COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES September 21, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

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

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

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

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 7, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 8, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

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

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 29, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

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 March 20, 2017

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA December 3, 2018

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

Rules of the Council of the County of Summit

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 26, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 7, 2011

PROPOSED TAX LEVY NORTON CITY SCHOOL DISTRICT. A majority affirmative vote is necessary for passage.

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

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

CHAPTER House Bill No. 1701

As Introduced. 132nd General Assembly Regular Session H. B. No

Lower Turtle Lake Protection and Rehabilitation District Preface

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

Board of Education Meeting

BY-LAWS AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 1658

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

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

STARK COUNTY COMMISSIONERS MINUTES

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

IC Chapter 5. Reports Required of Candidates and Committees

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

CHAPTER 130 COUNTY AUTOMATIC DATA PROCESSING BOARD

VILLAGE OF CARROLLTON, OHIO RESOLUTION

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS *

YELLOW SPRINGS BOARD OF EDUCATION

MINUTES OF MEETING HELD JANUARY 8, 2018

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

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

AGENDA CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, JANUARY 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

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

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

To coordinate, encourage, and assist county growth through the County central committees,

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

CHAPTER Senate Bill No. 388

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

By-Laws of the Undergraduate Senate

4. APPROVAL OF MINUTES FROM THE OCTOBER 16, 2018 MEETING

BYLAWS OF THE REPRESENTATIVE BRANCH ARTICLE I LEGISLATION

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER

AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, JANUARY 15, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

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

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

Date July 1, 2010 Page Minutes. Board of Education of the Rocky River City School District RESOLUTIONS

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

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

Transcription:

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Donofrio, Feeman, Kostandaras, Kurt, Lee, Prentice, were present. Rodgers was absent. Judge Elinore Marsh Stormer performed the swearing-in ceremony for At-Large Council Members Ilene Shapiro, Sandra Kurt, and John Donofrio. The Organizational Meeting was called to order at 4:40 pm. Mr. Schmidt nominated Ms. Shapiro for President. Ms. Shapiro was unanimously elected President for 2015. Ms. Lee nominated Ms. Kurt for Vice President. Ms. Kurt was unanimously elected Vice President for 2015. The following items were addressed before Council at the Caucus: 2015-001 2015-002 2015-003 2015-004 2015-005 2015-006 2015-007 2015-008 2015-009 Yamini Adkins from the Executive's Office addressed Council on this first reading passage request. Mike Weant from the Department of Environmental Services addressed Council on this first reading passage request. Brain Nelsen from the Department of Finance and Budget addressed Council on this first reading passage request. Bill Holland from the Sheriff's Office addressed Council on this first reading passage request. Bill Holland from the Sheriff's Office addressed Council on this first reading passage request. Bill Holland from the Sheriff's Office addressed Council on this first reading passage request. Bill Holland from the Sheriff's Office addressed Council on this first reading passage request. Bill Holland from the Sheriff's Office addressed Council on this first reading passage request. Jason Dodson from the Executive's Office and David Jennings from the Akron Summit County Library addressed Council on this first reading passage request. The Council Regular Meeting was called to order at 05:07 PM in Council Chambers. ROLL CALL- Present: Mr. Comunale, Mr. Crawford, Mr. Donofrio, Mr. Feeman, Mr. Kostandaras, Ms. Kurt, Mrs. Lee, Mrs. Prentice, Mr. Schmidt, Mrs. Shapiro; Absent: Mrs. Rodgers MINUTES FOR APPROVAL: Mr. Comunale moved to approve the minutes of the regular Council meeting(s) held December 8, 2014. The minutes were approved 10-0. ANNOUNCEMENT OF GENERAL INTEREST: None ANNOUNCEMENT FROM EXECUTIVE: None Page 1 of 15

ANNOUNCEMENT OF OFFICEHOLDERS: None FIRST READINGS 2015-001 A Resolution authorizing the County Executive to execute a collective bargaining agreement between Ohio Council 8 and Local 3885 of the American Federation of State, County and Municipal Employees, AFL-CIO, and the County Executive and the County Prosecutor s Child Support Enforcement Agency, for the period 10/1/14 through 9/30/17, for the Executive and the Prosecutor s Child Support Enforcement Agency, 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 2015-001 was adopted. Page 2 of 15

