You are here: Home > Legislation > Resolutions > 2017 Resolutions

2017 Resolutions

To view the executed legislation, please click on the link with the Resolution number.  To view the searchable legislation, please click on the link stating "Searchable PDF".







2017 Cuyahoga County Council Resolutions 
Resolution Number Description
   
R2017-0248
Searchable PDF
A Resolution making awards on RQ27791 to KeyBank National Association in connection with a master services agreement for various services for the period 1/1/2018 - 12/31/2018; 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.
R2017-0247
Searchable PDF
A Resolution authorizing amendments to various contracts in connection with a master services agreement with KeyBank National Association for various program services for the period 5/1/2014 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2017-0246
Searchable PDF
A Resolution authorizing an amendment to a master services agreement with KeyBank National Association for various treasury and banking management services for the period 8/24/2013 - 12/31/2017 to extend the time period to 12/31/2018; 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.
R2017-0245
Searchable PDF
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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. R2017-0240 dated 12/12/2017 to reconcile appropriations for 2017; and declaring the necessity that this Resolution become immediately effective.
   
R2017-0240
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0239
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199, WV/KY/OH, the Healthcare and Social Services Union, representing approximately 191 employees in various classifications in Support Administration for the period 1/1/2018 - 12/31/2020; and declaring the necessity that this Resolution become immediately effective.   
R2017-0238
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199, WV/KY/OH, the Healthcare and Social Services Union, representing approximately 305 employees in various classifications in Adult Services for the period 1/1/2018 - 12/31/2020; and declaring the necessity that this Resolution become immediately effective.   
R2017-0237
Searchable PDF 
A Resolution making an award on RQ40338 to Mental Health Services for Homeless Persons, Inc. dba Frontline Service in the amount not-to-exceed $1,222,993.00 for Temporary Housing Services for single adults and youth for the period 1/1/2018 - 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. 
R2017-0236
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1700023-01 with Lutheran Metropolitan Ministry for Adult Guardianship Services for the period 1/1/2017 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $553,000.00; 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. 
R2017-0235
Searchable PDF 
A Resolution making awards on RQ39732 to various providers, in the total amount not-to-exceed $2,120,700.00, for various services for the Cuyahoga OPTIONS for Independent Living Services Program for the period 1/1/2018 - 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. 
R2017-0234
Searchable PDF 
A Resolution authorizing an exemption with regard to Adelphoi Village, Inc., Detroit Behavioral, Inc. and Reach Counseling Services in accordance with Cuyahoga County Code Section 501.12(B)(10); making awards on RQ39540 to various providers, in the total amount not-to-exceed $43,000,000.00, for Out-of-Home Placement and Foster Care Services for the period 1/1/2018 - 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. 
R2017-0233
Searchable PDF
A Resolution authorizing an amendment to Agreement No. AG1700013-01 with Cuyahoga County Prosecutor’s Office for legal services for the period 1/1/2017 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $2,498,203.00; 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.
R2017-0232
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1600270-01 with Hylant Group, Inc. for insurance brokerage and risk management services for the period 1/1/2017 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $1,445,000.00; 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
R2017-0231
Searchable PDF
A Resolution making an award on RQ38434 to TranSystems Corporation of Ohio in the amount not-to-exceed $709.061.00 for design engineering services in connection with rehabilitation of Hilliard Road Bridge No. 08.57 over Rocky River and Valley Parkway in the Cities of Lakewood and Rocky River; 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.
R2017-0230
Searchable PDF
A Resolution authorizing the appropriation of real property for reconstruction, with additional turning lanes, of Royalton Road from West 130th Street to York Road in the City of North Royalton; directing the County Executive, through the Department of Public Works, to proceed with the acquisition of real property required for public highway purposes; authorizing the Fiscal Officer to issue the  monetary warrants to be deposited with the Probate Court of Cuyahoga County in an amount that is equal to the fair market value of the property; and declaring the necessity that this Resolution become immediately effective.
   
R2017-0228
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0227
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 2018, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective.
R2017-0226
Searchable PDF
A Resolution approving The MetroHealth System Year 2018 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 2018/2019 Biennial Operating Budget and Capital Improvements Program for 2018; and declaring the necessity that this Resolution become immediately effective.
R2017-0225
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1600091-01 with Verge Inc. 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 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $700,000.00; 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. 
R2017-0224
Searchable PDF  
A Resolution authorizing an amendment to Contract No. CE1600090-01 with The Centers for Families and Children for a job skills center for work-required public assistance recipients and for job readiness, job search, job placement and job retention services for the period 7/1/2016 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $1,122,454.58; 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. 
R2017-0223
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 and the Comprehensive Case Management and Employment Program for the period 7/1/2015 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $1,147,083.97; 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. 
R2017-0222
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 1/1/2018 - 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. 
R2017-0221
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 - 12/31/2017 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $1,300,000.00; 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. 
R2017-0220
Searchable PDF 
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $1,200,000.00 for management, administration and implementation of various supportive services for the Universal Pre-Kindergarten 2.0 Program for the period 8/1/2017 - 7/31/2018; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0219
Searchable PDF 
A Resolution making an award on RQ40298 to Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $1,600,000.00 for Out-of-School Time Services for Youth for the period 1/1/2018 - 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. 
R2017-0218
Searchable PDF 
A Resolution making an award on RQ40092 to Emerald Development and Economic Network, Inc. in the amount not-to-exceed $716,955.00 for the Rapid Re-housing Program for Homeless Individuals and Families for the period 1/1/2018 - 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. 
R2017-0217
Searchable PDF 
A Resolution authorizing amendments to agreements and contracts with 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 to extend the time period to 6/30/2018 and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0216
Searchable PDF 
A Resolution making an award on RQ40136 to Selex, ES in the amount not-to-exceed $870,338.00 for the Fixed Automated License Plate Recognition Project for the period 12/1/2017 - 6/30/2021; 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. 
R2017-0215
Searchable PDF
A Resolution authorizing a revenue generating agreement with Olmsted Township in the amount not-to-exceed $555,000.00 for Cuyahoga Emergency Communications System emergency dispatch services for the period 10/31/2017 - 10/30/2020; 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. 
R2017-0214
Searchable PDF 
A Resolution adopting the Cuyahoga County 2017-2022 All Hazards Mitigation Plan, and declaring the necessity that this Resolution become immediately effective. 
R2017-0213
Searchable PDF 
A Resolution making awards on RQ40947 to various providers, in the total amount not-to-exceed $4,542,350.00, for IT hardware, software and other peripheral items for the period 12/1/2017 - 11/30/2020; 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. 
R2017-0212
Searchable PDF 
A Resolution making an award on RQ40263 to Medical Mutual of Ohio dba Medical Mutual Services, L.L.C. in  the amount not-to-exceed $303,412,998.00 for group healthcare benefits for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2018 - 12/31/2020; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0211
Searchable PDF 
A Resolution making an award on RQ40263 to CaremarkPCS Health, L.L.C. in  the amount not-to-exceed $56,349,720.00 for pharmacy benefit management services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2018 - 12/31/2020; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0210
Searchable PDF
A Resolution making an award on RQ40216 to Medical Mutual of Ohio in the amount not-to-exceed $4,210,000.00 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 1/1/2018 - 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.
