You are here: 2011 Resolutions 0001 - 0199

2011 Resolutions

  » Next


To view the executed legislation, please click on the link with the Resolution number.  To view the searchable legislation, please click on the link stating "Searchable PDF".

  2011 Cuyahoga County Council Resolutions 
 Resolution
 Number
Description
 R2011-0199
 Searchable PDF
A Resolution authorizing an award on RQ19312 to Burton Scot Contractors, LLC, in the amount of $1,484,119.40 for repair and resurfacing of Monticello Boulevard from Mayfield Road to Taylor  Road in the City of Cleveland Heights; authorizing the County  Executive to enter into a contract consistent with said award;  authorizing the County Engineer, on behalf of the County  Executive, to make an application for allocation from County  Motor Vehicle $5.00 License Tax Funds in the amount of  $1,187,295.52 to fund said contract; and declaring the necessity  that this Resolution become immediately effective.
 R2011-0198
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various  County departments, offices, and agencies; and declaring the  necessity that this Resolution become immediately effective.
 R2011-0197
 Searchable PDF
A Resolution amending Resolution No. 105102 dated 12/2/2010, which approved additional appropriations, by correcting typographical errors; and declaring the necessity that this Resolution become immediately effective.
 R2011-0196
 Searchable PDF
A Resolution amending Resolution No. 104840 dated 11/3/2010, which approved additional appropriations, by correcting typographical errors, and declaring the necessity that this Resolution become immediately effective.
 R2011-0195
 Searchable PDF
A Resolution ratifying Contract No. CP03937-01 with Equity Residential Properties Management Corp. for lease of office space located at 1701 East 12th Street, Cleveland, for use by Department of Senior & Adult Services for the period 6/1/2001 - 1/31/2005; approving the transfer and encumbrance of funds in the amount not-to-exceed $312,005.91 for payment of rent through 9/30/2011; and declaring the necessity that this Resolution become immediately effective.
 R2011-0194
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $10,022,700.00 for the Shelter Plus Care Program in connection with the FY2010 Continuum of Care Homeless Assistance Grant Programs for the period 4/10/2011 - 4/9/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0193
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Educational Service Center of Cuyahoga County in the amount not-to-exceed $531,112.00 for fiscal and administrative services for County At-Risk Home Visiting Services for the Help Me Grow Program for the Invest in Children Program for the period 7/1/2011-6/30/2012, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0192
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment to Contract No. CEO800631-01 with Michael Baker Jr., Inc. for consultant engineering services for construction of Stage 3 of the Towpath Trail Extension from Steelyard Commons to Tremont Trailhead to change the scope of services and the terms, effective 5/24/2011, and for additional funds in the amount of $700,197.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0191
 Searchable PDF
A Resolution authorizing the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $446,707.88 for repair and resurfacing of Tiedeman Road from Brookpark Road to Memphis Avenue in the City of Brooklyn, and declaring the necessity that  this Resolution become immediately effective. 
 R2011-0190
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.


 R2011-0187
 Searchable PDF
A Resolution providing for the appointment of Kahlil Huff as Administrative Assistant 2 to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
 R2011-0186
 Searchable PDF
A Resolution providing for the appointment of Trevor McAleer as Legislative Budget Advisor to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
 R2011-0185
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Lutheran Metropolitan Ministry in the amount not-to-exceed $1,558,145.00 for emergency shelter services for men, located at 2100 Lakeside Avenue, Cleveland, for the period 1/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0184
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0900553-01 with Catholic Charities Services Corporation for comprehensive pre-employment screening services for Ohio Works First applicants for the period 7/1/2009 - 6/30/2011 to exercise an option to extend the time period to 6/30/2012 and for additional funds in the amount of $574,551.00.
 R2011-0183
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Agreement No. AG1000301-01 with Cleveland Public Library for administrative services for the MyCom Transitions Program for the period 1/1/2011 - 12/31/2011 to change the scope of services, effective 2/15/2011, and for additional funds in the amount of $395,000.00.
R2011-0182
 Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with Care Coordination providers for family and youth involvement services for the Cuyahoga Tapestry System of Care for the period 1/1/2010 - 3/31/2011 to exercise an option to extend the time period to 3/31/2012 and for additional funds, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0181
 Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with Care Coordination providers for family and youth involvement services for the Cuyahoga Tapestry System of Care for the period 1/1/2010 - 3/31/2011 to exercise an option to extend the time period to 3/31/2012 and for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0180
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment to Contract No. CE12377-02 with Glaus, Pyle, Schomer, Burns & DeHaven, Inc. dba GPD Associates for consultant engineering services for replacement of Bellaire Road Bridge No. 24 over Big Creek and replacement of West 130th Street Bridge No. 64 over a branch of Big Creek in the City of Cleveland and Village of Linndale to change the scope of services, effective 5/10/2011, and for additional funds in the amount not-to-exceed $243,541.66, and declaring the necessity that this Resolution become immediately effective.
 R2011-0179
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Chemsteel Construction Company in the amount of $1,163,153.00 for rehabilitation of Old Mill Road Bridge No. 162 over the Chagrin River in the Village of Gates Mills; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds to fund said contract; and declaring the necessity that this Resolution become immediately effective.
 R2011-0178
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.
 R2011-0177
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with City of Cleveland in the amount not-to-exceed $300,000.00 for reimbursement of eligible expenses in connection with the FY2010 Port Security Grant Program for the period 6/1/2010 - 5/31/2013, and declaring the necessity that this Resolution become immediately effective.
 R2011-0176
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with Ohio Department of Natural Resources - Division of Watercraft in the amount not-to-exceed $250,164.18 for reimbursement of eligible expenses in connection with the FY2008 Port Security Grant Program for the period 8/1/2008 - 7/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0175
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with City of Cleveland in the amount not-to-exceed $442,270.91 for reimbursement of eligible expenses in connection with the FY2008 Port Security Grant Program for the period 8/1/2008 - 7/31/2011, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0174
 Searchable PDF
A Resolution authorizing the County Executive, through the Department of Procurement & Diversity, to solicit bids on RQ20109 for the Year Two Pavement Maintenance Program: Apron A1, B reconstruction and Apron A2, C, D1 rehabilitation.
 R2011-0173
 Searchable PDF
A Resolution authorizing a North Coast Opportunities Technology Fund loan in the amount not-to-exceed $100,000.00 to Sooth, Inc., located at 3021 Euclid Heights Boulevard, Cleveland Heights; authorizing the County Executive, or the Director of Development as his designee, to execute all documents required in connection with said loan.
 R2011-0172 
 Searchable PDF
A Resolution authorizing the County Executive, or the Director of Development as his designee, to execute all documents required in connection with various economic development loans for subordination with Flats East Development, LLC, for the Flats East Hotel Project, and declaring the necessity that this Resolution become immediately effective.
