
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-22 Authorization for COVID-19 Support Payments by Employers
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-08 COVID-19 Personal, Business and Healthcare Precautions
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-12 Extending EO 2020-08
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-17 Pork Operations
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-33 COVID 19: Extensions
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 21 AN ORDER AMENDING EXECUTIVE ORDER NO. 17 TO FURTHER MITIGATE THE SPREAD OF COVID-19 BY LIMITING NON-ESSENTIAL SERVICES AND GATHERINGS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 22 AN ORDER DIRECTING TENNESSEANS TO STAY HOME UNLESS ENGAGING IN ESSENTIAL ACTIVITIES TO LIMIT THEIR EXPOSURE TO AND SPREAD OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 32 AN ORDER AMENDING EXECUTIVE ORDER NO. 15 AND TAKING OTHER NECESSARY MEASURES TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 73 AN ORDER TO FACILITATE THE CONTINUED RESPONSE TO COVID-19 BY EXTENDING EXECUTIVE ORDER PROVISIONS
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-14 Relating to Statewide Continuity of Essential Services and Activities During the COVID-19 Disaster
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Takes Action to Expand Nursing Workforce
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-28 Relating to the targeted response to the COVID-19 disaster as part of the reopening of Texas
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-30 Relating to the continued response to the COVID-19 disaster as Texas reopens
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-10 Suspending the Enforcement of a Statute Related to the Industrial Assistance Account
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-9 Suspending Provisions of the Utah Postretirement Reemployment Restrictions Act
Search URL Search Domain Scan URL
Title: Utah – Department of Health and Governor Order Restaurants and Bars to Suspend Dine-In Services for Two Weeks
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-53 Reauthorizing the Suspension of Enforcement of Provisions of the Utah Postretirement Reemployment Restrictions Act
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-54 Reauthorizing the Suspension of Enforcement of Utah Code Section 32B-5-309 Regarding Ceasing Operation of Certain Retail Licensees
Search URL Search Domain Scan URL
Title: Vermont – Addendum 5 to Executive Order 01-20 Order to Work From Home for all Businesses and Non-Profits
Search URL Search Domain Scan URL
Title: Vermont – Addendum 4 to Executive Order 01-20 Closure of Close-Contact Businesses and Further Restrictions of the Size of Mass Gatherings
Search URL Search Domain Scan URL
Title: Vermont – Addendum to Executive Order 01-20 – Restricts gatherings to less than 50 people; Closure of Dine-In for Restaurants and Bars
Search URL Search Domain Scan URL
Title: Vermont – Addendum 7 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 8 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 53 Temporary Restrictions on Restaurants, Recreational, Entertainment, Gatherings, Non-essential Retail Businesses, and Closure of K-12 Schools Due to Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Virginia – Amended Order of the Governor and State Health Commissioner Declaration of Public Health Emergency
Search URL Search Domain Scan URL
Title: Virginia – Health Emergency Order Prohibiting More than 10 Patrons in Restaurants, Fitness Centers and Theaters
Search URL Search Domain Scan URL
Title: Virginia – Second Amended Executive Order 61 and Second Amended Order of Public Health Emergency Three
Search URL Search Domain Scan URL
Title: Virginia – Third Amended Executive Order 61 and Third Amended Order of Public Health Emergency Three
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 65 and Order of Public Health Emergency Six – Phase Two Easing of Certain Temporary Restrictions Due to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Post-Retirement Employment
Search URL Search Domain Scan URL
Title: Washington – Proclamation for Closure of Food and Beverage Services/Limiting Areas of Congregation
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-43 Amending Proclamation 20-05 Office of Financial Management, State Human Resources Division – Annual Leave and Pay Procedures
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-46 High-Risk Employees – Workers’ Rights
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-46.1 High-Risk Employees – Workers’ Rights
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-67 Food Production Workers Paid Leave
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-57.1 Concerning the Health of Agricultural Workers
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-25.8 “Stay State-Stay Healthy” Rollback of County-by-County Phased Reopening Responding to a COVID-19 Outbreak Surge
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 15-20 Declare and Order that all Private Campgrounds Shall be Closed to Any New Arrivals to Such Private Campgrounds who Have Traveled from Outside of West Virginia, with Listed Exceptions
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 9-20 Declare And Order: Stay At Home Or Your Place Of Residence; Non-Essential Businesses And Operations Must Temporarily Cease Operations; Essential Businesses And Operations Shall Continue To Operate; Prohibited Activities; Avoid Social Gatherings
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 6-20 Closure of Barbershops and Salons
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 3-20 Closure of Gyms and Recreational Facilities
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 23-20 Declare and Order the Listed Statutory Regulations and Provisions are Suspended; And, Declare and Order, Effective April 10, 2020, Procedures for All Public and Private Golf Courses; And Allowance for Municipality’s to Hold Elections on Primary Elections Day, June 9, 2020
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 32-20 Declare and Order, Certain Provisions of Previous Executive Orders are Amended or Terminated
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 36-20 Declare and Order, the Amendment of Certain Previous Executive Orders to Allow the Reopening of Wellness Center Facilities that Offer Exercise Therapy, Physical Therapy, Post-Operative Therapy, and/or Rehabilitative Therapy Programs to Individuals; and Allowing for the Reopening of Drive-In Movie Theaters
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 41-20 Amending and Supplementing Previous Executive Orders Regarding Spas and Massage Businesses, Pools, Indoor Amusement, Limited Video Lottery Retailers, and Prohibited Activities
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 49-20 Declare and Order Provisions of Previous Executive Orders are Amended and Supplemented Regarding Fairs, Festivals, Amusement Parks, and Prohibited Activities
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 51-20 Declare and Order the Amendment and Supplement of Previous Executive Orders Regarding the Limitation on Gathering Size, Amusement Parks, and Prohibited Activities
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 63-20 Declare and Order the Suspension of a Statutory Regulation for the Sole Purpose of Allowing Certain Individuals Employed by Workforce WV to be Eligible to Continue in Their Positions Without Suspension of Retirement Annuity
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #13 Order to the Department of Workforce Development Regarding Minor Work Permits
Search URL Search Domain Scan URL
Title: Wisconsin – Department of Health Emergency Order #5 Prohibiting Mass Gatherings of 10 People or More
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #8 Updated Mass Gathering Ban
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order 22: Related to Certain Timelines Established by the Department of Safety and Professional Services
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #25 Additional Safety Measures Related to the Department of Workforce Development and Migrant Labor Camps
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order 33 Department of Revenue Administrative Rule Suspension
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order 94 Relating to Actions Every Wisconsinite Should Take to Protect their Family, Friends, and Neighbors from COVID-19
Search URL Search Domain Scan URL
Title: Wyoming – Governor and State Health Officer Issue Statewide Closure for Public Spaces
Search URL Search Domain Scan URL
Title: Wyoming – Second Continuation of Public Health Order #3 closing non-essential personal services through April 30
Search URL Search Domain Scan URL
Title: Wyoming – Third Continuation and Modification of Public Health Order #3: Temporary Closure of Nail Salons, Hair Salons, Barber Shops, Massage Therapy Services, Tattoo Body Art and Piercing Shops, and Cosmetology, Electrology, and Esthetic Services
Search URL Search Domain Scan URL
Title: American Samoa – State of Emergency declared
Search URL Search Domain Scan URL
Title: American Samoa – Second Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: American Samoa – Third Amended Declaration of Continued Health Emergency
Search URL Search Domain Scan URL
Title: American Samoa – Fourth Amended Declaration of Continued Health Emergency
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-045 Declaration of Public Health Emergency: Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-053 Closure of Non-Essential Businesses and Prohibition on Large Gatherings During Public Health Emergency
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-058 Social Distancing Protocols Required for Food Sellers and Requirements for Farmers’ and Fish Market to Operate During Public Health Emergency
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-066 Extensions of Public Emergency and Public Health Emergency and Preparation for Washington, DC Reopening
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-067 Phase One of Washington, DC Opening
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-075 Phase Two of Washington, DC Reopening
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-119: Modified Requirements to Combat Escalation of COVID-19 Pandemic During Phase Two
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-127 Extension of the Public Emergency and Public Health Emergency and Implementation of a Holiday Pause on Various Activities to Flatten the Curve of COVID-19 Cases
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-05 Relative to Mandating Social Isolation, Lifting Restrictions on Health Care Licensure and Clarifying Status on Non-Essential Government of Guam Operations
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-09 Relative to Additional Isolation Measures
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-14 Relative to Declaring Pandemic Condition of Readiness (PCOR) 2
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-27 Relative to Declaring Pandemic Condition of Readiness (PCOR) 1
Search URL Search Domain Scan URL
Title: US Virgin Islands – Supplemental Executive Order Establishing Prohibitions and Restrictions to Movement, Gatherings, and Operations of Businesses, Government and Schools
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Amendments to the CNMI COVID-19 Emergency Directives of 2020 Moving the CNMI Community Vulnerability Level BLUE
Search URL Search Domain Scan URL
Title: US Virgin Islands – Seventeenth Supplemental Executive Order Modifying Conditions of “Safer at Home”
Search URL Search Domain Scan URL
Title: California – Executive Order N-45-20 To Provide Expanded Access to Child Care for Essential Workers During COVID-19 Response
Search URL Search Domain Scan URL
Title: California – Executive Order N-53-20 Foster Youth Services
Search URL Search Domain Scan URL
Title: California – Executive Order N-66-20 Extending authorization for local governments to halt evictions for renter impacted by the COVID-19 pandemic, through July 28
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-35 Amending EO 2020-007 and 2020-021 to Promote the Provision of Emergency Child Care for Essential Workers and to Temporarily Suspend Certain Statutes to Enable Schools to Focus on Student Services During the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-120 Directing the Colorado Department of Human Services to Access Federal Funds for Child Care Services Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-149 Directing the Colorado Department of Human Services to access Federal Funds for Child Care Services
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-188 Temporarily Suspending Statute to Facilitate Learning Pods Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-217 Extending Executive Order D 2020 188 Temporarily Suspending Statute to Facilitate Learning Pods Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-243 Extending Executive Orders D 2020 188 and D 2020 217 Temporarily Suspending Statute to Facilitate Learning Pods Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-265 Amending and Extending Executive Order D 2020 235 Establishing Directives for the COVID-19 Dial Framework
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-274 Extending Executive Orders D 2020 188, D 2020 217, and D 2020 243 Temporarily Suspending Statute to Facilitate Learning Pods Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-289 Extending Executive Orders D 2020 235 and D 2020 265 Establishing Directives for the COVID-19 Dial Framework
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-05 Extending Executive Orders D 2020 188, D 2020 217, D 2020 243, and D 2020 274 Temporarily Suspending Statute to Facilitate Learning Pods Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-033 Extending Executive Orders D 2020 188, D 2020 217, D 2020 243, D 2020 274, and D 2021 005 Temporarily Suspending Statute to Facilitate Learning Pods Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7Q Childcare Safety, Remote Notarization Update
Search URL Search Domain Scan URL
Title: Delaware – Executive Order No. 38 Child Care
Search URL Search Domain Scan URL
Title: Delaware – Fifteenth Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Georgia – 03.24.20.01 Reducing restrictions for Child Care Learning Centers and Family Child Learning Homes to assist in the State’s response to COVID-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 31: An Order Amending Indoor Gathering Limits
Search URL Search Domain Scan URL
Title: Maryland – Emergency Order Expanding Child Care Access
Search URL Search Domain Scan URL
Title: Maryland – Child Care for Essential Personnel
Search URL Search Domain Scan URL
Title: Massachusetts – Temporarily Closing all Child Care Programs
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order authorizing the creation of and operation of emergency residential programs and emergency placement agencies for children
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-16 Expanding child care access during the COVID-19 emergency
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-51 Expanding child care access during the COVID-19 pandemic Rescission of Executive Order 2020-16
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 designating childcare an Essential Business and Operation and Activity and imposing requirements for operation
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-08 Corona Virus – Expanding Access to Child Care Options
Search URL Search Domain Scan URL
Title: Nebraska 20-18 Coronavirus – Network of Child Care Providers
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 62 – An Order Protecting Pre-existing Non-conforming Use Status for Summer Camps Unable to Operate due to COVID-19
Search URL Search Domain Scan URL
Title: New Jersey – Executive 110 Governor Murphy Signs Executive Order Requiring Child Care Centers Close on April 1 Unless Serving Children of Essential Workers
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 119 Facilitating Critical Motor Vehicle Operations and Delegating Authority to the Secretary of the Department of Health and Human Services to Waive Regulations in Order to Expand Access to Child Care and Support Local Health Departments
Search URL Search Domain Scan URL
Title: North Carolina -Executive Order 144 Extends certain health and human services provisions in previous executive orders
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-10.1 Burgum Amends School Facilities Closure to Accommodate Child Care Needs
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-27 Outlines Modified Operating Procedures for Child Care Providers
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-28 Allows Changes to Maintain Critical Services for Services for Vulnerable Youths
Search URL Search Domain Scan URL
Title: Ohio – Heath Director’s Order to Close Facilities Providing Child Care Services
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-07D The Emergency Adoption of Rule 5101:2-12-02.1, 5101:2-13-02.1 and 5101:2-14-02.1 of the Ohio Administrative Code by the Ohio Department of Job and Family Services
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-04D Establishing a Temporary Pandemic Child Care License
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-02D The Emergency Amendment of Rules
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order that Reopens Businesses, with Exceptions, and Continues a Stay Healthy and Safe at Home Order
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-19 Extending Directives Regarding Closure of Licensed Childcare Facilities, in Response to Coronavirus
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-30 Second Extension of Executive Order 20-03 and COVID-19 State of Emergency; Rescinding Executive Order 20-13 and Executive Order 20-18
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-38 Third Extension of Executive Order 20-03 and COVID-19 State of Emergency; Rescinding Executive Order 20-16
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-67 Fifth Extension of Executive Order 20-03 and COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-39 Thirty-sixth Supplemental Emergency Declaration – Authorizing Adjustments to Child Care Subsidies and Reimbursement Rates
Search URL Search Domain Scan URL
Title: Vermont – Gubernatorial Directive 5 – Continuity of Learning Plan
Search URL Search Domain Scan URL
Title: Vermont – Gubernatorial Directive on Provision of Services to Children of Essential Persons During Closure Period in Response to COVID-19
Search URL Search Domain Scan URL
Title: Virginia – Gov. Northam Announces Additional Actions to Address COVID-19
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Childcare, Background Checks
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Child Visitation and Remedial Services
Search URL Search Domain Scan URL
Title: Washington – Proclamation 21-02 Extended Eligibility for Foster Care Services
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order Restricting the Size of Child Care Settings
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #18 Relating to Department of Children and Families Administrative Rule Suspensions
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #26 Relating to Department of Children and Families Administrative Rules Suspension
Search URL Search Domain Scan URL
Title: US Virgin Islands – Sixteenth Supplemental Executive Order Modifying Conditions of “Safer at Home”
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-09 – One Hundred-and-Fifteenth Supplemental Emergency Declaration – Revised Protecting Your Household Order
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-126 Modifying Phase Two Limits on Large Gatherings
Search URL Search Domain Scan URL
Title: Alaska – COVID-19 Health Mandate
Search URL Search Domain Scan URL
Title: Alabama – Seventh Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Eleventh Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: California – Executive Order N-35-20 Expands the State’s Response to the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: California – Executive Order N-36-20 State Prisons and Juvenile Facilities
Search URL Search Domain Scan URL
Title: California – Executive Order N-49-20 Division of Juvenile Justice Discharge an Reentry Process
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-34 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-43 Amending and Extending EO 2020-16 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-60 Amending and Extending EO 2020-34 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-78 Amending and Extending Portions of Executive Orders 2020-16 an 2020-43 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-94 Amending and Extending EO 2020-34 and 2020-60 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-112 Extending Portions of EO 2020-16, 2020-043, and 2020-078 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-126 Amending and Extending EO 2020-34, 2020-60 and 2020-94 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-140 Extending Eos 2020-16, 1010-43, 2020-78 an 2020-112 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-153 Extending EOs Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice Regional Centers, and Behavioral Health
Search URL Search Domain Scan URL
Title: Colorado -EO 2020-166 Extending Executive Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-177 Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, and D 2020 153 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-192 Extending Executive Orders D 2020 016, D 2020 043, D 2020 078, D 2020 112,D 2020 140, and D 2020 166 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-206 – Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, D 2020 153, and D 2020 177 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-221 – Extending Executive Orders D 2020 016, D 2020 043, D 2020 078, D 2020 112, D 2020 140, D 2020 166, and D 2020 192 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-236 Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, D 2020 153, D 2020 177, and D 2020 206 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-248 Extending Executive Orders D 2020 016, D 2020 043, D 2020 078, D 2020 112, D 2020 140, D 2020 166, D 2020 192, and D 2020 221 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-266 Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, D 2020 153, D 2020 177, D 2020 206, and D 2020 236 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-278 Extending Executive Orders D 2020 016, D 2020 043, D 2020 078, D 2020 112, D 2020 140, D 2020 166, D 2020 192, D 2020 221, and D 2020 248 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-291 Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, D 2020 153, D 2020 177, D 2020 206, D 2020 236, and D 2020 266 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-012 Extending Executive Orders D 2020 016, D 2020 043, D 2020 078, D 2020 112, D 2020 140, D 2020 166, D 2020 192, D 2020 221, D 2020 248, and D 2020 278 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-024 Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, D 2020 153, D 2020 177, D 2020 206, D 2020 236, D 2020 266, and D 2020 291 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-039 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-048 Extending Executive Orders D 2020 034, D 2020 060, D 2020 094, D 2020 126, D 2020 153, D 2020 177, D 2020 206, D 2020 236, D 2020 266, D 2020 291, and D 2021 024 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Juvenile Justice, Regional Centers, and Behavioral Health Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-060 Extending Executive Orders D 2020 016, D 2020 043, D 2020 078, D 2020 112, D 2020 140, D 2020 166, D 2020 192, D 2020 221, D 2020 248, D 2020 278, D 2021 012, and D 2021 039 Temporarily Suspending Certain Regulatory Statutes Concerning Criminal Justice
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-13 Suspends Admissions to IDOC From County Jails
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-21 Illinois Department of Corrections
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-24 Forensic Services
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-33 Reissues Executive Orders
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-34 Cannabis Requirements
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-39 Reissues EO 2020-03 through 2020-37, extending most provisions through June 27, 2020
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-44 Reissues Several Executive Orders
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-48 Reissues Executive Order
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-52 Reissues most executive orders, extending a majority of the provisions through September 19, 2020
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-55 Reissues most executive orders, extending a majority of the provisions through October 17, 2020
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-59 Reissues Most Executive Orders, Extending a Majority of the Provisions through November 14, 2020
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2021-01 Reissues Executive Orders, Extending a Majority of Provisions through February 6, 2021
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2021-04 Reissues Most Executive Orders, Extending a Majority of Provisions through March 6, 2021
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0278 Conditional Communication of Sentence
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0293 Conditional Commutation of Sentence
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-699 Conditional Commutation of Sentence
Search URL Search Domain Scan URL
Title: Maine – Executive Order 54: An Order Regarding Admissions to the Department of Corrections
Search URL Search Domain Scan URL
Title: Maryland – Alternative Correctional Detention and Supervision
Search URL Search Domain Scan URL
Title: Maryland – Order 20-11-17-03 Alternative Correctional Detention and Supervision
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-29 Temporary COVID-19 protocols for entry into Michigan Department of Corrections facilities and transfers to and from Department custody; temporary recommended COVID-19 protocols and enhanced early-release authorization for county jails, local lockups, and juvenile detention centers
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-37 Temporary restrictions on entry into health care facilities, residential care facilities, congregate care facilities, and juvenile justice facilities Rescission of Executive Order 2020-7
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-62 Temporary COVID-19 protocols for entry into Michigan Department of Corrections facilities and transfers to and from Department custody; temporary recommended COVID-19 protocols and enhanced early-release authorization for county jails, local lockups, and juvenile detention centers Rescission of Executive Order 2020-29
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-119 Temporary COVID-19 protocols for entry into Michigan Department of Corrections facilities and transfers to and from Department custody; temporary recommended COVID-19 protocols and enhanced early-release authorization for county jails, local lockups, and juvenile detention centers Rescission of Executive Order 2020-62
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-146 Temporary COVID-19 protocols for entry into Michigan Department of Corrections facilities and transfers to and from Department custody; temporary recommended COVID-19 protocols and enhanced early-release authorization
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-170 Temporary COVID-19 protocols for entry into Michigan Department of Corrections facilities and transfers to and from Department custody; temporary recommended COVID-19 protocols and enhanced early-release authorization for county jails, local lockups, and juvenile detention centers Rescission of Executive Order 2020-146
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-189 Temporary COVID-19 protocols for entry into Michigan Department of Corrections facilities and transfers to and from Department custody; temporary recommended COVID-19 protocols and enhanced early-release authorization for county jails, local lockups, and juvenile detention centers Rescission of Executive Order 2020-170
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 related to state correctional and state-contracted correctional facilities
Search URL Search Domain Scan URL
Title: Nebraska – 2020-05-21 Corrections and Parole
Search URL Search Domain Scan URL
Title: New Jersey – 124 Executive Order to Establish a Process to Grant Temporary Reprieve to Certain At-Risk Inmates
Search URL Search Domain Scan URL
Title: New Jersey – 170 Executive Order Extending Certain Statutory Deadlines Across State Government Appendix to Executive Order No. 170
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-021 Commuting the Sentences of Incarcerated Individuals Who Meet Certain Criteria and Instructing the Department of Corrections to Release Those Individuals From Its Facilities
Search URL Search Domain Scan URL
Title: South Carolina – State of Emergency declared
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-35 State of Emergency to Facilitate COVID-19 Pandemic Response, Testing, & Other Measures
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-38 State of Emergency to Facilitate Coordinated COVID-19 Pandemic Response
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-40 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-42 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-48 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-53 State of Emergency
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-14 Teacher Evaluations/Public Meeting Physical Locations/Sanctions for Parole Violations
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 24 AN ORDER AMENDING EXECUTIVE ORDER NO. 15 SUSPENDING PROVISIONS OF CERTAIN STATUTES AND RULES AND TAKING OTHER NECESSARY MEASURES IN ORDER TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-13 Relating to Detention in County and Municipal Jails During the COVID-19 Disaster
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives Health Care Fees for Incarcerated Texans
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-25 Relating to in-person visitation at county and municipal jails during the COVID-19 disaster
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-3 Temporarily Suspending Utah Code Regarding Public Access to Board of Pardons & Parole Hearings
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-52 Reauthorizing the Suspension of Utah Administrative Code R671-302 Regarding Public Access to Board of Pardons and Parole Hearings
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-64 Temporarily Reauthorizing the Suspension of Utah Administrative Code R671-302 Regarding Public Access to Board of Pardons and Parole Hearings
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Department of Corrections – Community Custody Violations
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-50 Reducing Prison Population
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-80 DOC – Prison Commitments
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 72-20 Declare and Order the Suspension of the Listed Statutory Regulations Regarding Certain Employees Involved in the Pandemic Response that are Unable to Use Annual Leave Due to the Emergency Situation; and the Requirement that State-Issued Identification Cards Provided by the Division Of Corrections ad Rehabilitation to Released Inmates Shall be Valid for Only 90 Days After Issuance
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #9 Order to the Department of Corrections
Search URL Search Domain Scan URL
Title: American Samoa – Fifth Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: American Samoa – Sixth Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: Alabama – Gov. Kay Ivey establishes Coronavirus Task Force
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-17 To Establish the Governor’s Medical Advisory Committee for Post-Peak COVID-19 Response
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-21 To Establish the Governor’s COVID-19 Testing Advisory Group
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-28 To Establish the Governor’s COVID-19 Technical Advisory Board
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-50 Order to Establish the Governor’s COVID-19 Winter Task Force
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-07 Establishing a Process to Evaluate and Implement Federal Coronavirus Funding
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-55 Michigan Coronavirus Task Force on Racial DisparitiesDepartment of Health and Human Services
Search URL Search Domain Scan URL
Title: Minnesota – Executive order No. 1457 Mississippi COVID-19 Preparedness and Response Planning Steering Committee
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order No. 102 Executive Order Establish Coronavirus Task Force
Search URL Search Domain Scan URL
Title: New Jersey – 166 Governor Murphy Signs Executive Order Creating Greater Oversight and Accountability for Federal COVID-19 Resources
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 116 Declaration of a State Emergency to Coordinate Response and Protective Actions to Prevent the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Gov. Lee Establishes COVID-19 Unified Command
Search URL Search Domain Scan URL
Title: Tennessee – Gov. Bill Lee Announces Formation of Coronavirus Task Force
Search URL Search Domain Scan URL
Title: Vermont – Gov. Scott Details Development of COVID-19 Task Force
Search URL Search Domain Scan URL
Title: West Virginia Gov. Justice Appoints Clay Marsh as COVID-19 Czar
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 82-20 Order the Creation of the COVID-19 Joint Interagency Task Force (The COVID-19 JIATF) to Support all Covid-19 Vaccination Preparedness, Deployment, and Delivery Related Lines of Effort
Search URL Search Domain Scan URL
Title: Wyoming – Governor Announces Coronavirus Task Forces
Search URL Search Domain Scan URL
Title: California – Executive Order N-02-21 Healthcare Worker Protection
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-016 Directing the Colorado Division of Insurance to Promulgate a Rule Regarding Rates for COVID-19 Vaccine Administration
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-042 Extending Executive Order D 2021 016 Directing the Colorado Division of Insurance to Promulgate a Rule Regarding Rates for COVID-19 Vaccine Administration
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9Q Vaccine Administration, Reporting and Out-of-Network Charges
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 10 Paid Leave for School Employees, Waiver of Commuter Lot Restrictions to Establish Vaccination Sites, Waiver of Refiling Requirements for Elderly and Veterans’ Tax Relief, Exclusion of Stimulus Payments from State Benefit Eligibility Calculations, Liquor Permit Extension, Relaxation of Religious Gathering Limits, Absentee Ballots for Special Elections and Municipal Primaries
Search URL Search Domain Scan URL
Title: Delaware – Joint Order of the Department of Health and Social Services and the Delaware Emergency Management Agency
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-315 re: Vaccine Administration/Protecting Florida’s Seniors
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2021-46 re: Vaccine Administration/Protecting Florida’s Seniors
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2021-47 Amending Executive Order 20-315 re: Vaccine Administration
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2021-62 Amending Executive Order 20-315, as amended by Executive Orders 21-46 and 21-47 re: Vaccine Administration/Protecting Florida’s Seniors
Search URL Search Domain Scan URL
Title: Georgia – Executive Order 1.22.21.07 Expanding personnel permitted to administer vaccinations to support the response to COVID-19
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-51 Additional Directives and Renewal of Other Directives Issued in Response to the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 21-06 Temporary authorization for additional vaccinators during state of disaster emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-107 Authorizing Out-of-State Pharmacists to Administer Vaccines in Minnesota During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 21-01 Coronavirus – Supervising Pharmacy Technicians & Pharmacist Interns
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 76 – Suspension of Certain Provisions of RSA 141-C:20-f and NH Administrative Rule He-P 307 to Comply with CDC Requirements for Vaccine Data
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 79 – An order allowing registered and certified pharmacy technicians to administer COVID-19 vaccines under certain conditions
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 80 – Medicaid Disaster Relief for the COVID-19 National Emergency, COVID-19 Vaccine Administration
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 86 – Authorizing certain retired healthcare workers to administer the COVID-19 vaccine
Search URL Search Domain Scan URL
Title: New Jersey – 207 Enrolling Residents Who Choose to Receive a COVID-19 Vaccine in the New Jersey Immunization Information System
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 193 Extending Certain Health and Human Services Provisions in Previous Executive Orders and Delegations of Authority
Search URL Search Domain Scan URL
Title: Ohio – State Health Director’s Journal Entry in re COVID 19 Volunteer Vaccine Providers
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Secretary of Health Requiring Health Systems, Hospitals, Federal Qualified Health Centers and Pharmacies to Vaccinate Certain Health Care Personnel
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-20 – Expanding Rhode Island’s Vaccination Efforts
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2021-04 Waiver of Certain DPS Requirements & COVID Vaccines
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2021-02 Establishing a COVID-19 Vaccination Plan
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2021-06 Updating the COVID-19 Vaccination Plan
Search URL Search Domain Scan URL
Title: Alaska – Health Mandate Issued on March 16: Libraries, Archives and Museums, Residential Schools
Search URL Search Domain Scan URL
Title: Alaska – Health Mandate 013 – K-12 Public and Private Schools
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-25 To Amend EO 20-03 Regarding the Public Health Emergency Concerning COVID-19, for the Purpose of Renewing the Disaster and Public Health Emergency to Prevent the Spread of and Mitigate the Impact of COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-26-20 Ensuring State Funding for Schools Even in Event of Physical Closure
Search URL Search Domain Scan URL
Title: California – Executive Order N-30-20 To Suspend Standardized Testing for Students in Response to COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: California – Executive Order N-47-20 to Expand Support for Vulnerable Populations
Search URL Search Domain Scan URL
Title: California – Executive Order N-52-20 Upcoming Admissions Criteria for the CSU System, Background Checks for Essential Workers, and Deadline Extensions to Real Estate Licenses
Search URL Search Domain Scan URL
Title: California – Executive Order N-56-20 Empowering schools to focus on COVID-19 response and transparency
Search URL Search Domain Scan URL
Title: California – Executive Order N-65-20 Domestic Violence Service Providers, Grade Point Average, Suspends Programmatic Deadlines for Entities that Receive Funding from the Energy Commission
Search URL Search Domain Scan URL
Title: California – Executive Order N-71-20 Extending Authorization for Local Governments to Halt Evictions for Renters Impacted by COVID-19, through September
Search URL Search Domain Scan URL
Title: Colorado – 2020-007 Ordering Suspension of Normal In-Person Instruction at All Public and Private Elementary and Secondary Schools in the State of Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado Executive Order 2020-21 Amended EO Order D 2020-007 to Extend the Suspension of Normal In-Person Instruction at All Public and Private Elementary and Secondary Schools
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-41 Amending EO 2020-7, 2020-21 and 2020-35 to Suspend Normal In-Person Instruction at All Public and Private Elementary and Secondary Schools in the State of Colorado Until the End of the School Year Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-74 Extending Executive Orders 2020-007, 2020-021, 2020-35 and 2020-41 Concerning Suspension of Normal In-Person Instruction at All Public and Private Elementary and Secondary Schools in the State of Colorado Until the End of the School Year
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-128 Amending and Extending EO 2020-65 and 2020-103 in Light of the Colorado Supreme Court’s Decision in Ritchie v. Polis
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-129 Amending and Extending EO 2020-005, 2020-008, 2020-36, 2020-61 and 2020-95 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-135 Extending EO 2020-64 and 2020-102 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Signature Collection for Unaffiliated and Independent Candidates and Authorizing the Secretary of State to Create Temporary Rules for Registered Electors to Receive and Return Candidate Petitions Over Mail and Email
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7C Protection of Public Health and Safety during COVID-19 Pandemic and Response – Further Suspension or Modification of Statutes
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7E Takes several emergency actions in response to the COVID-19 outbreak and the governor’s civil preparedness and public health declarations
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7II Extension of School Cancellation, Home Health Care Coverage, and Food Assistance Measures
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7JJ Municipal Governance Measures and Authorization for DEEP to Conduct Programs Through Distance Learning
Search URL Search Domain Scan URL
Title: Delaware – Governor Carney Closes Delaware Schools Through May 15
Search URL Search Domain Scan URL
Title: Delaware – Sixteenth Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-212 Extends the Deadline for Students Graduating in the 2019-20 School Year to Earn the Minimum Qualifying SAT or ACT Score to Earn a Bright Futures Scholarship until December 1, 2020
Search URL Search Domain Scan URL
Title: Georgia – 03.16.20.01 Closing public elementary, secondary, and post-secondary schools from March 18, 2020 to March 31, 2020 to stop the spread of COVID-19
Search URL Search Domain Scan URL
Title: Georgia – 03.26.20.02 Closing public elementary and secondary schools through April 24, 2020 to stop the spread of COVID-19
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-16 Strong Families, Strong Students Grant Initiative
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-05 Order Closing Public and Private Schools
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-15 Suspends Provisions in the Illinois School Code
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-31 Amends Provisions in the Illinois School Code
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-06 Closure of Schools
Search URL Search Domain Scan URL
Title: Illinois – Disaster Proclamation
Search URL Search Domain Scan URL
Title: Illinois – Disaster Proclamation
Search URL Search Domain Scan URL
Title: Illinois – Disaster Proclamation
Search URL Search Domain Scan URL
Title: Illinois – Gubernatorial Disaster Proclamation
Search URL Search Domain Scan URL
Title: Illinois – Gubernatorial Disaster Proclamation
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-05 Helping Hoosiers During the Public Health Emergency Delcared for the Coronavirus 2019 Disease Outbreak
Search URL Search Domain Scan URL
Title: Indiana -Executive Order 20-16 Education Matters and COVID-19 –
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-37 Face Covering Requirement
Search URL Search Domain Scan URL
Title: Iowa – Gov. Reynolds signs additional State Public Health Emergency Declaration
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-07 Temporarily closing K-12 schools to slow the spread of COVID-19
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-28 Reissuing and extending certain Executive Orders relating to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-31 Implementing Phase 1.5 of “Ad Astra: A Plan to Reopen Kansas
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-34 Implementing Phase 2 of “Ad Astra: A Plan to Reopen Kansas
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-969 School Closings
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. JBE 2020-32 Additional Measures for COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 97 JBE 2020 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 102 JBE 2020 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 111 JBE Renewal of State of Emergency for COVID-19 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 135 JBE 2020 Renewal of State of Emergency for COVID-19 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. JBE 159 Renewal of Emergency for Covid-19 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 18 JBE 2021 Extension of Emergency Provisions Due to COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 15: An Order Regarding School Readiness
Search URL Search Domain Scan URL
Title: Maine – Executive Order 52: An Order Regarding Certain Education Matters
Search URL Search Domain Scan URL
Title: Maine – Executive Order 27: An Order Extending the Effectiveness of Certain Provisions of Maine’s Emergency COVID-19 Response Statutes
Search URL Search Domain Scan URL
Title: Massachusetts – Order temporarily closing all public and private Elementary and Secondary Schools
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order suspending mandatory school health screenings
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-5 Temporary Prohibition on Large Assemblages and Events, Temporary School Closures
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-11 Temporary prohibition on large assemblages and events, temporary school closures
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-15 Temporary authorization of remote participation in public meetings and hearings and temporary relief from monthly meeting requirements for school boards
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-48 Temporary authorization of remote participation in public meetings and hearings and temporary relief from monthly meeting requirements for school boards Rescission of Executive Order 2020-15
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-65 Provision of K–12 education during the remainder of the 2019–2020 school year Rescission of Executive Order 2020-35
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-129 Temporary authorization of remote participation in public meeting and hearings and temporary relief from monthly meeting requirements for school boards Rescission of Executive Order 2020-75
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-02 Authorizing and Directing the Commissioner of Education to Temporarily Close Schools to Plan for a Safe Educational Environment
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-19 Authorizing and Directing the Commissioner of Education to Implement a Distance Learning Period and Continue to Provide a Safe Learning Environment for Minnesota’s Students
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-41 Authorizing and Directing the Commissioner of Education to Extend the Distance Learning Period and Continue to Provide a Safe Learning Environment for Minnesota’s Students
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-57 Authorizing and Directing the Commissioner of Education to Allow for a Safe and Effective Summer Learning Environment for Minnesota’s Students
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-94 Authorizing the Commissioner of Education to Take Action to Improve the Education of Minnesota Students During the 2020-2021 School Year
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-95 Emergency Executive Order 20-95; Amending Executive Order 20-94
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1460 Closure of Public School
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1517 Face Coverings, School Delays for Certain Counties
Search URL Search Domain Scan URL
Title: Nebraska – 20-20 Coronavirus – Educational Assessment Waivers
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 005 – Closing of All Schools Until April 16
Search URL Search Domain Scan URL
Title: Nevada – COVID-19 Declaration of Emergency Director 001 – School Closure for K-12 COVID-19
Search URL Search Domain Scan URL
Title: Nevada – 2020-04-14 – COVID-19 Declaration of Emergency Directive 014
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 19: Extension of Remote Instruction and Support for Public K-12 Schools
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 7 – Temporary modification of data and privacy governance plans.
