R2019-0296
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
R2019-0286
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0285
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Association of Cuyahoga County Employees for Special Students, an affiliate of National Education Association and Ohio Education Association, representing approximately 108 employees in various position titles for the period 1/1/2020 - 12/31/2022; and declaring the necessity that this Resolution become immediately effective. |
R2019-0284
Searchable PDF |
A Resolution approving the Charter of County of Cuyahoga, Ohio, as amended through 11/5/2019; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2019-0282
Searchable PDF |
A Resolution making an award on RQ45619 to Vision Service Plan in the amount not-to-exceed $1,823,399.00 for vision insurance for County employees and their eligible dependents for the period 1/1/2020 - 12/31/2022; 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. |
R2019-0281
Searchable PDF |
A Resolution making an award on RQ45619 to The Guardian Life Insurance Company of America in the amount not-to-exceed $9,848,526.00 for dental insurance for County employees and their eligible dependents for the period 1/1/2020 - 12/31/2022; 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. |
R2019-0280
Searchable PDF |
A Resolution making an award on RQ45619 to MedMutual Life Insurance Company in the amount not-to-exceed $5,400,368.00 for group life, voluntary life and accidental death insurance for County employees for the period 1/1/2020 - 12/31/2022; 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. |
R2019-0279
Searchable PDF |
A Resolution authorizing and ratifying the structure for payment of compensation to County employees whose base salaries exceed the maximum for the applicable salary ranges for their respective positions, and declaring the necessity that this Resolution become immediately effective. |
R2019-0278
Searchable PDF |
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio, Economic Development Revenue Refunding Bonds, Series 2020C (Gateway Arena Project), in the maximum aggregate principal amount of $16,000,000.00, in one or more series, for the purpose of providing moneys to refund a certain portion of the County's Economic Development Revenue Refunding Bonds, Series 2010C, originally issued for the purpose of providing moneys to pay costs of a “Project” within the meaning of Chapter 165, Ohio Revised Code and to refund bonds previously issued for that purpose; authorizing the execution and delivery of a supplemental trust indenture securing the payment of the bonds; establishing funds of the County related thereto; authorizing the execution and delivery of a purchase agreement relating to the sale of the bonds and related agreements and certificates; authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective. |
R2019-0277
Searchable PDF |
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio, Economic Development Revenue Refunding Bonds, Series 2020B (Commercial Redevelopment Fund Project), in the maximum aggregate principal amount of $7,500,000.00, in one or more series, to refund a certain portion of the County's Economic Development Revenue Bonds, Series 2010B, originally issued for the purpose of providing moneys to pay costs of “projects” within the meaning of Chapter 165, Ohio Revised Code; authorizing the execution and delivery of a supplemental trust indenture securing the payment of the bonds; establishing funds of the County related thereto; authorizing the execution and delivery of a purchase agreement relating to the sale of the bonds and related agreements and certificates; authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective. |
R2019-0276
Searchable PDF |
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio, Economic Development Revenue Refunding Bonds, Series 2020A (Brownfield Redevelopment Fund Project), in the maximum aggregate principal amount of $11,000,000.00, in one or more series, to refund a certain portion of the County’s Economic Development Revenue Bonds, Series 2010A, originally issued for the purpose of providing moneys to pay costs of “projects” within the meaning of Chapter 165, Ohio Revised Code; authorizing the execution and delivery of a supplemental trust indenture securing the payment of the bonds; establishing funds of the County related thereto; authorizing the execution and delivery of a purchase agreement relating to the sale of the bonds and related agreements and certificates; authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective. |
R2019-0275
Searchable PDF |
A Resolution making an award on RQ46567 to Hanna Holdings, Inc. in the amount not-to-exceed $4,000,000.00 for property management services for the Medical Examiner building and parking garage, located at 11001 Cedar Avenue, Cleveland, for the period 1/1/2020 - 12/31/2024; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2019-0272
Searchable PDF |
A Resolution declaring that public convenience and welfare requires gusset plates and steel repairs on Hillside Road Bridge No. 03.81 over the Cuyahoga River in the City of Independence and Village of Valley View; total estimated project cost $500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; 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. |
R2019-0271
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Schady Road Culvert No. C-02.00 over Busby Ditch in Olmsted Township; total estimated project cost $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; and declaring the necessity that this Resolution become immediately effective. |
R2019-0270
Searchable PDF |
A Resolution declaring that public convenience and welfare requires pier repairs on West 150th Street Bridge No. 01.94 over Chatfield Avenue, Greater Cleveland Regional Transit Authority, Norfolk Southern Railroad and Emery Road Extension in the City of Cleveland; total estimated project cost $1,250,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2019-0269
Searchable PDF |
A Resolution declaring that public convenience and welfare requires reconstruction and realignment of Franklin Avenue, as a part of the Irishtown Bend Project, from Columbus Road to West 25th Street in the City of Cleveland; total estimated project cost $2,149,000.00; 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. |
R2019-0268
Searchable PDF |
A Resolution making awards on various requisitions to various providers, in the total amount not-to-exceed $3,485,000.00, for various supplies for the period 1/1/2020 - 12/31/2021; 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. |
R2019-0267
Searchable PDF |
A Resolution declaring the necessity to transfer $998,131.00 in unexpended funds in the District Water Line Fund to the District Sanitary Fund and District Storm Water Fund, all to the credit of County Sewer District 1A located in the City of Parma; authorizing the County Executive to submit a petition to the Ohio Tax Commissioner to approve such transfer; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2019-0265
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Patricia A. Shlonsky to serve on the Cuyahoga County Public Library Board of Trustees for the term 2/1/2020 - 1/31/2027, and declaring the necessity that this Resolution become immediately effective. |
R2019-0264
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various Mayors to serve on the Cuyahoga County Planning Commission representing various Regions for the term 1/1/2020 - 12/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0263
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, AFL-CIO, Local 18-S, representing approximately 3 employees in the classification of Electronic Technician at the Department of Public Works for the period 1/1/2020 - 12/31/2022; 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. |
R2019-0262
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 436, affiliated with International Brotherhood of Teamsters, representing approximately 6 employees in the classifications of Airport Technician II and III at the Department of Public Works/Cuyahoga County Regional Airport for the period 12/1/2019 - 11/30/2022; 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. |
R2019-0261
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0260
Searchable PDF |
A Resolution authorizing a contract with The Salvation Army in the amount not-to-exceed $538,941.00 for the PASS Rapid Re-Housing Program for Single Adults in connection with FY2018 Continuum of Care Homeless Assistance Grant Competition for the period 10/1/2019 - 9/30/2020; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0259
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 - 12/31/2019 to extend the time period to 12/31/2020 and for additional funds in the amount not-to-exceed $1,391,325.00; 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. |
R2019-0258
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract, which includes Nos. AG1800149-01 - AG1800150-01 and CE1800376-01 - CE1800379-01, with various providers for the Supplemental Nutrition Assistance Program (SNAP) to Skills Program for the period 8/6/2018 - 9/30/2019 to extend the time period to 9/30/2020, to change the scope of services, effective 10/1/2019, to add various new providers, effective 10/1/2019, and for additional funds in the total amount not-to-exceed $724,893.00; 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. |
R2019-0257
Searchable PDF |
A Resolution authorizing amendments to agreements and contracts with various providers for various programs and services for the Cuyahoga County Fatherhood Initiative for the period 1/1/2018 - 12/31/2019 to extend the time period to 12/31/2020 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. |
R2019-0256
Searchable PDF |
A Resolution authorizing a revenue generating agreement with United Cerebral Palsy Association of Greater Cleveland, Inc. in the amount not-to-exceed $84,396.00 for lease of space at the Green Road Services Center, located at 4329 Green Road, Highland Hills, for the period 1/1/2020 - 12/31/2022; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0255
Searchable PDF |
A Resolution authorizing an Economic Development Loan in the amount not-to-exceed $1,500,000.00 to ARC Impact Program, LLC for the benefit of leveraging equity and debt investments with positive social impact; 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. |
R2019-0254
Searchable PDF |
A Resolution authorizing a Community Development and Economic Development Business Growth and Attraction Loan in the amount not-to-exceed $900,000.00 to Rochling Glastic Composites LP for the benefit of a company expansion project to be located at 4321 Glenridge Road in the City of South Euclid; 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. |
R2019-0253
Searchable PDF |
A Resolution determining to proceed with submitting to the electors of Cuyahoga County the question of a replacement of 3.9 mills of an existing Health and Human Services levy and an increase of 0.8 mill for the purpose of supplementing general fund appropriations for health and human or social services, for a period of eight years, outside the ten mill limitation, in accordance with the provisions of Section 5705.192 of the Ohio Revised Code; and declaring the necessity that this Resolution become immediately effective. |
R2019-0252
Searchable PDF |
