Board Meeting Minutes, June 19, 2018

Download Meeting Minutes

Commissioners’ Meeting

William F. Hutson called the meeting to order at 9:30 a.m. with Adam Friedrick and Patricia G. Geissman present. The meeting opened with the Pledge of Allegiance and a prayer.

The minutes of the June 12, 2018 meeting were emailed in advance. Mr. Friedrick moved to approve the minutes; Mrs. Geissman seconded the motion. Roll call showed all commissioners voting AYE.

Commissioner Friedrick introduced Bogdan and Vadim; both boys are from the Ukraine and live in orphanages. Mr. Friedrick and his family are hosting them for 10 weeks. The commissioners welcomed them to the United States.

Assistant Highway Engineer Josh Wolf presented and reviewed the following resolutions: (1) authorizing the Medina County engineer to advertise for bids for Item 254 Pavement Planing and Repair of various county roads in Medina County, Ohio; (2) approving the plans, specifications and estimate of cost and authorizing the Medina County engineer to advertise for bids for the project known as MED-CRPM-FY2019 to install new pavement markings on various Medina County roads; (3) authorizing Change Order No. 01 to the contract for Repp Road bridge replacement between Cuyahoga Bridge & Road, Inc., and the Medina County Board of Commissioners; and (4) determining the necessity to close Bear Swamp Road (C.H. 52) between Fixler Road (C.H. 75) and Wadsworth Road (C.H. 57). Mr. Friedrick moved to approve the four resolutions; Mrs. Geissman seconded the motion. Roll call showed all commissioners voting AYE.

The commissioners reviewed the permits issued June 7-13, 2018.

Finance Director Mike Pataky presented and reviewed the following resolutions: (1) amending the annual appropriation resolution; (2) amending the 2018 appropriations resolution by transferring appropriations; (3) creation of the Drug Task Force FY18 fund and authorizing appropriations; (4) creation of the Adult Probation Recovery Center of Medina County MCDAC fund and authorizing appropriations; (5) creation of a Security Deposit fund and authorizing appropriations; (6) creation of the Felony Delinquent Care FY19 fund and authorizing appropriations; (7) creation of a Family First Council Early Intervention FY19 Grant Program fund and authorizing appropriations; (8) creation of a Remote Ballot Marking System fund and authorizing appropriations; (9) authorizing the purchase of 7,400 gallons of regular unleaded gasoline for the Engineering Center; and (10) allowing expenses of county officials. Mr. Pataky requested payment of the weekly bills in the amount of $5,172,340.96. Mr. Friedrick moved to approve the ten resolutions and to pay the bills; Mrs. Geissman seconded the motion. Roll call showed all commissioners voting AYE.

County Administrator Scott Miller presented and reviewed the following resolutions: (1) approving personnel changes for the employees under the jurisdiction of the Medina County commissioners; (2) rejecting bids for the  Medina County Human Services Wall Repair Project; and approving a real estate agreement with the Medina County Port Authority; and (3) approving an agreement for architectural design and engineering services for the renovation of 72 Public Square to accommodate county offices. Mr. Friedrick moved to approve the three resolutions; Mrs. Geissman seconded the motion. Mr. Miller confirmed that there was only one bid submission for the Human Services Wall Repair Project. There was no further discussion. Roll call showed all commissioners voting AYE.

Sanitary Engineer Amy Lyon-Galvin presented and reviewed the following resolutions: (1) authorizing the final adjusting Change Order No. 1 for the Medina County Sanitary Sewer Rehabilitation and Replacement Project 2017 S.E.T., Inc SR-500/5-56; and (2) authorizing a one (1) year extension of the contract for recycling drop-off services to Kimble Recycling & Disposal, Inc. for the Medina County Solid Waste Management District. Mr. Friedrick moved to approve the two resolutions; Mrs. Geissman seconded the motion. Mrs. Geissman stated that she cannot support the extension of the contract for the recycling drop-off program with Kimble. It’s not because she does not like the job Kimble is doing, but because she still has people in the community talking to her about what we’re doing at the Central Processing Facility – they do not like the bins. She cannot support continuing with the bins even though she knows the other two commissioners will support it. Mr. Hutson stated that we have to have a program in place at least until we have something else. Mrs. Geissman answered that she understands that, but they also need to listen to their constituents.

Mr. Friedrick rescinded his motion and moved to approve the resolution authorizing the final adjusting Change Order No. 1 for the Medina County Sanitary Sewer Rehabilitation and Replacement Project 2017 S.E.T., Inc SR500/5-56; Mrs. Geissman seconded the motion. Roll call showed all commissioners voting AYE.

Mr. Friedrick moved to approve the resolution authorizing a one (1) year extension of the contract for recycling drop-off services to Kimble Recycling & Disposal, Inc. for the Medina County Solid Waste Management District; Mrs. Geissman seconded the motion. Roll call showed Mr. Friedrick and Mr. Hutson voting AYE and Mrs. Geissman voting NAY.

Chief Building Official Christopher Randles reported that there were 390 permits issued in May which is a 20 percent increase for commercial permits compared to last year. They also had a 13 percent increase in residential permits. The estimated value of all construction for the month of May was over $80 million. They performed 1,231 inspections in May. They currently have an RFP out for permit software; responses are due this Friday. In answer to a question posed by Mr. Hutson, Mr. Randles stated that the current turnaround time for commercial permits is about 13 days and residential is 5 days.

Transit Director Mike Salamone presented and reviewed a resolution authorizing the execution of the membership agreement and bylaws to become a member of NEORide, an Ohio Council of Governments. Mr. Friedrick moved to approve the resolution; Mrs. Geissman seconded the motion. Mr. Huston asked which counties are involved; Mr. Salamone answered that Summit, Stark, Portage, Lake and if we join, Medina are all members. Trumbull County may also become involved. The objectives are to transport clients across county lines, and to do joint procurements and joint grant writing. There was no further discussion. Roll call showed all commissioners voting AYE.

Commissioner Hutson presented and reviewed a resolution approving the petition for the Expedited 2 annexation of one parcel of land totaling 1.4706 acres known as being part of Wadsworth Township to the City of Wadsworth, Medina County, Ohio. The commissioners’ job is to review the annexation; no public hearing is required. Mr. Hutson noted that the Commissioners had reviewed the checklist of submission requirements and had determined that the application and attachments were in order. Under the annexation law, this will not result in the area being annexed to be detached from Wadsworth Township. He opened the floor for comments.

Wadsworth City Councilman David Williams explained that this is small pocket in the township and involves two lots.

Mr. Friedrick moved to approve the resolution; the motion was seconded by Mrs. Geissman. There was no discussion. Roll call showed all commissioners voting AYE.

Commissioner Hutson presented and reviewed a resolution reappointing the following representatives to the Ohio Children’s Trust Fund Northeast Ohio Regional Prevention Council: Jeffrey Felton and Rhonda Wurgler. Mr. Friedrick moved to approve the resolution; Mrs. Geissman seconded the motion. Roll call showed all commissioners voting AYE.

Commissioner Hutson noted that Commissioners had received a notice of an application for change of LLC membership interests for Ayala Brothers LLC, 3671 Medina Rd. Unit K & Patio, Medina, Ohio 44256. There were no comments.

With no further business to come before the Commissioners, the meeting recessed at 9:47 a.m.

Discussion Session

At 9:49 a.m., the Commissioners began the Discussion Session in the Commissioners’ Conference Room.

Upcoming Grant Submissions

Mike Salamone reported that Transit will have a resolution next week to submit the grant application for the 5307 grant funds. The grant amount will be $1,295,080. The grant has four projects: operating assistance, maintenance, purchase of buses, and radios. The grant requires a local match of $379,320 which will come from contracts or local municipalities. The local grant match will be the same as prior years. Once the grant application is submitted, it will take approximately 45 days. Transit will also have a resolution regarding the creation of a new website. There is a grant that will be used to pay for the new website.

Building Department Fee Analysis

Christopher Randles stated that the RFPs are coming in for the permits software. It is estimated that there will be a $40,000 annual fee for new software. The fee includes a new website, permitting software, and real time inspection results. The Building Department is looking for ways to offset the costs by adding a $10 technology fee for permits by taking $5 of existing fees per transaction and adding $5 of new fees per transaction. Mr. Randles reported that they currently have a $100 annual registration fee for HVAC/Electric contractors which will be eliminated and adding a $15 fee to HVAC/Electric permits. Mr. Friedrick stated that adding $5 to a fee to complete permits electronically is a cost savings for the contractors. Mr. Randles noted that he wanted to reach out to contractors in the community to receive their feedback and hopes that they will see this as a benefit. Mr. Hutson noted that the contractor registration is being eliminated, but why is the $15 fee being added to the HVAC/Electric permits. Mr. Randles answered that it is to recoup a portion of the $100 contractor registration fee that is being lost. HVAC/Electric contractors are the only contractors that need to be registered.

Euclid Avenue

Amy Lyon-Galvin noted that Rob Henwood submitted the grant application for the Euclid Avenue area. Mrs. LyonGalvin stated that the migration to year round Household Hazardous Waste is complete. It will be collected at the Solid Waste District Facility during the hours of Monday and Wednesday from 8:30 AM – 4:30 PM and Saturday 7:00 AM – 12:00 PM. There are some items that require a fee, but generally there is no fee. She advised everyone to review the list of acceptable items and corresponding fees on the Solid Waste District’s website.

Rittman Nature Preserve Project

Mr. Friedrick reported that he received a call from Rittman City Manager, Derek Feurstein, reaching out for a letter of support from Medina County for a Rittman Nature Preserve. The City of Rittman is applying for grant funding and a letter of support will help them receive the funding. The commissioners agreed to provide a letter of support for this project; Rhonda Beck is preparing the letter for their signature.

Vacation

Rhonda Beck reminded the commissioners that she will be on vacation next week and Megan Holly will be filling in during her absence.

Parades

Mr. Hutson reported that the bicentennial bell will be in the Blue Tip parade tonight and in the Brunswick Parade on Sunday, June 24, 2018.

DriveOhio

Mr. Hutson stated that the Drive Ohio meeting was very interesting. There is a stretch of route 33 from Columbus to Marysville that will begin testing autonomous cars and trucks. On I90, there is a variable speed limit where the speed limit can change based on weather and traffic. The meeting also spoke on vehicles that can talk to each other and maneuver around one another.

Adjournment

There being no further business, Mr. Friedrick moved to adjourn the meeting; the motion was seconded by Mrs. Geissman. Roll call showed all commissioners voting AYE. The meeting ended at 10:14 a.m.

RESOLUTIONS PASSED JUNE 19, 2018

  • 18-0522 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
  • 18-0523 Authorizing the Medina County Engineer to advertise for bids for item 254 pavement planing and repair of various county roads in Medina County, Ohio
  • 18-0524 Approving the plans, specifications, and estimate of cost and authorizing the Medina County Engineer to advertise for bids for the project known as Med-CRPM-FY2019 to install new pavement markings on various Medina County Roads
  • 18-0525 Authorizing change order no. 01 to the contract for Repp Road bridge replacement between Cuyahoga Bridge and Road Inc., and the Medina County Board of Commissioners
  • 18-0526 Determining the necessity to close Bear Swamp Road (C.H. 52) between Fixler Road (C.H. 75) and Wadsworth Road (S.R. 57)
  • 18-0527 Amending the annual appropriation resolution
  • 18-0528 Amending the 2018 appropriations resolution by transferring appropriations
  • 18-0529 Creation of the Drug Task Force FY18 fund and authorizing appropriations
  • 18-0530 Creation of the Adult Probation Recovery Center of Medina County MCDAC fund and authorizing appropriations
  • 18-0531 Creation of a security deposit fund and authorizing appropriations
  • 18-0532 Creation of the felony delinquent care FY19 fund and authorizing appropriations
  • 18-0533 Creation of a Family First Council Early Intervention FY19 Grant Program Fund and authorizing appropriations
  • 18-0534 Creation of a remote ballot marking system fund and authorizing appropriations
  • 18-0535 Authorizing the purchase of 7,400 gallons of regular unleaded gasoline for the engineering center
  • 18-0536 Allowing expenses of county officials
  • 18-0537 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
  • 18-0538 Rejecting bids for the Medina County Human Services wall repair project
  • 18-0539 Approving the agreement for architectural design and engineering services for the renovation of 72 public square to accommodate county offices
  • 18-0540 Authorizing the final adjusting change order no.1 for the Medina County Sanitary Sewer rehabilitation and replacement project 2017 S.E.T., Inc. SR-500/5-56
  • 18-0541 Authorizing a one (1) year extension of the contract for Recycling and Disposal, Inc. for the Medina County Solid Waste Management District
  • 18-0542 Authorizing the execution of the membership agreement and bylaws to become a member of Neoride an Ohio Council of Governments
  • 18-0543 Approving the petition for the expedited type 2 annexation of 1.4706 acres of land known as being part of Wadsworth Township to the City of Wadsworth, Medina County, Ohio
  • 18-0544 Reappointing representatives to the Ohio Children’s Trust fund Northeast Ohio Regional Prevention Council

All deliberations concerning official business and formal actions by this Board of Commissioners were conducted in an open public meeting this nineteenth day of June 2018.

Download Meeting Minutes

Back To Top