RESOLUTIONS PASSED JANUARY 23, 2018

Similar documents
ORDINANCE NO

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

(3) "Conservation district" means a conservation district authorized under part 93.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

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

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Rootstown-Kent Joint Economic Development District Contract

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

A Bill Regular Session, 2017 SENATE BILL 633

Pledge of Allegiance. Roll Call Attendance: All Present

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

ORDINANCE #1324 NOW, THEREFORE, BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF NEW CARLISLE THAT:

Procedures for Development of State Aid Construction Projects for Cities

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

74 DEPARTMENT OF STATE

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

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

Bridgewater Town Council

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: 1.

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

Chapter 4 - Other Appointive Officers

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

City of Attleboro, Massachusetts

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

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

TITLE III: ADMINISTRATION. Chapter 32. CITY POLICIES

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS

S 2807 S T A T E O F R H O D E I S L A N D

ORDINANCE NO

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE. SENATE BILL NO. 446 PRINTERS NO PRIME SPONSOR: McGarrigle

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

Pine Tree Village Amended and Restated By-Laws

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

Agreement No. A-07261

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

08/22/12 REVISOR JSK/AA

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

CLINTON COUNTY BOARD OF COMMISSIONERS

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

The Board of Commissioners met this date with all members present.

Borough of Elmer Minutes January 3, 2018

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

PART 16 FOOD PROTECTION ACT

As Introduced. 131st General Assembly Regular Session H. B. No

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

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

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS

Proposed: 9/17/2018. By Council Member

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

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

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

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY.

NEW LEGISLATION. May 14, 2018

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

DEVELOPMENT AGREEMENT

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No

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

COUNCIL COMMUNICATION

H 6178 S T A T E O F R H O D E I S L A N D

ANC 8D Financial Operations Were Not Fully Compliant with Law

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

NASSAU COUNTY, FLORIDA ORDINANCE NO

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

CHAPTER 302B PUBLIC CHARTER SCHOOLS

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

LOGAN COUNTY HEALTH DISTRICT REGULATION 46: PLUMBING TABLE OF CONTENTS. Section 1 Title, Scope, Administration, Enforcement, and Page 2

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

CHAPTER 246. AN ACT concerning the enforcement of the State s environmental laws, and amending parts of the statutory law.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII

CHAPTER 150: BUILDINGS. Building Code. Permits and General Requirements. Construction Sites. Electrical Inspections

CHAPTER Committee Substitute for House Bill No. 823

Transcription:

RESOLUTIONS PASSED JANUARY 23, 2018 Resolution # Resolution Title 18-0040 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims 18-0041 Authorizing the Medina County engineer to issue permits allowing existing personal property fixtures to occupy the Greenwich Road (C.R. 97) right-of-way as required by the Ohio Department of Transportation for the resurfacing of Greenwich Road from Harris Road (T.R. 149) to S.R. 3, the project known as MED-CR97-0.16 18-0042 Amending the Annual Appropriation Resolution 18-0043 Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Medina County Job and Family Service Children Services Fund (0050) for adoption subsidies 18-0044 Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Medina County Job and Family Services Fund (0055) for the board and care of county wards 18-0045 Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Public Assistance Fund (0120) for county-mandated share 18-0046 Authorizing the county auditor to transfer funds from the county General Fund (0010) to the Public Assistance Fund (0120) for the non-allocated portion of child welfare expenditures 18-0047 Authorizing the county auditor to transfer funds from the JFS Children Services IV-E Fund (0050) to the JFS Public Assistance Fund (0120) for Children Services (IVE) administrative expenditures 18-0048 Authorizing the county auditor to transfer funds from the JFS Children Services SCPA Fund (0050) to the JFS Public Assistance Fund (0120) for SCPA administration expenditures 18-0049 Creation of the Home Investment Partnership Community Housing Impact and Preservation Program and authorizing appropriations 18-0050 Creation of the Community Housing Impact and Preservation Program Community Development Block Grant Fund FY17 and authorizing appropriations 18-0051 Designating the Battered Women's Shelter of Summit and Medina Counties to receive proceeds from marriage licenses and divorce fees for calendar year 2018 18-0052 Authorizing the purchase of beverages and refreshments for various commissioner meetings 18-0053 Allowing expenses of the county engineer 18-0054 Allowing expenses of county officials 18-0055 Approving personnel changes for the employees under the jurisdiction of the Medina County commissioners 18-0056 Assigning authority to the director of Medina County Job and Family Services to serve as the board's designee with authority to request and sign inter-county adjustment agreements on behalf of Medina County 18-0057 Authorizing an agreement between the Medina County commissioners and Summit and Medina Workforce Area Council of Governments 18-0058 Designating the official representative and alternate for the purpose of voting at the annual meeting of the County Commissioners Association of Ohio (CCAO) in 2018 18-0059 Reappointing a representative for the villages to the Medina County Council of Governments (COG) on Drug Enforcement 18-0060 Appointing representatives and alternates to the OPWC District 9 Integrating Committee 18-0061 Authorizing the sanitary engineer to enter into contract negotiations for processing and recovery of recyclables and transfer, transport, and disposal of municipal solid waste for the Medina County Solid Waste District

