2020 Resolutions

141-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Arthur J. Gallagher & Company for continuation of its protected liability self-insurance program for the City; repealing Resolution No. 130-2020; and declaring an emergency.
139-2020 (PDF)
A Resolution authorizing the City Manager to enter into a first amendment to the agreement with Cleveland Housing Network Housing Partners, a non-profit corporation, to provide for the use of Coronavirus Relief Fund monies in addition to Community Development Block Grant CV funds to provide emergency rental assistance to income-eligible tenants; and declaring an emergency.
138-2020 (PDF)
A Resolution to encourage effective plans to address climate change, a pressing problem already affecting Cleveland Heights;
137-2020 (PDF)
A Resolution to suspend enforcement of Section 351.09 of Part Three (Traffic Code) of the Codified Ordinances of the City of Cleveland Heights for the period ending December 31, 2021, or at such earlier time as Council may subsequently prescribe, on the following-described streets; providing for on-street overnight permit parking on specified portions of Kensington, Hillcrest, Belmar, Glenmont, Eddington, and East Overlook Roads;
136-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with 72 Hour LLC dba National Auto Fleet Group, for the acquisition of a Ford F350 Dump Truck/Plow Package for the Department of Public Works; providing compensation therefor;
135-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with The Safety Company, LLC dba MTech Company, for the acquisition of a Global M3 Street Sweeper for the Department of Public Works; providing compensation therefor;
132-2020 (PDF)
A Resolution expressing support for House Bill 305 and Senate 376; and declaring an emergency.
131-2020 (PDF)
A Resolution amending Resolution No. 83-2020 to extend the duration of the Temporary Expansion Area program for the expansion of outdoor dining facilities and use of public and private property or right-of-way in response to the COVID-19 emergency;
130-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Arthur J. Gallagher & Company for continuation of its protected liability self-insurance program for the City; and declaring an emergency.
123-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the County of Cuyahoga to perform certain services to help maintain the City’s sanitary and storm sewer
122-2020 (PDF)
A Resolution declaring November 28, 2020, “Small Business Saturday
120-2020 (PDF)
A Resolution establishing a Racial Justice Task Force and prescribing the composition, duration, purpose and duties of such Task Force
119-2020 (PDF)
A Resolution authorizing the City Manager to extend the agreement with James G. Zupka, CPA, Inc., with the approval of the State of Ohio Office of the Auditor, for audit services for the two fiscal years ending December 31, 2020 and 2021; providing compensation therefor
117-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Black and Veatch for professional consulting services in connection with the City’s Sanitary Sewer Overflow Control Project and Sewer System Evaluation Survey
116-2020 (PDF)
A Resolution proclaiming October 2020 as Domestic Violence Awareness Month
115-2020 (PDF)
A Resolution joining communities throughout the nation in proclaiming October 2020 National Breast Cancer Awareness Month; October 13, 2020, Metastatic Breast Cancer Awareness Day; and October 16, 2020, National Mammography Day
114-2020 (PDF)
A Resolution expressing the City's approval and support for the development of State Bicycle Route 80; requesting that the appropriate officials see to it that the route is officially designated by American Association of State Highway and Transportation Officials
113-2020 (PDF)
A Resolution authorizing the City Manager to apply to participate in the Ohio Public Works Commission State Capital Improvement and Local Transportation Improvement Programs
112-2020 (PDF)
A Resolution authorizing the City Manager to enter into a fourth amendment to the agreement with Wade Trim, Inc. of Ohio, for professional engineering services relating to the City’s Sanitary Sewer Overflow Control project and the EPA partial consent decree
111-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with GPD Group for utility engineering services associated with the replacement of water lines on East Overlook Road; providing compensation therefor
100-2020 (PDF)
A Resolution proclaiming September 2020 to be National Preparedness Month
099-2020 (PDF)
A Resolution joining communities throughout the nation in proclaiming September 2020 as Prostate Cancer Awareness Month
098-2020 (PDF)
A Resolution updating the list of City employees authorized to be signatories on certain City accounts
097-2020 (PDF)
A Resolution updating the signatories designated for the account with Nirvana Public Funding, LLC
095-2020 (PDF)
A Resolution proclaiming September 11 – 18, 2020, as Welcoming Week
094-2020 (PDF)
