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 January the Twenty-Ninth, Nineteen Hundred 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 Gary M. Paulenske 14 Helen K. Smith 15 James Rokakis 16 Patrick J. O'Malley 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 14 Board of Control 14 Civil Service 16 Board of Zoning Appeals 16 Board of Building Stards Building Appeals 17 Public Notices 18 Public Hearings 18 City of Clevel Bids 18 Adopted Resolutions Ordinances 19 Committee Meetings 20 Index 21 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 Avenue William W. Patmon East Boulevard Craig E. Willis Beulah Avenue Roosevelt Coats Cliffview Road Michael D. Polensek Brian Avenue Edward W. Rybka Indiana Avenue Gary M. Paulenske East 61st Street Helen K. Smith Carroll Avenue James Rokakis Dornur Road Patrick J. O Malley Brookside Drive Timothy J. Melena West Clinton Avenue 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 Sra 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 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 Steven J. Terry, 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 Licenses John Hunt, Commissioner, Room 122 Purchases Supplies William A. Moon, Commissioner, Room 128 Printing Reproduction James D. Smith, Commissioner, 1735 Lakeside A v e n u e Taxation Nassim Lynch, Tax Administrator, 1701 Lakeside Avenue Financial Reporting Control Keith D. Schuster, Controller, Room 18 Information Systems Services Hamid Manteghi, Acting Commissioner, 1404 E. 9th St. DEPT. OF PUBLIC UTILITIES Michael Konicek, Director, 1201 Lakeside A v e n u e DIVISIONS 1201 Lakeside Avenue Water Julius Ciaccia, Jr., Commissioner Water Pollution Control Darnell Brown, Commissioner Utilities Fiscal Control M. Blech, Commissioner Clevel Public Power Nagah M. Ramadan, Commissioner Street Lighting Bureau Frank Schilling, Acting Chief. DEPT. OF PORT CONTROL William F. Cunningham, Jr., Director, Clevel Hopkins International Airport, 5300 Riverside Drive; Clevel 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 Disposal Larry Hines, Commissioner, 5600 Carnegie Avenue. Streets Rell T. Scott, Commissioner, Room 25 Engineering Construction J. Christopher Nielson, Acting Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novik, 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 Avenue. DIVISIONS Health Joyce Atwell-Joyce, Commissioner, Mural Building, 1925 St. Clair Avenue Environment Carolyn Wallace, Acting Commissioner, Mural Building, 1925 St. Clair Avenue 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 Avenue 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, Clevel Convention Center, Clubroom A, 1220 E. 6th St. DIVISIONS Convention Center & Stadium James Glending, Commissioner, Public Auditorium, E. 6th Lakeside Ave. Property Management Vernon Robinson, Commissioner, E. 49th & Harvard Parking Facilities Michael Cox, Acting Commissioner, Public Auditorium, E. 6th Lakeside Ave. Park Maintenance 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. Holl, D i r e c t o r ; Mayor Michael R. White, Chairman Ex Officio; Mary Adele Springman, Vice Chairman; Councilmen Michael Polensek 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; Todd W. Schmidt, 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,, Councilmen James Rokakis, 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 Se, Rall Shorr, Shirley Thompson, Councilmen Craig E. Willis 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 Administrative Judge Larry A. Jones 13 C Judge Ronald B. Adrine 15 A Judge Salvatore R. Calra 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, JANUARY 29, 1997 No CITY COUNCIL MONDAY, JANUARY 27, 1997 The City Record Published weekly under authority of the Charter of the City of Clevel 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, Paulenske, Robinson, White. 9:30 A.M. Public Health Committee: Robinson, Chairman; Vice Chairman; Britt, Jackson, Melena, O Malley, Zone. MONDAY Alternating 11:00 A.M. Public Service Committee: Coats, Chairman; O Malley, Vice Chairman; Britt, Johnson, Melena, Smith, Westbrook, White. 11:00 A.M. Employment, Affirmative Action & Training Committee: Patmon, Chairman; Smith, Vice Chairman; Jackson, Lewis, Melena, Polensek, Robinson. MONDAY 2:00 P.M. Finance Committee: Rokakis, Chairman; Westbrook, Vice Chairman; Coats, Johnson, Lewis, Patmon, Polensek, Robinson, Rybka, Smith. TUESDAY 10:00 A.M. Community Economic Development Committee: Jackson, Chairman; Paulenske, Vice Chairman; Britt, Coats, Lewis, Melena, Patton, Smith, Willis. 1:30 P.M. Legislation Committee:, Chairman; Willis, Vice Chairman; Britt, Johnson, Patton, Rokakis, Rybka. WEDNESDAY Alternating 10:00 A.M. Aviation & Transportation Committee:, Chairman; Paulenske, Vice Chairman; Patmon, Rokakis, White, Willis. 10:00 A.M. Public Safety Committee: Polensek, Chairman; Willis, Vice Chairman; Jackson, O Malley, Patmon, Patton, Paulenske, Zone. WEDNESDAY Alternating 1:30 P.M. Public Utilities Committee: Patton, Chairman; Polensek, Vice Chairman; Coats, Lewis, O Malley, Patmon, Willis, Zone. 1:30 P.M. City Planning Committee: Rybka, Chairman; Britt, Vice Chairman; O Malley, Paulenske, Rokakis, White, Zone. OFFICIAL PROCEEDINGS CITY COUNCIL Clevel, Ohio January 27, The meeting of the Council was called to order, the President, Jay Westbrook in the chair. Councilmen present: Britt, Coats, Dolan, Jackson, Johnson, Lewis, Melena, O Malley, Patmon, Patton, Paulenske, Polensek, Robinson, Rokakis, Rybka, Smith, Sweeney, Westbrook, White, Willis, Zone. Also present were Mayor White, Chief of Staff Sheffield-McClain, Directors Sobol Jordan, Carmody, Cunningham, Guzman, Staib, Denihan, Spellman, Hamilton, Nolan, Warren, Lynch, Acting Directors Brown Majer. Absent: Directors Konicek, Morrison, Willis. Pursuant to Ordinance No , the Council Meeting was opened with a prayer offered by Dr. Neil Wilds, Pastor of Brooklyn Memorial United Church. Pledge of Allegiance. MOTION By Councilman Rokakis, that the journal of the Council meeting for January 6, 1997, be corrected to reflect that Councilman Michael A. Dolan was present at the Council Meeting on January 6, MOTION On the motion of Mr. Polensek, the reading of the minutes of the last meeting be dispensed with the journal approved. COMMUNICATIONS File No From Herbert E. Strawbridge re: Mall Plaza Maintenance Management Board Received. File No From Vorys, Sater, Seymour Pease re: Clevel Thermal Energy Corporation - Stard Steam Service Agreements for BOMA Members. Received. 83 File No From Cablevision re: FCC Form Updating Maximum Permitted Rates for Regulated Cable Services. Received. File No From Clevel-Cuyahoga County Port Authority re:1996 Chairman s Report to the Board. Received. File No From the Ohio Department of Rehabilitation Correction re: Inspection of the Clevel House of Correction. Received. File No From the Ohio Department of Rehabilitation Correction re: Inspection of the Clevel Central Prison Unit. Received. File No From the Ohio Department of Rehabilitation Correction re: Inspection of Clevel Fourth District Jail. Received. File No From the Ohio Department of Rehabilitation Correction re: Inspection of Clevel Fifth District Jail. Received. File No From the Ohio Department of Rehabilitation Correction re: Inspection of Clevel Sixth District Jail. Received. FROM THE DEPARTMENT OF LIQUOR CONTROL File No Re: Transfer of Ownership Application JGM-TLC, Inc., Kinsman Avenue Gas Pumps. (Ward 3). Received. File No Re: Transfer of Ownership Application JGM-TLC, Inc., 2780 East 116th Street Gas Pumps. (Ward 4). Received. File No Re: Transfer of Ownership Application All That Jazz, Inc., dba Boarding House, Euclid Avenue, first floor basement. (Ward 9). Received. File No Re: Transfer of Ownership Application Convenient Express, Inc., Lake Shore Blvd. (Ward 11). Received. File No Re: New Application W.K.J. Family Market, Inc., 3996 East 71st Street. (Ward 12). Received.

