T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

Size: px
Start display at page:

Download "T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d"

Transcription

1 T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d July the Sixteenth, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council Artha Woods Ward Name 1 Charles L. Patton, Jr. 2 Robert J. White 3 Odelia V. Robinson 4 Kenneth L. Johnson 5 Frank G. Jackson 6 Patricia J. Britt 7 Fannie M. Lewis 8 William W. Patmon 9 Craig E. Willis 10 Roosevelt Coats 11 Michael D. Polensek 12 Edward W. Rybka 13 John C. Skrha 14 Helen K. Smith 15 Merle R. Gordon 16 Larry Moran 17 Timothy J. Melena 18 Jay Westbrook 19 Joseph J. Zone 20 Martin J. Sweeney 21 Michael A. Dolan Containing PAGE City Council 3 The Calendar 3 Board of Control 3 Civil Service 7 Board of Zoning Appeals 7 Board of Building Standards and Building Appeals 8 Public Notices 10 Public Hearings 10 City of Cleveland Bids 10 Adopted Resolutions and Ordinances 11 Committee Meetings 12 Index 12 FIRST-CLASS MAIL U. S. POSTAGE PAID CLEVELAND, OHIO Permit No First Class Mail RECYCLE...Save the Future P rinted on Recycled Pa p e r.....council Cares

2 DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Jay Westbrook W a r d N a m e R e s i d e n c e 1 Charles L. Patton, Jr Ripley Road Robert J. White East 126th Street Odelia V. Robinson East 123rd Street Kenneth L. Johnson Hampton Road Frank G. Jackson East 38th Street Patricia J. Britt Britton Drive Fannie M. Lewis Star William W. Patmon East Boulevard Craig E. Willis Beulah Roosevelt Coats Cliffview Road Michael D. Polensek Brian Edward W. Rybka Indiana John C. Skrha Broadway Helen K. Smith Carroll Merle R. Gordon Tampa Larry Moran West 46th Street Timothy J. Melena West Clinton Jay Westbrook Clifton Boulevard Joseph J. Zone West 130th Street Martin J. Sweeney West 133rd Street Michael A. Dolan West Park Road Clerk of Council Artha Woods, 216 City Hall, First Assistant Clerk Sandra Franklin. MAYOR Michael R. White LaVonne Sheffield-McClain, Chief of Staff,Executive Assistant for Policy B a r r y Withers, Executive Assistant for Administration Judith Zimomra, Executive Assistant for Service Kenneth Silliman, Executive Assistant for Economic Development Richard Werner, Executive Assistant for Governmental Affairs. Susan E. Axelrod, Executive Assistant for Communications and Support S e r v i c e s Linda Willis, Director, Office of Equal Opportunity DEPT. OF LAW Sharon Sobol Jordan, Director of Law, Room 106; Karen E. Martines, Law Librarian; Criminal Branch Justice Center, 8th Flr., Court Towers, 1200 Ontario Carolyn Watts-Allen, Chief Asst. Prosecutor Lessie M. Milton, Chief Counsel DEPT. OF FINANCE Martin L. Carmody, Director, Room 104; Carlean Alford, Manager, Internal Audit DIVISIONS Accounts A. Schneider, Commissioner, Room 19 City Treasury Mary Christine Jackman,Treasurer, Room 115 Assessments and Licenses Robert J. Schneider, Commissioner, Room 122 Purchases and Supplies William A. Moon, Commissioner, Room 128 Printing and Reproduction James D. Smith, Commissioner, 1735 Lakeside A v e n u e Taxation Nassim Lynch, Tax Administrator, 1701 Lakeside Financial Reporting and Control Keith D. Schuster, Controller, Room 18 Information Systems Services Hamid Manteghi, Commissioner, 1404 E. 9th St. DEPT. OF PUBLIC UTILITIES Michael Konicek, Director, 1201 Lakeside A v e n u e DIVISIONS 1201 Lakeside Water Julius Ciaccia, Jr., Commissioner Water Pollution Control Darnell Brown, Commissioner Utilities Fiscal Control M. Blech, Commissioner Cleveland Public Power Jim Majer, Acting Commissioner Street Lighting Bureau Frank Schilling, Acting Chief. DEPT. OF PORT CONTROL William F. Cunningham, Jr., Director, Cleveland Hopkins International Airport, 5300 Riverside Drive; Cleveland Hopkins International Airport - Stephen Sheehan, Commissioner Burke Lakefront Airport - Michael C. Barth, Commissioner DEPT. OF PUBLIC SERVICE Henry Guzmán, Director, Room 113 DIVISIONS Waste Collection and Disposal Larry Hines, Commissioner, 5600 Carnegie. Streets Randell T. Scott, Commissioner, Room 25 Engineering and Construction J. Christopher Nielson, Acting Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novak, Acting Commissioner, H a r v a r d Y a r d s Architecture Kenneth Nobilio, Commissioner, Room 517 DEPT. OF PUBLIC HEALTH Robert O. Staib, Director, Mural Building 1925 St. Clair. DIVISIONS Health Joyce Atwell-Joyce, Commissioner, Mural Building, 1925 St. Clair Environment Joseph W. Jasper, Jr., Commissioner, Mural Building, 1925 St. Clair Correction Thomas Hardin, Commissioner, Cooley Farms, 4041 North field Road DEPT. OF PUBLIC SAFETY William M. Denihan, Director. Room 230. DIVISIONS \ Police\ Rocco Pollutro, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street Fire Robert M. Derrit, Acting Chief, 1645 Superior Traffic Engineering & Parking David Ritz, Commissioner, 2001 Payne Ave. Dog Pound John Baird, Chief Dog Warden, 2690 W. 7th Street Emergency Medical Service Bruce Shade, Commissioner, 2001 Payne A v e. DEPT. OF PARKS, RECREATION & PROPERTIES Oliver B. Spellman, Jr., Director, Cleveland Convention Center, Clubroom A, 1220 E. 6th St. DIVISIONS Convention Center & Stadium James Glending, Commissioner, Public Auditorium, E. 6th and Lakeside Ave. Property Management Vernon Robinson, Commissioner, E. 49th & Harvard Parking Facilities Alfred T. Miller, Jr., Acting Commissioner, Public Auditorium, E. 6th and Lakeside Ave. Park Maintenance and Properties Richard L. Silva, Acting Commissioner, Public Auditorium E. 6th & Lakeside. Recreation Michael Cox, Acting Commissioner, Room 8 Research, Planning & Development M. Fallon, Commissioner, Burke Lakefront Airport DEPT. OF COMMUNITY DEVELOPMENT Terri Hamilton, Director, 3rd Floor, City Hall. DIVISIONS Administrative Services Terrence Ross, Commissioner. Neighborhood Services Jack F. Krumhansl, Acting Commissioner. Neighborhood Development Terri Hamilton, Commissioner. Building & Housing Lisa Thomas, Commissioner, 5th Floor, City Hall. DEPT. OF PERSONNEL AND HUMAN RESOURCES Joseph Nolan, D i r e c t o r, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Christopher P. Warren, Director, Room 210 DEPT. OF AGING Rm. 122, Delores A. Lynch, Director COMMUNITY RELATIONS BOARD Room 11, Gary L. Holland, D i r e c t o r ; Mayor Michael R. White, Chairman Ex Officio; Mary Adele Springman, Vice Chairman; Councilmen Michael Polensek and Edward Rybka, City Council Representatives; Muqit Abdul Sabur, Louise Boddie, Charles E. McBee, Larry C. Liou, John Gallo, Emmett Saunders, Mary Jan Buckshot, Sr. Joaquina Carrion, Kathryn M. Hall, Hasan Muheisen, Barbara S. Rosenthal, Henry Simon. CIVIL SERVICE COMMISSION Room 119, Freddie J. Fenderson, President; Timothy J. Cosgrove, Vice President; Donna K. Nelson, Secretary; Margaret Hopkins, Member, Earl Preston, Member. SINKING FUND COMMISSION Michael R. White, President; Betsy H r u b y, Asst. Sec y.;, Director; President of Council Jay Westbrook. BOARD OF ZONING APPEALS Room 516, Carol Johnson, C h a i r m a n ; Members; Chris Carmody, Anna Chatman, Ozell Dobbins, Tony Petkovsek, Anthony Costanzo, Sec y. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS R o o m 516, J. F. Denk, Chairman; J. Bowes, James Williams, Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, Arthur Saunders, J.S. S u l l i v a n. BOARD OF REVISION OF ASSESSMENTS Law Director, Sharon Sobol Jordan; Pres. Finance Director,, Director Sec y. Council President Jay Westbrook. BOARD OF SIDEWALK APPEALS Henry G u z mán, Service D i r e c t o r ; Law Director, Sharon Sobol Jordan, Councilman Roosevelt Coats. BOARD OF REVIEW (Municipal Income Tax) Law Director, S h a r o n Sobol Jordan, Utilities Director, Michael Konicek; President of Council, Jay W e s t b r o o k. CITY PLANNING COMMISSION Room 501 Hunter Morrison, Director; Rev. Albert T. Rowan, Chairman;, Vice Chairman, David Bowen, Anthony J. Coyne, Lawrence A. Lumpkin, Gloria Jean Pinkney, Councilman Edward W. Rybka. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones, Chairman; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Sharon Sobol Jordan,, Councilman Jay Westbrook. BOARD OF EXAMINERS OF ELECTRICIANS Raymond Ossovicki, Chairman;, Anton J. Eichmuller, Samuel Montfort J. Gilbert Steele, Laszlo V. Kemes, Secretary. BOARD OF EXAMINERS OF PLUMBERS Joseph Gyorky, Chrm.; Earl S. Bumgarner,, Jozef Valencik, Martin Gallagher, Laszlo V. Kemes, Secretary. CLEVELAND LANDMARKS COMMISSION Room 519,, Director; R. Schanfarber, Chairman; Paul Volpe, Vice Chairman; Robert Keiser, Secretary; Judge Lillian Burke, James Gibans, Hunter Morrison, Kenneth Nobilio, Theodore Sande, Randall Shorr, Shirley Thompson, Councilmen Craig E. Willis and Helen K. Smith. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO CENTRAL SCHEDULING DEPARTMENT JUDGE COURTROOM ASSIGNMENTS J u d g e C o u r t r o o m Presiding and Administrative Judge Larry A. Jones 13 C Judge Ronald B. Adrine 15 A Judge Salvatore R. Calandra 13 A Judge Colleen C. Cooney 14 A Judge C. Ellen Connally 15 C Judge Mabel M. Jasper 14 D Judge Mary E. Kilbane 12 B Judge Kathleen A. Keough 12 C Judge Ralph J. Perk, Jr. 14 B Judge Raymond L. Pianka (Housing Court Judge) 13 B Judge Angela R. Stokes 14 C Judge Gerald F. Sweeney 13 D Judge Robert S. Triozzi 12 A Earle B. Turner Clerk of Courts, John J. O Toole Court Administrator, Robert C. Townsend, II Bailiff; Kenneth Thomas Chief Probation Officer, Michelle L. Paris Chief Referee

