COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018

Similar documents
COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 29, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 8, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA December 3, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 15, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 7, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES September 21, 2015

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 26, 2012

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 7, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 7, 2011

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

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010

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

Rules of the Council of the County of Summit

STARK COUNTY COMMISSIONERS MINUTES

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES August 9, 2010

NEW LEGISLATION. June 25, 2018

Village of Milan. Regular Council meeting. January 25, 2017

Minutes of the Village Council Meeting December 16, 2013

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

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

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

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

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

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

Pledge of Allegiance. Roll Call Attendance: All Present

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

MONDAY, JUNE 16, 2008 SPECIAL MEETING

AGENDA EUCLID CITY COUNCIL MEETING MONDAY, JUNE 16, 2014 AT 7:00 PM EUCLID MUNICIPAL CENTER COUNCIL CHAMBER

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

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

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

April 3, 2017 City Council Special Meeting 7:00 p.m.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

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

Week Beginning February 12, Meeting of February 14, 2018

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

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

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

PROCLAMATION - Ashford University Week Charles D. Minnick, Clinton Campus President

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

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

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

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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

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

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

CITY COUNCIL WORK SESSION

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

Transcription:

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018 Councilman Schmidt presented a commendation to the University of Akron Men's Soccer Team-NCAA National Semifinalists. A Public Hearing took place on the additional annual license tax of five dollars. Brian Nelsen presented a budget update. A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, were present. Major William J Maki, USAF (Retired) led Council in the Pledge of Allegiance. The following items were addressed before Council at the Caucus: 2018-033 2018-034 2018-035 2018-036 2018-037 2018-050 2018-053 2018-055 Heidi Swindell from the Engineer's Office addressed Council on this first reading passage request. Tommy Smoot from Emergency Management addressed Council on this first reading passage request. Tommy Smoot from Emergency Management addressed Council on this first reading passage request. Brian Nelsen from the Department of Finance and Budget addressed Council on this first reading passage request. Brian Nelson from the Department of Finance and Budget addressed Council on this first reading passage request. Bill Holland from the Sheriff's Department addressed Council on this first reading passage request. Tommy Smoot from Emergency Management addressed Council on this first reading passage request. Lisa Skapura from the Internal Audit Department addressed Council on this first reading passage request. The Council Regular Meeting was called to order at 05:15 PM in Council Chambers. ROLL CALL- Present: Mr. Crawford, Mr. Dickinson, Mr. Donofrio, Mr. Feeman, Mr. Hamilton, Mr. Koehler, Mrs. Prentice, Mrs. Rodgers, Mr. Schmidt, Ms. Walters, Mr. Wilhite; Absent: MINUTES FOR APPROVAL: Mr. Feeman moved to approve the minutes of the regular Council meeting(s) held January 8, 2018. Schmidt, Walters, Wilhite The Minutes were approved 11-0. ANNOUNCEMENT OF GENERAL INTEREST: None. ANNOUNCEMENT FROM EXECUTIVE: None. ANNOUNCEMENT OF OFFICEHOLDERS: None. MOTIONS FOR COUNCIL Page 1 of 18

M-005-2018 A Motion of Council establishing the standing committees of the Council of the County of Summit for the year 2018. Movant - Mr. Schmidt Mr. Crawford moved to approve. Yes: Crawford, Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Schmidt, Walters, Wilhite No: Rodgers Motion passed - Voice Vote: 10-1 Motion M-005-2018 was approved. M-006-2018 A Motion of Council suspending Council Rule 8.06 and extending time on Resolution 2017-434 through June 25, 2018. Movant - Mr. Schmidt Mr. Wilhite moved to approve. Motion M-006-2018 was approved. Page 2 of 18

FIRST READINGS 2018-033 A Resolution authorizing the County Executive to execute Agreements of Cooperation for Pavement Maintenance and/or Marking with County of Summit any political subdivision that wishes to participate in County pavement maintenance and pavement marking projects, for the Engineer, and declaring an emergency. Mr. Feeman moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Feeman moved to adopt. Resolution 2018-033 was adopted. 2018-034 A Resolution authorizing the County Executive to execute any documents necessary to accept a Fiscal Year 2018 Statewide Search and Rescue Grant from the Ohio Emergency Management Agency, in the amount of $7,250.00, with no local cash match requirement, for the period 7/1/17 through 6/30/18, 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. Mr. Hamilton moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Hamilton moved to adopt. Motion passed - Voice Vote: Resolution 2018-034 was adopted. Page 3 of 18