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #1 Temporary Remote Instruction and Support for Public K-12 School Districts
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 32: Extension of Emergency Orders #1 and #19 (temporary remote instruction and support for public K-12 school districts)
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 38: Temporary modification of school board and district statutory requirements
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 48 – Special Education Requirements to Support Remote Instruction
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 54 – An Order Regarding Refunds of Road Tolls to Private School Bus Owners for Transportation of Meals to Students During the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 67 – Establishing the Remote Learning Center Verification Program
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 71 – Temporary Suspension of Penalty for Failure to File Financial Report Pursuant to RSA 198:4-f
Search URL Search Domain Scan URL
Title: New Jersey – 117 Governor Murphy Signs Executive Order Waiving Student Assessment Requirements for 2019-2020 School Year
Search URL Search Domain Scan URL
Title: New Jersey – 214 Governor Murphy Signs Executive Order to Implement New Policies for the 2020-2021 School Year
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-012 Order Directing the Closure of All Public Schools for the Remainder of the 2019-2020 Academic Year
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-009 Authorizes Money to the Public Education Department
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-005 Order Directing the Closure of all Public School Until April 6, 2020
Search URL Search Domain Scan URL
Title: New York – No. 202.11: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – Executive Order 202.4
Search URL Search Domain Scan URL
Title: New York – No. 202.45: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 117 Prohibiting the Mass Gatherings and Directing the Statewide Closure of K-12 Public Schools to Limit the Spread of COVID-19
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 156 Extending Deadlines for Certain Health Assessments and Immunization Requirements
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 172 – Further Extending Deadlines for Certain Health Assessments and Immunization Requirements Due to Impacts of the Pandemic
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-10 Giving K-12 School Districts until March 27 to Submit Plans for Resuming Instruction with Age-Appropriate, Distance Learning Methods
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-04.1 Amends School Closure Order
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-04 Orders Schools to Close for One Week to Slow the Spread of COVID-19
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-24 Suspends Required Written Performance Reviews for Some Teachers, Principals, Administrators
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-32 Waives Certain Requirements for Academic and CTE Scholarships
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-32.1 Updates Order Waiving Certain Requirements for Academic and CTE Scholarships
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-33 Suspends Rule on Ending Fund Balances for School Districts
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-35 Rescinds Executive Order 2020-33
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-42 Burgum Suspends ’10 Consecutive Days’ Limitation for Substitute Teachers
Search URL Search Domain Scan URL
Title: Ohio – Amended Health Director’s Order on School Closures
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Second Amended Order for the Closure of all K-12 Schools in the State of Ohio
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Third Amended Order the Closure of All K-12 Schools in the State of Ohio
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Extend the Expiration Date of Various Orders
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order Requiring Reporting and Notification Regarding COVID-19 Cases in Kindergarten through Twelfth Grade Schools
Search URL Search Domain Scan URL
Title: Oklahoma – Eighth Amended Executive Order 2020-07 Ensuring Support Staff of Public Schools can be Paid for the Remainder of their Current Contract
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-09 Suspension of In-Person Instructional Activities at Higher Education Institutions in Response to Coronavirus (COVID-19) Outbreak
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-17 Extending Executive Order No. 20-09 (Suspension of In-Person Instructional Activities at Higher Education Institutions)
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-20 Continued Suspension of In-Person K-12 Instructional Activities and the Provision of School-Based Services in Response to Coronavirus
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Governor Directing Public School Entities in Counties with Substantial Community Transmission to Attest to Health and Safety Protocols
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-56 – Fifty-first Supplemental Emergency Declaration – Adjustment to Wavemaker Fellowship Program
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-66 – Sixty-first Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-93 – Eighty-eighth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-110 – One-Hundred-and-Fifth Supplemental Emergency Declaration – Increasing Teaching and Administrative Staff Capacity
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-04 – One Hundred-and-Tenth Supplemental Emergency Declaration – In-Person Learning at Institutes of Higher Education
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-08 – One Hundred-and-Fourteenth Supplemental Emergency Declaration – Extension of Executive Orders 20- 06, 20-16, 20-17, 20-19, 20-70, 20-72, 20-94, 20-104 and 20-110
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order No. 2020-09 Closing Schools, Other Provisions in Response to COVID-19
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-23 Third State of Emergency Due to COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-29 State of Emergency Due to COVID-19 Pandemic Response, Other Measures
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-10 COVID-19 Temporary Suspensions
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-31 COVID-19: Opportunity Scholarship Eligibility
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 50 AN ORDER TO FACILITATE AND RESPOND TO CONTINUING EFFECTS OF COVID-19 BY EXTENDING EXECUTIVE ORDER NOS. 36 & 38 (AS AMENDED BY EXECUTIVE ORDER NO. 49)
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 55 AN ORER TO FACILITATE AND RESPOND TO CONTINUING EFFECTS OF COVID-19 BY AMENDING PRIOR EXECUTIVE ORDERS
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives STAAR Testing Requirements
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives Regulations to Ensure Students in Work Study Programs Receive Critical Funding During School Closures
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-16 Relating to the safe, strategic reopening of select services as the first step to Open Texas in response to tile COVID-19 disaster
Search URL Search Domain Scan URL
Title: Utah – Statement on Statewide Closure of Public Schools
Search URL Search Domain Scan URL
Title: Washington – Proclamation for College Closures
Search URL Search Domain Scan URL
Title: Washington – Proclamation for Statewide K-12 School Closures
Search URL Search Domain Scan URL
Title: Washington – Proclamation for COVID-19 School Closures
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-09.1 Extending Statewide K-12 School Closures
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-69 Residency for Tuition Waivers
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-70 Transportation and Remote Learning for K-12 Student Education
Search URL Search Domain Scan URL
Title: West Virginia – Announcement of statewide school closures
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 59-20 Declare and Order the Suspension of a Statutory Regulation Regarding the Pay Schedule and Periods for Teachers and Service Personnel of West Virginia’s Schools
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 78-20 Declare and Order that Private and Pre-K through 12 Schools throughout the State Shall Limit Occupancy of Their Premises to Prohibit In-Person Instruction of or Activities by Students, in Order to Mitigate the Potential for Transmission of Covid-19 in School Classrooms Following the Thanksgiving Holiday
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 1-21 Declare and Order, Beginning January 19, 2021, that Private and Public Schools may be Open for In-Person Instruction and/or Extracurricular Activities without Regard to the Designations on the DHHR County Alert System, and that High Schools, Grades 9 through 12, Shall remain Closed to In-Person Instruction and/or Extracurricular Activities when a School’s County is in the Red Designation on the DHHR County Alert System
Search URL Search Domain Scan URL
Title: Wisconsin – Order for Statewide School Closure
Search URL Search Domain Scan URL
Title: Wisconsin – Department of Health Services Secretary Prohibits Gatherings of 50 or More
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #10 Department of Public Instruction Administrative Rule Suspension and Emergency
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order 29: University of Wisconsin System Administrative Rule Suspensions
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-11 Certain Emergency Rules to Remain in Effect During the Public Health Emergency
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-04 Relative to Responding to Confirmed Cases of Novel Coronavirus
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-16 Relative to Allowing Additional Activities During Pandemic Condition of Readiness 2
Search URL Search Domain Scan URL
Title: Guam – Executive Order No 2020-36 Relative to Authorizing the Operation of Additional Businesses and Activities During Pandemic Condition of Readiness 1 (PCOR 1)
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-41 Relative to Extending the Public Health Emergency Declared to Respond to Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Amendments to the CNMI COVID-19 Emergency Directives reimplementing restrictions on in-person interactions, social gatherings, and business hours to protect the health and safety of the people of the CNMI
Search URL Search Domain Scan URL
Title: Alabama – Supplemental State of Emergency: Coronavirus COVID-19
Search URL Search Domain Scan URL
Title: Alabama – Ninth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Sixteenth Supplemental State of Emergency: Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Alabama- Eighteenth Supplemental State of Emergency: Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Alabama – Twenty-second Supplemental State of Emergency: Coronavirus (COVID-19) – Safer at Home Order Extended
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-23 To Amend EO 20-31 for the Purpose of Observing Social Distancing Guidelines Associated with COVID-19 in Special Elections Held on May 12, 2020
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-26 To amend EO 20-03 for the purpose of observing social distancing guidelines associated with COVID-19 in special elections held on May 12, 2020
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-40 To Amend EO 20-37 for the Purpose of Holding Special Elections in the State While Following Social Distancing Guidelines Associated with COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-44 Holding Federal and State Elections in State While Following Social Distancing Guidelines
Search URL Search Domain Scan URL
Title: California – Executive Order N-34-20 To Protect Public Health by Expanding Vote-by-Mail Options and Extending Deadlines for Presidential Primary Canvass
Search URL Search Domain Scan URL
Title: California – Executive Order N-48-20 Upcoming Local Elections
Search URL Search Domain Scan URL
Title: California – Executive Order N-64-20 To Protect Public Health by Mailing Every Registered Voter a Ballot Ahead of the November General Election
Search URL Search Domain Scan URL
Title: California – Executive Order N-67-20 Safe, Secure an Accessible General Election in November
Search URL Search Domain Scan URL
Title: California – Executive Order 76-20 Governor Newsom Signs Executive Order on Elections
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-005 Directing State Parties and Secretary of State to Amend Rules Regarding In-Person Gatherings to allow the 2020 Primary Election to Proceed without Interruption, in light of the Disaster Declaration set forth in Executive Order D 2020 003
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-36 Extending EO 2020-005 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-53 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Petition Gathering for Unaffiliated and Independent Candidates for Office Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-061 Extending EO 2020-005, 2020-008 an 2020-036 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-64 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Signature Collection for Unaffiliated and Independent Candidates and Authorizing the Secretary of State to Create Temporary Rules for Registered Electors to Receive and Return Candidate Petitions Over Mail and Email Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-65 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Signature Collection for Ballot Issues and Authorizing the Secretary of State to Create Temporary Rules for Registered Electors to Receive and Return Issue Petitions Over Mail an Email Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-85 Extending EO 2020-53 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Petition Gathering for Unaffiliated and Independent Candidates for Office Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-103 Extending EO 2020-65 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Signature Collection for Ballot Issues and Authorizing the Secretary of State to Create Temporary Rules for Registered Electors To Receive and Return Issue Petitions Over Mail an Email Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-102 Extending EO 2020-64 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Signature Collection for Unaffiliated and Independent Candidates and Authorizing the Secretary of State to Create Temporary Rules for Registered Electors to Receive and Return Candidate Petitions Over Mail and Email Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-95 Extending EO 2020-005, 2020-008, 2020-36 and 2020-61 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-119 Extending Executive Orders D 2020 053 and D 2020 085 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Petition Gathering for Unaffiliated and Independent Candidates for Office Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-148 Extending EO 2020-53, 2020-85 and 2020-119 Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Petition Gathering for Unaffiliated and Independent Candidates for Office
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-155 Amending and Extending EOs Concerning Limited In-Person Contact for the 2020 Elections and the SOS Operations
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-159 Extending EOs Ordering the Temporary Suspension of Certain Regulatory Statutes Concerning Signature Collection for Unaffiliated and Independent Candidates and Authorizing the SOS to Create Temporary Rules for Registered Electors to Receive and Return Candidate Petitions Over Mail and Email
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-179 Amending and Extending Executive Orders D 2020 005, D 2020 008, D 2020 036, D 2020 061, D 2020 095, D 2020 129, and D 2020 155 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-209 Amending and Extending Executive Orders D 2020 005, D 2020 008, D 2020 036, D 2020 061, D 2020 095, D 2020 129, D 2020 155, and D 2020 179 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-231 – Extending Executive Orders D 2020 005, D 2020 008, D 2020 036, D 2020 061, D 2020 095, D 2020 129, D 2020 155, D 2020 179, and D 2020 209 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-263 Extending Executive Orders D 2020 005, D 2020 008, D 2020 036, D 2020 061, D 2020 095, D 2020 129, D 2020 155, D 2020 179, D 2020 209, and D 2020 231 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-288 Amending and Extending Executive Orders D 2020 005, D 2020 008, D 2020 036, D 2020 061, D 2020 095, D 2020 129, D 2020 155, D 2020 179, D 2020 209, D 2020 231, and D 2020 263 Concerning Limiting In-Person Contact for the 2020 Elections and the Secretary of State’s Operations Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7S Safe Stores, Relief for Policyholders, Taxpayers, and Tenants
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7BB Use of Facemasks or Cloth Face Coverings, Rescheduling of Presidential Preference Primary to August 11
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7LL Changes to petitioning process for ballot access
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7OO Procedures for Local Appointments and Elections Requiring In-Person Vote
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7QQ Safe Voting During Statewide Primary
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7WW Technical Clarification on Ballot Petitioning Process: Alcohol Service by Caterers
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7BBB Tri-State Travel Advisory for Travelers from States with High-Infection Rates, Other Public Safety Measures
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7MMM Protection of Public Health and Safety During COVID-19 Pandemic and Changes to Certain Absentee Ballot Procedures in Response to Tropical Storm Isaias
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9J Protection of Public Health and Safety During COVID-19 Pandemic – Municipal Authority to Revert to More Restrictive Size and Capacity Limitations, Extension of Deadline to Provide Notice of Early Ballot Process
Search URL Search Domain Scan URL
Title: Delaware – Sixth Modification of the Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-97 Municipal Elections in Pasco County
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-124 Municipal Elections in Pasco County
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-149 Primary and General Elections
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-07 Rescheduling the Primary Election Due to Public Health Emergency
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-27 Additional directives in response to the COVID-19 public health emergency
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-45 Renewal of Certain Directives and Rescission of Other Directives Issued in Response to the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0296 State of Emergency Relating to Kentucky Elections
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0311 State of Emergency Relating to Kentucky Election
Search URL Search Domain Scan URL
Title: Kentucky – Emergency Order 2020-0451 State of Emergency Relating to Kentucky Elections
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. JBE 2020-28- Elections Rescheduled Due to COVID-19
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 46 Elections Rescheduled Due to Statewide State of Emergency Caused by COVID-19
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 84: COVID-19 Extension of Emergency Provisions
Search URL Search Domain Scan URL
Title: Maine – Executive Order 39: An Order Modifying the Primary Election to Reduce Exposure to Covid-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 56: An Order to Further Facilitate the State Primary and Local Elections Within Public Health Restrictions Due to Covid-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 8: An Order to Facilitate the November 2020 General Election, to Ensure the Integrity of the Ballot and to Protect the Public Health During the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Maryland – Municipal Elections
Search URL Search Domain Scan URL
Title: Maryland – Renewal of Declaration of State of Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of Declaration of State of Emergency and Existence of Catastrophic Health Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of State of Emergency and Existence of Catastrophic Health Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of Declaration of State of Emergency and Existence of Catastrophic Health Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of State of Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of State of Emergency and Existence of Catastrophic Health Emergency
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-22 Extension of county canvass deadlines for the March 10, 2020 Presidential Primary Election
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-27 Conducting elections on May 5, 2020 using absent voter ballots
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1461 Congressional Elections Postponement
Search URL Search Domain Scan URL
Title: Mississippi – EXECUTIVE ORDER 20-03 Postpones the General Municipal Election scheduled for April 7, 2020 until June 2, 2020
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1468 Party Nominating Conventions
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1528 Additional Jurisdiction Protections for Voting/Face Masks for Poll Workers
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and providing for measures to implement the 2020 June primary election safely
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and Providing for Measures to Implement the 2020 November General Election Safely
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-16 Coronavirus – Elections
Search URL Search Domain Scan URL
Title: Nebraska – 20-23 Coronavirus – Primary Election Poll Worker Flexibility
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-35 Coronavirus – General Election Poll Worker Flexibility
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 43 – Temporary modification to requirements for change of party affiliation
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 83 – Temporary provisions to respond to timing challenges related to the enactment of Senate Bill 2 in the 2021 Legislative Session
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 105 Governor Murphy Announces Changes to Upcoming New Jersey Elections in Response to COVID-19
Search URL Search Domain Scan URL
Title: New Jersey – 120 Executive Order Postponement of June 2nd Primary Elections until July 7th
Search URL Search Domain Scan URL
Title: New Jersey – 132 Governor Murphy Signs Executive Order Allowing Electronic Petition Submission and Signature Collection for Initiatives and Referenda
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 144 to Protect Public Health by Mailing Every Registered Voter a VBM Ballot or Application Ahead of the Primary Election
Search URL Search Domain Scan URL
Title: New Jersey – 177 Governor Murphy Signs Executive Order to Protect Public Health by Mailing Every Active Registered Voter a VBM Ballot Ahead of the General Election
Search URL Search Domain Scan URL
Title: New Jersey – 179 Governor Murphy Signs Executive Order to Make Modifications to this Year’s Primarily Vote-by-Mail (VBM) General Election
Search URL Search Domain Scan URL
Title: New Jersey – 193 Governor Murphy Signs Executive Order to Postpone Perth Amboy Runoff Election
Search URL Search Domain Scan URL
Title: New Jersey – 198 Governor Murphy Signs Executive Order Extending Certain Election-Related Deadlines
Search URL Search Domain Scan URL
Title: New Jersey – 203 Governor Murphy Signs Executive Order Postponing Special School Elections Scheduled for January 2021
Search URL Search Domain Scan URL
Title: New Jersey – 211 Governor Murphy Signs Executive Order Postponing Upcoming Elections
Search URL Search Domain Scan URL
Title: New Jersey – 216 Petition Requirements for Upcoming Elections, Including the June Primary Election
Search URL Search Domain Scan URL
Title: New Jersey – 223 Governor Murphy Clarifies Procedures for Upcoming Elections
Search URL Search Domain Scan URL
Title: New York – No. 202.12: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.23: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.26: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.44: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.58: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-13 Giving Counties the Option of Mail Ballot-Only Elections to Protect Public Health During the Coronavirus Emergency
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-19 Waives Requirement of Physical Polling Location for School District Elections to Allow Mail Ballot Only
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-19.1 Expands Mail Ballot Flexibility to School Board Special Elections
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-13.1 Ensures Election Integrity, Timely Results for Absentee Ballots
Search URL Search Domain Scan URL
Title: Ohio – Department of Health Director Ordered Polling Locations Closed for 3/17 Primary
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-27 A Safe and Strong Oregon (Phase II): Maintaining Essential Health Directives in Response to COVID-19, and Continuing to Implement a Phased Approach for Reopening Oregon’s Economy
Search URL Search Domain Scan URL
Title: Pennsylvania – Executive Order 2020-02 Extension of Deadline for Receipt of Absentee and Mail-In Ballots in Certain Counties
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-11 Ninth Supplemental Emergency Declaration – Delaying the Primary Elections and Preparing for a Predominantly Mail Ballot Election
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-27 – Twenty-fourth Supplemental Emergency Declaration – Further Preparations for a Predominantly Mail Ballot Election
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-74 – Sixty-ninth Supplemental Emergency Declaration – Modifying Processes for the Primary and General Predominantly Mail Ballot Elections
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-82 – Seventy-seventh Supplemental Emergency Declaration – Modifying Processes for the Predominantly Mail Ballot General Election
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-33 Rescheduling Elections Postponed by Executive Order 2020-09 & 2020-29
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Proclamation Regarding Fort Worth Crime CPD Elections
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-08 Suspending Certain Provisions of the Utah Election Code Regarding Signature Gathering
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-12 Suspending Certain Provisions of the Utah Election Code Regarding Signature Gathering for Local Referenda
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-2 Suspending the Enforcement of Code Due to COVID-19
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-14 Suspending Certain Provision of the Utah Election Code Regarding Signature Gathering for Local Referenda
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 56 Postponing June 9, 2020 Primary Election to June 23, 2020 Due to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 59 Postponing May 5, 2020 General and Special Elections to May 19, 2020 Due to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-53 Maintaining Access to the Ballot for All Candidates
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-75 Stay Safe – Vote Safe
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 10-20 Declare and Order that the Listed Statutory Regulations are to be Suspended for the Duration of the State of Emergency; and Declare and Order the Listed Paragraphs of Executive Order No. 7-20 are Amended
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 18-20 Declare and Order that the Primary Election Scheduled for May 12, 2020 Shall be Moved to June 9, 2020
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order #73 Relating to a Special Session of the Legislature to Provide for an All-Mail Spring Election and Special Election for the 7th Congressional District during the COVID-19
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order #74 Relating to suspending in-person voting on April 7, 2020, due to the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Alaska – Governor Issues Update to COVID-19 Health Mandate 005
Search URL Search Domain Scan URL
Title: Alaska – Health Mandate 015 Supercedes Mandate 005 on Elective Medical Procedures, Mandate 006 on Elective Oral Health Procedures, and affects health care providers directly addressed in Mandate 009 on Personal Care Services and Gatherings
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-18 To Amend EO 20-03 Regarding the Public Health Emergency Concerning COVID-19 for the Purpose of Equipping Health Care Professionals with the Tools Necessary to Combat the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Colorado Executive Order 2020-009 Ordering the Temporary Cessation of All Elective and Non-Essential Surgeries and Procedures and Preserving Personal Protective Equipment and Ventilators
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-27 Amending EO D 2020-009 to Extend the Temporary Cessation of All Elective and Non-Essential Surgeries and Procedures and Preserving Personal Protective Equipment and Ventilators in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Florida – Executive Order Number 20-72 Non-essential Elective Medical Procedures
Search URL Search Domain Scan URL
Title: Iowa- Gov. Reynolds signs new proclamation continuing the State Public Health Emergency Declaration
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kentucky – Ordering Ceasing all Elective Medical Procedures
Search URL Search Domain Scan URL
Title: Maryland – Order Relating to Various Health Care Matters
Search URL Search Domain Scan URL
Title: Maryland – Emergency Medical Services
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-17 Temporary restrictions on non-essential medical and dental procedures
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 20-09 Directing Delay of Inpatient and Outpatient Elective Surgery and Procedural Cases during COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1470 Medically Necessary Procedures
Search URL Search Domain Scan URL
Title: New York – No. 202.25: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 129 Law Enforcement Training Flexibility
Search URL Search Domain Scan URL
Title: Ohio – Director of Health Orders Non-Essential or Elective Surgeries to Cease Effective March 18
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Memorandum 2020-02 Elective Surgery Acuity Scale
Search URL Search Domain Scan URL
Title: Oklahoma – Second Amended Executive Order 2020-13 Amended to Set Guidelines for Medical Providers to Determine Elective Surgeries
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-10 Preserving Personal Protective Equipment and Hospital Beds, Protecting Health Care Workers, Postponing Non-urgent Health Care Procedures, and Restricting Visitation in Response to Coronavirus (COVID-19) Outbreaks
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Secretary of the Department of Health Requiring Reduction of Elective Procedures in Regions with Low Acute Care Treatment Capacity
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 18 AN ORDER TO REDUCE THE SPREAD OF COVID-19 BY LIMITING NON-EMERGENCY HEALTHCARE PROCEDURES
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 25 AN ORDER TO REDUCE THE SPREAD OF COVID-19 BY LIMITING NONEMERGENCY HEALTHCARE PROCEDURES
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 31 AN ORDER TO REDUCE THE SPREAD OF COVID-19 BY LIMITING NON-EMERGENCY DENTAL PROCEDURES
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-09 Relating to Hospital Capacity During the COVID-19 Disaster
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-15 Relating to hospital capacity during the COVID-19 disaster
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-27 Relating to the need for increased hospital capacity during the COVID-19 disaster
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-31 Relating to hospital capacity during the COVID-19 disaster
Search URL Search Domain Scan URL
Title: Utah – State Public Health Order Restricting Non-Urgent Medical Procedures
Search URL Search Domain Scan URL
Title: Washington – Amending Proclamation 20-05 Restrictions on Non Urgent Medical Procedures
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 16-20 Declare and Order that All Elective Medical Procedures are Hereby Prohibited
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-19 To Amend EO 20-3 for the Purpose of Suspending Provisions Regarding Workers Compensation Qualifications in the State of Arkansas for First Responders and Front-Line Health Care Workers
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-22 Suspending Provisions Regarding Workers Compensation Qualifications in the State of Arkansas for First Responders
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-34 Ensuring Access to Healthcare Resources to Treat COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – For the Purpose of Amending Executive Order 20-34 to Ensure Access to Healthcare Resources to Treat COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-25-20 Further Enhancing State and Local Government’s Ability to Respond to COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: California – Executive Order N-39-20 To Expand Health Care Workforce and Recruit Health Care Professionals to Fight COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-69-20 Extends waivers temporarily broadening the capability of counties to enroll persons into the CalWORKS program; extends permission for commercially-licensed food trucks to operate in roadside rest areas
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-63 Extending EO 2020-38 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-97 Extending EO 2020-38 and 2020-63 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-131 Extending EO 2020-38, 2020-63 and 2020-97 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-182 Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, and D 2020 158 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-212 Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, D 2020 158, and D 2020 182 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-240 Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, D 2020 158, D 2020 182, and D 2020 212 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-271 Amending and Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, D 2020 158, D 2020 182, D 2020 212, and D 2020 240 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-02 Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, D 2020 158, D 2020 182, D 2020 212, D 2020 240 and D 2020 271 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-08 Amending and Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, D 2020 158, D 2020 182, D 2020 212, D 2020 240, D 2020 271, and D 2021 002 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-057 Extending Executive Orders D 2020 038, D 2020 063, D 2020 097, D 2020 131, D 2020 158, D 2020 182, D 2020 212, D 2020 240, D 2020 271, D 2021 002, D 2021 008, and D 2021 036 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7P Safe Housing for People Experiencing Homelessness, First Responders, and Healthcare Workers
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7DD Expansion of Healthcare Workforce
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7SS Temporary Nurse Aides
Search URL Search Domain Scan URL
Title: Hawaii – Gov. Ige Issues Supplemental Emergency Proclamation to Fight COVID-19
Search URL Search Domain Scan URL
Title: Hawaii – Executive Order 20-05
Search URL Search Domain Scan URL
Title: Hawaii – Tenth Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-19 Health Care Facilities, Professionals, and Volunteers
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-13 Directives to Manage Indiana’s Health Care Response For Hoosiers with COVID-19 During the Public Health Emergency
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-19 Additional Directives to Manage Indiana’s Health Care Response During the COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Iowa -Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 37 JBE 2020 Additional Measures for COVID-19 Provisions for First Responders Rulemaking, Law Enforcement Rehiring, Rehiring of Retired Public Employees
Search URL Search Domain Scan URL
Title: Louisiana -Proclamation No. 37-JBE 2020 Additional Measures for COVID-19 Provisions for First Responders Rulemaking, Law Enforcement Rehiring, Rehiring of Retired Public Employees, Insurance Commissioner Emergency Authority, Shareholder Meetings and Remote Notarization
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 43 JBE 2020 Provisions for Emergency Unemployment and Necessary State Employees
Search URL Search Domain Scan URL
Title: Maine – Executive Order 35: An Order Suspending Enforcement of Provisions of Certain Licensing Statutes and Rules in Order to Facilitate Health Care and Veterinary Care During the State of Emergency Created by COVID-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 46: An Order Regarding Certain Law Enforcement Related Licensing Requirements and Training Deadlines
Search URL Search Domain Scan URL
Title: Maine – Executive Order 21: An Order Addressing the Critical Need for Certified Nursing Assistants During the Covid-19 Pandemic
Search URL Search Domain Scan URL
Title: Massachusetts – Order Extending the Registration of Certain Licensed Health Care Professionals
Search URL Search Domain Scan URL
Title: Massachusetts – Order of the Commissioner of Public Health Regarding the Flexible Reassignment of Physician Assistants
Search URL Search Domain Scan URL
Title: Massachusetts – Order of the Commissioner of Public Health Providing for Continuity of Emergency Medical Services Care
Search URL Search Domain Scan URL
Title: Massachusetts – Sharing of Critical Information with First Responders
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Order Regarding Modification of Certain Requirements for Inspections by the Chief Medical Examiner
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Issued an Emergency Order Exempting Hospitals from the Nurse Staffing Requirements of M.G.L. c. 111, §231
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order addressing independent prescriptive practice for advanced practice registered nurses
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order expanding the availability of certain health care providers
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order relative to expanded practice by advanced practice registered nurses at Department of Mental Health facilities
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order authorizing nursing practice by nursing school graduates and students in their final semester of nursing education programs
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-36 Protecting workers who stay home, stay safe when they or their close contacts are sick
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-30 Temporary relief from certain restrictions and requirements governing the provision of medical services
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-39 Temporary relief from certain restrictions and requirements governing the provision of emergency medical services
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-82 Temporary enhancements to operational capacity and efficiency of health care facilities Rescission of Executive Order 2020-49
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-125 Clarifying WDCA Eligibility for Workplace Exposure to COVID-19
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-128 Clarifying WDCA Eligibility for Workplace Exposure to COVID-19 Rescission of Executive Order 2020-125
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-25 Authorizing Peace Officers, Firefighters, and Security-Related Licensing Boards to Modify Requirements During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-34 Protecting Minnesota’s First Responders by Directing the Commissioner of Health to Share Information with the Department of Public Safety, 911 Dispatchers, and First Responders
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-46 Authorizing Out-of-State Healthcare Professionals to Render Aid in Minnesota during the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1471 – Health Care Facilities and Professionals
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1485 Extension of Order 1471
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1494: Extension of Order 1471
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1497: Extension of Order 1471
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1503 – Extends Protections from Civil Liability for Healthcare Workers and Facilities
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and providing for certain notifications to emergency services providers
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and providing for measures to maintain health and safety in foster or congregate care while combatting COVID-19
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-10 Coronavirus – Additional Healthcare Workforce Capacity
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-37 Coronavirus – Credentialing the COVID-19 Workforce – Extension
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 27: Restriction of hotels and other lodging providers to provision of lodging for vulnerable populations and essential workers
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 36: Ensuring Worker’s Compensation coverage of New Hampshire first responders exposed to COVID-19
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 46 – Further expanding access to medical providers
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 53 – Amendment to Emergency Order #36 (Ensuring Worker’s Compensation Coverage for New Hampshire First Responders Exposed to COVID-19)
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 78 – An Order Authorizing Certain Military Service Members and Emergency Medical Technicians to Obtain Temporary Licensure as a Licensed Nursing Assistant
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 112 Governor Murphy Signs Executive Order to Remove Barriers to Health Care Professionals Joining New Jersey’s COVID-19 Response and Provide Protections for Front Line Health Care Responders
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-020 Order Allowing Certain Canadian Nurses to Provide Care During the Pendency of the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-025 Directing All Executive Agencies to Afford a Presumption of a Compensable Occupational Disease and to Award Service Credit to Certain Qualifying State Employees and Volunteers
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-083
Search URL Search Domain Scan URL
Title: New York – No. 202.10: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.24: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 130 – Provides more access to health care beds, expands the pool of health care workers and orders essential childcare services for workers responding to the crisis.
