You are here: Home > Legislation > Resolutions 

2013 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".

  2013 Cuyahoga County Council Resolutions
 Resolution
 Number
Description
R2013-0288
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 12/31/2013; 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. 
R2013-0287
Searchable PDF  
A Resolution accepting the report containing findings and recommendations of Fact-finder Robert G. Stein regarding negotiations between the Cuyahoga County Sheriff and American Federation of State, County and Municipal Employees, Ohio Council 8 and Local 2927, for a collective bargaining agreement covering approximately 31 employees in 5 classifications in Inmate Services at the Sheriff’s Department; and declaring the necessity that this Resolution become immediately effective.  
R2013-0286
Searchable PDF 
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.  
R2013-0285
Searchable PDF 
A Resolution approving the Charter of County of Cuyahoga, Ohio, as amended through 11/5/2013; and declaring the necessity that this Resolution become immediately effective. 
R2013-0284
Searchable PDF  
A Resolution authorizing amendments to various contracts with Guidestone for Universal Pre-Kindergarten services for the period 8/1/2012 - 7/31/2013 to extend the time period to 7/31/2014 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. 
R2013-0283
Searchable PDF  
A Resolution authorizing amendments to various agreements with East Cleveland City School District for Universal Pre-Kindergarten services for the period 8/31/2012 - 7/31/2013 to extend the time period to 7/31/2014 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. 
R2013-0282
Searchable PDF  
A Resolution authorizing amendments to agreements and contracts with various providers for Workforce Investment Act In-School and Out-of-School Youth Training for the period 9/1/2011 - 6/30/2013 to extend the time period to 6/30/2014 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. 
R2013-0281
Searchable PDF  
A Resolution making an award on RQ28451 to Perk Company, Inc. in the amount not-to-exceed $3,614,496.62 for resurfacing Belvoir Boulevard from Fairmount Boulevard to Mayfield Road in the Cities of Shaker Heights, South Euclid and University Heights; 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 $5.00 License Tax Funds in the amount of $722,899.33 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2013-0280
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Woodhill Road from Quincy Avenue to Kinsman Road in the City of Cleveland; total estimated project cost $2,800,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0279
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of West 73rd Street from Denison Avenue to Lorain Road in the City of Cleveland; total estimated project cost $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; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0278
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Snowville Road from Brecksville Road to Riverview Road in the City of Brecksville; total estimated project cost $851,495.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0277
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Noble Road from Euclid Avenue to 150 feet northwest of Rail Road Bridge in the City of East Cleveland; total estimated project cost $200,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0276
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Munn Road from Rocky River Drive to Warren Road in the City of Cleveland; total estimated project cost $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; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0275
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing and some streetscape of Huron Road from Prospect Avenue to Euclid Avenue in the City of Cleveland; total estimated project cost $450,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0274
Searchable PDF   
A Resolution declaring that public convenience and welfare requires resurfacing of East 250th Street from Lakeland Boulevard to Lake Shore Boulevard in the City of Euclid; total estimated project cost $2,000,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0273
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Biddulph Road from Cleveland West Corporation Line to Pearl Road in the City of Cleveland; total estimated project cost $750,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0272
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Barr Road from Edgerton Road to Highland Drive in the City of Brecksville; total estimated project cost $84,850.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0271
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the International Union of Operating Engineers, Local 18, representing approximately 8 employees in 2 classifications in the Department of Public Works for the period 1/1/2013 - 12/31/2015; 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. 
R2013-0270
Searchable PDF 
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.  
   
   
R2013-0267
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 City of Euclid for the conservation of ecologically significant areas along the Green Creek and Euclid Creek Metropark Reservation, and declaring the necessity that this Resolution become immediately effective. 
R2013-0266
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 & Water Conservation District for the conservation of ecologically significant areas along the East Branch of Euclid Creek, and declaring the necessity that this Resolution become immediately effective. 
R2013-0265
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 Conservancy for the conservation of ecologically significant areas along the Bradley Woods Reservation, and declaring the necessity that this Resolution become immediately effective. 
R2013-0264
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 Lower Big Creek, and declaring the necessity that this Resolution become immediately effective. 
R2013-0263
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 Conservancy for the conservation of ecologically significant areas along the headwaters of Big Creek, and declaring the necessity that this Resolution become immediately effective. 
R2013-0262
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 Chagrin River, and declaring the necessity that this Resolution become immediately effective. 
R2013-0261
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 Conservancy for the conservation of ecologically significant areas along the Cuyahoga River, and declaring the necessity that this Resolution become immediately effective. 
R2013-0260
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 Gates Mills Land Conservancy for the conservation of ecologically significant areas along the Chagrin River Watershed and North Chagrin Reservation, and declaring the necessity that this Resolution become immediately effective. 
R2013-0259
Searchable PDF 
A Resolution authorizing a contract with Oriana House, Inc. in the amount not-to-exceed $1,065,600.00 for day programming services in connection with the FY2014 Ohio Department of Rehabilitation and Correction Community Corrections Act Probation Improvement and Incentive Grant Program for the period 10/1/2013 - 6/30/2015; 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. 
R2013-0258
Searchable PDF 
A Resolution making awards on RQ27261 to various providers in the total amount not-to-exceed $1,015,000.00 for Diagnostic Clinic psychologist and psychometrist services for the period 1/1/2014 - 12/31/2015; authorizing the County Executive to execute the master contract and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2013-0257
Searchable PDF 
A Resolution authorizing an agreement with City of Brecksville in the amount of $10.00 for lease of radio tower space, located at 4450 Oakes Road, Brecksville, for the period 7/1/2013 - 6/30/2023; 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. 
R2013-0256
Searchable PDF 
A Resolution making a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of Bedford Heights on behalf of Southeast Council of Governments in the amount not-to-exceed $1,160,000.00 for Public Safety Answering Point consolidation support for the period 11/1/2013 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2013-0255
Searchable PDF 
A Resolution authorizing amendments to an agreement and contracts with various providers for Universal Pre-Kindergarten services to extend the time period to 7/31/2014 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. 
R2013-0254
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200211-01 with United Way of Greater Cleveland for emergency food purchase and distribution to Cuyahoga County hunger centers and food pantries serving residents in need for the period 4/1/2012 – 12/31/2013 to extend the time period to 12/31/2014 and for additional funds in the amount not-to-exceed $1,095,450.00; 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. 
R2013-0253
Searchable PDF 
A Resolution making an award on RQ27498 to OfficeMax North America, Inc. in the amount not-to-exceed $2,300,000.00 for furnishing and delivering office supplies to various County departments for the period 12/1/2013 - 11/30/2015; 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. 
R2013-0252
Searchable PDF 
A Resolution making a revenue generating award on RQ24534 to Olmsted Township Board of Trustees in the amount of $210,000.00 for the lease with option to purchase Fitch Road Yard, located at 7924 Fitch Road, Olmsted Township; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transaction; and declaring the necessity that this Resolution become immediately effective. 
R2013-0251
Searchable PDF 
A Resolution authorizing a cooperative agreement with Olmsted Township in the amount of $5,000,000.00 for preventative and routine maintenance of 22 miles of County roads and various structures for the period 10/22/2013 - 12/31/2023; 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. 
R2013-0250
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with City of Beachwood for maintenance and repair of storm sewers, sanitary sewers and waterlines located in County Sewer District Nos. 3 and 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. 
R2013-0249
Searchable PDF 
A Resolution authorizing an amendment to a revenue generating Memorandum of Agreement with City of Mayfield Heights for maintenance and repair of sewerage systems located in County Sewer District No. 3 to change the scope of services, effective 11/12/2013; 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. 
R2013-0248
Searchable PDF 
A Resolution making an award on RQ26522 to Schindler Elevator Corporation in the amount not-to-exceed $1,900,000.00 for elevator maintenance and repair services for various County facilities for the period 12/1/2013 - 11/30/2016; 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. 
R2013-0247
Searchable PDF 
A Resolution making an award on RQ28696 to The Safety Company LLC dba MTech Company in the amount not-to-exceed $1,650,000.00 for sewer inspection equipment, parts, supplies and services for the period 10/1/2013 - 9/30/2018; 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. 
R2013-0246
Searchable PDF 
A Resolution making an award on RQ23733 to Michael Baker Jr., Inc. in the amount not-to-exceed $685,895.00 for design engineering services for the Towpath Trail - Stage 4 from Tremont/Literary Trailhead to Canal Basin Park in Cuyahoga County for the period 12/2/2013 - 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. 
R2013-0245
Searchable PDF 
A Resolution authorizing a Cooperative Agreement among the County, City of Cleveland and Cleveland-Cuyahoga County Port Authority relating to certain cooperative arrangements in connection with development of the County’s Convention Center Hotel and other cooperative activities; authorizing the conveyance of real property; authorizing and approving related matters; 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. 
 