2018-035 A Resolution authorizing the County Executive to execute any documents necessary to accept a Fiscal Year 2018 Statewide Search and Rescue-Water grant from the Ohio Emergency Management Agency, in the amount of $6,000.00, with no local cash match requirement, for the period 7/1/17 through 6/30/18, 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. Mr. Hamilton moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Hamilton moved to adopt. Resolution 2018-035 was adopted. 2018-036 A Resolution appropriating funds in the amount of $13,827,183.18 in carryover balances for various grants for 2018, for the Executive s Department of Finance and Budget, and declaring an emergency. Mr. Donofrio moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Donofrio moved to adopt. Resolution 2018-036 was adopted. Page 4 of 18

2018-037 A Resolution appropriating capital improvement funds in the amount of $3,736,710.70 in carryover balances for various Engineer, Executive and Department of Sanitary Sewer Services projects in 2018, for the Executive s Department of Finance and Budget, and declaring an emergency. Mr. Donofrio moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Donofrio moved to adopt. Resolution 2018-037 was adopted. 2018-038 A Resolution confirming an award by the Board of Control of a professional service contract with Burgess & Niple, Inc. for engineering design and surveying services for the Hines Hill Trunk Sewer Replacement Project (Q-169), in the Village of Boston Heights, in Council District 1, in an amount not to exceed $457,251.00, and appropriating funds, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-039 A Resolution authorizing the County Executive to advertise for bids for the disposal of sludge from the Fishcreek Wastewater Treatment Plant #25 in Stow and Upper Tusc. Wastewater Treatment Plant #36 in Springfield Township, Council Districts 3 and 8, to a solid waste landfill, for an estimated cost of $300,000.00, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-040 A Resolution authorizing the County Executive to advertise for bids for the construction of a new Biological Nutrient Removal wastewater treatment process for use at the Upper Tusc. Wastewater Treatment Plant #36 in Springfield Township, in Council District 8, for an estimated total cost not to exceed $12,300,000.00, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. 2018-041 A Resolution approving the time, place and expense of the County Engineer s annual meeting of county and township authorities on May 1, 2018, at Gambitta s Party Center in Northfield Center Township, in Council District 1, and authorizing the expenditure of an amount not to exceed $3,500.00 for hospitality items related to said meeting, for the Engineer, and declaring an emergency. Page 5 of 18

2018-042 A Resolution confirming an award by the Board of Control of a professional service contract with Arcadis US, Inc. for engineering and right-of-way acquisition services during calendar year 2018, with two options to renew for an additional one-year period, for a total amount not to exceed $150,000.00, for the Engineer, and declaring an emergency. 2018-043 A Resolution authorizing the County Executive to execute a Local Public Agency agreement with the State of Ohio, through the Department of Transportation, for Bath Township s State Route 18 Walkway Project, in Council District 5, for an estimated total cost of $521,350.00, with no local funds required from the County, for the Engineer, and declaring an emergency. 2018-044 A Resolution authorizing the County Executive to establish the intersection of Riverview Road and Boston Mills Road in Boston Township, in Council District 1, as a four-way stop intersection for the period of 5/11/18 through 5/29/18, for the Engineer, and declaring an emergency. 2018-045 A Resolution authorizing the County Executive to execute a lease agreement with the Health Education Center of Akron, Inc., for approximately 2,284 square feet of space at 220 S. Balch St., Akron, Ohio 44311, in Council District 5, for a five-year term, from 8/1/18 through 7/31/23, for rent in the amount of $1.00 annually, for the Executive, and declaring an emergency. 2018-046 A Resolution confirming the award by the Board of Control of a lease agreement with the City of Green for a barn located at Southgate Farm in Green, in Council District 8, for the purpose of providing stables for the horses of the County Sheriff s Mounted Patrol Unit, for a five-year term, from 6/1/17 through 05/31/22, with one option to renew for an additional five-year term, for rent in the amount of $1.00, and ratifying the Executive s signature of said lease, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. 2018-047 A Resolution authorizing the Executive to execute a renewal (first and final) of a lease agreement with the Community Hall Foundation, Inc., d.b.a. Akron Civic Theatre, for office space in the Ohio Building, in Council District 4, for Akron Civic Theatre operations, for a five-year term, from 3/1/18 through 2/28/23, for rent in the amount of $1.00 per year, for the Executive, and declaring an emergency. Page 6 of 18

