R2016-0244
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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 Nos. R2016-0194 dated 10/24/2016 and R2016-0234 dated 12/13/2016 to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
R2016-0243
Searchable PDF |
A Resolution approving the expiration and retention of pending legislation in accordance with County Council Rule 11F, and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2016-0234
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0233
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, AFL-CIO, Local 18-S (Technicians), representing approximately 4 employees in the Department of Public Works for the period 1/1/2017 - 12/31/2019; 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. |
|
|
R2016-0231
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Association of Cuyahoga County Employees for Special Students, an affiliate of National Education Association and Ohio Education Association, representing approximately 110 employees for the period 1/1/2017 - 12/31/2019; and declaring the necessity that this Resolution become immediately effective. |
R2016-0230
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 1/1/2017 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
|
|
R2016-0226
Searchable PDF |
A Resolution authorizing establishment of an underwriter pool based on an evaluation of responses to RFQ36628 consisting of local financial institutions that the County may employ to assist in any public financing arrangements for the period 1/1/2017 - 6/30/2018; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0225
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600075-01 with Medical Mutual of Ohio 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 to extend the time period to 12/31/2017 and for additional funds in the amount not-to-exceed $3,724,000.00; 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. |
R2016-0224
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0601091-01 with DLZ Ohio, Inc. for consultant engineering services for construction of Stage 1 of the Towpath Trail Extension from Harvard Avenue to Steelyard Commons in the City of Cleveland and Village of Cuyahoga Heights to change the scope of services, effective 12/13/2016, and for additional funds in the amount not-to-exceed $538,518.00; 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. |
R2016-0223
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Public Defender Commission for the term 1/1/2017 - 12/31/2020, and declaring the necessity that this Resolution become immediately effective. |
R2016-0222
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0221
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500310-01 with Maximus Human Services, Inc. for the Work Experience Program for work-required public assistance recipients for the period 1/1/2016 - 12/31/2016 to extend the time period to 12/31/2017 and for additional funds in the amount not-to-exceed $1,302,648.96; 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. |
R2016-0220
Searchable PDF |
A Resolution authorizing an agreement with Educational Service Center of Cuyahoga County in the amount not-to-exceed $1,554,391.00 for fiscal and administrative services for the Help Me Grow Bright Beginnings Program for the period 10/1/2016 - 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. |
R2016-0219
Searchable PDF |
A Resolution authorizing the issuance of not-to-exceed $11,000,000.00 County of Cuyahoga, Ohio Economic Development Refunding Revenue Bonds, Series 2016, for the purpose of refunding the remaining outstanding principal amount of $13,315,000.00 County of Cuyahoga, Ohio Economic Development Revenue Refunding Bonds, Series 2010 (Hathaway Brown School), which were issued to provide funds to assist Hathaway Brown School in the refinancing of costs of a “Project” within the meaning of Chapter 165, Ohio Revised Code; authorizing the execution and delivery of a loan agreement pertaining to the project and refinancing and an assignment securing the payment of the Bonds; authorizing the execution and delivery of a bond purchase agreement and authorizing the execution and delivery of certain other documents and actions in connection with the issuance of such Bonds; and declaring the necessity that this Resolution become immediately effective. |
R2016-0218
Searchable PDF |
A Resolution authorizing an Economic Development Fund Redevelopment and Modernization Loan in the amount not-to-exceed $2,500,000.00 to Detroit Shoreway Community Development Organization for the benefit of a project located at 11801-11825 Lorain Avenue in the City of Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0217
Searchable PDF |
A Resolution authorizing an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $1,500,000.00 to Fat Head’s Brewing, L.P. for the benefit of a project located at Engle Road in the City of Middleburg Heights, Permanent Parcel No. 171-21-004; 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. |
R2016-0216
Searchable PDF |
A Resolution adopting the 2016/2017 Biennial Operating Budget and Capital Improvements Program Annual Update for 2017, and declaring the necessity that this Resolution become immediately effective. |
R2016-0215
Searchable PDF |
A Resolution accepting a loan in the amount of $250,000.00 from Ohio Public Works Commission to finance road and sewer repairs in connection with the Turney Road Improvement Project in the Cities of Cleveland and Garfield Heights for the period 9/30/2016 - 10/1/2017; authorizing the County Executive to execute the agreement and all other documents required in connection with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0214
Searchable PDF |
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $1,500,000.00 to Ohio Water Development Authority to finance sewer repairs in connection with the Bagley Road Water/Sewer/Resurfacing Project in Olmsted Township for the period 4/1/2017 - 10/1/2018; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents required in connection with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0213
Searchable PDF |
A Resolution authorizing an agreement with Northeast Ohio Regional Sewer District in the amount not-to-exceed $800,000.00 for disposal of wastewater sewer grit for the period 6/1/2016 - 5/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0212
Searchable PDF |
A Resolution making an award on RQ36295 to Burgess & Niple, Inc. in the amount not-to-exceed $740,169.00 for design engineering services for improvement of Pleasant Valley Road Bridge No. 09.68 over the Cuyahoga River, Canal Road and Ohio Canal in the City of Independence and Village of Valley View; 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. |
R2016-0211
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Memphis Road Bridge No. 00.62 over CSXT Railroad in the City of Brooklyn; total estimated project cost $3,025,000.00; 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. |
R2016-0210
Searchable PDF |
A Resolution authorizing a Memorandum of Agreement with Federal Aviation Administration in connection with the Air Traffic Control Tower Land Site located at the Cuyahoga County Airport for the period 10/1/2016 - 9/30/2036; 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. |
R2016-0209
Searchable PDF |
A Resolution approving the vacation of a certain portion of Warrensville Center Road to Van Aken Shopping Center, Ltd. in connection with the Van Aken Project; authorizing the County Executive to execute all documents required in connection with said transaction; and declaring the necessity that this Resolution become immediately effective. |
R2016-0208
Searchable PDF |
A Resolution approving the vacation of a certain portion of Warrensville Center Road to the City of Shaker Heights in connection with the Van Aken Project; authorizing the County Executive to execute all documents required in connection with said transaction; and declaring the necessity that this Resolution become immediately effective. |
R2016-0207
Searchable PDF |
A Resolution approving an adjustment of the municipal boundary between Orange Village and City of Pepper Pike in connection with a portion of Lander Road, and declaring the necessity that this Resolution become immediately effective. |
R2016-0206
Searchable PDF |
A Resolution approving an agreement with City of Cleveland for the period 8/1/2015 - 7/31/2035 for the purpose of distributing alcohol and cigarette excise tax proceeds; 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. |
R2016-0205
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. R2016-0194 dated 10/24/2016 to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
R2016-0204
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 2017, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective. |
