Skip to main content
Summit County Seal
COUNTY OF SUMMIT, OHIO
SUMMIT COUNTY COUNCIL
A


Summit County Seal
COUNTY OF SUMMIT, OHIO

Summit County Council

CONTACT US >
(330) 643-2725

Legislation 2020

  • 2020-424 (PDF, 1034.7k) * LATE FILING * A Resolution authorizing the Executive to execute, subject to the approval of the Board of Control, an amendment to a grant agreement with the United Way of Summit County, in an amount not to exceed $1,000,000.00, for the Summit County CARES Program (the “Program”), to be paid from Temporary Assistance for Needy Families and/or Title XX funds, and extending the agreement to 9/30/21, the end of Federal Fiscal Year 2021, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-423 (PDF, 970.1k) * LATE FILING * A Resolution authorizing the Executive to execute, subject to the approval of the Board of Control, Change Order No. 2 to a professional service contract with the Battered Women’s Shelter of Summit and Medina Counties to provide family stability case management and homeless prevention services to victims of domestic violence, for the period 10/1/19 through 12/31/20, in an amount not to exceed $500,000.00 (for a cumulative increase of 123.08%), for a total amount not to exceed $1,896,150.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-422 (PDF, 890.5k) * LATE FILING * A Resolution authorizing the Executive to execute, subject to the approval of the Board of Control, a renewal (second and final) of a professional service contract with AllOne Health Resources, Inc. (Ease@Work) for Employee Assistance Program services for County employees and employees of other participating political subdivisions, for a one-year term, from 1/1/21 through 12/31/21, for an amount not to exceed $123,452.00, for the Executive’s Department of Human Resources-Division of Employee Benefits, and declaring an emergency.
  • 2020-421 EX A (PDF, 173.5k)
  • 2020-421 (PDF, 687.6k) A Resolution approving and adopting the 2021 operating budget for the Alcohol Drug and Mental Health Services Board of the County of Summit and appropriating funds totaling $45,430,386.00 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-420 EX A (PDF, 131.5k)
  • 2020-420 (PDF, 672.8k) A Resolution approving and adopting the 2021 operating budget for the Executive’s Department of Job and Family Services and appropriating funds totaling $47,085,100.00 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-419 (PDF, 1446.1k) A Resolution authorizing various County offices to make expenditures, in a total combined amount not to exceed $65,000.00, for hospitality items for events to be held in 2021, for the Executive, and declaring an emergency.
  • 2020-418 (PDF, 837.6k) A Resolution confirming the award by the Board of Control of a professional service contract with The Amazing Cloud, LLC, as a Best Practical Source, for Disaster Recovery as a Service, for a three-year term, from 1/1/21 through 12/31/23, for a total not to exceed amount of $225,000.00 for the Office of Information Technology, and declaring an emergency.
  • 2020-417 (PDF, 837.9k) A Resolution confirming the award by the Board of Control of a purchase contract with ZixCorp Systems, Inc., as a Best Practical Source, for a subscription license and support for Zix Encryption and Threat Protection, for e-mail encryption and threat protection software, for a three-year term, from 1/6/21 through 1/5/24, in a total amount not to exceed $154,069.62, for the Office of Information Technology, and declaring an emergency.
  • 2020-416 (PDF, 799.1k) A Resolution authorizing the Executive to advertise for bids as necessary for bridge engineering and construction projects, pavement maintenance and federally funded projects for the Engineer’s 2021 Capital Improvement Program, and federal and state funded projects at an estimated cost not to exceed $9,117,500.00, for the Engineer, and declaring an emergency.
  • 2020-415 (PDF, 820.0k) A Resolution confirming the award by the Board of Control of a professional service contract with Quality Control Inspection, Inc., as a Best Practical Source, for construction inspection services, for a one-year term, from 1/1/21 through 12/31/21, with two options to renew for an additional one-year term, in an amount not to exceed $90,000.00, for the Engineer, and declaring an emergency.
  • 2020-414 (PDF, 855.8k) A Resolution authorizing the Executive to execute certain agreements with AT&T, as a Best Practical Source, to provide local Centrex telephone, data and long distance services and Cloud Web Security Services, for a three year term, from 1/1/21 through 12/31/23, in an amount not to exceed $371,000.00, for the Office of Information Technology, and declaring an emergency.
  • 2020-413 (PDF, 940.8k) A Resolution authorizing the Execute to execute, subject to the approval of the Board of Control and ratification by the IT Board, a purchase contract with MNJ Technologies Direct, Inc., at State Term Pricing, for information technology equipment for the Prosecutor’s Office, in an amount not to exceed $73,217.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) pandemic, for the Executive’s Department of COVID-19 Response, and declaring an emergency.
  • 2020-412 (PDF, 1332.4k) A 2020 year-end Resolution ratifying actions taken by the Executive and other Charter Officeholders during 2020 to address the impact of COVID-19 on County operations and employment, authorizing the Executive to amend CARES Act grant award funding sources, as necessary, in order to provide the flexibility to fully utilize all CARES Act funds previously approved, and appropriating funds totaling $933,083.58 and adjusting appropriations totaling $9,690,571.32 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive, and declaring an emergency.
  • 2020-411 EX A (PDF, 484.6k)
  • 2020-411 (PDF, 765.8k) A Resolution assessing the residents of The Retreat At Liberty Lakes Subdivision Phase 1 for drainage maintenance, located in Twinsburg Township, in Council District 1, for the Engineer, and declaring an emergency.
  • 2020-410 (PDF, 699.3k) A Resolution approving and accepting a subdivision titled “The Retreat At Liberty Lakes Subdivision Phase 1,” located in Twinsburg Township, in Council District 1, for the Executive-Planning Commission and the Engineer, and declaring an emergency.
  • 2020-409 (PDF, 926.2k) A Resolution authorizing the Executive to execute any documents necessary to apply for and accept an award from the U.S. Department of Commerce, Economic Development Administration of a Public Works and Federal Economic Adjustment Assistance Program, planning grant, in the amount of $125,000.00 with a local in-kind match requirement of $143,200.00, and designating Holly Miller as the authorized representative to act on behalf of the County for purposes of the proposed award, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-408 (PDF, 917.6k) A Resolution commending the outstanding job done by the Summit County Board of Elections in managing the 2020 General Election without incident despite challenges presented by processing, during the COVID-19 pandemic, more ballots than in any presidential election in the history of Summit County, for the Council and the Executive, and declaring an emergency.
  • 2020-407 EX D (PDF, 290.3k)
  • 2020-407 EX C (PDF, 249.6k)
  • 2020-407 EX B (PDF, 513.1k)
  • 2020-407 EX A (PDF, 742.2k)
  • 2020-407 (PDF, 2824.3k) * LATE FILING * A Resolution declaring improvements to certain real property within the County to be a public purpose; describing the public infrastructure improvements made or to be made to directly benefit such parcel; exempting such improvements from ad valorem real property taxation; requiring the owner of the real property that includes the improvements to make service payments in lieu of ad valorem real property taxes; establishing a redevelopment tax equivalent fund for the deposit of the service payments in lieu of ad valorem property taxes, all pursuant to Sections 5709.77, 5709.78, 5709.79 and 5709.80 of the Ohio Revised Code; authorizing the County Executive to execute and deliver a Tax Increment Financing Agreement; and authorizing the County Executive to execute and deliver a Development Agreement related to the construction of the public infrastructure improvements, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-406 (PDF, 748.2k) A Resolution confirming the award by the Board of Control of a purchase contract with Avenu Insights & Analytics, as a Best Practical Source, for Banner maintenance, for a one-year term, from 1/1/21 through 12/31/21, an amount not to exceed $222,042.16, for the Fiscal Officer and the Office of Information Technology, and declaring an emergency.
  • 2020-405 (PDF, 810.6k) A Resolution confirming the award by the Board of Control of a renewal of a professional service contract with Tyler Technologies, Inc., as a Best Practical Source, for maintenance support for the integrated assessment system software used by the Fiscal Office, for the period 1/1/21 through 12/31/21, in an amount not to exceed $242,245.00, for the Fiscal Officer and the Office of Information Technology, and declaring an emergency.
  • 2020-404 (PDF, 1671.7k) A Resolution authorizing the Executive to execute a two-year intergovernmental agreement, on behalf of the Executive’s Department of Job and Family Services, with various County entities for the continued operation and management by the Summit County Combined General Health District d.b.a. Summit County Public Health of the Summit 2020 Quality of Life Project, for the period 1/1/21 through 12/31/22, in a total amount not to exceed $260,000.00, of which the County’s share will be an amount not to exceed $65,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-403 (PDF, 979.0k) A Resolution confirming the award by the Board of Control of Change Order No. 1 to a professional service contract with the Akron Metropolitan Housing Authority to provide Supporting Partnerships to Assure Ready Kids services, for the period 10/01/20 through 9/30/21 in an amount not to exceed $70,000.00 (a cumulative increase of 82.35%) for an adjusted total amount not to exceed $155,000.00, for the Executive’s Department of Job and Family Service, and declaring an emergency.
  • 2020-402 (PDF, 835.7k) An Ordinance amending Section 134.01 of the Codified Ordinances of the County of Summit entitled “Bond,” to amend the amount of the bond posted by the Fiscal Officer, for the Fiscal Officer, and declaring an emergency.
  • 2020-401 (PDF, 840.9k) A Resolution confirming the award by the Board of Control, subject to the approval of the IT Board, of a professional service contract with West, a Thomson Reuters Business, as a Best Practical Source, for online legal research services for Law Library patrons, for a three-year term, from 1/1/21 through 12/31/23, for a total not to exceed amount of $83,366.77, for the Law Library Resources Board, and declaring an emergency.
  • 2020-400 (PDF, 805.8k) A Resolution confirming the award by the Board of Control of a professional service contract with Children’s Hospital Medical Center of Akron, Division of Adolescent Medicine, for physician and medical services in the Summit County Juvenile Detention Center, for a total amount not to exceed $257,446.00, for a one-year term, from 1/1/21 through 12/31/21, for the Court of Common Pleas – Juvenile Division, and declaring an emergency.
  • 2020-399 (PDF, 1058.9k) A Resolution authorizing various service rates to be charged by the Sheriff for the years 2021, 2022 and 2023, and authorizing the Executive to execute contracts for the Sheriff for said services for the period 1/1/2021 through 12/31/2023, for the Executive and the Sheriff, and declaring an emergency.
  • 2020-398 (PDF, 1098.7k) A Resolution authorizing the Executive to execute an amendment to a renewal agreement with Oriana House, Inc. and the Summit County Facility Governing Board for the operation of the County of Summit’s Community Based Correctional Facility, for an amount not to exceed $152,224.34, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) pandemic, for the Executive’s Department of Law and Risk Management–Division of Public Safety, and declaring an emergency.
  • 2020-397 (PDF, 759.5k) A Resolution authorizing the Executive to advertise for bids for a Handheld High-Pressure Mass Spectrometer, for the Summit County Type I HAZMAT for an estimated total cost not to exceed $75,000.00, for the Executive’s Department of Law and Risk Management– Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-396 (PDF, 723.2k) A Resolution authorizing the Executive to advertise for bids for a five-year purchase contract for HVAC maintenance for the Ohio Building, in Council District 5, for an estimated total cost not to exceed $150,000.00, for the Executive’s Department of Administrative Services-Physical Plants, and declaring an emergency.
  • 2020-395 (PDF, 792.4k) A Resolution authorizing the Executive to execute HOME Investment Partnership Program contracts with Well Community Development Corporation, in an amount not to exceed $55,774.00 and Habitat for Humanity, in an amount not to exceed $26,500.00, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-394 EX A (PDF, 18551.8k)
  • 2020-394 (PDF, 1594.9k) A Resolution authorizing the Executive to execute a Cooperative Agreement with the Summit County Developmental Disabilities Board and the City of Tallmadge for the County’s sale and transfer of Parcel Number 6009948, located at 730 North Avenue, Tallmadge, Ohio, in Council District 6, a portion of Parcel Number 6009947, located at 89 East Howe Road, Tallmadge, Ohio, in Council District 6 and Parcel Number 0403384, located at 340 North Cleveland-Massillon Road, Bath Township, Ohio, in Council District 5 and all other agreements and documents necessary to consummate the transactions contemplated in the Cooperative Agreement, upon terms substantially similar to and not materially adverse to the County, for the Executive’s Department of Law and Risk Management and declaring an emergency.
  • 2020-393 (PDF, 1004.8k) A Resolution authorizing the Executive to execute a grant agreement in a total amount not to exceed $1,000,000.00 with the Western Reserve Community Fund, Inc. (“WRCF”), to provide program funds for its Summit County Affordable Housing Trust Fund Program for the Executive and Council and declaring an emergency.
  • 2020-392 (PDF, 1260.1k) A Resolution confirming the award by the Board of Control of Change Order No. 6 to a professional service contract with Stantec Consulting Services, Inc. for design and engineering services for the Q-323 Stow Gorge Sewer Replacement Project, in the City of Stow, in Council District 3, in an amount not to exceed $28,215.40, (for a cumulative increase of 102.7%), for a total amount not to exceed $192,443.40, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-391 (PDF, 712.6k) A Resolution confirming the award by the Board of Control of a professional service contract with Raftelis to perform a cost of service study of the County’s sanitary sewer rates, for an amount not to exceed $108,500.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-390 EX B (PDF, 7580.6k)
  • 2020-390 EX A (PDF, 427.7k)
  • 2020-390 (PDF, 848.0k) A Resolution authorizing the Executive to apply for and execute Cooperative Agreements with the Ohio Water Development Authority to finance the funding of various sanitary sewer improvement projects being performed countywide, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-389 EX A (PDF, 7879.0k)
  • 2020-389 (PDF, 788.1k) A Resolution authorizing the Executive to execute an intergovernmental agreement with the City of Green concerning the replacement of the Christman Road Bridge over the Nimisila Reservoir, located in the City of Green, in Council District 8, for the Engineer, and declaring an emergency.
  • 2020-388 (PDF, 869.9k) A Resolution confirming the award by the Board of Control of a purchase contract with Jordan Services LLC, for the cleaning, videotaping and mapping of storm sewers, in an amount not to exceed $122,850.00, for the Engineer and declaring an emergency.
  • 2020-387 EX A (PDF, 5899.7k)
  • 2020-387 (PDF, 1543.6k) A Resolution authorizing the Executive to execute five Local Public Agency agreements with the State of Ohio, through the Department of Transportation, located in Council Districts 1, 5, and 8, for resurfacing projects on White Pond Drive and Cleveland-Massillon Road, the replacement of the Pressler Road Bridge over South Fork of the Tuscarawas River, the replacement of the Christman Road Bridge over the Nimisila Reservoir, and an intersection improvement at Olde 8 Road and Twinsburg Road, for an estimated total projects’ cost not to exceed $5,042,000.00, with the Department of Transportation providing federal grant funds of up to $3,412,600.00, to cover up to 80% of the projects’ costs, with the Engineer being responsible for the balance of the projects’ costs, for the Engineer, and declaring an emergency.
  • 2020-386 (PDF, 713.6k) A Resolution confirming the award by the Board of Control of a purchase contract with Kimco USA, Inc., at State Term Pricing, for a Stainless Steel Salt Conveyor, in an amount not to exceed $122,316.44, for the Engineer, and declaring an emergency.
  • 2020-385 (PDF, 832.8k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Engineer to hire two Inspector IIIs at a rate of pay of $25.16, or two Inspector IIs at a rate of pay of $21.75, depending on the relevant experience of the applicants, to replace two retiring Inspector IIIs, for the Engineer, and declaring an emergency.
  • 2020-384 (PDF, 812.3k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Engineer to hire an Engineering Intern at a rate of pay between $15.45 and $21.61 an hour, for the Engineer, and declaring an emergency.
  • 2020-383 EX A (PDF, 12.5k)
  • 2020-383 (PDF, 726.5k) A Resolution confirming the award by the Board of Control of contracts for the County’s health insurance programs, as set forth in Exhibit A, for the Executive’s Department of Human Resources-Division of Employee Benefits, and declaring an emergency.
  • 2020-381 (PDF, 696.8k) A Resolution confirming the award by the Board of Control of a purchase contract with RR Donnelley, as a Best Practical Source, for printing and mailing services for the sexennial property valuation mailers, in an amount not to exceed $66,517.38, for the Fiscal Officer, and declaring an emergency.
  • 2020-380 (PDF, 692.4k) A Resolution authorizing the Executive to execute any documents necessary to accept the award from the State of Ohio Attorney General’s Office of a Federal Fiscal Year 2021 Victims of Crime Act grant, in the amount of $314,430.07 with a 20% local cash match requirement of $78,607.52, for the Prosecutor, and declaring an emergency.
  • 2020-379 EX B (PDF, 109.9k)
  • 2020-379 EX A (PDF, 1592.5k)
  • 2020-379 (PDF, 1299.1k) A 2020 year-end Resolution ratifying actions taken by the Executive and other Charter Officeholders during 2020 to address the impact of COVID-19 on County operations and employment, authorizing the Executive to amend CARES Act grant award funding sources, as necessary, in order provide the flexibility to fully utilize all CARES Act funds previously approved, and appropriating funds totaling $34,746,189.32 and adjusting appropriations totaling $1,294,106.92 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive, and declaring an emergency.
  • 2020-378 (PDF, 1010.6k) A Resolution authorizing the Executive to execute a Collective Bargaining Agreement, and a Memorandum of Understanding (“MOU”), between the Summit County Sheriff Supervisors’ Association, and the Executive and Sheriff, for the period 1/1/20 through 12/31/22, which authorizes hazard pay for the period 3/1/2020 through 12/20/2020, and declaring the expenditures necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive and declaring an emergency.
  • 2020-377 (PDF, 1103.9k) A Resolution authorizing the Executive to execute a Memorandum of Understanding (“MOU”), between the Fraternal Order of Police, Ohio Labor Council, Inc., and the Executive and Sheriff, which authorizes hazard pay for the period 3/1/2020 through 12/20/2020, and declaring the expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive and the Sheriff, and declaring an emergency.
