|
2018 Cuyahoga County Council Resolutions |
Resolution Number |
Description |
R2018-0267
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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, to meet the budgetary needs of various County departments, offices and agencies; amending Resolution No. R2018-0229 dated 11/13/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
|
|
R2018-0263
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Fraternal Order of Police, Ohio Labor Council, Inc., representing approximately 20 employees in the classification of Corrections Officer Sergeant at the Sheriff’s Department for the period 1/1/2018 - 12/31/2020; 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. |
R2018-0262
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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, to meet the budgetary needs of various County departments, offices and agencies; amending Resolution Nos. R2018-0113 dated 5/29/2018, R2018-0133 dated 6/26/2018, R2018-0190 dated 9/25/2018, R2018-0198 dated 10/10/2018 and R2018-0242 dated 11/27/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0261
Searchable PDF |
A Resolution approving the Charter of County of Cuyahoga, Ohio, as amended through 11/6/2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0260
Searchable PDF |
A Resolution approving the expiration and retention of pending legislation in accordance with County Council Rule 11F, and declaring the necessity that this Resolution become immediately effective. |
R2018-0259
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700066-01 with Lutheran Metropolitan Ministry for emergency shelter services for single adults at the Men’s Emergency Shelter, located at 2100 Lakeside Avenue, Cleveland, for the period 5/1/2017 - 12/31/2019 for additional funds in the amount not-to-exceed $2,081,638.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0258
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 1/1/2019 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0257
Searchable PDF |
A Resolution authorizing amendments to agreements and a contract with various providers for various programs and services for the Cuyahoga County Fatherhood Initiative for the period 1/1/2018 - 12/31/2018 to extend the time period to 12/31/2019 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. |
R2018-0256
Searchable PDF |
A Resolution making awards on RQ42490 to various municipalities and providers, in the total amount not-to-exceed $1,741,596.00, for various services for the Community Social Services Program for the period 1/1/2019 - 12/31/2019; 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. |
R2018-0255
Searchable PDF |
A Resolution making awards on RQ42589 to various providers, in the total amount not-to-exceed $3,500,000.00, for Family Centered Support Services for At-Risk Children and Families for the period 1/1/2019 - 12/31/2019; 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. |
R2018-0254
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract with various providers for Out-of-Home Placement and Foster Care Services for the period 1/1/2018 - 12/31/2018 to extend the time period to 12/31/2019, to authorize an exemption with regard to Youth for Tomorrow – New Life Center, Inc. and Multi County Juvenile Attention System in accordance with Cuyahoga County Code Section 501.12(B)(10), to add various new providers and for additional funds in the total amount not-to-exceed $46,200,000.00; 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. |
R2018-0253
Searchable PDF
|
A Resolution authorizing an amendment to a Master Contract with various providers for Out-of-Home Placement and Foster Care Services for the period 1/1/2018 - 12/31/2018, to authorize an exemption with regard to Homes for Kids of Ohio, Inc. in accordance with Cuyahoga County Code Section 501.12(B)(10), to add a new provider Homes for Kids of Ohio, Inc. for the period 10/1/2018 - 12/31/2018, to change the scope of services, effective 10/1/2018, and for additional funds in the total amount not-to-exceed $7,069,870.00; 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. |
R2018-0252
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1500307-01 with Mid-West Presort Mailing Services, Inc. for electronic certified mail services for the period 10/1/2015 - 9/30/2018 to extend the time period to 12/31/2022 and for additional funds in the amount not-to-exceed $1,000,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0251
Searchable PDF
|
A Resolution making an award on RQ43173 to OnSolve Intermediate Holding Company, Inc. in the amount not-to-exceed $588,000.00 for a Mass Notification System for the period 12/12/2018 - 12/11/2023; 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. |
R2018-0250
Searchable PDF
|
A Resolution authorizing a Purchase and Sale Agreement with Cuyahoga County Board of Developmental Disabilities in the amount of $1.00 for the purchase of two vacant parcels known as Permanent Parcel Nos. 673-27-049 and 673-27-050 located in the City of East Cleveland; authorizing the County Executive to execute the purchase agreement, quitclaim deed and all other documents related to this conveyance and consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0249
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 - 12/31/2018 to exercise an option to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $1,447,446.00; 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. |
R2018-0248
Searchable PDF |
A Resolution authorizing a Tax Certificate Sale/Purchase Agreement with FIG as Custodian for FIG OH18, LLC and Secured Party, as purchaser, and Finch Investment Group, LLC, as servicer, in the amount not-to-exceed $12,000,000.00 for the sale of tax lien certificates; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0247
Searchable PDF
|
A Resolution authorizing the County Executive to accept dedication of land for Sweet Gum Trail in Schady Reserve Subdivision (Phase 4), 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 4) 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. |
R2018-0246
Searchable PDF
|
A Resolution making an award on RQ43803 to Perk Company, Inc. in the amount not-to-exceed $4,499,104.25 for resurfacing Cedar Road from South Green Road to Interstate 271 in the Cities of South Euclid, Beachwood, Lyndhurst and University Heights; 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. |
R2018-0245
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1800242-01 with Whiting-Turner Contracting Company for design-build services for the Maintenance Yard Consolidation Project for additional funds in the amount not-to-exceed $12,690,000.00; 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. |
R2018-0244
Searchable PDF
|
A Resolution authorizing an amendment to a Qualified Management Agreement with Hilton Management LLC relating to management of a Convention Center Hotel to change the scope of services in part to pay for maintenance of the connector tunnel between Hilton Hotel and Huntington Park Garage for the period 5/1/2018 - 5/31/2031 and for additional funds in the amount not-to-exceed $1,061,000.00; authorizing an addendum to the Qualified Management Agreement to confirm the opening date of the hotel as 6/1/2016; authorizing the County Executive to execute the amendment, addendum and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0243
Searchable PDF |
A Resolution amending Resolution No. R2018-0048 dated 3/27/2018, which authorized an Economic Development Fund Place-based/Mixed-use Loan in the amount not-to-exceed $2,000,000.00 for the benefit of the Church and State Mixed-use Project, by changing the name of the borrower from Project 29 Partners, LLC to Project 29 Partners, LLC; Michael Panzica; Graham Veysey; and Brent Zimmerman, jointly and severally, and by changing the address of the Project from 2850 Detroit Avenue in the City of Cleveland to 2861 Detroit Avenue in the City of Cleveland; and declaring the necessity that this Resolution become immediately effective. |
R2018-0242
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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, to meet the budgetary needs of various County departments, offices and agencies; and declaring the necessity that this Resolution become immediately effective. |
R2018-0241
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. |
R2018-0240
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1800167-01 with Young Women’s Christian Association of Greater Cleveland, Ohio (YWCA) for operation and case management services for the Norma Herr Women’s Shelter, located at 2227 Payne Avenue, Cleveland, for the period 5/1/2018 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $2,850,000.00; 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. |
R2018-0239
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700281-01 with Mental Health Services for Homeless Persons, Inc. dba FrontLine Service for temporary housing for single adults and youth for the period 1/1/2018 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $1,422,993.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2018-0237
Searchable PDF |
A Resolution authorizing amendments to contracts with various providers for various programs and services for the Cuyahoga County Fatherhood Initiative for the period 1/1/2018 - 12/31/2018 to extend the time period to 12/31/2019 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. |
|
|
R2018-0235
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 - 12/31/2018 to extend the time period to 12/31/2019 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. |
R2018-0234
Searchable PDF
|
A Resolution authorizing a sole source contract with Manatron, Inc. in the amount not-to-exceed $593,589.00 for support and maintenance services for the Manatron Visual Property Tax System and SIGMA CAMA Software System for the period 1/1/2019 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0233
Searchable PDF
|
A Resolution authorizing a First Amendment to Contract No. CE1300539-02 with Sparky Plaza, LLC (formerly Cherandon Plaza, LLC) for lease of space for Auto Title Regional Office West, located at 27029 Brookpark Extension Road, North Olmsted, for the period 12/1/2013 - 11/30/2018 to exercise an option to extend the time period to 11/30/2023 and for additional funds in the amount not-to-exceed $414,800.40; 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. |
R2018-0232
Searchable PDF |
A Resolution authorizing an amendment to an agreement with Progressive Casualty Insurance Company for lease of land and a corporate hangar facility at the Cuyahoga County Airport, located at 26340 Curtiss-Wright Parkway, Richmond Heights, for the period 10/1/2006 - 9/30/2011 to exercise options to extend the time period to 9/30/2021 and for additional revenue in the amount not-to-exceed $960,574.40; 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. |
R2018-0231
Searchable PDF |
A Resolution authorizing an amendment to an agreement with CGF Realty LLC (formerly BSREP II Multifamily LLC) for lease of land and a facility located at 1 AEC Parkway, Richmond Heights, for the period 10/16/1990 - 10/15/2025 to extend the time period to 10/15/2068, to change the terms, effective 11/16/2018, and for additional revenue in the amount not-to-exceed $967,903.87; 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.
