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 Third, Two Thousand and Two Mayor Jane L. Campbell President of Council Frank G. Jackson Clerk of Council Valarie J. McCall Ward Name 1 Joseph T. Jones 2 Robert J. White 3 Zachary Reed 4 Kenneth L. Johnson 5 Frank G. Jackson 6 Patricia J. Britt 7 Fannie M. Lewis 8 Sabra Pierce Scott 9 Kevin Conwell 10 Roosevelt Coats 11 Michael D. Polensek 12 Edward W. Rybka 13 Joe Cimperman 14 Nelson Cintron, Jr. 15 Merle R. Gordon 16 Michael C. O Malley 17 Matthew Zone 18 Jay Westbrook 19 Dona Brady 20 Martin J. Sweeney 21 Michael A. Dolan Containing PAGE City Council 3 The Calendar 3 Board of Control 3 Civil Service 6 Board of Zoning Appeals 7 Board of Building Standards and Building Appeals 8 Public Notices 8 Public Hearings 8 City of Cleveland Bids 8 Adopted Resolutions and Ordinances 9 Committee Meetings 23 Index 23 PRESORTED STANDARD U. S. POSTAGE PAID CLEVELAND, OHIO Permit No P rinted on Recycled Pa p e r

2 DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Frank G. Jackson W a r d N a m e R e s i d e n c e 1 Joseph T. Jones East 177th Street Robert J. White East 126th Street Zachary Reed East 149th Street Kenneth L. Johnson Hampton Road Frank G. Jackson East 38th Street Patricia J. Britt Britton Drive Fannie M. Lewis Star Avenue Sabra Pierce Scott Kempton Avenue Kevin Conwell East 131st Street Roosevelt Coats Cliffview Road Michael D. Polensek Brian Avenue Edward W. Rybka Indiana Avenue Joe Cimperman West 12th Street Nelson Cintron, Jr Daisy Avenue Merle R. Gordon Denison Avenue Michael C. O Malley Brookside Drive Matthew Zone West 69th Street Jay Westbrook Clifton Boulevard Dona Brady Bosworth Road Martin J. Sweeney West 133rd Street Michael A. Dolan West Park Road Clerk of Council Valarie J. McCall, 216 City Hall, First Assistant Clerk Sandra Franklin MAYOR Jane L. Campbell Terrell Cole, Executive Assistant Erik Janas, Executive Assistant Rodney Jenkins, Executive Assistant David M. McGuirk, Executive Assistant Timothy Mueller, Executive Assistant Henry Guzman, Director, Office of Equal Opportunity Margreat A. Jackson, Legislative Affairs Liaison DEPT. OF LAW Subodh Chandra, Director, Galen L. Schuerlein, Acting Chief Counsel, Room 106 Karen E. Martines, Law Librarian, Room 100 DEPT. OF FINANCE Robert H. Baker, Director, Room 104; Frank Badalamenti, Manager, Internal Audit DIVISIONS: Accounts Alan Schneider, Commissioner, Room 19 Assessments and Licenses Dedrick Stephens, Commissioner, Room 122 City Treasury Algeron Walker, Treasurer, Room 115 Financial Reporting and Control Joel Nacion, Acting Controller, Room 18 Information Systems Services Cleo Henderson, Commissioner, 1404 E. 9th St. Purchases and Supplies Myrna Branche, Commissioner, Room 128 Printing and Reproduction Michael Hewitt, Commissioner, 1735 Lakeside A v e n u e Taxation Nassim Lynch, Tax Administrator, 1701 Lakeside Avenue DEPT. OF PUBLIC UTILITIES Darnell Brown, Acting Director, 1201 Lakeside Avenue DIVISIONS 1201 Lakeside Avenue Cleveland Public Power James F. Majer, Commissioner Street Lighting Bureau, Acting Chief Utilities Fiscal Control Dennis Nichols, Commissioner Water Julius Ciaccia, Jr., Commissioner Water Pollution Control Darnell Brown, Commissioner DEPT. OF PORT CONTROL Michael G. Konicek, Acting Director, Cleveland Hopkins International Airport, 5300 Riverside Drive; Burke Lakefront Airport Khalid Bahkur, Commissioner Cleveland Hopkins International Airport Fred Szabo, Commissioner DEPT. OF PUBLIC SERVICE Mark Ricchiuto, Director, Room 113 DIVISIONS: Architecture Kurt Weibusch, Commissioner, Room 517 Engineering and Construction Randall E. DeVaul, Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novak, Commissioner, Harvard Y a r d s Streets Randell T. Scott, Commissioner, Room 25 Traffic Engineering Robert Mavec, C o m m i s s i o n e r, 4150 East 49th Street, Building #1 Waste Collection and Disposal Ron Owens, Commissioner, 5600 Carnegie A v e n u e. DEPT. OF PUBLIC HEALTH Matthew Carroll, Acting Director, Mural Building, 1925 St. Clair Avenue DIVISIONS: Correction Robert Tasky, Commissioner, Cleveland House of Corrections, 4041 Northfield Road Environment Willie Bess, Acting Commissioner, Mural Building, St. Clair Avenue Health Dr. Wendy Johnson, Acting Commissioner, Mural Building, 1925 St. Clair Avenue DEPT. OF PUBLIC SAFETY James A. Draper, Director, Room 230 DIVISIONS: Dog Pound John Baird, Chief Dog Warden, 2690 W. 7th Street Emergency Medical Service Edward Eckart, C o m m i s s i o n e r, 1708 South Pointe Drive Fire Kevin G. Gerrity, Chief, 1645 Superior Avenue Police \ Edward F. Lohn, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street DEPT. OF PARKS, RECREATION & PROPERTIES James Glending, Acting Director, Cleveland Convention Center, Clubroom A, 1220 E. 6th St. DIVISIONS: Convention Center & Stadium James Glending, Commissioner, Public Auditorium, E. 6th and Lakeside Ave. Parking Facilities Dennis Donahue, Commissioner, Public Auditorium, E. 6th and Lakeside Ave. Park Maintenance and Properties Richard L. Silva, Commissioner, Public Auditorium E. 6th & Lakeside. Property Management Tom Nagle, Commissioner, East 49th & Harvard Recreation Michael Cox, Commissioner, Room 8 Research, Planning & Development Mark Fallon, Commissioner, 1501 N. Marginal Road, Burke Lakefront Airport DEPT. OF COMMUNITY DEVELOPMENT Linda M. Hudecek, Director, 3rd Floor, City Hall. DIVISIONS: Administrative Services Terrence Ross, Commissioner. Building & Housing Robert Vilkas, Commissioner, 5th Floor, City Hall. Neighborhood Services Louise V. Jackson, Commissioner. Neighborhood Development Sharon Dumas, Commissioner. DEPT. OF PERSONNEL AND HUMAN RESOURCES Eduardo A. Romero, Director, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Greg Huth, Acting Director, Room 210 DEPT. OF AGING Jane E. Fumich, Director, Room 122 DEPT. OF CONSUMER AFFAIRS Kenya Taylor, Director COMMUNITY RELATIONS BOARD Room 11, John E. Barnes, Jr., Director; Mayor Jane L. Campbell, Chairman Ex Officio; Mary Adele Springman, Vice Chairman; Councilman Kevin Conwell, Councilman Matthew Zone, City Council Representatives; Rev. Bruce Goode, Paula Castleberry, Charles E. McBee, Mary Adele Springman, Esq., Terez E. Woods, Emmett Saunders, John Banno, Mary Jane Buckshot, Kathryn M. Hall, Raymond Negron, Evangeline Hardaway, Edna Fuentes-Casiano, Janet Jankura, Gia Hoa Ryan. CIVIL SERVICE COMMISSION Room 119, Reynaldo Galindo, President; Rev. Earl Preston, Vice President; Jonalyn M. Krupka, Secretary; Members: Diane M. Downing, Matthew Dotson. SINKING FUND COMMISSION Jane L. Campbell, President; Betsy Hruby, Asst. Sec y.;, Director; Council President Frank G. Jackson. BOARD OF ZONING APPEALS Room 516, Carol Johnson, Chairman; Members; Margreat Hopkins, Ozell Dobbins, Joan Shaver-Washington, Eugene Cranford, Jr., Secretary. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Room 516, J. F. Denk, Chairman; James Williams, Arthur Saunders, Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, J.S. Sullivan. BOARD OF REVISION OF ASSESSMENTS Law Director Richard F. Horvath, President; Finance Director Betsy Hruby, Secretary; Council President Frank G. Jackson. BOARD OF SIDEWALK APPEALS Service Director Mark Ricchiuto; Law Director Richard F. Horvath; Councilman Martin J. Sweeney. BOARD OF REVIEW (Municipal Income Tax) Law Director Richard F. Horvath; Utilities Director Darnell Brown; Council President Frank G. Jackson. CITY PLANNING COMMISSION Room 501 Christopher S. Ronayne, Director; Anthony J. Coyne, Chairman; David Bowen, Lillian W. Burke, Lawrence A. Lumpkin, Gloria Jean Pinkney, Rev. Sam Edward Small, Councilman Joseph Cimperman. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones, Chairman; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Law Director, Richard F. Horvath; Chairman; Finance Director Betsy Hruby; Council President Frank G. Jackson; Councilman Dona Brady; Councilman Martin J. Sweeney. BOARD OF EXAMINERS OF ELECTRICIANS Samuel Montfort, Chairman; Donald Baulknilght, Anton J. Eichmuller, J. Gilbert Steele, Raymond Ossovicki, Chief Electrical Inspector; Laszlo V. Kemes, Secretary to the Board. BOARD OF EXAMINERS OF PLUMBERS Joseph Gyorky, Chairman; Earl S. Bumgarner, Alfred Fowler, Jozef Valencik, Lawrence Skule, Chief Plumbing Inspector; Laszlo V. Kemes, Secretary to the Board. CLEVELAND LANDMARKS COMMISSION Room 519 Richard Schanfarber, Chairman; Paul Volpe, Vice Chairman; N. Kurt Wiebush, James Gibans, Sandra Morgan, Hunter Morrison, Theodore Sande, Galen Schuerlein, Randall Shorr, Councilman Joseph Cimperman, Dwayne J. Simpson, Robert Keiser, Executive Secretary. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO STREET 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 C. Ellen Connally 15 C Judge Sean C. Gallagher 12 C Judge Emanuella Groves 12 B Judge Mabel M. Jasper 14 D Judge Kathleen Ann Keough 13 D Judge Mary E. Kilbane 14 C Judge Ralph J. Perk, Jr. 14 B Judge Raymond L. Pianka (Housing Court Judge) 13 B Judge Angela R. Stokes 13 A Judge Robert J. Triozzi 14 A Judge Joseph J. Zone 12 A Earle B. Turner Clerk of Courts, Michael E. Flanagan Court Administrator, Paul J. Mizerak Bailiff; Kenneth Thomas Chief Probation Officer, Gregory F. Clifford Chief Magistrate

