You are here: Home > Legislation > Resolutions > 2015 Resolutions

2015 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".







2015 Cuyahoga County Council Resolutions 
Resolution Number Description
R2015-0282
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; amending Resolution No. R2015-0264 dated 12/8/2015 to reconcile appropriations for 2015; and declaring the necessity that this Resolution become immediately effective. 
R2015-0265
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1500030-01 with ReliaStar Life Insurance Company dba Voya Financial, Inc. for stop loss insurance services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2015 - 12/31/2015 for additional funds in the amount not-to-exceed $450,000.00; 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. 
R2015-0264
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0263
Searchable PDF 
A Resolution extending the appointment of Interim Director of the Department of Health and Human Services Matt Carroll, and declaring the necessity that this Resolution become immediately effective. 
R2015-0262
Searchable PDF 
A Resolution extending the appointment of Interim Director of Development Nathan Kelly, and declaring the necessity that this Resolution become immediately effective. 
 
R2015-0260
Searchable PDF  
A Resolution approving the Charter of County of Cuyahoga, Ohio, as amended through 11/3/2015; and declaring the necessity that this Resolution become immediately effective. 
R2015-0259
Searchable PDF  
A Resolution making awards on RQ34663 to various providers for various services for the Cuyahoga OPTIONS for Independent Living Services Program for the period 1/1/2016 - 12/31/2017; authorizing the County Executive to execute the 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. 
R2015-0258
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1200421-01 with El Barrio Incorporated for job readiness, job search, job placement and job retention services for Ohio Works First cash assistance and food stamp recipients for the period 7/1/2012 - 12/31/2015 to extend the time period to 6/30/2016 and for additional funds in the amount not-to-exceed $601,431.00; 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. 
R2015-0257
Searchable PDF  
A Resolution making awards on RQ33495 to various providers, in the total amount not-to-exceed $1,015,000.00, for psychologist services at the Juvenile Court Diagnostic Clinic for the period 1/1/2016 - 12/31/2017; 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. 
R2015-0256
Searchable PDF  
A Resolution authorizing a contract with Oriana House, Inc. in the amount not-to-exceed $1,256,030.00 for day programming services in connection with the Ohio Department of Rehabilitation and Correction Community Corrections Act Probation Improvement and Incentive Grant Program for the period 7/1/2015 - 6/30/2017; 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. 
R2015-0255
Searchable PDF  
A Resolution authorizing a Co-location Agreement with Chagrin Valley Dispatch Council in the amount not-to-exceed $3,712,818.95 for sublease of space and equipment in connection with relocation of the Cuyahoga Emergency Communications System Dispatch Center to Chagrin Valley Dispatch Center, located at 88 Center Street, Bedford, for the period 1/1/2016 - 1/14/2026; 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. 
R2015-0254
Searchable PDF  
A Resolution authorizing an agreement and contracts with various providers for career, training and job placement services for dislocated workers in Northeast Ohio in connection with the Sector Partnership National Emergency Grant Program for the period 9/1/2015 - 8/31/2017; authorizing the County Executive to execute the agreement and contracts and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0253
Searchable PDF  
A Resolution making an award on RQ35199 to ReliaStar Life Insurance Company dba Voya Financial, Inc. in the amount not-to-exceed $3,800,000.00 for stop loss insurance services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2016 - 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. 
R2015-0252
Searchable PDF  
A Resolution making an award on RQ34228 to Vision Service Plan in the amount not-to-exceed $544,887.36 for vision insurance for County employees and their eligible dependents for the period 1/1/2016 - 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. 
R2015-0251
Searchable PDF  
A Resolution making an award on RQ34228 to Union Eye Care, Inc. in the amount not-to-exceed $344,826.00 for vision insurance for County employees and their eligible dependents for the period 1/1/2016 - 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. 
R2015-0250
Searchable PDF  
A Resolution making an award on RQ34228 to The Guardian Life Insurance Company of America in the amount not-to-exceed $4,800,000.00 for group life, voluntary life and accidental death insurance for County employees for the period 1/1/2016 - 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. 
R2015-0249
Searchable PDF  
A Resolution making an award on RQ34228 to The Guardian Life Insurance Company of America in the amount not-to-exceed $8,207,847.00 for dental insurance for County employees and their eligible dependents for the period 1/1/2016 - 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. 
R2015-0248
Searchable PDF  
A Resolution amending Resolution No. R2014-0260 dated 12/9/2014, which made an award on RQ30390 to United Healthcare Services, Inc. for the period 1/1/2015 - 12/31/2017, by changing the amount not-to-exceed from $68,308,890.00 to $71,108,890.00 to include (a) $68,308,890.00 for group healthcare benefits including medical benefit management services for County employees and their eligible dependents; and (b) $2,800,000.00 for group healthcare benefits including medical benefit management services for Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0247
Searchable PDF  
A Resolution amending Resolution No. R2014-0258 dated 12/9/2014, which made an award on RQ30390 to Caremark PCS Health, LLC for the period 1/1/2015 - 12/31/2017, by changing the amount not-to-exceed from $40,189,733.00 to $42,989,733.00 to include (a) $40,189,733.00 for group healthcare benefits including pharmacy benefit management services for County employees and their eligible dependents; and (b) $2,800,000.00 for group healthcare benefits including pharmacy benefit management services for Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0246
Searchable PDF  
A Resolution confirming the County Executive’s appointment of Shanelle Smith to serve on the Cuyahoga County Natural Resources Assistance Council for an unexpired term ending 10/15/2017, and declaring the necessity that this Resolution become immediately effective. 
R2015-0245
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cleveland/Cuyahoga County Workforce Development Board fka Cleveland/ Cuyahoga County Workforce Investment Board for the term 7/1/2015 - 6/30/2018, and declaring the necessity that this Resolution become immediately effective. 
R2015-0244
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0243
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Communication Workers of America, Local 4340, representing approximately 70 employees in various classifications at the Clerk of Courts 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.  
R2015-0242
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, representing approximately 15 employees in 3 classifications at the Sheriff's Department for the period 7/1/2015 - 6/30/2018; 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.  
R2015-0241
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 70 employees in various classifications at the Department of Health and Human Services/Cuyahoga Job and Family Services 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.   
R2015-0240
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 407, representing approximately 19 employees in the classifications of Investigator and Investigation Assistant at the Department of Health and Human Services/Cuyahoga Job and Family Services for the period 7/1/2015 - 6/30/2018; 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.  
R2015-0239
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 165 employees in 16 classifications at the Department of Public Works/Division of Maintenance 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.  
R2015-0238
Searchable PDF  
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Waste Paper Drivers Union, Local 244, affiliated with International Brotherhood of Teamsters, representing approximately 11 employees in the classification of Deputy Dog Warden at the Department of Public Works/Division of Animal Shelter for the period 1/1/2015 - 12/31/2017 to establish terms of the wage re-opener for the period 1/1/2016 - 12/31/2017 and to modify Article 38; directing that funds necessary to implement the amendment be budgeted and appropriated; 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.  
R2015-0237
Searchable PDF 
A Resolution amending Resolution No. R2015-0202 dated 10/27/2015, which confirmed the County Executive’s appointment of various individuals to serve on The MetroHealth System Board of Trustees, by changing the unexpired term ending 2/28/2021 for Mitchell Schneider to an unexpired term ending 2/28/2019; and declaring the necessity that this Resolution become immediately effective. 
R2015-0236
Searchable PDF 
A Resolution approving the reappointment of various individuals to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Commission Board of Trustees for the term 11/6/2015 - 11/5/2020, and declaring the necessity that this Resolution become immediately effective. 
