COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 29, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 8, 2018

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 5, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

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

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

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 29, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

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

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 AGENDA June 4, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 15, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

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

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 MINUTES November 7, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES September 21, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 26, 2012

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 7, 2011

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA December 3, 2018

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 17, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010

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

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

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

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

User: Contact: Address: City: St: Zip:

Dover City Council Minutes of May 5, 2014

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

STARK COUNTY COMMISSIONERS MINUTES

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

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

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

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

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

1 TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers June 10, 2014

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, :30 P.M.

Dover City Council Minutes of January 21, 2014

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

SUMMIT COUNTY BOARD OF ELECTIONS GENERAL ELECTION - November 8, 2016

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

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

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

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

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

COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

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

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

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

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

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

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Monday, March 17, :30 a.m. MINUTES

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

a) December 20, 2018 Special Meeting b) January 2, 2019 Organizational Meeting

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM.

BLUE ASH CITY COUNCIL. May 22, 2014

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

BRYAN CITY COUNCIL MARCH 20, 2017

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

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

MINUTES CITY OF SALEM CITY COUNCIL MEETING

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples.

Rules of the Council of the County of Summit

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

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

Transcription:

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES April 17, 2017 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Hamilton, Koehler, Prentice, Rodgers, were present. Gary Cook, new President and CEO of Direction Home Akron Canton introduced himself to Council. A Public Hearing took place concerning Northeast Ohio Public Energy Council. Brenda Fargo from NOPEC was present at the hearing. Gayle Palshook addressed Council on her Soil and Water Issues. A Commendation was read in for Coach Keith Dambrot from the University of Akron. Councilwoman Elizabeth Walters led the Pledge. The following items were addressed before Council at the Caucus: 2017-135 2017-136 2017-137 2017-138 2017-139 2017-141 2017-142 Jason Dodson from the Executive's Office addressed Council on this first reading passage request. Jason Dodson from the Executive's Office and Craig Stanley from Administrative Services addressed Council on this first reading passage request. Steve Zimmerman from the Department of Job and Family Services addressed Council on this first reading passage request. Laurie Kramer, Director of the Autism Society of Greater Akron and Sara Kline, Mayor of Stow addressed Council on this first reading passage request. Jason Dodson from the Executive's Office addressed Council on this first reading passage request. Councilman Feeman recommended passage of this item tonight. Councilman Feeman recommended passage of this item tonight. M-038-2017 New appointment to the Children's Services Board of Trustees - Ms. Jackson introduced herself to Council. M-044-2017 New appointment to the Area Agency on Aging - Ms. Milne introduced herself to Council. The Council Regular Meeting was called to order at 05:28 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. Crawford moved to approve the minutes of the regular Council meeting(s) held April 3, 2017. Schmidt, Walters, Wilhite The Minutes were approved 11-0. ANNOUNCEMENT OF GENERAL INTEREST: The Infant Mortality Walk is May 20, 2017 at the Page 1 of 21

Akron Zoo. ANNOUNCEMENT FROM EXECUTIVE: Executive Shapiro mentioned the Bridgestone Invitational volunteer's challenge with the Mayor office. There are 1100 volunteers needed. ANNOUNCEMENT OF OFFICEHOLDERS: None MOTIONS FOR COUNCIL M-036-2017 A Motion of Council confirming the reappointments of Mr. Frederick Wright, Ms. Gloria Rodgers, and Mr. Jeffrey Meighen to the Consumer Affairs Advisory Board. Movant - Mr. Schmidt Mrs. Prentice moved to approve. Motion M-036-2017 was approved. M-037-2017 A Motion of Council confirming the reappointments of Prosecutor Sherri Bevan Walsh, Ms. Rashara Walker, Ms. Sandra Waino, Ms. Susan Sorboro, Ms. Donna Skoda, Ms. Leslie Redd, Ms. Lori Pesci, Mr. Gregory Peacock, Ms. Anne B. Moss, Judge Alison Mccarty, Ms. Frances Ladd, Mr. David Horner, Mr. Michael Altvater, Ms. Dawn Glenny, Mr. Brian Oldaker and Chief Joseph Natko to the Child Fatality Review Board. Movant - Mr. Schmidt Mr. Wilhite moved to approve. Motion M-037-2017 was approved. Page 2 of 21

M-038-2017 A Motion of Council confirming the appointment of Ms. Montrella Jackson to the Children Services Board of Trustees. Movant - Mr. Schmidt Mrs. Prentice moved to approve. Motion M-038-2017 was approved. M-039-2017 A Motion of Council confirming the appointment of Mr. Tim Harland (replacing Jennifer D Aurelio) and the reappointments of Mr. Zachary Vierheller, and Ms. Lisa Holland-Toth to the Humane Commission. Movant - Mr. Schmidt Ms. Walters moved to approve. Motion M-039-2017 was approved. M-040-2017 A Motion of Council confirming the appointment of Ms. Holly Miller (with alternate Dennis Tubbs) to the Northeast Ohio Four-County Regional Planning & Development Organization (NEFCO) Policy Committee. Movant - Mr. Schmidt Mr. Feeman moved to approve. Motion M-040-2017 was approved. Page 3 of 21

M-041-2017 A Motion of Council confirming the reappointment of Mr. James F. Burke, Jr. to the Audit Committee. Movant - Mr. Schmidt Mrs. Prentice moved to approve. Motion M-041-2017 was approved. M-042-2017 A Motion of Council confirming the reappointment of Mr. David Prentice to the Metro Board of Trustees. Movant - Mr. Schmidt Mr. Dickinson moved to approve. Yes: Crawford, Dickinson, Donofrio, Feeman, Hamilton, Koehler, Rodgers, Schmidt, Walters, Wilhite Abstain: Prentice Motion passed - Voice Vote: 10-0-1 Motion M-042-2017 was approved. M-043-2017 A Motion of Council confirming the reappointments of Mr. Paul Testa, Mr. Joel Stile, Mr. James Evans, Mr. Thomas Carano, Mr. Robert Cogdeill, Mr. Brian Cuthbert, Sr., and Mr. Mark Trudics, to the Contractor Registration Board. Movant - Mr. Schmidt Mr. Hamilton moved to approve. Motion M-043-2017 was approved. Page 4 of 21

M-044-2017 A Motion of Council confirming the appointment of Ms. Susan Milne to the Area Agency on Aging. Movant - Mr. Schmidt Mr. Koehler moved to approve. Motion M-044-2017 was approved. M-045-2017 A Motion of Council confirming the reappointments of Judge Amy Corrigall, Mr. James J. Lawrence, Ms. Gertrude Wilms, Judge Annalisa Williams, Judge Joy Oldfield, Mr. Lawrence Whitney, Mr. John Trunk, Judge Linda Tucci Teodosio, (with David Horner as an alternate), Executive Ilene Shapiro (with Deborah Matz as an alternate), Mr. John Schmidt (with David Hamilton as an alternate), Mr. Michael Rick, Ms. Lori Pesci, Judge Jon Oldham, Ms. Donna Nichols (with Chris Csonka as an alternate), Chief James Nice, Chief Vincent Morber, Ms. Lisa Miller, Judge Katherine Michael, Mr. James J. Lawrence, Ms. Sandra Kurt (with Scott Feeney as an alternate), Bishop F. Josephus Johnson, II, Mayor Daniel Horrigan (with Charles Brown as alternate), Ms. Judi Hill, Mr. Robert Gainer, Judge David Fish, Reverend Robert Denton, Mr. Gerald Craig, Ms. Anne Connell-Freund, Judge Lisa Coates, Prosecutor Sherri Bevan Walsh (with Colleen Sims as an alternate), Sheriff Steve Barry (with Captain Shane Barker as alternate), and Ms. Julie Barnes to the Criminal Justice Advisory Board. Movant - Mr. Schmidt Mr. Hamilton moved to approve. Motion M-045-2017 was approved. Page 5 of 21

FIRST READINGS 2017-135 A Resolution supporting Ohio Senate Bill 128 which establishes the Zero-Emissions Nuclear Resource ( ZEN ) program, for the Executive, and declaring an emergency. Mr. Wilhite moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Wilhite moved to adopt. Resolution 2017-135 was adopted. 2017-136 A Resolution authorizing the County Executive, pursuant to Section 177.17 of the Codified Ordinances of the County of Summit, to solicit offers for the lease of space in the Summit County Animal Control Facility for the purpose of providing dog and cat essential items at the time of adoption, for the Executive s Department of Administrative Services, and declaring an emergency. Mr. Wilhite moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Wilhite moved to adopt. Resolution 2017-136 was adopted. Page 6 of 21

2017-137 A Resolution confirming an award by the Board of Control for Summer Youth Employment Program Monitoring Services Agreements with certain providers per attached Exhibit A, for monitoring services, for the period 5/1/17 through 9/30/17, for monitoring services, work readiness skills training and other additional services, in a total amount not to exceed $270,000.00, 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. Mrs. Prentice moved to adopt. Resolution 2017-137 was adopted. 2017-138 A Resolution declaring the County of Summit as being an Autism Friendly community, as defined by the Autism Society of Greater Akron, for the Executive, and declaring an emergency., Mr. Schmidt, Mrs. Prentice, Mr. Hamilton, Mr. Dickinson and Council of the Whole Mr. Donofrio moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Donofrio moved to adopt. Resolution 2017-138 was adopted. Page 7 of 21

2017-139 A Resolution urging the Ohio General Assembly to adopt a FY2018-2019 biennial general fund operating budget that adequately compensates and/or restores the County of Summit and all Ohio counties for the loss of revenues through the elimination of the Medicaid Managed Care Organization sales tax, for the Executive s Department of Finance and Budget, and declaring an emergency., Mrs. Prentice and Council of the Whole Mr. Dickinson moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Dickinson moved to adopt. Resolution 2017-139 was adopted. 2017-140 A Resolution confirming an award by the Board of Control of a professional service contract with Environmental Design Group, LLC for engineering design and surveying services for Project Q-456, Pump Station No. 29 and Force Main Improvements, in an amount not to exceed $76,122.00, and appropriating funds, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Page 8 of 21

2017-141 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 Special Haul Vehicle Bridge Load Rating Project, for a total estimated cost of $3,350.00, with a 50% local cash match requirement of $1,625.00, for the Engineer, and declaring an emergency. Mr. Feeman moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Feeman moved to adopt. Resolution 2017-141 was adopted. 2017-142 A Resolution authorizing the County Executive to establish the intersection of Riverview Road and Boston Mills Road in Boston Township as a four-way stop intersection for the period of 5/12/17 through 5/30/17, for the Engineer, and declaring an emergency. Mr. Feeman moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Feeman moved to adopt. Resolution 2017-142 was adopted. Page 9 of 21

2017-143 A Resolution confirming an award by the Board of Control of a construction contract with Best Commercial Energy Services, Inc., for the Children Services Training Center HVAC Replacement Project, in an amount not to exceed $84,900.00, for the Executive s Department of Administrative Services-Physical Plants, and declaring an emergency. 2017-144 A Resolution authorizing the County Executive to execute any documents necessary to accept the award by the Ohio Department of Public Safety, Office of Criminal Justice Services of a Forensic Toxicology Training Grant under the Paul Coverdell National Forensic Sciences Improvement Act of 2000, for the period 1/1/17 through 12/31/17, in the amount of $2,317.00, with no local cash match requirement, and appropriating these grant funds, for the Executive s Department of the Medical Examiner, and declaring an emergency. 2017-145 A Resolution confirming an award by the Board of Control of a purchase agreement with Montrose Ford, Inc., under CUE pricing, for seven 2017 Ford Explorer Police Interceptors Marked Units for use by the County Sheriff s Office, for a total amount not to exceed $194,810.14, for the Sheriff, and declaring an emergency. 2017-146 A Resolution authorizing the County Executive to execute any documents necessary to accept an award from the Ohio Department of Natural Resources of a 2017 Marine Patrol Assistance Grant for the calendar year ending 12/31/17, in the amount of $32,000.00, with a local cash match requirement of $10,668.80, for the Sheriff, and declaring an emergency. Page 10 of 21

2017-147 A Resolution authorizing the County Executive to advertise for 22 portable radios and accessories for the Tuscarawas County Communications Interoperability Project, for an estimated total cost not to exceed $86,163.00, for the Executive s Department of Law, Insurance and Risk Management-Division of Public Safety-Emergency Management Agency, and declaring an emergency. 2017-148 A Resolution authorizing the County Executive to advertise for bids for HazMat level A and flash suits for the Mahoning and Stark County Type II HazMat Region 5 teams, for an estimated total cost not to exceed $58,610.70, for the Executive s Department of Law, Insurance and Risk Management-Division of Public Safety- Emergency Management Agency, and declaring an emergency. 2017-149 A Resolution confirming an award by the Board of Control of an extension of an intergovernmental agreement with the County of Summit Sheriff for building security and fraud investigation services, for the period 7/1/17 through 12/31/17, in an amount not to exceed $316,583.24, for the Executive s Department of Job and Family Services, and declaring an emergency. 2017-150 A Resolution authorizing the County Executive to execute any documents necessary to accept an award from the Ohio Department of Job and Family Services of a Federal Fiscal Year 2017 Ohio Youth Works program grant of Temporary Assistance for Needy Families funds, for the period of 5/1/17 through 9/30/17, in the amount of $447,190.00, with no local cash match requirement, and appropriating these grant funds, for the Executive s Department of Job and Family Services, and declaring an emergency. Page 11 of 21

2017-151 A Resolution confirming an award by the Board of Control of a renewal (fourth of five) of a professional service contract with The Young Men s Christian Association of Akron, Ohio dba Akron Area YMCA, to provide child care services at the OhioMeansJobs Summit County facility, for the period 7/1/17 through 6/30/18, in an amount not to exceed $67,346.58, for the Executive s Department of Job and Family Services, and declaring an emergency. 2017-152 A Resolution confirming an award by the Board of Control of a purchase contract with Xerox Government Systems, LLC, as a Sole Source, for a three-year renewal of Banner maintenance, for the period 1/1/17 through 12/31/19, in a total amount not to exceed $604,196.40, for the Office of Information Technology, and declaring an emergency. 2017-153 A Resolution approving the award by the Summit County Board of Elections of a contract to Tenex Software Solutions, Inc. for the purchase through Ohio s electronic poll book purchasing program of the Tenex electronic poll book system including 770 E-Poll Books for the Board of Elections, for an amount not to exceed $1,046,700.00, authorizing said purchase, and appropriating funds, in the amount of $1,281,750.00, for the Executive, and declaring an emergency. Page 12 of 21

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 2017-122 A Resolution approving and authorizing salary adjustments for classified nonbargaining employees Pam Murray, Trish Durkin, Jennifer Kline and Angela Just effective 4/17/17, for the Sheriff, and declaring an emergency. Resolution 2017-122 was adopted. 2017-123 A Resolution authorizing the County Executive to execute a Sanitary Sewer Bulk Rate Agreement with the City of Barberton, for a 25-year term, for the Executive s Department of Sanitary Sewer Services, and declaring an emergency. Resolution 2017-123 was adopted. Page 13 of 21

2017-124 A Resolution authorizing the County Executive to execute HOME Investment Partnerships Program Agreements with Community Support Services, Inc., in a total amount not to exceed $100,000.00, Habitat for Humanity of Summit County Inc., in an amount not to exceed $45,000.00 and Neighborhood Development Services, Inc., in an amount not to exceed $45,000.00, and appropriating carryover funds, in the amount of $190,000.00, for the Executive s Department of Community and Economic Development, and declaring an emergency. Resolution 2017-124 was adopted. 2017-125 A Resolution authorizing the County Executive to execute and deliver a Cooperative Agreement with the Development Finance Authority of Summit County in connection with the deposit of $2,000,000 of County inactive moneys to create an Additional County Reserve for the benefit of the Authority s Jobs and Investment Fund program, for the Executive s Department of Community and Economic Development, and declaring an emergency. Resolution 2017-125 was adopted. 2017-127 A Resolution authorizing the County Executive to advertise for bids for a specialized flatbed heavy truck with a truck mounted forklift for the Ohio Region 5 Type II Collapse Search and Rescue Team, for an estimated total cost not to exceed $158,500.00, for the Executive s Department of Law, Insurance and Risk Management Division of Public Safety-Emergency Management Agency, and declaring an emergency. Resolution 2017-127 was adopted. Page 14 of 21

2017-128 A Resolution appropriating an additional award from the State of Ohio Department of Rehabilitation and Correction, through the Community Based Correctional Facility subsidy grant program for State Fiscal Year 2017, for the period of 7/1/16 through 6/30/17, in an amount not to exceed $40,000.00, with no local cash match requirement, and authorizing the County Executive to execute an amendment to the grant agreement with Oriana House, Inc., and the County of Summit Facility Governing Board to include the increase of $40,000.00 for the operation of the Community Based Correctional Facility, for the Executive s Department of Law, Insurance and Risk Management-Division of Public Safety, and declaring an emergency. Resolution 2017-128 was adopted. 2017-129 A Resolution confirming an award by the Board of Control of a professional service contract with Motorola Solutions, Inc., as a Best Practical Source, for ongoing connectivity and maintenance for the upgrade of the 800 MHz Regional Radio System to the P-25 platform, for the period 1/1/17 through 12/31/17, in an amount not to exceed $68,293.11, and appropriating funds, for the Executive s Department of Law, Insurance and Risk Management, Division of Public Safety, and declaring an emergency. Resolution 2017-129 was adopted. 2017-130 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 2017, for the Executive s Department of Law, Insurance and Risk Management- Division of Public Safety, and declaring an emergency. Resolution 2017-130 was adopted. Page 15 of 21

2017-131 A Resolution confirming the award by the Board of Control of Change Order No. 3 to a professional service contract with Roetzel and Andress, LPA to provide legal representation and services to County of Summit defendants in a lawsuit, Keith Goodwin, et al. v. County of Summit, Ohio, et al., in an amount not to exceed $25,000.00 (for a cumulative increase of 300%), for a total amount not to exceed $100,000.00, for the Executive s Department of Law, Insurance and Risk Management, and declaring an emergency. Resolution 2017-131 was adopted. 2017-133 A Resolution confirming an award by the Board of Control of a renewal (first 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 4/7/17 to 4/6/18, 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. Resolution 2017-133 was adopted. Page 16 of 21

SECOND READINGS 2017-126 A Resolution authorizing the County Executive to execute any documents necessary to accept a grant from the CASA Board Volunteer Association, Inc. to fund an advocate volunteer trainer and an advocate volunteer coordinator position, for the period of 1/1/17 through 12/31/17, in the amount of $83,214.00, with no local cash match requirement, and appropriating these grant funds, for the Court of Common Pleas-Juvenile Division, and declaring an emergency. Mr. Crawford moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Yes: Crawford, Dickinson, Donofrio, Feeman, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Abstain: Hamilton Motion passed - Voice Vote: 10-0-1 Mr. Crawford moved to adopt. Yes: Crawford, Dickinson, Donofrio, Feeman, Koehler, Prentice, Rodgers, Schmidt, Walters, Wilhite Abstain: Hamilton Motion passed - Voice Vote: 10-0-1 Resolution 2017-126 was adopted. Page 17 of 21

2017-132 An Ordinance amending Section 755.03 of the Codified Ordinances of the County of Summit, entitled License Application; Requirements, to add additional requirements for a license to operate or conduct an entertainment device arcade, for the Executive s Department of Law, Insurance and Risk Management-Office of Consumer Affairs, and declaring an emergency. Mr. Dickinson moved to suspend Council Rule 8.01 (A): the requirement of three readings at a Regular Council meeting. Mr. Dickinson moved to adopt. Ordinance 2017-132 was adopted. Page 18 of 21

THIRD READINGS 2017-105 A Resolution authorizing the County of Summit, pursuant to Section 4929.26 of the Ohio Revised Code, to join the Northeast Ohio Public Energy Council, authorizing the County Executive to execute the Agreement establishing the Northeast Ohio Public Energy Council, and approving and adopting the Bylaws of the Northeast Ohio Public Energy Council, for the Executive, and declaring an emergency. Mr. Wilhite moved to adopt. Resolution 2017-105 was adopted. 2017-106 A Resolution finding that it is necessary and in the best interest of the County of Summit and certain eligible natural gas consumers in Summit County to establish, pursuant to Section 4929.26 of the Ohio Revised Code, an opt-out natural gas aggregation program through the Northeast Ohio Public Energy Council and authorizing the County Executive to execute a Natural Gas Program Agreement with the Northeast Ohio Public Energy Council concerning the same, for the Executive, and declaring an emergency. Mr. Wilhite moved to adopt. Resolution 2017-106 was adopted. Page 19 of 21

2017-107 A Resolution approving and adopting, pursuant to Section 4929.26 of the Ohio Revised Code, the Plan of Operation and Governance for the Northeast Ohio Public Energy Council Natural Gas Aggregation Program for the purpose of jointly establishing and implementing an opt-out natural gas aggregation program, for the Executive, and declaring an emergency. Mr. Wilhite moved to adopt. Resolution 2017-107 was adopted. Page 20 of 21

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 5:47 pm. The next regular meeting will be held May 1, 2017 at 4:30 pm All deliberations concerning official business and formal actions by this County Council were conducted in an open public meeting this 17th day of April, 2017. CLERK OF COUNCIL PRESIDENT OF COUNCIL Page 21 of 21