A Resolution declaring the necessity of submitting to the electors of Cuyahoga County the question of a replacement of 3.9 mills of an existing Health and Human Services levy and an increase of 0.8 mill for the purpose of supplementing general fund appropriations for health and human or social services, for a period of eight years, outside the ten mill limitation, in accordance with the provisions of Section 5705.192 of the Ohio Revised Code; and declaring the necessity that this Resolution become immediately effective. |
R2019-0251
Searchable PDF |
A Resolution confirming the extension of the County Executive’s appointment of Interim Cuyahoga County Sheriff David G. Schilling, Jr. for the term ending 12/31/2020, and declaring the necessity that this Resolution become immediately effective. |
R2019-0250
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 18 employees in the classifications of Call-taker and Emergency Dispatcher at the Department of Public Safety and Justice Services/Cuyahoga Emergency Communications System for the period 4/1/2019 - 3/31/2022; 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. |
R2019-0249
Searchable PDF |
A Resolution authorizing revenue generating agreements with various County Coroners, in the total amount not-to-exceed $1,628,400.00, for autopsy and scientific testing services for the period 7/1/2019 - 12/31/2022; 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. |
R2019-0248
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0247
Searchable PDF |
A Resolution authorizing a proposed settlement between the Counties of Cuyahoga, Ohio and Summit, Ohio and AmerisourceBergen, Cardinal Health, and McKessen in the total amount of $215,000,000.00 in the matter of In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:2017-md-02804; authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; and declaring the necessity that this Resolution become immediately effective. |
R2019-0246
Searchable PDF |
A Resolution authorizing a proposed settlement between the Counties of Cuyahoga, Ohio and Summit, Ohio and Teva Pharmaceutical Industries Ltd. in the total amount of $20,000,000.00 in cash and $25,000,000.00 in product in the matter of In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:2017-md-02804; authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; and declaring the necessity that this Resolution become immediately effective. |
R2019-0245
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 2020, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective. |
R2019-0244
Searchable PDF |
A Resolution approving The MetroHealth System Year 2020 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 2020/2021 Biennial Operating Budget and Capital Improvements Program for 2020; and declaring the necessity that this Resolution become immediately effective. |
R2019-0243
Searchable PDF |
A Resolution making an award on RQ45502 to The James B. Oswald Company in the amount not-to-exceed $834,650.00 for professional employee benefits consultant services for the period 10/15/2019 - 4/15/2023; 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. |
R2019-0242
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1400358-02 with Gemalto Cogent, Inc. fka 3M Cogent, Inc. for hardware and software maintenance and support services for the Automated Fingerprint Identification System for the period 7/1/2014 - 6/30/2019 to extend the time period to 12/31/2020, to change the scope of services, effective 7/1/2019, and for additional funds in the amount not-to-exceed $929,218.85; 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. |
R2019-0241
Searchable PDF |
A Resolution authorizing the appropriation of real property for replacement of Memphis Road Bridge No. 00.62 over CSXT Railroad in the City of Brooklyn; directing the County Executive, through the Department of Public Works, to proceed with the acquisition of real property required for public highway purposes; authorizing the Fiscal Officer to issue the monetary warrants to be deposited with the Probate Court of Cuyahoga County in an amount that is equal to the fair market value of the property; and declaring the necessity that this Resolution become immediately effective. |
R2019-0240
Searchable PDF |
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $200,700.00 to Ohio Water Development Authority to finance a portion of the Egbert Road Force Main Project in the Village of Walton Hills for the period of 2/1/2019 - 12/31/2019; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents required in connection with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0239
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for a portion of Warrensville Center Road, in connection with Permanent Parcel No. 736-28-059, 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. |
R2019-0238
S earchable PDF
|
A Resolution authorizing a contract with Johnson Controls Security Systems, LLC in the amount not-to-exceed $1,395,016.20 for preventative HVAC and fire alarm/security system maintenance services at various County buildings for the period 10/1/2019 - 9/30/2022; 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. |
R2019-0237
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Archives Advisory Commission for the term 12/1/2019 - 11/30/2023, and declaring the necessity that this Resolution become immediately effective. |
R2019-0236
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing three separate bargaining units including: approximately 165 employees in various classifications at the Office of the Fiscal Officer, approximately 10 employees in various classifications at the Cuyahoga County Board of Revision and approximately 30 employees in various classifications at the Office of the County Treasurer for the period 1/1/2019 - 12/31/2021; 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. |
R2019-0235
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. R2019-0222 dated 10/8/2019 to reconcile appropriations for 2019; and declaring the necessity that this Resolution become immediately effective. |
R2019-0234
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. |
R2019-0233
Searchable PDF |
A Resolution appointing Monica Houston, upon her taking the oath of office, to serve as Director of Internal Auditing of Cuyahoga County for an unexpired term ending 6/30/2020; and declaring the necessity that this Resolution become immediately effective. |
R2019-0232
Searchable PDF |
A Resolution making an award on RQ45672 to Lutheran Metropolitan Ministry in the amount not-to-exceed $1,210,750.00 for adult guardianship services for the period 1/1/2020 - 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. |
R2019-0231
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract with various municipalities and providers for various services for the Community Social Services Program for the period 1/1/2019 - 12/31/2019 to extend the time period to 12/31/2020 and for additional funds in the amount not-to-exceed $1,953,105.00; 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. |
R2019-0230
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 - 12/31/2019 to extend the time period to 12/31/2020, to authorize an exemption with regard to Anne Grady Services, Sequel Pomegranate Health Systems, LLC and The Buckeye Ranch, Inc. in accordance with Cuyahoga County Code Section 501.12(B)(10), to remove various providers, to add various new providers and for additional funds in the total amount not-to-exceed $73,311,418.00; 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. |
R2019-0229
Searchable PDF |
A Resolution authorizing various revenue generating agreements with various providers for lease of space at various Adult Activities Centers for the period 1/1/2020 - 12/31/2022; 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. |
|
|
R2019-0227
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600274-02 with Infor Public Sector, Inc. for information technology services and solutions for the Enterprise Resource Planning System for the period 10/27/2016 - 10/26/2021 to change the scope of services, effective 1/1/2019, and for additional funds in the amount not-to-exceed $2,963,462.00; 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. |
R2019-0226
Searchable PDF |
A Resolution making awards on various requisitions to various providers, in the total amount not-to-exceed $2,400,000.00, for various supplies for the period 1/1/2020 - 12/31/2021; 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. |
R2019-0225
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Megan L. Van Voorhis to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for an unexpired term ending 6/30/2020, and declaring the necessity that this Resolution become immediately effective. |
R2019-0224
Searchable PDF
|
A Resolution adopting the 2020/2021 Biennial Operating Budget and Capital Improvements Program, and declaring the necessity that this Resolution become immediately effective. |
R2019-0223
Searchable PDF |
A Resolution amending Resolution No. R2019-0091 dated 4/9/2019, which approved a proposed settlement in the matter of Jason Jozwiak et al. vs. Cuyahoga County, United States District, Eastern Division, Court Case No. 1:17-CV-1238, by changing the total amount of said settlement agreement; authorizing the appropriation of funds for payment of settlement amounts set forth herein; and declaring the necessity that this Resolution become immediately effective. |
R2019-0222
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0221
Searchable PDF |
A Resolution authorizing and ratifying a settlement between the Counties of Cuyahoga and Summit and Johnson & Johnson in the total amount of $15,000,000.00 in cash and $5,400,000.00 in programming for opioid-exposed babies and their families in the matter of In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:2017-md-02804; ratifying and authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2019-0219
Searchable PDF |
A Resolution authorizing a state contract with TEC Communications, Inc. in the amount not-to-exceed $1,190,395.00 for the purchase of various Cisco Enterprise Licenses and support services for the period 10/7/2019 - 10/6/2024; 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. |
R2019-0218
Searchable PDF |
A Resolution making an award on RQ44038 to Blue Technologies, Inc. in the amount not-to-exceed $5,207,027.92 for enterprise-wide print management goods and services for the period 10/1/2019 - 9/30/2024; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0217
Searchable PDF |
A Resolution authorizing a Purchase and Sale Agreement with Cleveland Commerce Center, Inc. in the amount not-to-exceed $300,000.00 for the purchase of approximately 125 previously leased parking spaces located at East 40th Street and Perkins Avenue, Cleveland, Permanent Parcel Nos. 104-31-009, 104-31-022 and 104-31-023; 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. |
R2019-0216
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Bernardo F. Moreno to serve on The MetroHealth System Board of Trustees for an unexpired term ending 3/4/2025, and declaring the necessity that this Resolution become immediately effective. |
R2019-0215
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Natasha Davis to serve on the Cuyahoga County Division of Children and Family Services Advisory Board for an unexpired term ending 2/28/2023, and declaring the necessity that this Resolution become immediately effective. |
R2019-0214
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. |
R2019-0213
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0212
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. |
R2019-0211
