Northeast Ohio Areawide Coordinating Agency
Home MenuBoard Resolutions
September 2025
- Resolution 2025-039: Executive Director and CEO Contract
- Resolution 2025-040: Compliance with Federal Executive Orders on DEI
- Resolution 2025-041: Code of Regulations Revision – Economic Development
- Resolution 2025-042: SFY 2025 Overall Work Program (OWP) Completion Report
- Resolution 2025-043: SFY 2026 Overall Work Plan (OWP) Budget Amendment
- Resolution 2025-044: SFY 2025 Congestion Mitigation and Air Quality (CMAQ) Project
- Resolution 2025-045: SFY 2025 Enhanced Mobility of Seniors and Individuals with Disabilities (Section 5310) Program Recommendations
- Resolution 2025-046: Geauga County Five-Year Facility Planning Area (FPA)
- Resolution 2025-047: Cleveland-Elyria Metropolitan Statistical Area (MSA)
June 2025
- Resolution 2025-020: Establishing NOACA Project Priorities for 2025 Transportation Review Advisory Council (TRAC) Funding
- Resolution 2025-021: SFY 2026-2027 NOACA-ODOT MPO Biennial Agreement
- Resolution 2025-022: Regional Strategy for Coordinating Funding Opportunities Update 4th Quarter SFY 2025
- Resolution 2025-023: Long Range Plan Update (weNEO2050+)
- Resolution 2025-024: Code of Regulations Revision – Geauga County Membership
- Resolution 2025-025: Brownfields Revolving Loan Fund Loan Termination – City of Middleburg Heights
- Resolution 2025-026: Brownfields Revolving Loan Fund Amendment to Terms and Conditions – NREUV MLK Plaza, LLC
- Resolution 2025-027: Brownfields Revolving Loan Fund Recommendation for Funding – Site Readiness for Good Jobs Fund
- Resolution 2025-028: Procurement – Ratification of Vanpool Program Contract Extension
- Resolution 2025-029: Procurement – Regional Vanpool Program
- Resolution 2025-030: Procurement – Extension of Traffic Count Contracts
- Resolution 2025-031: Procurement – Amendment to NOACA EV Charging Stations Program Contract
- Resolution 2025-032: SFY 2026 Annual Priority List
- Resolution 2025-033: Functional Classification Amendment Recommendation (SR-237/Berea Freeway)
- Resolution 2025-034: 2025 Public Transportation Agency Safety Performance Measure Targets
- Resolution 2025-035: Wadsworth FPA Prescriptions Modification Request in Sharon Township – Highlands of Sharon Phase 3
- Resolution 2025-036: LaGrange FPA and Lorain County & LORCO FPA Boundary & Prescriptions Modification Request in Village of LaGrange and LaGrange Township – North Pointe
- Resolution 2025-037: Medina County FPA Prescriptions Modification Request in Sharon Township – Windfall Road
- Resolution 2025-038: Avon Lake – LORCO Phase I FPA and French Creek FPA Boundary & Prescriptions Modification Request in North Ridgeville – Burns Road
March 2025
- Resolution 2025-007: SFY 2026 Overall Work Program and Budget
- Resolution 2025-008: Regional Strategy for Coordinating Funding Opportunities Update 3rd Quarter FY 2025
- Resolution 2025-009: Procurement –Transportation for Economic Development Initiative (TEDI) for the Aerozone District
- Resolution 2025-010: Procurement – NOACA Building Mural Project
- Resolution 2025-011: Authorize Spending for Legal Fees
- Resolution 2025-012: Third Quarter SFY 2025 Project Planning Reviews (PPRs)
- Resolution 2025-013: Third Quarter SFY 2025 Plan and TIP Amendments
- Resolution 2025-014: NOACA SFY 2026-2029 Transportation Improvement Program
- Resolution 2025-015: SFY 2025 TLCI Program Project Recommendations
- Resolution 2025-016: Lorain County FPA and NEORSD Southwest FPA Boundary & Prescription Modification Request – South Marks Road, Columbia Township
- Resolution 2025-017: Bedford Heights FPA Boundary Modification Request – No Facility Planning Area (FPA) within the Village of Orange
- Resolution 2025-018: NOACA Board of Directors Support for Issue 2
- Resolution 2025-019: NOACA Board of Directors Support for NASA Headquarters
January 2025
- Resolution 2025-001: Appreciation to Jeff Brandon
- Resolution 2025-002: Appreciation to James R. Gills
- Resolution 2025-003: Appreciation to John R. Hamercheck
- Resolution 2025-004: Appreciation to Timothy C. Lennon
- Resolution 2025-005: Appreciation to Dale Miller
- Resolution 2025-006: Board Committee Subcommittee Council Membership
December 2024
- Resolution 2024-048: Executive Director and CEO Contract Extension
- Resolution 2024-049: Memorandum of Understanding (MOU) Metropolitan Transportation Planning Process
- Resolution 2024-050: Regional Strategy for Coordinating Funding Opportunities Update 2nd Quarter SFY 2025
- Resolution 2024-051: CY 2025 Legislative Agenda
- Resolution 2024-052: CY 2025 Board, Committee Subcommittee, and Council Meeting Schedule
- Resolution 2024-053: Brownfields Steering Committee Charter and Membership Amendment
- Resolution 2024-054: Brownfields Revolving Loan Fund Recommendation for Funding - Cuyahoga Land Bank
- Resolution 2024-055: Second Quarter SFY 2025 Project Planning Reviews (PPRs)
- Resolution 2024-056: Second Quarter SFY 2025 Plan and TIP Amendments
- Resolution 2024-057: SFY 2026 - 2029 TIP Development - Projects Recommended for NOACA Funds
- Resolution 2024-058: CY2025 Safety Performance Measure Targets
- Resolution 2024-059: Coordinated Public Transit - Human Services Plan Update
- Resolution 2024-060: Cuyahoga County Five-Year Facility Planning Area (FPA) Boundary and Prescription Update
- Resolution 2024-061: Regional Greenhouse Gas Emissions Reduction Targets
September 2024
- Resolution 2024-040: Regional Strategy for Coordinating Funding Opportunities Update 1st Quarter SFY 2025
- Resolution 2024-041: Compensation Study Recommendations
- Resolution 2024-042: SFY 2024 OWP Completion Report
- Resolution 2024-043: SFY 2025 OWP Budget Amendment
- Resolution 2024-044: Procurement - I-71 Corridor Study
- Resolution 2024-045: First Quarter SFY 2025 Project Planning Reviews
- Resolution 2024-046: First Quarter SFY 2025 Plan and TIP Amendments
- Resolution 2024-047: Lorain County FPA and NEORSD Southwest FPA Boundary and Prescription Modification Request
June 2024
- Resolution 2024-025: Memorandum of Agreement for Climate Pollution Reduction Grant
- Resolution 2024-026: Regional Strategy for Coordinating Funding Opportunities Update 4th Quarter SFY 2024
- Resolution 2024-027: Correction of Clerical Inconsistencies: Resolution 2024-023 - Geauga County FPA Village of Burton FPA - Boundary and Prescription Modifications in Burton Township
- Resolution 2024-028: Brownfields Revolving Loan Fund Recommendation for Funding
- Resolution 2024-029: Traffic Count Services
- Resolution 2024-030: Coordinated Public Transit Human Services Plan Consultant
- Resolution 2024-031: Bike Map Application Development
- Resolution 2024-032: Professional Engineering and Planning Services
- Resolution 2024-033: Authorize Spending for Legal Fees
- Resolution 2024-034: Plan and TIP Amendments 4th Quarter State Fiscal Year 2024
- Resolution 2024-035: SFY 2025 Annual Priority List
- Resolution 2024-036: Functional Classification Amendment
- Resolution 2024-037: Public Transportation Agency Safety Performance Measure Targets
