You are here: Home > Legislation > Resolutions > 2014 Resolutions

2014 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".







2014 Cuyahoga County Council Resolutions 
Resolution Number Description
R2014-0304
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0303
Searchable PDF 
A Resolution providing for the appointment of Tiffany A. Burke as Administrative Assistant II to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.  
R2014-0302
Searchable PDF  
A Resolution dedicating the Cuyahoga County Council chambers in honor of Council President C. Ellen Connally. 
   
   
   
   
R2014-0297
Searchable PDF  
A Resolution authorizing  a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $1,418,232.00 for administration of the FY2013 Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the HEARTH Act Homeless Assistance Grant Program for the period 8/1/2014 - 7/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0296
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 - 9/30/2014 to extend the time period to 9/30/2015 and for additional funds in the amount not-to-exceed $1,213,104.00; 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. 
R2014-0295
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, UAW  Region 2-B, Local 70, representing approximately 35 employees in the classification of Correction Officer Corporal for the period 12/31/2014 - 12/31/2017; 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.  
R2014-0294
Searchable PDF  
A Resolution accepting the report containing findings and recommendations of Fact-finder Robert G. Stein regarding negotiations between Cuyahoga County and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement representing approximately 556 employees in the classification of Correction Officer, and declaring the necessity that this Resolution become immediately effective.  
R2014-0293
Searchable PDF  
A Resolution rejecting the report containing findings and recommendations of Fact-finder Nels E. Nelson regarding negotiations between Cuyahoga County and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement representing approximately 13 employees in the classification of Deputy Sergeant, and declaring the necessity that this Resolution become immediately effective.  
R2014-0292
Searchable PDF  
A Resolution rejecting the report containing findings and recommendations of Fact-finder Nels E. Nelson regarding negotiations between Cuyahoga County and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement representing approximately 149 employees in the classification of Deputy Sheriff, and declaring the necessity that this Resolution become immediately effective.  
R2014-0291
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0290
Searchable PDF 
A Resolution approving the Charter of County of Cuyahoga, Ohio, as amended through 11/4/2014; and declaring the necessity that this Resolution become immediately effective. 
   
R2014-0288
Searchable PDF  
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $18,845,022.45 for management, healthcare and related services at the Cuyahoga County Corrections Center for the period 1/1/2015 - 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. 
R2014-0287
Searchable PDF  
A Resolution authorizing a contract with 3M Cogent, Inc. in the amount not-to-exceed $1,578,156.22 for hardware and software maintenance and support services for the Automated Fingerprint Identification System for the period 7/1/2014 - 6/30/2019; 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. 
R2014-0286
Searchable PDF  
A Resolution authorizing an agreement with Mayfield Village for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2015 - 12/31/2017; 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. 
R2014-0285
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE110642-01 with HNTB Ohio, Inc. for design engineering services for reconstruction, with additional turning lanes, of Royalton Road from West 130th Street to York Road in the City of North Royalton to change the scope of services, effective 11/25/2014, and for additional funds in the amount not-to-exceed $1,486,115.00; 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. 
R2014-0284
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Waste Paper Drivers Union, Local 244, affiliated with the International Brotherhood of Teamsters, representing  approximately 10 employees in the classification of Deputy Dog Warden for the period  1/1/2015 - 12/31/2017; 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. 
R2014-0283
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0282
Searchable PDF  
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Western Reserve Land Conservancy for the conservation of ecologically significant areas along Lakeshore Boulevard in the Village of Bratenahl, and declaring the necessity that this Resolution become immediately effective. 
R2014-0281
Searchable PDF  
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Cuyahoga County Department of Public Works for the preservation and restoration of natural open space within Stage 3 of the Towpath Trail Extension in connection with the Tremont Pointe Preserve and Greenway Project, and declaring the necessity that this Resolution become immediately effective. 
R2014-0280
Searchable PDF  
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Tinker’s Creek Watershed Partners for the conservation of ecologically significant areas along the Bear Creek, and declaring the necessity that this Resolution become immediately effective. 
R2014-0279
Searchable PDF  
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of City of Bedford Heights for the conservation of ecologically significant areas along the Solon Road Preserve, and declaring the necessity that this Resolution become immediately effective. 
R2014-0278
Searchable PDF 
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas along the West Creek Reservation, Phase 4; and declaring the necessity that this Resolution become immediately effective. 
R2014-0277
Searchable PDF 
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas along the Baldwin Creek Corridor, and declaring the necessity that this Resolution become immediately effective. 
R2014-0276
Searchable PDF 
A Resolution approving the expiration and retention of pending legislation in accordance with County Council Rule 11F, and declaring the necessity that this Resolution become immediately effective. 
R2014-0275
Searchable PDF 
A Resolution making an award on RQ31067 to United Way Services of Greater Cleveland in the amount not-to-exceed $1,095,450.00 for fiscal agent services for emergency food purchases for Cuyahoga County residents for the period 1/1/2015 - 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. 
R2014-0274
Searchable PDF 
A Resolution making awards on RQ29884 to various appraisers, in the total amount of $911,000.00, for real estate appraisal services subject to Sheriff’s Sale for the period 8/1/2014 - 7/31/2016; 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. 
R2014-0273
Searchable PDF 
A Resolution making awards to various municipalities, in the total amount of $1,469,440.00, for various municipal grant projects for the 2015 Community Development Block Grant Municipal Grant Program for the period 1/1/2015 - 12/31/2015; 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. 
   
   
   
R2014-0269
Searchable PDF  
A Resolution making an award on RQ27440 to Time Warner Cable Enterprises, LLC in the amount not-to-exceed $258,000.00 for dark fiber maintenance services for the period 10/1/2014 - 9/30/2019; 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. 
R2014-0268
Searchable PDF  
A Resolution approving The MetroHealth System Year 2015 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 Annual Update for 2015; and declaring the necessity that this Resolution become immediately effective.  
R2014-0267
Searchable PDF 
A Resolution adopting the 2014/2015 Biennial Operating Budget and Capital Improvements Program Annual Update for 2015, and declaring the necessity that this Resolution become immediately effective. 
R2014-0266
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the Laborers International Union of North America, Local 860, representing approximately 13 employees in five classifications for the period 4/1/2013 - 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 documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective.  
R2014-0265
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0264
Searchable PDF 
A Resolution determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2014; authorizing payments to various providers, in the total amount of $241,867.20, for said services and programs for the period ending 12/31/2015; authorizing the County Executive to negotiate and execute any necessary agreements, contracts or other documents for same; and declaring the necessity that this Resolution become immediately effective.   
R2014-0263
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 2015, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective. 
R2014-0262
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 to extend the time period to 9/30/2015 and for additional funds in the amount not-to-exceed $614,036.00; 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. 
R2014-0261
Searchable PDF
A Resolution making an award on RQ30784 to Pictometry International Corp. in the amount not-to-exceed $1,378,626.27 for Geographical Information System data and software, aerial photography and related professional services for the period 9/1/2014 - 8/31/2018; 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. 
R2014-0260
Searchable PDF 
A Resolution making an award on RQ30390 to United Healthcare Services, Inc. in the amount not-to-exceed $68,308,890.00 for group healthcare benefits for County employees and their eligible dependents including medical benefit management services for the period 1/1/2015 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0259
Searchable PDF 
A Resolution making an award on RQ30390 to Medical Mutual of Ohio in the amount not-to-exceed $116,156,022.00 for group healthcare benefits for County employees and their eligible dependents including medical and pharmacy benefit management services for the period 1/1/2015 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0258
Searchable PDF 
A Resolution making an award on RQ30390 to Caremark PCS Health, LLC in the amount not-to-exceed $40,189,733.00 for group healthcare benefits for County employees and their eligible dependents including pharmacy benefit management services for the period 1/1/2015 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0257
Searchable PDF 
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio Taxable Economic Development Revenue Bonds, Series 2014B (Western Reserve Fund) in an aggregate principal amount not-to-exceed $24,500,000.00 for the purpose of providing moneys to pay costs of “Projects” 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 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. 
R2014-0256
Searchable PDF 
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio Tax-Exempt Economic Development Refunding Revenue Bonds, Series 2014C (Medical Mart/Convention Center Project) in an aggregate principal amount not-to-exceed $21,000,000.00 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 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. 
R2014-0255
Searchable PDF 
A Resolution authorizing the issuance and sale of Cuyahoga County Sales Tax Revenue Bonds, Series 2014 (County Facilities Improvement), in an aggregate principal amount not-to-exceed  $122,000,000.00 for the purposes of paying or reimbursing the costs of constructing, maintaining, expanding, refurbishing, renovating, upgrading, improving, furnishing, and equipping the Cuyahoga County Administrative Headquarters, the Cuyahoga County Corrections Center, the Justice Center, the Cuyahoga County Juvenile Justice Center, the Medical Examiner’s Office, the Office of Emergency Management, the Jane Edna Hunter Building, and certain other related improvements and facilities operated by the County and for the purpose of paying capitalized interest on the bonds and paying the costs of issuance in connection therewith; 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 trust indenture 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.  
R2014-0254
Searchable PDF 
A Resolution authorizing the issuance and sale of sales tax revenue bonds of the County of Cuyahoga, Ohio, in a principal amount not-to-exceed $39,000,000.00 for the purpose of refunding all or a portion of the County’s Sewer District Improvement Bonds, Series 2000, and advance refunding all or a portion of the County’s Sewer District Improvement Bonds, Series 2005, and Various Purpose General Obligation (Limited Tax) Bonds, Series 2009A (Tax-Exempt); 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 trust indenture, one or more escrow agreements, 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. 
   