2018-048 A Resolution authorizing the County Executive to execute a lease of County real property with the Summit Veterans Council, for approximately 1,500 square feet of storage space at 140 East South Street, Akron, Ohio 44311, in Council District 4, for a five-year term, from 4/1/18 through 3/31/23, for rent in the amount of $1.00 annually, for the Executive, and declaring an emergency. 2018-049 A Resolution approving a Term Sheet between the County and the United Way of Summit County for the sale of the Sojourner Truth Building at 37 N. High St., in Akron, for $1,750,000, authorizing the County Executive to execute a Cooperative Agreement with the City of Akron, Akron Public School District and United Way of Summit County for the sale and transfer of certain parcels related to the sale of the Sojourner Truth Building, and authorizing the County Executive to execute such other agreements and documents necessary to consummate those transactions, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. 2018-050 A Resolution authorizing the County Executive to execute a one-year intergovernmental agreement with the Summit County Combined General Health District d.b.a. Summit County Public Health for the County Sheriff s Office to provide after-hours security by Sheriff s Deputies during Summit County Public Health s after-hours programs, for the period 1/1/18 through 12/31/18, for payment in the total amount of $35,784.00, for the Sheriff, and declaring an emergency. Mr. Hamilton moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Hamilton moved to adopt. Resolution 2018-050 was adopted. 2018-051 A Resolution confirming an award of a renewal (third of four) of a professional service contract with Sadler-NeCamp Financial Services, Inc. dba Proware, as a Best Practical Source, for case management system software support and maintenance services, for the period of 1/1/18 through 12/31/18, in an amount not to exceed $165,990.00, for the Court of Common Pleas- General Division, and declaring an emergency. Page 7 of 18

2018-052 A Resolution confirming an award by the Board of Control of a purchase order with American Tower for license costs required by the license agreement for the P25 radio tower located at 6615 Grove Road, Clinton, Ohio, in an amount not to exceed $52,500.00, for the Executive s Department of Law, Insurance and Risk Management- Division of Public Safety, and declaring an emergency. 2018-053 A Resolution authorizing the County Executive to advertise for bids for a specialized flatbed heavy truck with a bed for the Ohio Region 5 Type II Collapse Search and Rescue Team, for an estimated total cost not to exceed $130,000.00, for the Executive s Department of Law, Insurance and Risk Management Division of Public Safety-Emergency Management Agency, and declaring an emergency. Mr. Hamilton moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Hamilton moved to adopt. Resolution 2018-053 was adopted. 2018-054 An Ordinance amending Section 134.06 of the Codified Ordinances of the County of Summit, entitled Direct Deposit of Paychecks by Electronic Transfer, to require all County elected or appointed officers and employees to be paid by direct deposit, for the Fiscal Officer, and declaring an emergency. 2018-055 A Resolution confirming an award of an intergovernmental agreement with the Ohio Auditor of State, subject to the approval of the Board of Control, for the 2017 financial audit for the County of Summit, in an amount not to exceed $170,150.00, for the Internal Audit Department, and declaring an emergency. Mr. Donofrio moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Donofrio moved to adopt. Resolution 2018-055 was adopted. Page 8 of 18

