You are here: Home > Legislation > Resolutions > 2021 Resolutions

2021 Resolutions

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







2021 Cuyahoga County Council Resolutions 
Resolution Number Description
R2021-0289
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, affiliated with International Brotherhood of Teamsters, Local Union No. 436, representing approximately 10 employees in the classification of Deputy Dog Warden at the Department of Public Works Animal Shelter for the period 1/1/2021 - 12/31/2023 to amend Articles 37 and 38 to establish Health Insurance and Wages for 2022 and 2023 re-openers; 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. 
R2021-0288
Searchable PDF  
A Resolution approving an Amendment to a Collective Bargaining Agreement between 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 1/1/2020 - 12/31/2022 to modify the 2022 COLA set forth in Article 10 Wages; 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. 
R2021-0287
Searchable PDF  
A Resolution approving an Amendment to the Collective Bargaining Agreement between Cuyahoga County and Graphic Communications Conference, Local 25M, affiliated with the International Brotherhood of Teamsters, representing approximately 4 employees in the County Print Shop for the period  2/1/2021 - 1/31/2024 to establish the terms of the COLA for 2022, and for 2023 re-openers for Health Insurance and Wages; 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. 
R2021-0286
Searchable PDF  

A Resolution approving a proposed settlement in the matter of Keenan vs. Budish, et al., United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:20-CV-1421; 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. 

R2021-0285
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 by providing for additional fiscal appropriations from the General Fund and other funding sources, for appropriation transfers between budget accounts, for cash transfers between budgetary funds, to meet the budgetary needs of various County departments, offices and agencies, and authorizing the reduction of excess budget appropriations for Fiscal Year 2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0284
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, AFL-CIO, Local 3631, representing approximately 95 employees in the classification of Assistant Public Defender for the period 1/1/2022 - 12/31/2024; directing that funds necessary to implement the Collective Bargaining Agreement be budgeted and appropriated; authorizing the Cuyahoga County Public Defender Commission to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2021-0283
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 – 12/31/2021, to extend the time period to 12/31/2022, to change the terms, effective 1/1/2022, and for additional funds in the amount not-to-exceed $78,000.00; 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. 
   
R2021-0281
Searchable PDF  
A Resolution making an award on RQ5807 to Cuyahoga County Public Library in the amount not-to-exceed $560,000.00 to oversee and administer the Cuyahoga County Sheriff’s Adult Basic Education Program for inmates in the County Correctional Facilities for the period 12/7/2021 – 12/31/2024; authorizing the County Executive to execute Agreement No. 1980 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0280
Searchable PDF  
A Resolution making an award on RQ5806 with Oriana House, Inc. in the amount not-to-exceed $2,100,000.00 for administration and operation of the Neighborhood Reentry Resource Center and the Adult Transition Model for the period of 7/1/2021 – 12/31/2024; authorizing the County Executive to execute Contract No. 1983 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0279
Searchable PDF  
A Resolution authorizing a Contract with City of Cleveland, Department of Public Health in the amount not-to-exceed $682,276.00 for prenatal and inter-conceptional care services to high-risk families in connection with the expansion of the MomsFirst Program for the Invest in Children Program for the period 1/1/2022 – 12/31/2023; authorizing the County Executive to execute Contract No. 1875 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0278
Searchable PDF  
A Resolution authorizing a Contract with Cuyahoga County Board of Health in the amount not-to-exceed $1,539,300.00 for program administration services for the Newborn Home Visiting Program for the Invest in Children Program for the period 1/1/2022 – 12/31/2023; authorizing the County Executive to execute Contract No. 1866 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0277
Searchable PDF  
A Resolution authorizing a Contract with Educational Service Center of Northeast Ohio in the amount not-to-exceed $1,357,008.00 for fiscal agent and administrative services in connection with Bright Beginnings System and for the creation of a Parent Support Department and related support services for the period 1/1/2022 – 12/31/2023; authorizing the County Executive to execute the Contract No. 1881 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0276
Searchable PDF  
A Resolution authorizing a Contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $4,442,092.00 for the Special Needs Child Care Program for the period 1/1/2022 – 12/31/2023; authorizing the County Executive to execute Contract No. 1917 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0275
Searchable PDF  
A Resolution authorizing a Contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $2,708,844.00 for management and administration of the Family Child Care Home Professional Development System for the period 1/1/2022 – 12/31/2023; authorizing the County Executive to execute the Contract No. 1918 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0274
Searchable PDF  
A Resolution authorizing a Contract with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $1,620,682.00 for implementation and management of the Child Care Access and Quality Expansion Program for the period 1/1/2022 - 12/31/2023; authorizing the County Executive to execute Contract No. 1949 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0273
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 366 with United Way of Greater Cleveland for fiscal agent services and emergency food purchase assistance by hunger centers serving eligible Cuyahoga County residents for the period 1/1/2021 – 12/31/2021 to extend the time period to 12/31/2022 and for additional funds in the amount not-to-exceed $1,220,450.00; 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. 
   
R2021-0271
Searchable PDF  
A Resolution making an award on RQ3353 with Integrated Precisions Systems, Inc. in the amount not-to-exceed $9,884,031.00 for the Detention Center Security Project for the period 12/8/2021 – 3/30/2027; authorizing the County Executive to execute Contract No. 1992 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0270
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 2033 (formerly Contract No. 704) with Advanced Server Management Group, Inc. for print management operations for the period 1/1/2019  - 12/31/2021 to extend the time period to 12/31/2024 and for additional funds in the amount not-to-exceed $1,110,000.00; 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. 
R2021-0269
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 1990 (formerly Contract No. 1333) with CHN Housing Partners for emergency rental assistance to income-eligible tenants unable to pay their full monthly rent due to the economic impact from COVID-19 for the period 4/1/2021 – 12/31/2021 for additional funds in the amount not-to-exceed $2,494,727.40; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
   