R2013-0244
Searchable PDF  
A Resolution authorizing a Termination and Transfer Agreement with Merchandise Mart Properties, Inc., MMPI Cleveland Development LLC, and Cleveland MMCC LLC; authorizing other actions related to the agreement; 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. 
R2013-0243
Searchable PDF 
A Resolution amending Resolution No. R2013-0200 dated 9/24/2013, 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 Health & Human Services Outside Millage from 2.90 to 3.90 and to change the total Outside Millage from 14.10 to 15.10; and declaring the necessity that this Resolution become immediately effective. 
R2013-0242
Searchable PDF  
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.  
R2013-0241
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 2014, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective. 
R2013-0240
Searchable PDF  
A Resolution authorizing retention of the law firm of Thompson Hine LLP as legal counsel in connection with the Convention Center Hotel Project in the amount not-to-exceed $880,000.00 for the period 11/1/2013 - 9/1/2016; authorizing the Director of Law to execute the Engagement Letter and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2013-0239
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 12/31/2013 to change the terms, effective 7/1/2013, and for a decrease in 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.  
R2013-0238
Searchable PDF  
A Resolution authorizing an amendment to Agreement No. AG1200285-01 with Educational Service Center of Cuyahoga County for fiscal agent services for the Families and Schools Together Program in connection with the Ohio Children’s Trust Fund FY2013 Grant Program for the period 7/1/2012 - 9/30/2014 for additional funds in the amount of $714,930.00; 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. 
R2013-0237
Searchable PDF  
A Resolution authorizing a final definitive contract with Cooper Carry, Inc. in the amount not-to-exceed $6,500,000.00 for criteria architectural services for the Convention Center Hotel Project for the period 8/13/2013 - 9/1/2016; 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. 
R2013-0236
Searchable PDF  
A Resolution authorizing a contract with Project Management Consultants LLC in the amount not-to-exceed $4,150,000.00 for owner’s representative services in connection with the Convention Center Hotel Project for the period 11/1/2013 - 9/1/2016; 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. 
R2013-0235
Searchable PDF  
A Resolution making an award on RQ28697 to Ohio Cat in the amount not-to-exceed $1,250,000.00 for construction equipment, parts, supplies and services for the period 10/1/2013 - 9/30/2018; 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. 
R2013-0234
Searchable PDF  
A Resolution making an award on RQ28353 to Turner/Ozanne/VAA a Joint Venture for design-builder services for the Convention Center Hotel Project; authorizing the County Executive to negotiate, enter into, and execute an initial contract with Turner/Ozanne/VAA a Joint Venture in the amount not-to-exceed $10,000,000.00 for the period 11/13/2013 - 9/1/2016 and to execute all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2013-0233
Searchable PDF  
A Resolution making an award on RQ27202 to OM Partners, LLC dba Colliers Ostendorf-Morris in the amount not-to-exceed $1,120,000.00 for property management services located at 11001 Cedar Avenue, Cleveland, for the period 11/1/2013 - 10/31/2018; 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. 
R2013-0232
Searchable PDF  
A Resolution declaring that public convenience and welfare requires resurfacing of Lee Road from Superior Avenue to Dellwood Road in the City of Cleveland Heights; total estimated project cost $6,825,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0231
Searchable PDF  
A Resolution declaring that public convenience and welfare requires rehabilitation and resurfacing of various bridge decks in various municipalities; total estimated project cost $1,430,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into agreements of cooperation with said municipalities in connection with said projects; and declaring the necessity that this Resolution become immediately effective. 
R2013-0230
Searchable PDF 
A Resolution declaring that public convenience and welfare requires replacement of box beams on various bridges in various municipalities; total estimated project cost $1,320,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into agreements of cooperation with said municipalities in connection with said projects; and declaring the necessity that this Resolution become immediately effective. 
R2013-0229
Searchable PDF  
A Resolution adopting the 2014/2015 Biennial Operating Budget and Capital Improvements Program, and declaring the necessity that this Resolution become immediately effective. 
R2013-0228
Searchable PDF
A Resolution approving The MetroHealth System Year 2014 Budget, in accordance with Ohio Revised Code Section 339.06(D), with the understanding that the allocation of County funds to the System will be made through adoption of the 2014/2015 Biennial Operating Budget and Capital Improvements Program for 2014; and declaring the necessity that this Resolution become immediately effective.  
R2013-0227
Searchable PDF  
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.  
R2013-0226
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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; amending Resolution No. R2013-0196 dated 9/10/2013, by rescinding Item B in Section 2; and declaring the necessity that this Resolution become immediately effective.
R2013-0225
Searchable PDF
A Resolution authorizing 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 1/1/2013 - 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.
R2013-0224
Searchable PDF  
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio Taxable Economic Development Revenue Bonds, Series 2013B (Westin Cleveland Hotel Project) in an aggregate principal amount not-to-exceed $6,000,000.00 for the purpose of providing moneys to pay costs of a “Project” within the meaning of Ohio Revised Code Chapter 165; authorizing the preparation and use of a preliminary official statement; authorizing the preparation, execution and use of an official statement; approving and authorizing the execution of a cooperative agreement, a bond purchase agreement, a bond registrar agreement and a continuing disclosure agreement; authorizing other actions related to the issuance of the bonds; and declaring the necessity that this Resolution become immediately effective. 
R2013-0223
Searchable PDF 
A Resolution rescinding Resolution No. R2013-0093 and authorizing the issuance and sale of County of Cuyahoga, Ohio Taxable Economic Development Revenue Bonds, Series 2013 (Flats East Bank Phase II Project) in the aggregate principal amount not-to-exceed $17,000,000.00 for the purpose of assisting in the financing of a "Project" within the meaning of Chapter 165, Ohio Revised Code, paying capitalized interest, funding a debt service reserve fund and paying costs of issuance; providing for a guaranty for the payment of such bonds; authorizing the execution of various documents required in connection with said bond issuance and authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective. 
R2013-0222
Searchable PDF
A Resolution authorizing an Economic Development Redevelopment Ready Loan in the amount not-to-exceed $1,000,000.00 to Fairmont Creamery Leverage Lender, LLC for renovation of a building located at 1720 Willey Avenue, Cleveland; authorizing the Deputy Chief of Staff of Development 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.
R2013-0221
Searchable PDF
A Resolution making an award on RQ28695 to Jack Doheny Companies, Inc. in the amount not-to-exceed $3,000,000.00 for sewer jet/vac trucks, parts, supplies and services for the period 10/1/2013 - 9/30/2018; 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.
R2013-0220
Searchable PDF
A Resolution approving an Amended and Restated Sewer Service Agreement with City of North Olmsted for conveyance and treatment of wastewater from Olmsted Township to the North Olmsted Wastewater Treatment Plant for the period 10/22/2013 - 10/21/2033 to confirm and clarify joint use, respective rights and obligations in connection with portions of the North Olmsted Sanitary Sewer System jointly used by North Olmsted and the County; 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.
R2013-0219
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Common Pleas Court/Juvenile Court Division and Laborers’ Local 860, a/w Laborers’ International Union of North America, representing approximately 122 employees in 7 classifications in Detention Services for the period 1/1/2013 - 12/31/2015; 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.
R2013-0218
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Common Pleas Court/Juvenile Court Division and Laborers’ Local 860, a/w Laborers’ International Union of North America, representing approximately 107 employees in 8 classifications in Probation, Clerks and Transportation Services for the period 11/1/2012 - 10/31/2015; 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.
R2013-0217
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0216
Searchable PDF
A Resolution proclaiming the month of October 2013 as Disability Employment Awareness Month in Cuyahoga County: “Because We Are Equal to the Task”, and declaring the necessity that this Resolution become immediately effective.
R2013-0215
Searchable PDF
A Resolution approving and concurring with amendments made to the Northeast Ohio Areawide Coordinating Agency (“NOACA”) Code of Regulations on 8/9/2013 as shown in NOACA Resolution No. 2013-027, and declaring the necessity that this Resolution become immediately effective.
R2013-0214
Searchable PDF
A Resolution authorizing a contract with Pointe Blank Solutions, Ltd. in the amount not-to-exceed $1,800,000.00 for consultant services for the Case Management and Document Imaging System for the period 3/1/2013 - 2/28/2016; 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.
R2013-0213
Searchable PDF
A Resolution making awards to various municipalities in the total amount of $1,050,000.00 for various municipal grant projects for the 2014 Community Development Block Grant Municipal Grant Program for the period 10/1/2013 - 9/30/2014; authorizing the County Executive to execute the agreements and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2013-0212
Searchable PDF
A Resolution authorizing an Economic Development Redevelopment and Modernization Loan in the amount not-to-exceed $680,000.00 to Playhouse Square 1317 LLC for renovation of property located at 1317 Euclid Avenue, Cleveland; authorizing the Deputy Chief of Staff of Development 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.
R2013-0211
Searchable PDF
A Resolution authorizing two Economic Development Redevelopment Ready Loans, each in the amount not-to-exceed $1,000,000.00, to Parmatown Station LLC for asbestos abatement, partial demolition and renovations of property located at the southwest corner of Ridge and Ridgewood Roads, Parma; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents consistent with said loans and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0210
Searchable PDF
A Resolution authorizing a Continuation Agreement with County Commissioners Association of Ohio Service Corporation for participation in the Natural Gas Purchase Program for the period 1/1/2014 - 12/31/2019; 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.
R2013-0209
Searchable PDF
A Resolution making an award on RQ27988 to Trafftech, Inc. in the amount not-to-exceed $1,222,800.00 for striping in connection with the Countywide Preventative Maintenance Program for the period 10/1/2013 - 10/31/2014; 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.
R2013-0208
Searchable PDF
A Resolution making an award on RQ27661 to Regency Construction Services, Inc. in the amount not-to-exceed $2,467,000.00 for construction of the Cuyahoga County Crime Lab; 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.
R2013-0207
Searchable PDF
A Resolution approving Right-of-Way plans as set forth in Plat No. 5017 for rehabilitation of various Highland Road Bridges over Euclid Creek in the City of Euclid; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-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.
R2013-0206
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Eastland Road Culvert 00.53 in the City of Middleburg Heights; total estimated project cost $420,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0205
Searchable PDF 
A Resolution declaring that public convenience and welfare requires replacement of Akins Road Culvert 01.12 in the City of North Royalton; total estimated project cost $490,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0204
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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; amending Resolution No. R2013-0148 dated 7/9/2013 by rescinding Item C in Section 3; and declaring the necessity that this Resolution become immediately effective.
R2013-0203
Searchable PDF
A Resolution making an award on RQ28332 to Starting Point in the amount not-to-exceed $1,600,000.00 for Out-of-School Time and Transition Services for the period 9/1/2013 - 9/30/2014; 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.
R2013-0202
Searchable PDF
A Resolution making an award on RQ28551 to Starting Point in the amount not-to-exceed $593,038.00 for administration of various initiatives of the Universal Pre-Kindergarten Program for the Invest in Children Program for the period 8/1/2013 - 7/31/2014; 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.
R2013-0201
Searchable PDF
A Resolution authorizing an award to Woods Cove III, LLC, as purchaser, and Lien Servicing, LLC, as servicer, in the amount not-to-exceed $25,000,000.00 for the sale of tax lien certificates; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0200
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.
R2013-0199
Searchable PDF
A Resolution authorizing the issuance and sale of Taxable Economic Development Revenue Bonds, Series 2013A (Steelyard Commons Project), in an aggregate principal amount not-to-exceed $5,000,000.00 for the purpose of providing moneys to pay costs of a “Project” within the meaning of Ohio Revised Code Chapter 165; authorizing the preparation and use of a preliminary official statement, authorizing the preparation, execution and use of an official statement; approving and authorizing the execution of a cooperative agreement, a bond purchase agreement, a bond registrar agreement and a continuing disclosure agreement; authorizing other actions related to the issuance of the bonds; and declaring the necessity that this resolution become immediately effective.
R2013-0198
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0800123-02 with DDR MDT Great Northern, LLC for lease of office space located at 5069 Great Northern Shopping Center, North Olmsted, for the Auto Title Bureau Satellite Office No. 5 for the period 1/1/2008 - 12/31/2012 to assign the interest to BRE DDR Great Northern, LLC, effective 1/1/2013, to extend the time period to 12/31/2013 and for additional funds in the amount of $44,587.20; 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.
R2013-0197
Searchable PDF
A Resolution making an award on RQ27992 to Specialized Construction Incorporated in the amount of $524,500.00 for crack sealing in connection with the Countywide Preventative Maintenance Program for the period 10/1/2013 - 10/31/2014; 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.
R2013-0196
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0195
Searchable PDF
A Resolution making an award on RQ28280 to Emerald Development and Economic Network, Inc. in the amount not-to-exceed $1,383,696.00 for managing the Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the McKinney-Vento Homeless Assistance Act for the period 8/1/2013 - 7/31/2014; 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.
R2013-0194
Searchable PDF
A Resolution authorizing a Master Services Agreement with The MetroHealth System in the total amount not-to-exceed $4,417,955.84 for various services for various time periods; 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.
R2013-0193
Searchable PDF
A Resolution making a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to Chagrin Valley Dispatch Council of Governments in the amount not-to-exceed $330,000.00 for Public Safety Answering Point consolidation support for the period 9/1/2013 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0192
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0191
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1100590-01, 02, 03 with Reserve Apartments, LTD for lease of office space located at 1701 East 12th Street, Cleveland, for use by various County divisions and a department for the period 10/1/2011 - 9/30/2014 to change the scope of services, effective 10/1/2013, and for additional funds in the amount of $220,000.03; 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.
R2013-0190
Searchable PDF
A Resolution making an award on RQ27675 to C & K Industrial Services, Inc. in the amount not-to-exceed $1,670,690.00 for cleaning and televising sanitary sewers in various communities for the period 10/1/2013 - 9/30/2015; 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.
R2013-0189
Searchable PDF  
A Resolution approving and confirming the 2014 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, in accordance with Ohio Revised Code Section 6117.02; and declaring the necessity that this Resolution become immediately effective. 
R2013-0188
Searchable PDF  
A Resolution fixing the 2014 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, in accordance with Ohio Revised Code Section 6117.02;  and declaring the necessity that this Resolution become immediately effective. 
R2013-0187
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Communications Workers of America, Local 4340, representing approximately 59 employees in 6 classifications in the Sheriff’s Department 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. 
R2013-0186
Searchable PDF  
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.  
   
