CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018

Similar documents
CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA November 28, Approval of the Minutes of the Regular Board Meeting October 24, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 24, Approval of the Minutes of the Regular Board Meeting September 26, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA August 22, Approval of the Minutes of the Regular Board Meeting July 25, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 25, Approval of the Minutes of the Regular Board Meeting September 28, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA March 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA February 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA August 23, Public Comments on Agenda Resolutions Only (three minute maximum).

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA December 19, Approval of the Minutes of the Regular Board Meeting November 28, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA March 22, Motion to amend agenda items as highlighted on revised agenda.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA May 23, Approval of the Minutes of the Regular Board Meeting April 25, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING February 22, 2017

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA February 22, Approval of the Minutes of the Regular Board Meeting January 25, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA December 20, Approval of the Minutes of the Regular Board Meeting November 22, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA April 26, Approval of the Minutes of the Regular Board Meeting March 22, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA May 24, Approval of the Minutes of the Regular Board Meeting April 26, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING FEBRUARY 23, 2011

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, Approval of the Minutes of the Regular Board Meeting March 26, 2014.

CONTRACT REVIEW COMMITTEE. MINUTES July 5, 2016

CONTRACT REVIEW COMMITTEE. MINUTES September 19, 2017

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA SEPTEMBER 26, 2012

CONTRACT REVIEW COMMITTEE. AGENDA February 19, 2019

CONTRACT REVIEW COMMITTEE. MINUTES November 21, 2017

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING AUGUST 22, 2012

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA NOVEMBER 24, 2015

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. March 24, :30 A.M.

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

BOARD OF HEALTH MINUTES May 7, 2015

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. January 28, :30 A.M.

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

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

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

Educational Service Center of Cuyahoga County 5811 Canal Road, Valley View, OH 44125

GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO. Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 9, 2014 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

MEIGS COUNTY HEALTH DEPARTMENT

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

RESOLUTIONS PASSED JANUARY 23, 2018

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order.

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

Nordonia Hills City Schools

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY.

MEIGS COUNTY HEALTH DEPARTMENT

Also attending were David White, County Administrator Paul Cunningham, and Clerk Rick Peoples. COMMISSIONERS AGENDA. June 21, 2012

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011

STARK COUNTY COMMISSIONERS MINUTES

Washington County Commissioners AGENDA 9:00 a.m., March 22, 2018

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

COMMISSIONERS MEETING WEDNESDAY, JANUARY 16, 2008 J.77 PAGE 24

COMMISSIONERS MEETING WEDNESDAY, AUGUST 22, 2007 J.76 PAGE 363

COMMISSIONERS Jimmy Dimora Peter Lawson Jones Tim McCormack. November 23, 2004

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, November 5, 2015

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

CUYAHOGA COUNTY PUBLIC LIBRARY BOARD OF TRUSTEE MEETING MINUTES OCTOBER 30, 2012

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 17, 2011

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

Dr. Dinopoulos moved and Mrs. Zedaker seconded with all members voting aye to approve the minutes of Regular Board Meeting of May 16, 2016.

Date February 9, 2011 Page. Minutes. Board of Education of the Rocky River City School District. Resolution To Adopt Agenda #

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:00 p.m.

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. September 25, :30 A.M.

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014

a) March 14, 2017 Committee of the Whole Meeting b) March 14, 2017 Regular Meeting

RECORD OF PROCEEDINGS

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

Organizational Meeting Minutes January 9, 2013 Page 1

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

LOMBARD FIREFIGHTERS PENSION FUND

*INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND

III. Roll Call Mr. Curtis Mrs. Hower Mrs. Kitson Mrs. Laski Mrs. Mack Mr. Mahnic, Jr. Mr. Shebeck Mr. Virost Mr. Wells

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: JUNE 20, 2017 FRANKLIN LAKES, NEW JERSEY 12:00 P.M.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

Brecksville-Broadview Heights Board of Education Organizational Meeting

SEPTEMBER SESSION SEPTEMBER 18, 2018

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

AMENDED BY-LAWS OF THE PONDEROSA VOLUNTEER FIRE ASSOCIATION, INC.