Commissioners' Journal, Volume 188, Page 641 Resolution No. 18-0040 Mr. Friedrick Mrs. Geissman Adam Friedrick, Patricia G. Geissman, and William F. Hutson

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 642

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 643

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 644

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 645

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 646

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 647

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 648

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 649

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 650

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 651

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 652

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 653

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 654

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 655

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 656

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 657

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 658

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 659

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 660

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 661

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 662

Resolution No. 18-0040 (Continued) Commissioners' Journal, Volume 188, Page 663

Commissioners' Journal, Volume 188, Page 664

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0041 AUTHORIZING THE MEDINA COUNTY ENGINEER TO ISSUE PERMITS ALLOWING EXISTING PERSONAL PROPERTY FIXTURES TO OCCUPY THE GREENWICH ROAD (CR-97) RIGHT-OF-WAY AS REQUIRED BY THE OHIO DEPARTMENT OF TRANSPORTATION FOR THE RESURFACING OF GREENWICH ROAD (CR-97) FROM HARRIS ROAD (TR-149) TO SR-3, THE PROJECT KNOWN AS MED-CR97-0.16 WHEREAS, on April 15, 2013 the Medina County Commissioners adopted Resolution No. 13-0319 to resurface Greenwich Road (CR-97) from Harris Road (TR-149) to SR-3, herein after called the PROJECT; and WHEREAS, NOACA has provided federal funding for the PROJECT and the Medina County Engineer has entered into an agreement with the Ohio Department of Transportation permitting the Medina County Engineer to administer the PROJECT locally, all in accordance with Resolution No. 13-0309; and WHEREAS, the agreement with the Ohio Department of Transportation stipulates that existing personal property fixtures (encroachments) within the public right of way can remain only if the local agency has issued a permit; and WHEREAS, there are two properties on the PROJECT where encroachments exist and no permit has been issued and the Medina County Engineer has determined that each of these encroachments is not a safety hazard to the traveling public. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, that the Medina County Engineer is hereby authorized to issue a permit to occupy the public right-of-way on Greenwich Road (CR-97) to each of the two property owners; said permits are attached hereto as Exhibits A-1 and A-2. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Medina County Engineering Prepared by: Medina County Engineer s Office Commissioners' Journal, Volume 188, Page 665