2018-056 A Resolution confirming the award by the Board of Control of a three-year professional service contract with LexisNexis Risk Solutions FL, Inc., as a Best Practical Source, for Accurint for fraud detection purposes, for a total amount not to exceed $51,923.00, for the Fiscal Officer, and declaring an emergency. 2018-057 A Resolution authorizing the County Executive to execute a grant agreement with the Ohio & Erie Canal Corridor Coalition, Inc. d.b.a. Ohio & Erie Canalway Coalition, for a grant, in an amount not to exceed $35,000.00, for Canal Corridor Development and Trail Planning in the form of grants to various communities in partnership with the Coalition, for the Executive s Department of Finance and Budget, and declaring an emergency., Mr. Crawford 2018-058 A Resolution adopting the Capital Improvements Program for 2018-2023 for the County of Summit and appropriating funds in the amount of $12,643,855.00 for the balance of projects in the 2018 Capital Improvement Plan, for the Executive s Department of Finance and Budget, and declaring an emergency. Page 9 of 18

Routine Agenda Motion(s) Mr. Dickinson moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Schmidt, Walters, Wilhite Motion passed Mr. Dickinson moved to adopt. Schmidt, Walters, Wilhite Motion passed The Routine Agenda was adopted 11-0. ROUTINE LEGISLATION UNANIMOUSLY AGREED TO BY COMMITTEE 2017-544 A Resolution confirming an award by the Board of Control of a purchase contract with PVS Technologies, Inc. for 300,000 dry pounds of ferric chloride solution, in an amount not to exceed $70,200.00, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Resolution 2017-544 was adopted. 2017-547 A Resolution confirming an award by the Board of Control of a one-year professional service contract with Children s Hospital Medical Center of Akron, Division of Adolescent Medicine for physician and medical services in the Summit County Juvenile Detention Center, for a total amount not to exceed $235,598.00, for a term from 1/1/18 through 12/31/18, for the Court of Common Pleas - Juvenile Division, and declaring an emergency. Resolution 2017-547 was adopted. 2017-548 A Resolution confirming an award by the Board of Control of a renewal (third of four) of a professional service contract with Sadler-NeCamp Financial Services, Inc. dba Proware, as a Sole Source, for case management system software support and maintenance services, for the period of 1/1/18 through 12/31/18, in an amount not to exceed $142,630.00, for the Court of Common Pleas- Juvenile Division, and declaring an emergency. Resolution 2017-548 was adopted. Page 10 of 18

2017-550 A Resolution authorizing the County Executive to execute any documents necessary to accept the award by the Ohio Department of Rehabilitation and Correction, Division of Parole and Community Sanctions of a Justice Reinvestment and Incentive Grant to reduce probation violations, in State Fiscal Years 2018 and 2019, in the amount of $168,435.00, with no local cash match requirement, and appropriating funds for County Fiscal Year 2018, for the Court of Common Pleas-Adult Probation Department, and declaring an emergency. Resolution 2017-550 was adopted. 2017-554 A Resolution confirming the award by the Board of Control of a purchase order, pursuant to Section 177.13 of the Codified Ordinances of the County of Summit, authorizing purchases by the County of Summit Medical Examiner from Templar Companies LLC, dba Professional Funeral Services, as a Best Practical Source, for the removal and transport of deceased bodies from death scenes for the period of August 1, 2017 through July 31, 2018, in an amount not to exceed $50,000.00, for a total aggregate amount not to exceed $62,500.00 in calendar year 2017, for the County of Summit Medical Examiner, and declaring an emergency. Resolution 2017-554 was adopted. 2018-009 A Resolution confirming the award by the Board of Control of a renewal (first of two) of a professional service contract with Akron General Partners, Inc. for Biometric Screening services and flu shots for County employees, for a one-year term, from 8/1/17 through 7/31/18, in an amount not to exceed $54,000.00, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Resolution 2018-009 was adopted. 2018-010 A Resolution approving and authorizing salary adjustments for classified nonbargaining employees Pam Murray, Paul Matulavich, William Holland, Kelly Pongracz, Leigh-Ann Slaughter, Kevin Tinney and Angela Just effective retroactively to January 1, 2018, for the Sheriff, and declaring an emergency. Resolution 2018-010 was adopted. 2018-011 A Resolution approving salary adjustments for classified non-bargaining employees Kelsey Dennis, Meggan Jewel-Lilly, Leslie Knoblauch, Jesse Lemasters, and Kimberly Subotin, effective February 5, 2018, for the Prosecutor, and declaring an emergency. Resolution 2018-011 was adopted. Page 11 of 18