  • 2020-376 (PDF, 982.8k) * LATE FILING * A Resolution declaring the remediation of a lead hazard at 750 Crestview Avenue, Akron, Ohio 44320, in Council District 5 an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances of the County of Summit, and authorizing the Executive, subject to the approval of the Board of Control, to execute a contract with How-To Construction Company, in an amount not to exceed $68,715.00, for emergency remediation of an existing lead hazard at said address, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-375 EX A (PDF, 8189.1k)
  • 2020-375 (PDF, 1225.7k) An Amended Resolution approving and adopting the 2021 operating budget for all funds, departments and agencies of the County of Summit and appropriating funds totaling $476,751,084.00 as set forth in Amended Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-374 (PDF, 772.9k) A Resolution confirming the award by the Board of Control of a renewal (first of two) of a professional service contract with KeyBank, National Association to provide bank depository and remittance lock box services, for a two-year term, from 1/1/21 to 12/31/22, in a total amount not to exceed $187,645.22, for the Fiscal Officer, and declaring an emergency.
  • 2020-373 (PDF, 806.1k) A Resolution confirming the award by the Board of Control of a professional service contract with Meeder Investment Management, for investment advisory services, for a two-year term, from 1/1/21 through 12/31/22, with two options to renew for an additional two-year term, in an amount not to exceed $132,000.00, for the Fiscal Officer, and declaring an emergency.
  • 2020-372 EX A (PDF, 346.3k)
  • 2020-372 (PDF, 919.6k) A Resolution confirming the award by the Board of Control of professional service contracts with certain providers for Ohio Works First services utilizing State Fiscal Year 2021 Temporary Assistance to Needy Families funds, in a total amount not to exceed $403,498.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-371 EX A (PDF, 365.0k)
  • 2020-371 (PDF, 834.5k) An amended Ordinance amending Section 113.09 of the Codified Ordinances of the County of Summit entitled “Fees For Legal Representation Of Indigent Defendants By Appointed Private Counsel,” to update the fee schedule and guidelines for appointed counsel reimbursement, for the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-370 EX A (PDF, 219.1k)
  • 2020-370 (PDF, 871.3k) An Ordinance approving the new Summit County Investment Policy for the County of Summit adopted by the Investment Advisory Board on August 10, 2020, and amending Section 179.05 of the Codified Ordinances of the County of Summit, entitled “Board Investment Policies Adopted,” to incorporate the Investment Policy effective January 1, 2021, and make related changes, for the Fiscal Officer, and declaring an emergency.
  • 2020-369 EX A (PDF, 4217.2k)
  • 2020-369 (PDF, 813.4k) A Resolution approving the Summit County Solid Waste Amended Management Plan of the Summit/Akron Solid Waste Management Authority dba ReWorks, for the Executive, and declaring an emergency.
  • 2020-367 (PDF, 697.9k) A Resolution authorizing the Executive to advertise for bids for the purchase of a Tri-Axle Dump Trailer, for an amount not to exceed $70,000.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-366 (PDF, 662.9k) A Resolution confirming the award by the Board of Control of a purchase contract with Caterpillar, Inc. (Ohio CAT), at less than Sourcewell pricing, for a CAT 926M Loader with equipment, in an amount not to exceed $166,359.00, for the Engineer, and declaring an emergency.
  • 2020-365 (PDF, 646.5k) A Resolution confirming the award by the Board of Control of a purchase contract with Rohmac, Inc., as a Sole Source, for a MicroTraxx SwingLoader with equipment, in an amount not to exceed $114,713.00, for the Engineer, and declaring an emergency.
  • 2020-364 EX A (PDF, 4443.6k)
  • 2020-364 (PDF, 619.1k) A Resolution, pursuant to Section 169.04(h) of the Codified Ordinances of the County of Summit, approving and adopting the Report on Staffing for calendar year 2021, for the Executive, and declaring an emergency.
  • 2020-363 (PDF, 878.2k) A Resolution urging the Ohio General Assembly to adopt legislation extending the December 1, 2020 deadline included in House Bill 197, which provided public bodies with the temporary ability to conduct public meetings and hearings via videoconference, teleconference and other electronic means, for the Executive and Council, and declaring an emergency.
  • 2020-362 EX A (PDF, 129.2k)
  • 2020-362 (PDF, 605.4k) A Resolution appropriating funds totaling $1,002,195.78 and adjusting appropriations totaling $1,250,000.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-361 (PDF, 764.2k) A Resolution confirming the award by the Board of Control of a 60-month lease agreement with Xerox/ComDoc, at Sourcing Alliance Pricing, for one copier/printer/scanner, in a total amount not to exceed $231,300.00, for the Executive’s Department of Finance-Division of Office Services, and declaring an emergency.
  • 2020-360 (PDF, 733.4k) A Resolution confirming the award by the Board of Control of a professional service contract with the Victim Assistance Program of Summit County to provide services for low income victims of crime and trauma, for the period 11/1/20 through 9/30/21, in an amount not to exceed $200,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-359 (PDF, 1020.2k) A Resolution confirming the award by the Board of Control, subject to the approval of the IT Board, of a professional service contract with Tyler Technologies Inc. for a jail case management system at the Summit County Jail, in an amount not to exceed $1,003,406.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Law and Risk Management-Division of Public Safety, and declaring an emergency.
  • 2020-358 (PDF, 1109.9k) A Resolution confirming the award by the Board of Control, subject to the approval of the IT Board, of a professional service contract with ExhibitOne Corp. for hardware and software to support county-wide virtual courtroom proceedings and related services for Summit County criminal justice stakeholders, in an amount not to exceed $5,000,000.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Law and Risk Management-Division of Public Safety, and declaring an emergency.
  • 2020-357 (PDF, 1023.7k) A Resolution confirming the award by the Board of Control, subject to the approval of the IT Board, of a purchase contract, at State Term Pricing, with S.A. Comunale Co. for the replacement of the access control systems for the Ohio Building and the Medical Examiner’s Office, in an amount not to exceed $150,999.58, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Division of COVID-19 Response, and declaring an emergency.
  • 2020-356 (PDF, 625.5k) A Resolution establishing legal holidays for non-bargaining County employees for calendar year 2021, for the Executive’s Department of Human Resources, and declaring an emergency.
  • 2020-355 (PDF, 785.7k) A Resolution confirming the award by the Board of Control of a professional service contract with Tyler Technologies, Inc., as a Best Practical Source, for annual software support and maintenance fees for the Eagle Recorder software application for the Fiscal Officer’s Recorder’s Division, for the period 12/1/20 to 11/30/21, in an amount not to exceed $94,263.19, for the Fiscal Officer and the Office of Information Technology, and declaring an emergency.
  • 2020-354 (PDF, 1153.7k) A Resolution authorizing the Executive to execute a renewal (first of two) of a Master Services Agreement with Effectiff Services, LLC to act as a broker for translation and interpreter services for non-English speaking clients, for the period of 1/1/21 through 12/31/21, and confirming the award of a professional service contract with Effectiff Services, LLC for translation and interpreter services for non-English speaking clients, for the period of 1/1/21 through 12/31/21, in an amount not to exceed $150,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-353 (PDF, 873.6k) A Resolution confirming the award by the Board of Control, of Change Order No. 1 to a professional service contract with Roetzel & Andress, LPA to provide legal representation and services in a lawsuit, Lavar Martin v. Summit County, in an amount not to exceed $40,000.00 (for a cumulative increase of 80%), for a total amount not to exceed $90,000.00, for the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-352 (PDF, 704.5k) A Resolution confirming an award by the Board of Control of a purchase contract with WEX Bank, dba Wright Express Financial Services Corporation, for fleet fuel card services and miscellaneous small vehicle expenses, at Sourcewell pricing, with a one percent discount off the fuel pump price, in an amount not to exceed $250,000.00, for the Sheriff, and declaring an emergency.
  • 2020-351 (PDF, 1037.8k) A Resolution confirming an award by the Board of Control of a purchase contract for the purchase of 2 SurfacePro 5 LTEs and 91 Microsoft Surface Laptop 3s through the Ohio Department of Job and Family Services’ Technology and Service Support Policy, in an amount not to exceed $140,731.17, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Prosecutor, and declaring an emergency.
  • 2020-350 (PDF, 738.4k) A Resolution confirming the award of a purchase contract with Locus Diagnostics, LLC, as a Sole Source, for an over the air waveform analyzer to remotely identify radios which require servicing, in an amount not to exceed $61,942.92, for the Executive’s Department of Law and Risk Management-Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-349 (PDF, 842.6k) A Resolution authorizing the Executive to execute agreements for the acquisition of drainage easements at 6138 and 6238 Riverview Road, located in the Village of Peninsula, in Council District 1, in a total amount not to exceed $6,754.00, as part of the Riverview Road Bridge over Slipper Run Emergency Replacement Project, for the Engineer, and declaring an emergency.
  • 2020-348 EX A (PDF, 817.4k)
  • 2020-348 (PDF, 586.5k) A Resolution appropriating funds totaling $19,247,436.56 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-347 EX A (PDF, 358.3k)
  • 2020-347 (PDF, 649.0k) A Resolution accepting the amounts and rates as determined by the Budget Commission, authorizing the necessary tax levies and certifying them for tax year 2020/collection year 2021 to the Fiscal Officer, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-346 (PDF, 1027.7k) A Resolution confirming an award by the Board of Control of a purchase contract for the purchase of 250 Microsoft Surface Laptop 3s through the Ohio Department of Job and Family Services Technology and Service Support Policy, in an amount not to exceed $408,212.50, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-345 EX A (PDF, 6186.4k)
  • 2020-345 (PDF, 885.5k) A Resolution authorizing the Executive to execute a Sublease Agreement with the City of Akron, for the lease of approximately 8,840 square feet of space in the Pry Building, located at 1180 S. Main Street, Akron, Ohio 44301, in Council District 5, to be used for the City of Akron’s Utilities Business Office, for a term of five (5) years, with one renewal option for five (5) years, for the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-344 (PDF, 1192.3k) A Resolution authorizing the Executive to execute a County of Summit COVID-19 Local Government Payroll Support Grant agreements with the University of Akron to support policing efforts in Summit County, in an amount not to exceed $2,000,000.00, to cover the payroll expenses of police officers deemed substantially dedicated to COVID-19 response, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-343 (PDF, 1198.4k) A Resolution authorizing the Executive to execute a 2nd round of County of Summit COVID-19 Local Government Payroll Support Grant agreements with the Cities of Akron and Barberton to support policing efforts in Summit County, in an amount not to exceed $3,500,000.00, to cover the payroll expenses of police officers deemed substantially dedicated to COVID-19 response within the political subdivision, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-342 (PDF, 729.2k) A Resolution authorizing the County Executive to amend CARES Act grant awards, as necessary, in order provide the flexibility to fully utilize all CARES Act funds previously approved, prior to expiration of the CARES Act on December 30, 2020 and to fully address needs created for Summit County residents by the COVID-19 Coronavirus, and declaring such amendments necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Law and Risk Management and declaring an emergency.
  • 2020-341 (PDF, 1034.9k) A Resolution authorizing the Executive to execute a grant agreement with the Akron/Summit Convention and Visitors Bureau, in an amount not to exceed $250,000.00, utilizing funding received by the County under Section 5001 of the federal Coronavirus Aid, Relief and Economic Security Act (“CARES Act”) to provide financial assistance with expenses associated with the remarketing of the convention center and the tourism industry in Summit County, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-340 (PDF, 789.7k) A Resolution authorizing the Executive to execute an Ohio Public Works Commission grant application and any other necessary documents, with the City of Macedonia as lead applicant, for the Highland Road Phase II Resurfacing Project in the City of Macedonia and Twinsburg Township, in Council District 1, at a cost to the County not to exceed $118,000.00, for the Engineer, and declaring and emergency.
  • 2020-339 (PDF, 740.8k) A Resolution authorizing the Executive to execute an Ohio Public Works Commission grant application and any other documents necessary to apply for and accept Local Transportation Improvement Program grant funds, in the amount of $373,500.00, with no local cash match requirement, for the resurfacing of Canton Road from Tisen Road to Salmon Drive in Springfield Township, in District 8, for the Engineer, and declaring an emergency.
  • 2020-338 (PDF, 690.5k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Prosecutor to hire a Legal Secretary 1 up to the midpoint of the pay range, for the Prosecutor, and declaring an emergency.
  • 2020-337 (PDF, 902.3k) A Resolution confirming the award by the Board of Control of a purchase contract with LexisNexis Risk Solutions, as a Sole Source, for CopLogic, a software tool that allows the public to submit police reports online through a web based interface, in an amount not to exceed $103,500.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Law and Risk Management-Division of Public Safety.
  • 2020-336 (PDF, 815.7k) A Resolution confirming the award by the Board of Control of a construction contract with M&C Siding and Roofing, LLC for the Engineer’s Maintenance Building Roof Replacement Project, located in the City of Akron, in Council District 4, for an amount not to exceed $73,400.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-335 (PDF, 786.9k) A Resolution declaring the collapse of the Mud Brook trunk sewer on Bath Road in Cuyahoga Falls, in Council District 3, an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances of the County of Summit, and confirming an award by the Board of Control of a construction contract with H.M. Miller Construction Co., in an amount not to exceed $274,305.33, for an emergency repair to the trunk pipe, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-334 (PDF, 1075.4k) A Resolution declaring the month of October 2020 as National Arts and Humanities Month in Summit County, for the Executive, and declaring an emergency.
  • 2020-333 EX A (PDF, 1247.4k)
  • 2020-333 (PDF, 604.5k) A Resolution appropriating funds totaling $2,126,561.41 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-332 (PDF, 798.6k) A Resolution declaring the month of October 2020 as Breast Cancer Awareness Month in Summit County, recognizing the many losses of family members and friends to breast cancer, celebrating our survivors and their courage, emphasizing the need for more early detection and finding a cure and encouraging residents to join in the acknowledgement by wearing pink on October 23, 2020, for the Council and the Executive, and declaring an emergency.
  • 2020-331 (PDF, 832.3k) A Resolution confirming an award by the Board of Control, subject to the approval of the IT Board, of a cooperative purchase contract, with Axon Enterprise, Inc. at OMNIA Partners Pricing, for 115 Axon body cameras and five years of maintenance support and software licensing, in a total amount not to exceed $704,128.50, for the Sheriff, and declaring an emergency.
  • 2020-330 EX A (PDF, 3042.0k)
  • 2020-330 (PDF, 881.4k) A Resolution authorizing the Executive to execute an enterprise zone agreement between the County of Summit, Twinsburg Township, Fabricating Solutions, Inc. and 7920 Bavaria Property LLC, allowing tax incentives within the Twinsburg Township Enterprise Zone, in Council District 1, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-329 (PDF, 833.0k) A Resolution recognizing the week of October 18 to October 24, 2020, as “Stormwater Awareness” Week in Summit County, recognizing the great significance of stormwater quantity and quality for a community and encouraging the residents of Summit County to join in this acknowledgement, for the County Council and Executive and declaring an emergency.
  • 2020-328 (PDF, 692.7k) A Resolution authorizing the Executive to execute a collective bargaining agreement between Ohio Council 8, Local 3885 (Child Support Enforcement Agency) of the American Federation of State, County and Municipal Employees, AFL-CIO (Prosecutor’s Office), and the Executive and the Prosecutor, for a one-year term, from 10/1/20 through 9/30/2021, which authorizes a two and one half percent (2.5%) increase in pay, for the Executive and the Prosecutor, and declaring an emergency.
  • 2020-327 (PDF, 831.5k) A Resolution pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Sheriff to hire up to three bargaining unit Inmate Service Worker I’s at the base rate of $15.61 an hour, as replacements, for the Sheriff, and declaring an emergency.
  • 2020-326 (PDF, 198.3k) This Resolution was withdrawn.
  • 2020-325 (PDF, 918.2k) A Resolution confirming an award by the Board of Control of a purchase contract, approved by the IT Board on September 10, 2020, with ServiceNow, Inc., as a Best Practical Source, for 40 ESM licenses for the Office of Information Technology, and 8 ITSA licenses, 3 for the Executive’s Department of Job and Family Services and 5 for the Executive’s Community and Economic Development, for a one-year term, from 9/30/20 through 9/29/21, in an amount not to exceed $52,346.88, for the Office of Information Technology, and declaring an emergency.
  • 2020-324 (PDF, 829.6k) A Resolution confirming an award by the Board of Control of a professional service contract with Opportunity Parish Ecumenical Neighborhood Ministry to provide OPEN M Employment Services, for a one-year term, from 10/1/20 through 9/30/21, in an amount not to exceed $105,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-323 EX A (PDF, 370.0k)
  • 2020-323 (PDF, 679.8k) An Ordinance amending Section 198.03 of the Codified Ordinances of the County of Summit entitled “Expenses,” to permit expenses authorized by terms of the grants received by the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-322 EX A (PDF, 246.8k)
  • 2020-322 (PDF, 758.8k) An Ordinance enacting Chapter 140 of the Codified Ordinances of the County of Summit entitled “Reports,” to permit the Sheriff to provide required reports at the time of the Sheriff’s budget presentation, for the Sheriff, and declaring an emergency.
  • 2020-321 (PDF, 766.8k) A Resolution confirming the award by the Board of Control of a purchase contract with Farrwest Environmental Supply, Inc. for the purchase of a handheld chemical analyzer for the Summit County Type I Hazardous Materials Response Team, in an amount not to exceed $92,000.00, for the Executive’s Department of Law and Risk Management-Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-320 (PDF, 882.0k) A Resolution confirming the award by the Board of Control of a purchase contract with Vasu Communications, Inc. for the purchase of mobile and portable radios and accessories for Portage, Trumbull and Wayne Counties, in an amount not to exceed $107,149.13, for the Executive’s Department of Law and Risk Management–Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-319 (PDF, 867.1k) A Resolution authorizing the Executive to execute any documents necessary to accept a Fiscal Year 2020 Emergency Management Performance Grant of federal reimbursement funds from the State of Ohio Department of Public Safety, Emergency Management Agency, for the period 10/1/19 through 9/30/21, in the amount of $182,567.53, and authorizing the expenditure of $182,567.53 for the County’s 50% local cash match requirement, for the Executive’s Department of Law and Risk Management – Division of Public Safety/Emergency Management Agency, and declaring an emergency.
