You are here: 2011 Resolutions 0200 - 0299

2011 Resolutions

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".
 << Back    Next >> 
2011 Cuyahoga County Council Resolutions
 Resolution Number Description 
 R2011-0299
 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 $2,254,718.00 for fiscal and administrative services for the Help Me Grow Home Visiting Program for the period 7/1/2011 - 6/30/2012.
 R2011-0298
 Searchable PDF
A Resolution determining to proceed with submitting to the electors of Cuyahoga County to renew an existing 4.8 mill Health and Human Services levy for the purpose of supplementing general fund appropriations for health and human or social services, for a period of four years, outside the ten mill limitation, in accordance with the provisions of Section 5705.191 of the Ohio Revised Code.
 R2011-0297
 Searchable PDF
A Resolution declaring the necessity of submitting to the electors of Cuyahoga County the question of a renewal levy of 4.8 mill Health and Human Services levy for the purpose of supplementing general fund appropriations for health and human or social services, for a period of four years, outside the ten mill limitation, in accordance with the provision of Section 5705.191 of the Ohio Revised Code.
 R2011-0296
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.
 R2011-0295
 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.
 R2011-0294
 Searchable PDF
A Resolution authorizing awards on RQ19758 to various providers, in the total amount of $2,995,616.00, for Workforce Investment Act In-School and Out-of School Youth Training for the period 9/1/2011 - 6/30/2012; and authorizing the County Executive to enter into contracts consistent with said awards. 
 R2011-0293
 Searchable PDF
A Resolution establishing a list of certified providers for occupational skills training services for the Individual Training Account System for the period 7/1/2011 - 6/30/2014, and authorizing the County Executive to enter into agreements with said providers for said training services.
 R2011-0292
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with TranSystems Corporation of Ohio in the amount not-to-exceed $994,216.00 for consultant engineering services for rehabilitation of Columbus Road Lift Bridge over the Cuyahoga River in the City of Cleveland, and declaring the necessity that this Resolution become immediately effective.
 R2011-0291
 Searchable PDF
A Resolution adopting the 2012/2013 Biennial Operating Budget and Capital Improvements Program, and declaring the necessity that this Resolution become immediately effective.
 R2011-0290    
 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.
 R2011-0289
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with Cuyahoga County Department of Senior & Adult Services in the amount not-to-exceed $70,000.00 for direct care services for the Ryan White HIV/AIDS Treatment Modernization Act Part A Program for the period 3/1/2011 - 2/29/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0288
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $525,856.23 for administration of the Wellness Program for the period 7/1/2011 - 6/30/2012.
 R2011-0287
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement of cooperation with City of Cleveland for replacement of Cedar Road Bridge No. 229.
 R2011-0286
 Searchable PDF
A Resolution amending BOCC Resolution No. 101404 dated 4/20/2010, which declared that public convenience and welfare requires resurfacing of Belvoir Boulevard from Fairmount Boulevard to Mayfield Road in the Cities of South Euclid and University Heights, by adding the City of Shaker Heights; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and authorizing the County Executive to enter into agreements of cooperation with said municipalities in connection with said project.
 R2011-0285
 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.
 R2011-0284
 Searchable PDF 
A Resolution authorizing the County Executive to enter into a contract with Starting Point in the amount not-to-exceed $1,000,000.00 for program services for the Out-of-School Time Program for MyCom for the period 10/1/2011 - 9/30/2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0283
 Searchable PDF 
A Resolution authorizing an award on RQ18597 to University Hospitals of Cleveland in the amount of $466,039.00 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.
 R2011-0282
 Searchable PDF
A Resolution authorizing an award on RQ18597 to Mercy Regional Medical Center in the amount of $252,681.00 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.
 R2011-0281
 Searchable PDF 
A Resolution authorizing the County Executive to enter into amendments to contracts with various providers 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 to make budget line item revisions and for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0280
 Searchable PDF 
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1100239-01 with Cleveland Clinic Foundation 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 to change the terms, effective 7/1/2011; to change the scope of services, effective 9/1/2011; and for additional funds in the amount of $230,220.50; and declaring the necessity that this Resolution become immediately effective.
 R2011-0279
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1100228-01 with AIDS Taskforce of Greater Cleveland, Inc. 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 to change the terms, effective 7/1/2011, and for additional funds in the amount of $126,944.00; and declaring the necessity that this Resolution become immediately effective.
