You are here: Home > Legislation > Resolutions 

2012 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".
  2012 Cuyahoga County Council Resolutions
 Resolution
 Number
Description
   
   
R2012-0258
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and The Cleveland Building and Construction Trades Council for the period 1/1/2013 - 6/30/2015; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute the agreement and all other documents required consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0257
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0256
Searchable PDF
A Resolution approving the Charter of County of Cuyahoga, Ohio, as amended through 11/6/2012; and declaring the necessity that this Resolution become immediately effective.
R2012-0255
Searchable PDF
A Resolution authorizing the execution of a Cooperative Agreement for Community Center between the County and the Village of Highland Hills regarding the joint use by the Village and the County of the Village Municipal Building as a Community Center for governmental and civic purposes and a related Escrow Agreement among the County, the Village and The Bank of New York Mellon Trust Company, N.A., relating to the County’s contribution to the acquisition and equipping of that Community Center, and the renovation and construction and reconstruction of improvements thereto, including necessary appurtenances thereto; authorizing and directing the County Fiscal Officer to make payments in accordance with and in furtherance of those agreements; and declaring the necessity that this Resolution become immediately effective.
R2012-0254
Searchable PDF
A Resolution making an award on RQ25710 to Starting Point in the amount not-to-exceed $646,571.00 for direct services to develop and deliver programs for the Teacher Education and Compensation Helps Professional Development System for the period 1/1/2013 - 12/31/2013; authorizing the County Executive to execute the contract and all other documents required in connection with said award and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0253
Searchable PDF
A Resolution making an award on RQ25734 to Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $669,566.00 for prevention and treatment of young children and their families of the Early Childhood Mental Health Program for the period 1/1/2013 - 12/31/2013; authorizing the County Executive to execute the contract and all other documents required in connection with said award and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0252
Searchable PDF
A Resolution amending Resolution No. R2012-0182 dated 9/25/2012, which accepted the rates as determined by the Budget Commission and which authorized the necessary tax levies and certified them to the County Fiscal Officer, to change the General Fund Inside Millage from 0.43 to 0.60 and the General Fund Bond Retirement Inside Millage from 1.02 to 0.85; and declaring the necessity that this Resolution become immediately effective.
R2012-0251
Searchable PDF
A Resolution approving The MetroHealth System Year 2013 Budget, in accordance with Ohio Revised Code Section 339.06(B), with the understanding that the allocation of County funds to the System will be made through adoption of the Biennial Operating Budget and Capital Improvements Program Annual Update for 2013; and declaring the necessity that this Resolution become immediately effective.
   
   
   
R2012-0247
Searchable PDF
A Resolution authorizing an award to a property owner in the amount of $135,000.00 as settlement for property rights in connection with the grade separation of Stearns Road at the Norfolk Southern Railroad in Olmsted Township for Parcel No. 15WD, S & T; authorizing the County Executive to execute the contract and all other documents required in connection with said award and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0246
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200155-01 with Joshen Paper & Packaging Co. for furnishing and delivery of 20# white reprographic paper for various County departments for the period 3/1/2012 - 2/28/2013 to extend the time period to 2/28/2015 and for additional funds in the amount not-to-exceed $450,000.00; authorizing the County Executive to execute the amendment and all other documents required consistent with this Resolution.
R2012-0245
Searchable PDF
A Resolution authorizing a revenue generating agreement with City of Maple Heights for maintenance of storm and sanitary sewerage systems located in County Sewer District No. 9; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0244
Searchable PDF
A Resolution approving revised Right-of-Way plans in connection with 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; approving acquisition of required 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.
R2012-0243
Searchable PDF
A Resolution approving a purchase agreement and quitclaim deed transferring title for property located at 1414 Elbur Road, Lakewood, Permanent Parcel No. 315-01-001, to Cuyahoga County Board of Developmental Disabilities; authorizing the County Executive to execute the purchase agreement, quitclaim deed and all other documents required consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0242
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
   
   
R2012-0239
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for emergency assistance services for the period 9/1/2012 - 8/31/2014 for additional funds in the total amount not-to-exceed $700,000.00; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0238
Searchable PDF
A Resolution making an award on RQ23777 to Oriana House, Inc. in the amount of $1,050,000.00 for operation of the North Star Neighborhood Reentry Resource Center for the period 1/1/2013 - 12/31/2015, and authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution.
R2012-0237
Searchable PDF
A Resolution amending Resolution No. R2012-0162, which made awards to various municipalities for various municipal grant projects for the Community Development Block Grant Program for the period 9/1/2012 - 12/31/2013 to change the total amount from $1,492,641.88 to $1,842,641.88 and to make an award to City of Rocky River in the amount of $350,000.00 for the Linda Street Improvement Project, a Tier 1 Project; and declaring the necessity that this Resolution become immediately effective.
R2012-0236
Searchable PDF
A Resolution making an award on RQ24975 to Chagrin Valley Paving, Inc. in the amount not-to-exceed $1,674,072.45 for full depth recycle with asphalt overlay of Columbia Road from Butternut Ridge Road to Lorain Road in the City of North Olmsted; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and 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 $334,814.49 to fund said contract.
R2012-0235
Searchable PDF
A Resolution making an award on RQ25385 to Hewlett-Packard Company in the amount not-to-exceed $653,391.44 for 750 HPZ220 computer workstations for the Department of Information Technology; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0234
Searchable PDF
A Resolution making awards on RQ23838 to various municipalities and providers in the total amount not-to-exceed $2,376,110.00 for various services for the Community Social Services Program for the period 1/1/2013 - 12/31/2014; authorizing the County Executive to execute the agreements, contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0233
Searchable PDF
A Resolution making an award on RQ24839 to Hylant Group, Inc. in the amount not-to-exceed $3,600,000.00 for risk management services and insurance brokerage and premiums through and including 12/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0232
Searchable PDF
A Resolution adopting the Biennial Operating Budget and Capital Improvements Program Annual Update for 2013, and declaring the necessity that this Resolution become immediately effective.
R2012-0231
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Association of Cuyahoga County Employees for Special Students, an affiliate of National Education Association and Ohio Education Association, covering approximately 141 employees for the period 9/1/2012 - 12/31/2015; approving a side letter of agreement to change the time period to 9/1/2012 - 8/31/2015; and declaring the necessity that this Resolution become immediately effective.
R2012-0230
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0229
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200211-01 with United Way of Greater Cleveland for food and allocation of funds for Hunger Centers serving needy residents in Cuyahoga County for the period 4/1/2012 - 12/31/2012 to extend the time period to 12/31/2013 and for additional funds in the amount not-to-exceed $1,095,450.00; and authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution.
R2012-0228
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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 related to year-end close-out activities; and declaring the necessity that this Resolution become immediately effective.
R2012-0227
Searchable PDF
A Resolution authorizing an assignment of leases from Cuyahoga County to the Cuyahoga County Board of Developmental Disabilities, effective 10/1/2012, in connection with various contracts with North Coast Community Homes, Inc. for the lease/purchase of various properties for use as group homes for persons with developmental disabilities; authorizing the County Executive to execute the assignment of leases and all other documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective.
R2012-0226
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0225
Searchable PDF
A Resolution of support of an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of the Western Reserve Land Conservancy for the conservation of ecologically significant areas along the Sulphur Springs Headwaters Protection Project, and declaring the necessity that this Resolution become immediately effective.
R2012-0224
Searchable PDF
A Resolution of support of an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of the Cuyahoga Soil and Water Conservation District for the conservation of ecologically significant areas along Euclid Creek, and declaring the necessity that this Resolution become immediately effective.
R2012-0223
Searchable PDF
A Resolution of support of an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of the West Creek Preservation Committee for the conservation of ecologically significant areas along West Creek, and declaring the necessity that this Resolution become immediately effective.
