Board Meetings
See public notices of upcoming board meetings, agendas and reports
The Cuyahoga Land Bank will post notices of schedules and agendas for meetings of its Board of Directors in this section, along with minutes and resolutions passed. You also can view organizational documents and policies.
All Board of Directors’ meetings for the Cuyahoga Land Bank are open to the public and include an opportunity for public comment.
December 20, 2024
Resolutions Adopted
September 27, 2024
- Notice of September 27, 2024 Board Meeting
- Agenda for September 27, 2024 Board Meeting
- Minutes of September 27, 2024 Board Meeting
Resolutions Adopted
August 13, 2024
- Notice of August 13, 2024 Board Meeting
- Agenda for August 13, 2024 Board Meeting
- Minutes of August 13, 2024 Board Meeting
Resolutions Adopted
June 28, 2024
- Notice of June 28, 2024 Board Meeting
- Agenda for June 28, 2024 Board Meeting
- Minutes of June 28, 2024 Board Meeting
March 22, 2024
December 15, 2023
- Notice of December 15, 2023 Board Meeting
- Agenda for December 15, 2023 Board Meeting
- Minutes of December 15, 2023 Board Meeting
Resolutions Adopted
September 29, 2023
- Notice of September 29, 2023 Board Meeting
- Agenda for September 29, 2023 Board Meeting
- Minutes of September 29, 2023 Board Meeting
Resolutions Adopted
- Approving Amendments to the Fiscal Year 2023 Budget of the Corporation
- Authorizing the President and the Chief Operating Officer or any one of them, on behalf of the Corporation to renew the line of credit with Huntington National Bank, and approving certain terms of the line of credit and related matters
June 30, 2023
- Notice of June 30, 2023 Board Meeting
- Agenda of June 30, 2023 Board Meeting
- Minutes of June 30, 2023 Board Meeting
March 31, 2023
December 16, 2022
- Notice of December 16, 2022 Board Meeting
- Agenda of December 16, 2022 Board Meeting
- Minutes of December 16, 2022 Board Meeting
Resolutions Adopted
- Approving the Annual Budget of the Corporation for Fiscal Year 2023
- Approving the Corporation to Borrow and Enter into an Agreement with Cuyahoga County for $950,000 to Renovate the Mickey’s Building
- Approving the Corporation to Borrow and Enter into and Agreement with Cuyahoga County for $1.5 Million to Support Affordable Housing
- Authorizing Renewal of Line of Credit
October 20, 2022
- Notice of October 20, 2022 Board Meeting
- Agenda of October 20, 2022 Board Meeting
- Minutes of October 20, 2022 Board Meeting
Resolutions Adopted
September 30, 2022
- Notice of September 30, 2022 Board Meeting
- Agenda of September 30, 2022 Board Meeting
- Minutes of September 30, 2022 Board Meeting
June 24, 2022
- Notice of June 24, 2022 Board Meeting
- Agenda of June 24, 2022 Board Meeting
- Minutes of June 24, 2022 Board Meeting
- 2022 Amended Budget for approval at June 24, 2022 Board Meeting
Resolutions Adopted
- Amendments to the Annual Budget of the Corporation for Fiscal Year 2022
- Amending the Credit Card Policy of the Corporation
- Amending Resolution No. 2021-3…
March 25, 2022
December 17, 2021
Resolutions Adopted
- Approving the Annual Budget of the Corporation for Fiscal Year 2022
- Authorizing the President and General Counsel or the Chief Operating Officer to File an Application…
September 24, 2021
- Notice of September 24, 2021 Board Meeting
- Agenda of September 24, 2021 Board Meeting
- Minutes of September 24, 2021 Board Meeting
June 25, 2021
Resolutions Adopted
March 26, 2021
December 18, 2020
- Notice of December 18, 2020 Board Meeting
- Agenda of December 18, 2020 Board Meeting
- Minutes of December 18, 2020 Board Meeting
Resolutions Adopted