 R2011-0171
 Searchable PDF
A Resolution authorizing the issuance and sale of self-supporting housing revenue bonds in an amount not-to-exceed $5,000,000.00 for Greater Abyssinia Apartments, L.P. for the purpose of rehabilitating, improving and equipping a senior housing facility for low and moderate income seniors; authorizing the execution and delivery of a financing agreement, bond purchase agreement, trust indenture and tax regulatory agreement; authorizing and approving the use and distribution of a disclosure document; approving related matters; and declaring the necessity that this Resolution become immediately effective. 
 R2011-0170
 Searchable PDF
A Resolution approving plans for widening and reconstruction of Barrett Road from Spafford Road to the Berea West Corporation Line and the replacement of Barrett Road Culvert Nos. 8, 9, 10 and 11 in Olmsted Township; ordering that surveys, plans, profiles, cross-sections, right-of-way plans and plat for the project be filed in the Office of the Clerk of Council; setting the date and time of a public hearing; and declaring the necessity that this Resolution become immediately effective.
 R2011-0169
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with PB Americas, Inc. fka Parsons Brinckerhoff Ohio, Inc. in the amount not-to-exceed $1,734,243.00 for design engineering services for Highland Road Bridges Nos. 156, 157, 158 and 226 over Euclid Creek in the City of Euclid; authorizing the County Engineer on behalf of the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
 R2011-0168
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1000240-01 with Robert P. Madison International, Inc. for architectural and engineering services for various projects for the period 4/1/2010 - 3/31/2011 to exercise an option to extend the time period to 9/30/2011 and for additional funds in the amount not-to-exceed $50,000.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0167
 Searchable PDF
A Resolution accepting County Improvement No. 3-A-1, rehabilitation of trenchless sanitary sewers and manhole repairs in the Cities of Beachwood, Lyndhurst, Mayfield Heights and Pepper Pike, County Sewer District Nos. 3 and 5, as complete and in accordance with plans and specifications; granting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63; and declaring the necessity that this Resolution become immediately effective. 
 R2011-0166
 Searchable PDF
A Resolution authorizing the County Executive to enter into agreements of cooperation with the Cities of Parma and Parma Heights for repair and resurfacing of Snow Road from West 130th Street to Ridge Road.
 R2011-0165
 Searchable PDF
A Resolution accepting various Roof Replacement Projects as complete and in accordance with plans and specifications; granting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63, and declaring the necessity that this Resolution become immediately effective.
 R2011-0164
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.
 R2011-0163
 Searchable PDF
A Resolution approving Surveys, Plans, Profiles, Cross-Sections, Estimates of Costs, Specifications and Right-of-Way Plat No. M-5009 for reconstruction of Ridge Road from Interstate 480 to Memphis Avenue in the City of Brooklyn; authorizing the County Executive to acquire the necessary right-of-way and to proceed with the improvement, and declaring the necessity that this Resolution become immediately effective.
 R2011-0162
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1000593-01 with West Side Ecumenical Ministry for job readiness, search, placement and retention activities for Ohio Works First cash recipients for the period 7/1/2010 – 6/30/2011 to exercise an option to extend the time period to 6/30/2012 and for additional funds in the amount of $473,901.21, and declaring the necessity that this Resolution become immediately effective.
 R2011-0161
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1000592-01 with Towards Employment, Incorporated for job readiness, search, placement and retention activities for Ohio Works First cash recipients for the period 7/1/2010 – 6/30/2011 to exercise an option to extend the time period to 6/30/2012 and for additional funds in the amount of $436,617.15, and declaring the necessity that this Resolution become immediately effective.
 R2011-0160
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1000623-01 with LNE & Associates, LLP, for job readiness, search, placement and retention activities for Ohio Works First cash recipients for the period 7/1/2010 – 6/30/2011 to exercise an option to extend the time period to 6/30/2012 and for additional funds in the amount of $428,518.08, and declaring the necessity that this Resolution become immediately effective.
 R2011-0159
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Agreement No. AG1000201-01 with Department of Workforce Development for operation of the Employment Connection One-Stop System, Career Centers and Work Experience Program for the period 7/1/2010 - 6/30/2011 to extend the time period to 6/30/2012, to change the scope of services, effective 7/1/2011, and for additional funds in the amount of $753,513.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0158
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with The Salvation Army in the amount not-to-exceed $527,499.00 for the PASS Transitional Housing Program in connection with the FY2009 Continuum of Care for Homeless Assistance Grant Program for the period 10/1/2010 - 9/30/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0157
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with MHS, Inc. in the amount not-to-exceed $1,124,293.00 for operational support of the Norma Herr Women's Center fka Community Women's Shelter, located at 2219-2227 Payne Avenue, Cleveland, for the period 1/1/2011 - 12/31/2011; and declaring the necessity that this Resolution become immediately effective.
 R2011-0156
 Searchable PDF
A Resolution authorizing the County Executive to enter into contracts with various providers for the Homelessness Prevention and Rapid Re-Housing Program for the period 9/15/2009 - 7/31/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0155
 Searchable PDF
A Resolution authorizing an award on RQ18597 to MetroHealth Medical Center in the amount of $880,595.00 for medical and social support services for the HIV Emergency Relief Grant Program in connection with the Ryan White HIV/AIDS Treatment Extension Act of 2009 for the period 3/1/2011 - 2/29/2012; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0154
 Searchable PDF
A Resolution authorizing the County Executive on behalf of the Cuyahoga County Board of Developmental Disabilities to enter into an amendment to Contract No. CE1000448-01 with Terik Roofing, Inc. for various Roof Replacement Projects to change the scope of services and the terms, effective 11/29/2010, and for a decrease in the amount of ($20,549.00), and declaring the necessity that this Resolution become immediately effective.
 R2011-0153
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with MHS, Inc. in the amount not-to-exceed $550,611.00 for crisis intervention and assessment services for the Children Who Witness Violence Program for the period 1/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0152
 Searchable PDF
A Resolution authorizing the issuance of notes in the maximum principal amount of $10,400,000.00 in anticipation of Bonds for the purpose of refunding bond anticipation notes, the proceeds of which were originally to refund the County’s $10,150,000.00 Rock and Roll Hall of Fame Museum Project Notes, Series 2010, that were issued to pay the costs of acquiring, constructing and equipping a library and an archives facility for the Rock and Roll Hall of Fame and Museum and certain improvements and renovations to the Rock and Roll Hall of Fame Museum, and declaring the necessity that this Resolution become immediately effective.

 R2011-0150
 Searchable PDF
A Resolution authorizing an award on RQ18962 to Lawler Construction in the amount of $1,289,499.00 for heating unit replacement and associated energy conservation activities for the Villa Serena Apartments Project, located at 6800 Mayfield Road, Mayfield Heights, in connection with the Home Weatherization Assistance Program for the period 5/1/2011 - 9/30/2011; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0149
 Searchable PDF
A Resolution authorizing a HOME Rental Rehabilitation loan in the amount not-to-exceed $500,000.00 to Villa Serena, Inc. for the Villa Serena Senior Citizen Apartments Project, located at 6800 Mayfield Road, Mayfield Heights; authorizing the County Executive to execute all documents required in connection with said loan; and declaring the necessity that this Resolution become immediately effective.