|
R2018-0230
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Shane Alex Pellom, upon his taking the oath of office, as Director of the Department of Public Safety and Justice Services; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0229
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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, to meet the budgetary needs of various County departments, offices and agencies; amending Resolution Nos. R2018-0003 dated 1/9/2018 and R2018-0068 dated 3/27/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0228
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 27, AFL-CIO, representing approximately 240 employees in 9 classifications at the Department of Health and Human Services/Cuyahoga Job and Family Services/Office of Child Support Services for the period 1/1/2018 - 12/31/2020; 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. |
R2018-0227
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18-S, AFL-CIO, representing approximately 4 employees in the classification of Electronic Technician at the Department of Public Works for the period 1/1/2017 - 12/31/2019 to establish terms of the wage re-opener and to modify Article 29; directing that funds necessary to implement the amendment be budgeted and appropriated; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0226
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 12 employees in the classification of Protective Services Sergeant at the Sheriff’s Department for the period 1/1/2018 - 12/31/2020; 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. |
R2018-0225
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 2019, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0224
Searchable PDF |
A Resolution approving The MetroHealth System Year 2019 Budget, in accordance with Ohio Revised Code Section 339.06(D), with the understanding that the allocation of County funds to the System has been made through adoption of the 2018/2019 Biennial Operating Budget and Capital Improvements Program for 2019; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0223
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1700230-01 with Emerald Development and Economic Network, Inc. for the Rapid Re-housing Program for homeless individuals and families for the period 1/1/2018 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $1,677,615.00; 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.
|
R2018-0222
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1700229-01 with Mental Health Services for Homeless Persons, Inc. dba FrontLine Service for coordinated intake and assessment services for homeless individuals and families for the period 1/1/2018 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $600,000.00; 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.
|
R2018-0221
Searchable PDF
|
A Resolution authorizing an amendment to a Master Contract, which includes Nos. CE1700245-01 - CE1700265-01, with various providers for various services for the Cuyahoga OPTIONS for Independent Living Services Program for the period 1/1/2018 - 12/31/2018 to exercise an option to extend the time period to 12/31/2019 and for additional funds in the total amount not-to-exceed $2,860,766.00; 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.
|
R2018-0220
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1600093-01 with Catholic Charities Corporation for pre-employment screening services for Ohio Works First applicants for the period 7/1/2016 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $522,274.00; 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.
|
R2018-0219
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 - 12/31/2018 to extend the time period to 3/31/2019, to change the scope of services, effective 1/1/2019, and for additional funds in the amount not-to-exceed $1,293,827.00; 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.
|
R2018-0218
Searchable PDF |
A Resolution authorizing amendments to an agreement 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 - 6/30/2019 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.
|
R2018-0217
Searchable PDF |
A Resolution authorizing the issuance of not-to-exceed $36,000,000.00 Multifamily Housing Mortgage Revenue Bonds, Series 2018 (Hamlet Hills LLC) by the County of Cuyahoga, Ohio, the proceeds of which shall be loaned to Hamlet Hills LLC to (i) refund and retire certain indebtedness incurred to finance the acquisition, renovation, and equipping of a multifamily residential rental housing facility, (ii) finance certain additional capital improvements and (iii) fund certain working capital needs for the hereinafter defined Borrower; authorizing the issuance of additional Bonds; providing for the pledge of revenues for the payment of such Bonds; authorizing a Loan Agreement and Trust Indenture appropriate for the protection and disposition of such revenues and to further secure such Bonds; authorizing a Bond Purchase Agreement and Preliminary and Final Official Statement; authorizing a Tax Regulatory Agreement and a Land Use Restriction Agreement; authorizing other actions in connection with the issuance of such Bonds; and declaring the necessity that this Resolution become immediately effective. |
R2018-0216
Searchable PDF |
A Resolution authorizing an amendment to an agreement with Five Star Aviation, LLC for lease of land and a corporate hangar facility at the Cuyahoga County Airport, located at 26500 Curtiss-Wright Parkway, Highland Heights, for the period 8/13/1993 - 8/12/2018 to exercise an option to extend the time period to 8/12/2033, to change the terms, effective 8/13/2018, and for additional revenue in the amount not-to-exceed $1,034,531.25; 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. |
R2018-0215
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. |
R2018-0214
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Dashone Dunlap, et. al. vs. Administrative Judge of Cuyahoga County Court of Common Pleas, Juvenile Division Kristen W. Sweeney, et. al., United States District Court Case No. 1:17-CV-1926; authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0213
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 436, affiliated with International Brotherhood of Teamsters, representing approximately 6 employees in the classifications of Airport Technician II and III at the Department of Public Works/Cuyahoga County Airport for the period 12/1/2016 - 11/30/2019 to establish the terms of the wage re-opener and to modify Article 32; directing that funds necessary to implement the amendment be budgeted and appropriated; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0212
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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, to meet the budgetary needs of various County departments, offices and agencies; amending Resolution Nos. R2018-0003 dated 1/9/2018 and R2018-0198 dated 10/10/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0211
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. |
R2018-0210
Searchable PDF |
A Resolution authorizing a Community Development Fund grant in the amount of $150,000.00 to Cleveland Cultural Gardens Federation for the benefit of the Centennial Peace Plaza Project, located in Rockefeller Park in the City of Cleveland; authorizing County Council Staff to prepare all documents to effectuate said grant; and authorizing the County Executive to execute all documents consistent with said grant and this Resolution. |
R2018-0209
Searchable PDF |
A Resolution approving the appointment or reappointment of various individuals to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Commission Board of Trustees for the term 11/16/2018 - 11/15/2023, and declaring the necessity that this Resolution become immediately effective. |
R2018-0208
Searchable PDF |
A Resolution amending Resolution No. R2017-0169 dated 10/10/2017, which authorized a Casino Revenue Fund Loan nka Community Development Fund Loan 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, by extending the Resolution sunset; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0207
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700168-01 with Child Care Resource Center of Cuyahoga County dba Starting Point 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 to extend the time period to 12/31/2018 and for additional funds in the amount not-to-exceed $819,706.00; 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.