R2017-0209
Searchable PDF 
A Resolution making an award on RQ38730 to Matrix Claims Management, Inc. in the amount not-to-exceed $580,200.00 for Workers’ Compensation Third Party Administrator Services for the period 1/1/2018 - 12/31/2020; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0208
Searchable PDF 
A Resolution amending Resolution No. R2017-0019 dated 2/14/2017, which amended Resolution No. R2015-0095 dated 5/26/2015, which amended Resolution No. R2014-0259 dated 12/9/2014, which made an award on RQ30390 to Medical Mutual of Ohio dba Medical Mutual Services, L.L.C. for group healthcare benefits including medical and pharmacy benefit management services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2015 - 12/31/2017, by changing the total amount not-to-exceed from $211,868,212.78 to $213,868,212.78; authorizing the County Executive to execute all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0207
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1400198-01 with Perk/ME Joint Venture for improvement of Pleasant Valley Road/Bagley Road from Pearl Road to York Road in the Cities of Middleburg Heights and Parma for additional funds in the amount not-to-exceed $600,280.52; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $138,064.52 to fund said amendment; and declaring the necessity that this Resolution become immediately effective. 
R2017-0206
Searchable PDF 
A Resolution approving Right-of-Way Plans as set forth in Plat No. M-5030 for rehabilitation of North Main Street Bridge No. 00.12 over the Chagrin River in the Village of Chagrin Falls; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. 
R2017-0205
Searchable PDF 
A Resolution declaring that public convenience and welfare requires roadway and traffic signal improvements along Babbitt Road, East 260th Street and Euclid Avenue in the City of Euclid; total estimated project cost $1,102,000.00; 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. 
R2017-0204
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of West 41st Street Bridge No. 01.05 over Norfolk Southern Railway and Train Avenue in the City of Cleveland; total estimated project cost $400,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2017-0203
Searchable PDF  
A Resolution declaring that public convenience and welfare requires replacement of Stone Road Bridge No. 00.98 over Hemlock Creek in the City of Independence; total estimated project cost $1,500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; 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. 
R2017-0202
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing Pleasant Valley Road from State Road to Broadview Road in the City of Parma; total estimated project cost $4,944,000.00; 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. 
R2017-0201
Searchable PDF
A Resolution authorizing an agreement with Village of Newburgh Heights for relocation costs for the Harvard Yard facility for the period 1/1/2018 - 6/30/2031; authorizing the County Executive to take all necessary actions and to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2017-0200
Searchable PDF 
A Resolution authorizing a Purchase and Sale Agreement with Greater Cleveland Regional Transit Authority in the amount of $3,800,000.00 for the property commonly known as the Harvard Garage, located at 2501 Harvard Road, Newburgh Heights; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0199
Searchable PDF
A Resolution authorizing a Purchase and Sale Agreement with Thomas T. George, a Managing Member, George Family Enterprises LLC in the amount of $2,750,000.00 for property located at 7001 Euclid Avenue, Cleveland, Permanent Parcel No. 118-08-018 (including 118-08-020 to 024, 118-08-047 to 053, 118-08-064 and 118-08-065); authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2017-0198
Searchable PDF
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on The MetroHealth System Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2017-0197
Searchable PDF 
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Archives Advisory Commission for the term 12/1/2017 - 11/30/2021, and declaring the necessity that this Resolution become immediately effective. 
R2017-0196
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0195
Searchable PDF
A Resolution awarding a Casino Revenue Fund grant in the amount of $875,000.00 to City of Berea for the benefit of the Coe Lake Redevelopment Project, located at Coe Lake Park, John Mucklo Playground and Cuyahoga County Library–Berea Branch in the City of Berea; authorizing the Director of Development or his/her designee to prepare all documents to effectuate said grant; authorizing the County Executive and/or Director of Development to execute all documents consistent with said grant and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2017-0194
Searchable PDF 
A Resolution approving the appointment of Oz Azali to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Commission Board of Trustees for an unexpired term ending 11/5/2020, and declaring the necessity that this Resolution become immediately effective.
R2017-0193
Searchable PDF 
A Resolution making awards on RQ39706 to various providers for real estate appraisal services in connection with the Sheriff’s sale for the period 9/1/2017 - 8/31/2020; 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. 
R2017-0192
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1200542-01 with Microgenics Corporation for onsite drug detection services for the period 7/1/2012 - 6/30/2017 to extend the time period to 6/30/2019 and for additional funds in the amount not-to-exceed $575,712.00; 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. 
R2017-0191
Searchable PDF 
A Resolution authorizing a Cooperative Agreement with Cleveland-Cuyahoga County Port Authority in order to make certain agreements to share the interest rate subsidy to be paid by the United States of America with respect to interest paid on not-to-exceed $2,775,000.00 of revenue bonds issued by the Port Authority as “qualified energy conservation bonds” for purposes of Section 54D of the Internal Revenue Code, as amended; authorizing the County Executive to execute the Cooperative Agreement and all other documents consistent with the Cooperative Agreement and this Resolution; authorizing the County Executive to make certain designations and representations under the Internal Revenue Code, as amended; and declaring the necessity that this Resolution become immediately effective. 
R2017-0190
Searchable PDF 
A Resolution authorizing a state term contract with Hyland Software, Inc. in the amount not-to-exceed $660,245.05 for software licenses, maintenance services and professional services for development of a case management system for the period 10/1/2017 - 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. 
R2017-0189
Searchable PDF 
A Resolution authorizing the issuance and sale of health care and independent living facilities revenue bonds, Series 2017 (Eliza Jennings Senior Care Network Project), in an aggregate principal amount not-to-exceed $55,000,000.00 for the purposes of currently refunding bonds issued by the County, including paying costs related to certain interest rate hedge agreements, and paying certain costs of issuance; providing for the assignment of revenues for the payment of those bonds; and authorizing the execution and delivery of a Base Lease, a Lease, a Bond Indenture, Supplemental Bond Indentures, Bond Purchase Agreements, an Assignment of Rights under Lease, an Assignment of Basic Rent and other instruments and documents in connection with the issuance of those bonds; and declaring the necessity that this Resolution become immediately effective. 
R2017-0188
Searchable PDF 
A Resolution authorizing the issuance of not-to-exceed $15,000,000.00 County of Cuyahoga, Ohio, Economic Development Refunding Revenue Bonds (University School Project) in two series, for the purpose of refunding the remaining outstanding principal amount of the $15,000,000.00 County of Cuyahoga, Ohio, Economic Development Refunding Revenue Bonds, Series 2012 (University School Project) and a portion of the remaining principal amount of the $17,000,000.00 County of Cuyahoga, Ohio, Economic Development Revenue Bonds, Series 2010, which were issued to provide funds to assist University School in the financing and 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 an assignment of rights securing the payment of the Series 2017 Bonds; authorizing the execution and delivery of bond purchase agreements, tax agreements, certain other documents and actions in connection with the issuance of such Series 2017 Bonds; and declaring the necessity that this Resolution become immediately effective.  
R2017-0187
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with City of Broadview Heights for maintenance and repair of storm sewers, sanitary sewers and water lines located in County Sewer District Nos. 13 and 16; 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. 
R2017-0186
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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. R2017-0179 dated 10/10/2017 to reconcile appropriations for 2017; and declaring the necessity that this Resolution become immediately effective.  
