R2020-0289
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0251 dated 11/24/2020 and Resolution No. R2020-0272 dated 12/8/2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0288
Searchable PDF |
A Resolution making an award on RQ3941 with Wellpath LLC in the amount not-to-exceed $2,998,968.00 for healthcare and management services at the Juvenile Court Detention Center for the period 1/1/2021 - 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. |
|
|
R2020-0274
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Graphic Communications Conference, Local 25M, affiliated with the International Brotherhood of Teamsters, covering approximately 4 employees in the County Print Shop for the period 2/1/2021 - 1/31/2023; 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. |
R2020-0273
Searchable PDF |
A Resolution approving an amendment to the Collective Bargaining Agreement between Cuyahoga County and the International Union of Operating Engineers, Local 18, representing approximately 7 employees in the Department of Public Works for the period 1/1/2019 - 12/31/2021 to establish the terms of the 2021 healthcare insurance and wage re-openers and to modify Articles 26 and 28; 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. |
R2020-0272
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0217 dated 10/13/2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0271
Searchable PDF |
A Resolution approving the expiration and retention of pending legislation in accordance with County Council Rule 11F, and declaring the necessity that this Resolution become immediately effective. |
R2020-0270
Searchable PDF |
A Resolution making 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 - 12/31/2020 to extend the time period to 12/31/2021, to modify the terms, rates and scope of services, effective 3/1/2020 and for additional funds in the amount not-to-exceed $1,803,105.00; authorizing the County Executive to execute the amendment and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0269
Searchable PDF |
A Resolution authorizing a contract with The Salvation Army in the amount not-to-exceed $541,581.00 for the PASS Rapid Re-Housing Program for Single Adult Men in connection with FY2019 HUD Continuum of Care Homeless Assistance Grant Programs for the period 10/1/2020 - 9/30/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0268
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County Prosecutor’s Office in the amount not-to-exceed $4,161,126.00 for legal services for the period of 1/1/2021 – 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0267
Searchable PDF |
A Resolution amending Resolution No. R2020-0154, dated 8/4/2020, which made awards on RQ48610 to various contractors, in the total amount not-to-exceed $15,000,000.00, for On Call - COVID 19 Emergency Building Modifications for the period 8/4/2020 – 8/3/2021, by authorizing the County to make building modifications to the Cuyahoga County Assessment and Diversion Center located at 1804 E. 55th Street, Cleveland, Ohio 44103; 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. |
R2020-0266
Searchable PDF |
A Resolution amending Resolution No. R2020-0098, dated 6/9/2020, which made awards on RQ48436 to various contractors, in the total amount not-to-exceed $15,000,000.00, for On Call - COVID-19 Emergency Building Modifications for the period 6/10/2020 - 6/9/2021, by authorizing the County to make building modifications to the Cuyahoga County Assessment and Diversion Center located at 1804 E. 55th Street, Cleveland, Ohio 44103; authorizing the County Executive to execute any and all documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0265
Searchable PDF |
A Resolution making an award on RQ48968 to the Alcohol, Drug Addiction & Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $9,223,735.95 for the Mental Health & Substance Abuse/Addiction Diversion Center for the period 12/8/2020 – 12/31/2022; and 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. |
R2020-0264
Searchable PDF |
A Resolution authorizing an exemption from requests for proposals and making an award on RQ3911 with various providers in the total amount not-to-exceed $2,000,000.00 for financial counseling and mortgage assistance services to eligible homeowners adversely affected by the COVID-19 pandemic for the Mortgage Assistance Program in connection with the Community Development Block Grant Program for the period 1/1/2021 – 12/31/2022; authorizing the County Executive to execute the contracts and all other documents consistent with said award and this Resolution and declaring the necessity that this Resolution become immediately effective. |
R2020-0263
Searchable PDF |
A Resolution authorizing an amendment to a revenue generating agreement with City of Cleveland to lease space in the City of Cleveland Police Department Headquarters, located at 1300 Ontario Street, Cleveland, for the period of 10/2/2018 – 10/1/2020 to exercise an option to extend the time period to 10/1/2021 and for a lease amount of $14.00 per square foot per annum, plus parking fees and the cost of the City of Cleveland’s proportional share of utilities; authorizing the County Executive to execute the amendment and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0262
Searchable PDF |
A Resolution making an award on RQ48536 to various providers in the total amount not-to-exceed $600,000.00 for general sanitary engineering services for the period of 12/8/2020 – 12/7/2023; authorizing the County Executive to execute the contracts and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0261
Searchable PDF |
A Resolution declaring that public convenience and welfare for the rehabilitation of Wolf Road from Sutcliffe Drive to Clague Road in the City of Bay Village; total estimated project cost $4,500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2020-0260
Searchable PDF |
A Resolution authorizing a grant agreement with The MetroHealth System in an amount not to exceed $5,000,000.00 to assist in the construction of an Addiction and Behavioral Health Center in Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. |
|
|
R2020-0258
Searchable PDF |
A Resolution approving Hazard Pay Extension Agreements for Cuyahoga County Corrections Center employees in various bargaining units, and declaring the necessity that this Resolution become immediately effective. |
R2020-0257
Searchable PDF |
A Resolution to amend Resolution No. 2020-0138, dated 7/7/2020, which approved the Hazard Pay Agreement with the American Federation of State, County and Municipal Employees (AFSCME), Ohio Council 8, Local 1746 to include classified employees that were omitted from the Hazard Pay distribution, and declaring the necessity that this Resolution become immediately effective. |
R2020-0256
Searchable PDF |
A Resolution amending Resolution No. R2020-0212, dated 10/13/2020, which authorized an Agreement between Cuyahoga County and the Cuyahoga County Court of Common Pleas/ Juvenile Division to provide funding for the Court to pay hazard pay to the Juvenile Detention Center employees in accordance with the Coronavirus Relief Fund established by Section 5001 of the Coronavirus Aid, Relief, and Economic Security Act, for the period 10/16/2020 - 1/8/2021, by increasing the not-to-exceed amount of said agreement, which has potential collective bargaining implications, to $994,600.00; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0255
Searchable PDF |
A Resolution authorizing a Settlement Agreement and Release of All Claims to settle the case of Herrick-Hudson, LLC v. Cleveland-Cuyahoga County Port Authority, et al., Case No. 1:19-cv-01528-SO, currently pending in the United States District Court for the Northern District of Ohio, Eastern Division, and the case of Herrick-Hudson, LLC v. Cleveland-Cuyahoga County Port Authority, Case No. CV-13-804221, currently pending in the Court of Common Pleas of Cuyahoga County; authorizing the acceptance of a deed transferring certain real property to the County as part of such Settlement Agreement; 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. |
R2020-0254
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between the Cuyahoga County Court of Common Pleas, General Division (“County”), and the Fraternal Order of Police, Ohio Labor Council, representing approximately 163 employees working in the Probation Department for the period of 1/1/2020 - 12/31/2022; directing that funds necessary to implement the amendment 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. |
R2020-0253
Searchable PDF |
A Resolution approving Collective Bargaining Agreement between Cuyahoga County and Excavating, Building Material, Construction Drivers, Race Track Employees, Public Employees, Manufacturing, Processing, Assembling and Installer Employees, Local Union No. 436, affiliated with International Brotherhood of Teamsters, representing approximately 10 employees in the classification of Deputy Dog Warden at the Department of Public Works/Division of Animal Shelter for the period 1/1/2021 - 12/31/2023; 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. |
R2020-0252
Searchable PDF |
A Resolution accepting the revised 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. |
R2020-0251
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
|
|
R2020-0249
Searchable PDF
|
A Resolution awarding a sum, not to exceed $85,000.00 to the City of South Euclid, Ohio to establish, operate, and report findings of a pilot program to humanely manage overabundant deer population in the densely populated City of South Euclid, and declaring the necessity that this Resolution become immediately effective. |
R2020-0248
Searchable PDF |
A Resolution approving The MetroHealth System Year 2021 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 2021; and declaring the necessity that this Resolution become immediately effective. |
R2020-0247
Searchable PDF |
A Resolution authorizing an amendment to award RQ39706 with various providers for real estate appraisal services in connection with the Sheriff’s sale for the period of 9/1/2017 – 8/31/2020 to extend the time period to 8/31/2023 and to modify various terms and contract language, effective 11/24/2020; authorizing the County Executive to execute the amendments and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0246
Searchable PDF |
A Resolution making an award on RQ4056 with The Cleveland Foundation, serving as fiscal agent, on behalf of The Bail Project in the amount not-to-exceed $200,000.00 to support the organization’s mission activities by providing financial assistance to pay court bail and related support services to low-income inmates for the period 11/1/2020 – 10/31/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0245
Searchable PDF |
A Resolution authorizing various sole source contracts with Manatron, Inc. dba Aumentum Technologies in the total amount not-to-exceed $651,316.00 for support and maintenance services for various Manatron Systems for the period 1/1/2021 - 12/31/2021; authorizing the County Executive to execute the contracts and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0244
Searchable PDF |
A Resolution amending Resolution No. R2020-0078 dated 3/16/2020, which made awards to various municipalities and non-profit organizations, in the total amount of $1,610,364.00, for various projects or programs in connection with the 2020 Community Development Supplemental Grant Program, by changing the time period from 4/1/2020 - 3/31/2021 to 4/1/2020 - 7/31/2021; and declaring the necessity that this Resolution become immediately effective. |
R2020-0243
Searchable PDF |
A Resolution making an award on RQ3354 to Pitney Bowes Inc. in the amount not-to-exceed $550,000.00 for the purchase of postage for the period 11/24/2020 – 6/30/2021; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0242
Searchable PDF |
A Resolution adopting the 2020 Universal Design Standards, Guidelines for Cuyahoga County Facility Construction, and declaring the necessity that this Resolution become immediately effective.
