COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 7, 2011

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

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 AGENDA January 25, 2016

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 March 7, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 26, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 15, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES September 21, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA December 3, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 29, 2018

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

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

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

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

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 8, 2018

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

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017

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

Rules of the Council of the County of Summit

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

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

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

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

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

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

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

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

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

a) September 23, 2014 Regular Meeting a) Presentation of various Proclamations to commemorate October as awareness month in Cuyahoga County:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

SKAGIT COUNTY COMMISSIONERS AGENDA

STARK COUNTY COMMISSIONERS MINUTES

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

MINUTES OF PROCEEDINGS

COMMISSIONERS MEETING WEDNESDAY, JUNE 11, 2008 J.77 PAGE 258

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

Rootstown-Kent Joint Economic Development District Contract

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Pledge of Allegiance. Roll Call Attendance: All Present

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

MINUTES OF PROCEEDINGS

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

SUBJECT: APPOINTMENT OF STANDING COMMITTEES FOR 2016

Charter Township of Canton Board Proceedings November 27, 2018

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

Union County Records Center & Archives

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

Minutes Children Services costs Although not able to offer a complete explanation the records indicate that these costs continue to look stable.

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

City Council Regular Meeting July 14, 2015

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

Hancock County Council Minutes February 9, 2011

RESOLUTIONS PASSED JANUARY 23, 2018

The Vance County Board of Commissioners met in regular session on Monday, January 3,

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

Roll Call: Commissioner Brosius present Commissioner Campbell present Commissioner Faller present

a. Fund #243 Sugartree Corridor Grant Fund

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Transcription:

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 7, 2011 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Feeman, Kostandaras, Kurt, Lee, Rodgers, Roemer, Schmidt, Shapiro were present. Tom Armstrong from the DD Board presented their quarterly financial update. Mike Shafarenko, President of the Civic Commons gave a presentation. Civic Commons is a civic engagement platform. The following items were addressed before Council at the Caucus: 2011-457 2011-458 2011-459 2011-460 Dan Horrigan, Clerk of Courts addressed Council for this first reading passage request. The office lost three employees and need to replace them. MaryAnn Kovach from the Prosecutor's Office addressed Council on this first reading passage request. Ken Knodel from Economic Development addressed Council for this first reading passage request. Jason Dodson from the Executive's Office addressed Council. The application for this study is due 11/14/11. The Council Regular Meeting was called to order at 05:00 PM in Council Chambers. ROLL CALL- Present: Mr. Comunale, Mr. Feeman, Mr. Kostandaras, Ms. Kurt, Mrs. Lee, Mrs. Rodgers, Mr. Roemer, Mr. Schmidt, Mrs. Shapiro; Absent: Mr. Crawford, Mrs. Prentice MINUTES FOR APPROVAL: Mr. Kostandaras moved to approve the minutes of the regular Council meeting(s) held October 24, 2011. Yes: Comunale, Feeman, Kostandaras, Kurt, Lee, Rodgers, Roemer, Schmidt Abstain: Shapiro ANNOUNCEMENT OF GENERAL INTEREST: NONE ANNOUNCEMENT FROM EXECUTIVE: NONE ANNOUNCEMENT OF OFFICEHOLDERS: NONE MOTIONS FOR COUNCIL Page 1 of 22

M-052-2011 A Motion of Council confirming the reappointment of Ms. Connie Krauss (as an alternate) to the NEOTEC Board of Trustees. Movant - Mr. Feeman Mr. Schmidt moved to approve. Motion M-052-2011 was approved. M-053-2011 A Motion of Council confirming the appointments of Ms. Vicki Wilkins, and Mr. Benjamin Moore to the Summit/Medina Workforce Investment Board. Movant - Mr. Feeman Committee Motions for Committee M-054-2011 A Motion of Council confirming the appointment of Ms. Deborah Matz (to replace Ken Jones) to the Child Fatality Review Board. Movant - Mr. Feeman Mrs. Lee moved to approve. Motion M-054-2011 was approved. M-055-2011 A Motion of Council confirming the appointments of Judge Judy Hunter (to replace Judge Patricia Cosgrove, Mr. James Lawrence (with designee Bernard Rochford), Ms. Anne Connell-Freund, and Mr. Thomas Armstrong to the Criminal Justice Advisory Board. Movant - Mr. Feeman Mrs. Shapiro moved to approve. Motion M-055-2011 was approved. Page 2 of 22

