resolutions – january 28, 2020 · 2020. 1. 28. · resolutions – january 28, 2020 number...

77
Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service with Medina County 20-0052 Adopting agreements with townships for participation in Stormwater Program 20-0053 Amending the temporary appropriation resolution 20-0054 Cash transfer for various funds 20-0055 Authorizing expenditures related to Adult Probation sponsored meetings 20-0056 Allowing expenses of the Adult Probation Department 20-0057 Allowing expenses of the County Engineer 20-0058 Allowing expenses of county officials 20-0059 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners 20-0061 Authorizing the Sanitary Engineer to invest the retainer of Marks Constructions Inc. for Sanitary Sewer Main Extension Marks Road 2019 Project in an escrow account MCSE# S-500/287.1 20-0062 Establishing and amending charges and fees levied by the Sanitary Engineering Department in all Medina County Sewer Districts 20-0060 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims 20-0063 Declaring the necessity of constructing water mains and a sanitary force main in Sharon Township and approving detailed plans and specifications and authorizing the Sanitary Engineer to commence advertising for construction bids 20-0064 Approving the acceptance of funding from the Ohio Department of Transportation for FY2020 Ohio Transit Partnership Program Grants 20-0065 Approving the acceptance of funding from the Ohio Department of Transportation for FY2020 State GFR Urban Transit Program Grants 20-0066 Authorizing the services of Private Emergency Physicians, Inc. as the Medical Review Officer for Medina County Public Transit 20-0067 Extending the contract period for the Township of Hinckley Historical Society Community Development Block Grant Entrance Alteration Project 20-0068 Appointing a member to the Medina County Convention & Visitors Bureau Board of Trustees 20-0069 Amending representatives to the Medina County Drug Advisory Committee (MCDAC) 20-0070 Appointing a member to the Medina Metropolitan Housing Authority Board

Upload: others

Post on 19-Aug-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE

20-0051 Resolution commending Beth Mika for over 24 years of service with Medina County

20-0052 Adopting agreements with townships for participation in Stormwater Program

20-0053 Amending the temporary appropriation resolution

20-0054 Cash transfer for various funds

20-0055 Authorizing expenditures related to Adult Probation sponsored meetings

20-0056 Allowing expenses of the Adult Probation Department

20-0057 Allowing expenses of the County Engineer

20-0058 Allowing expenses of county officials

20-0059 Approving personnel changes for the employees under the jurisdiction of the Medina County

Commissioners

20-0061 Authorizing the Sanitary Engineer to invest the retainer of Marks Constructions Inc. for Sanitary Sewer Main Extension Marks Road 2019 Project in an escrow account MCSE# S-500/287.1

20-0062 Establishing and amending charges and fees levied by the Sanitary Engineering Department in all Medina County Sewer Districts

20-0060 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims

20-0063 Declaring the necessity of constructing water mains and a sanitary force main in Sharon Township and approving detailed plans and specifications and authorizing the Sanitary Engineer to commence advertising for construction bids

20-0064 Approving the acceptance of funding from the Ohio Department of Transportation for FY2020 Ohio Transit Partnership Program Grants

20-0065 Approving the acceptance of funding from the Ohio Department of Transportation for FY2020 State GFR Urban Transit Program Grants

20-0066 Authorizing the services of Private Emergency Physicians, Inc. as the Medical Review Officer for Medina County Public Transit

20-0067 Extending the contract period for the Township of Hinckley Historical Society Community Development Block Grant Entrance Alteration Project

20-0068 Appointing a member to the Medina County Convention & Visitors Bureau Board of Trustees

20-0069 Amending representatives to the Medina County Drug Advisory Committee (MCDAC)

20-0070 Appointing a member to the Medina Metropolitan Housing Authority Board

Page 2: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

WILLIAM F. HUTSON PATRICIA G. GEISSMAN COLLEEN M. SWEDYK Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0051

RESOLUTION COMMENDING BETH MIKA FOR OVER 24 YEARS OF SERVICE WITH MEDINA COUNTY

WHEREAS, it has come to the attention of the Board of County Commissioners that Beth Mika is retiring from the County Tax Map Office on January 31, 2020; and WHEREAS, Beth has been associated with the County Engineer’s Office and Tax Map Office since 1995; and WHEREAS, Beth served as a faithful employee throughout the years and performed in a superior manner; and WHEREAS, Beth started her employment drafting maps and concludes her career as the Tax Map Supervisor; and WHEREAS, she played an active role in the in-depth review and problem resolution for properties throughout Medina County; and WHEREAS, the Board of County Commissioners wishes to recognize and honor Beth for her commitment to diligent work and dedication for accurate land records in Medina County and for her work with members of the public, private industry and other government agencies with the utmost respect and diligence; and NOW THEREFORE, BE IT RESOLVED, the Board of County Commissioners of Medina County, Ohio, that Beth Mika be and is hereby commended for her 24 years of service with the County of Medina. BE IT FURTHER RESOLVED that the Board wishes to take the opportunity to offer best wishes to Beth for her retirement. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk

Adopted: January 28, 2020

IN WITNESS WHEREOF, We have hereunto subscribed our names and caused this seal to be affixed at Medina this 28th day of January in the year of our Lord, Two thousand twenty.

Patricia G. Geissman William F. Hutson Colleen M. Swedyk

Commissioners' Journal, Volume 197, Page 23

Page 3: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING - TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0052

