Minutes Cuyahoga County Board of Control September 21, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Similar documents
Minutes Board of Control Meeting Monday, May 16, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control March 14, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

The minutes from the February 24, 2014 Contracts and Purchasing Board meeting were unanimously approved, as written.

Minutes Cuyahoga County Board of Control Monday, December 12, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control Monday, May 8, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Armond Budish motioned to approve the minutes from the April 9, 2018 meeting, as written; Dale Miller seconded. The minutes were unanimously approved.

Minutes Cuyahoga County Board of Control Monday, April 10, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

II. Review Minutes The minutes of the 9/23/13 Contracts and Purchasing Board meeting were unanimously approved, as written.

Minutes Cuyahoga County Board of Control Monday, June 20, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control Tuesday, July 5, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control Monday, January 8, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control Monday, July 2, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control Monday, January 7, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL FAX

SYNOPSIS OF MEETING. PRESENT: J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci and D. Crocker

Chief Mike Persley, Police Department Chief Ron Rowe, Fire Department Stephen Collier, Assistant City Manager

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

Hamilton Township Trustee s Meeting. February 7, 2018

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

A Department of the Recorder s Division, Cuyahoga County Fiscal Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

New Rochelle Industrial Development Agency

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed.

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES

Commission Meeting Minutes. 9:00 AM 11:30 AM Conference Room A

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017

SARASOTA COUNTY GOVERNMENT

Washington Board of Selectmen s Meeting March 24, 2014

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, January 23, 2012

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

Also in attendance were Ashley Hill of The Marietta Times, Administrator Paul Cunningham, and Clerk Rick Peoples.

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

SELECT BOARD MEETING MINUTES APRIL 19, 2016

City of Rochester Hills Department of Public Services: Shared Services Initiative

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

Also attending were Justin Bradley from WMOA Radio, Muskingum Township Trustee Gary Doan, and Clerk Rick Peoples.

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

Reading Area Water Authority Board Meeting Thursday September 29, 2016

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

Kids Hope Alliance The Jacksonville Partnership for Children, Youth and Families 1095 A. Philip Randolph Blvd. Jacksonville, FL 32206

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Chairman Estrada asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered speaker:

Columbus Board of Education October 1, 2013

Richard R. Frank, MBA, CPA President and CEO

PUBLIC MEETING ANNOUNCEMENT

Lenoir, North Carolina June 18, :00 p.m. Kathy Greene, Clerk to the Board David Lackey, County Attorney

CCSD BOARD OF TRUSTEES Revised Board Meeting May 23, Calhoun St., Charleston, SC Agenda

Kids Hope Alliance The Jacksonville Partnership for Children, Youth and Families 1095 A. Philip Randolph Blvd. Jacksonville, FL 32206

October 19, The Board of Public Works and Safety met in regular session in the Council Chambers on Monday October 19, 2015 at 5:00pm.

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

CITY OF METTER REGULAR MEETING MONDAY, MAY 12, :00 P.M.

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 29, 2018

BOOK 92 PAGE 36 April 16, 2014 Workshop

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

February 12, Regular Session Bonifay, Florida

Workforce Board of Directors Meeting Minutes of May 26, 2015 North Central Texas Council of Governments 616 Six Flags Drive Arlington, TX 76011

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting

Meeting Minutes of October 1, 2009 Board of Supervisors

CITY OF METTER REGULAR MEETING MONDAY, FEBRUARY 9, :00 P.M.

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 28, 2012

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

ROLL CALL. Ms. Petrie Barcelona Mr. Favre Mrs. Shaughnessy

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

NEVADA DEPARTMENT OF TRANSPORTATION Addendum 3 to RFP July 28, 2017

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m.

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK 205 East 42 nd Street, 7 th Floor, New York, NY 10017

DOUGHERTY COUNTY BOARD OF EDUCATION Minutes Board Briefing 11:30 a.m. & Mid-Month Board Meeting 12:30 p.m.

