resolutions – july 21, 2020€¦ · thursday, july 23, 2020, as determined necessary by the...
TRANSCRIPT
Resolutions – July 21, 2020 NUMBER RESOLUTION TITLE
20-0613 Commending Grover A. Sullenberger for 30 years of service with Medina County
20-0614 Determining the necessity to close Leatherman Road (CH-260) between Blake Road (TR-118) and
Great Oaks Trail
20-0615 Determining the necessity to close Windfall Road (CH-101) between Sunburst Drive (TR-722) and Ridge Road (CH-60)
20-0616 Amending the appropriation measure resolution
20-0617 Amending the 2020 appropriations resolution by transferring appropriations
20-0618 Revenue adjustments of interest income to various funds
20-0619 Revenue adjustment for the General Bond Retirement Fund and the General Fund
20-0620 Authorizing cash transfer for Medina County Public Transit
20-0621 Creation of Juvenile Court Special Docket FY21 Fund and authorizing appropriations
20-0622 Authorizing the county auditor to transfer funds from various county department accounts to the Medina County Print Shop revenue line item
20-0623 Approving an amendment to the agreement with Aramark Correctional Services, Inc. for food services at the Jail and Detention Center
20-0624 Authorizing the advertisement for bids for the County Jail Medical Services
20-0625 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims
20-0626 Approving personnel changes for the employees under the jurisdiction of the Medina County Commissioners
20-0627 Adopting Ohio Deferred Compensation Roth 457 Deferred Compensation Plan Program
20-0628 Awarding the bids for the purchase of three 2020 2-wheel drive 6,400 GVW pickup trucks and one 2020 all-wheel drive SUV to be utilized by the Sanitary Engineering Department
20-0629 Reinstating the disposal rate for bagged refuse delivered to the Medina County Solid Waste District Facility
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0613
RESOLUTION COMMENDING GROVER A. SULLENBERGER FOR 30 YEARS OF SERVICE WITH MEDINA COUNTY
WHEREAS, it has come to the attention of the Board of County Commissioners that Grover Sullenberger is retiring from the Medina County Sanitary Engineering Department on July 25, 2020; and WHEREAS, Grover was hired on July 16, 1990 as a Zimpro Plant Operator at the Kenneth W. Hotz Water Reclamation Facility (a.k.a. Liverpool WWTP), subsequently receiving his Class I, Class II, Class III Wastewater Operator licenses; and WHEREAS, Grover progressed in his role of responsibility at Medina County with a promotion to a Plant Supervisor 1 in 2007 at the Hinckley WWTP; and WHEREAS, Grover was a dependable and dedicated employee who demonstrated professionalism, good judgement, positive attitude and work ethic, always cooperative, good leadership skills, and excellent communications skills. Grover’s high quality and quantity of work can raise the bar for everyone; and WHEREAS, Grover’s broad knowledge as a Zimpro Operator at the Liverpool WWTP along with his Supervisory skills at the Hinckley WWTP is greatly appreciated and his presence will be missed by his co-workers; and WHEREAS, the Board of County Commissioners wishes to recognize and honor Grover for his commitment and diligent work during his career at the Medina County Sanitary Engineering Department. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Medina County, Ohio that Grover A. Sullenberger be and is hereby commended for his 30 years of service with Medina County. BE IT FURTHER RESOLVED that the Board wishes to take this opportunity to offer best wishes to Grover for his retirement. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk
Adopted: July 21, 2020
IN WITNESS WHEREOF, We have hereunto subscribed our names and
caused this seal to be affixed at Medina this 21st day of July in the year of our Lord, Two Thousand twenty.
________________________________________ Patricia G. Geissman ________________________________________ William F. Hutson ________________________________________ Colleen M. Swedyk
Commissioners Journal, Volume 198, Page 408
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0614
DETERMINING THE NECESSITY TO CLOSE
LEATHERMAN ROAD (C.H. 260) BETWEEN BLAKE ROAD (T.R. 118) AND GREAT OAKS TRAIL
WHEREAS, per Section 5543.17 of the Ohio Revised Code, the Medina County Engineer has determined it necessary to close Leatherman Road (C.H. 260) in Wadsworth Township, between Blake Road (T.R. 118) and Great Oaks Trail, beginning Wednesday, July 22, 2020 through Thursday, July 23, 2020 for the replacement of Culvert No. 14; and WHEREAS, Culvert No. 14 is located approximately .3 miles north of Blake Road (T.R. 118); and WHEREAS, the Medina County Highway Department will perform the replacement under the direction of the Medina County Engineer; and NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, that Leatherman Road (C.H. 260) in Wadsworth Township, between Blake Road (T.R. 118) and Great Oaks Trail, will be closed beginning Wednesday, July 22, 2020 through Thursday, July 23, 2020, as determined necessary by the Medina County Engineer. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Medina County Engineer’s Office