2015-002 A Resolution amending Resolution No. 2014-563, to confirm an award by the Board of Control of a purchase order with Canon Financial Services, Inc. for a five-year lease/purchase of an OCE ColorWave wide format plotter/scanner, in an amount not to exceed $49,155.00 with a purchase option of $1.00 at the end of the lease period, for the Executive s Department of Environmental Services, and declaring an emergency. Ms. Kurt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Ms. Kurt moved to adopt. Resolution 2015-002 was adopted. 2015-003 A Resolution adjusting appropriations in the amount of $41,000.00 for Fiscal Year 2014, for the Court of Common Pleas - General Division, and declaring an emergency. Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Schmidt moved to adopt. Resolution 2015-003 was adopted. Page 3 of 15

2015-004 A Resolution authorizing the County Executive to execute any documents necessary to accept the award from the Ohio Department of Public Safety s Office of Criminal Justice Services of a Drug Law Enforcement Fund grant, for the period 2/1/15 through 6/30/15, in the amount of $104,175.00, with a 25% local cash match requirement of $34,725.00, and appropriating funds in the amount of $138,900.00, for Fiscal Year 2015, for the Sheriff, and declaring an emergency. Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Schmidt moved to adopt. Resolution 2015-004 was adopted. Page 4 of 15

2015-005 A Resolution authorizing the County Executive to execute any documents necessary to accept the award from the Ohio Department of Public Safety s Office of Criminal Justice Services of an Edward Byrne Memorial Justice Assistance grant, for the period 1/1/15 through 12/31/15, in the amount of $39,998.01, with a 25% local cash match requirement of $13,332.68, and appropriating funds in the amount of $53,330.69, for Fiscal Year 2015, for the Sheriff, and declaring an emergency. Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Schmidt moved to adopt. Resolution 2015-005 was adopted. Page 5 of 15

2015-006 A Resolution authorizing the County Executive to execute a three-year policing contract with the City of Green, in Council District 8, pursuant to which the County Sheriff will provide the City of Green with Sheriff s Deputy/Sergeant and Direct Indictment Officer hours, for the period 1/1/15 through 12/31/17, in exchange for payment by the City of Green, of a total amount of $7,079,829.13 during the three-year term of the contract, for the Sheriff, and declaring an emergency. Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Schmidt moved to adopt. Resolution 2015-006 was adopted. Page 6 of 15

2015-007 A Resolution authorizing the County Executive to execute a one-year policing contract with the Akron Metropolitan Housing Authority, in Council District 1, pursuant to which the County Sheriff will provide the Authority with 3,757.16 Sheriff s Deputy/Sergeant hours, for the period 1/1/15 through 12/31/15, in exchange for payment by the Authority, in the amount of $239,462.61 for the one-year term, for the Sheriff, and declaring an emergency. Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Schmidt moved to adopt. Resolution 2015-007 was adopted. Page 7 of 15

2015-008 A Resolution authorizing the County Executive to execute a three-year policing contract with the Akron-Canton Regional Airport Authority Board, in Council District 8, pursuant to which the County Sheriff will provide the Regional Airport with 19,820.98 Sheriff s Deputy/Sergeant hours, for the period 1/1/15 through 12/31/17, with two options to renew for an additional three-year term, in exchange for payment by the Regional Airport of a total gross amount of $3,674,376.20, less a contingent credit, during the three-year term of the contract, for the Sheriff, and declaring an emergency. Mr. Schmidt moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Schmidt moved to adopt. Resolution 2015-008 was adopted. Page 8 of 15