M-056-2011 A Motion of Council confirming the reappointments of Ms. Rosemary Snell, Mr. Cazzell Smith, Mayor Michael Rick, Mr. Brian Nelsen, Mr. Alan Brubaker and the appointments of Mr. Patrick Bravo, and Mayor Al Bollas to the CDBG Committee. Movant - Mr. Feeman Ms. Kurt moved to approve. Motion M-056-2011 was approved. M-057-2011 A Motion of Council confirming the reappointments of Mr. Joseph Dancy, and Ms. Patricia McKay to the Port Authority Board of Directors. Movant - Mr. Feeman Mr. Comunale moved to approve. Motion M-057-2011 was approved. Page 3 of 22

FIRST READINGS 2011-457 A Resolution, pursuant to Section 169.04(j) of the Codified Ordinances of the County of Summit, entitled "Temporary Hiring Freeze," to authorize the County Clerk of Courts to hire, either externally or internally, from a non-general Fund funded County position, three persons into the full-time, classified, non-bargaining position of Clerk 3, at the rate of $13.98 per hour, the minimum pay rate for the position, for the Clerk of Courts, and declaring an emergency. Mrs. Lee moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mrs. Lee moved to adopt. Resolution 2011-457 was adopted. Page 4 of 22

2011-458 A Resolution, pursuant to Section 169.04(j) of the Codified Ordinances of the County of Summit, entitled "Temporary Hiring Freeze," to authorize the County Prosecutor to hire two external persons into the full-time, unclassified, non-bargaining position of Attorney 1, up to the midpoint of the pay range, for the Prosecutor, 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 2011-458 was adopted. 2011-459 A Resolution authorizing the County Executive to execute any documents necessary to accept an American Recovery and Reinvestment Act of 2009 award of State Energy Efficient Appliance Rebate Program grant funds from the State of Ohio, Department of Development, in the amount of $43,922.00, with no local cash match requirement, with a project completion date of 1/31/12, for the Executive s Department of Community and Economic Development, 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 2011-459 was adopted. Page 5 of 22

2011-460 A Resolution authorizing the Executive to participate in, and execute all documents necessary to participate in, an application to the Akron Metropolitan Area Transportation Study for funding of the Eastern Road corridor study, in Council District 7, and to authorize the County s local match in an amount not to exceed $6,000.00, for the Executive s Department of Community and Economic Development, 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 2011-460 was adopted. 2011-461 A Resolution confirming an award by the Board of Control of Change Order No. 1 with Guardian Life Insurance Company for employee paid monthly dental premiums, in an amount not to exceed $120,000.00 (11.27% increase), for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. 2011-462 A Resolution confirming an award by the Board of Control of Change Order No. 1 with McMahon DeGulis, LLP, for legal services in U.S. Environmental Protection Agency v. City of Akron, in an amount not to exceed $25,000.00 (100% increase), for the Executive s Department of Environmental Services, and declaring an emergency. Page 6 of 22

2011-463 A Resolution adjusting existing appropriations by $42,500.00 within the Motor Vehicle Gas Tax Fund for the fiscal year ending 12/31/11, for the Engineer, and declaring an emergency. 2011-464 2011-465 A Resolution confirming an award by the Board of Control of Change Order No. 1 with Burgess & Niple, Inc., for the Cleveland-Massillon Road (31 st Street) Project, Bridge No. BAR-017-0708, over Hudson Run in Barberton, in Council District 7, in an amount not to exceed $53,394.00 (24.4% increase), for the Engineer, and declaring an emergency. A Resolution to establish appropriations for the Akron-Peninsula Road Resurfacing Project ( Project ) Change Order No. 1 into a separate capital project fund, in an amount not to exceed $81,198.10, in Council District 1, for the Engineer, and declaring an emergency. and Mr. Kostandaras 2011-466 A Resolution confirming an award by the Board of Control of a professional service contract with URS for design services for jail heating, ventilating and air conditioning improvements, in an amount not to exceed $64,738.00, in Council District 4, for the Executive s Department of Administrative Services - Physical Plants, and declaring an emergency. 2011-467 A Resolution authorizing the County Executive to advertise for bids for the five-year full maintenance service contract for heating, ventilation and air conditioning ( HVAC ) at the County of Summit Medical Examiner facility, 85 North Summit Street, Akron, Ohio 44308, in Council District 4, for an estimated total cost not to exceed $60,000.00, for the Executive s Department of Administrative Services-Physical Plants, and declaring an emergency. Page 7 of 22