- Amending Resolution 2017-2 which amended the policy related to the authority of the President and Chief Operating Officer of the Corporation to enter contracts on behalf of the corporation without the approval of or ratification by the Board of Directors
- Amending the Credit Card Policy of the Corporation
- Approving the Annual Budget of the Corporation for Fiscal Year 2021
September 25, 2020
- Notice of September 25, 2020 Board Meeting
- Agenda for September 25, 2020 Board Meeting
- Minutes for September 25, 2020 Board Meeting
Resolutions Adopted
June 26, 2020
- Notice of June 26, 2020 Board Meeting
- Agenda of June 26, 2020 Board Meeting
- Minutes of June 26, 2020 Board Meeting
Resolutions Adopted
- Approving the Amending of the Annual Budget of the Corporation for Fiscal Year 2020
- Approving a Corporate Credit Card Policy
Resolution 2020-1
Notice of Indefinite Suspension
December 20, 2019
- Notice of December 20, 2019 Board Meeting
- Agenda of December 20, 2019 Board Meeting
- Minutes of December 20, 2019 Board Meeting
Resolutions Adopted
September 27, 2019
- Notice of September 27, 2019 Board Meeting
- Agenda of September 27, 2019 Board Meeting
- Minutes of September 27, 2019 Board Meeting
Resolutions Adopted
June 28, 2019
- Notice of June 28, 2019 Board Meeting
- Agenda of June 28, 2019 Board Meeting
- Minutes of June 28, 2019 Board Meeting
March 29, 2019
- Notice of March 29, 2019 Board Meeting
- Agenda of March 29, 2019 Board Meeting
- Minutes of March 29, 2019 Board Meeting
Resolutions Adopted
December 21, 2018
- Notice of December 21, 2018 Board Meeting
- Agenda of December 21, 2018 Board Meeting
- Minutes of December 21, 2018 Board Meeting
Resolutions Adopted
September 28, 2018
- Notice of September 28, 2018 Board Meeting
- Agenda of September 28, 2018 Board Meeting
- Minutes of September 28, 2018 Board Meeting
Resolutions Adopted
- Authorizing and approving and ratifying the Corporation’s entering into certain contracts for strategic planning, evaluation of community impact, and relocation of its main office
- Approving amendments to the Fiscal Year 2018 Budget of the Corporation
June 29, 2018
- Notice of June 29, 2018 Board Meeting
- Agenda of June 29, 2018 Board Meeting
- Minutes of June 29, 2018 Board Meeting
March 30, 2018
December 15, 2017
- Notice of December 15, 2017 Board Meeting
- Agenda of December 15, 2017 Board Meeting
- Minutes of December 15, 2017 Board Meeting
Resolutions Adopted
September 29, 2017
- Notice of September 29, 2017 Board Meeting
- Agenda of September 29, 2017 Board Meeting
- Minutes of September 29, 2017 Board Meeting
July 7, 2017
- Notice of July 7, 2017 Board Meeting
- Agenda of July 7, 2017 Board Meeting
- Minutes of July 7, 2017 Board Meeting
Resolutions Adopted
March 31, 2017
- Notice of March 31, 2017 Board Meeting
- Agenda of March 31, 2017 Board Meeting
- Minutes of March 31, 2017 Board Meeting
Resolutions Adopted
December 16, 2016
- Notice of December 16, 2016 Board Meeting
- Agenda of December 16, 2016 Board Meeting
- Minutes of December 16, 2016 Board Meeting
Resolutions Adopted
- Approving the Annual Budget of the Corporation for Fiscal Year 2017
- Amending the policy setting forth the authority of the President and Chief Operating Officer to enter into contracts on behalf of the Corporation without approval or ratification by the Board of Directors
September 30, 2016
- Notice of September 30, 2016 Board Meeting
- Agenda of September 30, 2016 Board Meeting
- Minutes of September 30, 2016 Board Meeting
June 24, 2016
- Notice of June 24, 2016 Board Meeting
- Agenda of June 24, 2016 Board Meeting
- Minutes of June 24, 2016 Board Meeting
March 18, 2016
- Notice of March 18, 2016 Board Meeting