|
R2018-0206
Searchable PDF |
A Resolution authorizing amendments to various agreements with Educational Service Center of Cuyahoga County for lease of space at various Cuyahoga County Board of Developmental Disabilities Centers for operation of Bright Beginnings Programs fka Help Me Grow Programs for the period 9/15/2013 - 9/14/2018 to extend the time period to 9/14/2023 and for additional revenue, each in the amount not-to-exceed $5.00; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0205
Searchable PDF |
A Resolution making an award on RQ42537 to Mental Health Services for Homeless Persons, Inc. dba FrontLine Service in the amount not-to-exceed $898,300.00 for operation of the Children Who Witness Violence Program for the period 1/1/2019 - 12/31/2021; 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. |
R2018-0204
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600288-01 with OhioGuidestone for In-School and Out-of-School Youth Programs in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2016 - 6/30/2019 for additional funds in the amount not-to-exceed $1,157,343.00; 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. |
R2018-0203
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600242-01 with United Labor Agency, Inc. for operation of the Workforce Service Center, job seekers and employer services, and management of the On-the-Job Training Program in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2016 - 6/30/2019 for additional funds in the amount not-to-exceed $1,586,219.00; 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. |
R2018-0202
Searchable PDF |
A Resolution making awards on RQ42571 to various providers, each in the amount not-to-exceed $350,000.00, for general mechanical, electrical and plumbing architectural and engineering services for the period 10/23/2018 - 10/22/2021; 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.
|
R2018-0201
Searchable PDF |
A Resolution making awards on RQ42565 to various providers, each in the amount not-to-exceed $400,000.00, for general architectural and engineering services for the period 10/23/2018 - 10/22/2021; 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.
|
|
|
|
|
R2018-0198
Searchable PDF
|
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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, to meet the budgetary needs of various County departments, offices and agencies; amending Resolution No. R2018-0190 dated 9/25/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0197
Searchable PDF |
A Resolution determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2018; authorizing payments to various providers, in the total amount of $367,128.00, for said services and programs for the period ending 12/31/2018; 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.
|
R2018-0196
Searchable PDF
|
A Resolution authorizing a revenue generating agreement with City of Cleveland/Cleveland Municipal Court in the amount not-to-exceed $2,172,185.00 for legal services for indigent persons for the period 1/1/2018 - 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.
|
R2018-0195
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 - 12/31/2018 to extend the time period to 12/31/2019 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. |
R2018-0194
Searchable PDF
|
A Resolution confirming the County Executive’s reappointment of Jennifer Croessmann to serve on the Child Abuse and Child Neglect Regional Prevention Council of the Ohio Children’s Trust Fund representing the Great Lakes Region for the term 9/28/2018 - 9/27/2020, and declaring the necessity that this Resolution become immediately effective.
|
R2018-0193
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for various unexpired terms, and declaring the necessity that this Resolution become immediately effective.
|
R2018-0192
Searchable PDF |
A Resolution confirming the County Executive’s appointment of The Honorable Michael Dylan Brennan to serve on the Cuyahoga County Planning Commission representing the Heights Region for an unexpired term ending 12/31/2020, and declaring the necessity that this Resolution become immediately effective.
|
R2018-0191
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.
|
R2018-0190
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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.
|
R2018-0189
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.
|
R2018-0188
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1800010-01 with City of Cleveland/Department of Public Health for administration and coordination for expansion of the MomsFirst Program in connection with the Invest in Children Program for the period 1/1/2018 - 12/31/2019, to change the scope of services, effective 1/1/2018, and for additional funds in the amount not-to-exceed $774,940.00; 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. |
R2018-0187
Searchable PDF |
A Resolution authorizing a contract with OhioGuidestone in the amount not-to-exceed $646,688.00 for Functional Family Therapy and Functional Family Therapy Wraparound Aftercare Services for the period 7/1/2018 - 6/30/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0186
Searchable PDF |
A Resolution authorizing amendments to Contract Nos. CE1600274-02 (Statement of Work) and CE1601169-02 (Master Services Agreement) with Infor (US), Inc. for information technology services and solutions for the Enterprise Resource Planning System to clarify the time period of the Original Contracts as 10/27/2016 - 10/26/2021, to change the scope of services and the terms, effective 10/23/2018, and to increase the total amount not-to-exceed from $9,036,696.00 to $12,281,905.00; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0185
Searchable PDF
|
A Resolution authorizing a Development Loan in the amount not-to-exceed $10,000,000.00 to Playhouse Square Foundation for the benefit of The Lumen at Playhouse Square Project to be located at 1600 Euclid Avenue in the City of Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2018-0184
Searchable PDF |
A Resolution authorizing an agreement of cooperation with City of Independence in connection with replacement of Old Rockside Road Bridge No. 00.42 over the Cuyahoga River in the City of Independence and Village of Valley View; total estimated project cost $5,900,000.00; 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.
