Weekly Report – November 10, 2014

Weekly Report – November 10, 2014
Number
Resolution Title
14-0947
Allowing claims and authorize issuance upon the treasurer in settlement of such
list of claims
14-0948
Authorizing the final change order to the contract for the 2014 Medina County
pavement planing and repair contract between Karvo Paving Company and the
Medina County Board of Commissioners
14-0949
Determining the necessity to close State Road (C.H. 44) between Center Road
(S.R. 303) and Eastwood Road (T.H. 405)
14-0950
Amending the Annual Appropriation resolution
14-0951
Amending the 2014 Appropriations Resolution by transferring appropriations
14-0952
Authorizing the county auditor to transfer funds from various county department
accounts to the Medina County Print Shop revenue line item
14-0953
Approving an addendum to the lease with Strand Co., Ltd. for office space for the
Clerk of Courts Wadsworth Auto Title Office
14-0954
Appointing an excess insurance carrier for the county's workers compensation self
insurance program
14-0955
Accepting and awarding bids for drug testing supplies and services and electronic
monitoring services for the Medina County Adult Probation Department
14-0956
Authorizing the filing of applications with the Ohio Department of Transportation
for FY 2015
14-0957
Approving personnel changes for the employees under the jurisdiction of the
Medina County commissioners
14-0958
Authorizing a second addendum to an agreement with CT Consultants, Inc. for
demolition program services
14-0959
Appointing a member to the Medina County Convention and Visitors Bureau
Board of Trustees
14-0960
Allowing expenses of county officials
14-0961
Authorizing the Sanitary Engineering Department to advertise for bids for the
operation of a transfer facility at the county’s central processing facility
Stephen D. Hambley
Resolution No. 14-0947
Adam Friedrick
Patricia G. Geissman, Stephen D. Hambley, and Adam Friedrick
Commissioners' Journal, Volume 174, Page 696
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 697
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 698
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 699
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 700
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 701
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 702
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 703
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 704
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 705
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 706
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 707
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 708
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 709
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 710
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 711
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 712
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 713
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 714
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 715
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 716
Resolution No. 14-0947 (Continued)
Commissioners' Journal, Volume 174, Page 717
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session
on this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same,
which was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0948
RESOLUTION AUTHORIZING THE FINAL CHANGE ORDER TO THE CONTRACT
FOR THE 2014 MEDINA COUNTY PAVEMENT PLANING AND REPAIR
CONTRACT BETWEEN KARVO PAVING COMPANY AND THE
MEDINA COUNTY BOARD OF COMMISSIONERS
WHEREAS, Medina County Commissioners and Karvo Paving Company entered into a contract
in September, 2014 for the planing and repairing of various roads in Medina County, Ohio in the
amount of $138,653.05; and
WHEREAS, the contract work has been completed and the Medina County Engineer has
prepared the Final Change Order for the contract; and
WHEREAS, the quantities estimated in the contract were different than the as-built quantities
used during the construction, said as-built quantities tabulated in Exhibit "B" attached hereto;
and
WHEREAS, the total cost to perform the Final Change Order will decrease the original contract
amount by $3,712.01 and such decrease in the original contract amount is less than the ten
percent increase (10%) allowed by law.
WHEREAS, Karvo Paving Co. has accepted the Final Change Order as evidenced by their
signature; and
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners of Medina
County, Ohio, that the County enter into the Final Change Order, attached hereto as “Exhibit
A”, to its September, 2014 contract with Karvo Paving Co. attached hereto in the amount of
$3,712.01.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Medina County Engineer’s Office
Commissioners' Journal, Volume 174, Page 718
Resolution No. 14-0948 (cont'd.)
Commissioners' Journal, Volume 174, Page 719
Resolution No. 14-048 (cont'd.)