R2016-0203
Searchable PDF |
A Resolution approving The MetroHealth System Year 2017 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 Annual Update for 2017; and declaring the necessity that this Resolution become immediately effective. |
R2016-0202
Searchable PDF |
A Resolution appointing Cory Swaisgood, upon his taking the oath of office, to serve as Director of Internal Auditing of Cuyahoga County for an unexpired term ending 6/30/2020; and declaring the necessity that this Resolution become immediately effective. |
R2016-0201
Searchable PDF |
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $600,000.00 for the Out-of-School Time Program for the period 10/1/2016 - 1/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0200
Searchable PDF |
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $1,339,104.00 for the Early Childhood Mental Health Program for the period 1/1/2016 - 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. |
R2016-0199
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1400087-01 with Educational Service Center of Cuyahoga County for fiscal and administrative services for the Help Me Grow Bright Beginnings Home Visiting Program for the period 7/1/2014 - 6/30/2016 to extend the time period to 9/30/2016 and for additional funds in the amount not-to-exceed $470,438.00; 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. |
R2016-0198
Searchable PDF |
A Resolution making an award on RQ37936 to Hylant Group, Inc. in the amount not-to-exceed $1,445,000.00 for insurance brokerage and risk management services for the period 1/1/2017 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0197
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500375-01 with Turner/Ozanne Joint Venture for design-builder services for the Huntington Park Garage Rehabilitation Project for the period 12/7/2015 - 12/2/2016 to change the scope of services and the terms, effective 11/16/2016, to extend the time period to 12/31/2017 and to establish a guaranteed maximum price in the amount not-to-exceed $22,711,693.00; 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. |
R2016-0196
Searchable PDF |
A Resolution authorizing a revenue generating agreement with Corporate Wings – Cleveland, LLC in the amount not-to-exceed $1,000,000.00 for lease of hangar space located at the Cuyahoga County Airport for the period 9/1/2016 - 8/31/2026; 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. |
R2016-0195
Searchable PDF |
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $716,955.00 for administration of the FY2015 Supportive Housing Program – Rapid Re-housing/Permanent Housing Program for Single Adults and Youth for the period 10/1/2016 - 9/30/2017; 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. |
R2016-0194
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0193
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Ohio Association of Public School Employees, Local 744, affiliated with Association of Federal, State, County and Municipal Employees, AFL-CIO, Chapter 744, representing approximately 71 employees in 4 classifications in transportation services for the period 1/1/2017 - 12/31/2019; and declaring the necessity that this Resolution become immediately effective. |
R2016-0192
Searchable PDF |
A Resolution authorizing a contract with Applewood Centers, Inc. in the amount not-to-exceed $641,000.00 for the Placement Planning Day Report Program for the period 7/1/2016 - 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. |
R2016-0191
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1300548-01 with Marisupham, LLC for lease of office space in the Marion Building, located at 1276 West 3rd Street, Cleveland, for the period 12/1/2013 - 10/31/2016 to extend the time period to 10/31/2017 and for additional funds in the amount not-to-exceed $1,108,668.60; 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. |
R2016-0190
Searchable PDF |
A Resolution authorizing a First Amendment to Lease and Right of First Refusal Agreement with The Board of Park Commissioners of the Cleveland Metropolitan Park District for County-owned property on the Flats East and West Banks, located at 1170 Old River Road, Cleveland, for a term of 99 years, by adding Permanent Parcel No. 003-16-029 located adjacent to the intersection of Main Avenue and Center Street underneath the Cleveland Memorial Shoreway; 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. |
R2016-0189
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 2927, AFL-CIO, representing approximately 34 employees in various classifications at the Sheriff’s Department for the period 1/1/2015 - 12/31/2017 to establish terms of the wage re-opener for the period 1/1/2017 - 12/31/2017 and to modify Article 15, Section 1; 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. |
R2016-0188
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Graphic Communications Conference of the International Brotherhood of Teamsters, Local 546M, representing approximately 6 employees in 2 classifications at the Department of Public Works for the period 2/1/2015 - 1/31/2018 to establish terms of the wage re-opener for the period 2/1/2017 - 1/31/2018 and to modify Article 25, Section 3; 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. |
R2016-0187
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0186
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 - 9/30/2016 to extend the time period to 9/30/2017 and for additional funds in the amount not-to-exceed $1,222,993.00; 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. |
R2016-0185
Searchable PDF |
A Resolution authorizing a contract with Tax Ease Ohio, LLC, as purchaser and servicer, in the amount not-to-exceed $50,000,000.00 for the sale of tax lien certificates; 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. |
R2016-0184
Searchable PDF |
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5025 for reconstruction with additional turning lanes of Royalton Road from West 130th Street to York Road in the City of North Royalton; 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. |
R2016-0183
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1300507-01 for design engineering services for the Towpath Trail - Stage 4 from Tremont/Literary Trailhead to Canal Basin Park in Cuyahoga County to change the name of the provider from Michael Baker Jr., Inc. to Michael Baker International, Inc., to change the scope of services and the terms, effective 7/12/2016, and for additional funds in the amount not-to-exceed $1,043,913.00; 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. |
R2016-0182
Searchable PDF |
A Resolution making an award on RQ37533 to Schirmer Construction, LLC in the amount not-to-exceed $1,953,750.00 for rehabilitation of Cedar Road Bridge No. 229 over Doan Brook in the City of Cleveland; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds; and declaring the necessity that this Resolution become immediately effective. |
R2016-0181
Searchable PDF |
A Resolution declaring that public convenience and welfare requires culvert replacement of Lindbergh Boulevard Culvert C-00.93 over a creek to West Branch of Rocky River in the City of Olmsted Falls; total estimated project cost $744,000.00; 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. |
R2016-0180
Searchable PDF |
A Resolution declaring that public convenience and welfare requires culvert replacement of Bradley Road Culvert C-05.44 over Walker Ditch in the City of Westlake; total estimated project cost $581,000.00; 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. |
R2016-0179
Searchable PDF |
A Resolution declaring that public convenience and welfare requires culvert replacement of Bradley Road Culvert C-00.67 over French Creek in the City of North Olmsted; total estimated project cost $756,000.00; 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. |
R2016-0178
Searchable PDF |
A Resolution authorizing an amendment to a revenue generating agreement with University Hospitals Health System, Inc. for lease of space in the Samuel R. Gerber Cuyahoga County Medical Examiner’s Building, located at 11001 Cedar Avenue, Cleveland, for the period 7/30/1996 - 5/31/2016 to extend the time period to 5/31/2017 and for additional revenue in the amount not-to-exceed $465,045.00; 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. |
R2016-0177
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, AFL-CIO, Local 3631, representing approximately 70 employees in the classification of Assistant Public Defender for the period 1/1/2016 - 12/31/2018; 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. |
R2016-0176