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 20-12 Extends Worker’s Compensation to First Responders, Health Workers who Contract COVID-19
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-12.2 Extends Eligibility for Workers’ Compensation Benefits to Include Direct Care Providers
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Release Protected Health Information to Ohio’s First Responders
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Order 2020-13 Ensuring First Responders will Receive Guaranteed Paid Time Off if They Contract COVID-19
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-37 Thirty-fourth Supplemental Emergency Declaration – Increasing State COVID-19 Response Capacity
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-47 Forty-third Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-54 Forty-ninth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-64 – Fifty-ninth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-70 – Sixty-fifth Supplemental Emergency Declaration – Hospital and Community-Based Health Care
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-77 – Seventy-second Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-86 – Eighty-first Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-97 – Ninety-second Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-106 – Hundred-and-first Supplemental Emergency Declaration – Extension of Executive Order 20-37
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-13 Authorizing Law Enforcement to Maintain Order, Ensure Public Safety, and Preserve Public Health During the State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-11 Regarding Working from Home for State Employees; Unemployment Claims
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-75 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2021-03 – State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2021-07 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2021-08 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2021-10 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2021-11 Modifying & Amending Emergency Measures
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2021-12 Modifying & Amending Emergency Measures
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 53 AN ORDER REGARDING LIMITED LIABILITY PROTECTION FOR HEALTH CARE PROVIDERS IN RESPONSE TO COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 63 AN ORDER TO FACILITATE THE CONTINUED RESPONSE TO COVID-19 AND EXTEND CERTAIN, TARGETED PROVISIONS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 67 AN ORDER TO FACILITATE THE CONTINUED RESPONSE TO COVID-19 BY EXTENDING THE PROVISIONS OF EXECUTIVE ORDER NO. 63
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 68 AN ORDER TO FACILITATE THE CONTINUED RESPONSE TO COVID-19 BY INCREASING HEALTH CARE RESOURCES AND CAPACITY
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 77 AN ORDER TO FACILITATE THE CONTINUED RESPONSE TO COVID-19 BY EXTENDING EXECUTIVE ORDER NO. 73, AS AMENDED
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Health Care Worker Licensing
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 12-20 Declare and Order that the Listed Statutory Regulations are to be Reinstated Immediately
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 17-20 Declare and Order that the Listed Statutory Regulations are to be Suspended for the Duration of the State of Emergency
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 69-20 Declare and Order the Suspension of a Statutory Regulation Regarding Employees of Local Health Departments and the WV DHHR who are Directly Involved in the Pandemic Response and Unable to use Annual Leave Due to the Emergency Situation. Said Leave Shall Not Expire Until the End of the Calendar Year 2021.
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 76-20 Declare and Order, the Suspension of a Statutory Regulation Regarding the Annual Leave of Employees of the WV Military Authority who are Directly Involved in the Pandemic Response
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #16 Relating to Certain Health Care Providers and the Department of Safety and Professional Services Credentialing
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #19 Appropriate Use Of COVID-19 Information by Law Enforcement Agencies, First Responders, and Public Safety Workers
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-08 Relative to Establishing COVID-19 Response Differential Pay
Search URL Search Domain Scan URL
Title: Guam – Executive Order No 2020-35 Relative to Providing Financial Assistance to Medical and Health Providers and Families of COVID-19 Related Fatalities
Search URL Search Domain Scan URL
Title: Nevada – 2020-04-30 – COVID-19 Declaration of Emergency Directive 017
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-18 Protecting Cares Act Recovery Rebate Payments from Garnishments, so Those Funds can be Used for Essential Needs
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-49 Garnishments and Accrual of Interest
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-49.3 Garnishments
Search URL Search Domain Scan URL
Title: Alabama – Order of the State Health Officer Regarding Non-Congregate Sheltering
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-87 Vacation Rental Closures
Search URL Search Domain Scan URL
Title: Hawaii – Fifteenth Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Vermont – Addendum 8 to Executive Order 01-20 Non-Congregate Sheltering in Vermont; Extension of Certain Deadlines Relating to Closures of DMV and Bars and Restaurants
Search URL Search Domain Scan URL
Title: Alabama – Sixth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alaska – Outbreak Health Order No. 4 – Non-Congregate Sheltering
Search URL Search Domain Scan URL
Title: California – Executive Order N-28-20 To Protect Renters and Homeowners During COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: California – Executive Order N-37-20 To Establish a Statewide Moratorium on Evictions
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-012 Ordering Limiting Evictions, Foreclosures, and Public Utility Disconnections an Expediting Unemployment Insurance Claim Processing to Provide Relife to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-51 Amending and Extending EO 2020-12 and 2020-31 Limiting Evictions, Foreclosures, and Public Utility Disconnections and Expediting Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-88 Amending and Extending EO 2020-12, 2020-31 and 2020-51 Limiting Evictions, Foreclosures, and Public Utility Disconnections and Expediting Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-101 Ordering the Temporary Limiting of Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-99 Providing Housing Assistance and Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-134 Amending and Extending EO 2020-101 Ordering the Temporary Limiting of Certain Evictions
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-162 Extending EOs Ordering the Temporary Limiting of Certain Evictions
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-185 Amending and Extending Executive Orders D 2020 101, D 2020 134, and D 2020 164 Limiting Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-202 Amending and Extending Executive Orders D 2020 101, D 2020 134, D 2020 162, and D 2020 185 Limiting Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-222 – Limiting Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-227 Amending and Extending Executive Order D 2020 223 Limiting Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-055 Extending Executive Orders D 2020 223 and D 2020 227 Limiting Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-285 Amending and Extending Executive Orders D 2020 223, D 2020 227, and D 2020 255 Limiting Certain Evictions to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-307 Providing Protections for Coloradans Tenants Due to COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-029 Amending and Executive Order D 2020 307 Providing Protections for Coloradans Tenants Due to COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-052 Extending Executive Orders D 2020 307 and D 2021 029 Providing Protections for Colorado Tenants Due to COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7DDD Extension of Eviction Moratorium and Administrative Deadlines
Search URL Search Domain Scan URL
Title: Connecticut – EO 7OOO Protection of Public Health and Safety During COVID-19 Pandemic – Extension of Eviction Moratorium and Outdoor Dining Expansion, Resumption of Requirements for Defaults and Nonsuits in Civil and Family Matters
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9E Protection of Public Health and Safety During COVID-19 Pandemic – Extension of Eviction Moratorium, Club Liquor Permits, and Effective Date of Insurance Data Security Law
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9H Protection of Public Health and Safety During COVID-19 Pandemic – Remote Participation in Municipal Meetings, Technical Corrections to Extension of Eviction Moratorium in Executive Order No. 9E
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9T Extension of Protections for Renters
Search URL Search Domain Scan URL
Title: Connecticut -Executive Order No. 10A Extension of COVID-19 Orders, Expiration of Healthcare Facility Immunity and of Certain Orders Affecting Court Operations
Search URL Search Domain Scan URL
Title: Delaware – Fourteenth Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-94 Mortgage Foreclosure and Eviction Relief
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-103 Extending Executive Order 20-87 on Vacation Rental Closures
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-121 Limited Extension of Mortgage Foreclosure and Eviction Relief
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-137 Limited Extension of Mortgage Foreclosure and Eviction Relief
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-159 Limited Extension of Mortgage Foreclosure and Eviction Relief
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-180 Limited Extension of Mortgage Foreclosure and Eviction Relief
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-211 Limited Extension of Mortgage Foreclosure and Eviction Relief
Search URL Search Domain Scan URL
Title: Hawaii – Ninth Supplementary Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Hawaii – Eighteenth Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-30 Clarifies Ceasing Evictions
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-06 Temporary Prohibition on Eviction and Foreclosures
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-33 Further Extensions of Prior Directives
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-39 Back on Track Indiana: Second Continuation of State 4.5
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-06 Temporarily prohibiting evictions and foreclosures
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 21-02 Extending certain executive orders pertaining to COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kentucky – EO 2020-700 -State of emergency dedicated to evictions
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-751 State of Emergency Related to Evictions
Search URL Search Domain Scan URL
Title: Maine – Executive Order 40: An Order Regarding Unlawful Evictions, Writs of Possession and Initiation of Eviction Proceedings (PDF)
Search URL Search Domain Scan URL
Title: Maine – Executive Order 5 – An Order Expanding Rent Supports and Continuing Housing Protections
Search URL Search Domain Scan URL
Title: Maryland – Temporarily Prohibiting Evictions
Search URL Search Domain Scan URL
Title: Maryland – Evictions and Mortgages
Search URL Search Domain Scan URL
Title: Maryland – Order 20-07-31-01 Amending and Restating the Order Dated June 29 Prohibiting Termination of Residential Services and Late Fees
Search URL Search Domain Scan URL
Title: Maryland – Order 20-10-16-01 Amending and Restating the Order Dated April 3, 2020, Temporarily Prohibiting Evictions of Tenants Suffering Substantial Loss of Income due to COVID-19, and Additionally Prohibiting Certain Repossessions, Restricting Initiation of Residential Mortgage Foreclosures, and Prohibiting Commercial Evictions
Search URL Search Domain Scan URL
Title: Maryland – Order 20-12-17-02 Evictions, Repossessions, and Foreclosures (December 18)
Search URL Search Domain Scan URL
Title: Massachusetts – Ordering Permitting the Temporary Conditional Deferral of Certain Inspections of Residential Real Estate
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-19 Temporary prohibition against entry to premises for the purpose of removing or excluding a tenant or mobile home owner from their home
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-54 Temporary prohibition against entry to premises for the purpose of removing or excluding a tenant or mobile home owner from their home Rescission of Executive Order 2020-19
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-85 Temporary prohibition against entry to premises for the purpose of removing or excluding a tenant or mobile home owner from their home Rescission of Executive Order 2020-54
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-118 Temporary prohibition against entry to premises for the purpose of removing or excluding a tenant or mobile home owner from their home Rescission of Executive Order 2020-85
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-14 Suspending Evictions and Writs of Recovery During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-73 Clarifying Executive Order 20-14 Suspending Evictions and Writs of Recovery During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-79 Modifying the Suspension of Evictions and Writs of Recovery Due to the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and establishing conditions for Phase Two
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Order 2-2021
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-07 Corona Virus – Temporary Residential Eviction Relief
Search URL Search Domain Scan URL
Title: Nevada – 2020-08-31 – COVID-19 Declaration of Emergency Directive 031
Search URL Search Domain Scan URL
Title: Nevada – 2020-12-14 – COVID-19 Emergency Declaration Directive 036
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #4 Temporary Prohibition on Evictions and Foreclosures
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 24: Modification and clarification of Emergency Order #4
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order 106 Governor Murphy Enacts Moratorium on Removals of Individuals Due to Evictions or Foreclosures
Search URL Search Domain Scan URL
Title: New Jersey – 128 Governor Murphy Signs Executive Order Providing Critical Short-Term Support for Renters
Search URL Search Domain Scan URL
Title: New York – No. 202.28: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 124 – Assisting North Carolinians by Prohibiting Utility Shut Offs, Late Fees and Reconnection Fees; Providing Guidance about Restrictions on Evictions and Encouraging Telecommunications Providers, Banks and Mortgage Services to Provide Assistance and Flexibility to Their Customers
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 142 Extends the prohibition of utility shut-offs and implements a moratorium on evictions
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 171 – Assisting North Carolinians at Risk of Eviction
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 184 Extending Assistance for North Carolinians at Rick of Eviction and Reinstating Processes to Expedite Payment of Unemployment Insurance Claims
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 191 Extending Assistance for North Carolinians at Risk of Eviction and Extending Processes to Expedite Payment of Unemployment Insurance Claims
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-27 Directing Expenditure of Fiscal Year 2021 TANF Funds by the Ohio Department of Job and Family Services
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-11 Temporary Moratorium on Residential Evictions for Nonpayment, in Response to Coronavirus
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-37 Extending House Bill 4204’s Mortgage Foreclosure Moratorium until December 31, 2020
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-56 Temporary Moratorium on Residential Evictions for Nonpayment, in Response to COVID-19 and Wildfire Emergencies
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 21-05 Sixth Extension of Executive Order 20-03 and COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Governor Staying Notice Requirements for Specified Actions Related to the Dispossession of Property
Search URL Search Domain Scan URL
Title: Texas – Supreme Court Suspends Residential Eviction Proceedings
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-11 Suspending Certain Statutes Governing Eviction Proceedings
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-13 Temporarily Suspending Residential Evictions of Individuals Experiencing Wage or Job Loss as a Result of COVID-19
Search URL Search Domain Scan URL
Title: Washington – Proclamation for Moratorium on Evictions
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-19.1 Evictions
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20.19.2 Evictions and Related Housing Practices
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-19.3 Evictions and Related Housing Practices
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #15 Temporary Ban on Evictions and Foreclosures
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-07 Relative to Establishing a Moratorium on Evictions, Clarifying Price Gouging Prohibitions, and Providing for Telephonic Participation in Public Meetings
Search URL Search Domain Scan URL
Title: US Virgin Islands -Fifth Supplemental Executive Order Suspending Certain Sections of VI Code
Search URL Search Domain Scan URL
Title: US Virgin Islands – Eleventh Supplemental Executive Order and Proclamation by the Governor Revising Conditions Under the Open Doors Phase in Response to COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Emergency Order of the State Health Officer
Search URL Search Domain Scan URL
Title: Alabama – Twentieth Supplemental State of Emergency: Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Alaska – COVID-19 Disaster Order of Suspension No. 2 Appendix A – Amendment 2 Relating to the Suspension of Sections of Alaska Administrative Code and Sections of Alaska Statutes
Search URL Search Domain Scan URL
Title: Alaska COVID-19 Disaster Order of Suspension No. 2 Appendix A – Amendment 3 – Relating to the Suspension of Sections of Alaska Administrative Code and Sections of Alaska Statutes
Search URL Search Domain Scan URL
Title: Alaska – Outbreak Health Order No. 2 – Telehealth & Courtesy Occupational Licenses
Search URL Search Domain Scan URL
Title: California – Executive Order N-54-20 Addressing a variety of issues in response to COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-55-20 Provides flexibility to Medi-Cal providers and the Department of Health Care Services for Continuity of Service Amidst COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-58-20 Allowing adults to obtain marriage licenses via videoconferencing
Search URL Search Domain Scan URL
Title: California – Executive Order N-68-20 Helps increase the availability of hand sanitizer and medical devices during the pandemic
Search URL Search Domain Scan URL
Title: California – Executive Order N-01-21 Medical Cannabis Cards
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-93 Amending EO 2020-11, 2020-29, 2020-52 and 2020-84 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-15 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-14 Ordering the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-28 Extending EO D 2020-14 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-38 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-42 Extending CO 2020-15 Authorizing the Executive Directors of Certain State Agencies to Promulage and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-48 Extending EO 2020-14 and 2020-28 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-52 Extending EO 2020-11 and 2020-29 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-71 Temporarily Suspending Certain Statutes to Allow the Operation of Alternate Care Sites in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-75 Amending and Extending Executive Orders 2020-15 and 2020-42 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration of Licenses and Other Documents
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-83 Extending EO 2020-14, 2020-28, and 2020-48 Concerning the Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-84 Amending and Extending EO 2020-11, 2020-29, and 2020-52 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-111 Extending EO 2020-015, 2020-042, and 2020-075 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-117 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, and D 2020 083 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-118 Extending Executive Orders D 2020 011, D 2020 029, D 2020 052, D 2020 084, and D 2020 093 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-141 Extending Eos 2020-15, 2020-42, 2020-75 and 2020-111 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-142 Amending and Extending EO 2020-91 and 2020-123 Safer at Home and in the Vast, Great Outdoors
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-144 Amending and Extending EO 2020-91, 2020-123 and 2020-142 Safer at Home and in the Vast, Great Outdoors
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-146 Extending EO 2020-14, 2020-28, 2020-48, 2020-83 and 2020-117 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-147 Amending and Extending EO 2020-11, 2020-29, 2020-52, 2020-84, 2020-93 and 2020-118 Concerning the Temporary Suspension of Regulatory Statutes
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-158 Amending, Restating and Extending EOs Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-163 Extending Executive Orders Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-167 Extending Executive Orders D 2020 015, D 2020 042, D 2020 075, D 2020 111, and D 2020 141 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-170 Amending and Extending Executive Orders D 2020 091, D 2020 123, D 2020 142, and D 2020 144 Safer at Home and in the Vast, Great Outdoors
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-172 – Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, and D 2020 146 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-173 Amending and Extending Executive Orders D 2020 011, D 2020 029, D 2020 052, D 2020 084, D 2020 093, D 2020 118, and D 2020 147 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-199 Amending and Extending Executive Orders D 2020 091, D 2020 123, D 2020 142, D 2020 144, and D 2020 170 Safer at Home and in the Vast, Great Outdoors
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-200 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, D 146, and D 2020 172 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-223 – Extending Executive Orders D 2020 015, D 2020 042, D 2020 075, D 2020 111, D 2020 141, D 2020 167, and D 2020 195 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-228 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, D 2020 146, D 2020 172, and D 2020 200 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-229 – Extending Executive Orders D 2020 011, D 2020 029, D 2020 052, D 2020 084, D 2020 093, D 2020 118, D 2020 147, D 2020 173, and D 2020 201 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-251 Extending Executive Orders D 2020 015, D 2020 042, D 2020 075, D 2020 111, D 2020 141, D 2020 167, D 2020 195, and D 2020 224 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-256 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, D 2020 146, D 2020 172, D 2020 200, and D 2020 228 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-280 Extending Executive Orders D 2020 015, D 2020 042, D 2020 075, D 2020 111, D 2020 141, D 2020 167, D 2020 195, D 2020 224, and D 2020 251 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-282 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, D 2020 146, D 2020 172, D 2020 200, D 2020 228, and D 2020 256 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-283 Amending and Extending Executive Orders D 2020 011, D 2020 029, D 2020 052, D 2020 084, D 2020 093, D 2020 118, D 2020 147, D 2020 173, D 2020 201, D 2020 229, and D 2020 257 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-14 Amending and Extending Executive Orders D 2020 015, D 2020 042, D 2020 075, D 2020 111, D 2020 141, D 2020 167, D 2020 195, D 2020 224, D 2020 251, and D 2020 280 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-017 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, D 2020 146, D 2020 172, D 2020 200, D 2020 228, D 2020 256, and D 2020 282 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-018 Extending Executive Orders D 2020 011, D 2020 029, D 2020 052, D 2020 084, D 2020 093, D 2020 118, D 2020 147, D 2020 173, D 2020 201, D 2020 229, D 2020 257, and D 2020 283 Concerning the Temporary Suspension of Certain Regulatory Statutes Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-041 Authorizing the Executive Directors of Certain State Agencies to Promulgate and Issue Emergency Rules Extending the Expiration Date of Licenses and Other Documents Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-043 Extending Executive Orders D 2020 014, D 2020 028, D 2020 048, D 2020 083, D 2020 117, D 2020 146, D 2020 172, D 2020 200, D 2020 228, D 2020 256, D 2020 282, and D 2021 017 Concerning the Temporary Suspension of Certain Requirements Preventing Issuance of Marriage Licenses Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Connecticut -Executive Order No. 7O Flexibility in DPH Licensing Renewal Requirements and Provider Assignment, Expanded Han Sanitizer Production, Waiver of Birth-to-Three Fees
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7W Municipal Tax Relief Clarifications, Unemployment Experience Ratings, Administrative Requirements for Liquor Permittees
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7Z Emergency Procurement, Remote Conduct of Assessment Appeal Hearings, Out-of-State Security Officers
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7CCC Clarification of Assessment Appeals Timelines, Fire Service Examinations, Duplicate License Issuance
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7HHH Extension of Authorization for Out-of-State Healthcare Providers
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9M Protection of Public Health and Safety During COVID-19 Pandemic – Expansion of DECD Authority to Regulate Sports, Changes to Certain Requirements Related to Liquor Permits, Extended Continuing Education Provisions for Certain Trades
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9O Flexibility for Short-term Substitute Teacher, Alcohol Sales During Charity Fundraising Events, Resumption of Certain Judicial System Requirements and Deadlines
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9P Increase in Weekly Benefit Amount and Qualification for Lost Wages Assistance and Remote Licensing Examinations
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order N. 9S Revisions to Travel Advisory; Temporary Suspension of Licensure Requirements for Certain Out-of-State Healthcare Providers
Search URL Search Domain Scan URL
Title: Delaware – Twelfth Modification – State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-210 Delays renewal deadline for holders of any license, permit, registration, or certificate issued by DBPR for purposes of engaging in the manufacturing, sale, or distribution of alcoholic beverages in Florida
Search URL Search Domain Scan URL
Title: 5.12.20.01 Regarding the Department of Driver Services and on-the-road driving exams
Search URL Search Domain Scan URL
Title: Hawaii – Executive Order 20-04
Search URL Search Domain Scan URL
Title: Hawaii – Thirteenth Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Hawaii – Fourteenth Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-10 Enhancing Licensing Freedom: Organization of the Department of Self-Governing Agencies
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-08
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-22 Various Provisions
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-23 Professional Regulation Law
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-26 Hospital Capacity
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-28 Radiology Certifications
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-29 Illinois Insurance Code
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-36 Marriage Licenses
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-45 Cannabis Licenses
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-57 Suspends the Requirement that a Medical or Adult Use Cannabis Cultivation Center Agent Must Have a Completed Background Check
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-09 Relating to the Continuity of Operation of Government
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-12 Further Provisions for Helping Hoosiers During the COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-21 To Implement the Cares Act and to Extend Other Portions of County Property Tax Bills
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-31 Additional Extensions of Time in Response to the COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Iowa – New proclamation continuing the State Public Health Emergency Declaration
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of the Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-08 Temporarily expanding telemedicine and addressing certain licensing requirements to comb the effects of COVID-19
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-12 Drivers’ license and vehicle registration and regulation during public health emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-19 Extending professional and occupational licenses during the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-22 Extending conditional and temporary relief from certain motor carrier rules and regulations in response to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-23 Licensure, Certification, and Registration for persons and Licensure of “Adult Care Homes” during public health emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-26 Temporary relief from certain restrictions and requirements governing the provision of medical services
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-35 Temporarily expanding telemedicine and addressing certain licensing requirements to facilitate economic recovery and prevent future outbreaks of COVID-19
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-36 Drivers’ license and vehicle registration and regulation during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-39 Extending professional and occupational licenses during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-41 Licensure, Certification, and Registration for persons and Licensure of “Adult Care Homes” during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-42 Temporarily suspending certain rules relating to sale alcoholic beverages during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-45 Extending conditional and temporary relief from certain motor carrier rules and regulations during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-46 Temporary relief from certain age restrictions concerning online driver’s license renewal
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-49 Extending certain Eos relating to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-55 Amended provisions related to drivers’ license and vehicle registration and regulation during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-56 Amended Licensure, Certification, and Registration for persons and Licensure of “Adult Care Homes” during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-57 Extending conditional and temporary relief from certain motor carrier rules and regulations during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-60 Extending temporary relief from certain age restrictions concerning online driver’s license renewal
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-66, amending provisions related to drivers’ license and vehicle registration and regulation during state of disaster emergency
Search URL Search Domain Scan URL
Title: xecutive Order 20-70 Provisions related to drivers’ license and identification cards during the state of disaster emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 16: An Order Suspending Provisions of Certain Health Care Professional Licensing Statutes and Rules in Order to Facilitate the Treatment and Containment of Covid-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 17: An Order Regarding Certain Laws Enforced by Inland Fish & Wildlife
Search URL Search Domain Scan URL
Title: Maine – Executive Order 18: An Order Extending Compliance Dates Under Certain Motor Vehicle Laws
Search URL Search Domain Scan URL
Title: Maine – Executive Order 33: An Order Regarding Expiration of Certain Licenses and Permits Issued by the Department of Marine Resources
Search URL Search Domain Scan URL
Title: Maine – Executive Order 36: An Order Regarding Guide Licensing and Outdoor Ethics Laws Enforced by the Department of Inland Fish & Wildlife (PDF)
Search URL Search Domain Scan URL
Title: Maine – Executive Order 44: An Order Extending a Certain Reporting Period
Search URL Search Domain Scan URL
Title: Maine – Executive Order 1: An Order Suspending Enforcement of Certain Licensing Statutes and Rules
Search URL Search Domain Scan URL
Title: Maine – Executive Order 9: An Order Amending Executive Orders 55 FY 19/20 AND 1 FY 20/21
Search URL Search Domain Scan URL
Title: Maine – Executive Order 29: An Order Amending Executive Order 35 FY 19/20 and Reinstating Certain Licensing Requirements
Search URL Search Domain Scan URL
Title: Maine – Executive Order 30: An Order Regarding Certain Fishing License Requirements of the Department of Inland Fish & Wildlife
Search URL Search Domain Scan URL
Title: Maine – Executive Order 33: An Order Amending Executive Orders 16 FY 19/20, 21 FY 19/20, 27 FY 19/20, and 36 FY 19/20
Search URL Search Domain Scan URL
Title: Maryland – Ordering Extending Certain Licenses, Permits, Registrations, and Other Governmental Authorizations, and Authorizing Suspension of Legal Time Requirements
Search URL Search Domain Scan URL
Title: Maryland – Alternative Processes for Marriage Applications and Ceremonies
Search URL Search Domain Scan URL
Title: Maryland – Authorizing Suspension Of Alcoholic Beverage License Fees
Search URL Search Domain Scan URL
Title: Maryland – Extending Certain Licenses, Permits, and Registrations
Search URL Search Domain Scan URL
Title: Maryland – Order 21-03-09-02 Amending and Restating the Order of March 16, 2020 Relating to Various Health Care Matters
Search URL Search Domain Scan URL
Title: Maryland – Order 21-03-09-03 Amending and Restating the Order of June 19, 2020 Extending Certain Licenses, Permits, and Registrations
Search URL Search Domain Scan URL
Title: Massachusetts – Order Expanding Access to Physician Services
Search URL Search Domain Scan URL
Title: Massachusetts – Order Authorizing Actions to Reduce In-Person Transactions Associated with the Licensing, Registration and Inspection of Motor Vehicles
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order extending certain professional licenses, permits, and registrations issued by Commonwealth agencies
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order limiting in-person transactions at the Registry of Motor Vehicles
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-47 Temporary extension of the validity of certain driver’s licenses, state identification cards, and vehicle registrations
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-49 Temporary enhancements to operational capacity and efficiency of health care facilities Rescission of Executive Order 2020-13
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-52 Temporary extension of certain pesticide applicator certificates
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-71 Temporary safety measures for food-selling establishments and pharmacies and temporary relief from requirements applicable to the renewal of licenses for the food-service industry Rescission of Executive Order 2020-60
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-73 Temporary relief from certain credentialing requirements for motor carriers transporting essential supplies, equipment, and persons Rescission of Executive Order 2020-40
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-78 Temporary extension of the validity of driver licenses, state identification cards, and certain vehicle registrations Rescission of Executive Order 2020-47
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-83 Expanding child care access during the COVID-19 pandemic Rescission of Executive Order 2020-51
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-101 Extending the expiration date for watercraft registration
Search URL Search Domain Scan URL
Title: Michigan – Temporary safety measures for food-selling establishments and pharmacies and temporary relief from requirements applicable to the renewal of licenses for the food-service industry
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-126 Temporary safety measures for food-selling establishments and pharmacies and temporary relief from requirements applicable to the renewal of licenses for the food-service industry Rescission of Executive Order 2020-109
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-152 Training of pharmacists Rescission of Executive Order 2020-124
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-159 Amending the fire code to accommodate new instruction spaces
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-23 Authorizing Minnesota Health-Related Licensing Boards to Modify Requirements During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Providing for Emergency Relief from Regulations to Motor Carriers and Drivers Operating in Minnesota
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-28 Allowing Out-of-State Mental Health Providers to Render Telehealth Aid and Permitting Certain Licensing Boards to Provide License and Registration Relief During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-101 Authorizing Minnesota Board of Behavioral Health and Therapy to Modify Licensing Requirements
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-101 Authorizing Minnesota Board of Behavioral Health and Therapy to Modify Licensing Requirements During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1474 – Licensing
Search URL Search Domain Scan URL
Title: Missouri – EXECUTIVE ORDER No. 20–05 CORONA VIRUS – MOTOR VEHICLE TITLING, REGISTRATION & DRIVER LICENSE WAIVER
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 19 – Extends the State of Emergency
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and suspending certain requirements pertaining to online and mail-in driver’s licenses renewals
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020, Waiving Licensure Renewal Late Fees for Certain Establishments, Authorizing Pharmacists to Vaccinate Children Ages 3 and Up, and Permitting Limited Discretion to Remove Face Coverings in Classrooms in Specified Circumstances.