3 The City Re c o rd OFFICIAL PUBLICATION OF THE CITY OF CLEVELAND Vol. 89 W E D N E S DAY, JULY 3, 2002 No CITY COUNCIL MONDAY, JULY 1, 2002 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 $6.25 per month Address all communications to VALARIE J. McCALL Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL MONDAY 9:30 A.M. Public Parks, Property & Recreation Committee: Johnson, Chairman; White, Vice Chairman; Cimperman, Dolan, Jones, Rybka, Sweeney. MONDAY Alternating 11:00 A.M. Public Service Committee: Sweeney, Chairman; Jones, Vice Chairman; Brady, Cimperman, Johnson, O Malley, Polensek, White, Zone. 11:00 A.M. Employment, Affirmative Action & Training Committee: Lewis, Chairman; Conwell, Vice Chairman; Cintron, Coats, Johnson, Reed, Polensek. MONDAY 2:00 P.M. Finance Committee: Jackson, Chairman; Sweeney, Vice Chairman; Brady, Britt, Coats, Gordon, O Malley, Reed, Scott, Westbrook, White. TUESDAY 9:30 A.M. Community and Economic Development Committee: Gordon, Chairman; Cimperman, Vice Chairman; Cintron, Coats, Jones, Lewis, Reed, Scott, Zone. TUESDAY Alternating 1:00 P.M. Health & Human Services Committee: Britt, Chairman; Zone, Vice Chairman; Cintron, Conwell, Gordon, Scott, Polensek. 1:30 P.M. Legislation Committee: White, Chairman; Scott, Vice Chairman; Dolan, Gordon, Johnson, Rybka, Westbrook. WEDNESDAY Alternating 10:00 A.M. Aviation & Transportation Committee: W e s t b r o o k, Chairman; Sweeney, Vice Chairman; Britt, Dolan, Gordon, Reed, R y b k a. 10:00 A.M. Public Safety Committee: Reed, Chairman; Britt, Vice Chairman; Brady, Cimperman, Coats, Conwell, Jones, White, Zone. WEDNESDAY Alternating 1:30 P.M. Public Utilities Committee: Coats, Chairman; O Malley, Vice Chairman; Brady, Cintron, Jones, Polensek, Sweeney, Westbrook, Zone. 1:30 P.M. City Planning Committee: Cimperman, Chairman, Rybka, Vice Chairman, Conwell, Lewis, O Malley, Scott, Westbrook. The following Committees are subject to the Call of the Chairman: Rules Committee: Jackson, Chairman; O Malley, Reed, Sweeney. Personnel and Operations Committee: Gordon, Chairman; Britt, Cimperman, Coats, Scott. Mayor s Appointment Committee: Coats, Chairman; Cintron, Reed, Pierce Scott, Westbrook. 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 The following is a corrected version of Board of Control Resolution No , adopted December 12, 2001, which was originally printed in the December 19, 2001 City Record: Resolution No By Director Clark. Resolved, by the Board of Control of the City of Cleveland that the bid of Concord Road Equipment Mfg., Inc. for an estimated quantity of 1547 cab/chassis with snow removal equipment and cab/chassis with snow blower, for various divisions of City government, for the period of one (1) year beginning with the date of execution of a contract, received on September 14, 2001, pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland on June 19, 2001, which on the basis of the estimated quantity would amount to One Million Two Hundred Ninety- One Thousand One Hundred Twenty and 00/100 Dollars ($1,291,120.00) (Net) is hereby affirmed and approved as the lowest and best bid, and the Director of Finance 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 which shall be certified against such contract in the sum of One Million Two Hundred Ninety-One Thousand One Hundred Twenty and 00/100 Dollars ($1,291,120.00). Said requirement contract shall further provide that the contractor shall furnish the remainder of the City s requirements for such goods and/or services, whether more or less than said estimated quantity, as may be ordered under subsequent requisitions separately certified against said contract. Be it further resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractor by Concord Road Equipment Mfg., Inc. for the above-mentioned purchase is hereby approved: Johnson s Driveaway Service MBE $2, per unit Be it further resolved that the September 13, 2001 request of Concord Road Equipment Mfg., Inc. that the City make payment for the goods purchased under the requirement contract authorized above jointly to Concord Road Equipment Mfg., Inc. and Metropolitan Bank & Trust is hereby approved: Yeas: Mayor White, Director Carr, Clark, Acting Director Brown, Director Sheperd, Acting Director DeVaul, Director Whitlow, Acting Directors Smith, Cox, Director Hudecek, Director Warren and A l e x a n d e r. Nays: None. Absent: Director Patterson. JEFFREY B. MARKS, Secretary