R2015-0235
Searchable PDF 
A Resolution making an award on RQ33447 to Maximus Human Services, Inc. in the amount not-to-exceed $1,372,804.51 for the Work Experience Program for work-required public assistance recipients for the period 1/1/2016 - 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. 
R2015-0234
Searchable PDF 
A Resolution authorizing a revenue generating agreement with City of Cleveland/Cleveland Municipal Court in the amount not-to-exceed $1,922,185.00 for legal services for indigent persons for the period 1/1/2015 - 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. 
R2015-0233
Searchable PDF 
A Resolution rescinding Resolution No. R2015-0050 dated 4/14/2015, which made a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of Beachwood on behalf of Eastside Departments Group Enforcement in the amount not-to-exceed $1,968,000.00 for Public Safety Answering Point consolidation support for the period 2/1/2015 - 1/31/2016; and declaring the necessity that this Resolution become immediately effective. 
R2015-0232
Searchable PDF 
A Resolution authorizing a contract with Mid-West Direct Presort Mailing Services, Inc. in the amount not-to-exceed $750,000.00 for electronic certified mail services for the period 10/1/2015 - 9/30/2018; 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. 
R2015-0231
Searchable PDF
A Resolution authorizing a revenue generating agreement with State of Ohio Attorney General for collection of delinquent debt owed to Cuyahoga County, effective 12/1/2015; 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. 
R2015-0230
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1000867-01 with The Near West Side Multi-Service Corporation dba May Dugan Center for lease of office space for use by Cuyahoga County Court of Common Pleas/Adult Probation Department for the period 8/1/2010 - 7/31/2015 to extend the time period to 7/31/2020 and for additional funds in the amount not-to-exceed $174,820.00; 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. 
R2015-0229
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE11084-04 with Mt. Pleasant NOW Development Corporation for lease of office space for use by Department of Health and Human Services/Division of Senior and Adult Services for the period 10/1/2000 - 12/31/2015 to extend the time period to 12/31/2020 and for additional funds in the amount not-to-exceed $2,168,430.00; 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. 
R2015-0228
Searchable PDF 
A Resolution declaring that public convenience and welfare requires reconstruction of Tiedeman Road approaches to Interstate 480 in the City of Brooklyn; total estimated project cost $1,400,000.00; 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. 
R2015-0227
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, and for cash transfers between budgetary funds, in order to meet the budgetary needs of various County departments, offices, and agencies; amending Resolution No. R2015-0217 dated 10/27/2015 to reconcile appropriations for 2015; and declaring the necessity that this Resolution become immediately effective.  
R2015-0226
Searchable PDF  
A Resolution appointing Egdilio J. Morales to serve as Interim Director of Human Resources from 11/2/2015 through 2/29/2016, and declaring the necessity that this Resolution become immediately effective. 
R2015-0225
Searchable PDF  
A Resolution approving The MetroHealth System Year 2016 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 2016/2017 Biennial Operating Budget and Capital Improvements Program for 2016; and declaring the necessity that this Resolution become immediately effective.  
R2015-0224
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. 
R2015-0223
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 2016, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective. 
R2015-0222
Searchable PDF 
A Resolution making an award on RQ34252 to Educational Service Center of Cuyahoga County in the amount not-to-exceed $602,000.00 for fiscal agent services for Families and Schools Together, Bright Beginnings and Parent Services Programs in connection with the FY2016 Ohio Children's Trust Fund Grant Program for the period 10/1/2015 - 9/30/2016; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0221
Searchable PDF  
A Resolution making an award on RQ33461 and authorizing an Economic Development Fund loan to JumpStart, Inc. in the amount not-to-exceed $2,500,000.00 for administration of the Cuyahoga County Innovation Match for Pre-Seed Capital Fund Program; authorizing the County Executive and Director of Development to execute all documents consistent with said award and loan and this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2015-0220
Searchable PDF 
A Resolution making an award on RQ33385 and authorizing an Economic Development Fund loan to JumpStart, Inc. in the amount not-to-exceed $2,000,000.00 for administration of the Cuyahoga County Early Stage Loan Fund; authorizing the County Executive and Director of Development to execute all documents consistent with said award and loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0219
Searchable PDF 
A Resolution authorizing a Casino Revenue Fund loan in the amount not-to-exceed $500,000.00 to City of Euclid for the benefit of the St. Clair Industrial Roadway Project located at St. Clair Avenue from East 222nd Street to Babbitt Road in the City of Euclid; authorizing the County Executive and Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
   
R2015-0217
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0216
Searchable PDF 
A Resolution authorizing the execution of a cooperative agreement in furtherance of constructing, reconstructing, refurbishing, renovating and improving permanent improvements to publicly owned park space known as Public Square; and declaring the necessity that this Resolution become immediately effective. 
R2015-0215
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1200260-01 with Mental Health Services for Homeless Persons, Inc. dba FrontLine Service for transitional housing program services for the period 6/1/2012 - 9/30/2015 to extend the time period to 9/30/2016 and for additional funds in the amount not-to-exceed $1,208,240.00; 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. 
R2015-0214
Searchable PDF 
A Resolution authorizing a contract with United Way 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 1/1/2016 - 12/31/2016; 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. 
R2015-0213
Searchable PDF 
A Resolution determining to proceed with submitting to the electors of Cuyahoga County to renew an existing 4.8 mill Health and Human Services levy for the purpose of supplementing general fund appropriations for health and human or social services, for a period of eight years, outside the ten mill limitation, in accordance with the provisions of Section 5705.191 of the Ohio Revised Code; and declaring the necessity that this Resolution become immediately effective.  
R2015-0212
Searchable PDF 
A Resolution declaring the necessity of submitting to the electors of Cuyahoga County the question of a renewal levy of 4.8 mill Health and Human Services levy for the purpose of supplementing general fund appropriations for health and human or social services, for a period of eight years, outside the ten mill limitation, in accordance with the provision of Section 5705.191 of the Ohio Revised Code; and declaring the necessity that this Resolution become immediately effective. 
R2015-0211
Searchable PDF 
A Resolution authorizing a Casino Revenue Fund loan in the amount not-to-exceed $4,300,000.00 to Van Aken Shopping Center, Ltd. for the benefit of the Van Aken Shopping Plaza Project located at Farnsleigh Road and Warrensville Center Road in the City of Shaker Heights; authorizing the County Executive and Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0210
Searchable PDF 
A Resolution authorizing the issuance and sale of County excise tax revenue bonds, in an aggregate principal amount not-to-exceed $65,000,000.00, for the purpose of paying the costs of constructing, renovating, improving or repairing sports facilities and reimbursing the County for costs incurred by the County in the construction of sports facilities and for the purpose of paying any capitalized interest on the Bonds, funding any required reserve funds, 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. 
R2015-0209
Searchable PDF 
A Resolution adopting the 2016/2017 Biennial Operating Budget and Capital Improvements Program, and declaring the necessity that this Resolution become immediately effective. 
R2015-0208
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1000546-01 with Pioneer Building II Ltd for lease of office and warehouse space for a Special Waste Convenience Center, located at 4750 East 131st Street, Garfield Heights, for the period 11/1/2010 - 10/31/2015 to extend the time period to 10/31/2020 and for additional funds in the amount not-to-exceed $1,179,525.00; 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. 
R2015-0207
Searchable PDF
A Resolution authorizing a revenue generating Utility Agreement with Village of Newburgh Heights for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District No. 22; 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. 
R2015-0206
Searchable PDF 
A Resolution making an award on RQ34074 to R.W. Clark Co. in the amount not-to-exceed $1,179,073.00 for the Cuyahoga County Courthouse Americans with Disabilities Act Improvements 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. 
R2015-0205
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Gary Shamis to serve on the Cuyahoga County Audit Committee for the term 1/1/2016 - 12/31/2019, and declaring the necessity that this Resolution become immediately effective. 