4 4 The City Record January 29, 1997 File No Re: Transfer of Ownership Application Akira Management, Inc., dba Galaxy Lounge, 1835 Fulton Avenue. (Ward 14). Received. File No Re: Transfer of Ownership Application Hillbrook Building Co., Inc., 1016 Main Avenue, first floor basement. (Ward 14). Received. File No Re: Transfer of Ownership Application Denison Avenue, Inc. dba S Bar, 6801 Denison Avenue, first floor. (Ward 16). Received. File No Re: Transfer of Ownership Application Puran Corp. dba Broadview Food Market, 4744 Broadview Road. (Ward 16). Received. File No Re: Transfer of Ownership Application JDJG, Inc Lorain Avenue. (Ward 20). Received. File No Re: New Application Naretta L. Mann dba Community Beverage, Aetna Road. (Ward 2). Received. File No Re: New Application Aaron B. Wulu dba Bolleviere Variety Store, Union Avenue. (Ward 3). Received. File No Re: New Application Tonya Moss dba Quality Food Mart, Euclid Avenue. (Ward 10). Received. File No Re: Transfer of Ownership Application Ideis, Inc West 29th Street, Unit A - first floor. (Ward 14). Received. OATH OF OFFICE File No Oath of Office for Martin L. Carmody, Director of the Department of Finance. Received. File No Oath of Office for Susan E. Axelrod, Executive Assistant for Communications Support Services. Received. File No Oath of Office for Delores A. Lynch, Director of the Department of Aging. Received. File No Oath of Office for Jack F. Krumhansl, Acting Commissioner for the Division of Neighborhood Services, Department of Community Development. Received. COMMUNICATIONS File No January 16, 1997 The Honorable Jay Westbrook Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Westbrook: I am pleased to recommend Edward Romero for appointment to the Fair Housing Board. This appointment is for two years will expire on March 1, Thank you for your consideration. Sincerely, Michael R. White Mayor Received. Referred to Committee on Mayor s Appointments. File No January 16, 1997 The Honorable Jay Westbrook Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Westbrook: I am pleased to recommend John Nolan for appointment to the Fair Housing Board. This appointment is for two years will expire on March 1, Thank you for your consideration. Sincerely, Michael R. White Mayor Received. Referred to Committee on Mayor s Appointments. File No January 16, 1997 The Honorable Jay Westbrook Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Westbrook: I am pleased to recommend Mark Ruzic for re-appointment to the Greater Clevel Regional Transit Authority Board. This appointment is for a three year term will expire on March 4, Thank you for your consideration. Sincerely, Michael R. White Mayor Received. Referred to Committee on Mayor s Appointments. COMMITTEE ON MAYOR S APPOINTMENTS The Chair appointed Councilman Gary Paulenske as Chairman Councilmen Craig Willis, Charles L. Patton, Jr., Michael D. Polensek, Odelia V. Robinson to consider the Mayor s Appointments. COMMUNICATIONS File No A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Community Relations Board. 84 We have before us the Mayor s letter of June 3, 1996, wherein he names his appointment as follows: Rev. Bruce Goode (Term expires March 31, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the City Planning Commission. We have before us the Mayor s letter of September 11, 1996, wherein he names his appointment as follows: Judge Lillian Burke (Term expires November 2, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s re-appointment to the City Planning Commission. We have before us the Mayor s letter of October 2, 1996, wherein he names his appointment as follows: Anthony J. Coyne (Term expires November 2, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21.