BEEHIVE AREA OF NARCOTICS ANONYMOUS

CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS PUBLIC LIBRARY BOARD OF TRUSTEES Lee Road Library, 2345 Lee Road 6:30 p.m. February 16, 2015 Meeting Minutes

COURT OF COMMON PLEAS DIVISION OF DOMESTIC RELATIONS CUYAHOGA COUNTY, OHIO

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, 2012 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

RECORD OF PROCEEDINGS Minutes of the Felicity-Franklin Board of Education Meeting Monday, July 16, 2018

BOARD MEETING MINUTES Wednesday, August 12, 2015

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

PUBLIC NOTICE FINAL ISSUANCE OF A REVOCATION OF INFECTIOUS WASTE TRANSPORTER REGISTRATION CERTIFICATE

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

LITTLE AXE BOARD OF EDUCATION July 15, 2017 MINUTES. Let the minutes reflect that Tessa Proffitt, Member, was not present at the meeting.

Transcription:

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018 Meeting called to order by Debbie L. Moss, President of the Board at 9:06 a.m. in the office of the Board, 5550 Venture Drive, Parma, Ohio, on November 28, 2018. Roll Call: The following members were present: Ms. Debbie L. Moss, Mr. James T. Gatt, Dr. Gregory L. Hall, Mr. Douglas Wang, Dr. Sherrie Williams. The reading of the minutes of the October 24, 2018, regular Board meeting was dispensed with as copies had previously been received by each member. Inasmuch as there were no corrections, it was moved by Mr. Gatt, seconded by Dr. Williams, that the minutes be approved. Ayes: Mr. Gatt, Dr. Hall, Mr. Wang, Dr. Williams; Ms. Moss abstained due to her absence from the October 24, 2018 meeting. Public Comments on Agenda Resolutions Only (three minute maximum) N/A. Review of the Financial Statements. Legislative Updates N/A Committee Reports Diversity Committee Approval of Resolutions/Motions: REGULAR ACTIONS OF THE BOARD: It was moved by Mr. Wang, seconded by Dr. Hall, that the following RESOLUTION (2018-122) be adopted: BE IT RESOLVED to contract with Neighborhood Leadership Institute under the 2018/2019 Ohio Equity Institute grant from October 1, 2018 through September 30, 2019. Amount to be paid to Neighborhood Leadership Institute is not to exceed $132,000.00. It was moved by Dr. Hall, seconded by Mr. Gatt, that the following RESOLUTION (2018-123) be adopted: BE IT RESOLVED to accept addendums to the following contracts under the 2018/2019 Health Resources and Services Administration (HRSA) Ryan White Part A Program grant from March 1, 2018 through February 28, 2019 (ref. enclosed):

Amount to be paid not to exceed: From To Cleveland Clinic Foundation (2018-40 & 2018-81) $ 216,356.00 $ 172,335.00 MetroHealth System (2018-40 & 2018-81) $1,562,964.00 $1,592,964.00 Signature Health, Inc. (2018-33 & 2018-81) $ 140,730.00 $ 182,356.00 University Hospitals of Cleveland (2018-33 &53 & 81) $ 960,049.00 $1,053.381.00 Ayes: Ms. Moss, Mr. Gatt, Dr. Hall, Mr. Wang; Dr. Williams abstained due to her affiliation with the MetroHealth System. It was moved by Dr. Williams, seconded by Dr. Hall, that the following RESOLUTION (2018-124) be adopted: BE IT RESOLVED to authorize the Health Commissioner to enter into a contract with the Cleveland Department of Public Health (CDPH) to administer the Ohio Department of Health (ODH) 2018/2019 Reproductive Health & Wellness grant from September 1, 2018 through March 31, 2019. Amount to be received is not to exceed $60,000.00. It was moved by Mr. Gatt, seconded by Mr. Wang, that the following RESOLUTION (2018-125) be adopted: BE IT RESOLVED to authorize Then and Now Certificate for the following purchase order: PO Number Vendor Amount Purpose 18680 United Agencies $10,209.00 2018/2019 Commercial Property Insurance BOARD ORDERS, RULES, FEES OR REGULATIONS FIRST READING: None SECOND READING: RESOLUTION (2018-117) To establish the Cuyahoga County Board of Health s Campground Licenses Fees pursuant to the Ohio Revised Code sections 3709.09 and 3729.05 effective January 1, 2019 (First Reading-October 24, 2018, Second Reading-November 28, 2018).