- Agenda of March 18, 2016 Board Meeting
- Minutes of March 18, 2016 Board Meeting
Resolutions Adopted
December 18, 2015
- Notice of December 18, 2015 Board Meeting
- Agenda of December 18, 2015 Board Meeting
- Minutes of December 18, 2015 Board Meeting
Resolutions Adopted
- Approving the Annual Budget of the Corporation for Fiscal Year 2016
- Authorizing Demolition Contracts with Certain High Volume Demolition Contractors whose Open and Closed Demolition Contracts in Fiscal Year 2016 do not exceed in Aggregate Two Million Dollars and Authorizing Related Matters
September 25, 2015
- Notice of September 25, 2015 Board Meeting
- Agenda of September 25, 2015 Board Meeting
- Minutes of September 25, 2015 Board Meeting
June 26, 2015
- Notice of June 26, 2015 Board Meeting
- Agenda of June 26, 2015 Board Meeting
- Minutes of June 26, 2015 Board Meeting
March 27, 2015
- Notice of March 27, 2015 Board Meeting
- Agenda of March 27, 2015 Board Meeting
- Minutes of March 27, 2015 Board Meeting
Resolutions Adopted
December 19, 2014
- Notice of December 19, 2014 Board Meeting
- Agenda of December 19, 2014 Board Meeting
- Minutes of December 19, 2014 Board Meeting
Resolutions Adopted
- Approving the 2015 Fiscal Year Budget
- Amending the Policy Setting Forth the Authority to Enter into Contracts
- By-Law Change – Posting of Notices
September 26, 2014
- Notice of September 26, 2014 Board Meeting
- Agenda of September 26, 2014 Board Meeting
- Minutes of September 26, 2014 Board Meeting
Resolutions Adopted
June 27, 2014
- Notice of June 27, 2014 Board Meeting
- Agenda of June 27, 2014 Board Meeting
- Minutes of June 27, 2014 Board Meeting
March 28, 2014
- Notice of March 28, 2014 Board Meeting
- Agenda of March 28, 2014 Board Meeting
- Minutes of March 28, 2014 Board Meeting
Resolutions Adopted
December 13, 2013
- Notice of December 13, 2013 Board Meeting
- Agenda of December 13, 2013 Board Meeting
- Minutes of December 13, 2013 Board Meeting
Resolutions Adopted
September 27, 2013
Resolutions Adopted
June 28, 2013
- Notice of June 28, 2013 Board Meeting
- Agenda of June 28, 2013 Board Meeting
- Minutes of June 28, 2013 Board Meeting
Resolutions Adopted
April 26, 2013
- Notice of April 26, 2013 Board Meeting
- Agenda of April 26, 2013 Board Meeting
- Minutes of April 26, 2013 Board Meeting
March 22, 2013
- Notice of March 22, 2013 Board Meeting
- Agenda of March 22, 2013 Board Meeting
- Minutes of March 22, 2013 Board Meeting
Resolutions Adopted
December 14, 2012
- Notice of December 14, 2012 Board Meeting
- Agenda of December 14, 2012 Board Meeting
- Minutes of December 14, 2012 Board Meeting
Resolutions Adopted
September 28, 2012
- Notice of September 28, 2012 Board Meeting
- Agenda for September 28, 2012 Board Meeting
- Minutes of September 28, 2012 Board Meeting
August 17, 2012
- Notice of August 17, 2012 Board Meeting
- Agenda for August 17, 2012 Board Meeting
- Minutes of August 17, 2012 Meeting, as Approved
Resolutions Adopted
June 15, 2012
- Notice of June 15, 2012 Board Meeting
- Agenda for June 15, 2012 Board Meeting
- Minutes of June 15, 2012 Meeting, as Approved
Resolutions Adopted
March 30, 2012
Resolutions Adopted
- Amending Authority of the President of the Corporation to Enter into Contracts Without Approval or Ratification by the Board
- Amending Section 3 of Resolution 2011-2 and Authorizing the President and Chief Operating Officer or any one on behalf of the Corporation to enter into a Line of Credit with Key Bank National Association
- Tabled-Authorizing the Payment of Ancillary and Sundry Office Expenses of the Corporation
- Tabled-Accepting the Proposal for Entering into a Joint Venture with Everest Land Title Agency Ltd.