A Resolution requesting the County Fiscal Officer to advance taxes from the proceeds of the 2020 tax year collection pursuant to Section 321.34 of the Ohio Revised Code
093-2020 (PDF)
A Resolution accepting the amounts and rates as determined by the Budget Commission; authorizing the necessary tax levies and certifying them to the County Fiscal Officer
092-2020 (PDF)
A Resolution amending Section 1 of Resolution No. 87-2020, which authorized the City Manager to enter into an agreement with Motorola Solutions, Inc. for the purchase of upgraded police-worn body cameras and associated software for the Police Department through the Ohio Department of Administrative Services Cooperative Purchasing Program, to authorize entering into a Municipal Lease for the lease-purchase of said equipment
090-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with All City Management Services, Inc. for crossing guard services; providing compensation therefor;
089-2020 (PDF)
A Resolution appointing an Assessment Equalization Board to hear objections relative to the estimated assessments for a portion of the expense of street lighting within the City of Cleveland Heights;
088-2020 (PDF)
A Resolution appointing an Assessment Equalization Board to hear objections relative to the estimated assessments for a portion of the expense of improvement of streets and parkways including grading, draining, curbing, paving, repaving, repairing, sweeping or cleaning thereof, removing snow therefrom, and planting, maintaining and removing shade trees thereon within the City of Cleveland Heights;
087-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Motorola Solutions, Inc. for the purchase of upgraded police-worn body cameras and associated software for the Police Department through the Ohio Department of Administrative Services Cooperative Purchasing Program;
085-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Cleveland Housing Network Housing Partners, a non-profit corporation, for the use of Community Development Block Grant funds to provide emergency rental assistance to income-eligible tenants unable to pay their full monthly rent due to the economic impact from COVID-19; providing compensation therefor
084-2020 (PDF)
A Resolution approving the adoption of the 2021 Tax Budget;
083-2020 (PDF)
A Resolution authorizing the City Manager and her designees to establish a temporary permit program for the establishment or expansion of outdoor dining facilities and use of public and private property or right-of-way in response to the COVID-19 emergency
082-2020 (PDF)
A Resolution objecting to the renewal of all current liquor permits issued by the Ohio Department of Commerce, Division of Liquor Control to Zooz Limited dba City & East Hookah Bar, 2781 Euclid Heights Blvd., Cleveland Heights, Ohio 44106 and requesting that a hearing on the issue of renewal be held in Cuyahoga County, Ohio;
081-2020 (PDF)
A Resolution suspending the levying of admissions tax under Chapter 155, “Admissions Tax,” of Part One, Administrative Code, of the Codified Ordinances of the City of Cleveland Heights; placing a moratorium on the collection and remittance of the same
080-2020 (PDF)
A Resolution proclaiming July 2020 to be National Parks and Recreation Month in the City of Cleveland Heights
079-2020 (PDF)
A Resolution to support Ohio House Bill 535, also known as the CROWN (“Creating A Respectful and Open Workplace for Natural Hair”) Act
078-2020 (PDF)
A Resolution condemning the murder of George Floyd by the Minneapolis Police Department, declaring racism a public health crisis, and expressing support for state-wide legislation to combat racism and implement best police practices to address racial bias and improve police-community relations
077-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Start Right Community Development Corporation, a non-profit corporation, for the use of Community Development Block Grant funds for the payment of operating expenses for their expanded Food Bank Program resulting from the COVID-19 Pandemic; providing compensation therefor
076-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Start Right Community Development Corporation, a non-profit corporation, for the use of Community Development Block Grant funds for the payment of operating expenses for their Food Bank Program; providing compensation therefor
075-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Severance Tower Local Advisory Council, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its Accessible Community Garden Project; providing compensation therefor
074-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Open Doors Academy, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with the organization’s Pathways to Independence Program at Cleveland Heights High School; providing compensation therefor
073-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Open Doors Academy, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with the organization’s Year-round Academic and Enrichment Programming for Disadvantaged Middle School Youth; providing compensation therefor