|
R2020-0241
Searchable PDF |
A Resolution approving a revised Right-of-Way Exhibit as set forth in Plat No. M-5030 nka Exhibit M-5048 for the rehabilitation of North Main Street Bridge No. 00.12 over the Chagrin River in the Village of Chagrin Falls; authorizing the County Executive through the Department of Public Works to acquire said necessary Rights-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2020-0240
Searchable PDF |
A Resolution authorizing the appropriation of real property for the construction of the Schady Road Culvert in Olmsted Township; 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. |
R2020-0239
Searchable PDF |
A Resolution adopting the 2020/2021 Biennial Operating Budget and Capital Improvements Program Annual Update for 2021, and declaring the necessity that this Resolution become immediately effective. |
R2020-0238
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Mark D. Griffin to serve as Inspector General of Cuyahoga County for the term 1/1/2021 - 12/31/2024 and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2020-0233
Searchable PDF |
A Resolution approving Right-of-Way Exhibits as set forth in Plat No. M-5046 for replacement of Crestwood Lane Culvert No. C-00.24 over a creek to the West Branch of Rocky River and Eastwood Lane Culvert No. C-00.08 over a creek to the West Branch of Rocky River 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. |
R2020-0232
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Warrensville Center Road Bridge Nos. 05.92 East and 05.92 West over Greater Cleveland Regional Transit Authority in the City of Shaker Heights; total estimated project cost $4,600,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said projects; and declaring the necessity that this Resolution become immediately effective. |
R2020-0231
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Warner Road Culvert No C-00.20 over Ohio Canal in the Village of Valley View; total estimated project cost $1,000,000.00; 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. |
R2020-0230
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Pleasant Valley Road Bridge No. 09.35 over Cuyahoga Valley Scenic Railroad in the City of Independence; total estimated project cost $5,000,000.00; 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. |
R2020-0229
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Pleasant Valley Road Bridge No. 09.03 over Riverview Road and an unnamed creek in the City of Independence; total estimated project cost $5,000,000.00; 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. |
R2020-0228
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Hilliard Boulevard Bridge No. 08.57 over Rocky River, Valley Parkway and Trail in the Cities of Lakewood and Rocky River; total estimated project cost $40,000,000.00; 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 municipalities in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2020-0227
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Eastwood Lane Culvert No. C-00.08 over a creek to the West Branch of Rocky River in Olmsted Township; total estimated project cost $500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. |
R2020-0226
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Crestwood Lane Culvert No. C-00.24 over a creek to the West Branch of Rocky River in Olmsted Township; total estimated project cost $500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; and declaring the necessity that this Resolution become immediately effective. |
R2020-0225
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Bishara W. Addison to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for the term 7/1/2020 - 6/30/2024; and declaring the necessity that this Resolution become immediately effective. |
R2020-0224
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga Regional HIV Health Services Planning Council for the term 10/28/2020 - 10/27/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0223
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0217 dated 10/13/2020 to reconcile appropriations for 2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0222
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga Regional HIV Health Services Planning Council for the term 10/28/2020 - 10/27/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0221
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Chief Michael Cannon 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. |
R2020-0220
Searchable PDF |
A Resolution approving a Memorandum of Understanding regarding the use of Corrections Canine Officers at Cuyahoga County Correctional Facilities between Cuyahoga County and Ohio Patrolmen’s Benevolent Association, representing approximately 665 employees in the classification of Corrections Officer at the Sheriff’s Department; directing that funds necessary to implement the Memorandum of Understanding be budgeted and appropriated; authorizing the County Executive to execute the Memorandum of Understanding regarding the use of Corrections Canine Officers at Cuyahoga County Correctional Facilities and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0219
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Janet Lowder v. Cuyahoga County, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:19-CV-02873; 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. |
R2020-0218
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. |
R2020-0217
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0174 dated 9/15/2020 to reconcile appropriations for 2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0216
Searchable PDF |
A Resolution authorizing an amendment to that certain Casino Revenue Fund Loan Agreement in the amount of $4,000,000.00 by and between City of Euclid, as borrower, and County of Cuyahoga, Ohio, as lender, dated 9/10/2018, as authorized by Resolution No. R2015-0171 dated 11/10/2015, which amendment reduces the interest rate of said loan; and declaring the necessity that this Resolution become immediately effective. |
R2020-0215
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199, WV/KY/OH, The Health Care and Social Services Union, representing approximately 225 employees in various classifications in Support Administration for the period 1/1/2018 - 12/31/2020 to extend the time period to 12/31/2021 and to modify Article 20B: Documentation Standard and Article 34: Wages; and declaring the necessity that this Resolution become immediately effective. |
R2020-0214
Searchable PDF |
A Resolution providing for the appointment of Andria Richardson as Clerk of Council to serve the Council of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0213
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800177-01 with RELX Inc. dba LexisNexis, a division of RELX Inc., for print and online legal research services for various County departments and agencies for the period 1/1/2018 - 12/31/2020 to extend the time period to 12/31/2023 and for additional funds in the amount not-to-exceed $723,091.20; 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. |
R2020-0212
Searchable PDF |
A Resolution authorizing an Agreement between Cuyahoga County and Cuyahoga County Court of Common Pleas/Juvenile Division in the amount not-to-exceed $709,500.00 to provide funding for the Court to pay hazard pay to certain of its employees in accordance with the Coronavirus Relief Fund established by Section 5001 of the Coronavirus Aid, Relief, and Economic Security Act for the period 10/16/2020 - 1/8/2021, which agreement has potential collective bargaining implications; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0211
Searchable PDF |
A Resolution approving Memorandums of Understanding authorizing supplemental compensation for COVID-19 health screening services performed by Laborers’ Local 860 bargaining unit employees in the Office of the County Treasurer, Office of the Fiscal Officer and Cuyahoga County Board of Revision and by Graphic Communications Conference International Brotherhood of Teamsters, Local 25M of District Council 3, bargaining unit employees in the Department of Public Works/Print Shop; and declaring the necessity that this Resolution become immediately effective. |
R2020-0210
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0174 dated 9/15/2020 to reconcile appropriations for 2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0209
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. |
R2020-0208
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1500004-01 with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for the Adult Probation Substance Abuse Residential Treatment Program for the period 1/1/2015 - 6/30/2020 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $1,200,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0207
Searchable PDF |
A Resolution authorizing a revenue generating agreement with City of Cleveland/Cleveland Municipal Court in the amount not-to-exceed $2,237,350.00 for legal services for indigent persons for the period 1/1/2020 - 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.
|
R2020-0206
Searchable PDF |
A Resolution making an award on RQ00089 to Selex ES Inc. in the amount not-to-exceed $823,236.96 for the Fixed Automated License Plate Recognition Expansion Project for the period 9/15/2020 - 11/30/2023; 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.
|
R2020-0205
Searchable PDF |
A Resolution making an award on RQ47422 to Enterprise Community Partners, Inc. in the amount not-to-exceed $600,000.00 for a Justice Housing Plan and Implementation Strategy for the period 9/30/2020 - 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.
|
R2020-0204
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700066-01 with Lutheran Metropolitan Ministry for emergency shelter services for single adults at the Men’s Emergency Shelter, located at 2100 Lakeside Avenue, Cleveland, and coordination of overflow shelter services at various locations for the period 5/1/2017 - 12/31/2020 to change the scope of services, effective 9/29/2020, and for additional funds in the amount not-to-exceed $3,627,924.00; 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.