R2013-0184
Searchable PDF
A Resolution approving an Agreement governing the duties, powers and responsibilities of the Prosecutor’s Office and the Department of Law and authorizing the Council President to execute the Agreement on behalf of County Council; and declaring the necessity that this Resolution become immediately effective.  
R2013-0183
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 12/31/2013 to change the scope of services and the terms, effective 7/1/2013; 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.  
R2013-0182
Searchable PDF 
A Resolution making an award on RQ27041 to ResCare Workforce Services in the amount not-to-exceed $992,237.00 for a Work Experience Program for Ohio Works First cash recipients for the period 10/1/2013 - 9/30/2014; 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. 
R2013-0181
Searchable PDF  
A Resolution making an award on RQ28277 to The Salvation Army in the amount of $527,499.00 for the PASS Transitional Housing Program in connection with the FY2012 Continuum of Care Homeless Assistance Grant Programs and the McKinney-Vento Homeless Assistance Act for the period 10/1/2013 - 9/30/2014; 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. 
R2013-0180
Searchable PDF  
A Resolution authorizing an agreement with State of Ohio, Office of the Auditor in the amount not-to-exceed $647,800.00 for an annual audit for Calendar Year 2012 for the period 4/30/2013 - 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. 
R2013-0179
Searchable PDF
A Resolution making an award on RQ24534 to Weston Inc. in the total amount of $3,420,000.00 for the sale of various County buildings; authorizing leases in connection with said sale; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions; authorizing the Director of Public Works to administer the projects; and declaring the necessity that this Resolution become immediately effective.
R2013-0178
Searchable PDF  
A Resolution making an award on RQ24534 to Olmsted Township Board of Trustees in the amount of $85,000.00 for sale of the Brentwood Development Site, located at 8544 Usher Road, Olmsted Township; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transaction; authorizing the Director of Public Works to administer the project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0177
Searchable PDF  
A Resolution making an award on RQ24534 to Everlasting Baptist Church in the amount of $100,000.00 for sale of the Glenville NFSC Building, located at 12212 St. Clair Avenue, Cleveland; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transaction; authorizing the Director of Public Works to administer the project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0176
Searchable PDF  
A Resolution authorizing a contract with Alliance Soccer Dome, LLC in the amount of $54,750.00 for lease of parking spaces located at 6060 West Canal Road, Valley View, for the period 11/15/2012 - 11/14/2015; 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. 
R2013-0175
Searchable PDF 
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.  
R2013-0174
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for placement services for the period 10/1/2011 - 12/31/2013; 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.  
R2013-0173
Searchable PDF  
A Resolution approving the adoption of various changes to the Cuyahoga County Non-Bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective. 
R2013-0172
Searchable PDF
A Resolution making an award on RQ27791 to KeyBank Inc. for various banking and treasury services for the period 8/24/2013 - 8/23/2017; authorizing the County Executive to execute the contract and all related documents; and declaring the necessity that this Resolution become immediately effective.
R2013-0171
Searchable PDF  
A Resolution making an award on RQ27969 to the architectural firm of Cooper Carry, Inc.; authorizing the County Executive to negotiate, enter into, and execute an initial 90-day contract with Cooper Carry, Inc. in an amount not-to-exceed $1,500,000.00 and to execute all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
   