Commissioners Journal, Volume 198, Page 409
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0615
DETERMINING THE NECESSITY TO CLOSE WINDFALL ROAD (C.H.101) BETWEEN SUNBURST DRIVE (T.R. 722)
AND RIDGEWOOD ROAD (C.H. 60) WHEREAS, per Section 5543.17 of the Ohio Revised Code, the Medina County Engineer has determined it necessary to close Windfall Road (C.H. 101) in Sharon/Montville Township, between Sunburst Drive (T.R. 722) and Ridgewood Road (C.H. 60), beginning Monday, July 20, 2020 through Tuesday, July 21, 2020 for the replacement of Culvert No. 1; and WHEREAS, Culvert No. 1 is located approximately 1,762 feet north of Ridgewood Road (C.H. 60); and WHEREAS, the Medina County Highway Department will perform the replacement under the direction of the Medina County Engineer; and NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, that Windfall Road (C.H. 101) in Sharon/Montville Township, between Sunburst Drive (T.R. 722) and Ridgewood Road (C.H. 60), will be closed beginning Monday, July 20, 2020 through Tuesday, July 21, 2020, as determined necessary by the Medina County Engineer. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Medina County Engineer’s Office
Commissioners Journal, Volume 198, Page 410
REGULAR MEETING – TUESDAY, JULY 21, 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. 20–0616
AMENDING THE APPROPRIATION MEASURE RESOLUTION WHEREAS, the Board of County Commissioners adopted appropriation measure Resolution, No. 20-0243, on March 24, 2020 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 appropriation levels are now necessary. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that it’s Resolution No. 20-0243, adopted March 24, 2020 be amended as follows:
ACCOUNT NUMBER ACCOUNT NAME FROM TO DIFFERENCE BOARD OF ELECTIONS SECURITY GRANT 02602600 50780 Equipment 7,357.24 8,313.24 +956.00 SOFTWARE FUND 29200100 50780 Equipment 1,000.00 3,000.00 +2,000.00 29200300 50030 Salary 30,000.00 35,000.00 +5,000.00 29200300 50060 Worker’s Comp. 225.00 265.00 +40.00 29200300 50080 OPERS 4,200.00 4,900.00 +700.00 29200300 50081 Medicare 435.00 505.00 +70.00
Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk
Adopted: July 21, 2020
Prepared by: Finance Dept.
Commissioners Journal, Volume 198, Page 411
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0617
AMENDING THE 2020 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 AMOUNT ANIMAL SHELTER 01004030 50610 01004030 50070 585.06 TRANSIT 61219203 50030 61219203 50070 7,000.00 VICTIM ASSISTANCE FY20 61520701 50550 61520701 50780 200.00 61520701 50560 61520701 50780 400.00 61520701 50610 61520701 50780 200.00
Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 412
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0618
REVENUE ADJUSTMENTS OF INTEREST INCOME TO VARIOUS FUNDS
WHEREAS, the Ohio Revised Code mandates that interest income earned must, in most cases, be credited to a county's general fund, and
WHEREAS, the Board has determined that the Drug Task Force - Federal Law Enforcement Trust Fund and Sheriff - Federal Law Enforcement Trust Fund, Board of Elections Security Fund, County Revolving Loan Fund, and the CHIP Program Income Fund are also entitled to be credited for the applicable portion of interest income, and
WHEREAS, the Ohio Revised Code also requires that interest earned and paid on money received as a gift, grant, or bequest by a county board of mental retardation and developmental disabilities must be deposited in the county treasury to the credit of the board and must be made available for the use of the board for any purpose stated by the donor or grantor, and
WHEREAS, the Board finds it in the best interest of the County if said revenue adjustments be made at this time.
NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the County Auditor be and is hereby authorized to adjust the following funds:
REVENUE ADJUSTMENTS
FROM ACCOUNT TO ACCOUNT AMOUNT
00100100-40503 01604000-40503 $257.00 00100100-40503 01632900-40503 $76.00 00100100-40503 02602600-40503 $328.00 00100100-40503 33157700-40503 $1,055.00 00100100-40503 60200100-40503 $1,584.00 00100100-40503 60260100-40503 $180.00
Total $3,480.00
Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk
Adopted: July 21, 2020
Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 413
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0619
REVENUE ADJUSTMENT FOR THE GENERAL BOND RETIREMENT FUND AND THE GENERAL FUND
WHEREAS, a designated portion of the County’s real property transfer tax revenue during the 2nd quarter of 2020 has been credited to the General Bond Retirement Fund, and WHEREAS, corresponding to a CY20 annual appropriation determination, this revenue should be credited to the County’s General Fund, and WHEREAS, it is the desire of the Board of County Commissioners to properly reflect all revenues within the County’s fund structure, and WHEREAS, in order to do so, it is now deemed necessary and appropriate to process this revenue adjustment. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the following revenue adjustment be undertaken by the County Auditor:
REVENUE ADJUSTMENT FROM ACCOUNT TO ACCOUNT AMOUNT