2011-468 2011-469 A Resolution confirming an award by the Board of Control of Change Order No. 3 with Cardinal Environmental Services, Inc., for the Austen BioInnovation Institute in Akron demolition abatement project, in Council District 4, in an amount not to exceed $36,000.00, for a cumulative increase of $121,122.51 (30.38% increase), for the Executive s Department of Administrative Services - Physical Plants, and declaring an emergency. A Resolution expressing support for the installation of video lottery terminals and associated redevelopment at Northfield Park, in the Village of Northfield, Council District 1, for the Council and Executive, and declaring an emergency. and Mr. Kostandaras, Mrs. Shapiro, Mr. Comunale, Mr. Crawford, Mr. Feeman, Ms. Kurt, Mrs. Lee, Mrs. Prentice, Mr. Roemer, Mr. Schmidt 2011-470 A Resolution confirming an award by the Board of Control of a super specific purchase order with BP Products for fuel and miscellaneous small vehicle expenses, as reasonable reoccurring historical expenses and Best Practical Source, in an amount not to exceed $35,000.00, for the Sheriff, and declaring an emergency. 2011-471 A Resolution confirming an award by the Board of Control of a super specific purchase order with Shaw s Automotive for auto repairs for the Sheriff s fleet, as reasonable reoccurring historical expenses and Best Practical Source, in an amount not to exceed $40,000.00, for the Sheriff, and declaring an emergency. 2011-472 A Resolution confirming an award by the Board of Control of a purchase contract with GCS Industrial Services, Inc., for the Indoor Firing Range Remediation Project for the Training Facility, in an amount not to exceed $36,744.00, for the Sheriff, and declaring an emergency. Page 8 of 22

2011-473 A Resolution confirming an award by the Board of Control of a renewal (first of five) of a professional service contract with Dr. Norman R. Johnson, aka Advanced Correctional Healthcare, for jail inmate medical services, for the period 1/1/12 to 12/31/12, and an amendment of the jail population to 620, in an amount not to exceed $1,837,722.62, for the Sheriff, and declaring an emergency. 2011-474 A Resolution confirming an award by the Board of Control of a professional service contract with Courtsmart Digital Systems, Inc., for annual maintenance of the digital recording system, for the period 11/1/11 to 10/31/12, as Best Practical Source, approved by the IT Board 10/25/11, in an amount not to exceed $49,088.00, for the County of Summit Court of Common Pleas - Domestic Relations Division, and declaring an emergency. 2011-475 A Resolution confirming an award by the Board of Control of a professional service contract with Children s Hospital Medical Center of Akron, Division of Adolescent Medicine, for physician services, for the period 1/1/12 to 12/31/12, in an amount not to exceed $190,226.00, for the County of Summit Court of Common Pleas - Juvenile Division, and declaring an emergency. 2011-476 An Ordinance amending Chapter 923 of the Codified Ordinances, entitled Fees and User Charge System, to extend the current 2011 sewer charges and fees into 2012, for the Executive s Department of Environmental Services, declaring an emergency. 2011-477 An Ordinance amending Section 339.12 of the Codified Ordinances of the County of Summit, entitled Bridge Weight Limits, to impose a 30-ton load limit on the Riverview Road Bridge over Columbia Run, located in Boston Township, Council District 1, for the Engineer, and declaring an emergency. Page 9 of 22

2011-478 An amended Resolution confirming an award by the Board of Control of a renewal (first of four) of a lease with Akron First Church of Christ, Scientist, for 30 parking spaces located at 90 North Summit Street, Akron, Ohio 44308, on a month-to-month basis for a period of one-year, for the period from 12/1/11 to 11/30/12, in an amount not to exceed $1,800.00, for the Executive s Department of Job and Family Services, and declaring an emergency. 2011-479 A Resolution endorsing the University Park Alliance s Akron Core City Vision Plan and pledging the support of the County, to the extent possible, in assisting the University Park Alliance and its partners in developing the University Park and the greater Akron central city area, for the Executive, and declaring an emergency., Mr. Comunale, Mr. Crawford, Mr. Feeman, Mr. Kostandaras, Ms. Kurt, Mrs. Lee, Mrs. Prentice, Mrs. Rodgers, Mr. Roemer, Mr. Schmidt 2011-480 An Ordinance amending Section 177.08 of the Codified Ordinances of the County of Summit, entitled Professional Service Contracts, to exempt appraisers performing services for the Fiscal Officer under Section 5713.01 of the Ohio Revised Code from the process set forth in Section 177.08, for the Fiscal Officer, and declaring an emergency. 2011-481 An Ordinance amending Section 177.23 of the Codified Ordinances of the County of Summit, entitled Purchases not exceeding $1,000, to add additional items to the exemption from pre-certification of the availability of funds by the County Fiscal Officer, for the Executive s Department of Finance and Budget, and declaring an emergency. Page 10 of 22

