The City Record. Official Publication of the Council of the City of Cleveland. July the Nineteenth, Two Thousand and Seventeen. Frank G.

Size: px
Start display at page:

Download "The City Record. Official Publication of the Council of the City of Cleveland. July the Nineteenth, Two Thousand and Seventeen. Frank G."

Transcription

1 The City Record Official Publication of the Council of the City of Clevel July the Nineteenth, Two Thous Seventeen Frank G. Jackson Mayor The City Record is available online at Kevin J. Kelley President of Council Containing PAGE Patricia J. Britt City Clerk, Clerk of Council Ward Name 1 Terrell H. Pruitt 2 Zachary Reed 3 Kerry McCormack 4 Kenneth L. Johnson 5 Phyllis E. Clevel 6 Blaine A. Griffin 7 TJ Dow 8 Michael D. Polensek 9 Kevin Conwell 10 Jeffrey D. Johnson 11 Dona Brady 12 Anthony Brancatelli 13 Kevin J. Kelley 14 Brian J. Cummins 15 Matthew Zone 16 Brian Kazy 17 Martin J. Keane City Council 3 The Calendar 48 Board of Control 48 Civil Service 51 Board of Zoning Appeals 59 Board of Building Stards Building Appeals 61 Public Notice 62 Public Hearings 62 City of Clevel Bids 62 Adopted Resolutions Ordinances 63 Committee Meetings 103 Index 104 Printed on Recycled Paper

2 DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Kevin J. Kelley Ward Name Residence 1 Terrell H. Pruitt Throckley Avenue Zack Reed East 149th Street Kerry McCormack West 38th Street Kenneth L. Johnson Hampton Road Phyllis E. Clevel East 36th Street Blaine A. Griffin Larchmere Boulevard TJ Dow Decker Avenue Michael D. Polensek Brian Avenue Kevin Conwell Ashbury Avenue Jeffrey D. Johnson Parkgate Avenue Dona Brady West Boulevard Anthony Brancatelli Ottawa Road Kevin J. Kelley Parkridge Avenue Brian J. Cummins Mapledale Avenue Matthew Zone West 69th Street Brian Kazy West 143rd Street Martin J. Keane Colletta Lane City Clerk, Clerk of Council Patricia J. Britt, 216 City Hall, MAYOR Frank G. Jackson Ken Silliman, Secretary to the Mayor, Chief of Staff Darnell Brown, Executive Assistant to the Mayor, Chief Operating Officer Valarie J. McCall, Executive Assistant to the Mayor, Chief of Government Affairs Martin J. Flask, Executive Assistant to the Mayor of Special Projects Monyka S. Price, Executive Assistant to the Mayor, Chief of Education Matt Gray, Executive Assistant to the Mayor, Chief of Sustainability Natoya J. Walker Minor, Executive Assistant to the Mayor, Chief of Public Affairs Edward W. Rybka, Executive Assistant to the Mayor, Chief of Regional Development Duane Deskins, Executive Assistant to the Mayor, Chief of Prevention, Intervention Opportunity for Youth Young Adults Dan Williams, Media Relations Director OFFICE OF CAPITAL PROJECTS Matthew L. Spronz, Director DIVISIONS: Architecture Site Development Manager Engineering Construction Richard J. Switalski, Manager Real Estate James DeRosa, Commissioner OFFICE OF EQUAL OPPORTUNITY Melissa K. Burrows, Ph.D., Director OFFICE OF QUALITY CONTROL AND PERFORMANCE MANAGEMENT Sabra T. Pierce-Scott, Director DEPT. OF LAW Barbara A. Langhenry, Director, Gary D. Singletary, Chief Counsel, Richard F. Horvath, Chief Corporate Counsel, Thomas J. Kaiser, Chief Trial Counsel, Victor R. Perez, Chief Assistant Prosecutor, Room 106: Robin Wood, Law Librarian, Room 100 DEPT. OF FINANCE Sharon Dumas, Director, Room 104; Natasha Brt, Manager, Internal Audit DIVISIONS: Accounts Lonya Moss Walker, Commissioner, Room 19 Assessments Licenses Dedrick Stephens, Commissioner, Room 122 City Treasury James Hartley, Interim Treasurer, Room 115 Financial Reporting Control James Gentile, Controller, Room 18 Information Technology Services Douglas Divish, Commissioner, 205 W. St. Clair Avenue Purchases Supplies Tiffany White, Commissioner, Room 128 Printing Reproduction Michael Hewitt, Commissioner, 1735 Lakeside Avenue Taxation Nassim Lynch, Tax Administrator, 205 W. St. Clair Avenue DEPT. OF PUBLIC UTILITIES Robert L. Davis, Director, 1201 Lakeside Avenue DIVISIONS: Clevel Public Power Ivan Henderson, Commissioner Utilities Fiscal Control Frank Badalamenti, Chief Financial Officer Water Alex Margevicius, Commissioner Water Pollution Control Rachid Zoghaib, Commissioner DEPT. OF PORT CONTROL Robert Kennedy, Director, Clevel Hopkins International Airport, 5300 Riverside Drive DIVISIONS: Burke Lakefront Airport Khalid Bahhur, Commissioner Clevel Hopkins International Airport Fred Szabo, Commissioner DEPT. OF PUBLIC WORKS Michael Cox, Director OFFICES: Administration John Laird, Manager Special Events Marketing Tangee Johnson, Manager DIVISIONS: Motor Vehicle Maintenance Jeffrey Brown, Commissioner Park Maintenance Properties Richard L. Silva, Commissioner Parking Facilities Kim Johnson, Interim Commissioner Property Management Tom Nagle, Commissioner Recreation Samuel Gissentaner, Interim Commissioner Streets Frank D. Williams, Interim Commissioner Traffic Engineering Robert Mavec, Commissioner Waste Collection Disposal Rell T. Scott, Interim Commissioner DEPT. OF PUBLIC HEALTH Merle Gordon, Director, 75 Erieview Plaza DIVISIONS: Air Quality David Hearne, Interim Commissioner Environment Brian Kimball, Commissioner, 75 Erieview Plaza Health Persis Sosiak, Commissioner, 75 Erieview Plaza DEPT. OF PUBLIC SAFETY Michael C. McGrath, Director, Room 230 DIVISIONS: Animal Control Services Edward Jamison, Chief Animal Control Officer, 2690 West 7th Street Correction Robert Taskey, Commissioner, Clevel House of Corrections, 4041 Northfield Rd. Emergency Medical Service Nicole Carlton, Acting Commissioner, 1708 South Pointe Drive Fire Patrick Kelly, Chief, 1645 Superior Avenue Police Calvin D. Williams, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street DEPT. OF COMMUNITY DEVELOPMENT Michael Cosgrove, Director DIVISIONS: Administrative Services Jesus Rodriguez, Commissioner Fair Housing Consumer Affairs Office John Mahoney, Manager Neighborhood Development Chris Garl, Commissioner Neighborhood Services Louise V. Jackson, Commissioner DEPT. OF BUILDING AND HOUSING Ayonna Blue Donald, Interim Director, Room 500 DIVISIONS: Code Enforcement Thomas E. Vanover, Commissioner Construction Permitting Narid Hussain, Commissioner DEPT. OF HUMAN RESOURCES Nycole West, Director, Room 121 DEPT. OF ECONOMIC DEVELOPMENT David Ebersole, Interim Director, Room 210 DEPT. OF AGING Mary McNamara, Director, Room 122 COMMUNITY RELATIONS BOARD Room 11, Grady Stevenson, Interim Director, Mayor Frank G. Jackson, Chairman Ex-Officio; Rev. Dr. Charles P. Lucas, Jr., Vice- Chairman, Council Member Brian Cummins, Eugene R. Miller (Board Lawyer), Roosevelt E. Coats, Jenice Contreras, Kathryn Hall, Yasir Hamdallah, Evangeline Hardaway, John O. Horton, Gary Johnson, Sr., Daniel McNea, Stephanie Morrison-Hrbek, Rol Muhammad, Gia Hoa Ryan, Peter Whitt. CIVIL SERVICE COMMISSION Room 119, Rev. Gregory E. Jordan, President; Michael Flickinger, Vice-President; Barry A. Withers, Interim Secretary; Members: Daniel J. Brennan, India Pierce Lee. SINKING FUND COMMISSION Frank G. Jackson, President; Council President Kevin J. Kelley; Betsy Hruby, Asst. Sec y.; Sharon Dumas, Director. BOARD OF ZONING APPEALS Room 516, Carol A. Johnson, Chairman; Members; Henry Bailey, Kelley Britt, Joan Shaver Washington, Tim Donovan, Elizabeth Kukla, Secretary. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Room 516, Joseph F. Denk, Chairman; Howard Bradley, Patrick M. Gallagher, Robert Maschke, Halim M. Saab, P.E., Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, J.F. Sullivan. BOARD OF REVISION OF ASSESSMENTS Law Director Barbara A. Langhenry, President; Finance Director Sharon Dumas, Secretary; Council President Kevin J. Kelley. BOARD OF SIDEWALK APPEALS Capital Projects Director Matthew Spronz, Law Director Barbara A. Langhenry; Council Member Kenneth L. Johnson. BOARD OF REVIEW (Municipal Income Tax) Law Director Barbara A. Langhenry; Public Utilities Director Robert L. Davis; Council President Kevin J. Kelley. CITY PLANNING COMMISSION Room 501 Freddy L. Collier, Jr., Director; Anthony J. Coyne, Chairman; David H. Bowen, Lillian Kuri, Lawrence A. Lumpkin, Gloria Jean Pinkney, Norman Krumholz, Council Member Phyllis E. Clevel. FAIR HOUSING BOARD Charles See, Chair; Lisa Camacho, Daniel Conway, Robert L. Render, Genesis O. Brown. HOUSING ADVISORY BOARD Room 310 Keith Brown, Terri Hamilton Brown,Vickie Eaton-Johnson, Mike Foley, Eric Hodderson, Janet Loehr, Mark McDermott, Marcia Nolan, David Perkowski, Joan Shaver Washington, Keith Sutton. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones, Chair man; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Law Director Barbara A. Langhenry; Chairman; Finance Director Sharon Dumas; Council President Kevin J. Kelley; Councilman Kevin Kelley. CLEVELAND LANDMARKS COMMISSION Room 519 Julie Trott, Chair; Giancarlo Calicchia, Vice Chair; Laura M. Bala, Freddy L. Collier, Jr., Allan Dreyer, Council Member Terrell H. Pruitt, Robert Strickl, Donald Petit, Secretary. AUDIT COMMITTEE Yvette M. Ittu, Chairman; Debra Janik, Bracy Lewis, Diane Down ing, Donna Sciarappa, Council President Kevin J. Kelley; Law Director Barbara A. Langhenry. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO STREET JUDGE COURTROOM ASSIGNMENTS Judge Courtroom Presiding Administrative Judge Ronald B. Adrine Courtroom 15A Judge Pinkey S. Carr Courtroom 15C Judge Marilyn B. Cassidy Courtroom 13A Judge Janet Rath Colaluca Courtroom 12B Judge Michelle Denise Earley Courtroom 14C Judge Emanuella Groves Courtroom 14B Judge Jimmy L. Jackson, Jr. Courtroom 12A Judge Lauren C. Moore Courtroom 14A Judge Charles L. Patton, Jr. Courtroom 13D Judge Ronald J.H. O Leary (Housing Court Judge) Courtroom 13B Judge Michael R. Sliwinski Courtroom 13C Judge Suzan Marie Sweeney Courtroom 12C Judge Joseph J. Zone Courtroom 14D Earle B. Turner Clerk of Courts, Russell R. Brown III Court Administrator, Robert J. Furda Chief Bailiff; Dean Jenkins Chief Probation Officer, Gregory F. Clifford Chief Magistrate.