R2015-0204
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Erika Anthony to serve on the Cuyahoga County Public Defender Commission for the term 1/1/2016 - 12/31/2019, and declaring the necessity that this Resolution become immediately effective. 
R2015-0203
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Erika Anthony to serve on the Cuyahoga County Public Defender Commission for an unexpired term ending 12/31/2015, and declaring the necessity that this Resolution become immediately effective. 
R2015-0202
Searchable PDF 
A Resolution confirming the County Executive’s appointment of various individuals to serve on The MetroHealth System Board of Trustees for an unexpired term ending 2/28/2021, and declaring the necessity that this Resolution become immediately effective. 
R2015-0201
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0200
Searchable PDF  
A Resolution authorizing a revenue generating agreement with FirstMerit Corporation in the amount of $10,321,344.00 for the sale of naming rights for the Cleveland Convention Center for the period 11/1/2015 - 10/31/2035; authorizing the County Executive or his authorized designee to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0199
Searchable PDF  
A Resolution making an award on RQ27417 to N. Harris Computer Corporation in the amount not-to-exceed $2,410,668.00 for support and maintenance services for the Real Property Tax System for the period 10/1/2015 - 9/30/2020; 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. 
R2015-0198
Searchable PDF  
A Resolution making an award on RQ27417 to N. Harris Computer Corporation in the amount not-to-exceed $1,441,900.00 for software licenses for the Real Property Tax System, effective 10/1/2015; authorizing the County Executive to execute the Software License Agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0197
Searchable PDF  
A Resolution making an award on RQ27417 to N. Harris Computer Corporation in the amount not-to-exceed $3,763,701.00 for software implementation services for the Real Property Tax System for the period 10/1/2015 - 9/30/2020; 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. 
R2015-0196
Searchable PDF 
A Resolution authorizing a Casino Revenue Fund loan in the amount not-to-exceed $2,000,000.00 to Corning Place Ohio, LLC for the benefit of the Garfield Building Project located at 1965 East 6th Street, Cleveland; authorizing the County Executive and Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0195
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE0500565-05 with JPMC 2001-A Southgate, LLC c/o Capital Services, Inc. for lease of space located at 5398-1/2 Northfield Road, Maple Heights, for the Southeast Neighborhood Family Service Center for the period 6/1/2005 - 5/31/2015 to assign the interest to Southgate Center Associates, LLC, effective 6/1/2014, to change the scope of services, effective 6/1/2014, to extend the time period to 5/31/2016 and for additional funds in the amount not-to-exceed $489,708.04; 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. 
R2015-0194
Searchable PDF  
A Resolution making an award on RQ34179 to S.A. Comunale Co., Inc. in the amount not-to-exceed $672,000.00 for the Cuyahoga County Juvenile Justice Center Sprinkler Modifications Project for the period 10/1/2015 - 4/1/2016; 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. 
R2015-0193
Searchable PDF  
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5023 for replacement of Bagley Road Bridge No. 03.45 over Plum Creek in the City of Olmsted Falls; 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. 
R2015-0192
Searchable PDF 
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5022 for replacement of Avery Road Bridge No. 01.16 over Chippewa Creek in the City of Broadview Heights; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. 
R2015-0191
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0190
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 located within the Cuyahoga River Valley, and declaring the necessity that this Resolution become immediately effective. 
R2015-0189
Searchable PDF 
A Resolution authorizing  a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $1,443,960.00 for administration of the FY2014 Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the HEARTH Act Homeless Assistance Grant Program for the period 8/1/2015 - 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. 
R2015-0188
Searchable PDF 
A Resolution authorizing a contract with The Salvation Army in the amount not-to-exceed $527,499.00 for the PASS Transitional Housing Program in connection with FY2014 Continuum of Care Homeless Assistance Grant Programs and HEARTH Act for the period 10/1/2015 - 9/30/2016; 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. 
R2015-0187
Searchable PDF 
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $1,855,983.00 for administration of various initiatives of the Universal Pre-Kindergarten Program for the Invest in Children Program for the period 8/1/2015 - 7/31/2018; 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. 
R2015-0186
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 - 6/30/2015 to extend the time period to 6/30/2016, to change the scope of services, effective 7/1/2015, and for additional funds in the amount not-to-exceed $1,583,490.00; 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.  
R2015-0185
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 - 6/30/2015 to extend the time period to 6/30/2016, to change the scope of services, effective 7/1/2015, 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. 
R2015-0184
Searchable PDF 
A Resolution authorizing an Economic Development Fund Redevelopment and Modernization Loan in the amount not-to-exceed $685,000.00 to LaSalle AMC, LLC for the benefit of the LaSalle Arts and Media Center Project located at 819-829 East 185th Street, Cleveland; authorizing the County Executive and Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2015-0183
Searchable PDF  
A Resolution authorizing the use of a portion of the proceeds of the Cuyahoga County Sales Tax Revenue Bonds, Series 2014 (County Facilities Improvement), in an aggregate principal amount not-to-exceed $2,000,000.00 for the purposes of paying certain costs of demolition of blighted and nuisance properties and making grants therefor; authorizing other actions related to the use of such proceeds; and declaring the necessity that this Resolution become immediately effective.    
R2015-0182
Searchable PDF  
A Resolution accepting the rates as determined by the Budget Commission; authorizing the necessary tax levies and certifying them to the County Fiscal Officer; and declaring the necessity that this Resolution become immediately effective. 
R2015-0181
Searchable PDF 
A Resolution making an award on RQ34100 to Mark Schaffer Excavating & Trucking, Inc. in the amount not-to-exceed $4,573,614.00 for Cuyahoga County Airport Runway 6/24 Safety Area Improvements Project No. 1 in connection with the Airport Improvement Program; 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. 
R2015-0180
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with City of Richmond 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. 
R2015-0179
Searchable PDF  
A Resolution accepting the report containing findings and recommendations of Fact-finder Robert G. Stein regarding negotiations between Cuyahoga County and American Federation of State, County, and Municipal Employees, Ohio Council 8, AFL-CIO, Local 27 for a collective bargaining agreement representing approximately 240 employees in 9 classifications at the Cuyahoga Job and Family Services/Office of Child Support Services; and declaring the necessity that this Resolution become immediately effective.  
R2015-0178
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0177
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 Brook Park for the conservation of ecologically significant areas in the First Phase of the Abram Creek Riparian and Greenway Corridor in the City of Brook Park, and declaring the necessity that this Resolution become immediately effective. 
R2015-0176
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 in the City of Warrensville Heights, and declaring the necessity that this Resolution become immediately effective. 
R2015-0175
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 adjacent to West Creek Reservation in the City of Parma, and declaring the necessity that this Resolution become immediately effective. 
R2015-0174
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 in the Village of Hunting Valley; and declaring the necessity that this Resolution become immediately effective. 
R2015-0173
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 located between Cedar Road and Fairmount Boulevard and to the west of Lander Road in the City of Pepper Pike, and declaring the necessity that this Resolution become immediately effective. 
R2015-0172
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 Old Brooklyn Community Development Corporation for the conservation of ecologically significant areas located at 4100 Pearl Road in Old Brooklyn in the City of Cleveland, and declaring the necessity that this Resolution become immediately effective. 
R2015-0171
Searchable PDF 
A Resolution authorizing a Casino Revenue Fund loan in the amount not-to-exceed $4,000,000.00 to City of Euclid for the benefit of Phase II of the Waterfront Improvement Plan located in the City of Euclid; authorizing the Director of Development or his/her designee to prepare all documents to effectuate said loan; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2015-0170
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1200346-01 with Applewood Centers, Inc. for Staff Secure Shelter Program and Placement Planning Day Report services for the period 6/1/2012 - 6/30/2015 to extend the time period to 6/30/2016 and for additional funds in the amount not-to-exceed $705,360.00; 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. 