 R2011-0278
 Searchable PDF 
A Resolution authorizing the County Executive to 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 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0277
 Searchable PDF
A Resolution authorizing awards on RQ20292 to various providers for group healthcare benefits for County employees and their eligible dependents, including medical and pharmacy benefit management services for the period 1/1/2012 - 12/31/2014; authorizing plan structures of the standard benefit plans as recommended by the Cuyahoga County Human Resource Commission; authorizing the County Executive to enter into contracts consistent with said awards; and declaring the necessity that this Resolution become immediately effective.
 R2011-0276
 Searchable PDF 
A Resolution authorizing a Neighborhood Stabilization Program II loan in the amount not-to-exceed $1,900,000.00 to UCI-CET, LLC, for a project located at 12501 Euclid Avenue, East Cleveland; authorizing the Department of Development Deputy Chief or Director to execute all documents required in connection with said loan on behalf of the County Executive; and declaring the necessity that this Resolution become immediately effective.
 R2011-0275
 Searchable PDF 
A Resolution approving Right-of-Way plans as set forth in preliminary Right-of-Way Plat M-5010 for the reconfiguration of the Warrensville Center Road/Van Aken Boulevard/Chagrin Boulevard/Northfield Road intersection in the City of Shaker Heights and the Village of Highland Hills; authorizing the County Executive to acquire the necessary Right-of-Way; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective.
 R2011-0274
 Searchable PDF
A Resolution rejecting the report containing findings and recommendations of Fact-finder Richard P. Gortz regarding 2011 wage reopener negotiations between the County and the Ohio Patrolmen’s Benevolent Association, covering approximately 140 employees in the classification of Deputy at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective.
 R2011-0273
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Cleveland Foodbank, Inc. and Hunger Network of Greater Cleveland in the amount not-to-exceed $817,500.00 for emergency food purchase and distribution to Cuyahoga County hunger centers and food pantries serving residents in need for the period 4/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0272
 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.
 R2011-0271
 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.
 R2011-0270
 Searchable PDF
A Resolution determining and declaring that the County’s engagement in the effort to maximize voter participation and voting by mail is a public purpose and authorizing the County Executive to undertake all acts necessary to engage the County in the effort to maximize voter participation and voting by mail, and declaring the necessity that this Resolution become immediately effective.
 R2011-0269
 Searchable PDF
A Resolution approving and confirming the 2012 sewer maintenance and/or sewerage treatment assessments for County Sewer District Nos. 1, 1A, 2, 3, 5, 8, 9, 13, 14, 20, 21, 22 and 24 and for the City of Pepper Pike, in accordance with Ohio Revised Code Chapter 6117; and declaring the necessity that this Resolution become immediately effective.
 R2011-0268
 Searchable PDF
A Resolution fixing sewer maintenance and/or sewerage treatment rates for County Sewer District Nos. 1, 1A, 2, 3, 5, 8, 9, 13, 14, 20, 21, 22 and 24 and for the City of Pepper Pike, in accordance with Ohio Revised Code Chapter 6117; and declaring the necessity that this Resolution become immediately effective.
 R2011-0267
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with City of Cleveland in the amount not-to-exceed $630,558.75 for reimbursement of eligible expenses in connection with the FY2009 State Homeland Security Program-Law Enforcement for the period 8/1/2009 - 4/30/2012.
 R2011-0266
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Agreement No. AG0900007-01 with City of Cleveland for an Automated Fingerprint Identification System and Mobile Data Needs Assessment for Ohio Homeland Security Region 2 in connection with the FY2007 Law Enforcement Terrorism Prevention Program for the period 7/1/2007 - 3/1/2010 to extend the time period to 12/30/2010 and for additional funds in the amount of $730,408.94, and declaring the necessity that this Resolution become immediately effective.
 R2011-0265
 Searchable PDF
A Resolution authorizing a Neighborhood Stabilization Program III loan in the amount not-to-exceed $637,884.00 to Puritas Avenue Associates Limited Partnership for the Hawk's Landing Project, located at 14610 Puritas Avenue, Cleveland; authorizing the Department of Development Deputy Chief or Director to execute all documents required in connection with said loan on behalf of the County Executive; and declaring the necessity that this Resolution become immediately effective.
