Resolutions Passed, April 23, 2019
Download Full Resolution Details
- 19-0384 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
- 19-0385-0400 Commending students on being chosen as Outstanding Seniors by the Medina County Share Cluster for 2019
- 19-0401 Authorizing the Medina County Engineer to advertise for bids for the 2019 Medina County Pavement Marking bid
- 19-0402 Determining the necessity to close Smith Road (CH-4) between Root Road (CH-58) and River Corners Road (CH-27)
- 19-0403 Amending the annual appropriation resolution
- 19-0404 Amending the 2019 appropriations resolution by transferring appropriations
- 19-0405 Cash transfers to the Medina County Soil & Water Conservation District
- 19-0406 Authorizing the purchase of 7,100 gallons of regular unleaded gasoline for the Engineering Center
- 19-0407 Creation of a Vietnam Veterans Memorial Fund and authorizing appropriations
- 19-0408 Allowing expenses of the Adult Probation Department
- 19-0409 Allowing expenses of county officials
- 19-0410 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
- 19-0411 Amending the Table of Organization for the Maintenance Department
- 19-0412 Approving the filing of an “F” class temporary permit application to allow the sale of beer during an event
- 19-0413 Repealing Resolution No. 12-0062 and adopting the All Hazard and Flood Mitigation Plan as submitted by the Medina County Emergency Management Agency
- 19-0414 Authorizing the execution of a Stop Loss Agreement and addendum with Medical Mutual of Ohio for the provision of employee health plan services