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-06 CORONA VIRUS- RELIEF FOR RESTAURANT & BAR OPERATIONS
Search URL Search Domain Scan URL
Title: Nebraska – 20-25 Coronavirus – Driver License Waiver for Nebraska Residents 72 Years of Age or Older
Search URL Search Domain Scan URL
Title: Nebraska – 20-27 Coronavirus – Credentialing of the COVID-19 Workforce
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-33 Coronavirus – Land Surveyor Continuing Education Waiver
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 011 Licensing
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 009 Licensing
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 004 – Closing of DMV and Licensing Regulations
Search URL Search Domain Scan URL
Title: Nevada – 2020-04-29 – COVID-19 Declaration of Emergency Directive 016
Search URL Search Domain Scan URL
Title: Nevada – 2020-06-29 – COVID-19 Declaration of Emergency Directive 026
Search URL Search Domain Scan URL
Title: Nevada – 2020-07-31 – COVID-19 Declaration of Emergency Directive 029
Search URL Search Domain Scan URL
Title: Nevada – 2020-09-11 – COVID-19 Declaration of Emergency Directive 032
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Orders 18: Temporary modification to Department of Safety Laws and Regulations
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #14: Temporary authorization for out-of-state pharmacies to act as a licensed mail-order facility within the State of New Hampshire.
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #6 Temporary authorization for take-out or delivery beer or wine. All restaurants, diners, bars, saloons, private clubs or any other establishment that have both a restaurant license and on premise license from the New Hampshire liquor commission shall be temporarily authorized to allow for takeout or delivery of beer or wine.
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 75 – An Order Authorizing Certain Nursing Students to Obtain Temporary Licensure
Search URL Search Domain Scan URL
Title: New Jersey – 135 Suspending in-person requirements for receipt of a marriage license and marriage ceremonies, and for the receipt of working papers for minors.
Search URL Search Domain Scan URL
Title: New Jersey – 197 Governor Murphy Signs Executive Order Waiving Statutory Minimum Number of Live Race Dates for 2020 Calendar Year
Search URL Search Domain Scan URL
Title: New Mexico Executive Order 2020-016 Directing the Motor Vehicle Division of the Taxation and Revenue Department to Temporarily Waive All Late Fees and Penalties That Could be Assessed Under the Motor Vehicle Code; Directing Law Enforcement Not to Issue Citations to Individuals Who Qualify for a Waiver of Late Fees and Penalties in This Order
Search URL Search Domain Scan URL
Title: New York – No. 202.20: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.27: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 183 Authorizing Delivery and Carry-Out of Services and Products as an Alternative to On-Site Consumption and Receipt
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 190 Extension of Authorization of Delivery and Carry Out of Services and Products as an Alternative to On-site Consumption and Receipt
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-17 Burgum Suspends Deadlines for Livestock Auctions, Pesticide Applicators, Public Libraries
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-07 Asking State Agencies to Identify State Laws, Rules or Regulations that Hinder or Delay their Ability to Render Maximum Assistance
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-05.1 Amending Order 2020-05 to Allow for Expanded Telehealth Services
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-05 Temporarily Suspending Certain Licensure Requirements
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-20 Suspends Licensing Requirements for Qualified Respiratory Therapists
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-17.1 Suspends Pesticide Applicator Certification for Non-restricted Disinfectants
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-36 Extends Driver License and Motor Vehicle Registration Renewal Date
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-20.1 Suspends In-Person Continuing Education Requirements for Licensing Renewal for Nursing Home Administrators
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-40 Suspends ‘Patient-Based’ Requirement for Clinical Competency Exams for Dentist Licensure
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-36.1 – Extends Renewal Dates for Driver’s Licenses in Phased Approach
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-45 Suspends Minimum Sales Requirement for Auto Dealers
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-23D The Emergency Adoption, Amendment and Rescission of Ohio Administrative Code Rules
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-35D Rescission of Executive Orders 2020-21D and 2020-31D, Creation of the Temporary Pandemic School-Age Child Care Center License, Emergency Amendment of Rules 5101:2-16-09 and 5101:2-16-10 and Emergency Adoption of Rules 5101:2-12-02.2, 5101:2-12-02.3, 5101:2-13-02.2, 5101:2-14-02.2 and 5101:2-18-03.1 of the Ohio Administrative Code by the Ohio Department of Job and Family Services
Search URL Search Domain Scan URL
Title: Oklahoma – Third Amended Executive Order 2020-07 Amended to Allow Labs at Oklahoma State University and University of Oklahoma to Conduct COVID-19 testing
Search URL Search Domain Scan URL
Title: Oklahoma – Amended Executive Order 2020-07 (State of Emergency Declaration)
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Order 2021-05 Direct the Department of Public Safety to Waive Statutory or Regulatory Restrictions, to the Extent Allowable by Law, on the Ability of Certified Motor License Agents to Issue Renewals or Replacements of Valid, Unexpired, Class A, B, or C Driver Licenses
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-08 Sixth Supplemental Declaration – Economic Support for Restaurants, Bars and Establishments that Offer Food
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-42 Thirty-ninth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-62 – Fifty-Seventh Supplemental Emergency Declaration – School Bus Driver Recertification
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-75 – Seventieth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-76 – Seventy-first Supplemental Emergency Declaration – Student Transportation
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-84 – Seventy-ninth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-103 – Ninety-eighth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-01 – One-Hundred-and-Seventh Supplemental Emergency Declaration – Extension of Executive Orders 20-44, 20-46, 20-62 and 20-96
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-10 – One Hundred-and-Sixteenth Supplemental Emergency Declaration – Extension of Executive Orders 20-44, 20-46, 20-62, and 21-02
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-73 Modifying, Amending Emergency Measures
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-77 State of Emergency
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order2021-13 State of Emergency
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-07 COVID-19 Medical Assistance
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 20-16 Suspension of Regulatory Requirements
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-19 Regulatory Requirements
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-21 Temporary Suspensions
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-23 Alcoholic Beverage License and Deadwood
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-24 Hospital/Funeral Regulations
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-25 Licensing
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-28 Temporary Suspension of Instruction Permits & Restricted Minor’s Permit Regulations
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-30 Rescind EO 2020-26
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 15 AN ORDER SUSPENDING PROVISIONS OF CERTAIN STATUTES AND RULES AND TAKING OTHER NECESSARY MEASURES IN ORDER TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 14 AN ORDER SUSPENDING PROVISIONS OF CERTAIN STATUTES AND RULES IN ORDER TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 28 AN ORDER AMENDING EXECUTIVE ORDER NO. 15 AND TAKING OTHER NECESSARY MEASURES TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Removes Licensing Barriers for Advance Practice Registered Nurses
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives Certain Vehicle Registration, Titling and Parking Placard Regulations
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Fast Tracks Licensing for Out-of-State Medial Professionals
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-19 Relating to Hospital Capacity During the COVID-19 Disaster
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-66 Temporarily Reauthorizing the Suspension of Enforcement of Utah Code Section 32B-5-309 Regarding Ceasing Operation of Certain Retail Licensees
Search URL Search Domain Scan URL
Title: Vermont – Gubernatorial Directive 4 – Department of Liquor and Lottery – Malt and Vinous Product Delivery and Take Out
Search URL Search Domain Scan URL
Title: Vermont – Gubernatorial Directive 3 – Department of Motor Vehicles Suspension of In-Person Transactions
Search URL Search Domain Scan URL
Title: Virginia – Executive Directive Ten Authorizing the Chief Executive Officer of the Virginia Alcoholic Beverage Control Authority to Take Certain Administrative Action Due to the Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 57 Licensing of Health Care Professionals in Response to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Amended Executive Order 57 Licensing of Health Care Professional in Response to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Third Amended Executive Directive Seven
Search URL Search Domain Scan URL
Title: Washington – Proclamation Waiving Washington State Liquor and Cannabis Board Penalties
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Department of Health – Health Care Facilities and Hand Sanitizer
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-42 Department of Licensing – Driver License Suspension
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-41 Department of Licensing – License Renewal Extension
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-48 Department of Licensing – CDL Health Certificates and Other Requirements
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-59 Department of Health – Temporary Practice Permits
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-41.5 Department of Licensing – License and Permit Renewal Extension
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-36.3 Department of Health – Health Care Facilities and Hand Sanitizer
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-59.1 Department of Health – Temporary Practice Permits
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 7-20 Suspending Specified Statutory Regulations for the Duration of the State of Emergency
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 11-20 Declare the Listed Statutory Regulations are to be Suspended for the Duration of the State of Emergency; and to Amend Paragraph 5 of Executive Order No. 7-20
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 20-26 Declare and Order that the Listed Statutory Regulations are Suspended for the Duration of the State of Emergency
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 31-20 Declare and Order that the Listed Statutory Regulations are Suspended for the Duration of the State of Emergency
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 46-20 Declare and Order the Suspension of Referenced Regulatory Statute to the Extent that the Date by Which Racetrack Table Games License Renewal Fee, Presently By July 1, 2020, Shall be Due by October 1, 2020
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #20 Relating to Modification of Emergency Order # 16
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order 30: Department of Natural Resources Administrative Rule Suspensions
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order 35: Relating to the Department of Health Services and Department of Safety and Professional Services
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-04 Suspension of Provisions of Certain Statutes and Rules Related to Driver Licenses Due to a Public Health Emergency
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-5 Restaurant/Bar & Grill Emergency Liquor Service
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-26 Relative to Implementation of Additional Safety Measures and Issuance of Temporary Teaching Certifications During the Public Health Emergency
Search URL Search Domain Scan URL
Title: US Virgin Islands – State of Emergency declared
Search URL Search Domain Scan URL
Title: US Virgin Islands – Fourteenth Supplemental Executive Order and Proclamation by the Governor of the US Virgin Islands Modifying Conditions During the “Stay-at-Home” Phase in Response to COVID-19 State of Emergency
Search URL Search Domain Scan URL
Title: U.S. Virgin Islands – 20th Supplemental Executive Order Modifying Conditions of “Safter at Home”
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-41 Clarifying Local Response to COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-60-20 Directing the State Public Health Officer to Establish Criteria to determine whether and how local health officers may implement public health measures less restrictive that the statewide public health directives
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-37 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-62 Extending EO 2020-37 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-96 Extending EO 2020-37 and 2020-62 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-130 Extending EO 2020-37, 2020-62 and 2020-96 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-156 Extending EOs Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-180 Extending Executive Orders D 2020 037, D 2020 062, D 2020 096, D 2020 130, and D 2020 156 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-210 Extending Executive Orders D 2020 037, D 2020 062, D 2020 096, D 2020 130, D 2020156, and D 2020 180 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-235 – Superseding and Replacing Executive Orders Concerning Protect Our Neighbors and Safer at Home in the Vast, Great Outdoors and Establishing Directives for the COVID-19 Dial Framework
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-238 – Extending Executive Orders D 2020 037, D 2020 062, D 2020 096, D 2020 130, D 2020 156, D 2020 180, and D 2020 210 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-269 Extending Executive Orders D 2020 037, D 2020 062, D 2020 096, D 2020 130, D 2020 156, D 2020 180, D 2020 210, and D 2020 238 Ordering the Temporary Suspension of Statute Concerning Bans on Open Burning Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-023 Extending Executive Orders D 2020 235, D 2020 265, and D 2020 289 Establishing Directives for the COVID-19 Dial Framework
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7CC Municipal Fiscal Authority, Benefits Protection, Access to Courts Without Certain In-Person Actions
Search URL Search Domain Scan URL
Title: Florida – Executive Order Number 2020-69 Local Government Public Meetings
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-150 Local Government Public Meetings
Search URL Search Domain Scan URL
Title: Florida – EO 20-193 Amends Executive Order 20-179
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-223 re: Emergency Management – Miami-Dade and Broward counties approved to move into Phase 2: Safe. Smart. Step-by-Step. Plan for Florida’s Recovery
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-246 re: Emergency Management – COVID-19 – Local Government Public Meetings
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-15-A Directing Idaho State Tax Commission to Administer the Budget and Levy Components of the Governor’s Public Safety Grant Initiative for Cities and Counties
Search URL Search Domain Scan URL
Title: Maine – Executive Order 55: An Order to Further Implement the Restarting Plan
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 154 Alternative means to conduct government business during the COVID-19 pandemic Recession of Executive Orders 2020-129, 2020-132 and 2020-141
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1495: Recension of Administrative Leave Provision in Order 1458
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 providing measures for the operation of local government
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 007 – Public Gatherings
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 23: Temporary modification of municipal and local government statutory requirements
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #12: Temporary modification of public access to meetings under RSA 91-A
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 56 – Temporary Modification of Procedure Relative to Appropriations and Tax Payments
Search URL Search Domain Scan URL
Title: New Jersey -130 Allowing Municipalities to Extend Grace Period for May 1st Property Tax Payments until June 1st
Search URL Search Domain Scan URL
Title: New Jersey – 164 Governor Murphy Announces Postponement of Annual Municipal and County Party Committee Reorganization Meetings
Search URL Search Domain Scan URL
Title: New Jersey – 169 Governor Murphy Signs Executive Order which clarifies Executive Order No. 164 and states that the postponement of annual municipal and county party committee reorganization meetings is only applicable to municipal party committees and county party committees that held elections during the July primary elections.
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 122 Donation or Transfer of State Surplus Property to Assist State Agencies, Local Governments and School in Response to Public Health Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 169 – Restrictions to Protect Lives During the COVID-19 Pandemic: Phase 3
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-14.1 Amends Order Relating to Authority of Local Health Officers
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 170 – Phase 3 Extension
Search URL Search Domain Scan URL
Title: Oklahoma – Fifth Amended Executive Order 2020-07 Places Moratorium on all Out-of-State Travel paid for by the State and Temporarily Relaxes Peace Officer and CLEET Certification Requirements
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-16 Keep Government Working: Ordering Necessary Measures to Ensure Safe Public Meetings and Continued Operations by Local Governments During Coronavirus
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Allows Virtual and Telephonic Open Meetings to Maintain Government Transparency
Search URL Search Domain Scan URL
Title: Vermont – Addendum 3 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-78 Safeguarding Public Trust and Stability in Local Health Jurisdictions
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 53-20 Declare and Order that the Applicable Provisions of Chapter 8, Article 1, Section 5A, are Suspended to the Extent that the Payment of the Annual Assessment Due from Municipalities to the Municipal Home Rule Program Shall be Extended to September 1, 2020
Search URL Search Domain Scan URL
Title: Alabama – Order of the State Health Officer Suspending Certain Public Gatherings
Search URL Search Domain Scan URL
Title: Alabama – Fourteenth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Amended Safer at Home Order
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-43 For the Purpose of Requiring Face Coverings
Search URL Search Domain Scan URL
Title: Arkansas – Department of Health’s Directive on Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-67 Extending Executive Order 2020-39 Ordering Workers in Critical Businesses and Critical Government Functions to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-92 Amending EO 2020-39 and 2020-67 Ordering Workers in Critical Businesses and Critical Government Functions to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-138 Amending and Extending EO 2020-39, 2020-67, 2020-92 and 2020-110 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-164 Amending and Extending Executive Orders Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-190 Extending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, and D 2020 164 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-219 Amending and Extending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, and D 2020 190 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-237 Amending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, and D 2020 219 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-245 Extending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, D 2020 219, and D 2020 237 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-276 Extending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, D 2020 219, D 2020 237, and D 2020 245 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-281 Amending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, D 2020 219, D 2020 237, D 2020 245, and D 2020 276 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-07 Amending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, D 2020 219, D 2020 237, D 2020 245, D 2020 276, and D 2020 281 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-035 Extending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, D 2020 219, D 2020 237, D 2020 245, D 2020 276,D 2020 281, and D2021 007 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-056 Extending Executive Orders D 2020 039, D 2020 067, D 2020 092, D 2020 110, D 2020 138, D 2020 164, D 2020 190, D 2020 219, D 2020 237, D 2020 245, D 2020 276, D 2020 281, D 2021 007, and D 2021 035 Ordering Individuals in Colorado to Wear Non-Medical Face Coverings
Search URL Search Domain Scan URL
Title: Connecticut – EO 7NNN Protection of Public Health and Safety During COVID-19 Pandemic – Masks and Face Coverings
Search URL Search Domain Scan URL
Title: Delaware – Thirteenth Modification – State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Twenty-fourth Modification of the Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Fourth Revision to the Twenty-Seventh Modification of the Declaration of a State of Emergency for the State of Delaware Due to a Public Health Threat
Search URL Search Domain Scan URL
Title: Idaho – Stay Healthy Guidelines-Stage 3 Modified
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-73 Tier 3 Mitigation Strategies
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-42 Third Continuation of State 4.5 of Indiana’s Back on Track
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-43 Stage 5 Back on Track Indiana
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-48 County-Based Measures and Restrictions Based on the Impact and Spread of the Coronavirus Disease (COVID-19)
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-50 Continuation of County-Based Measures and Restrictions Based on the Impact and Spread of the Coronavirus Disease
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-53 Extension of Executive Order 20-50 with Continuation of County-Based Measures and Restrictions Based on the Impact and Spread of the Coronavirus Disease
Search URL Search Domain Scan URL
Title: Indiana -Executive Order 21-01 Second Extension of Executive Order 20-50 with Continuation of County-based Measures and Restrictions Based on the Impact and Spread of the Coronavirus Disease
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 21-02 Third Continuation of County-Based Measures and Restrictions Based on the Impact and Spread of the Coronavirus Disease (COVID-19)
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 21-06 Fourth Continuation of County-based Measures and Restrictions Based on the Impact and Spread of the Coronavirus Disease
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-68 Establishing a face coverings protocol
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-586 State of Emergency Relating to Face Coverings
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-750 Face Coverings
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-856 – Renewal of Face Coverings
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 89 COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation 110 JBE 2020 COVID-19 Public Health Emergency Renewal of Phase 2 of Resilient Louisiana
Search URL Search Domain Scan URL
Title: Maine – Executive Order 2: An Order Strengthening the Use of Face Coverings
Search URL Search Domain Scan URL
Title: Maine – Executive Order 6 Outdoor Gatherings and Face Coverings for Children
Search URL Search Domain Scan URL
Title: Maine – Executive Order 14: An Order to Implement Phase Four of the Restarting Maine’s Economy Plan
Search URL Search Domain Scan URL
Title: Maine – Executive Order 16: An Order to Revise Indoor Gathering Limits, Strengthen Face Covering Requirements and Delegate Certain Authority
Search URL Search Domain Scan URL
Title: Maine – Executive Order 19: An Order Simplifying and Strengthening Enforcement of Face Covering Requirements
Search URL Search Domain Scan URL
Title: Maine – Executive Order 19-A: An Order Simplifying and Strengthening Enforcement of Face Covering Requirements
Search URL Search Domain Scan URL
Title: Maryland – Masks and Physical Distancing
Search URL Search Domain Scan URL
Title: Maryland – Order 20-08-03-01 Amending and Restating the Order of July 29 Allowing Reopening of Certain Businesses and Facilities, Subject to Local Regulation, and Generally Requiring Use of Face Covering
Search URL Search Domain Scan URL
Title: Maryland – Order 20-09-01-01 Allowing Reopening of Certain Businesses and Facilities
Search URL Search Domain Scan URL
Title: Maryland – Order 20-09-18-01 Amending and Restating the Order of September 1, 2020, Allowing Reopening of Certain Businesses and Facilities, Subject to Local Regulation, and Generally Requiring Use of Face Coverings
Search URL Search Domain Scan URL
Title: Maryland – Order 20-10-16-02 Amending and Restating the Order of October 16, 2020, Allowing Reopening of Certain Businesses and Facilities, Subject to Local Regulation, and Generally Requiring Use of Face Coverings
Search URL Search Domain Scan URL
Title: Maryland – Order 20-11-17-01 Amending and Restating the Order of November 10, 2020, Regulating Certain Businesses and Facilities and Generally Requiring Face Coverings
Search URL Search Domain Scan URL
Title: Maryland – Order 21-01-28-01 Amending and Restating the Order of November 17, 2020, Regulating Certain Businesses and Facilities and Generally Requiring Use of Face Coverings
Search URL Search Domain Scan URL
Title: Massachusetts – Order requiring the use of masks or face coverings in public situations when appropriate social distancing measures are not possible
Search URL Search Domain Scan URL
Title: Massachusetts – Order 46 Third Revised Order Regulating Gatherings Throughout the Commonwealth
Search URL Search Domain Scan URL
Title: Massachusetts – Order amending the administration of penalties issued pursuant to certain COVID-19 orders
Search URL Search Domain Scan URL
Title: Massachusetts – Revised Order Requiring Face Coverings in Public Places
Search URL Search Domain Scan URL
Title: Massachusetts – Order 57 Superseding and Rescinding Order 54 – Further Revised Order Regulating Gatherings in the Commonwealth
Search URL Search Domain Scan URL
Title: Massachusetts – Further Revised Order Regulating Gatherings in the Commonwealth, Superseding and Rescinding Order No. 57
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-115 Temporary restrictions on certain events, gatherings, and businesses
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-147 Masks
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-153 Masks Rescission of Executive Order 2020-147
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-81 Requiring Minnesotans to Wear a Face Covering in Certain Settings to Prevent the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1509 More details on Safe Return Order; Delegate Authority to Issue and Enforce Quarantine and Isolation Orders
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1516 Face Coverings
Search URL Search Domain Scan URL
Title: Mississippi EO 1525 Repeal of EO 1492, 1572 Repealed and Rescinded, Safe Recovery Order in Effect
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1527 Continued Order on Hospital Capacity and Face Coverings
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1530 Safe Recovery Order Extended
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1531 Identifying counties with higher rates of infection
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1532 Identifying More Counties with Higher Rates of Infection
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1533 Additional Counties with Higher Rate of Infection
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1535 Safe Recovery Order in effect until Jan.15, 2021
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1536 Repealing EO 1527
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1539 More Counties Added with Higher Rate of Infection
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1542 Safe Recovery Order Extended
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1549 – Repeal of 1535 and 1536, still limited capacity and follow guidelines and wear face coverings
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and Providing for the Mandatory Use of Face Coverings in Certain Settings
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and Providing for the Mandatory Use of Face Coverings in all K-12 Schools
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and limiting size for public gatherings and events and limiting bar and restaurant capacity and hours.
Search URL Search Domain Scan URL
Title: Montana – Directive on Implementing Executive Order 2-2021
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 63 – An Order Requiring Face Coverings for Certain Scheduled Gatherings of 100 or More Individuals, as Part of the State’s Efforts to Respond to COVID-19
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 74 – Requiring Persons to Wear Masks or Cloth Face Coverings when in Public Spaces without Physical Distancing
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 81 – Extension of Emergency Order #74
Search URL Search Domain Scan URL
Title: New Jersey – 163 Governor Murphy Signs Executive Order Requiring Individuals to Wear Masks in Outdoor Public Spaces When They Cannot Social Distance
Search URL Search Domain Scan URL
Title: New York -No. 202.17: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.34: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 180 Increasing Face Covering Requirements to Prevent the Rapid Spread of COVID-19
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 195 Lifting the Modified Stay at Home Order and Easing Certain Restrictions on Businesses and Gatherings
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order for Facial Coverings in Butler, Cuyahoga, Franklin, Hamilton, Huron, Montgomery, and Trumbull Counties in Level 3 Public Health Advisory
Search URL Search Domain Scan URL
Title: Ohio – Addendum to Health Director’s Order for Facial Coverings in Counties in Level 3 Public Health Advisory
Search URL Search Domain Scan URL
Title: Ohio – Addendum to Director’s Order for Facial Coverings in Counties in Level 3 Public Health Advisory
Search URL Search Domain Scan URL
Title: Ohio – Director’s Order for Facial Coverings throughout the State of Ohio
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order Requiring the Use of Facial Coverings in Child Education Settings
Search URL Search Domain Scan URL
Title: Oregon – Statewide Face Covering Requirement
Search URL Search Domain Scan URL
Title: Pennsylvania – Order to the Secretary of Health Requiring Universal Face Coverings
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-30 Twenty-Seventh Supplemental Emergency Declaration Requiring Cloth Face Coverings in Public
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-41 Thirty-eighth Supplemental Emergency Declaration – Continuing to Require Cloth Face Coverings in Public
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-52 Forty-seventh Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-60 – Fifty-fifth Supplemental Emergency Declaration – Continuing to Require Cloth Face Coverings in Public
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-69 – Sixty-fourth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-81 – Seventy-sixth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-94 – Eighty-ninth Supplemental Emergency Declaration – Continuing to Require Cloth Face Coverings in Public
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-102 – Ninety-seventh Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-111 – One-Hundred-and-Sixth Supplemental Emergency Declaration – Extension of Executive Orders 20-06, 20-16, 20-17, 20-19, 20-70, 20-72, 20-94 and 20-104
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 54 AN ORDER PROVIDING LOCAL GOVERNMENTS WITH AUTHORITY CONCERNING FACE COVERINGS
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-29 Relating to the use of face coverings during the COVID-19 disaster
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-34 Requiring Face Coverings in State Facilities
Search URL Search Domain Scan URL
Title: Utah – Executive Order No. 2020-35 Updating Requirements Regarding Face Coverings in State Facilities (This order repeals and replaces Utah Executive Order 2020-34)
Search URL Search Domain Scan URL
Title: Utah – Executive Order No. 2020-36 Updating Requirements Regarding Face Coverings in State Facilities (This order repeals and replaces Utah Executive Order 2020-35)
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-45 Extending Face Coverings Requirement in State Facilities (This order rescinds and replaces Utah Executive Order No. 2020-41.)
