skip to Main Content

Resolutions Passed, December 29, 2020

 Download Full Resolution Details

  • 20-1051 Amending the appropriation measure resolution
  • 20-1052 Amending the 2020 appropriations resolution by transferring appropriations
  • 20-1053 Revenue adjustments for various funds
  • 20-1054 Expenditure adjustments for various funds
  • 20-1055 Cash Transfers for various funds
  • 20-1056 Authorizing cash transfer for the County Home Levy Fund
  • 20-1057 Authorizing the County Auditor to transfer funds from various county department accounts to the Medina County Print Shop revenue line item
  • 20-1058 Authorizing the purchase of 7,600 gallons of regular unleaded gasoline for the Engineering Center
  • 20-1059 Authorizing agreements with various veterinarians for dog spay and neuter services for the Medina County Animal Shelter
  • 20-1060 Allowing claims and authorizing issuance upon the Treasurer in settlement of such list of claims
  • 20-1061 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
  • 20-1062 Amending the Table of Organization for the Medina County Sanitary Engineer
  • 20-1063 Approving an agreement for architectural design and engineering services for the Medina County Courthouse Project
  • 20-1064 Appointing township representatives to the Medina County Council of Governments (COG) on Drug Enforcement
  • 20-1065 Adoption of the 2021 Annual Appropriation Measure

 Download Full Resolution Details

Back To Top