2018-012 A Resolution authorizing the County Executive to advertise for bids for the construction of a new lift station and force main for the Aurora Shores Wastewater Treatment Plant Abandonment Project (Q-178) in the Village of Reminderville, in Council District 1, for an estimated total cost not to exceed $1,950,000.00, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Resolution 2018-012 was adopted. 2018-013 A Resolution authorizing the County Executive to execute a Cooperative Agreement with the City of Green to share the cost of the extension of the construction of a gravity sanitary sewer along State Route 619, in the City of Green, in Council District 8, pursuant to which the County shall pay 37.5% of the cost of said project, with the total cost of the project estimated to be $683,400.00, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Resolution 2018-013 was adopted. 2018-015 A Resolution authorizing the County Executive to execute any documents necessary for the County to participate in a project for the improvement of Canton Road, County Route 66, at the intersection of US 224 and State Route 91, located in the Village of Lakemore and Springfield Township, in Council District 8, for a total estimated cost of $8,069,381.82, with the County s share of the cost of the project an estimated amount of $701,840.72, and authorizing the Director of the Ohio Department of Transportation to administer the project, for the Engineer, and declaring an emergency. Resolution 2018-015 was adopted. 2018-016 A Resolution authorizing the County Executive to execute a Local Public Agency agreement with the State of Ohio, through the Department of Transportation, for the improvement of Medina Line Road in Council District 5, for an estimated total cost of $929,500.00, with an estimated 20% local cash match requirement of $185,900.00, for the Engineer, and declaring an emergency. Resolution 2018-016 was adopted. 2018-017 A Resolution authorizing the County Executive to execute a Local Public Agency agreement with the State of Ohio, through the Department of Transportation, for six traffic safety studies and one speed study, in Council Districts 1, 4, 5, and 8, for an estimated total cost of $75,200.00, with a 10% local cash match requirement not to exceed $7,520.00, for the Engineer, and declaring an emergency. Resolution 2018-017 was adopted. Page 12 of 18

2018-018 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 county-wide Ball Bank Study, in Council Districts 1, 4, 5, and 8, for an estimated total cost of $9,800.00, with a 10% local cash match requirement not to exceed $980.00, for the County Engineer, and declaring an emergency. Resolution 2018-018 was adopted. 2018-019 A Resolution authorizing the County Court of Common Pleas-General Division to make expenditures, in an amount not to exceed $10,000.00, for hospitality items incurred in providing training, planning, and meetings to be held in 2018, for the Court of Common Pleas-General Division, and declaring an emergency. Resolution 2018-019 was adopted. 2018-020 A Resolution authorizing the County Executive to execute the renewal (fifth and final) of an agreement with the City of Akron for the use of the indoor and outdoor firing ranges at the County of Summit Sheriff Robert D. Campbell Training Facility, for a one-year term, from 1/1/18 through 12/31/18, for the Sheriff, and declaring an emergency. Resolution 2018-020 was adopted. 2018-021 A Resolution authorizing the County Executive to execute a three-year policing contract with Coventry Township, in Council District 8, for the period 1/1/18 through 12/31/20, in exchange for payment by Coventry Township of a total amount of $2,664,156.62 during the three-year term of the contract, for the Sheriff, and declaring an emergency. Resolution 2018-021 was adopted. 2018-022 A Resolution authorizing the County Executive to execute a one-year policing contract with the County of Summit Developmental Disabilities Board, for the period 1/1/18 through 12/31/18, in exchange for payment by the Board of $228,639.12, for the Sheriff, and declaring an emergency. Resolution 2018-022 was adopted. Page 13 of 18