R2013-0169
Searchable PDF  
A Resolution making an award on RQ24534 to Welcome House, Inc. in the amount of $650,000.00 for sale of the County Archives Building; authorizing a Lease for said building in the amount not-to-exceed $24.00 for a period up to 24 months commencing on the closing date of said sale; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions, and authorizing the Director of Public Works to administer the project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0168
Searchable PDF  
A Resolution authorizing the appropriation of real property in connection with right-of-way plans for replacement of Bellaire Road Bridge No. 24 over Big Creek and replacement of West 130th Street Bridge No. 64 over a branch of Big Creek in the City of Cleveland and Village of Linndale; 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 warrant 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. 
R2013-0167
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Teamsters, Local 436, affiliated with the International Brotherhood of Teamsters, representing approximately 31 employees in 12 classifications in the Department of Public Works 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.
R2013-0166
Searchable PDF
A Resolution proclaiming the month of August 2013 as Child Support Awareness Month in Cuyahoga County: “Support is Key”, and declaring the necessity that this Resolution become immediately effective.
R2013-0165
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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; amending Resolution No. R2013-0118 dated 6/11/2013, to correct typographical errors; and declaring the necessity that this Resolution become immediately effective.
R2013-0164
Searchable PDF  
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment adding Article XIV, Section 14.01 of the Charter of Cuyahoga County establishing the Agency of Inspector General in the Charter; and declaring the necessity that this Resolution become immediately effective. 
   
R2013-0162
Searchable PDF  
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article V, Section 5.01 Appointment and Confirmation of Officers and Section 5.08 Sheriff: Powers, Duties, and Qualifications establishing the term of appointment and process of removal of the Sheriff; and declaring the necessity that this Resolution become immediately effective. 
R2013-0161
Searchable PDF  
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article XII, Section 12.09 of the Charter of Cuyahoga County adjusting the timeline for the appointment process and the commencement of the term of the Charter Review Commission for the year in which the appointment is made; and declaring the necessity that this Resolution become immediately effective. 
R2013-0160
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga amendments to Article IV, Section 4.01 and Article V, Section 5.06 of the Charter of Cuyahoga County allocating legal duties between the County Prosecutor and the Director of Law to clarify the responsibilities of each office; and declaring the necessity that this Resolution become immediately effective. 
R2013-0159
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.03(2) of the Charter of Cuyahoga County relating to the appointment authority of the County Executive; and declaring the necessity that this Resolution become immediately effective. 
R2013-0158
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.03(12) Powers and Duties and Article IX, Sections 9.01 through 9.05 and to add Section 9.06 renaming the Human Resource Commission, changing the appointing authority, clarifying its powers and duties and establishing an office of the Director of Human Resources; and declaring the necessity that this Resolution become immediately effective. 
R2013-0157
Searchable PDF
A Resolution authorizing various revenue generating agreements with Educational Service Center of Cuyahoga County, each in the amount not-to-exceed $2.00, for lease of space at various Cuyahoga County Board of Developmental Disabilities Centers for operation of Help Me Grow Programs for the period 9/15/2013 - 9/14/2015; 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.
R2013-0156
Searchable PDF
A Resolution authorizing a revenue generating agreement with Warrensville Heights City School District in the amount not-to-exceed $2.00 for lease of space at the Green Road Services Center, located at 4329 Green Road, Highland Hills, for operation of special education and early childhood programs for the period 8/1/2013 - 7/31/2015; 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.
R2013-0155
Searchable PDF
A Resolution making an award on RQ26143 to Emergency CallWorks, Inc. in the amount not-to-exceed $11,612,184.00 for Vendor-hosted Next Generation 9-1-1 Services for the period 8/1/2013 - 1/31/2025; 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.
R2013-0154
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 - 6/30/2013 to extend the time period to 6/30/2014 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.
R2013-0153
Searchable PDF
A Resolution authorizing the County Executive to accept, on behalf of the County, the donation of four cemetery lots within the Crown Hill Cemetery, Twinsburg, Ohio, from Charles A. Suhay, valued at approximately $4,000.00, for the purpose of accommodating indigent burials; authorizing the County Executive to execute all documents that are necessary to effectuate such transfer; and declaring the necessity that this Resolution become immediately effective.
R2013-0152
Searchable PDF
A Resolution making awards on RQ26661 to various providers in the total amount not-to-exceed $2,641,737.00 for Employment Connection One-Stop Operation and Services to Job Seekers for the period 7/1/2013 - 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.
R2013-0151
Searchable PDF
A Resolution making an award on RQ26659 to United Labor Agency, Inc. in the amount not-to-exceed $1,339,500.00 for Employer Services for the period 7/1/2013 - 6/30/2014; 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.
R2013-0150
Searchable PDF
A Resolution making an award on RQ27640 to Specialized Construction Incorporated in the amount not-to-exceed $1,598,608.15 for resurfacing Solon Road from Maple Street to Solon North Corporation Line in the Villages of Bentleyville and Chagrin Falls; 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 $5.00 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0149
Searchable PDF
A Resolution authorizing the appropriation of real property in connection with right-of-way plans as set forth in Plat No. M-5010 for reconfiguration of the Warrensville Center Road/Van Aken Boulevard/ Chagrin Boulevard/Northfield Road Intersection in the City of Shaker Heights and Village of Highland Hills; 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 warrant 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.
R2013-0148
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0147
Searchable PDF 

 A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.03(12) Powers and Duties and Article IX, Sections 9.01 through 9.05 and to add Section 9.06 renaming the Human Resource Commission, clarifying its powers and duties and establishing an office of the Director of Human Resources; and declaring the necessity that this Resolution become immediately effective.   

R2013-0146
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article V, Section 5.01 Appointment and Confirmation of Officers and Section 5.08 Sheriff: Powers, Duties, and Qualifications establishing the term of appointment and process of removal of the Sheriff; and declaring the necessity that this Resolution become immediately effective.   
R2013-0145
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article XI adding Section 11.05 Performance Audit of Cuyahoga County’s Justice System requiring the County Executive to appoint a board or university to conduct a performance audit of the Cuyahoga County Justice System; and declaring the necessity that this Resolution become immediately effective. 
R2013-0144
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article III, Section 3.07 Vacancies and Length of Appointment of Council clarifying the length of appointment should a vacancy in the Council arise; and declaring the necessity that this Resolution become immediately effective. 
R2013-0143
Searchable PDF
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.04 Vacancy of the Executive of the County Charter requiring the County Executive to designate a successor and more clearly specify the order of succession in case of a vacancy; and declaring the necessity that this Resolution become immediately effective. 
R2013-0142
Searchable PDF  

 A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article XII, Section 12.09 of the Charter of Cuyahoga County adjusting the timeline for the appointment process and the commencement of the term of the Charter Review Commission for the year in which the appointment is made; and declaring the necessity that this Resolution become immediately effective.   

R2013-0141
Searchable PDF

 A Resolution providing for the submission to the electors of the County of Cuyahoga amendments to Article IV, Section 4.01 and Article V, Section 5.06 of the Charter of Cuyahoga County allocating legal duties between the County Prosecutor and the Director of Law to clarify the responsibilities of each office; and declaring the necessity that this Resolution become immediately effective.   