ADOPTING AGREEMENTS WITH “CO-PERMITTEE” TOWNSHIPS FOR PARTICIPATION IN

BOARD OF MEDINA COUNTY COMMISSIONERS' STORMWATER PROGRAM WHEREAS, the Ohio Environmental Protection Agency (EPA) has granted general permit coverage to the Board of Medina County Commissioners for authorization for Small Municipal Separate Storm Sewer Systems (MS4's) to discharge storm water under the National Pollutant Discharge Elimination System (NPDES); and WHEREAS, the Board of Medina County Commissioners is the lead permittee for the unincorporated areas of Medina County that are subject to the NPDES Small MS4 general permit; and WHEREAS, portions of Brunswick Hills, Granger, Guilford, Hinckley, Lafayette, Liverpool, Medina, Montville, Sharon, Wadsworth, and York Townships have been identified as being located within an urbanized area subject to the NPDES Small MS4 general permit according to the 2010 Census; and WHEREAS, those Townships’ MS4's also come under the purview of the Clean Water Act's stormwater permitting requirements in accordance with 40 C.F.R. Sec. 122.32(a)(1) and Ohio Administrative Code (OAC) 3745-39-03(A)(1)(a); and WHEREAS, the Boards of Trustees of Brunswick Hills, Granger, Guilford, Hinckley, Lafayette, Liverpool, Medina, Montville, Sharon, Wadsworth, and York Townships have previously become Co-Permittees with the Board of Medina County Commissioners MS4; and WHEREAS, the Ohio EPA requires that, when multiple entities are responsible for implementing measures required by the NPDES Small MS4 general permit, agreements be established to outline the responsibilities of each entity; and WHEREAS, the Boards of Trustees of Brunswick Hills, Granger, Guilford, Hinckley, Lafayette, Liverpool, Medina, Montville, Sharon, Wadsworth, and York Townships have previously agreed to be responsible for fees for services provided by Medina County agencies for compliance with Ohio EPA requirements; and WHEREAS, the Boards of Trustees of Brunswick Hills, Granger, Guilford, Hinckley, Lafayette, Liverpool, Medina, Montville, Sharon, Wadsworth, and York Townships have adopted agreements that identify the Townships’ provision of certain services to help facilitate the Board of County Commissioners’ compliance with Minimum Control Measures 1, 2, 3, and 6 of the Ohio EPA NPDES Small MS4 general permit; and WHEREAS, the agreements also identify County agency responsibilities; and WHEREAS, the agreements adopted by the each of above-noted Townships’ Boards of Trustees are attached hereto and marked as “Exhibit A”. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio adopt the agreements which are attached hereto and marked as “Exhibit A”. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mr. Hutson Adopted: January 28, 2020 Prepared by: Medina County Engineer's Office

Commissioners' Journal, Volume 197, Page 24

Page 4: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 25

Page 5: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 26

Page 6: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 27

Page 7: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 28

Page 8: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 29

Page 9: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 30

Page 10: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 31

Page 11: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 32

Page 12: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 33

Page 13: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 34

Page 14: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 35

Page 15: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 36

Page 16: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 37

Page 17: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 38

Page 18: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 39

Page 19: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 40

Page 20: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 41

Page 21: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 42

Page 22: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 43

Page 23: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 44

Page 24: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 45

Page 25: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 46

Page 26: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 47

Page 27: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 48

Page 28: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 49

Page 29: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 50

Page 30: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 51

Page 31: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 52

Page 32: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 53

Page 33: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 54

Page 34: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 55

Page 35: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 56

Page 36: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 57

Page 37: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 58

Page 38: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 59

Page 39: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 60

Page 40: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 61

Page 41: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 62

Page 42: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 63

Page 43: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 64

Page 44: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 65

Page 45: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 66

Page 46: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 67

Page 47: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 68

Page 48: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk

Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20–0053

AMENDING THE TEMPORARY APPROPRIATION RESOLUTION WHEREAS, the Board of County Commissioners adopted temporary appropriation Resolution, No. 19-1114, on December 31, 2019 to provide for the current expenses and other expenditures of Medina County, and WHEREAS, the amounts to be appropriated are within the amounts available on the Certificate of Estimated Resources, and WHEREAS, changes in the temporary appropriation levels are now necessary. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that it’s Resolution No. 19-1114, adopted December 31, 2019 be amended as follows:

ACCOUNT NUMBER ACCOUNT NAME FROM TO DIFFERENCE COMMISSIONERS 00100100 50230 Contract Repairs 1,000.00 1,350.00 +350.00 00100100 50610 Other Expenses 3,000.00 10,200.00 +7,200.00 COURT ROOM 2 00101601 50453 Transcript Fees 3,750.00 7,114.00 +3,364.00 AUDITOR 03001400 50100 Data Supplies 2,500.00 2,690.55 +190.55 SHERIFF DONATIONS 00302904 50610 Other Expense-Jail 12,987.70 34,553.91 +21,566.21 00302910 50610 Other Expense – K9 16,076.83 16,176.83 +100.00 HUMAN SERVICES DONATION’S 00354100 50610 Other Exp.- Adopt 277.53 -0- -277.53 00354103 50610 Other Exp.- RUMO 1,014.84 1,996.54 +981.70 00354104 50610 Other Exp.- Child. XMAS 1,264.42 4,057.67 +2,793.25 00354105 50610 Other Exp.- Child. Serv. 967.18 1,154.00 +186.82 00354106 50610 Other Exp.- Coats 55.74 -0- -55.74 MEDINA MUNICIPAL COURT 15000121 50450 Attorney Fees 30,000.00 35,000.00 +5,000.00 COURT OF APPEALS 15001500 50610 Other Expense 16,352.00 70,899.00 +54,547.00 SOFTWARE FUND 29200100 50580 Contract Services 153,972.25 276,984.00 +123,011.75 SHERIFF DDEP FY19 50012900 50030 Salary 2,160.00 961.67 -1,198.33 50012900 50080 OPERS 390.96 174.04 -216.92 50012900 50081 Medicare 31.32 17.05 -14.27 FFC HMG MCBDD 50404105 50230 Contract Repairs 11.25 -0- -11.25

Commissioners' Journal, Volume 197, Page 69

Page 49: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 RESOLUTION NO. 20-0053 (CONT’D) ADULT PROBATION 50531900 50030 Salary 20,000.00 2,091.70 -17,908.30 50531900 50060 Workers Comp. 150.00 27.42 -122.58 50531900 50080 OPERS 2,800.00 512.12 -2,287.88 50531900 50081 Medicare 290.00 65.82 -224.18 50311900 50090 Hospitalization 3,580.25 20,400.00 +16,819.75 50311900 50560 Travel -0- 26,039.00 +26,039.00 50311900 50580 Contract Services 85,920.25 293,681.00 +207,760.75 50311900 50610 Other Expenses 5,000.00 55,723.01 +50,723.01 SHERIFF- LORAIN MEDINA RURAL ELECTRIC COOP (LRME) FLOAT VEST GRANT 60182901 50610 Other Expense 1,780.50 -0- -1,780.50 OFFICE FOR OLDER ADULTS 60469280 50610 Other Expense 4,087.06 29,923.34 +25,836.28 60469281 50610 Other Exp.-Brunswick 445.00 3,182.50 +2,737.50 60469282 50610 Other Exp.-Medina 1,150.11 2,652.23 +1,502.12 60469285 50610 Other Exp.-Transit 120.76 524.05 +403.29 60479283 50610 Other Exp.-Wadsworth -0- 622.25 +622.25 WORKER’S COMP. 71007101 50580 Contract Services 3,000.00 9,000.00 +6,000.00 LAW LIBRARY ROTARY 79201800 50580 Contract Services 500.0 7,500.00 +7,000.00 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Finance Dept.