Resolution No. 18-0041 (Continued) EXHIBIT A-1 MEDINA COUNTY ENGINEER PERMIT TO OCCUPY THE RIGHT OF WAY This permit to occupy the right of way is issued and governed pursuant to Section 5547 of the Ohio Revised Code. Name: Michael W. and Kimberly K. Daniels Parcel Number: 041-15A-26-004 Address: 7695 Greenwich Road, Lodi, Ohio 44254 Is hereby granted a permit for the existing wire and picket fences, shown in the photos below, to occupy the highway right of way. The highway right of way is designated by a stake displaying a pink flag. This permit is subject to the following terms and conditions: 1. 2. 3. 4. 5. No changes to the fences can be made without the prior written approval of the Medina County Engineer. This permit is granted to the persons named hereon. No assigning of this permit is permitted. The permittee shall be responsible for all maintenance and up-keep of the fences. The granting of this permit does not in any way abridge the right of the Board of County Commissioners of Medina County, Ohio in their jurisdiction over the county highways. If, in the process of any future work or for the benefit of the traveling public, it becomes necessary, in the opinion of the County of Medina to order the removal, reconstruction, relocation, or repair of any of the fixtures allowed under this permit, said removal, reconstruction, relocation, or repair shall be wholly at the expense of the owners thereof, and be made as directed by the Medina County Engineer. Issued By: Medina County Engineer, 791 West Smith Road, Medina, Ohio, 44256 By: Date: Commissioners' Journal, Volume 188, Page 666

Resolution No. 18-0041 (Continued) EXHIBIT A-2 MEDINA COUNTY ENGINEER PERMIT TO OCCUPY THE RIGHT OF WAY This permit to occupy the right of way is issued and governed pursuant to Section 5547 of the Ohio Revised Code. Name: Michael L. Mace Parcel Number: 013-14D-03-011 Address: 8489 Greenwich Road, Lodi, Ohio 44254 Is hereby granted a permit for the building, shown in the photos below, to occupy the highway right of way. The highway right of way is designated by a stake displaying a pink flag. This permit is subject to the following terms and conditions: 1. 2. 3. 4. 5. No changes to the building can be made without the prior written approval of the Medina County Engineer. This permit is granted to the persons named hereon. No assigning of this permit is permitted. The permittee shall be responsible for all maintenance and up-keep of the building. The granting of this permit does not in any way abridge the right of the Board of County Commissioners of Medina County, Ohio in their jurisdiction over the county highways. If, in the process of any future work or for the benefit of the traveling public, it becomes necessary, in the opinion of the County of Medina to order the removal, reconstruction, relocation, or repair of any of the fixtures allowed under this permit, said removal, reconstruction, relocation, or repair shall be wholly at the expense of the owners thereof, and be made as directed by the Medina County Engineer. Issued By: Medina County Engineer, 791 West Smith Road, Medina, Ohio, 44256 By: Date: Commissioners' Journal, Volume 188, Page 667

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0042 AMENDING THE ANNUAL APPROPRIATION RESOLUTION WHEREAS, the Board of County Commissioners adopted an Annual Appropriations Resolution No. 17-1073 on December 22, 2017 to provide for the current expenses and other expenditures of Medina County, and WHEREAS, the amounts to be appropriated are within the amounts available on the Certificate of Estimated Resources, and WHEREAS, changes in the annual appropriation resolution levels are now necessary. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that its Resolution No. 17-1073, adopted December 22, 2017 be amended as follows: ACCOUNT NUMBER ACCOUNT NAME FROM TO DIFFERENCE CCA-PROBATION FY18 5018-1900-0030 Salary 182,034.28 274,497.28 +92,463.00 CCA MUNI FY18 5019-2505-0580 Contract Services 2,688.00 54,171.00 +51,483.00 5019-2505-0610 Other Expenses 158,134.00 159,357.00 +1,223.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 668

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0043 AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE MEDINA COUNTY JOB AND FAMILY SERVICE CHILDREN SERVICES FUND (0050) FOR ADOPTION SUBSIDIES WHEREAS, ORC 5705.14 (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, in accordance with O.R.C. 5101.144 which requires the county to deposit all funds a Public Children Services Agency (PCSA) receives for the purpose of providing children services into a single fund within the county treasury, and WHEREAS, in order to guarantee Medina County s Maintenance of Effort (MOE) in the provision of children services, herein called Adoption Subsidies, the Board appropriated $1,149,183.00 in subsidies for calendar year 2018, and WHEREAS, the Board of County Commissioners has determined it necessary to transfer a portion of the funds from the county subsidies appropriation for calendar year 2018, and WHEREAS, the Board now finds it in the best interest of the County if such as transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be and is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT 0010-3700-0960 0050-0450 (JFS) $80,000.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 669