3 The City Re c o rd OFFICIAL PUBLICATION OF THE CITY OF CLEVELAND Vol. 84 WEDNESDAY, JULY 16, 1997 No CITY COUNCIL MONDAY, JULY 14, 1997 The City Record Published weekly under authority of the Charter of the City of Cleveland Subscription (by mail) $75.00 a year January 1 to December 31 Interim subscriptions prorated $6.00 per month Address all communications to ARTHA WOODS Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL MONDAY Alternating 9:30 A.M. Public Parks, Property & Recreation Committee: Johnson, Chairman; Rybka, Vice Chairman; Patton, Robinson, Skrha, Sweeney, White. 9:30 A.M. Public Health Committee: Robinson, Chairman; Zone, Vice Chairman; Britt, Gordon, Jackson, Melena, Skrha. MONDAY Alternating 11:00 A.M. Public Service Committee: Coats, Chairman; White, Vice Chairman; Britt, Johnson, Melena, Moran, Smith, Sweeney, Westbrook. 11:00 A.M. Employment, Affirmative Action & Training Committee: Patmon, Chairman; Robinson, Vice Chairman; Gordon, Lewis, Melena, Moran, Polensek. MONDAY 2:00 P.M. Finance Committee: Westbrook, Chairman; Polensek, Vice Chairman; Britt, Coats, Johnson, Lewis, Patmon, Robinson, Rybka, Smith, Zone. TUESDAY 10:00 A.M. Community and Economic Development Committee: Jackson, Chairman; Lewis, Vice Chairman; Britt, Coats, Gordon, Melena, Patton, Smith, Willis. 1:30 P.M. Legislation Committee: Willis, Chairman; Melena, Vice Chairman; Dolan, Johnson, Rybka, Sweeney, White. WEDNESDAY Alternating 10:00 A.M. Aviation & Transportation Committee: Smith, Chairman; Sweeney, Vice Chairman; Dolan, Patmon, Skrha, White, Willis. 10:00 A.M. Public Safety Committee: Polensek, Chairman; Willis, Vice Chairman; Dolan, Gordon, Jackson, Moran, Patmon, Patton, Zone. WEDNESDAY Alternating 1:30 P.M. Public Utilities Committee: Patton, Chairman; Polensek, Vice Chairman; Coats, Dolan, Lewis, Moran, Patmon, Skrha, Willis. 1:30 P.M. City Planning Committee: Rybka, Chairman; Britt, Vice Chairman; Jackson, Gordon, Skrha, White, Zone. OFFICIAL PROCEEDINGS CITY COUNCIL NO MEETING THE CALENDAR The following measures will be on their final passage at the next meeting: NONE BOARD OF CONTROL July 9, 1997 The regular meeting of the Board of Control convened in the Mayor s office on Wednesday, July 9, 1997, at 11:30 a.m., with Director Sobol Jordan presiding. Present: Directors Sobol Jordan, Carmody, Konicek, Cunningham, Guzman, Hamilton, Nolan, Warren and Absent: Mayor White. Others: Linda Willis, Director, Office of Equal Opportunity. On motion, the following resolutions were adopted. Resolution No By Director Carmody. of Carnegie Textile Company, Inc. for an estimated quantity of Paper and Cloth Wipers (Item #2) for the various Divisions of City Government, Department of Finance, for the period of two (2) years beginning with the date of execution of a contract received on June 19, 1997, pursuant to the authority of Ordinance No , passed January 13, 1997, which on the basis of the estimated quantity would amount to Forty-Nine Thousand Nine Hundred and 00/100 Dollars, ($49,900.00), (Net) is hereby affirmed and approved as the lowest and best bid, and the Director of Finance is hereby 1267 Requisition No such contract in the sum of Six Thousand and 00/100 Dollars ($6,000.00). Nolan, Warren, and Resolution No By Director Carmody. of Emerald Supply, Inc. for an estimated quantity of Paper and Cloth Wipers (Item #1) for the various Divisions of City Government, Department of Finance, for the period of two (2) years beginning with the date of execution of a contract received on June 19, 1997, pursuant to the authority of Ordinance No , passed January 13, 1997, which on the basis of the estimated quantity would amount to Sixty- Four Thousand Eight Hundred and 00/100 Dollars, ($64,800.00), (1% - 10 Days) is hereby affirmed and approved as the lowest and best bid, and the Director of Finance is hereby Requisition No such contract in the sum of Five Thousand Four Hundred and 00/100 Dollars ($5,400.00). Nolan, Warren, and Resolution No By Director Konicek. Resolved by the Board of Control of the City of Cleveland that all bids received on May 15, 1997 for One (1) Boom Truck for the Division of Water Pollution Control, Depart-