03005075 40004 00100100 40005 $211,857.10 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 414
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0620
AUTHORIZING CASH TRANSFER FOR MEDINA COUNTY PUBLIC TRANSIT
WHEREAS, funds are required for a purchase of computers for Medina County Public Transit, and WHEREAS, the transfer amount is determined by the cost of the purchase and requires a cash transfer from the Transit Reserve Fund to the Transit Operating Fund, WHEREAS, the Board finds it is in the best interest of the County if said cash transfer be made at this time. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the County Auditor be and is hereby authorized to transfer the following available cash from the Transit Reserve Fund to the Transit Operating Fund, as itemized below:
CASH TRANSFER FROM TO AMOUNT 61239200 50960 61219200 40450 $9,104.10 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 415
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0621
CREATION OF JUVENILE COURT SPECIAL DOCKET FY21 FUND AND AUTHORIZING APPROPRIATIONS
WHEREAS, the Medina County ADAMH Board has entered into an memorandum of understanding with the Medina County Adult Probation for the Juvenile Court Specialized Docket FY21, and WHEREAS, this funding has been approved for an amount not to exceed $50,000.00, and WHEREAS, the creation of a new fund and the authorization to establish revenue and appropriation accounts are now necessary in order to account for all program-related receipts and expenditures for the aforementioned grant period. NOW, THEREFORE, BE IT RESOLVED by this Board of County Commissioners that the following fund be created:
FUND NUMBER FUND TITLE
5057 Juvenile Court Special Docket FY21 BE IT FURTHER RESOLVED that the following revenue and appropriation accounts be established by the County Auditor: Account Number Account Name Amount 50572100-40420 Reimbursements -0- 50572100-40599 Other Revenue -0- 50572100-50030 Salary Employees 38,312.88 50572100-50060 Workers' Compensation 287.40 50572100-50080 PERS 5,363.82 50572100-50081 Medicare 526.20 50572100-50090 Hospitalization 5,509.70 Total $50,000.00 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 416
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0622
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 month of June 2020, 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 AMOUNT Animal Shelter 01004030-50100 00100105-40078 39.85 Job & Family Services 01204100-50100 00100105-40078 72.30 Drug Task Force 01654000-50610 00100105-40078 4.50 Real Estate Assessment 01754200-50100 00100105-40078 581.55 Auto Title 01802300-50100 00100105-40078 90.90 Adult Probation Supervision 01871900-50100 00100105-40078 2.00 Court Mediation 01881603-50100 00100105-40078 68.00 FFC 50304106-50100 00100105-40078 6.05 Office for Older Adults 60619280-50100 00100105-40078 178.20
Commissioners Journal, Volume 198, Page 417
REGULAR MEETING – TUESDAY, JULY 21, 2020 RESOLUTION NO. 20-0622 (cont’d) FROM EXPENSE ACCOUNT TO REVENUE ACCOUNT AMOUNT Transit 61219200-50100 00100105-40078 14.00 DTAC - Treasurer 70720500-50100 00100105-40078 4.50 Total $1,061.85 Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 418
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0623
APPROVING AN AMENDMENT TO THE AGREEMENT WITH ARAMARK CORRECTIONAL SERVICES, INC.,
FOR FOOD SERVICES AT THE JAIL AND DETENTION CENTER WHEREAS, on August 16, 2016 the Medina County Sheriff previously entered into an agreement with Aramark Correctional Services, Inc. for food services at the Medina County Jail and Detention Center; and WHEREAS, Aramark Correctional Services, Inc. has provided an amendment to the agreement for a sliding scale to address increased unit prices per meal for reduced population tiers at the Jail and Detention Center; and WHEREAS, the sliding scale pricing is being introduced in lieu of an annual increase in the meal costs based on the CPI Index; and WHEREAS, the Medina County Sheriff and this Board of County Commissioners wish to amend this agreement and adopt the amended agreement as presented by Aramark Correctional Services, Inc. NOW, THEREFORE, BE IT RESOLVED, that the Board of County Commissioners of Medina County, Ohio, hereby approves the amended agreement attached hereto as Exhibit A with Aramark Correctional Services, Inc. and that the President of the Board be authorized to sign the amendment. Voting AYE: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 419
553274.2
Amendment No. 4 to Agreement
THIS AMENDMENT NO. 4 (the “Amendment”) is entered into this _____ day of ___________, 2020 by and between the Medina County Board of Commissioners (“OWNER”) and Aramark Correctional Services, LLC, a Delaware limited liability company having its principal place of business located at 2400 Market Street, Philadelphia PA 19103 (“CONTRACTOR”).
WHEREAS, OWNER and CONTRACTOR entered into an Agreement dated August 16, 2016 for the management of the food service operation at the Medina County Jail Facility and Juvenile Detention Center (as amended, the “Agreement”); and
WHEREAS, the parties desire to amend the provisions of the Agreement as follows, effective April 1, 2020.