 R2011-0264
 Searchable PDF
A Resolution amending Resolution No. R2011-0234 dated 7/26/2011, which authorized an award on RQ19343 to First Energy Solutions for the purchase of electric utility services for County-owned facilities, by changing the time period from 6/1/2011 - 5/31/2012 to 10/1/2011 - 9/30/2013 and by changing the amount from $5,500,000.00 to the amount not-to-exceed $5,500,000.00 per year; and declaring the necessity that this Resolution become immediately effective.
 R2011-0263
 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.
 R2011-0262
 Searchable PDF
A Resolution recognizing the creation of the “Courthouse Centennial Committee” and supporting the Committee’s plans to seek grants and other funding to conduct a year long series of events commemorating the 100th anniversary of the Lakeside Courthouse in 2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0261
 Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with various providers for placement services for the period 1/1/2011 - 9/30/2011 for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0260
 Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with various providers for placement services for the period 1/1/2011 - 9/30/2011 for additional funds, and declaring the necessity that this Resolution become immediately effective.
 R2011-0259
 Searchable PDF
A Resolution authorizing awards on RQ19868 to various providers for the Cuyahoga County Fatherhood Initiative for the period 7/1/2011 - 6/30/2012; authorizing the County Executive to enter into contracts consistent with said awards; and declaring the necessity that this Resolution become immediately effective.
 R2011-0258
 Searchable PDF
A Resolution authorizing an award on RQ20109 to Tri Mor Corporation in the amount of $820,360.00 for the Year Two Pavement Maintenance Program: Apron A1, B reconstruction and Apron A2, C, D1 rehabilitation for the period 8/9/2011 - 6/6/2012; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0257
 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 Helen S. Brown 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 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.
 R2011-0256
 Searchable PDF
A Resolution authorizing the issuance and sale of self-supporting housing revenue bonds in an amount not-to-exceed $6,000,000.00 for Puritas Avenue Associates Limited Partnership for the purpose of rehabilitating, improving and equipping a housing facility for low and moderate income families; 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.
 R2011-0255
 Searchable PDF
A Resolution establishing a capital cost surcharge for construction of a pump station and sanitary sewer lines in Echo Hills Subdivision, located in County Sewer District No. 13, in the City of Brecksville; and declaring the necessity that this Resolution become immediately effective.
 R2011-0254
 Searchable PDF
A Resolution establishing charges payable for connection to the County’s sanitary sewerage system in a portion of County Sewer District No. 13 in the City of Brecksville, and declaring the necessity that this Resolution become immediately effective.
 R2011-0253
 Searchable PDF
A Resolution authorizing the County Executive to enter into Real Estate Agreement No. 24475 with Ohio Department of Transportation in the amount of $200,000.00 for partial reimbursement of right-of-way acquisition costs in connection with reconstruction of Ridge Road from Interstate 480 to Memphis Avenue in the City of Brooklyn.
 R2011-0252
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement in the amount of $590.00 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 for Parcel No. 59T (Temporary Easement); and declaring the necessity that this Resolution become immediately effective.
 R2011-0251
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement in the amount of $250.00 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 for Parcel No. 75T (Temporary Easement); and declaring the necessity that this Resolution become immediately effective.
 R2011-0250
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement
in the amount of $8,600.00 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 for Parcel No. 58T (Temporary Easement); and declaring the necessity that this Resolution become immediately effective.
 R2011-0249
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement
in the amount of $200.00 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 for Parcel No. 123T (Temporary Easement); and declaring the necessity that this Resolution become immediately effective.
 R2011-0248
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement in an amount equal to the approved appraisal fair market value estimate of $53,710.00 for settlement of property rights in connection with replacement of Bellaire Road Bridge No. 24 over Big Creek in the City of Cleveland and Village of Linndale for Parcel Nos. 3S (Permanent Sewer Easement) and 3T (Temporary Easement), and declaring the necessity that this Resolution become immediately effective.
 R2011-0247
 Searchable PDF
A Resolution declaring that public convenience and welfare requires repair and resurfacing of Madison Avenue from Riverside Drive to West 117th Street in the City of Lakewood; total estimated construction cost $2,600,000.00; and authorizing the County Executive to enter into an agreement of cooperation with City of Lakewood in connection with said project.
 R2011-0246
 Searchable PDF
A Resolution authorizing the County Executive to enter into a Mutually Agreed to Dispute Settlement Procedure with American Federation of State, County and Municipal Employees (AFSCME), Ohio Council 8 and Local 1746, AFL-CIO to extend the parties collective bargaining agreement through 10/31/2011 and for successive 10-day periods thereafter unless either the County or AFSCME terminates said contract extension by providing at least 5-days advanced notice in writing; and declaring the necessity that this Resolution become immediately effective.