4 4 The City Record July 16, 1997 ment of Public Utilities, pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland on November 13, 1989, be and the same are hereby rejected. Nolan, Warren, and Resolution No By Director Konicek. of American Waste Services, Inc. for an estimated quantity of Disposal of catch basin debris for the Division of Water Pollution Control, Department of Public Utilities, for the period of one (1) year beginning with the date of execution of a contract received on June 11, 1997, pursuant to the authority of Ordinance No , passed February 10, 1997, which on the basis of the estimated quantity would amount to Two Hundred Thirty Eight Thousand and 00/100 Dollars, ($238,000.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Utilities is hereby Requisition No such contract in the sum of One Hundred Thousand and 00/100 Dollars ($100,000.00). Nolan, Warren, and Resolution No By Director Konicek. Be it resolved by the Board of Control of the City of Cleveland, that the bid of Markie Construction Co., Inc. for the public improvement of Aurora Road 36"/42" Water Supply Main, Phase II for the Division of Water, Department of Public Utilities, received on May 28, 1997, pursuant to the authority of Ordinance No , passed June 15, 1992, for a gross price for the improvement in the aggregate amount of Three Million Two Hundred Nineteen Thousand Eight Hundred Fifty One and 25/100 Dollars ($3,219,851.25), is hereby affirmed and approved as the lowest responsible bid; and the Director of Public Utilities is hereby authorized to enter into contract for said improvement with said bidder. Be it further resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractors by Markie Construction Co., Inc., for the abovementioned public improvement is hereby approved: SUBCONTRACTOR Steward Supply Cook Paving WORK Concrete Pipe MBE, 24.80% Asphalt MBE, 5.7% Thompson Ground Development Trucking MBE, 4.74% Julian Supply Barrow Sign Collinwood Shale Pipe & Valves FBE, 12.64% Signs FBE,.09% Concrete FBE, 3.88% Nolan, Warren, and Resolution No By Director Cunningham. Be it resolved by the Board of Control of the City of Cleveland, that the bid of Montgomery KONE, Inc. for the public improvement of ADA Modifications for the various divisions of the Department of Port Control, received on May 14, 1997, pursuant to the authority of Ordinance No , passed June 5, 1995, upon a unit basis, for the improvement in the aggregate amount of Fifty-Seven Thousand Three Hundred Fifty-Seven and no/100 Dollars ($57,357.00), is hereby affirmed and approved as the lowest responsible bid; and the Director of Port Control is hereby authorized to enter into contract for said improvement with said bidder. Nolan, Warren, and Resolution No By Director Cunningham. Resolved by the Board of Control of the City of Cleveland that all bids received on June 6, 1997 for Labor and Materials to Maintain and Replace Interior Plants for the various divisions of the Department of Port Control, pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland on June 10, 1996 be and the same are hereby rejected. Nolan, Warren, and Resolution No By Director Cunningham. Be it resolved by the Board of Control of the City of Cleveland, that the bid of Interstate Design and Construction, Inc. for the public improvement of Phase II Residential Sound Insulation Program Group I for the Division of Cleveland Hopkins International Airport, Department of Port Control, received on June 12, 1997, pursuant to the authority of Ordinance No , passed June 19, 1995, upon a unit 1268 basis, for the improvement in the aggregate amount of Nine Hundred Seventy-Five Thousand and no/100 Dollars ($975,000.00), is hereby affirmed and approved as the lowest responsible bid; and the Director of Port Control is hereby authorized to enter into contract for said improvement with said bidder. Be it further resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractors by Interstate Design and Construction, Inc. for Phase 2 Residential Sound Insulation Program Group I for the Division of Cleveland Hopkins International Airport Department of Port Control is hereby approved: SUBCONTRACTOR WORK/SUPPLIES Map International Bush Ave. Cleveland, Ohio Materials and labor for windows and doors. MBE, 32.31% $314, Thanos Contracting Company 5281 W. 161 Street Cleveland, Ohio Furnish and Installation electrical work FBE, 7.93% $77, Nolan, Warren, and Resolution No By Director Guzman. of Samsel Supply Co. for an estimated quantity of Traffic Cones and Safety Drums (all items) for the Division of Streets, Department of Public Service, for the period of one (1) year beginning with the date of execution of a contract received on June 5, 1997, pursuant to the authority of Ordinance No , passed March 24, 1997, which on the basis of the estimated quantity would amount to approximately Thirteen Thousand Nine Hundred Twenty Two and 50/100 Dollars, ($13,922.50), (1%, 30 Days) is hereby affirmed and approved as the lowest and best bid, and the Director of Public Service is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No such contract in the sum of Nine Hundred Sixty and no/100 Dollars ($960.00). Warren, and Absent: Directors Hamilton and Nolan.

5 July 16, 1997 The City Record 5 Resolution No By Director Guzman. of American National Fleet Service, Inc. for an estimated quantity of repair of rear loading packer bodies (all items) for the Division of Waste Collection and Disposal, Department of Public Service, for the period of one (1) year beginning with the date of execution of a contract received on March 27, 1997, pursuant to the authority of Ordinance No , passed June , which on the basis of the estimated quantity would amount to approximately Seventy Thousand and no/100 Dollars, ($70,000.00), (2% - 30 Days) is hereby affirmed and approved as the lowest and best bid, and the Director of Public Service is hereby Requisition No such contract in the sum of Twenty Thousand and no/100 Dollars ($20,000.00). Warren, and Absent: Directors Hamilton and Nolan. Resolution No By Director Guzman. of Kenmore Construction Co., Inc. for an estimated quantity of Asphalt Concrete Material (all items) for the Division of Streets, Department of Public Service, for the period of one (1) year beginning with the date of execution of a contract received on June 11, 1997, pursuant to the authority of Ordinance No , passed March 24, 1997, which on the basis of the estimated quantity would amount to approximately One Million Nine Hundred Sixty Seven Thousand and no/100 Dollars, ($1,967,000.00), (Net 30 Days) is hereby affirmed and approved as the lowest and best bid, and the Director of Public Service is hereby Requisition No such contract in the sum of Ninety Eight Thousand Three Hundred Fifty and no/100 Dollars ($98,350.00). Be it further resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractor by Kenmore Construction Co., Inc. for asphalt concrete material (all items), hereby is approved: Cuyahoga Supply & Tool FBE, 15% $295, Warren, and Absent: Directors Hamilton and Nolan. Resolution No By Director Guzman. of Valk Manufacturing Company for an estimated quantity of Plow Blades and Curb Bumpers (all items) for the Division of Streets, Department of Public Service, for the period of one (1) year beginning with the date of execution of a contract received on June 5, 1997, pursuant to the authority of Ordinance No , passed March 24, 1997, which on the basis of the estimated quantity would amount to approximately Eight Thousand Eight Hundred Twenty Four and no/100 Dollars, ($8,824.00), (Net 30 Days) is hereby affirmed and approved as the lowest and best bid, and the Director of Public Service is hereby Requisition No such contract in the sum of Eight Hundred Forty Four and 50/100 Dollars ($844.50). Warren, and Absent: Directors Hamilton and Nolan. Resolution No of Signs and Blanks, Inc. for an estimated quantity of Traffic Signal and Sign Material and Equipment - items 1 and 3 for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , which was passed by City Council on April 14, 1997, which on the basis of the estimated quantity would amount to Forty Nine Thousand, Four Hundred Twenty Seven and 50/100 Dollars ($49,427.50), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby 1269 Requisition No ,500 Sq. Ft. Item #1 Aluminum Traffic Sign Blanks, as per specifications 5,000 Sq. Ft. Item #3, White Pre- Painted Aluminum, as per specifications. such contract in the sum of Forty Nine Thousand, Four Hundred Twenty Seven and 50/100 Dollars ($49,427.50). Resolution No of Rocal, Inc. for an estimated quantity of Traffic Signal and Sign Material and Equipment - item 2 for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , which was passed by City Council on April 14, 1997, which on the basis of the estimated quantity would amount to One Thousand, Four Hundred Twenty Seven and 00/100 Dollars, ($1,427.50), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No ,000 Sq. Ft. Item #2 Aluminum Traffic Sign Blanks, Octagon in Shape (30" STOP), as per specifications such contract in the sum of One Thousand, Four Hundred Twenty Seven and 00/100 Dollars ($1,427.00).