3 The City Record OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND Vol. 104 WEDNESDAY, JULY 19, 2017 No CITY COUNCIL WEDNESDAY, JULY 12, 2017 The City Record Published weekly by the City Clerk, Clerk of Council under authority of the Charter of the City of Clevel The City Record is available online at Address all communications to PATRICIA J. BRITT City Clerk, Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL MAY 15, 2017 MONDAY Alternating 9:30 A.M. Health Human Services Committee: Cummins (CHAIR), Griffin (VICE-CHAIR), Brady, Clevel, Conwell, J. Johnson, McCormack. 9:30 A.M. Municipal Services Properties Committee: K. Johnson (CHAIR), Dow (VICE-CHAIR), Brancatelli, Cummins, J. Johnson, Kazy, Reed. MONDAY 2:00 P.M. Finance Committee: Kelley (CHAIR), Clevel (VICE- CHAIR), Brady, Brancatelli, Conwell, Griffin, Keane, Pruitt, Zone. TUESDAY 9:30 A.M. Development, Planning Sustainability Committee: Brancatelli (CHAIR), Clevel (VICE-CHAIR), Cummins, Dow, McCormack, Pruitt, Zone. TUESDAY Alternating 1:30 P.M. Utilities Committee: Pruitt (CHAIR), Brady (VICE- CHAIR), Brancatelli, Cummins, Griffin, Keane, Polensek. 1:30 P.M. Workforce Community Benefits Committee: Clevel (CHAIR), Zone (VICE-CHAIR), J.Johnson, Kazy, Polensek, Pruitt, Reed. WEDNESDAY Alternating 10:00 A.M. Safety Committee: Zone (CHAIR), Conwell (VICE- CHAIR), Griffin, Kazy, Keane, McCormack, Polensek. 10:00 A.M. Transportation Committee: Keane (CHAIR), Dow (VICE-CHAIR), Conwell, J. Johnson, K.Johnson, Kazy, Reed. The following Committees meet at the Call of the Chair: Mayor s Appointments Committee: Kazy (CHAIR), Brady, Clevel, Dow, Kelley. Operations Committee: Pruitt (CHAIR), Griffin, Kelley, Keane, Zone. Rules Committee: Kelley (CHAIR), Clevel, Keane, Polensek, Pruitt. OFFICIAL PROCEEDINGS CITY COUNCIL Clevel, Ohio July 12, 2017 The meeting of the Council was called to order at 2:35 p.m. with the President of Council, Kevin J. Kelley, in the Chair. Council Members present: Dona Brady, Anthony Brancatelli, Phyllis E. Clevel, Kevin Conwell, Brian J. Cummins, TJ Dow, Blaine A. Griffin, Jeffrey D. Johnson, Kenneth L. Johnson, Brian Kazy, Kevin J. Kelley, Martin J. Keane, Kerry McCormack, Michael D. Polensek, Terrell H. Pruitt, Zack Reed, Matthew Zone. Also present were: Mayor Frank G. Jackson, Chief Operating Officer Darnell Brown, Chief of Regional Development Edward W. Rybka, Media Relations Director Dan Williams, Chief of Sustainability Matt Gray, Chief of Prevention, Intervention Opportunity for Youth Young Adults Duane Deskins, Directors Langhenry, Dumas, Davis, Kennedy, Spronz, Gordon, McGrath, Cosgrove, Donald, West, Ebersole, Collier, McNamara, Burrows. MOTION Council Members, Administration, Staff, those in the audience rose for a moment of silent reflection, the Pledge of Allegiance. MOTION On the motion of Council Member Kazy, the reading of the minutes of the last meeting was dispensed with the journal approved. Seconded by Council Member Pruitt. COMMUNICATIONS File No From Robert S. Curry, Executive Director, Clevel Housing Network. Notice of plans to apply to Ohio Housing Finance Agency for 1239 multifamily funding programs for the development known as Slavic Village Green Homes I, at scattered sites on Chambers, Forman, Fullerton, Gertrude Hosmer Avenues in Clevel, Ohio. Received. File No From Office of Equal Opportunity, City of Clevel. City Resident Utilization Report, June 14, Received. File No From Director Michael McGrath, Department of Public Safety, Clevel, Ohio. Notice of grant acceptance of $4,000 from University Hospitals of Clevel (from the Ohio Department of Public Safety), for the 2017 OVI (Operating a Vehicle while Impaired) Task Force. Received. File No From Director Michael McGrath, Department of Public Safety, Clevel, Ohio. Notice of grant acceptance of $879 from MetroHealth to the Division of Fire for food supplies for four ice cream socials in Clevel. Received. File No From Ohio Environmental Protection Agency Surface Water Division. Public notice that an application for a Clean Water Act Section 41 water quality certification was submitted by U.S. Army Corps of Engineers, Buffalo District, for a project to dredge manage sediments excavated from the federal navigation channels of Clevel Harbor in order to maintain navigation, including Cuyahoga River, Old River, Outer Harbor Lake Approach Channels. Received. OATHS OF OFFICE File No James Bezak, Sergeant of Police, City of Clevel. Received. File No James Dzuiba, Captain of Police, City of Clevel. Received. File No Robert Goines, Sergeant of Police, City of Clevel. Received. File No John Healey, Sergeant of Police, City of Clevel. Received. File No Dennis Ivey, Sergeant of Police, City of Clevel. Received. File No Timothy Kasler, Sergeant of Police, City of Clevel. Received.