- Resolutions 2024-038: Geauga County FPA - Prescription Modification in Bainbridge Township
- Resolutions 2024-039: LORCO/Avon Lake Phase I FPA - Elyria FPA - Boundary and Prescription Modification in Eaton Township
March 2024
- Resolution 2024-010: Regional Strategy for Coordinating Funding Opportunities 2024 Update
- Resolution 2024-011: SFY 2025 Overall Work Program and Budget
- Resolution 2024-012: Code of Regulations - City of Cleveland Ratification Conformity
- Resolution 2024-013: Brownfields Revolving Loan Fund Recommendations for Amendment to Loans and Subgrants Terms and Conditions
- Resolution 2024-014: Brownfields Revolving Loan Fund Funding Recommendation
- Resolution 2024-015: Ohio DAS Cooperative Purchasing Program
- Resolution 2024-016: Ohio Department of Transportation (ODOT) Cooperative Purchasing Program
- Resolution 2024-017: Request for Additional NOACA Funding to Address Project Cost Increase
- Resolution 2024-018: State Infrastructure Bank (SIB) Loan Authorization
- Resolution 2024-019: Project Planning Review (PPRs) and Intergovernmental Review and Consultation (IGRC) 3rd Quarter State Fiscal Year 2024
- Resolution 2024-020: Plan and TIP Amendments 3rd Quarter State Fiscal Year 2024
- Resolution 2024-021: SFY 2024 Transportation for Livable Communities (TLCI) Program Project Recommendations
- Resolution 2024-022: NEORSD - Southwest FPA, North Olmsted FPA and No Planning FPA - Boundary and Prescription Modifications in Olmsted Township
- Resolution 2024-023: Geauga County FPA - Village of Burton FPA - Boundary and Prescription Modifications in Burton Township
- Resolution 2024-024: NOACA Title VI Program
- Resolution 2024-002: 2024 Standing Committee-Subcommittee-Council Membership
- Resolution 2024-003: Appreciation to John R Hamercheck
- Resolution 2024-004: Appreciation to John D Hunter
- Resolution 2024-005: Appreciation to Frank Whitfield
- Resolution 2024-006: Regional Climate Action Priorities
- Resolution 2024-007: Procurement - Engineering and Feasibility Study for CVSR Extension
- Resolution 2024-008: REVISED Calendar Year 2024 Board-Committee-Subcommittee- and Council Meeting Schedule
- Resolution 2024-009: Engagement of Consultant for Organizational Assessment
- Resolution 2023-044: Regional Strategy for Coordinating Funding Opportunities
- Resolution 2023-045: Interstate Highway Interchanges
- Resolution 2023-046: 2024 Legislative Agenda
- Resolution 2023-047: Regional Metroparks Trails Connectivity Study
- Resolution 2023-048: Joel Ratner Community Partnership Contract Amendment
- Resolution 2023-049: Brownfields Steering Committee General Guidelines for Loans and Subgrants Terms and Conditions
- Resolution 2023-050: Brownfields Steering Committee Recommendations for Funding
- Resolution 2023-051: 2024 Board, Committee, Subcommittee and Council Meeting Schedule
- Resolution 2023-052: Project Planning Reviews (PPRs)/Intergovernmental Review and Consultation (IGRC): 2nd Quarter State Fiscal Year 2024
- Resolution 2023-053: Plan and TIP amendments for 2nd Quarter State Fiscal Year 2024
- Resolution 2023-054: SFY 24 Enhanced Mobility of Seniors and Individuals with Disabilities (Section 5310 Program) Project Recommendations
- Resolution 2023-055: Safety Performance Measure Targets Setting for CY2024
- Resolution 2023-056 Geauga County FPA Chagrin Falls and Prescriptions for Wastewater Treatment Modifications in Bainbridge Township
- Resolution 2023-057: Chagrin Falls FPA Prescriptions for Wastewater Treatment Modifications in the Village of Bentleyville
- Resolution 2023-058: Lake County FPA Prescriptions for Wastewater Treatment Modifications in the City of Kirkland
- Resolution 2023-059: Medina County FPA Prescriptions for Wastewater Treatment Modifications in Hinckley Township
- Resolution 2023-060: 2023 Water Quality Strategic Plan
September 2023
- 2023-032 - Guidance for Updating NOACA Regional Strategy for Coordinating Funding Opportunities
- 2023-033 Procurement-TLCI North Ridgeville Active Transportation Plan
- 2023-034 - Project Cost Increase - Irishtown Bend Rehabilitation and Stabilization Project
- 2023-035 - Amendment to NOACA Credit Card Policy
- 2023-036 OWP SFY Completion Report
- 2023-037 - SFY 2024 OWP Budget Amendment
- 2023-038 - Economic Development Subcommittee Formation
- 2023-039 - Code of Regulations - City of Cleveland
- 2023-040 SFY 2023 CMAQ Program Recommendations
- 2023-041 Functional Classification Recommendation - Vaughn Rd
- 2023-042 - Geauga County FPA Prescription Modifications in Burton Township
- 2023-043 - Solon FPA Boundary and Prescriptions for Wastewater Treatment
June 2023
- 2023-018 Resolution approving Regional Strategy for Coordinating Funding Opportunities
- 2023-019 Resolution approving FY24-FY25 NOACA-ODOT MPO Biennial Agreement
- 2023-020 Resolution to consider Climate Pollution Reduction Grant
- 2023-021 Resolution to ratify FY 2024 OWP and Budget Ratification
- 2023-022 Resolution approving Procurement - Household Travel Survey
- 2023-023 Resolution approving Procurement - Brownfield Qualified Environmental Professional Contract
- 2023-024 Resolution approving contract for Electric Vehicle Charging Station Design and Installation
- 2023-025 Resolution approving contract for EV Charging Station Construction Inspection and Administration
- 2023-026 Resolution approving Requests for Additional NOACA Funding to Address Project Cost Increases
- 2023-027 Resoloution approving Project Planning Review Projects for 4th Quarter SFY 2023
- 2023-028 Resolution approving Plan and TIP Amendments for Fourth Qtr SFY 2023
- 2023-029 Resolution approving FY 2024 Annual Priority List
- 2023-030 Resolution adopting Public Transportation Agency Safety Performance Targets
- 2023-031 Resolution approving Modifications to Lorain County Five-Year FPA Map
March 2023
- 2023-001 Resolution of Appreciation for Armond Budish
- 2023-002 Resolution of Appreciation for William F. Hutson
- 2023-006 Resolution approving BRLF Steering Committee Charter and Membership
- 2023-007 Resolution of support for NOACA’s Corridor ID Proposals
- 2023-008 Resolution honoring Painesville’s Collinwood 999 Engine
- 2023-009 Resolution approving additional NOACA Funding to Address Project Cost Increases
- 2023-010 Resolution approving procurement – TLCI Berea Multimodal Transportation Improvements
- 2023-011 Resolution approving procurement – TLCI Bedford Historic District Connectivity Plan
- 2023-012 Resolution approving SFY 2024 Draft Overall Work Program (OWP) and Budget
- 2023-013 Resolution approving Plan and TIP Amendments; 3rd Quarter SFY 2023
- 2023-014 Resolution approving SFY2023 Transportation for Livable Communities Initiative (TLCI) Project Recommendations
- 2023-015 Resolution approving Draft SFY 2024-2027 Transportation Improvement Program
- 2023-016 Resolution approving NEORSD FPA Boundary and Prescription Modifications in the Village of Hunting Valley
- 2023-017 Resolution approving Safety Performance Measures and Targets for CY 2023
January 2023