  • 2020-318 (PDF, 943.1k) A Resolution confirming an award by the Board of Control of a professional service contract with DLZ, Inc. for the design of the Summit County Jail HVAC and Plumbing Improvement Project, located in the City of Akron, in Council District 4, in an amount not to exceed $612,800.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-317 (PDF, 915.9k) A Resolution confirming the award by the Board of Control of a professional service contract with the GPD Group for design services for the Summit County Lighting Upgrade Project, in an amount not to exceed $232,851.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-316 (PDF, 861.8k) A Resolution confirming the award by the Board of Control of a construction contract with Metis Construction Services for the ADA Improvement Project at the Summit County Parking Deck, located in the City of Akron, in Council District 5, for an estimated total cost not to exceed $74,670.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-315 (PDF, 847.3k) A Resolution confirming an award by the Board of Control of Change Order No. 1 to a professional service contract with CTI Engineers, Inc. for professional engineering services for the Q-185 Elimination of Hudson Sanitary Sewer Overflow Area J Project, located in the City of Hudson, in Council District 3, in an amount not to exceed $186,617.00, (for a cumulative increase of 48%), for a total amount not to exceed $574,919.60, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-314 (PDF, 833.2k) A Resolution confirming an award by the Board of Control of Change Order No. 1 to a professional service contract with DLZ Ohio, Inc. for engineering, design, and surveying services for the Q-836 Pump Stations 62, 63, and 82 Improvements Project, located in Coventry Township and the City of Tallmadge, in Council Districts 6 and 8, in an amount not to exceed $275,016.00, (for a cumulative increase of 75.5%), for a total amount not to exceed $639,433.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-313 (PDF, 806.4k) A Resolution confirming an award by the Board of Control of a construction contract with The Great Lakes Construction Co. for the West Bath Road Landslide Mitigation Project, located in Bath Township, in Council District 4, in an amount not to exceed $1,040,068.57, for the Engineer, and declaring an emergency.
  • 2020-312 (PDF, 734.8k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the County Executive to hire a Fiscal Officer, for the County Executive, and declaring an emergency.
  • 2020-311 (PDF, 713.2k) A Resolution pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze” to authorize the Executive to hire a Plant Pump Station Superintendent as a replacement, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-310 (PDF, 744.0k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Executive to hire up to 10 Case Manager IIs and 5 Case Manager Is, for the Executive, and declaring an emergency.
  • 2020-309 (PDF, 879.9k) A Resolution confirming the award of a renewal (second and final) of a professional service contract with NFP Corporate Services (OH), Inc. for general consulting services for health and wellness benefits, for a one-year term, from 10/1/20 through 9/30/21, in a total amount not to exceed $244,255.00, for the Executive’s Department of Human Resources-Division of Employee Benefits, and declaring an emergency.
  • 2020-308 EX A (PDF, 200.5k)
  • 2020-308 (PDF, 1322.5k) A Resolution authorizing the Executive to execute grant agreements with Public School Districts in Summit County, in an amount not to exceed $7,357,894.00 under the County of Summit COVID-19 Public School District Re-Opening Grant Program, to be used to cover costs associated with school re-opening, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-307 EX A (PDF, 124.8k)
  • 2020-307 (PDF, 624.8k) A Resolution appropriating funds totaling $31,169,092.65 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-306 (PDF, 929.9k) A Resolution confirming an award by the Board of Control of Change Order No. 1 to a professional service contract with the United Way of Summit and Medina fka United Way of Summit County to provide 2-1-1 information and referral services to assist low income families in accessing non-profit and government services to meet basic needs, for the period 10/1/19 through 9/30/20, in an amount not to exceed $72,000.00 (for a cumulative increase of 72%) for a total amount not to exceed $172,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-305 (PDF, 8499.8k) A Resolution amending Resolution No. 2020-242 to include additional services provided under a professional service contract with Career Development and Placement Strategies, Inc. to provide job readiness services, for a one-year term, from 10/1/20 through 9/30/21, as an additional amount not to exceed $42,932.70 and to correctly state the total not to exceed for State Fiscal Year 2021 Temporary Assistance to Needy Families (“TANF”) funded services as $1,908,535.70, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-304 (PDF, 1109.3k) A Resolution authorizing the Executive to execute a grant agreement with Direction Home Akron Canton Area Agency on Aging and Disabilities in an amount not to exceed $610,000.00, utilizing funding received by the County under Section 5001 of the federal Coronavirus Aid, Relief and Economic Security Act (“CARES Act”) to provide elderly and disabled members of the community with technology to achieve connectivity and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-303 (PDF, 1328.1k) A Resolution authorizing the County Executive to execute grant agreements in an amount not to exceed $6,181,000.00 for Round 2 funding of the Summit County Cares Program to assist Summit County residents with rental and mortgage assistance, utility assistance, eviction prevention, data collection, lender negotiation, financial counseling and other services necessary to allow residents to remain in their place of residence and declaring such expenditures necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-302 (PDF, 820.8k) A Resolution authorizing the Executive to issue a rebate payment to the Akron Canton Airport Authority, with which the Sheriff has a policing contract, in lieu of County of Summit Payroll Support Program payments, in an amount not to exceed $450,000.00, declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive and the Sheriff, and declaring an emergency.
  • 2020-301 EX A (PDF, 3291.9k)
  • 2020-301 (PDF, 839.5k) A Resolution authorizing the Executive to execute a grant agreement with the Akron-Canton Airport Authority in the amount of $50,000.00 to assist the Authority with its a JobsOhio Program-Commercial Air Service Restoration Program to restore air service at the Airport, for the Executive, and declaring an emergency.
  • 2020-300 (PDF, 1269.8k) A Resolution authorizing the Executive to execute a grant agreement with the Akron Community Foundation in an amount not to exceed $6,500,000.00 to establish the Summit County COVID-19 Non-Profit Emergency Relief Grant Program created in response to the COVID-19 pandemic, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-299 (PDF, 952.3k) A Resolution authorizing the Executive to execute an additional grant agreement with the Greater Akron Chamber of Commerce in an amount not to exceed $5,000,000.00 to be used to fund additional grants to Summit County small businesses not previously awarded through the Summit County COVID-19 Small Business Emergency Relief Grant Program created in response to the COVID-19 pandemic, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-298 (PDF, 1021.8k) A Resolution authorizing the Executive to reimburse communities that contributed general funds to the initial funding of the Summit County COVID-19 Small Business Emergency Relief Grant Program and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-297 (PDF, 1323.4k) A Resolution confirming an award by the Board of Control of a construction contract with Krumroy-Cozad Construction, Inc. for the Summit County Jail Video Arraignment Project at the Summit County Jail, located in the City of Akron, in Council District 4, for an amount not to exceed $202,820.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-296 (PDF, 790.8k) A Resolution amending Resolution No. 2020-264 to correctly state the cost of a purchase contract with Ganley Ford, Inc., at less than CUE pricing, for two 2021 Ford F-150 4x4 Single Cab Pickup Trucks and one 2021 Ford F-150 4x4 Crew Cab Pickup Truck, as an amount not to exceed $90,480.88, for the Engineer, and declaring an emergency.
  • 2020-295 (PDF, 737.3k) A Resolution approving the salary adjustment for classified non-bargaining employee Walter Schostak, as a result of a promotion to Chief Surveyor, for the Engineer, and declaring an emergency.
  • 2020-294 (PDF, 783.7k) *LATE FILING * A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Prosecutor to hire two new Assistant Prosecuting Attorneys 1 in the Child Protective Unit and one new Assistant Prosecuting Attorney 1 for the Delinquency Unit, for the Prosecutor, and declaring an emergency.
  • 2020-293 (PDF, 870.8k) A Resolution authorizing the Executive to execute a grant agreement with the Western Reserve Community Fund, Inc. for a grant in the amount of $250,000.00, for calendar year 2020, the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-292 (PDF, 1456.6k) A Resolution requesting and approving the issuance by the Akron, Bath and Copley Joint Township Hospital District, Ohio, of Hospital Facilities Refunding Revenue Bonds, pursuant to Chapter 140 of the Ohio Revised Code, a portion of the proceeds of which will be used to finance and/or refinance and pay costs of certain hospital facilities located in the County of Summit, Ohio, and authorizing and approving related matters, for the Executive’s Department of Law, Insurance and Risk Management, and declaring an emergency.
  • 2020-291 (PDF, 804.2k) A Resolution authorizing the Executive to execute a settlement agreement and release, for an amount not to exceed $2,400,000.00, to settle any and all claims arising out of or concerning issues raised in the lawsuit, Kathryn A. Belfance, et al. v. Steven Barry, Summit County Sheriff, et al., for the Executive and the Sheriff, and declaring an emergency.
  • 2020-290 (PDF, 923.1k) A Resolution confirming the Board of Control authorization for the Executive to execute any documents necessary to pay for medical services provided to inmates of the Summit County Jail by Southern Health Partners, Inc., in an amount not to exceed $103,044.74, Summa Health, in an amount not to exceed $121,601.13, and Summa Health Medical Group, in an amount not to exceed $36,291.00, in a total amount not to exceed $260,936.87, for the Sheriff and the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-289 (PDF, 813.7k) A Resolution authorizing the Executive to execute a five-year contract with the Akron/Summit Convention and Visitors Bureau to provide the services of a convention bureau to promote Summit County as a location for holding conventions and to further convention activities in the County, for a five-year term, from 1/1/21 through 12/31/25, for its portion of the annual proceeds of the lodging excise tax, for the Executive, and declaring an emergency.
  • 2020-288 (PDF, 840.5k) A Resolution confirming an award by the Board of Control of a purchase contract, subject to the approval of the IT Board, with Environmental Systems Research Institute, Inc. (Esri), as a Sole Source, for software maintenance, including technical support and software upgrades, for ArcGIS products, for a one-year term, from 10/31/20 through 10/31/21, in an amount not to exceed $64,686.02, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-287 (PDF, 797.8k) A Resolution confirming an award by the Board of Control a professional service contract with Osborn Engineering for professional design services for the Brandywine Road Bridge over Brandywine Creek, located in Northfield Township, in Council District 1, in an amount not to exceed $199,921.00, for the Engineer, and declaring an emergency.
  • 2020-286 EX A (PDF, 354.9k)
  • 2020-286 (PDF, 666.1k) A Resolution certifying delinquent sewer service charges to the Fiscal Officer, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-285 (PDF, 744.3k) A Resolution certifying deferred sewer tap-in fees to the Fiscal Officer, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-284 (PDF, 810.7k) A Resolution confirming an award by the Board of Control of a renewal (second and final) of a professional service contract with AccordWare, LLC, for online benefit enrollment services through its BenXpress enrollment system, for a one-year term, from 8/1/20 through 7/31/21, in an amount not to exceed $121,000.00, for the Executive, and declaring an emergency.
  • 2020-283 (PDF, 981.5k) A Resolution supporting Senate Bill 4258, the Save Our Stages (SOS) Act and Senate Bill 3814/House Resolution 7481, the RESTART Act which would authorize the Small Business Administration (SBA) to make grants to eligible live venue operators, producers, promoters, or talent representatives to address the economic effects of the COVID-19 pandemic on certain live venues for Council and the Executive, and declaring an emergency.
  • 2020-282 (PDF, 726.3k) A Resolution declaring that the Goodyear Tire and Rubber Company has the full and unwavering support of the Summit County Council and Summit County Executive, with heartfelt appreciation for all the company has done globally and for the Summit County community, for the Council and Executive, and declaring an emergency.
  • 2020-281 EX A (PDF, 856.8k)
  • 2020-281 (PDF, 612.7k) A Resolution appropriating funds totaling $1,451,129.48 and adjusting appropriations totaling $18,584.61 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-280 (PDF, 889.5k) A Resolution authorizing the Executive, subject to the approval of the Board of Control, to execute an agreement with the United Way of Summit and Medina Counties in a total amount not to exceed $1,000,000.00 to be paid from Temporary Assistance for Needy Families (“TANF”) funds, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-279 (PDF, 891.8k) A Resolution confirming the award by the Board of Control of an agreement with Community Action Akron Summit to provide utility bill assistance to Summit County residents who are delinquent on their utility bills as a result of the Coronavirus Disease 2019 (COVID-19) pandemic, for the period of 8/1/20 through 12/31/20, in an amount not to exceed $500,000.00 in Temporary Assistance for Needy Families (TANF) funds, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-278 (PDF, 1614.1k) A Resolution confirming the award by the Board of Control of purchase contracts with various vendors for Personal Protective Equipment for first responders and jurisdictions county-wide in response to the Coronavirus Disease (COVID-19) pandemic, in a total amount not to exceed $1,096,922.50, and declaring such expenditures necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) pandemic for the Executive’s Department of Law and Risk Management-Division of Public Safety, and declaring an emergency.
  • 2020-277 (PDF, 939.3k) A Resolution confirming an award by the Board of Control of a construction contract with Boak & Sons, Inc. for the Summit County Jail Roof Replacement Project, located in the City of Akron, in Council District 4, in an amount not to exceed $1,822,749.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-276 EX A (PDF, 449.2k)
  • 2020-276 (PDF, 688.5k) A Resolution certifying delinquent Surface Water Management District charges to the Fiscal Officer, for the Engineer, and declaring an emergency.
  • 2020-275 (PDF, 1088.4k) * LATE FILING * A Resolution authorizing the Executive to advertise for bids for the Summit County Jail Video Arraignment Project at the Summit County Jail, located in the City of Akron, in Council District 4, for an estimated total cost not to exceed $200,000.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-274 (PDF, 745.7k) * LATE FILING * A Resolution pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze” to authorize the Sheriff to hire one bargaining unit Inmate Service Worker I at the base rate of $15.61 per hour, as a replacement, for the Sheriff, and declaring an emergency.
  • 2020-273 (PDF, 1169.2k) A Resolution confirming an award by the Board of Control of a purchase contract with MNJ Technologies Direct, Inc., at State Term Pricing, for seven iPlan Tables to allow for electronic review and approval of civil engineering and architectural drawings for the Department of Development, the Department of Administrative Services and the Engineer’s Office, in an amount not to exceed $95,830.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of COVID-19 Response, and declaring an emergency.
  • 2020-272 (PDF, 862.4k) A Resolution confirming an award by the Board of Control of Change Order No. 1 to a professional service contract with Opportunity Parish Ecumenical Neighborhood Ministry to provide case management services for Community Works Akron class graduates, for the period 10/1/19 through 9/30/20, in an amount not to exceed $35,000.00 (a cumulative increase of 100%) for a total amount not to exceed $70,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-271 (PDF, 689.1k) A Resolution authorizing the Executive to execute a confidential settlement agreement and mutual release for an amount not to exceed $70,482.50, to settle any and all claims related to Project Q-967, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-270 (PDF, 777.9k) A Resolution confirming the award by the Board of Control of a purchase contract with ICOR Technology, Inc. for a bomb disposal robot for the Youngstown Bomb Squad, for an amount not to exceed $68,335.00, for the Executive’s Department of Law and Risk Management-Division of Public Safety, Emergency Management Agency and declaring an emergency.
  • 2020-269 (PDF, 697.3k) A Resolution authorizing the Executive to advertise for bids for the Engineer’s Maintenance Building Roof Replacement Project, located in the City of Akron, in Council District 4, for an estimated total cost not to exceed $125,000.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-268 (PDF, 1186.3k) A Resolution confirming an award by the Board of Control of a professional service contract with Mann Parsons Gray Architects, Inc., as a Best Practical Source, for professional design services for the Combined Dispatch Center Project, located at 89 E Howe Rd in the City of Tallmadge, in Council District 6, in an amount not to exceed $86,650.00, for the Executive's Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-267 (PDF, 881.3k) A Resolution confirming an award by the Board of Control of a renewal (first of two) of a professional service contract with Roetzel Consulting Solutions, as a Best Practical Source, to provide economic development strategy, project management and consulting services to the County, for the period 9/1/20 through 8/31/21, in an amount not to exceed $90,000.00, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-266 (PDF, 747.0k) A Resolution confirming an award by the Board of Control of a purchase contract with Republic Services of Ohio Hauling LLC, for the disposal of sludge from the Fishcreek Wastewater Treatment Plant #25, located in the City of Stow, in Council District 3, to a solid waste landfill in Dover, Ohio, in an amount not to exceed $107,730.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-265 (PDF, 763.0k) A Resolution confirming an award by the Board of Control of a purchase contract with Kimble Recycling and Disposal, Inc., for the disposal of sludge from the Upper Tuscarawas Wastewater Treatment Plant #36, located in Springfield Township, in Council District 8, to a solid waste landfill in Dover, Ohio, in an amount not to exceed $63,562.80, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-264 (PDF, 813.1k) A Resolution confirming an award by the Board of Control of a purchase contract with Ganley Ford, Inc., at less than CUE pricing, for two 2021 Ford F-150 4x4 Single Cab Pickup Trucks and one 2021 Ford F-150 4x4 Crew Cab Pickup Truck, in an amount not to exceed $84,578.76, for the Engineer, and declaring an emergency.
  • 2020-263 (PDF, 679.4k) A Resolution authorizing the Executive to execute, subject to approval by the Board of Control, a professional service contract with Roetzel and Andress, LPA to provide legal representation and services to the County of Summit in an amount not to exceed $25,000.00, for the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-262 (PDF, 755.3k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Engineer to hire three bargaining unit Maintenance Workers at a base rate of pay of $23.48 an hour and a post-probationary rate of pay of $24.72 an hour, as replacements, for the Engineer, and declaring an emergency.
  • 2020-261 EX A (PDF, 73.7k)
  • 2020-261 (PDF, 617.5k) A Resolution appropriating funds totaling $6,690,236.26 and adjusting appropriations totaling $8,429,805.63 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-260 (PDF, 1208.2k) A Resolution authorizing the Executive to execute a One-Stop Operator Services contract with the Summit and Medina Workforce Area Council of Governments, pursuant to which the Executive’s Department of Job and Family Services will provide One-Stop Operator services at the Ohio Means Jobs Summit County Center, for a one-year term, from 7/1/20 to 6/30/21, with two options to renew for an additional one-year term, for which the County shall be paid an amount not to exceed $228,109.71, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-259 (PDF, 772.7k) A Resolution authorizing the Executive, subject to the approval of the Board of Control, to execute a purchase contract with the Akron Children’s Museum to distribute backpacks containing educational materials to elementary school children in Summit County, from 7/1/20 through 9/30/20, in an amount not to exceed $85,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-258 (PDF, 867.1k) A Resolution authorizing the Executive to issue rebate payments to communities with which the Sheriff has a policing contract, in lieu of County of Summit Payroll Support Program payments, in an amount not to exceed $632,047.69, declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive and the Sheriff, and declaring an emergency.