R2012-0222
Searchable PDF
A Resolution making awards on RQ24301 to various providers in the total amount not-to-exceed $2,401,782.00 for the Emergency Solutions Grant Program for the period 10/1/2012 - 12/31/2013; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0221
Searchable PDF
A Resolution authorizing a grant agreement with City of Cleveland in the amount not-to-exceed $1,273,537.00 for implementation of the Emergency Solutions Grant Program  for the period 10/1/2012 - 12/31/2013; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0220
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200346-01 with Applewood Centers, Inc. for the Staff Secure Shelter Program and Placement Planning Day Report services for the period 6/1/2012 - 5/31/2014 to decrease the time period to 6/30/2013 and for additional funds in the amount of $800,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution.
R2012-0219
Searchable PDF
A Resolution authorizing the issuance and sale of health care and independent living facilities revenue bonds, Series 2012 (Eliza Jennings Senior Care Network Project), in an aggregate principal amount not to exceed $25,000,000.00 for the purposes of (i) currently refunding bonds issued by the County, and (ii) paying certain costs of issuance; providing for the assignment of revenues for the payment of those bonds; authorizing the execution and delivery of Amendments to  Base Leases, Amendments to Leases, Supplemental Trust Indentures, a Bond Purchase Agreement, a First Amended Assignment of Rights under Leases, a First Amended Assignment of Basic Rent and other instruments and documents in connection with the issuance of those bonds; and declaring the necessity that this Resolution become immediately effective.
R2012-0218
Searchable PDF
A Resolution making awards on RQ24243 to various providers for debt collection services for the Cuyahoga County Clerk of Courts for the period 11/1/2012 - 10/31/2014; authorizing the County Executive to execute the revenue generating agreements and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0217
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, U.A.W. Region 2-B, covering approximately 18 employees in the classifications of Cooks, Laundry and Custodial Workers in the County Sheriff’s Department, effective through 6/30/2015; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2012-0216
Searchable PDF  
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.  
R2012-0215
Searchable PDF
A Resolution approving The MetroHealth System’s policies and procedures to participate in one or more joint purchasing associations for the purpose of acquiring supplies, equipment and services provided through joint purchasing arrangements in order to achieve beneficial purchasing arrangements for the year 2013, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective.
R2012-0214
Searchable PDF  
A Resolution honoring the Taioseach of Ireland, Enda Kenny, on the occasion of his visit; honoring the Republic of Ireland and the County of Mayo for the contributions of Irish-Americans in Cuyahoga County; declaring Cuyahoga County’s commitment to preserve and cultivate economic ties with the Republic of Ireland and County Mayo; and declaring the necessity that this Resolution become immediately effective. 
R2012-0213
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $2,020,000.00 to provide funds for the county’s contribution to the acquisition and equipping of the Village of Highland Hills municipal building, and the renovation and construction and reconstruction of improvements thereto, including necessary appurtenances thereto, which building is to be used jointly by the Village and the county as a community center for governmental and civic purposes in accordance with a cooperative agreement between the Village and the County; and declaring the necessity that this Resolution become immediately effective.
R2012-0212
Searchable PDF  
A Resolution adopting the 2013 - 2028 Solid Waste Management Plan Update for the Cuyahoga County Solid Waste Management District, and declaring the necessity that this Resolution become immediately effective.  
R2012-0211
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $110,000.00 to advance refund at a lower interest cost all or a portion of the $110,000.00 of the county’s outstanding sewer district improvement bonds, series 2004 (County Water Improvement No. 2300), that are stated to mature on December 1 in each of the years from 2015 through 2022, all of which were issued as a part of a consolidated issue of capital improvement bonds, series 2004, dated as of September 15, 2004,  to provide funds, in anticipation of the collection of special assessments theretofore levied, to pay the property owners’ portion of the cost of constructing County Water Improvement No. 2300 in County Sewer District No. 23 in Chagrin Falls Township; and declaring the necessity that this Resolution become immediately effective.
R2012-0210
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $90,000.00 to advance refund at a lower interest cost all or a portion of the $90,000.00 of the county’s outstanding sewer district improvement bonds, series 2004 (County Improvement No. 1460, Phase II), that are stated to mature on December 1 in each of the years from 2015 through 2024, all of which were issued as a part of a consolidated issue of capital improvement bonds, series 2004, dated as of September 15, 2004,  to provide funds, in anticipation of the collection of special assessments theretofore levied, to pay the property owners’ portion of the cost of constructing County Improvement No. 1460, Phase II, a 12-inch waterline and appurtenances in Sharp Road from Sprague Road to Schady Road, in County Sewer District No. 14 in Olmsted Township; and declaring the necessity that this Resolution become immediately effective.
R2012-0209
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $440,000.00 to advance refund at a lower interest cost all or a portion of the $440,000.00 of the county’s outstanding sewer district improvement bonds, series 2004 (County Improvement No. 1460, Phase I), that are stated to mature on December 1 in each of the years from 2015 through 2022, all of which were issued as a part of a consolidated issue of capital improvement bonds, series 2004, dated as of September 15, 2004,  to provide funds, in anticipation of the collection of special assessments theretofore levied, to pay the property owners’ portion of the cost of constructing County Improvement No. 1460, Phase I, being water lines in five roads in County Sewer District No. 14 in Olmsted Township; and declaring the necessity that this Resolution become immediately effective.
R2012-0208
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $1,065,000.00 to advance refund at a lower interest cost all or a portion of the $1,065,000.00 of the county’s outstanding capital improvement bonds, series 2004 (Orange Place Extension Project), that are stated to mature on December 1 in each of the years from 2015 through 2024, all of which were issued as a part of a consolidated issue of capital improvement bonds, series 2004, dated as of September 15, 2004,  to provide funds to pay the county’s portion of the cost of improving Orange Place, in cooperation with the Village of Orange Village, by grading, draining, curbing, paving and constructing sidewalks, storm and sanitary sewers and water lines, in each case together with the necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
R2012-0207
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $8,975,000.00 to advance refund at a lower interest cost all or a portion of the $8,975,000.00 of the county’s outstanding county correctional and detention facilities improvement bonds, series 2004, that are stated to mature on December 1 in each of the years from 2015 through 2022, all of which were issued as a part of a consolidated issue of capital improvement bonds, series 2004, dated as of September 15, 2004,  to pay costs of acquiring, constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving county jail, correctional and juvenile detention facilities and acquiring and improving sites for those facilities, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
R2012-0206
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $36,925,000.00 to advance refund at a lower interest cost all or a portion of the $36,925,000.00 of the county’s outstanding county building and facilities bonds, series 2004, that are stated to mature on December 1 in each of the years from 2015 through 2024, all of which were issued as a part of a consolidated issue of capital improvement bonds, series 2004, dated as of September 15, 2004,  to pay costs of acquiring, constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving buildings, facilities and structures for county offices and functions, and acquiring, improving and equipping sites for such buildings, facilities and structures, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
R2012-0205
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $847,000.00 to provide funds to pay costs of reconstructing, resurfacing and otherwise improving and equipping runways at the county airport, together with necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
R2012-0204
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $880,000.00 to provide funds to pay costs of improving the county fairgrounds by acquiring, constructing and installing a wind turbine and related equipment to provide electric power to the fairgrounds; and declaring the necessity that this Resolution become immediately effective.
R2012-0203
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $1,205,000.00 to provide funds to pay costs of acquiring radios and other communications equipment, together with all necessary appurtenances, for use in carrying out functions of the sheriff’s department; and declaring the necessity that this Resolution become immediately effective.
R2012-0202
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $21,350,000.00 to provide funds to pay costs of constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving county jail, correctional and juvenile detention facilities and improving sites for those facilities, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
R2012-0201
Searchable PDF
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $39,721,000.00 to provide funds to pay costs of constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving buildings, facilities and structures for county offices and functions, and improving and equipping sites for such buildings, facilities and structures, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
R2012-0200
Searchable PDF  
A Resolution approving a license fee of $20.00 for all dogs, effective 12/1/2012; and declaring the necessity that this Resolution become immediately effective. 