|
R2020-0203
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700229-01 with Mental Health Services for Homeless Persons, Inc. dba FrontLine Service for coordinated intake and assessment services for homeless individuals and families for the period 1/1/2018 - 8/31/2020 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $800,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0202
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800489-01 with Child Care Resource Center of Cuyahoga County, Inc. dba Starting Point for management, administration and implementation of various support services for the Universal Pre-Kindergarten Program for the period 1/1/2019 - 7/31/2020 to extend the time period to 7/31/2021, to change the scope of services and the terms, effective 4/1/2020, and for additional funds in the amount not-to-exceed $1,863,724.00; 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. |
R2020-0201
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract, including Agreement Nos. AG1800104-01 – AG1800106-01 and Contract Nos. CE1800261-01 – CE1800274-01 and CE1800277-01 – CE1800290-01, with various providers for Universal Pre-Kindergarten in Cuyahoga County for the period 8/1/2018 - 7/31/2020 to extend the time period to 7/31/2021 and for additional funds in the total amount not-to-exceed $4,109,055.00; 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. |
R2020-0200
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract, including Agreement Nos. AG1700045-01–15 and Contract Nos. CE1700125-01–10 and CE1700126-01–11, with various providers for expansion of Universal Pre-Kindergarten in Cuyahoga County for the period 8/1/2017 - 7/31/2020 to extend the time period to 7/31/2021 and for additional funds in the total amount not-to-exceed $3,188,462.00; 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.
|
R2020-0199
Searchable PDF |
A Resolution authorizing amendments to contracts with various providers for the Propel Cuyahoga - Workforce Services Program for the period 7/1/2019 - 6/30/2020 to extend the time period to 6/30/2021, to change the terms, effective 3/9/2020, 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.
|
R2020-0198
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500235-02 with N. Harris Computer Corporation for software implementation services for the Real Property Tax System for the period 10/1/2015 - 9/30/2020 to extend the time period to 12/31/2022, to change the terms, effective 10/1/2020; no additional funds required; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0197
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $51,875,000.00, to advance refund at a lower aggregate interest cost all or a portion of the $41,005,000.00 of the county's outstanding Various Purpose Sales Tax Revenue Bonds, Series 2014A, dated as of December 17, 2014 that are stated to mature on December 1, 2029 and on December 1 in each of the years from 2032 through 2035, all of which were issued to provide funds to pay the cost of constructing, maintaining, expanding, refurbishing, renovating, upgrading, improving, furnishing and equipping various county buildings and refunding certain bonds previously issued, in each case together with the necessary appurtenances and work incidental thereto; declaring the necessity that this Resolution become immediately effective.
|
R2020-0196
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $215,000.00 to refund at a lower interest cost all or a portion of the $195,000.00 of the county’s outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2022, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay costs of reconstructing, resurfacing and otherwise improving and equipping runways at the county airport, together with necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0195
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $225,000.00 to refund at a lower interest cost all or a portion of the $205,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years 2021 and 2022, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay costs of improving the county fairgrounds by acquiring, constructing and installing a wind turbine and related equipment to provide electric power to the fairgrounds; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0194
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $300,000.00, to refund at a lower interest cost all or a portion of the $280,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years 2021 and 2022, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay costs of acquiring radios and other communications equipment, together with all necessary appurtenances, for use in carrying out functions of the sheriff's department; and declaring the necessity that this Resolution become immediately effective. |
R2020-0193
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $17,555,000.00, to refund at a lower interest cost all or a portion of the $16,745,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2037, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the costs of constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving county jail, correctional and juvenile detention facilities and improving sites for those facilities, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0192
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $32,670,000.00, to refund at a lower interest cost all or a portion of the $31,160,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2037, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the costs of constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving buildings, facilities and structures for county offices and functions, and improving and equipping sites for such buildings, facilities and structures, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0191
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $685,000.00, to refund at a lower interest cost all or a portion of the $660,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2025, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the County's contribution to the acquisition and equipping of the Village of Highland Hills municipal building, and the renovation and construction and reconstruction of improvements thereto, including necessary appurtenances thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0190
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $40,000.00, to refund at a lower interest cost all or a portion of the $22,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2022, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the property owners' portion of the cost of constructing County Water Improvement No. 2300 in County Sewer District No. 23 in Chagrin Falls Township; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0189
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $55,000.00, to refund at a lower interest cost all or a portion of the $35,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2024, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the property owners' portion of the cost of constructing County Improvement No. 1460, Phase II, a 12-inch waterline and appurtenances in Sharp Road from Sprague Road to Schady Road, in County Sewer District No. 14 in Olmsted Township; and declaring the necessity that this Resolution become immediately effective. |
R2020-0188
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $135,000.00, to refund at a lower interest cost all or a portion of the $115,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years 2021 and 2022, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the property owners' portion of the cost of constructing County Improvement No. 1460, Phase I, being water lines in five roads in County Sewer District No. 14 in Olmsted Township; and declaring the necessity that this Resolution become immediately effective. |
R2020-0187
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $470,000.00, to refund at a lower interest cost all or a portion of the $450,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012 (Orange Place Extension Project), that are stated to mature on December 1 in each of the years from 2021 through 2024, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the county's portion of the cost of improving Orange Place, in cooperation with the Municipality of Orange Village, by grading, draining, curbing, paving and constructing sidewalks, storm and sanitary sewers and water lines, in each case together with the necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0186
Searchable PDF |
A Resolution providing for the issuance and sale of bonds in a maximum aggregate principal amount of $2,435,000.00, to refund at a lower interest cost all or a portion of the $2,348,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012, that are stated to mature on December 1 in each of the years from 2021 through 2022, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012A, dated as of December 13, 2012, to provide funds to pay the county's portion of the cost of acquiring, constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving county jail, correctional and juvenile detention facilities and acquiring and improving sites for those facilities, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0185
Searchable PDF |
A Resolution providing for the issuance and sale of one or more series of bonds in a maximum aggregate principal amount of $16,275,000.00, to refund at a lower interest cost all or a portion of the $15,770,000.00 of the county's outstanding capital improvement and refunding bonds, series 2012A and series 2012B, that are stated to mature on December 1 in each of the years from 2021 through 2024, all of which were issued as a part of a consolidated issue of capital improvement and refunding bonds, series 2012, dated as of December 13, 2012, to provide funds to pay for acquiring, constructing, adding to, remodeling, renovating, rehabilitating, furnishing, equipping and otherwise improving buildings, facilities and structures for County offices and functions, and acquiring, improving and equipping sites for such buildings, facilities and structures, in each case together with all necessary appurtenances and work incidental thereto; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0184
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500266-01 with HH Golden Gate, LLC for lease of office space in Golden Gate Shopping Center, located at 6420 Mayfield Road, Mayfield Heights, for the period 10/1/2015 - 9/30/2020 to exercise an option to extend the time period to 12/31/2025, to change the terms, effective 10/1/2020, and for additional funds in the amount not-to-exceed $536,361.72; 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.
|
R2020-0183
Searchable PDF |
A Resolution making awards on RQ45955 to various contractors, in the total amount not-to-exceed $1,500,000.00, for on-call heavy construction services for road and bridge repairs and maintenance for the period 9/16/2020 - 9/15/2023; 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:
|
R2020-0182
Searchable PDF |
A Resolution making an award on RQ48165 to Fabrizi Recycling, Inc. in the amount not-to-exceed $2,936,167.00 for the 2020 Sewer Rehabilitation Program in various County Sewer Districts for the period 10/1/2020 - 9/30/2022; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0181
Searchable PDF |
A Resolution authorizing the transfer of real property located at Crocker Road and Schwartz Road, Permanent Parcel No. 216-10-012, to the City of Westlake; authorizing the County Executive to execute the quit claim deed and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0180
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on The MetroHealth System Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective.
|
R2020-0179
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Monica Busam to serve on the Cuyahoga County Natural Resources Assistance Council for the term 10/15/2020 - 10/14/2023, and declaring the necessity that this Resolution become immediately effective.
|
R2020-0178
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Marielee Santiago 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. |
R2020-0177
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Jenita McGowan to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 4/1/2020 - 3/31/2023, and declaring the necessity that this Resolution become immediately effective.
|
R2020-0176
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Grace Gallucci to serve on the City of Cleveland/Cuyahoga County Workforce Development Board for the term 7/1/2020 - 6/30/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0175
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association, representing approximately 125 employees in the classification of Protective Services Officer at the Sheriff’s Department for the period 1/1/2018 - 12/31/2020 to amend the terms of Bereavement and to modify Article 47; 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. |
R2020-0174
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0173
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for conservation of ecologically significant areas in West Creek Greenway Expansion in the City of Parma, and declaring the necessity that this Resolution become immediately effective. |
|
|
R2020-0171
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of Natural Areas Land Conservancy for conservation of ecologically significant areas in Garden of Eleven Angels in the City of Cleveland, and declaring the necessity that this Resolution become immediately effective. |
R2020-0170
Searchable PDF |
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for conservation of ecologically significant areas in the Big Creek-Stickney Creek Greenway in the Cities of Brooklyn and Parma, and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2020-0167
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700154-01 with Case Western Reserve University for fiscal agent services, facilitation and contracted services in connection with the First Year Cleveland Initiative for the period 6/1/2016 - 12/31/2019 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $1,000,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
|
R2020-0166
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Erika L. Anthony to serve on the Cuyahoga County Public Defender Commission for the term 1/1/2020 - 12/31/2023, and declaring the necessity that this Resolution become immediately effective.