|
R2018-0183
Searchable PDF |
A Resolution making an award on RQ43224 to Karvo Companies, Inc. in the amount not-to-exceed $1,354,515.80 for construction of future Amazon site perimeter roads – Euclid Avenue, Babbitt Road, Lakeland Boulevard, St. Clair Avenue, East 260th Street and Bluestone Boulevard 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 $300,000.00 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0182
Searchable PDF |
A Resolution making an award on RQ42993 to Licursi Garden Center dba Licursi Co. in the amount not-to-exceed $573,620.50 for the Halle Warehouse Parking Lot Renovation Project; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0181
Searchable PDF |
A Resolution making an award on RQ42986 to Terrace Construction Company, Inc. in the amount not-to-exceed $2,812,624.93 for the Bradford Road Relief Sewer and Pump Station Elimination Project in the City of Brecksville; 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. |
R2018-0180
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for various unexpired terms; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2018-0178
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Matthew P. Carroll to serve on the Gateway Economic Development Corporation of Greater Cleveland Board of Trustees for an unexpired term ending 5/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2018-0177
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 2927-2, AFL-CIO, representing approximately 2 employees in the classification of Process Server at the Sheriff’s Department for the period 1/1/2018 - 12/31/2020; 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. |
R2018-0176
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Teamsters Truck Drivers Union, Local 407, representing approximately 20 employees in the classifications of Investigator and Investigator Assistant at the Department of Health and Human Services/Cuyahoga Job and Family Services for the period 7/1/2018 - 6/30/2021; 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. |
R2018-0175
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Cleveland Building and Construction Trades Council representing approximately 82 employees in 26 classifications at the Department of Public Works for the period 7/1/2018 - 6/30/2021; 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. |
R2018-0174
Searchable PDF
|
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 1746, AFL-CIO, representing approximately 1,220 employees in various classifications in the Departments of Health and Human Services and Public Works for the period 7/1/2017 - 6/30/2020, to eliminate Article 30: Funeral Leave and to subject bargaining unit employees to the Cuyahoga County Employee Handbook bereavement leave provision; 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. |
R2018-0173
Searchable PDF
|
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. |
R2018-0172
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of the Western Reserve Land Conservancy for the conservation of ecologically significant areas in the Lower Big Creek Trail Connector in the City of Cleveland, and declaring the necessity that this Resolution become immediately effective. |
R2018-0171
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 the Western Reserve Land Conservancy for the conservation of ecologically significant areas in the Brecksville Upland Preserve Extension in the City of Brecksville, and declaring the necessity that this Resolution become immediately effective. |
R2018-0170
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 in West Creek Greenway – Phase V in the City of Parma, and declaring the necessity that this Resolution become immediately effective. |
R2018-0169
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 in Dusty Goldenrod – Phase II in the City of Highland Heights, and declaring the necessity that this Resolution become immediately effective. |
R2018-0168
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Tinker’s Creek Watershed Partners for the conservation of ecologically significant areas in Bear Creek Stream Restoration – Phase II in the City of Warrensville Heights, and declaring the necessity that this Resolution become immediately effective. |
R2018-0167
Searchable PDF |
A Resolution authorizing a contract with Passages Connecting Fathers and Sons, Inc. in the amount not-to-exceed $860,707.39 for implementation of the Cognitive Behavioral Interventions for Offenders Seeking Employment Program for the period 4/1/2018 - 6/30/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0166
Searchable PDF |
A Resolution making an award on RQ42329 to Neighborhood Housing Services of Greater Cleveland, Inc. in the amount not-to-exceed $526,188.17 for administration of the Cuyahoga County Down Payment Assistance Program in Cuyahoga Urban County Communities and City of Parma for the period 4/1/2018 - 9/30/2019; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0165
Searchable PDF
|
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0068 dated 3/27/2018 and R2018-0133 dated 6/26/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0164
Searchable PDF |
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to enact Article XV of the County Charter establishing the Agency of Inspector General and to provide for the appointment, removal, qualifications, and the powers and duties, including access to county information and subpoena power, of the Inspector General; and declaring the necessity that this Resolution become immediately effective. |
R2018-0163
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1500004-01 with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for the Adult Probation Substance Abuse Residential Treatment Program for the period 1/1/2015 - 12/31/2017 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $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. |
R2018-0162
Searchable PDF
|
A Resolution authorizing a revenue generating agreement with Case Western Reserve University, as Fiscal Agent for First Year Cleveland, in the amount not-to-exceed $774,940.00 for expansion of the MomsFirst Program in connection with the Invest in Children Program for the period 1/1/2018 - 6/30/2019; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0161
Searchable PDF
|
A Resolution authorizing amendments to agreements with various political subdivisions for participation in the Cuyahoga County Benefits Regionalization Program for the period 1/1/2017 - 12/31/2017 to extend the time period to 12/31/2018; 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. |
R2018-0160
Searchable PDF
|
A Resolution making an award on RQ42799 to Schirmer Construction, LLC in the amount not-to-exceed $1,239,932.45 for replacement of Stone Road Bridge No. 00.98 over Hemlock Creek in the City of Independence; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0159
Searchable PDF
|
A Resolution making an award on RQ42014 to Schindler Elevator Corporation in the amount not-to-exceed $1,900,000.00 for elevator maintenance and repair services for various County facilities for the period 9/1/2018 - 8/31/2021; 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. |
R2018-0158
Searchable PDF
|
A Resolution approving and confirming the 2019 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. |
R2018-0157
Searchable PDF
|
A Resolution fixing the 2019 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. |
R2018-0156
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 111 employees in 13 classifications in the Department of Public Works/Division of Maintenance for the period 1/1/2018 - 12/31/2020; 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. |
R2018-0155
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. |
R2018-0154
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. |
R2018-0153
Searchable PDF |
A Resolution making awards on RQ41540 to various providers, in the total amount not-to-exceed $8,218,111.00, for Universal Pre-Kindergarten in Cuyahoga County for the period 8/1/2018 - 7/31/2020; 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. |
R2018-0152
Searchable PDF
|
A Resolution making an award on RQ42513 to Americab Transportation, Inc. in the amount not-to-exceed $8,000,000.00 for Medicaid non-emergency transportation services for the period 9/1/2018 - 8/31/2020; 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. |
R2018-0151
Searchable PDF
|
A Resolution authorizing a state term contract with Woolpert, Inc. in the amount not-to-exceed $769,408.00 for Digital Oblique Photography Mapping in connection with the Ohio Statewide Imagery Program for the period 9/1/2018 - 12/31/2022; 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. |
R2018-0150
Searchable PDF |
A Resolution authorizing an Economic Development Fund Special Large-Scale Attraction Forgivable Loan in the amount not-to-exceed $500,000.00 to Covia Holdings Corporation for the benefit of the Fairmount Santrol, Inc. - Unimin Corporation Merger and Headquarters Project to be located at 3 Summit Park Drive 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. |
R2018-0149
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1500350-01 with The Guardian Life Insurance Company of America for group life, voluntary life and accidental death insurance for County employees for the period 1/1/2016 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $1,820,000.00; 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. |
R2018-0148
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1500337-01 with The Guardian Life Insurance Company of America for dental insurance for County employees and their eligible dependents for the period 1/1/2016 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $3,100,000.00; 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. |
R2018-0147
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1500335-01 with Vision Service Plan for vision insurance for County employees and their eligible dependents for the period 1/1/2016 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $635,000.00; 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. |
R2018-0146
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1500334-01 with Union Eye Care, Inc. for vision insurance for County employees and their eligible dependents for the period 1/1/2016 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $80,000.00; 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. |
R2018-0145
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700054-01 with Union Industrial Contractors, Inc. 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 for additional funds in the amount not-to-exceed $663,367.35; 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 $7.50 License Tax Funds in said amount to fund said amendment; and declaring the necessity that this Resolution become immediately effective. |
R2018-0144
Searchable PDF |
A Resolution authorizing an agreement with Northeast Ohio Regional Sewer District in the amount not-to-exceed $1,100,000.00 for disposal of wastewater sewer grit for the period 6/1/2018 - 5/31/2020; 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. |
R2018-0143
Searchable PDF |
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article III, Section 3.09 of the County Charter to empower the Council to enact laws governing the election of county officers; and declaring the necessity that this Resolution become immediately effective.