R2012-0199
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1000688-01 with Goodwill Industries of Greater Cleveland and East Central Ohio, Inc. for Staffing for Unpaid Work Experience and Community Service Programs for Ohio Works First cash recipients for the period 10/1/2010 - 9/30/2012 to extend the time period to 9/30/2013 and for additional funds in the amount of $571,550.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0198
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1000688-01 with Goodwill Industries of Greater Cleveland and East Central Ohio, Inc. for Staffing for Unpaid Work Experience and Community Service Programs for Ohio Works First cash recipients for the period 10/1/2010 - 9/30/2012 to extend the time period to 9/30/2013 and for additional funds in the amount of $571,550.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0197
Searchable PDF  
A Resolution authorizing an agreement with the Village of North Randall for participation in the Cuyahoga County Benefits Regionalization Program for the period 9/1/2012 - 12/31/2014, and authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution.  
R2012-0196
Searchable PDF
A Resolution authorizing the issuance of not-to-exceed $15,100,000.00 County of Cuyahoga, Ohio, Economic Development Refunding Revenue Bonds (University School project), in two or more series, for the purpose of refunding the remaining outstanding principal amount of the $15,845,000.00 County of Cuyahoga, Ohio, Economic Development Refunding Revenue Bonds, Series 2009 (University School project), which were issued to provide funds to assist University School in the refinancing of costs of a “Project” within the meaning of Chapter 165, Ohio Revised Code; authorizing the execution and delivery of a loan agreement pertaining to the project and a trust indenture securing the payment of the Bonds; authorizing the execution and delivery of a bond purchase agreement and authorizing the execution and delivery of certain other documents and actions in connection with the issuance of such Bonds; and declaring the necessity that this Resolution become immediately effective.
R2012-0195
Searchable PDF  
A Resolution making an award on RQ23208 to Mead and Hunt, Inc. in the amount not-to-exceed $897,252.28 for an environmental assessment study for the Cuyahoga County Airport for improvements included in the Master Plan Update and future Airport Layout Plan; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2012-0194
Searchable PDF  
A Resolution declaring that public convenience and welfare requires reconstruction of Columbia Road, Cook Road, Mapleway Drive, River Road and Water Street in the City of Olmsted Falls and Olmsted Township; total estimated construction cost $576,792.00; 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 municipality and township in connection with said project. 
R2012-0193
Searchable PDF
A Resolution accepting the report containing findings and recommendations of Fact-Finder Nels E. Nelson regarding negotiations between the Cuyahoga County Sheriff’s Department and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement covering approximately 140 employees in the classification of Deputy Sheriff, and declaring the necessity that this Resolution become immediately effective.
R2012-0192
Searchable PDF
A Resolution accepting the report containing findings and recommendations of Fact-Finder Nels E. Nelson regarding negotiations between the Cuyahoga County Department of Public Works and Service Employees International Union, District 1199, for a collective bargaining agreement covering approximately 111 employees in various classifications, and declaring the necessity that this Resolution become immediately effective.
R2012-0191
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0190
Searchable PDF  
A Resolution approving the City of Cleveland to retain a certain City Land Bank parcel for devotion to public use to construct a new Third District Police Station, and declaring the necessity that this Resolution become immediately effective. 
R2012-0189
Searchable PDF 
A Resolution making an award on RQ22640 to Brigadier Construction Services, LLC, in the amount of $6,444,000.00 for the Cuyahoga County Corrections Center Jail Kitchen Renovation Project; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2012-0188
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0900604-01, 04 with Starting Point for administration of various initiatives of the Universal Pre-Kindergarten Program for the Invest in Children Program for the period 8/1/2009 - 7/31/2011 to extend the time period to 7/31/2013, to change the scope of services, effective 8/1/2012, and for additional funds in the amount of $566,865.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0187
Searchable PDF
A Resolution making an award on RQ24597 to En Pointe Technologies Sales, Inc. in the amount not-to-exceed $3,577,071.15 for a Microsoft Enterprise Agreement for products and services for the period 6/30/2012 - 6/29/2017; and authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution.
R2012-0186
Searchable PDF
A Resolution granting above-ground and underground Standard Easements for Electric Facilities to City of Cleveland for installing, constructing, reconstructing, operating, supplementing, repairing, maintaining, relocating, removing and renewing underground electric lines consisting of cable, ducts, conduits, fixtures, equipment and appliances and such other underground electric facilities as are deemed necessary or convenient for the purpose of distributing electricity, located on and above certain property located on the Eastern side of, and below, the Brooklyn/Brighton Bridge (West 25th Street) abutting old Pearl Road, Cleveland, Permanent Parcel Nos. 014-24-009 and 014-23-999; and authorizing the County Executive to execute all documents required in connection with said easements and consistent with this Resolution.
R2012-0185
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Sprague Road from Broadview Road to State Road in the Cities of Broadview Heights, North Royalton and Parma; total estimated construction cost $1,550,000.00; 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.
R2012-0184
Searchable PDF
A Resolution declaring that public convenience and welfare requires rehabilitation of North Main Street Bridge No. 00.12 over the Chagrin River in the Village of Chagrin Falls; total estimated construction cost $2,900,000.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0183
Searchable PDF
A Resolution declaring that public convenience and welfare requires repair and resurfacing of Harvard Avenue from Newburgh Heights West Corporation Line to East 54th Street in the Village of Newburgh Heights; total estimated construction cost $650,000.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0182
Searchable PDF
A Resolution accepting the rates as determined by the Budget Commission; authorizing the necessary tax levies and certifying them to the County Fiscal Officer; and declaring the necessity that this Resolution become immediately effective.
R2012-0181
Searchable PDF
A Resolution making an award on RFQ24674  to Tucker Ellis LLP in the amount not-to-exceed $450,000.00 for outside legal services in connection with the Cuyahoga County Real Estate Property Portfolio Consolidation Project; directing the Cuyahoga County Prosecutor to file an application with the Court of Common Pleas for said retention in accordance with Ohio Revised Code Section 305.14;  authorizing the County Executive or Director of Law to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0180
Searchable PDF
A Resolution making awards on RFQ24937 to various title insurance companies in connection with the Cuyahoga County Real Estate Property Portfolio Consolidation Project; authorizing the County Executive or Director of Law to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0179
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0178
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 6/30/2012 to extend the time period to 12/31/2013 and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0177
Searchable PDF
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $1,464,552.00 for the Shelter Plus Care Tenant-based Rental Assistance Program in connection with the McKinney-Vento Homeless Assistance Act for the period 8/1/2012 - 7/31/2013; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0176
Searchable PDF
A Resolution authorizing various contracts with The Salvation Army of Greater Cleveland in connection with the FY2011 Continuum of Care Homeless Assistance Grant Programs and the McKinney-Vento Homeless Assistance Act; authorizing the County Executive to execute the contracts and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0175
Searchable PDF
A Resolution making awards on RQ23133 to various providers for Universal Pre-Kindergarten services for the period 8/1/2012 - 7/31/2013; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0174
Searchable PDF 
A Resolution authorizing an Economic Development Loan in the amount not-to-exceed $566,312.00 to NSL Analytical Services, Inc. for purchase of test equipment for a facility located at 4535 Renaissance Parkway, Warrensville Heights; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents consistent with said loan and this Resolution. 
R2012-0173
Searchable PDF
A Resolution making an award on RQ24294 to Terrace Construction Company, Inc. in the amount not-to-exceed $6,957,014.80 for the improvement of East 105th Street/Martin Luther King Drive Intersection in the City of Cleveland; and authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution.