4 4 The City Record July 19, 2017 File No John Lally, Jr., Sergeant of Police, City of Clevel. Received. File No Keith Larson, Lieutenant of Police, City of Clevel. Received. File No Omar Maxel, Sergeant of Police, City of Clevel. Received. File No George Peters, Lieutenant of Police, City of Clevel. Received. File No Damir Savor, Sergeant of Police, City of Clevel. Received. File No Dorothy Todd, Lieutenant of Police, City of Clevel. Received. File No Jerrold Zarlenga, Lieutenant of Police, City of Clevel. Received. File No Pamela Zimmerman, Lieutenant of Police, City of Clevel. Received. File No Brian Lanasa, Sergeant of Police, City of Clevel. Received. File No Arneil Rose, Lieutenant of Police, City of Clevel. Received. PLAT File No Dedication Plat for Lorain Court Townhomes Subdivision, Lorain Court between West 41st Place West 42nd Street. Approved by Committees on Municipal Services Properties, Development Planning Sustainability. Without objection, Plat approved. FROM OHIO DIVISION OF LIQUOR CONTROL File No RE: # Temporary License Application, F8. Group Plan Commission, Clevel Public Square bordered by West, South East Roadways Rockwell Superior Avenues between East West Roadways (Ward 3). Received. File No RE: # New License Application, D5J. Midfield Concession Enterprises, Inc., 5300 Riverside Drive (Ward 17). Received. File No RE: # Transfer of Ownership Application, C1 C2. Sarim Vavin LLC, 4200 West 130th Street (Ward 16). Received. File No RE: # New License Application, C1. Socotra, Inc., 3895 Lee Road (Ward 1). Received. File No RE: # Transfer of Ownership Application, C1 C2. Jaigurudev Dayal, Inc., Puritas Avenue (Ward 16). Received. File No RE: # New License Application, C2. Ibald Beverage, Inc., 2603 Woodhill Road (Ward 6). Received. File No RE: # Transfer of Ownership Application, D5. Murano LLC, East 6th Street (Ward 3). Received. File No RE: # Stock Application, C1 C2 D6. Eds Deli & Beverage, Inc., Lorain Avenue (Ward 17). Received. File No RE: # Transfer of License Application, C1 C2. California Market, Inc., 7914 Street Clair Avenue (Ward 9). Received. File No RE: # New License Application, C1. Family Dollar Stores of Ohio, Inc., 4071 Lee Road (Ward 1). Received. CONDOLENCE RESOLUTIONS The rules were suspended the following Resolutions were adopted by a rising vote: Res. No Julio Cesar Cesi Castro. Res. No Selonia Ann Cox Napier. Res. No George Flagg. Res. No Richard Alphonso Clay, Sr. Res. No Vernie Brown. Res. No Annette Marcella Grayer. Res. No Corrine Goodwin. Res. No Geraldine Palmer. Res. No James E. Robinson. Res. No Emma Jean Rudolph Harris. Res. No Mark Anthony Womble. Res. No Pamela Ophelia (Paige) Thomas. Res. No Paul Angelo Sciria. Res. No Miriam Ortiz- Rush. CONGRATULATIONS RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res. No Dianne Hamm. Res. No Morgan Art of Papermaking Conservatory Educational Foundation 10th Anniversary. Res. No Lucille Peters - 100th Birthday. Res. No Gardeners of America of Greater Clevel 85th Anniversary. Res. No William McCollom, Sr. Res. No Reverend Francis P. Walsh 60th Anniversary of Ordination. RECOGNITION RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res. No Ohio High Reach Groundbreaking. Res. No Nathaniel Guitar Slim Savage. Res. No Nira Love. Res. No William Alexer Res. No True Holiness Temple. Res. No Reverend Dr. A. Charles Bowie. Res. No rd Annual National Gun Violence Awareness Day. Res. No Sister Mary Rosario Vega. APPRECIATION RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res. No Willetta Milam. Res. No Reverend Dr. Mary B. Harpe. WELCOME RESOLUTION The rules were suspended the following Resolution was adopted without objection: Res. No Francesco Lavalle. FIRST READING EMERGENCY ORDINANCES REFERRED Ord. No By Council Member Griffin. An emergency ordinance to add the name Alma Cooper Way as a secondary honorary name to Hulda Avenue from Woodhill Road to East 110th Street. Section 1. That, notwithsting as an exception to the Codified Ordinances of the City of Clevel, 1976, the name Alma Cooper Way shall be added as a secondary honorary name to Hulda Avenue from Woodhill Road to East 110th Street. Section 2. That this ordinance is hereby declared to be an emergency measure from Referred to Committee on Finance. Ord. No By Council Member McCormack. An emergency ordinance desig - nating St. John Cantius Parish Convent (aka the Matt Talbot Inn) as a Clevel Lmark. Whereas, under Chapter 161 of the Codified Ordinances of Clevel, Ohio, 1976, the Clevel Lmarks Commission (the Commission ), has proposed to designate St. John Cantius Parish Convent (aka the Matt Talbot Inn) as a lmark; Whereas, a public hearing under division (b)(2) of Section was held on December 8, 2016 to discuss the proposed designation of St. John Cantius Parish Convent (aka the Matt Talbot Inn) as a lmark; Whereas, the Commission has recommended designation of St. John Cantius Parish Convent (aka the Matt Talbot Inn) as a lmark has set forth certain findings of fact