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-48 Extending Face Coverings Requirement in State Facilities
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-73 Temporary Statewide COVID-19 Restrictions
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-74 Temporary Statewide COVID-19 Restrictions (Supersedes Executive Order 2020-73)
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-75 Temporary Statewide COVID-19 Restrictions (Supersedes Executive Order 2020-74)
Search URL Search Domain Scan URL
Title: Vermont – Addendum 14 to Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 2 to Amended and Restated Executive Order No. 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 5 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 63 and Order of Public Health Emergency Five – Requirement to Wear Face Covering While Inside Buildings
Search URL Search Domain Scan URL
Title: Virginia – Amended Executive Order 63 and Amended Order of Public Health Emergency Five – Requirement to Wear Face Covering While Inside Buildings
Search URL Search Domain Scan URL
Title: Washington – Department of Health Secretary’s Order 20-03 Face Coverings – Statewide
Search URL Search Domain Scan URL
Title: Washington – Department of Health Secretary’s Amended Order 20-03 Face Coverings – Statewide
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 50-20 Declare and Order, all Individuals Age 9 and Over Within the State of West Virginia Shall Wear an Adequate Face Covering When in Confined, Indoor Spaces, Other than When in One’s Residence or When Actively Engaged in the Consumption of Food and/or Beverage, and When not able to Adequately Social Distance from Other Individuals who do not Reside in the Same Household
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 77-20 Declare and Order that all Individuals Age 9 and Over Within the State of WV Shall Wear a Face Covering When in Confined, Indoor Spaces; Requiring Businesses and Organizations to be Compliant with this Order
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #1 Relating to Preventing the Spread of COVID-19 by Requiring Face Coverings in Certain Situations
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #1 Relating to Reducing Hospital Bed and Staff Shortages by Requiring Face Coverings
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order Relating to Stopping the Spread of a New Highly Contagious Variant of COVID-19 by Requiring Face Coverings
Search URL Search Domain Scan URL
Title: Wyoming – Statewide Public Health Order #4: Requiring Face Coverings in Certain Places, with Exceptions
Search URL Search Domain Scan URL
Title: Wyoming – Second Continuation for Statewide Public Health Order #4: Requiring Face Coverings in Certain Places, with Exceptions
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-080 Wearing of Masks in the District of Columbia To Prevent the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-44 Relative to Further Amending Restrictions on the Operation of Businesses and Activities During PCOR1
Search URL Search Domain Scan URL
Title: California – Executive Order N-46-20 to Help the State Procure Necessary Medical Supplies
Search URL Search Domain Scan URL
Title: California – Executive Order 75-20 Governor Newsom Signs Executive Order in Response to COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-107 Extending EO 2020-071 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-137 Amending and Extending EO 2020-71 and 2020-107 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Executive Order 2020-189 Extending Executive Orders D 2020 071, D 2020 107, D 2020 137, and D 2020 163 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Orders 2020-218 Amending and Extending Executive Orders D 2020 071, D 2020 107, D 2020 137, D 2020 163, and D 2020 189 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-244 Extending Executive Orders D 2020 071, D 2020 107, D 2020 137, D 2020 163, D 2020 189, and D 2020 218 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-260 Authorizing the Colorado Department of Public Health and Environment to Order Hospitals and Freestanding Emergency Departments to Transfer or Cease the Admission of Patients to Respond to the Current COVID-19 Disaster Emergency in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-275 Extending Executive Orders D 2020 071, D 2020 107, D 2020 137, D 2020 163, D 2020 189, D 2020 218, and D 2020 244 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-286 Amending and Extending Executive Order D 2020 260 Authorizing the Colorado Department of Public Health and Environment to Order Hospitals and Freestanding Emergency Departments to Transfer or Cease the Admission of Patients to Respond to the Current COVID-19 Disaster Emergency in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-06 Extending Executive Orders D 2020 071, D 2020 107, D 2020 137, D 2020 163, D 2020 189, D 2020 218, D 2020 244, and D 2020 275 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-020 Extending Executive Orders D 2020 260 and D 2020 286 Authorizing the Colorado Department of Public Health and Environment to Order Hospitals and Freestanding Emergency Departments to Transfer or Cease the Admission of Patients to Respond to the Current COVID-19 Disaster Emergency in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-034 Amending and Extending Executive Orders D 2020 071, D 2020 107, D 2020 137, D 2020 163, D 2020 189, D 2020 218, D 2020 244, D 2020 275, and D 2021 006 Concerning the Suspension of Statutes to Allow the Operation of Alternate Care Sites in Colorado Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-036 Ordering the Temporary Suspension of Certain Statutes and Rules to Expand the Healthcare Workforce for Hospitals and Other Inpatient Treatment Facilities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-046 Extending Executive Orders D 2020 260, D 2020 286, and D 2021 020 Authorizing the Colorado Department of Public Health and Environment to Order Hospitals and Freestanding Emergency Departments to Transfer or Cease the Admission of Patients to Respond to the Current COVID-19 Disaster Emergency in Colorado
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7I Municipal Operations and Availability of Assistance and Healthcare
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7U Protections from Civil Liability for Healthcare Providers and Financial Protections for Patients
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7KK Pharmacists Authorized to Order COVID-19 Tests
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7FFF Payments to Private Non-Medical Institutions for Adults
Search URL Search Domain Scan URL
Title: Delaware – Fifth Modification of the Declaration of a State of Emergency (Stay-at-Home Order)
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0224 State of Emergency Relating to the Dispensing of Pharmaceuticals
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-276 Dispensing of Pharmaceuticals
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0322 Dispensing of Pharmaceuticals
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-450 State of Emergency Relating the Dispensing of Pharmaceuticals
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-649 Dispensing of Pharmaceuticals
Search URL Search Domain Scan URL
Title: Maine – Executive Order 22: An Order Increasing Flexibility in Scheduling Physical Exams for Children Ordered Into the Custody of DHHS for Their Protection and Containment Of COVID-19
Search URL Search Domain Scan URL
Title: Maine – Executive Order 23: An Order Suspending Provisions of the Maine Pharmacy Act and Related Rules in Order to Facilitate the Continuation of Out-OfState Clinical Trials of Investigational Drugs During the COVID- 19 Pandemic
Search URL Search Domain Scan URL
Title: Maine – Executive Order 27: An Order Regarding State Certified Hypodermic Apparatus Exchange Programs
Search URL Search Domain Scan URL
Title: Maine – Executive Order 38: An Order Regarding the Expiration of Optometric Lens Prescriptions (PDF)
Search URL Search Domain Scan URL
Title: Maryland – Pharmacy Matters
Search URL Search Domain Scan URL
Title: Maryland – Establishing Alternate Care Sites
Search URL Search Domain Scan URL
Title: Maryland – Authorizing COVID-19 Testing by Licensed Pharmacists
Search URL Search Domain Scan URL
Title: Maryland – Order 20-11-17-02 Establishing Alternate Care Sites and Authorizing Regulation of Patient Care Space in Health Care Facilities
Search URL Search Domain Scan URL
Title: Massachusetts – Order of the Commissioner of Public Health Regarding the Administration of Certain Medications for the Treatment of Opiod Use Disorder
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Emergency Order Regarding Provision of Day Program Services Provided in Group Settings
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Issued an Emergency Order Regarding Modifications to Pharmacy Practice
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order authorizing the Executive Office of Health and Human Services to adjust essential provider rates.
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an updated order permitting licensed pharmacies to create and sell hand sanitizer over the counter
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order regarding the COVID Pharmacy Assistance Team
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an order regarding submission of written follow up procedures for oral prescriptions
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order mandating that insurers cover all medically required costs of COVID-19 treatment in out-of-network hospitals and or other medical facilities with no cost to the patient
Search URL Search Domain Scan URL
Title: Massachusetts – Emergency order regarding crisis standards of care (CSC)
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order relative to staffing ratios in out-of-hospital dialysis units
Search URL Search Domain Scan URL
Title: Maryland – Health Care Designation for Disabilities Services Providers
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-7 Temporary restrictions on entry into health care facilities, residential care facilities, congregate care facilities, and juvenile justice facilities
Search URL Search Domain Scan URL
Title: Michigan – Temporary enhancements to operational capacity and efficiency of health care facilities
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-25 Temporary enhancements to operational capacity, flexibility, and efficiency of pharmacies
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-56 Temporary enhancements to operational capacity, flexibility, and efficiency of pharmacies Rescission of Executive Order 2020-25
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-61 Temporary relief from certain restrictions and requirements governing the provision of medical services Rescission of Executive Order 2020-30
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-64 Affirming anti-discrimination policies and requiring certain health care providers to develop equitable access to care protocols
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-93 Temporary enhancements to operational capacity, flexibility, and efficiency of pharmacies Rescission of Executive Order 2020-56
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-124 Temporary enhancements to operational capacity, flexibility, and efficiency of pharmacies Rescission of Executive Order 2020-93
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-138 Encouraging the use of telehealth services during the COVID-19 emergency Rescission of Executive Order 2020-86
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-16 Directing Non-Hospital Entities to Inventory and Preserve Vital Medical Equipment During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and providing for measures to ease the procurement of medical supplies and hospital space and to ease the transfer of patients with COVID-19 to appropriate medical facilities
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and providing measures to allow loans to medical and health facilities for operating expenses
Search URL Search Domain Scan URL
Title: Nebraska – Executive 20-15 Coronavirus – Health Information Disclosures
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #13: Temporary allowance for New Hampshire pharmacists and pharmacies to compound and sell hand sanitizer over the counter (“OTC”) and to allow pharmacy technicians to perform non-dispensing tasks remotely.
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 30: Temporary requirements regarding healthcare provided in alternate settings
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 34: Further temporary requirements regarding health insurer coverage of health care services related to the coronavirus
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 39: Temporary allowance for agents to consent to clinical trials
Search URL Search Domain Scan URL
Title: New Hampshiire – Emergency Order #41: Additional Medicaid Eligibility for Uninsured
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 47 – Expanding access to COVID-19 testing via licensed pharmacists
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 69 – Ethics Committee for Crisis Standards of Care Clinical Guidelines
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-014 Authorizing Additional Emergency Funds for the Department of Health to Purchase Personal Protective Equipment, Testing Supplies, and Other Necessary Materials to Address the COVID-19 Epidemic
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-023 Authorizing Further Additional Emergency Funds for Personal Protective Equipment, Testing Supplies, and Other Necessary Materials to Address the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: New York – State of Emergency declared
Search URL Search Domain Scan URL
Title: New York – No. 202.15: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 139 Provides additional regulatory flexibility to help ensure capacity in the state’s health care system and improve its ability to effectively respond to the COVID-19 pandemic.
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 148 Extends Certain Health and Human Services Provisions in Previous Executive Orders.
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-09 Expanding Testing Locations, Eliminating Proof-of-Delivery Requirements for Pharmacies and Allowing Pharmacists to Provide Emergency Refills
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-26 Permits Transfer of COVID-19 Medical Supplies from Agencies to ND Department of Health
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Require an Inventory of all Ventilators in Ohio
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-06D The Emergency Adoption of Rule 4729-5-30.2 of the Ohio Administrative Code by the State of Ohio Board of Pharmacy
Search URL Search Domain Scan URL
Title: Texas – Executive Order to Strengthen Reporting Capabilities
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives Regulations to Support Pharmacy Operations
Search URL Search Domain Scan URL
Title: Virginia – Order of Public Health Emergency Two
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 52 Increases in Hospital Bed Capacity in Response to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 58 Access to Medicaid-Covered Health Care Services in Response to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 60 Clarification of Certain Immunity from Liability for Healthcare Providers in Response to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 70 Addressing the Impact of the Novel Coronavirus (COVID-19) on the Commonwealth’s Psychiatric Hospital System
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-109 Amending and Extending EO 2020-003, 2020-018, 2020-032, 2020-58, and 2020-076 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-125 Amending and Extending EO 2020-003, 2020-018, 2020-032, 2020-058, 2020-076 an 2020-109 Declaring a Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-176 Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D 2020 125, and D 2020 152 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-205 – Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D 2020 125, D 2020 152, and D 2020 176 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Georgia – 03.14.30.02 Authorizing the call of the Georgia National Guard to State Active Duty for preparation and response for Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-19 Activation of the Idaho National Guard to Provide Support in Response to the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-04 Further Orders and Directives in Response to the Coronavirus Disease 2019 Epidemic
Search URL Search Domain Scan URL
Title: Maryland – Order Calling the Maryland National Guard into State Active Duty
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-13 Authorizing National Guard Assistance to COVID-19 Response
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order No 1459 Activates the Mississippi National Guard to support mobile testing units
Search URL Search Domain Scan URL
Title: Nebraska – 2020-04-01 – COVID-19 Declaration of Emergency Directive 012 re: Activation of the Nevada National Guard
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-011 Authorizing Additional Emergency Funds for the New Mexico National Guard to Provide Humanitarian Assistance During the Statewide Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-006 Authorizes Money to National Guard
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-004 Declares a State of Public Health Emergency and Invoking the Power Provided by the All Hazard Emergency Management Act and the Emergency Licensing Act
Search URL Search Domain Scan URL
Title: North Dakota Executive Order 2020-03 Declares a State of Emergency in Response to Public Health Crisis of COVID-19
Search URL Search Domain Scan URL
Title: Oklahoma – Executive Order 2020-12 Declaring a State Health Emergency
Search URL Search Domain Scan URL
Title: Pennsylvania – State of Emergency declared
Search URL Search Domain Scan URL
Title: Virginia – State of Emergency declared
Search URL Search Domain Scan URL
Title: Virginia – Amended Executive Order 51 – Extending Declaration of a State of Emergency Due to Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-25.1 Extending Stay Home – Stay Healthy Order
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-25.3 Adjusting and Extending Stay Home-Stay Healthy to May 31, 2020. Safe Start Washington: Phase I – Re-Opening Washington
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-25.4 Transition from “Stay Home – Stay Healthy” to “Safe Start – Stay Healthy” County-by-County Phased Reopening
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-25.5 “Safe Start – Stay Healthy” County-by-County Phase Reopening
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order 82 Relating to Declaring a Public Health Emergency
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order 90 Relating to Declaring a Public Health Emergency
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order 95 Relating to Declaring a State of Emergency and Public Health Emergency
Search URL Search Domain Scan URL
Title: Wisconsin – Executive Order 104 Relating to Declaring a State of Emergency and Public Health Emergency
Search URL Search Domain Scan URL
Title: Guam – State of Emergency declared
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-14 To Amend EO 20-03 for the Purpose of Suspending Provisions Requiring In-Person Witnessing and Notarization of Legal Documents in the State of Arkansas
Search URL Search Domain Scan URL
Title: Arkansas EO 20-12 Suspending Provisions Requiring In-Person Witnessing and Notarization of Legal Documents in the State of Arkansas
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-19 Ordering the Temporary Suspension of the Personal Appearance Requirement for Notarization due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-30 Extending EO D 2020-19 Concerning the Temporary Suspension of the Personal Appearance Requirement for Notarization due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-87 Extending EO 2020-19, 2020-30 and 2020-47 Concerning the Temporary Suspension of the Personal Appearance Requirement for Notarization due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7K Remote Notarization, Suspension of Non-Critical Probate and Workers’ Compensation Operations, and Various Public Health Measures
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7ZZ Reopening Phase II
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-20 Temporarily allowing notaries and witnesses to act via audio-video communication technology
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-40 Temporarily allowing notaries and witnesses to act via audio-video communication technology during state of disaster emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 37: An Order Temporarily Modifying Certain In-Person Notarization and Acknowledgement Requirements (PDF)
Search URL Search Domain Scan URL
Title: Maryland – Remote Notarizations
Search URL Search Domain Scan URL
Title: Maryland – Order 20-09-29-01 Amending the Order of March 30, 2020, Authorizing Remote Notarizations
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health issued an emergency order authorizing DPH’s Office of Preparedness and Emergency Management to conduct BORI checks on volunteers who register with MA Responds to respond to the COVID-19 emergency without a notarized CORI Acknowledgement Form
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-41 Encouraging the use of electronic signatures and remote notarization, witnessing, and visitation during the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-74 Encouraging the use of electronic signatures and remote notarization, witnessing, and visitation during the COVID-19 pandemic Rescission of Executive Order 2020-41
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-158 Encouraging the use of electronic signatures and remote notarization, witnessing, and visitation during the COVID-19 pandemic Rescission of Executive Order 2020-131
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-173 Encouraging the use of electronic signatures and remote notarization, witnessing, and visitation during the COVID-19 pandemic Rescission of Executive Order 2020-158
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-187 Encouraging the use of electronic signatures and remote notarization, witnessing, and visitation during the COVID-19 pandemic Rescission of Executive Order 2020-173
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1467 – Notary Services
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 8 – Suspends the requirement of personal appearance before a notary public by authorizing the use of audio-video technology.
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 10 — Extends Executive Orders 20-04, 20-05, 20-06, and 20-08 until June 15, 2020. (May 4)
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 14 — Suspends the requirement of physical appearance as stated in Chapter 474 by authorizing the use of audio-visual technology.
Search URL Search Domain Scan URL
Title: Nebraska – 20-13 Coronavirus – Accelerating Online Notary Access & Financial Institutions Regulator Flexibility
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #11: Temporary authority to perform secure remote online notarization.
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-015 Order Temporarily Permitting Notarial Acts Through Audio-Visual Technology Under Certain Conditions
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-039 Extending Order Temporarily Permitting Notarial Acts Through Audio-Visual Technology Under Certain Conditions
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 26 AN ORDER SUSPENDING PROVISIONS OF CERTAIN STATUTES AND RULES IN ORDER TO FACILITATE REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 37 AN ORDER EXTENDING UNTIL JUNE 30, 2020, EXECUTIVE ORDER NO. 26 TEMPORARILY PERMITTING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS TO FURTHER CONTAIN COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 52 AN ORDER EXTENDING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS TO FURTHER CONTAIN COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 61 AN ORDER EXTENDING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 64 AN ORDER EXTENDING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 66 AN ORDER EXTENDING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 72 AN ORDER EXTENDING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 79 AN ORDER PERMITTING REMOTE NOTARIZATION AND WITNESSING OF DOCUMENTS BY EXTENDING EXECUTIVE ORDER NO. 72, AS AMENDED
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-25 Relative to Revised Restrictions on Entry into Guam, and Implementing Measures to Ensure the Safe Practice of Certain Economic Activities
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-179 Local Government Public Meetings
Search URL Search Domain Scan URL
Title: Illinois – Gubernatorial Disaster Proclamation
Search URL Search Domain Scan URL
Title: Illinois – Gubernatorial Disaster Proclamation
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 21-05 Extending time for Kansas rural water districts to hold annual meetings during the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Maryland – Order 20-09-29-02 Permitting Video and Electronic Maryland Insurance Administration Hearings
Search URL Search Domain Scan URL
Title: Massachusetts – Order Suspending Certain Provisions of the Open Meeting Law
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-103 Providing alternative notice of public hearings under Michigan’s tax abatement statutes
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-141 Providing alternative notice of public hearings under Michigan’s tax abatement statutes Rescission of Executive Order 2020-103
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-58 Extending the Relief from Regulations for Motor Carriers and Drivers Operating in Minnesota Declared in Executive Orders 20-06 and 20-37
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-86 Allowing Cooperatives and Cooperative Associations Flexibility to Hold Remote Elections and Avoid Gatherings During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-03 CORONA VIRUS- PUBLIC MEETINGS REQUIREMENT LIMITED WAIVER
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 21-02 Coronavirus – Continued Limited Waiver of Public Meeting Requirements
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 006 – Restrictions on Gatherings
Search URL Search Domain Scan URL
Title: Nebraska – 20-24 Coronavirus – Continued Limited Waiver of Public Meetings Requirements
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-34 Coronavirus – Public Meetings Requirement Limited Waiver for Alternative Participation for Elected Officials
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-36 Coronavirus – Public Meetings Requirement Limited Waiver
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2021-008 Renewing Order That Certain In-Person Shareholders’ and Members’ Meetings Are Temporarily Unlawful and Directing That Such Meeting May Be Held Virtually
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-16 Burgum Enables Remote Participation for Public Meetings to Promote Physical Distancing
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-25 Allows for Remote PSC Public Hearings and Trust Lands Auctions
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 20-11 Suspends In-Person NDDOT Administrative Hearings, Removes Load Restrictions on State Highways
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-31 Allows Department of Environmental Quality to Hold Remote Public Hearings on Proposed Permits
Search URL Search Domain Scan URL
Title: Pennsylvania – Order of the Governor Authorizing Commonwealth Agencies to Conduct Administrative Proceedings Online by Video or Telephonic Means
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-05 Third Supplemental Emergency Declaration – Public Meetings and Public Records Requests
Search URL Search Domain Scan URL
Title: Rhode Island – Twenty-second Supplemental Emergency Declaration – Public Meetings and Public Records Requests
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-34 Thirty-first Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-46 Forty-second Supplemental Emergency Declaration – Public Meetings and Public Records Requests
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-53 Forty-eighth Supplemental Emergency Declaration – Extension of Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-63 – Fifty-Eighth Supplemental Emergency Declaration – Extension of Various Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-21 – One Hundred-and-Twenty-Fourth Supplemental Emergency Declaration – Extension of Executive Orders 20-44, 20-46, 20-62 and 21-02
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2021-01 COVID 19: Emergency Planning Committee Suspension
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 16 AN ORDER ENSURING GOVERNMENT CONTINUES TO FUNCTION OPENLY AND TRANSPARENTLY DURING THE COVID-19 EMERGENCY WHILE TAKING APPROPRIATE MEASURES TO PROTECT THE HEALTH AND SAFETY OF CITIZENS AND GOVERNMENT OFFICIALS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 34 AN ORDER EXTENDING UNTIL JUNE 30, 2020, EXECUTIVE ORDER NO. 16 TEMPORARILY PERMITTING SAFE, OPEN, AND TRANSPARENT PUBLIC MEETINGS BY ELECTRONIC MEANS TO PRESERVE AND INCREASE THE CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 51 AN ORDER EXTENDING SAFE, OPEN, AND TRANSPARENT PUBLIC MEETINGS BY ELECTRONIC MEANS WHILE DETERMINATIONS OF HOW TO RETURN TO SAFE, IN-PERSON MEETINGS REMAIN ONGOING
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 60 AN ORDER EXTENDING REMOTE MEETINGS AND IMPLEMENTING BEST PRACTICES ACROSS THE STATE TO PROMOTE TRANSPARENT GOVERNMENT WHILE PROTECTING THE HEALTH AND SAFETY OF CITIZENS AND GOVERNMENT OFFICIALS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 65 AN ORDER EXTENDING REMOTE MEETINGS AND IMPLEMENTING BEST PRACTICES ACROSS THE STATE TO PROMOTE TRANSPARENT GOVERNMENT WHILE PROTECTING THE HEALTH AND SAFETY OF CITIZENS AND GOVERNMENT OFFICIALS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 71 AN ORDER EXTENDING REMOTE MEETINGS AND IMPLEMENTING BEST PRACTICES ACROSS THE STATE TO PROMOTE TRANSPARENT GOVERNMENT WHILE PROTECTING THE HEALTH AND SAFETY OF CITIZENS AND GOVERNMENT OFFICIALS
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 78 AN ORDER EXTENDING REMOTE MEETINGS AND IMPLEMENTING BEST PRACTICES ACROSS THE STATE TO PROMOTE TRANSPARENT GOVERNMENT BY EXTENDING EXECUTIVE ORDER NO. 71, AS AMENDED
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-5 Suspending the Enforcement of Provisions of Utah Code and Related State Agency Orders Due to COVID-19
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-28.7 Open Public Meetings Act and Public Records Act
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-64 Public Records Act – Contact Tracing – Personal Information
Search URL Search Domain Scan URL
Title: Washington – Proclamation 21-04 EFSEC Informational Public Hearings
Search URL Search Domain Scan URL
Title: American Samoa – Eighth Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-103 Extending and Modifying Executive Order 20-99
Search URL Search Domain Scan URL
Title: New Jersey – 196 Governor Murphy Signs Executive Order Lowering Limits on Indoor and Outdoor Gatherings
Search URL Search Domain Scan URL
Title: New Jersey – 204 Governor Murphy Signs Executive Order Pausing Indoor Practices and Competitions for Youth and Adult Sports and Lowering Limits on Outdoor Gatherings
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-43 – Enacts Mitigation Measures for Food Service, Events, Sports and Extra-Curricular Activities
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-43.1 – Amends Order to Allow Team Practices to Resume Nov. 30
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-43.2 – Extends Mitigation Measures for Food and Drink Service, Event Venues
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-95 – Ninetieth Supplemental Emergency Declaration – Revised Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-98 – Ninety-third Supplemental Emergency Declaration – Second Revised Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-108 – One Hundred-and-third Supplemental Emergency Declaration – Protecting Your Household
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-07 – One Hundred-and-Thirteenth Supplemental Emergency Declaration – Revised Sports Competitions and Practice Restrictions (Amendment to Executive Order 20-108)
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 70 AN ORDER TO REDUCE THE SPREAD OF COVID-19 AND PRESERVE HEALTH CARE CAPACITY BY LIMITING GATHERINGS AND SPECTATOR EVENTS AND URGING WORKING FROM HOME
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 80-20 Declare and Order that all Youth Winter Sports Teams and Leagues, Whether School-Sanctioned or Otherwise, are Prohibited from Bringing Players and/or Spectators Together into a Common Area Within this State, and that no Practices, Games or Other Competition Shall be Held in This State Until, at the Earliest, January 11, 2021
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 2-21 Declare and Order, that all Sports Teams and Leagues are Prohibited from Bringing Players and/or Spectators Together into a Common Area withing this State for Team Practice Until February 14, 2021 and for Competition until March 3, 2021; Provided that Team Sports May Safety Continue to be Conducted by Accredited Higher Education Institutions within this State
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-123 Modified Requirements Relating to Physical Activity to Combat Escalation of COVID-19 Pandemic During Phase Two
Search URL Search Domain Scan URL
Title: Arkansas – Department of Health Directive for Camps, Including Day and Overnight, and Faith-based Organizations
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-26 Amending EO D2020-004 and 2020-006 to Extend the Closure of Downhill Ski Areas Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-004 Ordering Closure of Downhill Ski Resorts Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-006 Amending Executive Order 2020-004
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-42 State Fairs
Search URL Search Domain Scan URL
Title: Maine – Executive Order 41: An Order Regarding Certain Laws Enforced by the Department of Inland Fish & Wildlife
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Amended Order Limiting County Fairs to Junior Fair Activities and Animal Exhibitions, with Exceptions
Search URL Search Domain Scan URL
Title: California – Executive Order N-44-20 To Protect Consumers from Price Gouging
Search URL Search Domain Scan URL
Title: Illinois – Updated Disaster Proclamation
Search URL Search Domain Scan URL
Title: Illinois – Disaster Proclamation
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0216 State of Emergency Relating to the Prohibition Against Price Gouging
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0285 State of Emergency (Prohibition Against Price Gouging)
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0414 State of Emergency Relating to the Prohibition Against Price Gouging
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-049 State of Emergency Relating to the Prohibition Against Price Gouging
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-650 Relating to the Prohibition Against Price Gouging
Search URL Search Domain Scan URL
Title: Maine – Proclamation Declaring Abnormal Market Disruption Caused by COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Maryland – Price Gouging
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-8 Enhanced restrictions on price gouging
Search URL Search Domain Scan URL
Title: Michigan – Executive Order No. 2020-18 Enhanced restrictions on price gouging
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-53 Enhanced restrictions on price gouging Rescission of Executive Order 2020-18
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-89 Enhanced restrictions on price gouging Rescission of Executive Order 2020-53
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-10 Combatting Price Gouging During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 151 Extension of Phase 2 Measures to Save Lives in the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 155 Extension of Phase 2 Measures to Control Public Health Risks and Save Lives in the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 176 Further Extension of the Phase 3 Order and Implementation of Additional Measures Necessary to Protect Public Health
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 188 Extension of Modified Stay at Home Order
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 189 Further Extension of Stay at Home Order
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-06 Declaration of Abnormal Disruption of the Market Due to COVID-19
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-15 Extending the Duration of Executive Order No. 20-06 (Declaration of Abnormal Disruption of the Market Due to COVID-19)
Search URL Search Domain Scan URL
Title: American Samoa – Executive Order 001-2020
Search URL Search Domain Scan URL
Title: American Samoa – Ninth Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: American Samoa – Tenth Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-16 to Amend EO 20-03 Regarding the Public Health Emergency Concerning COVID-19 for the Purpose of Extending EO 20-06 to Assist State Agencies in Rendering Maximum Assistance to the Citizens of Arkansas
Search URL Search Domain Scan URL
Title: California – Executive Order N-29-20 To Protect Ongoing Safety Net Services for Most Vulnerable Californians During COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: California – Executive Order N-57-20 Additional Relief for California Impacted by COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-59-20 CalWORKS
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-68 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-77 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-104 Extending EO 2020-68 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-108 Extending EO 2020-077 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-136 Extending EO 2020-68 and 2020-104 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-139 Extending EO Orders 2020-77 and 2020-108 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-160 Extending EOs Temporary Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – EO 2020-165 Extending Executive Orders Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-183 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, and D 2020 160 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-191 Extending Executive Orders D 2020 077, D 2020 108, D 2020 139, and D 2020 165 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-214 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, D 2020 160, and D 2020 183 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-241 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, D 2020 160, D 2020 183, and D 2020 214 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-247 Extending Executive Orders D 2020 077, D 2020 108, D 2020 139, D 2020 165, D 2020 191, and D 2020 220 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-272 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, D 2020 160, D 2020 183, D 2020 214, and D 2020 241 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-277 Extending Executive Orders D 2020 077, D 2020 108, D 2020 139, D 2020 165, D 2020 191, D 2020 220, and D 2020 247 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-03 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, D 2020 160, D 2020 183, D 2020 214, D 2020 241, and D 2020 272 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-011 Extending Executive Orders D 2020 077, D 2020 108, D 2020 139, D 2020 165, D 2020 191, D 2020 220, D 2020 247, and D 2020 277 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-031 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, D 2020 160, D 2020 183, D 2020 214, D 2020 241, D 2020 272, and D 2021 003 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-038 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-054 Extending Executive Orders D 2020 068, D 2020 104, D 2020 136, D 2020 160, D 2020 183, D 2020 214, D 2020 241, D 2020 272, D 2021 003, and D 2021 031 Temporarily Suspending Statutes to Maintain Eligibility for Medicaid and Children’s Basic Health Plan Enrollees
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-059 Extending Executive Orders D 2020 077, D 2020 108, D 2020 139, D 2020 165, D 2020 191, D 2020 220, D 2020 247, D 2020 277, D 2021 011, and D 2021 038 Ordering the Temporary Suspension of Certain Statutes to Increase the Medicaid Home Health Workforce and Eliminate Cost Sharing for COVID-19 Testing and Treatment for Medicaid Enrollees
Search URL Search Domain Scan URL
Title: Maine – Executive Order 29: An Order Modifying Provisions of the Maine General Assistance Program and Related Rules in Order to Meet the Basic Needs of People During the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Maine – Executive Order 47: An Order Increasing Eligibility for Children’s Homeless Shelters During the Covid-19 Pandemic
Search URL Search Domain Scan URL
Title: Maine – Executive Order 3- An Order Regarding Certain Mainecare Laws
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-42 Ensuring that Emergency Economic Relief Does Not Prevent Eligibility for Essential Human Services Programs During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-50 Ensuring the Protection of Emergency Government Support and Consumers’ Financial Security from Consumer Garnishment Actions During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3-2020 and providing for measures to combat the impacts of COVID-19 by responding to immediate food and energy needs
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 59 – Temporary Modification of Health & Human Services Rules and Statutes Regarding MEAD Premium and Signature Requirements
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-05D Expands Telehealth Services
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-13D Directing Expenditure of Fiscal Year 2020 TANF Funds by the Ohio Department of Job and Family Services
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-28D Directing Expenditure of Fiscal Year 2021 TANF Funds by the Ohio Department of Job and Family Services
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-29D Emergency Adoption of Rule 5160-1-18 by the Department of Medicaid and Emergency Amendment of Rule 5122-29-31 by the Department of Mental Health & Addiction Services
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Third Amended Order for Non-Congregate Sheltering to be utilized throughout Ohio
Search URL Search Domain Scan URL
Title: Rhode Island – Twenty-third Supplemental Emergency Declaration – Support for Young Adults Aging Out of State Care
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-45 Forty-first Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-51 Forty-sixth Supplemental Emergency Declaration – Support For Young Adults Aging Out Of State Care
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-57 – Fifty-second Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Requests Major Disaster Declaration from White House
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-63 Department of Social and Health Services – Family Emergency Assistance Program
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-33.8 Department of Child, Youth, and Families – Visitation and Remedial Services
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order 23: Related to the Department of Veterans Affairs Assistance to Needy Veterans Program
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-18 Relative to Launching the Guam Small Business Pandemic Assistance Grant Program
Search URL Search Domain Scan URL
Title: Alabama – Department of Public Health Order
Search URL Search Domain Scan URL
Title: Alabama – Governor Ivey Issues Statement on Updated Public Health Precautionary Guidelines
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-10 To Amend EO 20-03 for the Purpose of Restricting Gatherings to Prevent the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7TT Further Reopening Orders
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9G Protection of Public Health and Safety During COVID-19 Pandemic – Municipal Authority to Revert to More Restrictive Size and Capacity Limitations
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9N Protection of Public Health and Safety During COVID-19 Pandemic – Additional Enforcement Authority Regarding Violations of Size and Capacity Limits
Search URL Search Domain Scan URL
Title: Delaware – Ninth Modification – State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-112 Phase 1: Safe, Smart, Step-by-Step. Plan for Florida’s Recovery
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-04 Cancelling of Large Gatherings
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-38 Restoring Illinois – Protecting our Communities – Phase III Reopening
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-43 Phase Four Reopening – Community Revitalization Order
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-14 Temporarily prohibiting mass gatherings of 10 or more people to limit the spread of COVID-19 and rescinding Executive Order 20-04
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-18 Temporarily prohibiting mass gatherings of more than 10 people to limit the spread of COVID-19 and rescinding Executive Order 20-14
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-25 Temporarily prohibiting mass gatherings of more than 10 people to limit the spread of COVID-19 and rescinding EO 20-18
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0243 State of Emergency Relating to Social Distancing
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-00319 Order Permitting Carryout and Drive Thru Sales
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-1034 Limit on Gatherings
Search URL Search Domain Scan URL
Title: Maine – Executive Order 14: An Order to Protect Public Health
Search URL Search Domain Scan URL
Title: Maryland – Order Amending Prohibition of Large Gatherings
Search URL Search Domain Scan URL
Title: Maryland – Restricting Gatherings Amended
Search URL Search Domain Scan URL
Title: Massachusetts – Order Prohibiting Gatherings of More than 250 People
Search URL Search Domain Scan URL
Title: Massachusetts – Order regulating gatherings across the Commonwealth
Search URL Search Domain Scan URL
Title: Massachusetts – Second Revised Order Regulating Gatherings Throughout the Commonwealth
Search URL Search Domain Scan URL
Title: Massachusetts – Revised Order Further Regulating Gatherings in the Commonwealth
Search URL Search Domain Scan URL
Title: Massachusetts – Order Further Extending Application of Additional Capacity Restrictions to Statewide COVID-19 Safety Rules and Rescinding Early Closing Requirements
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-33 Extending Stay at Home Order and Temporary Closure of Bars, Restaurants, and Other Places of Public Accommodation
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 21-01 Protecting Recent Progress and Cautiously Resuming Certain Activities
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1511 – Public Gatherings & Bars
Search URL Search Domain Scan URL
Title: Nevada – 2020-09-30 – COVID-19 Declaration of Emergency Directive 033
Search URL Search Domain Scan URL
Title: Nevada- 2021-02-14 – COVID-19 Emergency Declaration Directive 037
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #16: Temporary prohibition of scheduled gatherings of 10 or more attendees.