R2015-0169
Searchable PDF  
A Resolution making an award on RQ34173 to Schirmer Construction LLC in the amount not-to-exceed $923,730.50 for replacement of Columbus Road Bridge No. 01.09 over Bear Creek in the City of Bedford; 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 $461,865.25 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2015-0168
Searchable PDF  
A Resolution making an award on RQ33011 to DiGioia-Suburban Excavating, LLC in the amount not-to-exceed $4,408,034.60 for sanitary, water and roadway improvements to Barton Road, Bronson Road and Cook Road in the City of North Olmsted and Olmsted Township; 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. 
R2015-0167
Searchable PDF  
A Resolution approving and confirming the 2016 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. 
R2015-0166
Searchable PDF  
A Resolution fixing the 2016 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. 
R2015-0165
Searchable PDF 
A Resolution authorizing a contract with HH Golden Gate LLC in the amount not-to-exceed $998,543.52 for lease of office space in Golden Gate Shopping Center, located at 6420 Mayfield Road, Mayfield Heights for the period 10/1/2015 - 9/30/2020; 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. 
R2015-0164
Searchable PDF
A Resolution confirming the County Executive’s appointment of Mary Louise Madigan, upon her taking the oath of office, as Director of the Department of Communications; and declaring the necessity that this Resolution become immediately effective.
R2015-0163
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0162
Searchable PDF 
A Resolution extending the appointment of Interim Director of the Department of Communications Mary Louise Madigan, and declaring the necessity that this Resolution become immediately effective. 
R2015-0161
Searchable PDF 
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $607,747.96 for healthcare and management services for youth residing at the County Detention Center for the period 7/1/2015 - 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. 
R2015-0160
Searchable PDF 
A Resolution authorizing an agreement with Red Center Logic for participation in the Cuyahoga County Benefits Regionalization Program for the period 5/1/2015 - 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. 
R2015-0159
Searchable PDF 
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $1,340,000.00 to the Water Pollution Control Loan Fund of the U.S. Environmental Protection Agency for construction of a gravity sanitary sewer in connection with the Broadrock Drill Drop Project located in the City of Parma, County Sewer District No. 1A; authorizing the County Executive to execute the agreement and all other documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0158
Searchable PDF  
A Resolution authorizing the Director of Public Works to execute and submit various supplemental loan applications to the Water Pollution Control Loan Fund of the U.S. Environmental Protection Agency; authorizing the County Executive to execute the agreements and all other documents consistent with said supplemental loans and this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2015-0157
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with City of Maple Heights for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District No. 9; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0156
Searchable PDF 
A Resolution making an award on RQ34890 to a supplier to be determined in the amount not-to-exceed $12,800,000.00 for electric power services for various County facilities for the period 9/1/2015 - 5/1/2018; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0155
Searchable PDF
A Resolution confirming the County Executive’s appointment of Sheryl Harris, upon her taking the oath of office, as Director of the Department of Consumer Affairs; and declaring the necessity that this Resolution become immediately effective.
R2015-0154
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0153
Searchable PDF 
A Resolution authorizing the County Executive to accept, on behalf of the County, the donation of two burial plots within Whitehaven Memorial Park, Village of Mayfield, Ohio, from Society of St. Vincent de Paul valued at approximately $2,000.00 for the purpose of accommodating indigent burials; authorizing the County Executive to execute all documents in connection with the transfer of said property and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0152
Searchable PDF 
A Resolution amending Resolution No. R2014-0102 dated 4/8/2014, which authorized the County Executive to accept, on behalf of the County, the donation of burial plots within Crown Hill Cemetery, Twinsburg, Ohio, from William Suhay, Jr. for the purpose of accommodating indigent burials, by changing the number of plots from four to eight and the approximate value from $4,000.00 to $8,000.00; authorizing the County Executive to execute all documents in connection with the transfer of said property and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0151
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1300019-01 with Economic and Community Development Institute, Inc. for management of the Cuyahoga County Microenterprise Revolving Loan Fund for the period 2/1/2013 - 1/31/2015 to extend the time period to 1/31/2017 and for additional funds in the amount not-to-exceed $2,000,000.00; 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. 
R2015-0150
Searchable PDF 
A Resolution authorizing an Economic Development Fund Redevelopment and Modernization Loan in the amount not-to-exceed $650,000.00 to Keystone Tailored Manufacturing, LLC for the benefit of a project located at 4600 Tiedeman Road, Brooklyn; authorizing the Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0149
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with City of Brooklyn for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District No. 1; 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. 
R2015-0148
Searchable PDF 
A Resolution making an award on RQ34095 to Layne Inliner, LLC in the amount not-to-exceed $2,891,570.00 for the 2015 Sewer Rehabilitation Program in various County sewer districts for the period 8/1/2015 - 7/31/2017; 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. 
R2015-0147
Searchable PDF  
A Resolution extending the appointment of Interim Director of the Department of Health and Human Services Matt Carroll, and declaring the necessity that this Resolution become immediately effective. 
R2015-0146
Searchable PDF 
A Resolution extending the appointment of Interim Director of Development Nathan Kelly, and declaring the necessity that this Resolution become immediately effective. 
R2015-0145
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0144
Searchable PDF 
A Resolution making awards on RQ33034 to various providers for Universal Pre-Kindergarten Program services for the period 8/1/2015 - 7/31/2018; 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. 
R2015-0143
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for community wraparound care coordination and family/youth advocacy services for the period 4/1/2012 - 3/31/2015 to extend the time period to 12/31/2015 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. 
R2015-0142
Searchable PDF 
A Resolution authorizing amendments to agreements and contracts with various providers for Workforce Innovation and Opportunity Act Youth Training for the period 7/1/2014 - 6/30/2015 to extend the time period to 6/30/2016, to change the scope of services, effective 7/1/2015, 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. 
R2015-0141
Searchable PDF  
A Resolution authorizing an amendment to Master Contract No. CE1500026-01-16 for traditional residential treatment services for the period 2/1/2015 - 1/31/2017 to change the total amount not-to-exceed from $1,400,000.00 to $3,571,147.73, to authorize funding decreases and/or increases with various previously approved providers, to terminate Contract No. CE1500026-09 with The House of Emmanuel, Inc., effective 6/2/2015, and to make awards on RQ32933 to additional providers for the period 6/9/2015 - 1/31/2017; 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. 
R2015-0140
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1100151-02 with OhioGuidestone for community-based treatment center management services for the period 1/1/2011 - 6/30/2015, to extend the time period to 6/30/2016 and for additional funds in the amount not-to-exceed $1,153,828.80; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0139
Searchable PDF 
A Resolution adopting the 2015 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.  
R2015-0138
Searchable PDF 
A Resolution declaring that public convenience and welfare requires emergency repair of Mastick Road Culvert No. 4A in the City of Fairview Park; total estimated project cost $500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. 
R2015-0137
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of Fowles Road from the West Corporation Line to Pearl Road in the City of Middleburg Heights; total estimated project cost $1,200,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. 
R2015-0136
Searchable PDF 
A Resolution authorizing a contract with Great Lakes Petroleum Co. in the amount not-to-exceed $759,000.00 for middle distillates for various County facilities for the period 8/1/2015 - 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. 
R2015-0135
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Community-Based Correctional Facility Governing Board for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2015-0134
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Lee Fisher to serve on the Group Plan Commission Board of Directors for the term 8/11/2015 - 8/10/2017, and declaring the necessity that this Resolution become immediately effective. 