NOW, THEREFORE, in consideration of the foregoing and of the mutual promises in the Agreement and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as set forth below. 1. Term: The parties agree that the term of the Agreement is hereby extended for a three (3) month period, commencing on September 1, 2020 and continuing through November 30, 2020. Thereafter, OWNER and CONTRACTOR may extend the Agreement for additional, successive one (1) month periods, provided that the services to be provided, and the prices thereof, for the extension period, have been mutually agreed upon by OWNER and CONTRACTOR. 2. Price Adjustment: The parties agree that the pricing scale shall be changed as set forth on Attachment A, as a result of changes in population. This pricing scale shall be effective from April 1, 2020 through November 30, 2020, and shall supersede in all respects the pricing scale set forth in Attachment A of the Agreement or in any other prior agreements between the parties. 3. Except as provided herein, the Agreement shall remain in full force and effect. IN WITNESS WHEREOF, the parties hereto have caused this Amendment No. 4 to be signed by their duly authorized representatives the day and year first written above. Aramark Correctional Services, LLC Medina County Commissioners By: _________________________ By: _________________________ Mark R. Adams Name: Chief Financial Officer Title: _________________________ _________________________ Witness Witness
DocuSign Envelope ID: 84303C3C-34DB-4AFC-A8BF-D3C99F5525A0
7/15/2020
Commissioners Journal, Volume 198, Page 420
553274.2
Attachment A
Medina County Jail Facility and Juvenile Detention Center
Effective September 1, 2020 through November 30, 2020
Price per Meal
50 100 2.995$ 101 200 2.340$ 201 300 1.902$ 301 400 1.585$ 401 500 1.355$ 501 600 1.220$ 601 700 1.080$ 701 800 1.058$
Price per Meal
0 14 8.159$ 15 30 7.434$ 31 45 4.732$ 46 60 4.357$ 61 75 4.322$ 76 90 4.105$
Number of Meals Per Day*Jail Facility
Number of Meals Per Day*Juvenile Detention Center
DocuSign Envelope ID: 84303C3C-34DB-4AFC-A8BF-D3C99F5525A0
Commissioners Journal, Volume 198, Page 421
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0624
AUTHORIZING THE ADVERTISEMENT FOR BIDS FOR THE COUNTY JAIL MEDICAL SERVICES
WHEREAS, the current contractual agreement for the provision of inmate medical services contains a clause whereby a sixty-day notice of termination may be initiated by the service provider, Advanced Correctional Healthcare, Inc.; and WHEREAS, Advanced Correctional Healthcare, Inc. has provided written notice that they are terminating services effective September 4, 2020 at 11:59 pm; and WHEREAS, inmate medical services are essential for the efficient operation of the facility, and WHEREAS, it is now necessary to request authorization to advertise for bids for the provision of these necessary services. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County Ohio, that authorization be hereby granted to advertise for and proceed with obtaining bids for the provision of jail medical services based on specifications filed with the Medina County Finance Department. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Finance Department
Commissioners Journal, Volume 198, Page 422
REGULAR MEETING – TUESDAY, JULY 21, 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. 20-0625 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 $994,974.26 are included in the Auditor’s office reports from 07/08/2020 to 07/15/2020 for checks dated 07/27/2020 and 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 $994,974.26 and authorizes the County Auditor to issue warrants on the County Treasurer for payment in the same. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Medina County Finance Department
Commissioners Journal, Volume 198, Page 423
Entry Date Batch CHECK RUN Count Invoice Amount Released Year Period Due Date Dept
07/14/2020 2143 072720 17 14,287.62 Yes 2020 7 07/27/2020 4100
07/09/2020 2145 072720 10 6,155.10 Yes 2020 7 07/27/2020 4100
07/14/2020 2147 072720 15 5,604.63 Yes 2020 7 07/27/2020 4100
07/10/2020 2158 072720 5 975.85 Yes 2020 7 07/27/2020 1602
07/10/2020 2159 072720 7 1,979.19 Yes 2020 7 07/27/2020 2900
07/10/2020 2160 072720 8 6,159.08 Yes 2020 7 07/27/2020 4100
07/15/2020 2164 072720 13 8,338.77 Yes 2020 7 07/27/2020 9200
07/14/2020 2166 072720 70 73,981.02 Yes 2020 7 07/27/2020 5400
07/13/2020 2167 072720 16 124,840.10 Yes 2020 7 07/27/2020 4100
07/13/2020 2169 072720 12 7,152.32 Yes 2020 7 07/27/2020 2904
07/13/2020 2171 072720 7 9,005.40 Yes 2020 7 07/27/2020 2300
07/13/2020 2172 072720 4 1,174.56 Yes 2020 7 07/27/2020 2900
07/13/2020 2176 072720 1 59.95 Yes 2020 7 07/27/2020 1601
07/13/2020 2177 072720 1 6,671.23 Yes 2020 7 07/27/2020 1800
07/13/2020 2178 072720 4 6,249.50 Yes 2020 7 07/27/2020 1601
07/14/2020 2179 072720 35 191,819.48 Yes 2020 7 07/27/2020 4300
07/14/2020 2180 072720 6 10,899.96 Yes 2020 7 07/27/2020 4300
07/14/2020 2186 072720 3 257.08 Yes 2020 7 07/27/2020 0100
07/14/2020 2187 072720 3 197.17 Yes 2020 7 07/27/2020 5100
07/14/2020 2188 072720 33 4,200.51 Yes 2020 7 07/27/2020 4100
07/14/2020 2189 072720 7 261,618.50 Yes 2020 7 07/27/2020 5400