R2021-0267
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 839 with Envision Cuyahoga, LLC for lease of office space located at 4621 Fulton Parkway, Cleveland, for use by Old Brooklyn Neighborhood Family Service Center fka Westside Neighborhood Family Service Center for the period 10/1/2006 – 1/17/2022, to extend the time period to 1/17/2027 and for additional funds in the amount not-to-exceed $4,295,524.80; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0266
Searchable PDF  
A Resolution making awards on RQ6380 to various providers in the total amount not-to-exceed $1,415,000.00 for various vehicle repair parts, equipment and services for County fleet vehicles for the period 12/7/2021 – 12/6/2023; authorizing the County Executive to execute the Master Contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0265
Searchable PDF  
A Resolution authorizing revenue generating Agreement No. 1932 with Cuyahoga Metropolitan Housing Authority for lease of a County-owned parking lot, located on Cedar Avenue at East 22nd Street, Permanent Parcel Nos. 103-13-019 and 103-13-022 in the City of Cleveland for the period 12/15/2021 – 12/14/2023; 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. 
R2021-0264
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 157 employees in the classification of Deputy Sheriff in the Sheriff’s Department 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.  
R2021-0263
Searchable PDF 
A Resolution approving a Memorandum of Understanding between Cuyahoga County, the Ohio Patrolmen’s Benevolent Association, representing employees in the classification of Correction Officer in the Sheriff’s Department, and the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America, Region 2-B, Local 70, representing employees in the classification of Court Security Officer in the Sheriff’s Department   effective upon ratification by the Cuyahoga County Council through 04/01/2022, allowing for the use of Court Security Officers to work in the Cuyahoga County Corrections Center when additional corrections staffing is needed; directing that funds necessary to implement the Memorandum of Understanding be budgeted and appropriated; authorizing the County Executive to execute the Memorandum of Understanding and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0262
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the International Union of Operating Engineers, Local 18 representing approximately 9 Heavy Equipment Operators employed in the Department of Public Works for the period 1/1/2022 - 12/31/2024; 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. 
R2021-0261
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0260
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0216 dated 9/24/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0259
Searchable PDF  
A Resolution allocating capital funds in the total amount of $1,000,000.00 in support of the Veterans Service Commission of Cuyahoga County’s headquarters project; determining the services and programs that shall be provided and funded from the Veterans Services Fund in 2021; authorizing payments to various providers, in the total amount of $700,024.35, for said services and programs for the period ending 12/31/2022; 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.   
R2021-0258
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County Board of Developmental Disabilities and Service Employees International Union, District 1199, WV/KY/OH, The Health Care and Social Services Union, representing approximately 220 employees in various classifications in Support Administration for the period 1/1/2022 - 12/31/2024; and declaring the necessity that this Resolution become immediately effective.  
R2021-0257
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 256 with Lutheran Metropolitan Ministry for adult guardianship services for the period 1/1/2021 – 12/31/2021 to extend the time period to 12/31/2022 and for additional funds in the amount not-to-exceed $605,285.00; 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. 
R2021-0256
Searchable PDF  
A Resolution designating agreements with various eligible institutions, as public depositories of active and interim funds of Cuyahoga County in the total deposit limit amount not-to-exceed $1,215,000,000.00 for the period 8/1/2021 – 4/1/2023, in accordance with the Uniform Depository Act of Ohio; authorizing the County Executive and/or Treasurer to execute the agreements and all other documents consistent with this Resolution and declaring the necessity that this Resolution become immediately effective. 
R2021-0255
Searchable PDF  
A Resolution authorizing a Contract with Clark, Schaefer, Hackett & Co., in the amount not-to-exceed $2,320,000.00 for annual audits for Calendar Years 2021-2025 for the period 9/30/2021 – 12/31/2026; authorizing the County Executive to execute Contract No. 1725 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2021-0254 Searchable PDF  A Resolution approving Right-of-Way Exhibits as set forth in Plat No. M-5051 for reconstruction of Stearns Road from Schady Road to Bagley Road 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.  
R2021-0253
Searchable PDF  
A Resolution authorizing an amendment to revenue generating Agreement No. 1864 with The Huntington National Bank, the successor in interest of FirstMerit Corporation, for the sale of naming rights for the Cleveland Convention Center for the period 11/1/2015 - 10/31/2035, to extend the time period to 10/31/2036; 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. 
R2021-0252
Searchable PDF 
A Resolution authorizing an amendment to revenue generating Agreement No. 50 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 – 10/1/2021 to exercise an option to extend the time period to 10/1/2022 and for a lease amount of $16.00 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. 
R2021-0251
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Karolyn Isenhart to serve on the Cuyahoga Arts and Culture Board of Trustees for an unexpired term ending 3/31/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0250
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Lisa M. Hunt to serve on the Cuyahoga County Board of Developmental Disabilities for the term 1/27/2022 – 1/22/2026; and declaring the necessity that this Resolution become immediately effective. 
R2021-0249
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 68 employees in 3 classifications in the Department of Public Works/Sanitary Sewer Division 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. 
R2021-0248
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0228 dated 10/12/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0247
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 1631 with Applewood Centers, Inc. for Multisystemic Therapy/Multisystemic Therapy-Problem Sexual Behavior Services for adjudicated youth for the period of 7/1/2016 – 6/30/2021 to extend the time period to 6/30/2022, and for additional funds in the amount not-to-exceed $600,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2021-0246
Searchable PDF 
A Resolution; authorizing Contract No. 1904 with Fund for Our Economic Future  of Northeast Ohio, as fiscal agent, in the  amount not-to-exceed $1,450,000.00 to support workforce innovation and coordination in healthcare, manufacturing, information technology and hospitality sectors in connection with the Workforce Connect Development Program for the period 1/1/2022 – 12/31/2024; 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. 
R2021-0245
Searchable PDF 
A Resolution authorizing an award on RQ6464 to M-B Companies in the amount not-to-exceed $549,637.00 for the purchase of snow removal equipment for the County Airport; authorizing the County Executive to execute Purchase Order No. 21003532 and all other documents consistent this award; and declaring the necessity that this Resolution become immediately effective. 
R2021-0244
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 610 with C&S Engineers, Inc. for general engineering services for the Cuyahoga County Airport for the period 2/10/2020 – 2/13/2025 for additional funds in the amount not-to-exceed $1,500,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0243
Searchable PDF   
A Resolution declaring that public convenience and welfare requires the replacement of West 130th Street Bridge No. 02.26 over the East Branch of the Rocky River in the Cities of North Royalton and Strongsville; total estimated project cost $3,750,000.00 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. 
R2021-0242
Searchable PDF  
A Resolution confirming the County Executive’s appointment of the Honorable Mayor Annette Blackwell to serve on the Cuyahoga County Citizens’ Advisory Council on Equity for unexpired term ending 7/14/2022 and declaring the necessity that this Resolution become immediately effective. 
R2021-0241
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Communication Workers of America, Local 4340, Clerk of Courts Bargaining Unit, representing approximately 66 employees in the Clerk, Legal Account Clerk (1/2/3), and Legal Clerk 3 classifications in the Clerk of Courts 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.  
R2021-0240
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0192 dated 08/23/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0239 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. 
R2021-0238
Searchable PDF  
A Resolution adopting the 2022/2023 Biennial Operating Budget and Capital Improvements Program and declaring the necessity that this Resolution become immediately effective. 
R2021-0237
Searchable PDF 
A Resolution authorizing an amendment to a Master Contract with various municipalities and providers for various services for the Community Social Services Program for the period 1/1/2019 - 12/31/2021 to remove Eldercare Services Institute, LLC, effective 11/9/2021 and for additional funds in the total amount not-to-exceed $600,000.00; authorizing the County Executive to execute the amendments and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0236
Searchable PDF 
A Resolution making an award on RQ6987 to Schwartz Uniform Corporation in the amount not-to-exceed $875,000.00 for furnishing uniforms for Cuyahoga County Correction Officers for the period 1/1/2022 – 13/21/2024; 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. 
R2021-0235
Searchable PDF 
A Resolution making awards on RQ4810 to various providers in the total amount not-to-exceed $1,720,659.34 for trauma informed respite and youth care center services for the period 9/1/2021 – 6/30/2023; 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. 
R2021-0234
Searchable PDF 
A Resolution authorizing an amendment to Agreement No. 968 with State of Ohio/Department of Administrative Services/Office of Information Technology for software licenses and maintenance on an IBM LPAR Mainframe for the period 3/1/2018 – 12/31/2020 to extend the time period to 8/31/2022 and for additional funds in the amount not-to-exceed $700,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with said award and this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2021-0233
Searchable PDF 
A Resolution authorizing the appropriation of real property for replacement of Old Rockside Road Bridge No. 00.42 over the Cuyahoga River in the City of Independence and Village of Valley View; authorizing 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. 
R2021-0232
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Sam Thomas III to serve on the Western Reserve Area Agency on Aging Board of Trustees for the term 1/1/2021 – 12/31/2023; and declaring the necessity that this Resolution become immediately effective. 
R2021-0231
Searchable PDF   
A Resolution confirming the County Executive’s appointment of Cheryl Bradas to serve on the Cuyahoga County Advisory Board on Senior and Adult Services for an unexpired term ending 12/31/2021 and declaring the necessity that this Resolution become immediately effective. 
R2021-0230
Searchable PDF    
A Resolution approving a proposed settlement in the matter of De’Von Bean v. Cuyahoga County, et al., Northern District of Ohio Case No. 1:19-CV-01000; 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. 