R2015-0133
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2015-0132
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 6/30/2015 - 6/29/2018, and declaring the necessity that this Resolution become immediately effective. 
R2015-0131
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Charna Sherman to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 6/30/2015 - 3/31/2018, and declaring the necessity that this Resolution become immediately effective. 
   
R2015-0129
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association, representing approximately 10 employees in the classification of Protective Services Sergeant at the Sheriff’s Department 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. 
R2015-0128
Searchable PDF 
A Resolution observing the 25th anniversary of the Americans with Disabilities Act; reaffirming that Cuyahoga County will continue to meet and exceed all aspects of the Act; renewing and strengthening the County’s commitment to persons with disabilities; and declaring the necessity that this Resolution become immediately effective. 
R2015-0127
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0126
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Elizabeth Hijar to serve on the Cuyahoga County Public Library Board of Trustees for the term 6/25/2015 - 3/31/2022; and declaring the necessity that this Resolution become immediately effective. 
R2015-0125
Searchable PDF 
A Resolution extending the appointment of Interim Director of Human Resources Lisa Durkin; and declaring the necessity that this Resolution become immediately effective. 
R2015-0124
Searchable PDF 
A Resolution determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2015; authorizing payments to various providers, in the total amount of $39,006.19, for said services and programs for the period ending 12/31/2016; 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.   
R2015-0123
Searchable PDF 
A Resolution supporting the Cleveland 2030 District and its efforts to significantly reduce the energy consumption of new and existing buildings in the Downtown Building District and throughout Greater Cleveland; supporting the Better Buildings Challenge and its voluntary leadership initiative that asks local leaders to make a public commitment to energy efficiency; and declaring the necessity that this Resolution become immediately effective.
R2015-0122
Searchable PDF 
A Resolution approving creation of the Village of Walton Hills - Sagamore Hills Township Joint Economic Development District, and declaring the necessity that this Resolution become immediately effective. 
R2015-0121
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1200421-01 with El Barrio Incorporated for job readiness, job search, job placement and job retention services for Ohio Works First cash assistance and food stamp recipients for the period 7/1/2012 - 6/30/2015 to extend the time period to 12/31/2015 and for additional funds in the amount not-to-exceed $632,429.00; 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. 
R2015-0120
Searchable PDF 
A Resolution making an award on RQ33225 to Chagrin Valley Paving, Inc. in the amount not-to-exceed $1,779,434.00 for 2015 Operations Resurfacing Program, Group 1, located 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. 
R2015-0119
Searchable PDF 
A Resolution making awards on RQ29884 to various appraisers, in the total amount not-to-exceed $266,000.00, for real estate appraisal services subject to Sheriff’s sale for the period 8/1/2015 - 7/31/2017; 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. 
R2015-0118
Searchable PDF  

 A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Fraternal Order of Police, Ohio Labor Council, Inc., representing approximately 20 employees in the classification of Corrections Officer Sergeant at the Sheriff’s Department for the period 7/1/2015 - 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. 

R2015-0117
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0116
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 to ensure the independence of the auditing function by providing that the County Audit Committee consist of the President of Council or a member of Council appointed by the President of Council, four residents of the county with experience in the field of auditing who are to be appointed by the County Executive and confirmed by Council, with the County Executive and Fiscal Officer each serving as non-voting, ex officio members, and declaring the necessity that this Resolution become immediately effective.
R2015-0115
Searchable PDF 
A Resolution approving the appointment of C. Ellen Connally to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Board of Trustees for an unexpired term ending 4/15/2019, and declaring the necessity that this Resolution become immediately effective. 
R2015-0114
Searchable PDF  
A Resolution making an award on RQ32092 to Northwoods Consulting Partners, Inc. in the amount not-to-exceed $573,229.00 for software and professional services for maintenance and support of the Electronic Document Imaging System for the period 9/1/2015 - 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.
R2015-0113
Searchable PDF  
A Resolution making an award on RQ32388 to Adoption Network Cleveland in the amount not-to-exceed $749,000.00 for permanency supportive services for the period 4/1/2015 - 3/31/2017; 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. 
   
R2015-0111
Searchable PDF  
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2016; and declaring the necessity that this Resolution become immediately effective. 
R2015-0110
Searchable PDF 
A Resolution making an award on RQ33761 to Chagrin Valley Paving, Inc. in the amount not-to-exceed $1,474,279.95 for resurfacing Bennett Road from Edgerton Road to Bridgewater Drive in the City of North Royalton; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in the amount of $1,179,423.96 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2015-0109
Searchable PDF 
A Resolution making an award on RQ31427 to Michael Baker, Jr., Inc. in the amount not-to-exceed $678,383.00 for design engineering services for replacement of Mastick Road Bridge No. 03.13 side hill structure in the City of Fairview Park; 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. 
R2015-0108
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Planning Commission for the term 1/1/2015 - 12/31/2017, and declaring the necessity that this Resolution become immediately effective. 
R2015-0107
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Gary Shamis to serve on the Cuyahoga County Audit Committee for an unexpired term ending 12/31/2015, and declaring the necessity that this Resolution become immediately effective. 
R2015-0106
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Cleveland Building and Construction Trades Council, representing approximately 103 employees in 27 classifications in the Department of Public Works for the period 7/1/2015 - 6/30/2018; 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. 
R2015-0105
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0104
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.
R2015-0103
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 - 9/30/2015 to extend the time period to 9/30/2016 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. 
R2015-0102
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Stanley Kosilesky to serve on the District One Public Works Integrating Committee for a term ending 6/21/2018; confirming the appointment of Michael Kubek to serve as alternate to Stanley Kosilesky; and declaring the necessity that this Resolution become immediately effective. 
R2015-0101
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Michael W. Dever to serve on the District One Public Works Integrating Committee for the term 6/22/2015 - 6/21/2018; confirming the appointment of Jamal Husani to serve as alternate to Michael W. Dever; and declaring the necessity that this Resolution become immediately effective. 
R2015-0100
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of A. Steven Dever to serve, in his official capacity as representative of Cuyahoga County, on the Lake Erie Energy Development Corporation Board of Directors for the term 5/1/2015 - 4/30/2017; and declaring the necessity that this Resolution become immediately effective. 
R2015-0099
Searchable PDF
A Resolution confirming the County Executive’s reappointment of The Honorable Gary A. Norton, Jr., to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for a term ending 2/28/2018; and declaring the necessity that this Resolution become immediately effective. 
R2015-0098
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 26 employees in various classifications in the Department of Public Works/Division of Maintenance 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. 
R2015-0097
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0096
Searchable PDF 
A Resolution authorizing amendments to agreements and contracts with various providers for the Cuyahoga County Fatherhood Initiative for the period 7/1/2014 - 6/30/2015 to extend the time period to 6/30/2016 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. 
R2015-0095
Searchable PDF 
A Resolution amending Resolution No. R2014-0259 dated 12/9/2014, which made an award on RQ30390 to Medical Mutual of Ohio for the period 1/1/2015 - 12/31/2017, by changing the amount not-to-exceed from $116,156,022.00 to $141,636,022.00 to include (a) $116,156,022.00 for group healthcare benefits including medical and pharmacy benefit management services for County employees and their eligible dependents; and (b) $25,480,000.00 for group healthcare benefits including medical and pharmacy benefit management services for Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0094
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1200487-01 with Employee Benefits International, Inc. for professional healthcare consultant services for the period 8/1/2012 - 7/31/2015 to extend the time period to 7/31/2018 and for additional funds in the amount not-to-exceed $823,375.00; 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. 