December 16, 2011
- Notice of December 16, 2011 Board Meeting
- Agenda for December 16, 2011
- Minutes of December 16, 2011 Board Meeting
Resolutions Adopted
October 28, 2011
- Notice of October 28, 2011 Board Meeting
- Agenda for Board Meeting of October 28, 2011
- Minutes of October 28, 2011 Board Meeting
September 30, 2011
- Notice of September 30, 2011 Board Meeting
- Agenda for Board Meeting of Sepetember 30, 2011
- Minutes of September 30, 2011 Meeting, as approved
August 29, 2011
- Notice of August 29, 2011 Board Meeting
- Agenda for Board Meeting of August 29, 2011
- Minutes of August 25, 2011 and August 29, 2011 Meeting, as approved
August 25, 2011 (Executive Committee)
- Notice of August 25, 2011 Board Meeting
- Agenda for Board Meeting of August 25, 2011
- Minutes of August 25, 2011 and August 29, 2011 Meeting, as approved
July 15, 2011
- Notice of July 15, 2011 Board Meeting
- Agenda for Board Meeting of July 15, 2011
- Minutes of July 15, 2011 Meeting, as approved
Resolutions Adopted
May 27, 2011
- Notice of May 27, 2011 Board Meeting
- Agenda for Board Meeting of May 27, 2011
- Minutes of May 27, 2011 Meeting, as approved
April 29, 2011 (Annual Meeting)
- Notice of April 29, 2011 Board Meeting
- Agenda for Board Meeting of April 29, 2011
- Minutes of April 29, 2011 Meeting, as approved
March 18, 2011
- Notice of March 18, 2011 Board Meeting
- Agenda for Board Meeting of March 18, 2011
- Minutes of March 18, 2011 Meeting, as approved
Resolutions Adopted
- 2011-1 Amending and Restating the Code of Regulations of the Corporation for the Purpose, Among Others, of Making said Code Consistent with the Provisions and Nomenclature of the Cuyahoga County Charter
- 2011-2 Authorizing the President on Behalf of the Corporation to Solicit Proposals for, and to Select and to Enter into a Line of Credit with a Financial Institution and Approving Certain of the Terms of the Line of Credit and Related Matters
December 15, 2010
- Notice of December 15, 2010 Meeting
- Agenda for Board Meeting of December 15, 2010
- Minutes of December 15, 2010 Meeting, as approved
Resolutions Adopted
October 29, 2010
- Notice of October 29, 2010 Board Meeting
- Agenda for Board Meeting of October 29, 2010
- Minutes of October 29, 2010 Meeting, as approved
Resolutions Adopted
- 2010-8 (substitute): Amending Sections 3.1, 3.1.2 and 3.3 of the Code of Regulations of the Corporation, adding new Sections 3.1.3, 3.1.3.1 and 3.1.3.2 to the Code of Regulations of the Corporation and renumbering Sections 3.1.3., 3.1.4., and 3.1.5 of the Code of Regulations of the Corporation
- 2010-11: Making the declaration under Ohio Revised Code Section 5722.21(b) for the purpose of extinguishing the lien for delinquent taxes and costs on eligible delinquent land acquired or to be acquired by the corporation and authorizing related matters
- 2010-12: Providing for the authorization, issuance and sale of not to exceed $20,000,000 Cuyahoga County Land Reutilization Corporation Special Receipts Bonds, Series 2010, in one or more series, authorizing the execution of a trust indenture to secure such Series 2010 bonds; authorizing the preparation and distribution of a preliminary and final official statement; authorizing the execution of a purchase agreement, a certificate of award, and a continuing disclosure agreement; authorizing a treasury agreement; and authorizing such other actions as are necessary and appropriate to accomplish the transactions hereby authorized and related matters
- 2010-13: Establishing an Executive Performance Review and Compensation Committee of the Board of Directors for the purpose of reviewing the performance of the President of the Corporation and setting the compensation of the President and authorizing related matters
July 23, 2010
- Notice of July 23, 2010 Board Meeting
- Agenda for Board Meeting of July 23, 2010
