COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 7, 2011

Similar documents
COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 15, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

Sponsor - Mr. Pry Council Staff Contact: Mark Potter, (330) ,

Brian Nelsen presented a financial update. Michael D. Agnoni spoke on his appointment to the Summit/Medina Workforce Investment Board.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

Sponsor - Mr. Pry Council Staff Contact: Mark Potter, (330) ,

Sponsor - Ms. Shapiro Council Staff Contact: Mark Potter, (330) ,

Sponsor - Mr. Feeman Council Staff Contact: Mark Potter, (330) ,

Sponsor - Mr. Pry Council Staff Contact: Mark Potter, (330) ,

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES September 21, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

Sponsor - Mr. Feeman Council Staff Contact: Mark Potter, (330) ,

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 26, 2012

COUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. January 24, COMMITTEE MEMBERS: Cazzell Smith

COUNTY OF SUMMIT PERSONNEL COMMITTEE MINUTES. August 25, COMMITTEE MEMBERS: Tamela Lee

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA May 22, 2017 PUBLIC WORKS COMMITTEE

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA February 22, 2010 PERSONNEL COMMITTEE

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

Sponsor - Mr. Pry Council Staff Contact: Mark Potter, (330) ,

Sponsor - Ms. Shapiro Council Staff Contact: Mark Potter, (330) ,

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA March 12, 2018 PERSONNEL COMMITTEE

**175th Anniversary of Summit County - Community Recognition of the City of Fairlawn.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA November 2, 2015 PERSONNEL COMMITTEE

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018

Sponsor - Ms. Shapiro Council Staff Contact: Mark Potter, (330) ,

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA October 23, 2017 PERSONNEL COMMITTEE

Councilman David Hamilton presented on the findings of the Summit County Jail Operations Advisory Commission.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 8, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

Rules of the Council of the County of Summit

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA December 3, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 29, 2018

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

STARK COUNTY COMMISSIONERS MINUTES

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

Cuyahoga Falls City Council Minutes of the Council Meeting February 26, New Legislation (first reading)

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

Hancock County Council Minutes February 9, 2011

LAKE TOWNSHIP, STARK COUNTY, OHIO March 23, 2015 Page 1 of 9. Also Present: Sandra Smith, Deputy Fiscal Officer

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

Council President Brady called the meeting to order at 5:01 p.m.

AKRON-SUMMIT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR MEETING SEPTEMBER 29, 2011 MAPLE VALLEY BRANCH LIBRARY

a) December 20, 2018 Special Meeting b) January 2, 2019 Organizational Meeting

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Board of Commissioners Meeting August 6, 2012

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

Council President Brady called the meeting to order at 5:08 p.m.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 10, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 11, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 6:00 PM

Cuyahoga County Rules of Council

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. October 8, 2014

County of Schenectady NEW YORK

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES BOARD OF BENTON COUNTY COMMISSIONERS

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

3354: Board of trustee meetings: organization and conduct.

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m.

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

I. PROCLAMATION A. Call to Order Chairman Kent B. Invocation/Pledge Danny Jackson/Cliff Knauer

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

UNITED STATES OF AMERICA

COMMISSIONERS MEETING WEDNESDAY, JUNE 6, 2007 J.76 PAGE 244

Stark County Commissioners Board of Commissioners Minutes

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Transcription:

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 7, 2011 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Rodgers, Roemer, Schmidt, were present. Brian Nelsen from the Department of Finance and Budget presented a financial update. Council was given a handout of the General Fund Revenue Report. The following items were addressed before Council at the Caucus: 2011-097 2011-098 2011-099 2011-100 2011-101 Cynthia Sich from Consumer Affairs addressed Council on this first reading passage request for National Consumer Protection Week. Cazzell Smith addressed Council on this first reading passage request. Heidi Swindell from the Engineer's Office addressed Council on this first reading passage request. This is an annual request to advertise for bids. Heidi Swindell from the Engineer's Office addressed Council for this first reading passage request. 2011-101 was also discussed along with this piece. This Resolution was addressed along with 2011-100 by Heidi Swindell. 2011-102 Rob Henwood from Economic Development addressed Council for this first reading passage request. 2011-112 John Schmidt addressed Council regarding this first reading passage request in today's support of unions. Mr. Schmidt read a letter to the editor from the Akron Beacon Journal regarding union support. 2011-113 Jason Dodson from the Executive's Office addressed Council on this first reading passage request. County Executive Russ Pry also commented on the importance of the CDBG program for local government in that it enables the County to fund mandates. M-013-2011 This motion specifies the start time for the Council meeting and is a housekeeping item. M-017-2011 Jerry Feeman noted that this motion would replace Jon Poda with Sandra Kurt on the Committees of which Mr. Poda served. The Council Regular Meeting was called to order at 05:00 PM in Council Chambers. ROLL CALL- Present: Mr. Comunale, Mr. Crawford, Mr. Feeman, Mr. Kostandaras, Ms. Kurt, Mrs. Rodgers, Mr. Roemer, Mr. Schmidt, Mrs. Shapiro, Mr. Smith; Absent: Mrs. Prentice MINUTES FOR APPROVAL: Mr. Comunale moved to approve the minutes of the regular Council meeting(s) held February 14, 2011. ANNOUNCEMENT OF GENERAL INTEREST: Jerry Feeman welcomed new Council member atlarge Sandra Kurt. ANNOUNCEMENT FROM EXECUTIVE: Executive Russ Pry also welcomed Sandra Kurt. Page 1 of 20

ANNOUNCEMENT OF OFFICEHOLDERS: NONE MOTIONS FOR COUNCIL M-010-2011 A Motion of Council confirming the reappointments of Mr. Tim Crawford (as designee for Council President Jerry Feeman), Ms. Margo Snider, Ms. Jessie Raynor, Professor Mark Soppeland, and the appointments of Mr. Kyle Magilavy, and Ms. Carla Davis to the Regional Arts and Cultural District Board of Trustees. Movant - Mr. Feeman Mr. Smith moved to approve. Motion M-010-2011 was approved. M-011-2011 A Motion of Council confirming the appointments of Ms. Tina L. Myles (to replace Steve Brubaker), and Mr. Brian L. Davis, Ph.D., (to replace Rita Madick) to the Summit Workforce Solutions Board of Directors. Movant - Mr. Feeman Mr. Smith moved to approve. Motion M-011-2011 was approved. M-013-2011 A Motion of Council specifying the starting time for the Council meeting; and thereby rescinding M-065-2010 which was lacking a specific start time. Movant - Mr. Feeman Mr. Kostandaras moved to approve. Motion M-013-2011 was approved. Page 2 of 20

M-014-2011 A Motion of Council confirming Dr. Eric Anthony Johnson, Ph.D. (as alternate to Paula Davis and replacing Kimberlee McKee) to the Abandoned and Vacant Property (AVP) Planning Committee. Movant - Mr. Feeman Mr. Smith moved to approve. Motion M-014-2011 was approved. M-015-2011 A Motion of Council confirming the appointment of Mr. Rick McIntosh, M.Ed. to the Summit/Medina Workforce Investment Board. Movant - Mr. Feeman Mrs. Shapiro moved to approve. Motion M-015-2011 was approved. M-016-2011 A Motion of Council confirming the appointment of Assistant Fire Chief Fred L. Jackson (to replace Jim Rogers) to the Building Standards Board of Building Appeals. Movant - Mr. Feeman Mr. Kostandaras moved to approve. Motion M-016-2011 was approved. Page 3 of 20

MOTIONS FOR COUNCIL LATE FILINGS M-017-2011 A Motion of Council replacing Jon Poda with newly appointed Council member Sandra Kurt to the committees of the Council of the County of Summit for the year 2011 of which Mr. Poda was a member. Movant - Mr. Feeman Mr. Kostandaras moved to approve. Motion M-017-2011 was approved. Page 4 of 20