R2013-0140
Searchable PDF
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.01 of the Charter of Cuyahoga County requiring any candidate for election as County Executive be an elector of the County for at least two years immediately prior to filing of the declaration of candidacy; and declaring the necessity that this Resolution become immediately effective. 
R2013-0139
Searchable PDF
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article III, Section 3.03 of the Charter of Cuyahoga County preventing the disqualification of a Council member from serving the full term to which the member has been elected due to redistricting; and declaring the necessity that this Resolution become immediately effective. 
R2013-0138
Searchable PDF  
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment adding Article XIV, Section 14.01 of the Charter of Cuyahoga County establishing the Agency of Inspector General in the Charter; and declaring the necessity that this Resolution become immediately effective.   
R2013-0137
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article III, Section 3.10(5) of the Charter of Cuyahoga County specifying actions of Council that do not require Executive approval to be binding; and declaring the necessity that this Resolution become immediately effective. 
R2013-0136
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article VI, Section 6.02 of the Charter of Cuyahoga County clarifying the role of the Board of Revision; and declaring the necessity that this Resolution become immediately effective. 
R2013-0135
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article V, Section 5.01 of the Charter of Cuyahoga County requiring the Executive to solicit the advice of the Administrative Judges served by the Clerk of Courts prior to appointing the Clerk of Courts; and declaring the necessity that this Resolution become immediately effective.   
R2013-0134
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article III, Section 3.09 of the Charter of Cuyahoga County imposing a duty on Council to enact campaign finance laws governing the election of County officers and officials; and declaring the necessity that this Resolution become immediately effective.   
R2013-0133
Searchable PDF
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.03(2) of the Charter of Cuyahoga County relating to the appointment authority of the County Executive; and declaring the necessity that this Resolution become immediately effective. 
R2013-0132
Searchable PDF
A Resolution determining to proceed with submitting to the electors of Cuyahoga County the question of a replacement of 2.9 mills of an existing Health and Human Services levy and an increase of 1.0 mill for the purpose of supplementing general fund appropriations for health and human or social services, for a period of five years, outside the ten mill limitation, in accordance with the provisions of Section 5705.192 of the Ohio Revised Code; and declaring the necessity that this Resolution become immediately effective.
R2013-0131
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200346-01 with Applewood Centers, Inc. for Staff Secure Shelter Program and Placement Planning Day Report services for the period 6/1/2012 - 6/30/2013 to extend the time period to 6/30/2014 and for additional funds in the amount not-to-exceed $731,455.20; 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.
R2013-0130
Searchable PDF
A Resolution making an award on RQ26257 to Karpinski Engineering, Inc. in the amount not-to-exceed $1,541,900.00 for architectural and engineering services and construction administration for the Cuyahoga County Data Center; 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.
R2013-0129
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Warrensville Center Road Culvert 05.13 in the City of Shaker Heights; total estimated construction cost $860,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0128
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0127
Searchable PDF 
A Resolution directing the County Executive to develop and propose a program to encourage environmentally and economically efficient employee transportation, and declaring the necessity that this Resolution become immediately effective. 
R2013-0126
Searchable PDF
A Resolution establishing that the County’s Non-Bargaining Classification Plan shall continue uninterrupted by Council’s amendment of the procedures in which it will exercise its approval rights over the Classification Plan for purposes of codification, and declaring the necessity that this Resolution become immediately effective.
R2013-0125
Searchable PDF
A Resolution declaring the necessity of submitting to the electors of Cuyahoga County the question of a replacement of 2.9 mills of an existing Health and Human Services levy and an increase of 1.0 mill for the purpose of supplementing general fund appropriations for health and human or social services, for a period of five years, outside the ten mill limitation, in accordance with the provisions of Section 5705.192 of the Ohio Revised Code; and declaring the necessity that this Resolution become immediately effective.
R2013-0124
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200430-01 with Educational Service Center of Cuyahoga County for fiscal and administrative services for the Help Me Grow Bright Beginnings Program for the period 7/1/2012 - 6/30/2013 to extend the time period  to 6/30/2014, to change the scope of services, effective 7/1/2013, and for additional funds in the amount of $1,254,979.00; 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.
R2013-0123
Searchable PDF
A Resolution authorizing an Economic Development Fund Large Scale Attraction Loan in the amount not-to-exceed $3,000,000.00 to 30033 Clemens Road LLC for renovation of a facility located at 30033 Clemens Road, Westlake; authorizing the Deputy Chief of Staff of Development 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.
R2013-0122
Searchable PDF
A Resolution authorizing an Economic Development Fund Loan in the amount not-to-exceed $650,000.00 to 4400 Carnegie, LLC for redevelopment of a manufacturing facility located at 4400 Carnegie Avenue, Cleveland; authorizing the Deputy Chief of Staff of Development 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.
R2013-0121
Searchable PDF
A Resolution adopting the 2013 Economic Development Plan in accordance with Section 7.05 of the Cuyahoga County Charter and Section 801.01 of the Cuyahoga County Code, and declaring the necessity that this Resolution become immediately effective.
R2013-0120
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0800365-01 with Puskarco, LTD for lease of office space located at 11699 Brookpark Road, Parma, for the Employment Connection One-Stop System for use by Department of Workforce Development for the period 6/1/2008 - 5/31/2013 to extend the time period to 5/31/2018 and for additional funds in the amount of $1,831,060.10; 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.
R2013-0119
Searchable PDF
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2014; and declaring the necessity that this Resolution become immediately effective.
R2013-0118
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0117
Searchable PDF
A Resolution authorizing a contract with Sadler-NeCamp Financial Services, Inc. dba PROWARE in the amount of $6,136,749.00 for maintenance and support services for the Criminal and Civil Justice Information System for the period 4/1/2013 - 1/31/2016; 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.
R2013-0116
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for community wraparound care coordination and family/youth advocacy services for the period 4/1/2012 - 6/30/2013 to extend the time period to 3/31/2015 and for additional funds in the total amount not-to-exceed $6,415,893.08; 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.
R2013-0115
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for Job Readiness, Job Search, Job Placement and Job Retention Services for the period 7/1/2012 - 6/30/2013 to extend the time period to 6/30/2014, to change the scope of services, effective 7/1/2013, and for additional funds in the total amount not-to-exceed $1,105,716.28; 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.
R2013-0114
Searchable PDF
A Resolution making an award on RQ26333 to Catholic Charities Corporation in the amount not-to-exceed $600,672.00 for pre-employment screening services for Ohio Works First applicants for the period 7/1/2013 - 6/30/2014; 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.
R2013-0113
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0800729-01 with Priemer Investment Co., LLC for lease of 128 parking spaces located at 4209, 4213 and 4415 Euclid Avenue, Cleveland, for use by the Division of Children and Family Services for the period 5/1/2008 - 4/30/2013 to extend the time period to 4/30/2018 and for additional funds in the amount of $341,236.80; 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.
R2013-0112
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0800492-01 with Cleveland Commerce Center, Inc. for lease of parking spaces located at East 40th Street and Perkins Avenue, Cleveland, for use by the Division of Children and Family Services for the period 5/1/2008 - 4/30/2013 to extend the time period to 4/30/2018 and for additional funds in the amount of $327,120.00; 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.
R2013-0111
Searchable PDF
A Resolution making an award on RQ26692 to First Energy Services Corp. in the amount not-to-exceed $8,370,821.00 for purchase of electric utility services for County-owned facilities for the period 10/1/2013 - 9/30/2015; 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.
R2013-0110
Searchable PDF
A Resolution making an award on RQ26232 to Coastal Quality Construction, Inc. in the amount not-to-exceed $874,700.00 for the Juvenile Justice Center Public Defenders Relocation 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.
R2013-0109
Searchable PDF
A Resolution making an award on RQ26349 to Frank Novak & Sons, Inc. in the amount not-to-exceed $582,480.00 for interior painting at various County facilities for the period 6/1/2013 - 5/31/2015; 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.
R2013-0108
Searchable PDF
A Resolution making an award on RQ26597 to Terrace Construction Company, Inc. in the amount not-to-exceed $2,744,044.50 for the Sewer and Lateral Repair Program for various County Sewer Districts; 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.
R2013-0107
Searchable PDF
A Resolution making an award on RQ26546 to Mr. Excavator, Inc. in the total amount not-to-exceed $2,806,087.35 for the 2013 Operations Resurfacing Program Group 1; 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.
R2013-0106
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Bagley Road Bridge No. 03.45 in the City of Olmsted Falls; total estimated construction cost $1,700,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0105
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of West Grace Avenue from Broadway Avenue to approximately 800 feet west of Oakwood Avenue in the City of Bedford; total estimated construction cost $420,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0104
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of West 130th Street from Brookpark Road to Lorain Road in the City of Cleveland; total estimated construction cost $5,000,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0103
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Riverview Road from State Route 82 to approximately 1,500 feet south of Wiese Road in the City of Brecksville; total estimated construction cost $191,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0102
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Miller Road from Katherine Boulevard to Barr Road in the City of Brecksville; total estimated construction cost $130,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0101
Searchable PDF 
A Resolution declaring that public convenience and welfare requires widening and reconstruction of East 105th Street and intersecting streets from Quincy Avenue to Chester Avenue (Phase 1 – Opportunity Corridor) in the City of Cleveland; total estimated construction cost $44,475,196.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2013-0100
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0099
Searchable PDF
A Resolution authorizing an agreement with City of Cleveland in the amount not-to-exceed $1,958,000.00 for reimbursement of eligible expenses in connection with the FY2011 Urban Area Security Initiative Grant Program for the period 9/1/2011 - 7/31/2014; 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.
   