5 January 29, 1997 The City Record 5 File No A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Clevel Lmarks Commission. We have before us the Mayor s letter of October 2, 1996, wherein he names his appointment as follows: Velma McEwen Strode (Term expires December 31, 1997) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Community Relations Board. We have before us the Mayor s letter of December 6, 1996, wherein he names his appointment as follows: Ms. Ann-Marie McDonald (Term expires March 31, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Police Review Board. We have before us the Mayor s letter of December 6, 1996, wherein he names his appointment as follows: Ms. Nancy Cronin (Term expires August 8, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. CONDOLENCE RESOLUTIONS The rules were suspended the following Resolutions were adopted by a rising vote: Res. No Floyd Branche. Res. No Rosemary Nichols. Res. No Todd W. Schmidt. CONGRATULATORY RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res. No Carol F. Pepera. Res. No Margaret S. Gorczyca. RESOLUTION OF APPRECIATION The rules were suspended the following Resolution was adopted without objection: Res. No Mary O. Boyle. FIRST READING EMERGENCY ORDINANCES REFERRED Ord. No By Councilman Britt (by request). directing the Director of Public Service to issue a permit to The Benjamin Rose Institute to hang banners which will encroach into the right-of-way of Fairhill Road, S.E. Martin Luther King Jr. Drive for a period of one year. Section 1. The Director of Public Service is hereby authorized to issue a permit, revocable at the will of Council, assignable by the Permitee, with the consent of the Director of Public Service to the Benjamin Rose Institute located in the Citizens Building at 850 Euclid Avenue, Suite 1100, Clevel, Ohio 44114; its successors assigns, to construct, use maintain approximately sixteen (16) new or replacement banners, to be attached to utility poles, which will encroach into the public right-of-way of Fairhill Road, S.E. on C.E.I. pole numbers , , Martin Luther King Jr. Drive on C.E.I. pole numbers , , , for a period of one (1) year. Section 2. That nothing herein contained shall create the right or grant permission from any owner/owners of the utility poles for their use to attach hanging brackets aforesaid banners which will encroach into the public right-of-way of Fairhill Road S.E. Martin Luther King Jr. Drive. Section 3. That the banners are to be placed in the public right-of-way of Fairhill Road S.E. Martin Luther King Jr. Drive at the locations aforesaid, supra, shall be constructed in accordance with 85 plans specifications approved in writing by the Commissioner of Engineering Construction. Section 4. That the permit herein authorized shall be prepared by the Director of Law shall be issued only when in the opinion of the Director of Law, the City of Clevel has been property indemnified against any all loss which may result from said permit. Section 5. That this ordinance is it immediately upon its passage Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance. Ord. No By Councilmen Coats Rokakis (by departmental request). directing the Director of Public Service to enter into one or more contracts with Clean-L, Ohio to implement the City s Recycling, Litter Prevention Education, Recycling Public Awareness Program waste reduction activities for Section 1. That the Director of Public Service is hereby authorized directed to enter into one or more contracts with Clean-L, Ohio to implement the City s Recycling, Litter Prevention Education, Recycling Public Awareness Program waste reduction activities for 1997, in an amount not to exceed $142,672.00, to be paid from Fund No. 13 SF 208, Request No Section 2. That this ordinance is it immediately upon its passage Referred to Directors of Public Service, Finance, Law; Committees on Public Service, Finance. Ord. No By Councilmen Patmon, Jackson Rokakis (by departmental request). the Director of Economic Development to enter into contract with Clevel Neighborhood Development Corporation to administer an industrial retention expansion program. Whereas, the City of Clevel has determined that a citywide industrial retention expansion initiative program ( the Program ) will create jobs employment opportunities for City residents, alleviate physical economic deterioration, elimination /or prevent the recurrence of blight, stimulate economic revitalization improve