6 6 The City Record July 16, 1997 Resolution No of Standard Law Enforcement Supply Co. for an estimated quantity of Police Uniforms-Winter Jackets (All items) for the Division of Police, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on May 28, 1997, pursuant to Section of the Codified Ordinances of the City of Cleveland, Ohio, 1976, which on the basis of the estimated quantity would amount to Twenty Three Thousand, Eight Hundred Fifty and 00/100 Dollars, ($23,850.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No Uniform Clothing Antron Jackets for Auxiliary Police (Black) Blauer #255, as specified, such contract in the sum of Twenty- Three Thousand, Eight Hundred Fifty and no/100 Dollars ($23,850.00). Resolution No of Signs and Blanks, Inc. for an estimated quantity of Reflective Sheeting and Sign Posts (All items), for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , passed April 14, 1997, which on the basis of the estimated quantity would amount to Forty Five Thousand, Four Hundred Two and 00/100 Dollars ($45,402.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No ,000 Sq. Ft. Item #1 - Reflective Sheeting such contract in the sum of Seven Thousand, Six Hundred Fifty and 00/100 Dollars ($7,650.00). Resolution No of Potters Industries, Inc. for an estimated quantity of Traffic Paint, Thermoplastic and Reflective Glass Beads, item 7, for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , passed April 14, 1997, which on the basis of the estimated quantity would amount to Eight Thousand, Two Hundred Eighty and 00/100 Dollars, ($8,280.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No ,000 lbs. of Reflective Glass Beads, as specified such contract in the sum of Four Hundred Sixty and 00/100 Dollars ($460.00). Resolution No of Linear Dynamics, Inc. for an estimated quantity of Traffic Paint, Thermoplastic and Reflective Glass Beads, item 1, 2, 3, 4, 5, 6, 9, 10, and 11, inclusive, for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , passed April 14, 1997, which on the basis of the estimated quantity would amount to Thirty Eight Thousand, Two Hundred Thirty One and 45/100 Dollars, ($38,231.45), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: 1270 Requisition No Various items and quantities of Traffic Paint, Thermoplastic and Reflectorized Glass Beads such contract in the sum of Six Thousand, Five Hundred Twenty Three and 00/100 Dollars ($6,523.00). Resolution No of Aero-Mark, Inc. for an estimated quantity of Labor and Materials to Paint Center and Lane Lines (All items), for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , passed April 14, 1997, which on the basis of the estimated quantity would amount to Sixty Seven Thousand, Fifty Six and 00/100 Dollars ($67,056.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No ,000 Lin. Ft. Item #1 - Double Yellow Center Lines, as specified such contract in the sum of Twenty-Eight Thousand, Eight Hundred and 00/100 Dollars ($28,800.00) Resolution No of Cataphote, Inc. for an estimated quantity of Traffic Paint, Thermoplastic and Reflective Glass Beads, item 8, for the Division of Traffic Engineering and Parking, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on June 12, 1997, pursuant to the authority of Ordinance No , passed April 14, 1997, which on the basis of the estimated quan-

7 July 16, 1997 The City Record 7 tity would amount to Fifteen Thousand, Two Hundred Sixty and 00/100 Dollars, ($15,260.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No ,000 lbs. of Thermoplastic Pavement Marking Material, as specified such contract in the sum of Seven Hundred Sixty Three and 00/100 Dollars ($763.00). Resolution No By Director Spellman. Resolved by the Board of Control of the City of Cleveland that all bids received on June 5, 1997 for Rockefeller Park Lagoon Reconstruction Site Improvements for the Division of Research, Planning & Development, Department of Parks, Recreation & Properties, pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland on October 14, 1996, be and the same are hereby rejected. Resolution No By Director Spellman. Resolved by the Board of Control of the City of Cleveland that all bids received on June 25, 1997 for Cleveland Memorial Gardens Site Improvements for the Division of Research, Planning & Development, Department of Parks, Recreation & Properties, pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland on June 17, 1991, be and the same are hereby rejected. Resolution No By Director Hamilton. Whereas, pursuant to Ordinance No passed October 25, 1976, the City is conducting a Land Reutilization Program in accordance with the provisions of Chapter 5722 of the Ohio Revised Code; and Whereas, City has acquired Permanent Parcel Nos and under said Land Reutilization Program; and Whereas, Ordinance No passed June 2, 1997 authorized the sale of said parcels for a consideration established by the Board of Control at not less than the Fair Market Value; and Whereas, Fairfax Renaissance Development Corporation or designee has proposed to the City to purchase and develop said parcels; now, therefore, Be it resolved by the Board of Control of the City of Cleveland that pursuant to the authorization of Ordinance No passed June 2, 1997, by the Cleveland City Council, the Mayor is hereby authorized to execute an official deed for and on behalf of the City of Cleveland with Fairfax Renaissance Development Corporation or designee for the sale and development of Permanent Parcel Nos and , as described in said Ordinance in accordance with the Land Reutilization Program in such manner as best carries out the intent of said program. Be it further resolved that the consideration for said parcels shall be $ (each), which amount is hereby determined to be not less than the Fair Market value of said parcel for uses in accordance with the Land Reutilization Program. Yeas: None. Nays: Director Sobol Jordan, Carmody, Resolution No By Director Carmody. Be it resolved by the Board of Control of the City of Cleveland that pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland April 14, 1997, the firm of Keane, Inc. is hereby selected upon the nomination of the Director of Finance, as determined after a full and complete canvass by the Director of Finance, as the firm to be employed for the purpose of supplementing the regularly employed staff of the several departments of the City of Cleveland in order to provide professional services necessary to assist the City in assessing the impact of the Year Be it further resolved that the Director of Finance hereby is authorized to enter into a contract with Keane, Inc. based upon its proposal dated May 9, 1997, which contract authorized hereby shall provide that the compensation to be paid shall not exceed $100, The contract shall be prepared by the Director of Law and shall contain such other provisions as said Director deems necessary to protect and benefit the public interest. Be it further resolved that the employment of the following subcontractor by Keane, Inc. for the contract authorized above is hereby approved. SUBCONTRACTOR Vital Resources WORK $18, Nolan, Warren, and JEFFREY B. MARKS, Secretary 1271 CIVIL SERVICE NOTICES General Information Application blanks and information, regarding minimum entrance qualifications, scope of examination, and suggested reference materials may be obtained at the office of the Civil Service Commission, Room 119, City Hall, East 6th Street, and Lakeside. Application blanks must be properly filled out on the official form prescribed by the Civil Service Commission and filed at the office of the commission not later than the final closing date slated in the examination announcement. EXAMINATION RESULTS: Each applicant whether passing or failing will be notified of the results of the examination as soon as the commission has graded the papers. Thereafter, eligible lists will be established which will consist of the names of those candidates who have been successful in all parts of the examination. PHYSICAL EXAMINATION: All candidates for original entrance positions who are successful in other parts of the examinations must submit to a physical examination. FREDDIE J. FENDERSON, President SCHEDULE OF THE BOARD OF ZONING APPEALS MONDAY, JULY 28, :30 A.M. Calendar No : Laverne Ave., S.W. James Knipper, owner, to erect approximately 191 linear feet of 6' high wood privacy fence to enclose the rear of the 48' x 160' irregular shaped corner lot located in a One- Family District on the northwest corner of W. 162 St. and Laverne Ave. and occupied by a frame dwelling house at Laverne Ave.; portions of said fence to be in excess of the 4' 6" maximum height limited for a corner lot by Section (b)(3) and less than 6' from the adjoining dwelling house to the west at Laverne Ave. as limited by Section (a)(6) of the Codified Ordinances. Calendar No : 2252 E. 87 St. James Chappell, owner, to enclose the 24' 6" x 6' 6" open front porch of the 24' 6" x 45' two-story frame one family dwelling house on a 40' x 149' lot located in a Two-Family District at 2252 E. 87 St.; said enclosure to be contrary to the setback and enclosure limitations regulated by Sections and (b)(4) of the Codified Ordinances. Calendar No : Valleyview Ave., S.W. Cynthia Grahl, owner, to erect approximately 40 linear feet of 6' high wood privacy fence to enclose the area between the house and garage on the rear of the 40' x 168' irregular shaped corner lot located in a One-Family District on the southwest corner of W. 162 St. and Valleyview Ave. and occupied by the dwelling house at Valleyview Ave.; said fence to be in