R2017-0185
Searchable PDF 
A Resolution authorizing the County Executive to execute a non-binding Joint Statement to address the noise impact of the Cuyahoga County Airport, and declaring the necessity that this Resolution become immediately effective. 
R2017-0184
Searchable PDF 
A Resolution supporting the application of Icebreaker Windpower, Inc. to the Ohio Power Siting Board for a Certificate of Environmental Compatibility and Public Need; and declaring the necessity that this Resolution become immediately effective. 
R2017-0183
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. 
R2017-0182
Searchable PDF
A Resolution adopting the 2018/2019 Biennial Operating Budget and Capital Improvements Program, and declaring the necessity that this Resolution become immediately effective.
R2017-0181
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1000877-01 with Poli, Inc. for lease of space for the Westside Regional Probation Office, located at 5361 Pearl Road, Parma, for the period 9/1/2010 - 8/31/2017 to extend the time period to 8/31/2022 and for additional funds in the amount not-to-exceed $264,300.00; 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. 
   
R2017-0179
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0178
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1400326-01 with United Healthcare Services, Inc. for group healthcare benefits including medical benefit management services for County employees and their eligible dependents and for Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2015 - 12/31/2017 for additional funds in the amount not-to-exceed $12,200,000.00; 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. 
R2017-0177
Searchable PDF 
A Resolution making awards on RQ39790 to various providers, in the total amount not-to-exceed $2,328,000.00, for various real estate review and appraisal services in connection with the 2018 Sexennial Reappraisal for the period 7/17/2017 - 5/31/2018; authorizing the County Executive to execute the master contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0176
Searchable PDF 
A Resolution accepting a loan in the amount of $225,000.00 from Ohio Public Works Commission to finance the Broadrock Drill Drop Project in the City of Parma; 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. 
R2017-0175
Searchable PDF 
A Resolution authorizing a second 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 - 10/31/2017 to extend the time period to 10/31/2018 and for additional funds in the amount not-to-exceed $1,219,536.00; 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. 
R2017-0174
Searchable PDF 
A Resolution authorizing the County Executive to accept and approve various dedications of land in connection with Permanent Parcel No. 736-12-011 located in the City of Shaker Heights; authorizing the County Executive to execute the final Plat in connection with said dedications; and declaring the necessity that this Resolution become immediately effective. 
R2017-0173
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 1746, AFL-CIO, representing approximately 1,220 employees in various classifications in the Departments of Health and Human Services and Public Works for the period 7/1/2017 - 6/30/2020; 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. 
R2017-0172
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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. R2017-0153 dated 9/12/2017 to reconcile appropriations for 2017; and declaring the necessity that this Resolution become immediately effective.  
R2017-0171
Searchable PDF 
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of City of Brook Park for the conservation of ecologically significant areas in the Abram Creek City-wide Greenway Trail – Phase I in the City of Brook Park, and declaring the necessity that this Resolution become immediately effective. 
R2017-0170
Searchable PDF 
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas located within the Cuyahoga River Valley, and declaring the necessity that this Resolution become immediately effective. 
R2017-0169
Searchable PDF 
A Resolution authorizing a Casino Revenue Fund loan in the amount not-to-exceed $250,000.00 and awarding a Casino Revenue Fund grant in the amount of $500,000.00 to Northeast Ohio Neighborhood Health Services, Inc. for the benefit of the New Eastside Market Project, located at 10505 St. Clair Avenue in the City of Cleveland; authorizing the County Executive and Director of Development or his/her designee to prepare all documents to effectuate said loan and grant; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and grant and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0168
Searchable PDF 
A Resolution adopting the 2017 Cuyahoga County Sustainability Plan in accordance with Section 202.18 of the Cuyahoga County Code, and declaring the necessity that this Resolution become immediately effective. 
R2017-0167
Searchable PDF 
A Resolution authorizing the Veterans Service Commission to issue Ohio veterans identification cards to qualified individuals, and declaring the necessity that this Resolution become immediately effective.   
R2017-0166
Searchable PDF 
A Resolution making awards on RQ38919 to various providers, in the total amount not-to-exceed $9,565,386.00, for expansion of Universal Pre-Kindergarten in Cuyahoga County for the period 8/1/2017 - 7/31/2020; waiving the requirement in County Code Section 501.15(A)(2) with respect to Cleveland Municipal School District and Euclid City School District; 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. 
R2017-0165
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1700154-01 with Case Western Reserve University for fiscal agent services in connection with facilitation of the First Year Cleveland Initiative for the period 6/1/2016 - 4/30/2019 to expand the scope of services, effective 4/1/2017, and for additional funds in the amount not-to-exceed $1,500,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0164
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 - 10/19/2017 to extend the time period to 10/19/2019 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 
R2017-0163
Searchable PDF 
A Resolution authorizing amendments to contracts with various providers for various services in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2016 - 6/30/2017 to extend the time period to 6/30/2018 and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0162
Searchable PDF 
A Resolution authorizing an Economic Development Fund Place-based/Mixed-use Loan in the amount not-to-exceed $2,500,000.00 to Link59 Leverage Lender, LLC for the benefit of the Phoenix Building Project, located at the intersection of East 61st Street and 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. 
R2017-0161
Searchable PDF 
A Resolution making awards to various municipalities, each in the amount not-to-exceed $150,000.00, for the SBA-Municipal-County Small Business Financing Initiative Pilot #2 Program for the period 10/1/2017 - 9/30/2019; 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. 
R2017-0160
Searchable PDF 
A Resolution authorizing an amendment to Agreement No. AG1700012-01 with Northeast Ohio Regional Sewer District for disposal of wastewater sewer grit for the period 6/1/2016 - 5/31/2018 for additional funds in the amount not-to-exceed $800,000.00; 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. 
R2017-0159
Searchable PDF
A Resolution authorizing a First Amendment to a Memorandum of Agreement with Village of Woodmere for Construction, Operation and Maintenance of Sanitary Sewerage Systems, located in County Sewer District No. 21; 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. 
R2017-0158
Searchable PDF 
A Resolution making an award on RQ40256 to Fabrizi Recycling, Inc. in the amount not-to-exceed $3,164,600.00 for the 2017 Sewer Repair Program in various County Sewer Districts for the period 11/1/2017 - 10/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0157
Searchable PDF 
A Resolution declaring that public convenience and welfare requires roadway and traffic signal improvements along Warrensville Center Road, Emery Road, Richmond Road, Northfield Road and Miles Road in the Village of North Randall and City of Warrensville Heights; total estimated project cost $1,552,479.65; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2017-0156
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Community-Based Correctional Facility Governing Board, and declaring the necessity that this Resolution become immediately effective. 
R2017-0155
Searchable PDF
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the City of Cleveland/Cuyahoga County Workforce Development Board for various terms, and declaring the necessity that this Resolution become immediately effective.
R2017-0154
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Michael P. Foley to serve on the Cuyahoga County Natural Resources Assistance Council for the term 10/16/2017 - 10/15/2020, and declaring the necessity that this Resolution become immediately effective. 
R2017-0153
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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. R2017-0002 dated 1/10/2017, R2017-0047 dated 3/14/2017, R2017-0057 dated 3/28/2017, R2017-0098 dated 6/13/2017, and R2017-0124 dated 7/11/2017 to reconcile appropriations for 2017; and declaring the necessity that this Resolution become immediately effective.  