6 6 The City Record January 29, 1997 the tax base, all of which are positive factors in the best interest of the City its residents; Whereas, the City desires to enter into a contract with Clevel Neighborhood Development Corporation ( CNDC ) to administer the Program; Section 1. That the Director of Economic Development is hereby authorized to enter into contract with CNDC to provide professional services necessary to administer the Program for the Program participants, in the total sum of One Hundred Eighty Thous Dollars ($180,000.00), payable from Fund No. 17 SF 652, request No Section 2. That this ordinance is it immediately upon its passage Referred to Directors of Economic Development, Finance, Law; Committees on Community Economic Development, Finance. Ord. No By Councilmen Patmon, Jackson, Rybka Rokakis (by departmental request). the sale of real property as part of the L Reutilization Program located at 998 Parkwood to Choice Construction Company, Inc. Whereas, the City of Clevel has elected to adopt implement the procedures under Chapter 5722 of the Ohio Revised Code to facilitate reutilization of nonproductive ls situated within the City of Clevel; Whereas, real property acquired under the City s L Reutilization Program is acquired, held, administered disposed of by the City of Clevel through its Department of Community Development under the terms of Chapter 5722 of the Ohio Revised Code Section of Codified Ordinances of the City of Clevel, 1976; Section 1. That pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is hereby authorized to sell Permanent Parcel No , as more fully described in Section 2 below, to Choice Construction Company, Inc. Section 2. That the real property to be sold pursuant to Section 1 of this Ordinance is more fully described as follows: P.P. No Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being all of Sublot No. 121 in Amor Carpenter s Subdivision of part of Original One Hundred Acre Lot No. 370 as shown by the recorded plat in Volume 30 of Maps, Page 26 of Cuyahoga County Records, bounded described as follows: Beginning on the Westerly side of Parkwood Drive, N.E., at its intersection with the Northerly side of Amor Avenue, N.E., thence Westerly along the Northerly side of Amor Avenue N.E., feet to the Southwesterly corner of said Sublot No. 121; thence Northerly along the Westerly line of said Sublot No. 121, feet to the Northwesterly corner of said Sublot; thence Easterly along the Northerly line of said Sublot No. 121, feet to the Westerly side of Parkwood Drive, N.E.; thence Southerly along the Westerly side of Parkwood Drive, N.E., about feet to the place of the beginning, as appears by said plat, be the same more or less, but subject to all legal highways. Section 3. That all documents necessary to complete the conveyance authorized by this ordinance shall be executed within six (6) months of the effective date of this ordinance. If all of the documents are not executed within six (6) months of the effective date of this ordinance, or such additional time as may be granted by the Director of Community Development, this ordinance shall be repealed shall be of no further force or effect. Section 4. That the consideration for the subject parcel shall be established by the Board of Control shall be not less than Fair Market Value taking into account such terms conditions, restrictions covenants as are deemed necessary or appropriate. Section 5. That the conveyance authorized hereby shall be made by official deed prepared by the Director of Law executed by the Mayor on behalf of the City of Clevel. The deed shall contain such provisions as may be necessary to protect benefit the public interest. Section 6. That this ordinance is it immediately upon its passage Referred to Directors of Community Development, City Planning Commission, Finance, Law; Committees on Community Economic Development, City Planning, Finance. Ord. No By Councilmen Polensek Rokakis (by departmental request). directing the purchase by requirement contract of labor materials necessary to repair motorcycles, for the Division of Police, Department of Public Safety, for a period not to exceed two years. Section 1. That the Director of Public Safety is hereby authorized directed to make a written requirement contract in accordance with the Charter the Codified Ordinances of Clevel, Ohio, 1976, 86 for the requirements for the period of two years for the necessary items of labor materials necessary to repair motorcycles in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies upon a unit basis for the Division of Police, Department of Public Safety. Bids shall be taken in such manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of said items as the Board of Control shall determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire two years. Section 2. The cost of said contract shall be charged against the proper appropriation account the Director of Finance shall certify thereon the amount of the initial purchase thereunder, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases Supplies pursuant to a requisition against such contract duly certified by the Director of Finance. (RL 20108) Section 3. That this ordinance is it immediately upon its passage Referred to Directors of Public Safety, Finance, Law; Committees on Public Safety, Finance. Ord. No By Councilmen Polensek Rokakis (by departmental request). directing the purchase by requirement contract of various citation forms, for the Division of Police, Department of Public Safety, for a period not to exceed two years. Section 1. That the Director of Public Safety is hereby authorized directed to make a written requirement contract in accordance with the Charter the Codified Ordinances of Clevel, Ohio, 1976, for the requirements for the period of two years for the necessary items of citation forms in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies upon a unit basis for the Division of Police, Department of Public Safety. Bids shall be taken in such manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of said items as the Board of Control shall determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire two years. Section 2. The cost of said contract shall be charged against the

7 January 29, 1997 The City Record 7 proper appropriation account the Director of Finance shall certify thereon the amount of the initial purchase thereunder, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases Supplies pursuant to a requisition against such contract duly certified by the Director of Finance. (RL 20106) Section 3. That this ordinance is it immediately upon its passage Referred to Directors of Public Safety, Finance, Law; Committees on Public Safety, Finance. Ord. No By Councilmen Polensek Rokakis (by departmental request). directing the purchase by requirement contract of various supplies for the care feeding of horses, for the Division of Police, Department of Public Safety, for a period not to exceed two years. Section 1. That the Director of Public Safety is hereby authorized directed to make a written requirement contract in accordance with the Charter the Codified Ordinances of Clevel, Ohio, 1976, for the requirements for the period of two years for the necessary items of various supplies for the care feeding of horses in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies upon a unit basis for the Division of Police, Department of Public Safety. Bids shall be taken in such manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of said items as the Board of Control shall determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire two years. Section 2. The cost of said contract shall be charged against the proper appropriation account the Director of Finance shall certify thereon the amount of the initial purchase thereunder, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases Supplies pursuant to a requisition against such contract duly certified by the Director of Finance. (RL 20107) Section 3. That this ordinance is it immediately upon its passage Referred to Directors of Public Safety, Finance, Law; Committees on Public Safety, Finance. Ord. No By Councilman Rokakis (by departmental request). the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, to apply for accept a grant from the Clevel Foundation for the Clevel Municipal Court Staff Training - Clevel Foundation Grant; to enter into contract with D.L. Cummings, Inc. to implement the program. Section 1. That the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, is hereby authorized to apply for accept a grant in the amount of $37,600.00, from the Clevel Foundation, to conduct the Clevel Municipal Court Staff Training - Clevel Foundation Grant for the purposes set forth in the application according thereto; that the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, is hereby authorized to file all papers execute all documents necessary to receive the funds under said grant; that said funds be they hereby are appropriated for the purposes set forth in the application for said grant. Section 2. That the application for said grant, File No A, made a part hereof as if fully rewritten herein, is hereby approved in all respects. Section 3. That the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, is hereby authorized to enter into contract with D.L. Cummings, Inc., for the implementation of the program as described in the application contained in the file, payable from the fund or funds to which are credited the grant proceeds accepted pursuant to Section 1 of this ordinance. Section 4. That this ordinance is it immediately upon its passage Referred to Directors of Finance, Law; Committee on Finance. Ord. No By Councilman Rokakis (by departmental request). An emergency ordinance to amend various sections of ordinances to include additional funding sources authorizing the Director of Finance to modify the certificate of funds for contracts entered into pursuant to such ordinances. Section 1. That Section 3 of Ordinance No , passed January 9, , is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF SF 223, Request No Section 2. That existing Section 3 of Ordinance No , passed January 9, 1989, is hereby repealed. Section 3. That Section 3 of Ordinance No , passed August 30, 1989, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF SF 223, Request No Section 4. That existing Section 3 of Ordinance No , passed August 30, 1989, is hereby repealed. Section 5. That Section 3 of Ordinance No , passed December 4, 1989, as amended by Ordinance No , passed June 8, 1992, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF SF 223, Request No Section 6. That existing Section 3 of Ordinance No , passed December 4, 1989, as amended by Ordinance No , passed June A, 1992, is hereby repealed. Section 7. That Sections 3 4 of Ordinance No , passed May 7, 1990, are hereby amended to read, respectively, as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF SF 223, Request No Section 4. That the Director of Public Utilities is authorized directed to enter into agreement with the City of Solon to reimburse the City of Solon for engineering construction costs for the construction of the continuation of a water supply main in Cochran-Harper Road from USR 422 to Solon Road in the City of Solon, for the Division of Water, Department of Public Utilities. Said agreement shall be in a form that shall be approved by the Director of Law the cost for said improvement authorized herein shall be paid from Fund Nos. 52 SF 215, 52 SF SF 223, Request No Section 8. That existing Sections 3 4 of Ordinance No , passed May 7, 1990, are hereby repealed. Section 9. That Section 10 of Ordinance No , passed June 14, 1993, is hereby amended to read as follows: Section 10. That the cost of said improvements all other expenditures authorized by this ordinance shall be paid from Fund Nos. 52 SF 215, 52 SF SF 223, Request No Section 10. That existing Section 10 of Ordinance No , passed June 14, 1993, is hereby repealed. Section 11. That Section 5 of Ordinance No , passed June 15, 1992, is hereby amended to read as follows: Section 5. That the cost of said improvements professional services hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF SF 223, Request No Section 12. That existing Section 5 of Ordinance No , passed June 15, 1992, is hereby repealed. Section 13. That Section 8 of Ordinance No , passed June 15,