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0044 AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE MEDINA COUNTY JOB AND FAMILY SERVICE CHILDREN SERVICES FUND (0055) FOR THE BOARD AND CARE OF COUNTY WARDS WHEREAS, ORC 5705.14 (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, in accordance with O.R.C. 5101.144 which requires the county to deposit all funds a Public Children Services Agency (PCSA) receives for the purpose of providing children services into a single fund within the county treasury, and WHEREAS, in order to guarantee Medina County s Maintenance of Effort (MOE) in the provision of children services, herein called Board and Care, the Board appropriated $1,149,183.00 in subsidies for calendar year 2018, and WHEREAS, the Board of County Commissioners has determined it necessary to transfer a portion of the funds from the county subsidies appropriation for calendar year 2018, and WHEREAS, the Board now finds it in the best interest of the County if such as transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be and is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT 0010-3700-0960 0055-0450 (JFS) $200,000.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 670

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0045 AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE PUBLIC ASSISTANCE FUND (0120) FOR COUNTY MANDATED SHARE WHEREAS, O.R.C. 5705.14(E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, In accordance with O.R.C. 5101.161 the Ohio Department of Job and Family Services estimates the county share of reimbursable Income Maintenance expenditures and the Board agrees to hold level for Calendar Year 2018 at $217,632.00, and WHEREAS, the Board of County Commissioners has determined it necessary to transfer funds for the first portion of the county MANDATED SHARE for calendar year 2018, and WHEREAS, The Board now finds it in the best interest of the County if such a transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be authorized, and he is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT 0010-3850-0960 (GF) 0120-0450 (JFS) $ 72,544.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 671

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0046 AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE COUNTY GENERAL FUND (0010) TO THE PUBLIC ASSISTANCE FUND (0120) FOR THE NON-ALLOCATED PORTION OF CHILD WELFARE EXPENDITURES WHEREAS, ORC 5705.14 (E) provides for the transfer of funds from the General Fund to any proper fund of a district authority, and WHEREAS, the Board of County Commissioners have determined it necessary to transfer funds for the month(s) of October to December 2017 for the County s Non-Allocated (SSRMS) portion of family and children s administration, and WHEREAS, the Board of County Commissioners now finds it in the best interest of the county if such a transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be and is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT 0010-3700-0960 (General fund) 0120-0452 (JFS 0120 fund) $50,000.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 672

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0047 AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE JFS CHILDREN SERVICES IV-E FUND (0050) TO THE JFS PUBLIC ASSISTANCE FUND (0120) FOR CHILDREN SERVICES (IVE) ADMINISTRATIVE EXPENDITURES WHEREAS, ORC 5705.14 (E) provides for the transfer of funds from the established Children Service IV-E Fund to any proper fund expending amounts determined eligible for these funds, and WHEREAS, the Board of County Commissioners have determined it necessary to transfer funds for the month(s) of October to December 2017 as reimbursement to the Public Assistance fund for IV-E ADMINISTRATION & TRAINING expenditures to balance with the Certification of Funds for this time period, and WHEREAS, the Board now finds it in the best interest of the County if such transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT 0050-3705-0960 (JFS-0050 fund) 0120-0451 (JFS-0120 fund) $126,596.70 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 673