R2015-0093
Searchable PDF  
A Resolution authorizing the use of a portion of the proceeds of the Cuyahoga County Sales Tax Revenue Bonds, Series 2014 (County Facilities Improvement), in an aggregate principal amount not-to-exceed $14,000,000.00 for the purposes of paying certain costs of demolition of blighted and nuisance properties and making grants therefor; authorizing other actions related to the use of such proceeds; and declaring the necessity that this Resolution become immediately effective.  
R2015-0092
Searchable PDF 
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5020 for replacement of Lakeshore Boulevard Bridge No. 01.12 fka Bridge No. 188 over Nine Mile Creek in the Village of Bratenahl; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. 
R2015-0091
Searchable PDF  
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5021 for replacement of Cedar Road Bridge No. 02.39 fka Bridge No. 229 over Doan Brook in the City of Cleveland; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. 
R2015-0090
Searchable PDF 
A Resolution making an award on RQ32971 to Perk Company, Inc. in the amount not-to-exceed $2,739,971.50 for resurfacing Woodhill Road from Quincy Avenue to Kinsman Road 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. 
R2015-0089
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0088
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 6/30/2019; 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.   
R2015-0087
Searchable PDF  
A Resolution authorizing  a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $10,653,076.00 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 5/1/2015 - 4/30/2016; 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. 
R2015-0086
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for emergency assistance services for the period 9/1/2012 - 4/30/2015 to extend the time period to 4/30/2018 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. 
R2015-0085
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 - 6/30/2015 to extend the time period to 6/30/2016 and for additional funds in the amount not-to-exceed $517,100.00; 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. 
R2015-0084
Searchable PDF  
A Resolution making an award on RQ32996 to Youth Opportunities Unlimited in the amount not-to-exceed $4,586,119.00 for the Temporary Assistance to Needy Families Summer Youth Employment Program for the period 5/1/2015 - 10/31/2015; 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. 
R2015-0083
Searchable PDF 
A Resolution authorizing a revenue generating agreement with The MetroHealth System in the amount not-to-exceed $3.00 for lease of space at William Patrick Day Services Center, located at 2421 Community College Avenue, Cleveland, for the Cuyahoga County Women, Infant and Children’s Program for the period 7/1/2015 - 6/30/2018; 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. 
R2015-0082
Searchable PDF 
A Resolution authorizing an agreement with State of Ohio, Office of the Auditor in the amount not-to-exceed $533,000.00 for an annual audit for Calendar Year 2014 for the period 2/5/2015 - 9/30/2015; 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. 
R2015-0081
Searchable PDF  
A Resolution authorizing an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $905,000.00 to 3550 West Market St., LLC for assistance to purchase property located at 9200 Noble Park Drive, Brecksville; authorizing the Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0080
Searchable PDF  
A Resolution authorizing a U.S. Department of Housing and Urban Development (HUD) Section 108 Loan Agreement with The Bank of New York Mellon in the aggregate principal amount of $325,000.00 for the refinancing of an existing HUD Section 108 loan; authorizing the Director of Development to execute all documents in connection with said refinancing and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0079
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Communications Workers of America, Local 4340, representing approximately 61 employees in various classifications in Clerical Services at the Sheriff’s Department 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. 
R2015-0078
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18-S, representing approximately 20 employees in 15 classifications at the Department of Public Works for the period 5/1/2015 - 4/30/2018; 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. 
R2015-0077
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0076
Searchable PDF 
A Resolution determining to submit to the electors the question of renewing the excise tax on the sale of cigarettes for the purpose of funding arts and cultural facilities and programs in the County, and declaring the necessity that this Resolution become immediately effective. 
R2015-0075
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 - 12/31/2015 for additional funds in the amount not-to-exceed $563,617.00; 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. 
R2015-0074
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1400085-01 with The East End Neighborhood House Association for neighborhood collaborative services for the Family to Family Neighborhood System of Care Program for the period 5/1/2014 - 4/30/2015 to extend the time period to 3/31/2017 and for additional funds in the amount not-to-exceed $640,928.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0073
Searchable PDF  
A Resolution authorizing amendments to various revenue generating agreements with Educational Service Center of Cuyahoga County for lease of space at various Cuyahoga County Board of Developmental Disabilities Centers for operation of Help Me Grow Programs for the period 9/15/2013 - 9/14/2015 to extend the time period to 9/14/2016 and for additional funds in the total amount not-to-exceed $2.00; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0072
Searchable PDF 
A Resolution authorizing a revenue generating agreement with The Arc of Greater Cleveland in the amount not-to-exceed $3.00 for lease of space at William Patrick Day Services Center, located at 2421 Community College Avenue, Cleveland, for the period 7/1/2015 - 6/30/2018; 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. 
R2015-0071
Searchable PDF  
A Resolution authorizing the County Executive to accept dedication of land for Schady Elm Lane in Schady Reserve Subdivision (Phase 1), located in Olmsted Township, as a public street (60 feet total) with established setback lines, rights-of-way and easements; authorizing the County Executive to accept dedication of land on the southerly side of Schady Road, plus 10 additional feet (35 feet total) to public use in Schady Reserve Subdivision (Phase 1); authorizing the County Executive to accept dedication of easements for construction, maintenance and operation of public facilities and appurtenances in Schady Reserve Subdivision (Phase 1) to public use granted to the County of Cuyahoga and its corporate successors; authorizing the County Executive to execute the final Plat in connection with said dedications; and declaring the necessity that this Resolution become immediately effective. 
R2015-0070
Searchable PDF  
A Resolution authorizing an agreement with City of Euclid for participation in the Cuyahoga County Benefits Regionalization Program for the period 4/1/2015 - 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. 
R2015-0069
Searchable PDF  
A Resolution making an award on RQ33145 to Karvo Paving, Co. in the amount not-to-exceed $1,811,511.18 for resurfacing Emery Road from Northfield Road to Merrygold Avenue in the City of Warrensville Heights and Village of North Randall; 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 $362,302.24 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2015-0068
Searchable PDF  
A Resolution making an award on RQ33138 to DiGioia-Suburban Excavating, LLC in the amount not-to-exceed $8,209,055.10 for the grade separation of Stearns Road at the Norfolk Southern Railroad in Olmsted Township; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $1,641,811.02 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2015-0067
Searchable PDF 
A Resolution making an award on RQ32725 to The C.A. Agresta Construction Co. in the amount not-to-exceed $1,084,063.15 for resurfacing Biddulph Road from the Cleveland West Corporation Line to Pearl Road 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. 
R2015-0066
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Robert J. Triozzi, upon his taking the oath of office, as Cuyahoga County Director of Law; and declaring the necessity that this Resolution become immediately effective. 
R2015-0065
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.
R2015-0064
Searchable PDF 
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199, WV/KY/OH, the Healthcare and Social Services Union, representing approximately 386 employees in various classifications in Adult Services for the period 1/1/2013 - 12/31/2015 to extend the time period to 12/31/2017 and to modify language in various Articles; directing that funds necessary to implement the amendment be budgeted and appropriated; 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. 
R2015-0063
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1400215-01 with Americab Transportation, Inc. for transportation services for the period 9/1/2014 - 8/31/2016 for additional funds in the amount not-to-exceed $4,400,000.00; 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. 
R2015-0062
Searchable PDF 
A Resolution making an award on RQ32769 to Perk Company, Inc. in the amount not-to-exceed $1,427,823.07 for rehabilitation and resurfacing of various bridge decks 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. 
R2015-0061
Searchable PDF 
A Resolution authorizing a loan application to Ohio Environmental Protection Agency Water Pollution Control Loan Fund in the amount of $1,875,000.00 for a new sanitary sewer structure located in Olmsted Township; authorizing the Director of Public Works, on behalf of the County Executive, to execute and submit said loan application; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents in connection with said loan; authorizing the Director of Public Works to administer said project; and declaring the necessity that this Resolution become immediately effective.  