FIRST READINGS 2011-097 A Resolution declaring the week of March 6-12, 2011, as National Consumer Protection Week, for the Executive and the Office of Consumer Affairs, and declaring an emergency. and Mr. Feeman Mr. Kostandaras moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Kostandaras moved to adopt. Resolution 2011-097 was adopted. Page 5 of 20

2011-098 A Resolution urging Congress to reject that portion of the Administration s proposed 2011 Federal Budget that calls for the reduction of the Community Services Block Grant (CSBG) program and require that CSBG remain fully funded, for the County of Summit Council, and declaring an emergency. Sponsor - Mr. Smith Mr. Smith moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Smith moved to adopt. Resolution 2011-098 was adopted. 2011-099 A Resolution authorizing the County Executive to advertise for bids for the purchase of miscellaneous road and ditch maintenance materials, for an estimated total cost not to exceed $197,500.00, for the Engineer, and declaring an emergency. Mr. Kostandaras moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Kostandaras moved to adopt. Resolution 2011-099 was adopted. Page 6 of 20

2011-100 A Resolution authorizing appropriation proceedings of property owned by Harold H. and Lu Ann Nagel, needed for the replacement of the Northampton Road Bridge over Mud Run, located in the City of Cuyahoga Falls, Council District 3, for the Engineer, and declaring an emergency. Mr. Kostandaras moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Kostandaras moved to adopt. Resolution 2011-100 was adopted. 2011-101 A Resolution authorizing appropriation proceedings of property owned by Jon C. and Barbara P. Humphrey, Trustees, needed for the replacement of the Northampton Road bridge over Mud Run, located in the City of Cuyahoga Falls, Council District 3, for the Engineer, and declaring an emergency. Mr. Comunale moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Comunale moved to adopt. Resolution 2011-101 was adopted. Page 7 of 20

2011-102 A Resolution accepting and approving a resubdivision titled Massillon Road Industrial Park Re-Plat No. 2, located in Springfield Township, Council District 8, for the Executive-Planning Commission and the County Engineer, and declaring an emergency. Mrs. Shapiro moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mrs. Shapiro moved to adopt. Resolution 2011-102 was adopted. 2011-103 2011-104 A Resolution accepting and approving a resubdivision titled Braeburn Estates Allotment Replat of a Portion of Lot 13, located in Bath Township, Council District 1, for the Executive-Planning Commission and the County Engineer, and declaring an emergency. A Resolution authorizing the County Executive to execute an amendment to the enterprise zone agreement between the County of Summit, the City of Twinsburg and GED Integrated Solutions, Inc., located within the Western Reserve Enterprise Zone, Council District 1, for the Executive s Department of Community and Economic Development, and declaring an emergency. Page 8 of 20

2011-105 A Resolution supporting the amendment of the Exchange Street-Opportunity Park Incentive District by the City of Akron, in Council District 4, and waiving the right to notice and the right to object to certain real property tax exemptions for real property located within the amended district, for the Executive s Department of Community and Economic Development, and declaring an emergency. 2011-106 2011-107 A Resolution authorizing the County Executive to execute an amendment to the enterprise zone agreement between the County of Summit, City of Tallmadge, and Waltco Truck Equipment Company, to reflect a name change to Waltco Lift Corp., for the Executive s Department of Community and Economic Development, and declaring an emergency. A Resolution confirming an award by the Board of Control of a professional service contract with the County of Summit Domestic Relations Court, for the IV-D service provider agreement, for the period 1/1/11 to 12/31/11, in an amount not to exceed $564,250.50, for the Prosecutor-CSEA, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net 2011-108 2011-109 A Resolution appropriating additional federal funds received from the Ohio Department of Public Safety for the High Visibility Enforcement Overtime ( HVEO ) 2011 grant, in the amount of $8,382.40, through 9/30/11, for the Sheriff, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net A Resolution confirming an award by the Board of Control of Change Order No. 5 for jail inmate medical services, with Dr. Norman R. Johnson, aka Advanced Correctional Healthcare, Inc., in an amount not to exceed $6,789.92 (increase), for a cumulative increase of $66,107.13 (.03433%), for the Sheriff, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net Page 9 of 20