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0048 AUTHORIZING THE COUNTY AUDITOR TO TRANSFER FUNDS FROM THE JFS CHILDREN SERVICES SCPA FUND (0050) TO THE JFS PUBLIC ASSISTANCE FUND (0120) FOR SCPA ADMINISTRATION EXPENDITURES WHEREAS, ORC 5705.14 (E) provides for the transfer of funds from the established special State Child Protective Allocation (SCPA) Fund to any proper fund expending amounts determined eligible for these funds, and WHEREAS, the Board of County Commissioners have determined it necessary to transfer funds for the month(s) of October to December 2017 as reimbursement to the Public Assistance fund for SCPA ADMINISTRATION expenditures to balance with the Certification of Funds for this time period, and WHEREAS, the Board now finds it in the best interest of the County if such transfer is made at this time. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that the County Auditor be authorized, and he is hereby authorized, to transfer said funds in the following: FROM TO EXPENSE ACCOUNT REVENUE ACCOUNT AMOUNT 0050-3700-0960 (JFS 0050 fund) 0120-0451 (JFS 0120 fund) $125,487.53 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 674

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0049 CREATION OF THE HOME INVESTMENT PARTNERSHIP COMMUNITY HOUSING IMPACT AND PRESERVATION PROGRAM AND AUTHORIZING APPROPRIATIONS WHEREAS, the Community Housing Impact and Preservation HOME Program grant application has been submitted to the Ohio Department of Development for funding, and WHEREAS, this grant application has been approved for funding for an overall amount not to exceed $471,000.00, and WHEREAS, the grant period for this program is September 1, 2017 through December 31, 2019, and WHEREAS, the creation of a new fund and the authorization to establish revenue and appropriation accounts are now necessary in order to account for all program related receipts and expenditures for the aforementioned contract period. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the following fund be created: FUND NUMBER FUND TITLE 6034 CHIP HOME FY17 BE IT FURTHER RESOLVED that the following appropriation accounts be established by the County Auditor: Account Number Account Name Amount 6034-0000-0601 Grants Federal -0- Administration 6034-0100-0580 Contract Services 24,000.00 Rehab 6034-0102-0590 Contract Projects 447,000.00 Total 471,000.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 675

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0050 CREATION OF THE COMMUNITY HOUSING IMPACT AND PRESERVATION PROGRAM COMMUNITY DEVELOPMENT BLOCK GRANT FUND FY17 AND AUTHORIZING APPROPRIATIONS WHEREAS, the Community Housing Impact and Preservation Program Community Development Block Grant FY17 application has been submitted to the Ohio Department of Development for funding, and WHEREAS, this grant application has been approved for funding for an overall amount not to exceed $379,000, and WHEREAS, the grant period for this program is September 1, 2017 through December 31, 2019, and WHEREAS, the creation of a new fund and the authorization to establish revenue and appropriation accounts are now necessary in order to account for all program-related receipts and expenditures for the aforementioned contract period. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the following fund be created: FUND NUMBER FUND TITLE 6032 CHIP CDBG FY17 BE IT FURTHER RESOLVED that the following appropriation accounts be established by the County Auditor: Account Number Account Name Amount 6032-0000-0601 Grants Federal -0- Administration 6032-0100-0030 Salary Employees 5,852.00 6032-0100-0060 Worker's Compensation 44.00 6032-0100-0080 PERS 819.00 6032-0100-0081 Medicare 85.00 6032-0100-0580 Contract Services 67,700.00 6032-0100-0610 Other Expense 1,000.00 Rehab 6032-0102-0590 Contract Projects 46,000.00 Home Repair 6032-0103-0590 Contract Projects 255,000.00 Commissioners' Journal, Volume 188, Page 676

Fair Housing 6032-0107-0030 Salary Employees 1,721.00 6032-0107-0060 Worker's Compensation 13.00 6032-0107-0080 PERS 241.00 6032-0107-0081 Medicare 25.00 6032-0107-0610 Other Expenses 500.00 Total 379,000.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 677

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0051 DESIGNATING THE BATTERED WOMEN S SHELTER OF SUMMIT AND MEDINA COUNTIES TO RECEIVE PROCEEDS FROM MARRIAGE LICENSES AND DIVORCE FEES FOR CALENDAR YEAR 2018 WHEREAS, Ohio Revised Code Section 3113.35 requires that an agency must submit an application each year in order to request County funding from the proceeds of the additional fees for marriage licenses and divorce decrees for the following year to provide shelter services to victims of domestic violence, and WHEREAS, an application has been submitted by the Battered Women s Shelter serving Summit and Medina Counties, and WHEREAS, said application has been reviewed by the Finance Department and it has been determined that said application meets requirements. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the application of the Battered Women s Shelter of Summit and Medina Counties be approved and that this agency be awarded estimated funding in the amount of $45,000 for calendar year 2018. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 678