R2021-0229
Searchable PDF   
A Resolution approving a Memorandum of Understanding between Cuyahoga County and the Ohio Patrolmen’s Benevolent Association, representing employees in the classifications of Correction Officer and Protective Services Officer for the period  10/1/2021 – 04/1/2022, allowing for the use of Protective Services Officers to work in the Cuyahoga County Corrections Center when additional corrections staffing is needed; directing that funds necessary to implement the Memorandum of Understanding be budgeted and appropriated; authorizing the County Executive to execute the Memorandum of Understanding and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0228
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0032 dated 1/26/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0227
Searchable PDF 
A Resolution making an award on RQ5966   with Stella Maris, Inc. in the amount not-to-exceed $530,000.00 for temporary housing for homeless single adult males in Cuyahoga County with substance abuse issues for the period 7/1/2021 – 6/30/2023; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0226
Searchable PDF 
A Resolution authorizing amendments to contracts with various providers for Emergency Shelter and Rapid Re-housing services in connection with the FY2017 Continuum of Care Homeless Assistance Grant Program for the period 6/1/2018 – 5/31/2021 to extend the time period to 5/31/2022 and for additional funds in the total amount not-to-exceed $992,744.00; authorizing the County Executive to execute the amendments and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0225
Searchable PDF  
A Resolution authorizing an amendment to Agreement No. 204 with The MetroHealth System for comprehensive medical services for families involved with Division of Children and Family Services for the period  1/1/2020 – 12/31/2021, to extend the time period to 12/31/2022 and for additional funds in the amount not-to-exceed $1,551,000.00; 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. 
R2021-0224
Searchable PDF 
A Resolution authorizing Contract No. 1791 with Applewood Centers, Inc. in the amount not-to-exceed $926,647.00 for emergency respite and crisis bed services for youth referred by the Coordinated Approach to Misdemeanors (CALM) Program for the period 7/1/2021 – 6/30/2022; authorizing the County Executive to execute the contract and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0223
Searchable PDF   
A Resolution authorizing an Economic Development Fund Redevelopment and Modernization Loan in the amount not-to-exceed $1,000,000.00 to LG Blanket Mill, LLC for the redevelopment of a vacant building, located at 3160 West 33rd Street, City of Cleveland, for a mixed-use structure for the Northern Ohio Blanket Mills 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. 
R2021-0222
Searchable PDF  
A Resolution authorizing an Economic Development Fund Redevelopment and Modernization Loan in the amount not-to-exceed $1,000,000.00 to Manufacturing Advocacy and Growth Network for the redevelopment of a vacant building, located at 1800 East 63rd Street, City of Cleveland, for the relocation of MAGNET Manufacturing, Technology and Job Center Headquarters; 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. 
R2021-0221
Searchable PDF 
A Resolution making an award on RQ6721 to Sona Construction, LLC in the amount not-to-exceed $2,320,000.00 for modernization of elevators in Jail II at the Justice Center Complex; authorizing the County Executive to execute Contract No. 1770 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0220
Searchable PDF  
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $3,359,000.00 to State of Ohio, Ohio Public Works Commission to finance a portion of various Pleasant Valley Road Bridge Projects in various municipalities; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents required in connection with said loan and this  Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0219
Searchable PDF 
A Resolution authorizing the issuance and sale of one or more series of County sales tax revenue bonds, in an aggregate principal amount not to exceed $202,500,000, for the purpose of paying or reimbursing the costs of reconstructing, refurbishing, renovating, upgrading, improving and equipping Progressive Field, together with appurtenances and work incidental thereto, and for the purpose of paying any capitalized interest on the bonds, making any required reserve deposits and paying the costs of issuance in connection therewith; authorizing the preparation and use of one or more preliminary official statements and the preparation, execution and use of one or more official statements; approving and authorizing the execution of one or more trust indentures or supplemental trust indentures and one or more continuing disclosure agreements; authorizing other contracts and other actions related to and necessary for the issuance of the bonds; and declaring the necessity that this Resolution become immediately effective.   
R2021-0218
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0217
Searchable PDF
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Communication Workers of America, Local 4340, Sheriff’s Department Bargaining Unit, representing approximately 44 employees in various classifications at the Sheriff’s Department 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. 
R2021-0216
Searchable PDF
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0065 dated 03/9/2021; and declaring the necessity that this Resolution become immediately effective. 
R2021-0215
Searchable PDF
A Resolution authorizing an amendment to Contract No. 824 with Lutheran Metropolitan Ministry for operations and case management services for a 365-bed Men’s Emergency Shelter, located at 2100 Lakeside Avenue, Cleveland and for facilitation and coordination of overflow shelter services for single adults and families at various locations for the period 1/1/2021 – 9/30/2022 for additional funds in the amount not-to-exceed $768,609.21; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution, and declaring the necessity that this Resolution become immediately effective.
R2021-0214
Searchable PDF
A Resolution authorizing an amendment to a Master Contract with various providers for SNAP (Supplemental Nutrition Assistance Program) to Skills Employment and Training services for the period 10/1/2020 – 9/30/2021 to extend the time period to 9/30/2022 and for additional funds in the total amount not-to-exceed $1,108,274.00; 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.
R2021-0213
Searchable PDF
A Resolution authorizing an amendment to an agreement with Progressive Casualty Insurance Company for lease of land and corporate hangar facility at the Cuyahoga County Airport, located at 26340 Curtis- Wright Parkway, Richmond Heights, for the period of 10/1/2006 – 9/30/2021 to extend the time period to 9/30/2026 and for additional revenue in the amount of $568,500.00; 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.
R2021-0212
Searchable PDF
A Resolution authorizing an amendment to Contract No. 1255 with K & Z Mutual Realty, LLC, as successor in interest to Mutual Investment Properties, LLC, for lease of office space located at 9830 Lorain Avenue, Cleveland, for the period 10/1/2006 - 9/30/2021 to extend the time period to 9/30/2026, to add a provision for an option to purchase premises and for additional funds in the amount not-to-exceed $2,617,000.00; 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.
R2021-0211
Searchable PDF
A Resolution authorizing an amendment to Contract No. 1689 with The Savron Group, LLC for lease of office space, located at 12100 Snow Road, Parma, for use by Fiscal Office Auto Title Bureau, Satellite Office No. 4 for the period 11/1/2006 – 10/31/2021, to assign interest to Enterprise BMV, LLC, effective 11/1/2021, to extend the time period to 10/31/2026 and for additional funds in the amount not-to-exceed $333,182.16; 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.
R2021-0210
Searchable PDF 
A Resolution authorizing a Hospital Facility Agreement in accordance with Ohio Revised Code Section 140.03 with The MetroHealth System for the transfer of various parcels of real property identified in Attachment A hereto titled in various County-related entities and currently being used for public hospital purposes, to the Board of Trustees of The MetroHealth System; authorizing the County Executive to take all necessary actions and to execute all documents necessary to consummate the contemplated transactions; and declaring the necessity that this Resolution become immediately effective. 
R2021-0209
Searchable PDF
A Resolution confirming the County Executive's appointment of Lenora M. Lockett, upon her taking the oath of office, as Director of the Department of Equity and Inclusion; and declaring the necessity that this Resolution become immediately effective.
R2021-0208
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 7/1/2021 – 6/30/2025 and declaring the necessity that this Resolution become immediately effective.
R2021-0207
Searchable PDF
A Resolution confirming the County Executive’s appointment of E. Harry Walker, M.D. to serve on The MetroHealth System Board of Trustees for an unexpired term ending 3/4/2025; and declaring the necessity that this Resolution become immediately effective.
R2021-0206
Searchable PDF
A Resolution confirming the County Executive’s appointments of various individuals to serve on the Commission on Human Rights for various terms and declaring the necessity that this Resolution become immediately effective.
R2021-0205
Searchable PDF
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and The Ohio Patrolmen’s Benevolent Association representing employees in the classification of Correction Officer at the Sheriff’s Department for the period 1/1/2020 - 12/31/2022, to modify Article 14 (Wages), Article 24 (Overtime), Article 32 (Health and Safety), Article 47 (Sick Leave), Article 52 (Injury/Illness Leave), and Article 54 (Bereavement Leave); directing that funds necessary to implement the amended Agreement be budgeted and appropriated; authorizing the County Executive to execute the amended Agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2021-0204
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.
R2021-0203
Searchable PDF
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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 Resolutions No. R2021-0090 dated 04/13/2021; and declaring the necessity that this Resolution become immediately effective. 
R2021-0202
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 Western Reserve Land Conservancy for the conservation of ecologically significant areas in the Shelter Hill Forest Springs in the Village of Hunting Valley; and declaring the necessity that this Resolution become immediately effective.
R2021-0201
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 the conservation of ecologically significant areas in the Hough Community Green Space in the City of Cleveland; and declaring the necessity that this Resolution become immediately effective.
R2021-0200
Searchable PDF
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas in the Zaclon River Landing in the City of Cleveland; and declaring the necessity that this Resolution become immediately effective.
R2021-0199
Searchable PDF
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas in the West Creek Greenway in the City of Parma; and declaring the necessity that this Resolution become immediately effective.
R2021-0198
Searchable PDF
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas in the Mill Creek Greenway in the City of Warrensville Heights; and declaring the necessity that this Resolution become immediately effective.
R2021-0197
Searchable PDF
A Resolution supporting an application for funding under the Clean Ohio Fund Green Space Conservation Program available through the Ohio Public Works Commission on behalf of West Creek Conservancy for the conservation of ecologically significant areas in the Baldwin Creek Conservation Initiative in the City of Parma; and declaring the necessity that this Resolution become immediately effective.
     