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #2 Temporary prohibition on scheduled gatherings of 50 or more attendees and onsite food and beverage consumption
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 28: Temporary non-congregate sheltering order to reduce the spread of COVID-19
Search URL Search Domain Scan URL
Title: New Jersey – 152 Executive Order Lifting Limits on Indoor and Outdoor Gatherings
Search URL Search Domain Scan URL
Title: New Jersey – 161 Executive Order Increased Outdoor Gathering Capacity Limit
Search URL Search Domain Scan URL
Title: New Jersey – 173 Governor Murphy Announces Decreased Indoor Gathering Capacity Limit
Search URL Search Domain Scan URL
Title: New Jersey – 228 Governor Murphy Signs Executive Order Clarifying Wedding Receptions Can Operate at Increased Capacity
Search URL Search Domain Scan URL
Title: New York – No. 202.31: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order for Non-Congregate Sheltering to be Utilized Throughout Ohio
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Second Amended Order for Non-Congregate Sheltering to be utilized throughout Ohio
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Revised Order to Limit and/or Prohibit Mass Gatherings in the State of Ohio, with Exceptions
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s First Amended Revised Order to Limit and/or Prohibit Mass Gatherings in the State of Ohio, with Exception
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-07 Prohibiting On-Premises Consumption of Food or Drink and Gatherings of More than 25 People
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-05 Prohibiting Large Gatherings Due to Coronavirus (COVID-19) Outbreak in Oregon
Search URL Search Domain Scan URL
Title: Pennsylvania – Amended Order of the Governor for Mitigation, Enforcement, and Immunity Protections
Search URL Search Domain Scan URL
Title: Pennsylvania – Amended Order of the Acting Health Secretary for Mitigation and Enforcement
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-04 Second Supplemental Declaration – Restaurants, Bars, Entertainment Venues, and Public Gatherings
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-40 Thirty-seventh Supplemental Emergency Declaration – Phase II Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-50 Forty-fifth Supplemental Emergency Declaration – Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-58 – Fifty-third Supplemental Emergency Declaration – Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-88 – Eighty-third Supplemental Emergency Declaration – Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-90 – Eighty-fifth Supplemental Emergency Declaration – Amended and Restated Phase III Re-Opening
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-05 – One Hundred-and-Eleventh Supplemental Emergency Declaration – Extension of Executive Order 20-108
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-11 – One Hundred-and-Seventeenth Supplemental Emergency Declaration – Further Revised Protecting Your Household Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-13 – One Hundred-and-Nineteenth Supplemental Emergency Declaration – Amendments to Executive Order 21-11
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-22 – One Hundred-and-Twenty-Fifth Supplemental Emergency Declaration – Amended and Restated Protecting Your Household Order
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order No. 2020-10 Closing Dine-In Restaurants and Other Provisions in Response to COVID-19
Search URL Search Domain Scan URL
Title: Utah – Governor Announces Recommendations to Help Slow the Spread of Novel Coronavirus
Search URL Search Domain Scan URL
Title: Vermont – Addendum to Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 16 to Executive Order 01-20
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 67 and Order of Public Health Emergency Seven – Phase Three Easing of Certain Temporary Restrictions Due to Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 68 and Order of Public Health Emergency Eight – Additional Restrictions on the Eastern Region Due to Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Virginia – Sixth Amended Executive Order 67 and Order of Public Health Emergency Seven – Phase Three Tightening of Certain Temporary Restrictions due to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 72 and Order of Public Health Emergency Nine – Common Sense Surge Restrictions Certain Temporary Restrictions Due to Novel Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Washington – Proclamation for Gatherings Amendment
Search URL Search Domain Scan URL
Title: Washington – Proclaiming additional amendments to the State of Emergency, March 11
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 42-20 Declare and Order Amending and Supplementing Previous Executive Orders Regarding Gathering Size, Theaters, Casinos, and Prohibited Activities
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 70-20 Declare and Order, for Any County that is in Any of the “Red,” “Orange,” or “Gold” Color Categories on the County Alert System, as Covid-19 Case Rates May Change Each County’s Color Category from Time to Time: Adjustment to Provisions
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 3-21 Declare and Order, the Suspension of a Statutory Regulation Regarding Public Auctions for Lands which are Subject to Sale Under WV State Code Chapter 11A, Article Three
Search URL Search Domain Scan URL
Title: Wyoming – Statewide Public Health Order #2 Forbidding Gatherings of Ten People or More
Search URL Search Domain Scan URL
Title: Wyoming – Second Continuation of Public Health Order #2 forbidding gatherings of 10 people or more through April 30
Search URL Search Domain Scan URL
Title: Wyoming – Third Continuation and Modification of Public Health Order #2: Forbidding Gatherings of Ten (10) People or More
Search URL Search Domain Scan URL
Title: Wyoming – Fourth Continuation, and Modification, of Statewide Public Health Order #2: Forbidding Gatherings of More than Twenty-Five (25) People
Search URL Search Domain Scan URL
Title: Wyoming – Fifth Continuation and Modification, of Statewide Public Health Order #2: Regarding Gatherings of More Than Twenty-Five People
Search URL Search Domain Scan URL
Title: Wyoming – Sixth Continuation and Modification, of Statewide Public Health Order #2: Regarding Gatherings of More Than Fifty People
Search URL Search Domain Scan URL
Title: Wyoming – Seventh Continuation and Modification, of Statewide Public Health Order #2: Regarding Gatherings of More Than Fifty People
Search URL Search Domain Scan URL
Title: Wyoming – Eleventh Continuation and Modification, of Statewide Public Health Order #2: Regarding Gatherings of More Than Fifty People
Search URL Search Domain Scan URL
Title: Wyoming – Thirteenth Continuation, and Modification, of Statewide Public Health Order #2: Regarding Gatherings of More than Fifty (50) People
Search URL Search Domain Scan URL
Title: Wyoming – Prohibition of indoor gatherings of more than 25 people
Search URL Search Domain Scan URL
Title: Wyoming – Twentieth Continuation, and Modification, of Statewide Public Health Order #2: Regarding Gatherings of More than Ten (10) People
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-048 Prohibition on Mass Gatherings During Public Health Emergency
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-051 Prohibition on Mass Gatherings During Public Health Emergency: Coronavirus
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-20 Relative to Setting Conditions for Entry Into Guam and Permitting Limited School Operations
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Amended Executive Order 2020-04
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Second Amended Executive Order 2020-04
Search URL Search Domain Scan URL
Title: California – Department of Public Health Issues Guidance on Closure of Restaurants/Bars/ Wineries
Search URL Search Domain Scan URL
Title: California – Executive Order N-83-20 Allows Businesses Located Along State Highways to Expand their Outdoor Dining Options onto Sidewalks and Parking Areas, Where Safety Permits
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-56 Ordering the Suspension of a Relevant Statute to Allow Food Trucks to Operate at Colorado’s Rest Areas to Support the Movement of Commercial Vehicle Activities Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-90 Extending EO 2020-56 Ordering the Suspension of a Relevant Statute to Allow Food Trucks to Operate at Colorado’s Rest Areas to Support the Movement of Commercial Vehicle Activities Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-122 Extending CO 2020-056 and 2020-090 Ordering the Suspension of a Relevant Statute to Allow Food Trucks to Operate at Colorado’s Rest Areas to Support the Movement of Commercial Vehicle Activities
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-151 Extending EO 2020-56, 2020-90 and 2020-122 Ordering the Suspension of a Relevant Statute to Allow Food Trucks to Operate at Colorado’s Rest Areas to Support the Movement of Commercial Vehicle Activities
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-174 Extending Executive Orders D 2020 056, D 2020 090, D 2020 122, and D 2020 151 Ordering the Suspension of a Relevant Statute to Allow Food Trucks to Operate atColorado’s Rest Areas to Support the Movement of Commercial Vehicle Activities Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9 Protection of Public Health and Safety During COVID-19 Pandemic – Authority to Issue Guidance and Rules Related to School and Childcare Settings and Extension of Restrictions on Sale of Alcohol without Food
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9D Protection of Public Health and Safety During COVID-19 Pandemic – Extension of Limits on Alcohol Sales without Food and Flexibility in Education IT Contract Administration
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-10 Enforcement Directive Regarding Prohibition of In-Person Dining
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-11 Relating to Carryout Consumption of Alcohol
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-14 Continuation of Executive Orders 20-04, 20-10 & 20-11 Pertaining to Restaurants and Alcoholic Beverages
Search URL Search Domain Scan URL
Title: Iowa – Executive Order 20-15 Additional Directives Regarding Governmental Functions
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kentucky – Order from the Cabinet for Health and Family Services – New Restrictions on Bars, Restaurants
Search URL Search Domain Scan URL
Title: Kentucky – Order from the Cabinet of Health and Family Services
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. 123 JBE 2020 COVID 19 Public Health Emergency Phase 3 of Resilient LA
Search URL Search Domain Scan URL
Title: Maryland – Beverage Delivery
Search URL Search Domain Scan URL
Title: Maryland – Alternate Alcoholic Services
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-46 Mitigating the economic harms of the COVID-19 pandemic through the creation of a spirits buyback program for restaurants and bars throughout the state
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-143 Closing indoor service at bars
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-49 Allowing Commercial Food Trucks to Operate at Highway Rest Areas in Minnesota During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 5 Suspends the Prohibition of the Sale of Unprepared Food by Restaurants to the Public During the Current State of Emergency
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-09 Corona Virus – Relief for Restaurant & Bar Operations
Search URL Search Domain Scan URL
Title: New Jersey – 125 Executive Order to Implement Additional Mitigation Requirements on NJ TRANSIT, Private Carriers, and Restaurants to Limit the Spread of COVID-19
Search URL Search Domain Scan URL
Title: New Jersey – 158 Executive Order Temporarily Pausing the Resumption of Indoor Dining
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order No. 118 Limiting Operations of Restaurants and Bars and Broadening Unemployment Insurance Benefits in Response to COVID-19
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 153 Restricting Late Night Service of Alcoholic Beverages
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 162 Extending Alcohol Curfew
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order on Sale of Food and Beverage
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-10D Liquor Control Commission
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-14 Extending the Duration of Executive Order No. 20-07 (Prohibiting On-Premises Consumption of Food or Drink)
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor Ordered all Restaurants and Bars in Allegheny, Bucks, Chester, Delaware and Montgomery Counties to Close their Dine-In Services for 14 Days
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor’s Order for Mitigation Relating to Businesses in the Retail Food Services Industry for November 25, 2020
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-61 – Fifty-Sixth Supplemental Emergency Declaration – Early Closure of Bars
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-73 – Sixty-eighth Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-83 – Seventy-eighth Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-92 – Eighty-seventh Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-12 Allows Restaurants to Include Sealed Containers of Beer and Wine for Curbside Pickup or To-Go Orders
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-45 – Temporary Restrictions re. Alcoholic Beverages at Restaurants & Bars
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Authorizes Restaurants to Sell Bulk Retail Product to the Public
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-4 Temporarily Suspending Utah Code Regarding Liquor Returns, Refunds and Exchanges
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-76 Food Delivery Fees
Search URL Search Domain Scan URL
Title: West Virginia Executive Order 2-20 No On-Premises Consumption of Food or Beverages
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 52-20 Declare and Order that All Bars In Monongalia County Shall not Allow On-Premises Consumption of Food or Drink or Occupancy by the General Public for Purposes Other Than Picking Up Food and/or Drink from Such Establishments to be Taken Away
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 55-20 Declare and Order that all Bars in Monongalia County Shall not Allow On-Premises Consumption of Food or Drink or Occupancy by the General Public for Purposes Other than Picking Up Food and/or Drink to be Taken Away
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 58-20 Superseding the Provisions of Executive Order 55-20 and 3.C. of Executive Order No. 9-20 as Amended by Extending the Order Regarding Bars in Monongalia County
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 60-20 Extending the Order Regarding Bars in Monongalia County, Superseding Conflicting Provisions in Executive Order 9-20 and Superseding Executive Order 58-20
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 62 Declare and Order that Executive Order 60-20 Regarding Bars in Monongalia County will Remain in Effect Until August 31, 2020
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 65-20 Declare and Order that all Bars in Monogalia County Shall not Allow On-premises Consumption of Food or Drink or Occupancy by the General Public for Purposes other than Picking up Food and/or Drink from such Establishment to be Taken Away
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-7 Restaurant/Bar & Grill Emergency Liquor Service
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 10 – Requiring all sellers of groceries to temporarily transition to use of single use paper or plastic bags.
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-82 Delaying Implementation of RCW 70A.530.020 – Single-Use Plastic Bags
Search URL Search Domain Scan URL
Title: Alabama – Twenty-first Supplemental State of Emergency: Coronavirus (COVID-19) – CARES Act Direction and Instruction
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-04 Authorizes funds from Governor’s Disaster Fund to be used at discretion of Arkansas Division of Emergency Management
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-11 To Establish the Arkansas Coronavirus Aid, Relief, and Economic Security Act Steering Committee
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-32 Amending and Extending EO D 2020-003 Declaring a Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-58 Amending and Extending EO 2020-003, 2020-18 and 2020-32 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-66 Authorizing the Colorado Department of Public Health and Environment to Reallocate Existing Funds from Contracts with Local Public Health Agencies Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-70 Directing the Expenditure of Federal Funds Pursuant to the Coronavirus Aid, Relief, and Economic Security Act of 2020
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-76 Amending and Extending Executive Orders 2020-003, 2020-18, 2020-032 and 2020-58 Declaring a Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-81 Amending EO 2020-70 Directing the Expenditure of Federal Funds Pursuant to the Coronavirus Air, Relief, and Economic Security Act of 2020
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 152 Amending Several EOs Declaring a Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-216 Amending Executive Orders D 2020 070 and D 2020 081 Directing the Expenditure of Federal Funds Pursuant to the Coronavirus Aid, Relief, and Economic Security Act of 2020
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-230 Directing the Colorado Department of Labor and Employment to Make One-Time Direct Stimulus Payments to Qualifying Individuals Experiencing Economic Hardships Caused by COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-262 Extending Executive Order D 2020 230 Directing the Colorado Department of Labor and Employment to Make One-Time Direct Stimulus Payments to Qualifying Individuals Experiencing Economic Hardships Caused by COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-268 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, and D 2020 264 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-284 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D 2020 264, and D 2020 268 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-287 Amending and Extending Executive Orders D 2020 230 and D 2020 262 Directing the Colorado Department of Labor and Employment to Make One-Time Direct Stimulus Payments to Qualifying Individuals Experiencing Economic Hardships Caused by COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-293 Authorizing the Colorado Department of Public Health and Environment to Reallocate Existing Funds from Contracts with Local Public Health Agencies Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-294 Ordering the Temporary Suspension of Certain Deadlines to Allow the Continued Use of Federal Funds from the Coronavirus Aid, Relief, and Economic Security Act of 2020
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-296 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D 2020 264, D 2020 268, D 2020 284, and D 2020 290 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-09 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D 2020 264, D 2020 268, D 2020 284, D 2020 290, and D 2020 296 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-026 Extending Executive Order D 2020 293 Authorizing the Colorado Department of Public Health and Environment to Reallocate Existing Funds from Contracts with Local Public Health Agencies Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-027 Extending Executive Order D 2020 294 Temporarily Suspending Certain Deadlines to Allow the Continued Use of Federal Funds from the Coronavirus Aid, Relief, and Economic Security Act of 2020
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-028 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D 2020 264, D 2020 268, D 2020 284, D 2020 290, D 2020 296, D 2021 009, and D 2021 022 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-050 Extending Executive Orders D 2020 293 and D 2021 026 Authorizing the Colorado Department of Public Health and Environment to Reallocate Existing Funds from Contracts with Local Public Health Agencies Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-051 Extending Executive Orders D 2020 294 and D 2021 027 Temporarily Suspending Certain Deadlines to Allow the Continued Use of Federal Funds from the Coronavirus Aid, Relief, and Economic Security Act of 2020
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-275 Reduction and Balance of Allocation to Florida Department of Transportation due to Covid-19 Emergency Reallocation
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-06 Authorizing the Transfer of Funds to the Disaster Emergency Account
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-253 Establishing “Team Kentucky Fund”
Search URL Search Domain Scan URL
Title: Maine – Executive Order 11: An Order Curtailing Allotments
Search URL Search Domain Scan URL
Title: Nebraska – State of Emergency declared
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 22: Authorization of emergency funding for child protection services
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 21: Establishment of the COVID-19 Emergency Domestic and Sexual Violence Services Relief Fund
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 9 – Establishes the COVID-19 Emergency Healthcare System Relief Fund
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 44 -Modification of Emergency Order #9 (Establishment of the COVID-19 Emergency Healthcare System Relief Fund)
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 73 – Reactivation of the COVID-19 Long Term Care Stabilization Program
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-018 Authorizing Additional Emergency Funds for the Department of Homeland Security and Emergency Management to Assist in and Coordinate Relief Efforts During the Statewide Public Health Emergency Due to COVID-19
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-010 Authorizes Money to the Children, Youth & Families Department
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-008 Authorizes Money to the Department of Health
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-007 Authorizes Money for the Department of Homeland Security & Emergency Management
Search URL Search Domain Scan URL
Title: Utah – Proclamation No. 2020-5S Calling the Sixty-Third Legislature Into the Fifth Special Session
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-12 Relative to The Creation of Prugraman Salappe\’ Ayudon I Taotao, A Disaster Relief Program
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-15 Relative to the Extension of Prugraman Salappe\’ Ayudon I Taotao, A Disaster Relief Program
Search URL Search Domain Scan URL
Title: Colroado – Executive Order 2020-259 Call for the First Extraordinary Session of the Seventy-Second General Assembly
Search URL Search Domain Scan URL
Title: Connecticut – Proclamation from the Governor – Special Legislative Session to Begin July 21
Search URL Search Domain Scan URL
Title: Kansas – Proclamation by the Governor: Calling Legislature of the State of Kansas into Special Session
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-89 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Oklahoma – Amended Executive Order 2020-12 Convoking the First Special Session of the 57th Legislature
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-58 Temporary suspension of certain timing requirements relating to the commencement of civil and probate actions and proceedings
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-63 Temporarily suspending the expiration of personal protection orders
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-45 Protection Orders and Personal Service
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-47 Criminal Justice – Limitation of Actions
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-45.3 Protection Orders and Personal Service
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-84 Delaying Repeal of RCW 26.10
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 5-20 Declaring Counties Have Authority to Evaluate Courthouse Services
Search URL Search Domain Scan URL
Title: Alabama – State of Emergency declared
Search URL Search Domain Scan URL
Title: Alabama – Seventeenth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Extension of Public Health Emergency and safer at home order Twenty-third Supplemental State of Emergency: Coronavirus (COVID-19)
Search URL Search Domain Scan URL
Title: Alaska – State of Emergency declared
Search URL Search Domain Scan URL
Title: Alaska – Declaration of Public Health Disaster Emergency
Search URL Search Domain Scan URL
Title: Arizona – State of Emergency declared
Search URL Search Domain Scan URL
Title: Arkansas – State of Emergency declared
Search URL Search Domain Scan URL
Title: California – State of Emergency declared
Search URL Search Domain Scan URL
Title: Colorado – State of Emergency declared
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-234 Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D 2020 125, D 2020 152, D 2020 176, and D 2020 205 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-058 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, and D 2020 234 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-264 Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, and D 2020 258 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-290 Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D 2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D 2020 264, D 2020 268, and D 2020 284 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-022 Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D 2020 264, D 2020 268, D 2020 284, D 2020 290, D 2020 296, and D 2021 009 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-045 Extending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D2020 264, D 2020 268, D 2020 284, D 2020 290, D 2020 296, D 2021 009, D 2021 022, and D 2021 028 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-061 Amending Executive Orders D 2020 003, D 2020 018, D 2020 032, D 2020 058, D 2020 076, D 2020 109, D2020 125, D 2020 152, D 2020 176, D 2020 205, D 2020 234, D 2020 258, D2020 264, D 2020 268, D 2020 284, D 2020 290, D 2020 296, D 2021 009, D 2021 022, D 2021 028, and D 2021 045 Declaring a Disaster Emergency Due to the Presence of Coronavirus Disease 2019 in Colorado
Search URL Search Domain Scan URL
Title: Connecticut – State of Emergency declared
Search URL Search Domain Scan URL
Title: Delaware – State of Emergency declared
Search URL Search Domain Scan URL
Title: Delaware – Extension – Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Second Extension of the Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Third Extension – Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Twenty-Second Modification: State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Delaware – Fifth Extension of the Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Delaware – Sixth Extension of the Declaration of a State of Emergency for the State of Delaware Due to a Public Health Threat
Search URL Search Domain Scan URL
Title: Delaware – Seventh Extension of the Declaration of a State of Emergency for the State of Delaware due to a Public Health Threat
Search URL Search Domain Scan URL
Title: Delaware – Eighth Extension of the Declaration of a State of Emergency for the State of Delaware due to a Public Health Threat
Search URL Search Domain Scan URL
Title: Delaware – Ninth Extension of the Declaration of a State of Emergency for the State of Delaware due to a Public Health Threat
Search URL Search Domain Scan URL
Title: Delaware – Eleventh Extension of the Declaration of a State of Emergency for the State of Delaware due to a Public Health Threat
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-51 re: Public Health Emergency
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-114 Emergency Management – Extension of EO 20-52
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-166 Emergency Management – Extension of EO 20-52
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-213 Extends Executive Order 20-52-COVID-19
Search URL Search Domain Scan URL
Title: Florida – EO 20-276 Emergency Management -Extension of Executive Order 20-52
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2020-316 re: Emergency Management – Extension of Executive Order 20-52-COVID-19
Search URL Search Domain Scan URL
Title: Florida – Executive Order 2021-45 Extends Executive Order 20-52 re: COVID-19
Search URL Search Domain Scan URL
Title: Georgia – State of Emergency declared
Search URL Search Domain Scan URL
Title: Hawaii – State of Emergency declared
Search URL Search Domain Scan URL
Title: Idaho – State of Emergency declared
Search URL Search Domain Scan URL
Title: Idaho – Proclamation – Extension of Emergency Declaration
Search URL Search Domain Scan URL
Title: Idaho – State of Emergency Declaration
Search URL Search Domain Scan URL
Title: Idaho – Proclamation – Emergency Declaration
Search URL Search Domain Scan URL
Title: Illinois – State of Emergency declared
Search URL Search Domain Scan URL
Title: Illinois – Updated Disaster Proclamation
Search URL Search Domain Scan URL
Title: Indiana – State of Emergency declared
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-17 Renewal of Public Health Emergency Declaration for COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-25 Renewal of Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-30 Renewal of Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-34 Fourth Renewal of Public Health Emergency Declaration
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-38 Fifth Renewal of the Public Health Emergency Declared for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-41 Sixth Renewal of the Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-44 Seventh Renewal of Public Health Declaration for COVID-19
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-47 Eighth Renewal of the Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-49 Ninth Renewal of the Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-52 Tenth Renewal of the Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 21-03 – Eleventh Renewal of Public Health Emergency Declaration
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 21-05 Twelfth Renewals of the Public Health Emergency Declaration for the COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Iowa – State of Emergency declared
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Kansas – State of Emergency declared
Search URL Search Domain Scan URL
Title: Kansas – State of Disaster Emergency Proclamation
Search URL Search Domain Scan URL
Title: Kentucky – State of Emergency declared
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-396 State of Emergency
Search URL Search Domain Scan URL
Title: Louisiana – State of Emergency declared
Search URL Search Domain Scan URL
Title: Maine – State of Emergency declared
Search URL Search Domain Scan URL
Title: Maine – Proclamation to Renew the State of Civil Emergency
Search URL Search Domain Scan URL
Title: Maine – Proclamation to renew the State of Civil Emergency
Search URL Search Domain Scan URL
Title: Maine – Proclamation to Renew the State of Civil Emergency – January 19
Search URL Search Domain Scan URL
Title: Maryland – State of Emergency declared
Search URL Search Domain Scan URL
Title: Maryland – Renewal of Declaration of State of Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of State of Emergency
Search URL Search Domain Scan URL
Title: Maryland – Renewal of Declaration of State of Emergency and Existence of Catastrophic Health Emergency – COVID-19
Search URL Search Domain Scan URL
Title: Massachusetts – State of Emergency declared
Search URL Search Domain Scan URL
Title: Michigan – State of Emergency declared
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-66 Termination of the states of emergency and disaster declared under the Emergency Management Act in Executive Order 2020-33
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-67 Declaration of state of emergency under the Emergency Powers of the Governor Act, 1945 PA 302
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-68 Declaration of states of emergency and disaster under the Emergency Management Act, 1976 PA 390
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-99 Declaration of state of emergency and state of disaster related to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-151 Declaration of state of emergency and state of disaster relating to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-165 Declaration of State of Emergency and State of Disaster Related to the COVID-19 Pandemic Rescission of Executive Order 2020-151
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-186: Declaration of state of emergency and state of disaster related to the COVID-19 pandemic Rescission of Executive Order 2020-177
Search URL Search Domain Scan URL
Title: Minnesota – State of Emergency declared
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-35 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-53 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-75 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-78 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-83 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-92 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-97 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-100 Extending the COVID-19 Peacetime Emergency Declaration in EO 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-100 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 21-04 Extending the COVID-19 Peacetime Emergency Declared in Executive Order 20-01
Search URL Search Domain Scan URL
Title: Mississippi – State of Emergency declared
Search URL Search Domain Scan URL
Title: Missouri – State of Emergency declared
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 9 — State of Emergency declared in Executive Order 20-02 until June 15, 2020 and directs the Missouri State Emergency Operations Plan to remain activated
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 12: Extends the State of Emergency
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 20-16 Extends the State of Emergency
Search URL Search Domain Scan URL
Title: Montana – State of Emergency declared
Search URL Search Domain Scan URL
Title: Montana – Executive Order 2-21 Executive Order Establishing a State of Emergency
Search URL Search Domain Scan URL
Title: Nevada – State of Emergency declared
Search URL Search Domain Scan URL
Title: New Hampshire – Executive Order 2020-026 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004, Other Powers Invoked In That Order, and All Other Orders and Directives Contained in Executive Orders Tied to The Public Health Emergency
Search URL Search Domain Scan URL
Title: New Hampshire – Executive Order 2021-1 Extension of State of Emergency
Search URL Search Domain Scan URL
Title: New Jersey – Executive Order No. 103 Declares State of Emergency and a Public Health Emergency, Effective Immediately
Search URL Search Domain Scan URL
Title: New Jersey – 119 Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 138 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 151 Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 162 Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 171 Executive Order Extending the Public Health Emergency
Search URL Search Domain Scan URL
Title: New Jersey – 180 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 186 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 191 The Order extends the Public Health Emergency that was declared on March 9, 2020 through Executive Order No. 103, which was previously extended on April 7, May 6, June 4, July 2, August 1, August 27, and September 25.