5 July 19, 2017 The City Record 5 constituting the basis for its decision; for the immediate preservation of the public peace, property, health, safety in that the immediate protection of the historic lmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the lmark; now, therefore Section 1. That St. John Cantius Parish Convent (aka the Matt Talbot Inn) whose street address in the City of Clevel is 2270 Professor Ave SW, Cuyahoga County Auditor s Permanent Parcel Number is a part of , is also known as the following described property: Situated in the City of Clevel, County of Cuyahoga State of Ohio known as being the Southerly half of Sub Lot No. 127 in William Slade Jr s Allotment of 106 Acres of l in Original Brooklyn Township lot number 87 on University Heights so called being bounded described as follows: Beginning at the intersection of the Southerly line of Literary Road SW (66 feet wide) the Westerly line of Professor Street SW (Formerly West 8th Street, 80 feet wide); Thence Southeasterly along the Westerly line of said Professor Street SW, 165 feet to a point being the midpoint of said Sub Lot 127, the principle point of beginning; Thence Southeasterly along the Westerly line of said Professor Street SW, about 33 feet to a point being the Southeasterly corner of said Sub Lot 127; Thence Southwesterly along the Southerly line of said Sub Lot 127, about feet to a point being the Southwesterly corner of said Sub Lot 127; Thence Northerly along the Westerly line of said Sub Lot 127, about 33 feet to a point; Thence Northeasterly parallel to the Southerly line of said Sub Lot 127, about feet to the point of beginning be the same more or less but subject to all legal highways. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section. which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a lmark under Chapter 161 of the Codified Ordinances of Clevel, Ohio, Section 2. That this ordinance is from Referred to Directors of City Planning Commission, Law; Committee on Development, Planning Sustainability. Ord. No By Council Member McCormack. An emergency ordinance desig - nating the J. Spang Baking Company Building as a Clevel Lmark. Whereas, under Chapter 161 of the Codified Ordinances of Clevel, Ohio, 1976, the Clevel Lmarks Commission (the Commission ), has proposed to designate the J. Spang Baking Company Building as a lmark; Whereas, the owner of the J. Spang Baking Company Building has been properly notified has consented in writing to the proposed designation; Whereas, the Commission has recommended designation of the J. Spang Baking Company Building as a lmark has set forth certain findings of fact constituting the basis for its decision; for the immediate preservation of the public peace, property, health, safety in that the immediate protection of the historic lmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the lmark; now, therefore Section 1. That the J. Spang Baking Company Building whose street address in the City of Clevel is 2707 Barber Avenue, Cuyahoga County Auditor s Permanent Parcel Number is , is also known as the following described property: Situated in the City of Clevel, County of Cuyahoga, State of Ohio known as being Sublots No. 39 through 47 in the H. Stone s Addition Subdivision of part of Original Brooklyn Township Tracts Nos as shown by the recorded plat in Volume 1, Page 41 of Cuyahoga County Map Records, as appears by said plat, be the same more or less but subject to all legal highways. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section. which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a lmark under Chapter 161 of the Codified Ordinances of Clevel, Ohio, Section 2. That this ordinance is from Referred to Directors of City Planning Commission, Law; Committee on Development, Planning Sustainability. Ord. No By Council Member J. Johnson. An emergency ordinance desig - nating Beulah Baptist Church (aka Collinwood Church of Christ) as a Clevel Lmark. Whereas, under Chapter 161 of the Codified Ordinances of Clevel, Ohio, 1976, the Clevel Lmarks Commission (the Commission ), has proposed to designate Beulah Baptist Church (aka Collinwood Church of Christ) as a lmark; 1241 Whereas, the owner of Beulah Baptist Church (aka Collinwood Church of Christ) has been properly notified has consented in writing to the proposed designation; Whereas, the Commission has recommended designation of Beulah Baptist Church (aka Collinwood Church of Christ) as a lmark has set forth certain findings of fact constituting the basis for its decision; for the immediate preservation of the public peace, property, health, safety in that the immediate protection of the historic lmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the lmark; now, therefore Section 1. That Beulah Baptist Church (aka Collinwood Church of Christ) whose street address in the City of Clevel is Saranac Road N.E., Cuyahoga County Auditor s Permanent Parcel Number is , is also known as the following described property: Situated in the City of Clevel, County of Cuyahoga State of Ohio known as being part of Sublot Number 122 in W.F. Walworth s Subdivision of part of original Euclid Township Lot Number 1, as shown by the recorded plat in Volume 8 of Maps, Page 6 of Cuyahoga County Records, bounded described as follows: Beginning at the intersection of the Southeasterly line of Saranac Road N.E. (formerly Collins Avenue, 60 feet wide) the Northerly line of Cardinal Avenue N.E. (formerly Delaware Avenue, 60 feet wide); Thence Easterly along the Northerly line of Cardinal Avenue N.E., 140 feet 10 inches to a point being 30 feet west of the Southeast corner of said Sublot Number 122; Thence Northerly parallel with the Easterly line of said Sublot 122, 82 feet 11 inches to the Southerly line of Saranac Road N.E.; Thence Southwesterly along the Southeasterly line of Saranac Road N.E., 162 feet 4 inches to the place of beginning, be the same more or less but subject to all legal highways. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section. which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a lmark under Chapter 161 of the Codified Ordinances of Clevel, Ohio, Section 2. That this ordinance is from Referred to Directors of City Planning Commission, Law; Committee on Development, Planning Sustainability.

6 6 The City Record July 19, 2017 Ord. No By Council Member Kelley (by departmental request). An emergency ordinance to amend Section 7 of Ordinance No , passed March 30, 2015, as amended, relating to compensation for various classifications. a municipal department; now, therefore, Section 1. That Section 7 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, Ordinance No , passed April 10, 2017, is amended to read as follows: Section 7. Service Employees International Union, Local1. That salaries compensation in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification: Minimum Maximum 1. Animal Care Worker... $27,040 $31, Bridge Oilier... $10.20 $ Custodial Worker Window Washer Section 2. That existing Section 7 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, Ordinance No , passed April 10, 2017, is repealed. Section 3. That this ordinance is affirmative vote of two-thirds of all immediately upon its passage from after the earliest period allowed Referred to Directors of Human Resources, Finance, Law; Committee on Finance. Ord. No By Council Members Pruitt Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Utilities to enter into one or more contracts without competitive bidding with Hach Company to maintain, service, calibrate, refurbish, test various scientific in-line process analytical instruments manufactured by Hach Company used to monitor the drinking water purification process, for the Division of Water, Department of Public Utilities, for a period of two years, with an option to renew for an additional one-year period, which shall require additional legislation. Section 1. That this Council has determined that the within commodities are non-competitive cannot be secured from any source other than Hach Company. Therefore the Director of Public Utilities is authorized to make one or more written contracts with Hach Company on the basis of its proposal dated June 12, 2017, for a period of two years, with an option to renew for an additional one-year period which shall require additional legislation, to maintain, service, calibrate, refurbish, test various scientific in-line process analytical instruments used to monitor the drinking water purification process manufactured by Hach Company, to be purchased by the Commissioner of Purchases Supplies, for the Division of Water, Department of Public Utilities. Section 2. That the cost of the contract or contracts authorized shall be paid from Fund No. 52 SF 001 from funds appropriated in for this purpose, RQS 2002, RL Section 3. That this ordinance is from Referred to Directors of Public Utilities, Finance, Law; Committees on Utilities, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance appropriating Community Develop - ment Block Grant funds for anti-predatory lending fore - closure prevention assistance, financial literacy programs, fair housing, administrative costs to implement the programs. Whereas, the City of Clevel has received a Community Development Block Grant, Year 43, from the United States Government; Section 1. That CDBG funds in the amount of $85,950 are appropriated for anti-predatory lending foreclosure prevention assistance, financial literacy programs, fair housing, administrative costs to implement the programs. Section 2. That the Director of Community Development is authorized to enter into one or more contracts with various organizations to provide counseling, training, marketing, program evaluation other services required for antipredatory lending foreclosure prevention assistance, financial literacy, fair housing activities to expend funds for administrative costs to implement the programs. Section 3. That the aggregate cost of the contracts administrative costs shall not exceed $85,950, plus any prior balances program income, shall be paid from Funds Nos. 14 SF 040, SR 041, 14 SF 042, 14 SF 043. (RQS 8006, RL ) Section 4. That this ordinance is from Referred to Directors of Community Development, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Community Development to enter into contracts with one or more non-profit agencies to operate a community garden program. Section 1. That the Director of Community Development is authorized to enter into contracts with one or more non-profit agencies to operate a community gardening program. Section 2. That the cost of the contract or contracts shall not exceed $126,057, shall be paid from Fund No. 14 SF 043, Request No. RQS 8006, RL Section 3. That this ordinance is from