R2021-0195
Searchable PDF
A Resolution extending the appointment of Catherine Tkachyk as Interim Director of the Department of Purchasing; and declaring the necessity that this Resolution become immediately effective.

 
R2021-0193
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the Teamsters Local 407, Affiliated with the International Brotherhood of Teamsters, representing approximately 20 employees in 2 classifications from the Cuyahoga County Department of Health and Human Services, Job and Family Services Division, for the period 7/1/2021 – 6/30/2024; 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. 
R2021-0192
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0191
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. 
R2021-0190
Searchable PDF  
A Resolution appointing various individuals to serve on the Council Districting Commission; and declaring the necessity that this Resolution become immediately effective. 
R2021-0189
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 488 with OhioGuidestone for the Out-of-School Youth Program for the Comprehensive Case Management and Employment Program-Employment, Education and Training services for Young Adults in connection with Workforce Innovation and Opportunity Act for the period 7/1/2019 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $2,100,000.00; 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. 
R2021-0188
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 652 with Youth Opportunities Unlimited for operation of the Youth Resource Center for the Comprehensive Case Management and Employment Program-Employment, Education and Training services for Young Adults in connection with Workforce Innovation and Opportunity Act for the period 7/1/2019 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $968,640.00; 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. 
R2021-0187
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 627 with Youth Opportunities Unlimited for the Out-of-School Youth Program for the Comprehensive Case Management and Employment Program-Employment, Education and Training services for Young Adults in connection with Workforce Innovation and Opportunity Act for the period 7/1/2019 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $3,223,129.00; 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. 
R2021-0186
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 620 with Towards Employment, Inc. for Program Activities for the Out-of-School Youth Program for the Comprehensive Case Management and Employment Program-Employment, Education and Training services for Young Adults in connection with Workforce Innovation and Opportunity Act for the period 7/1/2019 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $700,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0185
Searchable PDF  
A Resolution authorizing an amendment  to Contract No. 649 with Cuyahoga Community College District Advanced Technology Academy for the Out-of-School Youth Program for Comprehensive Case Management and Employment Program-Employment, Education and Training Services for Young Adults in connection with the Workforce Innovation and Opportunity Act for the period of 7/1/2019 – 6/30/2021 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 said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0184
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 561 with The Centers for Families and Children for the Out-of-School Youth Program for Comprehensive Case Management and Employment Program-Employment, Education and Training services for Young Adults in connection with  the Workforce Innovation and Opportunity Act for the period 7/1/2019 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $1,150,000.00; 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. 
R2021-0183
Searchable PDF  
A Resolution making awards to various providers in the total amount not-to-exceed $2,000,000.00 for permanent supportive housing services to chronically homeless single adults and high-barrier homeless persons for the period 7/1/2021 – 6/30/2022; 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. 
R2021-0182
Searchable PDF  
A Resolution making awards on RQ4517 with various providers in the total amount not-to-exceed $27,703,997.03 for expansion of Universal Pre-Kindergarten Program services for the period 8/1/2021- 7/31/2024; 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. 
R2021-0181
Searchable PDF  
A Resolution authorizing a contract with Child Care Resource Center of Cuyahoga County, dba Starting Point in the amount not-to-exceed $5,327,330.00 for management, administration and implementation of various support services for the Universal Pre-Kindergarten Program for the period of 8/1/2021 – 7/31/2024; authorizing the County Executive to execute Contract No. 1640 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0180
Searchable PDF  
A Resolution authorizing amendments to contracts with various providers for the Propel Cuyahoga – Workforce Services Program for the period 7/1/209 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $7,309,902.78; 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. 
R2021-0179
Searchable PDF  
A Resolution making awards on RQ5074 to various providers in the amount not-to-exceed $1,575,000.00 for emergency assistance services for the period of 9/1/2021 – 8/31/2022; 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. 
R2021-0178
Searchable PDF
A Resolution authorizing a Contract with Thales DIS USA, Inc. in the amount not-to-exceed $1,464,358.00 for hardware and software maintenance and support services for the Automated Fingerprint Identification System for the period of 1/1/2021 –12/31/2025; authorizing the County Executive to execute Contract No. 1399 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2021-0177
Searchable PDF
A Resolution making an award on RQ6320 to Cold Harbor Building Company in the amount not-to-exceed $5,310,000.00 for hazardous material abatement, debris removal, building envelope mitigation, temporary electrical infrastructure and security hardening of the Old Juvenile Court Complex; authorizing the County Executive to execute Contract No. 1642 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective.
R2021-0176
Searchable PDF  
A Resolution authorizing a Purchase and Sale Agreement with Castle Heating & Air, Inc. in the amount of $550,000.00 for the property located at 2000-2020 Lakeside Avenue, Cleveland, Ohio; authorizing the County Executive to take all necessary actions and to execute the agreements and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0175
Searchable PDF  
A Resolution approving and confirming the 2022 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. 
R2021-0174
Searchable PDF  
A Resolution fixing the 2022 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. 
R2021-0173
Searchable PDF  
A Resolution approving Right-of-Way Exhibits as set forth in Plat No. M-5047 for pier repairs on West 150th Street Bridge No. 01.94 over Chatfield Avenue, Greater Cleveland Regional Transit Authority, Norfolk Southern Railroad and Emery Road Extension in the City of Cleveland; 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.  
R2021-0172
Searchable PDF  
A Resolution making an award on RQ6453 to Tri Mor Corporation in the amount not-to-exceed $11,873,953.35 for reconstruction and widening of Sprague Road from West 130th Street to York Road in the Cities of Parma and North Royalton; authorizing the County Executive to execute the contract and all other documents consistent with said award and this Resolution; authorizing the County Engineer on behalf of the County Executive, to make an application for allocation from the County Motor Vehicle $7.50 License Tax Fund in the amount of $3,146,597.64 to fund a portion of said contract; and declaring the necessity that this Resolution become immediately effective. 
R2021-0171
Searchable PDF  

