skip to Main Content

Resolutions Passed, June 19, 2018

Download Full Resolution Details

  • 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

Download Full Resolution Details

Back To Top