- Resolution 2023-003 - Appreciation to Kurt Princic
- Resolution 2023-004 -CY2022 Standing Committee-Subcommittee-Council Membership
- Resolution 2023-005 - REVISED Calendar Year 2023 Board-Committee-Subcommittee-Council Meeting Schedule
December 2022
- Resolution 2022-032 - Brownfields Steering Committee Structure
- Resolution 2022-033 -NOACA Legislative Agenda and Priorities
- Resolution 2022-034 -Procurement - TLCI ReImagine Euclid Corridor: Multimodal Transportation Plan
- Resolution 2022-035 - Procurement - Regional Infrastructure Accelerator Demonstration Project
- Resolution 2022-036 - Requests for Additional NOACA Funding to Address Project Cost Increases
- Resolution 2022-037 - Calendar Year 2023 Board, Committee, Subcommittee and Council Meeting Schedule
- Resolution 2022-038 - Project Planning Review for 2nd Quarter SFY2023
- Resolution 2022-039 - Plan and TIP Amendments for 2nd quarter SFY2023
- Resolution 2022-040 - Projects to be Programmed in the NOACA SFY 2024--2027 TIP with NOACA Funds
- Resolution 2022-041 - Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Program and American Rescue Plan Act of 2021 (ARPA) Project Recommendations
- Resolution 2022-042 - Functional Classification Amendment Recommendation
- Resolution 2022-043 - Lorain County FPA – NEORSD Southwest FPA Boundary Modification in Columbia Township
September 2022
- Resolution 2022-025 - Brownfields Grant MOA
- Resolution 2022-026 - SFY 2023 OWP and Budget Amendment - US EPA Brownfields RLF Grant
- Resolution 2022-027 - SFY OWP Completion Report
- Resolution 2022-028 - SFY 2022 OWP and Budget Amendment
- Resolution 2022-029 - Requests for Additional NOACA Funding to Additional Project Cost Increases
- Resolution 2022-030 - Plan and TIP Amendments - 1st Qtr SFY 2023
- Resolution 2022-031 - NOACA Project Priorities for 2022 TRAC Funding
June 2022
- Resolution 2022-017 Comprehensive Economic Development Strategy
- Resolution 2022-018 Requests for Additional NOACA Funding to Address Project Cost Increases
- Resolution 2022-019 Project Planning Review for 4th quarter SFY 2022
- Resolution 2022-020 Plan and TIP Amendments for 4th Quarter SFY 2022
- Resolution 2022-021 SFY 2023 Annual Priority Lists
- Resolution 2022-022 Agency Safety Performance Targets
- Resolution 2022-023 Federal Transportation Performance Measure Targets
- Resolution 2022-024 Bedford Heights FPA – Solon FPA Boundary Modification in the City of Solon
March 2022
- Resolution 2022-008 Position on Federal and State Legislation to Suspend Motor Vehicle User Fees
- Resolution 2022-009 Participation in ODOT's Cooperative Purchasing Program
- Resolution 2022-010 SFY Overall Work Program
- Resolution 2022-011 Regional Electric Vehicle Charging Stations Program - Cost Increase
- Resolution 2022-012 Traffic Count Program
- Resolution 2022-013 Safety Performance Measures and Targets for CY 2022
- Resolution 2022-014 Transportation for Livable Communities Initiatives Recommendations
- Resolution 2022-015 Project Planning Review for 3rd Quarter SFY 2022
- Resolution 2022-016 Plan and TIP Amendments for 3rd Quarter SFY 2022
January 2022
- Resolution 2022-001 Appreciation to Matt Lundy
- Resolution 2022-002 Appreciation to Anthony Brancatelli
- Resolution 2022-003 Appreciation to Freddy Collier Jr.
- Resolution 2022-004 Appreciation to Brian Higgins
- Resolution 2022-005 Appreciation to Valarie J. McCall
- Resolution 2022-006 NOACA Board of Directors Reconstituted Membership
- Resolution 2022-007 CY 2022 Standing Committee, Subcommittee and Council Membership
December 2021
- Resolution 2021-037 NOACA 2022 Legislative Agenda
- Resolution 2021-038 Regional Infrastructure Accelerators Procurement
- Resolution 2021-039 Regional Van Pool Procurement
- Resolution 2021-040 Signal Timing Optimization Program FY22-FY23
- Resolution 2021-041 2022 Board, Committee, Subcommittee and Council Meeting Schedules
- Resolution 2021-042 Project Planning Review for 2nd Quarter SFY 2022
- Resolution 2021-043 Plan and TIP Amendment for 2nd Quarter SFY 2022
- Resolution 2021-044 Enhanced Mobility of Seniors and Individuals with Disabilities Program Projects
- Resolution 2021-045 Lorain FPA Prescriptions for Wastewater Modification in Amherst
- Resolution 2021-046 Five-Year Update of FPA Boundaries for Wastewater Treatment in Lake County
- Resolution 2021-047 NEORSD Heights Hilltop FPA Prescriptions for Wastewater Treatment Modification in Moreland Hills
- Resolution 2021-048 Five-Year Update of FPA Prescriptions for Wastewater Treatment in Medina County
- Resolution 2021-049 RTIP Revisions
- Resolution 2021-050 Regional Vanpool Program Policy
September 2021
- Resolution 2021-025 NOACA CRRSAA Funding
- Resolution 2021-026 SFY 2021 Work Program Completion Report
- Resolution 2021-027 SFY 2022 OWP and Budget Amendments
- Resolution 2021-028 Equity Subcommittee Membership
- Resolution 2021-029 PPR/IGRC 1st Quarter State Fiscal Year 2022
- Resolution 2021-030 1st Quarter Plan and TIP Amendments
- Resolution 2021-031 CMAQ Project Recommendations
- Resolution 2021-032 Avon Lake/LORCO – Lorain County FPA Boundary Modification Request in Columbia Township
- Resolution 2021-033 Medina County FPA – North Royalton FPA Boundary and Prescription
- Resolution 2021-034 Lake County FPA Prescriptions in the Village of Perry
- Resolution 2021-035 Elyria/Avon Lake/LORCO Modification in Eaton Township
- Resolution 2021-036 RTIP Revisions - Complete and Green Streets Implementation Policy
June 2021
- Resolution 2021-014: eNEO 2050 - NOACA Long Range Plan
- Resolution 2021-015: SFY Work Program and Budget
- Resolution 2021-016: Procurement EV Charging Stations
- Resolution 2021-017: Equity Subcommittee, Charter, Membership Structure
- Resolution 2021-018: Project Planning Reviews (PPRS)/Intergovernmental Review and Consultation (IGRC); 4th Quarter SFY 2021
- Resolution 2021-019: Plan and TIP Amendments: 4th Quarter SFY 2021
- Resolution 2021-020: SFY 2022Annual Priority List
- Resolution 2021-021: Functional Classification Revision - Terminal Ave/W. 154th St
- Resolution 2021-022: Transportation for Livable Communities Initiative Recommendations
- Resolution 2021-023: Facility Planning Area (FPA) Modifications
- Resolution 2021-024: Federal Two Year Performance Target Setting
March 2021
- Resolution 2021-005: Procurement of HVAC Rooftop Unit
- Resolution 2021-006: PPR 3rd Quarter SFY 2021
- Resolution 2021-007: Plan and TIP 3rd Quarter SFY 2021
- Resolution 2021-008: Lorain FPA Prescriptions in Elyria Twp
- Resolution 2021-009: Lorain and NEORSD Prescriptions in Columbia Twp
- Resolution 2021-010: NEORSD FPA Boundary and Prescriptions in Hunting Valley
- Resolution 2021-011: Elyria FPA Prescriptions in Elyria and Elyria Twp
- Resolution 2021-012: Medina County - North Royalton FPA Boundary and Prescriptions in North Royalton
- Resolution 2021-013: Development of a Regional Comprehensive Economic Development Strategy
January 2021
- Resolution 2021-001: Appreciation to Tim Lennon
- Resolution 2021-002: Appreciation to Tanish Briley