R2012-0172
Searchable PDF  
A Resolution authorizing a revenue generating agreement with Village of North Randall for maintenance of storm and sanitary sewerage systems located in County Sewer District No. 5, authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0171
Searchable PDF  
A Resolution amending Resolution No. R2012-0037 which authorized an Economic Development Large Scale Attraction Loan in the amount not-to-exceed $3,000,000.00 to 800 Superior, NMTC Investment Fund II, LLC for renovation of property located at 800 Superior Avenue, Cleveland, to change the terms of job creation commencement from “project completion” to 1/10/2012 and to change the term in which the created jobs must be maintained from five years to ten years, authorizing the County Executive and/or Director of Development to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2012-0170
Searchable PDF  
A Resolution approving and confirming the 2013 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 Section 6117.02; and declaring the necessity that this Resolution become immediately effective. 
R2012-0169
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 Section 6117.02;  and declaring the necessity that this Resolution become immediately effective. 
R2012-0168
Searchable PDF  
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.  
R2012-0167
Searchable PDF  
A Resolution making an award on RQ23815 to URS Corporation in the amount not-to-exceed $1,998,827.00 for professional architectural/engineering services relating to the County’s Real Estate Portfolio Consolidation Project; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2012-0166
Searchable PDF  
A Resolution making awards on RQ23154 to various providers for Defending Childhood Treatment services for the period 7/18/2012-9/30/2013, authorizing the County Executive to execute the contracts, agreement and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0165
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1100151-02 with Guidestone, fka Berea Children’s Home, for Community-based Treatment Center management services for the period 1/1/2011 - 6/30/2012 to extend the time period to 6/30/2013 and for additional funds in the amount not-to-exceed $1,253,828.80, authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0164
Searchable PDF
A Resolution making an award on RQ23994 to Americab Transportation, Inc. in the mount not-to-exceed $3,000,000.00 for transportation services for the Division of Employment and Family Services for the period 9/1/2012 - 8/31/2014; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution, and declaring the necessity that this Resolution become immediately effective.
R2012-0163
Searchable PDF  
A Resolution supporting submission of  applications on behalf of Cuyahoga County for third-round funding under the Local Government Innovation Fund available through the State of Ohio, Department of Development; authorizing the County Executive and Department Directors to take all steps necessary in furtherance of this goal, including, entering into partnership initiatives/memoranda of understanding with any other potential partners; and declaring the necessity that this Resolution become immediately effective.  
R2012-0162
Searchable PDF  
A Resolution making awards to various municipalities, in the total amount of $1,492,641.88, for various municipal grant projects for the Community Development Block Grant Program for the period 9/1/2012 - 12/31/2013; authorizing the County Executive to enter into agreements consistent with said awards and this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2012-0161
Searchable PDF
A Resolution making an award on RQ23057 to Independence Excavating, Inc. in the amount not-to-exceed $3,465,525.85 for the Cuyahoga Area of Concern Urban Riparian Habitat Restoration project in the City of Cleveland; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2012-0160
Searchable PDF  
A Resolution authorizing a payment to Cleveland Public Power in the amount not-to-exceed $2,190,984.28 for utility relocation work awarded on RQ24294, in connection with the improvement of East 105th Street/Martin Luther King Drive Intersection in the City of Cleveland; and declaring the necessity that this Resolution become immediately effective.  
R2012-0159
Searchable PDF  
A Resolution authorizing the Department of Public Works to submit a loan application to the Ohio Environmental Protection Agency Water Pollution Control Loan Fund for a forgivable loan in the amount of $154,000.00 for repair and replacement of household sewage treatment systems for the period 9/15/2012 - 9/15/2013; authorizing the County Executive to accept the loan if the loan application is approved; and authorizing the County Executive to execute all documents required in connection with said loan application.  
R2012-0158
Searchable PDF  
A Resolution authorizing the Department of Public Works to submit a loan application to the Ohio Environmental Protection Agency Water Pollution Control Loan Fund for a loan in the amount of $350,000.00 for a new sanitary sewer structure to provide sanitary sewer services in the City of Parma on Broadview Road between Brookdale Avenue and Broadrock Court for the period 3/15/2013 - 9/15/2013; authorizing the County Executive to accept the loan if the loan application is approved; and authorizing the County Executive to execute all documents required in connection with said loan application.  
R2012-0157
Searchable PDF 
A Resolution authorizing the appropriation of  real property for the reconstruction of Ridge Road from Interstate 480 to Memphis Avenue in the City of Brooklyn; directing the County Executive to proceed with the acquisition of real property required for public highway purposes; authorizing the Fiscal Officer to issue the  monetary warrants to be deposited with the Probate Court of Cuyahoga County in an amount that is equal to the fair market value of the property; and declaring the necessity that this Resolution become immediately effective. 
R2012-0156
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 27, AFL-CIO, covering approximately 255 employees in 11 job classifications employed at the Cuyahoga Support Enforcement Agency for the period of 1/1/2012 – 12/31/2014; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute all documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2012-0155
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, UAW Region 2-B, Local 70, covering approximately 34 employees in the classification of Correction Officer Corporal at the Sheriff’s Department effective 12/31/2014; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute all documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2012-0154
Searchable PDF  
A Resolution proclaiming the month of August 2012 as Child Support Awareness Month in Cuyahoga County: Support Your Children. Support Their Dreams, and declaring the necessity that this Resolution become immediately effective.  
R2012-0153
Searchable PDF 
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.  
R2012-0152
Searchable PDF 
A Resolution making an award on RQ23336 to Employee Benefits International, Inc. in the amount not-to-exceed $1,005,606.45 for general consulting services and SBE services for Cuyahoga County employee health care benefits, including wellness care, dental and vision, deferred compensation, life insurance and employee education for the period 8/1/2012 - 7/31/2015, authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0151
Searchable PDF  
A Resolution authorizing a contract with Educational Service Center of Cuyahoga County in the amount not-to-exceed $845,911.00 for fiscal and administrative services for the Help Me Grow Bright Beginnings Program for the period 7/1/2012 - 6/30/2013; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0150
Searchable PDF  
A Resolution authorizing an agreement with The Ohio State University in the amount not-to-exceed $250,000.00 for Youth Advisory Committee services for the period 5/1/2012 -4/30/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0149
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1100531-02 with Starting Point for administrative services for the Out- of-School Time Program for MyCom for the period 10/1/2011 - 9/30/2012 to extend the time period to 8/31/2013, to change the scope of services effective 7/24/2012 and for additional funds in the amount not-to-exceed $1,500,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2012-0148
Searchable PDF 
A Resolution authorizing an agreement with Village of Highland Hills for participation in the Cuyahoga County Benefits Regionalization Program for the period 7/1/2012 - 12/31/2013, and authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution. 
R2012-0147
Searchable PDF  
A Resolution amending Resolution No. R2011-0257, which authorized the issuance and sale of self–supporting housing revenue bonds in the 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; and declaring the necessity that this Resolution become immediately effective. 
R2012-0146
Searchable PDF  
A Resolution making an award on RQ23731 to Layne Inliner, LLC, in the amount not-to-exceed $3,006,100.00 for the 2012 Sewer Lining Program for various County sewer districts, and authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution.
R2012-0145
Searchable PDF 
A Resolution authorizing the appropriation of  real property for the reconstruction of Ridge Road from Interstate 480 to Memphis Avenue in the City of Brooklyn; directing the County Executive to proceed with the acquisition of real property required for public highway purposes; authorizing the Fiscal Officer to issue the  monetary warrants to be deposited with the Probate Court of Cuyahoga County in an amount that is equal to the fair market value of the property; and, declaring the necessity that this Resolution become immediately effective. 
R2012-0144
Searchable PDF 
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.  
R2012-0143
Searchable PDF  
A Resolution making awards on RQ22547 to various providers for emergency assistance services for the period 9/1/2012 - 8/31/2014; and authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution. 