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

Transcription:

Minutes Cuyahoga County Board of Control September 21, 2015 11:00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B I. CALL TO ORDER The meeting was called to order at 11:02 a.m. Chris Glassburn served as Chairperson in the absence of the County Executive. Attending: Chris Glassburn (Alternate for Armond Budish) Councilman Dan Brady, President, County Council Michael Dever, Director, Department of Public Works Councilman Dave Greenspan Dennis Kennedy, Fiscal Officer Lenora Lockett, Director, Office of Procurement & Diversity Councilman Dale Miller II. REVIEW MINUTES Chris Glassburn motioned to approve the minutes from the September 14, 2015 meeting, as written; Dan Brady seconded the motion. The minutes were unanimously approved. Dave Greenspan abstained. III. PUBLIC COMMENT There was no public comment. IV. CONTRACTS AND AWARDS A. Tabled Items There were no tabled items. B. New Items for review BC2015-642 Department of Public Works Submitting an amendment (Subsidiary No. 1) to Contract No. CE1400245-01 with The Shelly Company for the repair and resurfacing of Madison Avenue from Riverside Drive to West 117th Street in the City of Lakewood for additional funds in the amount not-to-exceed $113,596.44. Funding Source: 50% Ohio Public Works Commission, 40% Federal Funds and 10% Cuyahoga County $7.50 Vehicle License Tax Funds Mike Chambers, Department of Public Works, presented. Dale Miller asked for the total project cost and the estimated time of completion. Dave Greenspan asked when the project was first proposed, and whether it is included in the request for Issue I funds recently submitted to the State. Dale Miller motioned to approve the item; Dan Brady seconded. Item BC2015-642 was unanimously approved. BC2015-643 Department of Public Works Recommending an award on RQ34797 and enter into a contract with Hepner Air Filter Service, Inc. in the amount not-to-exceed $20,000.00 for heating,

ventilation and air conditioning filter replacement services for various County buildings for the period 11/1/2015-10/31/2016. Funding Source: 100% Internal Service Fund Mike Chambers, Department of Public Works, presented. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-643 was unanimously approved. BC2015-644 Department of Development Requesting approval of a North Coast Opportunities Technology Fund Loan with CorMetrics LLC in the amount not-to-exceed $120,000.00 for funding assistance to design, develop and manufacture a portfolio of sensor based interventional devices for the cardiology market; requesting authority for the Interim Director to execute all documents required in connection with said loan. Funding Source: 100% Cuyahoga County Western Reserve Fund David Lukas, Department of Development, presented. Dan Brady requested that the Department forward information on the balance in the Western Reserve Fund, and the asked the location of the company. Dave Greenspan asked questions related to the project s financing structure, collateral, and related job retention activity. Chris Glassburn motioned to approve the item; Dale Miller seconded. Item BC2015-644 was unanimously approved. BC2015-645 Department of Development Recommending an award on RQ31259 and enter into a contract with Partners Environmental Consulting, Inc. in the amount not-to-exceed $3,100.00 for Phase I environmental site assessment services at Roth Signs Building site, located at 26241 Cannon Road, Bedford Heights, for the period 9/14/2015-3/22/2016. Funding Source: Brownfield Revolving Loan Funds David Lukas, Department of Development, presented. There were no questions. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-645 was unanimously approved. BC2015-646 Department of Information Technology Recommending an award on RQ34718 and enter into a contract with Service Express, Inc. in the amount not-to-exceed $75,000.00 for moving services in connection with the Cuyahoga County Data Center and State of Ohio DAS site project for the period 9/21/2015-12/31/2015. Funding Source: 100% Capital Fund Mike Young, Department of Information Technology presented. Chris Glassburn asked for clarification on the project funding. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-646 was unanimously approved. BC2015-647 Office of Procurement & Diversity Recommending to amended Board of Control Approval No. BC2015-452 dated 8/3/2015, which authorized an award on behalf of the Fiscal Department on RQ34312 to R.R. Donnelley & Sons Company (1-1) for printing, mailing, tracking, and reporting services for the 2015 proposed value notices, by changing the amount from $80,604.25 to $82,549.79. Funding Source: Assessment Fund Lenora Lockett presented. Chris Glassburn asked for clarification on the type of appraisal related to the item commercial or residential. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-647 was unanimously approved. BC2015-648 Office of Procurement & Diversity Recommending an award: Department of Public Works On RQ34231 to Quality Truck Body and Equipment Co., Inc. (7-2) in the amount not-to-exceed