7 July 19, 2017 The City Record 7 Referred to Directors of Community Development, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance appropriating Community Development Block Grant funds for expenses for the Demolition Program emergency contracts under the Board-up Program; authorizing the Director of Building Housing to enter into one or more contracts with various agencies to implement these programs; authorizing the purchase by one or more requirement contracts for the items of labor materials necessary to implement the Board-up Program. Section 1. That Community Development Block Grant funds in the amount of $950,000 from Fund No. 14 SF 043, RQS 8006, RL , are appropriated for costs of the Department of Building Housing associated with conducting the Demolition Board-up Programs incurred in Fund 19 following the appropriate federal regulations in conjunction with the Community Development Block Grant Program. Section 2. That the Director of Building Housing is authorized to enter into one or more contracts with various non-profit for-profit agencies entities for services necessary to implement the Demolition Program emergency contracts under the Board-up Program. Section 3. That the Director of Building Housing is authorized to make one or more written requirement contracts under the Charter the Codified Ordinances of Clevel, Ohio, 1976, for the requirements for a one or two year period for the items of labor materials necessary to implement the Board-up Program, in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies on a unit basis for the Department of Building Housing. Bids shall be taken in a manner that permits an award to be made for all items as a single contract, or by separate contract for each or any combination of the items as the Board of Control determines. Alternate bids for a period less than the specified term may be taken if desired by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire term. The Director of Building Housing is authorized to enter into one or more contracts with a term of two years instead of one year when there is a financial advantage to the City. For purposes of this ordinance, a financial advantage shall be determined by the Director of Building Housing by comparing the bids received for both terms. Section 4. That the costs of the contract or contracts shall be charged against the proper appropriation accounts the Director of Finance shall certify the amount of any purchase under the contract, each of which purchases shall be made on order of the Commissioner of Purchases Supplies under a delivery order against the contract or contracts certified by the Director of Finance. Section 5. That prior to expending funds under this ordinance, the Director of Building Housing the Director of Community Development shall enter into a written agreement for this program. Section 6. That the Director of Building Housing is authorized to accept monies in repayment under the program to utilize CDBG program income any prior years balances for making additional expenditures under this program, the funds are appropriated for that purpose. Section 7. That the Director of Building Housing is authorized to collect from persons or entities from whom the City is collecting demolition costs an amount equal to any amount spent for services related to collection of demolition cost, such as title searches, credit bureau reports, document filing fees. Any funds collected shall be deposited into Fund No. 14. Section 8. That this ordinance is from Referred to Directors of Community Development, Building Housing, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Community Development to enter into contracts with Cuyahoga County various non-profit agencies for the implementation of homeless assistance activities. Section 1. That the Director of Community Development is authorized to enter into one or more contracts with Cuyahoga County various non-profit agencies for the implementation of homeless assistance activities. Section 2. The aggregate cost of the contracts authorized shall not exceed $2,308,431, shall be paid from Fund Nos. 14 SF 041, 14 SF 042, 14 SF 043, 19 SF 691, 19 SF 618, 19 SF 657, RQS 8006, RL Section 3. That this ordinance is from Referred to Directors of Community Development, Finance, Law; 1243 Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Community Development to enter into one or more contracts with various housing development entities, or their designees, to implement the Housing Trust Fund Program, for costs associated with various housing activities. Section 1. That the Director of Community Development is authorized to enter into one or more contracts with various housing development entities, or their designees, for the purpose of implementing the Housing Trust Fund Program. Section 2. That eligible activities under the Housing Trust Fund Program include new construction, rehabilitation, site preparation, site acquisition, predevelopment activities financial assistance to home buyers. Section 3. That the amount allocated for the contracts shall be approximately $2,828,292 prior years balances, shall be paid from Fund Nos. 19 SF 670, 19 SF 680, 19 SF 690, 19 SF 618, 19 SF 656, 14 SF 040, 14 SF 041, 14 SF SF 043. Request No. RQS 8006, RL Section 4. That the Director of Community Development is authorized to accept monies in repayment of loans authorized in this ordinance to deposit those monies in Fund Nos utilize said repayments other program income in a revolving fund for making additional expenditures under this program, such funds are hereby appropriated for that purpose. Section 5. That the City is authorized to accept promissory notes, naming the City of Clevel as payee, mortgages, naming the City of Clevel as mortgagee, any other security instrument executed to evidence secure repayment of loans made under this program. Section 6. That the Director of Community Development is authorized to enter into forbearance agreements with any recipient of a validly existing loan administered by the City, to charge accept fees to cover costs incurred in the preparation of loan documents, closing, servicing costs. Such fees shall be deposited into Fund No. 19. The revenues generated as a result of charging fees are hereby appropriated for additional program operating expenses for Housing Trust Fund activities. Section 7. That this ordinance is from