R2012-0142
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 6/30/2012 to extend the time period to 12/31/2013, to change the terms effective 7/1/2012 and for additional funds,   authorizing the County Executive to execute the amendments and all other documents consistent with the Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0141
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1000585-01 with United Labor Agency, Inc. for Employment Connection employer services for the period 7/1/2010 - 6/30/2012 to extend the time period to 6/30/2013 and for additional funds in the amount not-to-exceed $1,400,000.00, authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0140
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for Employment Connection One-Stop operation and services to adult job seekers for the period 7/1/2010 -  6/30/2012 to extend the time period to 6/30/2013 and for additional funds,   authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0139
Searchable PDF 
A Resolution authorizing an Economic Development Loan in the amount not-to-exceed $3,000,000.00 to The Lincoln Electric Company for renovation of a property located at 22801 St. Clair Avenue, Euclid; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents consistent with said loan and this Resolution. 
R2012-0138
Searchable PDF  
A Resolution making an award on RQ22978 to DiGioia-Suburban Excavating, LLC in the amount not-to-exceed $2,321,156.59 for widening and reconstruction of Barrett Road from Spafford Road to the Berea West Corporation Line and replacement of Barrett Road Culvert Nos. 8, 9, 10,11 and improvement of Barrett Road Culvert No. 12 in Olmsted Township; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution, authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2012-0137
Searchable PDF  
A Resolution declaring that public convenience and welfare requires the resurfacing of Ontario Street from Lakeside Avenue to approximately 900 feet north of Carnegie Avenue in the City of Cleveland; total estimated construction cost $3,300,000.00; 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 an agreement of cooperation with City of Cleveland in connection with said project. 
R2012-0136
Searchable PDF  
A Resolution declaring that public convenience and welfare requires the resurfacing of East 9th Street from North Marginal Road to Carnegie Avenue in the City of Cleveland; total estimated construction cost $3,135,000.00; 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 an agreement of cooperation with City of Cleveland in connection with said project. 
R2012-0135
Searchable PDF 
A Resolution authorizing an amendment to Resolution No. R2012-0054 dated 3/27/2012, which authorized that public convenience and welfare requires the resurfacing of Egbert Road from Dunham Road to Walton Hills East Corporation Line in the Village of Walton Hills; by changing the termini to add the City of Bedford; and authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution.  
R2012-0134
Searchable PDF
A Resolution rejecting the report containing findings and recommendations of Fact-finder Jared Simmer regarding negotiations between the County and the Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement covering approximately 139 employees in the classification of Protective Services Officer at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective.  
R2012-0133
Searchable PDF 
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.  
   
R2012-0131
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article 2, Section 2.03 and Article 3, Section 3.09 of the Charter of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. 
   
R2012-0129
Searchable PDF
A Resolution authorizing 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 - 6/30/2012 to extend the time period to 6/30/2013 and for additional funds in the amount not-to-exceed $532,667.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0128
Searchable PDF 
A Resolution amending Resolution No. R2011-0277 dated 9/27/2011, which made awards on RQ20292 to various providers for group healthcare benefits for County employees and their eligible dependents, including medical and pharmacy benefit management services with Kaiser Foundation Health Plan of Ohio to change the amount from $26,113,651.00 to $8,191,200.00, to change the time period from 1/1/2012 - 12/31/2014 to 1/1/2012 - 12/31/2012 and to change the terms effective 5/1/2012; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0127
Searchable PDF
A Resolution authorizing an agreement with Village of Glenwillow for participation in the Cuyahoga County Benefits Regionalization Program for the period 7/1/2012 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0126
Searchable PDF
A Resolution authorizing amendments to agreements and contracts with various providers for the Workforce Investment Act In-School and Out-of-School Youth Training Programs for various time periods to extend the time periods to 6/30/2013, and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0125
Searchable PDF
A Resolution authorizing an agreement with State of Ohio Attorney General for collection services of delinquent debt owed to the Cuyahoga County Clerk of Courts; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0124
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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. 
R2012-0123
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0122
Searchable PDF
A Resolution approving the City of Cleveland to retain certain City Land Bank parcels for devotion to public use to expand and improve League Park, and declaring the necessity that this Resolution become immediately effective. 
R2012-0121
Searchable PDF
A Resolution approving the City of Cleveland to retain certain City Land Bank parcels for devotion to public use as a Southern Service Center for Cleveland Public Power, and declaring the necessity that this Resolution become immediately effective.
R2012-0120
Searchable PDF
A Resolution urging the United States Congress and the Ohio General Assembly to fully support, fund and build a State Veterans Home in Northeast Ohio; and declaring the necessity that this Resolution become immediately effective.
R2012-0119
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.
R2012-0118
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 6/30/2012 for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0117
Searchable PDF
A Resolution making awards on RQ22544 to various providers for the Staff Secure Shelter Program and Placement Planning Day Report services for various time periods; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0116
Searchable PDF
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2013; and declaring the necessity that this Resolution become immediately effective.
R2012-0115
Searchable PDF
A Resolution authorizing an agreement with Mayfield Village for participation in the Cuyahoga County Benefits Regionalization Program for the period 6/12/2012 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0114
Searchable PDF
A Resolution making awards on RQ23233 to various providers for SAP Human Capital Management professional services; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0113
Searchable PDF
A Resolution authorizing the issuance of not-to-exceed $21,000,000.00 County of Cuyahoga, Ohio, Health Care Facilities Mortgage Revenue Bonds, Series 2012 (Menorah Park Center for Senior Living – Wiggins Place Project), for the purpose of (1) refunding the outstanding principal amount of Series 2003 Revenue Bonds that were issued to provide funds to assist Menorah Park Center for Senior Living in financing costs of Wiggins Place and (2) providing funds to make improvements and expansions to Wiggins Place; authorizing the execution and delivery of a base lease, a lease, a trust indenture and an assignment to secure and provide for the payment of the bonds; authorizing the execution and delivery of a bond purchase agreement and authorizing the execution and delivery of certain other documents and actions in connection with the issuance of such bonds.
R2012-0112
Searchable PDF
A Resolution authorizing an Economic Development Loan in the amount not-to-exceed $1,260,000.00 to Swift Filters, Inc. for construction of a facility at 24040 Forbes Road, Oakwood Village; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents consistent with said loan and this Resolution.
R2012-0111
Searchable PDF
A Resolution making a revenue generating award on RQ22321 to DLAJ, Inc. for coffee and limited beverage and food service operations at the Justice Center Galleria for the period 7/1/2012 - 6/30/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0110
Searchable PDF
A Resolution making a revenue generating award on RQ22467 to AVI Foodsystems, Inc. for food service operations at the Cuyahoga County Justice Center Cafeteria for the period 7/1/2012 - 6/30/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0109
Searchable PDF
A Resolution establishing County Sewer District No. 3A, located in the City of Shaker Heights, in accordance with Ohio Revised Code Sections 6117.01 and 6117.03, effective 7/1/2012; authorizing a revenue generating agreement with said municipality for maintenance of storm sewerage systems located in said sewer district for the period 7/1/2012 - 12/31/2012; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0108
Searchable PDF
A Resolution authorizing a revenue generating agreement with City of North Olmsted for maintenance of storm sewerage systems located in County Sewer District No. 7; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0107
Searchable PDF
A Resolution making an award on RQ23394 to Fabrizi Trucking & Paving Co., Inc. in the amount not-to-exceed $806,847.80 for rehabilitation of Prospect Road Culvert No. 9 in the City of Strongsville; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and 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 $645,478.24 to fund said contract.
R2012-0106
Searchable PDF
A Resolution declaring that public convenience and welfare requires reconstruction of Pleasant Valley Road from Brecksville Road to Kichler Lighting Drive in the City of Independence; total estimated construction cost $2,614,000.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0105
Searchable PDF
 A Resolution declaring that public convenience and welfare requires resurfacing of Solon Road from Maple Street to Solon North Corporation Line in the Villages of Bentleyville and Chagrin Falls; total estimated construction cost $1,500,000.00; 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.