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600299-01 with Oriana House, Inc. for operation of a one-stop Re-entry Resource Center for the period 1/1/2017 - 12/31/2019 to extend the time period to 12/31/2020 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. |
R2019-0210
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 and emergency food assistance to eligible Cuyahoga County residents for the period 1/1/2020 - 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. |
R2019-0209
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County Prosecutor’s Office in the amount not-to-exceed $2,748,203.00 for legal services for the period 1/1/2019 - 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. |
R2019-0208
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 - 6/30/2019 to extend the time period to 6/30/2020, to change the scope of services, effective 7/1/2019, and for additional funds in the amount not-to-exceed $1,300,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0207
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600252-01 with Applewood Centers, Inc. for Multisystemic Therapy/Multisystemic Therapy-Problem Sexual Behavior Services for adjudicated youth for the period 7/1/2016 - 6/30/2019 to extend the time period to 6/30/2020, to change the scope of services, effective 7/1/2019, and for additional funds in the amount not-to-exceed $550,000.00; 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. |
R2019-0206
Searchable PDF |
A Resolution authorizing an Economic Development Fund Business Growth and Attraction Loan in the amount not-to-exceed $2,000,000.00 to Redwood Corporate One LLC for the benefit of the Redwood Living, Inc. Headquarters Project to be located at 7007 East Pleasant Valley Road in the City of Independence; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0205
Searchable PDF |
A Resolution making an award on RQ45204 to Hylant Group, Inc. in the amount not-to-exceed $3,183,038.00 for insurance brokerage and risk management services for the period 1/1/2020 - 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. |
R2019-0204
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0900629-02 with Shaker West Professional LLC for lease of office space located at 11811 Shaker Boulevard, Cleveland, for a Juvenile Court Regional Probation Office for the period 1/1/2010 - 12/31/2019 to exercise an option to extend the time period to 12/31/2024, to change the scope of services, effective 1/1/2020, and for additional funds in the amount not-to-exceed $412,755.00; 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. |
R2019-0203
Searchable PDF |
A Resolution approving a Right-of-Way Exhibit as set forth in Plat No. M-5041 for Phase 2 of the reconstruction and widening of Sprague Road from West 130th Street to York Road in the Cities of North Royalton and Parma; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2019-0202
Searchable PDF |
A Resolution approving a Right-of-Way Exhibit as set forth in Plat No. M-5038 for rehabilitation of Bishop Road Bridge No. 01.78 over the East Branch of Euclid Creek in the City of Highland Heights; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2019-0201
Searchable PDF |
A Resolution authorizing an amendment to the Design-Build Agreement with Turner/Ozanne/VAA A Joint Venture establishing a final guaranteed maximum price in the amount not-to-exceed $240,610,443.00 for design-build services for the Convention Center Hotel Project and the underground enclosure from Huntington Park Garage to the Hotel; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0200
Searchable PDF |
A Resolution making an award on RQ46078 to Lakeland Management Systems, Inc. in the amount not-to-exceed $795,705.10 for the Courthouse Square Freight Elevator Modernization Project; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0199
Searchable PDF |
A Resolution making an award on RQ44111 and authorizing a Purchase and Sale Agreement with Board of Park Commissioners of the Cleveland Metropolitan Park District in the amount of $2,650,000.00 for the sale of Canal Road Sanitary Maintenance Yard, located at 6100 West Canal Road, Valley View; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0198
Searchable PDF |
A Resolution making an award on RQ44111 and authorizing a Purchase and Sale Agreement with City of North Royalton in the amount of $250,000.00 for the sale of York Road Maintenance Yard, located at 14875 York Road, North Royalton; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0197
Searchable PDF |
A Resolution making an award on RQ44111 and authorizing a Purchase and Sale Agreement with Bridgeworks, LLC in the amount of $4,150,000.00 for the sale of Permanent Parcel Nos. 003-15-046, 003-15-047, 003-15-048, 003-15-049, 003-15-050, 003-15-051 and 003-15-076 in the City of Cleveland; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0196
Searchable PDF |
A Resolution making an award on RQ44111 and authorizing a Purchase and Sale Agreement with The Vallejo Company in the amount of $550,000.00 for the sale of Brookpark Road Maintenance Yard, located at 4000 Brookpark Road, Cleveland; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0195
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Community-Based Correctional Facility Governing Board for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2019-0194
Searchable PDF |
A Resolution authorizing an agreement with The Rock and Roll Hall of Fame and Museum, Inc., effective 1/1/2020, to distribute from the County’s general fund an amount equal to 40% of the one percent increase in the excise tax on hotel lodging transactions for transient guests in Cuyahoga County pursuant to Chapter 724 of the Cuyahoga County Code commencing with the 2020 receipts, and moving forward on a quarterly basis subject to the provisions contained in said agreement; 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. |
R2019-0193
Searchable PDF |
A Resolution authorizing a proposed settlement between the Counties of Cuyahoga and Summit and Mallinckrodt Pharmaceuticals in the total amount of $24,000,000.00 in cash and $6,000,000.00 in product in the matter of In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:2017-md-02804; authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; and declaring the necessity that this Resolution become immediately effective. |
R2019-0192
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and United Automobile, Aerospace and Agricultural Implement Workers of America, Region 2-B, representing approximately 6 employees in the classification of Court Security Officer at the Sheriff’s Department for the period 1/1/2019 - 12/31/2021; 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. |
R2019-0191
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Evin King vs. Robert Matuszny, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:18-CV-2353; 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. |
R2019-0190
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0189
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 Protect, Restore, Connect – West Creek in the City of Parma; and declaring the necessity that this Resolution become immediately effective. |
R2019-0188
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 Village of Moreland Hills for the conservation of ecologically significant areas in Chagrin Meadows Preserve in the Village of Moreland Hills; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2019-0186
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 Village of Orange for the conservation of ecologically significant areas in the Chagrin River and Tinker’s Creek Headwaters Wetland Protection in the Village of Orange; and declaring the necessity that this Resolution become immediately effective. |
R2019-0185
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 Gates Mills Land Conservancy for the conservation of ecologically significant areas in Clark Forest Preserve in the Village of Gates Mills; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2019-0183
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of City of Euclid for the conservation of ecologically significant areas in the Euclid Waterfront – Weltman Estate and IRG Properties Acquisition in the City of Euclid; and declaring the necessity that this Resolution become immediately effective. |
R2019-0182
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of City of Brooklyn for the conservation of ecologically significant areas in Stickney Creek Valley – Big Creek in the City of Brooklyn; and declaring the necessity that this Resolution become immediately effective. |
R2019-0181
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. |
R2019-0180
Searchable PDF |
A Resolution authorizing the Cuyahoga County Council President, or his designee, to have settlement authority on behalf of the Cuyahoga County Council in the matter of In Re: National Prescription Opiate Litigation, Case No. 1:2017-md-02804, before Judge Dan A. Polster in the United States District Court, Northern District of Ohio, Eastern Division, with any manufacturer or distributor Defendant; and declaring the necessity that this Resolution become immediately effective. |
R2019-0179
Searchable PDF |
A Resolution ratifying and authorizing a settlement between the Counties of Cuyahoga and Summit and Endo Pharmaceuticals Inc. in the total amount of $10,000,000.00 in cash and $1,000,000.00 in product in the matter of In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:2017-md-02804; authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; and declaring the necessity that this Resolution become immediately effective.
|
R2019-0178
Searchable PDF |
A Resolution ratifying and authorizing a settlement with Allergan in the total amount of $3,100,000.00 in the matter of In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:2017-md-02804; authorizing the County Executive and/or his designee to execute the settlement agreement and any related documentation; and declaring the necessity that this Resolution become immediately effective.
|
|
|
|
|
R2019-0176
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 - 12/31/2019 to remove various providers and for additional funds in the total amount not-to-exceed $609,026.00; 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. |
R2019-0175
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1400246-01 with PeerPlace Networks, LLC for maintenance for a cloud-based comprehensive case management system for the period 8/4/2014 - 7/31/2019 to extend the time period to 7/31/2024 and for additional funds in the amount not-to-exceed $1,013,100.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0174
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600245-01 with Burgess & Niple, Inc. for design engineering services for improvement of Pleasant Valley Road Bridge Nos. 09.68, 09.03 and 09.35 over the Cuyahoga River, Canal Road and Ohio Canal in the City of Independence and Village of Valley View for additional funds in the amount not-to-exceed $2,404,474.00; 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. |
R2019-0173
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Bishop Road Bridge No. 01.78 over the East Branch of Euclid Creek in the City of Highland Heights; total estimated project cost $1,800,000.00; 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. |
R2019-0172
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Erskine Cade to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for the term 7/1/2019 - 6/30/2023, and declaring the necessity that this Resolution become immediately effective.
