COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

Similar documents
COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

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 MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES September 21, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 8, 2018

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 AGENDA August 15, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 7, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA December 3, 2018

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 29, 2018

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

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

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

Rules of the Council of the County of Summit

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

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

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

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

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

PUBLIC WORKS DEPARTMENT

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 26, 2012

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

CITY COUNCIL WORK SESSION

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

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

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

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 AKRON, OHIO Mike Freeman, President Margo Sommerville, Vice-President Donnie Kammer, President Pro-Tem

REGULAR SESSION. October 11, 2018

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

Minutes of the Village Council Meeting December 16, 2013

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

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

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

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

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

STARK COUNTY COMMISSIONERS MINUTES

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

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

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

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

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Dover City Council Minutes of May 5, 2014

Minutes of the Village Council Meeting February 26, 2018

Council President Brady called the meeting to order at 5:00 p.m.

NEW LEGISLATION. June 25, 2018

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Oak Harbor City Council Regular Meeting Minutes May 6, 2014

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, JULY 9, 2018; 7:00 P.M.

Transcription:

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 Doug Piekarz, Akron Zoo President and CEO updated Council on the Zoo and Education Specialist Patty Villers brought a Tawny Frog Mouth named Buzz. A Caucus was held prior to the meeting to discuss Agenda items. Council members Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite were present. Councilwoman Gloria Rodgers led the Pledge of Allegience. The following items were addressed before Council at the Caucus: 2018-100 2018-101 Steve Zimmerman from the Department of Job and Family Services addressed Council on this first reading passage request. Jason Dodson from the Executive's Office addressed Council on this first reading passage request. The Council Regular Meeting was called to order at 05:03 PM in Council Chambers. ROLL CALL- Present: Mr. Dickinson, Mr. Donofrio, Mr. Feeman, Mr. Hamilton, Mr. Koehler, Mrs. Prentice, Mrs. Rodgers, Mr. Schmidt, Ms. Walters, Mr. Wilhite; Absent: MINUTES FOR APPROVAL: Mrs. Rodgers moved to approve the minutes of the regular Council meeting(s) held March 5, 2018. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite The Minutes were approved 10-0. ANNOUNCEMENT OF GENERAL INTEREST: None. ANNOUNCEMENT FROM EXECUTIVE: None. ANNOUNCEMENT OF OFFICEHOLDERS: None. FIRST READINGS Page 1 of 13

2018-100 A Resolution confirming an award by the Board of Control of a professional service contract with Tri-County Jobs for Ohio s Graduates for 2018 Summer Youth Employment Program outreach and eligibility services, for the period of 4/1/18 through 6/30/18, in the amount of $75,000.00, for the Executive s Department of Job and Family Services, and declaring an emergency. Mrs. Prentice moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Motion passed - Voice Vote: 10-0 Mrs. Prentice moved to adopt. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Motion passed - Voice Vote: 10-0 Resolution 2018-100 was adopted. 2018-101 A Resolution appropriating general funds totaling $68,027.77 for the Summit County Board of Elections for Fiscal Year 2018, for the Executive s Department of Finance and Budget and Summit County Board of Elections, and declaring an emergency. Mr. Donofrio moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Motion passed - Voice Vote: 10-0 Mr. Donofrio moved to adopt. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Motion passed - Voice Vote: 10-0 Resolution 2018-101 was adopted. Page 2 of 13