  • 2020-257 (PDF, 1375.2k) A Resolution authorizing the Executive to enter into a grant agreement with the City of Fairlawn for $6,500,000.00 for the design and construction of a fiber-optic network to connect the Summit County Jail, various courthouses, policing agencies and social services providers as a part of the Summit County Criminal Justice Technology Project, for the Executive and declaring an emergency.
  • 2020-256 (PDF, 919.2k) A Resolution confirming an award by the Board of Control of a purchase contract with MNJ Technologies Direct, Inc., at State Term Pricing, for twelve iPlan Tables to allow for electronic review and approval of civil engineering and architectural drawings for the Department of Sanitary Sewer Services and Division of Building Standards, in an amount not to exceed $164,280.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of COVID-19 Response, and declaring an emergency.
  • 2020-255 (PDF, 716.9k) A Resolution authorizing the Executive to execute an intergovernmental agreement with the Summit County Combined General Health District dba Summit County Public Health, to increase utilization of Healthchek Early, Periodic, Screening, Diagnostic and Testing services for young children, for a one-year term, from 10/1/20 to 9/30/21, in an amount not to exceed $120,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-254 (PDF, 709.5k) A Resolution authorizing the Executive to execute an intergovernmental agreement with the Metro Regional Transit Authority to provide transportation to employment and training related activities for work mandated recipients for a one-year term, from 10/1/20 through 9/30/21, in an amount not to exceed $125,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-253 (PDF, 967.2k) A Resolution confirming an award by the Board of Control of a renewal (first of two) of a purchase contract with the Metro Regional Transit Authority, to provide Non-Emergency Medical Transportation Broker services for a one-year term, from 10/1/20 through 9/30/21, in an amount not to exceed $456,250.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-252 (PDF, 908.7k) A Resolution authorizing the Executive to disburse funds, including those that exceed an aggregate of $50,000.00, to all Non-Emergency Medical Transportation providers operating under contract with the Executive’s Department of Job and Family Services in Federal Fiscal Year 2021, for the period 10/1/20 through 9/30/21, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-251 (PDF, 913.6k) A Resolution confirming an award by the Board of Control of a professional service contract with the Battered Women’s Shelter of Summit and Medina Counties for family stability case management and homelessness prevention services, for a one-year term, from 10/1/20 through 9/30/21, in an amount not to exceed $293,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-250 (PDF, 701.7k) A Resolution authorizing the Executive to execute a settlement agreement and release, for an amount not to exceed $125,000.00, to settle any and all claims arising out of or concerning issues raised in the claim brought on behalf of the Estate of Brittany Rae Berry also known as Brittany Rae Schlarb, for the Executive and the Sheriff, and declaring an emergency.
  • 2020-249 (PDF, 1077.0k) An amended Resolution confirming the award by the Board of Control, of Change Order No. 3 to a professional service contract with Buckingham, Doolittle & Burroughs, LLC to provide legal representation and services to Kassim Ahmed in a lawsuit, Holly Trivett Fisher, et al. v. The Summit County Prosecutor’s Office, et al., in an amount not to exceed $50,000.00 $25,000.00 (for a cumulative increase of 400%), for a total amount not to exceed $125,000.00, for the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-248 (PDF, 1127.0k) A Resolution, pursuant to Section 177.18 of the Codified Ordinances of the County of Summit, authorizing the disposal by the Executive and the Sheriff of two AM General M998 Humvee vehicles, without conducting a public auction or sealed bids, through a bartered exchange with Tactical Defense Training, Inc. for a $25,900.00 credit for future Sheriff’s Office training classes, for the Executive and the Sheriff, and declaring an emergency.
  • 2020-247 (PDF, 870.7k) A Resolution confirming an award by the Board of Control of a professional service contract with Greenleaf Family Center to provide assessments to identify individuals who may require enhanced Court services through the Summit County Targeted Community Alternatives to Prison plan, for a one-year term, from 7/1/20 through 6/30/21, in an amount not to exceed $153,800.00, for the Executive’s Department of Law and Risk Management – Division of Public Safety, and declaring an emergency.
  • 2020-246 (PDF, 952.5k) A Resolution confirming an award by the Board of Control of a fifth renewal of a purchase contract with Aramark Correctional Services, LLC, as a Best Practical Source, for food services at the Jail, for a one-year term, from 12/1/20 through 11/30/21, in a total amount not to exceed $800,000.00, for the Executive and the Sheriff, and declaring an emergency.
  • 2020-245 EX A (PDF, 13.1k)
  • 2020-245 (PDF, 593.8k) A Resolution appropriating funds totaling $465,670.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-244 (PDF, 146.2k) * This Legislation was withdrawn * 
  • 2020-243 (PDF, 1049.0k) A Resolution confirming an award by the Board of Control of a purchase contract for the purchase of 2 SurfacePro 5 LTEs and 100 Microsoft Surface Laptop 3s through the Ohio Department of Job and Family Services’ Technology and Service Support Policy, in an amount not to exceed $154,368.42, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-242 EX A (PDF, 460.7k)
  • 2020-242 (PDF, 717.8k) A Resolution confirming an award by the Board of Control of professional service contracts with certain providers for State Fiscal Year 2021 Temporary Assistance to Needy Families funded services, from 10/1/20 through 9/30/21, in a total amount not to exceed $1,865,600.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-241 (PDF, 726.9k) A Resolution authorizing the Executive to advertise for bids for four bomb suits for the Youngstown Bomb Squad and the Sheriff’s Office, for an estimated total cost not to exceed $200,000.00, for the Executive’s Department of Law and Risk Management-Division of Public Safety, and declaring an emergency.
  • 2020-240 EX A (PDF, 769.1k)
  • 2020-240 (PDF, 718.6k) A Resolution authorizing the Executive to execute intergovernmental agreements with eleven local law enforcement agencies to provide diversion services to unruly and misdemeanant youth within their respective jurisdictions without an official referral to the Court of Common Pleas-Juvenile Division, for the period 7/1/20 through 6/30/21, in a total amount not to exceed $206,575.00, for the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-239 EX A (PDF, 799.7k)
  • 2020-239 (PDF, 697.9k) A Resolution confirming an award by the Board of Control of professional service contracts with certain providers of delinquent care and custody grant services, for the period 7/1/20 through 6/30/21, in a total amount not to exceed $934,634.00, for the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-238 (PDF, 761.9k) A Resolution confirming the award by the Board of Control of a construction contract with Architectural Roofing Contractors, Inc. for the Fishcreek Wastewater Treatment Plant Roof Replacement Project, in the City of Stow, in Council District 3, for an amount not to exceed $97,815.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-237 EX A (PDF, 17.4k)
  • 2020-237 (PDF, 810.2k) A Resolution revising the assessments for the parcels of Hoover Lake Heights Phase III, located in Springfield Township, in Council District 8, for drainage maintenance, for the County Engineer, and declaring an emergency.
  • 2020-236 (PDF, 632.8k) A Resolution approving and accepting a resubdivision titled “Hoover Lake Heights Phase II Replat”, located in Springfield Township, in Council District 8, for the Executive’s Planning Commission and the Engineer, and declaring an emergency.
  • 2020-235 EX A (PDF, 7253.2k)
  • 2020-235 (PDF, 1427.1k) A Resolution authorizing the Executive to enter into five Local Public Agency agreements with the State of Ohio, through the Department of Transportation, located in Council Districts 1, 4, and 5, for resurfacing projects on Ravenna Road, Valley View Road, Akron-Cleveland Road, Olde 8 Road, and Smith Road, for an estimated total projects’ cost not to exceed $4,050,000.00, with the Department of Transportation providing Federal Surface Transportation Block Grant funds of up to $3,100,000.00 to cover up to 80% of the projects’ construction costs, with the Engineer being responsible for the balance of the projects’ costs, for the Engineer, and declaring an emergency.
  • 2020-234 EX A (PDF, 24.3k)
  • 2020-234 (PDF, 611.8k) A Resolution appropriating funds totaling $375,773.63 and adjusting appropriations totaling $4,000,000.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-233 (PDF, 832.2k) A Resolution authorizing the Executive to execute a grant agreement with the Summa Hospital Foundation in an amount not to exceed $500,000.00, to expand the Summa Health Centering Program into underserved areas of the County for the period from 8/1/20 through 5/31/22, for the Executive, and declaring an emergency.
  • 2020-232 (PDF, 221.8k) A Resolution authorizing the County Executive to execute grant agreements with Community Legal Aid in an amount not to exceed $75,000.00, Fair Housing Contact Service in an amount not to exceed $35,000.00, and ratifying the County Executive’s execution of a grant agreement with the Mustard Seed Development Corporation in an amount not to exceed $50,000.00, for data collection, lender negotiation, financial counseling and other services related to the Summit County CARES Program and to ratify administrative fees paid to the United Way of Summit County, and declaring such expenditures necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-231 (PDF, 261.2k) A Resolution declaring the need for HVAC services at the Jail an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances of the County of Summit, and confirming an award by the Board of Control of a two-year purchase contract with The K Company for full HVAC services at the Jail, for the period 8/1/20 through 6/30/22, in a total amount not to exceed $264,500.00, for the Executive’s Department of Administrative Services, and declaring an emergency.
  • 2020-230 EX A (PDF, 1111.9k)
  • 2020-230 (PDF, 256.1k) A Resolution authorizing the Executive to execute a Housewarming Program Year 2020-2021 Agency Contract with CHN Housing Partners, Inc., an Ohio nonprofit corporation, for a one-year term, from 7/1/20 through 6/30/21, with four options to renew for an additional one-year term, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-229 EX A (PDF, 75.9k)
  • 2020-229 (PDF, 1145.0k) A Resolution approving and authorizing the Executive to execute and submit the Community Development Block Grant and HOME Investment Partnership Program 2020-2024 Action Plan to the U.S. Department of Housing and Urban Development for program years 2020-2024, authorizing the Executive to execute the 2020 Community Development Block Grant and HOME Investment Partnership Program contracts, and authorizing the Executive to execute any documents and submit any information necessary to meet the urban qualification period for 2021-2023, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-228 (PDF, 218.7k) A Resolution confirming an award by the Board of Control, subject to the approval of the IT Board, of a professional service contract with Naviant Inc., as a Best Practical Source, to fully automate and integrate with existing software, the plan submittal, review and approval process at the Department of Sanitary Sewer Services and Division of Building Standards, allowing for remote work, in an amount not to exceed $216,975.00, declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of COVID-19 Response, and declaring an emergency.
  • 2020-227 (PDF, 55.5k) A Resolution authorizing the Executive to execute a collective bargaining agreement between the Fraternal Order of Police, Ohio Labor Council, Inc., and the County Executive and County Sheriff, for the period 1/1/20 through 12/31/22, which authorizes a two and one-half percent (2.5%) increase in pay in the year 2020, with a wage reopener for the remaining two years of the agreement, for the Executive and the Sheriff, and declaring an emergency.
  • 2020-226 (PDF, 260.2k) A Resolution honoring the life and work of Congressman John Robert Lewis, a Civil Rights Icon and 17 term member of the United States House of Representatives for Georgia’s 5th congressional district from 1987 until his death on July 18, 2020.
  • 2020-225 (PDF, 877.5k) A Resolution authorizing the County Executive to pay an amount not to exceed $75,000.00, representing the County’s self-insured retention, to Tokio Marine Houston Casualty Company, the County’s liability insurer, toward the costs of legal representation and services on behalf of the County and Tokio Marine Houston Casualty Company in Raymond Angerstien, as Father and Administrator of the Estate of Ryan Angerstien, Deceased v. Springfield Township, et al., for the County Executive and the County Sheriff, and declaring an emergency.
  • 2020-224 EX A (PDF, 1788.6k)
  • 2020-224 (PDF, 864.1k) A Resolution authorizing the County Executive to advertise for bids for the ADA Improvement Project at the Summit County Parking Deck, located in the City of Akron, in Council District 5, for an estimated total cost not to exceed $85,000.00, for the County Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-223 (PDF, 943.2k) A Resolution confirming the award by the Board of Control of a professional service contract with ABM Industry Groups, LLC, as a Best Practical Source, for operation and management of the Summit County Parking Deck, in Council District 4, for a 60-month term, from 8/1/20 through 7/31/25, in a total amount not to exceed $400,000.00, for the County Executive’s Department of Administrative Services– Physical Plants, and declaring an emergency.
  • 2020-222 (PDF, 693.7k) A Resolution confirming an award by the Board of Control of a purchase contract with Bridgestone Americas, Inc., as a Best Practical Source, for customer sanitary sewer utility billing services, in an amount not to exceed $57,500.00, for the County Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-221 (PDF, 764.9k) A Resolution authorizing the County Executive to execute a Cooperative Agreement with the City of Hudson concerning the proposed multi-purpose trail to be constructed along the Valley View Road Bridge over Brandywine Creek, located in City of Hudson, Council District 1, for the County Engineer, and declaring an emergency.
  • 2020-220 (PDF, 831.6k) A Resolution confirming an award by the Board of Control of Change Order No. 1 to a construction contract with Ronyak Paving, Inc., for the 2020 Summit County 422 Resurfacing Program, in an amount not to exceed $363,076.00 (for a cumulative increase of 50.3%), for a total amount not to exceed $1,084,857.05, for the County Engineer, and declaring an emergency.
  • 2020-219 (PDF, 721.4k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the County Executive to hire a Forensic Investigator, for the County Executive, and declaring an emergency.
  • 2020-218 (PDF, 781.3k) A Resolution authorizing the County Executive to execute an intergovernmental agreement with the City of Akron for providing unleaded fuel and diesel fuel for County vehicles, for a five-year term, from 1/1/20 through 12/31/24, in the amount of $.13 per gallon over the City of Akron’s wholesale cost, for an approximate cost of $1,300,000.00 for the term of the agreement, for the County Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-217 EX A (PDF, 12.3k)
  • 2020-217 (PDF, 589.4k) A Resolution appropriating funds totaling $1,287,763.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-216 EX A (PDF, 325.7k)
  • 2020-216 (PDF, 1084.6k) A Resolution authorizing the County Executive to establish the Summit County CARES Utility Relief Program, in collaboration with the County Executive’s Department of Job and Family Services and Community Action Akron Summit, and to execute a grant agreement with Community Action Akron Summit in a total amount not to exceed $1,000,000.00, utilizing funding received by the County under Section 5001 of the federal Coronavirus Aid, Relief and Economic Security Act (“CARES Act”) and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the County Executive, and declaring an emergency.
  • 2020-215 (PDF, 1141.1k) A Resolution, pursuant to Section 177.13 of the Codified Ordinances of the County of Summit, authorizing purchases by the County Executive Krumroy-Cozad Construction Corporation, as a Best Practical Source, for labor and materials to fabricate and install acrylic screens in County offices, in a total aggregate amount not to exceed $200,000.00, and declaring such expenditure of funds and the undertaking of this project necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive’s Department of Administrative Services-Physical Plants, and declaring an emergency.
  • 2020-214 EX A (PDF, 586.9k)
  • 2020-214 (PDF, 1132.9k) A Resolution declaring the storm damage to the Riverview Road Bridge over Slipper Run, located in the Village of Peninsula, in Council District 1, to be an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances of the County of Summit, and confirming an award by the Board of Control of a construction contract with Kenmore Construction Co., Inc. in an amount not to exceed $259,584.01, for the emergency repair of the Riverview Road Bridge over Slipper Run, and any agreements necessary to accept emergency grant funding available from the State of Ohio or the Federal Highway Administration, for the Engineer, and declaring an emergency.
  • 2020-213 (PDF, 709.7k) A Resolution authorizing the County Executive to execute a collective bargaining agreement between Ohio Council 8 and Local 1229 of the American Federation of State, County and Municipal Employees, AFL-CIO (Communication Technician Unit), and the County Executive and County Sheriff, for the period 4/1/20 through 3/31/21, which authorizes a two and one-half percent (2.5%) increase in pay, for the County Executive and the County Sheriff, and declaring an emergency.
  • 2020-212 (PDF, 699.8k) A Resolution authorizing the County Executive to execute a collective bargaining agreement between Ohio Council 8 and Local 1229 (Office and Clerical) of the American Federation of State, County and Municipal Employees, AFL-CIO, and the County Executive and County Sheriff, for the period 4/1/20 through 3/31/21, which authorizes a two and one-half percent (2.5%) increase in pay, for the County Executive and the County Sheriff, and declaring an emergency.
  • 2020-211 (PDF, 693.7k) A Resolution authorizing the County Executive to execute a collective bargaining agreement between Ohio Council 8 and Local 1229 of the American Federation of State, County and Municipal Employees, AFL-CIO (Medical Examiner’s Unit) and the County Executive, for the period 4/1/20 through 3/31/21, which authorizes a two and one-half percent (2.5%) increase in pay, for the County Executive’s Department of Human Resources, and declaring an emergency.
  • 2020-210 (PDF, 701.2k) A Resolution authorizing the County Executive to execute a collective bargaining agreement between Ohio Council 8 and Local 1229 of the American Federation of State, County and Municipal Employees, AFL-CIO (Executive’s Office), and the County Executive, for the period 4/1/20 through 3/31/21, which authorizes a two and one-half percent (2.5%) increase in pay, for the County Executive’s Department of Human Resources, and declaring an emergency.