 R2011-0148
 Searchable PDF
A Resolution authorizing a subgrant award to City of Euclid in the amount not-to-exceed $150,000.00 for a project located at 23802 Lake Shore Boulevard, Euclid, in connection with the Brownfields Revolving Loan Fund Program for the period 8/1/2008 - 7/31/2013; authorizing the County Executive to execute all documents required in connection with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0147
 Searchable PDF
A Resolution authorizing an award on RQ19185 to Karvo Paving Company in the amount of $2,233,539.49 for repair and resurfacing of Tiedeman Road from Brookpark Road to Memphis Avenue in the City of Brooklyn; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0146
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Change Order No. 1) to Contract No. CE1000349-01 with Terrace Construction Company, Inc. for the Sewer and Lateral Repair Program for various County sewer districts to change the scope of services, effective 4/12/2011; no additional funds required; and declaring the necessity that this Resolution become immediately effective.
 R2011-0145
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0900388-01 with C.T. Consultants, Inc. for general engineering services for the period 4/1/2009 - 3/31/2011 to extend the time period to 12/31/2011; no additional funds required; and declaring the necessity that this Resolution become immediately effective.
 R2011-0144
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0700690-01 with TranSystems Corporation of Ohio for consultant engineering services for the grade separation of Stearns Road at the Norfolk Southern Railroad in Olmsted Township to change the scope of services and the terms, effective 4/12/2011, and for additional funds in the amount of $868,990.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0143
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to a Local Public Agency (LPA) Agreement with Ohio Department of Transportation for the grade separation of Stearns Road at the Norfolk Southern Railroad in Olmsted Township to change the funding arrangement and scope of services, effective 4/12/2011, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0142
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement in connection with the appropriation of property rights for the grading, draining and paving of Bainbridge Road from S.O.M. Center Road to the Solon East Corporation Line in the City of Solon, and declaring the necessity that this Resolution become immediately effective.
 R2011-0141
 Searchable PDF
A Resolution accepting rehabilitation of West 130th Street from Snow Road to Brookpark Road in the Cities of Brook Park and Parma as complete and in accordance with plans and specifications, and declaring the necessity that this Resolution become immediately effective.
 R2011-0140
 Searchable PDF
A Resolution accepting repair and resurfacing of Usher Road from Sprague Road to Bagley Road in the City of Olmsted Falls and Olmsted Township as complete and in accordance with plans and specifications, and declaring the necessity that this Resolution become immediately effective.
 R2011-0139
 Searchable PDF
A Resolution accepting scour repair of Old Royalton Road Bridge No. 108 over Chippewa Creek in the City of Brecksville as complete and in accordance with plans and specifications, and declaring the necessity that this Resolution become immediately effective.
 R2011-0138
 Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Columbus Road from Center Street to West 25th Street in the City of Cleveland; total estimated construction cost $2,054,000.00; authorizing the County Executive to enter into an agreement of cooperation with City of Cleveland in connection with said project; and declaring the necessity that this Resolution become immediately effective.
 R2011-0137
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.
 R2011-0136
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with State of Ohio, Department of Administrative Services in the amount not-to-exceed $861,007.79 for purchase and installation of a tower site and associated equipment for the Multi-Agency Radio Communications System (MARCS) for the period 4/12/2011 – 8/15/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0135
 Searchable PDF
A Resolution ratifying Northeast Ohio Areawide Coordinating Agency Governing Board Resolution No. 2010-050 – Code of Regulations revisions incorporating new Cuyahoga County governance structure, and declaring the necessity that this Resolution become immediately effective.
 R2011-0134
 Searchable PDF
A Resolution authorizing the execution of a Fourteenth Supplemental Base Lease, Fourteenth Supplemental Lease and Tenth Supplemental Assignment of Rights under a Lease with University Hospitals Health System, Inc. in connection with the release of certain property now constituting a portion of the leased real property securing previous issues of Hospital Improvement Revenue Bonds of the County of Cuyahoga, Ohio; authorizing other documents in connection with said release; and declaring the necessity that this Resolution become immediately effective.
 R2011-0133
 Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with various providers for staff secure shelter care services for the period 1/1/2010 – 12/31/2010 to exercise an option to extend the time period to 12/31/2011 and for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0132
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into amendments to contracts with various providers for residential treatment services to exercise an option to extend the time period to 1/31/2012 and for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0131
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into amendments to contracts with various providers for residential treatment services for the Youth and Family Community Partnership Program for the period 1/1/2010 – 12/31/2010 to exercise an option to extend the time period to 12/31/2011 and for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0130
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (No. CE1100162-01, 02, 03, 04) with Ports Petroleum Company, Inc. in the amount not-to-exceed $633,375.00 for gasoline for various County facilities for the period 1/1/2011 – 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0129
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (No. CE1100132-01) with Union Eye Care Center, Inc. in the amount not-to-exceed $549,010.20 for the provision of vision insurance to County employees for the period 1/1/2011 – 12/31/2013, and declaring the necessity that this Resolution become immediately effective.
 R2011-0128
 Searchable PDF
A Resolution authorizing an economic development loan in the amount not-to-exceed $500,000.00 to MB&W Consumer Collections, Inc. for the acquisition of a facility located at 7088 West 130th Street, Middleburg Heights; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan; and declaring the necessity that this Resolution become immediately effective.
 R2011-0127
 Searchable PDF
A Resolution authorizing a Brownfields Revolving Loan Fund (BRLF) Subgrant award between the County of Cuyahoga, through the Department of Development, and the City of Cleveland in the amount not-to-exceed $454,953.00; authorizing the County Executive and/or Director of Development to execute all documents in relation to the Revolving Loan Fund Subgrant Agreement; and declaring the necessity that this Resolution become immediately effective.
 R2011-0126
 Searchable PDF
A Resolution authorizing an economic development loan in the amount not-to-exceed $53,000.00 to Archer Realty, LLC, for infrastructure improvements of its headquarters facility located at 15601 Brookpark Road, Brook Park; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan; and declaring the necessity that this Resolution become immediately effective.
 R2011-0125
 Searchable PDF
A Resolution authorizing an economic development loan in the amount not-to-exceed $500,000.00 to 7204 Pearl Road Associates, LLC, to assist in the acquisition and renovation of a facility located at 7204 Pearl Road, Middleburg Heights; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan; and declaring the necessity that this Resolution become immediately effective.  