Mr. Schmidt moved to amend the Agenda to add Late Filings. Voice Vote on the motion For: Comunale, Feeman, Kostandaras, Kurt, Lee, Rodgers, Roemer, Schmidt, Shapiro The late filings were added to the agenda. FIRST READINGS LATE FILINGS 2011-482 A Resolution approving and adopting the 2012 full operating budget for the Children Services Board, the Alcohol, Drug Addiction and Mental Health Services Board, and the Board of Developmental Disabilities, for the County of Summit, and declaring an emergency. 2011-483 A Resolution approving and adopting the 2012 full operating budget for all funds, departments and agencies for the County of Summit, with the exception of the Children Services Board, the Alcohol, Drug Addiction and Mental Health Services Board, and the Board of Developmental Disabilities, and declaring an emergency. Page 11 of 22

Routine Agenda Motion(s) Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Motion passed Mr. Schmidt moved to adopt. The Routine Agenda was adopted 9-0. ROUTINE LEGISLATION UNANIMOUSLY AGREED TO BY COMMITTEE 2011-435 A Resolution confirming an award by the Board of Control of a professional service contract with Ease@Work for Employee Assistance Program ( EAP ) services for County employees, for the period 1/1/12 to 12/31/12, with two options to renew for a one-year period, in an amount not to exceed $70,000.00, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Resolution 2011-435 was adopted. 2011-437 A Resolution confirming an award by the Board of Control of a professional service contract with MS Consultants for Modification 15004-2 to the Canton Road improvements conceptual development phase, as Best Practical Source, in Council District 8, in an amount not to exceed $142,536.00, for the Engineer, and declaring an emergency. Resolution 2011-437 was adopted. 2011-438 A Resolution confirming an award by the Board of Control of a construction contract with Lockhart Concrete Company for the Whitefriars Drive Sanitary Sewer Improvement Project Q-827, in Council District 8, in an amount not to exceed $548,932.00, for the Executive s Department of Environmental Services, and declaring an emergency. Resolution 2011-438 was adopted. Page 12 of 22

2011-439 A Resolution confirming an award by the Board of Control of a purchase contract with Reserve Solutions, Inc., for 275 dry tons of ferric chloride, in an amount not to exceed $87,793.75, in Council Districts 1, 3 and 8, for the Executive s Department of Environmental Services, and declaring an emergency. Resolution 2011-439 was adopted. 2011-440 A Resolution authorizing the County Executive to execute an Agreement for Cooperation and Cost Sharing of Plans and Specifications with the City of Cuyahoga Falls ( City ) to fund and perform the design of a sanitary sewer extension in Boston Township, in Council District 1, for the Executive's Departments of Community and Economic Development and Environmental Services, and declaring an emergency. and Mr. Kostandaras Resolution 2011-440 was adopted. 2011-441 A Resolution authorizing the Executive to execute a Consortium Membership Agreement with the Northeast Ohio Sustainable Communities Consortium, Inc. ( Consortium ), whereby the County will participate in and benefit from the regional planning efforts to be undertaken by the Consortium and whereby the County will provide in-kind services in the amount of $97,728.00 over a three-year period from February 2, 2011 to January 31, 2014, for the Executive s Department of Community and Economic Development, and declaring an emergency. and Mr. Kostandaras Resolution 2011-441 was adopted. 2011-442 A Resolution confirming an award by the Board of Control of a purchase contract with Gardiner Service Company for five-year full maintenance services for heating, ventilation and air conditioning at the County of Summit Animal Control facility, in Council District 5, in an amount not to exceed $56,000.00, for the Executive s Department of Administrative Services - Physical Plants, and declaring an emergency. Resolution 2011-442 was adopted. Page 13 of 22