2015-009 A Resolution declaring it necessary to levy a 1.4 mill renewal and a 0.5 mill increase of a tax outside the ten mill limitation for the benefit of the Akron-Summit County Public Library and requesting the County Fiscal Officer to certify to this Council, as the taxing authority of the County, the total current tax valuation of the County and the dollar amount of revenue that would be generated by the specified number of mills for the purpose of the current expenses of the public library, for the Executive, 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 2015-009 was adopted. 2015-010 A Resolution authorizing the County Executive to execute a Local Public Agency agreement with the State of Ohio, through the Department of Transportation, for a guardrail location inventory study and associated computer software, in an amount not to exceed $21,920.00, for the Engineer, and declaring an emergency. 2015-011 A Resolution, subject to confirmation by the Board of Control, authorizing the County Executive to execute Change Order No. 1 to a professional service contract with ABM Parking Services, formerly known as Ampco System Parking, for operation and management of the Summit County Parking Deck, for the period 2/1/15 to 7/31/15, as Best Practical Source, for 22% of the gross receipts, in Council District 4, for the Executive s Department of Administrative Services - Physical Plants, and declaring an emergency. Page 9 of 15

2015-012 A Resolution approving the renewal of the Services Agreement between the Northeast Ohio Joint Office of Economic Development and the Northeast Ohio Trade and Economic Consortium, from 1/1/15 through 12/31/15, with the reservation that the automatic annual renewal in Paragraph 1.3 is not authorized, and authorizing the payment directly to the Consortium of the amount of $25,000.00 as the County s annual contribution to the Office to compensate the Consortium for providing services to the Office for that period, for the Executive, and declaring an emergency. 2015-013 A Resolution authorizing the expenditure of $35,000.00 to be paid to the Summit Medina Business Alliance ( SMBA ), formerly known as the Akron Small Business Development Center, as the County of Summit s proportionate share of the required local match to participate in the U.S. Small Business Administration s financial assistance programs for the 2015 program year, and authorizing the County Executive to execute any agreements or other documents necessary for the County of Summit to participate in the SMBA for the 2015 program year, for the Executive s Department of Community and Economic Development, and declaring an emergency. 2015-014 A Resolution authorizing the County Executive to execute a grant agreement with the Development Finance Authority of Summit County for a grant in the amount of $75,000.00 for calendar year 2015, for the Executive s Department of Community and Economic Development, and declaring an emergency. 2015-015 A Resolution authorizing the County Executive to execute any documents necessary to accept the award of a grant of federal funds from the Ohio Department of Youth Services, for the period 10/1/14 through 9/30/15, in the amount of $9,693.00, with no local cash match requirement, appropriating said grant funds and appropriating RECLAIM Ohio funds, in the amount of $5,000.00, to supplement said grant funds, for a total appropriation in the amount of $14,693.00 for expenditures through 12/31/15, for the Court of Common Pleas - Juvenile Division, and declaring an emergency. Page 10 of 15

2015-016 A Resolution authorizing the County Executive to execute any documents necessary to accept the award of a Justice Assistance Grant Victim Advocacy Grant from the Ohio Department of Public Safety, Office of Criminal Justice Services, in the amount of $16,666.50, with a local cash match requirement in the amount of $16,666.50, and a supplemental cash match amount of $7,156.73 required for certain employment expenditures not covered by the grant, for the period 1/1/15 through 12/31/15, and appropriating the amount of $40,489.73, which includes the total local cash match requirement, for calendar year 2015, for the Prosecutor, and declaring an emergency., Ms. Shapiro 2015-017 2015-018 A Resolution authorizing the County Executive to execute any documents necessary to accept the award of a Violence Against Women Act grant from the Ohio Office of Public Safety/Office of Criminal Justice Services, for the period 1/1/15 through 12/31/15, in the amount of $38,715.33 in federal funding, with a 25% local cash requirement, in the amount of $12,905.11, for a grant total of $51,620.44, and appropriating supplemental funds, in the amount of $7,157.04, for a total program appropriation in the amount of $58,777.48 for 2015, for the Prosecutor, and declaring an emergency., Ms. Shapiro A Resolution authorizing the County Executive to execute a Fifth Amendment to the Agreement of Sublease with the Ohio Department of Rehabilitation and Correction, pertaining to the finance of capital improvements to the Summit County Community Based Correctional Facility, for the Executive s Department of Law, Insurance and Risk Management - Division of Public Safety, and declaring an emergency. 2015-019 A Resolution authorizing the County Executive to execute any documents necessary to accept the award of a Fiscal Year 2013 Urban Search and Rescue Grant from the Ohio Emergency Management Agency, for the period 9/1/13 through 6/30/15, in the amount of $33,000.00, with no local cash match requirement, and appropriating these grant funds, for the Executive s Department of Law, Insurance and Risk Management - Division of Public Safety/Emergency Management Agency, and declaring an emergency. Page 11 of 15