Commissioners' Journal, Volume 174, Page 720
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same,
which was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0949
RESOLUTION DETERMINING THE NECESSITY TO CLOSE
STATE ROAD (C.H. 44) BETWEEN CENTER ROAD (S.R. 303)
AND EASTWOOD ROAD (T.H. 405)
WHEREAS, per Section 5543.17 of the Ohio Revised Code, the Medina County Engineer has
determined it necessary to close State Road (C.H. 44) in Hinckley Township, between Road
(S.R. 252) and Eastwood Road (T.H. 405), beginning Wednesday, November 12, 2014 through
Friday, November 14, 2014 for the repair of Culvert No. 66; and
WHEREAS, Culvert No. 66 is located approximately 88' (feet) north of Center Road; and
WHEREAS, the Medina County Highway Department will perform the work under the direction
of the County Engineer’s Office.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina
County, Ohio, that State Road (C.H. 44), between Center Road (S.R. 303) and Eastwood Road
(T.H. 405), will be closed beginning Wednesday, November 10, 2014, through Friday, November
14, 2014 as determined necessary by the Medina County Engineer.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Medina County Engineer’s Office
Commissioners' Journal, Volume 174, Page 721
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on this
date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0950
RESOLUTION AMENDING THE ANNUAL
APPROPRIATION RESOLUTION
WHEREAS, the Board of County Commissioners adopted an Annual Appropriation Resolution,
No. 14-0122 on February 25, 2014 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 annual appropriation resolution levels are now necessary.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that its
Resolution No. 14-0122, adopted February 25, 2014 be amended as follows:
ACCOUNT NUMBER
ACCOUNT NAME
FAMILY FIRST COUNCIL
5038-4105-0581
Purchase of Service
FROM
32,807.00
TO
47,807.00
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 722
DIFFERENCE
+15,000.00
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on this
date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0951
RESOLUTION AMENDING THE 2014 APPROPRIATIONS
RESOLUTION BY TRANSFERRING APPROPRIATIONS
WHEREAS, O.R.C. 5705.4 provides that any appropriation resolution may be amended or
supplemented, and
WHEREAS, it has been determined that expenditures within certain appropriations will be in
excess of the amount previously determined, and
WHEREAS, it has been determined that certain appropriation items are in excess of the amounts
to be encumbered, and
WHEREAS, the following transfers will not reduce any appropriation below an amount
sufficient to cover all unliquidated and outstanding contracts or obligations certified from or
against the appropriations.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the
following transfers of appropriations be made to be effective with the passage of this resolution.
BE IT FURTHER RESOLVED by the Board that the Auditor be and is hereby authorized to
make transfers within said appropriations:
FROM ACCOUNT
TO ACCOUNT
COMMISIONERS
0010-3960-0520
0010-3960-0520
0010-3960-0520
0010-0100-0230
0010-0100-0540
0010-0100-0780
350.00
800.00
150.00
REAL ESTATE COLLECTION
0010-3960-0530
0010-0400-0580
550.00
COMMON PLEAS COURT –FOREIGN JUDGE/ATTY.FEES
0010-2105-0045
0010-1605-0045
AMOUNT
282.00
COUNTY GARAGE
0010-3400-0100
0010-3960-0530
0010-3967-0080
0010-2809-0230
0010-2809-0230
0010-2809-0230
2,000.00
441.00
2,559.00
OTHER HEALTH
0010-3400-0100
0010-3550-0322
5,554.13
VETERAN SERVICES
0010-3800-0590
0010-3800-0590
0010-3800-0580
0010-3800-0780
1,000.93
1,461.00
REAL PROPERTY TRANSFER TAX
0015-4000-0610
0015-4000-0100
10.00
ANIMAL SHELTER
Commissioners' Journal, Volume 174, Page 723
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
RESOLUTION NO. 14-0951 (Continued)
0100-4030-0617
0100-4030-0100
4,000.00
COURT MEDIATION
0188-1600-0610
0188-1600-0100
760.00
MEDINA COUNTY HEALTH CARE
2810-0100-0081
2810-0100-0030
2810-0100-0081
2810-0100-0090
2810-9999-0610
2810-0100-0090
159.00
337.00
890.00
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 724
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on this
date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0952
RESOLUTION AUTHORIZING THE COUNTY AUDITOR TO TRANSFER
FUNDS FROM VARIOUS COUNTY DEPARTMENT ACCOUNTS TO
THE MEDINA COUNTY PRINT SHOP REVENUE LINE ITEM
WHEREAS, O.R.C. 5705.15 provides for the transfer of funds from one fund to another, and
WHEREAS, the Board of County Commissioners has determined it necessary to transfer funds
from various department accounts for the Medina County Print Shop services rendered during
the period of October, and
WHEREAS, written approval has been received from said departments authorizing the County
Finance Department to implement such transfers for these services.