8 8 The City Record January 29, , is hereby amended to read as follows: Section 8. That the cost of said improvements all other costs related to said improvements hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF SF 223, Request No Section 14. That existing Section 8 of Ordinance No , passed June 15, 1992, is hereby repealed. Section 15. That Section 6 of Ordinance No , passed June 15, 1992, as amended by Ordinance No , passed December 14, 1992, is hereby amended to read as follows: Section 6. That the cost of said equipment, furnishings, improvements professional services hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF SF 223, Request No Section 16. That existing Section 6 of Ordinance No , passed June 15, 1992, as amended by Ordinance No , passed December 14, 1992, is hereby repealed. Section 17. That Section 6 of Ordinance No , passed June 15, 1992, is hereby amended to read as follows: Section 6. That the cost of said improvements services hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF SF 223, Request No Section 18. That existing Section 6 of Ordinance No , passed June 15, 1992, is hereby repealed. Section 19. That Section 3 of Ordinance No , passed August 19, 1992, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF SF 223, Request No Section 20. That existing Section 3 of Ordinance No , passed August 19, 1992, is hereby repealed. Section 21. That Section 4 of Ordinance No , passed June 14, 1993, is hereby amended to read as follows: Section 4. That the cost of the improvement professional services herein contemplated shall be paid from Fund Nos. 52 SF 217, 52 SF SF 223, Request No Section 22. That existing Section 4 of Ordinance No , passed June 14, 1993, is hereby repealed. Section 23. That Section 5 of Ordinance No , passed December 18, 1995, is hereby amended to read as follows: Section 5. That the costs for such professional services the public improvement herein contemplated shall be paid from Fund Nos. 52 SF SF 223, Request No Section 24. That existing Section 5 of Ordinance No , passed December 18, 1995, is hereby repealed. Section 25. That the Director of Finance is hereby authorized to modify the certificate of funds for any contract entered into pursuant to any of the above ordinances to reflect the new funding source for said contracts. Section 26. That this ordinance is it immediately upon its passage Referred to Directors of Finance, Law; Committee on Finance. Ord. No By Councilmen Smith, Jackson, Rybka Rokakis (by departmental request). the sale of real property as part of the L Reutilization Program located at Mentor Avenue to Greater Clevel Habitat for Humanity. Whereas, the City of Clevel has elected to adopt implement the procedures under Chapter 5722 of the Ohio Revised Code to facilitate reutilization of nonproductive ls situated within the City of Clevel; Whereas, real property acquired under the City s L Reutilization Program is acquired, held, administered disposed of by the City of Clevel through its Department of Community Development under the terms of Chapter 5722 of the Ohio Revised Code Section of Codified Ordinances of the City of Clevel, 1976; Section 1. That pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is hereby authorized to sell Permanent Parcel No , as more fully described in Section 2 below, to Greater Clevel Habitat for Humanity. Section 2. That the real property to be sold pursuant to Section 1 of this Ordinance is more fully described as follows: P.P. No Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being Sublot No. 78 in Jacob B. Perkins Subdivision of part of Original Brooklyn Township Lot No. 71, as shown by the recorded plat in Volume 11 of Maps, Page 36 of Cuyahoga County Records, being 40 feet front on the Southerly side of Mentor Avenue, S.W., extending back between parallel lines 135 feet deep along the Westerly side of West 17th Street, be the same more or less, but subject to all legal highways. Also subject to zoning ordinances, if any. Section 3. That all documents necessary to complete the conveyance authorized by this ordinance shall be executed within six (6) months of the effective date of this ordinance. If all of the documents are not executed within six (6) months of the effective date of this ordinance, or such additional time as may be granted by the Director of Community Development, this ordinance shall be repealed shall be of no further force or effect. Section 4. That the consideration for the subject parcel shall be established by the Board of Control shall be not less than Fair Market Value taking into account such terms conditions, restrictions covenants as are deemed necessary or appropriate. Section 5. That the conveyance authorized hereby shall be made by official deed prepared by the Director of Law executed by the 88 Mayor on behalf of the City of Clevel. The deed shall contain such provisions as may be necessary to protect benefit the public interest. Section 6. That this ordinance is it immediately upon its passage Referred to Directors of Community Development, City Planning Commission, Finance, Law; Committees on Community Economic Development, City Planning, Finance. Ord. No By Councilmen Patmon Rokakis (by departmental request). directing the Director of Personnel Human Resources to enter into contract with DAC Services to provide employee background criminal checks. Section 1. That the Director of Personnel Human Resources is hereby authorized directed to enter into a contract with DAC Services for the professional services necessary to administer employee background criminal checks including automated criminal records checks; automated national wanted felon checks; automated motor vehicle license points checks; automated workers compensation checks; automated social security trace automated credit checks, based on its proposal January 10, 1997, in the estimated sum of $100,000 payable from Fund No , Request No , for the Department of Personnel Human Resources. Section 2. That this ordinance is it immediately upon its passage Referred to Directors of Personnel Human Resources, Finance, Law; Committees on Employment, Affirmative Action Training, Finance. FIRST READING ORDINANCES REFERRED Ord. No By Councilman Patmon. An ordinance to change the Use Height Districts of ls on the southerly side of St. Clair Avenue, N.E. between E. 105 Street Parkwood Drive. (Map Change No. 1933, Sheet No. 8) Section 1. That the Use Height Districts of ls bounded described as follows, Beginning at the intersection of the center line of Parkwood Drive, N.E. the northeasterly extension