2015-020 2015-021 A Resolution authorizing the County Executive to advertise for bids for one polymerase chain reaction biological identification system, for an estimated total cost not to exceed $56,350.00, for the Executive s Department of Law, Insurance and Risk Management - Division of Public Safety/Emergency Management Agency, and declaring an emergency. A Resolution authorizing the County Executive to execute a professional service contract between the Legal Defenders Office of Summit County, Inc. and the Summit County Public Defender Commission, subject to the approval of the Board of Control, for legal defender services for indigents for the Commission, for the period 1/1/15 to 12/31/15, in an amount not to exceed $535,100.00, for the Executive and the Summit County Public Defender Commission, and declaring an emergency. 2015-022 A Resolution authorizing the County Executive to execute Change Order No. 1 to a purchase contract with AT&T, subject to the approval of the Board of Control, for additional wireless voice and data services, in an amount not to exceed $100,000.00 (16.66% increase), for the Executive s Department of Communications, and declaring an emergency. 2015-023 A Resolution adopting the County of Summit Capital Improvements Program for 2015-2020 and appropriating funds in the amount of $7,810,688.41 for projects in the 2015 Capital Improvement Plan, for the Executive s Department of Finance and Budget, and declaring an emergency. 2015-024 A Resolution authorizing the County Executive to execute a grant agreement with the Summit County Historical Society for a grant in the amount of $51,000.00 for operating costs for calendar year 2015, for the Executive s Department of Finance and Budget, and declaring an emergency. Page 12 of 15

2015-025 A Resolution authorizing the County Executive to execute a contract with the Summit Soil and Water Conservation District, for a grant in the amount of $171,900.00, for the year 2015, for the Executive s Department of Finance and Budget, and declaring an emergency. 2015-026 A Resolution authorizing the County Executive to execute a contract with the Ohio State University Extension Services-Summit County, for a grant in the amount of $117,800.00, for the year 2015, for the Executive s Department of Finance and Budget, and declaring an emergency., Ms. Shapiro 2015-027 A Resolution submitting to the electors of the Akron-Summit County Public Library district the question of levying a 1.4 mill renewal and a 0.5 mill increase of a tax in excess of the ten-mill limitation for the benefit of the Akron-Summit County Public Library for the period of six (6) years for the purpose of the current expenses of the public library, to be certified for the ballot for the primary election on May 5, 2015, for the Executive, and declaring an emergency. Page 13 of 15

Mr. Comunale moved to amend the Agenda to add Late Filings. Voice Vote on the motion For: Comunale, Crawford, Donofrio, Feeman, Kostandaras, Kurt, Lee, Prentice, The Late Filings were added to the Agenda 10-0. FIRST READINGS LATE FILINGS 2015-028 A Resolution authorizing the County Executive to execute a services agreement with the Development Finance Authority of Summit County ( DFA ) to provide construction administrator services to the DFA for the DFA s ODOT Vertical Building Project in Medina County, for the Executive s Department of Administrative Services, and declaring an emergency. 2015-029 A Resolution authorizing the County Executive to execute a First Amendment to the Agreement for Building Inspection Services with the City of Akron to permit the County Department of Building Standards to perform post construction commercial and residential projects within the territorial jurisdiction of the City of Akron, for the Executive, and declaring an emergency. Page 14 of 15

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 5:25 pm. The next regular meeting will be held January 26, 2015 at 4:30 pm All deliberations concerning official business and formal actions by this County Council were conducted in an open public meeting this 5th day of January, 2015. CLERK OF COUNCIL PRESIDENT OF COUNCIL Page 15 of 15