- Minutes of July 23, 2010 Meeting, as approved
Resolutions Adopted
- 2010-7: Authorizing the President of the Corporation on behalf of the Corporation to execute and deliver a 401K employee retirement plan
- 2010-9: Accepting a proposal from Neighborhood Progress, Inc. for the provision of baseline Neighborhood Stabilization Team services to any municipality or community development corporation whose jurisdiction includes any one or more of the twenty NSP2 target areas
- 2010-10: Accepting a proposal from Neighborhood Progress, Inc. for the benefit of the Vacant and Abandoned Property Action Council for support of staffing and administration of the council
Resolutions Tabled
April 23, 2010 (Annual Meeting)
- Notice of April 23, 2010 Board Meeting
- Agenda for Board Meeting of April 23, 2010
- Minutes of April 23, 2010 Meeting, as approved
March 26, 2010
Resolutions Adopted
- 2010-3: Authorizing and Directing the President of the Corporation, as Lead Member for a Consortium of Governmental Entities within the County, to Enter into Consortium Funding Agreements with the City of Cleveland, Ohio and the Cuyahoga Metropolitan Housing Authority, as Consortium Members, in Connection with the Award to and Acceptance by the Corporation of a Grant from the United States Department of Housing and Urban Development under Title XII of the American Recovery and Reinvestment Act of 2009 for Conducting, Together with the Consortium Members, the Neighborhood Stabilization Program, and Authorizing and Approving Related Matters.
- 2010-4: Authorizing and Directing the President of the Corporation, as Lead Member for a Consortium of Governmental Entities within the County, to Enter into a Consortium Funding Agreement with Cuyahoga County, Ohio, a Consortium Member, in Connection with the Award to and Acceptance by the Corporation of a Grant from the United States Department of Housing and Urban Development under Title XII of the American Recovery and Reinvestment Act of 2009 for Conducting, Together with the Consortium Members, the Neighborhood Stabilization Program, and Authorizing and Approving Related Matters.
January 22, 2010
Resolutions Adopted
- 2010-1: Authorizing and Directing the President of the Corporation, as Lead Entity for a Consortium of Governmental Entities within the County, to Enter into an Agreement with the United States Department of Housing and Urban Development in Connection with the Award to and Acceptance by the Corporation, as Lead Entity, of a Grant under Title XII of the American Recovery and Reinvestment Act of 2009 for Conducting, Together with the City of Cleveland, Ohio, Cuyahoga County, Ohio and the Cuyahoga Metropolitan Housing Authority the Neighborhood Stabilization Program, and in Connection Therewith Authorizing and Directing the President to Enter into Sub-Grantee Agreements with Each of the Other Governmental Entities for Their Conducting Said Neighborhood Stabilization Program within Their Respective Jurisdictions and Authorizing and Approving Related Matters
- 2010-2: Authorizing and Directing the Corporation to Cooperate with and Assist the Cuyahoga County Treasurer in Changing the Manner in which Interest is Charged and Calculated on Delinquent Real Property Taxes, to Enter into a Contract with Manatron, Inc. for Professional Services Regarding the Same or Alternatively to Enter into an Agreement with the County, the County Treasurer or Other County Office, as Appropriate, for the Purpose of Reimbursing Such Official or Office in Connection with its Contracting for Such Changes and Authorizing and Approving Related Matters
December 18, 2009
- Notice of December 18, 2009 Board Meeting
- Agenda for Special Board Meeting of December 18, 2009
- Minutes of December 18, 2009 Meeting, as approved
Resolutions Adopted
- 2009-23: Approving the Annual Budget of the Corporation for Fiscal Year 2010