4 4 The City Record July 3, 2002 BOARD OF CONTROL June 26, 2002 The regular meeting of the Board of Control convened in the Mayor s office on Wednesday, June 26, 2002, at 10:30 a.m. with Mayor Campbell presiding. Present: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor. Absent: Director Baker. Others: Myrna Branche, Commissioner Purchases and Supplies. Henry Guzman, Director, Office of Equal Opportunity. On motion, the following resolutions were adopted. Resolution No By Director Baker. Resolved by the Board of Control of the City of Cleveland, that pursuant to Section 101 of the Charter, Section of the Codified Ordinances of Cleveland, Ohio 1976, and Resolution No , adopted by the Board of Control on November 26, 1952 the report of the Commissioner of Purchases and Supplies for the sale of scrap, personal property, and by-products during the month of June, 2002 in the amount of $52.06, hereto attached and made a part hereof, is hereby received, approved and ordered f i l e d. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Baker. Resolved, by the Board of Control of the City of Cleveland that the bid of Graebel/Cleveland Movers, Inc. for an estimated quantity of moving services, all items, for the various divisions of City government, for the period of one (1) year beginning with the date of execution of a contract, received on May 2, 2002, pursuant to the authority of Ordinance No , passed July 18, 2001, which on the basis of the estimated quantity would amount to Fifty Thousand and 00/100 Dollars ($50,000.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Finance 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 which shall be certified against such contract in the sum of Two Thousand Five Hundred and 00/100 Dollars ($2,500.00). Said requirement contract shall further provide that the Contractor shall furnish the remainder of the City s requirements for such goods and/or services, whether more or less than said estimated quantity, as may be ordered under subsequent requisitions separately certified against said contract. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Acting Director Brown. Be it resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractors by DLZ Ohio under the contract for professional services for environmental and engineering for the Division of Water, Department of Public Utilities, authorized by Ordinance No , passed August 15, 2001, and Board of Control Resolution No , adopted March 20, 2002, is hereby approved: Subcontractors Prime Engineering & Architecture, Inc. Kenny Industrial Services Roof T.E.C., Inc. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Acting Director Brown. Be it resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractors by Solar Testing Laboratories, Inc. under the contract for professional services for environmental and engineering for the Division of Water, Department of Public Utilities, authorized by Ordinance No , passed August 15, 2001, and Board of Control Resolution No , adopted March 20, 2002, is hereby approved: Subcontractors Alpha Omega Chemical Company C.T. Consultants, Inc. EnviroServe Kenneth R. Kuentz & Associates KS Associates, Inc. Office Pro, Inc. Roy F. Weston, Inc. Test America Incorporated United Survey, Inc. Utilocate CEC Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Acting Director Brown. Be it resolved by the Board of Control of the City of Cleveland that Board of Control Resolution No , adopted June 19, 2002, pursuant to the authority of Ordinance No , passed by the 1548 Council of the City of Cleveland on August 15, 2001, approving the selection of Project T.E.A.C.H. to provide Hazardous Communication Right to Know Safety Training Services for the Division of Water, Department of Public Utilities, is hereby amended by deleting the words, Project T..E.A.C.H., and inserting Project T.E.A.C.H., Inc. & H.I. Environmental Technologies, a joint venture. Be it further resolved that all other provisions of said Resolution No not expressly amended hereby shall remain unchanged and in full force and effect. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Ricchiuto. Whereas, Resolution No , adopted by this Board on April 3, 2002, authorizing the Director of Public Service to enter into a written contract with the firm of Adache Ciuni Lynn Associates for preliminary engineering services necessary for the widening of East 116th Street from MLK to Shaker Blvd., the widening of East 116th Street bridge over RTA at Shaker Blvd., and for modifying traffic patterns at the intersection of Stokes/MLK/Fairhill Rd. incorrectly stated the MBE/FBE subconsultant costs and percentages as J & L Laboratories 215 Rainbow Street Wadsworth, Ohio (MBE) $10, (3%) L. V. Surveying, Inc Royalton Road North Royalton, Ohio (FBE) $20, (5%) Dalia Consultants 6020 Royalton Road North Royalton, Ohio (MBE) $45, (12%), now, therefore, Be it resolved by the Board of Control of the City of Cleveland, that Resolution No , adopted by this Board on April 3, 2002, authorizing the Director of Public Service to enter into a written contract with the firm of Adache Ciuni Lynn Associates for preliminary engineering services necessary for the widening of East 116th Street from MLK to Shaker Blvd., the widening of East 116th Street bridge over RTA at Shaker Blvd., and for modifying traffic patterns at the intersection of Stokes/MLK/Fairhill Rd., is amended by changing the MBE/FBE subconsultant costs and percentages referenced in said resolution to J & L Laboratories 215 Rainbow Street Wadsworth, Ohio (MBE) $10, (7.73%) L. V. Surveying, Inc Royalton Road North Royalton, Ohio (FBE) $7, (5%)