 R2011-0245
 Searchable PDF
A Resolution proclaiming the month of August 2011 as Child Support Awareness Month in Cuyahoga County: Love and Support Complete the Child, and declaring the necessity that this Resolution become immediately effective.
 R2011-0244
 Searchable PDF
A Resolution authorizing awards on RQ19761 to various appraisers, each in the amount of $48,000.00, for 2012 sexennial reappraisal and annual maintenance for the period 8/15/2011 - 12/31/2012; authorizing the County Executive to enter into contracts consistent with said awards; and declaring the necessity that this Resolution become immediately effective.
 R2011-0243
 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.
 R2011-0242
 Searchable PDF
A Resolution authorizing the County Executive to enter into amendments to contracts with various providers for Employment Connection One-Stop operation and services to adult job seekers for the period 7/1/2010 - 6/30/2011 to extend the time period to 6/30/2012 and for additional funds; and declaring the necessity that this Resolution become immediately effective.
 R2011-0241
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE1000585-01 with United Labor Agency, Inc. for Employment Connection employer services for the period 7/1/2010 - 6/30/2011 to extend the time period to 6/30/2012 and for additional funds in the amount of $1,272,000.00; and declaring the necessity that this Resolution become immediately effective.
 R2011-0240
 Searchable PDF
A Resolution authorizing awards to various municipalities, in the total amount of $2,109,532.00, for various municipal grant projects for the Community Development Block Grant Program for the period 7/1/2011 – 12/31/2012; authorizing the County Executive to enter into agreements consistent with said awards.
 R2011-0239
 Searchable PDF
A Resolution authorizing awards to various municipalities, in the total amount of $1,150,000.00, for various municipal grant projects for the Neighborhood Stabilization Program for the period of 7/12/2011 – 1/11/2013; authorizing the County Executive to enter into agreements consistent with said awards.
 R2011-0238
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with City of Cleveland Heights in the amount not-to-exceed $512,500.00 for lead hazard remediation for the period 7/1/2011 - 7/31/2014, and declaring the necessity that this Resolution become immediately effective.
 R2011-0237
 Searchable PDF
A Resolution rejecting the report containing findings and recommendations of Fact-finder Burt W. Griffin on open issues in negotiations between the County and the Ohio Patrolmen’s Benevolent Association, for a first collective bargaining agreement covering four employees in the classification of Lieutenant in the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective.
 R2011-0236
 Searchable PDF
A Resolution amending Resolution No.R2011-0201 dated 6/28/2011, which authorized the County Executive to enter into an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $5,000.00 for the period 8/1/2008 - 9/30/2012, by changing the scope of services for assessment of  playgrounds located in East Cleveland and to conduct health monitoring activities in connection with the U.S. Environmental Protection Agency Brownfields Assessment Grants; and declaring the necessity that this Resolution become immediately effective.
 R2011-0235
 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.
 R2011-0234
 Searchable PDF
A Resolution authorizing an award on RQ19343 to First Energy Solutions in the amount of $5,500,000.00 for the purchase of electric utility services for County-owned facilities for the period 6/1/2011 - 5/31/2012; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0233
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Berea
Children’s Home in the amount not-to-exceed $507,600.00 for Community-based Treatment Center management services for the period 1/1/2011 – 6/30/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0232
 Searchable PDF
A Resolution authorizing the County Executive/Office of Procurement & Diversity to participate in the Ohio Department of Transportation Cooperative Purchasing Program for the period 5/1/2011 - 4/30/2013, in accordance with Ohio Revised Code Section 5513.01(B); and declaring the necessity that this Resolution become immediately effective.
 R2011-0231
 Searchable PDF
A Resolution authorizing the County Executive to enter into a contract with Toshiba Business Solutions – OH, (USA), Inc. in the amount not-to-exceed $4,000,000.00 for Countywide enterprise digital and print management services using “green” friendly technology for the period 7/1/2011 - 6/30/2016, and declaring the necessity that this Resolution become immediately effective.