2011-110 An Ordinance amending Section 923.01(b) of the Codified Ordinances of Summit County to correct a clerical error by adding a table in said Section, for the Executive's Department of Environmental Services, and declaring an emergency. 2011-111 A Resolution appropriating American Recovery and Reinvestment Act of 2009 ( ARRA ) Workforce Investment Act ( WIA ) Area 2(20) funds, received from the Ohio Department of Job and Family Services ( ODJFS ), in the amount of $204,429.19, for the Special Projects allocation, through 6/30/11, for the Executive s Department of Job and Family Services and declaring an emergency. 2011-112 A Resolution in support of the Ohio Labor Movement to come together in solidarity to defend against attacks to unions and promote progressive working family policies; for the Summit County Council, and declaring an emergency. Sponsor - Mrs. Prentice, Mr. Feeman, Mr. Kostandaras, Mr. Schmidt, Mr. Smith, Mr. Comunale, Ms. Kurt, Mr. Crawford and Mrs. Shapiro Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Roll Call on the motion. Yes: Comunale, Crawford, Feeman, Kostandaras, Kurt, Roemer, Schmidt, Shapiro, Smith No: Rodgers Motion passed - Roll Call: 9-1 Mr. Schmidt moved to adopt. Roll Call on the motion. Yes: Comunale, Crawford, Feeman, Kostandaras, Kurt, Schmidt, No: Rodgers, Roemer Motion passed - Roll Call: 8-2 Resolution 2011-112 was adopted. Page 10 of 20

2011-113 A Resolution urging Congress to reject that portion of the Administration s proposed 2011 Federal Budget that calls for the reduction of the Community Development Block Grant (CDBG) program and require that CDBG remain fully funded; for Summit County Council and Executive, and declaring an emergency. Sponsor - Mr. Feeman and Mr. Pry Mr. Smith moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Smith moved to adopt. Resolution 2011-113 was adopted. Page 11 of 20

Mr. Crawford moved to amend the Agenda to add Late Filings. Voice Vote on the motion For: Comunale, Crawford, Feeman, Kostandaras, Kurt,Rodgers, Roemer, Schmidt, FIRST READINGS LATE FILINGS 2011-114 A Resolution authorizing the County Executive to execute a settlement agreement to settle all claims arising out of or concerning issues raised in a lawsuit, Gary Ellison v. County of Summit, et al., Case No. 5:10CV294, before Judge John Adams in the U.S. District Court for the Northern District of Ohio, for the Prosecutor, the Engineer and the Executive, and declaring an emergency. 2011-115 An Ordinance amending Ordinance 2010-508, which amended the Twinsburg Township Community Reinvestment Area and established a Community Reinvestment Area Housing Council, as previously established by Ordinance No. 90-388, for the Executive s Department of Community and Economic Development, and declaring an emergency. Page 12 of 20

Routine Agenda Motion(s) Mr. Crawford moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Shapiro, Smith Motion passed Mr. Crawford moved to adopt. Shapiro, Smith Motion passed The routine agenda was adopt by a vote of 10-0 ROUTINE LEGISLATION UNANIMOUSLY AGREED TO BY COMMITTEE 2011-076 A Resolution appropriating funds in the amount of $38,079.00, including a local cash match requirement in the amount of $7,615.80, from Motor Vehicle and Gas Tax funds, into a separate capital project fund, for the Continuous Multi Span Bridge Load Project, in Council Districts 1, 2, 4, 5, 7 and 8, for the Engineer, and declaring an emergency. Resolution 2011-076 was adopted. 2011-077 A Resolution authorizing appropriation proceedings of property owned by Joseph Weatherby, III, needed for the replacement of the Northampton Road bridge over Mud Run, located in the City of Cuyahoga Falls, Council District 3, for the Engineer, and declaring an emergency. Resolution 2011-077 was adopted. Page 13 of 20