|
R2020-0165
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Verna D. Darby to serve on the 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.
|
R2020-0164
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Janine S. Kaiser 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. |
R2020-0163
Searchable PDF |
A Resolution authorizing an amendment to a Memorandum of Understanding and Agreement among Cuyahoga County, Say Yes to Education Inc. and Cleveland Municipal School District for the Say Yes Cleveland Strategy Program for the period 7/24/2019 - 7/23/2020 to extend the time period to 7/23/2021, to add Breakthrough Public Schools as a party, and to change the terms to establish funding responsibilities during Year 2 of the Program, effective 7/24/2020; accepting payments in the amount not-to-exceed $1,207,142.86 from Cleveland Municipal School District and in the amount not-to-exceed $92,857.14 from Breakthrough Public Schools for said Program; authorizing a payment in the amount not-to-exceed $3,800,000.00 to College Now Greater Cleveland, Inc. as fiscal agent of Say Yes to Education Inc.; 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. |
R2020-0162
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0161
Searchable PDF |
A Resolution establishing the terms and conditions authorizing county employees to serve as precinct elections officials on 11/3/2020, without loss of the employee’s regular compensation and additionally receiving the compensation paid to precinct elections officials; and declaring the necessity that this Resolution become immediately effective. |
R2020-0160
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Veterans Service Commission and American Federation of State, County and Municipal Employees, Ohio Council 8, representing approximately 19 employees in various classifications for the period 8/4/2020 - 8/3/2023; and declaring the necessity that this Resolution become immediately effective. |
R2020-0159
Searchable PDF |
A Resolution authorizing a contract with Court Community Service, Inc. in the amount not-to-exceed $555,000.00 for court community placement and supervision services for probationers referred by the Court in connection with the Community Works Service Placement and Supervision Program for the period 1/1/2021 - 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. |
R2020-0158
Searchable PDF |
A Resolution approving proposed amendments to the Subdivision Platting Rules for the Unincorporated Areas of Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0157
Searchable PDF |
A Resolution authorizing a Grant Agreement with The Cleveland Foundation in the amount not-to-exceed $1,500,000.00 to provide matching funds for The Cleveland Foundation Digital Inclusion Fund to support digital equity activities and efforts in Cuyahoga County for the period 8/1/2020 - 8/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0156
Searchable PDF |
A Resolution adopting the 2020 five-year 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. |
R2020-0155
Searchable PDF |
A Resolution authorizing a Sports Facility Agreement between Cuyahoga County, Cleveland Indians Baseball Company LLC and Gateway Economic Development Corporation of Greater Cleveland in the amount not-to-exceed $3,500,000.00 in accordance with Supplemental Trust Indenture No. 5 between Cuyahoga County and The Huntington National Bank, as Trustee, dated 10/1/2017; authorizing the County Executive or his designee to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0154
Searchable PDF |
A Resolution making awards on RQ48610 to various contractors, in the total amount not-to-exceed $15,000,000.00, for On Call – COVID-19 Emergency Building Modifications for the period 8/4/2020 - 8/3/2021; 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. |
R2020-0153
Searchable PDF |
A Resolution making awards on RQ47764 to various providers, each in the amount not-to-exceed $450,000.00, for general architectural engineering services for the period 8/5/2020 - 8/4/2023; 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. |
R2020-0152
Searchable PDF |
A Resolution approving and confirming the 2021 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. |
R2020-0151
Searchable PDF |
A Resolution fixing the 2021 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. |
R2020-0150
Searchable PDF |
A Resolution approving a Hazard Pay Agreement for bargaining unit employees of the County represented by American Federation of State, County and Municipal Employees, Ohio Council 8, Local 2927; and declaring the necessity that this Resolution become immediately effective. |
R2020-0149
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Tyrone Hipps vs. Cuyahoga County, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:19-CV-2815; 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. |
R2020-0148
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0147
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. |
R2020-0146
Searchable PDF |
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $884,400.00 for residential and intensive outpatient treatment services in connection with the Medication Assisted Treatment II Drug Court Expansion Project for the period 5/31/2019 - 5/30/2024; 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. |
R2020-0145
Searchable PDF |
A Resolution authorizing amendments to an agreement and contracts with various providers for Comprehensive Case Management 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 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. |
R2020-0144
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700172-01 with Dell Marketing L.P. for a Microsoft Enterprise Agreement for various licensing and support services for the period 7/1/2017 - 6/30/2020 to extend the time period to 6/30/2023 and for additional funds in the amount not-to-exceed $8,464,100.31; 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. |
R2020-0143
Searchable PDF |
A Resolution authorizing the issuance and sale of County of Cuyahoga, Ohio, Economic Development Revenue Refunding Bonds, Series 2020D, in the maximum aggregate principal amount of $162,935,000.00, for the purpose of refunding for debt charges savings certain of the County’s outstanding Recovery Zone Facility Economic Development Revenue Bonds, Series 2010F (Medical Mart/Convention Center Project), which were issued for the purpose of providing moneys to pay costs of a “project” within the meaning of Chapter 165 of the Revised Code; authorizing the execution and delivery of a First Supplemental Trust Indenture securing the payment of the Series 2020D Bonds; establishing funds of the County related thereto; authorizing the execution and delivery of a Bond Purchase Agreement relating to the sale of the Series 2020D Bonds and related agreements and certificates; authorizing and approving related matters; and declaring the necessity that this Resolution become immediately effective. |
R2020-0142
Searchable PDF |
A Resolution declaring that public convenience and welfare requires emergency repair of South Woodland Culvert No. 3 in the City of Shaker Heights; total estimated project cost $200,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. |
R2020-0141
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1000867-01 with Near West Side Multi-Service Corporation dba May Dugan Center for lease of space located at 4115 Bridge Avenue, Cleveland, for use by Cuyahoga County Court of Common Pleas/Adult Probation Department for the period 8/1/2010 - 7/31/2020 to extend the time period to 7/31/2025, to change the terms, effective 8/1/2020, and for additional funds in the amount not-to-exceed $182,881.00; 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. |
R2020-0140
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1500299-01, 02, 03 and 06 with Halle Industrial Park, LLC for lease of space located at 1890 East 40th Street, Cleveland, for the period 3/1/2015 - 5/31/2025 for additional funds in the amount not-to-exceed $1,369,804.54; 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. |
R2020-0139
Searchable PDF |
A Resolution confirming the County Executive’s appointment of various individuals to serve on the Cuyahoga County Citizens’ Advisory Council on Equity for the term 7/15/2020 - 7/14/2025, and declaring the necessity that this Resolution become immediately effective. |
R2020-0138
Searchable PDF |
A Resolution approving Hazard Pay Agreements for employees in various bargaining units of the County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0137
Searchable PDF |
A Resolution approving Cost Savings Agreements requiring employees in various bargaining units of the County to serve ten (10) unpaid furlough days (“cost savings days”), and declaring the necessity that this Resolution become immediately effective. |
R2020-0136
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0135
Searchable PDF |
A Resolution authorizing an agreement with Martin F. Horn in the amount not-to-exceed $90,000.00 to serve as a Correctional Joint Subject Matter Expert in the matter of Tonya Clay, et al. v. Cuyahoga County, Ohio, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:18-CV-02929 for the period 7/7/2020 - 7/6/2021; authorizing the County Executive and/or his designee to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0134
Searchable PDF |
A Resolution authorizing a Structured Negotiations Agreement with the plaintiffs in the matter of Tonya Clay, et al. v. Cuyahoga County, Ohio, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:18-CV-02929 in the amount not-to-exceed $175,000.00 for the period 7/7/2020 - 7/6/2021; authorizing the County Executive and/or his designee to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0133
Searchable PDF |
A Resolution making awards on RQ46389 to various providers, in the total amount not-to-exceed $1,412,387.68, for the Shelter Care Spectrum of Services Program for the period 3/1/2020 - 2/28/2022; 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. |
R2020-0132
Searchable PDF |
A Resolution making an award on RQ44155 to CHN Housing Capital in the amount not-to-exceed $1,000,000.00 for the Home Repair Program for the period 7/1/2020 - 6/30/2022; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0131
Searchable PDF |
A Resolution making awards on RQ47852 to various providers, each in the amount not-to-exceed $400,000.00, for general engineering services for roadways and bridges for the period 7/1/2020 - 6/30/2023; 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. |
R2020-0130
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800242-01 with Whiting-Turner Contracting Company for design-build services for the Emergency Supplies Storage Building Project for additional funds in the amount not-to-exceed $1,375,000.00; 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. |
R2020-0129
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Beth A. Sipple to serve on the Cuyahoga County Advisory Board on Senior and Adult Services for the term 1/1/2020 - 12/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2020-0128
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Elsie Caraballo to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for an unexpired term ending 6/30/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0127