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers' International Union of North America, Local 860, representing approximately 12 employees in 5 classifications at the Department of Health and Human Services/Division of Children and Family Services for the period 1/1/2016 - 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. |
R2016-0175
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. R2016-0146 dated 9/13/2016 to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2016-0173
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Green Space Conservation Program available through the Ohio Public Works Commission on behalf of L.A.N.D. Studio, Inc. for the acquisition and conservation of ecologically significant areas on Irishtown Bend hillside along the Cuyahoga River located in the City of Cleveland, and declaring the necessity that this Resolution become immediately effective. |
R2016-0172
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the acquisition and conservation of ecologically significant areas along the main stem of West Creek located in the City of Parma, and declaring the necessity that this Resolution become immediately effective. |
R2016-0171
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Western Reserve Land Conservancy for the acquisition and conservation of ecologically significant areas known as Brecksville Upland Preserve located in the City of Brecksville, and declaring the necessity that this Resolution become immediately effective. |
R2016-0170
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Natural Areas Land Conservancy for the conservation of ecologically significant areas known as Shelter Hill Ravines located in the Village of Hunting Valley, and declaring the necessity that this Resolution become immediately effective. |
R2016-0169
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. |
R2016-0168
Searchable PDF |
A Resolution authorizing a contract with OhioGuidestone in the amount not-to-exceed $1,153,828.80 for Community-based Treatment Center services for the period 7/1/2016 - 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. |
R2016-0167
Searchable PDF |
A Resolution making a revenue generating award on RQ32983 to Securus Technologies, Inc. in the estimated amount of $12,000,000.00 for inmate communication and financial management systems for the period 10/1/2016 - 9/30/2024; 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. |
R2016-0166
Searchable PDF |
A Resolution making awards on RQ36158 to various providers for various services in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2016 - 6/30/2017; 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. |
R2016-0165
Searchable PDF |
A Resolution making awards on RQ36156 to various providers for various programs and services for youth in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2016 - 6/30/2017; authorizing the County Executive to execute the agreements and contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0164
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 FY2015 Continuum of Care Homeless Assistance Grant Programs and HEARTH Act for the period 10/1/2016 - 9/30/2017; 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. |
R2016-0163
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500128-01 with Catholic Charities Corporation for various services for Ohio Works First and Disability Financial Assistance recipients with barriers to employment for the period 7/1/2015 - 6/30/2016 to extend the time period to 6/30/2017, to change the scope of services, effective 7/1/2016, and for additional funds in the amount not-to-exceed $977,321.00; 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. |
R2016-0162
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600024-01 with Northwoods Consulting Partners, Inc. for software licensing, maintenance and support on the Office of Child Support Services’ Electronic Document Management System for the period 1/1/2016 - 12/31/2016 to extend the time period to 6/30/2019, to change the scope of services, effective 7/1/2016, and for additional funds in the amount not-to-exceed $1,397,645.00; 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. |
R2016-0161
Searchable PDF |
A Resolution making an award on RQ36875 to Americab Transportation, Inc. in the amount not-to-exceed $8,000,000.00 for Medicaid non-emergency transportation services for the period 9/1/2016 - 8/31/2018; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0160
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 - 9/14/2016 to extend the time period to 9/14/2018 and for additional revenue each in the 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. |
R2016-0159
Searchable PDF |
A Resolution authorizing an Economic Development Fund loan in the amount not-to-exceed $2,000,000.00 to Growth Opportunity Partners, Inc. to be used as capital for the Accelerated Growth Program to be administered by Growth Opportunity Partners, Inc.; 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. |
R2016-0158
Searchable PDF |
A Resolution authorizing an Economic Development Fund Business Growth and Attraction loan in the amount not-to-exceed $2,000,000.00 to 105th Cedar Partners, LLC for the benefit of a project located at East 105th Street and Cedar Avenue, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0157
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1400100-01 with HDR Engineering, Inc. for design services for rehabilitation of North Main Street Bridge No. 00.12 over Chagrin River in the Village of Chagrin Falls to change the scope of services, effective 9/13/2016, and for additional funds in the amount not-to-exceed $644,290.00; 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. |
R2016-0156
Searchable PDF |
A Resolution authorizing a utility agreement with City of Olmsted Falls for installation and maintenance of a joint sanitary sewer; operation, maintenance and repair of pump stations and wastewater treatment plants; and maintenance and repair of storm and sanitary sewers located in County Sewer District No. 14; and 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. |
R2016-0155
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. |
|
|
R2016-0154
Searchable PDF |
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cuyahoga Regional HIV Health Services Planning Council for an unexpired term ending 6/30/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0153
Searchable PDF |
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cleveland/Cuyahoga County Workforce Development Board for an unexpired term ending 6/30/2019, and declaring the necessity that this Resolution become immediately effective. |
R2016-0152
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Jennifer Croessmann to serve on the Child Abuse and Child Neglect Regional Prevention Council of the Ohio Children’s Trust Fund representing the Great Lakes Region for an unexpired term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0151
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Audit Committee for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2016-0150
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600077-01 with Youth Opportunities Unlimited for the Temporary Assistance to Needy Families Summer Youth Employment Program for the period 5/1/2016 - 8/31/2016 to extend the time period to 6/30/2017, to change the scope of services, effective 9/1/2016, and for additional funds in the amount not-to-exceed $748,520.00; 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. |
R2016-0149
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0500565-05 with Southgate Center Associates, LLC for lease of space located at 5398-1/2 Northfield Road, Maple Heights, for the Southeast Neighborhood Family Service Center and Cuyahoga County Microfilming Center for the period 6/1/2005 - 5/31/2016 to extend the time period to 12/31/2016 and for additional funds in the amount not-to-exceed $285,663.00; confirming and authorizing the payment made to said provider on 8/18/2016 in the amount of $101,342.49; confirming and reauthorizing a payment to said provider in the amount of $28,112.68; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0148
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, covering approximately 24 employees in the classification of Registered Nurse at the Sheriff’s Department for the period 5/1/2016 - 4/30/2019; 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. |
R2016-0147
Searchable PDF |
A Resolution approving an amendment to 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 to establish terms of the wage re-opener for the period 1/1/2017 - 12/31/2017 and to modify Article 12; 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. |
R2016-0146
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0145
Searchable PDF |