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0052 AUTHORIZING THE PURCHASE OF BEVERAGES AND REFRESHMENTS FOR VARIOUS COMMISSIONER MEETINGS WHEREAS, the Medina County Commissioner s Office will be hosting numerous meetings during the period of January 1, 2018 through December 31, 2018, and WHEREAS, it is the intention of the Medina County Commissioners to provide or make available beverages and light refreshments as needed for these various meetings at an amount not to exceed $50 per meeting, and NOW, THEREFORE, BE IT RESOLVED that this Board of County Commissioners of Medina County, Ohio hereby authorize purchase of beverages and light refreshments for various 2018 meetings. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 679

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0053 ALLOWING EXPENSES OF THE COUNTY ENGINEER WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section 325.20 of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section 325.20 of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: County Engineer 2018 County Engineer s Association of Ohio Conference, Dublin, OH February 8-9, 2018 A. Conrad, J. Wolf 0200-4302-0550 498.00 0200-4302-0560 145.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 680

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0054 ALLOWING EXPENSES OF COUNTY OFFICIALS WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section 325.20 of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section 325.20 of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: Maintenance Indispensable Assistant Seminar, Akron, OH April 5, 2018 B. Cowan 0010-2805-0550 99.00 Veterans Ohio State Association of County Veterans Service Officers Winter Quarterly Training, Columbus, OH March 2, 2018 E. Zackery, J. Slonaker 0010-3800-0560 730.00 Job & Family Services Fiscal Certification Program, Columbus, OH March 1-2, 2017 C. Scheck 0120-4100-0560 400.00 Fiscal Certification Program, Columbus, OH March 29-30, 2018 C. Scheck 0120-4100-0560 400.00 Auditor 2018 Medina County Economic Development Corporation Annual Meeting, Wadsworth, OH March 15, 2018 M. Kovack 0175-4200-0560 100.00 Office for Older Adults Annual Conference: Staying Dynamic in a Changing World, Dublin, OH March 25-27, 2018 L. Toth 6060-9280-0560 525.00 Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Finance Department Commissioners' Journal, Volume 188, Page 681

REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0055 APPROVING PERSONNEL CHANGES FOR THE EMPLOYEES UNDER THE JURISDICTION OF THE MEDINA COUNTY COMMISSIONERS WHEREAS, it is advisable and necessary that the following personnel changes be made for the employees working for the County Commissioners on the dates listed below: NEW HIRE Kacie Leakway, Transit, Full Time Dispatcher at $11.75/hr on fund 6125-9202-0030 effective 1/29/18 (PCN 10477.0) RATE INCREASE Kevin Garofalo, Sanitary, Line Maintenance Worker From $22.50/hr TO $24.43/hr on fund 1000-5400-0040 & 1600-5400-0040 effective 1/28/18 (4 Year Step Increase per CBA) NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that the personnel changes listed above will become effective on the dates listed. BE IT FURTHER RESOLVED that the President of the Board be authorized to sign the personnel action forms for these changes. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Human Resources Commissioners' Journal, Volume 188, Page 682