8 8 The City Record July 16, 1997 excess of the 4' 6" maximum height limited for a corner lot by Section (b)(3) of the Codified Ordinances. HUNTER MORRISON, Acting Secretary REPORT OF THE BOARD OF ZONING APPEALS MONDAY, JULY 14, 1997 At the Meeting of the Board of Zoning Appeals on, Monday, July 7, 1997, the following appeal was heard by the Board, and on, Monday, July 14, 1997 were decided by the Board. The following appeals were Granted: Calendar No : 3100 West 14th Street BP Oil Company c/o Al Schneider, owner, to erect a 1152' square foot mini-mart food store service station. Calendar No : Lorain Fairview General Hospital, owner, c/o Joe Wilson, to replace 110 linear feet of existing 6' high chain link fence. The following appeal was Withdrawn: Calendar No : 2072 West 101st Street The following appeals were Postponed: Calendar No : 4317 West 130th Street to August 4, Calendar No : 5400 Behrwald to August 11, Calendar No : 1511 Lakeside, N.E. to July 28, Calendar No : 1973 West 96th Street postponed indifinitely. HUNTER MORRISON, Acting Secretary REPORT OF THE BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Re: Report of the Meeting of July 9, 1997 As required by the provisions of Section (2) of the Codified Ordinances of the City of Cleveland, Ohio 1976, the following brief of action the subject meeting is given for publication in the City Record: Docket A RE: Appeal of L.A. Limited Partnership (Longwood Apartment Complex), Owners of the Properties located on the premises known as 3800 Longwood from a NOTICE OF VIOLATION of the Commissioner of the Division of Building and Housing dated March 18, 1997, requiring, compliance with the Codified Ordinances of the City of Cleveland, and the Ohio Basic Building Code (OBBC). BE IT RESOLVED, a motion is in order at this time to find that the violations as written were properly issued and in concert with the Codified Ordinances of the City of Cleveland, and to grant the Appellant sixty days (60 das.) in which to abate the painting and carpeting violations; the other issues are REMANDED at this time to the Division of Building and Housing for further action, noting that the July 3, 1997 date is an agreed upon final date for abatement of the other violations. Motion so in order. Motioned by Mr. Bowes and seconded by Mr. Saunders. Williams, Saunders. Docket A RE: Appeal of Donald Bram, Owner of the Property located on the premises known as 5301 Broadway from a CONDEMNA- TION ORDER of the Commissioner of the Division of Building and Housing dated April 21, 1997, requiring compliance with the Codified Ordinances of the City of Cleveland, and the Ohio Basic Building Code (OBBC). BE IT RESOLVED, that based on the evidence presented, photographs and the length of time that has lapsed between the date of the citation and today s date, a motion is in order at this time to DENY the appeal and to REMAND the property at 5301 Broadway to the Division of Building and Housing for further action. Motion so in order. Motioned by Mr. Bowes and seconded by Mr. Saunders. Williams, Saunders. Docket A RE: Appeal of Andria Irene Fallat, Owner of the Residential Property and Proposed Swimming Pool located on the premises known as 3415 West 67th Street from a NOTICE OF NONCONFORMANCE of the Commissioner of the Division of Building and Housing dated June 25, 1997, requiring compliance with the Codified Ordinances of the City of Cleveland, and the Ohio Basic Building Code (OBBC). BE IT RESOLVED a motion is in order at this time to grant the variance to the ten foot (10 ft.) requirement and permit the pool to be installed 3-1/2 feet from the adjacent property line, noting the letter of concurrence from the adjacent neighbor. Motion so in order. Motioned by Mr. Bowes and seconded by Mr. Williams. Yeas; Messrs. Denk, Bowes, Williams, Saunders. Dockets A to A RE: Appeal of L.A. Limited Partnership, Owners of the Properties located on the premises known as: A L.A. Limited Partnership, Longwood A L.A. Limited Partnership, 3510 Longwood A L.A. Limited Partnership, 3702 Longwood (aka East 37th Street) A L.A. Limited Partnership, Longwood (aka East 37th Street) A L.A. Limited Partnership, Longwood (aka Woodland ) A L.A. Limited Partnership, 3330 Community College (aka 2475 East 33rd Street) A L.A. Limited Partnership, Community College 1272 A L.A. Limited Partnership, Community College A L.A. Limited Partnership, Community College (aka 3555 Community College ) A L.A. Limited Partnership, Community College (aka Community College ) A L.A. Limited Partnership, Community College A L.A. Limited Partnership, Community College A L.A. Limited Partnership, Community College A L.A. Limited Partnership, Community College A L.A. Limited Partnership, Community College (aka East 38th Street) A L.A. Limited Partnership, Community College A L.A. Limited Partnership, 3501 Woodland A L.A. Limited Partnership, Woodland A L.A. Limited Partnership, 3605 Woodland (aka 3602 Longwood ) A L.A. Limited Partnership, Woodland A L.A. Limited Partnership 3901 Woodland A L.A. Limited Partnership, Woodland (aka Woodland ) A L.A. Limited Partnership, Woodland (aka East 38th Street) A L.A. Limited Partnership, Woodland (aka East 40th Street) A L.A. Limited Partnership, Woodland A L.A. Limited Partnership, 3931 Woodland A L.A. Limited Partnership, Woodland (aka East 40th Street) A L.A. Limited Partnership, 2501 East 33rd Street A L.A. Limited Partnership, 2511 East 33rd Street A L.A. Limited Partnership, 2521 East 33rd Street A L.A. Limited Partnership, East 35th Street A L.A. Limited Partnership, 2518 East 35th Street A L.A. Limited Partnership, East 35th Street A L.A. Limited Partnership, 2540 East 35th Street A L.A. Limited Partnership, 2550 East 37th Street A L.A. Limited Partnership, 2557 East 37th Street (aka Woodland ) A L.A. Limited Partnership, East 37th Street A L.A. Limited Partnership, 2570 East 37th Street A L.A. Limited Partnership, East 38th Street (aka East 38th Street) A L.A. Limited Partnership, East 38th Street A L.A. Limited Partnership, East 38th Street A L.A. Limited Partnership, 2533 East 38th Street A L.A. Limited Partnership, 2535 East 38th Street A L.A. Limited Partnership, East 38th Street