A Resolution amending the 2016 schedule of County Council meetings by changing, canceling, rescheduling and adding various meetings, and declaring the necessity that this Resolution become immediately effective. |
R2016-0144
Searchable PDF |
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $971,262.00 for administration of the FY2015 Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the HEARTH Act Homeless Assistance Grant Program for the period 9/1/2016 - 8/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0143
Searchable PDF |
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $1,990,692.20 for healthcare and management services for youth residing at the County Detention Center for the period 5/1/2016 - 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. |
R2016-0142
Searchable PDF |
A Resolution authorizing a contract with Mythics, Inc. in the amount not-to-exceed $595,935.06 for Oracle database software support and maintenance for the period 6/1/2016 - 5/31/2018; 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. |
R2016-0141
Searchable PDF |
A Resolution making awards on RQ29315 to various providers, in the total amount not-to-exceed $23,849,601.00, for various services for the Enterprise Resource Planning System for various time periods; authorizing the County Executive to execute the contracts, master services agreements and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0140
Searchable PDF |
A Resolution rescinding Resolution No. R2014-0271 dated 10/27/2015, which authorized 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; and declaring the necessity that this Resolution become immediately effective. |
R2016-0139
Searchable PDF |
A Resolution accepting/rejecting the report containing findings and recommendations of Fact-finder Howard Silver regarding negotiations between Cuyahoga County and International Union of Operating Engineers, Local 18, for a collective bargaining agreement representing approximately 9 employees in the classifications of Heavy Machine Operator and Construction Backhoe Operator in the Department of Public Works; and declaring the necessity that this Resolution become immediately effective. |
R2016-0138
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0137
Searchable PDF |
A Resolution authorizing an Electric Service Agreement with City of Cleveland/Department of Public Utilities/ Division of Cleveland Public Power in the amount not-to-exceed $68,000,000.00 for electric power services for various County-owned buildings for the period 9/1/2016 - 5/1/2028; authorizing the County Executive to execute the agreement and all other documents consistent with the agreement and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0136
Searchable PDF |
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5026 for replacement of Columbus Road Bridge No. 01.09 over Bear Creek in the City of Bedford; 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. |
R2016-0135
Searchable PDF |
A Resolution approving and confirming the 2017 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. |
R2016-0134
Searchable PDF |
A Resolution fixing the 2017 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. |
R2016-0133
Searchable PDF |
A Resolution authorizing a contract with Engineered Arresting Systems Corporation dba Zodiac Arresting Systems America in the amount not-to-exceed $5,981,448.00 for purchase of Engineered Material Arresting System for the County Airport Runway Safety Improvements Project for the period 8/24/2016 - 12/31/2018; 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. |
R2016-0132
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 1746, AFL-CIO, representing approximately 1,158 employees in various classifications in the Departments of Health and Human Services and Public Works for the period 7/1/2014 - 6/30/2017 to establish terms of the wage re-opener for the period 7/1/2016 - 6/30/2017 and to modify Article 78; 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. |
R2016-0131
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0130
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 2015 for the period 1/1/2016 - 12/31/2016; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0129
Searchable PDF |
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $350,000.00 to Ohio Water Development Authority to finance sewer repairs in connection with the Turney Road Sewer Rehabilitation Project in the City of Garfield Heights for the period 7/1/2016 - 9/30/2017; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents required in connection with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0128
Searchable PDF |
A Resolution making an award on RQ36912 to John G. Johnson Construction Co. in the amount not-to-exceed $6,633,224.00 for the Cuyahoga County Halle Archives and Board of Elections Operations Building Renovations 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. |
R2016-0127
Searchable PDF |
A Resolution making an award on RQ36070 to APEX Construction and Management Co. Inc. in the amount not-to-exceed $1,698,430.00 for the Cuyahoga County Men’s Shelter Renovations 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. |
R2016-0126
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 30 employees in various classifications at the Department of the Treasurer for the period 1/1/2016 - 12/31/2018; 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. |
R2016-0125
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. R2016-0118 dated 6/28/2016 to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
R2016-0124
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. |
R2016-0123
Searchable PDF |
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $1,443,480.00 for administration of the FY2015 Shelter Plus Care Sponsor-based Rental Assistance Program in connection with the HEARTH Act Homeless Assistance Grant Program for the period 8/1/2016 - 7/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0122
Searchable PDF |
A Resolution making a Cuyahoga County 9-1-1 Consolidation Shared Services Fund award to City of South Euclid on behalf of Heights/Hillcrest Communications Center in the amount not-to-exceed $1,000,000.00 for Public Safety Answering Point consolidation support for the period 8/1/2016 - 8/1/2017; 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. |
R2016-0121
Searchable PDF |
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2017; and declaring the necessity that this Resolution become immediately effective. |
R2016-0120
Searchable PDF |
A Resolution making an award on RQ36701 to Karvo Companies, Inc. in the amount not-to-exceed $1,211,143.20 for 2016 Operations Resurfacing Program – Group 2, located in various municipalities; 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 $1,031,894.01 to fund said contract; 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. |
R2016-0119
Searchable PDF |
A Resolution declaring that public convenience and welfare requires slab replacement for Fitch Road Culvert 02.23 over Root Ditch in the City of North Olmsted; total estimated project cost $250,000.00; 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. |
R2016-0118
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0117
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. |
R2016-0116
Searchable PDF |
A Resolution approving an amendment to an agreement establishing and governing the Village of Walton Hills - Sagamore Hills Township Joint Economic Development District, and declaring the necessity that this Resolution become immediately effective. |
R2016-0115
Searchable PDF |
A Resolution amending the 2016 schedule of County Council meetings by canceling the 8/23/2016 Regular meeting. |
R2016-0114
Searchable PDF |
A Resolution making an award on RQ36191 to The Centers for Families and Children in the amount not-to-exceed $525,000.00 for implementation of a job skills center for work-required public assistance recipients for the period 7/1/2016 - 6/30/2017; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0113
Searchable PDF |
A Resolution making an award on RQ35953 to various providers for job readiness, job search, job placement and job retention services for Ohio Works First cash assistance and food stamp recipients for the period 7/1/2016 - 6/30/2017; authorizing the County Executive to execute the contracts and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0112
Searchable PDF |
A Resolution authorizing a contract with Emerald Development and Economic Network, Inc. in the amount not-to-exceed $10,658,692.00 for rental assistance for homeless individuals and families for the Shelter Plus Care Tenant-based Rental Assistance Program in connection with the FY2015 HEARTH Act Continuum of Care Homeless Assistance Programs for the period 5/1/2016 - 4/30/2017; 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. |
