Resolutions Passed, June 9, 2020
Download Full Resolution Details
- 20-0510 Amending the appropriation measure resolution
- 20-0511 Amending the 2020 appropriations resolution by transferring appropriations
- 20-0512 Revenue adjustments for various funds
- 20-0513 Authorizing the county auditor to transfer funds from various county department accounts to the Gasoline Rotary Fund
- 20-0514 Authorizing the county auditor to transfer funds from various county department accounts to the Medina County Print Shop revenue line item
- 20-0515 Acceptance and creation of the OCJS JAG Crime Scene/Cart Grant Fund and authorizing appropriations
- 20-0516 Approving a Memorandum of Understanding between the Board of County Commissioners on behalf of the Medina County Law Library Resources Board and the Statewide Consortium of County Law Library Resources Board
- 20-0517 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
- 20-0518 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
- 20-0519 Amending the Table of Organization for the Medina County Home
- 20-0520 Amending the water use charges for the Medina County Sewer District
- 20-0521 Awarding the 2019 Home Sewage System Replacement Project
- 20-0522 Authorizing the submission of an application for funding Community Development Block Grant Program for Program Year 2020
- 20-0523 Approving the submission of an application with the Federal Transit Administration for FY2020 Urban Area Formula Grant Program