5 July 3, 2002 The City Record 5 Dalia Consultants 6020 Royalton Road North Royalton, Ohio (MBE) $10, (7.27%) Be it further resolved that all other provisions of said Resolution No not expressly amended hereby shall remain unchanged and in full force and effect. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Draper. Resolved by the Board of Control of the City of Cleveland that the bid of EDH., Inc., d.b.a. Tee s Plus for an estimated quantity of DARE Items, item nos. 5 and 7, 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 April 11, 2002, pursuant to the authority of Ordinance No , which was passed by Cleveland City Council on February 4, 2002, which on the basis of the estimated quantity would amount to three thousand, three hundred sixty and 00/100 dollars ($3,360.00) (2% 30 Days), 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 as specified, which shall be certified against such contract in the sum of Three Thousand, Three Hundred Sixty and 00/100 Dollars ($3,360.00). Said requirement contract shall further provide that the Contractor shall furnish the remainder of the City s requirements for such goods and/or services, whether more or less than said estimated quantity, as may be ordered under subsequent requisitions separately certified against said cont r a c t. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Draper. Resolved by the Board of Control of the City of Cleveland that the bid of South East Harley-Davidson Sales, Inc. for an estimated quantity of police solo motorcycles, including the trade-in of twentytwo (22) used police solo motorcycles, 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 15, 2002, pursuant to the authority of Ordinance No , passed by the Council of the City of Cleveland on May 21, 2001, which on the basis of the estimated quantity would amount to Two Hundred Forty-One Thousand Eight Hundred Ninety- Nine and 90/100 Dollars ($241,899.90) (0%-0 Days), 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 which shall be certified against such contract in the sum of Two Hundred Forty-One Thousand Eight Hundred Ninety-Nine and 90/100 Dollars ($241,899.90). Said requirement contract shall further provide that the Contractor shall furnish the remainder of the City s requirements for such goods and/or services, whether more or less than said estimated quantity, as may be ordered under subsequent requisitions separately certified against said contract. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Draper. Resolved by the Board of Control of the City of Cleveland that the bid of Bound Tree Medical,, LLC for an estimated quantity of medical supplies, all items, for the Division of Fire, Department of Public Safety, for the period of two (2) years beginning with the date of execution of a contract, received on April 12, 2002, pursuant to the authority of Ordinance No , which was passed by Cleveland City Council on June 7, 1999, on the basis of the estimated quantity would amount to One Hundred Sixty-Two Thousand, Four Hundred Forty Two and 80/100 Dollars ($162,442.80) (0% Days), 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 as specified, which shall be certified against such contract in the sum of Five Thousand and 00/100 Dollars ($5,000.00). Said requirement contract shall further provide that the Contractor shall furnish the remainder of the City s requirements for such goods and/or services, whether more or less than said estimated quantity, as may be ordered under subsequent requisitions separately certified against said cont r a c t. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker Resolution No By Acting Director Glending. Be it resolved by the Board of Control of the City of Cleveland that the bid of John S. Pedali, d.b.a. U.S. Floor Service, for the public improvements of various recreation centers base bid for the Department of Parks, Recreation and Properties, received on March 28, 2002, pursuant to the authority of Ordinance No , passed April 9, 2001, for a gross price for the improvement in the aggregate amount of Ninety Nine Thousand Five Hundred Eighty Three and no/100 Dollars ($99,583.00), is hereby affirmed and approved as the lowest responsible bid, and the Director of Parks, Recreation and Properties is hereby authorized to enter into contract for said improvement with said bidder. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Hudecek. Whereas, pursuant to Ordinance No passed October 25, 1976, the City is conducting a Land Reutilization Program ( Program ) in accordance with the provisions of Chapter 5722 of the Ohio Revised Code; and Whereas, under said Program, the City has acquired Permanent Parcel No located at 8218 Golden Avenue in Ward 6; and Whereas, Section of the Codified Ordinances of Cleveland, Ohio 1976 authorizes the Commissioner of Purchases and Supplies, when directed by the Director of Community Development and when certain specified conditions have been met, to sell Land Reutilization Program parcels to adjacent or abutting landowners; and Whereas, Earl L. Carrington and Patricia Carrington, abutting/adjacent landowners, have proposed to the City to purchase and develop said parcel; and Whereas, the following conditions exist: 1. The member of Council from Ward 6 has consented to the proposed sale; 2. The parcel is either less than 4,800 square feet or less than 40 feet frontage; 3. The proposed purchasers of said parcel are neither tax delinquent nor in violation of the Building and Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Cleveland that pursuant to Section of Codified Ordinances of Cleveland, Ohio 1976, the Commissioner of Purchases and Supplies is authorized, when directed by the Director of Community Development, and the Mayor is hereby requested to execute an Official Deed for and on behalf of the City of Cleveland, with Earl L. Carrington and Patricia Carrington for the sale and development of Permanent Parcel No located at 8218 Golden Avenue, 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 parcel shall be

