skip to Main Content

Resolutions Passed, August 6, 2019

Download Full Resolution Details

  • 19-0720 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
  • 19-0721 Authorizing change order no. 1 to the contract for the 2019 Medina County Pavement Markings Bid between Dura Mark Inc. and the Medina County Board of Commissioners
  • 19-0722 Determining the necessity to close Firestone Road (C.H. 26) between New London Eastern Road (C.H. 84) and Old Mill Road (T.R. 68)
  • 19-0723 Determining the necessity to close Tower Road (C.H. 55) between Good Road (T.R. 120) and Paradise Road (T.R. 121)
  • 19-0724 Amending the 2019 appropriations resolution by transferring appropriations
  • 19-0725 Revenue adjustments for various funds
  • 19-0726 Revenue adjustments for the sale of surplus county property
  • 19-0727 Declaring Medina County Property as excess property
  • 19-0728 Approving the transfer of Medina County inventory between various Medina County Offices
  • 19-0729 Allowing expenses of County Officials
  • 19-0730 Approving personnel changes for employees under the jurisdiction of the Medina County Commissioners
  • 19-0731 Authorizing the sanitary engineering department to advertise for bid for the replacement of one (1) rotating biological contractor to be utilized by the Hinckley Wastewater Treatment Plant MCSE#300/00-1.5E
  • 19-0732 Awarding the bid for cold water displacement-type domestic meters supplied to the Medina County Sanitary Engineer
  • 19-0733 Approval of a Medina County Public Transit Policy for public solicitation and consideration
  • 19-0734 Authorizing public meetings on the proposed Medina County Public Transit Fixed Route Pass Fare
  • 19-0735 Approving the submission of a U.S. Department of Transportation Federal Transit Administration Grant Funding
  • 19-0736 Resolution reappointing members to the Medina County Home Advisory Council

Download Full Resolution Details

Back To Top