9 January 29, 1997 The City Record 9 of the southeasterly line of Sublot No. 346 in the Clevel Realty Company Subdivision as recorded in Volume 24, Page 17 of the Cuyahoga County Map Records; thence southwesterly along said northeasterly extension along said southeasterly line of said Sublot No. 346 to its intersection with the northeasterly line of Sublot No. 332 in said Clevel Realty Company; thence northwesterly along said northeasterly line of said Sublot No. 332 continuing northwesterly along the northeasterly lines of Sublots Nos. 333, 334, 335 in said Clevel Realty Company Subdivision to its intersection with the westerly line thereof; thence southerly along said westerly line of said Sublot No. 335 to its intersection with a line located sixty (60) feet north of the northerly line of Helena Avenue, N.E.; thence westerly along said line which is parallel to sixty (60) feet north of said northerly line of Helena Avenue, N.E. to its intersection with a line located approximately fifty (50) feet west of said westerly line of said Sublot No. 335; thence northerly along said line which is parallel to approximately fifty (50) feet west of said westerly line of said Sublot No. 335 to its intersection with the southerly line of Sublot No. 338 in said Clevel Realty Company Subdivision; thence westerly along said southerly line of said Sublot No. 338 along its westerly extension to the center line of East 105 Street; thence northerly along said center line of East 105 Street to the center line of St. Clair Avenue, N.E.; thence northeasterly along said center line of St. Clair Avenue, N.E. to its intersection with the northwesterly extension of the southwesterly line of Sublot No. 342 in said Clevel Realty Company Subdivision; thence southeasterly along said northwesterly extension along said southwesterly line of said Sublot No. 342 to its intersection with a line located approximately forty nine three tenths (49.3) feet southeast of the southeasterly line of St. Clair Avenue, N.E.; thence northeasterly along said line which is parallel to forty nine three tenths (49.3) feet southeast of said southeasterly line of St. Clair Avenue, N.E. along its northeasterly extension to the center line of Parkwood Drive, N.E.; thence southeasterly along said center line of Parkwood Drive, N.E. to the place of beginning, as outlined in red on the map hereto attached, be the same are hereby changed to a Local Retail Use District, a 2 Height District. Section 2. That said changed designation of ls described in Section 1 shall be identified as Map Change No. 1933, Sheet No. 8 shall be made upon the Building Zone Maps of the City of Clevel on file in the office of the Clerk of Council on file in the office of the City Planning Commission by the appropriate person designated for such purpose by the City Planning Commission. Section 3. That this ordinance Referred to Directors of City Planning Commission, Law; Committee on City Planning. Ord. No By Councilman Polensek. An ordinance to change the Use District of ls on the west side of East 156 Street between Lakeshore Boulevard Glencoe Road, N.E. (Map Change No. 1932, Sheet No. 7) Section 1. That the Use District of ls bounded described as follows, Beginning at the intersection of the center line of Lakeshore Boulevard, N.E. the center line of East 156 Street; thence southerly along said center line of East 156 Street to the center line of Glencoe Road, N.E.; thence westerly along said center line of Glencoe Road, N.E. to its intersection with the southerly extension of a line located one hundred ten (110) feet west of the westerly line of East 156 Street; thence northerly along said southerly extension along said line which is parallel to one hundred ten (110) feet west of said westerly line of East 156 Street to its intersection with a line located one hundred eighty (180) feet south of the point of intersection of the northwesterly line of Lakeshore Boulevard, N.E. the westerly line of East 156 Street; thence westerly along said line which is one hundred eighty (180) feet south of said point of intersection of said northwesterly line of Lakeshore Boulevard, N.E. said westerly line of East 156 Street to its intersection with a line located one hundred twenty seven (127) feet west of said westerly line of East 156 Street; thence northerly along said line which is parallel to one hundred twenty seven (127) feet west of said westerly line of East 156 Street for a distance of ninety five (95) feet; thence northwesterly from this point to said center line of Lakeshore Boulevard, N.E.; thence northeasterly along said center line of Lakeshore Boulevard, N.E. to the place of beginning, as outlined in red on the map hereto attached, be the same is hereby changed to a Local Retail Use District. Section 2. That said changed designation of ls described in Section 1 shall be identified as Map Change No. 1932, Sheet No. 7 shall be made upon the Building Zone Maps of the City of Clevel on file in the office of the Clerk of Council on file in the office of the City Planning Commission by the appropriate person designated for such purpose by the City Planning Commission. Section 3. That this ordinance Referred to Directors of City Planning Commission, Law; Committee on City Planning. FIRST READING EMERGENCY ORDINANCES READ IN FULL AND PASSED 89 Ord. No By Councilman Coats. directing the Director of Public Service to issue a permit to Coupe One Lounge to stretch a banner on Euclid Avenue at Green Road for the period from January 30, 1997 to March 1, 1997, inclusive, publicizing Black History Month. Section 1. That notwithsting the provision of Section of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Service is hereby authorized directed to issue a permit to Coupe One Lounge to install, maintain remove a banner on Euclid Avenue at Green Road for the period from January 30, 1997 to March 1, 1997, inclusive. Said banner shall be approved by the Director of Public Service, in consultation with the Director of Public Safety, as to type, method of affixing location so as not to interfere with any sign erected maintained under the requirements of law or ordinance. The permission of the owner of any pole from which a banner will be hung must be obtained prior to issuance of the permit. No commercial advertising shall be printed or permitted on said banners said banners shall be removed promptly upon the expiration of said permit. Section 2. That this ordinance is it immediately upon its passage statutory provisions place third time in full. Passed. Yeas 21. Ord. No By Councilman Patmon. directing the Director of Public Service to issue a permit to the Pilgrim Church of Christ to stretch a banner at East 105th Street St. Clair Avenue for the period from April 11, 1997 to May 1, 1997, inclusive, publicizing the 14th Annual Family, Health & Job Expo. Section 1. That notwithsting the provision of Section of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Service is hereby authorized directed to issue a permit to the Pilgrim Church of Christ to install, maintain remove a banner at East 105th Street St. Clair Avenue for the period from April 11, 1997 to May 1, 1997, inclusive. Said banner shall be approved by the Director of Public Service, in consultation with the Director of Public Safety, as to type, method of affixing location so as not to interfere with any sign erected maintained under the requirements of law or ordinance. The permission of the owner of any pole from which a banner will be hung must be obtained prior to issuance of the permit. No commercial advertising shall be printed or permitted on said banner said banner shall be removed promptly upon the expiration of said permit.