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the City of Cleveland/Cuyahoga County Workforce Development Board for the term 7/1/2020 - 6/30/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0126
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Mickhal Garrett, etc. v. Cuyahoga County, et al., Cuyahoga County Court of Common Pleas, Case No. CV 19 913748; 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. |
R2020-0125
Searchable PDF |
A Resolution approving Hazard Pay Agreements for employees in various bargaining units of the County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0124
Searchable PDF |
A Resolution approving Cost Savings Agreements requiring employees in various bargaining units of the County to serve ten (10) unpaid furlough days (“cost savings days”) during the period 6/7/2020 - 3/27/2021, and declaring the necessity that this Resolution become immediately effective. |
R2020-0123
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0122
Searchable PDF |
A Resolution declaring racism a public health crisis in Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0121
Searchable PDF |
A Resolution declaring the necessity of and determining to proceed with submitting to the electors of the Cuyahoga County Public Library the question of an additional 1.0 mill levy for the purpose of current expenses of the Cuyahoga County Public Library in accordance with the provisions of Sections 5705.23 and 5705.25 of the Revised Code for a continuing period of time; and declaring the necessity that this Resolution become immediately effective. |
R2020-0120
Searchable PDF |
A Resolution reappointing Monica A. Houston, upon her taking the oath of office, to serve as Director of Internal Auditing of Cuyahoga County for the term 7/1/2020 - 6/30/2024; and declaring the necessity that this Resolution become immediately effective. |
R2020-0119
Searchable PDF |
A Resolution authorizing an amendment to a Master Agreement, which includes Nos. AG1800005-01 – AG1800008-01, with various political subdivisions for Community/School-based Closing the Achievement Gap services for the period 1/1/2018 - 12/31/2019 to change the scope of services, effective 1/1/2018, to extend the time period to 12/31/2021 and for additional funds in the total amount not-to-exceed $1,023,600.00; 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. |
R2020-0118
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract, which includes Nos. CE1800183-01 – CE1800186-02, with various providers for emergency assistance services for the period 5/1/2018 - 4/30/2020 to extend the time period to 4/30/2021 and for additional funds in the total amount not-to-exceed $825,000.00; 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. |
R2020-0117
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1900158-01 with Youth Opportunities Unlimited for the Comprehensive Case Management Employment Program – Employment, Education and Training Services for Young Adults for the period 4/1/2019 - 3/1/2021 to extend the time period to 3/31/2021 and for additional funds in the amount not-to-exceed $3,999,722.00; 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. |
R2020-0116
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1900233-01 with United Labor Agency Incorporated for operation of the Workforce Service Center, job seekers and employer services and management of the On-the-Job Training Program for the period 7/1/2019 - 6/30/2020 to extend the time period to 12/31/2020 and for additional funds in the amount not-to-exceed $2,127,112.17; 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. |
R2020-0115
Searchable PDF |
A Resolution making an award on RQ47694 to DataBank IMX, LLC in the amount not-to-exceed $946,676.00 for OnBase software support and maintenance for the period 5/1/2020 - 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. |
R2020-0114
Searchable PDF |
A Resolution authorizing an award of $5,000,000.00 of Coronavirus Relief Fund funds and $1,800,000.00 of Community Development Block Grant funds to CHN Housing Partners to provide emergency rental assistance to income-eligible tenants unable to pay their full monthly rent due to the economic impact from COVID-19; 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. |
R2020-0113
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 - 12/31/2019 to extend the time period to 12/31/2020 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. |
R2020-0112
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1600134-01 with CHMWarnick LLC for asset management services for the Hilton Cleveland Downtown Hotel for the period 6/28/2016 - 6/30/2020 to extend the time period to 6/30/2023 and for additional funds in the amount not-to-exceed $763,200.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0111
Searchable PDF |
A Resolution adopting the Annual Alternative Tax Budget for the year 2021, and declaring the necessity that this Resolution become immediately effective. |
R2020-0110
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of William H. Gary, Sr. to serve on the City of Cleveland/Cuyahoga County Workforce Development Board for the term 7/1/2020 - 6/30/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0109
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County for the term 7/1/2020 - 6/30/2024, and declaring the necessity that this Resolution become immediately effective. |
R2020-0108
Searchable PDF |
A Resolution approving Hazard Pay Agreements for employees in various bargaining units of the County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0107
Searchable PDF |
A Resolution approving Cost Savings Agreements requiring employees in various bargaining units of the County to serve ten (10) unpaid furlough days (“cost savings days”) during the period 6/7/2020 - 3/27/2021, and declaring the necessity that this Resolution become immediately effective. |
R2020-0106
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0105
Searchable PDF |
A Resolution authorizing an Economic Development Fund Business Growth and Attraction Loan in the amount not-to-exceed $3,500,000.00 to GJ Real Estate, LLC for the benefit of a manufacturing facility project to be located at 5700 Lee Road, South, in the City of Maple Heights; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0104
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800172-01 with ZCo Consulting, LLC for Independent Verification and Validation Services in connection with the Enterprise Resource Planning System Project for the period 2/2/2018 - 6/30/2020 to extend the time period to 12/31/2021, to change the terms, effective 7/1/2020, and for additional funds in the amount not-to-exceed $126,000.00; 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. |
R2020-0103
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1900189-01 with J.C. Penney Corporation, Inc. for emergency clothing assistance for the period 5/1/2019 - 4/30/2020 to extend the time period to 4/30/2021 and for additional funds in the amount not-to-exceed $750,000.00; 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. |
R2020-0102
Searchable PDF |
A Resolution making an award on RQ47359 to Trinity Services Group, Inc. in the amount not-to-exceed $8,926,659.00 for jail food services for the period 6/15/2020 - 6/14/2023; 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. |
R2020-0101
Searchable PDF
|
A Resolution making an award on RQ48104 to CATTS Construction, Inc. in the amount not-to-exceed $1,645,588.10 for resurfacing East 131st Street from Forestdale Drive to Miles Road in the Cities of Cleveland and Garfield Heights; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0100
Searchable PDF |
A Resolution declaring that public convenience and welfare requires resurfacing of various roads, avenues and a street located in various municipalities in connection with the 2021-2024 Transportation Improvement 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. |
R2020-0099
Searchable PDF |
A Resolution making an award on RQ48108 to Relmec Mechanical LLC in the amount not-to-exceed $679,960.00 for the Medical Examiner’s Building Air Handling Unit-4 Replacement Project for the period 6/10/2020 - 1/27/2021; 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. |
R2020-0098
Searchable PDF |
A Resolution making awards on RQ48436 to various contractors, in the total amount not-to-exceed $15,000,000.00, for On Call – COVID-19 Emergency Building Modifications for the period 6/10/2020 - 6/9/2021; 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. |
R2020-0097
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0071 dated 4/14/2020 and Resolution No. R2020-0091 dated 5/12/2020 to reconcile appropriations for 2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0096
Searchable PDF |
A Resolution making an award on RQ47939 to Independence Excavating, Inc. in the amount not-to-exceed $5,853,453.30 for replacement of Memphis Road Bridge No. 00.62 over CSXT Railroad in the City of Brooklyn; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0095
Searchable PDF |
A Resolution making an award on RQ47599 to Duct Fabricators, Incorporated in the amount not-to-exceed $1,376,400.00 for fire and smoke dampers; combination fire and smoke dampers; and systems inspection, repair and replacement services for the period 5/1/2020 - 4/30/2023; 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. |
R2020-0094
Searchable PDF |
A Resolution authorizing an agreement with State of Ohio, Office of the Auditor in the amount not-to-exceed $526,235.00 for an annual audit for Calendar Year 2019 for the period 1/1/2020 - 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. |
R2020-0093
Searchable PDF |
A Resolution confirming the County Executive's appointment of Jesse S. Drucker, upon his taking the oath of office, as Director of Human Resources; and declaring the necessity that this Resolution become immediately effective. |
R2020-0092
Searchable PDF |
A Resolution confirming the County Executive's appointment of David Merriman, upon his taking the oath of office, as Director of the Department of Health and Human Services; and declaring the necessity that this Resolution become immediately effective. |
R2020-0091
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0090
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. |
R2020-0089
Searchable PDF |
A Resolution authorizing an amendment to Agreement No. AG1900216-01 with City of Cleveland/Department of Public Health for administration, coordination, prenatal and inter-conceptional care services to high risk families in connection with expansion of the MomsFirst Program for the Invest in Children Program for the period 1/1/2020 - 12/31/2021 to change the scope of services, effective 1/1/2020, and for additional funds in the amount not-to-exceed $774,940.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0088
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 3/31/2021 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. |
R2020-0087
Searchable PDF
|
A Resolution authorizing various amendments 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 - 12/31/2019; authorizing the County Executive or Fiscal Officer to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0086
Searchable PDF |