2018-102 A Resolution authorizing appropriation proceedings of property owned by Warren Tool Corporation (Parcel 6-U) and Summit Tool Company (Parcel 7-U), needed for the improvement of the Home Avenue Bridge over the Little Cuyahoga-Bridge Improvement Project, located in the City of Akron, in Council District 4, for the Engineer, and declaring an emergency. 2018-103 A Resolution confirming an award by the Board of Control of a purchase contract with Kenworth of Richfield, under NJPA pricing, for one 2019 Kenworth T470 Single Axle Cab and Chassis dump/plow truck, in an amount not to exceed $97,152.00, for the County Engineer, and declaring an emergency. 2018-104 A Resolution confirming an award by the Board of Control of a purchase contract with Henderson Products, under NJPA pricing, for one Hercules Snow Plow Hitch, one Hook/Lift Swap Loader, and one V-Box Spreader for a new cab and Chassis dump/plow truck, in an amount not to exceed $54,371.00, for the Engineer, and declaring an emergency. 2018-105 A Resolution confirming an award by the Board of Control of a purchase contract with Montrose Ford, Inc., under CUE pricing, for two 2018 Ford F-150 4X4 pick-up trucks and two 2018 Ford Explorer 4WD SUVs, in an amount not to exceed $111,795.12, for the Engineer, and declaring an emergency. 2018-106 A Resolution confirming an award by the Board of Control of a purchase contract with Ohio Cat, under State Term pricing, for one 2018 Caterpillar 308E2 Mini Hydraulic Excavator with attachments, in an amount not to exceed $124,166.00, for the County Engineer, and declaring an emergency. Page 3 of 13

2018-107 A Resolution authorizing the County Executive to execute an intergovernmental agreement with the Village of Clinton whereby the County will construct a sanitary sewer improvement project encompassing substantial portions of the Village to address environmental issues resulting from failing septic systems, in Council District 7, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-108 A Resolution authorizing the County Executive to execute the Ohio Environmental Protection Agency's Director's Final Findings and Orders, pertaining to incidents on March 10, 2017 and April 4, 2017 at certain pump stations owned and operated by the County, in Council District 3, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-109 A Resolution confirming an award by the Board of Control of a professional service contract with Hammontree & Associates, Ltd. for the Broadledge Road Sanitary Sewer Rehabilitation Project No. Q-189, located in Council District 1, in an amount not to exceed $81,330.00, and appropriating funds, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-110 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 $177,000.00 for calendar year 2018, for the Executive s Department of Community and Economic Development, and declaring an emergency. Page 4 of 13

2018-111 A Resolution authorizing the County Executive to advertise for bids for a five-year full maintenance service agreement for elevator maintenance at several County buildings, in Council Districts 2 and 4, for an estimated total cost not to exceed $250,000.00, for the Executive s Department of Administrative Services-Physical Plants Division, and declaring an emergency. 2018-112 A Resolution authorizing the County Executive to execute any documents necessary to accept a fiscal year 2017 Edward Byrne Memorial Justice Assistance Grant from the Ohio Department of Public Safety, Office of Criminal Justice Services, in the amount of $47,756.80, with no local cash match requirement, for the period 1/1/18 through 12/31/18, and appropriating these grant funds, for the Executive s Department of Law, Insurance and Risk Management - Division of Public Safety, and declaring an emergency. 2018-113 A Resolution appropriating funds for the County Sheriff in the Drug Law Enforcement Grant in the amount of $7,000.00 in carryover balance for calendar year 2018, for the Sheriff, and declaring an emergency. 2018-114 A Resolution authorizing the County Executive to execute any documents necessary to accept an award of a Drug Recognition Expert General Grant from the Ohio Department of Public Safety, for the period 1/1/18 to 9/30/18, in the amount of $36,455.06 with no local cash match requirement, and appropriating said grant funds, for the Sheriff, and declaring an emergency. Page 5 of 13