R2014-0252
Searchable PDF 
A Resolution making an award on RQ31792 to Shook Construction Co. for design-build services for the Emergency Operations Center Project located in the City of Broadview Heights; authorizing the County Executive to negotiate, enter into, and execute an initial contract with Shook Construction Co. in the amount not-to-exceed $2,148,732.00 for the period 11/12/2014 - 11/12/2016 and to execute all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0251
Searchable PDF 
A Resolution making an award on RQ24534 to East 22 Redevelopment LLC for lease with an option to purchase County-owned property commonly known as the former Juvenile Court Complex, located at 2210 Cedar Road, Cleveland, for the period 1/1/2015 - 12/31/2059; 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 project; and declaring the necessity that this Resolution become immediately effective. 
R2014-0250
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Fraternal Order of Police/Ohio Labor Council, representing approximately 163 employees in four classifications at the Cuyahoga County Court of Common Pleas for the period 2/1/2014 - 12/31/2016; 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. 
R2014-0249
Searchable PDF 

 A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  

R2014-0248
Searchable PDF
A Resolution authorizing a contract with Court Community Service in the amount not-to-exceed $555,000.00 for the Community Works Service Placement and Supervision Program for the period 1/1/2015 - 12/31/2017; 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. 
R2014-0247
Searchable PDF
A Resolution making an award on RQ30402 to Oriana House, Inc. in the amount not-to-exceed $744,000.00 for the Cognitive Skills Development Program for the period 7/1/2014 - 6/30/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0246
Searchable PDF 
A Resolution authorizing a revenue generating agreement with City of Cleveland in the amount of $2,033,333.00 for Crime Lab testing services for the period 11/1/2014 - 12/31/2025; 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.  
R2014-0245
Searchable PDF  
A Resolution authorizing an agreement with City of Cleveland Heights for participation in the Cuyahoga County Benefits Regionalization Program for the period 9/1/2014 -12/31/2016; 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.  
R2014-0244
Searchable PDF  
A Resolution authorizing an agreement with City of Chardon for participation in the Cuyahoga County Benefits Regionalization Program for the period 3/1/2014 -12/31/2016; 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.  
R2014-0243
Searchable PDF  
A Resolution authorizing an Economic Development Collateral Enhancement in the amount not-to-exceed $5,000,000.00 for the benefit of Schofield Properties, LLC for renovation and redevelopment of the historic Schofield Building, located at 2000 East 9th Street, Cleveland; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents consistent with said collateral enhancement and this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2014-0242
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with Village of Oakwood for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District No. 18; 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.  
R2014-0241
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE0900320-01 with Investment Properties, Ltd. for lease of office space located at 1835 Prospect Avenue, Cleveland, for use by the Veterans Service Commission for the period 10/1/2009 - 9/30/2014 to extend the time period to 9/30/2019 and for additional funds in the amount not-to-exceed $1,019,132.40; 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. 
R2014-0240
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0239
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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. 
R2014-0238
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Harriet Shaw Applegate to serve on the Cleveland-Cuyahoga County Port Authority Board of Directors for an unexpired term ending 1/28/2016, and declaring the necessity that this Resolution become immediately effective. 
R2014-0237
Searchable PDF 
A Resolution approving a proposed settlement in the matter of Nancy Kovacic, et al. vs. Cuyahoga County Dept. of Children and Family Services, et al., United States District Court Case No. 1:05CV2746; authorizing the Law Director and/or his designee to execute the settlement and any related documentation; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective. 
R2014-0236
Searchable PDF 
A Resolution authorizing a contract with Educational Service Center of Cuyahoga County in the amount not-to-exceed $519,976.00 for administration and evaluation of the PRE4CLE Program for the Invest in Children Program for the period 8/1/2014 - 7/31/2016; 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.          
R2014-0235
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1300435-01 with Child Care Resource Center of Cuyahoga County dba Starting Point for out-of-school time and transition services for the Out-of-School Time Program for the period 9/1/2013 - 9/30/2014 to extend the time period to 9/30/2015 and for additional funds in the amount not-to-exceed $1,400,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0234
Searchable PDF
A Resolution authorizing a Pay for Success contract with Mental Health Services for Homeless Persons, Inc. dba Frontline Service and Cuyahoga PFS, LLC in the amount not-to-exceed $5,000,000.00 for an intervention program that provides various services addressing basic needs, housing placement, trauma therapy and family reunification services to children in foster care and homeless families of children in foster care for the period 1/1/2015 - 12/15/2020; 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.

[Clerk’s Note:  Legislation did not receive the affirmative vote of at least eight members of Council; therefore, it is not effective immediately.]  

R2014-0233
Searchable PDF  
A Resolution authorizing a revenue generating Utility Agreement with Village of Highland Hills for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District No. 5; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0232
Searchable PDF  
A Resolution making an award on RQ31509 to Cold Harbor Building Company in the amount not-to-exceed $3,147,600.00 for the Jane Edna Hunter and Emergency Men’s Shelter Roof Renovation Project; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0231
Searchable PDF 
A Resolution making an award on RQ30137 to Hilton Supply Management, LLC in the amount not-to-exceed $150,000.00 to arrange for the purchase, delivery and installation of certain operating supplies and equipment (“OS&E”) for use in the operation of the Hotel; authorizing Hilton Supply Management, LLC to act as the County’s agent to purchase OS&E in the amount not-to-exceed $7,200,000.00 for use in the operation of the Hotel; 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 project; and declaring the necessity that this Resolution become immediately effective. 
R2014-0230
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0229
Searchable PDF 
A Resolution amending the Rules of Council, and declaring the necessity that this Resolution become immediately effective. 
R2014-0228
Searchable PDF 
A Resolution adopting various changes to the Cuyahoga County Non-Bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective.
R2014-0227
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Sheryl King-Benford to serve on the Cuyahoga County Law Library Resources Board for the term 9/23/2014 - 12/31/2019, and declaring the necessity that this Resolution become immediately effective. 
R2014-0226
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cleveland/Cuyahoga County Workforce Investment Board for various terms each beginning 7/1/2014, and declaring the necessity that this Resolution become immediately effective. 
R2014-0225
Searchable PDF
A Resolution confirming the County Executive’s appointment of Maureen Dee to serve on The MetroHealth System Board of Trustees for an unexpired term ending 3/5/2018, and declaring the necessity that this Resolution become immediately effective. 
   
R2014-0223
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. 
R2014-0222
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with City of Highland Heights for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District No. 3; 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.
R2014-0221
Searchable PDF  
A Resolution approving amendments to Amended and Restated Lease Agreement and Amended and Restated Sublease and Operating Agreement with Cuyahoga County Convention Facilities Development Corporation in connection with the Cleveland Convention Center and the Global Center for Health Innovation; 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. 
R2014-0220
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0219
Searchable PDF 

 A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, UAW Region 2-B, Local 70, representing approximately 9 employees in the classification of Court Security Officer at the Sheriff’s Department 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.  