[Note: Resolution No. R2018-0143 did not receive enough affirmative votes and was not adopted by Council.] |
R2018-0142
Searchable PDF |
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article XI, Section 11.04 of the County Charter to provide the Department of Internal Auditing discretion to bill departments for the cost of conducting audits and in adopting auditing standards; and declaring the necessity that this Resolution become immediately effective. |
R2018-0141
Searchable PDF |
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to Article IX of the County Charter clarifying the roles and responsibilities of the Personnel Review Commission and the Department of Human Resources, to prohibit discrimination on the basis of gender identity/expression in county employment, and to provide for the establishment of the unclassified service by general law and council ordinance; and declaring the necessity that this Resolution become immediately effective. |
R2018-0140
Searchable PDF |
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to enact Article XV of the County Charter establishing the Agency of Inspector General and to provide for the appointment, removal, qualifications, and the powers and duties, including access to county information and subpoena power, of the Inspector General; and declaring the necessity that this Resolution become immediately effective. |
R2018-0139
Searchable PDF |
A Resolution making awards to various municipalities for various municipal grant projects in connection with the 2018 Community Development Block Grant Municipal Grant Program for the period 7/1/2018 - 12/31/2018; 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. |
R2018-0138
Searchable PDF
|
A Resolution authorizing a sole source contract with Fund for Our Economic Future, as fiscal agent for a collaborative of public-private funders, in the amount not-to-exceed $1,000,000.00 to support employment of County residents in up to three industry sectors in Cuyahoga County for the period 7/24/2018 - 12/31/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0137
Searchable PDF |
A Resolution authorizing a First Amendment to a revenue generating lease agreement with The Arc of Greater Cleveland for lease of office space at William Patrick Day Services Center, located at 2421 Community College Avenue, Cleveland, for the period 7/1/2015 - 6/30/2018 to extend the time period to 12/31/2019 and for an additional lease amount of $1.00; 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. |
R2018-0136
Searchable PDF |
A Resolution authorizing a Construction Agreement with CSX Transportation, Inc. in the amount not-to-exceed $842,443.00 for construction of Stage 1 of the Towpath Trail Extension from Harvard Avenue Trailhead to Steelyard Commons in the City of Cleveland and Village of Cuyahoga Heights; 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. |
R2018-0135
Searchable PDF |
A Resolution authorizing a revenue generating Utility Agreement with Village of Walton Hills for maintenance and repair of storm sewers and sanitary sewers located in County Sewer District No. 20; 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. |
R2018-0134
Searchable PDF |
A Resolution adopting the Annual Alternative Tax Budget for the year 2019, and declaring the necessity that this Resolution become immediately effective. |
R2018-0133
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0113 dated 5/29/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0132
Searchable PDF
|
A Resolution authorizing a Community Development Fund grant in the amount of $1,100,000.00 to City of Rocky River for the benefit of the Bradstreet’s Landing Park Fishing Pier Reconstruction Project, located at 22400 Lake Road in the City of Rocky River; authorizing County Council Staff to prepare all documents to effectuate said grant; authorizing the County Executive to execute all documents consistent with said grant and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0131
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 - 6/30/2018 to extend the time period to 6/30/2019 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. |
R2018-0130
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700141-01 with Unify Solutions, Inc. for SAP Human Capital Management support services for the period 7/1/2017 - 6/30/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $509,520.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0129
Searchable PDF |
A Resolution adopting the 2018 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. |
R2018-0128
Searchable PDF |
A Resolution making an award on RQ42711 to DiGioia-Suburban Excavating, LLC in the amount not-to-exceed $14,658,155.85 for reconstruction with additional turning lanes of Royalton Road from West 130th Street to York Road in the City of North Royalton; authorizing the County Executive 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 $331,059.36 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0127
Searchable PDF |
A Resolution approving Right-of-Way plans as set forth in Plat No. M-5031 for reconstruction and widening of Sprague Road – Phase 1 from Webster Road to West 130th Street in the Cities of Middleburg Heights and Strongsville; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. |
R2018-0126
Searchable PDF |
A Resolution authorizing a Second Amendment to Lease and Right of First Refusal with Board of Park Commissioners of the Cleveland Metropolitan Park District for County-owned property located on the Flats East and West Banks, for a term of 99 years, to add a portion of Permanent Parcel No. 003-15-001 located at the southwest corner of Main Avenue and Mulberry Street intersection underneath the Main Avenue Bridge in the City of Cleveland; 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. |
|
|
R2018-0124
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Keith J. Libman to serve on the Cuyahoga County Audit Committee for an unexpired term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2018-0123
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 3/31/2021, and declaring the necessity that this Resolution become immediately effective. |
R2018-0122
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Kenneth G. Silliman to serve on the Gateway Economic Development Corporation of Greater Cleveland Board of Trustees for an unexpired term ending 5/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2018-0121
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Michele Pomerantz, upon her taking the oath of office, as Director of the Department of Regional Collaboration; and declaring the necessity that this Resolution become immediately effective. |
R2018-0120
Searchable PDF |
A Resolution confirming the County Executive's appointment of Walter Parfejewiec, upon his taking the oath of office, as Director of the Department of Health and Human Services; and declaring the necessity that this Resolution become immediately effective. |
R2018-0119
Searchable PDF |
A Resolution accepting//rejecting the report containing findings and recommendations of Fact-finder Jared Simmer regarding negotiations between Cuyahoga County and Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement covering approximately 110 employees in the classification of Protective Services Officers at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective. |
R2018-0118
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0113 dated 5/29/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0117
Searchable PDF |
A Resolution adopting various changes to the Cuyahoga County Non-bargaining Classification Plan, and declaring the necessity that this Resolution become immediately effective. |
R2018-0116
Searchable PDF |
A Resolution declaring that public convenience and welfare requires emergency repair of Bagley Road Culvert C-07.26 over Lake Abrams Ditch in the City of Middleburg Heights; total estimated project cost $420,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2018-0115
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700088-01 with Level 3 Communications, LLC for lease of parking spaces located at 4000 Euclid Avenue, Cleveland, for the period 4/1/2017 - 6/30/2018 to extend the time period to 6/30/2023, to change the terms, effective 7/1/2018, and for additional funds in the amount not-to-exceed $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. |
R2018-0114
Searchable PDF |
A Resolution authorizing an amendment to a revenue generating lease agreement with Eaton Corporation for lease of land and a hangar facility located at 26340 Curtiss Wright Parkway, Richmond Heights, for the period 6/1/2003 - 5/31/2018 to exercise an option to extend the time period to 5/31/2023, to change the terms, effective 6/1/2018, and for an additional amount not-to-exceed $712,800.00; 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. |
R2018-0113
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0003 dated 1/9/2018, R2018-0021 dated 2/13/2018 and R2018-0088 dated 4/24/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0112
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700360-01 with Applewood Centers, Inc. for secure residential treatment services for the period 1/1/2018 - 6/30/2018 to extend the time period to 6/30/2019 and for additional funds in the amount not-to-exceed $952,000.00; 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. |