  • 2020-209 (PDF, 786.5k) A Resolution authorizing the County Executive to advertise for bids for a portable multi-sensor wireless monitoring chemical, radiation and meteorological detector and four air detectors, for the Stark County Type II Hazardous Materials Response Team, for an estimated total cost not to exceed $108,000.00, for the County Executive’s Department of Law and Risk Management-Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-208 (PDF, 723.4k) A Resolution authorizing the County Executive to advertise for bids for a handheld chemical analyzer for the Summit County Type I Hazardous Materials Response Team, for an estimated total cost not to exceed $105,000.00, for the County Executive’s Department of Law and Risk Management-Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-207 (PDF, 692.8k) A Resolution authorizing the County Executive to advertise for bids for mobile and portable radios and accessories for Portage, Trumbull and Wayne Counties, for an estimated total cost not to exceed $85,000.00, for the County Executive’s Department of Law and Risk Management–Division of Public Safety, Emergency Management Agency, and declaring an emergency.
  • 2020-206 (PDF, 779.5k) A Resolution authorizing the County Executive to execute any documents necessary to accept the award from the Ohio Department of Public Safety’s Office of Criminal Justice Services, of a Drug Law Enforcement Fund grant, in the amount of $249,992.22, with a 25% local cash match requirement of $83,330.74, for a project total of $333,322.96, for the period 7/1/20 through 6/30/21, for the County Sheriff, and declaring an emergency.
  • 2020-205 (PDF, 728.5k) A Resolution declaring the month of August 2020 as Child Support Awareness Month in Summit County, recognizing that Support is Key and encouraging the residents of Summit County to join in this acknowledgement and to wear green on August 5, 2020, for the County Prosecutor and the County Executive, and declaring an emergency.
  • 2020-204 (PDF, 859.5k) A Resolution confirming the award by the Board of Control of a construction contract with Krumroy-Cozad Construction, Inc. for the Summit County Jail Storage Building Project, in an amount not to exceed $117,000.00, for the County Executive’s Department of Administrative Services-Physical Plants, and declaring an emergency.
  • 2020-203 EX A (PDF, 692.0k)
  • 2020-203 (PDF, 993.4k) A Resolution confirming an award by the Board of Control of a lease-purchase agreement with the Jack Doheny Company, at State Term Pricing, for a five-year term, at 2.49%, for a 2020 Peterbilt Chassis with a Vactor Combination Sewer Cleaner, which will be financed through The Huntington Public Capital Corporation, for a total amount not to exceed $478,410.70 with a guaranteed trade-in of $177,442.00 at the end of the lease, for a net lease cost of $300,968.70, for the County Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-202 EX A (PDF, 1003.0k)
  • 2020-202 (PDF, 1198.6k) A Resolution confirming the renaming and upgrading of the classification and classification specification by the Human Resource Commission for the non-bargaining classified position of Residential Plan Examiner #35061 to Residential Building Official #35061 and amending the Report on Staffing on calendar year 2020 to note the change, for the County Executive’s Department of Human Resources, and declaring an emergency.
  • 2020-201 (PDF, 822.4k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the County Executive to hire a Residential Building Official, for the County Executive, and declaring an emergency.
  • 2020-200 (PDF, 991.3k) A Resolution confirming an award by the Board of Control of a renewal (second and final) of professional service contract with Wichert Insurance Services, Inc. dba Wichert Insurance, to provide brokerage services for the County’s property, liability and boiler and machinery insurance program, and to provide Claim Reporting Services using Riskmaster, for a one-year term, from 7/1/20 through 6/30/21, for the County Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-199 (PDF, 791.9k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the Prosecutor to hire one new Assistant Prosecuting Attorney 1 in the Child Protective Unit, for the Prosecutor, and declaring an emergency.
  • 2020-198 EX A (PDF, 82.3k)
  • 2020-198 (PDF, 636.8k) A Resolution appropriating funds totaling $9,638,411.52 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-197 EX A (PDF, 228.1k)
  • 2020-197 (PDF, 1204.1k) A Resolution authorizing the County Executive to execute a grant agreement with the United Way of Summit County in a total amount not to exceed $6,500,000.00, subject to Board of Control approval, to establish the Summit County CARES Program (the “Program”), to be paid from TANF and Title XX funds as well as funding received by the County under Section 5001 of the federal Coronavirus Aid, Relief and Economic Security Act (“CARES Act”), and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-196 (PDF, 1265.3k) A Resolution declaring that the upgrade and expansion of jail management and virtual courtroom systems due to the public health emergency is an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances, and confirming an award confirming the award by the Board of Control of a professional service contract with MCM Consulting Group, Inc., as a Best Practical Source, for consulting and project management services for jail management and virtual courtroom systems due to the public health emergency with respect to the COVID-19 pandemic, in an amount not to exceed $145,189.40, and declaring such expenditure of funds and declaring the undertaking of this project necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) for the Executive’s Department of Law and Risk Management-Division of Public Safety/Emergency Management Agency, and declaring an emergency.
  • 2020-195 (PDF, 689.8k) A Resolution authorizing the County Executive to advertise for bids for a bomb disposal robot for the Youngstown Bomb Squad for an estimated total cost not to exceed $75,000.00, for the County Executive’s Department of Law and Risk Management-Division of Public Safety, Emergency Management Agency and declaring an emergency.
  • 2020-194 EX A (PDF, 1273.8k)
  • 2020-194 (PDF, 1274.7k) A Resolution authorizing the County Executive to execute a grant agreement with the Summit County Combined General Health District d.b.a. Summit County Public Health, for a grant, in an amount not to exceed $1,400,000.00, to develop a COVID-19 mass testing program for the period from 7/1/20 through 12/30/20 utilizing funds provided through Section 5001 of the federal Coronavirus Aid, Relief and Economic Security Act (“CARES Act”), and declaring the creation of such mass testing operation necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) for the Executive, and declaring an emergency.
  • 2020-193 (PDF, 1274.6k) A Resolution authorizing the County Executive to execute a grant agreement with the Greater Akron Chamber of Commerce in an amount not to exceed $1,300,000.00 to be used to fund additional grants to Summit County small businesses not previously awarded through the Summit County COVID-19 Small Business Emergency Relief Grant Program created in response to the COVID-19 pandemic, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-192 (PDF, 846.4k) A Resolution confirming the award by the Board of Control of a five-year purchase contract for an HVAC maintenance contract with The K Company, Inc. for the Summit County Juvenile Court Facility, for an amount not to exceed $174,985.00, for the County Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-191 (PDF, 792.2k) A Resolution authorizing the County Executive to advertise for bids for the Summit County Jail Roof Replacement Project, located in the City of Akron, in Council District 4, for an estimated total cost not to exceed $2,900,000.00, for the County Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-190 (PDF, 868.8k) A Resolution authorizing the County Executive to pay Jill and Thomas Buckeye the sum of $21,414.02 for cleanup and restoration costs resulting from a sanitary sewer backup at their residence located at 10154 Regatta Trail, Aurora, Ohio 44202, in Council District 1, and to prepare and execute a full and final release of claims and any other necessary related documents, for the County Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-189 EX A (PDF, 755.9k)
  • 2020-189 (PDF, 903.5k) A Resolution approving a collective bargaining agreement between the Summit County Juvenile Court and Teamsters Local #348, affiliated with the International Brotherhood of Teamsters, for the period 4/1/20 through 3/31/23 which authorizes a two and one-half percent (2.5%) general wage increase in the first year of the agreement, for the Juvenile Court, and declaring an emergency.
  • 2020-188 (PDF, 706.7k) A Resolution confirming an award by the Board of Control of a renewal (first of two) of a purchase contract with Waste Management of Ohio, Inc., for trash removal and disposal at various County facilities, for a two-year term, from 6/1/20 through 5/31/22, in an amount not to exceed $132,000.00, for the County Executive’s Department of Finance and Budget-Division of Purchasing, and declaring an emergency.
  • 2020-187 EX A (PDF, 441.7k)
  • 2020-187 (PDF, 722.7k) A Resolution confirming an award by the Board of Control of professional service contracts with certain providers for State Fiscal Year 2021 Title XX funded services and Temporary Assistance to Needy Families funded services, from 7/1/20 through 6/30/21, and from 10/1/20 through 9/30/21, in a total amount not to exceed $500,000.00, for the County Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-186 (PDF, 712.6k) A Resolution authorizing the County Executive to advertise for bids for the Q-615 Pump Station No. 81 Force Main Replacement Project, located in the City of Tallmadge, in Council District 6, for an estimated total cost not to exceed $340,000.00, for the County Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-185 (PDF, 763.2k) A Resolution authorizing the County Executive to advertise for bids for the disposal of sludge from both the Fishcreek Wastewater Treatment Plant #25, located in the City of Stow, and the Upper Tuscarawas Wastewater Treatment Plant #36, located in Springfield Township, in Council Districts 3 and 8, respectively, to a solid waste landfill, for an estimated total cost not to exceed $180,000.00, for the County Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-184 EX A (PDF, 8613.2k)
  • 2020-184 (PDF, 953.8k) A Resolution authorizing the County Executive to execute a Local Public Agency agreement with the State of Ohio, through the Department of Transportation, for the Guardrail Replacement Project and advertise for bids subject to the requirements of said agreement, for an estimated total project cost not to exceed $300,000.00, for the Engineer, and declaring an emergency.
  • 2020-183 (PDF, 868.7k) A Resolution confirming an award by the Board of Control of a professional service contract with ImpaxRx, LLC, exempt from competitive bidding under 177.07(a)(10) of the Codified Ordinances of the County of Summit, for the Medication Under Management Program to improve efficiency in pharmaceutical procurement and distribution, for a three-year term, for the Executive’s Department of Human Services-Division of Employee Benefits, and declaring an emergency.
  • 2020-182 (PDF, 800.7k) A Resolution confirming an award by the Board of Control of a professional service contract with Kronos, Inc., as a Sole Source, to migrate the County’s time-tracking Kronos Software as a Service applications to the Kronos Workforce Dimensions Software as a Service applications, for a three-year term, in an amount not to exceed $526,068.00, for the Office of Information Technology, and declaring an emergency.
  • 2020-181 (PDF, 1017.3k) A Resolution declaring that the threat of cyber-attacks on the County’s computer network is an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances of the County of Summit, and ratifying the County Executive’s execution of a purchase contract with Binary Defense for Managed Endpoint Detection and Response Software, along with 24/7/365 monitoring and detection services, for a five-year term, for an amount not to exceed $376,705.23, for the Office of Information Technology, declaring an emergency.
  • 2020-180 EX A (PDF, 145.2k)
  • 2020-180 (PDF, 1247.3k) A Resolution creating the County of Summit COVID-19 Local Government Payroll Support Grant Program and authorizing the County Executive to execute grant agreements with the political subdivisions in Summit County in an amount not to exceed $35,000,000.00 for Round 1 of program funding, to be used to cover funding payroll expenses of public safety and public health qualifying positions deemed substantially dedicated to COVID-19 response within the political subdivision, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-179 EX A (PDF, 92.5k)
  • 2020-179 (PDF, 605.6k) A Resolution appropriating funds totaling $42,445,159.55 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-178 EX A (PDF, 188.2k)
  • 2020-178 (PDF, 747.3k) A Resolution confirming an award by the Board of Control of professional service contracts with certain providers for behavioral health and juvenile justice services, for the period 7/1/20 through 6/30/21, in a total amount not to exceed $205,000.00, for the Summit Court of Common Pleas-Juvenile Division and declaring an emergency.
  • 2020-177 (PDF, 888.3k) A Resolution authorizing the County Executive to advertise for bids for various types of cleaning supplies and Personal Protective Equipment to respond the COVID-19 pandemic, for an estimated total cost not to exceed $5,612,000.00 for the Executive’s Department of Law and Risk Management-Division of Public Safety/Emergency Management Agency, and declaring an emergency.
  • 2020-176 (PDF, 650.1k) A Resolution authorizing the County Executive to execute any documents necessary to accept an award by the Northeast Ohio Public Energy Council of a 2020 Energized Community Grant, in the amount of $6,783.00, with no local cash match requirement, for the County Executive’s Department of Administrative Services, and declaring an emergency.
  • 2020-175 (PDF, 814.9k) A Resolution authorizing the County Executive to pay Christine Tartamella the sum of $21,067.52 for cleanup and restoration costs resulting from a sanitary sewer backup at her residence located at 4004 Pardee Road, Stow, Ohio 44224, in Council District 3, and to prepare and execute a release of claims and any other necessary related documents, for the County Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-174 (PDF, 1579.5k) * LATE FILING * A Resolution declaring racism a public health crisis and establishing a Special Review Committee to determine how best to promote racial equity in the County of Summit, for the Council, and declaring an emergency.
  • 2020-173 (PDF, 725.7k) A Resolution confirming an award by the Board of Control of a professional service contract with Kronos, Inc., as a Sole Source, to provide Software as a Service Cloud licenses and software support for the County’s time-tracking system, for a one-year term, from 7/13/20 through 7/12/21, in an amount not to exceed $157,833.60, for the Office of Information Technology, and declaring an emergency.
  • 2020-172 EX A (PDF, 87.3k)
  • 2020-172 (PDF, 1322.4k) A Resolution determining the necessity of and authorizing the execution and delivery of a First Amendment to the Bond Purchase Agreement relating to the $21,000,000.00 County of Summit, Ohio, Health Care Facilities Refunding and Improvement Revenue Bonds, Series 2015 (Village at St. Edward Project); and authorizing and approving related matters, for the Executive's Department of Finance and Budget, and declaring an emergency.
  • 2020-171 (PDF, 830.7k) A Resolution authorizing the County Executive to execute an intergovernmental agreement with the Summit County Combined General Health District d.b.a. Summit County Public Health, the County of Summit Court of Common Pleas-Probate Division, the County of Summit Alcohol, Drug Addiction and Mental Health Services Board, and the Summit County Developmental Disabilities Board, for the operation of the Volunteer Guardian Program, for a one-year term, from 4/1/20 through 3/31/21, in an amount not to exceed $200,000.00, with the County’s share not to exceed $50,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-170 EX A (PDF, 124.0k)
  • 2020-170 (PDF, 993.9k) A Resolution confirming an award by the Board of Control of a renewal (second and final) of professional service contracts between certain providers and the County’s Department of Job and Family Services and the Summit and Medina Workforce Area Council of Governments, to provide in-school and out-of-school youth employment and educational services under the Comprehensive Case Management and Employment Program, for the period 7/1/20 to 6/30/21, in a total amount not to exceed $2,307,357.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-169 (PDF, 926.4k) A Resolution confirming an award by the Board of Control of a renewal (second of three) of a purchase contract with Callos Resource LLC and/or its subsidiary, American Payroll Service LLC, for payroll services for the period 7/1/20 through 6/30/21, for various youth employment programs, including summer youth and year round programs, in an amount not to exceed $1,150,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-168 (PDF, 840.2k) A Resolution authorizing the County Executive to pay an amount not to exceed $75,000.00, representing the County’s self-insured retention, to Tokio Marine Houston Casualty Company, the County’s liability insurer, toward the costs of legal representation and services on behalf of the County and Tokio Marine Houston Casualty Company in Katelyn Simmons, et al. v. Ilene Shapiro, et al, for the Executive’s Department of Law and Risk Management and the Sheriff, and declaring an emergency.
  • 2020-167 (PDF, 1167.4k) A Resolution opposing the Northeast Ohio Areawide Coordinating Agency’s proposal to combine the U.S. Census Bureau’s Akron, Canton, and Cleveland Metropolitan Statistical Areas and thereby eliminating the Akron Metropolitan Statistical Area, for the County Council, and declaring an emergency.
  • 2020-166 (PDF, 890.5k) A Resolution declaring that the obsolescence of the County Sheriff’s Self-Contained Breathing Apparatus equipment used to assist the Akron Fire Department at the County Jail or County Courthouse is an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances, and confirming an award by the Board of Control of a purchase contract with Municipal Emergency Services, Inc. dba Warren Fire Equipment for the purchase of new Self-Contained Breathing Apparatus equipment, in an amount not to exceed $52,464.07, for the Sheriff, and declaring an emergency.
  • 2020-165 (PDF, 994.3k) A Resolution confirming the award by the Board of Control of a lease with New Plaza Management, LLC, as a Best Practical Source, for approximately 1,960 square feet of office space for a Title Bureau Office, located in the Village of Northfield, in Council District 1, for a five-year term, from 7/1/20 through 6/30/25, with one option to renew for an additional five-year term, for a total amount not to exceed $78,400.00, for the Clerk of Courts, and declaring an emergency.
  • 2020-164 (PDF, 713.4k) A Resolution confirming an award by the Board of Control of Change Order No. 3 to a professional service contract with Mann Parsons Gray Architects, Inc., for professional design services, in an amount not to exceed $15,000.00 (for a cumulative increase of 87.50%), for a total amount not to exceed $75,000.00, for the Executive's Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-163 (PDF, 210.7k) *THIS LEGISLATION WAS WITHDRAWN* A Resolution confirming the award by the Board of Control of a five-year purchase contract for HVAC maintenance contract with The K Company, Inc. for the Juvenile Court Facility, for an amount not to exceed $174,985.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-162 (PDF, 802.8k) A Resolution confirming the award by the Board of Control of a construction contract with S.A. Comunale Co., Inc. for the Children Services Administration Building HVAC Project, in Council District 4, for an amount not to exceed $156,193.00, for the Executive’s Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-161 (PDF, 757.5k) A Resolution confirming the award by the Board of Control of a five-year purchase contract for HVAC maintenance with The K Company, Inc. for the Summit County Safety Building, for an amount not to exceed $109,500.00, for the Executive’s Department of Administrative Services-Physical Plants, and declaring an emergency.