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0056 ASSIGNING AUTHORITY TO THE DIRECTOR OF MEDINA COUNTY JOB AND FAMILY SERVICES TO SERVE AS THE BOARD S DESIGNEE WITH AUTHORITY TO REQUEST AND SIGN INTER-COUNTY ADJUSTMENT AGREEMENTS ON BEHALF OF MEDINA COUNTY WHEREAS, it is necessary from time to time to adjust allocated state or federal funds as a result of overages or shortages, and WHEREAS, the Ohio Department of Job and Family Services has promulgated rules, to wit; OAC 5101:9-6-82 which permits the Board to pass a resolution assigning authority to the director of the County Family Service Agency to serve as their designee, thereby granting the director the authority to sign the inter-county adjustment agreements on behalf of the county for a specific period of time, and WHEREAS, the Board of Commissioners deems the director to be the most appropriate and knowledgeable designee to evaluate, request and execute such inter-county adjustment agreement for Medina County Job and Family Services. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that the Director of Medina County Job and Family Services is assigned to serve as the Board of Commissioners of Medina County, Ohio designee, hereby granting authority to sign any inter-county adjustment agreements on behalf of the county for the period of January 23, 2018 to December 31, 2018 and to do all those things necessary to request and administer those agreements. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 683

REGULAR MEETING - TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0057 AUTHORIZING AN AGREEMENT BETWEEN THE MEDINA COUNTY COMMISSIONERS AND SUMMIT AND MEDINA WORKFORCE AREA COUNCIL OF GOVERNMENTS WHEREAS, Medina County Job and Family Services has agreed to pay the landlord for revisions conducted for Medina Workforce located at 60 Public Square, Medina, Ohio, and WHEREAS, the payment of the invoice for $32,458.54 will be taken out of the Medina County Job and Family Service s PA cash balance and this will not be reimbursed by any local, state or federal dollars, and WHEREAS, as the MOU partner collections are received by the COG Fiscal Agent, payments will be issued to Medina County Job and Family Services until the full amount of $32,458.54 is repaid no later than October 31, 2018. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio to authorize an agreement with Summit and Medina Workforce Area Council of Governments. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Job and Family Services Commissioners' Journal, Volume 188, Page 684

REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0058 DESIGNATING THE OFFICIAL REPRESENTATIVE AND ALTERNATE FOR THE PURPOSE OF VOTING AT THE ANNUAL MEETING OF THE COUNTY COMMISSIONERS ASSOCIATION OF OHIO (CCAO) IN 2018 WHEREAS, Article IV, Section 6, of the Code of Regulations of the County Commissioners Association of Ohio requires each member county to, for the purpose of voting at any annual or special meeting of the Association, designate an official representative and alternate, and WHEREAS, the designation of the official representative and alternate for a county organized under the statutory form of county government shall be by resolution of the board of county commissioners, and WHEREAS, in designating the official representative and alternate, only a member of the board of county commissioners is eligible to be designated as the official representative and alternate. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that Medina County Commissioner Patricia G. Geissman is designated as the official CCAO voting representative for Medina County, and Medina County Commissioner William F. Hutson is designated as the alternate CCAO voting representative for Medina County for 2018. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Commissioners Office Commissioners' Journal, Volume 188, Page 685

REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0059 REAPPOINTING A REPRESENTATIVE FOR THE VILLAGES TO THE MEDINA COUNTY COUNCIL OF GOVERNMENTS (COG) ON DRUG ENFORCEMENT WHEREAS, the Medina County villages have agreed to have Carol Carter, Village of Seville Mayor, as their representative on the Medina County Council of Governments (COG) on Drug Enforcement for 2018, and WHEREAS, she has agreed to serve as the villages representative. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that Carol Carter is hereby reappointed to the Medina County Council of Governments (COG) on Drug Enforcement for 2018. Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Commissioners Office Commissioners' Journal, Volume 188, Page 686

REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman. RESOLUTION NO. 18-0060 APPOINTING REPRESENTATIVES AND ALTERNATES TO THE OPWC DISTRICT 9 INTEGRATING COMMITTEE WHEREAS, the Board needs to appoint representatives and alternates to the OPWC District 9 Integrating Committee to allow the Lorain County Engineer s Office sufficient time to submit documentation to the State of Ohio, and WHEREAS, William F. Hutson and Andy Conrad have expressed interest in serving as the representatives to said Committee with Adam Friedrick and Josh Wolf as their alternates. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that the following be and are hereby appointed as Medina County s representatives and alternates to the OPWC District 9 Integrating Committee with their terms expiring on May 23, 2021: Commissioners Representative Commissioners Alternate County Engineer s Representative County Engineer s Alternate William F. Hutson Adam Friedrick Andy Conrad Josh Wolf Voting AYE thereon: Mr. Friedrick, Mrs. Geissman, and Mr. Hutson Adopted: January 23, 2018 Prepared by: Commissioners Office Commissioners' Journal, Volume 188, Page 687