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:
FROM
EXPENSE ACCOUNT
TO REVENUE ACCOUNT
PRINT SHOP FEES
AMOUNT
RPTT
0015-4000-0100
0010-0026
2.45
Animal Shelter
0100-4030-0100
0010-0026
139.55
Job & Family Services
0120-4100-0100
0010-0026
401.17
Workforce
0125-9150-0610
0010-0026
17.08
Child Support
0145-0100-0100
0010-0026
597.53
Real Estate Assessment
0175-4200-0100
0010-0026
806.21
Court Mediation
0188-1600-0100
0010-0026
200.16
Sanitary Engineer
1000-5400-0100
0010-0026
92.92
Drug Task Force
5027-4000-0100
0010-0026
7.20
Commissioners' Journal, Volume 174, Page 725
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
RESOLUTION NO. 14-0952 (Continued)
FROM
EXPENSE ACCOUNT
TO REVENUE ACCOUNT
PRINT SHOP FEES
AMOUNT
FFC
5030-4105-0100
0010-0026
56.10
CDBG
6037-0107-0540
0010-0026
.90
Office for Older Adults
6066-9280-0100
0010-0026
280.54
Transit
6123-9201-0100
0010-0026
94.09
Title IV-D Prosecutor
6146-0701-0100
0010-0026
72.65
DTAC - Treasurer
7072-0500-0100
0010-0026
2.76
Human Resources
7100-0100-0100
0010-0026
28.39
Sheriff-Concealed Carry
7914-2900-0610
0010-0026
30.50
Total
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 726
$2,830.20
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same,
which was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0953
APPROVING AN ADDENDUM TO THE LEASE WITH
STRAND CO., LTD., FOR OFFICE SPACE FOR
THE CLERK OF COURTS WADSWORTH AUTO TITLE OFFICE
WHEREAS, the Board of County Commissioners approved an office lease for the Medina
County Clerk of Courts Wadsworth Auto Title Office with Stand Co., Ltd. on September 12,
2011, Resolution No. 11-0814, and
WHEREAS, the lease agreement was for the time period of October 1, 2011 through September
30, 2014, with an optional renewal term of two (2) additional thirty-six (36) month periods, with
a monthly rental amount of $1,155.33 and
WHEREAS, the Board wishes to extend the lease for the first renewal period beginning October
1, 2014 through September 30, 2017, with a monthly rental amount of $1,200.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the
addendum to the lease agreement with Stand Company, LTD., for rental office space for the
Medina County Clerk of Courts Wadsworth Auto Title Office be approved and authorizes the
President of the Board to sign on behalf of the Board of Commissioners.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 727
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on this
date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0954
RESOLUTION APPOINTING AN EXCESS INSURANCE CARRIER FOR THE
COUNTY’S WORKERS COMPENSATION SELF INSURANCE PROGRAM
WHEREAS, the Board of County Commissioners adopted Resolution No. 08-0960, on October
14, 2008 which authorized the County to become self-insured for the purposes of workers
compensation, and
WHEREAS, the County must obtain excess insurance coverage for their workers compensation
program, and
WHEREAS, quotes were obtained from Safety National Casualty Corporation and Midwest
Employers Casualty Company through Excess Comp Specialists, and
WHEREAS, it has been determined that Midwest Employers Casualty Company has submitted
the best quote with a retention per occurrence of $500,000 for incidents involving law
enforcement personnel and $500,000 for all other employees at a premium cost of approximately
$63,924 per year for a two year period.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners of Medina
County, Ohio, that Midwest Employers Casualty Company be selected as Medina County’s
excess insurance carrier and that the County enter into a contract covering the period of
December 1, 2014 through November 30, 2016.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 728
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same,
which was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0955
ACCEPTING AND AWARDING
BIDS FOR DRUG TESTING SUPPLIES AND SERVICES AND
ELECTRONIC MONITORING SERVICES FOR
THE MEDINA COUNTY ADULT PROBATION DEPARTMENT
WHEREAS, the Medina County Adult Probation Department was authorized to bid for the
procurement of drug testing supplies and services and for electronic monitoring services on
October 7, 2014 by Resolution No. 14-0865, and
WHEREAS, bid specifications were prepared and advertised in a newspaper of general
circulation within the County and on the County’s web site, and
WHEREAS, bids were opened on October 29, 2014 pursuant to law with the following results:
Drug Testing:
Test Kit
Price
Vendor
Confirmation
Price
Forensic Fluids Lab