 R2011-0124
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Change Order No. 2) to Contract No. CE0900375-01 with Wilbur Smith Associates, Inc. Ohio for general engineering services for various projects for the period 4/1/2009 – 3/31/2011 to extend the time period to 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0123
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Change Order No. 2) to Contract No. CE0800267-01 with HNTB Ohio, Inc. for general engineering services for various projects for the period 4/1/2008 – 3/31/2011 to extend the time period to 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0122
 Searchable PDF
A Resolution making an award on RQ19284 and authorizing the County Executive to enter into a contract with Great Lakes Construction Co. in the amount of $4,954,904.03 for construction of a grade separation on Fitch Road over the Norfolk Southern Railroad in the City of Olmsted Falls and Olmsted Township, and declaring the necessity that this Resolution become immediately effective.

 R2011-0120
 Searchable PDF
A Resolution making an award on RQ15326 and authorizing the County Executive to enter into a contract with Halus Power Systems in the amount of $1,400,000.00 for a wind turbine generator to be located at the County Fairgrounds for the period 3/22/2011 – 3/21/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0119
 Searchable PDF
A Resolution rescinding Resolution No. 104762 dated 10/28/2010 that made an award on RQ15326 to Phillips Electric in the amount of $1,401,300.00 for a wind turbine generator to be located at the County Fairgrounds for the period 11/19/2010 – 11/18/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0118
 Searchable PDF
A Resolution granting authority for the Director of the Office of Procurement & Diversity to advertise and to issue RQ19343 for the purchase of electric utility services for County-owned facilities for the period 6/1/2011 – 5/31/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0117
 Searchable PDF
A Resolution approving specifications and estimate of cost in the amount not-to-exceed $365,121.00 for construction of an Energy Center at the Cuyahoga County Fairgrounds, related to the Fairgrounds Wind Turbine Project; authorizing the Director of the Office of Procurement & Diversity to advertise for bids on RQ19570, and declaring the necessity that this Resolution become immediately effective.
 R2011-0116
 Searchable PDF
A Resolution authorizing the County Executive to grant Sewer Builder’s Licenses for the Year 2011; authorizing the Director of Public Works to execute said licenses; and declaring the necessity that this Resolution become immediately effective.
 R2011-0115
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement for property rights for the temporary taking of 3,870 sq. ft. in connection with the grading, draining and paving of Bainbridge Road (CR-83) from S.O.M. Center Road to the Solon East Corporation Line, in the City of Solon, and declaring the necessity that this Resolution become immediately effective.
 R2011-0114
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.
 R2011-0113
 Searchable PDF
A Resolution approving an award on RQ19970 to Data Recovery Services, LLC, in the amount not-to-exceed $518,394.24 for the purchase of computer equipment for Juvenile Court; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0112
 Searchable PDF
A Resolution approving an award on RQ19967 to MNJ Technologies Direct, Inc. in the amount not-to-exceed $627,229.40 for the purchase of computer equipment for Juvenile Court; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0111
 Searchable PDF
A Resolution approving an award on RQ19964 to Dell Marketing LP in the amount not-to-exceed $286,486.57 for the purchase of computer equipment for Juvenile Court; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.  
 R2011-0110
 Searchable PDF
A Resolution approving an award on RQ19884 to Dell Marketing LP in the amount not-to-exceed $301,704.76 for the purchase of computer software for the Court of Common Pleas and Clerk of Courts; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0109
 Searchable PDF
A Resolution approving an award on RQ19882 to Dell Marketing LP in the amount not-to-exceed $774,282.96 for the purchase of computer equipment for the Court of Common Pleas and Clerk of Courts; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0108
 Searchable PDF
A Resolution providing for the appointment of George M. Phillips as Administrative Assistant 2 to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
 R2011-0107
 Searchable PDF
A Resolution providing for the appointment of Nikima S. Barnhill as Deputy Clerk of Council, and declaring the necessity that this Resolution become immediately effective.
 R2011-0106
 Searchable PDF
A Resolution opposing the decisions of the Ohio Department of Mental Health and Governor John Kasich to close the Cleveland Campus of Northcoast Behavioral Healthcare and to abstain from construction of a new state mental health hospital in Cleveland; urging the Governor and the Director of the Department of Mental Health to reconsider these decisions, and declaring the necessity that this Resolution become immediately effective.
 R2011-0105
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment to Contract No. CE0800734-02 with Educational Service Center of Cuyahoga County for the Help Me Grow component of the Invest in Children Program for the period 7/1/2008 - 6/30/2011 for additional funds in the amount not-to-exceed $316,416.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0104
 Searchable PDF
A Resolution authorizing the County Executive to enter into Title IV-D Cooperative Agreement contracts with various providers for child support services for the period 1/1/2011 - 12/31/2011: (1) the Court of Common Pleas/Division of Domestic Relations in an amount not-to-exceed $2,082, 307.49, (2) the Court of Common Pleas/Juvenile Court in an amount not-to-exceed $2,218,669.89, and (3) the Office of the Prosecuting Attorney of Cuyahoga County in an amount not-to-exceed $2,257,588.70, and declaring the necessity that this Resolution become immediately effective.
 R2011-0103
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment to Contract No. CE1000249-01 with Oriana House, Inc. for operation of a Neighborhood Reentry Resources Center for the period 2/1/2010 - 1/31/2011 to exercise an option to extend the time period to 1/31/2012, to change the scope of services and the terms, effective 2/1/2011, and for additional funds in the amount of $287,000.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0102
 Searchable PDF
A Resolution authorizing Juvenile Court through the County Executive to enter into an agreement with Cuyahoga County Department of Justice Affairs, Office of Mediation in the amount not-to-exceed $400,000.00 for the Juvenile Court Custody Mediation Project for the period 2/1/2011 - 1/31/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0101
 Searchable PDF
A Resolution authorizing the issuance and sale of Self-supporting Housing Revenue Bonds in an amount not-to-exceed $6,500,000.00 for Famicos Doan Classroom LLC for the purpose of rehabilitating, improving and equipping a senior housing facility for low and moderate income seniors; authorizing the execution and delivery of a Loan Agreement, Bond Purchase Agreement, Trust Indenture and Tax Regulatory Agreement; authorizing and approving the use and distribution of a disclosure document; approving related matters; and declaring the necessity that this Resolution become immediately effective.
 R2011-0100 
 Searchable PDF
A Resolution approving an economic development loan in the amount not-to-exceed $100,800.00 to DBS Property Management, LLC, for renovation of property, located at 5061 West 161st Street, Brook Park; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan, and declaring the necessity that this Resolution become immediately effective.
 R2011-0099 
 Searchable PDF
A Resolution approving a Rental Rehabilitation loan in the amount not-to-exceed $150,000.00 to Cleveland Housing Network for the Independence Place Project, located at 4019 Prospect Avenue, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan, and declaring the necessity that this Resolution become immediately effective.
 R2011-0098
 Searchable PDF
A Resolution approving an award on RQ19354 to CourtSmart Digital Systems, Inc. in the amount of $625,277.00 for digital audio recording equipment for Juvenile Court in connection with the Cuyahoga County Juvenile Justice Center Project; authorizing the County Executive to enter into a contract consistent with said award, and declaring the necessity that this Resolution become immediately effective.