- Resolution 2021-003: Appreciation to Richard Wong
- Resolution 2021-004: CY 2021 Standing Committee Membership
December 2020
- Resolution No. 2020-041: Legislative Agenda and Priorities
- Resolution No. 2020-042: Investment Policy Review and Revisions
- Resolution No. 2020-043: Lakefront TLCI Future Funding
- Resolution No. 2020-044: 2021 Board and Committee Schedule
- Resolution No. 2020-045: Establishment of Emerging Leaders Council
- Resolution No. 2020-046: New or Modified Interchange Projects Policy
- Resolution No. 2020-047: Project Maintenance Monitoring Policy
- Resolution No. 2020-048:Title VI Program
- Resolution No. 2020-049: PPR 2nd Qtr SFY 2021
- Resolution No. 2020-050: Plan and TIP Amendments 2nd Quarter SFY 2021
- Resolution No. 2020-051: Enhanced Mobility for Seniors with Disabilities Program
- Resolution No. 2020-052: Safety Performance Target Settings for CY 2021
September 2020
- Resolution 2020-030: NOACA Resolution No. 2019-018: Medina County-Wadsworth Sanitary Sewer Service Agreement - TABLED
- Resolution 2020-031: Downtown Cleveland Transportation Connectivity Study TLCI
- Resolution 2020-032: Regional Lakefront Connections Study TLCI
- Resolution 2020-033: SFY 2020 Overall Work Program Completion Report
- Resolution 2020-034: PPR and IGRC 1st Qrt SFY 2021
- Resolution 2020-035: Plan and TIP 1st Qrt SFY 2021
- Resolution 2020-036: Fiscal Year 2021 Annual Priority List
- Resolution 2020-037: Functional Classification Amendment
- Resolution 2020-038: Geauga County FPA Prescriptions in Munson Twp
- Resolution 2020-039: Geauga County FPA Prescriptions in Burton Twp
- Resolution 2020-040: Clean Water 2020 Plan
June 2020
- Resolution 2020-019: Cleveland Foundation Fellowship
- Resolution 2020-020: NACDD Grant for Walkability Action
- Resolution 2020-021: Net Zero Cool EPA Loan Fund
- Resolution 2020-022: Irishtown Bend Crowdsourcing
- Resolution 2020-023: NOACA Traffic Counts
- Resolution 2020-024: Funding Towpath Phase IV
- Resolution 2020-025: Plan and TIP Amendments for 4th Quarter SFY 2020
- Resolution 2020-026: Complete and Green Streets Policy
- Resolution 2020-027: ED Contract Extension
- Resolution 2020-028: Commitment to Racial Equity
- Resolution 2020-029: Commitment to Racial Equity in Planning
March 2020
- Resolution 2020-09: SFY Overall Work Program and Budget
- Resolution 2020-10: Participation in ODOT's Cooperative Purchasing Program
- Resolution 2020-11: Clarifying Resolution 2019-041 Board Membership by Population
- Resolution 2020-12: Project Planning Review for 3rd Quarter SFY 2020
- Resolution 2020-13: Plan and TIP Amendments for 3rd Qtr SFY 2020
- Resolution 2020-14: NOACA's SFY 2021-2024 Transportation Improvement Program
- Resolution 2020-15: Transportation for Livable Communities Initiative Program Recommendations
- Resolution 2020-16: N Olmsted FPA and Prescriptions Modification in Olmsted Twp
- Resolution 2020-17: WQ Management Plan Development Impact Policy
January 2020
- Resolution 2020-01: Appreciation to Valarie McCall
- Resolution 2022-02: Appreciation to Holly Brinda
- Resolution 2022-03: Appreciation to Michael Summers
- Resolution 2022-04: Appreciation to Robert Stephanik
- Resolution 2022-05: Appreciation to Martin Keane
- Resolution 2022-06: Appreciation to Chase Ritenauer
- Resolution 2022-07: Appreciation to Myron Pakush
- Resolution 2022-08: CY2020 Standing Committee, Subcommittee and Council Membership
December 2019
- Resolution 2019-047: 2020 NOACA Legislative Agenda
- Resolution 2019-048: PNC Bank Depository Agreement and Collateralized Line of Credit
- Resolution 2019-049: Agency Procurement - FY 2020 - FY 2021 NOACA Signal Timing and Optimization Program (STOP) Procurement
- Resolution 2019-050: Agency Procurement - NOACA Net Cool Zero Project
- Resolution 2019-051: Project Funding Requests - LAK-Stevens Boulevard, Village of Lakeline
- Resolution 2019-052: Programming Grant Funds for an Update to the E. 66th Street Corridor Transportation for Livable Communities Initiative (TLCI) Plan
- Resolution 2019-053: 2020 Board, Committee, Subcommittee, and Council Meeting Schedule
- Resolution 2019-054: Project Planning Review for 2nd Quarter State Fiscal Year (SFY) 2020
- Resolution 2019-055: Plan and TIP Amendments for 2nd Quarter SFY 2020
- Resolution 2019-056: Functional Classification Amendment Recommendations
- Resolution 2019-057: Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Program
- Resolution 2019-058: Willoughby-Eastlake Facility Planning Area (FPA) - Lake County FPA Boundary Modification in the City of Willoughby
- Resolution 2019-059: NEORSD-Heights Hilltop FPA Boundary and Prescriptions Modification in the Village of Moreland HIlls
- Resolution 2019-060: Safety Performance Target Setting for CY 2020
- Resolution 2019-061: Revised Deadline for Ratification of NOACA Resolution 2019-041
September 2019
- Resolution No. 2019-038: NOACA State Fiscal Year (SFY) 2019 Overall Work Program Completion Report
- Resolution No. 2019-039: Great Lakes Hyperloop: Contract Amendment
- Resolution No. 2019-040: Board Membership for the Ohio Turnpike and Infrastructure Commission
- Resolution No. 2019-041: Code of Regulations Amendment: NOACA Board Membership by Population
- Resolution No. 2019-042: Project Planning Review for 1st Quarter SFY 2020
- Resolution No. 2019-043: Plan and TIP Amendments for 1st Quarter SFY 2020
- Resolution No. 2019-044: Facility Planning Area (FPA) Modification Request - Transfer of One Parcel from the Lorain County FPA to the Avon Lake/LORCO Phase I FPA in Columbia Township
- Resolution No. 2019-045: SFY 2021-2024 TIP Development Recommended Projects for NOACA Administered Funds
- Resolution No. 2019-046: Congestion Mitigation Air Quality Program Recommendations
June 2019
- Resolution No. 2019-023: ODOT-NOACA Interagency Agreement
- Resolution No. 2019-024: NOACA Geauga County Amish Safety BUILD Project
- Resolution No. 2019-025: NOACA Board support for increased funding for public transportation in Ohio
- Resolution No. 2019-026: SFY 2020 Overall Work Program and Budget
- Resolution No. 2019-027: Regional Strategic Transit Plan
- Resolution No. 2019-028: Contract Amendment- Great Lakes Hyperloop Feasibility Study
- Resolution No. 2019-029: Project Funding Requests: LOR Avon Citywide Bicycle and Multi-use Path TLCI Study
- Resolution No. 2019-030: Project Funding Requests: CUY North Royalton State Road Sidewalks Phase I TLCI Implementation
- Resolution No. 2019-031: Project Planning Review for 4th Quarter State Fiscal Year (SFY) 2019
- Resolution No. 2019-032: Plan and TIP Amendments for 4th Quarter SFY 2019
- Resolution No. 2019-033: FY 2020 Annual Priority List
- Resolution No. 2019-034: Functional Classification Amendment
- Resolution No. 2019-035: Geauga County Facility Planning Area - Prescription Modification Request in Chardon Township
- Resolution No. 2019-036: Coordinated Public Transit-Human Services Transportation Plan for Northeast Ohio
- Resolution No. 2019-037: Transportation Conformity Analysis for 2015 Ozone National Ambient Air Quality Standard (NAAQS) Nonattainment Designation