6 6 The City Record July 3, 2002 $1.00, which amount is hereby determined to be not less than the Fair Market value of said parcel for uses in accordance with said Program. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Hudecek. Whereas, pursuant to Ordinance No passed October 25, 1976, the City is conducting a Land Reutilization Program ( Program ) in accordance with the provisions of Chapter 5722 of the Ohio Revised Code; and Whereas, under said Program, the City has acquired Permanent Parcel No located at 9502 Sandusky Avenue in Ward 2; and Whereas, Section of the Codified Ordinances of Cleveland, Ohio 1976 authorizes the Commissioner of Purchases and Supplies, when directed by the Director of Community Development and when certain specified conditions have been met, to sell Land Reutilization Program parcels to adjacent or abutting landowners; and Whereas, Willis Smith, abutting/adjacent landowner, has proposed to the City to purchase and develop said parcel; and Whereas, the following conditions exist: 1. The member of Council from Ward 2 has consented to the proposed sale; 2. The parcel is either less than 4,800 square feet or less than 40 feet frontage; 3. The proposed purchaser of said parcel is neither tax delinquent nor in violation of the Building and Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Cleveland that pursuant to Section of Codified Ordinances of Cleveland, Ohio 1976, the Commissioner of Purchases and Supplies is authorized, when directed by the Director of Community Development, and the Mayor is hereby requested to execute an Official Deed for and on behalf of the City of Cleveland, with Willis Smith for the sale and development of Permanent Parcel No located at 9502 Sandusky Avenue, 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 parcel shall be $1.00, which amount is hereby determined to be not less than the Fair Market value of said parcel for uses in accordance with said Program. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Hudecek. Whereas, pursuant to Ordinance No passed October 25, 1976, the City is conducting a Land Reutilization Program ( Program ) in accordance with the provisions of Chapter 5722 of the Ohio Revised Code; and Whereas, under said Program, the City has acquired Permanent Parcel No located at 2236 East 90th Street in Ward 6; and Whereas, Section of the Codified Ordinances of Cleveland, Ohio 1976 authorizes the Commissioner of Purchases and Supplies, when directed by the Director of Community Development and when certain specified conditions have been met, to sell Land Reutilization Program parcels to adjacent or abutting landowners; and Whereas, Paul D. Lewis, abutting/adjacent landowner, has proposed to the City to purchase and develop said parcel; and Whereas, the following conditions exist: 1. The member of Council from Ward 6 has consented to the proposed sale; 2. The parcel is either less than 4,800 square feet or less than 40 feet frontage; 3. The proposed purchaser of said parcel is neither tax delinquent nor in violation of the Building and Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Cleveland that pursuant to Section of Codified Ordinances of Cleveland, Ohio 1976, the Commissioner of Purchases and Supplies is authorized, when directed by the Director of Community Development, and the Mayor is hereby requested to execute an Official Deed for and on behalf of the City of Cleveland, with Paul D. Lewis for the sale and development of Permanent Parcel No located at 2236 East 90th Street, 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 parcel shall be $1.00, which amount is hereby determined to be not less than the Fair Market value of said parcel for uses in accordance with said Program. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. Resolution No By Director Hudecek. Whereas, pursuant to Ordinance No passed October 25, 1976, the City is conducting a Land Reutilization Program ( Program ) in accordance with the provisions of Chapter 5722 of the Ohio Revised Code; and Whereas, under said Program, the City has acquired Permanent Parcel No located at 1455 West 52nd Street in Ward 17; and Whereas, Section of the Codified Ordinances of Cleveland, Ohio 1976 authorizes the Commissioner of Purchases and Supplies, when directed by the Director of Community Development and when certain specified conditions have been met, to sell Land Reutilization Program parcels to adjacent or abutting landowners; and Whereas, Mathew C. Cliffel and Mary C. Fraser, abutting/adjacent 1550 landowners, have proposed to the City to purchase and develop said parcel; and Whereas, the following conditions exist: 1. The member of Council from Ward 17 has consented to the proposed sale; 2. The parcel is either less than 4,800 square feet or less than 40 feet frontage; 3. The proposed purchasers of said parcel are neither tax delinquent nor in violation of the Building and Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Cleveland that pursuant to Section of Codified Ordinances of Cleveland, Ohio 1976, the Commissioner of Purchases and Supplies is authorized, when directed by the Director of Community Development, and the Mayor is hereby requested to execute an Official Deed for and on behalf of the City of Cleveland, with Mathew C. Cliffel and Mary C. Fraser for the sale and development of Permanent Parcel No located at 1455 West 52nd Street, 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 parcel shall be $1.00, which amount is hereby determined to be not less than the Fair Market value of said parcel for uses in accordance with said Program. Yeas: Mayor Campbell, Director Chandra, Acting Directors Brown, Szabo, Director Ricchiuto, Acting Director Carroll, Director Draper, Acting Director Glending, Directors Hudecek, Romero, Acting Director Huth, Directors Fumich and Taylor Nays: None. Absent: Director Baker. JEFFREY B. MARKS, Secretary 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 Avenue. 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. ANNE BLOOMBERG, President