2011-443 A Resolution confirming an award by the Board of Control of a purchase contract with Simplex Grinnell, LP, for five-year full maintenance services for fire alarm, door control and card access at the County of Summit Jail, in Council District 4, in an amount not to exceed $188,000.00, for the Executive s Department of Administrative Services - Physical Plants, and declaring an emergency. Resolution 2011-443 was adopted. 2011-444 A Resolution authorizing the County Executive to execute any documents necessary to accept the Fiscal Year 2011 Emergency Management Performance Grant of federal reimbursement funds from the State of Ohio Department of Public Safety, in the amount of $171,841.00, and authorizing the expenditure of $171,841.00 for the County s 50% local cash match requirement, for the Executive s Division of Public Safety - Emergency Management Agency, and declaring an emergency. Resolution 2011-444 was adopted. 2011-445 A Resolution confirming an award by the Board of Control of a professional service contract with Proware for a software support and maintenance services agreement for the Case Management System, as Best Practical Source, for the period 1/1/12 to 12/31/14, approved by the IT Board 9/22/11, in an amount not to exceed $138,539.00 for the first year, $141,238.00 for the second year, and $144,003.00 for the third year, for the Court of Common Pleas Juvenile Division, and declaring an emergency. Resolution 2011-445 was adopted. 2011-446 A Resolution decreasing appropriations in the Child Support Enforcement Fund by $632,000.00 to reflect a budget reduction for the balance of 2011, for the Executive s Department of Finance and Budget, and declaring an emergency. Resolution 2011-446 was adopted. Page 14 of 22

2011-447 A Resolution appropriating additional funds received in federal demonstration grant funds, with budget year of 9/1/11 through 8/31/12, from the U.S. Department of Health and Human Services, Office of Child Support Enforcement ( USOCSE ), in the amount of $50,000.00, with no local cash match requirement, for the Special Improvement Program, for the Prosecutor s Child Support Enforcement Agency ( CSEA ), and declaring an emergency. Resolution 2011-447 was adopted. 2011-448 A Resolution authorizing the Executive to execute an agreement with Summit County Children Services ( SCCS ) whereby the Prosecutor will serve as legal counsel for SCCS in the prosecution of dependency and neglect cases, in consideration of SCCS seeking federal financial participation under Title IV-E of the Social Security Act, 42 USCA 670-679c., of the Prosecutor s allowable costs and remitting said federal funds to the Prosecutor, for the Prosecutor, and declaring an emergency. Resolution 2011-448 was adopted. 2011-450 A Resolution confirming an award by the Board of Control of a purchase order with Graphic Enterprises, Inc., for the renewal of copier maintenance for 30 machines, for the period 11/1/11 to 10/31/12, in an amount not to exceed $25,624.51, for the Executive s Department of Job and Family Services, and declaring an emergency. Resolution 2011-450 was adopted. 2011-451 A Resolution confirming an award by the Board of Control of a professional service contract with the County Commissioners Association of Ohio and Ohio Child Support Enforcement Agency Director s Association, for a participation agreement for employment verification services, for the period 7/1/11 to 6/30/12, with five options to renew for a one-year period, in an amount not to exceed $56,074.29, for the Executive s Department of Job and Family Services, and declaring an emergency. Resolution 2011-451 was adopted. Page 15 of 22

2011-452 A Resolution authorizing the County Executive to disburse funds, including those that exceed an aggregate of $25,000.00, to all Non-Emergency Medical Transportation ( NET ) providers operating under contract with the Executive s Department of Job and Family Services ( DJFS ) to provide payment for invoices received from providers for NET transportation services to residents who are deemed eligible for Medicaid services in federal fiscal year ( FFY ) 2012, for the period 10/1/11 through 9/30/12, for the Executive s Department of Job and Family Services, and declaring an emergency. Resolution 2011-452 was adopted. 2011-454 An amended Resolution, pursuant to Section 169.04(j) of the Codified Ordinances of the County of Summit, entitled "Temporary Hiring Freeze," to authorize the County Executive to hire two external persons into part-time, bargaining unit, unclassified classified, Computer Monitor Aide positions at the Department of Environmental Services, at an hourly rate not to exceed $12.49, for the Executive s Department of Environmental Services, and declaring an emergency. Resolution 2011-454 was adopted. 2011-455 A Resolution authorizing the County Executive to execute a renewal (third of four) of a lease with United Disability Services, Inc., for approximately 1,280 square feet of space located at 264 South Arlington Street, Akron, Ohio, in Council District 4, for cafeteria operations, for a one-year term, from 11/20/11 through 11/19/12, with one option to renew for an additional one-year term, for rent of $1.00 per year, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Resolution 2011-455 was adopted. Page 16 of 22