R2014-0218
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 by providing for an additional fiscal appropriation from the General Fund and other funding sources, in order to meet the budgetary needs of a County department; and declaring the necessity that this Resolution become immediately effective.  
R2014-0217
Searchable PDF 
A Resolution approving and concurring with amendments made to the Northeast Ohio Areawide Coordinating Agency (“NOACA”) Code of Regulations on 7/11/2014 as shown in NOACA Resolution Nos. 2014-033 and 2014-034, and declaring the necessity that this Resolution become immediately effective. 
R2014-0216
Searchable PDF 
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $859,541.00 for administration of various initiatives of the Universal Pre-Kindergarten Program for the Invest in Children Program for the period 8/1/2014 - 7/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2014-0215
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1300411-01 with ResCare Workforce Services for a Work Experience Program for Ohio Works First cash recipients for the period 10/1/2013 - 9/30/2014 to extend the time period to 9/30/2015 and for additional funds in the amount not-to-exceed $1,449,279.00; 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. 
R2014-0214
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1300368-01 with United Labor Agency, Inc. for employer services for the period 7/1/2013 - 6/30/2014 to extend the time period to 6/30/2015 and for additional funds in the amount not-to-exceed $1,400,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2014-0213
Searchable PDF 
A Resolution authorizing amendments to contracts with various providers for operation of OhioMeansJobs|Cleveland-Cuyahoga County Service Centers for the period 7/1/2013 - 6/30/2014 to extend the time period to 6/30/2015 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. 
R2014-0212
Searchable PDF 
A Resolution authorizing an agreement with City of Cleveland in the amount not-to-exceed $600,000.00 for cellular 9-1-1 Public Safety Answering Point services originating in the City of Cleveland for the period 8/18/2014 - 8/17/2015; 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. 
R2014-0211
Searchable PDF 
A Resolution making an award on RQ27440 to MCPc, Inc. in the amount not-to-exceed $337,951.20 for wireless infrastructure analysis, hardware and installation services for the period 6/1/2014 - 12/31/2016; 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. 
R2014-0210
Searchable PDF 
A Resolution making an award on RQ31337 to Parsons Brinckerhoff, Inc. in the amount not-to-exceed $2,808,412.00 for architectural/engineering design services for the Pedestrian and Bicycle Bridge from the Malls to the Lakefront Project for the period 9/9/2014 - 12/31/2016; 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.   
R2014-0209
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 extend the time period to 9/30/2015, to change the scope of services, effective 7/31/2014 and 10/1/2014, and for additional funds in the amount not-to-exceed $257,100.72; 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. 
R2014-0208
Searchable PDF
A Resolution making an award on RQ30449 to Cleveland Clinic Foundation in the amount of $125,000.00 for the sale of County-owned property commonly known as the former MetroHealth Clement Center, located at 2500 East 79th Street, Cleveland; authorizing the County Executive to execute the Purchase and Sale Agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2014-0207
Searchable PDF 
A Resolution amending Resolution No. R2014-0040 dated 4/22/2014, which authorized a Purchase and Sale Agreement with Playhouse Square Foundation for the sale of the Loew’s Building, to clarify that the County is transferring all County-owned properties associated with the Loew’s Building; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2014-0206
Searchable PDF 
A Resolution amending Resolution No. R2014-0052 dated 2/25/2014, which expressed support for the Cleveland 2016 Host Committee, Inc.’s efforts to secure a National Presidential Convention in Cleveland in 2016, to allow the use of certain County facilities on a rent-free basis as set forth in a County Service Agreement with Cleveland 2016 Host Committee, Inc. and SMG; and declaring the necessity that this Resolution become immediately effective. 
R2014-0205
Searchable PDF   
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0204
Searchable PDF 
A Resolution authorizing payments to Cuyahoga Community College and Cleveland State University, each in the amount of $30,233.40, for scholarships for veterans residing in Cuyahoga County; authorizing the County Executive to negotiate and execute any necessary contract or other documents for same; and declaring the necessity that this Resolution become immediately effective.  
R2014-0203
Searchable PDF   
A Resolution authorizing an amendment to Master Contract No. CE1300268-01 for residential treatment services for the period 2/1/2013 - 1/31/2015 to change the total amount not-to-exceed from $3,850,000.00 to $6,950,000.00, to authorize funding decreases and/or increases with various previously approved providers and to terminate Contract No. CE1300268-05 with Catholic Charities Corporation dba Parmadale, effective 3/1/2014; 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. 
R2014-0202
Searchable PDF   
A Resolution authorizing an agreement with Cleveland Municipal School District – Franklin D. Roosevelt Elementary School in the amount not-to-exceed $35,884.80 for Universal Pre-Kindergarten services for the Invest in Children Program for the period 8/1/2014 - 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. 
R2014-0201
Searchable PDF  
A Resolution authorizing amendments to various agreements with Cleveland Municipal School District for Universal Pre-Kindergarten services for the Invest in Children Program for the period 8/22/2012 - 7/31/2014 to extend the time period to 7/31/2015, to change the terms, effective 8/1/2014, 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. 
R2014-0200
Searchable PDF 

 A Resolution establishing a list of certified providers for occupational skills training services for the Individual Training Account System for the period 7/1/2014 - 6/30/2016; 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. 

R2014-0199
Searchable PDF 
A Resolution amending Resolution No. R2013-0201 dated 9/24/2013, which authorized an award to Woods Cove III, LLC, as purchaser, and Lien Servicing, LLC, as servicer, for the sale of tax lien certificates by removing the amount not-to-exceed $25,000,000.00; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0198
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1100721-01 with American Bridge Company for rehabilitation of Columbus Road Lift Bridge over the Cuyahoga River in the City of Cleveland for additional funds in the amount not-to-exceed $714,577.66; authorizing the County Executive to execute the amendment and all other documents consistent with 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 $71,457.77 to fund said amendment; and declaring the necessity that this Resolution become immediately effective. 
R2014-0197
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE0800631-01 with Michael Baker Jr., Inc. for consultant engineering services for construction of Stage 3 of the Towpath Trail Extension from Steelyard Commons to Tremont Trailhead for additional funds in the amount not-to-exceed $2,044,567.00; 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. 
R2014-0196
Searchable PDF  
A Resolution authorizing the appropriation of real property in connection with 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; 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. 
R2014-0195
Searchable PDF  
A Resolution declaring that public convenience and welfare requires replacement of Lewis Road Culvert No. 13 in Olmsted Township; total estimated project cost $582,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. 
R2014-0194
Searchable PDF  
A Resolution approving and confirming the 2015 water, storm and sanitary sewer maintenance and/or sewerage treatment assessments for County Sewer District Nos. 1, 1A, 2, 3, 5, 8, 9, 13, 14, 18, 20, 21, 22 and 24, in accordance with Ohio Revised Code Section 6117.02; and declaring the necessity that this Resolution become immediately effective. 
R2014-0193
Searchable PDF  
A Resolution fixing the 2015 water, storm and sanitary sewer maintenance and/or sewerage treatment rates for County Sewer District Nos. 1, 1A, 2, 3, 5, 8, 9, 13, 14, 18, 20, 21, 22 and 24, in accordance with Ohio Revised Code Section 6117.02;  and declaring the necessity that this Resolution become immediately effective. 
R2014-0192
Searchable PDF 
A Resolution amending the boundaries of County Sewer District No. 17 to add the remaining municipal boundaries of the City of Cleveland Heights, in accordance with Ohio Revised Code Sections 6117.01 and 6117.03; and declaring the necessity that this Resolution become immediately effective. 
R2014-0191
Searchable PDF 
A Resolution making an award on RQ30137 to Bray Whaler International in the amount not-to-exceed $308,000.00 to arrange for the purchase, delivery and installation of certain furnishings, fixtures, operating supplies and equipment (“FF&E”) for use in the operation of the Hotel; authorizing Bray Whaler International to act as the County’s agent to purchase FF&E in the amount not-to-exceed $25,000,000.00 for use in the operation of the Hotel; 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 project; and declaring the necessity that this Resolution become immediately effective. 
R2014-0190
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 1746, AFL-CIO, representing approximately 1,158 employees in various classifications in the Departments of Health and Human Services and Public Works for the period 7/1/2014 - 6/30/2017; 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. 
R2014-0189
Searchable PDF 
A Resolution proclaiming the month of August 2014 as Child Support Awareness Month in Cuyahoga County: “Support is Key”, and declaring the necessity that this Resolution become immediately effective. 
R2014-0188
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0187
Searchable PDF 
A Resolution approving a proposed settlement and Consent Judgment in connection with Lympany, et al. v. Cuyahoga County et al., U.S.D.C. Case No. 1:12cv2318; authorizing the Law Director and/or his designee to execute any supporting documentation; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective.   
R2014-0186
Searchable PDF 
A Resolution making an award on RQ30795 to The Shelly Company in the amount not-to-exceed $2,863,420.24 for repair and resurfacing of Madison Avenue from Riverside Drive to West 117th Street in the City of Lakewood; 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 $286,342.02 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2014-0185 
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0184
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Cassi Handler to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for an unexpired term ending 6/30/2016, and declaring the necessity that this Resolution become immediately effective. 
R2014-0183
Searchable PDF 
A Resolution confirming the County Executive’s appointment of various individuals to serve on Tax Incentive Review Councils for the term 8/12/2014 - 9/1/2015, and declaring the necessity that this Resolution become immediately effective. 
R2014-0182
Searchable PDF 
A Resolution appointing William N. Sheehan, III to serve as Interim County Treasurer from 7/18/2014 - 12/31/2014, and declaring the necessity that this Resolution become immediately effective. 
R2014-0181
Searchable PDF 
A Resolution authorizing amendments to an agreement and contracts with various providers for Universal Pre-Kindergarten services for the Invest in Children Program for various time periods; 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.
R2014-0180
Searchable PDF
A Resolution making an award on RQ30667 to Americab Transportation, Inc. in the amount not-to-exceed $3,600,000.00 for transportation services for the period 9/1/2014 - 8/31/2016; 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.
R2014-0179
Searchable PDF
A Resolution authorizing an agreement with Department of Workforce Development in the amount not-to-exceed $1,442,205.00 for operational support of One Stop Centers and Career Centers, Applicant Job Readiness Program, Job Readiness/Job Search Program for Able Bodied Adults Without Dependents and Occupational Skills Training Program/ Individual Training Accounts for the period 7/1/2014 - 6/30/2015; 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.
R2014-0178
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for various services and time periods to extend the time periods to 6/30/2015 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.  
R2014-0177