  • 2020-160 (PDF, 709.4k) A Resolution authorizing the County Executive to execute an agreement with Jodash LTD in the amount of $3,500.00, to acquire an easement over their real property located at 3290-3310 W. Kent Road, Stow, Ohio 44224, and known as Permanent Parcel No. 5612119, as part of the Stow Gorge Sewer Replacement Project Q-323-1, located in the City of Stow, in Council District 3, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-159 EX A (PDF, 811.3k)
  • 2020-159 (PDF, 806.6k) A Resolution authorizing the County Executive to apply for and execute a Cooperative Agreement with the Ohio Water Development Authority for a loan in an amount not to exceed $797,955.92, to fund the Q-185-1 Sanitary Sewer Collection System Rehabilitation, Area K Project, located in the City of Hudson, in Council District 3, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-158 EX A (PDF, 811.3k)
  • 2020-158 (PDF, 819.8k) A Resolution authorizing the County Executive to apply for and execute a Cooperative Agreement with the Ohio Water Development Authority for a loan in an amount not to exceed $637,374.00, to fund the Q-161-1 Crow and Berkshire Service Area Sanitary Sewer Collection System Rehabilitation Project, located in Council District 1, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-157 (PDF, 1070.6k) A Resolution authorizing the County Executive to execute any agreements, memorandums of understanding or other documents necessary to participate with the Village of Mogadore in applying for Ohio Public Works Commission funding for the Herbert Street and Fenton Avenue Reconstruction Project, located in the Village of Mogadore, at a cost to the County not to exceed $75,000.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-156 (PDF, 12.7k) **This Resolution was WITHDRAWN**
  • 2020-155 (PDF, 1486.8k) An Ordinance amending Section 339.12 of the Codified Ordinances of the County of Summit, entitled “Bridge Weight Limits”, to place a load limit on the South Main Street Bridge over Nimisila Creek, located in the City of New Franklin, in Council District 7, and to remove the load limits on the Riverview Road Bridge over Furnace Run, located in the City of Cuyahoga Falls, in Council District 3, and the Wright Road Bridge over Pigeon Creek, located in Copley Township, in Council District 5, for the Engineer, and declaring an emergency.
  • 2020-154 (PDF, 832.6k) A Resolution confirming an award by the Board of Control of a renewal (third and final) of a professional service contract with Euthenics, Inc. to perform inspection services for the North Main Street Bridge, located in the City of Akron, in Council District 2, for a one-year term, from 8/1/20 through 7/31/21, in an amount not to exceed $52,877.34, for the Engineer, and declaring an emergency.
  • 2020-153 (PDF, 898.1k) A Resolution confirming the award by the Board of Control of Change Order No. 2 to a professional service contract with Davey Resource Group for Assessed Subdivisions, District 1 Evaluation, Planning and Vegetative Control Services, in Council Districts 1, 4, and 5, in an amount not to exceed $18,680.00 (a cumulative increase of 132.67%), for a total contract amount not to exceed $111,680.00, for the Engineer, and declaring an emergency.
  • 2020-152 (PDF, 846.6k) A Resolution confirming an award by the Board of Control of a construction contract with Cook Paving and Construction Co., Inc. for the improvement of the intersection of Cleveland Massillon Road at the western leg of Ridgewood Road on the border between Copley Township and the City of Fairlawn, in Council District 5, in an amount not to exceed $396,697.40, for the Engineer, and declaring an emergency.
  • 2020-151 (PDF, 810.4k) A Resolution authorizing the County Executive to execute an agreement for the acquisition of a slope easement and a temporary easement as part of the West Bath Road Landslide Repair Project, located in Bath Township, Council District 4, in a total amount not to exceed $6,021.16, for the Engineer, and declaring an emergency.
  • 2020-150 EX A (PDF, 2774.6k)
  • 2020-150 (PDF, 850.9k) A Resolution authorizing the County Executive to execute a Cooperative Agreement with the City of Hudson for the Ravenna Road Resurfacing Project, located in Twinsburg Township and the City of Hudson, in Council District 1, for the Engineer, and declaring an emergency.
  • 2020-149 (PDF, 795.9k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the County Engineer to hire a new Engineer Project Manager, for the Engineer, and declaring an emergency.
  • 2020-148 (PDF, 836.6k) An Amended Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the County Sheriff to hire a up to 10 new Full Time Communication Technician I’s, for the Sheriff, and declaring an emergency.
  • 2020-147 (PDF, 900.5k) A Resolution confirming an award by the Board of Control of a blanket purchase order with MNJ Technologies Direct, Inc., at State Term Pricing, subject to ratification by the IT Board, for COVID-19 pandemic related information technology equipment, in an amount not to exceed $450,000.00, for the Office of Information Technology, and declaring an emergency.
  • 2020-146 (PDF, 1095.1k) A Resolution appropriating funds totaling $12,800,000.00 in order to meet projected expenditures for the Division of COVID-19 Response for the period 3/1/2020 through 12/30/2020 and declaring the expenditures necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-145 EX A (PDF, 472.7k)
  • 2020-145 (PDF, 615.8k) A Resolution appropriating funds totaling $1,038,697.16 and adjusting appropriations totaling $150,000.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-144 (PDF, 1227.4k) A Resolution declaring that the remote monitoring of felony offenders on probation by the Adult Probation Department during the COVID-19 pandemic is an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances, and confirming an award by the Board of Control of a professional service contract with Offender Smartphone Monitoring LLC dba Outreach Smartphone Monitoring, for software and support services for remote supervision of felony offenders on probation, for a one-year term, for an amount not to exceed $146,000.00, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) for the Court of Common Pleas-General Division-Adult Probation Department, and declaring an emergency.
  • 2020-143 (PDF, 777.6k) A Resolution, pursuant to Section 169.04(i) of the Codified Ordinances of the County of Summit, entitled “Temporary Hiring Freeze,” to authorize the County Engineer to hire an Engineering Intern at a rate of pay between $15.45 and $21.61 an hour, for the Engineer, and declaring an emergency.
  • 2020-142 (PDF, 892.0k) A Resolution amending the 2020 Staffing Report to add one classified Director of COVID-19 Response who will oversee the temporary Division of COVID-19 Response, and 30 classified Emergency Management Specialists who will serve as temporary full-time employees in the Division of COVID-19 Response, for the Executive, and declaring an emergency.
  • 2020-141 (PDF, 1357.8k) An Ordinance amending Chapter 115.01(a) of the Codified Ordinances of the County of Summit, entitled \Administrative Organization\" to temporarily establish the Division of COVID-19 Response as an administrative service under the Executive for the period 3/1/2020 through 12/30/2020 and declaring the creation of such Division and its expenditures and actions necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) for the Executive and declaring an emergency."
  • 2020-140 (PDF, 934.5k) A Resolution authorizing the County Executive to temporarily modify, as necessary, sections of Chapter 169 of the Codified Ordinances of the County of Summit entitled “Personnel Policies and Procedures,” by Executive Order, until December 30, 2020, in order that appointing authorities of the County of Summit shall have the necessary flexibility to address the operational impact of the Public Health Emergency created by the COVID-19 Coronavirus, for the Executive’s Departments of Law and Risk Management and Human Resources and declaring an emergency.
  • 2020-139 (PDF, 1104.7k) * LATE FILING *  A Resolution opposing provisions of Substitute Ohio House Bill 444 that would disproportionately impact the makeup of the board of trustees of the Akron Metropolitan Housing Authority, for the Executive and Council, and declaring an emergency.
  • 2020-138 (PDF, 899.6k) A Resolution authorizing the County Executive to execute a Subaward Agreement with The Battered Women’s Shelter of Medina and Summit Counties whereby the Battered Women’s Shelter will provide support services to the County Prosecutor’s Domestic Violence Unit for domestic violence cases, for a three-year term, from 10/1/19 through 9/30/22, in an amount not exceed $138,460.81, for the Prosecutor, and declaring an emergency.
  • 2020-137 (PDF, 119.6k) A Resolution authorizing the County Executive to execute a settlement agreement and release, for an amount not to exceed $167,500.00, to settle any and all claims arising out of or concerning issues raised in the lawsuit, Lavar Martin v. Summit County, for the Executive and the Summit County Court of Common Pleas - Juvenile Division, and declaring an emergency.
  • 2020-136 (PDF, 53.6k) A Resolution confirming an award by the Board of Control of a purchase contract with Aramark Correctional Services, LLC, for detention center youth food services, for a one-year term, from 7/1/20 through 6/30/21, with four options to renew for an additional one-year term, in an amount not to exceed $4.695 per meal and $0.615 per snack, for a total estimated amount not to exceed $200,000.00 for the first year, for the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-135 (PDF, 206.8k) A Resolution authorizing the County Executive to advertise for bids for the Fishcreek Wastewater Treatment Plant Roof Replacement Project, in the City of Stow, in Council District 3, for an estimated total cost not to exceed $110,000.00, for the Executive’s Department of Administrative Services–Physical Plants, and declaring an emergency.
  • 2020-134 EX D (PDF, 460.9k)
  • 2020-134 EX C (PDF, 207.4k)
  • 2020-134 EX B (PDF, 376.0k)
  • 2020-134 EX A (PDF, 232.4k)
  • 2020-134 (PDF, 1617.2k) A Resolution authorizing the County Executive to execute, as part of the County’s response to the COVID-19 pandemic, a General Fund grant agreement in an amount not to exceed $125,000.00 and a Community Development Block Grant Fund Agreement in an amount not to exceed $125,000.00, both with the Western Reserve Community Fund, Inc. (“WRCF”), to fund its Minority Contractors Capital Access Program (“MCCAP”), authorizing the County Executive to execute a loan agreement with WRCF in an amount not to exceed $200,000.00 to finance costs related to the MCCAP, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-133 EX A (PDF, 233.7k)
  • 2020-133 (PDF, 1837.7k) A Resolution authorizing the County Executive to execute, as part of the County’s response to the COVID-19 pandemic, a grant agreement in an amount not to exceed $1,000,000.00 in funds received through section 5001 of the federal Coronavirus Aid, Relief and Economic Security Act, with the Development Finance Authority of Summit County for the purpose of creating a bond reserve to be used in conjunction with the Minority Contractors Capital Access Program that will be operated by the Western Reserve Community Fund, Inc., and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19) for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-132 (PDF, 160.1k) A Resolution confirming an award by the Board of Control of a professional service contract with Environmental Design Group, LLC, for task order services, for a one-year term, with two options to renew for an additional one-year term, in amount not to exceed $300,000.00, for the Engineer, and declaring an emergency.
  • 2020-131 (PDF, 119.6k) A Resolution confirming an award by the Board of Control of a construction contract with Pavement Technology, Inc. for the 2020 Summit County Regional Asphalt Rejuvenating Program, in an amount not to exceed $152,950.00, for the Engineer, and declaring an emergency.
  • 2020-130 (PDF, 894.0k) A Resolution authorizing the County Executive to apply for a Water Pollution Control Loan Fund supplemental loan and to execute a Water Pollution Control Loan Fund loan agreement, for the Q-178 Aurora Shores Waste Water Treatment Plant No. 29 Abandonment Project, located in the Village of Reminderville, in Council District 1, in an amount not to exceed $1,900,000.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-129 (PDF, 716.3k) A Resolution authorizing the County Executive to execute an agreement with RLM Darrow Road, LLC, in the amount of $2,200.00, to acquire an easement over the real property located at 2423 Darrow Road, Stow, Ohio 44224, and known as Permanent Parcel Number 5619466, as part of the Stow Gorge Sewer Replacement Project (Q-323-1), located in the City of Stow, in Council District 3, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-128 (PDF, 787.0k) A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, a construction contract with The Knoch Corporation for the Operations Fleet Maintenance Facility Project Q-614, located in the City of Akron, in Council District 4, in an amount not to exceed $9,720,598.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-127 EX A (PDF, 80.7k)
  • 2020-127 (PDF, 622.2k) A Resolution appropriating funds totaling $21,707,980.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-126 EX B (PDF, 348.7k)
  • 2020-126 EX A (PDF, 142.6k)
  • 2020-126 (PDF, 1756.4k) A Resolution authorizing the County Executive to execute a grant agreement with the Greater Akron Chamber of Commerce in an amount not to exceed $5,400,000.00 to be used to fund grants to Summit County small businesses through the Summit County COVID-19 Small Business Emergency Relief Grant Program and other assistance to Summit County small businesses necessary as a result of the COVID-19 pandemic, and declaring such expenditure necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19), for the Executive, and declaring an emergency.
  • 2020-125 (PDF, 856.7k) A Resolution authorizing the County Executive to execute a Cooperative Agreement with the Development Finance Authority of Summit County and The Community Hall Foundation, Inc. dba Akron Civic Theatre for construction management and owner’s representative services for Phase III and the remainder of the Akron Civic Theatre Renovation Project, for the Executive's Department of Administrative Services, and declaring an emergency.
  • 2020-124 (PDF, 969.5k) A Resolution authorizing the County Executive to execute amendments to the Community Development Block Grant and Home Investment Partnership Program Five-Year Consolidated Plan for 2015-2019, 2019 Action Plan and Citizen Participation Plan in order to receive additional federal funds from the U.S. Department of Housing and Urban Development in the amount of $567,622.00, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-123 (PDF, 841.3k) A Resolution approving the assignment to The Computer Solution Company of Virginia, LLC of a professional service contract with ThincIT LLC for the purchase of the Forensic Advantage Medical Examiner System, in an amount not to exceed $131,860.00 for the System and one year of maintenance, in an amount not to exceed $54,560.00 for four additional years of maintenance, for a total amount not to exceed $186,420.00, and authorizing the County Executive to execute a consent to assignment and any other necessary documents to approve said assignment of the contract, for the Office of Information Technology, and declaring an emergency.
  • 2020-122 (PDF, 750.7k) A Resolution confirming an award by the Board of Control of a professional service contract with Ward & Associates for appraisal services for the valuation of commercial, industrial, and exempt buildings considered new or altered, and land splits of the same classification, for the 2020 real estate tax year, in an amount not to exceed $108,000.00, for the Fiscal Officer, and declaring an emergency.
  • 2020-121 (PDF, 868.8k) A Resolution confirming the award by the Board of Control of a professional service contract with Sadler-NeCamp Financial Services, Inc. dba Proware, as a Sole Source, subject to the approval of the IT Board, for case management system software support and maintenance services, for a one-year term, from 1/1/20 through 12/31/20, for an amount not to exceed $191,440.00 for the first year, with four options to renew for an additional one-year term, for a total cost not to exceed $999,540.00 for the five-year period, for the Court of Common Pleas-General Division, and declaring an emergency.
  • 2020-120 EX A (PDF, 459.8k)
  • 2020-120 (PDF, 728.5k) A Resolution accepting the dedication of Sunset Drive as a public road, pursuant to Section 5553.31 of the Ohio Revised Code, located in Copley Township, in Council District 5, for the Executive, and declaring an emergency.
  • 2020-119 (PDF, 903.7k) A Resolution confirming an award by the Board of Control of Change Order No. 2 to a professional service contract with Environmental Design Group, LLC for engineering design and surveying services for Project Q-456, Pump Station No. 29 and Force Main Improvements, located in the Village of Silver Lake and the City of Stow, in Council District 3, in an amount not to exceed $45,177.56, (for a cumulative increase of 64.0%), for a total amount not to exceed $125,583.56, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-118 (PDF, 796.5k) A Resolution confirming an award by the Board of Control of Change Order No. 1 to a professional service contract with GPD Group, Inc. for design services and construction administration for the Q-614 DSSS Operations Facility Project, located in the City of Akron, in Council District 5, in an amount not to exceed $24,544.49, (for a cumulative increase of 3.67%), for a total amount not to exceed $693,919.49, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-117 (PDF, 786.0k) A Resolution authorizing the County Executive to execute agreements for the acquisition of drainage easements at 650 and 694 North Cleveland-Massillon Road, located in Bath Township, in Council District 5, for a total amount not to exceed $744.00, as part of the Cleveland-Massillon Road and Ghent Road Intersection Improvement Project, for the Engineer, and declaring an emergency.  
  • 2020-116 (PDF, 698.0k) A Resolution confirming an award by the Board of Control of a construction contract with Bituminous Pavement Systems, for the 2020 Summit County Regional Crack Sealing Program, in an amount not to exceed $154,676.74, for the Engineer, and declaring an emergency.
  • 2020-115 (PDF, 704.2k) A Resolution confirming an award by the Board of Control of a construction contract with American Roadway Logistics, Inc., for the 2020 Summit County Regional Pavement Marking Program, in an amount not to exceed $234,962.80, for the Engineer, and declaring an emergency.
  • 2020-114 EX A (PDF, 86.1k)
  • 2020-114 (PDF, 617.2k) A Resolution appropriating funds totaling $1,557,667.42 and adjusting appropriations totaling $125,000.00 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-113 (PDF, 843.2k) A Resolution confirming an award by the Board of Control of a professional service contract with Tri-County Jobs for Ohio’s Graduates, for Virtual Summer Work Experience services, for the period 5/1/20 through 8/31/20, in an amount not to exceed $50,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-112 EX A (PDF, 183.9k)
  • 2020-112 (PDF, 796.2k) An Ordinance amending Chapter 174 of the Codified Ordinances of the County of Summit, entitled \"Current Real Estate Tax Installment Payment Plan,\" to authorize the County Fiscal Officer to provide a monthly installment payment plan to any owner of real property for the payment of real estate taxes and assessments, for the Fiscal Officer, and declaring an emergency.
  • 2020-111 (PDF, 851.4k) A Resolution authorizing the County Executive to execute an intergovernmental agreement with the Summit County Combined General Health District d.b.a. Summit County Public Health, for Project Management Services, in amount not to exceed $160,000.00 from 4/1/20 through 3/31/21, for the Executive, and declaring an emergency.
  • 2020-110 (PDF, 817.8k) A Resolution authorizing the County Executive to execute a grant agreement with the Summit County Combined General Health District d.b.a. Summit County Public Health, for a grant, in an amount not to exceed $180,000.00, to operate a needle exchange program from 4/1/20 through 3/31/21, for the Executive, and declaring an emergency.
  • 2020-109 EX A (PDF, 427.6k)
  • 2020-109 (PDF, 760.9k) A Resolution assessing the residents of Mottl Reserve Phase 2 for drainage maintenance, located in Sagamore Hills Township, in Council District 1, for the Engineer, and declaring an emergency.
  • 2020-108 (PDF, 683.9k) A Resolution approving and accepting a subdivision titled “Mottl Reserve Phase 2” located in Sagamore Hills Township, in Council District 1, for the Executive-Planning Commission and the Engineer, and declaring an emergency.
  • 2020-107 EX A (PDF, 431.8k)
  • 2020-107 (PDF, 811.1k) A Resolution revising the assessments for the parcels of Mottl Reserve Phase 1, located in Sagamore Hills Township, in Council District 1, for drainage maintenance, for the Engineer, and declaring an emergency.