R2013-0097
Searchable PDF
A Resolution making an award on RQ25309 to The Osborn Engineering Company in the amount not-to-exceed $1,289,082.00 for facility assessment services of the Cuyahoga County Justice Center Complex; 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.
R2013-0096
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE0300328-01 with Stonebridge Center, LLC for lease of office space located at 2100 Superior Viaduct, Cleveland, for the period 8/1/2003 - 7/31/2013 to extend the time period to 9/30/2014 and for additional funds in the amount of $712,141.78; 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.
R2013-0095
Searchable PDF
A Resolution authorizing the appropriation of real property in connection with right-of-way plans as set forth in Plat No. M-5010 for reconfiguration of the Warrensville Center Road/Van Aken Boulevard/ Chagrin Boulevard/Northfield Road Intersection in the City of Shaker Heights and Village of Highland Hills; 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 warrant 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.
R2013-0094
Searchable PDF
A Resolution authorizing the reversal of a 1998 parcel swap with the Cuyahoga Metropolitan Housing Authority of Permanent Parcel Nos. 103-19-002 and 103-13-019; authorizing the County Executive to execute all documents necessary for the conveyance of said parcels and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0093
Searchable PDF
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio Taxable Economic Development Revenue Bonds, Series 2013 (Flats East Development, LLC Project) in a principal amount not-to-exceed $17,000,000.00 for the purpose of assisting in financing the costs of a “Project” within the meaning of Chapter 165, Ohio Revised Code, paying capitalized interest, funding a debt service reserve fund and paying costs of issuance; providing for a guaranty for the payment of such bonds; authorizing the execution of various documents required in connection with said bond issuance and authorizing and approving related matters; and declaring the necessity that this Resolution  become immediately effective.
R2013-0092
Searchable PDF
A Resolution authorizing a Casino Revenue Fund Loan in the amount not-to-exceed $3,684,650.00 to Playhouse Square District Development Corporation for streetscape improvements; authorizing the Deputy Chief of Staff of Development 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.
R2013-0091
Searchable PDF
A Resolution authorizing a Casino Revenue Fund Loan in the amount not-to-exceed $1,500,000.00 to Flats East Development, LLC for construction of residential and retail components of the Flats East Bank Neighborhood Project – Phase II; authorizing the Deputy Chief of Staff of Development 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.
R2013-0090
Searchable PDF
A Resolution authorizing a Casino Revenue Fund Loan in the amount not-to-exceed $1,500,000.00 to 1717 East 9th LLC for acquisition, renovation, construction and conversion of the East Ohio Gas Building and parking garage to a mixed-use residential complex; authorizing the Deputy Chief of Staff of Development 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.
R2013-0089
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18-S, representing approximately 17 employees in 14 classifications in the Department of Public Works for the period 5/7/2013 - 4/30/2015; 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 consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0088
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0087
Searchable PDF
A Resolution making an award to College Now Greater Cleveland in the amount of $380,000.00 from the Cuyahoga County Educational Assistance Fund for Component 2 of the Cuyahoga County Educational Assistance Program for the period ending 6/30/2014; 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.
R2013-0086
Searchable PDF
A Resolution determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2013; approving an alternative procurement process; making awards to various providers in the total amount of $758,306.00 for said services and programs for the period ending 6/30/2014; 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.
R2013-0085
Searchable PDF
A Resolution making an award on RQ26276 to Youth Opportunities Unlimited in the amount of $4,819,176.00 for the Temporary Assistance to Needy Families Summer Youth Employment Program for the period 5/15/2013 - 8/31/2013; 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.
R2013-0084
Searchable PDF
A Resolution making an award on RQ27305 to Emerald Development and Economic Network, Inc. in the amount not-to-exceed $10,248,516.00 for administration of the Shelter Plus Care Tenant-based Rental Assistance Program in connection with the McKinney-Vento Homeless Assistance Act for the period 4/10/2013 - 4/9/2014; 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.
R2013-0083
Searchable PDF
A Resolution making an award on RQ27205 to Northeast Ohio Regional Sewer District in the amount of $30.00 for lease of space located at 6000 Canal Road, Cuyahoga Heights, for construction and operation of a Regional Law Enforcement Firing Range and Training Facility for the period 5/1/2013 - 4/30/2043; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0082
Searchable PDF
A Resolution authorizing participation in the Ohio Department of Transportation Cooperative Purchasing Program for the period 5/1/2013 - 4/30/2015, in accordance with Ohio Revised Code Section 5513.01(B); and declaring the necessity that this Resolution become immediately effective.
R2013-0081
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Monticello Boulevard from Belvoir Road to Noble Road in the City of Cleveland Heights; total estimated construction cost $998,350.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0080
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Mayfield Road from the Cleveland Heights West Corporation Line to the East Corporation Line in the City of Cleveland Heights; total estimated construction cost $3,888,225.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0079
Searchable PDF
A Resolution approving a collective bargaining agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199:  WV/KY/OH, The Healthcare and Social Service Union, representing approximately 155 employees in 3 classifications in Services and Support Administration for the period 1/1/2013 - 12/31/2015; and declaring the necessity that this Resolution become immediately effective.
R2013-0078
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0077
Searchable PDF
A Resolution urging the Ohio General Assembly to approve the expansion of Medicaid in the State of Ohio, and declaring the necessity that this Resolution become immediately effective.
R2013-0076
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200260-01 with MHS, Inc. for transitional housing program services for the period 6/1/2012 - 3/31/2013 to extend the time period to 7/31/2014 and for additional funds in the amount of $1,630,928.00; 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.
R2013-0075
Searchable PDF
A Resolution making awards on various Requisitions to various providers in the total amount of $729,993.00 for comprehensive case management, direct services and referral services for the FY2012 Second Chance Act Adult Offender Reentry Program for the period 10/1/2012 - 9/30/2013; 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.
R2013-0074
Searchable PDF
A Resolution authorizing the County Executive to accept, on behalf of the County, the donation of fourteen (14) cemetery lots within the Whitehaven Memorial Park, Mayfield Village, Ohio, from Bruce E. Kovacs and Patricia Edwards, valued at approximately $75,000.00, for the purpose of accommodating indigent burials; authorizing the County Executive to execute all documents that are necessary to effectuate such transfer; and declaring the necessity that this Resolution become immediately effective.
R2013-0073
Searchable PDF
A Resolution amending Resolution No. R2011-0293 dated 10/25/2011, which established a list of certified providers for occupational skills training services for the Individual Training Account System for the period 7/1/2011 - 6/30/2014, to add various providers; and declaring the necessity that this Resolution become immediately effective.
R2013-0072
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Sprague Road Culvert No. 47 in the Cities of Broadview Heights and Seven Hills; total estimated construction cost $170,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into agreements of cooperation with said municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0071
Searchable PDF
A Resolution making an award on RQ26213 to Terrace Construction Company, Inc. in the amount not-to-exceed $953,389.50 for the Bridge Sidewalk Replacement Program – West Project; 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 for said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0070
Searchable PDF
A Resolution making an award on RQ26211 to Terrace Construction Company, Inc. in the amount not-to-exceed $973,816.38 for the Bridge Sidewalk Replacement Program – East Project; 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 for said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0069
Searchable PDF
A Resolution making an award on RQ26428 to Perk Company, Inc. in the amount not-to-exceed $8,309,354.00 for reconstruction of Ridge Road from Interstate 480 to Memphis Avenue in the City of Brooklyn; 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 $5.00 License Tax Funds in the amount of $1,661,870.00 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0068
Searchable PDF
A Resolution authorizing the appropriation of real property in connection with right-of-way plans as set forth in Plat No. M-5010 for reconfiguration of the Warrensville Center Road/Van Aken Boulevard/ Chagrin Boulevard/Northfield Road Intersection in the City of Shaker Heights and Village of Highland Hills; 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 warrant 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.
R2013-0067
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0066
Searchable PDF
A Resolution making an award on RQ26531 to Motorola Solutions, Inc. in the amount of $937,286.97 for 365-Motorola APX 6000 radios and chargers for the Department of Public Safety and Justice Services/Division of Public Safety Grants; authorizing the Director of Purchasing to execute the Purchase Order and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0065
Searchable PDF
A Resolution authorizing the County Executive to accept dedication of land for Hidden Brook Lane and Grand Oaks Trail as public streets and five (5) feet of right-of-way on the north side of Sprague Road in Grand Oaks Subdivision, located in Olmsted Township; authorizing the County Executive to execute the final Plat in connection with said dedication; and declaring the necessity that this Resolution become immediately effective.
R2013-0064
Searchable PDF
A Resolution making awards to various municipalities, in the total amount not-to-exceed $1,340,661.00, for various municipal grant projects for the 2013 Community Development Block Grant Municipal Grant Program for the period 5/1/2013 - 9/30/2013; authorizing the County Executive to execute the agreements and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0063
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Miner Road from Wilson Mills Road to Highland Heights North Corporation Line in the City of Highland Heights; total estimated construction cost $1,753,490.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0062