2011-078 A Resolution accepting and approving a resubdivision titled Glencairn Forest- Chapelton Court-Phase III Re-Plat and Glencoe Clusters-Phase XIII Re-Plat, located in Richfield Township, Council District 1, for the Executive-Planning Commission and the County Engineer, and declaring an emergency. Resolution 2011-078 was adopted. 2011-079 A Resolution appropriating carryover Chrysler Rapid Response stimulus funds from the American Recovery and Reinvestment Act of 2009 ( ARRA ), in the amount of $73,366.84, for the period 1/1/11 through 6/30/11, for the Executive s Department of Job and Family Services, and declaring an emergency. Resolution 2011-079 was adopted. 2011-082 A Resolution confirming an award by the Board of Control of a professional service contract with CourtSmart Digital Systems, Inc., for the annual maintenance of the digital recording system and replacement of servers and encoders, for the period 3/1/11 to 2/28/12, as Best Practical Source, approved by the IT Board 2/8/11, in an amount not to exceed $52,196.30, for the Court of Common Pleas-Juvenile Division, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net Resolution 2011-082 was adopted. 2011-083 A Resolution appropriating carryover balances for two U.S. Department of Justice Assistance Grant ( JAG Program Grants ) made available by the State of Ohio Office of Criminal Justice Services, through the American Recovery and Reinvestment Act of 2009 ( ARRA ), for the Reentry Court Enhancement Grant, with a carryover balance, including a 25% local cash match requirement, for a total of $32,378.28, through 4/30/11, and for the Probation Risk/Needs Assessment Grant, with a carryover balance, including a 25% local cash match requirement, for a total of $6,192.67, through 2/28/11, for the Court of Common Pleas, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net Resolution 2011-083 was adopted. Page 14 of 20

2011-084 A Resolution confirming an award by the Board of Control of a purchase order with Montrose Ford for three 2011 Ford Crown Victoria Police Interceptor vehicles, under CUE pricing, in an amount not to exceed $68,922.72, for the Sheriff, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net Resolution 2011-084 was adopted. 2011-085 A Resolution confirming an award by the Board of Control of a purchase order with D&G Uniforms for deputies uniform allowance, per bargaining agreement, as Best Practical Source, in an amount not to exceed $96,000.00, for the Sheriff, and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net Resolution 2011-085 was adopted. 2011-086 A Resolution appropriating carryover grant funds received from the State of Ohio Department of Rehabilitation and Corrections for the Community Corrections Act ( CCA ) 407 and 408 grants, in the amount of $212,949.22, with no local cash match requirement, through 6/30/11, for the Executive s Department of Law, Public Safety- Justice Affairs Division and declaring an emergency. Staff Contact: Kent Starks, (330) 643-2074, kstarks@summitoh.net Resolution 2011-086 was adopted. 2011-088 A Resolution confirming an award by the Board of Control of Change Order No. 1 with Info Line, Inc., for the second renewal of five, for after hours calls and adult protective services elder abuse hotline, for the period 7/1/10 to 6/30/11, in an amount not to exceed $30,000.00 (85.7% increase), for the Executive s Department of Job and Family Services, and declaring an emergency. Resolution 2011-088 was adopted. Page 15 of 20