   
 
R2012-0102
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.  
R2012-0101
Searchable PDF
A Resolution providing for submission to the electors of the County of Cuyahoga an amendment to Article 11, Sections 1 and 3 of the Charter of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. 
   
   
   
   
R2012-0096
Searchable PDF
A Resolution making awards on RQ22613 to various providers for Job Readiness, Job Search, Job Placement and Job Retention Services for the period 7/1/2012 - 6/30/2013; and authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution. 
R2012-0095
Searchable PDF
A Resolution making awards on RQ21578 to various providers for the Cuyahoga OPTIONS for Elders Program for the period 7/1/2012 - 6/30/2014; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0094
Searchable PDF
A Resolution making an award on RQ22685 to MHS, Inc. in the amount not-to-exceed $1,034,798.00 for transitional housing program services for the period 6/1/2012 - 3/31/2013; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0093
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $553,000.00 for the Newborn Home Visiting Program for the period 4/1/2012 - 1/31/2013; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0092
Searchable PDF
A Resolution making awards on RQ21516 with various providers for residential treatment services for the period 2/1/2012 - 1/3/2014; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0091
Searchable PDF
A Resolution making awards on RQ21514 with various providers for residential treatment services for Youth and Family Community Partnership Program for the period 1/1/2012 - 12/31/2013; authorizing the County Executive to execute the contracts and all other documents consistent with the awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0090
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0700407-02, 03, 04 with Halle Industrial Park, LLC, for the lease of Type 1 warehouse and storage space for use by various County departments for the period 4/1/2007 - 3/31/2012 to extend the time period to 3/31/2015, to change the terms, effective 4/1/2012, and for additional funds in the amount of $1,562,552.88; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0089
Searchable PDF
A Resolution making an award on RQ22973 to Perk Company, Inc. in the amount not-to-exceed $3,212,023.08 for resurfacing, restoration and rehabilitation of Snow/ Rockside Road from Broadview Road to Lombardo Road in the Cities of Parma and Seven Hills; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and 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 $642,404.61 to fund said contract. 
R2012-0088
Searchable PDF
A Resolution making an award on RQ23213 to Terrace Construction Company, Inc. in the amount not-to-exceed $2,197,758.00 for the Sewer and Lateral Repair Program for various County Sewer Districts for a two-year period; and authorizing the County Executive to execute the contract and all other documents consistent with this award and Resolution. 
R2012-0087
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Rockside Road Bridge No. 3.23 in the City of Independence; total estimated construction cost $4,000,000.00; 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 an agreement of cooperation with said municipality in connection with said project. 
   
R2012-0085
Searchable PDF 
A Resolution amending Resolution No. R2012-0060 dated 4/10/2012, which authorized awards on RQ22383 to various providers for emergency shelter services for homeless men, women and families for the period 1/1/2012 - 12/31/2012; and declaring the necessity that this Resolution become immediately effective. 
R2012-0084
Searchable PDF
A Resolution authorizing amendments to an agreement and contracts with various providers for Workforce Investment Act In-School and Out-of-School Youth Training Programs for the period 9/1/2011 - 6/30/2012 to extend the time period to 8/31/2012, to change the scope of services, effective 5/1/2012, and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2012-0083
Searchable PDF
A Resolution amending Resolution No. R2011-0277 dated 9/27/2012, which authorized 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 to change the name of a provider from Medical Mutual, LLC to Medical Mutual Services, LLC; and declaring the necessity that this Resolution become immediately effective. 
R2012-0082
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.   
R2012-0081
Searchable PDF
A Resolution authorizing employment of the law firm of Baker & Hostetler LLP in the amount not-to-exceed $745,000.00 for legal services in connection with U.S. District Court, Northern District of Ohio, Case No. 1:11-CV-933, D’Ambrosio v. Marino, et al., in accordance with Ohio Revised Code Section 305.14; and declaring the necessity that this Resolution become immediately effective. 
R2012-0080
Searchable PDF
A Resolution approving a Sanitary Sewer Line Vacation and Granting of Easement agreement with Wal-Mart Real Estate Business Trust, a Delaware statutory trust, in connection with property located in the City of Brooklyn; and authorizing the County Executive to execute all documents required in connection with said agreement. 
R2012-0079
Searchable PDF
A Resolution authorizing an agreement with City of Cleveland in the amount not-to-exceed $2,620,777.24 for reimbursement of eligible expenses for planning, training, exercises, equipment and grant administration in connection with the FY2009 Urban Area Security Initiative Grant Program for the period 8/1/2009 - 6/30/2012; and authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution.
R2012-0078
Searchable PDF
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $10,116,156.00 for the Shelter Plus Care Tenant-based Rental Assistance Program in connection with the FY2010 Continuum of Care Homeless Assistance Grant Programs and the McKinney-Vento Homeless Assistance Act for the period 4/10/2012 - 4/9/2013; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0077
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 by providing for additional fiscal appropriations from the General Fund and other funding sources in order to meet the budgetary needs of various County departments; and declaring the necessity that this Resolution become immediately effective.
R2012-0076
Searchable PDF
A Resolution authorizing the County Fiscal Officer to create a special project account within the Capital Improvements Fund for the purpose of accepting a deposit of funds in the amount of $211,018.26 from the Soldiers’ and Sailors’ Monument Support Group (Federal ID No. 34-1949122); directing that said funds be appropriated for extraordinary maintenance and capital improvements for the Cuyahoga County Soldiers’ and Sailors’ Monument; and declaring the necessity that this Resolution become immediately effective.
R2012-0075
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Riverview Road from Brookside Road to Fitzwater Road in the Cities of Brecksville and Independence; total estimated construction cost $600,000.00; 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.
R2012-0074
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Denison Avenue from Fulton Road to Pearl Road in the City of Cleveland; total estimated construction cost $850,000.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0073
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0072
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Waste Paper Drivers Union, Local 244, affiliated with the International Brotherhood of Teamsters, consisting of  approximately 8 employees in the Department of Public Works/Division of Animal Shelter for the period  1/1/2012 - 12/31/2014; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective.
R2012-0071
Searchable PDF
A Resolution supporting The MetroHealth System’s and State of Ohio’s Medicaid Waiver Demonstration application to the U.S. Centers for Medicaid and Medicare Services, and declaring the necessity that this Resolution become immediately effective.
R2012-0070
Searchable PDF
A Resolution making an award on RQ22439 to Motorola Solutions, Inc., in the amount not-to-exceed $2,071,650.00 for the purchase of interoperable radios and vehicular chargers for the Department of Public Safety and Justice Services; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0069
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 by providing for an additional fiscal appropriation from the General Fund in order to meet the budgetary needs of a County department; and declaring the necessity that this Resolution become immediately effective.
R2012-0068
Searchable PDF
A Resolution authorizing a revenue generating agreement with Woods Cove II LLC, as purchaser, and Axis Capital Management, Inc., as servicer, in the amount not-to-exceed $13,214,970.23 for the sale of tax lien certificates; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0067
Searchable PDF
A Resolution making an award on RQ22624 to Suburban Maintenance and Construction, Inc. in the amount not-to-exceed $908,993.93 for replacement of Austin Powder Drive Bridge No. 137 over a branch of Tinkers Creek in the Village of Glenwillow; authorizing the County Executive to enter into a contract consistent with said award; and 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 said amount to fund said contract.