9 July 16, 1997 The City Record 9 A L.A. Limited Partnership, East 38th Street A L.A. Limited Partnership, East 40th Street A L.A. Limited Partnership, 2546 East 40th Street A L.A. Limited Partnership, 2558 East 40th Street A L.A. Limited Partnership, 2564 East 40th Street A L.A. Limited Partnership, East 40th Street from NOTICES OF VIOLATIONS of the Commissioner of the Division of Building and Housing dated August 19, 1996, requiring compliance with the Codified Ordinances of the City of Cleveland, and the Ohio Basic Building Code (OBBC). BE IT RESOLVED, a motion is in order at this time to DENY the Appellant s request for additional time and to recognize that the July 3, 1997 date was a reasonable completion date; the properties are REMANDED at this time to the Division of Building and Housing for further action. Motion so in order. Motioned by Mr. Williams and seconded by Mr. Bowes. Williams, Saunders. Dockets A to A RE: Appeal of Rainbow Terrace Apartments, Inc., Owners of the Properties located on the premises known as: A Rainbow Terrace Apartments, Inc., Carson A Rainbow Terrace Apartments, Inc., Garden Valley A Rainbow Terrace Apartments, Inc., Garden Valley (aka Carson ) A Rainbow Terrace Apartments, Inc., Garden Valley A Rainbow Terrace Apartments, Inc., Garden Valley A Rainbow Terrace Apartments, Inc., Garden Valley A Rainbow Terrace Apartments, Inc., 7201 Garden Valley A Rainbow Terrace Apartments, Inc., 7205 Garden Valley A Rainbow Terrace Apartments, Inc., Garden Valley A Rainbow Terrace Apartments, Inc., Garden Valley A Rainbow Terrace Apartments, Inc., 7311 Garden Valley A Rainbow Terrace Apartments, Inc., 7321 Garden Valley A Rainbow Terrace Apartments, Inc., 7331 Garden Valley (aka 7321 Garden Valley ) A Rainbow Terrace Apartments, Inc., 7411 Garden Valley A Rainbow Terrace Apartments, Inc., 7421 Garden Valley A Rainbow Terrace Apartments, Inc., 7431 Garden Valley A Rainbow Terrace Apartments, Inc., 7441 Garden Valley A Rainbow Terrace Apartments, Inc., 7451 Garden Valley A Rainbow Terrace Apartments, Inc., 7461 Garden Valley A Rainbow Terrace Apartments, Inc., 7771 Garden Valley (aka 7821 Garden Valley ) A Rainbow Terrace Apartments, Inc., 7471 Garden Valley A Rainbow Terrace Apartments Inc., 7511 Garden Valley A Rainbow Terrace Apartments, Inc., 7521 Garden Valley A Rainbow Terrace Apartments, Inc., 7531 Garden Valley A Rainbow Terrace Apartments, Inc., 7541 Garden Valley A Rainbow Terrace Apartments, Inc., 7551 Garden Valley A Rainbow Terrace Apartments, Inc., 7561 Garden Valley A Rainbow Terrace Apartments, Inc., 7571 Garden Valley A Rainbow Terrace Apartments, Inc., 7611 Garden Valley A Rainbow Terrace Apartments, Inc., 7621 Garden Valley A Rainbow Terrace Apartments, Inc., 7641 Garden Valley A Rainbow Terrace Apartments, Inc., 7651 Garden Valley A Rainbow Terrace Apartments, Inc., 7711 Garden Valley A Rainbow Terrace Apartments, Inc., 7721 Garden Valley A Rainbow Terrace Apartments, Inc., 7731 Garden Valley A Rainbow Terrace Apartments, Inc., 7741 Garden Valley A Rainbow Terrace Apartments, Inc., 7751 Garden Valley A Rainbow Terrace Apartments, Inc., 7761 Garden Valley A Rainbow Terrace Apartments, Inc., 7801 Garden Valley A Rainbow Terrace Apartments, Inc., 7811 Garden Valley A Rainbow Terrace Apartments, Inc., 7821 Garden Valley A Rainbow Terrace Apartments, Inc., 7831 Garden Valley A Rainbow Terrace Apartments, Inc., 7841 Garden Valley A Rainbow Terrace Apartments, Inc., 7851 Garden Valley A Rainbow Terrace Apartments, Inc., 7861 Garden Valley A Rainbow Terrace Apartments, Inc., 7871 Garden Valley A Rainbow Terrace Apartments, Inc., 7881 Garden Valley from NOTICES OF VIOLATIONS of the Commissioner of the Division of Building and Housing dated September 30, 1996, requiring compliance with the Codified Ordinances of the City of Cleveland, and the Ohio Basic Building Code (OBBC) BE IT RESOLVED, a motion is in order at this time to DENY the Appellant s request for additional time and to recognize that the July 3, 1997 date was a reasonable completion date; the properties are REMANDED at this time to the Division of Building and Housing for further action. Motion so in order. Motioned by Mr. Williams and seconded by Mr. Bowes. Williams, Saunders. APPROVAL OF RESOLUTIONS Separate motions were entered by Mr. Saunders and seconded by Mr. Williams for Approval and Adoption of the Resolution as presented by the Secretary for the following Dockets respectively, subject to the Codified Ordinances of the City of Cleveland and the Ohio Basic Building Code (OBBC): L August A. Tornabene. A Sean P. Andrews. A Helen Chaplin. Williams, Saunders. Separate motions were entered by Mr. Bowes and seconded by Mr. Williams for Approval and Adoption of the Resolution as presented by the Secretary for the following Docket, subject to the Codified Ordinances of the City of Cleveland and the Ohio Basic Building Code (OBBC): A United Companies Lending Corp. Williams, Saunders. Separate motions were entered by Mr. Saunders and seconded by Mr. Bowes for Approval and Adoption of the Resolution as presented by the Secretary for the following Dockets respectively, subject to the Codified Ordinances of the City of Cleveland and the Ohio Basic Building Code (OBBC): A David R. & Patricia Campbell. A Playhouse Square Foundation. A Steven & Colette Shank. A George J. Argie. Williams, Saunders. APPROVAL OF MINUTES: Separate motions were entered by Mr. Bowes and seconded by Mr. Saunders for Approval of the Minutes as presented by the Secretary respectively, subject to the Codified Ordinances of the City of Cleveland: June 25, 1997

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d May the Twenty-First, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d October the Twenty-Ninth, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d January the Fifteenth, Nineteen Hundred Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d February the Twelfth, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d November the Twelfth, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d January the Twenty-Ninth, Nineteen Hundred Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d September the Eighth, Nineteen Hundred and Ninety-Nine Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d June the Fourth, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio

` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 MONDAY, SEPTEMBER 19, 2016 Calendar No. 16-220: 4600 State

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d July the Third, Two Thousand and Two Mayor Jane L. Campbell President of Council Frank G. Jackson Clerk of Council Valarie J.

More information

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d

T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d T h e C i t y Re c o rd O fficial Publication of the City of Cleve l a n d August the Seventh, Two Thousand and Two Mayor Jane L. Campbell President of Council Frank G. Jackson Clerk of Council Valarie

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

9:30. Ward 12 Anthony Brancatelli. Collection Appeal ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 FEBRUARY 12, 2018 Calendar No. 18-04: 4427 Rocky River

More information

The City Record. Official Publication of the Council of the City of Cleveland. August the Fourth, Two Thousand and Four. Jane L.