A Resolution confirming the County Executive's appointment of Paul Herdeg, upon his taking the oath of office, as Director of Development; and declaring the necessity that this Resolution become immediately effective. 

R2021-0170
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 7/1/2021 – 6/30/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0169
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0079 dated 03/23/2021 and Resolution No. R2021-0132 dated 05/25/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0168
Searchable PDF 
A Resolution authorizing an amendment to a Memorandum of Understanding and Agreement among Cuyahoga County, Say Yes Cleveland fka Say Yes to Education Inc., Cleveland Metropolitan School District and Breakthrough Public Schools for the Say Yes Cleveland Strategy Program for the period 7/24/2019 – 7/23/2021 to extend the time period to 7/23/2022, to add Near West Intergenerational School, Horizon Science Academy and College Now Greater Cleveland, Inc. as parties, and to change the terms to establish funding responsibilities during Year 3 of the Program, effective 7/24/2021; accepting payments in the amount not-to-exceed $1,931,300.00 from Cleveland Metropolitan School District; in the amount not-to-exceed $124,600.00 from Breakthrough Public Schools; in the amount not-to-exceed $31,150.00 from Near West Intergenerational Schools and in the amount not-to-exceed $31,150.00 from Horizon Science Academy for said Program; authorizing a payment in the amount not-to-exceed $6,052,000.00 to College Now Greater Cleveland, Inc. as fiscal agent of Say Yes Cleveland; authorizing an amendment to the Governance Agreement; and 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. 
R2021-0167
Searchable PDF 
A Resolution making awards on RQ2470 for a Master Contract with various providers in the total amount not-to-exceed $1,000,000.00 for traditional residential treatment services for the period 2/1/2021 – 1/31/2023; authorizing the County Executive to execute the contracts and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0166
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 78 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 – 6/30/2021 to extend the time period to 6/30/2022 and for additional funds in the amount not-to-exceed $5,776,780.40; authorizing the County Executive to execute the amendment and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0165
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 700 with Schindler Elevator Corporation for elevator maintenance and repair services for various County facilities for the period 9/1/2018 – 8/31/2021 to extend the time period to 8/31/2023 and for additional funds in the amount not-to-exceed $1,291,436.75; 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. 
R2021-0164
Searchable PDF  
A Resolution approving Right-of-Way Exhibits as set forth in Plat No. M-5049 for 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; 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.  
R2021-0163
Searchable PDF    
A Resolution approving Right-of-Way Exhibits as set forth in Plat No. M-5050 for replacement of Pleasant Valley Bridge No. 09.68 over Cuyahoga River in the City of Independence and Village of Valley View; 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.  
R2021-0162
Searchable PDF   
A Resolution confirming the County Executive’s reappointment of Reverend Cory Jenkins to serve on the Cuyahoga Community College Board of Trustees for the term 6/23/2021 – 6/22/2026; and declaring the necessity that this Resolution become immediately effective. 
R2021-0161
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0160
Searchable PDF  
A Resolution authorizing a sole source contract with Enterprise Community Partners, Inc. in the amount not-to-exceed $1,155,000.00 to promote the Earned Income Tax Credit, Child Care Tax Credit and provide free tax preparation assistance to low and moderate-income individuals and families for the period of 7/1/2021 - 6/30/2024; authorizing the County Executive to execute Contract No. 1564 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0159
Searchable PDF 
A Resolution adopting the 2021 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. 
R2021-0158
Searchable PDF   
A Resolution authorizing the appropriation of real property for reconstruction and widening of Sprague Road from Webster Road to York Road in the Cities of Middleburg  Heights, Parma, North Royalton and Strongsville; directing the County Executive, through the Department of Public Works, to proceed with the acquisition of real property required for public highway purposes; authorizing the Fiscal Officer to issue the  monetary warrants to be deposited with the Probate Court of Cuyahoga County in an amount that is equal to the fair market value of the property; and declaring the necessity that this Resolution become immediately effective. 
R2021-0157
Searchable PDF  
A Resolution making an award on RQ5580 to Hellmuth, Obata & Kassabaum, P.C. in the amount not-to-exceed $8,000,000.00 for criteria architectural services for the Cuyahoga County Corrections Center Project for the period 7/6/2021 - 12/31/2025; authorizing the County Executive to execute Contract No.1571 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0156
Searchable PDF  
A Resolution adopting the Annual Alternative Tax Budget for the year 2022; and declaring the necessity that this Resolution become immediately effective. 
R2021-0155
Searchable PDF  
A Resolution accepting the report containing findings and recommendations of Fact-Finder Margaret Nancy Johnson regarding negotiations between Cuyahoga County and the Ohio Patrolmen’s Benevolent Association for a collective bargaining agreement covering approximately 112 employees in the classification of Protective Services Officer at the Cuyahoga County Sheriff’s Department; and declaring the necessity that this Resolution become immediately effective. 
R2021-0154
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0153
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0152
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. 
R2021-0151
Searchable PDF  
A Resolution making awards on RQ4919 to various providers in the total amount not-to-exceed $6,800,435.60 for various services for the Cuyahoga OPTIONS Independent Living Services Program for the period 7/1/2021 – 12/31/2022; 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. 
R2021-0150
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 454 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 – 12/31/2020 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $1,340,000.00; 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. 
R2021-0149
Searchable PDF  
A Resolution authorizing a payment on RQ6403 to The Mt. Sinai Health Care Foundation, fiscal agent, in the amount of $800,000.00 for operational support for The Lead Safe Cleveland Coalition for the period 5/1/2021 – 12/31/2021; authorizing the County Executive to execute Purchase Order No. 21001548; and declaring the necessity that this Resolution become immediately effective. 
R2021-0148
Searchable PDF  
A Resolution confirming the County Executive's appointment of Ronald Andrew Johnson, upon his taking the oath of office, as Chief Information Officer; and declaring the necessity that this Resolution become immediately effective.   
R2021-0147
Searchable PDF  
A Resolution confirming the County Executive’s appointment of Loree Potash to serve on the Cuyahoga County Law Library Resources Board for the term 1/1/2021 – 12/31/2025; and declaring the necessity that this Resolution become immediately effective. 
R2021-0146
Searchable PDF  
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the Cuyahoga County Monument Commission for various terms; and declaring the necessity that this Resolution become immediately effective. 
R2021-0145
Searchable PDF  
A Resolution confirming the County Executive’s appointments of various individuals to serve on the Cuyahoga County Diversion Board for various terms; and declaring the necessity that this Resolution become immediately effective. 
R2021-0144
Searchable PDF 
A Resolution confirming the County Executive’s appointment or reappointment of various individuals to serve on the District One Public Works Integrating Committee for the term 6/22/2021 – 6/21/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0143
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and The Cleveland Building and Construction Trades Council, representing approximately 111 full time employees in 17 classifications from the Cuyahoga County Department of Public Works for the period of  7/1/2021 - 6/30/2023; 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. 
R2021-0142
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and Laborers’ International Union of North America, Local 860, representing approximately 132 employees in 13 classifications in the Department of Public Works/Division of Maintenance 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. 
R2021-0141
Searchable PDF 
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and the Teamsters Local 436, Affiliated with the International Brotherhood of Teamsters, representing approximately 32 employees in 12 classifications from the Cuyahoga County Department of Public Works Maintenance Division 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. 
R2021-0140
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0139
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 756 with Applewood Centers, Inc. for secure residential treatment services for the period 1/1/2018 – 6/30/2020 to extend the time period to 6/30/2022, for additional funds in the amount not-to-exceed $947,099.82 and to modify the terms; 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. 
R2021-0138
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 1333 with CHN Housing Partners for emergency rental assistance to income-eligible tenants unable to pay their full monthly rent due to the economic impact from COVID-19 for the period 4/1/2021 – 12/31/2021 for additional funds in the amount not-to-exceed $10,000,000.00; 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. 
R2021-0137
Searchable PDF 
A Resolution making awards on RQ4442 to various providers in the total amount not-to-exceed $1,800,000.00 for general engineering services for the period 5/19/2021 – 5/18/2024; authorizing the County Executive to execute Contract Nos. 1289 and 1301-1303 and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0136
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 871 with Project Management Consultants, LLC for owner’s representative services in connection with the Justice Center Complex Project for the period 1/9/2019 – 1/8/2022 to extend the time period to 12/31/2022, to modify the scope of services to include Conceptual Design Phase for the Corrections Center and consulting services to evaluate options for remaining functions at the Justice Center Complex, effective 6/8/2021, and for additional funds in the amount not-to-exceed $1,270,000.00; 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. 
R2021-0135
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Monument Commission of for the term 3/1/2021 – 2/29/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0134
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Glen Shumate to serve on the Cuyahoga County Citizens’ Advisory Council on Equity for an unexpired term ending 7/14/2022; and declaring the necessity that this Resolution become immediately effective. 
R2021-0133
Searchable PDF   
A Resolution confirming the County Executive’s reappointment of Geri Presti to serve on the Cuyahoga Community College Board of Trustees for the term 6/23/2021 – 6/22/2026; and declaring the necessity that this Resolution become immediately effective. 
R2021-0132
Searchable PDF    
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0106 dated 04/27/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0131
Searchable PDF   
A Resolution approving the appointment of Pernel Jones, Jr. to serve on the Cuyahoga County Land Reutilization Corporation Board of Directors for a term ending 12/31/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0130
Searchable PDF    
A Resolution authorizing an amendment to Contract No. 580 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 – 3/31/2021 to extend the period to 3/31/2022 and for additional funds in the amount not-to-exceed $4,340,534.00; 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. 
R2021-0129
Searchable PDF    
A Resolution authorizing an Agreement with State of Ohio, Office of the Auditor in the amount not-to-exceed $500,200.00 for an annual audit for Calendar Year 2020 for the period 1/1/2021 – 12/31/2021; authorizing the County Executive to execute Agreement No. 1261 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0128
Searchable PDF    
A Resolution authorizing an amendment to Contract No. 877 with Priemer Investment Co., LLC for lease of 150 parking spaces located on the North side of Euclid Avenue near the Intersection of East 40th Street and Euclid in the City of Cleveland, for use by the Department of Health and Human Services/Division of  Children and Family Services for the period 1/1/2006 – 12/31/2020 to extend the time period to 12/31/2025 and for additional funds in the amount not-to-exceed $507,600.00; 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. 
R2021-0127
Searchable PDF    
A Resolution making an award on RQ5065 to Vandra Brothers Construction, Inc. in the amount not-to-exceed $1,033,227.10 for rehabilitation of Lee Boulevard from Euclid Avenue to Forest Hills Boulevard in the City of East Cleveland; authorizing the County Executive to execute Contract No. 1237 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0126
Searchable PDF    
A Resolution authorizing the Director of Public Works to execute and submit a loan application in the amount of $438,279.00 to Ohio Water Development Authority to finance a portion of the Richmond Forbes Pump Station Improvement Project in the Village of Oakwood for the period of 2/2/2021 – 12/31/2021; authorizing the County Executive to accept said loan, if approved, and to execute the agreement and all other documents required in connection with said loan and this  Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0125
Searchable PDF    
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0124
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0123
Searchable PDF  
A Resolution amending Resolution No. R2020-0062, dated 3/16/2020, which authorized a Community Development Fund grant 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, by extending the Resolution sunset; and declaring the necessity that this Resolution become immediately effective. 
R2021-0122
Searchable PDF  
A Resolution making awards on RQ3429 to various providers in the total amount not-to-exceed $4,827,734.61 for community-based services to support at-risk children and families in Cuyahoga County for the period 4/1/2021 – 3/31/2022; 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. 
R2021-0121
Searchable PDF  
A Resolution making awards on RQ4542 to various providers for various programs and services in the total amount not-to-exceed $1,651,000.00 for the Cuyahoga County Fatherhood Initiative for the period 4/1/2021 – 3/31/2023; 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. 
R2021-0120
Searchable PDF   
A Resolution authorizing an amendment to Agreement No. 1095 with City of Cleveland for cellular 9-1-1 Public Safety Answering Point services origination in the City of Cleveland for the period 10/20/2014 – 10/19/2019 to extend the time period to 5/31/2021 and for additional funds in the amount not-to-exceed $967,500.00; 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. 
R2021-0119
Searchable PDF   
A Resolution authorizing an amendment to Contract No. 865 with Sadler-NeCamp Financial Services, Inc. dba PROWARE for general computer system support, software maintenance and support, licensing, training and related services for the period 2/1/2016 – 12/31/2020 to extend the time period to 12/31/2025 and for additional funds in the amount not-to-exceed $15,453,910.00; 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. 
R2021-0118
Searchable PDF  
A Resolution making an award on RQ5017 with W. B. Mason Company, Inc. in the total amount not-to-exceed $870,000.00 for furnishing and delivery of reprographic paper to various County departments and agencies for the period 5/1/2021 – 4/30/2024; authorizing the County Executive to execute Contract No. 1226 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0117
Searchable PDF    
A Resolution making an award on RQ4957 to C&K Industrial Services, Inc. in the amount not-to-exceed $1,906,212.50 for cleaning and televising of sewers in various communities for the period 6/1/2021 – 5/31/2023; authorizing the County Executive to execute Contract No. 1157 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0116
Searchable PDF  
A Resolution making an award on RQ4636 to CATTS Construction, Inc. in the amount not-to-exceed $4,008,200.34 for resurfacing of York Road from Pearl Road to Pleasant Valley Road in the Cities of Parma and Parma Heights; authorizing the County Executive to execute Contract No. 1140 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0115
Searchable PDF  
A Resolution making an award on RQ4889 to The Vallejo Company in the amount not-to-exceed $3,928,757.92 for the replacement of Green Road Bridge No. 07.47 adjacent to Euclid Creek and resurfacing of surrounding roadway in the City of South Euclid; authorizing the County Executive to execute Contract No. 1113 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0114
Searchable PDF  
A Resolution making an award on RQ4874 to Union Industrial Contractors, Incorporated in the amount not-to-exceed $3,055,480.60 for rehabilitation of Cedar Point Bridge No. 00.49 over the Rocky River located in the Cleveland Metropolitan Park District in the City of North Olmsted; authorizing the County Executive to execute Contract No. 1126 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0113
Searchable PDF    
A Resolution declaring that public convenience and welfare requires resurfacing of Lake Avenue from West 117th Street to Detroit Avenue in the City of Cleveland; total estimated cost $3,450,000.00; 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. 
R2021-0112
Searchable PDF  
A Resolution confirming the County Executive’s re-appointment of John M. Hairston, Jr., to serve on The MetroHealth System Board of Trustees for the term 3/1/2021 – 2/28/2027; and declaring the necessity that this Resolution become immediately effective. 
R2021-0111
Searchable PDF   
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0044 dated 02/09/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0110
Searchable PDF  
A Resolution approving a proposed settlement in the matter of Cortez Tyree v. Cuyahoga County, et al., Northern District of Ohio Case No. 1:19-CV-1533; 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. 
R2021-0109
Searchable PDF  
A Resolution approving a Collective Bargaining Agreement between Cuyahoga County and The International Union of Operating Engineers, Local 18-S, representing approximately 20 employees in 15 classifications from the Cuyahoga County Department of Public Works for the period  5/1/2021 – 4/30/2024; 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. 
R2021-0108
Searchable PDF  
A Resolution accepting the report containing findings and recommendations of Fact-Finder Jenifer K. Flesher regarding negotiations between Cuyahoga County and the American Federation of State, County, and Municipal Employees, Ohio Council 8, AFL-CIO, Local 1746 for a collective bargaining agreement covering approximately 1,218 employees in 15 classifications at the Cuyahoga Job and Family Services, Division of Children and Family Services, and Division of Senior and Adult Services; and declaring the necessity that this Resolution become immediately effective. 
R2021-0107
Searchable PDF  
A Resolution approving an amendment to a Collective Bargaining Agreement between Cuyahoga County and American Federation of State, County and Municipal Employees, Ohio Council 8, AFL-CIO, Local 3631, representing approximately 92 employees in the classification of Assistant Public Defender for the period 1/1/2019 - 12/31/2021; to establish the terms of the wage re-opener and to modify Article 45 and include Appendix D; and declaring the necessity that this Resolution become immediately effective.  
R2021-0106
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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 Resolutions No. R2021-0044 dated 02/09/2021; and declaring the necessity that this Resolution become immediately effective.  
   