$15.00
$17.50
Premier Biotech
$4.30
$17.00
Oriana House
$20.00
$30.00
American Court Services
$20.00
$20.00
Recovery Health Care
$19.00
$18.00
Redwood Toxicology Lab
$12.50
$ 3.96
Electronic Monitoring:
Vendor
Daily
Rate
Add’l Alcohol
Monitoring Rate/Daily
Recovery Health Care
$11.00
$ 2.00
Sentinel
$ 4.70
$ 9.05
Secured Monitoring
$10.00
$ 4.00
Oriana House
$ 9.80
$12.00
WHEREAS, bids were referred to the Chief Probation Officer for review and a recommendation
for bid award, and
Commissioners' Journal, Volume 174, Page 729
RESOLUTION NO. 14-0955 (Continued)
WHEREAS, based upon cost, level of services offered, and convenience of location, the Chief
Probation Officer has determined that the bid submitted by American Court Services is the
lowest and best bid for oral drug testing supplies and services, and
WHEREAS, based upon cost and convenience of location, the Chief Probation Officer has
determined that the bid submitted by Secured Monitoring is the lowest and best bid for electronic
and alcohol monitoring services.
NOW THEREFORE BE IT RESOLVED that, as the lowest and best bidder, the contract for
the drug supplies and services be awarded to American Court Services at the unit rate amounts
referenced above and that said Board of County Commissioners hereby authorizes the execution
of an agreement for these supplies and services.
BE IT FURTHER RESOLVED that, as the lowest and best bidder, the contract for the
electronic and alcohol monitoring services be awarded to Secured Monitoring at the daily rate
amounts referenced above and that said Board of County Commissioners hereby authorizes the
execution of an agreement for these services.
Voting AYE: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: County Administrator
Commissioners' Journal, Volume 174, Page 730
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on this
date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0956
RESOLUTION AUTHORIZING THE FILING OF APPLICATIONS WITH THE
OHIO DEPARTMEMT OF TRANSPORTATION FOR FY 2015
WHEREAS, the State of Ohio through its FY 2015 programs has made available various grants,
such as the Ohio Elderly and Disabled Transit Fare Assistance Program, The Urban Transit
Program, and the Ohio Transit Preservation Partnership Program to assist public transportation
systems in Ohio, and
WHEREAS, the Medina County Public Transit Department is the transit operator for the Medina
County Board of Commissioners and is presently providing transit services to County residents, and
WHEREAS, Medina County Transit has an interest in applying for the various grants provided
through the State of Ohio.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners of Medina
County, Ohio, that the President of the Board, Patricia G. Geissman, be authorized to file
applications with the Ohio Department of Transportation for the Ohio Elderly and Disabled Transit
Fare Assistance Program, The Urban Transit Program, and the Ohio Transit Preservation Partnership
Program for FY 2015, and
MAY IT BE FURTHER RESOLVED, that Michael Salamone, Medina County Transit Director,
be authorized to furnish additional information as the Ohio Department of Transportation may
require in connection with these applications.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 731
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same,
which was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0957
RESOLUTION 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:
RATE INCREASE
Kimberly Beverlin, JFS, Protective Services Worker 2, “From” $18.56/hr “TO” $19.36/hr
on fund 0120-4105-0030 effective 11/9/14. (Annual Step Increase per CBA, PCN 30206.0)
Bernard Bogan, Sanitary, Wastewater Operator 2, “From” $22.52/hr, “TO” $22.88/hr on
fund 1000-5400-0040 effective 11/9/14. (1 yr. Step Increase per CBA, PCN 99944.0)
Ashley Moree, Sanitary, Zimpro Operator, “From” $23.77/hr “TO” $24.13/hr on fund 10005400-0040 effective 11/9/14. (1 yr. Step Increase per CBA, PCN 99947.0)
RESIGNATION
Dustin Schrom, Sanitary, Treatment Plant Operator II effective 10/31/14. (PCN 99941.0)
Chasity Parks, JFS, Eligibility Specialist 2 effective 11/14/14. (PCN 21101.0)
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: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Human Resources
Commissioners' Journal, Volume 174, Page 732
REGULAR MEETING – MONDAY NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Stephen D. Hambley offered the following resolution and moved the adoption of same,
which was duly seconded by Adam Friedrick.