07/14/2020 2190 072720 9 4,161.09 Yes 2020 7 07/27/2020 4100
07/14/2020 2191 072720 1 183.01 Yes 2020 7 07/27/2020 2510
07/14/2020 2192 072720 7 5,627.55 Yes 2020 7 07/27/2020 1900
07/14/2020 2193 072720 5 831.73 Yes 2020 7 07/27/2020 3000
07/14/2020 2194 072720 10 8,029.20 Yes 2020 7 07/27/2020 9280
07/14/2020 2196 072720 1 64.95 Yes 2020 7 07/27/2020 1650
07/14/2020 2199 072720 3 448.10 Yes 2020 7 07/27/2020 0100
07/14/2020 2200 072720 14 13,262.44 Yes 2020 7 07/27/2020 0100
07/15/2020 2202 072720 22 112,050.16 Yes 2020 7 07/27/2020 0100
07/14/2020 2203 072720 3 10,410.57 Yes 2020 7 07/27/2020 0100
07/15/2020 2204 072720 8 4,722.97 Yes 2020 7 07/27/2020 2300
07/15/2020 2206 072720 15 7,466.60 Yes 2020 7 07/27/2020 2805
07/15/2020 2208 072720 8 3,176.95 Yes 2020 7 07/27/2020 3600
07/15/2020 2209 072720 1 28,010.38 Yes 2020 7 07/27/2020 5100
07/15/2020 2210 072720 2 1,491.72 Yes 2020 7 07/27/2020 2805
07/15/2020 2211 072720 7 1,058.68 Yes 2020 7 07/27/2020 0700
07/15/2020 2212 072720 3 356.86 Yes 2020 7 07/27/2020 1200
07/15/2020 2213 072720 2 192.65 Yes 2020 7 07/27/2020 2805
07/15/2020 2215 072720 3 100.54 Yes 2020 7 07/27/2020 3200
07/15/2020 2218 072720 2 1,068.84 Yes 2020 7 07/27/2020 0100
07/15/2020 2220 072720 1 7,330.49 Yes 2020 7 07/27/2020 0300
07/15/2020 2222 072720 13 19,739.95 Yes 2020 7 07/27/2020 0300
07/15/2020 2227 072720 1 22,575.37 Yes 2020 7 07/27/2020 0300
07/14/2020 2197 072720 6 986.44 Yes 2020 7 07/27/2020 1650
424 994,974.26
Commissioners Journal, Volume 198, Page 424
REGULAR MEETING – TUESDAY, JULY 21, 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. 20–0626
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 Anna Fike, County Home, Full-Time Hospital Aide at $12.00/hr on fund 0010-3600-0030, 0010-3600-0031**, 0010-3600-0032 effective 7/20/20 (PCN 10285.0) RATE INCREASE Laura Filaine, JFS, Protective Service Worker 2 “From” $23.77/hr “TO” $25.28/hr on fund 0120-4103-0030 effective 7/26/20 (Probation Complete Step Increase per CBA) Lauren Ellis, JFS, Work Activity “From” $18.07/hr “TO” $19.23/hr on fund 0120-4103-0030 effective 7/12/20 (Probation Complete Step Increase per CBA) Amanda Maynard, JFS, Eligibility Specialist 1 “From” $17.75/hr “TO” $18.88/hr on fund 0120-4103-0030 effective 7/12/20 (Probation Complete Step Increase per CBA) David Bartunek, Maintenance, Repair Worker “From” $16.30/hr “TO” $17.30/hr on fund 0010-2805-0030 effective 7/27/20 (Probation Complete) LEAVE OF ABSENCE Claudia McKenzie, OOA, Food Service Coordinator 2, Intermittent Family Medical Leave of Absence beginning 1/20/20 RETIREMENT Grover Sullenberger, Sanitary, Treatment Plant Supervisor 1 effective 7/25/20 (PCN 30049.0) 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: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Human Resources
Commissioners Journal, Volume 198, Page 425
REGULAR METING – TUESDAY, JULY 21, 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 move the adoption of same, which was duly seconded by Mrs. Geissman.
RESOLUTION NO. 20-0627
ADOPTING OHIO DEFERRED COMPENSATION
ROTH 457 DEFERRED COMPENSATION PLAN PROGRAM
WHEREAS, the Medina County Board of Commissioners has previously considered and authorized employee participation in a governmental 457(b) plan through the County Commissioners Association of Ohio, the Ohio Public Employees Deferred Compensation Program, and the Mutual of Omaha Program pursuant to Federal and State regulations; and WHEREAS, given its authority to adopt employee benefit programs, the Medina County Board of Commissioners wishes to offer additional retirement options to staff who can choose between these three plans or none; and WHEREAS, the Medina County Board of Commissioners elects to adopt the necessary documents attached hereto as Exhibit A making Ohio Deferred Comp Roth 457 Deferred Compensation Plan Program available to its employees. NOW, THEREFORE, BE IT RESOLVED BY THE Board of Commissioners of Medina County, Ohio that the plan document for the Ohio Deferred Comp Roth 457 Deferred compensation plan and its attendant investments options is hereby approved as shown in Exhibit A and adopted by this Board for the voluntary participation of all eligible Medina County employees and elected officials and agrees to be bound by all the terms and conditions set forth in such plan. BE IT FURTHER RESOLVED that the Medina County Board of Commissioners or its designee is hereby authorized to designate employees as eligible for participation in this plan in accordance with its terms, to enter into individual participation agreements with each said employee requesting same and to execute such agreements and contracts as are necessary to implement the Roth 457 Deferred Compensation Plan Program. It is understood that other than the incidental expenses of collecting and disbursing the employees’ deferrals and other minor administrative matters, that there is to be no cost to Medina County. Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Human Resources Department
Commissioners Journal, Volume 198, Page 426
OHIO DEFERREDCOMPENSATION
ROTH 457 OPTIONEMPLOYER ADOPTION
Employers who choose to offer the Roth 457 option must execute an Adoption Agreement, Exhibit B, Payroll/Administrative Procedures.