R2017-0152
Searchable PDF 
A Resolution determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2017; authorizing payments to various providers, in the total amount of $461,117.00, 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.   
R2017-0151
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. 
R2017-0150
Searchable PDF 
A Resolution appointing Ashley R. Johnson as Assistant Deputy Clerk of Council to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective.  
R2017-0149
Searchable PDF 
A Resolution authorizing a contract with OhioGuidestone in the amount not-to-exceed $1,153,828.00 for community-based treatment center management services for the period 7/1/2017 - 6/30/2018; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0148
Searchable PDF
A Resolution authorizing a state contract with Dell Marketing L.P. for a Microsoft Enterprise Agreement for various licensing and support services in the amount not-to-exceed $2,749,993.98 for the period 7/1/2017 - 6/30/2020; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0147
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1600245-01 with Burgess & Niple, Inc. for design engineering services for improvement of Pleasant Valley Road Bridge 09.68 over the Cuyahoga River, Canal Road and Ohio Canal in the City of Independence and Village of Valley View to change the scope of services to include adjacent Bridge Nos. 09.03 and 09.35, effective 5/31/2017, and for additional funds in the amount not-to-exceed $927,228.00; 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. 
   
R2017-0145
Searchable PDF 
A Resolution approving and confirming the 2018 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. 
R2017-0144
Searchable PDF 
A Resolution fixing the 2018 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. 
R2017-0143
Searchable PDF 
A Resolution authorizing a Non-Federal Reimbursable Agreement with Department of Transportation, Federal Aviation Administration in the amount not-to-exceed $950,000.00 for preliminary engineering for relocation of FAA owned facilities and provision of materials, equipment and construction oversight during Phases Three and Four construction at the Cuyahoga County Airport for the period 8/15/2017 - 8/14/2022; 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. 
R2017-0142
Searchable PDF  
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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. R2017-0098 dated 6/13/2017 to reconcile appropriations for 2017; and declaring the necessity that this Resolution become immediately effective.  
R2017-0141
Searchable PDF 
A Resolution adopting the 2018-2022 Cuyahoga County Department of Health and Human Services Strategic Plan in accordance with Section 202.10 of the Cuyahoga County Code, and declaring the necessity that this Resolution become immediately effective. 
R2017-0140
Searchable PDF  
A Resolution authorizing agreements with various political subdivisions for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2017 - 12/31/2017; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0139
Searchable PDF  
A Resolution authorizing an Economic Development Fund Place-based/Mixed-use Loan in the amount not-to-exceed $2,000,000.00 to 515 Euclid Avenue, LLC for the benefit of The Beacon Project, located at 515 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. 
R2017-0138
Searchable PDF 
A Resolution authorizing a Purchase and Sale Agreement with Bricklayer Union Local #5 in the amount not-to-exceed $325,000.00 for property located at 4205 Chester Avenue, Cleveland, Permanent Parcel Nos. 104-31-011 and 104-31-014; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0137
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Nick Nardi to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for an unexpired term ending 2/29/2020, and declaring the necessity that this Resolution become immediately effective. 
R2017-0136
Searchable PDF 
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cuyahoga Arts and Culture Board of Trustees for an unexpired term ending 3/31/2020, and declaring the necessity that this Resolution become immediately effective.  
R2017-0135
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Diane M. Downing to serve on the Cuyahoga County Charter Review Commission for the term 9/1/2017 - 8/31/2018, and declaring the necessity that this Resolution become immediately effective. 
R2017-0134
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0133
Searchable PDF 
A Resolution approving the appointment of Robert P. Madison to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Commission Board of Trustees for an unexpired term ending 11/5/2020, and declaring the necessity that this Resolution become immediately effective. 
R2017-0132
Searchable PDF 
A Resolution making an award on RQ39002 to Esposito Mortuary Services, Inc. in the amount not-to-exceed $1,710,000.00 for body transportation services for the period 8/1/2017 - 7/31/2020; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0131
Searchable PDF 
A Resolution authorizing a contract with Court Community Service in the amount not-to-exceed $555,000.00 for the Community Works Service Placement and Supervision Program for the period 1/1/2018 - 12/31/2020; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0130
Searchable PDF 
A Resolution making an award on RQ39750 to Terik Roofing, Inc. in the amount not-to-exceed $2,448,661.00 for the Cuyahoga County Historical Courthouse Roof Replacement and Stone Repair 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. 
R2017-0129
Searchable PDF 
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2017-0128
Searchable PDF 
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2017-0127
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cleveland-Cuyahoga County Port Authority Board of Directors for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2017-0126
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers' International Union of North America, Local 860, representing approximately 22 employees in 2 classifications in the Department of Health and Human Services/Division of Children and Family Services for the period 1/1/2017 - 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.  
R2017-0125
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 15 employees in the classifications of Call-taker and Emergency Dispatcher in the Department of Public Safety and Justice Services/ Office of Emergency Management/ Cuyahoga Emergency Communications System Section for the period 4/1/2016 - 3/31/2019; 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. 
R2017-0124
Searchable PDF  
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0123
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. 
R2017-0122
Searchable PDF 
A Resolution authorizing an amendment to a revenue generating agreement with City of Cleveland for Crime Lab testing services for the period 11/1/2014 - 12/31/2025 to change the scope of services, effective 1/1/2017, and for additional revenue in the amount of $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. 
R2017-0121
Searchable PDF  
A Resolution authorizing an Economic Development Fund Business Growth and Attraction Loan in the amount not-to-exceed $1,500,000.00 to Rinicella 4, LLC for the benefit of the Darko Project, located at 26401 Richmond Road in the City of Bedford Heights; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0120
Searchable PDF  
A Resolution adopting the Annual Tax Budget, including the Cuyahoga County Library Budget, for the year 2018; and declaring the necessity that this Resolution become immediately effective. 
R2017-0119
Searchable PDF  
A Resolution confirming the County Executive’s reappointment of The Honorable Michael Procuk to serve on the Cuyahoga County Planning Commission representing the Cuyahoga Region for the term 3/25/2017 - 3/24/2020, and declaring the necessity that this Resolution become immediately effective. 
R2017-0118
Searchable PDF 
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cuyahoga County Tax Incentive Review Council for the term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. 
R2017-0117
Searchable PDF 
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Cleveland Building and Construction Trades Council representing approximately 103 employees in 27 classifications in the Department of Public Works for the period 7/1/2015 - 6/30/2018; to establish the terms of the wage re-opener and to modify Article 30; 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. 
R2017-0116
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0115
Searchable PDF 
A Resolution authorizing amendments to contracts with various providers for the Teen Pregnancy Prevention Program for the period 11/1/2015 - 12/31/2016 to extend the time period to 12/31/2017 and for additional funds; waiving the requirement in County Code Section 501.15(A)(2) with respect to Planned Parenthood of Greater Ohio, Inc.; 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. 
R2017-0114
Searchable PDF 
A Resolution making awards on RQ37638 to various providers, in the total amount not-to-exceed $3,000,000.00, for residential treatment services for the period 2/1/2017-1/31/2019; 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. 
R2017-0113
Searchable PDF
A Resolution authorizing a revenue generating agreement with City of Cleveland/Cleveland Municipal Court in the amount of $1,922,185.00 for legal services for indigent persons for the period 1/1/2017 - 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. 