R2016-0111
Searchable PDF |
A Resolution authorizing a contract with Taser International, Inc. in the amount not-to-exceed $724,621.43 for Taser body cameras for the period 7/1/2016 - 6/30/2021; 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. |
R2016-0110
Searchable PDF |
A Resolution adopting the 2016 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. |
R2016-0109
Searchable PDF |
A Resolution authorizing an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $740,000.00 to Kanan Enterprises, Inc. for the benefit of a project located at 31900 Solon Road, Solon; 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. |
R2016-0108
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1100414-01 with Toshiba Business Solutions, (USA), Inc. for Countywide enterprise digital and print management services using “green” friendly technology for the period 7/1/2011 - 6/30/2016 to extend the time period to 6/30/2019 and for additional funds in the amount not-to-exceed $3,900,000.00; 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. |
R2016-0107
Searchable PDF |
A Resolution making an award on RQ36580 to Burton Scot Contractors, LLC in the amount not-to-exceed $8,929,682.81 for County Airport Runway 6/24 Safety Area Improvement Project No. 2; 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. |
R2016-0106
Searchable PDF |
A Resolution making an award on RQ35433 to CHMWarnick, LLC in the amount not-to-exceed $675,000.00 for asset management services for the Hilton Cleveland Downtown Hotel for the period 6/28/2016 - 6/28/2019; 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. |
R2016-0105
Searchable PDF |
A Resolution confirming the County Executive’s appointment of David Marquard to serve on the District One Public Works Integrating Committee for an unexpired term ending 6/21/2018; confirming the appointment of Christopher George to serve as alternate to David Marquard; confirming the appointment of Nichole English to serve as alternate to Michael W. Dever; and declaring the necessity that this Resolution become immediately effective. |
R2016-0104
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Terry Allan to serve as Co-Chair on the Cuyahoga Regional HIV Health Services Planning Council for an unexpired term ending 6/30/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0103
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 15 employees in the classification of Deputy Sheriff Sergeant at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective. |
R2016-0102
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0101
Searchable PDF |
A Resolution determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2016; authorizing payments to various providers, in the total amount of $355,681.00, for said services and programs for the period ending 12/31/2017; 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. |
R2016-0100
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 - 6/30/2016 to extend the time period to 6/30/2017 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. |
R2016-0099
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga Community College Board of Trustees for the term 6/23/2016 - 6/22/2021, and declaring the necessity that this Resolution become immediately effective. |
R2016-0098
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Brandy R. Carney, upon her taking the oath of office, as Director of the Department of Public Safety and Justice Services; and declaring the necessity that this Resolution become immediately effective. |
R2016-0097
Searchable PDF |
A Resolution amending the 2016/2017 Capital Improvements Program by revising projects, estimated costs and schedules, and declaring the necessity that this Resolution become immediately effective. |
R2016-0096
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. R2016-0087 dated 03/10/2016 to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2016-0094
Searchable PDF |
A Resolution urging the Greater Cleveland Regional Transit Authority to exhaust all available options and identify all potential resources in order to avoid or mitigate reductions in services and increased fares for riders and to urge the State of Ohio and U.S. Department of Transportation to increase available funding for public transportation. |
R2016-0093
Searchable PDF |
A Resolution authorizing a revenue generating agreement with Goodwill Industries of Greater Cleveland and East Central Ohio, Inc. in the amount not-to-exceed $3.00 for lease of office space at the Beachwood Adult Activities Center, located at 23750 Mercantile Road, Beachwood, for the period 5/1/2016 - 4/30/2019; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0092
Searchable PDF |
A Resolution authorizing a revenue generating agreement with United Cerebral Palsy Association of Greater Cleveland, Inc. in the amount not-to-exceed $3.00 for lease of office space at the Green Road Services Center, located at 4329 Green Road, Highland Hills, for the period 5/1/2016 - 4/30/2019; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0091
Searchable PDF |
A Resolution making an award on RQ36175 to Schirmer Construction LLC in the amount not-to-exceed $2,287,223.15 for replacement of Bagley Road Bridge No. 03.45 over Plum Creek in the City of Olmsted Falls; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2016-0090
Searchable PDF |
A Resolution making an award on RQ36115 to CATTS Construction, Inc. in the amount not-to-exceed $1,578,431.43 for 2016 Operations Resurfacing Program – Group 5, located in the City of Cleveland; 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. |
R2016-0089
Searchable PDF |
A Resolution making an award on RQ35901 to The Ruhlin Company in the amount not-to-exceed $1,382,353.88 for replacement of Lakeshore Boulevard Bridge No. 01.12 over Nine Mile Creek in the Village of Bratenahl; 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 $276,470.78 to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2016-0088
Searchable PDF |
A Resolution making an award on RQ35625 to Perk Company, Inc. in the amount not-to-exceed $7,946,652.90 for resurfacing West 130th Street from Brookpark Road to Lorain Road in the Cities of Brook Park and Cleveland; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; 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 $3,099,194.63 to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2016-0087
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0086
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Chief Christopher Viland to serve on the Cuyahoga County Corrections Planning Board for an unexpired term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0085
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Michael Jeans to serve on the Cleveland/Cuyahoga County Workforce Development Board for an unexpired term ending 6/30/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0084
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Mark D. Griffin, upon his taking the oath of office, to serve as Inspector General of Cuyahoga County for the term 7/1/2016 - 6/30/2021; and declaring the necessity that this Resolution become immediately effective. |
R2016-0083
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0082
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. |
R2016-0081
Searchable PDF |
A Resolution making an award on RQ35911 to Youth Opportunities Unlimited in the amount not-to-exceed $5,659,912.00 for the Temporary Assistance to Needy Families Summer Youth Employment Program for the period 5/1/2016 - 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. |
R2016-0080
Searchable PDF |
A Resolution authorizing the transfer of real property located at E. 79th Street and Hillside Road, Cleveland, also known as Hillside Community Park, Permanent Parcel No. 124-29-010 to Burten, Bell, Carr Development, Inc.; authorizing the County Executive to execute the quit claim deed and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0079
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Karen Moss to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for the term 3/1/2016 - 2/28/2019, and declaring the necessity that this Resolution become immediately effective. |
R2016-0078
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cleveland/ Cuyahoga County Workforce Development Board for an unexpired term ending 6/30/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0077
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0076
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 200 employees in various classifications at the Fiscal Office and Board of Revision for the period 1/1/2016 - 12/31/2018; 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. |
R2016-0075