R2018-0111
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700127-01 with OhioGuidestone for community-based treatment center management services for the period 7/1/2017 - 6/30/2018 to extend the time period to 6/30/2019, to change the scope of services, effective 7/1/2018, and for additional funds in the amount not-to-exceed $1,100,000.00; 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. |
R2018-0110
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600242-01 with United Labor Agency, Inc. for operation of the Workforce Service Center, job seekers and employer services, and management of the On-the-Job Training Program in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2016 - 6/30/2018 to extend the time period to 6/30/2019 and for additional funds in the amount not-to-exceed $2,527,776.00; 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. |
R2018-0109
Searchable PDF |
A Resolution authorizing amendments to various bank depository agreements for public funds designating eligible institutions as public depositories of active and interim funds of Cuyahoga County for the period 8/24/2013 - 8/23/2017 to extend the time period to 8/23/2021 and to pay any fees in the total amount not-to-exceed $1,411,000.00 that are customary or normally charged in the course of doing business by various institutions, effective 7/14/2017, in accordance with the Uniform Depository Act of Ohio; authorizing the County Executive and/or County Treasurer to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0108
Searchable PDF |
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $1,800,000.00 for the MetroHealth Select Network health benefit plan for County employees and their eligible dependents for the period 1/1/2016 - 12/31/2018; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0107
Searchable PDF |
A Resolution making an award on RQ42348 to Catts Construction, Inc. in the amount not-to-exceed $2,929,031.90 for resurfacing Pleasant Valley Road from State Road to Broadview Road in the City of Parma; 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. |
R2018-0106
Searchable PDF |
A Resolution making an award on RQ41613 to Kokosing Construction Company, Inc. in the amount not-to-exceed $1,251,754.00 for resurfacing Wallings Road from Broadview Road to the Broadview Heights East Corporation Line 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 $5.00 License Tax Funds in the amount of $125,175.40 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0105
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing Cedar Road from S.O.M. Center Road to Woodstock Road in the Villages of Gates Mills and Hunting Valley; total estimated project cost $1,200,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; 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. |
R2018-0104
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing of an avenue and a road located in the City of Cleveland in connection with the 2019 Operations Resurfacing Program; total estimated project cost $1,210,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said projects; and declaring the necessity that this Resolution become immediately effective. |
R2018-0103
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing Sprague Road from Broadview Road to the Broadview Heights/Seven Hills East Corporation Line in the Cities of Broadview Heights and Seven Hills; total estimated project cost $1,310,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2018-0102
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing Hilliard Boulevard from River Oaks Drive to Lakeview Avenue in the City of Rocky River; total estimated project cost $1,600,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2018-0101
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing Mastick Road from the Fairview Park West Corporation Line to Eaton Road in the City of Fairview Park; total estimated project cost $1,690,000.00; 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. |
R2018-0100
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing East 131st Street from Miles Road to Forestdale Drive in the Cities of Cleveland and Garfield Heights; total estimated project cost $1,940,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; 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. |
R2018-0099
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing York Road from Pearl Road to Pleasant Valley Road in the Cities of Parma and Parma Heights; total estimated project cost $3,420,000.00; 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 municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2018-0098
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for a part of Warrensville Center Road, in connection with Permanent Parcel Nos. 736-29-042, 736-29-043 and 736-13-057, located in the City of Shaker Heights as a public street; authorizing the County Executive to execute the final Plat in connection with said dedication; and declaring the necessity that this Resolution become immediately effective. |
R2018-0097
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the District One Public Works Integrating Committee for the term 6/22/2018 - 6/21/2021; confirming the reappointment of various alternates; and declaring the necessity that this Resolution become immediately effective. |
R2018-0096
Searchable PDF |
A Resolution extending the appointment of Interim Director of the Department of Health and Human Services Walter Parfejewiec, and declaring the necessity that this Resolution become immediately effective. |
R2018-0095
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. |
R2018-0094
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 6/30/2022; 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. |
R2018-0093
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800172-01 with ZCo Consulting, LLC for Independent Verification and Validation Services in connection with the Enterprise Resource Planning System Project for the period 2/2/2018 - 1/31/2020 to change the terms, effective 5/1/2018; no additional funds required; 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. |
R2018-0092
Searchable PDF |
A Resolution making an award on RQ42093 to Becdir Construction Co. in the amount not-to-exceed $686,326.80 for rehabilitation of West 41st Street Bridge No. 01.05 over Norfolk Southern Railway and Train Avenue in the City of Cleveland; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in the amount of $586,326.80 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0091
Searchable PDF |
A Resolution making an award on RQ41397 to The Great Lakes Construction Co. in the amount not-to-exceed $3,561,561.58 for the Towpath Trail - Stage 1 from Harvard Avenue Trailhead to Steel Yard Commons in the City of Cleveland and Village of Cuyahoga Heights; 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. |
R2018-0090
Searchable PDF |
A Resolution making an award on RQ41759 to Nerone & Sons, Inc. in the amount not-to-exceed $1,915,278.25 for the Broadrock Court Sanitary Relief Sewer Connection in the City of Parma; 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. |
R2018-0089
Searchable PDF |
A Resolution authorizing an agreement with and various payments to Dana Green for the purchase of property located at 430 Richmond Road, Richmond Heights, Permanent Parcel No. 662-22-013, in connection with the Cuyahoga County Airport Master Plan; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions; and declaring the necessity that this Resolution become immediately effective. |
R2018-0088
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0003 dated 1/9/2018 and R2018-0068 dated 3/27/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0087
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0600807-02 with Maple Heights Commerce Two, LLC for lease of space located at 21100 Southgate Park Boulevard, Maple Heights, for the period 2/1/2007 - 1/31/2017 to extend the time period to 12/31/2022, to change the terms, effective 2/1/2017, and for additional funds in the amount not-to-exceed $394,263.10; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0086
Searchable PDF |
A Resolution making awards on RQ39869 to various providers, each in the amount not-to-exceed $300,000.00, for general engineering services for the period 4/2/2018 - 4/21/2021; 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. |
R2018-0085
Searchable PDF |
A Resolution authorizing an amendment to an agreement with Cuyahoga County District Board of Health for acquisition and maintenance of a permanent facility for the period 1/1/2004 - 12/31/2023 to change the scope and the terms, effective 2/1/2018, to extend the time period to 12/31/2038 and for additional funds in the amount not-to-exceed $4,789,750.00; 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. |
R2018-0084
Searchable PDF |
A Resolution making an award on RQ42445 to Dynegy Energy Services East, LLC in the amount not-to-exceed $3,922,000.00 for electric power services for various County buildings for the period 5/1/2018 - 4/30/2021; 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. |
R2018-0083
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0800492-01 with Cleveland Commerce Center, Inc. for lease of approximately 125 parking spaces located at East 40th Street and Perkins Avenue, Cleveland, for use by the Division of Children and Family Services for the period 5/1/2008 - 4/30/2018 to extend the time period to 4/30/2023 and for additional funds in the amount not-to-exceed $367,617.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0082