R2017-0112
Searchable PDF 
A Resolution authorizing a Lease Agreement with City of Bedford Heights in the amount of $10.00 for lease of the Bedford Heights Jail, located at 5661 Perkins Road, Bedford Heights, for operation of County jail facilities for the period 10/1/2017 - 9/30/2027; authorizing the County to make improvements to the Bedford Heights Jail in the amount not-to-exceed $500,000.00; authorizing the County Executive to execute the Lease Agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0111
Searchable PDF 
A Resolution authorizing a revenue generating agreement with City of Cleveland for prisoner board and care and other jail services at a per diem rate of $99.00 and a one-time deposit of $5,603,413.98, effective 10/1/2017; 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. 
R2017-0110
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1600999-01 with Douglass & Associates Co., LPA for legal advice and representation to the County with respect to collection services for the period 7/28/2016 - 7/27/2018 for additional funds in the amount not-to-exceed $2,220,000.00; 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. 
R2017-0109
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 Charter Manufacturing Company Incorporated for the benefit of the Charter Manufacturing Steel Project, located at 4300 East 49th Street in the Village of Cuyahoga Heights; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0108
Searchable PDF 
A Resolution adopting the 2017 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.  
R2017-0107
Searchable PDF
A Resolution making an award on RQ38316 to Euthenics, Inc. in the amount not-to-exceed $788,987.00 for design engineering services for replacement of Memphis Road Bridge No. 00.62 over CSXT Railroad in the City of Brooklyn; 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. 
R2017-0106
Searchable PDF 
A Resolution making an award on RQ39323 to The Great Lakes Construction Co. in the amount not-to-exceed $11,648,703.10 for Cuyahoga County Airport Runway 6/24 Safety Area Improvements – Project Nos. 3 and 4 for the Airport Improvement Program; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0105
Searchable PDF 
A Resolution declaring that public convenience and welfare requires emergency repair of Shaker Boulevard Culvert No. C-13 in the Village of Hunting Valley; total estimated project cost $200,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2017-0104
Searchable PDF 
A Resolution making an award on RQ39104 to Diversified Infrastructure Services, Inc. in the amount not-to-exceed $2,332,362.50 for cleaning and televising sanitary sewers in various communities for the period 7/1/2017 - 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. 
R2017-0103
Searchable PDF 
A Resolution authorizing a Purchase and Sale Agreement, in the amount of $9,250,000.00, and lease backs with City of Cleveland for the property commonly known as the City of Cleveland Police Department Headquarters, located at 1300 Ontario Street, Cleveland, Ohio; authorizing the County Executive to take all necessary actions and to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0102
Searchable PDF 
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Charter Review Commission for the term 9/1/2017 - 8/31/2018, and declaring the necessity that this Resolution become immediately effective. 
R2017-0101
Searchable PDF 
A Resolution accepting/rejecting the report containing findings and recommendations of Fact-finder Robert G. Stein regarding negotiations between Cuyahoga County and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement representing approximately 586 employees in the classification of Correction Officer, and declaring the necessity that this Resolution become immediately effective.  
R2017-0100
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Court of Common Pleas/General Division and Fraternal Order of Police/Ohio Labor Council representing approximately 163 employees in various classifications in the Probation Department 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. 
R2017-0099
Searchable PDF 
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Teamsters Truck Drivers Union, Local 407, representing approximately 20 employees in the classifications of Investigator and Investigation Assistant in the Department of Health and Human Services/Cuyahoga Job and Family Services for the period 7/1/2015 - 6/30/2018 to establish terms of the wage re-opener for the period 7/1/2017 - 6/30/2018 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. 
R2017-0098
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0097
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. 
R2017-0096
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0095
Searchable PDF 
A Resolution amending Resolution No. R2016-0137 dated 11/15/2016, which authorized 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, by authorizing the County Executive to enter into agreements related to a Solar Project on or about 9400 Memphis Avenue in the City of Brooklyn with no change to said amount not-to-exceed; 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. 
R2017-0094
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 - 6/30/2017 to extend the time period to 12/31/2017 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. 
R2017-0093
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1600090-01 with The Centers for Families and Children for implementation of a job skills center for work-required public assistance recipients for the period 7/1/2016 - 6/30/2017, to extend the time period to 12/31/2017, to change the scope of services, effective 7/1/2017, and for additional funds in the amount not-to-exceed $561,227.50; 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. 
R2017-0092
Searchable PDF 
A Resolution authorizing the County Executive to accept dedication of land for Schady Elm Lane in Schady Reserve Subdivision (Phase 2), located in Olmsted Township, as a public street (60 feet total) with established setback lines, rights-of-way and easements; authorizing the County Executive to accept dedication of land for Sugar Maple Place in Schady Reserve Subdivision (Phase 2), located in Olmsted Township, as a public street (60 feet total) with established setback lines, rights-of-way and easements; authorizing the County Executive to accept dedication of easements for construction, maintenance and operation of public facilities and appurtenances in Schady Reserve Subdivision (Phase 2) to public use granted to the County of Cuyahoga and its corporate successors; authorizing the County Executive to execute the final Plat in connection with said dedications; and declaring the necessity that this Resolution become immediately effective. 
R2017-0091
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE0600382-03 with K & Z Mutual Realty, LLC for renovation of leased office space located at 9830 Lorain Avenue, Cleveland, for the period 10/1/2006 - 9/30/2021 for additional funds in the amount not-to-exceed $650,000.00; 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. 
R2017-0090
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE13495-02-03 with Fairfax Renaissance Development Corporation for lease of office space located at 8111 Quincy Avenue, Cleveland, for the period 6/1/2002 - 5/31/2017 to extend the time period to 5/31/2022 and for additional funds in the amount not-to-exceed $5,500,224.00; 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. 
R2017-0089
Searchable PDF 
A Resolution authorizing a revenue generating agreement with University Hospitals Health System, Inc. in the amount of $5,892,335.16 for lease of space at the Samuel R. Gerber Cuyahoga County Medical Examiner’s Building, located at 11011 Cedar Avenue, Cleveland, for the period 6/1/2017 - 5/31/2027; 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. 
R2017-0088
Searchable PDF 
A Resolution authorizing the County Executive to accept dedication of land for Front Avenue, West 10th Street, Main Avenue and Old River Road, located in the Flats East Bank in the City of Cleveland, as public streets; authorizing the County Executive to execute the final Plat in connection with said dedications; and declaring the necessity that this Resolution become immediately effective. 
R2017-0087
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 436, Affiliated with International Brotherhood of Teamsters, representing approximately 78 employees in 3 classifications at the Department of Public Works/Sanitary Engineer Sewer Section 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. 
R2017-0086
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0085
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. 
R2017-0084
Searchable PDF 
A Resolution authorizing an amendment and restatement to Master Contract assigned Nos. CE1300570 and CE1300571 for placement and foster care services for the period starting at various times, as specified in this Resolution, and ending on 12/31/2016 to extend the time period to 12/31/2017 and for additional funds in the total amount not-to-exceed $42,811,492.00; 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. 
