Skip to main content
Español
|
English
Menu
Home
VOTERS
Where Do I Vote?
My Voting Info
Register to Vote
Update My Address
Vote by Mail
Track My Ballot
Cancel Registration
ID Requirements
Declare or Change Party
Military and Overseas Voters
Provisional Voting
Provisional Ballot Notice
ELECTIONS
Election Information
View Ballots
Election Audit Information
Election Results History
Voter Registration Statistics
Polling Locations
Street Range Guide
Election Results
Electronic Pollbooks
CANDIDATES
Petitions
Candidate Filing
Filing Protests
Vote-by-Mail Returns
Vote by Mail Labels/Ballot Tracking
Campaign Finance Information
Campaign Finance Handbook
Campaign Finance Forms
Campaign Finance Reports
Ballot Issues
Initiative/Referendum Petitions
Local Options
ELECTION DAY OFFICIALS
Become an Election Day Official
Training Materials
Election Day Positions
Election Official Feedback
EMPLOYMENT
CALENDAR
OUTREACH
Voter Engagement Resource Library
National Voter Registration Day
Media
Subscribe
Community Events
ABOUT US
Board Members & Staff
Public Records Policy
Business with the Board
Maps
Contact Us
My Voting Info
Where do I vote?
What's on my ballot?
Vote-by-Mail
Track My Ballot
Register to Vote
Update My Address
Upcoming events
3/12/2021
March 12, 2021 Board Meeting
3/16/2021
March 16, 2021 Special Election
3/30/2021
March 30, 2021 Board Meeting
Featured Items
Vote-by-Mail Labels
Registered Voter Lists (Data Exports)
Vouchers
Safe at Home Voter Program
Become an Election Official
Election Official Training Materials
Links and Resources
Election Audit Information
March 2020 Audit Summary
March 2020 - Democratic Presidential
March 2020 - 8th District Court of Appeals
March 2020 - Domestic Relations
November 2019 Post-Election Audit
September 2019 Post-Election Audit Summary
September 2019 Post-Election Audit
May 2019 Audit Summary
May 2019 Risk Limiting Audit - Strongsville Council Ward 01
November 2018 Audit Summary
November 2018 Audit Spreadsheet - Governor
November 2018 Audit Spreadsheet - Treasurer
November 2018 Audit Spreadsheet - Court of Common Pleas
May 2018 Audit Summary
May 2018 Audit Spreadsheet - Court of Common Pleas, General Division
December 2017 Audit Summary
December 2017 Audit Spreadsheet - Olmsted Falls Mayor
November 2017 Audit Spreadsheet - 61 - Cuyahoga Community College Bond Issue
September/November 2017 Audit Summary
September 2017 Audit Spreadsheet - East Cleveland Mayor
May 2017 Audit Spreadsheet - 8 - Brooklyn CSD Tax Levy
May 2017 Audit Summary
November 2016 Audit Summary
November 2016 - Domestic Relations
November 2016 - President
November 2016 - Supreme Court Justice
March 2016 Audit Summary
March 2016 Audit Spreadsheet - US 9th District Rep
March 2016 Audit Spreadsheet - Supreme Court Justice
March 2016 Audit Spreadsheet - Democratic Presidential
November 2014/September 2014 Audit Summary
November 4, 2014 Audit Spreadsheet - Governor
November 4, 2014 Audit Spreadsheet - Treasurer
November 4, 2014 Audit Spreadsheet - #94 - Valley View Tax Levy
September 23, 2014 Audit Spreadsheet - Richmond Hts. Mayoral Recall
August 05, 2014 Audit Report
May 06, 2014 Audit Report
September 10, 2013 Primary Election, October 1, 2013 Primary Election, and November 5, 2013 General Election Audit Summary
May 07, 2013 Primary Election Audit Summary
May 07, 2013 Risk Limiting Audit Spreadsheet - Issue 9
November 06, 2012 Post Election Audit Summary
November 06, 2012 Risk Limiting Audit Spreadsheet - President
November 06, 2012 Risk Limiting Audit Spreadsheet - Supreme Court Justice
November 06, 2012 Risk Limiting Audit Spreadsheet - Common Pleas GeneralDivision
August 07, 2012 Audit Summary
August 07, 2012 Audit Spreadsheet
March 06, 2012 Audit Summary
March 6, 2012 Audit Spreadsheet - Republican Presidential Delegates
March 6, 2012 Audit Spreadsheet - Democratic Supreme Court Justice FTC 1/2/2013
March 6, 2012 Audit Spreadsheet - County Issue #15
November 8, 2011 Audit Summary
November 8, 2011 Audit Report
November 8, 2011 Audit Spreadsheet - State Issue 2
November 8, 2011 Audit Spreadsheet - Berea Mayor
September 13, 2011 Audit Summary
September 13, 2011 Audit Report
September 13, 2011 Audit Spreadsheet
August 02, 2011 Audit Summary
August 02, 2011 Audit Report
May 03, 2011 Audit Summary
May 03, 2011 Audit Report
February 08, 2011 Audit Summary
February 08, 2011 Audit Report
November 02, 2010 Audit Summary
November 02, 2010 Audit Report
May 04, 2010 Audit Summary
February 02, 2010 Audit Summary
November 03, 2009 Audit Summary
September 29, 2009 Audit Summary
September 08, 2009 Audit Summary
September 08, 2009 Audit Results
May 05, 2009 Audit Results
May 05, 2009 Post Election Audit Summary
Directive 2008-39
March 4, 2008 Audit Summary
March 4, 2008 Audit Results
March 4, 2008 Audit Expenses
November 4, 2008 Audit Waiver Request
Acknowledgment of receipt of letter dated February 2, 2009 in response to the waiver granted
Cuyahoga County's response to the Secretary of State waiver from Directive 2008-113, Post-Election Audits for the November 4, 2008 General Election
November 04, 2008 Audit Summary
November 04, 2008 Audit Cuyahoga 3% Precinct List
November 04, 2008 Audit Cuyahoga 5% Results
Español
|
English
Board of Elections | 2925 Euclid Ave | Cleveland, OH 44115 |
(216)443-VOTE(8683)
Powered by the Department of IT
Accessibility Statement
|
Disclaimer
|
Privacy Policy
|
Public Records Policy