|
R2019-0171
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. R2019-0145 dated 6/25/2019 and R2019-0162 dated 7/23/2019 to reconcile appropriations for 2019; and declaring the necessity that this Resolution become immediately effective. |
R2019-0170
Searchable PDF |
A Resolution issuing a subpoena, pursuant to Section 3.12 of the Cuyahoga County Charter, to compel Cuyahoga County Sheriff Clifford Pinkney to testify before the Committee of the Whole, and declaring the necessity that this Resolution become immediately effective. |
R2019-0169
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500160-13 (formerly Contract No. CE1300543-01) with AT&T Mobility National Accounts LLC for wireless communication services and equipment for the period 11/1/2013 - 12/31/2018 to extend the time period to 12/31/2021, to change the scope of services, effective 1/1/2019, and for additional funds in the amount not-to-exceed $4,500,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0168
Searchable PDF |
A Resolution authorizing the County Executive to accept dedication of land for Ethan Circle in Gates Village Subdivision (Phase 2), located in Olmsted Township, as a public street (1.3775 total acres) 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 2) to public use granted to the County of Cuyahoga and its corporate successors; authorizing the County Executive to execute the final Plat in connection with said dedications; and declaring the necessity that this Resolution become immediately effective. |
R2019-0167
Searchable PDF |
A Resolution approving and confirming the 2020 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. |
R2019-0166
Searchable PDF |
A Resolution fixing the 2020 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. |
R2019-0165
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Monument Commission for various terms beginning 9/1/2019, and declaring the necessity that this Resolution become immediately effective. |
R2019-0164
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2019-0163
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Maria Cordaro vs. Cuyahoga County Executive, United States District, Eastern Division, Court Case No. 1:18-CV-1827; 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. |
R2019-0162
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0161
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. |
R2019-0160
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700145-01 with US Together, Inc. for interpretation and translation services for the period 9/1/2017 - 8/31/2019 to extend the time period to 8/31/2020 and for additional funds in the amount not-to-exceed $628,411.50; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0159
Searchable PDF |
A Resolution authorizing a revenue generating agreement with City of Cleveland in the amount not-to-exceed $771,900.00 for operation of the Family Justice Center for the period 6/1/2019 - 5/31/2023 in connection with a lease for space located at 75 Erieview Plaza, Cleveland; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0158
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800132-01 with Main Sail, LLC for staff augmentation for the Enterprise Resource Planning Project for the period 9/17/2018 - 9/16/2019 to extend the time period to 3/31/2020 and for additional funds in the amount not-to-exceed $1,453,899.00; 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. |
R2019-0157
Searchable PDF |
A Resolution approving Right-of-Way Exhibits as set forth in Plat No. M-5039 for replacement of Lindbergh Boulevard Culvert No. C-00.93 over a creek to the West Branch of the Rocky River in the City of Olmsted Falls; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2019-0156
Searchable PDF |
A Resolution authorizing a Real Estate Transfer Agreement with The MetroHealth System for the transfer of certain excess County-owned real property no longer needed for public use, located on the Southeast quadrant of the intersection of West 25th Street and Sackett Avenue in the City of Cleveland, to CCH Development Corporation for redevelopment for low-income housing; 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. |
R2019-0155
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Prentis Jackson Jr. to serve on the Cuyahoga County Tax Incentive Review Council for an unexpired term ending 12/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0154
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 - 12/31/2019 for additional funds in the amount not-to-exceed $630,826.00; 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. |
R2019-0153
Searchable PDF |
A Resolution authorizing a Memorandum of Understanding and Agreement among Cuyahoga County, Say Yes to Education Inc. and Cleveland Municipal School District to establish funding responsibilities for year one of the Say Yes Cleveland Strategy Program for the period 7/24/2019 - 7/23/2020; authorizing a Governance Agreement with various Say Yes to Education partners; accepting a payment in the amount not-to-exceed $493,000.00 from Cleveland Municipal School District for said Program; authorizing a payment in the amount not-to-exceed $1,415,000.00 to College Now Greater Cleveland, Inc. as fiscal agent of Say Yes to Education Inc.; authorizing the County Executive to execute the Memorandum of Understanding and Agreement and Governance Agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0152
Searchable PDF |
A Resolution authorizing a contract with Middough, Inc. in the amount not-to-exceed $235,000.00 for consultant services for development of a Request for Proposals for operation of a local microgrid for the period 5/3/2019 - 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. |
R2019-0151
Searchable PDF |
A Resolution designating Dollar Bank, Federal Savings Bank an eligible institution as a public depository of active and interim funds of Cuyahoga County; authorizing a bank depository agreement for deposits of said public funds in the deposit limit amount not-to-exceed $200,000,000.00 for the period 7/1/2019 - 8/23/2021, in accordance with the Uniform Depository Act of Ohio; authorizing the County Executive and/or County Treasurer to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0150
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1400135-2 with Alto 55 Erieview, LLC, as successor in interest to BZT Acquisition, LLC, for lease of space located at 75 Erieview Plaza, Cleveland, for operation of the Family Justice Center for the period 6/1/2014 - 10/31/2019 to extend the time period to 10/31/2023, and for additional funds in the amount not-to-exceed $780,360.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0149
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700002-01 with Mott MacDonald, LLC for design engineering services for repair and resurfacing of Sprague Road from Webster Road to York Road in the Cities of Middleburg Heights, North Royalton, Parma and Strongsville, to change the scope of services, effective 6/25/2019, and for additional funds in the amount not-to-exceed $726,761.00; 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. |
R2019-0148
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Susan Infeld to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for an unexpired term ending 1/1/2021, and declaring the necessity that this Resolution become immediately effective. |
R2019-0147
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 620 employees in the classification of Correction Officer at the Sheriff’s Department for the period 1/1/2020 - 12/31/2022; 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. |
R2019-0146
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, UAW Region 2-B, representing approximately 15 employees in the classifications of Cook, Custodial and Laundry Worker at the Sheriff’s Department 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. |
R2019-0145
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0144
Searchable PDF |
A Resolution providing for the submission to the electors of the County of Cuyahoga an amendment to repeal Section 5.08 and enact Article XVI of the County Charter to provide for additional requirements of the Sheriff, including the powers, duties, qualifications, term, and removal process of the office; and declaring the necessity that this Resolution become immediately effective. |
R2019-0143
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. |
R2019-0142
Searchable PDF |
A Resolution providing for the appointment of James P. Boyle as Research and Policy Analyst to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. |
R2019-0141
Searchable PDF |
A Resolution making awards on RQ44417 to various providers for various services in connection with the Workforce Innovation and Opportunity Act for various time periods beginning 7/1/2019; 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. |
R2019-0140
Searchable PDF |
A Resolution making awards on RQ44122 to various providers for Comprehensive Case Management and Employment Program – Employment, Education and Training Services for Young Adults in connection with the Workforce Innovation and Opportunity Act for the period 7/1/2019 - 6/30/2021; authorizing the County Executive to execute the agreement and contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0139
Searchable PDF |
A Resolution adopting the 2019 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. |
R2019-0138
Searchable PDF |
A Resolution adopting the Annual Alternative Tax Budget for the year 2020, and declaring the necessity that this Resolution become immediately effective. |
R2019-0137
Searchable PDF |
A Resolution making an award on RQ45246 to Fabrizi Recycling, Inc. in the amount not-to-exceed $7,347,866.50 for reconstruction and widening of Sprague Road from Webster Road to West 130th Street in the Cities of Middleburg Heights, North Royalton, Parma and Strongsville; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in the amount of $2,152,924.88 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0136
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. |
R2019-0135
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Anthony G. Tavrell to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for an unexpired term ending 1/1/2022, and declaring the necessity that this Resolution become immediately effective. |
|
|
R2019-0133
Searchable PDF |
A Resolution providing for the appointment of Brendan R. Doyle as Special Counsel to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. |
R2019-0132
Searchable PDF |
A Resolution making awards on RQ43377 to AT&T Corporation, in the total amount not-to-exceed $2,157,000.00, for various services for the period 1/1/2019 - 12/31/2023; authorizing the County Executive to execute the various contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0131
Searchable PDF |
A Resolution making an award on RQ45102 to Kokosing Construction Company, Inc. in the amount not-to-exceed $1,127,097.49 for resurfacing Mastick Road from the Fairview Park West Corporation Line to Eaton Road in the City of Fairview Park in connection with the 2019 Operations Resurfacing Program; 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 $450,839.00 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0130
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 613 employees in the classification of Correction Officer for the period 1/1/2017 - 12/31/2019 to amend Article 7: Probationary Period, Article 14: Wages and Article 27: Post Assignment; 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. |
R2019-0129
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 160 employees in the classification of Deputy Sheriff for the period 1/1/2018 - 12/31/2020 to amend Article 14: Wages by creating a new section allowing the County to hire experienced law enforcement officers at an advanced step of the wage scale; 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. |
R2019-0128
Searchable PDF
|
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0127
Searchable PDF |
A Resolution making awards on RQ42974 to various providers for the Propel Cuyahoga - Workforce Services Program for the period 7/1/2019 - 6/30/2020; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0126
Searchable PDF |