March 2019
- Resolution No. 2019-007: Resolution of Appreciation to Adam Friedrick
- Resolution No. 2019-008: Resolution of Appreciation to Ted Kalo
- Resolution No. 2019-009: Resolution of Appreciation to Daniel P. Troy
- Resolution No. 2019-010: Signal Timing and Optimization (STOP) Contract Modification
- Resolution No. 2019-011: Contingency Plan: Revolving Line of Credit
- Resolution No. 2019-012: NOACA Credit Card Policy
- Resolution No. 2019-013: NOACA Position on Increased Fees for Transportation Infrastructure
- Resolution No. 2019-014: Project Planning Reviews for 3rd Quarter State Fiscal Year (SFY) 2019
- Resolution No. 2019-015: Plan and TIP Amendments for 3rd Quarter SFY 2019
- Resolution No. 2019-016: Geauga County Facility Planning Area (FPA) Prescriptions for Wastewater Treatment Modification in Chester Township
- Resolution No. 2019-017: Lake County FPA - Willoughby/Eastlake FPA Modification
- Resolution No. 2019-018: Medina County FPA – Wadsworth FPA Boundary Modification Request
- Resolution No. 2019-019: Transportation for Livable Communities Initiative (TLCI) Project Recommendations
- Resolution No. 2019-020: New or Modified Highway Interchange Projects Amendment Policy
- Resolution No. 2019-021: Public Transit Performance Measures and Target Setting
- Resolution No. 2019-022: Safety Performance Target Setting for CY 2019
January 2019
- Resolution No. 2019-001: Resolution of Appreciation to Board President Armond Budish
- Resolution No. 2019-002: Resolution of Appreciation to Joseph A. Calabrese
- Resolution No. 2019-003: Resolution of Appreciation to Adam Friedrick - Tabled
- Resolution No. 2019-004: Resolution of Appreciation to Daniel P. Troy - Tabled
- Resolution No. 2019-005: CY 2019 Standing Committee, Subcommittee and Council Membership
- Resolution No. 2019-006: Medina County FPA – Wadsworth FPA Boundary Modification - Tabled
December 2018
- Resolution No. 2018-035: NOACA 2019 Legislative Agenda
- Resolution No. 2018-036: Fiscal Year (FY) 2019 Carry Forward Adjustment
- Resolution No. 2018-037: Calendar Year 2019 Board, Committee, Subcommittee and Council Schedules
- Resolution No. 2018-038: Project Planning Reviews for 2nd Quarter State Fiscal Year (SFY) 2019
- Resolution No. 2018-039: Plan and TIP Amendments for 2nd Quarter SFY 2019
- Resolution No. 2018-040: Elyria FPA - Avon Lake/LORCO Phase I FPA Modification Request in Carlisle and Eaton Townships
- Resolution No. 2018-041: Medina County FPA – Wadsworth FPA Boundary Modification Request - Tabled
- Resolution No. 2018-042: SFY 2019 Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Program
September 2018
- Resolution No. 2018-028: Fiscal Year 2018 Overall Work Program Completion Report
- Resolution No. 2018-029: Regional Air Quality Conformity Determination
- Resolution No. 2018-030: Project Planning Reviews for 1st Quarter Fiscal Year (FY) 2019
- Resolution No. 2018-031: Plan and TIP Amendments for 1st Quarter FY 2019
- Resolution No. 2018-032: Chagrin Falls Facility Planning Area (FPA) Modification Request in the Village of Moreland Hills
- Resolution No. 2018-033: Lorain County FPA Avon Lake/LORCO Phase I Boundary Modification
- Resolution No. 2018-034: Transportation Performance Management Target Setting
June 2018
- Resolution No. 2018-015: Participation in ODOT's Cooperative Purchasing Program
- Resolution No. 2018-016: Memorandum of Understanding for Federal Performance Measures
- Resolution No. 2018-017: Board Member Dues
- Resolution No. 2018-018: State Fiscal Year (SFY) 2019 Draft Overall Work Program and Budget
- Resolution No. 2018-019: Agency Procurement: Great Lakes Hyperloop Feasibility Study
- Resolution No. 2018-020: Agency Procurement: Bicycle and Pedestrian Data Collection Equipment
- Resolution No. 2018-021: Project Funding Request - Towpath Trail Phase IV Cost Increase, Cuyahoga County
- Resolution No. 2018-022: Project Planning Reviews for 4th Quarter SFY 2018
- Resolution No. 2018-023: Plan and TIP Amendments for 4th Quarter SFY 2018
- Resolution No. 2018-024: Fiscal Year 2019 Annual Priority List
- Resolution No. 2018-025: Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Program Projects
- Resolution No. 2018-026: Lorain County Facility Planning Area Boundary Modification Request - NEORSD Southwest FPA
- Resolution No. 2018-027: Liability for Project Loan Repayments
March 2018
- Resolution No. 2018-007: Intelligent Transportation System (ITS) Architecture Plan Update
- Resolution No. 2018-008: Cost Increase for Tower City Bridges, City of Cleveland
- Resolution No. 2018-009: Project Planning Reviews (PPR) for 3rd Quarter State Fiscal Year 2018
- Resolution No. 2018-010: Plan and TIP Amendments for 3rd Quarter State Fiscal Year 2018
- Resolution No. 2018-011: Functional Classification System Amendment
- Resolution No. 2018-012: Transportation for Livable Communities Initiative (TLCI) Program Grants
- Resolution No. 2018-013: Moreland Hills Facility Planning Area (FPA) Modification Request
- Resolution No. 2018-014: Medina County FPA Prescription Modification in Hinckley Township
January 2018
- Resolution No. 2018-001: Appreciation to Adam Friedrick
- Resolution No. 2018-002: Appreciation to Susan Infeld
- Resolution No. 2018-003: Appreciation to Nathan Kelly
- Resolution No. 2018-004: Appreciation to Terrell Pruitt
- Resolution No. 2018-005: 2018 Standing Committee, Subcommittee and Council Membership
- Resolution No. 2018:006: Hyperloop Feasibility Study
December 2017
- Resolution No. 2017-040: NOACA 2018 Legislative Agenda
- Resolution No. 2017-041: Agency Procurement - NOACA Signal Timing and Optimization Program
- Resolution No. 2017-042: Vrooman Road Bridge Revised State Infrastructure Bank (SIB) Agreement
- Resolution No. 2017-043: Calendar Year 2018 Board, Committee, Subcommittee and Council Meeting Schedule
- Resolution No. 2017-044: Project Planning Reviews for 2nd Quarter State Fiscal Year (SFY) 2018
- Resolution No. 2017-045: Plan and TIP Amendments for 2nd Quarter State Fiscal Year (SFY) 2018
- Resolution No. 2017-046: NOACA's Water Quality Strategic Plan
- Resolution No. 2017-047: Facility Planning Area (FPA) Modification Request: Medina County FPA Prescription Modification Request in Lafayette Township
- Resolution No. 2017-048: Facility Planning Area (FPA) Modification Request: City of Avon FPA Boundary Modification Request for the Avon Lake FPA and French Creek FPA
- Resolution No. 2017-049: Hyperloop Feasibility Study
- Resolution No. 2017-050: Traffic Signal Preemption Policy
- Resolution No. 2017-051: Transportation Performance Management: Safety Performance Measures and Target Setting
- Resolution No. 2017-052: NOACA Title VI Program
September 2017
- Resolution No. 2017-032: Fiscal Year 2017 Overall Work Program Completion Report
- Resolution No. 2017-033: Procurement of Carpet Replacement
- Resolution No. 2017-034: Allocation of Toll Credits to LOR SR-83 Enhancements - North Ridgeville
- Resolution No. 2017-035: ODOT Adjustment for CPG Actual
