Resolutions Passed, May 7, 2019
Download Full Resolution Details
- 19-0434 Resolution honoring Jack Forster as Joint Veterans Coalition of Medina County Veteran of the Year
- 19-0435 Resolution honoring Dennis Hanwell as Joint Veterans Coalition of Medina County Veteran Advocate of the Year
- 19-0436 Resolution commending SkillsUSA 2019 National Signing Day, honoring and encouraging graduating seniors who have chosen to pursue a career as a professional in the skilled trades
- 19-0437-0472 Resolution commending students on graduating from Leadership Medina County Signature Class of 2019
- 19-0473 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
- 19-0474 Approving the change order no. 1 to the contract for MED-CR-0.91, the replacement of bridge no. 4 on Kennard Road (CR-78) in Harrisville Township, between Cuyahoga Bridge and Road Inc. and the Medina County Board of Commissioners
- 19-0475 Finding that public convenience and welfare requires the resurfacing of Boston Road (CH-13) & Grafton Road (CH-42) in Brunswick Hills Township, Medina County, Ohio and authorizing the Medina County engineer to improve said roads
- 19-0476 Determining the necessity to close Vandemark Road (CH-31) between Rodgers Road (TH-98) and Chippewa Road (CH-50)
- 19-0477 Lifting the weight limit reduction on improved county and townships roads
- 19-0478 Amending the annual appropriation resolution
- 19-0479 Authorizing the county auditor to transfer funds from the County General Fund (0010) to the Medina County Job and Family Service Children Services Fund (0050) for adoption subsidies
- 19-0480 Authorizing the county auditor to transfer funds from the County General Fund (0010) to the Medina County Job and Family Service Children Services Fund (0055) for the board and care of county wards
- 19-0481 Authorizing the county auditor to transfer funds from the County General Fund (0010 to the Public Assistance Fund (0120) for the non-allocated portion of child welfare expenditures
- 19-0482 Authorizing the county auditor to transfer funds from the County General Fund (0010) to the Public Assistance Fund (0120) for county mandated share
- 19-0483 Approving the transfer of Medina County inventory between various Medina County offices
- 19-0484 Declaring Medina County property as excess property
- 19-0485 Allowing expenses of the Adult Probation Department
- 19-0486 Allowing expenses of county officials
- 19-0487 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
- 19-0488 Approving a social media policy for the Medina County Commissioners
- 19-0489 Authorizing participation in a sublease-purchase arrangement with the Ohio Secretary of State for the purpose of acquiring and implementing voting machines and equipment and financing certain costs thereof, a sublease-purchase agreement evidencing such arrangement, and matters related thereto
- 19-0490 Authorizing a master lease agreement and addendum with Huntington Public Capital Corporation for the purpose of acquiring voting machines and equipment and financing certain costs thereof
- 19-0491 Authorizing the Sanitary Engineer to request proposals for the preparation of the five year Solid Waste Management Plan update for the operations of the Medina County Solid Waste Management District