2011-456 A Resolution authorizing the County Executive to execute a use agreement with Hattie Larlham, or a Hattie Larlham-affiliated entity, to provide dog grooming services to the public in the grooming room at the County of Summit Animal Control Facility, 250 Opportunity Parkway, Akron, Ohio 44304-1218, in Council District 5, for the Executive s Department of Administrative Services-Division of Animal Control, and declaring an emergency., Mr. Crawford, Mr. Kostandaras, and Council of the Whole Resolution 2011-456 was adopted. Page 17 of 22

SECOND READINGS 2011-380 An amended Ordinance amending Chapter 169 Sections 169.01, 169.02, 169.03, 169.05, 169.06, 169.08, 169.14, 169.15, 169.20, 169.21, 169.22, 169.23, 169.24, 169.25, 169.27, 169.28, 169.29 and 169.30 of the Codified Ordinances of the County of Summit, entitled Personnel Policies and Procedures, repealing Section 169.19 of the Codified Ordinances and enacting new Sections 169.19, 169.31 and 169.32 of the Codified Ordinances, for the Executive s Department of Human Resources and the Human Resource Commission, 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. Ordinance 2011-380 was adopted. Page 18 of 22

2011-436 A Resolution approving and authorizing the County Executive to execute and submit the Community Development Block Grant ( CDBG ) and HOME Investment Partnership Program ( HOME ) and 2012 Action Plan to the Department of Housing and Urban Development ( HUD ) for program year 2012 CDBG and HOME federal funding awards, and authorizing the Executive to execute the 2012 CDBG and HOME contracts for the Executive s Department of Community and Economic Development, and declaring an emergency. Mr. Comunale moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Yes: Comunale, Feeman, Kostandaras, Lee, Rodgers, Roemer, Schmidt, Shapiro Abstain: Kurt Motion passed - Voice Vote: 8-0-1 Mr. Comunale moved to adopt. Yes: Comunale, Feeman, Kostandaras, Lee, Rodgers, Roemer, Schmidt, Shapiro Abstain: Kurt Motion passed - Voice Vote: 8-0-1 Resolution 2011-436 was adopted. Page 19 of 22

2011-449 A Resolution authorizing the County Executive to execute any documents necessary to accept an award from the U.S. Department of Justice ( DOJ ), Office on Violence Against Women, in the amount of $749,949.00, with no local cash match requirement, and to execute grant agreements funded by the DOJ award, with the County of Summit Adult Probation Department, the Battered Women s Shelter, and the Victim s Assistance Program, for the Prosecutor s Domestic Violence Unit ( DVU )/SAFE program, with a two-year performance period of 10/1/11 through 9/30/13, and appropriating these funds for the fiscal period of 10/1/11 through 12/31/11, for the Prosecutor, and declaring an emergency. and Mr. Kostandaras Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Yes: Comunale, Feeman, Kostandaras, Lee, Rodgers, Roemer, Schmidt, Shapiro Abstain: Kurt Mr. Schmidt moved to adopt. Yes: Comunale, Feeman, Kostandaras, Lee, Rodgers, Roemer, Schmidt, Shapiro Abstain: Kurt Motion passed - Voice Vote: 8-0-1 Resolution 2011-449 was adopted. Page 20 of 22

2011-453 A Resolution accepting the amounts and rates as determined by the Budget Commission and authorizing the necessary tax levies and certifying them for the year 2012 to the County Fiscal Officer, for the Executive s Department of Finance and Budget, 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 2011-453 was adopted. Page 21 of 22

Presentation of New Business: Presentation of Petitions to address Council: Executive Session Motion By: Motion Type: Roll Call For: Against: Abstain: Absent: Outcome: Seconded By: Call To Order: Reason: Adjournment: Council adjourned at. The next regular meeting will be held at 5:00 pm All deliberations concerning official business and formal actions by this County Council were conducted in an open public meeting this 7th day of November, 2011. CLERK OF COUNCIL PRESIDENT OF COUNCIL Page 22 of 22