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Mulloy, et al. v. Cuyahoga County, et al., United States District Court, Northern District of Ohio, Case No. 1:14cv02546; authorizing the County Executive and/or his designee to execute the settlement agreement 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. |
R2016-0074
Searchable PDF |
A Resolution supporting the County’s efforts to collaborate with members of the Aerozone Alliance, and declaring the necessity that this Resolution become immediately effective. |
R2016-0073
Searchable PDF |
A Resolution authorizing a contract with InfoPro Computer Solutions in the amount not-to-exceed $510,000.00 for information technology services for the Buckeye Case Management and Computer Network Systems for the period 4/1/2016 - 3/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0072
Searchable PDF |
A Resolution authorizing a contract with Pointe Blank Solutions Ltd. in the amount not-to-exceed $3,000,000.00 for software, maintenance, monitoring and support services for the Justice Matters and DocuPointe Case and Document Management Systems for the period 2/29/2016 - 2/28/2021; 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. |
R2016-0071
Searchable PDF |
A Resolution authorizing a revenue generating Cooperative Partnership Agreement with Cuyahoga County Board of Developmental Disabilities in the amount not-to-exceed $1,350,000.00 for eligibility evaluation and supportive services for the period 1/1/2016 - 12/31/2018; 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. |
R2016-0070
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 1/1/2016 - 12/31/2016; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0069
Searchable PDF |
A Resolution making awards on RQ36215 to various providers, in the total amount not-to-exceed $5,700,000.00, for various services for Cuyahoga Tapestry System of Care for the period 3/1/2016 - 12/31/2018; 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. |
R2016-0068
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $914,124.00 for the Newborn Home Visiting Program for the Invest in Children Program for the period 1/1/2016 - 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. |
R2016-0067
Searchable PDF |
A Resolution making an award on RQ36387 to The James B. Oswald Company in the amount not-to-exceed $659,089.00 for professional healthcare consultant services for the period 4/15/2016 - 4/14/2019; 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. |
R2016-0066
Searchable PDF |
A Resolution making an award on RQ36083 to Chagrin Valley Paving, Inc. in the amount not-to-exceed $1,194,726.75 for 2016 Operations Resurfacing Program – Group 3, 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. |
R2016-0065
Searchable PDF |
A Resolution making an award on RQ35947 to The C. A. Agresta Construction Co. in the amount not-to-exceed $1,188,333.50 for 2016 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. |
R2016-0064
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500375-01 with Turner/Ozanne Joint Venture for design-builder services for the Huntington Park Garage Rehabilitation Project for the period 12/7/2015 - 12/2/2016 to establish a guaranteed maximum price in the amount not-to-exceed $18,000,000.00; 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. |
R2016-0063
Searchable PDF |
A Resolution authorizing a First Amendment to Agreement of Sublease with Ohio Department of Rehabilitation and Correction and consented to by Ohio Public Facilities Commission pertaining to the financing of a portion of the cost of the Cuyahoga County Community-based Correctional Facility Project, by changing the aggregate amount of project costs to be paid for or reimbursed from the Adult Correctional Building Fund from $10,800,000.00 to $10,842,265.00; 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. |
R2016-0062
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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 Nos. R2016-0041 and R2016-0050 dated 2/23/2016 and 3/8/2016, respectively, to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
R2016-0060
Searchable PDF |
A Resolution authorizing agreements with various providers, in the total amount not-to-exceed $91,857.49, for child support services for the period 1/1/2016 - 12/31/2016; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0059
Searchable PDF |
A Resolution authorizing agreements with various providers, in the total amount not-to-exceed $11,971,371.64, for child support services for the period 1/1/2016 - 12/31/2016; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0058
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1400025-01 with Cuyahoga County Board of Developmental Disabilities for Individual Options Waiver eligibility verification services for reimbursement of Medicaid Home and Community-Based Services for the period 1/1/2014 - 12/31/2015 to extend the time period to 12/31/2017 and for additional funds in the amount not-to-exceed $1,338,444.41; 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. |
R2016-0057
Searchable PDF |
A Resolution making an award on RQ36073 to Kokosing Construction Company, Inc. in the amount not-to-exceed $1,628,050.70 for 2016 Operations Resurfacing Program – Group 4, 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. |
R2016-0056
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Western Reserve Area Agency on Aging Board of Trustees for the term 1/1/2016 - 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0055
Searchable PDF |
A Resolution confirming the County Executive’s reappointment or appointment of various individuals to serve on the Tax Incentive Review Council for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2016-0054
Searchable PDF |
A Resolution confirming the County Executive’s reappointment or appointment of various individuals to serve on the Cuyahoga County Corrections Planning Board for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2016-0053
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga Arts and Culture Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2016-0052
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Child Abuse and Child Neglect Regional Prevention Council of the Ohio Children’s Trust Fund representing the Great Lakes Region for an unexpired term ending 12/31/2017, and declaring the necessity that this Resolution become immediately effective. |
R2016-0051
Searchable PDF |
A Resolution confirming the County Executive's appointment of Thomas D. Pristow, upon his taking the oath of office, as Director of the Department of Health and Human Services; and declaring the necessity that this Resolution become immediately effective. |
R2016-0050
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0049
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 436, affiliated with International Brotherhood of Teamsters, representing approximately 6 employees in the classifications of Airport Technician II and III at the Department of Public Works/Cuyahoga County Regional Airport for the period 12/1/2013 - 11/30/2016 to establish terms of the wage re-opener and to modify Article 32; 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. |
R2016-0048
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 6/30/2020; 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. |
R2016-0047
Searchable PDF |
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $3,967,986.00 for administration and coordination of the Special Needs Child Care System in connection with the Invest in Children Program for the period 1/1/2016 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0046
Searchable PDF |
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $2,867,102.00 for administration and coordination of the Family Child Care Home Professional Development System in connection with the Invest in Children Program for the period 1/1/2016 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0045
Searchable PDF |
A Resolution authorizing a contract with Starting Point in the amount not-to-exceed $1,429,090.00 for administration and coordination of the Teacher Education and Compensation Help Program, Early Care and Education Professional Development System and Early Care and Education Center Capacity Expansion System in connection with the Invest in Children Program for the period 1/1/2016 - 12/31/2017; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0044
Searchable PDF |
A Resolution authorizing an agreement with City of Cleveland/Department of Public Health in the amount not-to-exceed $682,276.00 for administration and coordination of the MomsFirst Program in connection with the Invest in Children Program for the period 1/1/2016 - 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. |
R2016-0043