2018-115 A Resolution authorizing the County Executive to execute an intergovernmental agreement with the Summit County Combined General Health District, and the County of Summit Alcohol, Drug Addiction and Mental Health Services Board, for the purchase and use of the Forensic Advantage Integrated Case Management System, for the Executive s Department of Medical Examiner, and declaring an emergency. 2018-116 A Resolution confirming an award by the Board of Control of a professional services contract with THincIT for the purchase of the Forensic Advantage Medical Examiner System, in an amount not to exceed $131,860.00 for the System and one year of maintenance, in an amount not to exceed $54,560.00 for four additional years of maintenance, for a total amount not to exceed $186,420.00, for the Executive's Department of the Medical Examiner, and declaring an emergency. 2018-117 A Resolution confirming the award by the Board of Control of a purchase contract with Agilent Technologies, as a Best Practical Source, for the purchase of gas chromatography - mass spectrometry ( GCMS ) equipment, in an amount not to exceed $73,742.90, for the Executive s Department of the Medical Examiner, and declaring an emergency. 2018-118 An Ordinance amending Chapter 143 of the Codified Ordinances of the County of Summit, now entitled Community Development Block Grant Review Committee, for the Executive s Department of Community and Economic Development, and declaring an emergency. Page 6 of 13

2018-119 A Resolution authorizing the County Executive to execute a settlement agreement and release, for an amount not to exceed $250,000.00, to settle all claims arising out of or concerning issues raised in a lawsuit, Bradford Walker v. Summit County, Ohio, et al., for the Executive, the Prosecutor and the Sheriff, and declaring an emergency. 2018-120 A Resolution confirming an award by the Board of Control of a renewal (second of two) of a purchase contract with Azteca Systems, Inc., as a Best Practical Source, for Cityworks Asset Management software licensing, updates and software support, for a one-year term, from 4/7/18 to 4/6/19, in an amount not to exceed $60,000.00, for the Office of Information Technology and the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-121 A Resolution authorizing the purchase of contracts for various types of insurance, subject to the approval of the Board of Control, for a one-year term, from 4/15/18 through 4/15/19, in an amount not to exceed $910,106.00, payable through Wichert Insurance Services, Inc. dba Wichert Insurance, as a Best Practical Source, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Page 7 of 13

Routine Agenda Motion(s) Mr. Dickinson moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Motion passed Mr. Dickinson moved to adopt. Yes: Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Motion passed The Routine legislation was adopted 10-0. ROUTINE LEGISLATION UNANIMOUSLY AGREED TO BY COMMITTEE 2018-083 A Resolution enacting a 3% salary increase for current non-bargaining, classified and unclassified employees of the County Council, Executive, Fiscal Officer, Prosecutor, Sheriff, Clerk of Courts, Engineer, Internal Audit Department, Office of Information Technology, and Human Resource Commission, effective April 1, 2018, for the Executive s Department of Human Resources, and declaring an emergency. Resolution 2018-083 was adopted. 2018-084 A Resolution declaring a break in the Tallmadge Force Main Siphon Sewer to be an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinance of the County of Summit, and authorizing the County Executive to execute a construction agreement and any other documents necessary for payment of H.M. Miller Construction, Co., subject to the approval of the Board of Control, in an amount not to exceed $89,748.99 for the emergency repair of the same, in Council District 6, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Resolution 2018-084 was adopted. Page 8 of 13

2018-085 A Resolution appropriating funds, in the amount of $100,000.00 into the Surface Water Management District Fund, for the Engineer, and declaring an emergency. Resolution 2018-085 was adopted. 2018-086 A Resolution approving and authorizing the County Executive to execute a Community Development Block Grant contract with the Village of Lakemore for a water feasibility study, in an amount not to exceed $10,000.00, for the Executive s Department of Community and Economic Development, and declaring an emergency. Resolution 2018-086 was adopted. 2018-087 A Resolution authorizing the County Executive to apply for, and accept, funds from the Ohio Environmental Protection Agency through the Water Pollution Control Loan Fund for the repair and replacement of home sewage treatment systems, in the amount of $200,000.00, with an estimated $60,000.00 client provided local cash match requirement, authorizing the Executive to execute a Water Pollution Loan Control Loan Fund Assistance Agreement with the Ohio Environmental Protection Agency for said purposes, and appropriating funds, for the Executive s Department of Community and Economic Development, and declaring an emergency. Resolution 2018-087 was adopted. 2018-088 A Resolution authorizing the County Executive to advertise for bids for a roof replacement project at the Juvenile Court Building, for an estimated total cost not to exceed $100,200.00, for the Executive s Department of Administrative Services- Physical Plants Division, and declaring an emergency. Resolution 2018-088 was adopted. Page 9 of 13