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0800729-01 with Priemer Investment Co., LLC for lease of approximately 128 parking spaces located at 4209, 4213 and 4415 Euclid Avenue, Cleveland, for use by the Division of Children and Family Services for the period 5/1/2008 - 4/30/2018 to extend the time period to 4/30/2023 and for additional funds in the amount not-to-exceed $415,644.00; 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. |
R2018-0081
Searchable PDF |
A Resolution authorizing a Lease-Purchase Agreement with Riverbed West, LLC in the amount of $25.00 for lease of County-owned property located along the Detroit-Superior Bridge on West 25th Street in the City of Cleveland, Permanent Parcel Nos. 003-21-001 and 003-20-004, for the Irishtown Bend Project for the period 5/1/2018 - 4/30/2043; 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. |
R2018-0080
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 2927, AFL-CIO, representing approximately 30 employees in various classifications in Inmate Services at the Sheriff’s Department for the period 1/1/2018 - 12/31/2020; 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. |
R2018-0079
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. |
R2018-0078
Searchable PDF |
A Resolution amending Rules 6A, 8B and 17C of the Cuyahoga County Rules of Council, and declaring the necessity that this Resolution become immediately effective. |
R2018-0077
Searchable PDF |
A Resolution authorizing an amendment to Master Contract No. CE1700026 with various providers for residential treatment services for the period 2/1/2017 - 1/31/2019 to change the scope of services, effective 2/1/2018, and for additional funds in the amount not-to-exceed $3,755,000.00; 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. |
R2018-0076
Searchable PDF |
A Resolution making an award on RQ41251 to RSM US LLP in the amount not-to-exceed $515,000.00 for third-party assurance assessment services for components of the County’s Enterprise Resource Planning System for the period 4/17/2018 - 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. |
R2018-0075
Searchable PDF |
A Resolution amending the Cuyahoga County Travel Policy, by updating the language and policies to conform with the current form of government; and declaring the necessity that this Resolution become immediately effective. |
R2018-0074
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing of a road and parkway located in the City of Cleveland Heights in connection with the 2018 Operations Resurfacing Program; total estimated project cost $581,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said projects; and declaring the necessity that this Resolution become immediately effective. |
R2018-0073
Searchable PDF |
A Resolution rescinding Resolution No. R2017-0069 dated 4/25/2017, which declared that public convenience and welfare requires resurfacing Coventry Road from Cleveland Heights North Corporation Line to Shaker Boulevard in the Cities of Cleveland Heights and Shaker Heights and which found that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. |
R2018-0072
Searchable PDF |
A Resolution making an award on RQ41694 to United Survey, Inc. in the amount not-to-exceed $2,955,017.00 for the 2018 Sewer Rehabilitation Program in various County Sewer Districts for the period 4/30/2018 - 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. |
R2018-0071
Searchable PDF |
A Resolution authorizing a revenue generating ground lease agreement with PACE Aviation, Inc. in the amount not-to-exceed $907,179.00 to facilitate private construction of an airport hangar and related facilities and improvements to be located at the Cuyahoga County Airport, Curtiss Wright Parkway, Highland Heights, for the period 4/1/2018 - 3/31/2038; 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. |
R2018-0070
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Scott Osiecki to serve on the Cuyahoga County Community-Based Correctional Facility Governing Board for an unexpired term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2018-0069
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of The Honorable Bradley D. Sellers to serve on the Cuyahoga County Planning Commission representing the Chagrin/Southeast Region for an unexpired term ending 12/31/2020, and declaring the necessity that this Resolution become immediately effective. |
R2018-0068
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0021 dated 2/13/2018 and R2018-0041 dated 2/27/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0067
Searchable PDF |
A Resolution amending Resolution No. R2016-0218 dated 12/13/2016, which authorized an Economic Development Fund Redevelopment and Modernization Loan to Detroit Shoreway Community Development Organization for the benefit of a project located at 11801 - 11825 Lorain Avenue in the City of Cleveland, by extending the Resolution sunset; and declaring the necessity that this Resolution become immediately effective. |
R2018-0066
Searchable PDF |
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in the total amount not-to-exceed $107,825.73, for child support services for the period 1/1/2018 - 12/31/2018; 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. |
R2018-0065
Searchable PDF |
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in the total amount not-to-exceed $11,611,805.77, for child support services for the period 1/1/2018 - 12/31/2018; 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. |
R2018-0064
Searchable PDF |
A Resolution making an award on RQ40102 to Young Women’s Christian Association of Greater Cleveland in the amount not-to-exceed $1,936,749.00 for operation and case management services for the Norma Herr Women’s Shelter, located at 2227 Payne Avenue, Cleveland, for the period 5/1/2018 - 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. |
R2018-0063
Searchable PDF |
A Resolution making awards on RQ40883 to various providers for community-based services to support at-risk children and families in Cuyahoga County for the period 4/1/2018 - 3/31/2019; 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. |
R2018-0062
Searchable PDF |
A Resolution authorizing a sole source contract with Integrated Precision Systems, Inc. in the amount not-to-exceed $2,688,573.91 for maintenance and support of the Enterprise Network Security System for the period 1/1/2018 - 12/31/2022; 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. |
R2018-0061
Searchable PDF |
A Resolution making an award on RQ41069 to RELX Inc. dba LexisNexis, a division of RELX Inc., in the amount not-to-exceed $657,664.80 for print and online legal research services for various County departments and agencies 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. |
R2018-0060
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for Ethan Drive in Gates Village Subdivision (Phase 1), located in Olmsted Township, as a public street (60 feet total) with established setback lines, rights-of-way and easements; authorizing the County Executive to accept dedication of easements for construction, maintenance and operation of public facilities and appurtenances in Gates Village Subdivision (Phase 1) to public use granted to the County of Cuyahoga and its corporate successors; authorizing the County Executive to execute the final Plat in connection with said dedications; and declaring the necessity that this Resolution become immediately effective. |
R2018-0059
Searchable PDF |
A Resolution making an award on RQ41842 to Terrace Construction Company, Inc. in the amount not-to-exceed $1,792,814.14 for improvements to Future Amazon Site Perimeter Roads including Warrensville Center Road, Emery Road and Northfield Road in the Village of North Randall; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in the amount not-to-exceed $300,000.00 to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0058
Searchable PDF |
A Resolution making an award on RQ41626 to Global Outdoor Solutions LLC dba Fourtounis Group in the amount not-to-exceed $1,033,235.00 for the Bridge Box Beam Replacement Program – Part One in various municipalities; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2018-0057
Searchable PDF |
A Resolution making an award on RQ41220 to W.B. Mason Company, Inc. in the amount not-to-exceed $1,075,000.00 for furnishing and delivering reprographic paper to various County departments and agencies for the period 5/1/2018 - 4/30/2021; 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. |
R2018-0056
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 2017 for the period 1/1/2018 - 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. |
R2018-0055
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Kenneth Surratt to serve on the Cuyahoga County Tax Incentive Review Council for an unexpired term ending 12/31/2018, and declaring the necessity that this Resolution become immediately effective. |
R2018-0054
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Child Abuse and Child Neglect Regional Prevention Council of the Ohio Children’s Trust Fund representing the Great Lakes Region for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2018-0053
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. |
R2018-0052