Searchable PDF  
A Resolution authorizing a revenue generating agreement with City of Cleveland in the amount not-to-exceed $875,000.00 for operation of the Family Justice Center for the period 6/1/2014 - 5/31/2019 in connection with a lease for space located at 75 Erieview Plaza, Cleveland; 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. 
R2014-0176
Searchable PDF 
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $4,300,000.00 for Voice over Internet Protocol provider services for the period 7/1/2014 - 12/31/2018; 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. 
R2014-0175
Searchable PDF 
A Resolution making an award on RQ28400 to Pro-Tech Systems Group, Inc. in the amount not-to-exceed $1,000,000.00 for maintenance, upgrades and support services for the Supervisory Control and Data Acquisition System for the period 8/1/2014 - 7/31/2019; 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. 
R2014-0174
Searchable PDF
A Resolution making an award on RQ27928 to Wiss, Janney, Elstner Associates, Inc. in the amount not-to-exceed $659,300.00 for consultant engineering/ design services for Huntington Park Garage repairs; 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.
R2014-0173
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 13 employees in 2 classifications at CECOMS in the Department of Public Safety and Justice Services/Office of Emergency Management for the period 4/1/2013 - 3/31/2016; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the County Executive to execute the agreement and  all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2014-0172
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0171
Searchable PDF 
A Resolution making awards on RQ30142 to various providers for Workforce Investment Act Youth Training for the period 7/1/2014 - 6/30/2015; authorizing the County Executive to execute the agreements and contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0170
Searchable PDF
A Resolution making an award on RQ27440 to OneCommunity in the amount not-to-exceed $240,000.00 for internet service provider and fiber maintenance services for the period 6/1/2014 - 12/31/2018; 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.
R2014-0169
Searchable PDF 
A Resolution making an award on RQ30266 to Terrace Construction Company, Inc. in the amount not-to-exceed $3,090,234.50 for the 2014/2015 Sewer and Lateral Repair Program in various communities; 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. 
R2014-0168
Searchable PDF 
A Resolution approving a Wage Re-opener Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18, representing approximately 9 employees in 2 classifications in the Department of Public Works for the period  1/1/2015 - 12/31/2015; directing that funds necessary to implement the Wage Re-opener 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. 
R2014-0167
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0166
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.04 of the Charter of Cuyahoga County to provide for the holding of special elections to fill vacancies in the office of the County Executive; and declaring the necessity that this Resolution become immediately effective. 
R2014-0165
Searchable PDF  
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article XI, Section 11.01 of the Charter of Cuyahoga County changing the composition of the County Audit Committee to ensure independence of judgment of all members; and declaring the necessity that this Resolution become immediately effective. 
   
R2014-0163
Searchable PDF  
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment enacting Article ___ 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. 
R2014-0162
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 accelerating the timeline for the appointment process and 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. 
R2014-0161
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 for removal of the Sheriff; and declaring the necessity that this Resolution become immediately effective. 
R2014-0160
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article II, Section 2.01 and Article III, Section 3.03 of the Charter of Cuyahoga County modifying the residency requirements for the offices of County Executive and County Council; and declaring the necessity that this Resolution become immediately effective. 
R2014-0159
Searchable PDF 
A Resolution amending Resolution No. R2013-0092 dated 10/8/2013, which authorized a Casino Revenue Fund Loan to Playhouse Square District Development Corporation for streetscape improvements, to change the amount not-to-exceed from $3,684,650.00 to $4,000,000.00; and declaring the necessity that this Resolution become immediately effective. 
R2014-0158
Searchable PDF 
A Resolution making awards on RQ29544 to various providers for various programs and services for the Cuyahoga County Fatherhood Initiative for the period 7/1/2014 - 6/30/2015; authorizing the County Executive to execute the agreements and contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0157
Searchable PDF 
A Resolution making an award on RQ27791 to KeyBank National Association in the total amount not-to-exceed $962,829.00 for various program services for the period 5/1/2014 - 8/23/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0156
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1200077-01 with Wellness IQ, Inc. for the Vitality Wellness Program for County employees for the period 1/1/2012 - 12/31/2014 to extend the time period to 12/31/2017 and for additional funds in the amount not-to-exceed $1,579,650.00; 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. 
R2014-0155
Searchable PDF  
A Resolution adopting various changes to the Cuyahoga County Non-Bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective. 
R2014-0154
Searchable PDF 
A Resolution adopting the 2014 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.  
R2014-0153
Searchable PDF 
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2015; and declaring the necessity that this Resolution become immediately effective. 
R2014-0152
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 5 employees in 2 classifications at the Cuyahoga County Airport in the Department of Public Works for the period 12/1/2013 - 11/30/2016; 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. 
R2014-0151
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0150
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Jennifer L. Scofield, upon her taking the oath of office, as Director of Regional Collaboration of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. 
 