RESOLUTION (2018-118) To amend the Cuyahoga County Board of Health s Food Protection Program Fees pursuant to the Ohio Revised Code Sections 3717.25 and 3717.45 effective January 1, 2019 (First Reading-October 24, 2018, Second Reading-November 28, 2018). RESOLUTION (2018-119) To amend the Cuyahoga County Board of Health s Household Sewage Program Fees pursuant to the Ohio Revised Code sections 3709.09 and 3718.06 effective January 1, 2019 (First Reading-October 24, 2018, Second Reading-November 28, 2018). RESOLUTION (2018-120) To amend the Cuyahoga County Board of Health s Private Water Program Fees pursuant to the Ohio Revised Code sections 3709.09 and 3701.344 effective January 1, 2019 (First Reading-October 24, 2018, Second Reading-November 28, 2018). THIRD READING: RESOLUTION (2017-69) To approve the application for exemption pursuant to ORC 3714.04 by Boyas Excavating, Inc. for approval of the plan modification of its Construction Debris and Demolition Landfill Operating License pursuant to the recommendation of the Ohio EPA as set forth in the Board s Findings and Orders incorporated herein fully by reference (First Reading-May 24, 2017, Second Reading-June 28, 2017, Third Reading-July 26, 2017 Tabled). It was moved by Dr. Hall, seconded by Dr. Williams, that the following RESOLUTION (2018-126) be adopted: BE IT RESOLVED that approval be given of the Consent Agenda as set forth in the attached schedules: Schedule A Appropriation Measures. Schedule B Cash Transfers. Schedule C Routine Personnel Actions. Schedule D Employee Training and Travel Expenses. Schedule E Approval of Vouchers. (Available upon request) Schedule F CRC Report and Other Contracts. Break 9:53 a.m. 10:05 a.m. Health Commissioner s Report (10:05 a.m. 11:43 a.m.) (1) Accreditation Update (10:05 a.m. 11:00 a.m.) (2) FY2017 Audit Update (11:00 a.m. 11:03 a.m.) (3) 2019 Budget Update (11:03 a.m. 11:43 a.m.) Public and Staff Comments (three minute maximum) N/A. Break 11:43 a.m. 11:55 a.m.

It was moved by Mr. Gatt, seconded by Dr. Hall, that pursuant to Resolution 1993-43 and O.R.C. Sec 121.22 the Board Adjourn to Executive Session to discuss personnel and litigation issues. Executive Session began at 11:55 a.m. Executive Session ended at 12:26 p.m. Miscellaneous Business Thereupon, it was also moved by Mr. Wang, seconded by Dr. Hall, that the following RESOLUTION (2018-127) be adopted: BE IT RESOLVED to accept the rates for Major Medical and Prescription Coverage with Medical Mutual of Ohio from January 1, 2019 through December 31, 2019. The 2019 rates are as follows: Per Employee Per Month Charges: Medical Mutual CleCare Single $ 598.52 Medical Mutual Cle Care Family $1,645.93 Medical Mutual PPO Single $ 633.28 Medical Mutual PPO Family $1,741.52 Ayes: Ms. Moss, Mr. Gatt, Dr. Hall, Mr. Wang; Dr. Williams abstained due to her affiliation with the MetroHealth System. Thereupon, it was also moved by Dr. Williams, seconded by Mr. Wang, that the following RESOLUTION (2018-128) be adopted: BE IT RESOLVED to contract with UNUM for dental insurance coverage from January 1, 2019 through December 31, 2020. Single coverage rate is $22.67 per employee/month and family coverage rate is $76.43 per employee/month. Thereupon, it was also moved by Dr. Hall, seconded by Dr. Williams, that the following RESOLUTION (2018-129) be adopted: BE IT RESOLVED to revise the Flexible Spending Account (FSA) annual maximum employee contribution amount for health care from $2,600.00 to $2,700.00 effective January 1, 2019.

Thereupon, it was also moved by Dr. Hall, seconded by Mr. Wang, that the following RESOLUTION (2018-130) be adopted: BE IT RESOLVED to renew contract with Northwest Group Services, Inc. (NWGS) for the administration of the Board of Health s Flexible Spending Account (FSA) program and COBRA services from January 1, 2019 through December 31, 2019. The amount to be paid to NWGS is $6.00 per participating employee per month. Thereupon, it was moved by Mr. Gatt, seconded by Dr. Hall, that the following Motion be adopted: BE IT RESOLVED that the meeting be adjourned at 12:40 p.m.