7 July 3, 2002 The City Record 7 SCHEDULE OF THE BOARD OF ZONING APPEALS MONDAY, JULY 15, :30 A.M. Calendar No : 1078 Old River Road (Ward 13) Isabelle Basile, owner, a.k.a River Road Company Ltd., d.b.a. The Basement c/o Henry LaConti, agent, appeals to change the use of the first floor and second floor of an existing 6,671 sq. ft. restaurant into a nightclub all situated on an approximate 116' x 120' parcel in a General Industry District on the west side of Old River Road at 1078 Old River Road; said change of use being contrary to the Off-Street Parking and Loading Requirements of Section (e), where 73 parking spaces are required and 0 are proposed and Section (a), where all parking shall be located within 400' of the main use and under the same control and contrary to the Nonconforming Use Requirements, where an existing nonconforming use requires Board of Zoning Appeals approval as stated in Section of the Codified Ordinances. Calendar No : 7809 Star Avenue (Ward 7) Rhonda Savage, owner, appeals to install 276 linear feet of 6' high wood fencing to the rear yard of a 70' x 150' corner parcel located in a Two-Family District on the north side of Star Avenue at 7809 Star Avenue; said installation being contrary to the Yards and Courts Requirements of Section (b), where on the rear one-third of a corner lot in a Residence District where the rear lot abuts a Residence District the building line shall not be less than 10' from the side street line and 4' is provided and a 6' high fence is proposed, where no fence shall be higher than 4' in a triangle formed equidistant to the setback line as stated in Section of the Codified Ordinances. Calendar No : Sandusky Avenue (Ward 2) Anthony and Robin Pruitt, owners, appeal to change the use of an existing 2 1/2-story wood frame building with one dwelling unit on the second floor and a store on the first floor into one dwelling unit on the second floor and a beauty salon on the first floor, all situated on a 40' x 127' parcel located in a Two- Family District on the south side of Sandusky Avenue at Sandusky Avenue; said change of use being contrary to the Residential District Requirements of Section , where beauty salons are not permitted in a Two-Family District but first permitted in a Local Retail Business District as stated in Section (b)(2)(G) and contrary to the Nonconforming Use Requirements, where a substitution of nonconforming use requires the Board of Zoning Appeals approval as stated in Section of the Codified Ordinances. Calendar No : Appeal of Freddie L. Reeves Freddie L. Reeves appeals under Section 76-6 and the Charter of the City of Cleveland under Ordinance of the Codified Ordinances from the refused application for a Handgun Registration and Owners Identification Card on April 11, 2002 upon the recommendation of the Chief of Police, City of Clevel a n d. Calendar No : 1305 East 124th Street (Ward 9) Gregory Patrick, owner, appeals to change the use of an existing 64' x 90' two-story masonry, 6 dwelling units and 4 stores building into an office and 4 stores, all situated on a 40' x 120' parcel located in a Local Retail Business District on the east side of East 124th Street at 1305 East 124th Street; said change of use being contrary to the Business District Regulations of Section (b) (2)(g)(3), where office use in a Local Retail Business District shall not exceed a total of five persons and Section , where no driveway shall be located less than 15' from the property line and contrary to the Off-Street Parking and Loading Requirements of Section , where 6 additional parking spaces are required and none are proposed and contrary to the Yard and Courts Requirements of Section (a), where a 30' front yard setback is required and no side yard setback is proposed and 5' is required as stated in Section of the Codified Ordinances. Calendar No : 5907 Ackley Road (Ward 12) Harold and Valerie Spruce, owners, appeal to change the use of an existing approximate 40' x 70' twostory, masonry 3 dwelling unit, restaurant and tavern building into a church, all situated on a 42' x 95' parcel located in a Local Retail Business District on the northwest corner of Linton Avenue and Ackley Road at 5907 Ackley Road; said change of use being contrary to the Planned Unit Development Overlay District Requirements of Section , where an adequate site plan is required showing striped parking spaces, landscape strip and transition strip at rear of property and contrary to the Business District Regulations of Section , where by reference as regulated down to a One-Family District, Section (e), a church is required to be 15' away from any adjoining premises in a residence district not used for similar purposes and the proposed use abuts a Two-Family District and contrary to the Off- Street Parking and Loading Requirements of Section (e), where 1 parking space for each 6 seats is required and none is proposed and contrary to the Landscaping and Screening Requirements, where a 6' wide landscaping strip is required between the street and the parking lot as stated in Section of the Codified Ordinances Calendar No : 1115 Norwood Road (Ward 13) Daniel York, owner, appeals to change the use of an existing 45' x 60' two-story, wood frame 3 dwelling units and a store building into 4 dwelling units all situated on a 120' x 149' parcel located in a Two-Family District on the north side of Norwood Road at 1115 Norwood Road; said change of use being contrary to the Residential District Requirements of Section , where 4 dwelling unit buildings are not permitted in a Two- Family District but first permitted in a Multi-Family district as stated in Section and contrary to the Area Requirements of Section (b), where the permitted density is 2,923 sq. ft. and 8,872 sq. ft. is proposed and contrary to the Off- Street Parking and Loading Requirements of Section , where 4 parking spaces are required and none are proposed and contrary to the Yard and Court Requirements of Section (a), where an 18' front yard setback is required and the existing building is on the property line and Section , where a 5' side yard setback is required and 0' is proposed and Section , where a 20' rear yard setback is required and 3' is proposed and contrary to the Nonconforming Use Requirements, where a substitution of nonconforming use requires Board of Zoning Appeals approval as stated in Section of the Codified Ordin a n c e s. Calendar No : 1575 West 117th Street (Ward 18) On September 15, 1986, John F. Malloy was conditionally granted a variance to convert to a crematory the rear portion of a 28'-8" x 75' one-story masonry funeral home on a 41' x 152' lot located in a General Retail Business District at 1575 West 117th Street, contrary to the retail limitations of Section of the Codified Ordinances. Upon a Motion to Modify the Resolution, John F. Malloy, owner, and Dennis F. Butler, agent, request that the Board of Zoning Appeals modify the prior conditions of the decision dated September 15, 1986, specifically the language in Item 4: Ownership of the license to operate the retort should be non-transferable. or, restricting use of the unit to those clients using Malloy Memorial s complete services. EUGENE CRANFORD, JR., Secretary REPORT OF THE BOARD OF ZONING APPEALS MONDAY, JULY 1, 2002 At the meeting of the Board of Zoning Appeals on Monday, July 1, 2002, the following appeals were heard by the Board: The following appeals were Approved:

8 8 The City Record July 3, 2002 Calendar No : Phase , 5307, 5311, 5315 Herman Avenue (Unit 1) 5305, 5309, 5313, 5317 Herman Avenue (Unit 2) City Life Development, owners, appealed to construct (2) four unit townhouses on a 139' x 155' corner parcel in a Two-Family District. Calendar No : Phase , 5413, 5417, 5421, 5425 Herman Avenue (Unit 3) 5411, 5415, 5419, 5423 Herman Avenue (Unit 4) City Life Development, owners, appealed to construct (1) five unit townhouse and (1) four unit townhouse on a 139' x 172' corner parcel in a Two-Family District. Calendar No : 1227 West 69th Street Nolasco Housing Corporation, owners, appealed to construct a 26' x 28' two-story frame dwelling with a 21' x 21' one-story attached garage on a 65' x 93' parcel in a Two-Family District. The following appeal was Denied: Calendar No : Appeal of Mervyn J. Barber c/o Richard H. Lazard, Lorain Avenue Mervyn J. Barber, owner c/o Richard H. Lazard, manager of the property, appealed from a Violation Notice issued February 26, 2002 by the Commissioner of Building and Housing. The following appeals were Dismissed: Calendar No : Puritas Avenue Paul Haddad, owner, and Whitney Miller, tenant, appealed to establish a two-story frame one dwelling house to an office use as a palm reader advisor facility in a General Retail Business District. Calendar No : Puritas Avenue Madeleine Zammar, owner, appealed to install a 6 high wooden fence to the north, south, east and west of a consolidated 72' x 118' parcel in an A-1 Family District. The following appeals were Postponed: Calendar No : 1082 East 105th Street postponed to July 29, Calendar No : West 25th Street postponed to July 22, Calendar No : Literary Road postponed to July 29, Calendar No : 9901 Broadway Avenue postponed to September 9, Calendar No : Buckeye Road postponed to August 12, On Monday, June 24, 2002, in Executive Session: The following appeals were heard by the Board on Monday, June 24, 2002, and said decisions were adopted and approved in Executive Session on July 1, 2002: The following appeals were Approved: Calendar No : 3247 West 142nd Street Donald Swansiger, owner, appealed to construct a 22' x 22' garage with gable roof to the rear of a 32' x 119' corner parcel in a One-Family District. Calendar No : 1941 West 45th Street Brian and Paula Pason, owners, appealed to construct a 6' x 18' one-story wooden deck 6' above grade to the rear of a 1 1/2- dwelling house on a 30' x 66' parcel in a Two-Family District. Calendar No : 7300 Dell Avenue Mt. Sinai Church, owner, appeal to construct a temporary parking lot on a vacant corner parcel in a Multi- Family District; subject to conditions of Section (c)(1-8). Calendar No : 3620 Superior Avenue Judy Chiu, owner, appealed to change the use of a 74' x 156' second floor area of a 52' x 156' factory building to an amusement and recreation use in a Semi-Industry District. Calendar No : 2609 West 18th Street Luis and Carmen Ramos, owners, appealed to enclose a 6'-10" x 20' first floor front porch of a 20' x 48' one family house in a Semi-Industry District. The following appeal was Denied: Calendar No : 3363 East 93rd Street Mazhar Kahn, owner, and Sunoco, lessee, appealed to install an 18' high free-standing identification sign in a Local Retail Business District. The following appeal was heard by the Board of Zoning Appeals on June 17, 2002 and said decision was adopted and approved by the Board in Executive Session on Monday, July 1, 2002: The following appeal was Approved: Calendar No : 2510 St. Clair Avenue Zapis Communications, owner, appealed to construct a 35' x 130' asphalt parking lot on a 175' x 132' parcel in Multi-Family District. EUGENE CRANFORD, JR., Secretary REPORT OF THE BOARD OF BUILDING STANDARDS AND BUILDING APPEALS NO MEETING PUBLIC NOTICE NONE NOTICE OF PUBLIC HEARING NONE 1552 CITY OF CLEVELAND BIDS For All Departments Sealed bids will be received at the office of the Commissioner of Purchases and Supplies, Room 128, City Hall, in accordance with the appended schedule, and will be opened and read in Room 128, City Hall, immediately thereafter. Each bid must be made in accordance with the specifications and must be submitted on the blanks supplied for the purpose, all of which may be obtained at the office of the said Commissioner of Purchases and Supplies, but no bid will be considered unless delivered to the office of the said commissioner previous to 12:00 noon (Eastern Standard Time) on the date specified in the schedule Negotiated contracts; Notice required in Advertisement for Bids. Where invitations for bids are advertised, the following notice shall be included in the advertisement: Pursuant to the MBE/FBE Code, each prime bidder, each minority business enterprise ( MBE ) and each female business enterprise ( FBE ) must be certified before doing business with the City. Therefore, any prime contractor wishing to receive credit for using an MBE or FBE should ensure that applications for certification as to MBE or FBE status compliance with the Code, affirmative action in employment and, if applicable, joint venture status, are submitted to the Office of Equal Opportunity ( OEO ) prior to the date of bid opening or submission of proposals or as specified by the Director. Failure to comply with the business enterprise code or with representations made on these forms may result in cancellation of the contract or other civil or criminal penalties. WEDNESDAY, JULY 10, 2002 Document Scanning Equipment, for the Division of Water, Department of Public Utilities, as authorized by Ordinance No , passed by the Council of the City of Cleveland, March 4, June 26, 2002 and July 3, 2002 THURSDAY, JULY 11, 2002 The Fairway Area Sewer Replacement Project, for the Division of Water Pollution Control, Department of Public Utilities, as authorized by Ordinance No , passed by the Council of the City of Cleveland, June 11, THERE WILL BE A REFUNDABLE FEE OF FIFTY DOLLARS ($50.00) IN THE FORM OF A CASHIER S CHECK AND/OR MONEY ORDER. June 26, 2002 and July 3, 2002 WEDNESDAY, JULY 17, 2002 Vitrified Clay Pipe, for the Division of Water Pollution Control, Department of Public Utilities, as authorized by Section , of the Codified Ordinances of Cleveland, Ohio, 1976.

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

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

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

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

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 July the Sixteenth, 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

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

T h e C i t y Re c o rd

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

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 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 January the Twenty-Ninth, Nineteen Hundred Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

More information

ORDINANCE NO. 867 AN ORDINANCE AMENDING CHAPTER 16 OF THE DACONO MUNICIPAL CODE REGARDING SITE PLANS AND USES IN THE C-1 COMMERCIAL ZONE DISTRICT

ORDINANCE NO. 867 AN ORDINANCE AMENDING CHAPTER 16 OF THE DACONO MUNICIPAL CODE REGARDING SITE PLANS AND USES IN THE C-1 COMMERCIAL ZONE DISTRICT ORDINANCE NO. 867 AN ORDINANCE AMENDING CHAPTER 16 OF THE DACONO MUNICIPAL CODE REGARDING SITE PLANS AND USES IN THE C-1 COMMERCIAL ZONE DISTRICT WHEREAS, Chapter 16 of the Dacono Municipal Code sets forth

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

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

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

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

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

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

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

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

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

DIRECTORY OF CITY OFFICIALS

DIRECTORY OF CITY OFFICIALS The City Record Official Publication of the Council of the City of Cleveland December the Twenty-Ninth, Two Thousand and Four Jane L. Campbell Mayor Frank G. Jackson President of Council Valarie J. McCall

More information

Council President Brady called the meeting to order at 5:08 p.m.