A Resolution providing for the issuance and sale of General Obligation Bonds in a maximum aggregate principal amount of $40,500,000.00 to provide funds for the purpose of paying the costs of constructing, renovating, improving or repairing sports facilities, including specifically major capital repairs to such sports facilities, and reimbursing the County for costs incurred by the County in connection with such construction, renovation, improvement or repairs of sports facilities together with all necessary appurtenances and work incidental thereto, to pay capital interest on the bonds, and to pay the costs of issuance in connection therewith; authorizing the preparation and use of a preliminary official statement; authorizing the preparation, execution and use of an official statement; approving and authorizing the execution of a purchase agreement and a continuing disclosure agreement; authorizing other actions related to the issuance of the bonds; and declaring the necessity that this Resolution become immediately effective. |
R2019-0125
Searchable PDF |
A Resolution providing for the issuance and sale of Taxable General Obligation Bonds in a maximum aggregate principal amount of $40,000,000.00 to advance refund all of the County’s outstanding Excise Tax Revenue Bonds, Series 2015, originally issued for the purpose of paying the costs of constructing, renovating, improving or repairing sports facilities, including specifically major capital repairs to such sports facilities, and reimbursing the County for costs incurred by the County in connection with such construction, renovation, improvement or repairs, to pay capitalized interest on the bonds, and to fund a reserve fund, and to pay the costs of issuance in connection therewith; authorizing the preparation and use of a preliminary official statement; authorizing the preparation, execution and use of an official statement; approving and authorizing the execution of a continuing disclosure agreement, a purchase agreement and an escrow agreement; authorizing other actions related to the issuance of the bonds; and declaring the necessity that this resolution become immediately effective. |
R2019-0124
Searchable PDF |
A Resolution making an award on RQ44940 to Perk Company, Inc. in the amount not-to-exceed $933,461.50 for resurfacing an avenue and a road located in the City of Cleveland in connection with the 2019 Operations Resurfacing Program; 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 $746,769.20 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0123
Searchable PDF |
A Resolution making an award on RQ44839 to Perk Company, Inc. in the amount not-to-exceed $4,560,424.50 for resurfacing West 130th Street from Bagley Road to Snow Road in the Cities of Brook Park, Middleburg Heights, Parma and Parma 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 $456,042.45 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0122
Searchable PDF |
A Resolution making an award on RQ44128 to Independence Excavating, Inc. in the amount not-to-exceed $8,945,609.95 for construction of the Towpath Trail - Stage 4 from various termini in the City of Cleveland; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0121
Searchable PDF |
A Resolution making awards on RQ43995 to various providers, each in the amount not-to-exceed $300,000.00, for construction management support services for the period 6/12/2019 - 6/11/2022; 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. |
R2019-0120
Searchable PDF |
A Resolution making awards on RQ42131 to various providers, each in the amount not-to-exceed $400,000.00, for general engineering services for the period 6/12/2019 - 6/11/2022; 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. |
R2019-0119
Searchable PDF |
A Resolution approving Right-of-Way Exhibit as set forth in Plat No. M-5037 for the Phase 2 replacement of Lewis Road Culvert No. 01.34 (fka Culvert No. 13) in Olmsted Township; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2019-0118
Searchable PDF |
A Resolution approving Right-of-Way Exhibit as set forth in Plat No. M-5036 for replacement of Jefferson Avenue Bridge No. 00.57 between West 3rd Street and the Cuyahoga River in the City of Cleveland; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2019-0117
Searchable PDF
|
A Resolution confirming the County Executive’s reappointment of A. Steven Dever to serve, in his official capacity as representative of Cuyahoga County, on the Lake Erie Energy Development Corporation Board of Directors for the term 5/1/2019 - 4/30/2021; and declaring the necessity that this Resolution become immediately effective. |
R2019-0116
Searchable PDF
|
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for the term 1/2/2019 - 1/1/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0115
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Allyn Davies to serve on the Cuyahoga County Public Library Board of Trustees for an unexpired term ending 3/31/2022, and declaring the necessity that this Resolution become immediately effective.
|
R2019-0114
Searchable PDF |
A Resolution approving a Collectively Bargained Agreement on Transition of Work to The MetroHealth System between Cuyahoga County and United Automobile, Aerospace and Agricultural Implement Workers of America, Local 70, necessary for the removal of work from bargaining unit employees and transfer of all medical services and other work performed by employees in the Local 70 bargaining unit to The MetroHealth System; directing that funds necessary to implement the 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. |
R2019-0113
Searchable PDF |
A Resolution approving a Collectively Bargained Agreement on Transition of Work to The MetroHealth System between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, Local 2927, necessary for the removal of work from bargaining unit employees and transfer of all medical services and other work performed by employees in the Local 2927 bargaining unit to The MetroHealth System; directing that funds necessary to implement the 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. |
R2019-0112
Searchable PDF |
A Resolution amending the 2018/2019 Capital Improvements Program for 2019 by updating both the projects to be completed and the estimated cost of each project, and declaring the necessity that this Resolution become immediately effective. |
R2019-0111
Searchable PDF |
A Resolution approving a Right-of-Way Exhibit as set forth in Plat No. M-5034 for replacement of Memphis Road Bridge No. 00.62 over CSXT Railroad in the City of Brooklyn; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2019-0110
Searchable PDF |
A Resolution making an award on RQ44816 to C&K Industrial Services, Inc. in the amount not-to-exceed $2,187,597.60 for cleaning and televising sanitary sewers in various communities for the period 6/1/2019 - 5/31/2021; 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. |
R2019-0109
Searchable PDF |
A Resolution making an award on RQ44770 to Fabrizi Recycling, Inc. in the amount not-to-exceed $2,747,725.00 for the 2019 Sewer Repair Program in various County Sewer Districts for the period 6/1/2019 - 5/31/2021; 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. |
R2019-0108
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Jefferson Avenue Bridge No. 00.57 between West 3rd Street and the Cuyahoga River in the City of Cleveland; total estimated project cost $3,000,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2019-0107
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Advisory Board on Senior and Adult Services for various terms and declaring the necessity that this Resolution become immediately effective. |
R2019-0106
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Nancy Mendez to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 4/1/2019 - 3/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0105
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Gregory G. Huth, upon his taking the oath of office, as Cuyahoga County Director of Law; and declaring the necessity that this Resolution become immediately effective. |
R2019-0104
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18-S, representing approximately 18 employees in 10 classifications at the Department of Public Works for the period 5/1/2018 - 4/30/2021; 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. |
R2019-0103
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. R2019-0053 dated 2/26/2019 and No. R2019-0078 dated 3/26/2019 to reconcile appropriations for 2019; and declaring the necessity that this Resolution become immediately effective. |
R2019-0102
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. |
R2019-0101
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract, which includes Nos. CE1800183-01, CE1800184-01, CE1800185-01 and CE1800186-01, with various providers for emergency assistance services for the period 5/1/2018 - 4/30/2019 to extend the time period to 4/30/2020, to change the terms, effective 1/1/2019, 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. |
R2019-0100
Searchable PDF |
A Resolution authorizing a contract with Motorola Solutions, Inc. in the amount not-to-exceed $844,399.00 for replacement and installation of new and existing cameras and mounting hardware and a new video management system in connection with the Cleveland Shared Surveillance Camera Project and Video Management System for the period 4/24/2019 - 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. |
R2019-0099
Searchable PDF |
A Resolution authorizing the issuance of not-to-exceed $25,000,000.00 Multifamily Housing Mortgage Revenue Bonds, Series 2019 (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, (iii) fund certain working capital needs for the hereinafter defined Borrower, (iv) fund interest reserve funds, and (v) pay all or a portion of the costs of issuing such 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 Tax Regulatory Agreement and a Land Use Restriction Agreement; authorizing other actions in connection with the issuance of such Bonds; rescinding Resolution No. R2018-0217 dated 11/13/2018; and declaring the necessity that this Resolution become immediately effective. |
R2019-0098
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE0900320-02 with Terry L. Poltorek Kenneth F. Lutke Partners Investment Properties, LLC fka Investment Properties, Ltd. for lease of office space and parking spaces located at 1835/1849 Prospect Avenue, Cleveland, for use by Cuyahoga County Veterans Service Commission for the period 10/1/2009 - 9/30/2019 to extend the time period to 9/30/2024 and for additional funds in the amount not-to-exceed $1,050,000.00; 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. |
R2019-0097
Searchable PDF |
A Resolution making an award on RQ43165 to Enerlogics Solar LLC in the amount not-to-exceed $1,200,506.13 for the purchase of electricity generated by Rooftop Solar Systems installed at various County facilities in connection with the Aggregated Solar Project for the period 6/1/2019 - 5/31/2029; authorizing the County Executive to execute the Solar Power Purchase Agreement and License and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0096
Searchable PDF |
A Resolution making an award on RQ44617 to EnviroCom Construction, Inc. in the amount not-to-exceed $989,500.00 for the Medical Examiner Building Improvements Project for the period 4/24/2019 - 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. |
R2019-0095
Searchable PDF |
A Resolution making an award on RQ44486 to DLR Group, Inc. dba DLR Group|Westlake Reed Leskosky in the amount not-to-exceed $1,400,000.00 for Programming Services for the Justice Center Complex Project for the period 4/24/2019 - 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. |
R2019-0094
Searchable PDF |
A Resolution approving and accepting a plat covering the vacation of a certain portion of Warrensville Center Road located in the City of Shaker Heights, as a County Road; ordering the vacation of a certain portion of Warrensville Center Road located in the City of Shaker Heights, Cuyahoga County, Ohio; ordering all proceedings copied into the proper Road Record of the County by the County Engineer; and declaring the necessity that this Resolution become immediately effective. |
R2019-0093
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for various unexpired terms, and declaring the necessity that this Resolution become immediately effective. |
R2019-0092
Searchable PDF
|
A
Resolution authorizing an agreement with The MetroHealth System
in the amount not-to-exceed $42,300,000.00 for Correctional
Health Care Services for detainees of the Cuyahoga County Jail System for
the period 5/9/2019 - 5/8/2022; ratifying the County Executive’s execution of
said agreement; and declaring the necessity that this Resolution become
immediately effective. |
R2019-0091
Searchable PDF
|
A
Resolution approving a proposed settlement in the matter of Jason Jozwiak et.