SCHEDULE A APPROPRIATION MEASURES 1. Establish Budgets None 2. Budget Revisions A. Budget revision in the 2018 Women In Recovery (WIRe) grant to redistribute $2,000.00 (ref. enclosed). B. Budget revision in the 2018/2019 Health Resources and Services Administration (HRSA) Ryan White Part A Program grant to redistribute $41,060.98 (ref. enclosed). C. Budget revision in the 2017/2019 Personal Responsibility and Education Program (PREP) grant to redistribute $11,850.00 (ref. enclosed). D. Budget revision in the 2018 Dental Sealant grant to increase the budget by $4,312.00 (ref. enclosed). E. Budget revision in the 2018 ODH Injury Prevention Grant to decrease the budget by $50,000.00 (ref. enclosed). F. General Revenue Fund revision of the 2018 Estimated Revenue to increase Revenue by $61,718.31 and increase and redistribute Appropriations (Expenditures) by $531,614.88.

SCHEDULE B CASH TRANSFERS 1. Operating Transfers None 2. Residual Equity Transfers None

SCHEDULE C ROUTINE PERSONNEL ACTIONS Unless otherwise specifically indicated, said appointments shall be effective as of the beginning of the next pay period following completion and satisfaction of any post offer requirements and signature as determined by the Director of Organizational Development. Ratify Appointment(s): A. Tahir Arif, Grant Coordinator, Grade C, $41,149.00 annually, effective November 26, 2018. Appointments(s): A. Correction: JoAnn Carrothers, Public Health Nurse 1, from $45,903.00 to $46,371.00 annually effective June 11, 2018. B. Antoinette Mallory, Administrative Specialist, Grade A, $30,060.00 annually. C. Joseph, Kollar, Sanitarian In Training, Grade C, $41,149.00. D. Daniel Murphy, Sanitarian In Training, Grade C, $41,149.00. Promotion(s): A. Ashley Worthem, Sanitarian, Grade D, $46,991.00 annually, effective December 10, 2018. Resignation(s): A. Desiree Hudson, Human Resources Generalist, effective November 23, 2018. B. Carmen Rush, Sanitarian in Training, effective December 3, 2018.

SCHEDULE D EMPLOYEE TRAINING AND TRAVEL EXPENSES Administration a. Terry Allan and Judy Wirsching to AOHC meeting - December 7, 2018 - Rootstown. Environmental Public Health a. Morgan Hammons, Stephanie McConoughey, and Kathy Schoch to ODH Public Heath Lead Investigator meeting, November 16, 2018 Columbus. b. Barry Grisez and Dane Tussel to Ohio EPA Scrap Tire Forum November 13, 2018 Columbus registration $40.00 each. Epidemiology, Surveillance and Informatics a. Tara Hanchar, Stacey Koltas and Jackie Napolitano to It s All About Water training November 29, 2018 Akron. b. Richard Stacklin to Ohio Infant Mortality Summit December 11-12, 2018 Cincinnati. Prevention and Wellness a. Maurice Cole to Relationships Matter: Effective Engagement in a Culturally Diverse World workshop October 30, 2018 Cleveland registration fee $25.00. b. Alison Patrick to Kids Summit 2018 conference December 2-3, 2018 Columbus registration fee $50.00. c. Vino Sundaram and Arif Tahir to Six Sigma Yellow Belt Course January 14-19, 2019 Cleveland Registration fee $1,760.00 each. *Professional education under ONA contract.

A. CRC Report SCHEDULE F CRC REPORT AND OTHER CONTRACTS 1. November 6, 2018 Meeting (ref. enclosed): No Exchange of Funds CRC 2018-153: Public Health Experience Agreement - Capella University CRC 2018-154: Data Agreement - The MetroHealth System Tabled Items CRC 2018-99 16002 W. 130th St. Strongsville, Ohio 44136 CRC 2018-100 7208 Broadview Rd. Parma, Ohio 44134 CRC 2018-123 7454 Bronson Rd. Olmsted Township, Ohio 44138 CRC 2018-137 16006 W. 130th St. Strongsville, Ohio 44136 CRC 2018-142 Agreement with the Association of Ohio Health Commissioners (AOHC) - $5,500.00 CRC 2018-148 7536 Stearns Rd. Olmsted Township, Ohio 44138 CRC 2018-149 4919 Brainard Rd. Orange Village, Ohio 44022 Contract Approvals CRC 2018-155: Contract - Sharps Compliance, Inc. - $3,280.00 CRC 2018-156: Addendum - Alyssa Wagner-Sherer - increase the amount paid from $10,000.00 to $12,337.00

CRC 2018-157: Contract - Compass Consulting Services, LLC - $6,000.00 CRC 2018-158: Letter Proposal - Weston Hurd LLP Attorneys at Law reimbursement rates: $275.00 per hour for partner work and $190.00 for associate work B. Other Contracts None