REGULAR MEETING TUESDAY, JANUARY 23, 2018 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present: Adam Friedrick Patricia G. Geissman William F. Hutson Mr. Friedrick offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman RESOLUTION NO. 18-0061 AUTHORIZING THE SANITARY ENGINEER TO ENTER INTO CONTRACT NEGOTIATIONS FOR PROCESSING AND RECOVERY OF RECYCLABLES AND TRANSFER, TRANSPORT AND DISPOSAL OF MUNICIPAL SOLID WASTE FOR THE MEDINA COUNTY SOLID WASTE DISTRICT WHEREAS, through Resolution No. 17-0882 the Medina County Board of Commissioners, acting in its capacity as the Board of Directors (the Board) of the Medina County Solid Waste Management District (the District), authorized and directed the Sanitary Engineer to solicit Part II Project Proposals from Rumpke of Ohio, Inc., Kimble Company, Entsorga and Envision Waste Services, LLC to design, build and operate a system for the processing and recovery of recyclables and the transfer, transport and disposal of municipal solid waste at the Medina County Solid Waste District Facility, with completed responses due on November 20, 2017; and WHEREAS, the Sanitary Engineer, having received Part II Project Proposals from each of the companies listed above, conducted a thorough review of each Proposal, conducted interviews with each company and conducted site visits to ascertain the Respondent(s) whose design and pricing proposal the District determines to be the best value for both the processing of recyclables and the transfer, transport and disposal of municipal solid waste, and applying the Evaluation Criteria set forth in the Part II specifications, scored the proposals and aggregated those scores in the chart below, and Respondent Name Proposal RFQ Points (110 available) Part II Points* (75 available) Total Score Rumpke of Ohio, Inc. Base 98 ---- ---- Alternate 1 ---- 69 167 Alternate 2 ---- ---- ---- Entsorga Base 79 72 145 Kimble Company Base Option 1 ---- ---- ---- Base Option 2 91 49 140 Envision Waste Services LLC Base 48 59 107 Alternate 1 ---- ---- ---- Alternate 2 ---- ---- ---- *Where respondents submitted multiple proposals, the Sanitary Engineer scored only the proposal that offered the best value to the overall needs of the District. WHEREAS, the Sanitary Engineer has also determined that Rumpke of Ohio, Inc. and Entsorga, Respondents with the top two (2) Total Scores, presented proposals that if combined, offer the greatest potential to maximize the recovery of recyclables and reduce the total volume of residual municipal waste to be disposed of in landfills in the most cost-effective manner, and WHEREAS, the Sanitary Engineer recommends the Board accept the scores and the Respondent ranking as identified herein, and authorize and direct the Sanitary Engineer to proceed with contract negotiations with the two highest ranked Respondents. Commissioners' Journal, Volume 188, Page 688

Resolution No. 18-0061(Continued) NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, acting in its capacity as the Board of Directors for the Medina County Solid Waste Management District that: 1. The scores and rankings assigned to the Respondents and summarized herein are approved. 2. The Sanitary Engineer is authorized and directed to enter into negotiations with Rumpke of Ohio, Inc. and Entsorga and notify them of the intent to negotiate contract(s). 3. The Sanitary Engineer is further directed to report to the Board the progress of the contract negotiations and likelihood of success on February 20, 2018. Voting AYE thereon: Mr. Friedrick and Mr. Hutson Voting NAY thereon: Mrs. Geissman Adopted: January 23, 2018 Prepared by: Sanitary Engineering Department Commissioners' Journal, Volume 188, Page 689