al. vs. Cuyahoga County, United States District, Eastern Division,
Court Case No. 1:17-CV-1238;
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. |
R2019-0090
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga
County and Communication Workers of America, Local 4340, representing approximately
48 employees in various classifications 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. |
R2019-0089
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga
County and Communication Workers of America, Local 4340, representing approximately
82 employees in the classifications of Clerk, Legal Account Clerk 1/2/3 and
Legal Clerk 3 at the Office of the Clerk of Courts 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. |
R2019-0088
Searchable PDF
|
A
Resolution making
an award on RQ44122 to Youth Opportunities Unlimited in the amount
not-to-exceed $4,511,760.00 for the Comprehensive Case Management Employment
Program – Employment, Education and Training Services for Young Adults for the
period 4/1/2019 - 3/31/2020; 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. |
R2019-0087
Searchable PDF
|
A Resolution authorizing
a contract with InfoPro Computer Solutions in the amount not-to-exceed $555,000.00
for information technology services for the Buckeye Case Management and
Computer Network Systems for the period 4/1/2019 - 3/31/2022; 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. |
R2019-0086
Searchable PDF
|
A
Resolution authorizing
an amendment to a Master Contract, including Nos.
CE1800152-01, CE1800153-01 and CE1800154-01, with various
providers for the Shelter Care
Spectrum of Services Program for the period 3/1/2018 - 2/29/2020 for additional funds in the total amount
not-to-exceed $1,577,851.00; 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. |
R2019-0085
Searchable PDF
|
A Resolution authorizing an amendment to
a revenue generating Underlying Agreement with City of Euclid for operation of
jail services for County Euclid Prisoners for the period 4/1/2014 - 3/31/2019
to exercise an option to extend the time period to 3/31/2020 and for additional
revenue in the amount not-to-exceed $400,000.00; authorizing an amendment to
the Lease in connection with said Underlying Agreement for a County jail
satellite facility located at 545 East 222nd Street, Euclid, for
additional funds in the amount not-to-exceed $1.00; authorizing
the County Executive to execute the Underlying Agreement and Lease and all
other documents consistent with this Resolution; and declaring the necessity
that this Resolution become immediately effective. |
R2019-0084
Searchable PDF
|
A
Resolution authorizing an amendment to
Contract No. CE1400136-01 with AT&T Corp. for Centrex telephone and
messaging services for the period 6/1/2014 - 12/31/2018 to extend the time
period to 12/31/2023 and for additional funds in the amount not-to-exceed $1,890,000.00; 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. |
R2019-0083
Searchable PDF
|
A Resolution authorizing the issuance and sale of County economic
development revenue bonds in an aggregate principal amount not-to-exceed $39,500,000.00
for the purposes of (i) refunding the outstanding principal amount of the
County of Cuyahoga, Ohio Economic Development Revenue Refunding Bonds, Series
2003 (The Cleveland Orchestra Project) in the aggregate original principal
amount of $28,150,000.00, and (ii) paying or reimbursing the costs of constructing,
reconstructing, refurbishing, renovating, upgrading, improving and equipping
Severance Hall, together with appurtenances and work incidental thereto, and
for the purpose of paying any capitalized interest on the bonds and paying the
costs of issuance in connection therewith; authorizing the preparation and use
of a preliminary official statement and an official statement; approving and
authorizing the execution of a trust indenture, a loan agreement, a tax
agreement and related documents; authorizing other contracts and other actions
related to and necessary for the issuance of the bonds; and declaring the
necessity that this Resolution become immediately effective. |
R2019-0082
Searchable PDF
|
A
Resolution authorizing an
amendment to Contract No. CE1800017-01, 03 with Medical Mutual of Ohio for stop
loss insurance services for County employees and their eligible dependents and
Cuyahoga County Benefits Regionalization Program participants’ employees and
their eligible dependents for the period 1/1/2018 - 12/31/2018 to extend the
time period to 12/31/2019, to change the scope of services and the terms,
effective 1/1/2019, and for additional funds in the amount not-to-exceed
$1,250,000.00; 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. |
R2019-0081
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1800067-01 with The MetroHealth System for the MetroHealth Select Network health benefit plan 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, to change the terms, effective 1/1/2019, and for additional funds in the amount not-to-exceed $900,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0080
Searchable PDF |
A Resolution making an award on RQ44742 to Karvo Companies, Inc. in the amount not-to-exceed $1,782,778.80 for resurfacing Cedar Road from S.O.M. Center Road to Chagrin River Road in the Villages of Gates Mills and Hunting Valley; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in the amount of $1,034,012.00 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0079
Searchable PDF |
A Resolution declaring the vacation of a certain portion of Warrensville Center Road located in the City of Shaker Heights in connection with intersection improvements is of sufficient importance to prepare a plat and survey, and declaring the necessity that this Resolution become immediately effective. |
R2019-0078
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. R2019-0053 dated 2/26/2019 to reconcile appropriations for 2019; and declaring the necessity that this Resolution become immediately effective. |
R2019-0077
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 6/30/2023; 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. |
R2019-0076
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. |
R2019-0075
Searchable PDF |
A Resolution authorizing a revenue generating agreement with Cuyahoga County Board of Developmental Disabilities in the amount not-to-exceed $823,375.00 for reimbursement of staffing services for the DD Medicaid Waiver Program for the period 1/1/2019 - 12/31/2020; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective. |
R2019-0074
Searchable PDF
|
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in the total amount not-to-exceed $11,337,752.39, for child support services for the period 1/1/2019 - 12/31/2019; 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. |
R2019-0073
Searchable PDF |
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in the total amount not-to-exceed $107,270.84, for child support services for the period 1/1/2019 - 12/31/2019; 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.
|
R2019-0072
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 by providing for establishment of a new Chart of Accounts as a result of implementing the Enterprise Resource Planning System, and declaring the necessity that this Resolution become immediately effective. |
R2019-0071
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 2018 for the period 1/1/2019 -
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. |
R2019-0070
Searchable PDF
|
A
Resolution declaring that public
convenience and welfare requires resurfacing of various roads, streets and a
boulevard located in various municipalities in connection with the 2020 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. |
R2019-0069
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing of various roads, boulevards and avenues located in various municipalities in connection with the 2019 50/50 Resurfacing Program Part B; 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. |
R2019-0068
Searchable PDF |
A Resolution making an award on RQ44248 to Nerone & Sons, Inc. in the amount not-to-exceed $676,870.00 for the Wallings Road Pump Station Improvement 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. |
R2019-0067
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800293-01 with DiGioia-Suburban Excavating, LLC for reconstruction and widening of Royalton Road from West 130th Street to York Road in the City of North Royalton for additional funds in the amount not-to-exceed $722,431.05; 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 the amount not-to-exceed $10,000.00 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0066
Searchable PDF
|
A Resolution accepting/rejecting the report containing findings and recommendations of Fact-finder Michael King regarding negotiations between the Cuyahoga County and the Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement covering approximately 4 employees in the classification of Deputy Sheriff Lieutenant at the Sheriff’s Department, and declaring the necessity that this Resolution become immediately effective.