Commissioners' Journal, Volume 197, Page 70

Page 50: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geisman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0054

CASH TRANSFERS FOR VARIOUS FUNDS

WHEREAS, the Board of County Commissioners and the Medina County Child Support Enforcement Agency have now deemed it necessary to transfer funds for their share of costs associated with the provision of IV-D services for November 2019 expenses for the Clerk of Courts contract and November and December 2019 expenses for the Prosecutor’s contract, and WHEREAS, the Board finds it is in the best interest of the County if said transfers be made at this time. NOW, THEREFORE, BE IT RESOLVED by the Medina County Board of Commissioners that the County Auditor be and is hereby authorized to transfer the following funds:

CASH TRANSFERS

FROM TO AMOUNT 0145-0100-0581 0010-0089 9,582.43 0145-0100-0581 6141-0420 43,901.75 0010-3975-0960 6141-0451 22,616.05 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Finance Department

Commissioners' Journal, Volume 197, Page 71

Page 51: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0055

AUTHORIZING EXPENDITURES RELATED TO ADULT PROBATION SPONSORED MEETINGS

WHEREAS, the Medina County Adult Probation Office will be hosting approximately 12 meetings for the Mental Health Intervention Program and the Medina Intervention Program (Drug Court) Special Docket Teams during 2020, and WHEREAS, the Board of County Commissioners wishes to allow the Adult Probation Department to host the aforementioned meetings, and wishes to provide food and refreshments at these events in an amount not to exceed $300 per event. NOW, THEREFORE, BE IT RESOLVED that this Board of County Commissioners of Medina County, Ohio, hereby approve the purchase of food and refreshments for these meetings hosted by the Adult Probation Office. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Finance Department

Commissioners' Journal, Volume 197, Page 72

Page 52: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0056

ALLOWING EXPENSES OF THE ADULT PROBATION DEPARTMENT

WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section 325.20 of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section 325.20 of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: Adult Probation National Association of Drug Court Professionals Conference, Anaheim, CA May 26-31, 2020 V. Perry, C. Damron, 50221900-50560 8,000.00

A. Simmons, S. Burch 50531900-50560 7,000.00 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Finance Department

Commissioners' Journal, Volume 197, Page 73

Page 53: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0057

ALLOWING EXPENSES OF THE COUNTY ENGINEER

WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section 325.20 of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section 325.20 of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: County Engineer Safety Studies – ODOT Traffic Academy, Columbus, OH February 13, 2020 A. Sullivan 02004302-50550 $72.00 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Finance Department

Commissioners' Journal, Volume 197, Page 74

Page 54: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0058

ALLOWING EXPENSES OF COUNTY OFFICIALS

WHEREAS, requests for expenses for attending conventions/meeting/seminars have been received in accordance with Section 325.20 of the Ohio Revised Code. WHEREAS, this Board of County Commissioners has reviewed these requests and found them to be in conformance with Section 325.20 of the Ohio Revised Code. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the expenses for attending the following conventions/meetings/seminars be and is hereby approved: Commissioners Medina County Economic Development Corporation Annual Meeting, Wadsworth, OH February 25, 2020 C. Swedyk 00100100-50563 $75.00 Maintenance Customized HVAC Training, Medina, OH January 31-June 29, 2020 D. Kneuss 00102805-50550 $1,800.00 Sanitary Engineer Northeast Ohio Water Environment Association Industrial Waste Seminar, Akron, OH February 20, 2020 J. Sinko, J. Martin 10005400-50560 $180.00 Northeast Ohio Water Environment Association Industrial Waste Seminar, Akron, OH February 20, 2020 K. Shepard, D. Taylor 10005400-50560 $115.00 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Finance Department

Commissioners' Journal, Volume 197, Page 75

Page 55: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020

The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk

Mr. Hutson offered the following resolution and moved the adoption of same, which was

duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0059 ALLOWING CLAIMS AND AUTHORIZING ISSUANCE UPON THE TREASURER IN

SETTLEMENT OF SUCH LIST OF CLAIMS WHEREAS, the payment of the required county bills to vendors in the total amount of $785,741.75 are included in the Auditor’s office reports from 1/15/2020 to 1/22/2020 for checks dated 2/3/2020 are hereby the same and authorize the County Auditor to issue warrants on the County Treasurer for payment in the same; and

WHEREAS, a complete list of bills is maintained in the Auditor’s office. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners of Medina County, Ohio hereby authorizes payment of the county bills in the amount of $785,741.75 and authorize the County Auditor to issue warrant on the County Treasurer for payment in the same.

Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk

Adopted: January 28, 2020

Prepared by: Medina County Finance Department

Commissioners' Journal, Volume 197, Page 76

Page 56: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 77

Page 57: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20–0060

APPROVING PERSONNEL CHANGES FOR THE EMPLOYEES UNDER THE JURISDICTION OF THE MEDINA COUNTY COMMISSIONERS

WHEREAS, it is advisable and necessary that the following personnel changes be made for the employees working for the County Commissioners on the dates listed below: NEW HIRE Thomas Caldwell, Transit, Bus Driver at $12.43 on fund 6127-9200-0030 effective 1/28/20 (PCN 10236.0) David Long, Transit, Bus Driver at $12.43 on fund 6127-9200-0030 effective 1/28/20 (PCN 10601.0) Bradley Wright, Sanitary, Line Maintenance Worker at $19.19 on fund 1000-5400-0040 67.5% & 1600-5400-0040 32.5% effective 2/3/20 (PCN 99902.0) Nick Esser, Sanitary, Line Maintenance Worker at $19.69 on fund 1000-5400-0040 67.5% & 1600-5400-0040 32.5% effective 2/3/20 (PCN 99905.0) APPOINTMENT CHANGE Stacy Webb, JFS, “From” Part-Time Protective Service Worker 1 at $19.23 “TO” Full-Time Protective Service Worker 1 at $19.23 effective 1/26/20 RATE CORRECTION Daniel Mole, Sanitary, Operator-In-Training “From” $18.94 “TO” $19.41 on fund 1000-5400-0040 effective 12/16/19 (Incorrect Rate on Resolution 19-1074) LEAVE OF ABSENCE Melinda Root, County Home, Account Clerk, Family Medical Leave of Absence beginning 2/18/20 RETURN FROM LEAVE Paul Gordon, Sanitary, Water Distribution Worker, Return from Family Medical Leave of Absence effective 1/21/20 (Leave began 10/24/19, Resolution 19-0940) NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that the personnel changes listed above will become effective on the dates listed.