 R2011-0097
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Change Order No. 2) to Contract No. CE900784-01 with E.S.I., Inc. for electrical services for the Courthouse Tower Interiors Project in connection with the Cuyahoga County Juvenile Justice Center Project to increase the Unforeseen Conditions Cash Allowance from $699,239.00 to $837,239.00 and for additional funds in the amount of $138,000.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0096
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Change Order No. 1) to Contract No. CE900784-01 with E.S.I., Inc. for electrical services for the Courthouse Tower Interiors Project in connection with the Cuyahoga County Juvenile Justice Center Project to increase the Unforeseen Conditions Cash Allowance from $570,439.00 to $699,239.00 and for additional funds in the amount of $128,800.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0095
 Searchable PDF
A Resolution approving an award on RQ18997 to Longo Sewer Construction, Inc. in the amount of $378,993.00 for replacement of storm and sanitary sewers in Grannis Road and Thraves Road, located in the City of Garfield Heights, County Sewer District No. 9; authorizing the County Executive to enter into a contract consistent with said award, and declaring the necessity that this Resolution become immediately effective.
 R2011-0094
 Searchable PDF
A Resolution approving an award on RQ18812 to Fabrizi Trucking & Paving Co., Inc. in the amount of $6,696,970.75 for improvement of Stumph Road from Snow Road to Pearl Road in the Cities of Parma and Parma Heights; authorizing the County Executive to enter into a contract consistent with said award, and declaring the necessity that this Resolution become immediately effective.
 R2011-0093
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Subsidiary No. 1) to Contract No. CE1000568-01 with Perk Company, Inc. for scour repair of Old Royalton Road Bridge No. 108 over Chippewa Creek in the City of Brecksville for a decrease in the amount of ($17,081.83).
 R2011-0092
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment (Subsidiary No. 1) to Contract No. CE1000111-01 with Suburban Maintenance & Construction, Inc. for replacement of Main Street Bridge No. 36 over Baldwin Creek in the Cities of Middleburg Heights and Strongsville for additional funds in the amount of $82,720.99, and declaring the necessity that this Resolution become immediately effective.
 R2011-0091
 Searchable PDF
A Resolution authorizing the County Executive to grant Sewer Builder’s Licenses for the Year 2011; authorizing the Director of Public Works to execute said licenses; and declaring the necessity that this Resolution become immediately effective.
 R2011-0090
 Searchable PDF
A Resolution approving specifications and estimate of cost in the amount not-to-exceed $1,800,000.00 for rehabilitation of Old Mill Road Bridge No. 162 over the Chagrin River in the Village of Gates Mills; authorizing the Department of Purchasing to advertise for bids on RQ19651, and declaring the necessity that this Resolution become immediately effective.
 R2011-0089
 Searchable PDF
A Resolution authorizing the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $2,009,091.22 for improvement of Stumph Road from Snow Road to Pearl Road in the Cities of Parma and Parma Heights, and declaring the necessity that this Resolution become immediately effective.
 R2011-0088
 Searchable PDF
A Resolution accepting the rehabilitation of County parking lots and driveways located at the York Road maintenance yard in the City of North Royalton and the Fitch Road maintenance yard in Olmsted Township as complete and in accordance with plans and specifications; requesting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0087
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.
 R2011-0086
 Searchable PDF
A Resolution approving plans for reconstruction of Ridge Road from Interstate 480 to Memphis Road in the City of Brooklyn; ordering that surveys, plans, profiles, cross-sections, right of way plans and plat for the project be filed in the Office of the Clerk of Council; setting the date and time of a public hearing, and declaring the necessity that this Resolution become immediately effective.
 R2011-0085
 Searchable PDF
A Resolution objecting to Senate Bill 5, which would sharply curtail collective bargaining rights of Ohio public employees, and declaring the necessity that this Resolution become immediately effective.
 R2011-0084
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with the Office of the Prosecuting Attorney of Cuyahoga County in the amount not-to-exceed $2,264,000.00 for legal services for the period January 1, 2011 through December 31, 2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0083
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Educational Service Center of Cuyahoga County in the amount not-to-exceed $926,071.00 for administrative and fiscal agent services to expend funds provided through the American Recovery and Reinvestment Act of 2009 for qualitative Help Me Grow Part C early intervention services to eligible families for the period July 1, 2010 through June 30, 2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0082
 Searchable PDF
A Resolution approving a loan in the amount not-to-exceed $1,000,000.00 to Blue Sky Campus, Inc. for a Brownfield Redevelopment Fund Project, located at 9501 Granger Road, Garfield Heights; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan, and declaring the necessity that this Resolution become immediately effective.
 R2011-0081
 Searchable PDF
A Resolution authorizing the County Executive to enter into a revenue generating agreement with LifeBanc for lease of space at the County Coroner’s Building, located at 11001 Cedar Avenue, Cleveland, for the period December 1, 2010 through December 31, 2013 for a fee to the County in the amount of $27,600.00 per annum, and declaring the necessity that this Resolution become immediately effective.
 R2011-0080
 Searchable PDF
A Resolution authorizing the County Executive to grant Sewer Builder’s Licenses for the Year 2011; authorizing the Director of Public Works to execute said licenses; and declaring the necessity that this Resolution become immediately effective. 
 R2011-0079
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement for settlement of property rights in connection with repair of the Stumph Road Sewer Improvement, located in the City of Parma Heights, County Sewer District No. 1, in an amount equal to the approved appraisal fair market value estimate of $9,150.00 for Parcel Nos. 473-21-002S & 473-21-029S (Permanent Sanitary Sewer Easements), 6330 Pearl Road, Cleveland, Ohio 44130, and declaring the necessity that this Resolution become immediately effective.
 R2011-0078
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment to Contract No. CE12377-01 with Glaus, Pyle, Schomer, Burns & DeHaven, Inc. dba GPD Associates for consultant engineering services for replacement of Bellaire Road Bridge No. 24 over Big Creek and replacement of West 130th Street Bridge No. 64 over a branch of Big Creek in the City of Cleveland and Village of Linndale for additional funds in the amount of $243,541.66, and declaring the necessity that this Resolution become immediately effective.  
 R2011-0077
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Subsidiary No. 1) to Contract No. CE1000334-01 with Burton Scot Contractors, LLC, for repair and resurfacing of Usher Road from Sprague Road to Bagley Road in the City of Olmsted Falls and Olmsted Township for a decrease in the amount of ($20,941.27).
 R2011-0076
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Subsidiary No. 1) to Contract No. CE1000315-01 with Perk Company, Inc. for rehabilitation of West 130th Street from Snow Road to Brookpark Road in the Cities of Brook Park and Parma for a decrease in the amount of ($226,457.98). 