|
R2019-0065
Searchable PDF
|
A
Resolution approving the reappointment
of various individuals to serve on the Cuyahoga County Soldiers’ and Sailors’
Monument Commission Board of Trustees for the term 4/16/2019 - 4/15/2024, and
declaring the necessity that this Resolution become immediately effective. |
R2019-0064
Searchable PDF
|
A Resolution authorizing a contract with The Salvation Army in the amount not-to-exceed $538,461.00 for the PASS Rapid Re-Housing Program for Single Adults in connection with FY2017 HUD Continuum of Care Homeless Assistance Grant Programs for the period 10/1/2018 - 9/30/2019; 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. |
R2019-0063
Searchable PDF |
A Resolution authorizing amendments to agreements and contracts with various providers for community-based services to support at-risk children and families in Cuyahoga County for various time periods to extend the time periods to 3/31/2020 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. |
R2019-0062
Searchable PDF
|
A Resolution authorizing the execution and delivery of a First Supplemental Bond Purchase Agreement for $11,955,000.00 County of Cuyahoga, Ohio, Economic Development Revenue Refunding Bonds, Series 2014 (The Cleveland Hearing and Speech Center Project); authorizing the execution and delivery of certain other documents and actions in connection with the First Supplemental Bond Purchase Agreement; and declaring the necessity that this Resolution become immediately effective. |
R2019-0061
Searchable PDF
|
A Resolution making awards to various municipalities and non-profit organizations, in the total amount of $1,000,000.00, for various projects or programs in connection with the 2019 Community Development Supplemental Grant Program for the period 3/1/2019 - 2/28/2020; 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. |
R2019-0060
Searchable PDF
|
A Resolution authorizing the vacation of a certain portion of Warrensville Center Road located in the City of Shaker Heights in connection with intersection improvements; setting the date, time and place for a view and setting the date, time and place for a final hearing in connection with said vacation; and declaring the necessity that this Resolution become immediately effective. |
R2019-0059
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1500299 with Halle Industrial Park, LLC, for lease of space located at 1890 East 40th Street, Cleveland, Ohio, for additional funds in the amount not-to-exceed $450,000.00 effective on 10/1/2017; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0058
Searchable PDF
|
A Resolution making an award on RQ44237 to Schirmer Construction, LLC in the amount not-to-exceed $874,400.00 for replacement of Adele Lane Culvert No. 00.04 and Westwood Lane Culvert No. 00.08 over a creek to West Branch of Rocky River in Olmsted Township; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer on behalf of the County Executive, to make an application for allocation from the 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. |
R2019-0057
Searchable PDF |
A Resolution making an award on RQ44223 to Catts Construction, Inc. in the amount not-to-exceed $3,068,000.05 for resurfacing of Warrensville Center Road from Broadway Avenue to the Maple Heights North Corporation Line in the Cities of Bedford and Maple 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 $429,520.05 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2019-0056
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Karen Gabriel Moss to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for an unexpired term ending 2/28/2022 and declaring the necessity that this Resolution become immediately effective.
|
R2019-0055
Searchable PDF
|
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and the 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 of 1/1/2018 - 12/31/2020 to amend the terms of the Group Insurance/Hospitalization and AFSCME Ohio Health and Welfare Fund and to modify Articles 20 and 21; 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. |
R2019-0054
Searchable PDF
|
A Resolution approving an amendment to the Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18, representing approximately 8 employees in the classifications of Heavy Machine Operator and Construction Backhoe Operator at the Department of Public Works for the period 1/1/2019 - 12/31/2021 to establish the terms of the healthcare insurance re-opener and to modify Article 26; 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. |
R2019-0053
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. |
R2019-0052
Searchable PDF |
A Resolution adopting various changes to Cuyahoga County Non-bargaining Salary Schedules A and B, and declaring the necessity that this Resolution become immediately effective. |
R2019-0051
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. |
R2019-0050
Searchable PDF
|
A Resolution authorizing an amendment to a Master Agreement, which includes Nos. AG1800005-01, AG1800006-01, AG1800007-01 and AG1800008-01, with various political subdivisions for Community/School-based Closing the Achievement Gap and Amer-I-Can Program services 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 $511,800.00; 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. |
R2019-0049
Searchable PDF
|
A Resolution making an award on RQ42489 to The MetroHealth System in the amount not-to-exceed $850,000.00 for comprehensive medical services for families involved with the Division of Children and Family Services for the period 1/1/2019 - 12/31/2019; authorizing the County Executive to execute the agreement and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0048
Searchable PDF |
A Resolution authorizing an amendment to a revenue generating agreement with United Cerebral Palsy Association of Greater Cleveland, Inc. for lease of office space at the Green Road Services Center, located at 4329 Green Road, Highland Hills, for the period 5/1/2016 - 4/30/2019 to extend the time period to 12/31/2019 and for additional revenue in the 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. |
R2019-0047
Searchable PDF
|
A Resolution authorizing an amendment to Contract No. CE1600133-02 with Axon Enterprise, Inc. fka Taser International, Inc. for Taser body cameras for the period 7/1/2016 - 6/30/2021 to extend the time period to 12/31/2023, to change the scope of services, effective 1/1/2019, and for additional funds in the amount not-to-exceed $1,231,245.69; 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. |
R2019-0046
Searchable PDF
|
A Resolution making awards on RQ42655 to various providers, in the total amount not-to-exceed $344,444.00, for Internet Service Provider and Distributed Denial of Service security services for the period 1/1/2019 - 12/31/2023; 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. |
R2019-0045
Searchable PDF |
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $752,625.00 to Ohio Water Development Authority to finance a portion of the Bradford Road Relief Sewer and Pump Station Elimination Project in the City of Brecksville for the period 10/22/2018 - 12/31/2019; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents required in connection with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0044
Searchable PDF
|
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Commission on Human Rights for the term 3/1/2019 - 2/28/2021, and declaring the necessity that this Resolution become immediately effective. |
R2019-0043
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. |
R2019-0042
Searchable PDF
|
A Resolution confirming the County Executive’s appointment or reappointment of various Mayors to serve on the Cuyahoga County Planning Commission representing various Regions for the term 1/1/2019 - 12/31/2021, and declaring the necessity that this Resolution become immediately effective. |
R2019-0041
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Teamsters Local 436, affiliated with International Brotherhood of Teamsters, representing approximately 36 employees in 12 classifications at the Department of Public Works/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. |
R2019-0040
Searchable PDF
|
A Resolution approving an amendment to 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 to establish terms of the healthcare insurance re-opener and to modify Article 22; 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. |
R2019-0039
Searchable PDF
|
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 by providing for an additional fiscal appropriation from the General Fund to meet the budgetary needs of a County department, and declaring the necessity that this Resolution become immediately effective. |
R2019-0038
Searchable PDF |
A Resolution reappointing Deborah Southerington to serve on the Cuyahoga County Personnel Review Commission for the term 3/8/2019 - 3/7/2025, and declaring the necessity that this Resolution become immediately effective. |
R2019-0037
Searchable PDF
|
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $1,974,636.00 for management, administration and implementation of various supportive services for the Universal Pre-Kindergarten Program 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. |
R2019-0036
Searchable PDF
|
A Resolution authorizing a contract with Federal Express Corporation in the amount not-to-exceed $3,500,000.00 for mailing services for the period 8/1/2018 - 7/31/2023; 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. |
R2019-0035
Searchable PDF
|
A Resolution authorizing a revenue generating agreement with City of East Cleveland in the amount not-to-exceed $818,000.00 for Cuyahoga Emergency Communications System emergency dispatch services for the period 6/1/2019 - 5/31/2022; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0034
Searchable PDF
|
A Resolution authorizing the appropriation of real property for reconstruction and widening of Sprague Road – Phase 1 from Webster Road to West 130th Street in the Cities of Middleburg Heights, North Royalton, Parma and Strongsville; directing the County Executive, through the Department of Public Works, to proceed with the acquisition of real property required for public highway purposes; authorizing the Fiscal Officer to issue the monetary warrants to be deposited with the Probate Court of Cuyahoga County in an amount that is equal to the fair market value of the property; and declaring the necessity that this Resolution become immediately effective. |
R2019-0033
Searchable PDF
|
A Resolution authorizing a Purchase and Sale Agreement with McGregor PACE in the amount of $2,500,000.00 for property located at 14800 Private Drive, East Cleveland, Permanent Parcel Nos. 673-26-018, 673-27-066, 673-27-049 and 673-27-050; 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. |