• Return the completed and executed form.
Email: [email protected]
Fax: 614-222-9457
Mail: 257 East Town Street, Suite 400, Columbus, Ohio 43215-4626
• An acknowledgment email and additional information will be sent to theemployer upon receipt of an executed Exhibit B.
Employers will need to set-up a separate post-tax payroll deduction for Roth contributions.
Pre-tax deferrals and Roth contributions will be billed separately. Ohio DC will create a new bill code assigned to Roth contributions.
Pre-tax deferral and Roth contribution billings can be obtained and filed on the Ohio Business Gateway at Ohiobusinessgateway.ohio.gov.
Comparison of the traditional pre-tax option and the Roth post-tax option:
Feature Traditional 457(b) Roth 457(b)
Payroll Deductions Yes Yes
Contributions Pre-tax dollars Post-tax dollars
2020 Annual Limits$19,500 ($26,000 if age 50+, $39,000 for Special Catch-Up)
Combined contributions to Traditional (pre-tax) and Roth optionsmust remain within the annual limits.
Investment Growth Accumulates tax-deferred Accumulates tax-free
Federal Tax on Distributions Taxable income Tax free if certain criteria are met
Commissioners Journal, Volume 198, Page 427
-1-
EXHIBIT B PAYROLL/ADMINISTRATIVE PROCEDURES
An Employer that establishes the Plan shall determine whether its employees will be permitted to make (i) pre-tax deferrals only or (ii) pre-tax deferrals and Roth contributions.
elects to offer eligible employees one of the following options:
_____ Pre-tax deferrals only
OR
_____ Pre-tax deferrals and Roth contributions
The effective date shall be a date no sooner than 30-days after Ohio DC receives the executed Exhibit B and the Employer receives their first pre-billing invoice for pre-tax deferrals and/or Roth contributions.
Deductions
A. Pre-tax Deferrals. The Employer will ensure that federal and state income taxes for eachparticipating employee are calculated after excluding the amount being deferred under the Plan.Please note that pre-tax deferrals are not excluded from local income tax calculations.
B. Roth Contributions. The Employer will ensure that Roth contributions are after-taxcontributions. This means the Employer includes the amount of the Roth contributions in theemployee’s gross income at the time the employee would have otherwise received the amountin cash if the employee had not made the election. Roth contributions are subject to allapplicable wage-withholding requirements.
The Internal Revenue Code requires that participant deferral/contribution agreements be entered into in the month before they begin. The Program will monitor this regulation and notify Employers of new enrollments and valid changes. The Employer may not make any such contractual changes until the effective date specified on the Payroll Reduction Change Report, except to prevent deferrals/contributions from exceeding the maximum annual limits.
Reporting The Employer may utilize one of the following methods for reporting deferral/contribution
amounts.
A. A pre-billing invoice. The Program will create an invoice(s) for the Employer at least ten(10) days before each pay date, listing the name, last four digits of the employee’s socialsecurity number, and dollar amount of the deferral/contribution expected from eachemployee. Pre-tax deferrals and Roth contributions will be invoiced separately. Theemployer can obtain these invoices from the Ohio Business Gateway website. TheEmployer will note any changes on the invoices before reporting these amounts.
Commissioners Journal, Volume 198, Page 428
-2-
B. A computer file. The use of computer files is recommended for all Employers who willhave more than 100 participants in the Plan. Pre-tax deferrals and Roth contributions mustbe in separate files. This confidential data must be transmitted using the secure expressupload feature of the Ohio Business Gateway at business.ohio.gov. Computer files mustbe formatted as indicated below.
Field Name Data Type Start/End Pos. Contents
Transaction Type X(3) 1 3 ‘114’ Employer ID X(6) 4 9 Ohio DC will assign this number Pay Date* 9(8) 10 17 Your payroll date Social Security5 9(5) 18 22 First 5 digits of social security number Social Security4 9(4) 23 26 Last 4 digits of social security number Termination Code X(2) 27 28 Does participant still work for you?
Yes = SPACES No = ‘TT'
Filler X(8) 29 36 Spaces Termination Date* 9(8) 37 44 Date employee was terminated or
zeros for current employees Transaction Amount** 9(7) 45 51 Deferral/contribution amount 9999999 Name X(25) 52 76 Participant name Filler X(4) 77 80 Spaces
* All dates must use CCYYMMDD format (20190101)** The transaction amount must not include the decimal point. Example, a $125.00 deferral
amount would be sent as 0012500.
Fields are NOT packed.
For regular deferrals (pre-tax), the file must be named defcomp.txt.
For Roth contributions (post-tax), the file must be named roth_defcomp.txt
Please note that regular deferrals and Roth contributions are on separate bills and cannot be combined in the same file
If you need further assistance, please call 614-466-7245.