R2014-0148
Searchable PDF  
A Resolution making an award on RQ30389 to Perk\ME Joint Venture in the amount not-to-exceed $22,945,485.17 for improvement of Pleasant Valley Road/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; 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 $5,277,461.59 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2014-0147
Searchable PDF  
A Resolution making awards on RQ29213 to various providers for various services for the Cuyahoga OPTIONS for Elders Program for the period 7/1/2014 - 12/31/2015; authorizing the County Executive to execute a master contract for each service area and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0146
Searchable PDF  
A Resolution authorizing an agreement with Educational Service Center of Cuyahoga County in the amount not-to-exceed $2,495,056.00 for fiscal agent and administrative services for the Help Me Grow Bright Beginnings Program for the Invest in Children Program for the period 7/1/2014 - 6/30/2016; 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. 
R2014-0145
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for job readiness, job search, job placement and job retention services for Ohio Works First cash assistance recipients for the period 7/1/2012 - 6/30/2014 to extend the time period to 6/30/2015, to change the scope of services, effective 7/1/2014, 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. 
R2014-0144
Searchable PDF  
A Resolution making an award on RQ30197 to Burton Scot Contractors, LLC in the amount not-to-exceed $1,129,900.00 for 2014 Resurfacing Operations Group 1 in various municipalities; 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. 
R2014-0143
Searchable PDF 
A Resolution authorizing an Initial Project Application to Ohio Department of Transportation/State Infrastructure Bank for a loan in the amount not-to-exceed $8,016,000.00 for improvement of Pleasant Valley Road/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma; 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 project; and declaring the necessity that this Resolution become immediately effective.  
R2014-0142
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of Miles Road from Interstate 480 to 200 feet east of Green Road in the City of Bedford Heights; total estimated project cost $330,000.00; 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. 
R2014-0141
Searchable PDF 
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to add Article XIV to the Cuyahoga County Charter to provide that the right to vote is a fundamental right in the County and authorize the County to take action to protect and promote the right to vote, and declaring the necessity that this Resolution become immediately effective. 
R2014-0140
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, AFL-CIO, Local 18-S (Technicians), representing approximately 4 employees in the Department of Public Works for the period 1/1/2014 - 12/31/2016; 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.
R2014-0139
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0138
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Thomas M. McDonald to serve on The MetroHealth System Board of Trustees for the term 5/27/2014 - 3/31/2020, and declaring the necessity that this Resolution become immediately effective. 
R2014-0137
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1300322-01 with Catholic Charities Corporation for pre-employment screening services for Ohio Works First applicants for the period 7/1/2013 - 6/30/2014 to extend the time period to 6/30/2015 and for additional funds in the amount not-to-exceed $523,100.00; 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. 
R2014-0136
Searchable PDF
A Resolution authorizing a contract with Federal Express Corporation, FedEx Ground Package System, Inc. and FedEx Corporation Services, Inc. in the amount not-to-exceed $1,760,000.00 for transportation/carrier services for the period 6/1/2014 - 5/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0135
Searchable PDF 
A Resolution authorizing a Lease Agreement with City of Broadview Heights in the amount not-to-exceed $30.00 for land for an Emergency Operations Center and Special Operations Facility for the period 6/1/2014 - 5/31/2044; 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. 
R2014-0134
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $300,000.00 for long distance services for the period 6/1/2014 - 12/31/2018; 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.
R2014-0133
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $2,396,160.00 for Session Initiation Protocol and transport services for the period 6/1/2014 - 12/31/2018; 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.Searchable PDF A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $2,396,160.00 for Session Initiation Protocol and transport services for the period 6/1/2014 - 12/31/2018; 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.
R2014-0132
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $2,382,000.00 for Centrex telephone and Centrex messaging services for the period 6/1/2014 - 12/31/2018; 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.
R2014-0131
Searchable PDF
 A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $551,700.00 for measured business line services for the period 6/1/2014 - 12/31/2018; 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.    
R2014-0130
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1200357-01 with Health Span Integrated Care fka Kaiser Foundation Health Plan of Ohio for group healthcare benefits for County employees and their eligible dependents including medical and pharmacy benefit management services for the period 1/1/2012 - 12/31/2013 to extend the time period to 12/31/2014 and for additional funds in the amount not-to-exceed $4,000,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0129
Searchable PDF
A Resolution making an award on RQ29932 to Ronyak Paving, Inc. in the amount not-to-exceed $2,099,283.40 for 2014 Resurfacing Operations Group 2 in various municipalities; 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.
R2014-0128
Searchable PDF
A Resolution making an award on RQ30047 to The C.A. Agresta Construction Co. in the amount not-to-exceed $904,764.90 for repair and resurfacing of Harvard Avenue from Newburgh Heights West Corporation Line to East 54th Street in the Village of Newburgh 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 $7.50 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2014-0127
Searchable PDF
A Resolution making an award on RQ30134 to Professional Service Industries, Inc. in the amount not-to-exceed $862,232.00 for testing and inspection services for the Convention Center Hotel Project for the period 5/27/2014 - 12/31/2016; 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.
R2014-0126
Searchable PDF
A Resolution authorizing a second amendment to a Hangar Lease Agreement with Eaton Corporation for the period 6/1/2003 - 5/31/2013 to exercise an option to extend the time period to 5/31/2018 and to change the per annum fee to the County from $112,145.00 to $116,167.64; 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.
R2014-0125
Searchable PDF
A Resolution authorizing the transfer of certain County properties to the Board of Park Commissioners of the Cleveland Metropolitan Park District; authorizing the lease of certain County properties to said Board; 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 project; and declaring the necessity that this Resolution become immediately effective.
R2014-0124
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0123
Searchable PDF 
A Resolution approving the appointment or reappointment of various individuals to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Board of Trustees for various unexpired terms, and declaring the necessity that this Resolution become immediately effective. 
R2014-0122
Searchable PDF
A Resolution approving The MetroHealth System’s request to establish and operate a healthcare facility in the City of Brunswick, Medina County, Ohio; and declaring the necessity that this Resolution become immediately effective.
R2014-0121
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.
R2014-0120
Searchable PDF
A Resolution authorizing a contract with BZT Acquisition, LLC in the amount not-to-exceed $798,000.00 for lease of space located at 75 Erieview Plaza, Cleveland, for operation of the Family Justice Center for the period 6/1/2014 - 5/31/2019; 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.
R2014-0119
Searchable PDF
A Resolution making an award on RQ27440 to CareWorks Technologies, Ltd. in the amount not-to-exceed $842,563.34 for DMZ and Firewall security equipment and maintenance for the Regional Enterprise Data Sharing System for the period 4/1/2014 - 3/31/2019; 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.
R2014-0118
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $85,800.00 for Internet Service Provider services for the period 5/1/2014 - 12/31/2018; 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.
R2014-0117
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $6,649,758.68 for Wide Area Network and Local Area Network equipment upgrades and services for the period 5/1/2014 - 12/31/2018; 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.
R2014-0116
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $1,418,820.00 for Wide Area Network links for the period 5/1/2014 - 12/31/2018; 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.
R2014-0115
Searchable PDF
A Resolution adopting various changes to the Cuyahoga County Non-Bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective.
R2014-0114
Searchable PDF
A Resolution making an award on RQ29436 to Schirmer Construction LLC in the amount not-to-exceed $612,351.00 for replacement of Boston Road Culvert No. 07.74 over an unnamed creek to the Rocky River in the City of Broadview Heights and Medina County; 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 $489,880.80 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2014-0113
Searchable PDF
A Resolution amending Resolution No. R2013-0101 dated 8/13/2013, which declared 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, to add the State of Ohio as a party to agreements to be entered into pursuant to the Resolution and to clarify the funding arrangements in connection with the project; and declaring the necessity that this Resolution become immediately effective.
R2014-0112
Searchable PDF
A Resolution making an award on RQ30728 to Emerald Development and Economic Network, Inc. in the amount not-to-exceed $10,348,968.00 for administration of the Shelter Plus Care Tenant-based Rental Assistance Program in connection with the Homeless Emergency Assistance and Rapid Transition to Housing Act for the period 5/1/2014 - 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.
R2014-0111
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, AFL-CIO, Local 3631, covering approximately 64 employees in the classification of Assistant Public Defender at the Office of the Public Defender 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.
R2014-0110
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0109
Searchable PDF