- Resolution No. 2017-036: Fiscal Year 2018 Budget Amendment: Active Transportation Grants
- Resolution No. 2017-037: Deadline for Ratification of NOACA Resolution 2016-030
- Resolution No. 2017-038: Statewide Congestion Mitigation and Air Quality Applications
- Resolution No. 2017-039: Lorain County Rural Wastewater District (LORCO) Facility Planning Area Boundary Modification: Columbia Township
- Resolution No. 2017-016: NOACA-ODOT Biennial Agreement
- Resolution No. 2017-017: Fiscal Year 2018 Overall Work Program and Budget
- Resolution No. 2017-018: Financial Management Policies
- Resolution No. 2017-019: Agency Procurement - NOACA Air Quality Education and Public Outreach Strategy
- Resolution No. 2017-020: Agency Procurement - NOACA Regional Transit Asset Management Plan
- Resolution No. 2017-021: Agency Procurement - NOACA Traffic Count Program
- Resolution No. 2017-022: Project Planning Review (PPR) for 4th Quarter State Fiscal Year 2017
- Resolution No. 2017-023: AIM Forward 2040 - NOACA Long-Range Transportation Plan
- Resolution No. 2017-024: NOACA State Fiscal Years 2018-2021 Transportation Improvement Program
- Resolution No. 2017-025 Fiscal Year 2018 Annual Priority List
- Resolution No. 2017-026 Transportation for Livable Communities (TLCI) Program Awards
- Resolution No. 2017-027 Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Program Project Recommendations
- Resolution No. 2017-028: French Creek Facility Planning Area (FPA) Boundary and Prescription Modification Request in Eaton Township
- Resolution No. 2017-029: Northeast Ohio Regional Sewer District (NEORSD) FPA Boundary Modification Request in North Royalton
- Resolution No. 2017-030: Medina County FPA Prescription and Modification Request in Medina Township
- Resolution No. 2017-031: NOACA Diversity and Inclusion Policy
March 2017
- Resolution No. 2017-006: Procurement - NOACA Restroom ADA Accessibility and Rehabilitation
- Resolution No. 2017-007: CUY - Cedar Road Improvements, Cleveland Heights, Toll Credits
- Resolution No. 2017-008: Conformity Analysis for I-480 Bridge Project
- Resolution No. 2017-009: Project Planning Reviews (PPRs) for 3rd Quarter FY 2017
- Resolution No. 2017-010: Plan and TIP Amendments for 3rd Quarter FY 2017
- Resolution No. 2017-011: Lorain County Facility Planning Area (FPA) Modification Request: Pheasant Run Subdivision in LaGrange Township
- Resolution No. 2017-012: Disadvantaged Communities Policy
- Resolution No. 2017-013: Environmental Justice Areas Funding Policies
- Resolution No. 2017-014: Disadvantaged Business Enterprises (DBE) Policy Revisions
- Resolution No. 2017-015: Transportation Asset Management Policy
January 2017
- Resolution No. 2017-001: Appreciation to Board President Daniel P. Troy
- Resolution No. 2017-002: Appreciation to Mayor Deborah L. Sutherland
- Resolution No. 2017-003: Appreciation to Julius Ciaccia, Jr.
- Resolution No. 2017-004: Appreciation to Michael J. Salay
- Resolution No. 2017-005: CY 2017 Standing Committee. Subcommittee and Council Membership
December 2016
- Resolution No. 2016-033: 2017 Legislative Agenda
- Resolution No. 2016-034: Public Participation Plan
- Resolution No. 2016-035: 2017 Meeting Schedule
- Resolution No. 2016-036: 2nd Quarter State Fiscal Year 2017 Project Planning Reviews
- Resolution No. 2016-037: Plan and TIP Amendments 2nd Quarter State Fiscal Year 2017
- Resolution No. 2016-038: Transportation for Livable Communities Initiative (TLCI) Implementation Grant Recommendations
- Resolution No. 2016-039: Toll Revenue Credits Policy for Transportation for Livable Communities Initiative
September 2016
- Resolution No. 2016-024 Rural Advisory Council membership
- Resolution No. 2016-025 Transportation Plan and TIP Amendment - FAST Act Funds for Opportunity Corridor (Amended)
- Resolution No. 2016-026 Transportation Plan and TIP Amendment - FAST Act Funds for TLCI Implementation
- Resolution No. 2016-027 Fiscal Year 2017 Overall Work Program and Budget Amendment - FAST Act Planning Funds
- Resolution No. 2016-028 NOACA Fiscal Year 2016 Overall Work Program Completion Report
- Resolution No. 2016-029 Capital Infrastructure Programs Performance Measures
- Resolution No. 2016-030 NOACA Board of Directors Composition
- Resolution No. 2016-031 Functional Classification & National Highway System Amendment Recommendations
- Resolution No. 2016-032 Facility Planning Area Revision - Villages of Glenwillow and Oakwood
June 2016
- Resolution No. 2016-011 Cleveland Foundation Public Service Fellowship Position
- Resolution No. 2016-012 Cuyahoga County Regional Benefit Account Agreement Modification
- Resolution No. 2016-013 Cuyahoga-Cleveland Port Authority Infrastructure Financing
- Resolution No. 2016-014 Scenario Planning Applications Suite
- Resolution No. 2016-015 Signal Timing and Optimization Program (STOP)
- Resolution No. 2016-016 Project Planning Reviews for 4th Quarter SFY 2016
- Resolution No. 2016-017 Plan and TIP Amendments for 4th Quarter SFY 2016
- Resolution No. 2016-018 State Fiscal Year 2017 Annual Priority List
- Resolution No. 2016-019 Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Program Funding Recommendations
- Resolution No. 2016-020 Transportation for Livable Communities Initiative (TLCI) Grant Recommendations
- Resolution No. 2016-021 Medina County FPA Change of Prescriptions: Medina Township
- Resolution No. 2016-022 FPA Transfer Request: Geauga County FPA to Aurora FPA
- Resolution No. 2016-023 Regional Transportation Investment Policy (RTIP) Revisions
March 2016
- Resolution No. 2016-004 NOACA's FY 2017 Overall Work Program, Budget and Annual Self-Certification
- Resolution No. 2016-005 2016 Traffic Count Contract Award
- Resolution No. 2016-006 Transportation Conformity for 2012 PM 2.5 Standard
- Resolution No. 2016-007 Project Planning Reviews for 3rd Quarter SFY 2016
- Resolution No. 2016-008 Plan and TIP Amendments for 3rd Quarter SFY 2016
- Resolution No. 2016-009 Functional Classification Amendment Recommendations
- Resolution No. 2016-010 FPA Transfer Request: NEORSD and Non-FPA to Bedford Heights FPA
January 2016
- Resolution No. 2016-001 Appreciation to Ted Kalo
- Resolution No. 2016-002 Appreciation to William Cervenik
- Resolution No. 2016-003 Calendar Year Standing Committee, Subcommittee and Council Membership
December 2015
- Resolution No. 2015-057 NOACA 2016 Legislative Agenda
- Resolution No. 2015-058 Legislative Services Consultant
- Resolution No. 2015-059 NOACA Rural Advisory Council
- Resolution No. 2015-060 State Infrastructure Bank Loan Authorizations
- Resolution No. 2015-061 Toll Credits Request - CUY Red Line Public RW Improvements Project
- Resolution No. 2015-062 Calendar Year 2016 Board, Committee, Subcommittee and Council Schedules
- Resolution No. 2015-063 Project Planning Reviews - 2nd Quarter State Fiscal Year 2016
- Resolution No. 2015-064 Plan and TIP Amendments - 2nd Quarter State Fiscal Year 2016
- Resolution No. 2015-065 TLCI Implementation Grant Awards
- Resolution No. 2015-066 Functional Classification Revisions