A Resolution amending the Cuyahoga County Citizen Participation Plan required by the U.S. Department of Housing and Urban Development to comply with requirements under the Coronavirus Aid, Relief, and Economic Security Act, by adding Title X – CARES Act Funding; and declaring the necessity that this Resolution become immediately effective. |
R2020-0085
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0084
Searchable PDF |
A Resolution authorizing a revenue generating agreement with The Cleveland Clinic Foundation in the amount not-to-exceed $900,000.00 for six Medicaid Enrollment Eligibility Specialists for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0083
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1900152-02 with AEP Onsite Partners, LLC fka Enerlogics Solar LLC 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 to change the scope of services, effective 3/1/2020, and for additional funds in the amount not-to-exceed $624,466.74; 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. |
R2020-0082
Searchable PDF |
A Resolution amending Resolution No. R2019-0018 dated 2/12/2019, which declared that public convenience and welfare requires resurfacing Brainard Road in the Cities of Highland Heights and Lyndhurst, by changing the termini from Cedar Road to Wilson Mills Road to Falkirk Road to Wilson Mills Road; making an award on RQ47967 to Perk Company, Inc. in the amount not-to-exceed $3,028,622.80 for resurfacing Brainard Road from said termini in said municipalities; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $5.00 License Tax Funds in the amount of $302,862.28 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2020-0081
Searchable PDF
|
A Resolution authorizing an amendment to a revenue generating Agreement with City of Berea for maintenance and repair of storm sewers and sanitary sewers located in County Sewer District No. 8 for the period 6/1/2017 - 3/31/2020 to extend the time period to 3/31/2021 and for additional revenue in the amount not-to-exceed $1,600,000.00; 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. |
R2020-0080
Searchable PDF |
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Ohio Patrolmen’s Benevolent Association representing approximately 18 Deputy Sergeants 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. |
R2020-0079
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0078
Searchable PDF |
A
Resolution making awards to various municipalities and non-profit
organizations, in the total amount of $1,610,364.00, for various projects or
programs in connection with the 2020 Community Development Supplemental
Grant Program for the period 4/1/2020 - 3/31/2021; 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. |
R2020-0077
Searchable PDF |
A
Resolution making
awards to various municipalities, in the total amount of
$3,188,198.00, for various municipal grant projects in connection with the 2019
Community Development Block Grant Municipal Grant Program for the period 4/1/2020
- 3/31/2021; authorizing the County Executive to execute the
agreements and all other documents consistent with said awards and this
Resolution; and declaring the necessity that this Resolution become immediately
effective. |
R2020-0076
Searchable PDF |
A
Resolution making an award on RQ47462
to United Survey, Inc. in the amount not-to-exceed $3,041,074.50 for the 2020
Sewer Rehabilitation Program in various County Sewer Districts for the period
of 6/1/2020 – 5/31/2022; 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. |
R2020-0075
Searchable PDF |
A
Resolution making an award on RQ47718
to Chagrin Valley Paving, Inc. in the amount not-to-exceed $2,504,354.06 for
resurfacing Ridge Road from Memphis Avenue to Denison Avenue in the Cities of Brooklyn
and Cleveland; authorizing the County Executive to execute the contract and all
other documents consistent with said award and this Resolution; authorizing
the County Engineer on behalf of
the County Executive, to make an
application for allocation from County Motor Vehicle $7.50 License Tax Funds in
the amount of $150,261.24 to fund a portion of said contract; and declaring the
necessity that this Resolution become immediately effective. |
R2020-0074
Searchable PDF |
A
Resolution making an award on RQ47752
to The Vallejo Company in the amount not-to-exceed $3,991,132.48 for
resurfacing East 116th Street from Miles Road to Union Avenue in the
City of Cleveland; authorizing the County Executive to execute the contract and
all other documents consistent with said award and this Resolution; authorizing
the County Engineer on behalf of
the County Executive, to make an
application for allocation from County Motor Vehicle $5.00 License Tax Funds in
the amount of $997,783.12 to fund a portion of said contract; and declaring the
necessity that this Resolution become immediately effective. |
R2020-0073
Searchable PDF |
A
Resolution making an award on RQ47414
to Schirmer Construction, LLC in the amount not-to-exceed $1,376,301.00 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 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
allocation from County Motor Vehicle $7.50 License Tax Funds in said amount to
fund said contract; and declaring the necessity that this Resolution become
immediately effective. |
R2020-0072
Searchable PDF |
A
Resolution extending the appointment of Interim Director of the
Department of Health and Human Services David Merriman, and declaring the necessity
that this Resolution become immediately effective. |
R2020-0071
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 various terms,
and declaring the necessity that this Resolution become immediately effective. |
R2020-0070
Searchable PDF |
A
Resolution authorizing Title IV-D Cooperative
Agreements with various providers, in the total amount not-to-exceed $10,691,877.95,
for child support services for the period 1/1/2020 - 12/31/2020; authorizing
the County Executive to execute the agreements and all other documents
consistent with this Resolution;
and declaring the necessity that this Resolution become immediately effective. |
R2020-0069
Searchable PDF |
A Resolution authorizing Title IV-D Cooperative Agreements with various providers, in
the total amount not-to-exceed $100,197.55, for child support services for the
period 1/1/2020 - 12/31/2020; authorizing the County Executive to execute the
agreements and all other documents consistent with this Resolution; and declaring the necessity
that this Resolution become immediately effective. |
R2020-0068
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for
2020 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. |
R2020-0067
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 6/30/2024; 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. |
R2020-0066
Searchable PDF |
A
Resolution authorizing a U.S.
Environmental Protection Agency Brownfield Revolving Loan in the amount
not-to-exceed $1,000,000.00 to Saint-Servan Centre Ltd. for an asbestos
remediation project located at 4291 Richmond Road in the City of Warrensville
Heights in connection with the SilverPoint Redevelopment Site Project;
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. |
R2020-0065
Searchable PDF |
A
Resolution authorizing
an Economic Development Fund Business Growth and Attraction Loan in the amount not-to-exceed
$1,500,000.00 to Saucy Brew Works Independence LLC for the benefit of a project
to be located at 5810 Rockside Woods Boulevard North 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. |
R2020-0064
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. |
R2020-0063
Searchable PDF
|
A Resolution amending the 2020/2021
Biennial Operating Budget for 2020 by providing for additional fiscal
appropriations from the General Fund to meet the budgetary needs of various
County departments, offices and agencies; and declaring the necessity that this Resolution become immediately
effective. |
R2020-0062
Searchable PDF |
A
Resolution authorizing
a Community Development Fund grant in the amount of $25,000.00 to Northeast
Ohio Alliance For Hope for the benefit of the East Cleveland Supported
Development Model – Stage One: Community Development Partner Capacity-building,
located in the City of East Cleveland; authorizing County Council Staff to
prepare all documents to effectuate said grant; and authorizing the County
Executive to execute all documents consistent with said grant and this
Resolution. |
R2020-0061
Searchable PDF |
A
Resolution amending Resolution No. R2016-0218
dated 12/13/2016, as amended by Resolution No. R2018-0067 dated 4/10/2018,
which authorized an Economic Development Fund Redevelopment and Modernization
Loan to Detroit Shoreway Community Development Organization for the benefit of
a project located at 11801 - 11825 Lorain Avenue in the City of Cleveland, by extending
the Resolution sunset, converting the loan to a grant and changing the funding
recipient to Friends of Historic Variety Theatre, Inc.; and declaring the necessity that this Resolution
become immediately effective. |
R2020-0060
Searchable PDF
|
A Resolution authorizing
and ratifying the County Executive to execute the One Ohio Memorandum of
Understanding and any related documentation, and declaring the necessity that
this Resolution become immediately effective. |
R2020-0059
Searchable PDF
|
A
Resolution authorizing an amendment to Agreement No. AG1800155-01 with Educational
Service Center of Northeast Ohio for fiscal agent services for the Families and
Schools Together Program, FASTWORK activities and parent services for the
period 1/1/2019 - 12/31/2019 to extend the time period to 12/31/2021 and for
additional funds in the amount not-to-exceed $919,944.00; 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. |
R2020-0058
Searchable PDF
|
A
Resolution making an award on RQ43203
to CHN Housing Capital in the amount not-to-exceed $679,461.00 for administration
of the Down Payment Assistance Program in Cuyahoga Urban County Communities and
City of Parma 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. |
R2020-0057
Searchable PDF
|
A
Resolution making
an award on RQ45609 to KeyBank National Association in the amount not-to-exceed
$3,200,000.00 for banking and treasury services for the period 4/1/2020 -
3/31/2024; 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. |
R2020-0056
Searchable PDF
|
A
Resolution declaring that public convenience
and welfare requires striping Lake Avenue from Cove Avenue to Webb Road in the
City of Lakewood; total estimated project cost $240,000.00; 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. |
R2020-0055
Searchable PDF |
A
Resolution authorizing a state contract
with Great Lakes Petroleum in the amount not-to-exceed $1,236,000.00 for the
purchase of fuel for various County facilities for the period 4/1/2020 -
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. |
R2020-0054
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Salvatore Talarico to serve on the Cuyahoga County Audit Committee for an unexpired term ending 12/31/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0053
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Sheryl King-Benford to serve on the Cuyahoga County Law Library Resources Board for the term 1/1/2020 - 12/31/2024, and declaring the necessity that this Resolution become immediately effective. |
R2020-0052