Council President Brady called the meeting to order at 5:08 p.m. MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, APRIL 28, 2015 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER Council President

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

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

Up Previous Next Main Collapse Search Print Title 23 ZONING

Up Previous Next Main Collapse Search Print Title 23 ZONING Up Previous Next Main Collapse Search Print Chapter 23.105 SPECIFIC PLAN 5 Note * Prior ordinance history: Ordinances 86 O 118, 88 O 118 and 90 O 101. 23.105.010 Location. This specific plan shall encompass

More information

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company. The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, June 22, 2016 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

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

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, 2014-7:00 P.M. MEETING SUMMARY Vice-Chairman Coble opened the meeting at 7:00 p.m. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

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

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

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

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

T h e C i t y Re c o rd

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

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

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

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

MINUTES ZONING BOARD OF APPEALS May 6, 2009

MINUTES ZONING BOARD OF APPEALS May 6, 2009 MINUTES ZONING BOARD OF APPEALS May 6, 2009 MEMBERS PRESENT: ABSENT: DANIEL SULLIVAN NANETTE ALBANESE WILLIAM MOWERSON JOAN SALOMON PATRICIA CASTELLI ALSO PRESENT: Dennis Michaels, Esq. Deputy Town Attorney

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

The City Record. Official Publication of the Council of the City of Cleveland. January the Second, Two Thousand and Nineteen. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. January the Second, Two Thousand and Nineteen. Frank G. The City Record Official Publication of the Council of the City of Cleveland January the Second, Two Thousand and Nineteen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 20, 2013 DATE: April 10, 2013 SUBJECT: SP #125 SITE PLAN AMENDMENT for restaurant providing live entertainment and dancing at the ;

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA 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 Gaile H. Anthony

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

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609) City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey 08225 Telephone (609) 641-2832, ext. 127 Fax (609) 646-7175 Minutes: May 1, 2008 Notice of this meeting had been given

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

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

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar Page 1 of 6 The City Council of the City of convened in regular session at 7:00 PM on Tuesday,, in the Council Chambers at City Hall with the following members present: Mayor Mayor Pro Tem Ronald E. Jones

More information

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

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

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

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE DEPT. OF PUBLIC SAFETY

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE DEPT. OF PUBLIC SAFETY The City Record Official Publication of the Council of the City of Cleveland June the Twenty-Fourth, Two Thousand and Fifteen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Ronald E. Jones. STAFF PRESENT: City Manager William E. Dollar

Ronald E. Jones. STAFF PRESENT: City Manager William E. Dollar Page 1 of 10 The City Council of the City of convened in regular session at 7:00 PM on Tuesday,, in the Council Chambers at City Hall with the following members present: Mayor Mayor Pro Tem Ronald E. Jones

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE DEPT. OF PUBLIC SAFETY

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE DEPT. OF PUBLIC SAFETY The City Record Official Publication of the Council of the City of Cleveland October the Sixteenth, Two Thousand and Thirteen Frank G. Jackson Mayor Martin J. Sweeney President of Council Patricia J. Britt

More information

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH This Agreement for development of land, hereinafter referred to as the AGREEMENT, entered into this day of, 2017, between

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

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT By-law 164-2012 being a By-Law under the Building Code Act, 1992, S.O. 1992, c. 23, respecting construction, demolition, change of use, occupancy permits,

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017 Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Interim

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

ARTICLE 16 PLANNED RESIDENTIAL DEVELOPMENTS

ARTICLE 16 PLANNED RESIDENTIAL DEVELOPMENTS ARTICLE 16 PLANNED RESIDENTIAL DEVELOPMENTS SECTION 1601 PURPOSE The provisions of this Article are intended to permit and encourage innovations in residential development through permitting a greater

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

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

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

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM Page No. 1 CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers October 3, 2017 5:00 PM Mayor Strickland called the meeting to order at

More information

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

Appanoose County Zoning Ordinance Index to Changes

Appanoose County Zoning Ordinance Index to Changes Appanoose County Zoning Ordinance Index to Changes May 16, 1969 June 26, 1969 July 29, 1969 January 22, 1970 Zoning Commission formed Commission meeting - motion made and carried Resolution in regards

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

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

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018 OFFICIAL AGENDA BOARD OF ADJUSTMENTS & APPEALS CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF WEDNESDAY, JANUARY 2, 2019 2 ND FLOOR CITY HALL COMMUNITY DEVELOPMENT, 110 WEST MAIN STREET, 4:00

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

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 11 17 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 105 16 APPLICANT/OWNER: WILLIAM ZACZYNSKI and SUSAN M.

More information

CITY OF NORTH RIDGEVILLE BOARD OF ZONING AND BUILDING APPEALS Procedure for filing an Appeal, Conditional Use, Variances or Home Occupation Approvals

CITY OF NORTH RIDGEVILLE BOARD OF ZONING AND BUILDING APPEALS Procedure for filing an Appeal, Conditional Use, Variances or Home Occupation Approvals CITY OF NORTH RIDGEVILLE BOARD OF ZONING AND BUILDING APPEALS Procedure for filing an Appeal, Conditional Use, Variances or Home Occupation Approvals An appeal(s) from the decision of the Administrative

More information

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers 1. CALL TO ORDER Chairman Wendt called the meeting to order at 7:30 PM. 2. ROLL CALL Commissioners:

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 19, 2018 DATE: May 11, 2018 SUBJECT: SP #125 SITE PLAN AMENDMENT to permit the change of approx. 270 sq. ft. of lobby area to restaurant

More information

The City Record. Official Publication of the Council of the City of Cleveland. March the Sixteenth, Two Thousand and Sixteen. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. March the Sixteenth, Two Thousand and Sixteen. Frank G. The City Record Official Publication of the Council of the City of Cleveland March the Sixteenth, Two Thousand and Sixteen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

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

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

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

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

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA 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 Gaile H. Anthony

More information

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren.

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren. BRANT BEACH, NEW JERSEY OCTOBER 9, 2013 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

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A COUNCIL PRESIDENT-JOHN S. DIETRICH COUNCIL WARD ONE-TERRENCE TRASTER COUNCIL AT LARGE-NANCY C. BROWN COUNCIL WARD TWO-EDWIN COWGER COUNCIL AT LARGE-DAVID T. WILLIAMS COUNCIL WARD THREE-STEVE P'SIMER COUNCIL

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

More information

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS CHAPTER 6 - SIGN AND BILLBOARD REGULATIONS Section A - Permitted Signs for Which No Certificate is Required The following signs shall be permitted in the unincorporated area of Pike Township that is subject

More information