$59,996.00 for the purchase and installation of 2 aluminum truck bodies for F-450 Truck Cab & Chassis. Funding Source: 100% Sanitary Sewer Fund Lenora Lockett presented. There were no questions. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-648 was unanimously approved. BC2015-649 Office of Procurement and Diversity Recommending an award: Department of Public Works On RQ34056 to Kraftsman, Inc. (12-3) in the amount of $21,990.00 for the purchase of 1 Kraftsman, Inc. 25-Ton Drawbar Tag-Along Trailer. Funding Source: 100% Sanitary Sewer Fund Lenora Lockett presented. There were no questions. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-649 was unanimously approved. BC2015-650 Medical Examiner Recommending an award on RQ34323 and enter into a contract with Parma Laundry Service, Inc. in the amount not-to-exceed $22,770.00 for laundry services for the period 11/1/2015-10/31/2018. Funding Source: 100% General Fund Hugh Shannon, Medical Examiner s Office, presented. Dave Greenspan asked for explanation of the informal bid process. Chris Glassburn motioned to approve the item; Dale Miller seconded. Item BC2015-650 was unanimously approved. BC2015-651 Court of Common Pleas/Corrections Planning Board Recommending an award on RQ34720 and enter into an agreement with Cleveland Municipal Court in the amount not-to-exceed $218,360.00 for the Domestic Intervention, Education and Training Program for the period 7/1/2015-6/30/2016. Funding Source: 100% by the Ohio Department of Rehabilitation and Corrections FY2016 Community Correction Act grant fund Mellany Seay, Corrections Planning Board, presented. Chris Glassburn asked if there was a disruption in services, and why the agreement is late. Chris Glassburn motioned to approve the item; Dale Miller seconded. Item BC2015-651 was unanimously approved. BC2015-652 Department of Public Safety and Justice Services Submitting an agreement with City of Cleveland in the amount not-to-exceed $58,330.28 for reimbursement of system and dispatch computer aided equipment in connection with the FY2014 State Homeland Security Grant Program - Law Enforcement for the period 5/15/2015-1/1/2016. Funding Source: 100% through Ohio Emergency Management Agency Felicia Harrison, Department of Public Safety, presented. Chris Glassburn asked why the item is late. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-652 was unanimously approved. BC2015-653 Department of Health and Human Services/Community Initiatives Division/Office of Early Childhood Requesting approval to apply for and accept grant funds from United Way of Greater Cleveland in the amount of $45,000.00 for funding to develop a School Readiness Mobile Application for the period 11/1/2015-10/31/2017. Funding Source: United Way