R2021-0104
Searchable PDF  
A Resolution confirming the County Executive’s appointment of Peggy Zone Fisher Cleveland-Cuyahoga County Port Authority Board of Directors to serve on the for the term of 4/20/2021 – 4/20/2025 and declaring the necessity that this Resolution become immediately effective. 
R2021-0103
Searchable PDF  
A Resolution confirming the County Executive’s appointment of Roberta Duarte to serve on the Greater Cleveland Regional Transit Authority Board of Trustees for the term 5/1/2021 – 4/30/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0102
Searchable PDF  
A Resolution confirming the County Executive’s appointment of Fernando Mack to serve on the Cuyahoga County Public Defender Commission for the term 1/1/2021 – 12/31/2024 and declaring the necessity that this Resolution become immediately effective. 
R2021-0101
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Alaina McCruel to serve on the Cuyahoga County Board of Developmental Disabilities for the term 5/1/2021 – 4/30/2025; and declaring the necessity that this Resolution become immediately effective. 
R2021-0100
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. 
R2021-0099
Searchable PDF 
A Resolution confirming the County Executive’s re-appointment of Gary Hanson to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 4/1/2021 – 3/31/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0098
Searchable PDF 
A Resolution making awards to various municipalities, in the total amount of $1,788,781.39, for various municipal grant projects in connection with the 2020 Community Development Block Grant Municipal Grant Program for the period 5/1/2021 - 4/30/2022; 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. 
R2021-0097
Searchable PDF    
A Resolution making awards to various municipalities and non-profit organizations, in the total amount of $1,445,040.45 for various projects or programs in connection with the 2021 Community Development Supplemental Grant Program for the period 4/1/2021 – 3/31/2022; 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. 
   
R2021-0095
Searchable PDF    
A Resolution authorizing an Economic Development Loan to JumpStart NEXT Fund II, L.P. in the amount not-to-exceed $5,000,000.00 to be utilized exclusively for investments and loans for technologically-based start-up companies located within Cuyahoga County; authorizing the County Executive and/or the Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0094
Searchable PDF    
A Resolution authorizing an Economic Development Fund Place-based/Mixed-use Loan in the amount not-to-exceed $5,000,000.00 to HH Cleveland Huntington LP for the benefit of the Centennial Project, located at 925 Euclid Avenue, Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0093
Searchable PDF    
A Resolution making awards on RQ48674 to various providers in the total amount not-to-exceed $600,000.00 for construction management and support services for the period 4/27/2021 – 4/26/2024; authorizing the County Executive to execute Contract Nos. 830 and 831 and all other documents consistent with said awards and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0092
Searchable PDF    
A Resolution authorizing an agreement with Northeast Ohio Regional Sewer District in the amount not-to-exceed $1,072,000.00 for disposal of wastewater sewer grit for the period 12/1/2020 – 12/31/2022; authorizing the County Executive to execute Agreement No. 1163 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0091
Searchable PDF  
A Resolution amending Resolution No. R2021-0075, dated 3/23/2021, which authorized awards totaling $11,000,000 of U.S. Treasury Emergency Rental Assistance funds to nonprofit organizations to provide emergency rental assistance to income-eligible tenants unable to pay their full monthly rent due to the economic impact from COVID-19 for the period 4/1/2021 – 12/31/2021, by deleting certain qualifications for said awards; authorizing the County Executive to execute the agreements and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0090
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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 Resolutions No. R2021-0044 dated 02/09/2021, No. R2021-0054 dated 02/23/2021 and No. R2021-0079 dated 04/23/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0089
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 by providing for additional fiscal appropriations from the General Fund and other funding sources, to meet the budgetary needs of various County departments, offices and agencies; amending Resolutions No. R2021-0044 dated 02/9/2021 and R2021-0054 dated 2/23/2021, and to authorize the County Executive to provide a one-time bonus to certain bargaining and non-bargaining employees as more fully described in Ordinance No. O2021-0004; and declaring the necessity that this Resolution become immediately effective.  
R2021-0088
Searchable PDF    
A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Citizens’ Advisory Council on Equity for the term 7/15/2021 - 7/14/2024 and declaring the necessity that this Resolution become immediately effective. 
R2021-0087
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 665 with Pointe Blank Solutions LTD for software and maintenance on the Justice Matters and Docu-Pointe Case and Document Management Systems for the period 2/29/2016 – 2/28/2021 to extend the time period to 2/28/2026 and for additional funds in the amount not-to-exceed $3,120,000.00; 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. 
R2021-0086
Searchable PDF  
A Resolution authorizing an award on RQ3912 to  Lutheran Metropolitan Ministry in the amount not-to-exceed $3,958,232.00 for operations and case management services for a 365-bed Men’s Emergency Shelter, located at 2100 Lakeside Avenue, Cleveland, and for facilitation and coordination of overflow shelter services for single adults and families at various locations for the period 1/1/2021 – 9/3/2022; authorizing the County Executive to execute Contract No. 824 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0085
Searchable PDF  
A Resolution making an award on RQ3753 to Americab Transportation, Inc. in the amount not-to-exceed $8,000,000.00 for non-emergency transportation services for ambulatory Medicaid-eligible individuals in Cuyahoga County for the period 3/1/2021 – 2/28/2023; authorizing the County Executive to execute Contract No. 1031 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0084
Searchable PDF  
A Resolution authorizing an award on RQ5135 to Rush Truck Centers of Ohio, Inc. in the amount not-to-exceed $523,386.00 for the purchase of (3) replacement Dump Trucks; authorizing the County Executive to execute Purchase Order No. 21000522 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0083
Searchable PDF    
A Resolution making an award on RQ4543 to Chagrin Valley Paving, Inc. in the amount not-to-exceed $1,976,777.57 for rehabilitation of St. Clair Avenue Bridge No. 04.44 over Doan Brook in the City of Cleveland; authorizing the County Executive to execute Contract No. 980 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0082
Searchable PDF   
A Resolution declaring that public convenience and welfare requires resurfacing of Lewis Road from Memory Lane to South Corporation Line in Olmsted Township; total estimated project cost $1,500,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with  said project; and declaring the necessity that this Resolution become immediately effective. 
R2021-0081
Searchable PDF   
A Resolution authorizing an agreement with The MetroHealth System in the amount not-to-exceed $2,754,867.00 for an Opioid Treatment Program and addiction support services for inmates detained at the Cuyahoga County Corrections Center for the period 3/23/2021 – 3/22/2023; authorizing the County Executive to execute Agreement No. 401 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0080
Searchable PDF   
A Resolution approving a proposed settlement in the matter of Mary Lynn Gattozzi v. William Sheehan III, et al., Cuyahoga County Court of Common Pleas, Case No. CV-14-831933; 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. 
R2021-0079
Searchable PDF   
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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 Resolutions No. R2021-0044 dated 02/9/2021 and R2021-0054 dated 2/23/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0078
Searchable PDF  
A Resolution reappointing Thomas L. Colaluca to serve on the Cuyahoga County Personnel Review Commission for the term 3/8/2021 - 3/7/2027; and declaring the necessity that this Resolution become immediately effective. 
R2021-0077
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. 
R2021-0076
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 6/30/2025; 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.   
R2021-0075
Searchable PDF   
A Resolution authorizing awards totaling  $11,000,000 of U.S. Treasury Emergency Rental Assistance funds to various nonprofit organizations to provide emergency rental assistance to income-eligible tenants unable to pay their full monthly rent due to the economic impact from COVID-19 for the period 4/1/2021 – 12/31/2021; authorizing the County Executive to execute the agreements and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0074
Searchable PDF   
A Resolution confirming the County Executive’s reappointment of Gordon Friedman to serve on the Cuyahoga County Public Defender Commission for the term 1/1/2021 – 12/31/2024 and declaring the necessity that this Resolution become immediately effective. 
R2021-0073
Searchable PDF   
A Resolution making an award on RQ3916 with Young Women’s Christian Association of Greater Cleveland, Ohio (YMCA) in the amount not-to-exceed $2,751,793.00 for operation and case management services at the Norma Herr Women’s Shelter, located at 2227 Payne Avenue, Cleveland, for the period 1/1/2021 – 12/31/2021; authorizing the County Executive to execute Contract No. 769 and all other documents consistent with said award and this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2021-0072
Searchable PDF   
A Resolution making an award on RQ3914 with Mental Health Services for Homeless Persons, Inc. dba Frontline Service in the amount not-to-exceed $1,422,933.00 for temporary housing for single adults and youth  at North Point Transitional Housing, located at 1550 Superior Avenue, Cleveland, for the period of 01/01/2021 – 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. 
R2021-0071
Searchable PDF   
A Resolution authorizing an amendment to Contract No. 347 with Emerald Development and Economic Network, Inc. for the Rapid Re-Housing Program for homeless individuals and families for the period  1/1/2018 – 12/31/2020 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $2,166,724.90; 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. 
R2021-0070
Searchable PDF   
A Resolution making an award on RQ3325 with US Together, Inc in the amount not-to-exceed $1,200,000.00 for interpretation and translation services for various County agencies for the period 3/1/2021 – 2/28/2023; authorizing the County Executive to execute Contract No. 956 and all other documents consistent with said award; and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0069
Searchable PDF  
A Resolution authorizing a revenue generating agreement with Cuyahoga County Board of Developmental Disabilities in the amount not-to-exceed $870,271.75 for reimbursement of staffing services for the DD Medicaid Waiver Program for the period 1/1/2021 – 12/31/2022; authorizing the County Executive to execute Agreement No. 946 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0068
Searchable PDF  
A Resolution authorizing an amendment with various providers for Comprehensive Case Management and Employment Program-Employment, Education and Training Services for Young Adults in connection with the Workforce Innovation and Opportunity Act for the period of 7/1/2019 – 6/30/2021for additional funds in the amount not-to-exceed $1,537,888.00; 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. 
   