R2017-0083
Searchable PDF
A Resolution making awards on RQ38561 to various providers, in the total amount not-to-exceed $5,502,226.00, for emergency shelter services for single adults at various facilities located in the City of Cleveland for various time periods; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0082
Searchable PDF 
A Resolution authorizing a state contract with Tenex Software Solutions, Inc. in the amount not-to-exceed $3,335,350.00 for the purchase of electronic poll books, software licenses, hardware and maintenance support for the period 6/1/2017 - 5/31/2027; 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. 
R2017-0081
Searchable PDF 
A Resolution making an award on RQ39147 to Union Industrial Contractors, Inc. in the amount not-to-exceed $14,891,604.32 for rehabilitation of Highland Road Bridge Nos. 156 nka 00.13, 157 nka 00.31, 158 nka 00.54 and 226 nka 00.64 over Euclid Creek in the City of Euclid; 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 $5,692,964.73 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2017-0080
Searchable PDF 
A Resolution making an award on RQ39164 to T.H. Martin Inc. in the amount not-to-exceed $895,000.00 for fire and smoke dampers; combination fire and smoke dampers; and systems inspection, repair and replacement services for the period 5/1/2017 - 4/30/2020; 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. 
R2017-0079
Searchable PDF 
A Resolution approving sewer permit fees, inspection fees, overtime/holiday/weekend inspection fees, and contractor license fees, effective 5/9/2017; authorizing such fees to increase each year, starting 1/1/2018, by a percentage equal to the percentage increase in the Consumer Price Index, not to exceed five percent (5%) per year; authorizing  the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0078
Searchable PDF 
A Resolution approving rental rates and terms of use for the Cuyahoga County Courthouse, located at 1 Lakeside Avenue, Cleveland and corresponding parking rates for use of the Huntington Park Garage, effective 5/9/2017; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0077
Searchable PDF 
A Resolution approving two Collective Bargaining Agreements between Cuyahoga County Court of Common Pleas/Juvenile Division and Laborers’ International Union of North America, Local 860, representing approximately 220 employees in various classifications at the Juvenile Court, Detention Center and Probation Department for the period 1/1/2017 - 12/31/2019; directing that funds necessary to implement the Collective Bargaining Agreements be budgeted and appropriated; 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.  
R2017-0076
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0075
Searchable PDF 
A Resolution extending Council’s review period of the proposed Administrative Rules submitted by the Personnel Review Commission through 6/30/2017, and declaring the necessity that this Resolution become immediately effective. 
R2017-0074
Searchable PDF 
A Resolution making awards on RQ37121 to various municipalities and providers, in the total amount not-to-exceed $3,418,136.00, for various services for the Community Social Services Program for the period 1/1/2017 - 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. 
   
R2017-0072
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 2016 for the period 1/1/2017 - 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. 
R2017-0071
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of Silsby Road from South Taylor Road to Edgerton Road in the City of University Heights; total estimated project cost $420,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2017-0070
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of Harvard Road from Green Road to Eaton Road in the City of Beachwood; total estimated project cost $525,000.00; 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. 
R2017-0069
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of Coventry Road from Cleveland Heights North Corporation Line to Shaker Boulevard in the Cities of Cleveland Heights and Shaker Heights; total estimated project cost $1,850,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with City of Cleveland Heights in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2017-0068
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of Chagrin River Road from Solon/Bentleyville South Corporation Line to Holbrook Road in the Village of Bentleyville; total estimated project cost $275,000.00; 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. 
R2017-0067
Searchable PDF 
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18-S, representing approximately 20 employees in 15 classifications at the Department of Public Works for the period 5/1/2015 - 4/30/2018; to establish terms of the wage re-opener and to modify Article 35; 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. 
R2017-0066
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.   
R2017-0065
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. 
R2017-0064
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 - 6/30/2017 to change the scope of services, effective 4/1/2017, to extend the time period to 12/31/2017, and for additional funds in the amount not-to-exceed $9,150,000.00; 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. 
R2017-0063
Searchable PDF 
A Resolution authorizing an Economic Development Fund Special Large Scale Attraction Forgivable Loan in the amount not-to-exceed $480,000.00 to 7signal Solutions, Inc. for the benefit of a project located at 6155 Rockside Road in the City of Independence; 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. 
R2017-0062
Searchable PDF 
A Resolution authorizing a revenue generating agreement with Cuyahoga County Land Reutilization Corporation in the amount not-to-exceed $6,000,000.00 for tax foreclosure services in connection with the Neighborhood Initiative Program for the period 1/1/2017 - 12/31/2020; 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. 
R2017-0061
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 1/1/2017 - 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. 
   
R2017-0059
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget and Capital Improvements Program for 2017 by revising projects, estimated costs and schedule; and declaring the necessity that this Resolution become immediately effective.  
R2017-0058
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1100721-01 with American Bridge Company for rehabilitation of Columbus Road Lift Bridge over the Cuyahoga River in the City of Cleveland for additional funds in the amount not-to-exceed $1,307,594.86; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $130,759.49 to fund said amendment; accepting construction as complete and in accordance with plans and specifications; authorizing the County Treasurer to release the escrow account; and declaring the necessity that this Resolution become immediately effective. 
R2017-0057
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0056
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. 
R2017-0055
Searchable PDF 
A Resolution authorizing the County Executive to obtain and/or pledge one or more letters of credit from a bank or banks related to and in support of The MetroHealth System’s Campus Transformation Project; approving and authorizing the execution of one or more indentures or other documents; authorizing other contracts and other actions related to and necessary for the matter described herein; and declaring the necessity that this Resolution become immediately effective. 
R2017-0054
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1600248-01 with Starting Point for the Out-of-School Time Program for the period 10/1/2016 - 1/31/2017 to extend the time period to 12/31/2017 and for additional funds in the amount not-to-exceed $1,400,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0053
Searchable PDF  
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in the total amount not-to-exceed $103,746.55, for child support services for the period 1/1/2017 - 12/31/2017; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0052
Searchable PDF 
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in the total amount not-to-exceed $11,696,886.76, for child support services for the period 1/1/2017 - 12/31/2017; authorizing the County Executive to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0051
Searchable PDF 
A Resolution authorizing the County Executive, on behalf of the County, to endorse the Memorandum of Understanding among County of Cuyahoga, Cuyahoga County Board of Elections and Ohio Department of Administrative Services in connection with the use of funding for the purchase of electronic pollbooks and other necessary equipment; and declaring the necessity that this Resolution become immediately effective. 
R2017-0050
Searchable PDF  
A Resolution making an award on RQ36488 to Viverae, Inc. in the amount not-to-exceed $606,950.00 for the Wellness Program for County employees for the period 4/1/2017 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0049
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 - 12/31/2017 to change the scope of services and the terms, effective 3/28/2017, to extend the time period to 3/3/2018 and to establish a guaranteed maximum price in the amount not-to-exceed $25,211,693.00; 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. 
R2017-0048
Searchable PDF 
A Resolution authorizing a revenue generating agreement with T & G Flying Club, Inc. in the amount not-to-exceed $75,984.00 for lease of office space and aircraft tie-down fees located at the Cuyahoga County Airport Safety Building, Area B Suites G-L, 26300 Curtiss Wright Parkway, Highland Heights, for the period 1/1/2017 - 12/31/2019; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0047
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0046
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 6/30/2021; 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.   
R2017-0045
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. 
R2017-0044
Searchable PDF 
A Resolution appointing F. Allen Boseman to serve on the Cuyahoga County Personnel Review Commission for the term 3/8/2017 - 3/7/2023, and declaring the necessity that this Resolution become immediately effective. 