R2015-0060
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Michael W. Dever, upon his taking the oath of office, as Cuyahoga County Director of Public Works; and declaring the necessity that this Resolution become immediately effective. 
R2015-0059
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Mark D. Griffin, upon his taking the oath of office, as Inspector General of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. 
R2015-0058
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Dennis G. Kennedy, upon his taking the oath of office, as Fiscal Officer of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. 
R2015-0057
Searchable PDF 
A Resolution confirming the County Executive’s appointment of W. Christopher Murray, II, upon his taking the oath of office, as Treasurer of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. 
R2015-0056
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0055
Searchable PDF  
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga Community College Board of Trustees for the term 1/17/2015 - 1/16/2020, and declaring the necessity that this Resolution become immediately effective. 
R2015-0054
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Joseph Gibbons to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 4/1/2015 - 3/31/2018, and declaring the necessity that this Resolution become immediately effective. 
R2015-0053
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 - 12/31/2015 for additional funds in the amount not-to-exceed $1,701,638.00; 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. 
R2015-0052
Searchable PDF  
A Resolution authorizing agreements with various providers in the total amount not-to-exceed $7,587,891.68 for child support services for the period 1/1/2015 -  12/31/2015; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0051
Searchable PDF  
A Resolution authorizing an agreement with Cuyahoga County Treasurer’s Office in the amount not-to-exceed $42,307.74 for child support services for the period 1/1/2015 - 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. 
R2015-0050
Searchable PDF 
A Resolution making a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of Beachwood on behalf of Eastside Departments Group Enforcement in the amount not-to-exceed $1,968,000.00 for Public Safety Answering Point consolidation support for the period 2/1/2015 - 1/31/2016; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0049
Searchable PDF 
A Resolution authorizing the issuance and sale of County sales tax revenue bonds, in an aggregate principal amount not-to-exceed $11,000,000.00, for the purpose of paying or reimbursing the costs of constructing, reconstructing, refurbishing, renovating and improving permanent improvements to publicly owned park space known as Public Square, together with all necessary appurtenances and work incidental thereto, and for the purpose of paying any capitalized interest on the bonds and paying the costs of issuance in connection therewith; authorizing the execution of one or more agreements in cooperation with other parties and in furtherance of the project, 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. 
R2015-0048
Searchable PDF 
A Resolution making an award on RQ32756 to The Triad Engineering and Contracting Co. in the amount not-to-exceed $694,765.00 for replacement of Warrensville Center Road Culvert No. 05.13 in the City of Shaker 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 the amount of $555,812.00 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2015-0047
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Clifford E. Pinkney, upon his taking the oath of office, as Cuyahoga County Sheriff; and declaring the necessity that this Resolution become immediately effective.
R2015-0046
Searchable PDF 
A Resolution accepting/rejecting the report containing findings and recommendations of Fact-finder Thomas J. Nowel regarding negotiations between Cuyahoga County and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement representing approximately 126 employees in the classification of Protective Services Officer, and declaring the necessity that this Resolution become immediately effective.  
R2015-0045
Searchable PDF 
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 436, affiliated with the International Brotherhood of Teamsters, representing approximately 70 employees in various classifications in the Department of Public Works for the period 1/1/2013 - 12/31/2015 to modify language in Article 32: Wages; directing that funds necessary to implement the amendment be budgeted and appropriated; 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. 
R2015-0044
Searchable PDF  
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0043
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 - 12/31/2015 for additional funds in the amount not-to-exceed $1,119,034.00; 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.
R2015-0042
Searchable PDF  
A Resolution making an award on RQ27440 to MCPc, Inc. in the amount not-to-exceed $579,571.20 for Wide Area Network monitoring services for the period 2/1/2015 - 1/31/2020; 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.
R2015-0041
Searchable PDF 
A Resolution authorizing a contract with Manatron, Inc. in the amount not-to-exceed $1,016,573.00 for annual maintenance and support services for the Manatron Visual Property Tax System and SIGMA CAMA software system for the period 1/1/2015 - 12/31/2016; 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.  
R2015-0040
Searchable PDF 
A Resolution confirming the County Executive’s appointment of George J. Taylor, upon his taking the oath of office, as Director of Public Safety and Justice Services; and declaring the necessity that this Resolution become immediately effective. 
R2015-0039
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0038
Searchable PDF 
A Resolution supporting the application of The Chesler Group, Inc. to Ohio Development Services Agency for Ohio Historic Preservation Tax Credits for restoration of Stager-Beckwith Mansion, located at 3813 Euclid Avenue, Cleveland; and declaring the necessity that this Resolution become immediately effective. 
R2015-0037
Searchable PDF 
A Resolution reappointing Thomas L. Colaluca to serve on the Cuyahoga County Personnel Review Commission for the term 3/8/2015 - 3/7/2021, and declaring the necessity that this Resolution become immediately effective.
R2015-0036
Searchable PDF 
A Resolution authorizing submission of a collaborative application for funding under the Local Government Innovation Fund Program available through Ohio Development Services Agency, in partnership with Cleveland State University’s Center for Leadership Development and the Northeast Ohio City Council Association, for a feasibility study and design of a Cuyahoga County Public Officials Training Program promoting professional education of local elected and appointed officials in Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. 
R2015-0035
Searchable PDF 
A Resolution authorizing an agreement with Cuyahoga County Prosecutor’s Office in the amount not-to-exceed $2,348,203.00 for legal services for the period 1/1/2015 - 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. 
R2015-0034
Searchable PDF 
A Resolution making a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of Parma on behalf of Parma Emergency Regional Dispatch Center in the amount not-to-exceed $971,911.00 for Public Safety Answering Point consolidation support for the period 2/1/2015 - 1/31/2016; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0033
Searchable PDF 
A Resolution making an additional Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of Bedford Heights on behalf of Southeast Council of Governments in the amount not-to-exceed $393,447.00 for Public Safety Answering Point consolidation support; authorizing an amendment to Agreement No. AG1300195-01 with City of Bedford Heights for the period 11/1/2013 - 12/31/2014 to extend the time period to 12/31/2015 and for additional funds in the amount not-to-exceed said award; 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. 
R2015-0032
Searchable PDF
A Resolution making an award on RQ32408 to Joshen Paper & Packaging Co. in the amount not-to-exceed $1,435,000.00 for furnishing and delivery of reprographic paper for various County departments for the period 3/1/2015 - 2/28/2018; 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. 
R2015-0031
Searchable PDF
A Resolution making an award on RQ32491 to ReliaStar Life Insurance Company dba Voya Financial, Inc. in the amount not-to-exceed $2,485,909.00 for stop loss insurance services for County employees and their eligible dependents 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.
R2015-0030
Searchable PDF
A Resolution confirming the County Executive’s appointment of Michael P. Foley, upon his taking the oath of office, as Director of the Department of Sustainability; and declaring the necessity that this Resolution become immediately effective.
R2015-0029
Searchable PDF 
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.  
R2015-0028
Searchable PDF
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199, WV/KY/OH, the Healthcare and Social Services Union, representing approximately 168 employees in various classifications in Services and Support Administration for the period 1/1/2013 - 12/31/2015 to extend the time period to 12/31/2017 and to modify language in various Articles; directing that funds necessary to implement the amendment be budgeted and appropriated; 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. 
R2015-0027
Searchable PDF 
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Ohio Association of Public School Employees, Local 744, affiliated with Association of Federal, State, County and Municipal Employees, AFL-CIO, Chapter 744, representing approximately 86 employees in various classifications for the period 1/1/2013 - 12/31/2015 to extend the time period to 12/31/2016 and to modify language in various Articles; directing that funds necessary to implement the amendment be budgeted and appropriated; 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.   