The City Record. Official Publication of the Council of the City of Cleveland. August the Fourth, Two Thousand and Four. Jane L. The City Record Official Publication of the Council of the City of Cleveland August the Fourth, Two Thousand and Four Jane L. Campbell Mayor Frank G. Jackson President of Council Valarie J. McCall City

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

The City Record. Official Publication of the Council of the City of Cleveland. October the First, Two Thousand and Three. Jane L.

The City Record. Official Publication of the Council of the City of Cleveland. October the First, Two Thousand and Three. Jane L. The City Record Official Publication of the Council of the City of Cleveland October the First, Two Thousand and Three Jane L. Campbell Mayor Frank G. Jackson President of Council Valarie J. McCall City

More information

Port Huron Charter Township Section Fences Ordinance # 233

Port Huron Charter Township Section Fences Ordinance # 233 Port Huron Charter Township Section 40-737 Fences Ordinance # 233 An Amendment to the Zoning Ordinance, Section 40-737. Fences, by the revision of the existing Section to read as follows: The Charter Township

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS: ORDINANCE NO. 2016 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS AMENDING CODE OF ORDINANCE SECTION 150-164, NORTHWEST 36 TH STREET DISTRICT; BY DELETING THE EXISTING CODE SUBSECTION (17)

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS Sec. 14-21. - Short title. Sec. 14-22. - Definitions. Sec. 14-23. - Purpose. Sec. 14-24. - Scope. Sec. 14-25. - Permit requirements. Sec. 14-26. - Fence types, dimensions and specifications. Sec. 14-27.

More information

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

More information

The Planning and Zoning Commission met in a regular meeting with the following members present:

The Planning and Zoning Commission met in a regular meeting with the following members present: THE BARTONVILLE PLANNING AND ZONING COMMISSION MEETING HELD ON THE 3 rd DAY OF JANUARY, 2018, AT BARTONVILLE TOWN HALL, 1941 E. JETER ROAD, BARTONVILLE, TX 76226, COUNTY OF DENTON, TEXAS AT 7:00 P.M. The

More information

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS 1. All lots on the plat shall be known and described as residential lots. 2. No structure shall be erected, altered, placed or permitted to remain on any lot

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements Embassy Park Architectural Control Committee, ACC Memo on fencing procedures and requirements Due to the high number of inquiries on fencing requirements and request, the following memo of understanding

More information

SECTION 4 DEED RESTRICTIONS

SECTION 4 DEED RESTRICTIONS SECTION 4 DEED RESTRICTIONS DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR ROSS TRAILS, SECTION FOUR, BLOCK B Ross Trails, Inc., an Ohio corporation ( Developer ) being the owner of the lots

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/ Sec. 12.24 SEC. 12.24 -- CONDITIONAL USE PERMITS AND OTHER SIMILAR QUASI- JUDICIAL APPROVALS. (Amended by Ord. No. 173,268, Eff. 7/1/00.) A. Applicability. This section shall apply to the conditional use

More information

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org ROLL CALL PLANNING COMMISSION MINUTES REGULAR MEETING Chairman

More information

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

Chapter SIGN REGULATIONS Statement of purpose Definitions. Page 1. Sections:

Chapter SIGN REGULATIONS Statement of purpose Definitions. Page 1. Sections: Chapter 10.38 - SIGN REGULATIONS Sections: 10.38.020 - Statement of purpose. (a) The purpose of this chapter is to accommodate and promote sign placement consistent with the character and intent of the

More information

IC Chapter 11. Historic Preservation Generally

IC Chapter 11. Historic Preservation Generally IC 36-7-11 Chapter 11. Historic Preservation Generally IC 36-7-11-1 Application of chapter Sec. 1. This chapter applies to all units except: (1) counties having a consolidated city; (2) municipalities

More information

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding. 93 BOISE, IDAHO Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY and

More information

City of Otsego Zoning Ordinance Section 16 General Building and Performance Requirements

City of Otsego Zoning Ordinance Section 16 General Building and Performance Requirements City of Otsego Zoning Ordinance Section 16 General Building and Performance Requirements 20-16-6: FENCES: Fences shall be permitted in all yards subject to the following: A. Permit Required: It is unlawful

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, February 23, 2015-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

Sunset Knolls Recreation Association, Inc.

Sunset Knolls Recreation Association, Inc. Sunset Knolls Recreation Association, Inc. Members Guide Annual Meeting of Association members, 7 Board of Directors, 6 Building Setbacks, 8 BY-LAWS, 3 CONSTITUTION, 2 Constitution & By-Laws (1968), Amendment

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

BE IT ORDAINED BY THE PEOPLE OF THE CITY OF CLEVELAND: That the Codified Ordinances of Cleveland, Ohio, 1976 are hereby

BE IT ORDAINED BY THE PEOPLE OF THE CITY OF CLEVELAND: That the Codified Ordinances of Cleveland, Ohio, 1976 are hereby Ordinance No. 621-16 Council Member Kelley (by initiative petition) To supplement the Codified Ordinances of Cleveland, Ohio, 1976 by enacting new sections 174.01 through 174.06 relating to Cleveland Minimum

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

BUILDING AND LAND USE REGULATIONS

BUILDING AND LAND USE REGULATIONS 155.01 Purpose 155.16 Revocation 155.02 Building Official 155.17 Permit Void 155.03 Permit Required 155.18 Restricted Residence District Map 155.04 Application 155.19 Prohibited Use 155.05 Fees 155.20

More information

ARTICLE F. Fences Ordinance

ARTICLE F. Fences Ordinance ARTICLE F Fences Ordinance SEC. 10-6-60 FENCES. (a) Fences. Fences are a permitted accessory use in any district and may be erected provided that the fence is maintained in good repair, that the finished

More information

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF UNIVERSITY PARK, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND MAP OF THE CITY OF UNIVERSITY PARK, AS HERETOFORE AMENDED, SO AS TO AMEND A PORTION OF

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

: FENCE STANDARDS:

: FENCE STANDARDS: 10-1-33: FENCE STANDARDS: No person shall construct, erect, install, place, or replace any fence in the city not in compliance with the terms and conditions of this title and the international residential

More information

Page 1 of 5 Redwood City, California, Zoning >> Article 15 - CG (GENERAL COMMERCIAL) DISTRICT >> ARTICLE 15 - CG (GENERAL COMMERCIAL) DISTRICT Sections: 15.1 - Purpose. 15.2 - Permitted Uses. 15.3 - Accessory

More information

Ordinance No. 17-03-1035 Page 1 ORDINANCE NUMBER 17-03-1035 AN ORDINANCE OF THE CITY OF MURPHY, TEXAS, AMENDING PLANNED DEVELOPMENT (PD) DISTRICT ORDINANCE 09-07-803, ESTABLISHING A PLANNED DEVELOPMENT

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, 2008 Mayor Rothschild called the meeting to order at 7:30 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg Mr. Kevin Patrick

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, July 8, 2015 in the Council Chambers at City

More information

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION ORDINANCE NO: 2016-54 INTRODUCED BY: ADMINISTRATION AN ORDINANCE AMENDING SECTION 1351.09 OF THE CODIFIED ORDINANCES OF THE CITY TITLED BUILDING, DEMOLITION, HOUSE MOVING, SIGN AND DRIVEWAY PERMIT FEES

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement

More information

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO. 052-05 A By-law of the Corporation of the Town of Innisfil prescribing the heights and descriptions of lawful fences in the Town of Innisfil and for the

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

The City Record. Official Publication of the Council of the City of Cleveland. September the Eighth, Two Thousand and Four. Jane L.