A Resolution of support for State Issue 1 to renew the State Capital Improvements Program, and declaring the necessity that this Resolution become immediately effective.
R2014-0108
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 by providing for an additional fiscal appropriation in order to meet the budgetary needs of a County department, and declaring the necessity that this Resolution become immediately effective.
R2014-0107
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 by providing for an additional fiscal appropriation in order to meet the budgetary needs of a County department; and declaring the necessity that this Resolution become immediately effective.
R2014-0106
Searchable PDF
A Resolution making an award on RQ29741 to Youth Opportunities Unlimited in the amount not-to-exceed $4,497,220.00 for the Temporary Assistance to Needy Families Summer Youth Employment Program for the period 5/1/2014 - 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.
R2014-0105
Searchable PDF
A Resolution making an award on RQ27440 to TEC Communications, Inc. in the amount not-to-exceed $1,700,000.00 for Wide Area Network and Voice over Internet Protocol consultant services for the period 5/1/2014 - 12/31/2018; authorizing the County Executive to execute the Master Agreement and contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0104
Searchable PDF
A Resolution authorizing an agreement with State of Ohio, Office of the Auditor in the amount not-to-exceed $555,000.00 for an annual audit for Calendar Year 2013 for the period 2/11/2014 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0103
Searchable PDF
A Resolution authorizing a contract with National Council for Community Development, Inc. dba National Development Council in the amount not-to-exceed $2,132,000.00 for administration and capitalization of the Grow Cuyahoga County Fund for the period 1/1/2014 - 12/31/2015; authorizing an agreement with Cuyahoga County Community Improvement Corporation for fiscal agent services in connection with said Fund for the period 11/19/2013 - 12/31/2016; authorizing the County Executive to execute the contract and agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0102
Searchable PDF
A Resolution authorizing the County Executive to accept, on behalf of the County, the donation of four burial plots within the Crown Hill Cemetery, Twinsburg, Ohio, from William Suhay, Jr. 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.
R2014-0101
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0100
Searchable PDF 
A Resolution extending the term of Interim County Treasurer Jeannet Wright for up to an additional 90 days, or until July 18, 2014; and declaring the necessity that this Resolution become immediately effective.
R2014-0099
Searchable PDF
A Resolution making an award on RQ27440 to LOGOS Communications Systems, Inc. dba Black Box Network Services in the amount not-to-exceed $348,017.48 for network SMARTnet monitoring and maintenance services for the period 4/1/2014 - 12/31/2018; 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.
R2014-0098
Searchable PDF
A Resolution making an award on RQ27440 and authorizing an amendment to Contract No. CE1300543-01 with AT&T Mobility National Accounts LLC for wireless services for the period 11/1/2013 - 10/31/2016, to extend the time period to 12/31/2018, to change the scope of services by adding cellular phones and service, effective 4/1/2014, and for additional funds in the amount not-to-exceed $6,192,017.40; authorizing the County Executive to execute the amendment and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0097
Searchable PDF
A Resolution making an award on RQ27440 to AT&T Corp. in the amount not-to-exceed $936,000.00 for Primary Rate Interface Services for the Voice over Internet Protocol System for the period 4/1/2014 - 12/31/2018; authorizing the County Executive to execute the Master Agreement and contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0096
Searchable PDF
A Resolution making an award on RQ29345 to Schirmer Construction LLC in the amount not-to-exceed $889,233.40 for rehabilitation of East 49th Street Bridge No. 00.54 over abandoned railroad tracks 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 said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2014-0095
Searchable PDF
A Resolution making an award on RQ29138 to Ronyak Paving, Inc. in the amount not-to-exceed $2,769,415.80 for repair and resurfacing of Highland Road from Euclid Avenue to Richmond Road in the Cities of Euclid and Richmond 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 $553,883.16 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2014-0094
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of West 117th Street from Bellaire Road to Lake Avenue in the Cities of Cleveland and Lakewood; total estimated project cost $1,600,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; 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.
R2014-0093
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Mastick Road Bridge No. 03.13 side hill structure in the City of Fairview Park; total estimated project cost $5,766,000.00; 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.
R2014-0092
Searchable PDF
A Resolution declaring that public convenience and welfare requires replacement of Columbus Road Bridge No. 01.09 over Bear Creek in the City of Bedford; total estimated project cost $1,066,000.00; 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.
R2014-0091
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of Bagley Road from Fitch Road to the Olmsted Township West Corporation Line in Olmsted Township; total estimated project cost $2,475,000.00; 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 township in connection with said project; and declaring the necessity that this Resolution become immediately effective.
R2014-0090
Searchable PDF
A Resolution providing for the acquisition by lease purchase of real property including a convention center hotel facility; authorizing a Lease Purchase Agreement with respect to the convention center hotel facility; authorizing and approving other documents relating to the convention center hotel facility and financing thereof; and declaring the necessity that this Resolution become immediately effective.
R2014-0089
Searchable PDF
A Resolution authorizing an amendment to the Design-Build Agreement with Turner/ Ozanne/VAA A Joint Venture establishing a definitive guaranteed maximum price in the amount not-to-exceed $217,053,982.00 for design-build services for the Convention Center Hotel Project for the period 11/13/2013 - 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.
R2014-0088
Searchable PDF
A Resolution approving a Qualified Management Agreement with Hilton Management LLC relating to management of a Convention Center Hotel; authorizing the County Executive to execute a Qualified Management Agreement, a Technical Services Agreement, a Pre-Opening Services Agreement, a Room-Block Agreement, and all other documents consistent with this Resolution; authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective.
R2014-0087
Searchable PDF
A Resolution rejecting the report containing findings and recommendations of Fact-finder Robert J. Vana regarding negotiations between the Cuyahoga County Department of Health and Human Services/Division of Children and Family Services (IT) and Laborers International Union of North America, Local 860, for a collective bargaining agreement covering approximately 13 employees in 5 classifications; and declaring the necessity that this Resolution become immediately effective.
R2014-0086
Searchable PDF
A Resolution making an award on RQ26143 to AT&T Corp. in the amount not-to-exceed $1,633,158.00 for network connectivity services for the Next Generation 9-1-1 System for the period 3/26/2014 - 3/25/2019; authorizing the County Executive to execute the Master Agreement and contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0085
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0084
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 by providing for an additional fiscal appropriation in order to meet the budgetary needs of a County department, and declaring the necessity that this Resolution become immediately effective. 
R2014-0083
Searchable PDF
A Resolution confirming the County Executive’s reappointment of Steven Minter to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 4/1/2014 - 3/31/2017, and declaring the necessity that this Resolution become immediately effective.
R2014-0082
Searchable PDF
A Resolution confirming the County Executive’s appointment of Elise Hara upon her taking the oath of office as Cuyahoga County Director of Human Resources, and declaring the necessity that this Resolution become immediately effective.
R2014-0081
Searchable PDF
A Resolution confirming the County Executive’s appointment of Michael Abouserhal to serve on the Cuyahoga County Audit Committee for an unexpired term ending 12/31/2016, and declaring the necessity that this Resolution become immediately effective.
R2014-0080
Searchable PDF
A Resolution providing for the appointment of LeVine N. Ross as Research & Policy Analyst to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.  
R2014-0079
Searchable PDF 
A Resolution providing for the appointment of Michael W. King as Research & Policy Analyst to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.  
R2014-0078
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1300098-01 with MHS, Inc. for emergency shelter services for homeless women and families at the Norma Herr Women’s Center, located at 2227 Payne Avenue, Cleveland, for the period 1/1/2013 - 12/31/2013 to extend the time period to 12/31/2014 and for additional funds in the amount not-to-exceed $1,148,293.00; 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.
R2014-0077
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1300099-01 with Lutheran Metropolitan Ministry for emergency shelter services for homeless men, located at 2100 Lakeside Avenue, Cleveland, for the period 1/1/2013 - 12/31/2013 to extend the time period to 12/31/2014 and for additional funds in the amount not-to-exceed $1,709,920.00; 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.
R2014-0076
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1300126-01-04 with Emerald Development and Economic Network, Inc. for rapid re-housing services for the Emergency Solutions Grant Program for the period 10/1/2012 - 9/30/2014 for additional funds in the amount not-to-exceed $676,606.00; 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.
R2014-0075
Searchable PDF
A Resolution making awards on RQ28786 to various providers, each in the amount not-to-exceed $961,392.00, for neighborhood collaborative services for the Family to Family Neighborhood System of Care Program for the period 4/1/2014 - 3/31/2017; authorizing the County Executive to execute the agreements and contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0074
Searchable PDF
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $4,598,368.00 for management, healthcare and related services at the Cuyahoga County Correction Center for the period 4/1/2014 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
   