R2021-0067
Searchable PDF  
A Resolution authorizing Title IV-D Cooperative Agreements on various requisitions with various providers, in the total amount not-to-exceed $11,118,801.34 for child support services for the period 1/1/2021 - 12/31/2021; 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. 
R2021-0066
Searchable PDF   
A Resolution authorizing Title IV-D Cooperative Agreements on various requisitions with various providers, in the total amount not-to-exceed $102,892.35 for child support services for the period 1/1/2021 - 12/31/2021; 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. 
R2021-0065
Searchable PDF   
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0064
Searchable PDF   
A Resolution confirming the County Executive’s appointment of Janet Montoya to serve on the Cuyahoga County Advisory Board on Senior and Adult Services for the term of 1/1/2021 – 12/31/2023; and declaring the necessity that this Resolution become immediately effective. 
R2021-0063
Searchable PDF   
A Resolution confirming the County Executive’s appointment of Inajo Davis Chappell to serve on The MetroHealth System Board of Trustees for the term 3/10/2021 – 3/9/2027; and declaring the necessity that this Resolution become immediately effective. 
R2021-0062
Searchable PDF   
A Resolution confirming the County Executive’s appointment of Suzanne Hamilton to serve on the Cuyahoga County Community Improvement Corporation Board of Trustees for the term 3/10/2021 – 3/9/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0061
Searchable PDF   
A Resolution confirming the County Executive’s reappointment of Charna Sherman to serve on the Cuyahoga Arts and Culture Board of Trustees for the term 4/1/2021 – 3/31/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0060
Searchable PDF   
A Resolution authorizing an amendment to a Master Contract with various providers for Family Centered Support Services for At-Risk Children and Families for the period of 1/1/2019 – 12/31/2020 to extend the period to 12/31/2021 and for additional funds in the amount not-to-exceed $2,665,000.00; 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. 
R2021-0059
Searchable PDF   

A Resolution confirming the County Executive’s appointment of Christopher P. Viland, Esq., upon his taking the oath of office, as Sheriff of Cuyahoga County for the four-year term expiring December 31, 2024; and declaring the necessity that this Resolution become immediately effective. 