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Terrence P. Joyce to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for the term 3/4/2020 - 3/3/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0051
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of The Honorable Michael S. Procuk to serve on the Cuyahoga County Planning Commission representing the Cuyahoga Region for the term 3/25/2020 - 3/24/2023, and declaring the necessity that this Resolution become immediately effective. |
R2020-0050
Searchable PDF |
A Resolution making an award on RQ45811 to Bitfocus, Inc. in the amount not-to-exceed $536,560.00 for implementation, configuration, migration, operation and maintenance of the Homeless Management Information System for the period 3/10/2020 - 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. |
R2020-0049
Searchable PDF |
A Resolution making an award on RQ45365 to The MetroHealth System in the amount not-to-exceed $1,067,000.00 for comprehensive medical services for families involved with the Division of Children and Family Services for the period 1/1/2020 - 12/31/2020; 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. |
R2020-0048
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700361-01 with University Hospitals Cleveland Medical Center dba University Hospitals Rainbow Babies and Children’s Hospital for health care and management services at the Juvenile Court Detention Center for the period 1/1/2018 - 12/31/2019 to extend the time period to 12/31/2020, to change the scope of services and the terms, effective 1/1/2020, and for additional funds in the amount not-to-exceed $1,700,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0047
Searchable PDF |
A
Resolution authorizing an Economic
Development Special Large-Scale Leverage Incentive Grant in the
amount not-to-exceed $14,000,000.00 to The Sherwin-Williams Company for the benefit of the Headquarters Project to be
located in the City of Cleveland and the Research and Development Facility
Project to be located in the City of Brecksville; authorizing the
County Executive and/or Director of Development to execute all documents
consistent with said grant and this Resolution; and declaring the necessity
that this Resolution become immediately effective. |
R2020-0046
Searchable PDF
|
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 by providing for additional fiscal appropriations from the Opioid Mitigation Fund to meet the budgetary needs of various County departments, offices and agencies; and declaring the necessity that this Resolution become immediately effective. |
R2020-0045
Searchable PDF |
A Resolution making an award on RQ47681 to Ozanne Construction Company, Inc. in the amount not-to-exceed $825,000.00 for design-build services for the Central Booking Project at the Cuyahoga County Justice Center; 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. |
R2020-0044
Searchable PDF |
A Resolution approving Right-of-Way Exhibit No. M-5042 for rehabilitation of St. Clair Avenue Bridge No. 04.44 over Doan Brook in the City of Cleveland; authorizing the County Executive through the Department of Public Works to acquire said necessary Right-of-Way; and declaring the necessity that this Resolution become immediately effective. |
R2020-0043
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Lee Boulevard from Euclid Avenue to Forest Hills Boulevard in the City of East Cleveland; total estimated project cost $1,801,000.00; 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. |
R2020-0042
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 125 employees in various classifications in the Department of Public Works/Division of Maintenance for the period 1/1/2018 - 12/31/2020 to establish terms of the 2019 and 2020 healthcare insurance and to modify Article 54; directing that funds necessary to implement the Collective Bargaining Agreement 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. |
R2020-0041
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. R2020-0030 dated 1/28/2020 to reconcile appropriations for 2020; and declaring the necessity that this Resolution become immediately effective. |
R2020-0040
Searchable PDF
|
A Resolution determining the services and programs that shall be
provided and funded from the Veterans Services Fund in 2018; authorizing
payments to various providers, in the total amount of $413,635.00, for said
services and programs for the period ending 12/31/2020; authorizing the County
Executive to negotiate and execute any necessary agreements, contracts or other
documents for same; and declaring the necessity that this Resolution become
immediately effective. |
R2020-0039
Searchable PDF |
A Resolution making an award on RQ45549 to Towards Employment, Inc. in the amount not-to-exceed $750,000.00 for a social enterprise to place and support job-ready, reentry workers into transitional jobs for the period 2/13/2020 - 2/14/2023; 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. |
R2020-0038
Searchable PDF |
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County, Inc. dba Starting Point in the amount not-to-exceed $1,433,551.00 for management and administration of the Family Child Care Home Professional Development System in connection with the Invest in Children Program 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. |
R2020-0037
Searchable PDF |
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County, Inc. dba Starting Point in the amount not-to-exceed $3,967,988.00 for management and administration of the Special Needs Child Care Program in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0036
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County District Board of Health in the amount not-to-exceed $1,042,124.00 for program administration services for the Newborn Home Visits Program in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0035
Searchable PDF |
A Resolution authorizing an agreement with Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County in the amount not-to-exceed $1,339,104.00 for fiscal agent and program administration services for the Early Childhood Mental Health Program in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0034
Searchable PDF |
A Resolution authorizing a Master Services Agreement with Official Payments Corporation for electronic bill payment services in connection with the County’s on-line Credit Card Payment Program for the period 6/23/2015 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0033
Searchable PDF |
A Resolution making an award on RQ47064 to Kokosing Construction Company, Inc. in the amount not-to-exceed $4,115,506.66 for replacement of Mastick Road Bridge No. 03.13 side hill structure in the City of Fairview Park; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; 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 $2,757,389.46 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. |
R2020-0032
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of Tinkers Creek Road from Walton Hills Western Corporation Line to Dunham Road and Dunham Road from Tinkers Creek Road to Mendota Avenue in the Village of Walton Hills and City of Maple Heights; total estimated project cost $3,075,000.00; 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. |
R2020-0031
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Michael W. Chambers, upon his taking the oath of office, as Fiscal Officer of Cuyahoga County; and declaring the necessity that this Resolution become immediately effective. |
R2020-0030
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0029
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. |
R2020-0028
Searchable PDF |
A Resolution appointing Honey Bell-Bey as Poet Laureate for Cuyahoga County, and declaring the necessity that this Resolution become immediately effective. |
R2020-0027
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 extend the time period to 12/31/2020 and for additional funds in the total amount not-to-exceed $3,600,291.00; 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. |
R2020-0026
Searchable PDF |
A Resolution authorizing a contract with Family Connections of Northeast Ohio in the amount not-to-exceed $992,230.00 for program administration services for the Supporting Partnerships to Assure Ready Kids Program in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0025
Searchable PDF |
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County, Inc. dba Starting Point in the amount not-to-exceed $1,587,702.00 for administration and coordination of the Teacher Education and Compensation Help Program, Early Care and Education Professional Development System and Early Care and Education Center Capacity Expansion System in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0024
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800489-01 with Child Care Resource Center of Cuyahoga County, Inc. dba Starting Point for management, administration and implementation of various support services for the Universal Pre-Kindergarten Program for the period 1/1/2019 - 12/31/2019 to extend the time period to 7/31/2020 and for additional funds in the amount not-to-exceed $1,229,745.00; 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. |
R2020-0023
Searchable PDF |
A Resolution authorizing an agreement with Educational Service Center of Northeast Ohio in the amount not-to-exceed $2,000,000.00 for fiscal agent and administrative services for the Bright Beginnings and Parents as Teachers Programs in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0022
Searchable PDF |
A Resolution authorizing an agreement with City of Cleveland/Department of Public Health in the amount not-to-exceed $682,276.00 for administration, coordination, prenatal and inter-conceptional care services to high risk families in connection with expansion of the MomsFirst Program for the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0021
Searchable PDF |
A Resolution authorizing a revenue generating agreement with Case Western Reserve University, as Fiscal Agent for First Year Cleveland, in the amount not-to-exceed $774,940.00 for expansion of the MomsFirst Program in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0020
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County Board of Developmental Disabilities in the amount not-to-exceed $1,400,000.00 for Medicaid Home and Community-based Services for youth with developmental disabilities for the period 1/1/2020 - 12/31/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0019
Searchable PDF |
A Resolution authorizing an agreement with Cuyahoga County Prosecutor’s Office in the amount not-to-exceed $4,078,260.00 for legal services for the period 1/1/2020 - 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. |
R2020-0018
Searchable PDF |
A Resolution authorizing a contract with Passages Connecting Fathers and Sons, Inc. in the amount not-to-exceed $1,065,476.00 for implementation of the Cognitive Behavioral Interventions for Offenders Seeking Employment Program for the period 7/1/2019 - 6/30/2021; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0017
Searchable PDF |
A Resolution authorizing a state contract with AT&T Corp. in the amount not-to exceed $924,259.95 for network connectivity services for the Next Generation 9-1-1 System for the period 7/31/2019 - 7/30/2024; 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.