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Cedar Point Bridge No. 00.49 over Rocky River located in Cleveland Metropolitan Park District in the City of North Olmsted; total estimated project cost $2,268,000.00; 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 and execute all necessary agreements with said District and municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2016-0042
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Pleasant Valley Bridge No. 09.68 over Cuyahoga River in the City of Independence and Village of Valley View; total estimated project cost $10,000,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into and execute an agreement of cooperation with said municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2016-0041
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. R2016-0026 dated 1/26/2016 to reconcile appropriations for 2016; and declaring the necessity that this Resolution become immediately effective. |
R2016-0040
Searchable PDF |
A Resolution making awards on RQ34757 to various providers for staff secure and secure shelter care services for the period 3/1/2016 - 2/28/2018; 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. |
R2016-0039
Searchable PDF |
A Resolution making awards to various municipalities, in the total amount of $1,486,400.00, for various municipal grant projects for the 2016 Community Development Block Grant Municipal Grant Program for the period 4/1/2016 - 12/31/2016; authorizing the County Executive to execute the agreements and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0038
Searchable PDF |
A Resolution authorizing the County Executive, on behalf of the County, to endorse the Memorandum of Understanding among City of Cleveland, Construction Employers Association, Hispanic Roundtable, Hard Hatted Women, Urban League of Greater Cleveland, Greater Cleveland Partnership, Cuyahoga Community College, Cleveland Metropolitan School District and Cleveland Building and Construction Trades Council regarding Community Benefits and Inclusion; authorizing the County Executive to execute the Memorandum of Understanding and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0037
Searchable PDF |
A Resolution confirming the County Executive’s appointment of The Honorable Cyril Kleem to serve on the Cuyahoga County Planning Commission representing the Southwest Region for an unexpired term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2016-0036
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0035
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. |
R2016-0034
Searchable PDF |
A Resolution making awards on RQ34374 to various providers, in the total amount not-to-exceed $2,541,600.00, for family-centered supportive services for the period 2/1/2016 - 1/31/2018; 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. |
R2016-0033
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1300529-01 with Woods Services, Inc. for residential services for the period 10/1/2013 - 6/30/2015 to extend the time period to 6/30/2016 and for additional funds in the amount not-to-exceed $575,000.00; 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. |
|
|
R2016-0031
Searchable PDF |
A Resolution making an award on RQ35632 to Fabrizi Recycling, Inc. in the amount not-to-exceed $3,184,870.00 for the 2016 Sewer Repair Program in various County Sewer Districts for the period 3/1/2016 - 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. |
R2016-0030
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Evan T. Byron to serve on the Cuyahoga County Debarment Review Board for the term 2/1/2016 - 1/31/2021, and declaring the necessity that this Resolution become immediately effective. |
R2016-0029
Searchable PDF |
A Resolution confirming the County Executive's appointment of Theodore N. Carter, upon his taking the oath of office, as Director of Development; and declaring the necessity that this Resolution become immediately effective. |
R2016-0028
Searchable PDF |
A Resolution confirming the County Executive's appointment of Douglas M. Dykes, upon his taking the oath of office, as Director of Human Resources; and declaring the necessity that this Resolution become immediately effective. |
R2016-0027
Searchable PDF |
A Resolution confirming the County Executive's appointment of Scot M. Rourke, upon his taking the oath of office, as Chief Information Officer; and declaring the necessity that this Resolution become immediately effective. |
R2016-0026
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. |
R2016-0025
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, UAW Region 2-B, Local 70, representing approximately 10 employees in the classification of Court Security Officer for the period 1/1/2016 - 12/31/2018; 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. |
R2016-0024
Searchable PDF |
A Resolution appointing Scot M. Rourke to serve as Interim Chief Information Officer from 1/26/2016 through 5/25/2016, and declaring the necessity that this Resolution become immediately effective. |
R2016-0023
Searchable PDF |
A Resolution appointing Theodore N. Carter to serve as Interim Director of Development from 1/19/2016 through 5/17/2016, and declaring the necessity that this Resolution become immediately effective. |
R2016-0022
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1400113-01 with Department of Workforce Development for operational support of OhioMeansJobs| Cleveland-Cuyahoga County Service Centers and management of the Occupational Skills Training Program and Individual Training Accounts for the period 7/1/2014 - 12/31/2015 to extend the time period to 6/30/2016 and for additional funds in the amount not-to-exceed $627,216.00; 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. |
R2016-0021
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1300126-01 with Emerald Development and Economic Network, Inc. for rapid re-housing assistance, location and stabilization services for the Emergency Solutions Grant Program for the period 10/1/2012 - 12/31/2016 for additional funds in the amount not-to-exceed $908,000.00; 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. |
R2016-0020
Searchable PDF |
A Resolution authorizing amendments to contracts with various providers for emergency shelter services at various locations in Cleveland for the period 1/1/2013 - 12/31/2016 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. |
R2016-0019
Searchable PDF |
A Resolution authorizing an amendment to Master Contract No. CE1500026-01-18 for traditional residential treatment services for the period 2/1/2015 - 1/31/2017 to change the scope of services, effective 1/12/2016, to change the total amount not-to-exceed from $3,571,147.73 to $8,464,245.03, and to authorize funding increases with various previously approved providers; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0018
Searchable PDF |
A Resolution making an award on RQ35635 to W.B. Mason Co., Inc. in the amount not-to-exceed $1,710,000.00 for general office supplies and related services for various County departments for the period 4/1/2016 - 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. |
R2016-0017
Searchable PDF |
A Resolution making an award on RQ35240 to Endicott Microfilm, Inc. in the amount not-to-exceed $524,600.04 for County-wide maintenance services on Kodak scanning equipment for the period 3/1/2016 - 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. |
R2016-0016
Searchable PDF |
A Resolution rescinding Resolution No. R2015-0253 dated 12/8/2015, which made 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 a contract with Medical Mutual of Ohio in the amount not-to-exceed $3,724,000.00 for said services and time period; 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. |
R2016-0015
Searchable PDF |
A Resolution authorizing an Economic Development Fund Large Scale Attraction Loan in the amount not-to-exceed $2,000,000.00 to W25d, LLC for the benefit of a project located at various corners of West 25th Street and Detroit Avenue, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0014
Searchable PDF |
A Resolution authorizing an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $1,077,092.00 to Kanan Enterprises, Inc. for the benefit of a project located at 31900 Solon Road, Solon; 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. |
R2016-0013
Searchable PDF |
A Resolution authorizing an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $1,500,000.00 to HEC Properties LLC for the benefit of a project located at 2700 East 55th Street, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0012
Searchable PDF |
A Resolution authorizing an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $3,000,000.00 to Victory Midtown, LLC for the benefit of a project located at Victory Center, 7012 Euclid Avenue, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0011