2018-023 A Resolution authorizing the County Executive to execute a three-year policing contract with City of Green, in Council District 8, in exchange for payment by the City of Green a total amount of $8,589,589.16 during the three-year term of the contract, for the Sheriff, and declaring an emergency. Resolution 2018-023 was adopted. 2018-024 A Resolution confirming an award by the Board of Control of a purchase order with the City of Akron for maintenance costs required by the interlocal agreement for the 800 MHz Regional Radio System, in an amount not to exceed $61,850.00, for the Executive s Department of Law, Insurance and Risk Management-Division of Public Safety, and declaring an emergency. Resolution 2018-024 was adopted. 2018-025 A Resolution confirming an award by the Board of Control of a professional service contract with Oriana House, Inc., as a Best Practical Source, for community corrections services, for the period 10/9/17 through 6/30/19, in an amount not to exceed $1,400,000.00, for the Executive s Department of Law, Insurance, and Risk Management-Division of Public Safety, and declaring an emergency. Resolution 2018-025 was adopted. 2018-026 A Resolution confirming an award by the Board of Control for a renewal (first of four) of a professional service contract with Oriana House, Inc. for community corrections services for a one year term, from 1/1/18 through 12/31/18, in an amount not to exceed $5,921,097.39, for the Executive s Department of Law, Insurance and Risk Management-Division of Public Safety and declaring an emergency. Resolution 2018-026 was adopted. 2018-027 A Resolution authorizing the County Executive s Department of Law, Insurance and Risk Management-Division of Public Safety to make expenditures, in an amount not to exceed $25,000.00, for hospitality items incurred in providing training and planning sessions to be held in 2018, for the Executive s Department of Law, Insurance and Risk Management- Division of Public Safety and declaring an emergency. Resolution 2018-027 was adopted. Page 14 of 18

2018-028 A Resolution confirming the award by the Board of Control of a professional service contract between the Legal Defenders Office of Summit County, Ohio, Inc. and the Summit County Public Defender Commission for legal defender services for indigents for the Commission, for the period 1/1/18 to 12/31/18, in an amount not to exceed $570,600.00, for the Executive and the Summit County Public Defender Commission, and declaring an emergency. Resolution 2018-028 was adopted. 2018-030 A Resolution authorizing the County Executive to execute a grant agreement with The Ohio State University for a grant for programs through its Summit County Extension Office, in an amount not to exceed $117,800.00, for the year 2018, for the Executive s Department of Finance and Budget, and declaring an emergency. Resolution 2018-030 was adopted. 2018-031 A Resolution authorizing the County Executive to advertise for bids for the purchase of various types of office paper to stock in 2018, for an estimated total cost not to exceed $150,000.00, for the Executive s Department of Finance and Budget-Division of Office Services, and declaring an emergency. Resolution 2018-031 was adopted. 2018-032 A Resolution authorizing the County Executive to execute a grant agreement with The Summit County Historical Society of Akron, O. for a grant, in the amount of $51,000.00, for operating costs for calendar year 2018, for the Executive s Department of Finance and Budget, and declaring an emergency. Resolution 2018-032 was adopted. Page 15 of 18

SECOND READINGS 2017-542 An Ordinance, pursuant to Section 4504.24(A)(1) of the Ohio Revised Code, enacting Section 705.03 of the Codified Ordinances of the County of Summit, entitled Third Additional Tax; Rate and Purpose to levy an additional annual license tax of five dollars upon the operation of motor vehicles on the public roads and highways in Summit County for the purposes authorized in Section 4504.24(A) (2), for the Engineer and declaring an emergency. Mr. Feeman moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Feeman moved to adopt. Ordinance 2017-542 was adopted. 2017-551 An Ordinance amending Section 141.01 of the Codified Ordinances of the County of Summit, entitled Continuation; Composition and Vacancies, to change the composition and terms of the County Planning Commission, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Mr. Dickinson moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Dickinson moved to adopt. Ordinance 2017-551 was adopted. Page 16 of 18

2018-014 An Ordinance establishing the unincorporated territory of Bath Township as a Service Area in the Summit County Surface Water Management District pursuant to Section 942.03 of the Codified Ordinances of the County of Summit, and setting a rate of $4.00 per Equivalent Rate Unit per month for the Surface Water Management Service Charge for the Bath Township Service Area, in accordance with Section 942.06 of the Codified Ordinances, beginning July 1, 2018, in Council Districts 4 and 5, for the Engineer and Council, and declaring an emergency. Mr. Feeman moved to suspend Council Rule 8.01 (A): the requirement of three Mr. Feeman moved to adopt. Ordinance 2018-014 was adopted. Page 17 of 18

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 5:46 pm. The next regular meeting will be held February 12, 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 29th day of January, 2018. CLERK OF COUNCIL PRESIDENT OF COUNCIL Page 18 of 18