Search URL Search Domain Scan URL
Title: New Jersey – 200 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 210 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 215 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Jersey – 222 Governor Murphy Signs Executive Order Extending Public Health Emergency in New Jersey
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-022 Renewing the State of Public Health Emergency Declared in Executive Order 2020-004, Other Powers Invoked in That Order, and All Other Orders and Directives Contained in Executive Orders Tied to the Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-030 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004, Other Powers Invoked In That Order, and All Other Orders and Directives Contained In Executive Orders Tied to the Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-036 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004, Other Powers Invoked in That Order, and All Other Orders and Directives Contained in Executive Orders Tied to the Ongoing Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-053 Renewing the State of Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-055 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-059 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004, Other Powers Invoked in that Order, and All Other Orders and Directives Contained in Executive Orders Tied to the Ongoing Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-064 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-073 – Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004, Other Powers Invoked in that Order, and All Other Orders and Directives Contained in Executive Orders Tied to the Ongoing Public Health Emergency
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-080 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-085 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2021-004 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2021-010 Renewing the State of Public Health Emergency Initially Declared in Executive Order 2020-004
Search URL Search Domain Scan URL
Title: Ohio – State of Emergency declared
Search URL Search Domain Scan URL
Title: Oklahoma – State of Emergency declared
Search URL Search Domain Scan URL
Title: Oregon – State of Emergency declared
Search URL Search Domain Scan URL
Title: Oregon – Executive Order 20-24 Extending the COVID-19 Declaration of Emergency for an Additional 60 Days, through July 6, 2020
Search URL Search Domain Scan URL
Title: Pennsylvania – Amendment to Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Pennsylvania – Amendment to Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Pennsylvania – Amendment to Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Pennsylvania – Amendment to Proclamation of Disaster Emergency
Search URL Search Domain Scan URL
Title: Rhode Island – State of Emergency declared
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-18 Fifteenth Supplemental Emergency Declaration – Extension of Declaration of Disaster Emergency
Search URL Search Domain Scan URL
Title: South Dakota – State of Emergency declared
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-15 State of Emergency Continuation
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-11 COVID-19 Statewide Disaster
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-26 State of Emergency Extension
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-34 COVID-19: Extensions
Search URL Search Domain Scan URL
Title: Texas – Health Commissioner’s Declaration of Public Health Disaster
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Declares State of Disaster in Texas Due to COVID-19
Search URL Search Domain Scan URL
Title: Texas – Disaster Proclamation Extended
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-1 Declaring a State of Emergency
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-51 Declaring a State of Emergency Due to the Ongoing COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-63 Declaring a State of Emergency Due to the Ongoing COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-72 Declaring a State of Emergency Due to Rising COVID-19 Case Counts Creating a Shortage of Hospital Beds
Search URL Search Domain Scan URL
Title: Vermont – Addendum 1 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 6 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 9 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 10 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Vermont – Addendum 11 to Amended and Restated Executive Order 01-20
Search URL Search Domain Scan URL
Title: Washington – State of Emergency declared
Search URL Search Domain Scan URL
Title: West Virginia – State of Emergency declared
Search URL Search Domain Scan URL
Title: Wisconsin – State of Emergency declared
Search URL Search Domain Scan URL
Title: Wyoming – State of Emergency declared
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-2 Declaration of a State of Emergency and a Public Health Emergency
Search URL Search Domain Scan URL
Title: American Samoa – Seventh Amended Declaration of Continued Public Health Emergency and State of Emergency for COVID-19
Search URL Search Domain Scan URL
Title: American Samoa – Declaration of Ongoing Public Health Emergency and State of Emergency
Search URL Search Domain Scan URL
Title: American Samoa – Declaration of Ongoing Public Health Emergency and State of Emergency
Search URL Search Domain Scan URL
Title: District of Columbia – State of Emergency declared
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-050 Extensions of Public Emergency and Public Health Emergency: Coronavirus
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-079 Extensions of Public Emergency and Public Health Emergency and Delegations of Authority Authorized During COVID-19
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2021-004 Extension of Paused Activities and Clarification of Duration of Public Emergency and Public Health Emergency
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-22 Relative to Extending the Public Health Emergency Declared to Respond to the Novel Coronavirus COVID-19
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-29 Relative to Extending Public Health Emergency and Modified Stay-at-Home Order
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-38 Relative to Implementation of COVID-19 Public Health Enforcement Rules and Extension of the Public Health Emergency
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-46 Relative to Extending the Public Health Emergency Declared to Respond to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2021-03 Relative to Extending the Public Health Emergency Declared to Respond to Novel Coronavirus
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – State of emergency declared
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Executive Order 2020-06 Renewal of Declaration of State of Public Health Emergency and Continued Declaration of State of Significant Emergency Establishing Response, Quarantine, and Preventive Containment Measures Concerning Coronavirus Disease 2019 (COVID-19)
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Executive Order 2020-10 Renewal of Declaration of State of Public Health Emergency
Search URL Search Domain Scan URL
Title: US Virgin Islands – Third Supplemental Executive Order Renewing the State of Emergency, Extending the Stay-at-Home Order
Search URL Search Domain Scan URL
Title: US Virgin Islands – Extending the State of Emergency in Response to the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Nevada – 2020-05-11 – Governor Sisolak declares State of Fiscal Emergency due to COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Alaska – COVID-19 Outbreak Health Order No. 1 – Suspension of Laws
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-24 To Declare an Emergency, as Authorized by Ark. Code Ann. 12-75-114, and Order the Arkansas Oil and Gas Commission to Take Immediate Action to Prevent the Waste of Oil and Gas Resources
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-50 Declaring Insufficient Revenues Available for Expenditures and Ordering Suspension or Discontinuation of Portions of Certain State Programs and Services to Meet a Revenue Shortfall Due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order B 2020-005 Amending EO B 2019-006 Concerning Immediate Support for Programs and Policies to Increase State Immunization Rates
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-203 – Declaring Insufficient Revenues Available for Expenditures and Ordering Mandatory Furloughs for Certain State Employees
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7GG Emergency Procurement of Essential Services, Other Public Health Measures
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9A Protection of Public Health and Safety During COVID-19 Pandemic – Extension of COVID-19 Executive Orders
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-14 Temporary Reduction of General Fund Spending Authority
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 2020-46 Amendment to EO 10 Cementing Illinois’ Comprehensive 2020 Census Effort
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-51 Extending the Kansas Complete Count Committee
Search URL Search Domain Scan URL
Title: Maine -Executive Order 43: An Order Expediting Extraordinary Emergency Financial Orders and Allotments by Waiving the Thirty Day Waiting Period During the State of Emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 45: An Order to Expedite the Delivery of Certain Unclaimed Property
Search URL Search Domain Scan URL
Title: Maine – Executive Order 10: An Order Extending the Date for Agencies to Submit Proposed Biennial Budgets
Search URL Search Domain Scan URL
Title: Maine – Executive Order 23: An Order Expanding Staffing for Unemployment Appeals
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-80 Enhanced authorization of remote means for carrying out state administrative procedures Rescission of Executive Order 2020-45
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-113 Enhanced authorization of remote means for carrying out state administrative procedures
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-132 Enhanced authorization of remote means for carrying out state administrative procedures Rescission of Executive Order 2020-113
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-177 Declaration of state of emergency and state of disaster related to the COVID-19 pandemic Rescission of Executive Order 2020-165
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-39 Providing Administrative Flexibility to the Department of Human Rights
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-105 Continuing Salary Reductions for Certain Officials
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1475 – Public Service Commission
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1499 – Extension of Appointments
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1501 – Suspension of Certification for County Clerks
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1504 – Extends the Time to Appoint an Executive Director of the Public Utilities Staff
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1506 – Department of Marine Resources
Search URL Search Domain Scan URL
Title: Missouri – Executive Order 20-13 Extends Executive Order 18-12 until December 1, 2020
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 37: An order relative to Executive Branch hiring and out-of-state travel
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 50 Temporary Modification of Travel Expense Allowance for Members of the General Court
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 57 – Temporary emergency wage enhancement for certain employees of the New Hampshire Department of Natural and Cultural Resources, Division of Parks and Recreation
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 77 – An order amending and restating Emergency Order #37
Search URL Search Domain Scan URL
Title: New Jersey – 136 Order Extending Statutory Deadlines for Various Environmental Laws
Search URL Search Domain Scan URL
Title: New Jersey – 137 Governor Murphy Signs Executive Order to Recognize New Fiscal Realities Due to COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: New Jersey – 159 Executive Order Extending Certain Statutory Deadlines Across State Government
Search URL Search Domain Scan URL
Title: New Jersey – 172 Executive Order Allowing Public Employees to Immediately Enroll in State Health Benefits Program
Search URL Search Domain Scan URL
Title: New York – No. 202.29: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-06.6 Encourages Recreational and Sports Arenas, Music and Entertainment Venues to Adopt Large Gathering Protocols
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-18D The Emergency Amendment of Rule 123:1-46-05 of the Ohio Administrative Code by the Ohio Department of Administrative Services
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-19D Implementing Additional Spending Controls to Balance the State Budget
Search URL Search Domain Scan URL
Title: Ohio – Executive-Order-2020-32D The Emergency Amendment of Rule 122:5-2-03 of the Ohio Administrative Code by the Ohio Development Services Agency
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-33D The Emergency Amendment of Rules 5122-21-03, 5122-30-27, 5122-40-07, 5122-40-09, and 5122-40-12 of the Ohio Administrative Code by the Ohio Department of Mental Health and Addiction Services.
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-72 – Sixty-seventh Supplemental Emergency Declaration – COVID-19 Emergency Regulations
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-80 – Seventy-fifth Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-89 – Eighty-fourth Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-101 – Ninety-sixth Supplemental Emergency Declaration – Extension of Executive Order
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-55 Extending Term of South Carolina 2020 Complete Count Committee
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-32 2020 Census
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-65 Temporarily Reauthorizing the Suspension of Enforcement of Provisions of the Utah Postretirement Reemployment Restrictions Act
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-55 State Collective Bargaining Agreements
Search URL Search Domain Scan URL
Title: Washington – Governor’s Directive 20-05 Freezing Hiring, Personal Services Contracts, and Equipment Purchases
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-62 Department of Social and Health Services, Developmental Disabilities Administration – Assessments and Reviews
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-79 Employment Security Department– Lump Sum Retirement Benefits
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-81 Employment Security Department – Suspension of Solvency Surcharge
Search URL Search Domain Scan URL
Title: Washington – Proclamation 21-01 Waiver of In-Person Administration of Oath of Office
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 48-20 Declare and Order that all Departments, Agencies, Bureaus, Sections, Boards, Commissions and Other Organization Units Within the Executive Branch of State Government Shall Take Immediate Action to Effect a Spending Reduction of Their General Revenue Appropriations for Fiscal Year 2020
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 54-20 Declare and Order the Suspension of a Statutory Regulation Regarding the Number of Hours Part-Time Professional Personnel Can Work in a Year
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 66-20 Declare and Order that the Suspension of a Statutory Regulation Regarding Certain Caps on Assistance that may be Provided Through the WVeda Insurance Fund
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 73-20 Declare and Order the Suspension of a Statutory Regulation Regarding the Removal of the Technical Requirement that Public Auctions for Land Delinquent for the Nonpayment of Taxes be Held at the Front Door of the County Courthouse in Which the Property Being Auctioned Sits
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 83-20 Declare and Order the Suspension of a Statutory Regulation Regarding Employees of State Agencies who are Designated as Directly Involved in the Pandemic Response and are Therefore Unable to use Some Portion of Their Annual Leave in Calendar Year 2020 Due to the Emergency Situation
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #27 Related to Joint Effort Marketing Administered by the Department of Tourism
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-13 Relative to Ensuring Regular, Reliable, And Relevant Reporting Regarding Expenditures Authorized Pursuant to The Public Health Emergency Declared to Respond to the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-10 Relative to the Reservation of Road Access for Essential Business and Activities in a Public Health Emergency
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Executive Order 2020-07 Order directing the Commonwealth Homeland Security & Emergency Management Office, through the CNMI COVID-19 Task Force, in partnership with the Commonwealth Healthcare Corporation to undertake necessary COVID-19 containment measures by means of the development of emergency directives to protect the health and safety of the public
Search URL Search Domain Scan URL
Title: New Jersey 118 Executive Order Closing State and County Parks to Further Social Distancing
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 8-20 Statewide Closure of all State Park Lodges and Closure of Hatfield McCoy Trail to the General Public
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 14-20 All State Park Campgrounds Shall Be Closed; That All Individuals Who Are Traveling From Areas With Substantial Spread Of Covid-19 Are Required To Isolate For 14 Days Upon Entry To WV
Search URL Search Domain Scan URL
Title: Alabama – Twelfth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Alabama – Fifteenth Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: California – Executive Order N-33-20 Stay at Home Order
Search URL Search Domain Scan URL
Title: Colorado – Updated Public Health Order 20-24 Implementing Stay at Home Requirements
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-17 Ordering Coloradans to Stay at Home Due to the Presence of COVID-19 in the State
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-24 Amending and Extending Executive Order D 2020-17 Ordering Coloradans to Stay at Home Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-44 Safer at Home
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-79 Amending and Extending Executive Order 2020-44 Safer at Home
Search URL Search Domain Scan URL
Title: Idaho – Governor Little issues statewide stay-home order
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-18 Stay at Home Order Extension
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-16 Establishing a statewide “stay home” order in conjunction with the Kansas Essential Function Framework for COVID-19 response efforts
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-24 Extending EO 20-16 to May 3, 2020
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. JBE 2020-23 Additional Measures for COVID-19 Stay at Home
Search URL Search Domain Scan URL
Title: Maine – Executive Order 49: An Order to Stay Safer at Home
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-21 Temporary requirement to suspend activities that are not necessary to sustain or protect life
Search URL Search Domain Scan URL
Title: Michigan -No. 2020-33 Expanded emergency and disaster declaration
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-96 Temporary requirement to suspend certain activities that are not necessary to sustain or protect life Rescission of Executive Orders 2020-17, 2020-34, and 2020-92
Search URL Search Domain Scan URL
Title: Minnesota – Emergency Executive Order 20-20 Directing Minnesotans to Stay at Home
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order No. 1465 Shelter in Place
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1478 – Safer at Home
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1488 Safer at Home
Search URL Search Domain Scan URL
Title: Missouri – Stay at Home Order
Search URL Search Domain Scan URL
Title: Nevada – Declaration of Emergency Directive 010 Stay at Home Order
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 49 Extending and Modifying Emergency Order #17
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Stay at Home Tonight Order
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Amended Order that All Persons Stay at Home During Specified Hours Unless Engaged in Work or Essential Activity
Search URL Search Domain Scan URL
Title: Ohio – Director’s Second Amended Order that All Persons Stay at Home During Specified Hours Unless Engaged in Work or Essential Activity
Search URL Search Domain Scan URL
Title: Ohio – Director’s Fourth Amended Order that All Persons Stay at Home During Specified Hours Unless Engaged in Work or Essential Activity
Search URL Search Domain Scan URL
Title: Pennsylvania – Secretary of Health’s Stay at Home Order
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor’s Stay at Home Order
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor’s Amendment to Stay at Home Order
Search URL Search Domain Scan URL
Title: Pennsylvania – Health Director’s Amendment to Stay at Home Order
Search URL Search Domain Scan URL
Title: Pennsylvania – Amendment to Governor’s Stay at Home Order for Certain Counties
Search URL Search Domain Scan URL
Title: Pennsylvania – Amendment to Secretary of Health’s Stay at Home Order for Certain Counties
Search URL Search Domain Scan URL
Title: Pennsylvania – Governor’s Limited Stay at Home Advisory
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-21 Home or Work
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-13 COVID-19 Minnehaha & Lincoln Counties
Search URL Search Domain Scan URL
Title: South Dakota – Executive Order 2020-18 Extension and Restatement of EO 2020-13
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 23 AN ORDER AMENDING EXECUTIVE ORDER NO. 22, REQUIRING TENNESSEANS TO STAY HOME UNLESS ENGAGING IN ESSENTIAL ACTIVITY OR ESSENTIAL SERVICES
Search URL Search Domain Scan URL
Title: Utah – Governor Issues Stay Safe, Stay Home Directive
Search URL Search Domain Scan URL
Title: Utah – Governor Extends Stay Safe, Stay Home Directive
Search URL Search Domain Scan URL
Title: Vermont – Addendum 6 to Executive Order 01-20 Stay Home/Stay Safe
Search URL Search Domain Scan URL
Title: Washington – Proclamation for State Home – Stay Healthy
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #12 Safer at Home Order
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #28 Safer at Home Order
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-054 Stay at Home Order
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-28 Relative to Ordering Guam Residents to Stop the Spread of COVID-19 by Staying Home
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-30 Relative to Extending Stay-At-Home Order
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-31 Relative to Extending the Stay-at-Home Order
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-32 Relative to Continuing the Stay-at-Home Order with Additional Services
Search URL Search Domain Scan URL
Title: Alabama – Third Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-09 To amend EO 20-03 for the purpose of extending the state individual tax filing deadline as a result of COVID-19
Search URL Search Domain Scan URL
Title: California – Executive Order N-61-20 Waives penalties for property taxes paid after April 20 for taxpayers who demonstrate they have experienced financial hardship
Search URL Search Domain Scan URL
Title: California – Executive Order N-72-20 Extends deadline for county assessment appeals board
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-010 Ordering the Suspension of Statute to Extend the Income Tax Payment Dealines Due to the COVID-19 Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-22 Ordering the Temporary Suspension of Certain Statutes Concerning Taxpayer Filing Requirements for Certain Taxable Property due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-23 Ordering a One-Month Extension for Filing and Remitting State and State-Administered Local Sales Tax Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-33 Ordering the Temporary Suspension of Certain Statutes to Provide a One-Month Extension for Filing and Remitting State Severance Tax Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-40 Amending and Extending EO 2020-10 Concerning the Suspension of Statute to Extend the Income Tax Payment Deadlines Due to the COVID-19 Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-55 Extending EO 2020-22 Ordering the Temporary Suspension of Certain Statutes Concerning Taxpayer Filing Requirements for Certain Taxable Property due to the Presence of COVID-19 in the State of Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-59 Extending EO 2020-33 Ordering the Temporary Suspension of Certain Statutes to Provide a One-Month Extension for Filing and Remitting State Severance Tax Due to the Presence of COVID-19 in Colorado
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-69 Extending Executive Orders 2020-10 and 2020-40 Concerning the Suspension of Statute to Extend the Income Tax Payment Deadlines Due to the COVID-19 Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-89 Extending EO 2020-22 and 2020-55 Ordering the Temporary Suspension of Certain Statutes Concerning Taxpayer Filing Requirements for Certain Taxable Property due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-105 Extending EO 2020-010, 2020-040, and 2020-069 Concerning the Suspension of Statute to Extend the Income Tax Payment Deadlines Due to the COVID-19 Disaster Emergency
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-121 Amending and Extending EO 2020-022, 2020-055 and 2020-089 Ordering the Temporary Suspension of Certain Statutes Concerning Taxpayers Filing Requirements for Certain Taxable Property
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-150 Extending EO 2020-22, 2020-55, 2020-89 and 2020-121 Ordering the Temporary Suspension of Certain Statutes Concerning Taxpayer Filing Requirements for Certain Taxable Property due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-261 Ordering a One-Month Extension for Remitting State Sales Taxes Collected by Qualifying Restaurants and Bars
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7YY Resumption of Supreme and Appellate Court Requirements and Deadlines; Changes to DMV Operations to Reduce the Need for In-Person Visits
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 9R Modification of Municipal Tax Payment Provisions; Assessor Certification Program Waiver; Alcoholic Liquor Sale by Caterers
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-95 Documentary Stamps for SBA Loans
Search URL Search Domain Scan URL
Title: Idaho – Proclamation Extending State Income Tax Filing Deadline
Search URL Search Domain Scan URL
Title: Idaho – Executive Order 2020-15 Directing Idaho State Tax Commission to Administer the Budget and Levy Components of the Governor’s Public Safety Grant Initiative for Cities and Counties
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-13 Allowing certain deferred tax deadlines and payments during the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-37 Allowing certain deferred tax deadlines and payments during the state of disaster emergency
Search URL Search Domain Scan URL
Title: Maine – Executive Order 30: An Order Regarding an Extension of the Current Use Taxation Deadline
Search URL Search Domain Scan URL
Title: Maine – Executive Order 31: An Order Extending Deadlines Related to Certain Property Tax Exemptions
Search URL Search Domain Scan URL
Title: Maine – Executive Order 50: an Order Regarding Watercraft Excise Tax
Search URL Search Domain Scan URL
Title: Maine – Executive Order 53: An Order Regarding Certain Municipal and Taxation Matters
Search URL Search Domain Scan URL
Title: Maine – Executive Order 13: An Order to Expedite the Delivery of Certain Unclaimed Property
Search URL Search Domain Scan URL
Title: Massachusetts – Tax Deadlines and Oaths of Office
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-14 Temporary extension of deadline to redeem property for nonpayment of delinquent property taxes
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-26 Extension of April 2020 Michigan income tax filing deadlines
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-87 Temporary Extension of Deadlines for Boards of Review, County Equalization, and Tax Tribunal Jurisdiction
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-106 Establishing deadline to redeem property for nonpayment of delinquent property taxes Rescission of Executive Order 2020-14
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1462 Tax Deadline Extension, Unemployment
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 25: Temporary modification of interest penalty for late payment of property taxes
Search URL Search Domain Scan URL
Title: New Jersey – 189 Governor Murphy Signs Executive Order Extending 2019 Corporate Business Tax Calendar Year Return Filing Deadline
Search URL Search Domain Scan URL
Title: New York – No. 202.32: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: New York – No. 202.36: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-15 Suspends Unemployment Taxes Payments, Interest Charges
Search URL Search Domain Scan URL
Title: Tennessee – Executive Order 49 AN ORDER AMENDING REQUIREMENTS CONCERNING LONG-TERM-CARE FACILITY VISITATION AND TAKING OTHER NECESSARY MEASURES TO FACILITATE THE TREATMENT AND CONTAINMENT OF COVID-19
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-56 Tribal Fuel Refund Restrictions
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-56.1 Tribal Fuel Tax Refund Restrictions
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 13-20 Declare and Order the Suspension of Listed Statutory Regulations Regarding Taxes
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 19-20 Declare and Order that the Listed Regulatory Statues are Suspended for the Duration of the State of Emergency
Search URL Search Domain Scan URL
Title: Arkansas – EO 20-05 Suspends telemedicine provisions
Search URL Search Domain Scan URL
Title: California – Executive Order N-43-20 To Expand Telehealth Services
Search URL Search Domain Scan URL
Title: Colorado Executive Order 2020-20 Ordering the Temporary Suspension of Certain Statutes to Expand the Use of Telehealth Services Due to Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-46 Extending EO 2020-20 Concerning the Temporary Suspension of Certain Statutes to Expand the Use of Telehealth Services Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-82 Extending EO 2020-20 an 2020-46 Concerning the Temporary Suspension of Certain Statutes to Expand the Use of Telehealth Services Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-116 Extending Executive Orders D 2020 020, D 2020 046, and D 2020 082 Concerning the Temporary Suspension of Certain Statutes to Expand the Use of Telehealth Services Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-292 Ordering the Temporary Suspension of Statute to Allow the Use of Telehealth Services for Veterinarians Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-025 Extending Executive Order D 2020 292 Ordering the Temporary Suspension of Statute to Allow the Use of Telehealth Services for Veterinarians Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-049 Extending Executive Orders D 2020 292 and D 2021 025 Ordering the Temporary Suspension of Statute to Allow the Use of Telehealth Services for Veterinarians Due to the Presence of COVID-19
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order No. 7FF Expansion of Telehealth Availability
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-85 Telehealth and Immunizations for State Group Insurance
Search URL Search Domain Scan URL
Title: Illinois – Executive Order No. 20-09
Search URL Search Domain Scan URL
Title: Maryland – Authorizing Reimbursement for Telehealth
Search URL Search Domain Scan URL
Title: Massachusetts – Order expanding access to telehealth services and to protect health care providers
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-12 Enhanced support for deliveries
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-86 encouraging the use of telehealth services during the COVID-19 emergency
Search URL Search Domain Scan URL
Title: Montana – Directive implementing Executive Orders 2-2020 and 3- 2020 and providing for the use, delivery, and reimbursement of telemedicine and telehealth services
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-17 Coronavirus – Personal Property Tax Penalty & Interest Waiver
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #15: Temporary authorization for out of state medical providers to provide medically necessary services and provide services through telehealth.
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 8 – Temporary expansion of access to Telehealth Services to protect the public and health care providers
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-09D Expanding Telehealth Access to Individual Counselors, Social Workers, and Marriage and Family Counselors
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-06 Fourth Supplemental Declaration – Expanding Access to Telemedicine Services
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-07 Suspending Enforcement of Statutes Relating to Telehealth Services
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-23 Suspending Enforcement of Statutes Relating to Telehealth Services and Updating Citations (Rescinds and Replaces Executive Order 2020-07)
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-55 Reauthorizing the Suspension of Enforcement of Statutes Relating to Telehealth Services, Utah Executive Order No. 2020-55
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-67 Temporarily Reauthorizing the Suspension of Enforcement of Statutes Relating to Telehealth Services
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-68 Temporarily Extending the Suspension of Enforcement of Statutes Relating to Telehealth Services
Search URL Search Domain Scan URL
Title: Utah – Executive Order No. 2020-69 Extending the Suspension of Enforcement of Statutes Relating to Telehealth Services
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Telemedicine
Search URL Search Domain Scan URL
Title: Illinois – Executive Order 20-27 Medical Science Institutions
Search URL Search Domain Scan URL
Title: Kentucky – Order from the Cabinet for Health and Family Services, Department for Public Health – Related to health insurers and licensed clinician’s COVID-19 testing
Search URL Search Domain Scan URL
Title: Maryland – Order 20-12-17-01 Authorizing Quarantine and/or Testing of Travelers
Search URL Search Domain Scan URL
Title: Massachusetts – Department of Public Health Order – Uninsured COVID-19 Testing
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-104 Increasing COVID-19 testing by expanding the scope of practice for certain professionals and encouraging the establishment of community testing locations
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2021-006 Order Rescinding Executive Order 2020-075 and Instituting Advisory Quarantine and Testing for Individuals
Search URL Search Domain Scan URL
Title: New York – No. 202.19: Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order Re: Rescinding Director’s Order for Performing COVID-19 Testing
Search URL Search Domain Scan URL
Title: Ohio – Health Director’s Order to Laboratories in Ohio to Report Results of COVID-19 Tests
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-110: Modified Requirements Regarding Self-Quarantines, Testing, and Travel During the COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Northern Mariana Islands – Amendment to Directive 8 of the CNMI COVID-19 Emergency Directives modifying quarantine for all individuals entering the Commonwealth
Search URL Search Domain Scan URL
Title: Alabama – Second Supplemental State of Emergency
Search URL Search Domain Scan URL
Title: California – Executive Order N-31-20 To Allow Timely Delivery of Vital Goods During COVID-19 Outbreak
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 7III Mandatory Self-Quarantine of Travelers Arriving from States with High COVID-19 Infection Rates and Extensions of Certain Deadlines Applicable to the Department of Motor Vehicles
Search URL Search Domain Scan URL
Title: Illinois – Emergency Order Waives Overweight Permit Fees for Transportation of Emergency Relief Supplies
Search URL Search Domain Scan URL
Title: Indiana – Executive Order 20-03 Waiver of Hours of Service Regulations Relating to Motor Carriers and Drivers of Commercial Vehicles Transporting Good to Indiana Business
Search URL Search Domain Scan URL
Title: Iowa – Proclamation of Disaster Emergency – Suspending Provisions Restricting the Movement of Oversize and Overweight Loads of Food, Medical Supplies, Cleaning Products, etc.
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-09 Conditional and temporary relief from certain motor carrier rules and regulations in response to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-33 Extending conditional and temporary relief from certain motor carrier rules and regulations in response to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-44 Extending conditional and temporary relief from certain motor carrier rules and regulations during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-62 Extending conditional and temporary relief from certain motor carrier rules and regulations during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-65, extending conditional and temporary relief from certain motor carrier rules and regulations during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-72 Extending conditional and temporary relief from certain motor carrier rules and regulations during state of disaster emergency
Search URL Search Domain Scan URL
Title: Louisiana – Proclamation No. JBE 2020-29 COVID 19 Additional Measures RE: Transportation
Search URL Search Domain Scan URL
Title: Maine – Executive Order 4 – An Order Regarding Car Dealer Plates
Search URL Search Domain Scan URL
Title: Maryland – Vehicle Weights Limits
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-40 Temporary relief from certain credentialing requirements for motor carriers transporting essential supplies, equipment, and persons
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-44 Enhanced support for deliveries Rescission of Executive Order 2020-12
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-81 Enhanced support for deliveries Rescission of Executive Order 2020-44
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-102 Temporary Relief from Standard Vapor Pressure Restrictions on Gasoline SalesRescission of Executive Order 2020-31
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-24 Providing for Emergency Relief from Regulations to Motor Carriers and Drivers Operating in Minnesota
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-44 Providing for Emergency Relief from Regulations to Motor Carriers and Drivers Operating in MinnesotaLast Modified: April 24, 2020
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-59 Extending the Relief from Regulations for Motor Carriers and Drivers Operating in Minnesota Declared in Executive Orders 20-06 and 20-37
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-60 Extending the Relief from Regulations for Motor Carriers and Drivers Operating in Minnesota Declared in Executive Orders 20-24 and 20-44
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-61 Extending the Relief from Regulations for Motor Carriers and Drivers Operating in Minnesota Declared in Executive Order 20-45
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-66 Providing for Emergency Relief from Regulations to Motor Carriers and Drivers Operating in Minnesota
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-80 Extending the Relief from Regulations for Motor Carriers and Drivers Operating in Minnesota Declared in Eos 20-24, 20-44, 20-60 and 20-76
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-76 Extending the Relief from Regulations for Motor Carriers and Drivers Operating in Minnesota Declared in Executive Orders 20-24, 20-44, and 20-60
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 21-09 Declaring an Emergency and Providing for Relief from Regulations to Motor Carriers and Drivers Operating in the State of Minnesota
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1464 Transportation
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and providing for relief of certain regulatory requirements
Search URL Search Domain Scan URL
Title: Montana -20-21 Coronavirus – Continued Waiver of Motor Carrier Safety Regulations
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-01 – Emergency Relief Due to COVID-19
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-29 Coronavirus – Waiver for Transportation Network Companies
Search URL Search Domain Scan URL
Title: New Jersey – 121 Executive Order Allowing Greater Weight Limit for Vehicles Carrying COVID-19 Relief Supplies
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-017 Directing the New Mexico Department of Transportation to Create Emergency Expedited Special Permits
Search URL Search Domain Scan URL
Title: North Carolina -Executive Order 133 – Extending Certain Transportation-Related Provisions in Previous Executive Orders
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 140 Extends Executive Order 133 related to transportation.
