skip to Main Content

Resolutions Passed, September 22, 2020

 Download Full Resolution Details

  • 20-0781 Determining the necessity to close Leatherman Road (CH-260) between Blake Road (TR-118) and Thelma Drive
  • 20-0782 Determining the necessity to close Reimer Road (CH-123) between Hartman Road (CH-127) and Medina Line Road (CH-2)
  • 20-0783 Resolution of County Commissioners proposing to cooperate with the Director of Transportation
  • 20-0784 Determining the necessity to close State Road (CH-44) between Remsen Road (CH-37) and Ledge Road (CH-135)
  • 20-0785 Determining the necessity to close Westfield Road (CH-15) between Garman Road (TR-91) and Seville Road (CH-46)
  • 20-0786 Amending the appropriation measure resolution
  • 20-0787 Amending the 2020 appropriations resolution by transferring appropriations
  • 20-0788 Expenditure adjustments for various funds
  • 20-0789 Cash transfers for IV-D programs funds
  • 20-0790 Cash transfers for various funds
  • 20-0791 Creation of the Board of Elections precinct election official training grant fund and authorizing appropriations
  • 20-0792 Creation of a Sheriff’s Office DRE Coordinator 2021 Fund and authorizing appropriations
  • 20-0793 Creation of a Drugged Driving Enforcement Program Fund and authorizing appropriations
  • 20-0794 Creation of a Safe Communities Selective Traffic Enforcement Program Fund and authorizing appropriations
  • 20-0795 Creation of a Safe Communities Impaired Driving Enforcement Program Fund and authorizing appropriations
  • 20-0796 Creation of an Adult Probation Mental Health Court Subsidy Grant Fund and authorizing
    appropriations
  • 20-0797 Authorizing the advertisement for bids for food services for the County Home
  • 20-0798 Authorizing the advertisement for bids for the County Jail Medical Services
  • 20-0799 Allowing expenses of County Officials
  • 20-0800 Allowing claims and authorizing issuance upon the Treasurer in settlement of such list of claims
  • 20-0801 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
  • 20-0802 Award of Small Business Grants from the Local COVID-19 Relief Fund authorized by Resolution 20-0594
  • 20-0803 A resolution to act solely as the applicable elected representative for the Medina County Port Authority pursuant to Ohio Revised Code Section 9.97(B) and Internal Revenue Code Section 147(f), and approve the issuance by the Port Authority of up to $3,780,000 Medina County Port Authority Development Revenue Refunding Bonds Series 2020A (County of Medina nontax revenues) and UO $6,210,000 Medina County Port Authority Recovery Zone Facility Refunding Bonds, Series 2020B (County of Medina nontax revenues)
  • 20-0804 Authorizing an agreement for job development services between Medina County Department of Job & Family Services and Tri-County Jobs for Ohio’s Graduates
  • 20-0805 Authorizing an agreement for security monitoring services between environmental controls fire protection and Medina County Job & Family Services
  • 20-0806 Authorizing the Sanitary Engineering Department to purchase an International Single Cab and Chassis and DYNA-VAC 1500 Vacuum Tank through State Purchasing
  • 20-0807 Expressing support for Medina County Park District’s application for Clean Ohio Funding
  • 20-0808 Reappointing a member to the Medina County Convention & Visitors Bureau Board of Trustees
  • 20-0809 Appointing a representative to the Medina County Drug Advisory Committee

 Download Full Resolution Details

Back To Top