R2021-0058
Searchable PDF   
A Resolution making an award on RQ3186 for a Membership Participation Agreement with Chagrin Valley Dispatch Council in the amount not-to-exceed $1,521,475.00 for dispatch operation services for law enforcement activities for the period 4/28/2021 – 12/31/2022; authorizing the County Executive to execute Agreement No. 512 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0057
Searchable PDF   
A Resolution making an award on RQ2911 to Mental Health Services for Homeless Persons Inc., d/b/a Frontline Service in the amount not-to-exceed $868,300.00 for Children Who Witness Violence Program for the period of 02/01/2021 – 1/31/2023; authorizing the County Executive to execute Contract No. 742 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0056
Searchable PDF   
A Resolution making an award on RQ2154 with W. B. Mason Co., Inc in the amount not-to-exceed $2,052,000.00 for general office supplies and related services for the period 4/1/2021 – 3/31/2024; authorizing the County Executive to execute Contract No. 870 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective.  
R2021-0055
Searchable PDF   
A Resolution authorizing an Economic Development Redevelopment and Modernization Loan in the amount not-to-exceed $1,000,000.00 to Warner and Swasey LLC for the benefit of a mixed-use, real estate redevelopment project for a property located at 5701 Carnegie Avenue in the City of Cleveland; authorizing the County Executive and/or Director of Development to execute all documents consistent with said loan and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0054
Searchable PDF   
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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. R2021-0044B dated 02/9/2021; and declaring the necessity that this Resolution become immediately effective.  
R2021-0053
Searchable PDF   
A Resolution confirming the County Executive’s reappointment of Jennifer Rosich to serve on the Cuyahoga County Advisory Board on Senior and Adult Services for the term of 1/1/2020 – 12/31/2022 and declaring the necessity that this Resolution become immediately effective. 
R2021-0052
Searchable PDF   
A Resolution confirming the County Executive’s reappointment of Carlin N. Culbertson to serve on the Child Abuse and Child Neglect Regional Prevention Council of the Ohio Children’s Trust Fund representing the Great Lakes Region for the term 1/24/2021 – 1/23/2023; and declaring the necessity that this Resolution become immediately effective. 
R2021-0051
Searchable PDF   
A Resolution confirming the County Executive’s appointment of Andrew Jackson Cleveland-Cuyahoga County Port Authority Board of Directors to serve on the for the term of 3/1/2021 – 2/28/2025 and declaring the necessity that this Resolution become immediately effective. 
R2021-0050
Searchable PDF   
A Resolution authorizing a Purchase and Sale Agreement with Cleveland American Land, LLC and Holdings Cleveland American Land, LLC in the amount of $76,000.00 for the property located at 10991 Memphis Avenue, Brooklyn, Ohio, portions of Permanent Parcel Nos. 431-05-005, 431-05-008; authorizing the County Executive to take all necessary actions and to execute the agreement and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0049
Searchable PDF   
A Resolution authorizing an amendment to Agreement No. 228 with The MetroHealth System for correctional health care services for detainees of the Cuyahoga County Jail System for the period 5/9/2019 – 5/8/2022, to expand the scope of services to add physical therapy services and to change the terms to modify the Medicaid rate calculations for professional and technical fees, effective 3/9/2021 and for additional funds in the amount not-to-exceed $3,027,040.00; 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. 
R2021-0048
Searchable PDF   
A Resolution making an award on RQ2470 for a Master Contract with various providers in the total amount not-to-exceed $514,359.64 for interpretation and translation services for the period 1/1/2021 – 12/31/2022; 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. 
R2021-0047
Searchable PDF   
A Resolution authorizing an amendment to Contract No. 609 with Mt. Pleasant NOW Development Corporation for lease of office space for use by Department of Health and Human Services/Division of Senior and Adult Services for the period 10/1/2000 – 12/31/2020 to extend the time period to 12/31/2025 and for additional funds in the amount not-to-exceed $2,262,000.00; 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. 
R2021-0046
Searchable PDF   
A Resolution making an award on Purchase Order No. 21000091 to The Safety Company dba MTech Company in the amount not-to-exceed $1,227,494.98 for a state contract purchase of two (2) 2020 replacement GapVax Combination Jet/Vacuum Machines and one (1) replacement Cues Sewer Inspection System Truck; authorizing the County Executive to execute the Purchase Order and all other documents consistent this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0045
Searchable PDF  
A Resolution approving a proposed settlement in the matter of Scot M. Rourke v. Cuyahoga County, et al., Cuyahoga County Court of Common Pleas, Case No. CV 19 926196; 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. 
R2021-0044
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0043
Searchable PDF   
A Resolution approving the appointment or reappointment of various individuals to serve on the Cuyahoga County Soldiers’ and Sailors’ Monument Commission Board of Trustees for 5-year terms of 1/1/2021 - 12/31/2025 and declaring the necessity that this Resolution become immediately effective. 
R2021-0042
Searchable PDF   
A Resolution approving a revised Guardian Ad Litem Fee Schedule for the Cuyahoga County Court of Common Pleas, Juvenile Division; and declaring the necessity that this Resolution become immediately effective. 
R2021-0041
Searchable PDF   
A Resolution awarding a sum, not to exceed $70,000.00, to the Italian American Brotherhood Club, a non-profit entity, to create, place, and maintain a sculpture of Cleveland Indians icon Rocco (“Rocky”) Domenico Colavito, Jr. to be erected in the Tony Brush Park in Little Italy, in the City of Cleveland, and declaring the necessity that this Resolution become immediately effective. 
R2021-0040
Searchable PDF  
A Resolution approving an amendment to 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; to establish the terms of the wage re-opener and to modify Article 23 and include Appendix A; and declaring the necessity that this Resolution become immediately effective. 
R2021-0039
Searchable PDF  
A Resolution confirming the County Executive’s appointment and reappointment of various individuals to serve on the Cuyahoga County Advisory Board on Senior and Adult Services for various terms and declaring the necessity that this Resolution become immediately effective. 
R2021-0038
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 78 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 – 12/31/2020 to extend the time period to 6/30/2021 and for additional funds in the amount not-to-exceed $2,619,463.00; 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. 
R2021-0037
Searchable PDF  
A Resolution authorizing a revenue generating agreement with Flexjet, LLC in the amount not-to-exceed $11,059,572.00 for lease of space and the facilitation of private construction of a new corporate headquarters, a flight operations center and related improvements of certain properties at the Cuyahoga County Airport, located at 26460 Curtiss Wright Parkway for the period 2/15/2021 – 2/14/2041; 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. 
R2021-0036
Searchable PDF  
A Resolution authorizing an amendment to Contract No. 128 with Ozanne Construction Company, Inc. for design-build services for the Central Booking Project at the Cuyahoga County Justice Center, effective 2/23/2021 and for additional funds in the amount not-to-exceed $2,419,505.00; 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. 
R2021-0035
Searchable PDF  
A Resolution making an award on RQ3117 to Sterling Professional Group, Inc. in the amount not-to-exceed $870,309.00 for construction services and partial renovation of the 6th floor of the County Prosecutor’s Office at the Halle Warehouse; authorizing the County Executive to execute Contract No. 575 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0034
Searchable PDF  
A Resolution making an award on RQ2931 to Wilham Roofing Co., Inc in the amount not-to-exceed $3,282,328.00 for roof replacement on the Harvard Avenue Maintenance Facility located at 2501 Harvard Avenue, Newburgh Heights, Ohio; authorizing the County Executive to execute Contract No. 701 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0033
Searchable PDF  
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0032
Searchable PDF 
A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.  
R2021-0031
Searchable PDF 
A Resolution authorizing an amendment to a Master Contract with various providers for Out-of-Home Placement and Foster Care Services for the period 1/1/2018 – 12/31/2020 to extend the time period to 12/31/2021, to remove various providers, effective 1/1/2021, to change payment rates for various providers, effective 1/1/2021 and for additional funds in the total amount not-to-exceed $61,500,000.00;  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. 
R2021-0030
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 148  with Child Care Resource Center dba Starting Point for administration and management of the Family Child Care Home (FCCH) Professional Development System in connection with the Invest in Children Program for the period 1/1/2020 - 12/31/2020 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $1,433,551.00; 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. 
R2021-0029
Searchable PDF 
A Resolution authorizing a contract with United Way of Greater Cleveland in the amount not-to-exceed $1,145,450.00 for fiscal agent services and emergency food purchase assistance by Hunger Centers serving eligible Cuyahoga County residents for the period 1/1/2021 – 12/31/2021; authorizing the County Executive to execute Contract No. 366 and all other documents consistent with this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0028
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1600133-02 with Axon Enterprise, Inc. fka Taser International, Inc. for Taser body cameras for the period  7/1/2016 – 12/31/2023 to extend the time period to 3/31/2026, to change the scope of services, effective 4/1/2021, and for additional funds in the amount not-to-exceed $1,604,401.46; 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. 
R2021-0027
Searchable PDF 
A Resolution authorizing an amendment to Contract No. CE1600252-01 with Applewood Centers, Inc. for Multisystemic Therapy/Multisystemic Therapy-Problem Sexual Behavior Services for adjudicated youth for the period of 7/1/2016 – 6/30/2020 to extend the time period to 6/30/2021, and for additional funds in the amount not-to-exceed $600,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with said award and this Resolution, and declaring the necessity that this Resolution become immediately effective. 
R2021-0026
Searchable PDF 
A Resolution making an award on RQ47474 to AT&T Corporation in the amount not-to-exceed $2,000,000.00 for Session Initiation Protocol services and the replacement of (2) individual circuits on the CISCO infrastructure in connection with Wide Area Network and telecommunications for the period of 7/1/2020 – 6/30/2025; authorizing the County Executive to execute Contract No. 173 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0025
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of various Mayors to serve on the Cuyahoga County Planning Commission representing various regions for the term 1/1/2021 – 12/31/2023; and declaring the necessity that this Resolution become immediately effective. 
R2021-0024
Searchable PDF 
A Resolution confirming the County Executive’s reappointment of Alfonso P. Sanchez to serve on the Cuyahoga County Community-Based Correctional Facility Governing Board for the term 1/1/2021 - 12/31/2023 and declaring the necessity that this Resolution become immediately effective. 
R2021-0023
Searchable PDF 
A Resolution confirming the County Executive’s appointment of Cathy Belk to serve on the City of Cleveland/Cuyahoga County Workforce Development Board for an unexpired term ending 6/30/2021, followed by an additional term beginning 7/1/2021 and ending 6/30/2024; and declaring the necessity that this Resolution become immediately effective. 
R2021-0022
Searchable PDF 
A Resolution authorizing a revenue generating Utility Agreement with the 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 17 for the period of 1/1/2021 – 12/31/2021; 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. 
R2021-0021
Searchable PDF 
A Resolution making an award on RQ2979 to Fabrizi Recycling, Inc. in the amount not-to-exceed $1,414,375.00 for the 2020 Catch Basin and Test Tee Repair Program for various County Sewer Districts for the period 2/15/2021 – 2/14/2023; authorizing the County Executive to execute Contract No. 233 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0020
Searchable PDF 
A Resolution making an award on RQ1170 to TriMor Corporation in the amount not-to-exceed $4,723,245.00 for the reconstruction of Apron “H” and Taxiway “B” at Cuyahoga County Airport; authorizing the County Executive to execute Contract No. 11 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0019
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of West Ridgewood Drive from Ridge Road to State Road in the City of Parma; total estimated project cost $2,000,000.00; 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. 
R2021-0018
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Union Road from Broadway Avenue (north) to Broadway Avenue (south) in the City of Bedford ; 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. 
R2021-0017
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Superior Road from Euclid Avenue to Lee Road, in the Cities of Cleveland Heights and East Cleveland ; total estimated project cost $4,300,000.00; 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. 
R2021-0016
Searchable PDF 
A Resolution declaring that public convenience and welfare requires improvements to Lakeshore Boulevard from East 217th Street to East 228th Street, in the City of Euclid; 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. 
R2021-0015
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Ivanhoe Road from Euclid Avenue to E. 152nd Street, in the Cities of Cleveland and East Cleveland; total estimated project cost $1,340,000.00; 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. 
R2021-0014
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Green Road from Euclid Avenue to South Corporation Line, in the City of Cleveland; total estimated project cost $1,100,000.00; 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. 
R2021-0013
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Garfield Boulevard from Warner Road to Turney Road in the City of Garfield Heights; total estimated project cost $1,900,000.00; 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. 
R2021-0012
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Dunham Road from Turney Road to Libby Road, in the City of Maple Heights; total estimated project cost $1,800,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2021-0011
Searchable PDF 
A Resolution declaring that public convenience and welfare requires rehabilitation of Coventry Road from Fairhill Road to Euclid Heights Boulevard, in the City of Cleveland Heights; total estimated project cost $1,800,000.00; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvement; authorizing the County Executive to enter into an agreement of cooperation with said municipality in connection with said project; and declaring the necessity that this Resolution become immediately effective. 
R2021-0010
Searchable PDF 
A Resolution declaring that public convenience and welfare requires resurfacing of various avenues, boulevards, roads and streets located in various municipalities in connection with the 2021-2022 50/50 Resurfacing Program; finding that special assessments will neither be levied nor collected to pay for any part of the County’s costs of said improvements; authorizing the County Executive to enter into an agreement of cooperation with said municipalities in connection with said projects; and declaring the necessity that this Resolution become immediately effective. 
R2021-0009
Searchable PDF 
A Resolution authorizing an amendment to a Master Contract, which includes Nos. CE1700245-01 – CE1700265-01 and Contract Nos. 98 and 106 with various providers for various services for the Cuyahoga OPTIONS for Independent Living Services Program for the period 1/1/2018 - 12/31/2020 to extend the period to 6/30/2021, to remove the provider Buckeye Homecare Services, Inc., assign the interest from Priority Home Health Care, Inc. to Addus Healthcare, effective 1/1/2021 and for additional funds in the amount not-to-exceed $1,800,145.20; 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. 
R2021-0008
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 204 with The MetroHealth System for comprehensive medical services for families involved with the Division of Children and Family Services for the period  1/1/2020 – 12/31/2020, to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $1,400,000.00; authorizing the County Executive to execute the amendment and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0007
Searchable PDF 
A Resolution making a sole source award on RQ2924 with Child Care Resource Center of Cuyahoga County dba Starting Point in the amount not-to-exceed $1,700,000.00 for Out-of-School Time services for youth for the period 1/1/2021 – 12/31/2021; authorizing the County Executive to execute Contract No. 247 and all other documents consistent with said award and this Resolution; and declaring the necessity that this Resolution become immediately effective. 
R2021-0006
Searchable PDF 
A Resolution authorizing an amendment to Contract No. 209 with CVS Pharmacy, Inc. dba Caremark PCS Health, L.L.C. for pharmacy benefit management services for County employees and their eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their eligible dependents for the period of 1/1/2018 – 12/31/2020 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $18,539,400.00; 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. 
R2021-0005
Searchable PDF
A Resolution authorizing an amendment to Contract No. 261 with Medical Mutual of Ohio dba Medical Mutual Services, LLC for group healthcare benefits  for  County employees and their  eligible dependents and Cuyahoga County Benefits Regionalization Program participants’ employees and their  eligible dependents for the period of 1/1/2018 – 12/31/2020 to extend the time period to 12/31/2021 and for additional funds in the amount not-to-exceed $98,243,820.48; 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.
R2021-0004
Searchable PDF

A Resolution amending the 2020/2021 Biennial Operating Budget for 2021 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.

R2021-0003
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.. 
R2021-0002
Searchable PDF
A Resolution approving The MetroHealth System’s policies and procedures to participate in one or more joint purchasing associations for the purpose of acquiring supplies, equipment and services provided through joint purchasing arrangements in order to achieve beneficial purchasing arrangements for the year 2021, in accordance with Ohio Revised Code Section 339.05; and declaring the necessity that this Resolution become immediately effective.
R2021-0001
Searchable PDF 

A Resolution establishing the 2021 and 2022 schedules of County Council meetings, and declaring the necessity that this Resolution become immediately effective.

   
   
R2020-0259
Searchable PDF  

A Resolution confirming the County Executive’s reappointment of various individuals to serve on the Cuyahoga County Board of Developmental Disabilities for the term 2/1/2021 – 1/31/2025; and declaring the necessity that this Resolution become immediately effective:

  1. Cynthia Schulz
  2. Steven M. Licciardi  
   
R2020-0250
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. 
   
   
   
 
 
.