Bob Staib, Office of Early Childhood, presented. Dale Miller asked if the application funded under the project already exists, or if it is new. Chris Glassburn motioned to approve the item; Dale Miller seconded. Item BC2015-653 was unanimously approved. C. Exemption Requests BC2015-654 Department of Information Technology Submitting an RFP exemption on RQ34976, which will result in an award recommendation to EP Technology, Inc. in the amount of $93,084.00 for the purchase, delivery and maintenance of 2 Microplex printers. Funding Source: Capital Projects Fund Mike Young, Information Technology, presented. Dave Greenspan asked the status of the contract for the existing machinery. Dennis Kennedy asked what the County will do with the existing equipment. Chris Glassburn motioned to approve the item; Dale Miller seconded. Item BC2015-654 was unanimously approved. BC2015-655 Department of Information Technology Submitting an RFP exemption on RQ35168, which will result in an award recommendation to MCPc, Inc. in the amount of $16,873.00 for consulting services for the setup and configuration of 2 new Cisco Nexus 7000 and 2000 Fabric Extenders in connection with the Data Center migration to Columbus. Funding Source: Capital Projects Fund Mike Young, Information Technology, presented. Dave Greenspan asked if the contract is included in the data center move budget. He also asked the Department to forward a summary of costs and savings related to the Data Center move. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-655 was unanimously approved. BC2015-656 Department of Health and Human Services/Community Initiatives Division/Office of Early Childhood Submitting an RFP exemption on RQ35211, which will result in an award recommendation to Starting Point in the amount of $79,306.00 for child care resource referral Parent HotLine, community planning, family child care pre-licensing/support services and the Majorie Hall-Ellis Child Day Care Scholarship program for the period 8/1/2015-7/31/2016. Funding Source: 100% pass through of Federal Child care Administrative Funds Bob Staib, Office of Early Childhood, presented. There were no questions. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-656 was unanimously approved. BC2015-657 Department of Health and Human Services/Cuyahoga Job and Family Services Submitting an RFP exemption on RQ35172, which will result in an award recommendation to SS Kemp & Company, LLC in the amount of $5,621.00 for the replacement of an Ice machine dispenser for the staff cafeteria located in the Virgil E. Brown building. Funding Source: 100% Public Assistance Funds David Merriman, Administrator of Job and Family Services, presented. Dale Miller asked the cost of the machinery without the discount. Chris Glassburn motioned to approve the item; Dan Brady seconded. Item BC2015-657 was unanimously approved. D. Consent Agenda Dennis Kennedy referred to item BC2015-659, and asked if the County is checking for delinquent taxes on parties involved in settlement agreements. Dave Greenspan asked for explanation of the criteria

applied in making the determination to place items on the Consent Agenda. Chris Glassburn motioned to approve Consent Agenda items BC2015-658 through -662. Michael Dever seconded the motion. The Consent Agenda items were unanimously approved. BC2015-658 Department of Public Works Submitting an agreement of cooperation with City of Garfield Heights for the resurfacing of Hathaway Road from the Garfield Heights south corporation line to Turney Road. Funding Source: 100% County Road and Bridge Funds Item BC2015-658 was unanimously approved. BC2015-659 Department of Law/Risk Management Submitting a settlement agreement with J. McMickens and Goldstein & Goldstein Co., LPA in the amount of $4,200.00 in connection with a bodily injury claim. Funding Source: 100% by the General Fund/Self Insurance Fund Item BC2015-659 was unanimously approved. BC2015-660 Department of Health and Human Services/Community Initiatives Division/Office of Homeless Services Submitting various grant agreements with the U.S Department of Housing and Urban Development for rental assistance for chronically homeless individuals for the Shelter Plus Care Tenant based Rental Assistance Program in connection with the FY2014 HEARTH Act Continuum of Care Homeless Assistance Programs: a) in the amount of $272,442.00 for the period 12/1/2015-11/30/2016; b) in the amount of $318,864.00 for the period 12/1/2015-11/30/2016; c) in the amount of $384,768.00 for the period 9/1/2015-8/31/2016. Funding Source: 100% by the U.S. Department of Housing & Urban Development, FY2014 Federal Fund Item BC2015-660 was unanimously approved. BC2015-661 Office of Procurement & Diversity Presenting voucher payments for the week of 9/21/2015 Item BC2015-661 was unanimously approved. BC2015-662 Department of Development Housing Rehabilitation Loans for the week of 9/21/2015 Item BC2015-662 was unanimously approved. V. Other Business No other business was presented. VI. Public comment There was no further public comment. VII. Adjourn Chris Glassburn motioned to adjourn; Dan Brady seconded. The motion to adjourn was unanimously approved at 11:41 a.m.