R2014-0072
Searchable PDF
A Resolution making an award on RQ27440 to CareWorks Technologies, Ltd. in the amount not-to-exceed $712,500.00 for Wide Area Network and telecom consultant services for the Regional Enterprise Data Sharing System for the period 4/1/2014 - 12/31/2018; 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.
R2014-0071
Searchable PDF
A Resolution authorizing an Economic Development Fund Loan in the amount not-to-exceed $1,500,000.00 to National Automotive Experts (NAE) Property Management II, LLC for assistance to purchase a facility located at 8370 Dow Circle, Strongsville; 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.
R2014-0070
Searchable PDF
A Resolution approving various changes to the Cuyahoga County Non-Bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective.
R2014-0069
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1300176-01 with Perk Company, Inc. for repair and resurfacing of Snow Road from West 130th Street to Ridge Road in the Cities of Parma and Parma Heights for additional funds in the amount not-to-exceed $598,885.74; 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.
R2014-0068
Searchable PDF
A Resolution making an award on RQ27932 to Hatch Mott MacDonald, LLC in the amount not-to-exceed $612,955.00 for engineering design services for resurfacing of West 130th Street from Brookpark Road to Lorain Avenue in the Cities of Brook Park and Cleveland; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0067
Searchable PDF
A Resolution making an award on RQ28835 to Schirmer Construction LLC in the amount not-to-exceed $2,279,945.11 for rehabilitation of Bellaire Road Bridge No. 24 over Countrymans Creek in the City of Cleveland and Village of Linndale; 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 $455,989.03 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2014-0066
Searchable PDF
A Resolution making an award on RQ29217 to Sterling Professional Group, LLC in the amount not-to-exceed $876,150.00 for the Cuyahoga County Board of Elections Elevator Modernization 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.
R2014-0065
Searchable PDF
A Resolution making an award on RQ24787 to Cleveland Thermal, LLC for central heating and cooling services (steam and chilled water) and other related services at various County facilities for the period 4/1/2014 - 12/31/2033; authorizing the County Executive to execute the agreements and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0064
Searchable PDF
A Resolution declaring official intent under U.S. Treasury Regulations with respect to reimbursements from bond proceeds of temporary advances, made for payments in connection with the development of the County’s Convention Center Hotel, prior to issuance of bonds, and related matters; and declaring the necessity that this Resolution become immediately effective.
R2014-0063
Searchable PDF 
A Resolution authorizing an agreement with Cuyahoga County Treasurer’s Office in the amount not-to-exceed $40,218.55 for child support services for the period 1/1/2014 - 12/31/2014; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0062
Searchable PDF 
A Resolution authorizing agreements with various providers in the total amount not-to-exceed $7,157,057.65 for child support services for the period 1/1/2014 -  12/31/2014; authorizing the County Executive to execute the contracts and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2014-0061
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, UAW Region 2-B, covering approximately 21 employees in the classification of Registered Nurse at the Sheriff’s Department for the period 5/1/2013 - 4/30/2016; 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. 
R2014-0060
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.  
R2014-0059
Searchable PDF
A Resolution making an award to College Now Greater Cleveland in the amount of $500,000.00 from the Cuyahoga County Educational Assistance Fund for Component Two of the Cuyahoga County Educational Assistance Program for the period ending 6/30/2018; 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. 
R2014-0058
Searchable PDF 
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2014-0057
Searchable PDF
A Resolution confirming the County Executive’s reappointment of Ericka Thoms to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for the term 3/25/2014 - 3/24/2018, and declaring the necessity that this Resolution become immediately effective.
R2014-0056
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of The Honorable Michael Procuk, representing the Cuyahoga Region, to serve on the Cuyahoga County Planning Commission for the term 3/25/2014 - 3/24/2017, and declaring the necessity that this Resolution become immediately effective. 
R2014-0055
Searchable PDF  
A Resolution making an award on RQ28967 to Catholic Charities Corporation in the amount not-to-exceed $554,240.00 for sanction compliance programming and support services for Ohio Works First families losing cash assistance for the period 3/1/2014 - 2/28/2015; 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. 
R2014-0054
Searchable PDF
A Resolution authorizing a revenue generating Underlying Agreement with City of Euclid in the amount not-to-exceed $2,600,000.00 for operation of jail services for County Euclid Prisoners for the period 4/1/2014 - 3/31/2019; authorizing a Lease in connection with said agreement in the amount-not-exceed $5.00 for a County Jail satellite facility located at 545 East 222nd Street, Euclid; 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.
R2014-0053
Searchable PDF
A Resolution authorizing the issuance of not-to-exceed $39,900,000.00 County of Cuyahoga, Ohio Health Care Facilities Revenue Refunding Bonds, Series 2014 (The A.M. McGregor Home Project) for the purpose of refunding the outstanding principal amount of County of Cuyahoga, Ohio Adjustable Rate Demand Health Care Facilities Revenue Refunding Bonds, Series 2009 (The A.M. McGregor Home Project), Adjustable Rate Demand Health Care Facilities Revenue Refunding Bonds, Series 2010A (The A.M. McGregor Home Project) and Adjustable Rate Demand Health Care Facilities Revenue Refunding Bonds, Series 2010B (The A.M. McGregor Home Project) that were issued to provide funds to assist The A.M. McGregor Home in financing costs of certain “hospital facilities” within the boundaries of the County; providing for the pledge of revenues for the payment of those bonds; authorizing the execution and delivery of a trust indenture, a lease agreement, a sublease and a bond purchase agreement; authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective. 
R2014-0052
Searchable PDF
A Resolution expressing support for the Cleveland 2016 Host Committee, Inc.’s efforts to secure a National Presidential Convention in Cleveland in 2016, and authorizing the County Executive to negotiate and execute a contract with Cleveland 2016 Host Committee, Inc. in the amount of $2,500,000.00 to support a bid for a National Presidential Nominating Convention in 2016, contingent upon a winning bid, and a contract with the appointed lead law enforcement agency to contribute up to $2,500,000.00 in law enforcement services and resources, contingent upon a winning bid, subject to reimbursement in the event of a security grant by the Federal Government; and declaring the necessity that this Resolution become immediately effective.
R2014-0051
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0050
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga Regional HIV Health Services Planning Council for the term 3/11/2014 - 3/31/2017, and declaring the necessity that this Resolution become immediately effective. 
R2014-0049
Searchable PDF
A Resolution confirming the County Executive’s appointment of Lisa M. Hunt to serve on the Cuyahoga County Board of Developmental Disabilities for an unexpired term ending 1/31/2017, and declaring the necessity that this Resolution become immediately effective.
R2014-0048
Searchable PDF
A Resolution approving the appointment of various individuals to serve on the College Savings Account Program Committee for an unexpired term ending 5/31/2017, and declaring the necessity that this Resolution become immediately effective.
R2014-0047
Searchable PDF
A Resolution confirming the County Executive’s appointment of Glenn Coyne to serve on the Northeast Ohio Areawide Coordinating Agency Board of Directors, and declaring the necessity that this Resolution become immediately effective.
R2014-0046
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $906,000.00 for the Newborn Home Visiting Program for the Invest in Children Program for the period 1/1/2014 - 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.
R2014-0045
Searchable PDF
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $1,339,104.00 for the Early Childhood Mental Health Program for the Invest in Children Program for the period 1/1/2014 - 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.
R2014-0044
Searchable PDF
A Resolution authorizing an agreement with City of Cleveland/Department of Public Health in the amount not-to-exceed $682,276.00 for the MomsFirst Program for the Invest in Children Program for the period 1/1/2014 - 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.
R2014-0043
Searchable PDF 
A Resolution making an award on RQ28759 to Lutheran Metropolitan Ministry in the amount not-to-exceed $553,000.00 for Adult Guardianship Services for the period 1/1/2014 - 12/31/2014; 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. 
R2014-0042
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1200705-01 with Hylant Group, Inc. for insurance brokerage and risk management services and premiums for the period 1/1/2013 - 12/31/2015 for additional funds in the amount not-to-exceed $888,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0041
Searchable PDF
A Resolution authorizing an agreement with City of Olmsted Falls for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2014 - 12/31/2016; 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.
R2014-0040
Searchable PDF
A Resolution authorizing a Purchase and Sale Agreement with Playhouse Square Foundation in the amount of $1.00 for the sale of County-owned property commonly known as the Loew’s Building, located at 1501 Euclid Avenue, Cleveland; authorizing termination of the Indenture of Lease Agreement, as amended; 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.
R2014-0039
Searchable PDF
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5018 for rehabilitation of East 49th Street Bridge No. 00.54 over abandoned railroad tracks in the City of Cleveland; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective.
R2014-0038
Searchable PDF
A Resolution declaring that public convenience and welfare requires  resurfacing of Bennett Road from Edgerton Road to just south of Bridgewater Drive in the City of North Royalton; total estimated project cost $1,580,669.00; 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.
R2014-0037
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0036
Searchable PDF
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga Arts and Culture  Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective.
R2014-0035
Searchable PDF
A Resolution confirming the County Executive’s appointment of Mark A. Parks, Jr. upon his taking the oath of office as Fiscal Officer of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.
R2014-0034
Searchable PDF
A Resolution authorizing the issuance of not-to-exceed $11,955,000.00 County of Cuyahoga, Ohio Economic Development Revenue Refunding Bonds, Series 2014 (Cleveland Hearing and Speech Center Project), for the purpose of refunding the outstanding principal amount of County of Cuyahoga, Ohio Tax-exempt Variable Rate Economic Development Revenue Bonds, Series 2008 (Cleveland Hearing and Speech Center Project), that were issued to provide funds to assist the Cleveland Hearing and Speech Center in financing costs of a project consisting generally of the acquisition, construction, improvement, furnishing and equipping of real and personal property consisting of an approximately 48,000 square foot headquarters and operations facility located at 11635 Euclid Avenue, Cleveland, Ohio; authorizing the execution and delivery of a loan agreement and trust indenture; authorizing the execution and delivery of a bond purchase agreement and authorizing the execution and delivery of certain other documents and actions in connection with the issuance of such bonds; and declaring the necessity that this Resolution become immediately effective.
R2014-0033
Searchable PDF
A Resolution authorizing an agreement with City of University Heights for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2014 - 12/31/2016; 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.
R2014-0032
Searchable PDF
A Resolution authorizing an agreement with City of Highland Heights for participation in the Cuyahoga County Benefits Regionalization Program for the period 2/1/2014 - 12/31/2016; 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.
R2014-0031
Searchable PDF
A Resolution making an award on RQ28818 to Karvo Paving, Co. in the amount not-to-exceed $8,372,654.20 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; 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 $418,632.71 to fund said contract; and declaring the necessity that this Resolution become immediately effective.
R2014-0030
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 58 employees in 6 classifications in the Department of Public Works/Division of  Maintenance (Sewer) 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.
R2014-0029
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0028
Searchable PDF
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Planning Commission for various terms, and declaring the necessity that this Resolution become immediately effective.
R2014-0027
Searchable PDF
A Resolution confirming the County Executive’s reappointment of Nick Nardi to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for the term 3/1/2014 - 2/28/2017, and declaring the necessity that this Resolution become immediately effective.
R2014-0026
Searchable PDF
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $3,549,202.00 for administration of the Family Child Care Home Regional System for the Invest In Children Program for the period 1/1/2014 - 12/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0025
Searchable PDF
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $3,967,986.00 for administration of the Special Needs Child Care Program for the Invest in Children Program for the period 1/1/2014 - 12/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.