8 8 The City Record July 19, 2017 Referred to Directors of Community Development, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance appropriating Community Development Block Grant funds for expenses for the Project Clean Program; authorizing the Director of Public Works to enter into one or more contracts with various agencies to implement the Program. Whereas, the City of Clevel has received a Community Development Block Grant, Year 43, from the United States Government; Section 1. That Community Development Block Grant funds in the amount of $1,166,908 from Fund No. 14 SF 043, RQS 8006, RL , are appropriated for costs of the Department of Public Works incurred from Fund 19 following the appropriate federal regulations associated with conducting the Project Clean Program in conjunction with the Community Development Block Grant Program. Section 2. That the Director of Public Works is authorized to enter into one or more contracts with various non-profit for-profit agencies to provide services necessary to implement the Project Clean Program. Section 3. That prior to expending funds under this ordinance, the Director of Public Works the Director of Community Development shall enter into a memorum of understing for this program. Section 4. That this ordinance is from Referred to Directors of Community Development, Public Works, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance appropriating Community Development Block Grant funds Emergency Solutions Grant funds for expenses of the Senior Homeowners Assistance Program (SHAP), CHORE, Homeless Services Programs. Whereas, the City of Clevel has received a Community Development Block Grant, Year 42, from the United States Government; Section 1. That Community Development Block Grant funds in the amount of Two Hundred Eighty Thous Dollars ($280,000) from Fund No. 14 SF 043, any prior balances program income, are appropriated for costs of the Department of Aging incurred in Fund 19 associated with conducting the Senior Homeowners Assistance Program ( SHAP ), CHORE in conjunction with the Community Development Block Grant Program. Section 2. That Emergency Solutions Grant funds in the amount of Sixty Thous Dollars ($60,000) from Fund No. 19 SF 657 are appropriated for costs of the Department of Aging incurred in Fund 19 associated with conducting the Homeless Services Program. Section 3. That prior to expending funds under this ordinance, the Director of Aging the Director of Community Development shall enter into a memorum of understing for this program. (RQS 8006, RL ) Section 4. That this ordinance is from Referred to Directors of Community Development, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Community Development to enter into contracts for Commercial Revitalization rebate, grant, /or loan agreements with Storefront Renovation Program applicants; to employ one or more professional consultants to implement the program; to enter into agreements for eligible costs to community development corporations for implementation of the Storefront Renovation Commercial Revitalization Programs. Whereas, the City has created a Storefront Renovation Program to encourage exterior rehabilitation of buildings in the City of Clevel; Whereas, the City is creating a Commercial Revitalization Program to further encourage rehabilitation, increase the availability of goods services for low moderate income residents, create employment in the City; Section 1. That the Director of Community Development is authorized to enter into rebate, grant, /or loan agreements with Storefront Renovation Program applicants, contracts for eligible administrative costs, expenses to community development corporations for implementation of the Commercial Revitalization Storefront Renovation Programs. The Director is also authorized to provide 1244 compensating balance deposits to designated lenders via approved nonprofit corporations in return for below market interest rate commercial loans to be used in the Storefront Renovation Program. Section 2. That the Director of Community Development is authorized to employ by contract or contracts one or more consultants or one or more firms of consultants for the purpose of supplementing the regularly employed staff of the several departments of the City of Clevel in order to provide professional services necessary to implement the Storefront Renovation Program. The selection of the consultant or consultants for the services shall be made by the Board of Control on the nomination of the Director of Community Development from a list of qualified consultants available for employment as may be determined after a full complete canvass by the Director of Community Development for the purpose of compiling a list. The compensation to be paid for the services shall be fixed by the Board of Control. The contract or contracts authorized shall be prepared by the Director of Law, approved by the Director of Community Development, certified by the Director of Finance. Section 3. That the Director of Community Development is authorized to enter into contracts with Commercial Revitalization Program applicants. Section 4. That the Director of Community Development is authorized to accept program income monies in repayment from community development corporations under the Storefront Renovation Program to utilize this program income, other Community Development Block Grant program income, kiosk program income in a revolving fund, for Commercial Revitalization Storefront Renovation program expenditures. Section 5. That the City is authorized to accept promissory notes, naming the City of Clevel as payee, mortgages, naming the City of Clevel as mortgagee, any other security instrument executed to evidence secure repayment of loans, costs, fees under the City s Storefront Renovation Program Commercial Revitalization Program. Section 6. That the Director of Community Development is authorized to enter into forbearance agreements with any recipient of a validly existing loan, administered by the City for Commercial Revitalization or Storefront Renovation. Section 7. That the Director of Community Development is authorized to collect from persons or entities with whom the City is entering into loan agreements or forebearance agreements an amount equal to any amount spent for services related to such agreements, such as title searches, credit bureau reports document filing fees. Such fees shall be deposited into Fund No. 14. Section 8. That the total of the contracts, grant agreements, loan agreements, rebate agreements authorized may not exceed $531,000, plus program income, plus amounts deposited in the revolving fund established in this ordinance any

9 July 19, 2017 The City Record 9 prior years balances will be paid from Fund Nos. 13 SF SF 043, Request No. RQS 8006, RL Section 9. That this ordinance is from the after the earliest period allowed by law. Referred to Directors of Community Development, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members J. Johnson Brancatelli (by departmental request). An emergency ordinance designating East 146th Street between St. Clair Avenue Aspinwall Avenue with a secondary honorary designation of Robert Godwin Sr. Way. an emergency measure for the immediate preservation of public peace, property, health or safety in that the citizens of Clevel want to honor Robert Godwin Sr. with a second honorary street designation on East 146th Street; now, therefore, Section 1. That East 146th Street between St. Clair Avenue Aspinwall Avenue is designated with a secondary honorary designation of Robert Godwin Sr. Way. Section 2. That this ordinance is immediately upon its adoption from Referred to Directors of Capital Projects, City Planning Commission, Law; Committee on Development Planning Sustainability. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance to amend of the Codified Ordinances of Clevel, Ohio, 1976, as amended by Ordinance No , passed November 18, 2013, relating to l reutilization programs. Section 1. That Section of the Codified Ordinances of Clevel, Ohio, 1976, as amended by Ordinance No , passed November 18, 2013, is amended to read as follows: Section L Reutilization Programs (a) Residential L Bank. (1) The Director of Community Development shall administer a L Reutilization Program for residential property established under RC Chapter 5722 adopted implemented by Ordinance , passed October 25, 1976, shall perform the duties specified in RC L acquired as part of the L Reutilization Program for residential property may be referred to as Residential L Bank property. (2) If Residential L Bank property is sold, it shall be sold according to the terms of RC Chapter 5722, without competitive bidding, for not less than fair market value, with reference to such terms conditions, restrictions covenants to assure the effective reutilization of the l, as the Board of Control shall determine authorize, the l shall be conveyed notwithsting any other provisions of the Codified Ordinances to the contrary. (3) If a member of Council does not disapprove or request a hold in writing to the Director of Community Development within forty-five (45) days of notification of a proposed sale, easement conveyance, or lease of a property in the Residential L Bank in his or her ward then that process described in this section shall be used for the sale, easement conveyance, or lease of the property in his or her ward. Within forty-five (45) days of notification, a member of Council may submit a written request for one (1) additional thirty (30) day extension. (4) The Commissioner of Purchases Supplies when directed by the Director of Community Development is authorized to sell or lease any l in the Residential L Bank if the purchaser of the l is neither tax delinquent nor has any existing Building or Housing Code violations on property owned in the City. Each instrument of conveyance shall contain provisions use restrictions as Council deems necessary or appropriate to protect the interests of the neighborhood the City. (5) The Commissioner of Purchases Supplies when directed by the Director of Community Development is authorized to convey easement interests in any l in the Residential L Bank at a price determined to be fair market value by the Board of Control taking into account the nature of the easement the easement shall be conveyed notwithsting any other provision of the Codified Ordinances to the contrary. (6) That the conveyance of easement interests shall be made by official deed of easement prepared by the Director of Law executed by the Director of Community Development on behalf of the City of Clevel. The deed of easement shall contain such other terms conditions that the Director of Law determines to be necessary to protect benefit the City. (7) Before the acquisition of any residential property with multiple parcels into the Residential L Bank, the Director of Community Development shall conduct all appropriate inquiries in accordance with rules adopted by the United States Environmental Protection Agency under the requirements of the Small Business Liability Relief Brownfields Revitalization Act (Pub. L. No , 115 stat. 2356). (b) Industrial-Commercial L Bank. (1) The Director of Economic Development shall administer a L Reutilization Program for industrial commercial property established 1245 under RC Chapter 5722 adopted implemented by Ordinance , passed October 25, 1976, shall perform the duties specified in RC L, including residential properties, acquired as part of the L Reutilization Program for industrial commercial property may be referred to as Industrial- Commercial L Bank property. (2) If Industrial-Commercial L Bank property is sold, it shall be sold according to the terms of RC Chapter 5722, without competitive bidding, for not less than fair market value, with reference to such terms conditions, restrictions covenants to assure the effective reutilization of the l, as the Board of Control shall determine authorize, the l shall be conveyed notwithsting any other provisions of the Codified Ordinances to the contrary. (3) If a member of Council does not disapprove or request a hold in writing to the Director of Economic Development within forty-five (45) days of notification of a proposed sale, easement conveyance, or lease of a property in the Industrial-Commercial L Bank in his or her ward then that process described in this section shall be used for the sale, easement conveyance, or lease of the property in his or her ward. Within forty-five (45) days of notification, a member of Council may submit a written request for one (1) additional thirty (30) day extension. (4) The Commissioner of Purchases Supplies when directed by the Director of Economic Development is authorized to sell or lease any l in the Industrial-Commercial L Bank if the purchaser of the l is neither tax delinquent nor has any existing Building or Housing Code violations on property owned in the City. Each instrument of conveyance shall contain provisions use restrictions as Council deems necessary or appropriate to protect the interests of the neighborhood the City. (5) The Commissioner of Purchases Supplies when directed by the Director of Economic Development is authorized to convey easement interests in any l in the Industrial- Commercial L Bank at a price determined to be fair market value by the Board of Control taking into account the nature of the easement the easement shall be conveyed notwithsting any other provision of the Codified Ordinances to the contrary. (6) That the conveyance of easement interests shall be made by official deed of easement prepared by the Director of Law executed by the Director of Economic Development on behalf of the City of Clevel. The deed of easement shall contain such other terms conditions that the Director of Law determines to be necessary to protect benefit the City. (7) Before the acquisition of any industrial or commercial property into the Industrial-Commercial L Bank, the Director of Economic Development shall conduct all appropriate inquiries in accordance with rules adopted by the United States Environmental Protection Agency under the requirements of the Small Business Liability Relief Brownfields Revitalization Act (Pub. L. No , 115 stat. 2356). (8) The Director of Economic Development is authorized to deposit