 R2011-0230
 Searchable PDF
A Resolution authorizing a Brownfields Redevelopment Fund loan in the amount not-to- exceed $1,000,000.00 to Miceli-Lograsso Development III LLC for a Phase II Expansion Project, located at 2800 East 90th Street, Cleveland; authorizing the Director or Deputy Chief of Staff to execute all documents required in connection with said loan; and declaring the necessity that this Resolution become immediately effective.
 R2011-0229
 Searchable PDF
A Resolution amending Resolution No. R2011-0034 dated 1/25/2011, which authorized an economic development loan in the amount not-to-exceed $800,000.00 for construction of a facility to be located on Cornell Road, Cleveland, to change the name of the borrower from SDC University Circle Developer LLC to SDC University Circle LL LLC; and declaring the necessity that this Resolution become immediately effective.
 R2011-0228
 Searchable PDF
A Resolution authorizing an award on RQ19570 to Town Center Construction, LLC, in the amount of $360,900.00 for construction of an Energy Center at the Cuyahoga County Fairgrounds in connection with the Fairgrounds Wind Turbine Project; authorizing the County Executive to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0227
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement
in the amount of $310.00 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 for Parcel No. 129T, and declaring the necessity that this Resolution become immediately effective.
 R2011-0226
 Searchable PDF
A Resolution authorizing the County Executive to approve an additional settlement
in the amount of $150.00 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 for Parcel No. 113T, and declaring the necessity that this Resolution become immediately effective.
 R2011-0225
 Searchable PDF
A Resolution authorizing the County Executive to enter into a Local Public Agency
agreement with Ohio Department of Transportation for local replacement and
rehabilitation of the following bridges: Miles Road Bridge over Chagrin River in the City of Bentleyville, Monticello Boulevard Bridge over the West Branch of Euclid Creek in the City of South Euclid, Hilliard Road Bridge over Rocky River in the City of Lakewood and Cedar Point Road Bridge over Rocky River in the City of North Olmsted; and declaring the necessity that this Resolution become immediately effective. 
 R2011-0224
 Searchable PDF 
A Resolution authorizing the County Executive to enter into an agreement of
cooperation with Village of Bratenahl for replacement of Lakeshore Boulevard Bridge No. 188.
 R2011-0223
 Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing
of Taylor Road from Euclid Avenue to the East Cleveland South Corporation Line in the City of East Cleveland; total estimated construction cost $1,375,000.00; finding that special assessments are not to be levied and collected to pay any part of the County’s costs of said improvement; and authorizing the County Executive to enter into an agreement of cooperation with City of East Cleveland in connection with said project.
 R2011-0222
 Searchable PDF 
A Resolution accepting findings and recommendations of a Fact-finder concerning negotiations between the County and the Service Employees International Union, District 1199, for 2011 wage re-opener negotiations covering approximately 123 employees in nine classifications in the Department of Public Works, and declaring the necessity that this Resolution become immediately effective.
 R2011-0221
 Searchable PDF 
A Resolution authorizing awards on RQ19761 to various appraisers for 2012 sexennial reappraisal and annual maintenance; authorizing the County Executive to enter into contracts consistent with said awards; and declaring the necessity that this Resolution become immediately effective.
 R2011-0220
 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.
 R2011-0219
 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 $1,325,520.00 for the Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the FY2009 Continuum of Care Homeless Assistance Programs for the period 12/1/2010 - 11/30/2015, and declaring the necessity that this Resolution become immediately effective.
 R2011-0218
 Searchable PDF 
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2012, and declaring the necessity that this Resolution become immediately effective.
 R2011-0217
 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.
 R2011-0216
 Searchable PDF 
A Resolution authorizing awards on RQ20209 to Alabasi Construction Incorporated in the amount of $1,466,661.00 and to Scharton Electric Company, Inc. in the amount of $106,970.00 for heating unit replacement and associated energy conservation activities at the Westerly Apartments, located at 14300 Detroit Avenue, Lakewood, in connection with the Home Weatherization Assistance Program for the period 8/1/2011 - 11/30/2011; authorizing the County Executive to enter into contracts consistent with said awards; and declaring the necessity that this Resolution become immediately effective. (Executive Approval No. EA2011-0474 - authority to seek proposals.)
 R2011-0215
 Searchable PDF 
A Resolution authorizing the County Executive to enter into an amendment to Agreement No. AG1000313-02, 03 with City of Euclid for the HOME Rehabilitation and Resale of Single-Family Homes Program for the period 10/1/2010 - 12/31/2012 to change the terms, effective 4/1/2011, and for additional funds in the amount of $105,966.00; and declaring the necessity that this Resolution become immediately effective.