Searchable PDF |
A Resolution making an award on RQ35678 to Neighborhood Housing Services of Greater Cleveland, Inc. in the amount not-to-exceed $599,888.00 for administration of the Cuyahoga County Down Payment Assistance Program in Cuyahoga Urban County Communities and City of Parma for the period 3/1/2016 - 2/28/2017; 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. |
R2016-0010
Searchable PDF |
A Resolution approving revised rates for lease of County-owned equipment to governmental subdivisions, in accordance with Ohio Revised Code Section 307.12(F), and for calculation of Force Account rates for County employees, effective 1/1/2016; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2016-0009
Searchable PDF |
A Resolution making an award on RQ35411 to C & K Industrial Services, Inc. in the amount not-to-exceed $2,071,670.00 for cleaning, televising and maintaining sanitary and storm sewer systems in various municipalities 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. |
R2016-0008
Searchable PDF |
A Resolution setting parking rates for all County-owned garages and surface lots, effective 3/1/2016; and declaring the necessity that this Resolution become immediately effective. |
R2016-0007
Searchable PDF |
A Resolution amending the 2016/2017 Biennial Operating Budget for 2016 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. R2015-0282 dated 12/29/2015 to reconcile appropriations for 2015; and declaring the necessity that this Resolution become immediately effective. |
R2016-0006
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Fraternal Order of Police, Ohio Labor Council representing approximately 161 employees in various classifications at the Cuyahoga County Court of Common Pleas Probation Department for the period 2/1/2014 - 12/31/2016 to establish terms of the wage re-opener and to modify Article 11; 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. |
R2016-0005
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, AFL-CIO, Local 18-S, representing approximately 3 employees in the classification of Electronic Technician at the Department of Public Works for the period 1/1/2014 - 12/31/2016 to establish terms of the wage re-opener and to modify Article 29; 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. |
R2016-0004
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County, and Municipal Employees, Ohio Council 8, Local 27, AFL-CIO, representing approximately 240 employees in 9 classifications at the Department of Health and Human Services/Cuyahoga Job and Family Services/Office of Child Support 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. |
R2016-0003
Searchable PDF |
A Resolution accepting 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 3 employees in the classification of Deputy Sheriff Lieutenant at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective. |
R2016-0002
Searchable PDF |
A Resolution approving an adjustment of the municipal boundary between the City of Cleveland and the City of Shaker Heights that bisects eight parcels of land on Van Aken Boulevard at the intersection with Sutton and Onaway Roads, in order to incorporate all of the land within the municipal boundary of the City of Shaker Heights; and declaring the necessity that this Resolution become immediately effective. |
R2016-0001
Searchable PDF |
A Resolution adopting the amended Cuyahoga County Personnel Review Commission Administrative Rules as the administrative rules for the Cuyahoga County Personnel Review Commission to be codified in the Cuyahoga County Administrative Code, and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2015-0281
Searchable PDF |
A Resolution making an award on RQ35913 to Lutheran Metropolitan Ministry in the amount not-to-exceed $553,000.00 for Adult Guardianship Services 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. |
R2015-0280
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1400121-01 with City of Cleveland for cellular 9-1-1 Public Safety Answering Point services originating in the City of Cleveland for the period 10/20/2014 - 10/19/2015 to extend the time period to 10/19/2017 and for additional funds in the amount not-to-exceed $1,200,000.00; 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. |
R2015-0279
Searchable PDF |
A Resolution authorizing various contracts with Sadler-NeCamp Financial Services, Inc. dba PROWARE, in the total amount not-to-exceed $13,959,072.00, for general computer system support, software maintenance and support, licensing, training and related services; authorizing the County Executive to negotiate, enter into, and execute the contracts, which include a Master Services Agreement and various Pricing Schedules, each for the period 2/1/2016 - 12/31/2020, and to execute all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2015-0278
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1200705-01 with Hylant Group, Inc. for insurance brokerage and risk management services and premiums for the period 11/28/2012 - 12/31/2015 to extend the time period to 12/31/2016 and for additional funds in the amount not-to-exceed $1,708,200.00; 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. |
R2015-0277
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500248-01 with Mark Schaffer Excavating & Trucking, Inc. for Cuyahoga County Airport Runway 6/24 Safety Area Improvements Project No. 1 in connection with the Airport Improvement Program for additional funds in the amount not-to-exceed $3,230,048.00; 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. |
R2015-0276
Searchable PDF |
A Resolution making an award on RQ33677 to Precision Environmental Company in the amount not-to-exceed $721,000.00 for the Courthouse Building Fire Damper Pre-renovation Project–Fire Damper Asbestos Abatement; 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. |
R2015-0275
Searchable PDF |
A Resolution authorizing an amendment to the Design-Build Agreement with Turner/ Ozanne/VAA A Joint Venture establishing a guaranteed maximum price in the amount not-to-exceed $238,600,233.00 for design-build services for the Convention Center Hotel Project and the underground enclosure from Huntington Park Garage to the Hotel; 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. |
R2015-0274
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500375-01 with Turner/Ozanne Joint Venture for design-builder services for the Huntington Park Garage Rehabilitation Project for the period 12/7/2015 - 12/2/2016 to establish an amount not-to-exceed of $4,500,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2015-0271
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of The Honorable Michael Byrne (South Central Region) to serve on the Cuyahoga County Planning Commission for the term 1/1/2016 - 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2015-0270
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Harriet Applegate to serve on the Cleveland-Cuyahoga County Port Authority Board of Directors for the term 1/29/2016 - 1/28/2020, and declaring the necessity that this Resolution become immediately effective. |
R2015-0269
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cleveland/ Cuyahoga County Workforce Development Board for the term 7/1/2015 - 6/30/2018, and declaring the necessity that this Resolution become immediately effective.
|
R2015-0268
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for an unexpired term ending 10/15/2017, and declaring the necessity that this Resolution become immediately effective. |
R2015-0267
Searchable PDF |
A Resolution confirming the County Executive’s appointment of J. David Heller to serve on the Cuyahoga Community College Board of Trustees for an unexpired term ending 3/26/2017, and declaring the necessity that this Resolution become immediately effective. |
R2015-0266
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Cheryl Cheatham to serve on the Cuyahoga County Law Library Resources Board for the term 1/1/2016 - 12/31/2020, and declaring the necessity that this Resolution become immediately effective. |
R2015-0261
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. |
R2015-0218
Searchable PDF |
A Resolution authorizing the issuance and sale of County sales tax revenue bonds, in an aggregate principal amount not-to-exceed $21,030,000.00, for the purpose of paying or reimbursing the costs of constructing, reconstructing, refurbishing, renovating, upgrading, improving and equipping the Huntington Park Garage, together with connectors and other 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 a trust indenture; authorizing other actions related to the issuance of the bonds; and declaring the necessity that this Resolution become immediately effective. |