- 2009-24: Authorizing the President on Behalf of the Corporation to Enter into a Line of Credit with Key Bank, National Association and Approving Certain of the Terms of the Line of Credit and Related Matters
- 2009-25: Authorizing Declarations of Official Intent under U.S. Treasury Regulations with Respect to Reimbursements from Note and Bond Proceeds of Temporary Advances Made for Payments Prior to Issuance, and Related Matters
November 20, 2009
- Notice of November 20, 2009 Board Meeting
- Agenda for Regular Board Meeting of November 20, 2009
- Minutes of November 20, 2009 Meeting, as approved
Resolutions Adopted
- 2009-21: Acknowledging and Approving the Establishment of a Local Records Commission under Revised Code Section 149.412 and Designating a Fiscal Representative and a Legal Representative to Such Commission
- 2009-22: Approving a Comprehensive Ethics Policy of the Corporation and Amending Article VIII of the Code of Regulations of the Corporation with Respect Thereto
October 23, 2009
September 25, 2009
- Notice of September 25, 2009 Board Meeting
- Agenda for Regular Board Meeting of September 25, 2009
- Minutes of September 25, 2009 Meeting, as approved
August 28, 2009
- Notice of August 28, 2009 Board Meeting
- Agenda for Special Board Meeting of August 28, 2009
- Minutes of August 28, 2009 Meeting, as approved
Resolutions Adopted
- 2009-17: Approving a Business Plan for the Corporation
- 2009-18: Delegating to the President of the Corporation Limited Authority to Enter into Contracts on Behalf of the Corporation without Approval of or Ratification by the Board and Approving the Policy Setting Forth Said Limits
- 2009-19: Approving a Policy with Respect to Informal Competitive Bidding for Goods and Services to be Acquired by the Corporation
- 2009-20: Amending Section 9.4 of the Code of Regulations of the Corporation
July 24, 2009
- Notice of July 24, 2009 Board Meeting
- Agenda for Regular Board Meeting of July 24, 2009
- Minutes of July 24, 2009 Meeting, as approved
Resolutions Adopted
- 2009-10: Authorizing, Directing and Ratifying Certain Actions Taken or to be Taken in Connection with the Daily Operations of the Corporation
- 2009-11: Authorizing and Directing the Engagement of Squire, Sanders & Dempsey L.L.P. for the Provision of Legal Services as Bond Counsel in Connection with the Issuance and Sale of Bonds by the Corporation
- 2009-12: Authorizing the Distribution of a Request for Proposals for Underwriting Services
- 2009-14: Authorizing the Issuance of a Request for Proposals for a Requirements Contract for Field Services
- 2009-15: Authorizing the Acquisition of Financial Accounting and Property Management Software for the Corporation
- 2009-16: Adopting “Robert’s Rules in Plain English: A Readable, Authoritative, Easy-to-Use Guide to Running Meetings, 2nd Edition” for Resolving Procedural Questions Arising at Meetings of the Board of Directors
Resolutions Tabled
May 22, 2009
Resolutions Adopted
- 2009-21: Adopting a Code of Regulations and Conflicts of Interest Policy
- 2009-22: Authorizing the Employment of an Executive Director
- 2009-22: Approving an Agreement and Plan with the County
- 2009-22: Authorizing and Directing the President to Prepare an Initial Interim Budget and Providing for Approval Thereof
- 2009-22: Adopting a Public Records Policy for the Corporation
- 2009-22: Authorizing the Solicitation of Proposals for Property and Liability Insurance and Entering into a Contract or Contracts Therefor
- 2009-22: Authorizing a Draw on the County Land Reutilization Corporation Fund
- 2009-22: Authorizing and Directing the Preparation of an Agreement for the Application for and the Acceptance of Federal Neighborhood Stabilization Program Funds
- 2009-22: Ratifying Certain Actions Taken and Costs Incurred in Connection with the Organization and Establishment of the Corporation