|
R2020-0016
Searchable PDF |
A Resolution approving and concurring with amendments made to the Northeast Ohio Areawide Coordinating Agency (“NOACA”) Code of Regulations on 9/13/2019 as shown in NOACA Resolution No. 2019-041, and declaring the necessity that this Resolution become immediately effective. |
R2020-0015
Searchable PDF |
A Resolution authorizing various revenue generating agreements with Council for Economic Opportunities in Greater Cleveland for lease of space at various Cuyahoga County Board of Developmental Disabilities Centers for operation of Head Start and pre-school programs for the period 2/1/2020 - 1/31/2023; 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. |
R2020-0014
Searchable PDF |
A Resolution approving Right-of-Way Exhibit as set forth in Plat No. M-5043 for replacement of Schady Road Culvert No. C-02.00 over Busby Ditch 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. |
R2020-0013
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700266-01 with TranSystems Corporation of Ohio for design engineering services in connection with rehabilitation of Hilliard Road Bridge No. 08.57 over Rocky River and Valley Parkway in the Cities of Lakewood and Rocky River to change the scope of services, effective 2/11/2020, and for additional funds in the amount not-to-exceed $2,967,641.00; 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. |
R2020-0012
Searchable PDF |
A Resolution authorizing a Construction Agreement with CSX Transportation, Inc. in the amount not-to-exceed $666,549.00 for preliminary engineering services, flagging and other protective services and devices, and construction engineering and inspection services in connection with replacement of Memphis Road Bridge No. 00.62 in the City of Brooklyn; 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. |
R2020-0011
Searchable PDF
|
A Resolution making an award on RQ47063 to Schirmer Construction, LLC in the amount not-to-exceed $584,795.20 for the Bridge Box Beam Replacement Program – Part Two for Chagrin River Road Bridge No. 03.00 over Willey Creek in the Village of Moreland Hills; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer, on behalf of the County Executive, to make an application for allocation from County Motor Vehicle $7.50 License Tax Funds in said amount to fund said contract; and declaring the necessity that this Resolution become immediately effective. |
R2020-0010
Searchable PDF |
A Resolution authorizing an amendment to a revenue generating agreement with City of Cleveland to lease space in the City of Cleveland Police Department Headquarters, located at 1300 Ontario Street, Cleveland, for the period 10/2/2018 - 10/1/2019 to exercise an option to extend the time period to 10/1/2020 and for a lease amount of $12.00 per square foot per annum, plus parking fees and the cost of the City of Cleveland’s proportional share of utilities; 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. |
R2020-0009
Searchable PDF |
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga Community College Board of Trustees for the term 1/17/2020 - 1/16/2025, and declaring the necessity that this Resolution become immediately effective. |
R2020-0008
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Michael W. Chambers to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for an unexpired term ending 10/15/2020, and declaring the necessity that this Resolution become immediately effective. |
R2020-0007
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Sue Biagianti to serve on the Western Reserve Area Agency on Aging Board of Trustees for the term 1/1/2020 - 12/31/2022, and declaring the necessity that this Resolution become immediately effective. |
R2020-0006
Searchable PDF |
A Resolution approving a proposed settlement in the matter of Corrionne Lawrence vs. Cuyahoga County, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:19-CV-02411 and State of Ohio ex rel. Corrionne Lawrence v. Clifford Pinkney, et al., Ohio Supreme Court Case No. 2019-0946; 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. |
R2020-0005
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Graphic Communications Conference of the International Brotherhood of Teamsters, Local 25M of District Council 3, representing approximately 8 employees at the Department of Public Works/Print Shop for the period 2/1/2018 - 1/31/2020 to establish terms of the healthcare insurance and wages re-openers and to modify Articles 13 and 25; 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. |
R2020-0004
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Excavating, Building Material, Construction Drivers, Race Track Employees, Public Employees, Manufacturing, Processing, Assembling and Installer Employees, Local Union No. 436, Affiliated with International Brotherhood of Teamsters, representing approximately 10 employees at the Department of Public Works/Division of Animal Shelter for the period 1/1/2018 - 12/31/2020 to establish terms of the healthcare insurance and wages re-openers and to modify Articles 37 and 38; directing that funds necessary to implement the amendment be budgeted and appropriated; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2020-0003
Searchable PDF |
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and Cleveland Building and Construction Trades Council representing approximately 82 employees at the Department of Public Works for the period 7/1/2018 - 6/30/2021 to establish terms of the healthcare insurance re-opener and to modify Article 23; 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. |
R2020-0002
Searchable PDF |
A Resolution amending the 2020/2021 Biennial Operating Budget for 2020 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. |
R2020-0001
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.. |
|
|
|
|
|
|
R2019-0295
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700241-01 with Child Care Resource Center of Cuyahoga County, Inc. dba Starting Point for Out-of-School Time Services for Youth 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 $1,645,000.00; 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. |
R2019-0294
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1800167-01 with Young Women’s Christian Association of Greater Cleveland, Ohio (YWCA) for operation and case management services at the Norma Herr Women’s Shelter, located at 2227 Payne Avenue, Cleveland, for the period 5/1/2018 - 12/31/2019 to extend the time period to 12/31/2020 and for additional funds in the amount not-to-exceed $2,751,793.00; 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. |
R2019-0293
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700281-01 with Mental Health Services for Homeless Persons, Inc. dba Frontline Service for temporary housing for single adults and youth at North Point Transitional Housing, located at 1550 Superior Avenue, Cleveland, 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 $1,422,993.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0292
Searchable PDF |
A Resolution authorizing an amendment to a Master Contract, which includes Nos. CE1800392 - CE1800401, with various providers for Family Centered Support Services for At-Risk Children and Families for the period 1/1/2019 - 12/31/2019 to extend the time period to 12/31/2020 and for additional funds in the total amount not-to-exceed $3,500,000.00; 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. |
R2019-0291
Searchable PDF |
A Resolution authorizing an agreement with City of Euclid in the amount not-to-exceed $508,121.37 for allocation of FY2016 - 2018 U.S. Department of Housing and Urban Development Home Investment Partnership Program funds for HOME Qualified Activities for the period 5/1/2019 - 4/30/2021; authorizing the County Executive to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0290
Searchable PDF |
A Resolution authorizing various sole source contracts with Manatron, Inc., in the total amount not-to-exceed $620,301.00, for support and maintenance services for various Manatron Systems for the period 1/1/2020 - 12/31/2020; authorizing the County Executive to execute the contracts and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0289
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 and sanitary sewers located in County Sewer District No. 17 for the period 1/1/2020 - 12/31/2020; authorizing the County Executive to execute the agreement and all other documents consistent with said Resolution; and declaring the necessity that this Resolution become immediately effective. |
R2019-0288
Searchable PDF |
A Resolution confirming the County Executive’s appointment and reappointment of Michele C. Scott Taylor to serve on the Cuyahoga Arts and Culture Board of Trustees for various terms, and declaring the necessity that this Resolution become immediately effective. |
R2019-0287
Searchable PDF |
A Resolution confirming the County Executive’s reappointment of Edward H. Blakemore to serve on the Cuyahoga County Public Library Board of Trustees for the term 1/1/2020 - 12/31/2026, and declaring the necessity that this Resolution become immediately effective. |
|
|
|
|
R2019-0283
Searchable PDF |
A Resolution authorizing an amendment to Contract No. CE1700066-01 with Lutheran Metropolitan Ministry for emergency shelter services for single adults at the Men’s Emergency Shelter, located at 2100 Lakeside Avenue, Cleveland, for the period 5/1/2017 - 12/31/2019 to extend the time period to 12/31/2020 and for additional funds in the amount not-to-exceed $2,231,6358.00; 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. |
|
|
|
|
R2019-0274
Searchable PDF |
A Resolution declaring that public convenience and welfare requires replacement of Green Road Bridge No. 07.47 adjacent to Euclid Creek and resurfacing of surrounding roadway in the City of South Euclid; total estimated project cost $4,550,000.00; 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. |
R2019-0273
Searchable PDF |
A Resolution declaring that public convenience and welfare requires rehabilitation of St. Clair Avenue Bridge No. 04.44 over Doan Brook in the City of Cleveland; total estimated project cost $2,675,000.00; 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. |
|
|
|
|
R2019-0266
Searchable PDF |
A Resolution confirming the County Executive’s appointment of Teri A. Agosta to serve on the Gateway Economic Development Corporation of Greater Cleveland Board of Trustees for an unexpired term ending 5/31/2022, and declaring the necessity that this Resolution become immediately effective.
|