10 10 The City Record July 19, 2017 the proceeds from the sale of any industrial or commercial property from the Industrial-Commercial L Bank into Special Revenue Fund No. 17 SF 965. This fund shall be used for costs associated with acquisition, maintenance, remediation, disposition of Industrial-Commercial L Bank property including costs for insurance for activities related to the recovery of costs incurred on these properties. Further, funds received by the City of Clevel as a result of direct insurance claim settlements, cost recovery efforts initiated by the L Reutilization Program for industrial commercial property, demolition or remediation actions as a result of the Program, grants, donations or any other sources pledged to the Program shall be deposited in Special Revenue Fund No. 17 SF 965. (9) The Director of Economic Development is authorized to execute on behalf of the City of Clevel all necessary documents to employ pay all fees for services necessary, including agents to conduct acquisition activities for the acquisition, maintenance, remediation disposition of the property to comply with any applicable federal or state regulatory requirements, as well as to execute documents for the purchase of insurance on the property. The costs of these contracts shall be paid from Fund 17 SF 965 from any other funds or subfunds which are appropriated for this use. (10) The Director of Economic Development is authorized to execute on behalf of the City of Clevel all necessary documents to secure a No Further Action Letter for property from Ohio EPA, including such covenants, declarations, or restrictions upon the property are required. (11) The Commissioner of Purchases Supplies when directed by the Director of Economic Development is authorized to acquire property from third parties, either through a donation or a purchase at a price determined to be fair market value by the Board of Control, to hold in the Industrial-Commercial L Bank. The Director of Economic Development is authorized to enter into agreements with agents necessary to assist with acquisition activities under this division. Section 2. That existing Section of the Codified Ordinances of Clevel, Ohio, 1976, as amended by Ordinance No , passed November 18, 2013, is repealed. Section 3. That this ordinance is from Referred to Directors of Economic Development, City Planning Commission, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Griffin, Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to enter into an amendment to Contract No relating to Quincy Place, with Fairfax Renaissance Development Corp - oration, to change certain terms of the loan. Section 1. That the Director of Economic Development is authorized to enter into an amendment to Contract No relating to Quincy Place, with Fairfax Renaissance Development Corporation, to change certain terms of the loan, which are identified in File No A. Section 2. That the amendment shall be prepared by the Director of Law. Section 3. That this ordinance is from Referred to Directors of Economic Development, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to apply for accept one or more grants from JobsOhio /or Ohio Development Services Agency or other public entity, for environmental assistance for proposed redevelopment in the Opportunity Corridor; authorizing contracts with various developers, or their designees, to implement the project. Section 1. That the Director of Economic Development is authorized to apply for accept one or more grants in an aggregate amount up to $10,000,000, from JobsOhio /or Ohio Development Services Agency or other public entity, or its successor or designee, for environmental assessment, remediation, /or redevelopment assistance in connection with redevelopment in the Opportunity Corridor, to be used to implement the project as described in the executive summary below; that the Director is authorized to file all papers execute all documents necessary to receive the funds under the grant; that the funds are appropriated for the purposes described in the executive summary for the grant contained in the file described below in any subsequent grant amendments, which amendments will be filed with Council. Section 2. That the executive summary for the grant, File No A, made a part of this ordinance as if fully rewritten, as presented to the Finance Committee of this Council at the public hearing on this legislation, is approved in all respects shall 1246 not be changed without additional legislative authority. Section 3. That the Director of Economic Development is authorized to enter into one or more contracts with various developers, or their designees, to implement the grant project. Section 4. That the contract or contracts authorized by this ordinance shall be prepared by the Director of Law. Section 5. That the cost of the contract or contracts authorized will be paid from the fund or subfunds that are credited the proceeds of the grant or grants accepted under this ordinance. Section 6. That this ordinance is from Referred to Directors of Economic Development, City Planning Commission, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to accept a discount prepayment of the Empowerment Zone HUD 108 Loan, Contract No , from 4415 Euclid LLC regarding the redevelopment of the 4415 Euclid Building. Whereas, 4415 Euclid LLC has requested to make a discounted prepayment of its Empowerment Zone HUD 108 Loan, Contract No , in an amount of $2,352,000; Section 1. That the Director of Economic Development is authorized to accept on behalf of the City, a discounted prepayment from 4415 Euclid LLC, in an amount of $2,352,000 on Empowerment Zone HUD 108 Loan, Contract No , regarding the redevelopment of the 4415 Euclid Building. Section 2. That the Director of Economic Development is authorized to file all papers execute all documents necessary to receive the funds under the prepayment. Section 3. That the Director of Economic Development is authorized to deposit the prepayment of the Empowerment Zone HUD 108 Loan into Fund No. 18 SF 002. Section 4. That this ordinance is from Referred to Directors of Economic Development, Finance, Law; Committees on Development Planning Sustainability, Finance.

