Resolutions Passed, May 21, 2019

Download Full Resolution Details

  • 19-0514 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
  • 19-0515 Determining the necessity to close Firestone Road (CH-26) between Black River School Road (CH-83) and Wandel Road (CH-81)
  • 19-0516 Determining the necessity to close Smith Road (CH-4) between Spencer Road (SR-301) and River Corners Road (CH-27)
  • 19-0517 Amending the annual appropriation resolution
  • 19-0518 Authorizing the county auditor to transfer funds from the JFS Children Services IV-E Fund (0050) to the JFS Public Assistance Fund (0120) for Children Services (IVE) administrative expenditures
  • 19-0519 Authorizing the county auditor to transfer funds from the JFS Children Services SCPA Fund (0050) to the JFS Public Assistance Fund (0120) for SCPA administration expenditures
  • 19-0520 Creation of a Sheriff’s Office DRE Coordinator 2019 Fund and authorizing appropriations
  • 19-0521 Creation of the Sheriff’s Office Communications Technology Upgrade Fund and authorizing appropriations
  • 19-0522 Creation of a Common Pleas Technology Grant Fund and authorizing appropriations
  • 19-0523 Approving the submission of the FY 2020 Felony Delinquent Care/Reclaim grant application
  • 19-0524 Authorizing the use of an Employee Dishonesty and Faithful Performance of Duty Policy in lieu of individual surety bonds
  • 19-0525 Allowing expenses of the county engineer
  • 19-0526 Allowing expenses of county officials
  • 19-0527 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
  • 19-0528 Authorizing the submission of an application for funding under the critical infrastructure competitive set-aside component of the Community Development Block Grant Program for program year 2019

Download Full Resolution Details

Back To Top