 R2011-0075
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement of cooperation with City of Cleveland Heights for rehabilitation of Taylor Road (CR-26) from Euclid Heights Boulevard to Cleveland Heights north corporation line, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0074
 Searchable PDF
A Resolution authorizing the County Executive or his designee to grant a permanent easement and right-of-way to The Cleveland Electric Illuminating Company dba The Illuminating Company in the amount of $1.00 to erect, construct, operate, maintain for transmission and distribution of electricity for public and private use poles, wires, equipment and appliances on and over County-owned property located at 10991 Memphis Avenue, Brooklyn, in connection with construction of the Memphis Industrial Parkway, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0073
 Searchable PDF
A Resolution authorizing the County Executive or his designee to enter into a temporary construction license agreement among Gateway Park, LLC, and Ferrous Realty Limited, an Ohio limited partnership, and City of Brooklyn for the purpose of modifying the Memphis Industrial Parkway for the period 2/28/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0072
 Searchable PDF
A Resolution opposing the State of Ohio’s plan to recapture and reallocate American Recovery and Reinvestment Act of 2009 Home Weatherization Assistance Program funds from the County of Cuyahoga and other similarly situated subgrantees; requesting the State of Ohio to reconsider and reverse its action; and urging all State Senators, State Representatives, Congressional Representatives and US Senators representing Cuyahoga County to oppose this action; and declaring the necessity that this Resolution become immediately effective.
 R2011-0071
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with Ohio Department of Health in the amount not-to-exceed $395,000.00 for the State AIDS Drug Assistance Program for the Ryan White HIV/AIDS Treatment Extension Act Part A for the period 1/1/2011 - 2/28/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0070
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective.
 R2011-0069
 Searchable PDF
A Resolution approving the appropriation of funds for the Year 2011 based on the Statement of Appropriation Status dated 12/31/2010, and declaring the necessity that this Resolution become immediately effective.
 R2011-0068
 Searchable PDF
A Resolution providing for the appointment of Joanne Gross as Senior Policy Advisor, and declaring the necessity that this Resolution become immediately effective.
 R2011-0067
 Searchable PDF
A Resolution authorizing an Advanced Energy Forgivable Loan in the amount not-to-exceed $350,000.00 to the Lincoln Electric Company for a Wind Turbine Project, located at 22801 Saint Clair Avenue, Euclid; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan, and declaring the necessity that this Resolution become immediately effective.
 R2011-0066
 Searchable PDF
A Resolution approving Cost Savings Agreements calling for employees in various bargaining units of the County to serve five (5) unpaid cost savings days (“furlough days”) during the period 2/13/2011 – 6/30/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0065
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (No. CE1100128-01) with Fabrizi Trucking & Paving Company, Inc. in the amount of $463,115.00 for replacement of sanitary sewers in North Granger Road, located in the City of Garfield Heights, County Sewer District No. 9, and declaring the necessity that this Resolution become immediately effective.
 R2011-0064
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (No. CE1100126-01) with DiGioia-Suburban Excavating, LLC, in the amount not-to-exceed $2,308,050.00 for Dewey Road Pump Station, Force Main and Tributary Sewer, located in the City of Brecksville, County Sewer District No. 13, and declaring the necessity that this Resolution become immediately effective.
 R2011-0063
 Searchable PDF
A Resolution authorizing the County Executive to enter into contracts with various providers for placement services for the period 1/1/2011 - 9/30/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0062
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Adoption Network Cleveland in the amount not-to-exceed $315,000.00 for child-centered recruitment services for the Adopt Cuyahoga’s Kids Initiative for the period 1/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0061
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Starting Point in the amount not-to-exceed $1,832,782.00 for administration of the Special Needs Child Care Program for the Invest in Children Program for the period 1/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0060
 Searchable PDF
A Resolution authorizing the Common Pleas Court/Corrections Planning Board to enter into a contract with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $593,465.00 for residential substance abuse treatment services for the period 1/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0059
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0900324-01 with CH2M Hill, Inc. for reconstruction of Ridge Road from Interstate 480 to Memphis Road in the City of Brooklyn to change the scope of services, effective 2/8/2011, and for additional funds in the amount not-to-exceed $117,578.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0058
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE08166-01 with Euthenics, Inc. for consultant services for improvement of Pleasant Valley Road/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma to change the scope of the services, effective 11/3/2010, and for additional funds in the amount not-to-exceed $229,442.31, and declaring the necessity that this Resolution become immediately effective.
 R2011-0057
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0700741-03 with dck North America, LLC, for construction inspection services for various County projects for the period 7/1/2007 - 9/30/2010 to assign the interest to Hill International, Inc., effective 7/6/2010; no additional funds required, and declaring the necessity that this Resolution become immediately effective.
 R2011-0056
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0400154-03 with dck North America, LLC, for construction management and construction support services to assign the interest to Hill International, Inc., effective 7/6/2010; no additional funds required, and declaring the necessity that this Resolution become immediately effective.
 R2011-0055
 Searchable PDF
A Resolution accepting the installation of emergency generators at the Brooklyn and Rocky River Adult Activities Centers as complete and in accordance with plans and specifications; requesting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63, and declaring the necessity that this Resolution become immediately effective.
 R2011-0054
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources for appropriation transfers between budget accounts and for cash transfers between budgetary funds in order to meet the budgetary needs of various County departments, offices and agencies, and declaring the necessity that this Resolution become immediately effective.
 R2011-0053
 Searchable PDF
A Resolution approving an amendment to a collective bargaining agreement with Ohio and Vicinity Regional Council of Carpenters, United Brotherhood of Carpenters and Joiners of America, covering 9 employees in 2 classifications in the Department of Public Works/Department of Central Services for the period 7/1/2009 - 6/30/2012, to change Article 31: Wages, effective 7/1/2010, and declaring the necessity that this Resolution become immediately effective.
 R2011-0052
 Searchable PDF
A Resolution approving an amendment to a collective bargaining agreement with Cleveland Building and Construction Trades Council, covering 88 employees in 16 classifications in the Department of Public Works/Department of Central Services for the period 7/1/2009 - 6/30/2012, by changing Article 31: Wages, effective 7/1/2010, and declaring the necessity that this Resolution become immediately effective.
 R2011-0051
 Searchable PDF
A Resolution authorizing the County Executive to prepare and enter into an amendment (Change Order No. 2) to Contract No. CE1000410-01 with The R.J. Platten Contracting Co. for construction of the Quincy Parking Lot in connection with the Cuyahoga County Juvenile Justice Center Project to approve pending Construction Change Directives; to increase the Unforeseen Conditions Cash Allowance amount from $223,617.78 to $350,402.13 and for additional funds in the amount of $126,784.35, and declaring the necessity that this Resolution become immediately effective.