- Resolution No. 2015-067 Facility Planning Area (FPA) Transfer Request: North Royalton FPA to Medina County FPA
- Resolution No. 2015-068 FPA Transfer Request: Non-FPA to NEORSD Mill Creek FPA
- Resolution No, 2015-069 Lake County FPA Boundary Update
- Resolution No. 2015-070 Public Interaction Policy
September 2015
- Resolution No. 2015-043 NOACA Fiscal Year 2015 Overall Work Program Completion Report
- Resolution No. 2015-044 NOACA Fiscal Year 2016 Overall Work Program and Budget Amendment
- Resolution No. 2015-045 State Fiscal Year 2015 Capital Programs Summary and Carry Forward
- Resolution No. 2015-046 Transit Oriented Development Plan Consultant
- Resolution No. 2015-047 Legislative Services Contract Extension
- Resolution No. 2015-048 Authorization to Execute Project Finance Documents for CUY-Highland Road Bridges
- Resolution No. 2015-049 Project Planning Reviews - 1st Quarter State Fiscal Year 2016
- Resolution No. 2015-050 Plan and TIP Amendments - 1st Quarter State Fiscal Year 2016
- Resolution No. 2015-051 2015 TRAC Project Priorities
- Resolution No. 2015-052 Statewide Congestion Mitigation and Air Quality (CMAQ) Project Priorities
- Resolution No. 2015-053 Updates to the Clean Water 2000 Plan - Chapter 4
- Resolution No. 2015- 054 Toll Credit Policy
- Resolution No. 2015-055 Urban Core Communities Policy
- Resolution No. 2015-056 Environmental Justice Communities Policy
June 2015
- Resolution No. 2015-030 Support for the Bridge to Sustainable Infrastructure Act
- Resolution No. 2015-031 Funding of the 2016 Provisional Transportation Asset Management Program
- Resolution No. 2015-032 Authorization to Execute Project Financing Documents - LOR Lear Nagle Road
- Resolution No. 2015-033 Management of Cost Increases Policy
- Resolution No. 2015-034 Transportation for Livable Communities Initiative (TLCI) Planning Grant Recommendations
- Resolution No. 2015-035 Enhanced Mobility for Seniors and Individuals with Disabilities (Section 5310) Project Recommendations
- Resolution No. 2015-036 Redistribution of MPO Carry Over Projects
- Resolution No. 2015-037 Project Planning Reviews - 4th Quarter State Fiscal Year (SFY) 2015
- Resolution No. 2015-038 Long-Range Transportation Plan Amendments - 4th Quarter State Fiscal Year (SFY) 2015
- Resolution No. 2015-039 Fiscal Year 2016 Annual Priority List
- Resolution No. 2015-040 NOACA SFY 2016-2019 Transportation Improvement Program
- Resolution No. 2015-041 Urban Core Communities Policy Revision - TABLED
- Resolution No. 2015-042 Technical Assistance Policy
March 2015
- Resolution No. 2015-020 NOACA FY 2015 Overall Work Program and Budget Amendment
- Resolution No. 2015-021 NOACA FY 2016 Overall Work Program and Budget
- Resolution No. 2015-022 Participation in ODOT's Cooperative Purchasing Program
- Resolution No. 2015-023 Exchange of SFY Funding Between MPOs
- Resolution No. 2015-024 Transportation Subcommittee Structure
- Resolution No. 2015-025 3rd Quarter SFY 2015 Project Planning Reviews
- Resolution No. 2015-026 Plan and TIP Amendments 3rd Quarter SFY 2015
- Resolution No. 2015-027 Facility Planning Area (FPA) Transfer Request and Prescriptions for Wastewater Treatment Changes - Lorain County and NEORSD Southwest FPAs
- Resolution No. 2015-028 Medina County Facility Planning Areas (FPAs) Amendment: Parcel-Level Updates of the FPA Boundaries and Prescriptions for Wastewater Treatment
- Resolution No. 2015-029 Programming of TLCI Funds for a Multimodal Transportation Facility Application
NOACA 101: Board Orientation
January 2015
- Resolution No. 2015-001 Appreciation to Board President Mary E. Samide
- Resolution No. 2015-002 Appreciation to Robert E. Aufuldish
- Resolution No. 2015-003 Appreciation to Stephen D. Hambley
- Resolution No. 2015-004 Regional Strategic Plan
- Resolution No. 2015-005 Calendar Year 2015 Subcommittee Structure
- Resolution No. 2015-006 Calendar Year 2015 Standing Committee, Subcommittee and Council Membership
- Resolution No. 2015-007 Calendar Year 2015 Board, Committee, Subcommittee and Council Schedules
- Resolution No. 2015-008 Funding of the Provisional Transportation Asset Management Program
- Resolution No. 2015-009 Redistribution of MPO Carry Forward Balances
- Resolution No. 2015-010 Project Planning Reviews 2nd Quarter SFY 2015
- Resolution No. 2015-011 Plan and TIP Amendments 2nd Quarter SFY 2015
- Resolution No. 2015-012 FPA Transfer Request: Medina County FPA to the Wadsworth FPA
- Resolution No. 2015-013 5310 Program/Coordinated Public Transit-Human Services Transportation Plan
- Resolution No. 2015-014 Establishing a Safety and Operations Council
- Resolution No. 2015-015 Regional Transportation Investment Policy
- Resolution No. 2015-016 Transportation for Livable Communities Initiative (TLCI) Policy
- Resolution No. 2015-017 NOACA 2015 Title VI Program
- Resolution No. 2015-018 NOACA Legislative Agenda
- Resolution No. 2015-019 Executive Director's Contract
October 2014
- Resolution No. 2014-047 Republican National Convention Cooperative Agreement
- Resolution No. 2014-046 Connections+ 2035 Minor Project Solicitation
- Resolution No. 2014-045 Plan and TIP Amendments for 1st Quarter SFY 2015
- Resolution No. 2014-044 Project Planning Reviews (PPRs) for 1st Quarter SFY 2015
- Resolution No. 2014-043 Facility Planning Area (FPA) Transfer Request: Northeast Ohio Regional Sewer District (NEORSD)/Mill Creek FPA to Solon
- Resolution No. 2014-042 Facility Planning Area (FPA) Transfer Request: Heatherstone to Greater Mentor
- Resolution No. 2014-041 Sponsor Requests for Increased NOACA-controlled Funds
- Resolution No. 2014-040 Authorization to Execute State Infrastructure Bank (SIB) Loan Documents
- Resolution No. 2014-039 2014 Overall Work Program Completion Report
- Resolution No. 2014-038 NOACA Financial Investment Policy Update
- Resolution No. 2014-037 Finance and Audit Committee Membership
- Resolution No. 2014-036 Code of Regulations – Ratification Period Extension
July 2014
- Resolution No. 2014-035 Authorization to Execute a State Infrastructure Bank (SIB) Loan for Bagley - Pleasant Valley Road
- Resolution No. 2014-34 Code of Regulations – Changes Requiring Ratification
- Resolution No. 2014-033 Code of Regulations – Clarifying Edits Requiring Ratification
- Resolution No. 2014-032 Code of Regulations – Edits and Changes Not Requiring Ratification
- Resolution No. 2014-031 Transportation Asset Management Program – Consultant Selection
- Resolution No. 2014-030 Parcel Prescription Revisions to Geauga County Facility Planning Area
Boundary Map Update - Resolution No. 2014-029 New Freedom Project Recommendations
- Resolution No. 2014-028 Plan and TIP Amendments – 4th Quarter State Fiscal Year (SFY) 2014
- Resolution No. 2014-027 Project Planning Reviews – 4th Quarter State Fiscal Year (SFY) 2014
- Resolution No. 2014-026 Provisional Transportation Asset Management Program
- Resolution No. 2014-025 Functional Classification Policy
- Resolution No. 2014-024 Highway Trust Fund Shortfall