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 146 Extends certain transportation-related provisions in previous executive orders.
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 150 Extending Transportation Waivers
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 157 Extending Certain Transportation-related Provisions in Previous Executive Orders
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 164 – Extension of Transportation Provisions
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 192 Reissue Certain Transportation-Related Provisions in Previous Executive Orders
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 197 Extending and Amending Certain Transportation-Related Provisions in Previous Executive Orders
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-85 – Eightieth Supplemental Emergency Declaration – Student Transportation
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-96 – Ninety-first Supplemental Emergency Declaration – Student Transportation
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 21-02 – One Hundred-and-Eighth Supplemental Emergency Declaration – Amended Student Transportation Order
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order No. 2020-07 Lifting Transportation Restrictions in Response to COVID-19
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives Laws to Allow Trucks from Alcohol Industry to Deliver Grocery Supplies
Search URL Search Domain Scan URL
Title: Texas – Gov. Abbott Waives Certain State Trucking Regulations to Expedite Delivery of Resources Around Texas
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-18 Temporarily Suspending Certain Provisions of the Utah Code Regarding Vehicle Registration
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-22.1 Extending Truck Driver Hours Relief
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-22.3 Truck Driver Hours
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-61 Department of Transportation – Annual Updates to Transportation Improvement Plans
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-22.4 Truck Driver Hours
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #14 Relating to Extending the Department of Transportation Emergency Permits to Assist wit Grocery Supply Efforts
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #24 Relating to the Department of Transportation Emergency Overweight Commodity Permits
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-3 Emergency Exemption from Permissible Operating Time Regulations and Waiver of Allowable Size and Weight Permit Fees
Search URL Search Domain Scan URL
Title: Alaska – Health Mandate 10 Updated – Interstate and International Travel
Search URL Search Domain Scan URL
Title: Alaska – Outbreak Health Order No. 8 – Intrastate Travel
Search URL Search Domain Scan URL
Title: Alaska – Outbreak Order No. 6 – International & Interstate Travel
Search URL Search Domain Scan URL
Title: Arkansas – Directive for Travelers from “Hot Spot” and International Locations
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9B Protection of Public Health and Safety During COVID-19 Pandemic – Revisions to Self-Quarantine for Certain Travelers, Enforcement Provisions for Masking and Gathering Requirements, Repeal of Extended Credit Period for Liquor Permittees
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9C Protection of Public Health and Safety During COVID-19 Pandemic – Revisions to Self-Quarantine for Certain Travelers, Resumption of Certain Non-Judicial Municipal Tax Sales
Search URL Search Domain Scan URL
Title: Connecticut – Executive Order 9I Protection of Public Health and Safety During COVID-19 Pandemic – Revisions to Travel Advisory
Search URL Search Domain Scan URL
Title: Delaware – Seventh Modification: Declaration of a State of Emergency
Search URL Search Domain Scan URL
Title: Florida – Executive Order Number 20-80 Airport Screening and Isolation
Search URL Search Domain Scan URL
Title: Florida – Executive Order Number 20-82 Isolation of Individuals Traveling to Florida
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-86 Additional Requirements of Certain Individuals Traveling to Florida
Search URL Search Domain Scan URL
Title: Hawaii – Second Supplementary Proclamation
Search URL Search Domain Scan URL
Title: Hawaii – Fourth Supplementary Proclamation
Search URL Search Domain Scan URL
Title: Hawaii – Eleventh Proclamation Related to COVID-19 Interisland Travel Quarantine
Search URL Search Domain Scan URL
Title: Hawaii – Seventeenth Proclamation Related to the COVID-19 Emergency
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-258 State of Emergency Relating to Travel
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-266 Expanded Travel Restriction Order
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-0315 State of Emergency Relating to Travel
Search URL Search Domain Scan URL
Title: Kentucky – Executive Order 2020-315 State of Emergency Relating to Travel
Search URL Search Domain Scan URL
Title: Maine – Executive Order 34: An Order Establishing Quarantine Restrictions on Travelers Arriving in Maine
Search URL Search Domain Scan URL
Title: Maine – Executive Order 57: An Order Regarding Travelers into Maine
Search URL Search Domain Scan URL
Title: Maryland – Order 20-12-17-03 Exempting Santa and His Affiliated Elves and Reindeer from Traveler Testing and Quarantine Requirements
Search URL Search Domain Scan URL
Title: Massachusetts – Order Instituting a Mandatory 14-Day Quarantine Requirement for Travelers Arriving in Massachusetts
Search URL Search Domain Scan URL
Title: Montana – Directive Implementing Executive Orders 2-2020 and 3-2020 and providing mandatory quarantine for certain travelers arriving in Montana from another state or country
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-02 Out of State Travel Ban
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 72 – Travel Guidance and Extension of Emergency Order #52
Search URL Search Domain Scan URL
Title: New Hampshire -Emergency Order 82 – Travel Guidance and Extension of Emergency Order #52
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-013 Directing Individuals Traveling to New Mexico Through an Airport to Self-Isolate or Self-Quarantine for a Limited Period and Directing the New Mexico Department of Health to Initiate Lawful Isolation and Quarantine Proceedings for Individuals Who Do Not Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-037 Amended Order Directing Individuals Traveling to New Mexico Through an Airport to Self-Isolate or Self-Quarantine For a Limited Period and Directing the New Mexico Department of Health to Initiate Lawful Isolation and Quarantine Proceedings for Individuals Who Do Not Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-054 Amended Order Directing Individuals Traveling to New Mexico to Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-056 Amended Order Directing Individuals Traveling to New Mexico to Self-Isolate or Self-Quarantine for a Limited Period and Directing the New Mexico Department of Health to Initiate Lawful Isolation and Quarantine Proceedings for Individuals Who Do Not Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-063 Second Amended Order Directing Individuals Traveling to New Mexico to Self-Isolate or Self-Quarantine for a Limited Period and Directing the New Mexico Department of Health to Initiate Lawful Isolation and Quarantine Proceedings for Individuals Who Do Not Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-072 – Third Amended Order Directing Individuals Traveling to New Mexico to Self-Isolate or Self-Quarantine for a Limited Period and Directing the New Mexico Department of Health to Initiate Lawful Isolation and Quarantine Proceedings for Individuals Who Do Not Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New Mexico – Executive Order 2020-075 Fourth Amended Order Directing Individuals Traveling to New Mexico to Self-Isolate or Self-Quarantine for a Limited Period and Directing the New Mexico Department of Health to Initiate Lawful Isolation and Quarantine Proceedings for Individuals Who Do Not Self-Isolate or Self-Quarantine
Search URL Search Domain Scan URL
Title: New York – No. 205: Quarantine Restrictions on Travelers Arriving in New York
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-21 Requires Individuals Who Test Positive for COVID-19, Household Members to Self-Quarantine
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-21.1 Provides Exemptions to Self-Quarantine Order for Household Members
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-21.2 Amends Order Regarding Self-Quarantine for COVID-19 Patients and Households
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-10 Eighth Supplemental Emergency Declaration – Quarantine Restrictions on Domestic Air Travelers
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-20 Seventeenth Supplemental Emergency Declaration – Further Quarantine Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-71 – Sixty-sixth Supplemental Emergency Declaration – Further Quarantine Order
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-104 – Ninety-ninth Supplemental Emergency Declaration – Amended Quarantine and Isolation Order
Search URL Search Domain Scan URL
Title: South Carolina – Executive Order 2020-14 Self-Quarantine for Individuals from High-Risk Areas
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-11 Relating to Airport Screening and Self-Quarantine During the COVID-19 Disaster
Search URL Search Domain Scan URL
Title: Texas – Executive Order GA-12 Relating to Roadway Screening and Self-Quarantine During the COVID-19 Disaster
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-15 Establishing a Requirement for Individuals Entering Utah to Complete a Travel Declaration Form
Search URL Search Domain Scan URL
Title: Utah – Executive Order 2020-16 Establishing a Requirement for Individuals Entering Utah to Complete a Travel Declaration Form (supersedes Executive Order 2020-15)
Search URL Search Domain Scan URL
Title: Vermont – Addendum 7 to Executive Order 01-20 Quarantine Restrictions on Travelers Arriving in Vermont
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-83 COVID-19: Restrictions on Travelers from Countries where the SARS-CoV-2 Variant 501Y.V is Circulating
Search URL Search Domain Scan URL
Title: Wyoming – Statewide Directive for Individuals Arriving in Wyoming From Another State or Country to Self-Quarantine through April 30
Search URL Search Domain Scan URL
Title: District of Columbia – Mayor’s Order 2020-081 Requirement to Self-Quarantine After Non-Essential Travel During the COVID-19 Public Health Emergency
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-33 Relative to the Utilization of Quarantine and Isolation to Combat the Spread of COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Governor Hutchinson Expedites Unemployment Benefits For Those Impacted by COVID-19
Search URL Search Domain Scan URL
Title: Arkansas – Executive Order 20-54 For the Purpose of Clarifying Arkansas Unemployment Insurance Law EO 20-54
Search URL Search Domain Scan URL
Title: California – Executive Order N-50-20 New Initiatives to Support California Workers Impacted by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-31 Amending an Extending CO D 2020-12 Limiting Evictions, Foreclosures, and Public Utility Disconnections and Expediting Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 100 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-161 Extending EOs Ordering Expedited Unemployment Insurance Claim Processing
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-184 Extending Executive Orders D 2020 100, D 2020 133, and D 2020 161 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-215 Extending Executive Orders D 2020 100, D 2020 133, D 2020 161, and D 2020 184 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-242 Extending Executive Orders D 2020 100, D 2020 133, D 2020 161, D 2020 184, and D 2020 215 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-273 Extending Executive Orders D 2020 100, D 2020 133, D 2020 161, D 2020 184, and D 2020 215, and D 2020 242 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-04 Extending Executive Orders D 2020 100, D 2020 133, D 2020 161, D 2020 184, and D 2020 215, D 2020 242, and D 2020 273 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-032 Amending and Extending Executive Orders D 2020 100, D 2020 133, D 2020 161, D 2020 184, and D 2020 215, D 2020 242, D 2020 273, and D 2021 004 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-055 Extending Executive Orders D 2020 100, D 2020 133, D 2020 161, D 2020 184, D 2020 215, D 2020 242, D 2020 273, D 2021 004, and D 2021 032 Ordering Expedited Unemployment Insurance Claim Processing to Provide Relief to Coloradans Affected by COVID-19
Search URL Search Domain Scan URL
Title: Florida – Executive Order 20-104 Unemployment Compensation
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-17 Temporary relief from certain unemployment insurance requirements in response to the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-38 Temporary relief from certain unemployment insurance requirements during state of emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-50 Temporary relief from certain unemployment insurance requirements during state of disaster emergency
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-71 Waiving Waiting Week for Unemployment Benefits
Search URL Search Domain Scan URL
Title: Kentucky – Unemployment Eligibility Expanded
Search URL Search Domain Scan URL
Title: Maine – Executive Order 12: An Order Restoring Work Search Requirements for Unemployment Benefit Eligibility
Search URL Search Domain Scan URL
Title: Maine – Executive Order 26: An Order Transferring Authority to Waive Overpayments from the Unemployment Insurance Commission to the Commissioner of the Department of Labor
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-10 Temporary expansions in unemployment eligibility and cost-sharing
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-23 Enhanced Authorization of Remote Means for Carrying out State Administrative Procedures
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-24 Temporary expansions in unemployment eligibility and cost-sharing Rescission of Executive Order 2020-10
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-57 Temporary expansions in unemployment eligibility and cost-sharing Rescission of Executive Order 2020-24
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-76 Temporary expansions in unemployment eligibility and cost-sharing Rescission of Executive Order 2020-57
Search URL Search Domain Scan URL
Title: Minnesota Executive Order 20-05 Providing Immediate Relief to Employers and Unemployed Workers During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-29 Amending Executive Order 20-05 to Expedite State Unemployment Insurance Benefits During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-102 Amending Executive Order 20-05 to Ensure Timely Unemployment Insurance Benefits
Search URL Search Domain Scan URL
Title: Minnesota – Executive Order 20-102 Amending Executive Order 20-05 to Ensure Timely Unemployment Insurance Benefits During the COVID-19 Peacetime Emergency
Search URL Search Domain Scan URL
Title: Mississippi – EXECUTIVE ORDER NO. 20-04 CORONA VIRUS — EMERGENCY UNEMPLOYMENT INSURANCE BENEFIT RELIEF
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1481 – Unemployment Insurance
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1502 – Unemployment
Search URL Search Domain Scan URL
Title: Mississippi – Executive Order 1510 – Unemployment
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 20-14 Coronavirus – Emergency Unemployment Insurance Benefit Relief, Part 2
Search URL Search Domain Scan URL
Title: Nebraska – 20-22 Coronavirus – Emergency Unemployment Insurance Benefit Relief – Claims Processing
Search URL Search Domain Scan URL
Title: Nebraska -20-26 Coronavirus – Extension of Claims Processing – Emergency Unemployment Insurance Benefit Relief
Search URL Search Domain Scan URL
Title: Nebraska – Executive Order 21-03 Coronavirus – Unemployment Compensation Program Implementation of the Federal Continued Assistance for Unemployed Workers Act of 2020
Search URL Search Domain Scan URL
Title: Nevada – 2020-05-10 – COVID-19 Declaration of Emergency Directive 019
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #5 Access to Unemployment Benefits
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 55 – Extension of COVID-19 Long Term Care Stabilization Program
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order 68 – Unemployment Compensation Changes to Broaden Eligibility
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 131- Retail Long Term Care Unemployment Insurance
Search URL Search Domain Scan URL
Title: North Carolina – Executive Order 134 – Allows furloughed employees to be eligible for unemployment benefits.
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-18 Waiving the Mandatory One-Week Waiting Period for Unemployment Benefits
Search URL Search Domain Scan URL
Title: North Dakota – Executive Order 2020-08 Requiring Immediate Changes to Unemployment Insurance Process
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-03D Lifting Certain Unemployment Compensation Benefit Restrictions
Search URL Search Domain Scan URL
Title: Ohio – Executive Order 2020-24D Unemployment Insurance During COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-19 Sixteenth Supplemental Emergency Declaration – Increasing Access to Unemployment Insurance
Search URL Search Domain Scan URL
Title: Rhode Island – Executive Order 20-68 – Sixty-third Supplemental Emergency Declaration – Setting the Minimum Weekly Base Rate for Unemployment Insurance
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 54 Delegation of Authority to Commissioner of the Virginia Employment Commission
Search URL Search Domain Scan URL
Title: Virginia – Executive Order 74 Protecting Businesses from Increasing Cost of Unemployment Insurance
Search URL Search Domain Scan URL
Title: Washington – Proclamation on Unemployment Benefits Job Search Requirements
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-58 Employment Security Department– Shared Work Requirements
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 4-20 Providing Unemployment Benefits
Search URL Search Domain Scan URL
Title: West Virginia – Executive Order 57-20 Declare and Order that Executive Order 4-20 is Amended to Include the Actively Seeking Work Requirement for Extended Benefits Program
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order to the Department of Workforce Development Regarding Unemployment Insurance
Search URL Search Domain Scan URL
Title: Wyoming – Executive Order 2020-12 Relief from Benefit Charges to Employers’ Accounts for Unemployment Compensation Benefits Paid Which Directly Relate to COVID-19
Search URL Search Domain Scan URL
Title: American Samoa – Executive Order 002-2020 An Order to Adopt Provisions of the Hawaii Employment Security Law for Implementation of Pandemic Unemployment Assistance and Federal Pandemic Unemployment Compensation Programs
Search URL Search Domain Scan URL
Title: Guam – Executive Order 2020-17 Relative to Guam’s Launching of the Pandemic Unemployment Assistance and Federal Pandemic Unemployment Compensation Programs
Search URL Search Domain Scan URL
Title: California – Executive Order N-42-20 Protecting Homes, Small Businesses from Water Shutoffs
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-98 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-132 Extending EO 2020-98 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020 157 Extending EOs Providing Relief to Public Utility Customers
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-181 Extending Executive Orders D 2020 098, D 2020 132, and D 2020 157 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-211 Extending Executive Orders D 2020 098, D 2020 132, D 2020 157, and D 2020 181 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-239 Extending Executive Orders D 2020 098, D 2020 132, D 2020 157, D 2020 181, and D 2020 211 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2020-270 Extending Executive Orders D 2020 098, D 2020 132, D 2020 157, D 2020 181, and D 2020 211, and D 2020 239 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Colorado – Executive Order 2021-01 Extending Executive Orders D 2020 098, D 2020 132, D 2020 157, D 2020 181, and D 2020 211, D 2020 239, and D 2020 270 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Executive Order 2021-030 Extending Executive Orders D 2020 098, D 2020 132, D 2020 157, D 2020 181, D 2020 211, D 2020 239, D 2020 270, and D 2021 001 Providing Relief to Public Utility Customers affected by COVID-19
Search URL Search Domain Scan URL
Title: Kansas – Executive Order No. 20-05 Temporarily prohibiting utility and internet disconnects
Search URL Search Domain Scan URL
Title: Kansas – Executive Order 20-11 Temporarily requiring continuation of waste removal and recycling services
Search URL Search Domain Scan URL
Title: Maine – Executive Order 24: An Order Regarding Recycling and Solid Waste Facility Operating Hours Enforced by the Department of Environmental Protection
Search URL Search Domain Scan URL
Title: Maryland – Amended Utilities and Late Fees
Search URL Search Domain Scan URL
Title: Maryland – Amended Utility Shutoffs and Late Fees
Search URL Search Domain Scan URL
Title: Maryland – Amended Utility Shutoffs and Late Fees
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-28 Restoring water service to occupied residences during the COVID-19 pandemic
Search URL Search Domain Scan URL
Title: Michigan – No. 2020-31 Temporary relief from standard vapor pressure restrictions on gasoline sales
Search URL Search Domain Scan URL
Title: Michigan – Executive Order 2020-144 Restoring Water Service to Occupied Residences during the COVID-19 Pandemic
Search URL Search Domain Scan URL
Title: New Hampshire – Emergency Order #3 Temporary Prohibition on Disconnection of Certain Services
Search URL Search Domain Scan URL
Title: New Jersey – 126 Executive Order Prohibiting Cable and Telecommunications Providers from Terminating Internet and Voice Service
Search URL Search Domain Scan URL
Title: New Jersey – 190 Governor Murphy Signs Executive Order Extending Utility Shutoff Moratorium Through March 15, 2021
Search URL Search Domain Scan URL
Title: New Jersey – 229 Governor Murphy Signs Executive Order Extending Utility Shutoff Moratorium Through June 30, 2021
Search URL Search Domain Scan URL
Title: Ohio – EPA Director’s Emergency Order Regarding Public Water Systems
Search URL Search Domain Scan URL
Title: Washington – Proclamation 20-23.2 Ratepayer Assistance and Preservation of Essential Services
Search URL Search Domain Scan URL
Title: Wisconsin – Emergency Order #11 Public Service Commission Administrative Rules Suspensions
Search URL Search Domain Scan URL
Title: Proudly powered by WordPress
Search URL Search Domain Scan URL
Redirected requests
There were HTTP redirect chains for the following requests:
67 HTTP transactions
Method Protocol |
Resource Path |
Size x-fer |
Type MIME-Type |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GET H2 |
Primary Request
/
web.csg.org/covid19/state-reopen-plans/ |
2 MB 279 KB |
Document
text/html |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
common-skeleton.min.css
web.csg.org/covid19/wp-content/plugins/the-events-calendar/common/src/resources/css/ |
12 KB 3 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
tooltip.min.css
web.csg.org/covid19/wp-content/plugins/the-events-calendar/common/src/resources/css/ |
2 KB 913 B |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
style.min.css
web.csg.org/covid19/wp-includes/css/dist/block-library/ |
50 KB 8 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
theme.min.css
web.csg.org/covid19/wp-includes/css/dist/block-library/ |
2 KB 1 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
all.min.css
web.csg.org/covid19/wp-content/plugins/themeisle-companion/obfx_modules/gutenberg-blocks/assets/fontawesome/css/ |
57 KB 13 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
v4-shims.min.css
web.csg.org/covid19/wp-content/plugins/themeisle-companion/obfx_modules/gutenberg-blocks/assets/fontawesome/css/ |
26 KB 4 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
styles.css
web.csg.org/covid19/wp-content/plugins/contact-form-7/includes/css/ |
3 KB 1 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
css
fonts.googleapis.com/ |
9 KB 725 B |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
style.css
web.csg.org/covid19/wp-content/themes/twentyseventeen/ |
86 KB 17 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
blocks.css
web.csg.org/covid19/wp-content/themes/twentyseventeen/assets/css/ |
10 KB 2 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
elementor-icons.min.css
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/eicons/css/ |
17 KB 4 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
animations.min.css
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/animations/ |
18 KB 3 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
frontend-legacy.min.css
web.csg.org/covid19/wp-content/plugins/elementor/assets/css/ |
4 KB 873 B |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
frontend.min.css
web.csg.org/covid19/wp-content/plugins/elementor/assets/css/ |
113 KB 17 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
post-14.css
web.csg.org/covid19/wp-content/uploads/sites/10/elementor/css/ |
1 KB 750 B |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
global.css
web.csg.org/covid19/wp-content/uploads/sites/10/elementor/css/ |
86 KB 6 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
post-1516.css
web.csg.org/covid19/wp-content/uploads/sites/10/elementor/css/ |
3 KB 981 B |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
css
fonts.googleapis.com/ |
42 KB 2 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
fontawesome.min.css
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/font-awesome/css/ |
57 KB 13 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
solid.min.css
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/font-awesome/css/ |
669 B 644 B |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
jquery.min.js
web.csg.org/covid19/wp-includes/js/jquery/ |
87 KB 31 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
jquery-migrate.min.js
web.csg.org/covid19/wp-includes/js/jquery/ |
11 KB 4 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
signup-form-widget.min.js
static.ctctcdn.com/js/signup-form-widget/current/ |
444 KB 37 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
cropped-homepage_slider-1.png
web.csg.org/covid19/wp-content/uploads/sites/10/2020/03/ |
1 MB 1 MB |
Image
image/png |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
cropped-CSGWords_Logo_WHITE-1.png
web.csg.org/covid19/wp-content/uploads/sites/10/2020/03/ |
15 KB 16 KB |
Image
image/png |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
wp-emoji-release.min.js
web.csg.org/covid19/wp-includes/js/ |
14 KB 5 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
jizDREVItHgc8qDIbSTKq4XkRiUf2zc.woff2
fonts.gstatic.com/s/librefranklin/v7/ |
27 KB 27 KB |
Font
font/woff2 |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
KFOlCnqEu92Fr1MmWUlfBBc4.woff2
fonts.gstatic.com/s/roboto/v20/ |
15 KB 16 KB |
Font
font/woff2 |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
KFOmCnqEu92Fr1Mu4mxK.woff2
fonts.gstatic.com/s/roboto/v20/ |
15 KB 15 KB |
Font
font/woff2 |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
KFOlCnqEu92Fr1MmEU9fBBc4.woff2
fonts.gstatic.com/s/roboto/v20/ |
16 KB 16 KB |
Font
font/woff2 |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
fa-solid-900.woff2
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/font-awesome/webfonts/ |
78 KB 79 KB |
Font
application/font-woff2 |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
magnific-popup.css
web.csg.org/covid19/wp-content/plugins/mapplic/css/ |
7 KB 2 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
mapplic.css
web.csg.org/covid19/wp-content/plugins/mapplic/core/ |
25 KB 5 KB |
Stylesheet
text/css |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
wp-polyfill.min.js
web.csg.org/covid19/wp-includes/js/dist/vendor/ |
97 KB 34 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
i18n.min.js
web.csg.org/covid19/wp-includes/js/dist/ |
9 KB 4 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
lodash.min.js
web.csg.org/covid19/wp-includes/js/dist/vendor/ |
71 KB 26 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
url.min.js
web.csg.org/covid19/wp-includes/js/dist/ |
13 KB 5 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
hooks.min.js
web.csg.org/covid19/wp-includes/js/dist/ |
6 KB 2 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
api-fetch.min.js
web.csg.org/covid19/wp-includes/js/dist/ |
12 KB 4 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
index.js
web.csg.org/covid19/wp-content/plugins/contact-form-7/includes/js/ |
11 KB 4 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
skip-link-focus-fix.js
web.csg.org/covid19/wp-content/themes/twentyseventeen/assets/js/ |
683 B 760 B |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
navigation.js
web.csg.org/covid19/wp-content/themes/twentyseventeen/assets/js/ |
4 KB 1 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
global.js
web.csg.org/covid19/wp-content/themes/twentyseventeen/assets/js/ |
8 KB 3 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
jquery.scrollTo.js
web.csg.org/covid19/wp-content/themes/twentyseventeen/assets/js/ |
6 KB 3 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
wp-embed.min.js
web.csg.org/covid19/wp-includes/js/ |
1 KB 1 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
jquery.mousewheel.js
web.csg.org/covid19/wp-content/plugins/mapplic/js/ |
8 KB 3 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
magnific-popup.js
web.csg.org/covid19/wp-content/plugins/mapplic/js/ |
20 KB 8 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
mapplic.js
web.csg.org/covid19/wp-content/plugins/mapplic/core/ |
65 KB 15 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
webpack.runtime.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/js/ |
5 KB 2 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
frontend-modules.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/js/ |
63 KB 22 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
core.min.js
web.csg.org/covid19/wp-includes/js/jquery/ui/ |
20 KB 7 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
dialog.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/dialog/ |
11 KB 4 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
waypoints.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/waypoints/ |
12 KB 3 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
share-link.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/share-link/ |
3 KB 1 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
swiper.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/lib/swiper/ |
136 KB 35 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
frontend.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/js/ |
79 KB 23 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
preloaded-elements-handlers.min.js
web.csg.org/covid19/wp-content/plugins/elementor/assets/js/ |
37 KB 12 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
underscore-before.js
web.csg.org/covid19/wp-content/plugins/the-events-calendar/common/src/resources/js/ |
1 KB 942 B |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
underscore.min.js
web.csg.org/covid19/wp-includes/js/ |
16 KB 6 KB |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
underscore-after.js
web.csg.org/covid19/wp-content/plugins/the-events-calendar/common/src/resources/js/ |
920 B 785 B |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
wp-util.min.js
web.csg.org/covid19/wp-includes/js/ |
1 KB 933 B |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
frontend.min.js
web.csg.org/covid19/wp-content/plugins/wpforms-lite/assets/js/integrations/elementor/ |
754 B 718 B |
Script
application/javascript |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
CSG_Shield_Logo-01-1-150x150.png
seed.csg.org/wp-content/uploads/2019/02/ |
9 KB 10 KB |
Image
image/png |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
usa.svg
web.csg.org/covid19/wp-content/plugins/mapplic/maps/ |
42 KB 15 KB |
XHR
image/svg+xml |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
icons.svg
web.csg.org/covid19/wp-content/plugins/mapplic/core/images/ |
2 KB 1 KB |
Other
image/svg+xml |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
GET H2 |
loader.gif
web.csg.org/covid19/wp-content/plugins/mapplic/core/images/ |
7 KB 8 KB |
Image
image/gif |
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
General
Request headers
Response headers
|
Verdicts & Comments Add Verdict or Comment
42 JavaScript Global Variables
These are the non-standard "global" variables defined on the window object. These can be helpful in identifying possible client-side frameworks and code.
object| ontransitionrun object| ontransitionstart object| ontransitioncancel object| cookieStore function| showDirectoryPicker function| showOpenFilePicker function| showSaveFilePicker object| trustedTypes boolean| crossOriginIsolated object| _wpemojiSettings undefined| $ function| jQuery string| _ctct_m object| SignUpFormWidget object| tribe_l10n_datatables object| twemoji object| wp object| __core-js_shared__ object| core function| setImmediate function| clearImmediate object| regeneratorRuntime boolean| _babelPolyfill function| sprintf function| vsprintf function| _ function| lodash object| wpcf7 object| twentyseventeenScreenReaderText object| mapplic_localization object| webpackChunkelementor object| elementorModules object| DialogsManager function| Waypoint function| ShareLink function| Swiper object| elementorFrontendConfig object| elementorFrontend boolean| _lodash_tmp object| _wpUtilSettings object| wpformsElementorVars object| WPFormsElementorFrontend0 Cookies
Cookies are little pieces of information stored in the browser of a user. Whenever a user visits the site again, he will also send his cookie values, thus allowing the website to re-identify him even if he changed locations. This is how permanent logins work.
1 Console Messages
A page may trigger messages to the console to be logged. These are often error messages about being unable to load a resource or execute a piece of JavaScript. Sometimes they also provide insight into the technology behind a website.
Source | Level | URL Text |
---|
Indicators
This is a term in the security industry to describe indicators such as IPs, Domains, Hashes, etc. This does not imply that any of these indicate malicious activity.
fonts.googleapis.com
fonts.gstatic.com
seed.csg.org
static.ctctcdn.com
web.csg.org
104.248.13.76
2a00:1450:4001:801::2003
2a00:1450:4001:82b::200a
2a02:26f0:10c::5f64:c138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