 R2011-0214
 Searchable PDF 
A Resolution rejecting findings and recommendations of a Fact-finder concerning negotiations between the County and the Ohio Patrolmen’s Benevolent Association for a successor contract covering approximately 530 employees in the classification of Correction Officer, and declaring the necessity that this resolution become immediately effective.
 R2011-0213
 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.
 R2011-0212
 Searchable PDF
A Resolution amending Resolution No. R2011-0087 dated 3/8/2011, which amended the 2011 Annual Appropriation Measure by approving additional appropriation decreases, to rescind a decrease in appropriations; and declaring the necessity that this Resolution become immediately effective.
 R2011-0211
 Searchable PDF
A Resolution changing the scope of the project to include the improvement of Barrett Road Culvert No. 12; approving surveys, construction plans, right-of-way plans, profiles, cross-sections, estimates of costs, specifications, and Right-of-Way Plat M-4997; authorizing the County Executive to acquire the necessary right-of-way and to proceed with the widening and reconstruction of Barrett Road from Spafford Road to the Berea West Corporation Line, replacement of Barrett Road Culvert Nos. 8, 9, 10 and 11 and improvement of Barrett Road Culvert No. 12 in Olmsted Township; and declaring the necessity that this Resolution become immediately effective.
 R2011-0210
 Searchable PDF
A Resolution authorizing and directing the Cuyahoga County Fiscal Officer to make the necessary levy pursuant to Ohio Revised Code Section 5901.11, and declaring the necessity that this Resolution become immediately effective.
 R2011-0209
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with The Ohio State University on behalf of its Ohio State University Extension-Cuyahoga County in the amount not-to-exceed $247,000.00 for educational program services for the period 1/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0208
 Searchable PDF
A Resolution authorizing the County Executive to enter into memoranda of understanding with various social service providers designating them as approved providers in the Cuyahoga Tapestry System of Care Provider Services Network for the period 6/1/2011 - 12/31/2011, and declaring the necessity that this Resolution become immediately effective. 
 R2011-0207
 Searchable PDF
A Resolution authorizing an award on RQ19874 to Oriana House, Inc. in the amount of $744,000.00 for a Cognitive Skills Development Program for the period 7/1/2011 - 6/30/2014; authorizing the County Executive, on behalf of Common Pleas Court and Corrections Planning Board, to enter into a contract consistent with said award; and declaring the necessity that this Resolution become immediately effective.
 R2011-0206
 Searchable PDF
A Resolution authorizing the County Executive, on behalf of Common Pleas Court and Corrections Planning Board, to enter into agreements with various County departments for various programs in connection with the FY2012 Community Correction Act Grant Program for the period 7/1/2011 - 6/30/2012, and declaring the necessity that this Resolution become immediately effective.

 R2011-0204
 Searchable PDF
A Resolution authorizing the County Executive to enter into a state contract with Staples Contract & Commercial, Inc. in the amount not-to-exceed $1,715,534.00 for office supplies for various County departments for the period 7/1/2011 – 6/30/2013, and declaring the necessity that this Resolution become immediately effective.
 R2011-0203
 Searchable PDF     
A Resolution authorizing the County Executive to enter into amendments to contracts with various political subdivisions for Workforce Investment Act In-School and Out-of-School Youth Training for the period 9/1/2009 - 6/30/2011 to exercise an option to extend the time period to 8/31/2011; authorizing additional funds; and declaring the necessity that this Resolution become immediately effective.
 R2011-0202
 Searchable PDF
A Resolution authorizing the County Executive to enter into an amendment to Contract No. CE0900765-01 with City of Shaker Heights for the City Building ADA Improvement Project for the FY2009 Municipal Grant Program for the period 6/1/2009 - 12/31/2010 to extend the time period to 6/30/2011, and declaring the necessity that this Resolution become immediately effective.
 R2011-0201
 Searchable PDF
A Resolution authorizing the County Executive to enter into an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $5,000.00 for assessment and health monitoring of playgrounds located in East Cleveland in connection with the Brownfields Assessment Coalition Grant Program for the period 8/1/2008 - 9/30/2012.
 R2011-0200
 Searchable PDF
A Resolution adopting an operating budget for the Human Resource Commission, and declaring the necessity that this Resolution become immediately effective.
 » Back       » Next