  • 2020-106 EX A (PDF, 20.4k)
  • 2020-106 (PDF, 626.2k) A Resolution appropriating funds totaling $77,392.00 and adjusting appropriations totaling $14,184.32 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-105 (PDF, 687.9k) A Resolution confirming an award by the Board of Control of a purchase contract with SHI International Corp., as a Best Practical Source, for Microsoft 365 Licenses with threat protection and related SQL server database and Virtual Environment software licenses, for a three-year term, from 5/1/20 through 4/30/23, in an amount not to exceed $376,195.35, for the Office of Information Technology, and declaring an emergency.
  • 2020-104 (PDF, 694.4k) A Resolution confirming an award by the Board of Control of a construction contract with Ronyak Paving, Inc. for the 2020 Summit County 422 Resurfacing Program, in an amount not to exceed $1,084,857.05, for the Engineer, and declaring an emergency.
  • 2020-103 (PDF, 696.8k) A Resolution confirming an award by the Board of Control of a construction contract with Melway Paving Co. Inc., for the 2020 Summit County 405 Resurfacing Program, in an amount not to exceed $1,738,852.05, for the Engineer, and declaring an emergency.
  • 2020-102 (PDF, 701.4k) A Resolution confirming an award by the Board of Control of a construction contract with Perrin Asphalt Company for the 2020 Summit County Concrete Pavement Repair Program, in an amount not to exceed $345,907.00, for the Engineer, and declaring an emergency.
  • 2020-101 (PDF, 701.8k) A Resolution confirming an award by the Board of Control of a construction contract with Perrin Asphalt Company for the 2020 Summit County Cold Constructed Asphalt Program, in an amount not to exceed $217,612.00, for the Engineer, and declaring an emergency.
  • 2020-100 (PDF, 898.3k) A Resolution confirming an award by the Board of Control of Change Order No. 3 to a professional service contract with Stantec Consulting Services, Inc. for design and engineering services for the Q-323 Stow Gorge Sewer Replacement Project, in the City of Stow, in Council District 3, in an amount not to exceed $10,000.00, (for a cumulative increase of 59.9%), for a total amount not to exceed $158,528.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-099 (PDF, 708.8k) A Resolution authorizing the Sheriff and Fiscal Officer to pay 2020 uniform stipends and vouchers in the amount of, and in the manner provided under Article 27 of the collective bargaining agreement with the Fraternal Order of Police (Deputies’ Unit) for the year 2019, which is $1,700.00 for each uniformed bargaining unit employee under that agreement, for the Sheriff and the Executive, and declaring an emergency.
  • 2020-098 (PDF, 775.9k) A Resolution confirming an award by the Board of Control of a renewal (second and final), of a professional service contract with Oriana House, Inc. to provide treatment and program services under the Fiscal Year 2017 Multi-Jurisdictional Drug Court program for the project period of 9/30/19 through 9/29/20, in an amount not to exceed $323,700.00, for the Executive’s Department of Law and Risk Management–Division of Public Safety and declaring an emergency.
  • 2020-097 (PDF, 1206.7k) A Resolution declaring the lease and purchase of refrigerated trailers for use related to the COVID-19 pandemic an emergency, pursuant to Section 177.07(a)(3) of the Codified Ordinances, and confirming an award by the Board of Control of a lease agreement with Star Leasing Co. for one refrigerated trailer through 12/31/20, for a total amount not to exceed $11,700.00, and authorizing the purchase of that trailer, if it is used for purposes related to the COVID-19 pandemic, in an amount not to exceed $20,000.00, and an additional purchase contract with Star Leasing Co. for the purchase of two refrigerated trailers, in an amount not to exceed $40,000.00, for a total amount not to exceed amount of $71,700.00, for the Executive’s Department of Law and Risk Management-Division of Public Safety/Emergency Management Agency, and declaring an emergency.
  • 2020-096 (PDF, 857.4k) A Resolution confirming an award by the Board of Control of a professional service contract with Channel Maintenance Systems, LLC, for professional design services for Yellow Creek Streambank Repair and Landslide Mitigation Phases 2, 3 and 4, in Council Districts 4 and 5, in an amount not to exceed $81,850.00, for the Engineer, and declaring an emergency.
  • 2020-095 (PDF, 1128.4k) An Ordinance amending Section 169.04, entitled “Hiring,” to implement a temporary freeze on the hiring of new employees by all County appointing authorities until December 31, 2020, for the Executive, and declaring an emergency.
  • 2020-094 EX D (PDF, 185.6k)
  • 2020-094 EX C (PDF, 406.2k)
  • 2020-094 EX B (PDF, 187.5k)
  • 2020-094 EX A (PDF, 446.0k)
  • 2020-094 (PDF, 1905.1k) * LATE FILING * A Resolution authorizing the County Executive to create the Summit County COVID-19 Small Business Emergency Relief Grant Program, adopt the Program Guidelines, execute a grant agreement with the Greater Akron Chamber of Commerce in an amount not to exceed $530,000.00, a Community Development Block Grant contract with the Greater Akron Chamber of Commerce in an amount not to exceed $220,000.00, a loan agreement with the Greater Akron Chamber of Commerce in an amount not to exceed $220,000.00, and all other agreements and documents necessary to create and administer said Program upon terms substantially similar to those set forth in these Exhibits and not being materially adverse to the County and appropriating funds totaling $970,000.00, for the Executive, and declaring an emergency.
  • 2020-093 (PDF, 763.2k) * LATE FILING * A Resolution authorizing the County Executive to execute any documents necessary to accept the award from the Ohio Department of Public Safety’s Office of Criminal Justice Services of an Edward Byrne Memorial Justice Assistance Grant, for the period 1/1/20 through 12/31/20, in the amount of $89,999.63, with a 25% local cash match requirement of $29,999.88, for a total amount of $119,999.51, for the Sheriff, and declaring an emergency.
  • 2020-092 EX A (PDF, 14.3k)
  • 2020-092 (PDF, 589.5k) A Resolution appropriating funds totaling $1,334,616.60 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-091 (PDF, 825.6k) A Resolution confirming the award by the Board of Control of a professional service contract with Oriana House, Inc., as a Best Practical Source, for two full-time case managers and one full-time recovery support specialist, to provide support and treatment services to Valor Court participants, for a one-year term, from 9/30/19 through 9/29/20, in an amount not to exceed $210,332.00, for the Court of Common Pleas-General Division, Adult Probation, and declaring an emergency.
  • 2020-090 (PDF, 718.9k) A Resolution confirming an award by the Board of Control of a purchase contract with CourtSmart Digital Systems, Inc., as a Sole Source, to upgrade the existing CourtSmart digital recording system used by the Judge and Magistrates at the Court of Common Pleas-Juvenile Division, in an amount not to exceed $76,326.00, for the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-089 (PDF, 823.6k) A Resolution, pursuant to Sections 177.13 and 177.07 of the Codified Ordinances of the County of Summit, authorizing purchases by the County Executive from Applied Specialties, Inc., at the same pricing as another Ohio political subdivision, of sodium aluminate for use at Waste Water Treatment Plant No. 36, Upper Tuscarawas, in Springfield Township, Council District 8, in calendar year 2020, in a total aggregate amount not to exceed $65,835.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-088 (PDF, 791.0k) A Resolution confirming the award by the Board of Control of a professional service contract with Jones & Henry Engineers, Ltd. for professional design services for DSSS Project Q-960, Pump Station 30 Replacement, in the City of Green, in Council District 8, in an amount not to exceed $346,250.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-087 (PDF, 732.2k) A Resolution confirming the award by the Board of Control of a professional service contract with Prime AE Group, Inc. for professional design services for DSSS Sewer Rehabilitation Project No. Q-446 Phase II, in the City of Stow, in Council District 3, in an amount not to exceed $286,966.60, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-086 (PDF, 883.6k) A Resolution confirming the award by the Board of Control of a construction contract with Northstar Asphalt, Inc. for the 2020 Summit County 441 Asphalt Concrete (448) Resurfacing Program-South, in an amount not to exceed $3,039,907.95, for the Engineer, and declaring an emergency.
  • 2020-085 (PDF, 875.8k) A Resolution confirming the award by the Board of Control of a construction contract with Karvo Companies, Inc. for the 2020 Summit County 441 Asphalt Concrete (448) Resurfacing Program-North, in an amount not to exceed $1,596,027.90, for the Engineer, and declaring an emergency.
  • 2020-084 (PDF, 835.8k) A Resolution confirming the award by the Board of Control of a construction contract with J.D. Williamson Construction Co., Inc. for the Wright Road Bridge Replacement Project, in Copley Township, in Council District 5, in an amount not to exceed $701,371.70, for the Engineer, and declaring an emergency.
  • 2020-083 (PDF, 864.1k) A Resolution confirming an award by the Board of Control of a renewal (first of two) of a professional service contract with AllOne Health Resources, Inc. (Ease@Work) for Employee Assistance Program services for County employees and employees of other participating political subdivisions, for a one-year term, from 1/1/20 through 12/31/20, for an amount not to exceed $123,452.00, for the Executive’s Department of Human Resources, and declaring an emergency
  • 2020-082 (PDF, 881.3k) A Resolution confirming an award by the Board of Control of a purchase contract with MNJ Technologies Direct, Inc., at State Term Pricing, subject to ratification by the IT Board, for 100 computers and 100 monitors for at-home use by County employees during the Public Health Emergency created by the COVID-19 Coronavirus, in an amount not to exceed $75,500.00, for the Office of Information Technology, and declaring an emergency.
  • 2020-081 (PDF, 933.4k) A Resolution amending Resolution 2020-075, increasing Change Order No. 1 to a professional service contract with the Akron-Canton Regional Food Bank, to provide additional food boxes throughout Summit County, for the period 10/1/19 through 9/30/20, in a revised amount not to exceed $267,000.00 (for a cumulative increase of 133.5%), for a total amount not to exceed $467,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-080 (PDF, 931.2k) A Resolution confirming the award by the Board of Control of Change Order No. 1 to a professional service contract with the Battered Women’s Shelter of Summit and Medina Counties to provide family stability case management and homeless prevention services to victims of domestic violence, for the period 10/1/19 through 9/30/20, in an amount not to exceed $546,150.00 (for a cumulative increase of 64.25%), for a total amount not to exceed $1,396,150.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-079 (PDF, 910.0k) A Resolution confirming an award by the Board of Control of a professional service contract with Tyler Technologies for five years of maintenance of the New World Computer Aided Dispatch Platform, pursuant to Section 177.07(a)(14) of the Codified Ordinances of the County of Summit, in a total amount of $1,752,610.00, and ratifying the payment for the first-half of Year 2 of said maintenance, in the amount of $263,841.00, for the Executive’s Department of Law and Risk Management-Division of Public Safety and the Sheriff, and declaring an emergency.
  • 2020-078 (PDF, 757.1k) A Resolution authorizing the County Executive to advertise for bids for the Children Services Administration Building HVAC Project, in Council District 4, for an estimated total cost not to exceed $225,000.00, for the Executive’s Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-077 (PDF, 931.5k) A Resolution confirming an award by the Board of Control, authorizing the purchase of contracts for liability, boiler and machinery, property, and other miscellaneous and necessary insurance coverage, for a one-year term, from 4/15/20 through 4/15/21, in an amount not to exceed $918,456.00, payable through Wichert Insurance Services, Inc. dba Wichert Insurance, as a Best Practical Source, for the Executive’s Department of Law and Risk Management, and declaring an emergency.
  • 2020-076 (PDF, 822.3k) * LATE FILING *  A Resolution authorizing the County Executive to temporarily modify, as necessary, sections of Chapter 169 of the Codified Ordinances of the County of Summit entitled “Personnel Policies and Procedures,” by Executive Order, until June 1, 2020, in order that appointing authorities of the County of Summit shall have the necessary flexibility to address the operational impact of the Public Health Emergency created by the COVID-19 Coronavirus, for the Executive’s Departments of Law and Risk Management and Human Resources and declaring an emergency.
  • 2020-075 (PDF, 833.6k) * LATE FILING *  A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, Change Order No. 1 to a professional service contract with the Akron-Canton Regional Food Bank, to provide additional food boxes throughout Summit County, for the period 10/1/19 through 9/30/20, in an amount not to exceed $200,000.00 (for a cumulative increase of 100%), for a total amount not to exceed $400,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-074 EX A (PDF, 142.2k)
  • 2020-074 (PDF, 575.8k) A Resolution appropriating funds totaling $18,460.14 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-073 (PDF, 912.6k) A Resolution confirming the award by the Board of Control of a professional service contract with Matrix Pointe Software, LLC, at State Term Pricing, for one-year of subscription license fees for the Matrix Case Management system, from 4/1/20 through 3/31/21, in a total amount not to exceed $192,000.00, for the Office of Information Technology and the Prosecutor, and declaring an emergency.
  • 2020-072 EX A (PDF, 272.0k)
  • 2020-072 (PDF, 949.7k) An Ordinance amending Section 198.02 of the Codified Ordinances of the County of Summit, entitled “Spending and Transaction Limits,” to increase the single transaction limit for a procurement card from $3,000.00 to $5,000.00, for the Executive, and declaring an emergency.
  • 2020-071 (PDF, 607.6k) A Resolution confirming an award by the Board of Control of a purchase contract with Ganley Ford, Inc. for the purchase of six 2020 Ford Explorer police interceptor models, at less than CUE pricing, in an amount not to exceed $196,080.00, for the Sheriff, and declaring an emergency.
  • 2020-070 (PDF, 783.3k) A Resolution confirming an award by the Board of Control of a purchase contract with R.J. Beck Protective Systems, Inc., at GSA pricing, for the purchase of camera upgrades for the City of Green Local School District, in an amount not to exceed $57,973.23, for the Sheriff, and declaring an emergency.
  • 2020-069 (PDF, 1039.5k) A Resolution authorizing the County Executive to execute a real estate donation agreement and any other necessary related documents with the Summit County Land Reutilization Corporation for the donation of parcels of County real property, Parcel No. 6704153, located at 623 LaFollette St., in the City of Akron, in Council District 5, and Parcel No. 6805891, located at 939 Fess Ave., in the City of Akron, in Council District 4, for the purpose of returning said parcels to productive use, for the Executive, and declaring an emergency.
  • 2020-068 (PDF, 694.7k) A Resolution authorizing the County Executive to advertise for bids for the Summit County Jail Storage Building Project, for an estimated total cost not to exceed $85,000.00, for the Executive’s Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-067 (PDF, 680.9k) A Resolution authorizing the County Executive to advertise for bids for improvements at the Fishcreek Waste Water Treatment Plant, Project No. Q-453, in the City of Stow, in Council District 3, for an estimated total cost not to exceed $3,500,000.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-066 (PDF, 820.8k) A Resolution declaring a break in a gravity sanitary sewer, a manhole and a sinkhole at the Mudbrook Bar Screen in Cuyahoga Falls, in Council District 3, an emergency pursuant to Section 177.07(a)(3) of the Codified Ordinances, and confirming an award by the Board of Control of a construction contract with H.M. Miller Construction Co., in an amount not to exceed $365,149.85, for an emergency repair to the gravity sanitary sewer, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-065 (PDF, 687.1k) A Resolution confirming an award by the Board of Control of a blanket purchase order with Ports Petroleum Co., Inc., at State Term pricing, for unleaded gasoline and diesel fuel for general fleet operations and standby generators, in an amount not to exceed $60,000.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-064 (PDF, 631.2k) A Resolution confirming an award by the Board of Control of a purchase contract with Cargill, Incorporated, at CUE pricing, for road salt for the 2020 snow and ice control season, in an amount not to exceed $750,000.00, for the Engineer, and declaring an emergency.
  • 2020-063 EX A (PDF, 3393.3k)
  • 2020-063 (PDF, 773.9k) A Resolution authorizing the County Executive to execute agreements for the acquisition of slope easements and temporary easements as part of the West Bath Road Landslide Repair Project, located in Bath Township, Council District 4, in a total amount not to exceed $1,372.18, for the Engineer, and declaring an emergency. 
  • 2020-062 (PDF, 847.4k) A Resolution approving salary adjustments for classified non-bargaining employees Leslie Bilby, Joshua Edwards, Mary Spitali, Jamie Huth, effective retroactively to February 17, 2020, for the Prosecutor, and declaring an emergency.
  • 2020-061 (PDF, 166.5k) * This Legislation was withdrawn on 3/30/20 * 
  • 2020-060 (PDF, 833.0k) A Resolution confirming the award of a professional service contract with Effectiff Services, LLC for translation and interpreter services for non-English speaking clients, for the period of 4/1/20 to 12/31/20, in an amount not to exceed $150,000.00, for the Executive’s Department of Job and Family Services, and declaring an emergency.            
  • 2020-059 EX A (PDF, 87.4k)
  • 2020-059 (PDF, 1008.5k) An Ordinance enacting Section 169.18A of the Codified Ordinances of the County of Summit, entitled “Employees Serving as Summit County Precinct Election Officials” to authorize employees of the County to volunteer as precinct election officials, and to authorize appointing authorities of the County of Summit to assign employees to serve as precinct election officials, under the supervision of the Board of Elections and amending Section 169.22(f) entitled “Election Judge Leave”, for the Executive’s Department of Human Resources, and declaring an emergency.
  • 2020-058 EX A (PDF, 1638.3k)
  • 2020-058 (PDF, 806.3k) A Resolution authorizing appropriation proceedings for a slope easement and temporary easement over the real property known as Parcel No. 55861587, owned by Anthony J. and Amanda C. Caruso, needed for the West Bath Road Landslide Project, located in Bath Township, in Council District 4, for the Engineer, and declaring an emergency.
  • 2020-057 EX A (PDF, 362.5k)
  • 2020-057 (PDF, 568.1k) A Resolution appropriating funds totaling $2,283,776.92 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-056 (PDF, 649.6k) A Resolution authorizing the County Executive to execute a professional service contract with the Akron Urban League, whereby the County will provide professional and financial services to the Akron Urban League, for the Executive, and declaring an emergency.
  • 2020-055 (PDF, 696.5k) A Resolution confirming an award by the Board of Control of a professional service contract with Rolta AdvizeX Technologies LLC, at State Term Pricing, for support for Blade/SAN infrastructure in the Ohio Building, for a one-year term, from 3/20/20 through 3/19/21, in an amount not to exceed $60,516.00, for the Office of Information Technology, and declaring an emergency.