R2012-0066
Searchable PDF
A Resolution making an award on RQ22552 to Burton Scot Contractors, LLC, in the amount not-to-exceed $2,213,811.02 for resurfacing of Green Road from Chagrin Boulevard to Fairmount Boulevard in the Cities of Beachwood and Shaker Heights; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0065
Searchable PDF
A Resolution making an award on RQ21215 to O.R. Colan Associates of Florida, LLC, in the amount not-to-exceed $715,005.00 for right-of-way acquisition services in connection with improvement of Pleasant Valley/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0064
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of York Road from Bennett Road to State Route 82 in the City of North Royalton; total estimated construction cost $700,000.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0063
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Sprague Road from Marks Road to Prospect Road in the Cities of Berea and Strongsville; total estimated construction cost $700,000.00; 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.
R2012-0062
Searchable PDF
A Resolution amending Resolution No. R2011-0277, which authorized 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 to change the name of a provider from United HealthCare Insurance Company to United HealthCare Services, Inc.; and declaring the necessity that this Resolution become immediately effective.
R2012-0061
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0060
Searchable PDF
A Resolution making awards on RQ22383 to various providers for emergency shelter services for homeless men, women and families for the period 1/1/2012 - 12/31/2012; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0059
Searchable PDF
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $2,038,762.00 for administration of the Family Child Care Home Regional System for the Invest in Children Program for the period 1/1/2012 - 12/31/2012; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0058
Searchable PDF
A Resolution amending Resolution No. R2012-0034, which made awards on RQ21241 to various providers for the Family to Family Neighborhood System of Care for the period 4/1/2012 - 3/31/2014; and declaring the necessity that this Resolution become immediately effective.
R2012-0057
Searchable PDF
A Resolution authorizing an agreement with City of Cleveland in the amount not-to-exceed $2,402,698.00 for planning, training, exercises, equipment and grant administration expenses in connection with the FY2010 Urban Area Security Initiative Grant Program for the period 8/1/2010 - 6/30/2013; and authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution.
R2012-0056
Searchable PDF
A Resolution making awards on RQ20783 to various appraisers, in the total amount of $900,000.00, for real estate appraisal services subject to Sheriff’s Sale for the period 5/1/2012 - 4/30/2014; and authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution.
R2012-0055
Searchable PDF
A Resolution making an award on RQ20292 to Sun Life Assurance Company of Canada in the amount of $1,953,538.00 for group healthcare benefits for County employees and their eligible dependents including stop loss insurance for the period 1/1/2012 - 12/31/2012; authorizing the County Executive to execute a contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0054
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Egbert Road from Dunham Road to Walton Hills East Corporation Line in the Village of Walton Hills; total estimated construction cost $2,536,935.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0053
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Graphic Communications Conference, Local 546M, affiliated with the International Brotherhood of Teamsters, covering approximately 7 employees in the County Print Shop for the period  2/1/2012 - 1/31/2015; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective.
R2012-0052
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0051
Searchable PDF
A Resolution approving the City of Cleveland to retain certain City Land Bank parcels for devotion to public use as an East Side Maintenance Facility, and declaring the necessity that this Resolution become immediately effective.
R2012-0050
Searchable PDF
A Resolution authorizing a contract with United Way of Greater Cleveland, Inc. in the amount not-to-exceed $821,587.50 for food and allocation of funds for Hunger Centers serving needy residents in Cuyahoga County for the period 4/1/2012 - 12/31/2012; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0049
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County Treasurer’s Office in the amount not-to-exceed $39,175.79 for child support services for the period 1/1/2012 -12/31/2012; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0048
Searchable PDF
A Resolution authorizing agreements with various providers for child support services for the period 1/1/2012 -  12/31/2012; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0047
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1100057-02, 04 with Starting Point 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 to extend the time period to 12/31/2012; to change the terms, effective 1/1/2011; and for additional funds in the amount of $644,521.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0046
Searchable PDF
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $669,566.00 for the Early Childhood Mental Health Services Program for the Invest in Children Program for the period 1/1/2012 - 12/31/2012; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0045
Searchable PDF
A Resolution authorizing a Brownfields Revolving Loan Fund (BRLF) Subgrant award in the amount not-to-exceed $600,000.00 to Cleveland-Cuyahoga County Port Authority for environmental cleanup for the Dike 14 project, located at 8701 Lakeshore Boulevard, Cleveland, for the period 3/1/2012 - 6/30/2013; authorizing the County Executive and/or Director of Development to execute all documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
   
R2012-0043
Searchable PDF
A Resolution authorizing a two-year moratorium on requiring a local funding match for roadway projects, effective 2/29/2012; and declaring the necessity that this Resolution become immediately effective.
R2012-0042
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0041
Searchable PDF
A Resolution supporting and collaborating with Emerald Cities Cleveland/Cuyahoga County to create a clean energy economy in Cuyahoga County by developing  community workforce opportunities, enhancing environmentally sustainable practices and assisting Cuyahoga County and its political subdivisions to meet the U.S. Department of Energy’s Better Buildings Challenge to  make municipal buildings and facilities 20% more energy efficient by 2020.
R2012-0040
Searchable PDF
A Resolution authorizing 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 period 1/1/2012 - 12/31/2012; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0039
Searchable PDF
A Resolution authorizing contracts with various providers for various services in connection with the FY2011 Second Chance Act Adult Offender Reentry Program for the period 10/1/2011 - 9/30/2012; authorizing the County Executive to execute the contracts and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0038
Searchable PDF
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $1,780,395.00 for the Adult Probation Substance Abuse Residential Treatment Program for the period 1/1/2012 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0037
Searchable PDF
A Resolution authorizing an Economic Development Large Scale Attraction Loan in the amount not-to-exceed $3,000,000.00 to 800 Superior NMTC Investment Fund II, LLC, for renovation of property located at 800 Superior Avenue, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0036
Searchable PDF
A Resolution authorizing an Economic Development Large Scale Attraction Loan in the amount not-to-exceed $3,000,000.00 to Philips Medical Systems (Cleveland), Inc. for renovation of property located at 595 Miner Road, Highland Heights; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0035
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0034
Searchable PDF
A Resolution making awards on RQ21241 to various providers, each in the amount not-to-exceed $640,928.00, for the Family to Family Neighborhood System of Care for the period 4/1/2012 - 3/31/2014, and authorizing the County Executive to execute contracts and all other documents consistent with said awards and this Resolution.
R2012-0033
Searchable PDF
A Resolution making awards on RQ21780 to various providers for community wraparound care coordination and family and youth advocacy services for the period 4/1/2012 - 6/30/2013, and authorizing the County Executive to execute contracts and all other documents consistent with said awards and this Resolution.
R2012-0032
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County Prosecutor’s Office in the amount not-to-exceed $2,074,053.00 for legal services for the Division of Children and Family Services for the period 1/1/2012 - 12/31/2012, and authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution.
R2012-0031
Searchable PDF
A Resolution authorizing amendments to Memoranda of Understanding with various providers for the Cuyahoga Tapestry System of Care Provider Services Network for various time periods ending 12/31/2011 to extend the time period to 12/31/2012 and for additional funds in the total amount not-to-exceed $500,000.00; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0030
Searchable PDF
A Resolution making an award on RQ21586 to Jack Dohney Supplies Ohio, Inc. in the amount not-to-exceed $696,211.55 for Vactor 21 Series Plus combination sewer cleaning equipment for use by Department of Public Works/Division of County Engineer, and authorizing the County Executive to execute a contract and all other documents consistent with said award and this Resolution.
R2012-0029
Searchable PDF
A Resolution making an award on RQ21602 to Great Lakes Petroleum Co. in the amount not-to-exceed $648,000.00 for gasoline for various County facilities for the Department of Public Works for the period 5/1/2012 - 4/30/2013, and authorizing the County Executive to execute a contract and all other documents consistent with said award and this Resolution.
R2012-0028
Searchable PDF
A Resolution making an award on RQ21601 to Great Lakes Petroleum Co. in the amount not-to-exceed $554,000.00 for middle distillates for various County facilities for the Department of Public Works for the period 5/1/2012 - 4/30/2013, and authorizing the County Executive to execute a contract and all other documents consistent with said award and this Resolution.