072-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Lake Erie Ink, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with the organization’s Ink Spot After School Program; providing compensation therefor
071-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Home Repair Resource Center (“HRRC”), a non-profit corporation, for the use of Community Development Block Grant Funds for assistance with HRRC’s Housing Counseling Program’s increased demand due to the COVID-19 Pandemic; providing compensation therefor
070-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Home Repair Resource Center (“HRRC”), a non-profit corporation, for the use of Community Development Block Grant Funds for assistance with HRRC’s housing counseling, home-repair and home-improvement programs; providing compensation therefor
069-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Heights Emergency Food Center, a non-profit corporation, for the use of Community Development Block Grant CV funds for the payment of increased operating and capital improvement expenses due to the COVID-19 Pandemic; providing compensation therefor
068-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Heights Emergency Food Center, a non-profit corporation, for the use of Community Development Block Grant funds for the payment of operating and capital improvement expenses; providing compensation therefor
067-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Gesher, a non-profit corporation, for the use of Community Development Block Grant CV funds due to increased demand for their Benefits Referral Program due to the COVID-19 Pandemic; providing compensation therefor
066-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Gesher, a non-profit corporation, for the use of Community Development Block Grant funds for the payment of operating expenses; providing compensation therefor
065-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with FutureHeights, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its Noble Road Corridor Early Action Project; providing compensation therefor
064-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with FutureHeights, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its FutureHomes Project; providing compensation therefor
063-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with FutureHeights, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its Cedar Lee Mini-Park Placemaking Project; providing compensation therefor
062-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with FutureHeights, a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its Community Capacity Building Program; providing compensation therefor
061-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Family Connections of Northeast Ohio a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its Parent Café Program; providing compensation therefor
060-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Family Connections of Northeast Ohio a non-profit corporation, for the use of Community Development Block Grant funds to provide funding for assistance with its Family School Connections Program; providing compensation therefor
059-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Bhutanese Community of Greater Cleveland, a non-profit corporation, for the use of Community Development Block Grant CV funds to provide additional assistance to their Refugee Assistance Program needed as a result of the COVID-19 Pandemic
058-2020 (PDF)
A Resolution requesting the City of Cleveland Heights’s share of funds from the County Coronavirus Relief Distribution Fund and affirming that upon receipt thereof such funds shall be used only to cover costs incurred by the City of Cleveland Heights consistent with the requirements of applicable law and regulations
054-2020 (PDF)
A Resolution ratifying the City’s membership and participation in the Eastside Departments Group Enforcement (“EDGE”) Agency
053-2020 (PDF)
A Resolution declaring June 2020 to be LGBTQ Pride Month
052-2020 (PDF)
A Resolution proclaiming June 5, 2020 to be National Gun Violence Awareness Day in the City of Cleveland Heights
049-2020 (PDF)
A Resolution declaring the necessity of assessing a portion of the expense of improvement of streets and parkways including grading, draining, curbing, paving, repaving, repairing, sweeping or cleaning thereof, removing snow therefrom, and planting, maintaining and removing shade trees thereon
048-2020 (PDF)
A Resolution declaring the necessity of assessing a portion of the expense of street lighting
047-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with the Home Repair Resource Center, a non-profit corporation, for the use of HOME Funds to administer its down payment assistance loan program; providing compensation therefor
046-2020 (PDF)
A Resolution proclaiming May 2020 to be National Preservation Month
045-2020 (PDF)