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Chagrin Boulevard from Lander Road to South Lane in the City of Pepper Pike and Village of Moreland Hills; total estimated construction cost $3,000,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0061
Searchable PDF
A Resolution making an award on RQ25941 to Suburban Maintenance and Construction, Inc. in the amount not-to-exceed $969,000.00 for the Huntington Park Garage emergency repairs 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.
R2013-0060
Searchable PDF
A Resolution making an award on RQ23624 to Burgess & Niple, Inc. in the amount not-to-exceed $1,448,424.00 for engineering services for replacement of various Rockside Road Bridges in the City of Independence; 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.
R2013-0059
Searchable PDF
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5012 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 necessary Rights-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.
R2013-0058
Searchable PDF
A Resolution approving a collective bargaining agreement between Cuyahoga County Board of Developmental Disabilities and Ohio Association of Public School Employees, Local 744, representing approximately 105 employees in 5 classifications in transportation services for the period 1/1/2013 - 12/31/2015; and declaring the necessity that this Resolution become immediately effective.
R2013-0057
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0056
Searchable PDF
A Resolution supporting a partnership between Cuyahoga County Council and Cleveland State University in the design and establishment of a civic training program for elected and appointed public officials in Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
R2013-0055
Searchable PDF
A Resolution authorizing various revenue generating agreements with Council for Economic Opportunities in Greater Cleveland for lease of space at various Cuyahoga County Board of Developmental Disabilities Centers for operation of Head Start Programs for the period 3/1/2013 - 1/31/2014; 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.
R2013-0054
Searchable PDF
A Resolution making an award on RQ23384 to Cardinal Health 411, Inc. in the amount of $2,400,000.00 for pharmaceutical supplies for the period 4/1/2013 - 3/31/2016; 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.
R2013-0053
Searchable PDF
A Resolution authorizing an Economic Development Loan in the amount not-to-exceed $1,280,000.00 to Kennedy Viking Property Investment IV, LLC for purchase and improvement of a facility located at 31390 Viking Parkway, Westlake; authorizing the Deputy Chief of Staff of Development 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.
R2013-0052
Searchable PDF
A Resolution making an award on RQ25997 to Perk Company, Inc. in the amount not-to-exceed $5,191,490.00 for repair and resurfacing of Snow Road from West 130th Street to Ridge Road in the Cities of Parma and Parma Heights; 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 $5.00 License Tax Funds in the amount of $1,038,298.00 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0051
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of East Ridgewood Drive from Broadview Road to Crossview Road in the Cities of Parma and Seven Hills; total estimated construction cost $770,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into agreements of cooperation with said municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0050
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Crossview Road from Chestnut Road to Rockside Road in the City of Seven Hills; total estimated construction cost $1,210,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0049
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Marks Road Culvert 01.03 in the City of Strongsville; total estimated construction cost $127,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0048
Searchable PDF
A Resolution authorizing a Stipulation for Entry of Consent Decree in the total amount of $128,268.00 in connection with Andrew Dombroff vs. Cuyahoga County, et al., U.S.D.C. Case No. 1:12cv2189; authorizing the County Executive to execute the Consent Decree and all other documents consistent with this Resolution; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective.  
R2013-0047
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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. 
R2013-0046
Searchable PDF
A Resolution amending Resolution No. R2012-0076, which governed the County’s acceptance and use of funds from the Soldiers’ and Sailors’ Monument Support Group.
R2013-0045
Searchable PDF
A Resolution proclaiming the month of March 2013 as Developmental Disabilities Awareness Month in Cuyahoga County: “Look Beyond and See Our Capabilities”, and declaring the necessity that this Resolution become immediately effective.
R2013-0044
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County Treasurer’s Office in the amount not-to-exceed $42,289.14 for child support services for the period 1/1/2013 -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.
R2013-0043
Searchable PDF
A Resolution authorizing agreements with various providers in the total amount not-to-exceed $6,867,149.90 for child support services for the period 1/1/2013 -12/31/2013; 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.
R2013-0042
Searchable PDF
A Resolution making an award on RQ26030 to YMCA of Greater Cleveland Foundation in the amount not-to-exceed $750,000.00 for transitional housing and case management services for the Open Door Housing Program for the period 3/1/2013 - 2/29/2016; 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.
R2013-0041
Searchable PDF
A Resolution making an award on RQ25945 to Great Lakes Petroleum Co. in the amount not-to-exceed $1,272,000.00 for gasoline for various County facilities for the Department of Public Works for the period 5/1/2013 - 4/30/2015; 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.
R2013-0040
Searchable PDF
A Resolution making an award on RQ25951 to Great Lakes Petroleum Co. in the amount not-to-exceed $1,272,000.00 for middle distillates for various County facilities for the Department of Public Works for the period 5/1/2013 - 4/30/2015; 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.
R2013-0039
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 by providing for budget realignments within Human Service operating budgets and the Health and Human Services Levy Fund and other funding sources in order to meet the requirements set forth in Section 4 of Resolution No. R2012-0232, and declaring the necessity that this Resolution become immediately effective.
R2013-0038
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County Board of Developmental Disabilities for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2013 - 12/31/2015; 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.
R2013-0037
Searchable PDF
A Resolution making an award on RQ25797 to Karvo Paving, Co. in the amount not-to-exceed $1,345,636.15 for resurfacing Columbus Road from Center Street to West 25th Street in the City of Cleveland; 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 the amount of $1,076,508.92 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0036
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Boston Road Culvert 07.74 in the City of Broadview Heights; total estimated construction cost $780,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2013-0035
Searchable PDF
A Resolution approving an amendment to a collective bargaining agreement between Cuyahoga County and International Union of Operating Engineers, Local 18-S, representing approximately 4 employees in the classification of Technician in the Department of Public Works for the period 11/1/2010 - 10/31/2013; 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.
R2013-0034
Searchable PDF
A Resolution amending Resolution No. R2012-0174 dated 10/9/2012, which authorized an Economic Development Loan in the amount not-to-exceed $566,312.00 for purchase of test equipment for a facility located at 4535 Renaissance Parkway, Warrensville Heights, to change the name of the borrower from NSL Analytical Services, Inc. to 4535, LLC; and declaring the necessity that this Resolution become immediately effective.
R2013-0033
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0032
Searchable PDF
A Resolution supporting the submission of  applications on behalf of Cuyahoga County for fifth-round funding under the Local Government Innovation Fund available through the State of Ohio, Development Services Agency; 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.
R2013-0031
Searchable PDF
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $1,000,000.00 for various jail medical services at the Cuyahoga County Correction Center for the period 3/16/2013 - 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.
R2013-0030
Searchable PDF
A Resolution making an award on RQ25340 to Sadler-NeCamp Financial Services, Inc. dba PROWARE in the amount of $1,090,553.00 for maintenance and support services for the Court Case Management System for Domestic Relations Court for the period 1/1/2013 - 1/31/2016; 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.
R2013-0029
Searchable PDF
A Resolution making an award on RQ25888 to Sadler-NeCamp Financial Services, Inc. dba PROWARE in the amount of $609,718.00 for maintenance and support services for the Court Case Management System for Probate Court for the period 1/1/2013 - 1/31/2016; 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.
R2013-0028
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200104-01 with Sun Life Assurance Company of Canada for stop loss insurance services for County employees and their eligible dependents for the period 1/1/2012 - 12/31/2012 to exercise an option to extend the time period to 12/31/2013 and for additional funds in the amount of $2,483,239.92; 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.
R2013-0027
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200357-01 with Kaiser Foundation Health Plan of Ohio for group healthcare benefits for County employees and their eligible dependents for the period 1/1/2012 - 12/31/2012 to exercise an option to extend the time period to 12/31/2013 and for additional funds in the amount of $8,694,139.68; 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.
R2013-0026
Searchable PDF
A Resolution making an award on RQ25869 to Perk Company, Inc. in the amount not-to-exceed $4,049,718.40 for resurfacing Ontario Street from Lakeside Avenue to approximately 900’ north of Carnegie Avenue and East 9th Street from North Marginal Road to Carnegie Avenue in the City of Cleveland; 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 $5.00 License Tax Funds in the amount of $4,049,718.40 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2013-0025
Searchable PDF
A Resolution approving a collective bargaining agreement between Cuyahoga County and Teamsters Local 407 representing approximately 18 employees in the classifications of Investigator and Investigation Assistant in the Department of Health and Human Services/Cuyahoga Job and Family Services for the period 7/1/2012 - 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 consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0024
Searchable PDF
A Resolution approving a collective bargaining agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union (SEIU), District 1199, The Health Care and Social Services Union representing approximately 425 employees in 13 classifications in Adult Services for the period 1/1/2013 - 12/31/2015; and declaring the necessity that this Resolution become immediately effective.