  • 2020-054 (PDF, 706.0k) A Resolution confirming an award by the Board of Control of a professional service contract with Azteca Systems, Inc., as a Best Practical Source, for Cityworks Asset Management software licensing, updates and software support, for a one-year term, from 4/7/20 to 4/6/21, in an amount not to exceed $90,000.00, for the Office of Information Technology, and declaring an emergency.
  • 2020-053 (PDF, 854.8k) A Resolution authorizing the County Executive’s Department of Job and Family Services to make expenditures, in an amount not to exceed $15,000.00, for hospitality items incurred in providing training sessions to be held in 2020, and to provide meals for the 2020 Summer Youth Employment Program participants, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-052 (PDF, 833.0k) A Resolution confirming an award by the Board of Control of a professional service contract with Sadler-NeCamp Financial Services, Inc. dba Proware, as a Sole Source, for an e-filing module to be added to and integrated with its case management system, including software licenses and support services through 12/31/20, for an amount not to exceed $82,950.00, for the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-051 (PDF, 966.5k) A Resolution confirming an award by the Board of Control for a renewal (third of four) of a professional service contract with Oriana House, Inc. for community corrections services, which shall include the operation of the County of Summit Community Alternative Sentencing Center, for a one year term, from 1/1/20 through 12/31/20, in an amount not to exceed $6,946,915.68, for the Executive’s Department of Law and Risk Management–Division of Public Safety, and declaring an emergency.
  • 2020-050 (PDF, 921.4k) A Resolution confirming the award by the Board of Control of a professional service contract with Summa Health, as a Best Practical Source, for the Valor Court Expansion and Enhancement Project for the period 9/30/19 through 9/29/20, in an amount not to exceed $77,952.00, funded by a Fiscal Year 2020 Drug Treatment Courts grant from the Substance Abuse and Mental Health Services Administration, for the Court of Common Pleas–General Division, and declaring an emergency.
  • 2020-049 (PDF, 723.7k) A Resolution authorizing the County Executive to advertise for bids for a five-year HVAC maintenance contract for the Summit County Safety Building, for an estimated total cost not to exceed $120,000.00, for the Executive’s Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-048 (PDF, 725.3k) A Resolution authorizing the County Executive to advertise for bids for a five-year HVAC maintenance contract for the Juvenile Court Facility, for an estimated total cost not to exceed $175,000.00, for the Executive’s Department of Administrative Services – Physical Plants, and declaring an emergency.
  • 2020-047 (PDF, 845.4k) A Resolution, pursuant to Section 177.13 of the Codified Ordinances of the County of Summit, authorizing purchases by the County Executive from Pelton Environmental Products, Inc., as a Best Practical Source, for operations within the Executive’s Department of Sanitary Sewer Services, in calendar year 2020, in a total aggregate amount not to exceed $85,000.00, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-046 (PDF, 746.1k) A Resolution confirming an award by the Board of Control of a professional service contract with Euthenics, Inc. for professional engineering services for the Cleveland Massillon Road Resurfacing Project, located in Copley Township, in Council District 5, in an amount not to exceed $244,308.00, for the Engineer, and declaring an emergency.
  • 2020-045 (PDF, 737.0k) A Resolution authorizing the County Executive to advertise for bids for the Cleveland-Massillon Road at Ridgewood Road Intersection Improvement, the West Bath Road Landslide Mitigation Project, and the 2020 Storm Sewer Cleaning and Videotaping Program, at an estimated cost not to exceed $2,362,000.00, for the Engineer, and declaring an emergency.
  • 2020-044 EX A (PDF, 2929.8k)
  • 2020-044 (PDF, 1400.2k) A Resolution enacting a 2.5% salary increase for current non-bargaining, classified and unclassified employees of the County Council, Executive, Fiscal Officer, Prosecutor, Sheriff, Clerk of Courts, Engineer, Internal Audit Department, Office of Information Technology, and Human Resource Commission, effective April 1, 2020, for the Executive’s Department of Human Resources, and declaring an emergency.
  • 2020-043 (PDF, 657.1k) A Resolution authorizing the County Executive to execute an intergovernmental agreement with the Ohio Auditor of State, for the 2019 financial audit for the County of Summit, in an amount not to exceed $152,274.00, for the Internal Audit Department, and declaring an emergency.
  • 2020-042 (PDF, 773.0k) A Resolution confirming an award by the Board of Control of a professional service contract with Environmental Design Group, LLC for professional engineering services for Project Q-185-1 Sanitary Sewer Collection System Rehabilitation, Area K, located in the City of Hudson, in Council District 3, in an amount not to exceed $797,955.92, for the Executive’s Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-041 EX A (PDF, 615.3k)
  • 2020-041 (PDF, 797.2k) A Resolution authorizing the County Executive to execute a Master Services Agreement with Effectiff Services to act as a broker for translation and interpreter services for non-English speaking clients, for the period of 1/1/20 to 12/31/20, with two options to renew for an additional one-year term, and approving the pricing list for said services, for the Executive, and declaring an emergency.
  • 2020-040 (PDF, 901.8k) A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control and the IT Board, a purchase contract with AT&T Mobility National Accounts, LLC, at National Association of State Procurement Officials pricing, for wireless voice and data services, for a two-year term, from 3/1/20 through 2/28/22, with two options to renew for an additional two-year term, in an amount not to exceed $400,000.00, for the Executive, and declaring an emergency.
  • 2020-039 EX A (PDF, 969.3k)
  • 2020-039 (PDF, 592.8k) A Resolution appropriating funds totaling $3,362,669.31 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-038 (PDF, 812.3k) A Resolution authorizing the County Executive to execute a grant agreement with the Ohio & Erie Canal Corridor Coalition, Inc. d.b.a. Ohio & Erie Canalway Coalition, for a grant, in an amount not to exceed $50,000.00, for Canal Corridor Development and Trail Planning in the form of grants to various communities in partnership with the Coalition, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-037 (PDF, 10.2k) * Withdrawn on 2/24/20 *
  • 2020-036 (PDF, 694.4k) A Resolution confirming the award by the Board of Control of a purchase contract with the Community Health Center, as a Best Practical Source, for drug screen testing services, in an amount not to exceed $98,000.00, in calendar year 2020, for the Court of Common Pleas-General Division, Adult Probation Department, and declaring an emergency.
  • 2020-035 EX A (PDF, 3474.0k)
  • 2020-035 (PDF, 945.1k) A Resolution authorizing the County Executive to execute an enterprise zone agreement between the County of Summit, the City of Cuyahoga Falls, and Kyocera SGS Precision Tools, Inc. allowing tax incentives within the Cuyahoga Falls Enterprise Zone, in Council District 3, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-034 (PDF, 908.2k) A Resolution authorizing the County Executive to apply for, and accept, funds from the Ohio Environmental Protection Agency through the Water Pollution Control Loan Fund for the repair and replacement of home septic systems, in the amount of $150,000.00, with an estimated $80,000.00 client provided local cash match requirement, and authorizing the Executive to execute a Water Pollution Loan Control Loan Fund Assistance Agreement with the Ohio Environmental Protection Agency for said purposes, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-033 (PDF, 656.9k) A Resolution authorizing the County Executive to execute a grant agreement with the Development Finance Authority of Summit County for a grant in the amount of $75,000.00 for calendar year 2020, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-032 (PDF, 795.0k) A Resolution declaring the month of March 2020 as Women’s History Month in Summit County, recognizing the women of America, and the achievements they have made throughout the nation’s history, as well as the struggles and roadblocks they have faced and continue to face, for the Executive, and declaring an emergency.
  • 2020-031 (PDF, 753.0k) A Resolution declaring the month of March 2020 as Developmental Disabilities Awareness Month in Summit County, recognizing persons with developmental disabilities, as well as the struggles and roadblocks they have faced and continue to face, for the Executive, and declaring an emergency.
  • 2020-030 (PDF, 718.1k) A Resolution declaring the month of February 2020 as Black History Month in Summit County, recognizing African Americans and the achievements they have made throughout the nation’s history, as well as the struggles and roadblocks they have faced and continue to face, for the Executive, and declaring an emergency
  • 2020-029 (PDF, 852.2k) A Resolution authorizing the County Executive to advertise for bids for the Canton Road Resurfacing Project for a total estimated cost not to exceed $465,727.57 and authorizing the Executive to execute an agreement, for said Project, with the lowest responsive and responsible bidder, upon approval from the Board of Control, located in Springfield Township, Council District 8, for the Engineer and declaring an emergency.
  • 2020-028 EX A (PDF, 837.8k)
  • 2020-028 (PDF, 648.3k) A Resolution appropriating funds totaling $999,653.28 and adjusting appropriations totaling $61,303.41 in order to meet projected expenditures for the balance of 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-027 EX A (PDF, 2265.5k)
  • 2020-027 (PDF, 655.4k) A Resolution adopting the Capital Improvements Program for 2020-2025 for the County of Summit and appropriating funds as set forth in Exhibit A, for the balance of projects in the 2020 Capital Improvement Plan, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-026 (PDF, 818.3k) A Resolution confirming the award by the Board of Control of a 60-month lease with Mail Finance, Inc., a Neopost USA, Inc. company, at State Term Pricing, for electronic certified mail, including software, licensing, subscription, folder management and support services, for the period 1/1/20 through 12/31/24, in an amount not to exceed $120,222.96, for the Clerk of Courts, and declaring an emergency.
  • 2020-025 (PDF, 1188.3k) A Resolution authorizing the County Prosecutor, or her designee, to execute or initiate, for a two-year period, from 1/1/20 through 12/31/21, through the State of Ohio’s County Financial Information System and any other documents necessary, the acceptance by the County Prosecutor’s Child Support Enforcement Agency of inter-county transfers of surplus funds from other Ohio counties, and to release surplus County of Summit funds to other Ohio counties in exchange for those accepted funds, provided that the collective funds released in a given calendar year do not exceed the collective funds accepted in that calendar year, for the Prosecutor, and declaring an emergency.
  • 2020-024 (PDF, 861.8k) A Resolution confirming the award by the Board of Control of a professional service contract with Sadler-NeCamp Financial Services, Inc. dba Proware, as a Sole Source, for case management system software support and maintenance services, for a one-year term, from 1/1/20 through 12/31/20, for an amount not to exceed $156,110.00 for the first year, with four options to renew for an additional one-year term, for a total cost not to exceed $818,030.00 for the five-year period, for the Court of Common Pleas-Juvenile Division, and declaring an emergency.
  • 2020-023 (PDF, 913.3k) A Resolution authorizing the County Executive’s Department of Law and Risk Management, Division of Public Safety and Emergency Management Agency to make expenditures, in an amount not to exceed $45,000.00, for hospitality items incurred in providing training and planning sessions to be held in 2020, for the County Executive’s Department of Law and Risk Management-Division of Public Safety, and declaring an emergency.
  • 2020-022 (PDF, 702.4k) A Resolution confirming an award by the Board of Control of a general encumbrance purchase order for vehicle repairs for the Sheriff’s Office fleet of vehicles, in a total amount not to exceed $250,000.00, not to exceed $50,000.00 for any single vendor, for the Sheriff, and declaring an emergency.
  • 2020-021 (PDF, 802.2k) A Resolution authorizing the County Executive to execute a five-year intergovernmental agreement with the Akron Metropolitan Housing Authority for the County Executive’s Department of Community and Economic Development to act as an agent for the Authority to perform environmental review of properties the Authority is purchasing, rehabilitating, selling or demolishing, for a term from 11/7/19 through 11/6/24, for the Executive’s Department of Community and Economic Development, and declaring an emergency.
  • 2020-020 (PDF, 794.8k) A Resolution confirming the award by the Board of Control of a renewal (second and final) of a professional service contract with Quality Control Inspection, Inc., as a Best Practical Source, for construction inspection services for a one-year term, from 1/1/20 through 12/31/20, in an amount not to exceed $90,000.00, for the Engineer, and declaring an emergency.
  • 2020-019 (PDF, 685.5k) A Resolution confirming an award by the Board of Control of a purchase contract with Ports Petroleum Company, Inc. for unleaded and diesel fuel for general fleet operations, at State Term pricing, in an amount not to exceed $200,000.00, for the Engineer, and declaring an emergency.
  • 2020-018 EX A (PDF, 4254.7k)
  • 2020-018 (PDF, 676.9k) A Resolution appropriating carryover balances for various grants and special revenue funds for 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-017 EX A (PDF, 857.9k)
  • 2020-017 (PDF, 665.6k) A Resolution appropriating carryover balances for various capital funds for 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-016 (PDF, 732.1k) A Resolution confirming an award by the Board of Control of a professional service contract with CT Consultants, Inc. for the Crow and Berkshire Service Area Sanitary Sewer Collection System Rehabilitation Project No. Q-161-1, located in Council District 1, in an amount not to exceed $637,374.00, for the Executive's Department of Sanitary Sewer Services, and declaring an emergency.
  • 2020-015 (PDF, 761.2k) A Resolution confirming an award by the Board of Control of a professional service contract with PNC Bank, N.A. and PNC Merchant Services Company, as a Best Practical Source, for merchant services and credit card/bank card processing services, for a three-year term, at no cost to the County, for the Clerk of Courts, and declaring an emergency.
  • 2020-014 (PDF, 635.2k) A Resolution authorizing the County Executive to execute a grant agreement with The Summit County Historical Society of Akron, Ohio for a grant, in an amount not to exceed $55,000.00, for operating costs for the year 2020, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-013 (PDF, 651.8k) A Resolution authorizing the County Executive to execute a grant agreement with the Humane Society of Summit County, for a grant for the salary of a Humane Agent, in an amount not to exceed $30,000.00, for the year 2020, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-012 (PDF, 656.3k) A Resolution authorizing the County Executive to execute a grant agreement with The Ohio State University for a grant for programs through its Summit County Extension Office, in an amount not to exceed $152,800.00, for the year 2020, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-011 (PDF, 702.5k) A Resolution authorizing the County Executive to execute a grant agreement with the Summit Soil and Water Conservation District for a grant for soil and water resources conservation and water quality enhancement in Summit County, in an amount not to exceed $171,900.00, for the year 2020, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-010 (PDF, 640.1k) A Resolution authorizing the County Executive to execute a grant agreement with the Victim Assistance Program, for a grant for victim assistance services, in an amount not to exceed $30,000.00, for the year 2020, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-009 (PDF, 855.2k) A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, a professional service contract between the Legal Defenders Office of Summit County, Ohio, Inc. and the Summit County Public Defender Commission for legal defender services for indigents for the Summit County Public Defender Commission, for the period 1/1/20 to 12/31/20, in an amount not to exceed $869,500.00, for the Executive and the Summit County Public Defender Commission, and declaring an emergency.
  • 2020-008 (PDF, 757.4k) A Resolution confirming an award by the Board of Control of a purchase contract with ICOR Technology, Inc., as lowest responsive and responsible bidder, for a robot for the Mansfield Police Department Special Weapons and Tactics Team and the Richland County Allied Special Operations Response Team, in an amount not to exceed $68,080.00, for the Executive’s Department of Law and Risk Management-Division of Public Safety, and declaring an emergency.
  • 2020-007 (PDF, 1410.0k) An Ordinance amending Section 339.12 of the Codified Ordinances of the County of Summit, entitled “Bridge Weight Limits”, to place a load limit on the Brady Avenue Bridge over Wolf Creek, located in the City of Barberton, in Council District 7, and to remove a load limit on the Cleveland-Massillon Road Bridge over Wolf Creek in Council District 5, for the Engineer, and declaring an emergency.
  • 2020-006 (PDF, 819.7k) A Resolution confirming an award by the Board of Control of a construction contract with Tri Mor Corporation, as the lowest responsive and responsible bidder, for the Cleveland Massillon Road and Ghent Road Intersection Improvement Project, located in Bath Township, in Council District 5, in an amount not to exceed $722,555.95, for the Engineer, and declaring an emergency.
  • 2020-005 (PDF, 634.5k) A Resolution confirming an award by the Board of Control of a renewal (second and final) of a professional service contract with Arcadis US, Inc. for engineering and right-of-way acquisition services, for the period 1/1/20 through 12/31/20, in an amount not to exceed $150,000.00, for the Engineer, and declaring an emergency.
  • 2020-004 (PDF, 901.7k) A Resolution authorizing the County Executive to execute, subject to the approval of the Board of Control, Change Order No. 2 to a professional service contract with Quality Control Inspection, Inc., for construction inspection services, in an amount not to exceed $20,000.00 (a cumulative increase of 111%), for a total amount not to exceed $95,000.00, for the Engineer, and declaring an emergency.
  • 2020-003 EX A (PDF, 415.7k)
  • 2020-003 (PDF, 656.7k) A Resolution adjusting appropriations totaling $83,800.00 and increasing appropriations totaling $300,000.00 in order to meet projected expenditures for the balance of 2019 and appropriating funds totaling $948,312.00 for capital projects in 2020 as set forth in Exhibit A, for the Executive’s Department of Finance and Budget, and declaring an emergency.
  • 2020-002 (PDF, 1264.4k) A Resolution authorizing the County Executive or designee, to execute or initiate, for a two-year period, from 1/1/20 through 12/31/21, through the State of Ohio’s County Financial Information System and any other documents necessary, the acceptance by the County Executive’s Department of Job and Family Services of inter-county transfers of surplus funds from other Ohio counties, and to release surplus County of Summit funds to other Ohio counties in exchange for those accepted funds, provided that the collective funds released in a given calendar year do not exceed the collective funds accepted in that calendar year, for the Executive’s Department of Job and Family Services, and declaring an emergency.
  • 2020-001 EX A (PDF, 1607.7k)
  • 2020-001 (PDF, 768.4k) An Ordinance amending Section 169.15 of the Codified Ordinances of the County of Summit, entitled “Benefit Coverage,” to expressly prohibit fraudulent inclusion of ineligible persons on the County’s health insurance plans and to require repayment of ineligible claims by an employee, for the Executive’s Department of Human Resources, and declaring an emergency.
  • 2018-352 EX A (PDF, 628.4k)