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 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 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 July the Sixteenth, 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 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 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 June the Fourth, Nineteen Hundred and Ninety-Seven Mayor Michael R. White President of Council Jay Westbrook Clerk of Council

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

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING

More information

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. Section 1.01. Corporate existence. A municipal corporation known as the City of Miramar

More information

CHAPTER House Bill No. 897

CHAPTER House Bill No. 897 CHAPTER 2003-354 House Bill No. 897 An act relating to the Homosassa Special Water District in Citrus County; codifying, reenacting, amending, and repealing special acts related to the District; creating

More information

CHAPTER House Bill No. 1491

CHAPTER House Bill No. 1491 CHAPTER 2004-454 House Bill No. 1491 An act relating to Broward County; creating the charter of the City of West Park; providing for the corporate name and purpose of the charter; establishing form of

More information

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1 Change 1, December 12, 1996 1-1 CHAPTER 1. BOARD OF COMMISSIONERS. 2. MAYOR. 3. RECORDER AND TREASURER. 4. CITY MANAGER. 5. ELECTIONS. 6. WARDS. TITLE 1 GENERAL ADMINISTRATION 1 1 Charter reference See

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, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

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

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

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

TITLE I: GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS TITLE I: GENERAL PROVISIONS Chapter 10. GENERAL PROVISIONS 11. TOWN BOUNDARIES; EXTRATERRITORIAL JURISDICTION CHAPTER 10: GENERAL PROVISIONS Section 10.01 Title of code 10.02 Interpretation 10.03 Application

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 AN ACT TO INCORPORATE THE CITY OF KANNAPOLIS SUBJECT TO A VOTE OF THE PEOPLE AND TO CREATE A COMMISSION TO DEVELOP ITS CHARTER.

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

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

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M. WARRANT Burlington Town Meeting Monday September 28, 2015 @ 7:30 P.M. Burlington High School Fogelberg Auditorium 123 Cambridge Street Burlington, MA INDEX OF ARTICLES Burlington Town Meeting Monday September

More information

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS. ORDINANCE NO. 1638 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, AMENDING THE OFFICIAL ZONING MAP TO CHANGE THE ZONING DISTRICT OF APPROXIMATELY FORTY TWO POINT THREE FOUR (42.34) ACRES LOCATED ON THE EAST

More information

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, "drug paraphernalia" has the same meaning as in section

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, drug paraphernalia has the same meaning as in section David J. Tarbert, Law Director ORDINANCE NO. 18-55 AN ORDINANCE ENACTING SECTION 514.02 OF THE CODIFIED ORDINANCES RELATING TO THE ILLEGAL USE OR POSSESSION OF MARIJUANA DRUG PARAPHERNALIA WHEREAS, Sections

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

ORDINANCE NO

ORDINANCE NO . 2003-57 AN ORDINANCE OF THE TOWN OF TALTY, TEXAS, ANNEXING A PORTION OF INTERSTATE 20 ADJOINING THE TOWN LIMITS, MORE PARTICULARLY DESCRIBED IN EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF; ADOPTING

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M. WARRANT Burlington Town Meeting Monday September 28, 2015 @ 7:30 P.M. Burlington High School Fogelberg Auditorium 123 Cambridge Street Burlington, MA INDEX OF ARTICLES Burlington Town Meeting Monday September

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

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-407, Version: 1 Agenda Date: 3/15/2016 Subject: Authority to advertise a public hearing to be

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

More information

Regular Meeting of the Lakewood City Council called to order at 7:42 PM by President Dever.