R2013-0023
Searchable PDF
A Resolution approving a Memorandum of Understanding between Cuyahoga County Common Pleas Court, Juvenile Court Division and Service Employees International Union (SEIU), District 1199, The Health Care and Social Services Union, in connection with a collective bargaining agreement representing approximately 121 employees in 7 classifications in Detention Services for the period 1/1/2010 - 12/31/2012; directing that funds necessary to implement the Memorandum of Understanding be budgeted and appropriated; authorizing the County Executive to execute the Memorandum of Understanding and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0022
Searchable PDF
A Resolution amending Resolution No. R2012-0222 dated 10/23/2012, which made awards on RQ24301 to various providers for the Emergency Solutions Grant Program for the period 10/1/2012 - 12/31/2013, to change the total amount not-to-exceed from $2,401,782.00 to $2,581,259.00 and to change the award amount to Emerald Development & Economic Network, Inc. from $869,832.00 to $1,049,309.00; and declaring the necessity that this Resolution become immediately effective. 
R2013-0021
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0020
Searchable PDF
A Resolution making awards on RQ25318 to various providers in the total amount not-to-exceed $2,400,000.00 for child and family-focused services for the period 2/1/2013 - 1/31/2015, and authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution.
R2013-0019
Searchable PDF
A Resolution making an award on RQ22383 to Lutheran Metropolitan Ministry in the amount of $1,654,920.00 for emergency shelter services for homeless men, located at 2100 Lakeside Avenue, Cleveland, for the period 1/1/2013 - 12/31/2013; 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.
R2013-0018
Searchable PDF
A Resolution making an award on RQ22383 to MHS, Inc. in the amount not-to-exceed $1,148,293.00 for emergency shelter services for homeless women and families, located at 2227 Payne Avenue, Cleveland, for the period 1/1/2013 - 12/31/2013; 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.
R2013-0017
Searchable PDF
A Resolution approving the appropriation of funds for Year 2013 based on the Statement of Appropriation Status dated 12/31/2012.
R2013-0016
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 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. R2012-0228.
R2013-0015
Searchable PDF
A Resolution making an award on RQ24707 to The Guardian Life Insurance Company of America in the amount not-to-exceed $12,300,000.00 for dental group healthcare benefits for County employees and their dependents for the period 1/1/2013 - 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.
R2013-0014
Searchable PDF
A Resolution making an award on RQ25617 to Karvo Paving, Co. in the amount not-to-exceed $1,547,652.00 for resurfacing Taylor Road from Euclid Avenue to East Cleveland South Corporation Line in the City of East Cleveland; 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 $7.50 License Tax Funds in the amount of $1,238,121.60 to fund said contract.
R2013-0013
Searchable PDF
A Resolution approving a Memorandum of Understanding between Cuyahoga County Common Pleas Court, Juvenile Court Division and Service Employees International Union (SEIU), District 1199, The Health Care and Social Service Union, in connection with a collective bargaining agreement representing approximately 111 probation, clerks and transportation staff for the period 11/1/2009 - 10/31/2012; directing that funds necessary to implement the Memorandum of Understanding be budgeted and appropriated; authorizing the County Executive to execute the Memorandum of Understanding and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2013-0012
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2013-0011
Searchable PDF
A Resolution proclaiming the month of January as School Boards Recognition Month in Cuyahoga County.
R2013-0010
Searchable PDF
A Resolution adjusting compensation of Cuyahoga County Council staff, and declaring the necessity that this Resolution become immediately effective.
R2013-0009
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 Invest in Children Program for the period 1/1/2013 - 12/31/2013, and authorizing the County Executive to execute the contract and all other documents required consistent with this Resolution.
R2013-0008
Searchable PDF
A Resolution making awards on RQ21516 to various providers in the total amount not-to-exceed $2,250,000.00 for residential treatment services for the period 2/1/2013 - 1/31/2015, and authorizing the County Executive to execute a master contract and all other documents required in connection with said awards and consistent with this Resolution.
R2013-0007
Searchable PDF
A Resolution making awards on RQ21514 to various providers in the total amount not-to-exceed $2,700,000.00 for residential treatment services for the Youth and Family Community Partnership Program for the period 2/1/2013 - 1/31/2015, and authorizing the County Executive to execute a master contract and all other documents required in connection with said awards and consistent with this Resolution.
R2013-0006
Searchable PDF
A Resolution making an award on RQ24978 to Educational Service Center of Cuyahoga County in the amount of $692,930.00 for fiscal agent services for the Families and Schools Together Program in connection with the Ohio Children’s Trust Fund FY2013 grant program for the period 7/1/2012 - 9/30/2014; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution.
R2013-0005
Searchable PDF
A Resolution approving the issuance by the Illinois Finance Authority of bonds in an aggregate principal amount not-to-exceed $25,000,000.00, in one or more series, for the purpose of (1) refunding revenue bonds issued by Cuyahoga County, Ohio and (2) financing and refinancing facilities located in Cuyahoga County, Ohio; and declaring the necessity that this Resolution become immediately effective.
R2013-0004
Searchable PDF
A Resolution declaring that public convenience and welfare requires rehabilitation of East 49th Street Bridge No. 00.54 over abandoned railroad tracks in the City of Cleveland; total estimated construction cost $1,940,000.00; 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.
R2013-0003
Searchable PDF
A Resolution authorizing Settlement and Release Agreements with various plaintiffs in the total amount of $143,257.00 in connection with Teel et al. v. Cuyahoga County, U.S.D.C. Case No. 11cv2582; authorizing the County Executive to execute said agreements; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective. 
R2013-0002
Searchable PDF
A Resolution approving the extension of a Collective Bargaining Agreement between Cuyahoga County Court of Common Pleas and Communication Workers of America, representing approximately 166 Court Probation Officers, lab technicians and support staff for the period 1/31/2013 - 8/2/2013; directing that funds necessary to implement the contract extension terms 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.
R2013-0001
Searchable PDF
A Resolution amending the 2012/2013 Biennial Operating Budget for 2013 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.
R2012-0264
Searchable PDF
A Resolution making awards on RQ24534 to Geis Property Management, LLC for sale of the Ameritrust Complex and entry of a lease for a consolidated County headquarters at the site of the P & H Buildings; authorizing the County Executive to execute all documents in connection with said awards and consistent with this Resolution; authorizing the Director of Public Works to administer said project; and declaring the necessity that this Resolution become immediately effective.
R2012-0263
Searchable PDF
A Resolution making an award on RQ25744 to 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 1/1/2013 - 12/31/2013, and authorizing the County Executive to execute the contract and all other documents required in connection with said award and consistent with this Resolution.
R2012-0262
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for the Staff Secure Shelter Program and Placement Planning Day Report services for the period 3/1/2012 - 2/28/2014 for additional funds in the total amount not-to-exceed $3,273,852.00, and authorizing the County Executive to execute the amendments and all other documents required consistent with this Resolution.
R2012-0261
Searchable PDF
A Resolution reauthorizing the HELP Loan Program in the amount not-to-exceed $40,000,000.00 for the purpose of providing linked deposits to financial institutions making below-market home repair loans to Cuyahoga County residents; authorizing the County Executive to execute the agreements and all other documents required consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2012-0260
Searchable PDF
A Resolution making an award on RQ23209 to R.W. Armstrong & Associates, Inc. in the amount of $4,200,000.00 for general engineering services for various projects in connection with the Master Plan Update and Airport Layout Plan for the Cuyahoga County Airport, and authorizing the County Executive to execute the contract and all other documents required in connection with said award and consistent with this Resolution.
R2012-0259
Searchable PDF
A Resolution making an award on RQ24986 to Perk Company, Inc. in the amount not-to-exceed $3,814,000.00 for resurfacing of Rockside Road from Turney Road to Broadway Avenue in the Cities of Bedford, Garfield Heights and Maple Heights; authorizing the County Executive to execute the contract and all other documents required in connection with said award and consistent with 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 $762,800.00 to fund said contract.
R2012-0250
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200241-02 with Caremark PCS Health, L.L.C. for group healthcare benefits for County employees and their eligible dependents, including pharmacy benefit management services, for the period 1/1/2012 - 12/31/2014 for additional funds in the amount of $3,500,000.00; and authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution.
R2012-0249
Searchable PDF
A Resolution making an award on RQ23900 to Economic and Community Development Institute, Inc. in the amount of $550,000.00 for management of the Cuyahoga County Microenterprise Revolving Loan Fund for the period 2/1/2013 - 1/31/2014; 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.
R2012-0248
Searchable PDF
A Resolution authorizing a Next Stage Fund Pilot Loan in the amount not-to-exceed $700,000.00 to Sparkbase, Inc. for building and deploying loyalty solutions directly to large scale merchants; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents required in connection with said loan and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
   
   
   
   
   
   
R2012-0241
Searchable PDF
A Resolution requesting the Ohio General Assembly to make physical assault on public transit workers a felony under Ohio law, and declaring the necessity that this Resolution become immediately effective.
R2012-0240
Searchable PDF
A Resolution authorizing the County Executive and Department of Public Works to release an amount not-to-exceed $500,000.00 from the Medical Mart Contingency Fund to the Cleveland Sports Commission when the 2013 Senior Games are held at the Convention Center, and authorizing the County Executive and Department of Public Works to negotiate and execute any necessary contract or other documents for same.