2011-089 A Resolution confirming an award by the Board of Control of a purchase order with METRO Regional Transit Authority for fixed route transportation services, for the period 1/1/11 to 6/30/11, as Best Practical Source, in an amount not to exceed $115,000.00, for the Executive s Department of Job and Family Services, and declaring an emergency. Resolution 2011-089 was adopted. 2011-091 A Resolution confirming an award by the Board of Control of a purchase order with Kronos, Inc., for timekeeping software maintenance and support, media upgrades, technical support and time clock hardware maintenance, for the period 3/21/11 to 3/20/12, as Best Practical Source, approved by the IT Board 2/8/11, in an amount not to exceed $58,332.88, for the Fiscal Officer, and declaring an emergency. Resolution 2011-091 was adopted. 2011-092 A Resolution approving the award by the Board of Control of a purchase contract with LexisNexis for printed publications for the Law Library Resources Board in its operation of the Law Library, for 2011, in an estimated amount not to exceed $29,000.00, as Best Practical Source, for the Law Library Resources Board, and declaring an emergency. Resolution 2011-092 was adopted. 2011-093 A Resolution approving the award by the Board of Control of a purchase contract with Thomson West for printed publications for the Law Library Resources Board in its operation of the Law Library, for 2011, in an estimated amount not to exceed $27,000.00, as Best Practical Source, for the Law Library Resources Board, and declaring an emergency. Resolution 2011-093 was adopted. Page 16 of 20

SECOND READINGS 2011-075 An Ordinance adopting the classification, classification specification and salary schedule for the exempt unclassified position of Engineer Project Manager #64018, and amending Section 169.03 of the Codified Ordinances, entitled Ethics In Public Employment, to include this position under the duties and prohibitions of that code section, for the Engineer, and declaring an emergency. Mr. Smith moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Smith moved to adopt. Ordinance 2011-075 was adopted. Page 17 of 20

2011-080 A Resolution authorizing the Executive to contribute its portion of the HVAC improvements, in the amount of $250,000.00, to the Austen BioInnovation Institute in Akron Renovation Project, in Council District 4, in cash upon closing of the transaction, rather than financing the same over the term of 20 years, and appropriating funds for the same, for the Executive s Department of Community and Economic Development, and declaring an emergency. Mr. Kostandaras moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Smith Abstain: Shapiro Motion passed - Voice Vote: 9-0-1 Mr. Kostandaras moved to adopt. Smith Abstain: Shapiro Motion passed - Voice Vote: 9-0-1 Resolution 2011-080 was adopted. Page 18 of 20

2011-081 A Resolution authorizing an increase of the County s pledge of non-tax revenues for the financing of the Austen BioInnovation Institute in Akron Renovation Project up to a total of $9,500,000.00, which would securitize a State Research and Development Loan in the amount of $2,500,000 and a Summit County Port Authority issuance of bonds of up to $7,000,000.00, for the Executive s Department of Community and Economic Development, and declaring an emergency. Mr. Kostandaras moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Smith Abstain: Shapiro Motion passed - Voice Vote: 9-0-1 Mr. Kostandaras moved to adopt. Smith Abstain: Shapiro Motion passed - Voice Vote: 9-0-1 Resolution 2011-081 was adopted. 2011-096 A Resolution authorizing the Executive to execute an Agreement with the City of Tallmadge whereby the County of Summit Division of Building Standards will enforce Part Thirteen of the Codified Ordinances of the County of Summit, entitled Building Code, which incorporates the 2006 Residential Code of Ohio and the 2007 Ohio Building Code, on behalf of and within the territorial jurisdiction of the City of Tallmadge, for the Executive s Department of Community and Economic Development, and declaring an emergency. Committee Items Taking Time Page 19 of 20

Presentation of New Business: NONE Presentation of Petitions to address Council: NONE Executive Session Motion By: Motion Type: Roll Call For: Against: Abstain: Absent: Outcome: Seconded By: Call To Order: Reason: Adjournment: Council adjourned at 5:50 pm. The next regular meeting will be held March 21, 2011 at 5:30 pm All deliberations concerning official business and formal actions by this County Council were conducted in an open public meeting this 7th day of March, 2011. CLERK OF COUNCIL PRESIDENT OF COUNCIL Page 20 of 20