C. An acceptable Employer generated listing. The Employer may generate their ownlisting which will identify the name, last four digits of the employee’s social securitynumber, and dollar amount of the individual deferrals/contributions. The format must be(by pay frequency) in ascending alphabetic or social security number order with totals foreach frequency. Pre-tax deferrals and Roth contributions must be reported separately. Thelist must contain Employer name, Employer number, and pay date. Do not list reductionsby department or full social security numbers.
Changes Ohio DC will create a Payroll Change Report(s) showing all employees who are newly enrolled or changing the amount of their deferrals/contributions. This report will be available to the Employer at least ten (10) days before the effective pay date on the Ohio Deferred
Commissioners Journal, Volume 198, Page 429
-3-
Compensation secure section of the Ohio Business Gateway website, business.ohio.gov. Separate Payroll Change Reports will be produced for pre-tax deferrals and Roth contributions.
Terminating Employees For any participants who have terminated employment, the Employer will note on each invoice, file, or listing, the date of termination, last four digits of the social security number, and name of the employee(s).
Remittance For each pay date, the Employer will forward payment for the gross amount of deferrals/contributions with supporting documentation. The Employer is responsible for the correct and timely remittance of deferrals/contributions. The Employer may use one of the following methods for remittance:
ACH debit: Use the Ohio Business Gateway at business.ohio.gov. (preferred method) ACH credit: The Program will provide banking information to Employers using this method. Check mailed to: Ohio Deferred Compensation 257 East Town Street, Suite 400 Columbus, Ohio 43215-4623
The payment amount must be exactly equal to the total amount of deferrals/contributions on the detailed report.
Refunds If deferrals/contributions are erroneously made on behalf of a participant and the money must be returned to that participant, the Employer may not use amounts to be refunded to the participant as an offset or credit against the gross amount of deferrals/contributions for the next pay period. The Employer must notify the Program in writing of such errors and the Board will return the money to the Employer. For pre-tax deferrals the Employer must then refund the money to the employee after withholding all appropriate taxes, etc., since the refund will not have been previously included as taxable income to that employee.
Annual Limits Consistent with IRS regulations, the Employer is responsible for ensuring that any combination of the participant’s annual pre-tax deferrals and Roth contributions do not exceed the lesser of (i) the limits allowed by the Internal Revenue Code or (ii) 100% of includible compensation. Participants age 50 and older or in their three years prior to Normal Retirement Age may be eligible for higher annual limits. The Program will annually provide notice to the Employer regarding such limits. The Program will be careful to enroll the participant fordeferral/contributions amounts that will not exceed the IRS’s maximum limits. If events occur(requested changes to deferral/contribution amounts are not made timely, a year with 27 bi-weekly pay periods, etc.) whereby those limits could be exceeded, the Program will work with the participant and Employer to adjust deferral/contribution amounts accordingly.
Commissioners Journal, Volume 198, Page 430
-4-
Form W-2 The Employer will be responsible for issuing a correct Form W-2 at year-end, which will identify the gross amount of wages subject to federal and state taxes and the gross amount of wages subject to local taxes. The Employer will list on the participant’s Form W-2 the amount of pre-tax deferrals or Roth contributions for the year, as required by the IRS.
Program Withdrawals The Program will be responsible for overseeing the disbursement of all withdrawals from the Program to the participant or beneficiary(ies) and to discharge on behalf of the Employer all reporting and withholding responsibilities required by Federal and State Regulatory Authorities.
Employer Statements The Program will provide the Employer with a quarterly statement that will include the total amount received during the quarter and the total value of accounts held on behalf of the employees or beneficiaries.
Note: The Program statements will reflect deferral/contribution activity based on the date received and invested, which may not always coincide or agree with the Employer’s records, due to timing of deposits and transfers into and out of individual accounts at the beginning or ending or the statement period.
Confidentiality The Employer shall maintain the confidentiality of individual participants and related account information.
It is the Program’s policy to limit the display of social security numbers. Billing and change reports will only display the last four digits of each participant’s social security number, unless you provide the Program with a signed release on your Employer letterhead accepting all responsibility for transmitting this sensitive data. If the Employer generates their own listing, the Employer will be responsible for this confidential information while in transit. It is important that the display of social security numbers is limited to the last four digits.
Other Deferred Compensation Plans If the Employer offers deferred compensation programs in addition to the Program as permitted under Section 148.06 of the Ohio Revised Code, then the Employer is responsible for assuring that participants do not exceed the maximum annual limits under IRC Section 457(b).
Commissioners Journal, Volume 198, Page 431
-5-
Execution The duly authorized responsible official has executed this document for the Eligible Employer, and the Board (by its representative) has accepted as of the date so noted below.
_______________________________________________ Eligible Employer
_______________________________________________ Responsible Official (printed name)
_______________________________________________ __________________________ Responsible Official Signature Title
_______________________________________________ Date
OHIO PUBLIC EMPLOYEES DEFERRED COMPENSATION BOARD
______________________________________________ Accepted for the Program
______________________________________________ Date
Employer Services for You The Board Office is responsible for administration of the Program, which includes maintaining employer and employee account records, investing payroll deferrals/contributions, processing withdrawal requests and generating employer and employee account statements.