11 July 19, 2017 The City Record 11 Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to enter into an Enterprise Zone Agreement with Chester Ave Hotel LLC, or its designee, to provide for tax abatement for certain real property improvements as an incentive to construct a hotel to be located on the northwest corner of East 101st Street Chester Avenue in the Clevel Area Enterprise Zone. Whereas, by letter dated June 27, 2017, the City provided the Clevel Metropolitan School District ( CMSD ) with a notice of proposed tax exemptions required by the Revised Code; Whereas, under Ordinance No , passed June 19, 1995, this Council designated an area, which is in the City of Clevel described in File No A, as the Clevel Area Enterprise Zone (the Zone ) under Chapter 5709 of the Revised Code; Whereas, under Ordinance No , passed December 8, 2014, this Council changed the maximum term of tax abatements from ten to fifteen years, as now allowed under Ohio law; Whereas, in August, 1995, the Director of Development of the State of Ohio determined that the Zone contains the characteristics described in division (A) of Section of the Revised Code certified the area as an Urban Jobs Enterprise Zone under Chapter 5709 of the Revised Code; Whereas, Chester Ave Hotel LLC, or its designee (the Enterprise ) has proposed to construct a hotel to be located on the northwest corner of East 101st Street Chester Avenue in the Clevel Area Enterprise Zone; Whereas, the Enterprise has certified to the City that it would be at a competitive disadvantage operating at this location if taxes on certain real property improvements were not abated; for the immediate preservation of the public peace, safety, property, welfare that its enactment is a necessary prerequisite to providing immediate assistance to create preserve job opportunities advance promote commercial economic development in the City of Clevel, the assistance is immediately necessary or jobs will be lost; now, therefore, Section 1. That this Council approves the application of the Enterprise for enterprise zone incentives on the basis that the Enterprise is qualified by financial responsibility business experience to create preserve employment opportunities in the Clevel Area Enterprise Zone to improve the economic climate of the City of Clevel. Section 2. That the Director of Economic Development is authorized to enter into an Enterprise Zone Agreement with the Enterprise to provide for a ten-year, sixty percent (60%) tax abatement for certain real property improvements commencing the first year for which the real property improvements would first be taxable were that property not exempted from taxation; the abatement shall be subject to annual review of the Tax Incentive Review Council. Section 3. That the terms of the tax abatement shall be in accordance with the terms in the Summary contained in File No A. These terms shall not be amended, nor shall the tax abatement be assignable or transferable to any entity, without the prior legislative authorization by Clevel City Council. Section 4. That the Director of Economic Development is authorized to charge accept fees in an amount not to exceed the maximum allowable under Chapter 5709 of the Revised Code the funds are appropriated for the purposes listed in Chapter 5709 of the Revised Code. The fees shall be deposited to expended from Fund No. 17 SF 305. Section 5. That the contract other appropriate documents needed to complete the transaction authorized by this legislation shall be prepared by the Director of Law. Section 6. That any contract authorized by this legislation must require the recipient of financial assistance to work with, /or cause their Tenants to work with, The Workforce Investment Board for Workforce Area No. 3 to identify solicit qualified cidates for job opportunities related to the City s contracts. The identification process shall place special emphasis on the hard to employ, including people who are disabled people who have been convicted of or who have pled guilty to a criminal offense which is unrelated to the duties of the job opportunity. Section 7. That this ordinance is from Referred to Directors of Economic Development, City Planning Commission, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to enter into a Purchase Agreement /or an Option to Purchase Agreement with Weston, Inc., or its designee, for the sale of City-owned properties located at Berea Road Madison Avenue known as the Midl Steel site, for the development of a multi-tenant industrial facility; authorizing the Commissioner of Purchases Supplies to convey the properties, which are no longer needed for the City s public use. Whereas, the City of Clevel owns certain properties located at Berea Road Madison Avenue known as the Midl Steel site, which are no longer needed for the City s public use; 1247 Section 1. That notwithsting as an exception to the provisions of Chapter of the Codified Ordinances of Clevel, Ohio, 1976, it is found determined that Cityowned properties located at Berea Road Madison Avenue known as the Midl Steel site, Permanent Parcel Nos , , ( Property ) are no longer needed for the City s public use. Section 2. That notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Economic Development is authorized to enter into a Purchase Agreement /or an Option to Purchase Agreement with Weston, Inc., or its designee, ( Weston ) for the sale of the Property in connection with the development of a multitenant industrial facility at the site. Section 3. That notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is authorized to convey the following described Property under the Purchase Agreement /or the Option to Purchase Agreement authorized above are more fully described as follows: CUYAHOGA COUNTY RECORDER PAGE 3 at 10 Parcel No. 1 Situated in the City of Clevel, County of Cuyahoga, State of Ohio known as being part of Original Brooklyn Township Lot No.8, bounded described as follows: Beginning at an iron bolt in the Westerly line of West 106th Street (formerly Motley Street) distant Southerly 917 ft. from the Southerly line of Madison Avenue, N.W.; Thence Southerly along the Westerly line of West 106th Street, 350 ft. to a stake; Thence Westerly at right angles with West 106th Street, ft. to a stake in the Easterly curved line of a parcel of l deeded to The Lake Shore Michigan Southern Railway Company by Augusta Scott others by deed dated January 26, 1907 recorded in Volume 1051, Page 476 of Cuyahoga County Records; Thence Northwesterly along a curved line deflecting to the left having a radius of ft., ft. to a stake; Thence Easterly along a line drawn at right angles with the Easterly line of West 110th Street, ft. to a point of tangency; Thence Northeasterly along a curved line deflecting to the left, radius ft. to an iron bolt; Thence Easterly along a line drawn parallel with Madison Avenue, N.W., ft. to the place of beginning, containing acres of l, according to the survey of Charles W. Root, Civil Engineer, made November 1, 1902, be the same more or less, but subject to all legal highways. Parcel No. 2 Situated in the City of Clevel, County of Cuyahoga, State of Ohio known as being a part of Original Brooklyn Township Lot No.8, bounded as follows:

12 12 The City Record July 19, 2017 Beginning at an iron bolt in the Southerly line of Madison Avenue, N.W., distant Easterly ft. from the intersection of the Southerly line of Madison Avenue, N.W., with the Southeasterly Iine of Berea Road; Thence Southerly along a line parallel with 380 ft. Easterly from the Easterly line of West 110th Street ft. to an iron bolt in the Northerly line of l conveyed by Augusta Scott others to The Lake Shore Michigan Southern Railway Company by deed dated January 26, 1907 recorded in Volume 1051, Page 476 of Cuyahoga County Records; Thence Northeasterly ft. along a curved line deflecting to the left being the Northerly line of l conveyed to The Lake Shore Michigan Southern Railway Company as aforesaid having a radius of ft, a chord of ft. to an iron bolt distant ft. from the Easterly line of West 110th Street 917 ft. from the Southerly line of Madison Avenue; Thence Easterly parallel with the Southerly line of Madison Avenue, N.W ft. to an iron bolt in the Westerly line of West 106th Street (formerly Motley Street); Thence Northerly along the Westerly line of West 106th Street, 917 ft. to an iron bolt at the intersection of the Westerly line of West 106th Street the Southerly line of Madison Avenue, N.W.; Thence Westerly along the Southerly line of Madison Avenue, N.W., ft. to the place of beginning, containing acres of l, according to the survey of Charles-W. Root, Civil Engineer made in February 15, 1907, be the same more or less, but subject to all legal highways. Parcel No. 3 Situated in the City of Clevel, County of Cuyahoga, State of Ohio known as being part of Original Brooklyn Township Lot No.8 is described as follows: Beginning at an iron bolt at the intersection of the Easterly line of West 110th Street (formerly Stevens Street) with the Southeasterly line of Berea Road; Thence Southerly along the Easterly line of West 110th Street, 1060 ft. to an iron bolt in the Northerly line of a 30 foot right-of-way deeded by Augusta Scott others to The Lake Shore Michigan Southern Railway Company by deed dated January 26, 1907, filed for record February 12, 1907 recorded in Volume 1051, Page 476 of Cuyahoga County Records; Thence Easterly at right angles with West 110th Street along the Northerly line of said right-of-way 190 ft. to an iron. bolt; Thence Northeasterly ft. along a curved line deflecting to the left having a radius of ft. a chord of ft. to an iron bolt which bolt is distant Easterly at right angles 380 ft. from the Easterly line of West 110th Street; