Resolutions Passed, April 14, 2020

 Download Full Resolution Details

  • 20-0289 Approving the final change order to the contract for MED-CR4-2.49, the resurfacing of Smith Road
    (CR-4) from SR-301 to SR-83, between Melway Paving and the Medina County Board of
    Commissioners
  • 20-0290 Lifting the weight limit reduction on improved county and township roads
  • 20-0291 Determining the necessity to close Wilbur Road (CH-66) between Nichols Road (CH-131) and Stony
    Hill Road (TR-48)
  • 20-0292 Authorizing the Medina County Engineer to advertise for bids for resurfacing on County Highway 97,
    Greenwich Road, in Medina County, Ohio
  • 20-0293 Determining the necessity to close Friendsville Road (CH-35) between Garman Road and the Wayne
    County Line
  • 20-0294 Amending the appropriation measure resolution
  • 20-0295 Cash transfer for Reserve Balance Fund
  • 20-0296 Authorizing cash transfer for the Clerk of Courts Auto Title Fund
  • 20-0297 Authorizing the County Auditor to transfer funds from various county department accounts to the
    Medina County Vehicle Maintenance revenue line item
  • 20-0298 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
  • 20-0299 Approving personnel changes for the employees under the jurisdiction of the Medina County
    Commissioners
  • 20-0300 Amending the Prevention, Retention & Contingency Plan (PRC) for Medina County Job and Family
    Services
  • 20-0301 Accepting and awarding a bid for the Township of Spencer ADA Ramp Replacement Project

 Download Full Resolution Details

Back To Top