R2017-0043
Searchable PDF 
A Resolution making an award on RQ38042 to Lutheran Metropolitan Ministry in the amount not-to-exceed $553,000.00 for Adult Guardianship 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. 
R2017-0042
Searchable PDF  
A Resolution authorizing amendments to agreements and contracts with various providers for neighborhood collaborative services for the Family to Family Neighborhood System of Care Program for the period 4/1/2014 - 3/31/2017 to extend the time period to 3/31/2018 and for additional funds; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0041
Searchable PDF 
A Resolution authorizing various revenue generating agreements with Council for Economic Opportunities in Greater Cleveland for lease of space at various Cuyahoga County Board of Developmental Disabilities Centers for operation of Head Start and pre-school programs for the period 2/1/2017 - 1/31/2020; 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. 
R2017-0040
Searchable PDF 
A Resolution making awards to various municipalities and non-profit organizations, in the total amount of $998,966.00, for various projects in connection with the 2017 Community Development Supplemental Grant Program for the period 4/1/2017 - 12/31/2017; authorizing the County Executive to execute the agreements and contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0039
Searchable PDF
A Resolution making awards to various municipalities, each in the amount not-to-exceed $150,000.00, for various municipal grant projects for the 2017 Community Development Block Grant Municipal Grant Program for the period 4/1/2017 - 12/31/2017; 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. 
R2017-0038
Searchable PDF 
A Resolution authorizing an agreement with Ohio Department of Administrative Services in the amount not-to-exceed $1,750,000.00 for Data Center Co-location Services for the period 1/1/2017 - 12/31/2021; 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. 
R2017-0037
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE0600382-01 with K & Z Mutual Realty, LLC, as successor in interest to Mutual Investment Properties, LLC, for lease of office space located at 9830 Lorain Avenue, Cleveland, for the period 10/1/2006 - 9/30/2016 to extend the time period to 9/30/2021 and for additional funds in the amount not-to-exceed $2,402,495.00; 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. 
R2017-0036
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Carol Dayton to serve on the Western Reserve Area Agency on Aging Board of Trustees for the term 1/1/2017 - 12/31/2019, and declaring the necessity that this Resolution become immediately effective. 
R2017-0035
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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. R2017-0008 dated 1/24/2017 and R2017-0021 dated 2/14/2017 to reconcile appropriations for 2017; and declaring the necessity that this Resolution become immediately effective.  
R2017-0034
Searchable PDF 
A Resolution authorizing an amendment to Master Contract No. CE1600056-01-07 for various services for the Cuyahoga Tapestry System of Care for the period 3/1/2016 - 12/31/2018 to change the total amount not-to-exceed from $5,700,000.00 to $8,102,048.20 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. 
R2017-0033
Searchable PDF 
A Resolution authorizing amendments to contracts with various providers for staff secure and secure shelter care services for the period 3/1/2016 - 2/28/2018 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. 
R2017-0032
Searchable PDF 
A Resolution authorizing an agreement with Chagrin Valley Dispatch Council in the amount not-to-exceed $2,545,000.00 for Countywide Criminal Justice Data Sharing System services for the period 3/1/2017 - 2/28/2022; 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. 
R2017-0031
Searchable PDF 
A Resolution making awards on RQ36437 to various providers, in the total amount not-to-exceed $650,000.00, for environmental consulting services for the period 10/1/2016 - 9/30/2019; authorizing the County Executive to execute the Master Environmental Services Agreement and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0030
Searchable PDF 
A Resolution authorizing the issuance and sale of one or more series of County revenue bonds, in an aggregate principal amount that will generate net proceeds of $140,000,000.00, for the purpose of paying or reimbursing the costs of reconstructing, refurbishing, renovating, upgrading, improving and equipping Quicken Loans Arena, together with 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 preparation and use of one or more preliminary official statements and the preparation, execution and use of one or more official statements; approving and authorizing the execution of one or more trust indentures or supplemental trust indentures and one or more continuing disclosure agreements; authorizing other contracts and other actions related to and necessary for the issuance of the bonds; and declaring the necessity that this Resolution become immediately effective. 
R2017-0029
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget and Capital Improvements Program for 2017 by revising projects, estimated costs and schedule; and declaring the necessity that this Resolution become immediately effective.  
R2017-0028
Searchable PDF 
A Resolution making an award on RQ38634 to J.D. Williamson Construction Co., Inc. in the amount not-to-exceed $1,696,926.45 for replacement of Avery Road Bridge No. 01.16 over Chippewa Creek in the City of Broadview Heights; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in the amount of $339,385.29 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2017-0027
Searchable PDF
A Resolution making an award on RQ37349 to Mott MacDonald, LLC in the amount not-to-exceed $2,143,423.00 for design engineering services for repair and resurfacing of Sprague Road from Webster Road to York Road in the Cities of Middleburg Heights, North Royalton, Parma and Strongsville; 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. 
R2017-0026
Searchable PDF 
A Resolution making an award on RQ38497 to Perk Company, Inc. in the amount not-to-exceed $6,913,335.59 for resurfacing Turney Road from Warner Road to Hathaway Road in the Cities of Cleveland and Garfield Heights; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $3,111,001.02 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2017-0025
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga Community College Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective. 
R2017-0024
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of The Honorable Timothy J. DeGeeter to serve on the Northeast Ohio Regional Sewer District Board of Trustees for the term 3/1/2017 - 2/28/2022, and declaring the necessity that this Resolution become immediately effective. 
R2017-0023
Searchable PDF 
A Resolution confirming the County Executive’s appointment of The Honorable Anthony J. DiCicco to serve on the Cuyahoga County Planning Commission representing the Hillcrest Region for the term 1/1/2017 - 12/31/2019, and declaring the necessity that this Resolution become immediately effective. 
R2017-0022
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 38 employees in 17 classifications at the Department of Public Works/Division of Maintenance for the period 1/1/2015 - 12/31/2017 to establish terms of the wage re-opener and to modify Article XXXI; 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. 
R2017-0021
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0020
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. 
R2017-0019
Searchable PDF 
A Resolution amending Resolution No. R2015-0095 dated 5/26/2015, which amended Resolution No. R2014-0259 dated 12/9/2014, which made an award on RQ30390 to Medical Mutual of Ohio dba Medical Mutual Services, L.L.C. for group healthcare benefits including medical and pharmacy benefit management services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2015 - 12/31/2017, by changing the total amount not-to-exceed from $141,636,022.00 to $211,868,212.78; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0018
Searchable PDF 
A Resolution amending Resolution No. R2015-0247 dated 12/8/2015, which amended Resolution No. R2014-0258 dated 12/9/2014, which made an award on RQ30390 to CaremarkPCS Health, L.L.C. for group healthcare benefits including pharmacy benefit management services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period 1/1/2015 - 12/31/2017, by changing the total amount not-to-exceed from $42,989,733.00 to $60,652,540.67; authorizing the County Executive to execute all documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2017-0017
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 to extend the time period to 4/30/2017 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. 
R2017-0016
Searchable PDF 
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $1,382,750.00 for Pediatric Foster Care Joint Program services, toxicology services and psychotropic medication review services for the period 1/1/2017 - 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. 