BE IT FURTHER RESOLVED that the President of the Board be authorized to sign the personnel action forms for these changes. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Human Resources

Commissioners' Journal, Volume 197, Page 78

Page 58: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020

The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk

Mr. Hutson offered the following resolution for adoption which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0061

AUTHORIZING THE COUNTY SANITARY ENGINEER TO

INVEST THE RETAINER OF MARKS CONSTRUCTION, INC. FOR THE SANITARY SEWER MAIN EXTENSION MARKS ROAD 2019 PROJECT

IN AN ESCROW ACCOUNT MCSE# S-500/00-287.1

WHEREAS, the Board of County Commissioners of Medina County, Ohio have previously entered into a contract with Marks Construction, Inc. by Resolution No. 19-0887 dated October 8, 2019 to provide construction in Medina County Sewer District No. 500; and WHEREAS, Section 153.13 of the Ohio Revised Code provides that upon completion of 50% of the contract, as evidenced by payments to the Contractor, that all funds retained pursuant to Section 153.12 and 153.14 of the Ohio Revised Code shall be deposited in an Escrow Account designated in Section 153.63 of the Ohio Revised Code and that no further funds shall be retained; and WHEREAS, Section 153.13 of the Ohio Revised Code also provides that the funds placed in the Escrow Account shall be paid to the Contractor thirty (30) days from the date of completion and acceptance by the County along with the accumulated interest. NOW, THEREFORE, BE IT RESOLVED, by the Board of County Commissioners of Medina County, Ohio, that the County Sanitary Engineer is hereby directed to request release of funds for Marks Construction Inc., in the amount of $4,597.30 to invest in securities that would yield the best rate of interest depending on the length of time invested on the total amount determined by the Escrow Agency. BE IT FURTHER RESOLVED that said funds in the escrow account shall be made payable to the County of Medina to the benefit of the contractor for which said funds are due and shall be paid to said contractor along with the accumulated interest within thirty (30) days from the date of completion and acceptance of the work performed under this contract. BE IT FURTHER RESOLVED that the Escrow Agency shall hold the escrowed principal and income until receipt of notice from the County that the amount of the escrow principal is to be released and the person to whom it is to be released. Upon receipt of such notice, the Escrow Agency shall promptly pay such amount of principal and proportionate amount of escrow income to said contractor. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Sanitary Engineering Department

Commissioners' Journal, Volume 197, Page 79

Page 59: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020

The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk

Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0062

ESTABLISHING AND AMENDING CHARGES AND FEES LEVIED BY THE COUNTY SANITARY ENGINEERING DEPARTMENT

IN ALL MEDINA COUNTY SEWER DISTRICTS

WHEREAS, Medina County, by its Board of County Commissioners has established various Sewer Districts, under the authority and in compliance with Chapter 6117 of the Ohio Revised Code; and WHEREAS, Rules and Regulations have been adopted for the protection of said Districts which require that a permit must be obtained prior to connecting to a sanitary sewer or a water main, and that any improvement installed by Developers shall be inspected by the County Sanitary Engineer, or his authorized Representative and that the County Sanitary Engineering Department shall perform various other services; and WHEREAS, this Board has previously adopted Resolution No. 18-0240, and which amended the rates and fees to be paid for various services furnished by the Sanitary Engineering Department effective March 27, 2018; and WHEREAS, the County Sanitary Engineer has advised this Board that it is now necessary to amend certain fees covered under the previous Resolution. NOW, THEREFORE, BE IT RESOLVED, by the Board of County Commissioners of Medina County, Ohio, that: Section I The fees, charges and rates shown herein are hereby adopted for persons, firms or corporations utilizing the Sanitary Sewer System, Water Distribution System, and the services of the County Sanitary Engineering Department. Section II – General Fees 1. CONTRACTOR REGISTRATION – This fee covers the cost of registration of a sewer/water

contractor for a one (1) year period for contractor registration requirements: INITIAL REGISTRATION.................................................................$100.00 CONSECUTIVE YEAR........................................................................$50.00 2. INSPECTOR – Any inspector furnished by the Sanitary Engineer to inspect improvements

installed by a developer that are not covered under a water or sewer permit, or are more extensive than the normal installation (minimum 1 hour):

NORMAL WORKING HOURS.........................................................$40.00/hour AFTER HOURS...................................................................................$60.00/hour HOLIDAYS.........................................................................................$75.00/hour

Commissioners' Journal, Volume 197, Page 80

Page 60: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

RESOLUTION NO. 20- 0062 CONTINUED 3. LABOR – Any labor that is furnished by the Sanitary Engineer to provide any work

necessary that is not covered by any of the other applicable charges: NORMAL WORKING HOURS................................................$40.00/hour AFTER HOURS (2 hour minimum)..........................................$60.00/hour HOLIDAYS (2 hour minimum).................................................$80.00/hour 4. REVIEW OF PLANS – The work performed by the Sanitary Engineer or his assistants in the

review of proposed improvements plans for residential subdivisions and non-residential permit applications (4 hour minimum).........................................$40.00/hour

5. RULES AND REGULATIONS – The purchase of a printed copy the Medina County Sanitary Engineering Rules & Regulations......................................................................$45.00/copy 6. WATER/WASTEWATER LABORATORY ANALYSIS – Any laboratory analysis

performed by the department at the request of an individual or firm or to be back-billed to a customer as necessary for compliance monitoring:

A. DO..................................................................$18.00/analysis B. SS...................................................................$18.00/analysis C. Bacteriological, Nitrogens, Phosphates.........$24.00/analysis D. BOD, CBOD, COD.......................................$33.00/analysis E. Metals – Sample Preparation..........................$17.00/analysis Analysis by Flame....................................$6.00/metal Analysis by Carbon Furnace....................$11.00/metal Mercury by Cold Vapor...........................$40.00/analysis Mercury by 1631 Method.........................$100.00/analysis F. Oil & Grease...................................................$45.00/analysis 7. COPIES OF PUBLIC PLANS AND DOCUMENTS: PAPER COPIES B/W COLOR (if available)

8-1/2" x 11" $0.10 $0.50 8-1/2"x 14" $0.10 $0.50 11" x 17" $0.20 $1.00 24" x 36" $5.00 $10.00 36" x 48" $10.00 $20.00 DIGITAL RECORDS

DVD/FLASH DRIVE.............................................$10.00

8. BACKHOE/MINI EXCAVATOR WITH OPERATOR..........$80.00/hour or $160.00 minimum cost 9. FLUSHER TRUCK WITH OPERATOR.......$80.00/hour or $160.00 minimum cost 10. DUMP TRUCK...........................................................................................$75.00/hour 11. VACTOR TRUCK WITH OPERATOR.......$100.00/hour or $200.00 minimum cost 12. INSPECTION RE-SCHEDULING FEE - The Sanitary Engineer Department must be

notified one (1) working day prior to a scheduled utility connection inspection that the inspection has been canceled or that the inspection will be delayed by more than one (1) hour. Failure to give such notification will result in the contractor being charged a re-scheduling fee of $150.00.