- Resolution No. 2014-023 Washington D.C. Legislative Liaison Contract
- Resolution No. 2014-022 Executive Director Compensation Adjustment
- Resolution No. 2014-021 Appointing Membership on NOACA Committees
- Resolution No. 2014-020 Appreciation to Robert N. Brown
April 2014
- Resolution No. 2014-019 FPA Transfer Request: French Creek FPA to City of Lorain FPA
- Resolution No. 2014-018 SFY 2015 Annual Priority List
- Resolution No. 2014-017 Plan and TIP Amendments – 3rd Quarter SFY 2014
- Resolution No. 2014-016 Project Planning Reviews – 3rd Quarter SFY 2014
- Resolution No. 2014-015 FY 2015 Overall Work Program, Budget and Annual Self-Certification
- Resolution No. 2014-014 2014 Legislative Agenda
- Resolution No. 2014-013 Provisional Transportation Asset Management Policy
- Resolution No. 2014-012 Aggregating Station Projects as a Rail Corridor Program
- Resolution No. 2014-011 NOACA Building Lease Payoff Proposal
January 2014
- Resolution No. 2014-010 Establishing NOACA as the Designated Recipient for the Enhanced Mobility of Seniors and Individuals with Disabilities Program (5310)
- Resolution No. 2014-009 Transportation for Livable Communities Initiative (TLCI) Project Awards
- Resolution No. 2014-008 Amendment to 208 Areawide Water Quality Management Plan: 90-Day Review Period for FPA Boundary Changes
- Resolution No. 2014-006 FPA Transfer Request: City of Elyria FPA to Avon Lake/LORCO FPA
- Resolution No. 2014-005 Adoption of NOACA Vision Statement
- Resolution No. 2014-001 Appreciation to Board President McCall
December 2013
- Resolution No. 2013-039 Approval of TIP and Plan: 2nd Quarter SFY 2013
- Resolution No. 2013-038 State Fiscal Year 2014 2nd Quarter Project Planning Reviews (PPRs)
- Resolution No. 2013-037 Geauga County – County Engineer Board Membership for December 2013
November 2013
- Resolution No. 2013-036 Third Floor Build-out Unanticipated Cost Increases
- Resolution No. 2013-035 Fiscal Year Overall Work Program (OWP) Completion Report
- Resolution No. 2013-034 Geauga County Facility Planning Area Boundary Map Update
- Resolution No. 2013-033 Statewide Congestion Mitigation and Air Quality Program (CMAQ)
- Resolution No. 2013-032 Seating of Standing Committees
September 2013
- Resolution No. 2013-031 Regional Benefit Account Award
- Resolution No. 2013-030 Plan and TIP Amendment 1st Quarter 2014
- Resolution No. 2013-029 Project Planning Reviews 1st Quarter 2014
- Resolution No. 2013-028 JARC and New Freedom Funding
August 2013
July 2013
- Resolution No. 2013-026 Community Benefits Agreements
- Resolution No. 2013-025 Municipal Bond Tax Exemption
- Resolution No. 2013-024 Contract Award for Third Floor Build Out
- Resolution No. 2013-023 FPA Boundary Change - Columbia Twp. Parcel to NEORSD
- Resolution No. 2013-021 TRAC Priorities 2013
June 2013
- Resolution No. 2013-020 Regional Strategic Plan Contract Award
- Resolution No. 2013-019 Washington D.C. Legislative Liaison Contract FY2014
- Resolution No. 2013-018 Medina County 5307 Designation
- Resolution No. 2013-017 FTA Authorization
- Resolution No. 2013-016 Traffic Counts Contract Award
- Resolution No. 2013-015 Plan and TIP Amendments 4th Quarter SFY 2013
- Resolution No. 2013-014 PPRs 4th Quarter SFY 2013
- Resolution No. 2013-013 NOACA’s FY 2014 OWP, Budget and Annual Self-Certification
May 2013
- Resolution No. 2013-012 SFY 2014-2017 Transportation Improvement Program
- Resolution No. 2013-011 Connections+ Long-Range Transportation Plan Adoption
- Resolution No. 2013-010 Regional Bicycle Plan Adoption
April 2013
- Resolution No. 2013-009 Ohio Coordination Program Grant Application
- Resolution No. 2013-008 CBA MOU Support - Tabled
March 2013
- Resolution No. 2013-007 FPA Boundary Modification - NEORSD Olmsted Township
- Resolution No. 2013-006 Plan and TIP Amendments: 3rd Quarter SFY 2013
- Resolution No. 2013-005 Project Planning Reviews: 3rd Quarter SFY 2013
- Resolution No. 2013-004 Code of Regulations Revision – GCRTA
- Resolution No. 2013-003 Code of Regulations Revision - Laketran
- No resolutions
January 2013
- Resolution No. 2013-002 French Creek/Avon Lake FPA Boundary Modification
- Resolution No. 2013-001 Appreciation to Edward Jerse
December 2012
- Resolution No. 2012-050 Code of Regulations Revisions – City of Cleveland
- Resolution No. 2012-049 Plan and TIP Amendment 2nd quarter SFY 2013
- Resolution No. 2012-048 Project Planning Reviews 2nd quarter SFY 2013
- Resolution No. 2012-047 Appreciation to Raymond Sines
- Resolution No. 2012-046 Appreciation to Robert Phillips
November 2012
- Resolution No. 2012-045 SFY 2014 Priority List/Encumbrance Strategy
- Resolution No. 2012-044 Nominating Committee
October 2012
- Resolution No. 2012-043 PLAN & TIP Amendment 1st Quarter SFY 2013
- Resolution No. 2012-042 Additional Project Planning Reviews 1st Quarter SFY 2013
September 2012
- Resolution No. 2012-040 Lake County FPA transfer to Village of Madison
- Resolution No. 2012-039 FY 2013 1st quarter Plan and TIP amendment
- Resolution No. 2012-038 FY 2013 1st quarter project planning review
- Resolution No. 2012-037 Statewide activity-based model development
August 2012
- Resolution No. 2012-036 Grace Gallucci teaching
- Resolution No. 2012-035 Appreciation to Dale Schiavoni
July 2012
June 2012
- Resolution No. 2012-032 Executive Director transition
- Resolution No. 2012-030 FY 2012 4th quarter Plan and TIP amendment
- Resolution No. 2012-029 FY 2012 4th quarter project planning reviews
- Resolution No. 2012-028 Appreciation to Paul A. Alsenas
- Resolution No. 2012-027 Appreciation to Kenneth Wright
- Resolution No. 2012-026 Appreciation to Howard R. Maier
May 2012
- Resolution No. 2012-025 Executive Director’s Contract
- Resolution No. 2012-024 NOACA traffic count program
- Resolution No. 2012-023 Regional Transportation Investment (RTIP) Update
- Resolution No. 2012-022 Work Program/Budget and Annual Self Certification
- Resolution No. 2012-021 Washington D.C. legislative liaison FY 2013 contract renewal
- Resolution No. 2012-020 Appreciation to William S. Young
- Resolution No. 2012-019 Appreciation to Scott H. Frantz
- Resolution No. 2012-018 Appreciation to Robert C. Downey
April 2012
- Resolution No. 2012-017 Regional on-board transit survey
- Resolution No. 2012-016 GCRTA Blue Line alternative analysis
March 2012
- Resolution No. 2012-015 FPA boundary change, city of Lorain to city of Elyria
- Resolution No. 2012-014 FPA boundary change, Lake County Madison
- Resolution No. 2012-013 FY 2012 3rd quarter Plan and TIP Amendment
- Resolution No. 2012-012 FY 2012 3rd quarter project planning reviews
- Resolution No. 2012-011 Innerbelt Bridge Funding
- Resolution No. 2012-010 Authorization for website design consultant contract
February 2012
- Resolution No. 2012-009 Appreciation to Virginia Haynes
- Resolution No. 2012-008 Appreciation to Lori Kokoski
- Resolution No. 2012-007 Appreciation to G. David Gillock
- Resolution No. 2012-006 Appreciation for Joseph M Cicero
- Resolution No. 2012-005 SAFETEA-LU Reauthorization Recommendations
January 2012