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. |
R2018-0051
Searchable PDF |
A Resolution making awards on RQ40018 to various providers, in the total amount not-to-exceed $1,682,158.00, for the Shelter Care Spectrum of Services Program for the period 3/1/2018 - 2/29/2020; 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. |
R2018-0050
Searchable PDF |
A Resolution authorizing a contract with Alcohol Monitoring Systems, Inc. in the amount not-to-exceed $2,511,750.00 for GPS and alcohol monitoring equipment and other related equipment and services for the period 3/1/2018 - 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. |
R2018-0049
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for Sweet Gum Trail in Schady Reserve Subdivision (Phase 3), 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 3) 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. |
R2018-0048
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 Project 29 Partners, LLC for the benefit of the Church and State Mixed-use Project, located at 2850 Detroit Avenue in the City of Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0047
Searchable PDF |
A Resolution making an award on RQ41561 to Whiting-Turner Contracting Company in the amount not-to-exceed $4,250,000.00 for design-build services for the Maintenance Yard Consolidation 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. |
R2018-0046
Searchable PDF |
A Resolution authorizing an Initial Project Application to Ohio Department of Transportation/State Infrastructure Bank for a loan in the amount not-to-exceed $10,358,800.00 for the Royalton Road Widening Project in the City of North Royalton; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions; authorizing the Director of Public Works to administer the project; and declaring the necessity that this Resolution become immediately effective. |
R2018-0045
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing of various roads and a boulevard located in various municipalities in connection with the 2019 50/50 Resurfacing Program; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into an agreement of cooperation with said municipalities in connection with said projects; and declaring the necessity that this Resolution become immediately effective. |
R2018-0044
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing of various avenues, roads and streets located in various municipalities in connection with the 2018 50/50 Resurfacing Program; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into an agreement of cooperation with said municipalities in connection with said projects; and declaring the necessity that this Resolution become immediately effective. |
R2018-0043
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for an unexpired term ending 6/30/2021, and declaring the necessity that this Resolution become immediately effective. |
R2018-0042
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Derrick Wheatt, et al., v. City of East Cleveland, et al., United States District Court, Ohio Northern District, Eastern Division Case No. 1:17-CV-0377, and Eugene Johnson v. City of East Cleveland, et al., United States District Court, Ohio Northern District, Eastern Division Case No. 1:17-CV-0611; authorizing the County Executive and/or his designee to execute the settlement and any related documentation; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective. |
R2018-0041
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. R2018-0003 dated 1/9/2018 to reconcile appropriations for 2018; and declaring the necessity that this Resolution become immediately effective. |
R2018-0040
Searchable PDF |
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $1,339,104.00 for the Early Childhood Mental Health Program for Invest in Children for the period 1/1/2018 - 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. |
R2018-0039
Searchable PDF |
A Resolution authorizing an agreement with Educational Service Center of Cuyahoga County in the amount not-to-exceed $2,495,058.00 for fiscal agent and administrative services for the Bright Beginnings and Parents as Teachers Programs for Invest in Children for the period 1/1/2018 - 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. |
R2018-0038
Searchable PDF |
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $3,967,986.00 for management and administration of the Special Needs Child Care Program for Invest in Children for the period 1/1/2018 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0037
Searchable PDF |
A Resolution authorizing a contract with Family Connections of Northeast Ohio in the amount not-to-exceed $500,172.00 for fiscal and administrative services for the Supporting Partnerships to Assure Ready Kids Program for Invest in Children for the period 1/1/2018 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0036
Searchable PDF |
A Resolution authorizing an agreement with City of Cleveland/Department of Public Health in the amount not-to-exceed $733,890.00 for administration and coordination of the MomsFirst Program for Invest in Children for the period 1/1/2018 - 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. |
R2018-0035
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $914,124.00 for the Newborn Home Visiting Program for Invest in Children for the period 1/1/2018 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0034
Searchable PDF |
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $1,587,702.00 for administration and coordination of the Teacher Education and Compensation Help and Early Care and Education Center Capacity Expansion Program and Child Care Resource Referral Program for Invest in Children for the period 1/1/2018 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0033
Searchable PDF |
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $2,867,102.00 for management and administration of the Family Child Care Homes Program for Invest in Children for the period 1/1/2018 - 12/31/2019; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0032
Searchable PDF |
A Resolution making awards to various municipalities and non-profit organizations, in the total amount of $1,019,698.00, for various projects in connection with the 2018 Community Development Supplemental Grant Program for the period 3/1/2018 - 2/28/2019; 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. |
R2018-0031
Searchable PDF |
A Resolution making an award on RQ41307 to W.B. Mason Co., Inc. in the amount not-to-exceed $2,067,000.00 for general office supplies and related services for the period 4/1/2018 - 3/31/2021; 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. |
R2018-0030
Searchable PDF |
A Resolution authorizing the transfer to Village of Cuyahoga Heights certain excess County-owned property no longer needed for public use, located East of Interstate 77 at East 71st Street, Cuyahoga Heights, for a public purpose; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions; and declaring the necessity that this Resolution become immediately effective. |
R2018-0029
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for a part of Warrensville Center Road, in connection with Permanent Parcel No. 736-29-043, located in the City of Shaker Heights, as a public street; authorizing the County Executive to execute the final Plat in connection with said dedication; and declaring the necessity that this Resolution become immediately effective. |
R2018-0028
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for Brock Court and West 19th Place, in connection with Permanent Parcel Nos. 004-02-107, 004-02-109 and an unnumbered parcel, located in Duck Island 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. |
R2018-0027
Searchable PDF |
A Resolution authorizing a Purchase and Sale Agreement with DI Rentals, LLC in the amount of $7,372.00 for the sale of certain County-owned property no longer needed for public use, located at 2035 West 18th Street, Cleveland, Permanent Parcel No. 004-02-067; 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. |
R2018-0026
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga Regional HIV Health Services Planning Council for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2018-0025
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Yvette Ittu to serve on the Cuyahoga County Audit Committee for an unexpired term ending 12/31/2021, and declaring the necessity that this Resolution become immediately effective. |
R2018-0024
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Lisa M. Hunt to serve on the Cuyahoga County Board of Developmental Disabilities for an unexpired term ending 1/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2018-0023
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of A. Steven Dever to serve, in his official capacity as representative of Cuyahoga County, on the Lake Erie Energy Development Corporation Board of Directors for an unexpired term ending 4/30/2019; and declaring the necessity that this Resolution become immediately effective. |
R2018-0022
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Sam Thomas III to serve on the Western Reserve Area Agency on Aging Board of Trustees for the term 1/1/2018 - 12/31/2020, and declaring the necessity that this Resolution become immediately effective. |
R2018-0021
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2018 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. |