RESOLUTION NO. 14-0958
AUTHORIZING A SECOND ADDENDUM TO AN AGREEMENT
WITH CT CONSULTANTS, INC. FOR DEMOLITION PROGRAM SERVICES
WHEREAS, the Board of County Commissioners did previously enter into an agreement with
CT Consultants, Inc. (Resolution No. 12-0737) for the provision of consulting services related to
the Moving Ohio Forward Demolition Program, and
WHEREAS, the Board of County Commissioners did previously agreed to the First Addendum
to the agreement with CT Consultants, Inc. to conduct the additional work for the second phase
of the program, and
WHEREAS, the Ohio Attorney General’s Office has extended the program period to December
31, 2014 for the third phase of the program and there remains additional work to be conducted in
order to complete the program, and
WHEREAS, it is now necessary and appropriate to extend the term of the agreement with CT
Consultants, Inc. to December 31, 2014, with this Second Addendum to the agreement which
includes additional compensation for this extended service period and additional work to be
conducted.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the
addendum to the agreement with CT Consultants, Inc., attached hereto as Exhibit A, be hereby
approved and that agreement addendum be authorized for execution.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Planning Services
Commissioners' Journal, Volume 174, Page 733
Resoslution 14-0958 (Cont'd)
SECOND ADDENDUM TO AGREEMENT FOR PROFESSIONAL SERVICES
This Second Addendum to the Agreement for Professional Services “SECOND
ADDENDUM” is an addendum to the Agreement Between the Medina County, Ohio Board of
Commissioners and CT Consultants, Inc. for Professional Services “AGREEMENT.”
WHEREAS, the Medina County, Ohio Board of Commissioners “COUNTY” entered
into the above referenced AGREEMENT with CT Consultants, Inc. “CONSULTANT” for the
provision of professional services necessary for the implementation of the 2012 Attorney
General Moving Ohio Forward Demolition Program “MOFDP.”
WHEREAS, the Ohio Attorney General’s Office extended the program period for the
second phase of the MOFDP from December 31, 2013 to May 31, 2014.
WHEREAS, the “COUNTY” agreed to amend the above referenced AGREEMENT with
the “CONSULTANT” for the provision of professional services necessary for the
implementation of the second phase of the MOFDP from December 31, 2013 to May 31, 2014,”
“FIRST ADDENDUM.”
WHEREAS, the CONSULTANT has performed services with a cost that did not exceed
the fee amount of $22,400 as contained in the AGREEMENT.
WHEREAS, the Ohio Attorney General’s Office has extended the program period for the
third phase of the MOFDP to December 31, 2014.
WHEREAS, there remains additional work to be conducted in order to complete the work
of the third phase of the MOFDP.
BE IT KNOWN, that for good consideration the undersigned parties make the following
additions or changes as part of the AGREEMENT as if contained therein:
1.
SECTION V of the AGREEMENT shall be modified as follows with the text in bold and
underlined added to the Section and the text shown as strikethrough deleted:
V - TIME SCHEDULE
The services to be provided by the CONSULTANT shall commence upon the execution
of this Agreement. The CONSULTANT agrees to complete all work in connection with
the implementation as required by the MOFDP Schedule, which calls for the third phase
of the program to be completed by May 31, 2014 December 31, 2014.
2.
EXHIBIT B of the AGREEMENT shall be modified as follows with the text in bold and
underlined added and the text shown as strikethrough deleted:
EXHIBIT ‘B’
COMPENSATION
Commissioners' Journal, Volume 174, Page 734
Resoslution 14-0958 (Cont'd)
The COUNTY will pay the CONSULTANT for the Scope of Services in Exhibit “A,” a
not to exceed fee for the work performed by the CONSULTANT. The payments shall be
made monthly, upon presentation of the CONSULTANT’s statements for services
performed…. The budget items for payment of services rendered shall be as follows:
Implementation of the Demolition Activity (32 Units)
SOFT COSTS:
Pre-inspections, Bidding, and Contracts
Construction Inspection (at least two visits)
Construction Management: (32 Units x $700 per unit)
$22,400
Total Soft Costs
$22,400
Additional work performed by the CONSULTANT in the form of Pre-inspections,
Quote Evaluations, Contracts, and Construction Inspection and Management shall
be provided at the following costs until such time as the work of MOFP is
completed:
$700.00 per unit (not to exceed three units)
3.