Regular Meeting of the Lakewood City Council called to order at 7:42 PM by President Dever. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE APRIL 21, 2008 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:42 PM by

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

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: March 3, 2011 Subject: Former Wendy s Restaurant/Gas

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 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 Fred Burson Ward 6 Gaile H. Anthony

More information

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE. ORDINANCE NO. 1123 AN ORDINANCE OF THE VOTERS OF THE CITY OF LOS BANOS TO ADD MUNICIPAL CODE TITLE 2, CHAPTER 1, ARTICLE 2, TO ESTABLISH ELECTORAL DISTRICTS FOR ELECTION OF MEMBERS OF THE LOS BANOS CITY

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

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX THIS AGREEMENT is entered into this day of, 2018, by and between the City

More information

ADMINISTRATION. Chapters

ADMINISTRATION. Chapters TITLE II ADMINISTRATION Chapters 2.05 Supervisorial Districts 2.15 Repealed 2.25 Board of Supervisors' Meetings 2.30 Supervisors' Compensation Mileage and Benefits 2.33 Training of Supervisors-Elect 2.35

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN S, FRIDAY, AUGUST 13, 2004 No. 33 URBAN AND RURAL PLANNING ACT

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA May 22, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

City of Iola Iola Municipal Code November 28, 2017 IOLA CITY CODE

City of Iola Iola Municipal Code November 28, 2017 IOLA CITY CODE IOLA CITY CODE Table of Contents Chapter 1 - GENERAL PROVISIONS... 1 Chapter 2 - ADMINISTRATION... 10 Chapter 6 - ALCOHOLIC BEVERAGES... 18 Chapter 10 - ANIMALS... 33 Chapter 14 - BUILDING AND CONSTRUCTION

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and ORDINANCE NO. 348 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YUCAIPA, CALIFORNIA, ADDING SECTIONS 1.08.020 THROUGH 1.08.060 TO CHAPTER 1.08 OF THE YUCAIPA MUNICIPAL CODE TO ESTABLISH BY-DISTRICT ELECTIONS

More information

IOWA-NEBRASKA BOUNDARY COMPACT

IOWA-NEBRASKA BOUNDARY COMPACT (1) Ratification by Nebraska Legislature IOWA-NEBRASKA BOUNDARY COMPACT AN ACT to establish the boundary line between Iowa and Nebraska by agreement; to cede to Iowa and to relinquish jurisdiction over

More information

Chapter 18.5 HISTORICAL PRESERVATION*

Chapter 18.5 HISTORICAL PRESERVATION* ARTICLE I. IN GENERAL Chapter 18.5 HISTORICAL PRESERVATION* Sec. 18.5-1. Creation and delineation of historical districts. The following described three (3) historical districts, to be known as "The Don

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma January 17, 2012 CALL TO ORDER Meeting called to order by Mayor

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

More information

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, 2018 6:30 p.m. Council Caucus Room MEETING CALLED TO ORDER FINANCE COMMITTEE Councilman Wojnar, Chair Ord. 18-33 Authorizing Finance Director to Transfer

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER 2

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER 2 8-1 CHAPTER 1. BEER. 2. INTOXICATING LIQUORS. TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER 2 SECTION 8-101. Permit required for engaging in beer business. 8-102. Classes of permits. 8-103. Conditions prerequisite

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA

NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA NOTICE IS HEREBY GIVEN that the City Council of the City of Geneva shall conduct a special meeting on Monday, October 14, 2013 immediately

More information

INTERLOCAL AGREEMENT ESTABLISHING GIS AUTHORITY (MICHIGAN URBAN COOPERATION ACT 1967)

INTERLOCAL AGREEMENT ESTABLISHING GIS AUTHORITY (MICHIGAN URBAN COOPERATION ACT 1967) INTERLOCAL AGREEMENT ESTABLISHING GIS AUTHORITY (MICHIGAN URBAN COOPERATION ACT 1967) This agreement is entered into this day of, 2004 between the following municipal corporations: The Township of Birch

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

Public Comment: Agenda items only - Please keep comments to 5 minutes or less

Public Comment: Agenda items only - Please keep comments to 5 minutes or less Village of East Dundee - Board Meeting Agenda - 04/08/2019 Call to Order Roll Call Pledge of Allegiance Village of East Dundee PRESIDENT AND BOARD OF TRUSTEES Special Meeting Monday, April 8, 2019 06:00

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

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT:

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT: ORDINANCE NO. 3424 AN ORDINANCE OF THE CITY OF FARMERS BRANCH, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF FARMERS BRANCH, TEXAS, AS HERETOFORE AMENDED, BY CHANGING

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

CHAPTER House Bill No. 1555

CHAPTER House Bill No. 1555 CHAPTER 2003-380 House Bill No. 1555 An act relating to the West Palm Beach Downtown Development Authority, Palm Beach County; codifying the district s charter, chapters 67-2170, 77-664, 83-534, 84-540,

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

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

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

CHARTER* ARTICLE I. HISTORICAL BACKGROUND CHARTER* Art. I. Historical Background Div. 1. Private Laws Of 1883, Chapter 103 Div. 2. Private Laws Of 1885, Chapter 5 Div. 3. Private Laws Of 1905, Chapter 415 Div. 4. Private Laws, Extra Session 1920,

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR. The Common Council of the City of Indianapolis met

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR. The Common Council of the City of Indianapolis met : [Regular Meeting Journal of Common Council 777 REGULAR MEETING Monday, December 18, 1939 7:30 P. M. The Common Council of the City of Indianapolis met in the Council Chamber at the City Hall, Monday,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

Legislation Passed January 10, 2017

Legislation Passed January 10, 2017 Legislation Passed January, 0 The Tacoma City Council, at its regular City Council meeting of January, 0, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

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

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community

More information

The City Record. Official Publication of the Council of the City of Cleveland. April the Twenty-Eighth, Two Thousand and Ten. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. April the Twenty-Eighth, Two Thousand and Ten. Frank G. The City Record Official Publication of the Council of the City of Clevel April the Twenty-Eighth, Two Thous Ten Frank G. Jackson Mayor Martin J. Sweeney President of Council Patricia J. Britt City Clerk,

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information