 R2011-0050
 Searchable PDF
A Resolution making an award on RQ18532 and authorizing the County Executive to enter into a contract with C & K Industrial Services, Inc. in the amount of $704,200.00 for inspecting, cleaning and repairing sanitary sewers located in various County Sewer Districts for the period 1/1/2011 - 12/31/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0049
 Searchable PDF
A Resolution declaring the necessity to construct, maintain, operate and repair the Stumph Road Sewer Improvement, located in the City of Parma Heights, County Sewer District No. 1; authorizing the Director of the Department of Public Works and the County Engineer/Sanitary Engineer to negotiate with a property owner for the acquisition of a permanent sewer easement in connection with said improvement, in accordance with Ohio Revised Code Section 6117.39; and declaring the necessity that this Resolution become immediately effective.
 R2011-0048
 Searchable PDF
A Resolution accepting the construction of County Sewer Improvement No. 3-TA-1, Thornapple Pump Station Relocation, in the Village of Mayfield, County Sewer District No. 3, as complete and in accordance with plans and specifications; requesting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63; and declaring the necessity that this Resolution become immediately effective.
 R2011-0047
 Searchable PDF
A Resolution accepting the construction of County Improvement No. 1319-02, Echo Hills Sanitary Sewer Force Main and Pump Station in the City of Brecksville, County Sewer District No. 13, as complete and in accordance with plans and specifications; requesting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63; and declaring the necessity that this Resolution become immediately effective.
 R2011-0046
 Searchable PDF
A Resolution accepting the construction of County Improvement No. 1406, Cook Road/MacKenzie Road Sanitary Sewer in Olmsted Township, County Sewer District No. 14, as complete and in accordance with plans and specifications; requesting authority for the County Treasurer to release the escrow account, in accordance with Ohio Revised Code Section 153.63; and declaring the necessity that this Resolution become immediately effective.
 R2011-0045
 Searchable PDF
A Resolution authorizing the County Engineer on behalf of the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $117,578.00 for reconstruction of Ridge Road from Interstate 480 to Memphis Road in the City of Brooklyn, and declaring the necessity that this Resolution become immediately effective.
 R2011-0044
 Searchable PDF
A Resolution authorizing the County Engineer on behalf of the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $229,442.31 for improvement of Pleasant Valley Road/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma, and declaring the necessity that this Resolution become immediately effective.
 R2011-0043
 Searchable PDF
A Resolution authorizing the Department of Purchasing to issue Addendum No. 1 to the specifications on RQ18868 for the County Courthouse Americans with Disabilities Act Improvements Project, to make technical changes and to change the bid due date from 1/11/2011 to 2/14/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0042
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement of cooperation with City of North Royalton for reconstruction of Royalton Road, with additional turning lanes, from West 130th Street to York Road, and declaring the necessity that this Resolution become immediately effective.  
 R2011-0041
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (No. CE1100091-01) with Great Lakes Petroleum Co. in the amount not-to-exceed $304,000.00 for middle distillates for various County facilities for the period 1/1/2011-12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0040
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with City of Cleveland/Department of Public Health in the amount not-to-exceed $407,000.00 for the MomsFirst Program for the Invest in Children Program for the period 1/1/2011-12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0039
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $669,556.00 for the Early Childhood Mental Health Services Program for the Invest in Children Program for the period 1/1/2011-12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0038
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0900289-02 with Midwest Medical Staffing, Inc. for medical, psychiatric, dental and pharmacy services for the period 1/1/2009-12/31/2010 to exercise an option to extend the time period to 12/31/2011 and for additional funds in the amount not-to-exceed $1,819,480.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0037
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources for appropriation transfers between budget accounts and for cash transfers between budgetary funds in order to meet the budgetary needs of various County Departments, offices and agencies, and declaring the necessity that this Resolution become immediately effective.
 R2011-0036
 Searchable PDF
A Resolution authorizing the Department of Purchasing on behalf of the County Executive to issue Addendum No. 4 to the specifications on RQ18560 for the Corrections Center Jail Kitchen Renovation Project, to make technical changes and to change the bid due date from 1/20/2011 to 1/28/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0035
 Searchable PDF
A Resolution authorizing the Department of Purchasing on behalf of the County Executive to issue an Addendum No. 3 to the specifications on RQ18560 for the Corrections Center Jail Kitchen Renovation Project, to make technical changes and to change the bid due date from 1/13/2011 to 1/20/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0034
 Searchable PDF
A Resolution approving an economic development loan in the amount not-to-exceed $800,000.00 to SDC University Circle Developer, LLC, for a project located at Cornell Road and Euclid Avenue (University Circle), Cleveland; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan, and declaring the necessity that this Resolution become immediately effective.
 R2011-0033
 Searchable PDF
A Resolution approving a Brownfields Revolving Loan Fund (BRLF) Subgrant Agreement with Notre Dame College in the amount not-to-exceed $200,000.00; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said Subgrant Agreement, and declaring the necessity that this Resolution become immediately effective.
 R2011-0032
 Searchable PDF
A Resolution approving a North Coast Opportunities (NCO) Technology Fund loan in the amount not-to-exceed $85,000.00 to CFRC Water and Energy Solutions, Inc. to conduct a pilot trial for a sensor activated water flow control device for shower heads; authorizing the County Executive and/or Director of Development to execute all documents required in connection with said loan, and declaring the necessity that this Resolution become immediately effective.
 R2011-0031
 Searchable PDF
A Resolution approving an award to Westbank Development Corporation as settlement for property rights in connection with rehabilitation of the Columbus Road Lift Bridge in the City of Cleveland, in an amount equal to the approved appraisal fair market value estimate of $8,000.00 for Parcel No 3TV (Temporary Easement), 3491 Ingleside Road, Cleveland, Ohio 44122, and declaring the necessity that this Resolution become immediately effective.
 R2011-0030
 Searchable PDF
A Resolution approving specifications and estimate of cost in the amount not- to-exceed $1,685,000.00 for repair and resurfacing of Monticello Boulevard from Mayfield Road to Taylor Road in the City of Cleveland Heights; authorizing the Department of Purchasing to advertise for bids on RQ19312, and declaring the necessity that this Resolution become immediately effective.
 R2011-0029
 Searchable PDF
A Resolution approving specifications and estimate of cost in the amount not-to-exceed $6,770,000.00 for construction of a grade separation on Fitch Road over the Norfolk Southern Railroad in the City of Olmsted Falls and Olmsted Township; authorizing the Department of Purchasing to advertise for bids on RQ19284, and declaring the necessity that this Resolution become immediately effective.
 R2011-0028
 Searchable PDF
A Resolution authorizing the Department of Purchasing on behalf of the County Executive to issue Addendum No. 4 to the specifications on RQ18812 for improvement of Stumph Road from Snow Road to Pearl Road in the Cities of Parma and Parma Heights, to make technical changes and to change the bid due date from 1/20/2011 to 1/27/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0027
 Searchable PDF
A Resolution authorizing the Department of Purchasing on behalf of the County Executive to issue Addendum No. 3 to the specifications on RQ18812 for improvement of Stumph Road from Snow Road to Pearl Road in the Cities of Parma and Parma Heights, to make technical changes to change the bid due date from 1/13/2011 to 1/20/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0026
 Searchable PDF
A Resolution authorizing the County Engineer on behalf of the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $1,451,287.26 for repair and resurfacing of Hillside Road from Broadview Road to Brecksville Road in the Cities of Independence and Seven Hills, and declaring the necessity that this resolution become immediately effective.