R2019-0032
Searchable PDF
|
A Resolution authorizing a contract with RPF Properties, LLC in the amount not-to-exceed $570,116.92 for lease of office space and parking spaces for the Meadowbrook Market Square Plaza Auto Title Bureau, located at 22121 Rockside Road, Bedford, for the period 2/1/2019 - 4/30/2024; 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. |
R2019-0031
Searchable PDF
|
A Resolution making an award on RQ42355 to Joshen Paper and Packaging, Inc. in the amount not-to-exceed $705,000.00 for janitorial cleaning supplies for the period 3/1/2019 - 2/28/2022; 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. |
R2019-0030
Searchable PDF
|
A Resolution making an award on RQ42083 to Advanced Server Management Group, Inc. in the amount not-to-exceed $1,121,800.00 for print management operations 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. |
R2019-0029
Searchable PDF
|
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Division of Children and Family Services Advisory Board for the term 3/1/2019 - 2/28/2023, and declaring the necessity that this Resolution become immediately effective. |
R2019-0028
Searchable PDF
|
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Tax Incentive Review Council for the term 1/1/2019 - 12/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0027
Searchable PDF
|
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Corrections Planning Board for the term 1/1/2019 - 12/31/2021, and declaring the necessity that this Resolution become immediately effective. |
R2019-0026
Searchable PDF
|
A Resolution amending Resolution No. R2016-0217 dated 11/29/2016, which authorized an Economic Development Fund Accelerated Growth Loan in the amount not-to-exceed $1,500,000.00 to Fat Head’s Brewing, L.P. for the benefit of a project located at Engle Road in the City of Middleburg Heights, Permanent Parcel No. 171-21-004, by extending the Resolution sunset; and declaring the necessity that this Resolution become immediately effective. |
R2019-0025
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, AFL-CIO, Local 3631, representing approximately 90 employees in the classification of Assistant Public Defender for the period 1/1/2019 - 12/31/2021; 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. |
R2019-0024
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
|
|
R2019-0022
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract with various providers for the Supplemental Nutrition Assistance Program (SNAP) to Skills Program for the period 8/6/2018 - 9/30/2018 to extend the time period to 9/30/2019 and for additional funds in the total amount not-to-exceed $1,771,626.06; 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. |
R2019-0021
Searchable PDF
|
A Resolution making awards on RQ42713 to various providers in the total amount not-to-exceed $3,600,000.00 for traditional residential treatment services for the period 2/1/2019 - 1/31/2021; 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. |
R2019-0020
Searchable PDF |
A Resolution making an award on RQ42515 to TEC Communications, Inc. in the amount not-to-exceed $1,813,920.00 for network professional services for the period 1/1/2019 - 12/31/2023; 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. |
R2019-0019
Searchable PDF |
A Resolution making an award on RQ42514 to TEC Communications, Inc. in the amount not-to-exceed $590,330.26 for wide area network Smartnet maintenance services 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. |
R2019-0018
Searchable PDF
|
A Resolution declaring that public convenience and welfare requires resurfacing Brainard Road from Cedar Road to Wilson Mills Road in the Cities of Highland Heights and Lyndhurst; total estimated project cost $3,708,286.00; 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. |
R2019-0017
Searchable PDF
|
A Resolution declaring that public convenience and welfare requires resurfacing Ridge Road from Memphis Avenue to Denison Avenue in the Cities of Brooklyn and Cleveland; total estimated project cost $2,121,800.00; 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. |
R2019-0016
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing West 130th Street from Bagley Road to Snow Road in the Cities of Brook Park, Middleburg Heights, Parma and Parma Heights; total estimated project cost $7,274,000.00; 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. |
R2019-0015
Searchable PDF |
A Resolution approving a Right-of-Way Exhibit for Westwood Lane Culvert No. 00.08 between Crestwood Drive and Fitch Road in Olmsted Township; 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. |
R2019-0014
Searchable PDF
|
A Resolution approving a Right-of-Way Exhibit for Adele Lane Culvert No. 00.04 between Crestwood Drive and Fitch Road in Olmsted Township; 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. |
R2019-0013
Searchable PDF
|
A Resolution confirming the County Executive’s reappointment of Keith J. Libman to serve on the Cuyahoga County Audit Committee for an unexpired term ending 12/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0012
Searchable PDF
|
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Corrections Planning Board for an unexpired term ending 1/1/2022, and declaring the necessity that this Resolution become immediately effective. |
R2019-0011
Searchable PDF
|
A Resolution confirming the County Executive’s appointment of Pamela K. Jankowski to serve on the City of Cleveland/Cuyahoga County Workforce Development Board for an unexpired term ending 6/30/2021, and declaring the necessity that this Resolution become immediately effective.
|
R2019-0010
Searchable PDF
|
A Resolution confirming the County Executive’s appointment of John M. Hairston, Jr., to serve on The MetroHealth System Board of Trustees for an unexpired term ending 2/28/2021; and declaring the necessity that this Resolution become immediately effective. |
R2019-0009
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Carlin N. Culbertson to serve on the Child Abuse and Child Neglect Regional Prevention Council of the Ohio Children’s Trust Fund representing the Great Lakes Region for an unexpired term ending 5/25/2020, and declaring the necessity that this Resolution become immediately effective.
|
R2019-0008
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and International Union of Operating Engineers, Local 18, representing approximately 8 employees in the classifications of Heavy Machine Operator and Construction Backhoe Operator at the Department of Public Works for the period 1/1/2019 - 12/31/2021; 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.
|
R2019-0007
Searchable PDF
|
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and United Automobile, Aerospace and Agricultural Implement Workers of America, Region 2-B, Local 70, representing approximately 42 employees in the classification of Correction Officer Corporal 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.
|
R2019-0006
Searchable PDF |
A Resolution amending the 2018/2019 Biennial Operating Budget for 2019 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. |
R2019-0005
Searchable PDF
|
A Resolution amending Resolution No. R2017-0197 dated 11/28/2017, which confirmed the County Executive’s appointment of various individuals to serve on the Cuyahoga County Archives Advisory Commission, by changing the term for two Commission members from 12/1/2017 - 11/30/2021 to 12/1/2017 - 11/30/2019; and declaring the necessity that this Resolution become immediately effective. |
R2019-0004
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. |
R2019-0003
Searchable PDF |
A Resolution authorizing the Cuyahoga County Solid Waste District’s purchase of property located at 4750 East 131st Street, Garfield Heights; authorizing the District’s Board, and, as authorized by the District’s Board, its Executive Director 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. |
R2019-0002
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800189-01 with Mita Marketing, LLC for professional communications services for the period 12/1/2017 - 12/31/2018 to extend the time period to 12/31/2019 and for additional funds in the amount not-to-exceed $30,000.00; authorizing the County Executive and/or Council President to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0001
Searchable PDF |
A Resolution establishing the 2019 and 2020 schedules of County Council meetings, and declaring the necessity that this Resolution become immediately effective. |
R2018-0266
Searchable PDF
|
A Resolution designating eligible institutions as public depositories of active and interim funds of Cuyahoga County; authorizing various bank depository agreements for deposits of said public funds, each in the deposit limit amount not-to-exceed $200,000,000.00, for the period 11/1/2018 - 8/23/2021, in accordance with the Uniform Depository Act of Ohio; authorizing the County Executive and/or County Treasurer to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2018-0265
Searchable PDF |
A Resolution authorizing a revenue generating Utility Agreement with City of Cleveland Heights in the amount not-to-exceed $600,000.00 for maintenance and repair of storm sewers and sanitary sewers located in County Sewer District No. 17 for the period 1/1/2019 - 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. |
R2018-0264
Searchable PDF |
A Resolution approving a proposed settlement in the matter of State ex rel. James Connell, et. al. vs. City of North Olmsted, et. al., Cuyahoga County Common Pleas Court Case No. CV-15-848055; 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.
|
|
|
R2018-0238
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700241-01 with Child Care Resource Center of Cuyahoga County dba Starting Point for Out-of-School Time Services for 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 $1,645,000.00; 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.
|
|
|
|
|
R2018-0236
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800178-01 with Schwarz Uniform Corporation for Correction Officer, Corporal and Sergeant uniforms for the period 3/19/2018 - 3/18/2021 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $570,000.00; 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.
|
|
|
|
|
R2018-0007
Searchable PDF |
A Resolution making an award on RQ40411 to Project Management Consultants LLC in the amount not-to-exceed $800,000.00 for owner’s representative services in connection with the Justice Center Complex Project for the period 1/9/2019 - 1/8/2021; 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.
|
|
|
|
|
|
|
|
|
|
|