R2015-0026
Searchable PDF
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Association of Cuyahoga County Employees for Special Students, an affiliate of National Education Association and Ohio Education Association, representing  approximately 109 employees in various classifications for the period 9/1/2012 - 8/31/2015 to extend the time period to 12/31/2016 and to modify language in various Articles; directing that funds necessary to implement the amendment be budgeted and appropriated; 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.
R2015-0025
Searchable PDF 
A Resolution making an award on RQ32019 to Schirmer Construction LLC in the amount not-to-exceed $899,902.00 for design-build engineering services for replacement of various culverts 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. 
R2015-0024
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 $722,620.44; 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 $72,262.04 to fund said amendment; and declaring the necessity that this Resolution become immediately effective. 
R2015-0023
Searchable PDF 
A Resolution making an award on RQ32046 to Johnson Controls, Inc. in the amount not-to-exceed $1,103,352.00 for preventative maintenance services for Metasys and Heating, Ventilation and Air Conditioning Systems at the Justice Center Complex, including Jails I and II and the Juvenile Justice Center, for the period 4/1/2015 - 3/31/2018; 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. 
R2015-0022
Searchable PDF
A Resolution confirming the County Executive’s appointment of Edward H. Kraus, upon his taking the oath of office, as Cuyahoga County Director of Regional Collaboration; and declaring the necessity that this Resolution become immediately effective.
R2015-0021
Searchable PDF
A Resolution confirming the County Executive’s appointment of Nailah K. Byrd, upon her taking the oath of office, as Clerk of Courts of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective.
R2015-0020
Searchable PDF
A Resolution approving a proposed settlement in the matter of Patricia A. Allen, Administrator of the Estate of Albert W. Fabian, Jr. v. Cuyahoga County, et al., United States District Court, Northern District of Ohio, Case No. 12-CV-1659; authorizing the Director of Law 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.
R2015-0019
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, AFL-CIO, Ohio Council 8 and Local 2927, representing approximately 30 employees in various classifications in Inmate Services at the Sheriff’s Department 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.
R2015-0018
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.
R2015-0017
Searchable PDF
A Resolution setting the regular days, meeting times and locations for Council standing committees for a two-year term, and declaring the necessity that this Resolution become immediately effective.
R2015-0016
Searchable PDF
A Resolution amending Rules 12G and 12H of the Rules of Cuyahoga County Council, and declaring the necessity that this Resolution become immediately effective. 
R2015-0015
Searchable PDF
A Resolution making an award on RQ31528 to Lutheran Metropolitan Ministry in the amount not-to-exceed $553,000.00 for Adult Guardianship Services 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.
R2015-0014 
Searchable PDF
A Resolution authorizing a contract with The Salvation Army in the amount not-to-exceed $527,499.00 for the PASS Transitional Housing Program in connection with FY2013 Continuum of Care Homeless Assistance Grant Programs and HEARTH Act for the period 10/1/2014 - 9/30/2015; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2015-0013
Searchable PDF
A Resolution making awards on RQ31639 to various providers, in the total amount not-to-exceed $1,400,000.00, for traditional residential treatment services for the period 2/1/2015 - 1/31/2017; 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.
R2015-0012
Searchable PDF
A Resolution making awards on RQ31639 to various providers, in the total amount not-to-exceed $2,230,000.00, for residential treatment services for the Youth and Family Community Partnership Program for the period 2/1/2015 - 1/31/2017; 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.
R2015-0011
Searchable PDF
A Resolution authorizing an agreement with Cuyahoga County Department of Public Safety and Justice Services/Division of Mediation in the amount not-to-exceed $852,000.00 for mediation and associated administrative services for the Juvenile Court Custody Mediation Project for the period 2/1/2015 - 1/31/2017; 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.
R2015-0010
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 $2,380,395.00 for the Adult Probation Substance Abuse Residential Treatment 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.
R2015-0009
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 $568,197.00 for residential and intensive outpatient treatment services in connection with the FY2014 Drug Court  Expansion Project for the period 1/1/2015 - 9/29/2017; 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. 
R2015-0008
Searchable PDF
A Resolution authorizing agreements with various political subdivisions 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 agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2015-0007
Searchable PDF 
A Resolution approving the appropriation of funds for Year 2015 based on the Statement of Appropriation Status dated 12/31/2014, and declaring the necessity that this Resolution become immediately effective. 
R2015-0006
Searchable PDF
A Resolution authorizing an extension of time to file 2015 dog license applications/ renewals from 1/31/2015 to 2/14/2015; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2015-0005
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Graphic Communications Conference, Local 546M, affiliated with International Brotherhood of Teamsters, representing approximately 8 employees in various classifications at the County Print Shop for the period 2/1/2015 - 1/31/2018; 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.
R2015-0004
Searchable PDF
A Resolution amending the 2014/2015 Biennial Operating Budget for 2015 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.
R2015-0003
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.
R2015-0002
Searchable PDF
A Resolution approving the appointment of Deborah Southerington to serve on the Cuyahoga County Personnel Review Commission for an unexpired term ending 3/7/2019, and declaring the necessity that this Resolution become immediately effective.
R2015-0001
Searchable PDF
A Resolution establishing the 2015 and 2016 schedules of County Council meetings, and declaring the necessity that this Resolution become immediately effective.
R2014-0301
Searchable PDF 
A Resolution making a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of Strongsville on behalf of Southwest Emergency Dispatch Center in the amount not-to-exceed $234,099.00 for Public Safety Answering Point consolidation support for the period 12/1/2014 - 12/31/2015; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0300
Searchable PDF
A Resolution making awards on RQ30873 to various municipalities and providers, in the total amount of $2,758,136.00, for various services for the Community Social Services Program for the period 1/1/2015 - 12/31/2016; authorizing the County Executive to execute the agreements, contracts and all other documents required in connection with said awards and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2014-0299
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. 
R2014-0298
Searchable PDF 
A Resolution making an award on RQ30446 to GB at 1910 Carnegie, LLC in the amount of $600,000.00 for the sale of County-owned property commonly known as the Whitlatch Building, located at 1910 Carnegie Avenue, Cleveland; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions; and declaring the necessity that this Resolution become immediately effective. 
R2014-0289
Searchable PDF 
A Resolution authorizing amendments to contracts with various providers for Staff Secure Shelter Care Services for the period 3/1/2014 - 2/29/2016 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. 
   
R2014-0271
Searchable PDF 
A Resolution authorizing a Casino Revenue Fund loan in the amount not-to-exceed $4,000,000.00 to Landmark-May, LLC for the benefit of the May Company Building Project located at 158 Euclid Avenue, Cleveland; authorizing the Deputy Chief of Staff of Development or Director of Development to execute all documents consistent with said loan and this Resolution. 

[Note:  Legislation rescinded on 8/9/2016 by Resolution No. R2016-0140.]
   
   
   
R2014-0253
Searchable PDF
A Resolution authorizing the issuance and sale of Cuyahoga County Sales Tax Revenue Bonds (Lakefront Pedestrian Bridge), with such additional designation as may be necessary or appropriate to distinguish these Bonds from other obligations of the County, in an aggregate principal amount not-to-exceed $10,000,000.00 for the purpose of acquiring an interest in, and paying or reimbursing a portion of the cost of constructing and maintaining, a pedestrian/bicycle bridge to be located between the northeast corner of Mall C and the downtown lakefront in the vicinity of the Great Lakes Science Center and Rock and Roll Hall of Fame and Museum and spanning railroad tracks owned by Norfolk Southern, CSX and Amtrak, GCRTA Waterfront Line tracks, City-owned property (Amtrak parking lot), Memorial Shoreway (SR2) including the mainline and access ramps, and Erieside Avenue, 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.