Commissioners' Journal, Volume 197, Page 81

Page 61: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

RESOLUTION NO. 20- 0062 CONTINUED 13. MISCELLANEOUS CHARGES: Materials..........................................................Cost plus 20% Vehicles (Not stated otherwise).......................$30.00/hour Sewer Snake.....................................................$75.00/hour Internal Televising............................................$75.00/hour 14. TAP RE-SCHEDULING FEE - The Sanitary Engineers Permit Department must be notified

one (1) working day prior to a scheduled tap that the tap has been canceled or that the tap will be delayed by more than one (1) hour. Failure to give such notification will result in the contractor being charged a re-scheduling fee of $250.00.

15. FINAL INSPECTIONS - Any labor to perform a repeat final inspection upon contractor’s

completion of repairs to correct deficient water and/or sanitary sewer utilities found during the prior inspection is $100.00/inspection. (No charge for initial final inspection.)

Section III – Sanitary Sewer System Fees 1. SEWER TAP – Labor and material to install a 4" or 6" Tee on an existing sewer with all

excavation, backfill and pavement replacement to be borne by the contractor.....................................................................................................$210.00/tap

Any period of labor cost in excess of one (1) hour caused by the contractor will be charged at

the labor and equipment rate. 2. SEWER PERMIT – The permit required prior to the installation of the sanitary sewer for: A. New Connections................................................................................$75.00/permit B. Replacement Connections...................................................................$50.00/permit C. Or in the event that permit is secured after construction is underway...........................................................................................$200.00/permit 3. MANDRELING: A. Mandreling............................................................................................$85.00/hour Section IV – Water Distribution System Fees 1. WATER PERMIT – The permit required prior to the installation of the water service for: A. New Connections...............................................................................$75.00/permit B. Replacement Connections..................................................................$50.00/permit C. Or in the event that permit is secured after construction in

underway..........................................................................................$200.00/permit 2. VAULT PRESSURE REGULATOR (¾")...................................................$201.00 3. WATER LOSS – Water rate times quantity of loss, as estimated by the Sanitary

Engineering Department. 4. HYDRANT USE PERMIT – Permits will be issued for the months of April thru October only, as weather permits. Metered...................................................................................$110.00 plus cost of water 5. WATER HAULER KEY DEPOSIT....................................................................$100.00 6. HYDRANT REPAIR – Time and material plus 20%.

Commissioners' Journal, Volume 197, Page 82

Page 62: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

RESOLUTION NO. 20-0062 CONTINUED 7. METER REPAIR – Time and material plus 20%. 8. DELINQUENT ACCOUNT FEE ………................................$75.00/connection Cost includes employee and vehicle trip to turn-off customer water service at the curb box

after turn-off due to non-payment, charged at the time of turn-off. If payment on delinquent account is paid in full or a payment plan has been arranged to the satisfaction of the Sanitary Engineer, customer water service will be turned on at no charge if completed during normal business hours. Water turned on after hours at the request of the customer shall be billed in accordance with the labor provision of this resolution and a two-hour minimum.

9. CONSTRUCTION WATER CHARGE – The fee is good for a maximum of four (4) months of unmetered construction water service. A. For building with two (2) units or less..................................................$80.00/bldg. B. Each additional month...........................................................................$20.00/month 10. PRESSURE TEST & FLUSHING CHARGE…………………………… $350.00 If re-testing/flushing is required, it shall be billed at the same rate as the initial testing/flushing. 11. CONNECTION CHARGES – The following charges are based on the connection being provided at the road right-of-way.

TAP FEES

* Market Rate = tap fee as quoted by MCSE approved contractor/supplier, paid for by contractor.

TAP FEE

SIZE PRICE

1” $1,080.00

1 ½” $1,875.00

2” $2,575.00

3" Market Rate

4" Market Rate

6" Market Rate

8" Market Rate

Commissioners' Journal, Volume 197, Page 83

Page 63: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

RESOLUTION NO. 20-0062 CONTINUED

RESIDENTIAL METER PRICING

OUTSIDE VAULT PRICING COMPLETE INSIDE METER PRICING COMPLETE

COMMERCIAL METER PRICING OUTSIDE VAULT PRICING COMPLETE INSIDE METER PRICING COMPLETE

METER 1 1/2" AND LARGER (METER ONLY/VAULT BY CONTRACTOR)

OMNI T2

SIZE COST

1 ½” $1,656.71

2” $1,848.41

3” $1,593.90

4” $3,102.00

6” $5,335.38

8” $9,054.49

Any meter or meter assembly not shown shall be the cost of the meter plus 20%. Up to and including a two inch (2" tap), the above price includes up to sixty feet (60') of copper to and including a shut-off installed. Services requiring copper lengths >60' will be billed for the additional materials used at the price per foot based on cost upon completion of tap. Excavation and backfill by owner. Taps greater than 2" shall be performed by MCSE approved contractor/supplier and witnessed by MCSE personnel.

METER SIZE

CONNECTION SIZE (line size entering meter)

COST

¾” Existing 3/4"

To be replaced with

1" (min.) unless

variance granted by

MCSE, rates below apply

1 ½ “ $664.00

1” 1”-2” $636.00

VAULT SIZE

CONNECTION SIZE (line size entering vault)

COST

¾” Existing 3/4"

To be replaced with

1" (min.) unless

variance granted by

MCSE, rates below apply

1”-2” $1,083.00

1” 1”-2” $1,422.00

METER SIZE

CONNECTION SIZE (line size entering meter)

COST

1” 1”-2” $636.00

VAULT SIZE

CONNECTION SIZE (line size entering vault)

COST

1”

1”-2” $1,422.00

OMNI C2 SIZE COST 1 ½” $2,131.73

2” $2,363.23 3” $2,304.50 4” $3,999.60 6” $6,908.00 8” $10,659.07

Fire Line by-pass metering

$135.32

Commissioners' Journal, Volume 197, Page 84

Page 64: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

RESOLUTION NO. 20-0062 CONTINUED One inch (1") and smaller OUTSIDE Meter and Vault prices include the meter vault and lid. 12. CAPACITIES CHARGE (for unmetered fire lines): SERVICE SIZE CHARGE PER MONTH 2” $5.00 3” $7.50 4" $50.00 6" $75.00 8" $100.00 10” $150.00 13. UNAUTHORIZED WATER USE CHARGE – Charges levied for the unauthorized use of

fire hydrants or other unpermitted, unmetered water use is $500.00 plus the estimated amount of water used times the current water rate.