R2012-0027
Searchable PDF
A Resolution establishing a list of certified providers for occupational skills training services for the Individual Training Account System for the period 11/1/2011 - 6/30/2014; authorizing the County Executive to enter into agreements with said providers for said training services; and declaring the necessity that this Resolution become immediately effective.
R2012-0026
Searchable PDF
A Resolution making an award on RQ21908 to The C.A. Agresta Construction Co. in the amount of $1,314,468.45 for repair and resurfacing of Noble Road from Euclid Avenue to the East Cleveland South Corporation Line in the City of East Cleveland; authorizing the County Executive to execute a contract and all other documents consistent with said award and this Resolution; and authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in said amount to fund said contract.
R2012-0025
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Turney Road from Sladden Avenue to Hathaway Road in the City of Garfield Heights; total estimated construction cost $4,125,000.00; 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 an agreement of cooperation with said municipality in connection with said project.
R2012-0024
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Emery Road from Northfield Road to Merrygold Avenue in the City of Warrensville Heights and Village of North Randall; total estimated construction cost $3,300,000.00; 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.
R2012-0023
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Rockside Road Bridge No. 3.32 over the Cuyahoga River in the City of Independence and Village of Valley View; total estimated construction cost $8,000,000.00; 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.
R2012-0022
Searchable PDF
A Resolution approving Right-of-Way plans as set forth in the Right-of-Way Legend Sheet for Permanent Parcel No. 264-21-020, Project Parcel No. 15, located at 7931 Stearns Road for the grade separation of Stearns Road at the Norfolk Southern Railroad in Olmsted Township; authorizing the County Executive through the Department of Public Works to acquire said Project Parcel as 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.
R2012-0021
Searchable PDF
A Resolution supporting submission of  applications on behalf of Cuyahoga County for first-round funding under the Local Government Innovation Fund available through the State of Ohio, Department of Development; authorizing the County Executive and Department Directors to take all steps necessary in furtherance of this goal, including entering into partnership initiatives/memoranda of understanding with any other potential partners; and declaring the necessity that this Resolution become immediately effective.
R2012-0020
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0019
Searchable PDF
A Resolution recognizing February 19 - 26, 2012 as Cleveland Saves Week in Cuyahoga County; encouraging County Administrative Departments to promote personal and household saving to employees, clients and residents of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective.
R2012-0018
Searchable PDF
A Resolution providing for the appointment of Janine D. Thurman as Assistant Deputy Clerk of Council, and declaring the necessity that this Resolution become immediately effective.
R2012-0017
Searchable PDF
A Resolution authorizing a Water Pollution Control Loan Fund Agreement with Ohio Environmental Protection Agency and Ohio Water Development Authority in the amount of $378,483.00 for the Jefferson Drive Lateral Rehabilitation/Reconstruction Project; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0016
Searchable PDF
A Resolution approving an amendment to a Collective Bargaining Agreement with Teamsters Local 436, affiliated with the International Brotherhood of Teamsters, covering approximately 7 employees at the County Airport for the period 12/1/2010 - 11/30/2013; directing that funds necessary to implement the amended Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute all documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective.
R2012-0015
Searchable PDF
A Resolution approving the appropriation of funds for Year 2012 based on the Statement of Appropriation Status dated 12/31/2011, and declaring the necessity that this Resolution become immediately effective.
R2012-0014
Searchable PDF
A Resolution amending the 2011 Annual Appropriation Measure by providing for additional fiscal appropriations from the General Fund and other funding sources and for appropriation transfers between budget accounts, in order to meet the budgetary needs of various County departments, offices and agencies related to year-end close-out activities, in accordance with Resolution No. R2011-0320, and declaring the necessity that this Resolution become immediately effective.
R2012-0013
Searchable PDF
A Resolution amending BOCC Resolution No. 103040 dated 7/22/2010, which authorized employment of the law firm of Weston Hurd, LLP, for legal services in connection with United States District Court Case No. 1:08- CV-01339-DCN, Angela Lowe, et al. vs. Cuyahoga County, et al., by changing the amount not-to-exceed from $330,000.00 to $363,100.00; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0012
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0011
Searchable PDF
A Resolution proclaiming the month of May of each year as Multiple Chemical Sensitivity Awareness Month in Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
R2012-0010
Searchable PDF
A Resolution accepting the report containing findings and recommendations of Fact-finder Nels E. Nelson regarding negotiations between the County and the Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement covering approximately 11 employees in the classification of Protective Services Sergeant at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective.
R2012-0009
Searchable PDF
A Resolution approving an amendment to Contract No. CE1100151-02 with Berea Children’s Home for Community-based Treatment Center management services for the period 1/1/2011 - 6/30/2011 to extend the time period to 6/30/2012 and for additional funds in the amount of $1,153,828.80; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0008
Searchable PDF
A Resolution proclaiming the month of March 2012 as Save Our Homes Month in Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
R2012-0007
Searchable PDF    
A Resolution approving a Participation and Redevelopment Agreement with Cleveland Housing Network, Inc. for the Emerald Alliance VII Redevelopment Project, located at 9431 Lorain Avenue and 3147 West 95th Street, Cleveland, for the period 10/10/2011 - 10/9/2015 in connection with a Clean Ohio Assistance Fund grant agreement with State of Ohio, Department of Development in the amount of $656,272.00; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0006
Searchable PDF
A Resolution declaring that public convenience and welfare requires various replacements on various bridges; total estimated construction cost $150,000.00 each; and finding that special assessments are not to be levied and collected to pay any part of the County’s costs of said improvements.
R2012-0005
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of sidewalks on various bridges in connection with the Bridge Sidewalk Replacement Program; total estimated construction costs $1,250,000.00; and finding that special assessments are not to be levied and collected to pay any part of the County’s costs of said improvements.
R2012-0004
Searchable PDF
A Resolution declaring that public convenience and welfare requires deck sealing of various bridges in connection with the Bridge Deck Sealing Program; total estimated construction costs $150,000.00; and finding that special assessments are not to be levied and collected to pay any part of the County’s costs of said improvements.
R2012-0003
Searchable PDF
A Resolution approving a revenue generating agreement with City of Cleveland/Cleveland Municipal Court in the amount not-to-exceed $1,804,656.00 for legal services for indigent persons for the period 1/1/2011 - 12/31/2011; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0002
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2012 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.
R2012-0001
Searchable PDF
A Resolution clarifying job titles and adjusting compensation of some Cuyahoga County Council staff, and declaring the necessity that this Resolution become immediately effective.
R2011-0345
Searchable PDF
A Resolution making an award on RQ21089 to Wellness IQ, Inc. in the amount not-to-exceed $1,231,000.00 for Vitality Wellness Services for tracking County employees participating in the County’s health benefit plans for the period 1/1/2012 - 12/31/2014; authorizing the County Executive to execute a contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2011-0344
Searchable PDF
A Resolution reaffirming and approving a reduced dog license fee for spayed and neutered dogs, effective 12/1/2011; and declaring the necessity that this Resolution become immediately effective.
R2011-0343
Searchable PDF
A Resolution authorizing a contract with The Salvation Army in the amount not-to-exceed $527,499.00 for the PASS Transitional Housing Project for the Supportive Housing Program in connection with the FY2010 Continuum of Care for Homeless Assistance Grant Programs and the McKinney-Vento Homeless Assistance Act for the period 11/1/2011 - 10/31/2012; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2011-0342
Searchable PDF
A Resolution authorizing a contract with MHS, Inc. in the amount not-to-exceed $600,000.00 for the North Point Transitional Housing for Men Program for the period 10/1/2011 - 3/31/2012; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2011-0341
Searchable PDF
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $605,412.00 for the Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the FY2010 Continuum of Care Homeless Assistance Grant Programs and the McKinney- Vento Homeless Assistance Act for the period 8/1/2011 - 7/31/2012; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.