This SECOND ADDENDUM to the AGREEMENT is contingent upon the COUNTY
entering into a new agreement with the Ohio Attorney General’s Office (“AGO”)
establishing a funding amount and terms for Phase Three of the MOFDP. If the
COUNTY does not receive or execute said new agreement, this SECOND ADDENDUM
to the AGREEMENT will become null and void.
IN WITNESS WHEREOF, the COUNTY and the CONSULTANT have executed this
SECOND ADDENDUM as of the date indicated.
ATTEST:
COUNTY
By:
Patricia Geissman, President
Date:
Date:
WITNESSES:
CONSULTANT
By:
Dave Wiles, President
Date:
H:\RESOLUTIONS WEEKLY\0958 A.docx
Date:
Commissioners' Journal, Volume 174, Page 735
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session
on this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Mr. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Mr. Friedrick.
RESOLUTION NO. 14-0959
RESOLUTION 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 one member of the Medina County Convention & Visitors Bureau Board of Trustees to
represent the townships and villages, and
WHEREAS, Brad Cavey has expressed interest in being appointed to said Board of Trustees, and
it is the desire of this Board of Commissioners to appoint him.
NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County,
Ohio, that Brad Cavey is appointed to the Medina County Convention & Visitors Bureau Board
of Trustees with his term ending on October 31, 2016.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Commissioners Office
Commissioners' Journal, Volume 174, Page 736
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Mr. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Mr. Friedrick.
RESOLUTION NO. 14-0960
RESOLUTION TO ALLOW 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:
Juvenile Court
Ohio Assoc. of Juvenile Court Judges Winter Conference, Columbus, OH
Dec. 4-5, 2014
K. Dunn
0010-2100-0560
600.00
Juvenile Detention Center
Body Language, Proxemics, Pre-Attack Cues & Deception Indicators Course, London, OH
Nov. 13, 2014
A. Mathes, G. Copeland, N. King, R. Ols 0010-2115-0550 1,050.00
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: Finance Department
Commissioners' Journal, Volume 174, Page 737
REGULAR MEETING – MONDAY, NOVEMBER 10, 2014
The Board of County Commissioners of Medina County, Ohio, met in regular session on
this date with the following members present:
Patricia G. Geissman
Stephen D. Hambley
Adam Friedrick
Mr. Hambley offered the following resolution and moved the adoption of same, which
was duly seconded by Mr. Friedrick.
RESOLUTION NO. 14-0961
AUTHORIZING THE SANITARY ENGINEERING DEPARTMENT TO
ADVERTISE FOR BIDS FOR THE OPERATION OF A TRANSFER FACILITY AT
THE COUNTY’S CENTRAL PROCESSING FACILITY
WHEREAS, the Board of County Commissioners of Medina County, Ohio has previously
created the Medina County Solid Waste District, and
WHEREAS, the Board has caused to be constructed a Central Processing Facility (CPF) for the
purpose of transfer, disposal, recycling, processing or resource recovery of solid waste,
recyclable materials, and yard waste generated within the Medina County Solid Waste District,
and
WHEREAS, the operation of the CPF has been under contract with a private company, and said
contract is scheduled to expire on January 11, 2015, and
WHEREAS, due to the upcoming expiration of the operational contract, and recent rejection of
operating bids for a subsequent contract period, there is a need for an interim operational
solution at the CPF, and
WHEREAS, the County’s Sanitary Engineer and Solid Waste Coordinator have recommended
that the CPF be operated temporarily as a transfer facility in conjunction with community-based
recycling programs, and
WHEREAS, in order to facilitate this transition, it will be necessary to advertise for bids for
various components of the transfer facility operations.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the
Medina County Sanitary Engineer is authorized to commence advertising for bids for the
transfer, transport, and disposal of solid waste delivered to the Medina County CPF.
Voting AYE thereon: Mrs. Geissman, Mr. Hambley, and Mr. Friedrick
Adopted: November 10, 2014
Prepared by: County Administrator
Commissioners' Journal, Volume 174, Page 738