The City Record. Official Publication of the Council of the City of Cleveland. September the Eighth, Two Thousand and Four. Jane L. The City Record Official Publication of the Council of the City of Cleveland September the Eighth, Two Thousand and Four Jane L. Campbell Mayor Frank G. Jackson President of Council Valarie J. McCall City

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR February 3, 1941] City of Indianapolis, Ind. 45 REGULAR MEETING Monday, February 3, 1941. 7:30 P. M. The Common Council of the City of Indianapolis met in the Council Chamber at the City Hall, Monday,

More information

December 13, 2004 * * * After the meeting was called to order the following business was transacted: * * *

December 13, 2004 * * * After the meeting was called to order the following business was transacted: * * * PLANNING COMMISSION December 13, 2004 Be it remembered that the Oxford Planning Commission did meet on December 13, 2004 in the City Hall courtroom with the following members present: Jon Fisher, Chairman

More information

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS CHAPTER 165 ARTICLE 17 SIGNS AND AWNINGS REGULATIONS Section 1. INTENT. The intent of this Article is to promote the health, safety, prosperity, aesthetics and general welfare of the community by providing

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

The meeting was called to order by Chairperson Steven Hartkemeyer.

The meeting was called to order by Chairperson Steven Hartkemeyer. Meeting Held Tuesday, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Steven Hartkemeyer. Roll Call

More information

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY 14217 (716) 877-8800 Zoning Board of Appeals www.tonawanda.ny.us Regular ~ Minutes ~ Town Clerk Melissa Brinson Wednesday, January 19, 2011

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858 AN ORDINANCE OF THE CITY OF SNOHOMISH REPEALING, EXCEPT WHERE VESTED RIGHTS EXIST, TITLE 18 OF THE SNOHOMISH MUNICIPAL CODE, ORDINANCE 1795; REPEALING,

More information

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini. BRANT BEACH, NEW JERSEY OCTOBER 8, 2014 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011 ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011 Zoning Hearing Board members in attendance were: Solicitor, Gerard A. Zeller, Esq., John Baird, Diane Marvin, Rita Jo Swingle, and Secretary, Elaine

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: NEW LEGISLATION October 25, 2010 The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: Temp. No. Introduced Committee Description A-130 10/25/10

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

Ordinance # SECTION 1: General Provisions. A. Administration

Ordinance # SECTION 1: General Provisions. A. Administration Ordinance #700-005 An ordinance for the purpose of promoting health, safety, order, convenience and general welfare of the people of the City of Hewitt by regulating within the corporate limits the use

More information

NEW LEGISLATION. May 14, 2018

NEW LEGISLATION. May 14, 2018 NEW LEGISLATION May 14, 2018 Temp. No. Introduced Committee Description A-39 5/14/18 PZ An ordinance authorizing and approving the Woodland Villas final subdivision plat and improvement plans for Parcels

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

BILL NO ORDINANCE NO. 5134

BILL NO ORDINANCE NO. 5134 BILL NO. 5277 ORDINANCE NO. 5134 AN ORDINANCE ESTABLISHING MINIMUM REGULATIONS GOVERNING THE MAINTENANCE AND USE OF ALL BUILDINGS AND STRUCTURES; PROVIDING FOR THE ISSUANCE OF PERMITS, COLLECTION OF FEES,

More information

METROPOLITAN DEVELOPMENT COMMISSION DOCKET NO AO-01

METROPOLITAN DEVELOPMENT COMMISSION DOCKET NO AO-01 METROPOLITAN DEVELOPMENT COMMISSION DOCKET NO. 2011-AO-01 A GENERAL ORDINANCE to amend portions of the Revised Code of the Consolidated City and County regarding the Sign Regulations of Marion County,

More information

DRAFTb Intro Letter from MJK

DRAFTb Intro Letter from MJK Intro Letter from MJK 1 SYNOPSIS Cleveland City Council put out a public notice in January, 2018, inviting citizens to apply for a seat on the Charter Review Commission. Council President Kevin J. Kelley

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

Sign Ordinance 12-1 GENERAL REQUIREMENTS

Sign Ordinance 12-1 GENERAL REQUIREMENTS Sign Ordinance 12-1 GENERAL REQUIREMENTS Not withstanding any other section of this Article, to the contrary, the regulations set forth in this section shall govern signs. (a) No sign over twelve (12)

More information

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Regulate Fences. By-Law Number: Date Passed: September 9, 2014

CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Regulate Fences. By-Law Number: Date Passed: September 9, 2014 CITY OF KINGSTON Ontario By-Law Number 2003-405 A By-Law To Regulate Fences Passed: November 4, 2003 As Amended By By-Law Number: By-Law Number: Date Passed: 2014-140 September 9, 2014 (Office Consolidation)

More information

HAMILTON AVENUE SCHOOL BUILDING COMMITTEE

HAMILTON AVENUE SCHOOL BUILDING COMMITTEE HAMILTON AVENUE SCHOOL BUILDING COMMITTEE Minutes of the Hamilton Avenue School Building Committee Meeting held on Tuesday, January 4, 2005. Committee Members Present: Frank Mazza, Chairman Joseph L. Ross,

More information

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY JUNE 10, 2009 Public hearing in regards to a Local Law to amend the wind energy conversion systems local law was called to order at 8:00 pm by the Supervisor. The town clerk read paper notice and the supervisor

More information

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement

More information

SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT

SECTION 824 R-1-B - SINGLE FAMILY RESIDENTIAL DISTRICT SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT The "R-1-B" District is intended to provide for the development of single family residential homes at urban standards on lots not less than twelve

More information

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New

More information

Deed Restrictions. Hillside Terrace Estates

Deed Restrictions. Hillside Terrace Estates Hillside Terrace Estates Deed Restrictions RESTRICTIONS ON USE: All lots shall be used for residential purposes only, and no commercial enterprise shall be permitted thereon, except that Owner may authorize

More information

PEDESTRIAN ACCESS AGREEMENT

PEDESTRIAN ACCESS AGREEMENT FINAL PEDESTRIAN ACCESS AGREEMENT THIS PEDESTRIAN ACCESS AGREEMENT (this "Agreement") is entered into as of this 1st day of July, 2011 (the "Effective Date"), by and among THE COUNTY OF CUYAHOGA, OHIO

More information

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 The Regular Meeting of the Avon Lake Municipal Council was called to order on August 28, 2006 at 7:30 P.M. in

More information

DIVISION 21. OVERLAY DISTRICTS

DIVISION 21. OVERLAY DISTRICTS JOBNAME: No Job Name PAGE: 491 SESS: 2 OUTPUT: Tue Jul 29 14:00:46 2003 /first/pubdocs/mcc/3/10256_takes 59-444 DIVISION 21. OVERLAY DISTRICTS Sec. 59-440. General. The provisions of this division 21 apply

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE April 9, 2001 Pursuant to notice, the Commission met on Monday, April 9, 2001, 5:30 p.m., at the Town

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

BROOKWOOD ESTATES HOA

BROOKWOOD ESTATES HOA BROOKWOOD ESTATES HOA COMMUNITY RESTRICTIONS OVERVIEW: Following the completion or construction of any residence or Exterior Structure, no significant landscaping change, significant exterior color change

More information

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. UNIFORM SYSTEM OF PUBLIC STREETS. 4. TRUCK ROUTES. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing streets,

More information

BILL NO ORDINANCE NO

BILL NO ORDINANCE NO Recommendation of Planning Commission BILL NO. 3422 ORDINANCE NO. 2010-3365 AN ORDINANCE REPEALING CONDITIONAL USE PERMIT ORDINANCE 2010-3345 AND ENACTING A NEW CONDITIONAL USE PERMIT IN LIEU THEREOF TO

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK ORDINANCE 04-2015 AN ORDINANCE OF THE CITY OF ALLEN PARK CODE OF ORDINANCES; AMENDING CHAPTER 52, ZONING, ARTICLE VI, SUPPLEMENTAL REGULATIONS, BY THE

More information