R2014-0024
Searchable PDF

A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $1,241,864.00 for administration and coordination of the Early Care/Education Professional Development and Teacher Education and Compensation Helps Professional Development Programs for the period 1/1/2014 - 12/31/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0023
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 2/1/2014 - 1/31/2017; 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.
R2014-0022
Searchable PDF
A Resolution making awards on RQ28083 to various providers for Staff Secure Shelter Care Services for the period 3/1/2014 - 2/29/2016; 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.
R2014-0021
Searchable PDF
A Resolution authorizing an amendment to Master Contract No. CE1300269-01-08 for residential treatment services for the Youth and Family Community Partnership Program for the period 2/1/2013 - 1/31/2015 to change the total amount not-to-exceed from $2,700,000.00 to $4,578,277.50 and to authorize funding decreases and/or increases with various previously approved providers; 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.
R2014-0020
Searchable PDF
A Resolution authorizing an amendment to Master Contract No. CE1300268-01 for residential treatment services for the period 2/1/2013 - 1/31/2015 to change the total amount not-to-exceed from $2,250,000.00 to $3,850,000.00, to authorize funding decreases and/or increases with various previously approved providers and to make awards on RQ28779 to additional providers for the period 2/1/2014 - 1/31/2015; 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.


R2014-0019
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 Connect the Dots Program 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.
R2014-0018
Searchable PDF
A Resolution authorizing amendments to 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.
R2014-0017
Searchable PDF
A Resolution amending Resolution No. R2013-0073 dated 4/9/2013, which amended 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.
R2014-0016
Searchable PDF
A Resolution authorizing an Economic Development Fund Loan in the amount not-to-exceed $2,000,000.00 to Highpoint Realty 24755 LLC for purchase and renovation of a facility located at 24755 Highpoint Drive, Beachwood; 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.
R2014-0015
Searchable PDF
A Resolution approving the appropriation of funds for Year 2014 based on the Statement of Appropriation Status dated 12/31/2013, and declaring the necessity that this Resolution become immediately effective.
R2014-0014
Searchable PDF
A Resolution providing for adoption of various changes to the Cuyahoga County Non-Bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective.
R2014-0013
Searchable PDF
A Resolution authorizing an agreement with Village of Walton Hills for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2014 - 12/31/2016; 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.
R2014-0012
Searchable PDF
A Resolution authorizing an agreement with City of Fairview Park for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2014 - 12/31/2016; 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.
R2014-0011
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County District Board of Health for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2014 - 12/31/2016; 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.
R2014-0010
Searchable PDF

A Resolution authorizing an amendment to Contract No. CE10241-04, 06 with Sterling Telecom Office Building, LLC c/o Colliers International for lease of office space located at 1255 Euclid Avenue, Cleveland, for the period 9/1/1998 - 12/31/2012 to extend the time period to 12/31/2015 and for additional funds in the amount not-to-exceed $498,300.12; 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.
R2014-0009
Searchable PDF
A Resolution authorizing a revenue generating Utility Agreement with City of Warrensville Heights for maintenance and repair of storm sewers, sanitary sewers and waterlines located in County Sewer District No. 5; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0008
Searchable PDF
A Resolution authorizing a payment in the amount of $350,000.00 to L.A.N.D Studio, Inc. for operational support of the Group Plan Commission; authorizing the County Executive to negotiate and execute any necessary contract or other documents for same; and declaring the necessity that this Resolution become immediately effective.
R2014-0007
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2014 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.
R2014-0006
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 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. R2013-0227; and declaring the necessity that this Resolution become immediately effective.
R2014-0005
Searchable PDF
A Resolution approving a revised Assigned Counsel Fee Schedule for the Cuyahoga County Court of Common Pleas General Division and Eighth District Court of Appeals, effective 2/1/2014; and declaring the necessity that this Resolution become immediately effective.
R2014-0004
Searchable PDF
A Resolution confirming the County Executive’s reappointment of Diane Fusco to serve on the Cuyahoga County Board of Developmental Disabilities for the term 2/1/2014 - 1/31/2018, and declaring the necessity that this Resolution become immediately effective.
R2014-0003
Searchable PDF
A Resolution confirming the County Executive’s appointment of Jason J. Therrien to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for the term 1/1/2014 - 1/1/2017, and declaring the necessity that this Resolution become immediately effective.
R2014-0002
Searchable PDF
A Resolution determining to submit to the electors the question of levying an extension of the alcohol and cigarette excise taxes for the purpose of paying the costs of constructing, renovating, improving, or repairing sports facilities and reimbursing a county for costs incurred by the county in the construction of sports facilities.
R2014-0001
Searchable PDF
A Resolution approving the appointment of Thomas Colaluca to serve on the Cuyahoga County Personnel Review Commission for an unexpired term ending 3/7/2015, and declaring the necessity that this Resolution become immediately effective.
R2013-0298
Searchable PDF
A Resolution making awards on RQ28675 to various providers in the total amount not-to-exceed $153,600,000.00 for placement services for the period 1/1/2014 - 12/31/2016; 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.
R2013-0297
Searchable PDF
A Resolution authorizing amendments to various agreements with Cleveland Municipal School District for Universal Pre-Kindergarten services for the period 8/22/2012 - 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.
R2013-0296
Searchable PDF
A Resolution authorizing amendments to contracts with various providers for comprehensive case management, direct and referral services for the FY2012 Second Chance Act Adult Offender Reentry Program for the period 10/1/2012 - 9/30/2013 to extend the time period to 9/30/2014; 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.
R2013-0295
Searchable PDF
A Resolution authorizing an Economic Development Fund Loan in the amount not-to-exceed $1,280,000.00 to SWP Acquisition LLC for purchase and renovation of a facility located at 3750 Park East Drive, Beachwood; 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.
R2013-0294
Searchable PDF
A Resolution authorizing an Economic Development Fund Large Scale Attraction Loan in the amount not-to-exceed $805,000.00 to Remedi SeniorCare of Ohio-Northeast, LLC for relocation and expansion of a facility located at 26251 Bluestone Boulevard, Euclid; 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.
R2013-0293
Searchable PDF
A Resolution making an award on RQ28684 to Reliastar Life Insurance Company dba ING Employee Benefits in the amount not-to-exceed $2,091,441.00 for stop loss insurance services for County employees and their eligible dependents for the period 1/1/2014 - 12/31/2014; 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.
R2013-0292
Searchable PDF
A Resolution making an award on RQ25834 to Cherandon Plaza, LLC in the amount of $534,500.40 for lease of space for Auto Title Regional Office West, located at 27029 Brookpark Extension Road, North Olmsted, for the period 12/1/2013 - 11/30/2018; 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.
R2013-0291
Searchable PDF
A Resolution authorizing the appropriation of real property in connection with right-of-way plans as set forth in Plat No. M-4985 for improvement of Pleasant Valley Road/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma; 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.
R2013-0290
Searchable PDF
A Resolution declaring that public convenience and welfare requires resurfacing of East 222nd Street from Tungsten Road to Euclid Avenue in the City of Euclid; total estimated project cost $3,260,200.00; 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.
R2013-0289
Searchable PDF
A Resolution amending Resolution No. R2012-0025 dated 4/10/2012, which declared that public convenience and welfare requires resurfacing of Turney Road, by changing the termini from Sladden Avenue to Hathaway Road in the City of Garfield Heights to Warner Road to Hathaway Road in the Cities of Cleveland and Garfield Heights, by changing the total estimated project cost from $4,125,000.00 to $4,925,000.00 and by authorizing the County Executive to enter into an agreement of cooperation with the City of Cleveland; and declaring the necessity that this Resolution become immediately effective.
R2013-0170
Searchable PDF 
A Resolution making an award on RQ24534 to Halle Industrial Park, LLC in the amount of $11,074,288.79 for lease of space for the period anticipated to be 3/1/2015 - 5/31/2025; 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.