14. SEASONAL WATER METER PROGRAM FEES – Property owners that participate in the

seasonal water meter program shall be billed for the labor associated with the two (2) visits to the property, first for the meter set and second for the meter removal, equal to a combined total annual charge of $65.00.

15. SEASONAL WATER METER RE-SCHEDULING FEE – Property owners that are not at

the residence at the scheduled appointment time to set a seasonal meter and to turn on water service shall be charged a re-scheduling fee of $50.00.

Section V The above mentioned charges are for water supplied, material furnished, or services furnished and do not cover other charges for the construction of facilities such as assessments and tap-in charges which are established by other resolutions. Section VI Any unauthorized use of water thru any facility of the Medina County Water Distribution Systems, will be cause for the revocation of the contractor's license and/or subject to fine as provided by law. Section VII The above mentioned fees, charges and rates shall become effective as of the date of this resolution; however, any construction project physically in progress having their fees based on previous resolution, shall be able to complete construction without any increases in charges. Section VIII It is found and determined that all formal action of this Board concerning and relating to the adoption of this Resolution were adopted in an open meeting of this Board, and that all deliberations of this Board and any of its' committees that resulted in such formal action, were in meetings open to the public in compliance with all legal requirements, including Section 121.22 of the Ohio Revised Code. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Medina County Sanitary Engineering Department

Commissioners' Journal, Volume 197, Page 85

Page 65: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING - TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0063

DECLARING THE NECESSITY OF CONSTRUCTING WATER MAINS AND A SANITARY FORCE MAIN IN SHARON TOWNSHIP AND APPROVING THE

DETAILED PLANS AND SPECIFICATIONS AND AUTHORIZING THE SANITARY ENGINEER TO COMMENCE ADVERTISING FOR CONSTRUCTION BIDS

MCSE #SW-500/00-281.1

WHEREAS, the Board of County Commissioners have previously established the Medina County Sewer District; and WHEREAS, the Sanitary Engineer has presented plans for constructing water mains in Sharon Township as follows along:

• Ridge Road (SR 94) from Medina Road (SR 18) to the south, to 400’ south of Sharon Copley Road (SR 162).

• Sharon Copley Road (SR 162) from 1,900’ west of Ridge Road (SR 94) to the east to State Road (TH 44).

• State Road (TH 44) from Sharon Copley Road (SR 162) to the north to Medina Road (SR 18)

WHEREAS, the Sanitary Engineer has presented plans for constructing a sanitary force main in Sharon Township as follows along:

• State Road (TH 44) from 1,200’ south of Sharon Copley Road (SR 162) to the north to Medina Road (SR 18).

WHEREAS, this Board has determined that it is necessary to construct said water mains and a sanitary force main. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of Medina, State of Ohio; that: Section 1. It is hereby found, determined and declared to be necessary to construct water mains

and a sanitary force main along Ridge Road (SR 94), Sharon Copley Road (SR 162) and State Road (TH 44).

Section 2. The detailed plans and specifications to construct water mains and a sanitary force main

along Ridge Road (SR 94), Sharon Copley Road (SR 162) and State Road (TH 44) are hereby approved.

Section 3. The County Sanitary Engineer is hereby authorized to commence advertising for bids

to construct said water mains and sanitary force main. Section 4. It is hereby found and determined that all formal actions of this Board concerning and

relating to the adoption of this resolution were adopted in an open meeting of this Board, and that all deliberations of this Board and of its committees that resulted in those formal actions were in meetings open to the public, in compliance with the law.

Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Sanitary Engineering Department

Commissioners' Journal, Volume 197, Page 86

Page 66: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0064

APPROVING THE ACCEPTANCE OF FUNDING FROM THE OHIO DEPARTMENT OF TRANSPORTATION FOR FY2020

OHIO TRANSIT PARTNERSHIP PROGRAM GRANTS

WHEREAS, the State of Ohio through its FY2020 Ohio Transit Partnership Program has made available funds to assist public transportation systems in Ohio, and

WHEREAS, the Medina County Public Transit is the transit operator for Medina County and has applied for assistance grants as they become available, and

WHEREAS, the Medina County Public Transit system is presently providing transit services and observing all federal and state rules regarding these programs, and

WHEREAS, the Medina County Public Transit system is accepting funding from the Ohio Department of Transportation for its FY2020 Ohio Transit Partnership Program in the amount of $136,235 for Operating Expenses and $46,000 for Preventative Maintenance, and NOW, THEREFORE, BE IT RESOLVED, by the Medina County Board of Commissioners that Medina County Public Transit is hereby authorized to accept funding from the FY2020 Ohio Transit Partnership Program and any required information on behalf of the Medina County Commissioners. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Medina County Public Transit

Commissioners' Journal, Volume 197, Page 87

Page 67: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 88

Page 68: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0065

APPROVING THE ACCEPTANCE OF FUNDING FROM THE OHIO DEPARTMENT OF TRANSPORTATION FOR FY2020

STATE GFR URBAN TRANSIT PROGRAM GRANTS

WHEREAS, the State of Ohio through its FY2020 State GFR Urban Transit Program has made available funds to assist public transportation systems in Ohio, and

WHEREAS, the Medina County Public Transit is the transit operator for Medina County and has applied for assistance grants as they become available, and

WHEREAS, the Medina County Public Transit system is presently providing transit services and observing all federal and state rules regarding these programs, and

WHEREAS, the Medina County Public Transit system is accepting funding from the Ohio Department of Transportation for its FY2020 State GFR Urban Transit Program in the amount of $133,852 for Operating Expenses, and NOW, THEREFORE, BE IT RESOLVED, by the Medina County Board of Commissioners that Medina County Public Transit is hereby authorized to accept funding from the FY2020 State GFR Urban Transit Program and any required information on behalf of the Medina County Commissioners. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Medina County Public Transit

Commissioners' Journal, Volume 197, Page 89

Page 69: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Commissioners' Journal, Volume 197, Page 90

Page 70: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0066

AUTHORIZING THE SERVICES OF PRIVATE EMERGENCY PHYSICIANS, INC. AS THE MEDICAL REVIEW OFFICER FOR MEDINA

COUNTY PUBLIC TRANSIT WHEREAS, Medina County Public Transit receives Federal Transit Authority funding to provide demand response and fixed route transportation services to County residents, and WHEREAS, Medina County Public Transit is required to be compliant with all the Federal Transit Authority Drug and Alcohol Program 49 C.F.R. Part 655 and 49 C.F.R. Part 40 regulations for safety sensitive employees, and WHEREAS, Medina County Public Transit has determined Private Emergency Physicians Inc. to be the most cost effective and accessible Medical Review Officer solution. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the Medina County Public Transit be authorized to contract Medical Review Officer functions, including DOT Physical and Drug and Alcohol Testing.

Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Medina County Public Transit

Commissioners' Journal, Volume 197, Page 91

Page 71: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Private Emergency Physicians, Inc. 3094 W. Market St. Suite 350

Fairlawn, OH 44333

1

Service Agreement for Medina Public Transit

By Private Emergency Physicians Inc.

Private Emergency Physicians, Inc. is committed to offer quality occupational healthcare testing and

wellness services that will mutually benefit employers and their employees.

The following services will be provided to Medina Public Transit by Private Emergency Physician’s, Inc.,

effective January 15th, 2020

Company Information: Medina Public Transit

6094 Wedgewood Rd. Medina, OH 44256

Billing Information: Same as Above

1. Permanent collection sites have been set up by PEPI. PEPI sites will be used as priority sites. All

results will be reported and reviewed by a MRO. PEPI will locate and coordinate new drug screen

collection sites for Medina Public Transit on an as needed basis. PEPI will not be responsible for

the cost of a collection done at a site that has not been set up by PEPI. Drug screen collections are

also available at Private Emergency Physicians Inc. Private Emergency Physicians will locate

collection sites in specified areas, supply collection sites with required supplies and remain the

MRO. All results will be reported from Private Emergency Physicians, Inc. to designated

company contacts only.

2. PEPI will not be responsible for any collection charges or Lab fees done outside of the United

States. PEPI will help locate collections sites for Medina Public Transit if needed.

3. The collection site will bill Private Emergency Physicians a collection fee for services rendered.

Private Emergency Physicians will bill Medina Public Transit a cost of $50.00 for each drug

screen collected and $35.00 for each BAT preformed.

4. Medina Public Transit will attempt to only use collection sites that have been approved by Private

Emergency Physicians, Inc. If Medina Public Transit would use a non-approved site, Medina

Public Transit will be responsible for all charges at prevailing rate levels.

5. Private Emergency Physicians will perform DOT physicals for Medina Public Transit as needed at

a cost of $50.00. All physicals are in compliance with standards set forth by the U.S. Department

of Transportation for commercial drivers. Follow-up evaluations regarding positive findings are

included within the base price. DOT physicals may be performed at collection sites but PEPI will

not be responsible for payment of those exams. PEPI may also provide DOT exams onsite at the

Medina Public Transit location as needed. A minimum of 6 scheduled exams is required to visit

the workplace. Exams would be preformed in an appropriate area provided by Medina Public

Transit

6. Medina Public Transit will supply PEPI with an updated independent contractor list to allow PEPI

to conduct quarterly random pulls at standards set forth by the U.S. Department of Transportation

Commissioners' Journal, Volume 197, Page 92

Page 72: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

2

(50% for drug screening and 10% for breath alcohol). Random pulls are completed at no charge to

Medina Public Transit as long as PEPI completes the random drug screening and/or MRO

services.

7. Private Emergency Physicians will provide Medina Public Transit with cab packs for all of your

drivers at no cost. (Shipping fees apply)

8. A PEPI representative will visit the Medina Public Transit location on the designated days, to

collect Pre-Employment DOT drug screens. The cost for this service is $50.00 each. The

collection will be preformed in an appropriate area as provided by Medina Public Transit If a

PEPI representative visits Medina Public Transit on a designated day and less than six drug

screens are collected a $60.00 travel fee will be incurred. A schedule/or any changes to the

schedule, should be provided to PEPI at least two days prior to the day needed.

9. Blind specimen samples will be preformed and reported by PEPI. The cost for blind specimens

will be $50.00

10. PEPI will not be responsible for any Emergency, After Hours Fees, and Travel Expenses incurred

by a Medina Public Transit driver for post accident tests.

11. PEPI will bill Medina Public Transit monthly. Payment is expected within 30 days of submission

of invoice to Medina Public Transit All collection site fees will be paid by PEPI as long as the

collection site has been approved by PEPI. PEPI is not responsible for DOT physical fees.

12. Time spent by PEPI employees on unique projects/Audits ect. Will be billed separately at

A pre-determined hourly rate agreed upon by both Medina Public Transit and PEPI.

13. PEPI will not be responsible for any extra charges incurred by the lab for the running of extra

panels on positive drug screens.

14. No License or Other Rights. Nothing Herein shall be construed as granting, transferring, or

otherwise licensing any trademark, service mark, logo, or any other property whatsoever from

either Medina Public Transit. Neither party hereto shall use the name, trademark, service mark or

logo of the other party without the prior written consent of the party owning such mark.

15. Insurance. PEPI will, at its own expense, maintain adequate coverage to insure its liabilities under

this Agreement, including but not limited to, workers compensation, comprehensive general

liability, and errors and omissions coverage.

16. Each party agrees to indemnify, defend and hold harmless the other party from all third party

claims for damages because of bodily injury (inclusive of death) and/or property damage which

arise out of and are proximately caused by the negligent acts or omissions or willful misconduct of

the agreeing party or its employees, agents or subcontractors, except to the extent such injuries of

losses are attributable to the negligence or willful misconduct of the other party or its employees,

agents or subcontractors. Either party claiming the benefit of this obligation shall notify the other

party immediately of any claim and shall cooperate with the other party in investigating and

defending such a claim.