 R2011-0025
 Searchable PDF
A Resolution providing for the appointment of Joseph A. Nanni as Chief of Staff, and declaring the necessity that this Resolution become immediately effective.
 R2011-0024
 Searchable PDF
A Resolution providing for the appointment of Jeanne M. Schmotzer as Clerk of Council, and declaring the necessity that this Resolution become immediately effective.
 R2011-0023
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (No. CE1100049-01, 02, 03) with West Side Community House in the amount not-to-exceed $261,733.00 for the Community Social Services Program for the period 1/1/2011-12/31/2012; and declaring the necessity that this Resolution become immediately effective.
 R2011-0022
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract (no. CE1100040-01, 02) with The Golden Age Centers of Greater Cleveland in the amount not-to-exceed $256,753.00 for the Community Social Services Program for the period 1/1/2011-12/31/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0021
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Cleveland Foodbank, Inc. in the amount not-to-exceed $272,500.00 for emergency food purchase and distribution to Cuyahoga County hunger centers and food pantries serving residents in need for the period 1/1/2011 - 3/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0020
Searchable PDF
A Resolution making an award on RQ15326 and authorizing the County Executive to enter into a contract with Halus Power Systems in the amount of $1,400,000.00 for a wind turbine generator to be located at the County Fairgrounds for the period 3/22/2011 – 3/21/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0019
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Lutheran Metropolitan Ministry, sole source, in the amount not-to-exceed $460,000.00 for Adult Guardianship Services for the period 1/1/2011 - 12/41/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0018
Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with various providers for the Family to Family Neighborhood System of Care for the period 1/1/2010-12/31/2011 for additional funds, each in the amount not-to-exceed $320,464.00, and declaring the necessity that this Resolution become immediately effective.
 R2011-0017
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with The Salvation Army in the amount not-to-exceed $265,549.00 for the PASS Transitional Housing Program in connection with the  FY2009 Continuum of Care for Homeless Assistance Programs for the period 8/1/2010-7/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0016
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Starting Point in the amount not-to-exceed $624,412.00 for administration of the Teacher Education and Compensation Helps Program and Early Care and Education Professional Development System for the Invest in Children Program for the period 1/1/2011-12/31/2011 and declaring the necessity that this Resolution become immediately effective.
 R2001-0015
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Starting Point in the amount not-to-exceed $2,038,762.00 for management and administration of the Family Child Care Home Regional System for the Invest in Children Program for the period 1/1/2011-12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0014
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0900346-01 with Kaiser Foundation Health Plan of Ohio for the HMO Plan for group healthcare benefits for County employees and their eligible dependents, including medical, stop loss insurance and pharmacy benefit management services for the period 1/1/2009 through 12/31/2010 to exercise an option to extend the time period to 12/31/2011 and for additional funds in the amount not-to-exceed $10,438,502.04; declaring the necessity that this Resolution become immediately effective.
 R2011-0013
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment (Subsidiary No. 1) to Contract No. CE1000522-01 with the C.A. Agresta Construction Co. for rehabilitation of various maintenance yard parking lots and driveways for a decrease in the amount of ($9,489.89), and declaring the necessity that this Resolution become immediately effective.
 R2011-0012
 Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; and declaring the necessity that this Resolution become immediately effective. 
 R2011-0011
 Searchable PDF
A Resolution authorizing the Department of Purchasing on behalf of the County Executive to issue Addendum No. 2 to the specifications of RQ18560 for the Corrections Center Jail Kitchen Renovation Project, to make technical changes and to change the bid due date from 12/21/2010 to 1/13/2011, and declaring the necessity that this Resolution become immediately effective.  
 R2011-0010
 Searchable PDF
A Resolution approving Cost Savings Agreements calling for employees in various bargaining units of the County to serve five (5) unpaid cost savings days ("furlough days") during the period 1/1/2011 through 6/30/2011; and declaring the necessity that this Resolution become immediately effective.
 R2011-0009
 Searchable PDF
A Resolution making an award for RQ18544 and authorizing the County Executive to enter into a contract with Liberta Construction Company in the amount not-to-exceed $4,837,941.50 for the repair and resurfacing of Sprague Road from York Road to State Road in the cities of North Royalton and Parma; declaring the necessity that this Resolution become immediately effective.
 R2011-0008
 Searchable PDF
A Resolution making an award on RQ18841 and authorizing the County Executive to enter into a contract with Karvo Paving, Co. in the amount not-to-exceed $1,451,287.26 for repair and resurfacing of Hillside Road from Broadview Road to Brecksville Road in the cities of Independence and Seven Hills; declaring the necessity that this Resolution become immediately effective.
 R2011-0007
 Searchable PDF
A Resolution authorizing the County Executive to reject all bids received on RQ18542 for repair and resurfacing of Tiedeman Road from Brookpark Road to Memphis Avenue in the City of Brooklyn; authorizing revised specifications; and authorizing the Department of Purchasing to readvertise for bids on RQ19185, and declaring the necessity that this Resolution become immediately effective.
 R2011-0006
 Searchable PDF
A Resolution authorizing the Department of Purchasing on behalf of the County Executive to  issue Addendum No. 2 to the specifications on RQ18812 for improvement of Stumph Road from Snow Road to Pearl Road in the Cities of Parma and Parma Heights, to make technical changes and to change the bid due date from 12/7/2010 to 1/13/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0005
 Searchable PDF
A Resolution authorizing the County Engineer on behalf of the County Executive to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $967,588.30 for repair and resurfacing of Sprague Road from York Road to State Road in the Cities of North Royalton and Parma, and declaring the necessity that this Resolution become immediately effective.
 R2011-0004
 Searchable PDF
A Resolution calling for the Ohio General Assembly to adequately fund Behavioral Health Services to ensure access for all Ohioans in needs of Alcohol, Drug Addiction and Mental Health Services, and declaring the necessity that this Resolution become immediately effective.
 R2011-0003
 Searchable PDF
A Resolution calling for the Ohio Department of Mental Health to hold the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County harmless in the 408 funding formula revision, and declaring the necessity that this Resolution become immediately effective.
 R2011-0002
 Searchable PDF
A Resolution opposing House Bill No. 3 of the 129th Ohio General Assembly that would amend the Ohio Revised Code to repeal the estate tax for the estates of individuals dying on or after 1/1/2013, and declaring the necessity that this Resolution become immediately effective.
 R2011-0001
 Searchable PDF
A Resolutions providing for the appointment of a Clerk of Council pro tem, and declaring the necessity that this Resolution become immediately effective.
 » Next