R2017-0015
Searchable PDF 
A Resolution authorizing a sole source contract with Manatron, Inc. in the amount not-to-exceed $536,429.92 for support and maintenance services for the Manatron Visual Property Tax System and Sigma CAMA Software System 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.  
R2017-0014
Searchable PDF 
A Resolution making an award on RQ38463 to The C.A. Agresta Construction Co. in the amount not-to-exceed $2,947,728.00 for the 2016 Operations Resurfacing Program for resurfacing Noble Road from the Cleveland Heights North Corporation Line to Mayfield Road in the City of Cleveland Heights; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $2,033,932.32 to fund said contract; and declaring the necessity that this Resolution become immediately effective. 
R2017-0013
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1300551-01 with Schindler Elevator Corporation for elevator maintenance and repair services for various County facilities for the period 12/1/2013 - 11/30/2016 to extend the time period to 11/30/2017 and for additional funds in the amount not-to-exceed $655,000.00; 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. 
R2017-0012
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Dean E. DePiero to serve on the Cuyahoga County Public Library Board of Trustees for the term 2/1/2017 - 1/31/2024, and declaring the necessity that this Resolution become immediately effective. 
R2017-0011
Searchable PDF 
A Resolution approving wages for a Collective Bargaining Agreement between Cuyahoga County and Laborers' International Union of North America, Local 860, representing approximately 110 employees in various classifications at Juvenile Court, Probation for the period 1/10/2016 - 12/31/2016; directing that funds necessary to implement wages for the Collective Bargaining Agreement be budgeted and appropriated; and declaring the necessity that this Resolution become immediately effective.  
R2017-0010
Searchable PDF 
A Resolution approving wages for a Collective Bargaining Agreement between Cuyahoga County and Laborers' International Union of North America, Local 860, representing approximately 129 employees in various classifications at Juvenile Court, Detention Center for the period 1/10/2016 - 12/31/2016; directing that funds necessary to implement wages for the Collective Bargaining Agreement be budgeted and appropriated; and declaring the necessity that this Resolution become immediately effective.  
R2017-0009
Searchable PDF 
A Resolution approving 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 12/1/2016 - 11/30/2019; 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. 
R2017-0008
Searchable PDF 
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.  
R2017-0007
Searchable PDF
A Resolution appointing Jack H. Schron, Jr. to serve on the Cuyahoga County Economic Development Commission for the term 1/1/2017 - 12/31/2018; designating Nan A. Baker to serve as alternate to Jack H. Schron, Jr.; and declaring the necessity that this Resolution become immediately effective.
R2017-0006
Searchable PDF
A Resolution making an award on RQ38075 to Oriana House, Inc. in the amount not-to-exceed $1,800,000.00 for operation of a one-stop Re-entry Resource Center for the period 1/1/2017 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2017-0005
Searchable PDF 
A Resolution making an award on RQ38269 to Fabrizi Recycling, Inc. in the amount not-to-exceed $6,973,651.30 for the 2016 Operations Resurfacing Program for Bagley Road from Olmsted Township West Corporation Line to Fitch Road in Olmsted Township; 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 $2,859,197.03 to fund said contract; 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. 
R2017-0004
Searchable PDF 
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cuyahoga County Board of Developmental Disabilities for the term 2/1/2017 - 1/31/2021, and declaring the necessity that this Resolution become immediately effective. 
R2017-0003
Searchable PDF
A Resolution confirming the County Executive’s reappointment of Michael Abouserhal to serve on the Cuyahoga County Audit Committee for the term 1/1/2017 - 12/31/2020, and declaring the necessity that this Resolution become immediately effective.
R2017-0002
Searchable PDF
A Resolution amending the 2016/2017 Biennial Operating Budget for 2017 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.
R2017-0001
Searchable PDF
A Resolution establishing the 2017 and 2018 schedules of County Council meetings, and declaring the necessity that this Resolution become immediately effective.
R2016-0242
Searchable PDF 
A Resolution making an award on RQ38215 to Mental Health Services for Homeless Persons, Inc. dba Frontline Service in the amount not-to-exceed $898,300.00 for Children Who Witness Violence Program services for the period 1/1/2017 - 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. 
R2016-0241
Searchable PDF 
A Resolution authorizing an amendment to a revenue generating agreement with City of Cleveland/Cleveland Municipal Court for legal services for indigent persons for the period 1/1/2015 - 12/31/2015 to exercise an option to extend the time period to 12/31/2016 and for additional revenue in the amount not-to-exceed $1,922,185.00; 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. 
R2016-0240
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE0600525-02 with The Savron Group, LLC for lease of office space for Auto Title Bureau Satellite Office No. 4 located at 12100 Snow Road, Parma, for the period 9/1/2006 - 10/31/2016 to extend the time period to 10/31/2021, to change the terms, effective 11/1/2016, and for additional funds in the amount not-to-exceed $314,688.40; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2016-0239
Searchable PDF 
A Resolution making an award on RQ36917 to Mark Haynes Construction, Inc. in the amount not-to-exceed $13,457,744.18 for construction of the Towpath Trail – Stage 3 from Steelyard Commons to Literary Road in the City of Cleveland;  authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds; and declaring the necessity that this Resolution become immediately effective. 
R2016-0238
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE0600162-01, 02 with Downing Memphis, LLC for lease of office space located at 4621 Fulton Parkway, Cleveland, for use by Westside Neighborhood Family Service Center for the period 10/1/2006 - 9/30/2016 to extend the time period to 1/17/2022 and for additional funds in the amount not-to-exceed $4,320,524.80; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2016-0237
Searchable PDF 
A Resolution authorizing a contract with Greater Cleveland Regional Transit Authority in the amount not-to-exceed $438,185.28 for lease of space at the Harvard Garage located at 2501 Harvard Avenue, Newburgh Heights, 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. 
R2016-0236
Searchable PDF 
A Resolution approving an adjustment of the municipal boundary between Village of Brooklyn Heights and City of Seven Hills in connection with Permanent Parcel Nos. 551-10-081 and 551-10-087 located in the City of Seven Hills to be located entirely within the municipal boundary of the Village of Brooklyn Heights; and declaring the necessity that this Resolution become immediately effective. 
R2016-0235
Searchable PDF 
A Resolution confirming the County Executive’s appointment of The Honorable Pamela E. Bobst to serve on the Cuyahoga County Planning Commission representing the Westshore Region for an unexpired term ending 12/31/2019, and declaring the necessity that this Resolution become immediately effective. 
   
R2016-0232
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. 
   
R2016-0229
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1500237-01 with N. Harris Computer Corporation for support and maintenance services for the Real Property Tax System for the period 10/1/2015 - 9/30/2020 to change the scope of services, effective 1/1/2017, and for additional funds in the amount not-to-exceed $337,348.00; 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. 
R2016-0228
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1500236-01 with N. Harris Computer Corporation for software licenses for the Real Property Tax System, effective 10/1/2015, to change the scope of services, effective 1/1/2017, and for additional funds in the amount not-to-exceed $805,930.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2016-0227
Searchable PDF
A Resolution authorizing an amendment to Contract No. CE1500235-01 with N. Harris Computer Corporation for software implementation services for the Real Property Tax System for the period 10/1/2015 - 9/30/2020 to change the scope of services, effective 1/1/2017, and for additional funds in the amount not-to-exceed $1,939,658.00; 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.