Employers with questions or needing assistance should contact the finance department of the Board Office.
Board Office: Ohio Deferred Compensation 257 East Town Street, Suite 400 Columbus, Ohio 43215-4623
Phone: 614-466-7245 Phone Hours: The Board Office staff is available to assist employers Monday-Friday from 7:30 a.m.-4 p.m.
Fax: 614-728-2601
Email: [email protected].
Commissioners Journal, Volume 198, Page 432
REGULAR MEETING - TUESDAY, JULY 21, 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. 20-0628
AWARDING THE BIDS FOR THE PURCHASE OF THREE (3) – 2020 2-WHEEL DRIVE 6,400 GVW PICK-UP TRUCKS AND ONE (1) 2020 ALL WHEEL DRIVE SUV
TO BE UTILIZED BY THE SANITARY ENGINEERING DEPARTMENT WHEREAS, on Friday, July 10, 2020, bids were opened and read aloud for the purchase of Three (3) – 2020 2-Wheel Drive 6,400 GVW Pick-Up Trucks and one (1) 2020 All-Wheel Drive SUV; and WHEREAS, the bids attached hereto as Exhibit “A” were received and referred to the Sanitary Engineering Department for review; and WHEREAS, the Sanitary Engineer Department, having reviewed the bids, recommended to this Board that the low bid for the three (3) 2020 2-Wheel Drive 6,400 GVW Pick-Up Trucks be awarded to Bob Gillingham Ford Parma, Ohio, as the lowest and best bid; and WHEREAS, the Sanitary Engineering Department, having reviewed the bids, recommends to this Board that the low bid of Valley Ford Truck Sales, Cleveland, Ohio, for the One (1) 2020 All-Wheel Drive SUV be rejected since the bid did not meet the required cargo space, therefore, they failed to comply with the bid specification and that the bid be awarded to Bob Gillingham Ford Parma, Ohio, as the lowest and best bid; and NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio that: Section 1. The bid submitted by Valley Ford Truck Sales, Cleveland, Ohio for the One (1) 2020
All-Wheel Drive SUV is hereby determined to be noncompliant since the bid did not meet the required cargo space, which does not comply with the bid specification and is hereby rejected.
Section 2. The bid submitted by Bob Gillingham, Parma, Ohio for the three (3) 2020 2-Wheel
Drive 6,400 GVW Pick-Up Trucks is hereby determined to be the lowest and best bid and the bid is hereby awarded to Bob Gillingham Ford, Parma, Ohio for the net bid amount of $77,844.00.
Section 3. The bid submitted by Bob Gillingham, Parma, Ohio for the One (1) 2020 All-Wheel
Drive SUV is hereby determined to be the lowest and best bid and the bid is hereby awarded to Bob Gillingham Ford, Parma, Ohio for the net bid amount of $23,477.00.
Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Sanitary Engineering Department
Commissioners Journal, Volume 198, Page 433
BID OPENING
FRIDAY, JULY 10, 2020
THE PURCHASE OF FOUR (4) VEHICLES
TO BE UTILIZED BY THE SANITARY ENGINEERING DEPARTMENT
Bidder Three (3) 2-Wheel Drive 6400 Pick-Up Trucks
One (1) All Wheel Drive SUV
Bob Gillingham Ford Parma, OH
$77, 844.00 $23,477.00
Valley Ford Truck Inc. Cleveland, OH
$88,725.00 $22,445.00
Exhibit A
Commissioners Journal, Volume 198, Page 434
REGULAR MEETING – TUESDAY, JULY 21, 2020
The Board of County Commissioners of Medina County, Ohio, acting in its capacity as the Board of Directors of the Medina County Solid Waste Management District, 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. 20-0629
REINSTATING THE DISPOSAL RATE FOR BAGGED REFUSE DELIVERED TO THE MEDINA COUNTY SOLID WASTE DISTRICT FACILITY
WHEREAS, the Board of County Commissioners of Medina County, acting in its capacity as the Board of Directors (Board) of the Medina County Solid Waste Management District, in Resolution No. 20-0358, established a temporarily reduction in the unit price for a residential bag of refuse from the unit price of $1.45 per bag (established in Resolution 19-1076) to a unit price of $1.00 per bag, to provide temporary relief from the impacts realized in uniformly applying the per bag price by volume; and WHEREAS, the Sanitary Engineer has recommended the charge per 13-gallon bag of refuse delivered to the Medina County Solid Waste District be reinstated from the temporarily reduced unit price of $1.00 per bag, as established in Resolution No. 20-0358, to the original unit price of $1.45 per bag, as established in Resolution 19-1076; and NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Medina County, Ohio, acting in its capacity as the Board of Directors of the Medina County Solid Waste Management District that:
1. The per bag disposal rate for Medina County residents disposing of bags of refuse defined in 13-gallon bag equivalents at the Medina County Solid Waste District facility drop-off area shall be reinstated from $1.00/bag to $1.45/bag, effective Saturday, August 1, 2020.
Voting AYE thereon: Mr. Hutson, Mrs. Geissman and Mrs. Swedyk Adopted: July 21, 2020 Prepared by: Sanitary Engineering Department
Commissioners Journal, Volume 198, Page 435