2018-089 A Resolution authorizing the County Executive to execute a Mutual Aid Agreement with the Village of Lakemore for the provision of services by the Sheriff s Special Weapons and Tactics Team, for the Sheriff, and declaring an emergency. Resolution 2018-089 was adopted. 2018-090 A Resolution confirming the award by the Board of Control of an intergovernmental agreement with the City of Akron for the purchase of equipment and services under the City of Akron s Master Agreement with Airbus for the Vesta 9-1-1 emergency call taking system, for the five-year renewal term of the Master Agreement, in an amount not to exceed $147,497.30, and appropriating funds, in the amount of $80,000.00, for the Executive s Department of Law, Insurance and Risk Management-Division of Public Safety, and declaring an emergency. Resolution 2018-090 was adopted. 2018-091 A Resolution confirming an award by the Board of Control of a professional service agreement with Motorola Solutions, Inc., for the 800 MHz Regional Radio System, for the period 1/1/18 through 12/31/18, as Best Practical Source, in an amount not to exceed $61,475.45, for the Executive s Department of Law, Insurance and Risk Management, Division of Public Safety, and declaring an emergency. Resolution 2018-091 was adopted. 2018-092 A Resolution confirming an award by the Board of Control of a purchase contract with Contract Paper Group, Inc., in an amount not to exceed $120,000.00, for the Executive s Department of Finance and Budget-Office Services, and declaring an emergency. Resolution 2018-092 was adopted. Page 10 of 13

2018-093 A Resolution confirming an award by the Board of Control of a renewal (first of two) of a professional service contract with Akron Legal News, Inc., to provide publication of notices of Sheriff sales and other necessary legal notices, with funds being collected up front by the Clerk of Courts, for the period 1/1/19 through 12/31/23, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Resolution 2018-093 was adopted. 2018-094 A Resolution adjusting existing appropriations, in the amount of $9,500.00, from the Salary account to the Travel and Expense and Equipment accounts for the Internal Audit Department, and declaring an emergency. Resolution 2018-094 was adopted. 2018-095 A Resolution authorizing the County Executive to advertise for bids for trash removal at various county facilities, for the Executive s Department of Finance and Budget, and declaring an emergency. Resolution 2018-095 was adopted. 2018-096 A Resolution adjusting existing appropriations, in the amount of $30,000.00, within the Executive s Department of Law - General Fund for the fiscal year ending 12/31/18, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Resolution 2018-096 was adopted. Page 11 of 13

2018-097 A Resolution authorizing the County Executive to execute, subject to the approval of Board of Control, a professional service contract with GPD Group for professional design services for the Renninger Road Sanitary Sewer System Improvements Project (Q-834-5), in an amount not to exceed $1,336,511.00, and appropriating funds, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Resolution 2018-097 was adopted. 2018-098 A Resolution confirming an award by the Board of Control of a professional service contract with Ward & Associates for appraisal services for the valuation of commercial, industrial and exempt buildings considered new or altered, and land splits of the same classification for the 2018 real estate tax year, in an amount not to exceed $103,000.00, for the Fiscal Officer, and declaring an emergency. Resolution 2018-098 was adopted. 2018-099 A Resolution confirming an award by the Board of Control of a professional service contract with Ward & Associates for 2020 countywide sexennial appraisal services for the valuation of all land and existing improvements for all commercial, industrial and exempt buildings, in an amount not to exceed $818,000.00, for the Fiscal Officer, and declaring an emergency. Resolution 2018-099 was adopted. Page 12 of 13

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 5:12 pm. The next regular meeting will be held April 2, 2018 at 4:30 pm All deliberations concerning official business and formal actions by this County Council were conducted in an open public meeting this 19th day of March, 2018. CLERK OF COUNCIL PRESIDENT OF COUNCIL Page 13 of 13