17. PEPI understands and acknowledges the sensitivity and confidentiality of Personal Information

which may be contained in Confidential Information received from Medina Public Transit, and

that such information may be obtained from individuals who are subject to Privacy Laws,

including, but not limited to, the Health Insurance Portability and Accountability Act 1996

(“HIPPA”) and the regulations on the privacy of protected health information as many be

periodically revised and updated. PEPI acknowledges the statutory protections afforded by the

Privacy Laws to Personal Information and agrees to comply with all legal and contractual

requirements relating to the privacy and confidentiality of Personal Information applicable to it in

the performance of its obligations under this Agreement; and has established and will maintain

Commissioners' Journal, Volume 197, Page 93

Page 73: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

Private Emergency Physicians, Inc. 3094 W. Market St. Suite 350

Fairlawn, OH 44333

3

commercially reasonable safeguards against the destruction, loss, alteration or of unauthorized

access to Confidential Information in the possession of PEPI Personnel, which safeguards will

include polices for the disposal/destruction of any such Confidential Information that are

commensurate with the sensitivity of the materials to be disposed. PEPI aggress to indemnify,

defend and hold harmless Panther II Transportation, Inc. from and against any and all claims,

damages, liabilities, losses and expenses arising out of PEPI’s failure to comply with the

provisions of this paragraph.

18. Governing Law. To the extent consistent with governing federal law identified herein, this

Agreement shall be interpreted in accordance with the laws of the State of Ohio, without regard to

or application of choice of law rules or principles.

This Service Agreement will remain in effect until January 15th , 2021, provided however, that either

PEPI or Medina Public Transit may terminate this Service Agreement at any time, with or without

cause and without penalty, upon giving not less than thirty (30) days prior written notice. Not

withstanding the foregoing, nothing herein shall be construed as to relieve either PEPI or Medina

Public Transit from satisfying any obligations that may have accrued prior to any termination.

Private Emergency Physicians Inc. agrees to follow all procedures set forth by the Department of

Transportation and/or Medina Public Transit Any changes that are made due to DOT regulations or by

Medina Public Transit will be communicated to the contacts immediately.

To verify that all information listed above has been presented and agreed upon by Medina Public Transit

and PEPI, authorized signatures are required below.

Medina Public Transit Representative:

Signature: ______________________________________Date: _____________________

Print Name: ____________________________________

Title: ___________________________________________

PEPI Representative:

Signature: _____________________________________ Date: _____________________

Print Name: _________________________________________

Title: ________________________________________________

Commissioners' Journal, Volume 197, Page 94

Page 74: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020

The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk

Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0067

EXTENDING THE CONTRACT PERIOD FOR THE TOWNSHIP OF HINCKLEY HISTORICAL SOCIETY COMMUNITY DEVELOPMENT BLOCK GRANT

ENTRANCE ALTERATION PROJECT WHEREAS, the Ohio Development Services Agency has previously awarded Program Year 2018 Community Development Block Grant funds to Medina County to allow, for the Hinckley Historical Society Building Entrance Alteration Project in the Township of Hinckley, and WHEREAS, the Board of County Commissioners authorized the execution of an agreement for the total amount of one hundred three thousand two hundred fifty-five ($103,255) with The Cornice Company, Inc. for the construction of these improvements, and WHEREAS, the agreement specified that the construction of the improvements were to be completed by December 11, 2019, and WHEREAS, The Cornice Company, Inc. encountered, during the construction of the improvements, justifiable material and design complications and concerns which warranted the project be delayed beyond the specified completion date. NOW, THEREFORE, BE IT RESOLVED, that the contract period for the building entrance alterations to the Hinckley Historical Society in Hinckley Township be extended to February 28, 2020 to allow for the satisfactory completion of the construction improvements. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Planning Services Director

Commissioners' Journal, Volume 197, Page 95

Page 75: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0068

APPOINTING A MEMBER TO THE

MEDINA COUNTY CONVENTION & VISITORS BUREAU BOARD OF TRUSTEES

WHEREAS, it has come to the attention of the Board of Commissioners that there is a vacancy for a member of the Medina County Convention & Visitors Bureau Board of Trustees to represent the townships and villages, and WHEREAS, Amanda Cahoon has left the Board of Trustees as Commissioners’ representatives, and WHEREAS, Jill Teubl has expressed interest in being appointed to said Board of Trustees, and it is the desire of this Board of Commissioners to appoint her. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that Jill Teubl is appointed to the Medina County Convention & Visitors Bureau Board of Trustees effective immediately with her term ending on October 31, 2021. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Commissioners’ Office

Commissioners' Journal, Volume 197, Page 96

Page 76: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020

The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Geissman.

RESOLUTION NO. 20-0069

AMENDING REPRESENTATIVES TO

THE MEDINA COUNTY DRUG ADVISORY COMMITTEE (MCDAC) WHEREAS, it has come to the attention of the Board of Commissioners that there is currently a vacancy on the Medina County Drug Advisory Committee (MCDAC); and WHEREAS, Darren Stout has been appointed as the Medina County Drug Task Force Director and has expressed an interested in serving on the MCDAC Board and it is the desire of the Board of Commissioners to appoint him; and WHEREAS, Will Koran wishes to no longer serve as the School Superintendent Representative of MCDAC and has expressed interest in serving as an alternate; and WHEREAS, Bob Hlasko currently serves as School Superintendent Alternate and has expressed interest in serving as the School Superintendent Representative of MCDAC, and it is the desire of the Board of Commissioners to appoint him. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that Darren Stout is hereby appointed as the Drug Task Force Director Representative, Bob Hlasko as School Superintendent Representative, and Will Koran as School Superintendent Alternate with their terms expiring on December 31, 2020. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Commissioners’ Office

Commissioners' Journal, Volume 197, Page 97

Page 77: Resolutions – January 28, 2020 · 2020. 1. 28. · Resolutions – January 28, 2020 NUMBER RESOLUTION TITLE 20-0051 Resolution commending Beth Mika for over 24 years of service

REGULAR MEETING – TUESDAY, JANUARY 28, 2020 The Board of County Commissioners of Medina County, Ohio, met in regular session on this date with the following members present:

William F. Hutson Patricia G. Geissman Colleen M. Swedyk

Mr. Hutson offered the following resolution and moved the adoption of same, which was duly seconded by Mrs. Swedyk.

RESOLUTION NO. 20-0070

APPOINTING A MEMBER TO THE

MEDINA METROPOLITAN HOUSING AUTHORITY BOARD

WHEREAS, it has come to the attention of the Board of Medina County Commissioners that there is a vacancy as the commissioners’ representative on the Medina Metropolitan Housing Authority (MMHA) Board; and WHEREAS, the MMHA Board membership must consist of not less than one member who is directly assisted by the public housing agency; and WHEREAS, Scott S. Miller fills the requirements and has expressed an interest in serving on said board. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio, that Scott S. Miller be and is hereby appointed to the Medina Metropolitan Housing Authority Board with his term ending June 30, 2025. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: January 28, 2020 Prepared by: Commissioners Office

Commissioners' Journal, Volume 197, Page 98