A Resolution proclaiming May 2020 to be Bike Month in the City of Cleveland Heights
043-2020 (PDF)
A Resolution affirming the City of Cleveland Heights’ ‘Citizens Participation Plan for Community Development Block Grant (“CDBG”) Activities’
042-2020 (PDF)
A Resolution authorizing the City Manager to enter into an amendment to an agreement with Cuyahoga County to extend the term for funding through the HOME Program for the City’s homeowner rehabilitation loan programs through April 30, 2021
039-2020 (PDF)
A Resolution updating the list of City employees authorized to be signatories on certain City accounts
038-2020 (PDF)
A Resolution updating the signatories designated for the account with Nirvana Public Funding, LLC
037-2020 (PDF)
A Resolution authorizing the Ohio Department of Transportation (“ODOT”) to proceed with the project of improving sidewalks and pedestrian crossing facilities within Cleveland Heights
036-2020 (PDF)
A Resolution amending Resolution No. 74-2019 to authorize an amendment to the Memorandum of Understanding with Cedar Lee Connection, LLC, concerning the Cedar-Lee-Meadowbrook development
034-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Panzica Construction for consultant services as Owner’s Representative for the Top of the Hill Redevelopment Project
032-2020 (PDF)
A Resolution authorizing the City Manager to amend various economic development loan and grant agreements in response to the COVID-19 Coronavirus
031-2020 (PDF)
A Resolution proclaiming April 2020 to be National Poetry Month;
030-2020 (PDF)
A Resolution proclaiming April 19-25, 2020 to be National Library Week;
029-2020 (PDF)
A Resolution proclaiming April 13-18, 2020 to be National Community Development Week;
028-2020 (PDF)
A Resolution proclaiming April 2020 to be Autism Awareness Month and April 2, 2020 to be World Autism Awareness Day;
027-2020 (PDF)
A Resolution joining with HUD and other communities throughout the nation in the observation of April as Fair Housing Month; reaffirming the City of Cleveland Heights’ commitment to open housing;
026-2020 (PDF)
A Resolution authorizing participation in the Ohio Department of Transportation Cooperative Purchasing Program for road salt for the 2020-21 winter season;
025-2020 (PDF)
A Resolution designating certain law department attorneys pursuant to R.C. 109.43(b) for the purposes of Sunshine Law training
022-2020 (PDF)
A Resolution proclaiming the existence of a local emergency;
021-2020 (PDF)
A Resolution authorizing a renewal of an agreement with the Cuyahoga County Board of Health for a grant for lead remediation work in dwelling units in the City of Cleveland Heights;
020-2020 (PDF)
A Resolution amending Resolution No. 113-2019 to eliminate possible ambiguity regarding issuance of on-street parking permits on portions of Overlook Road;
019-2020 (PDF)
A Resolution recognizing March 2020 as National Women’s History Month;
018-2020 (PDF)
A Resolution recognizing March 2020 as Red Cross Month in the City of Cleveland Heights;
016-2020 (PDF)
A Resolution authorizing the City Manager and Mayor/President of Council to enter into an agreement to develop the Hillcrest-Heights Regional Fire Investigation Unit for fire origin and cause investigation services;
015-2020 (PDF)
A Resolution opposing the state’s unconstitutional school funding system and the current method of funding Educational Choice Scholarship Program vouchers by the Ohio General Assembly;
014-2020 (PDF)
A Resolution urging the Office of the Comptroller of the Currency and the Federal Deposit Insurance Corporation to protect the Federal Community Reinvestment Act by ensuring that current efforts to modernize regulations do not weaken the requirement of lending institutions to meet the credit needs of low- and moderate-income and marginalized communities across our Nation;
013-2020 (PDF)
A Resolution authorizing the use of a Consent Agenda within the agenda of meetings of the City Council; establishing the parameters thereof
011-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with Wade Trim, Inc. of Ohio, for professional design, bid, and construction administration services relating to the Delamere Drive Basement Flooding Relief Project
010-2020 (PDF)
A Resolution proclaiming February 2020 to be American Heart Month
009-2020 (PDF)
A Resolution recognizing February 2020 as National African American History Month
008-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with GPD Group for engineering services for the Shannon Road Rehabilitation Project; providing compensation therefor
007-2020 (PDF)
A Resolution authorizing the City Manager to enter into an agreement with GPD Group for construction administration and resident inspection services for the Selwyn Rehabilitation and Waterline Replacement Project; providing compensation therefor
001-2020 (PDF)
A Resolution amending standing committees of Council and outlining each committee’s general responsibilities by subject matter; repealing Resolution No. 13-2018;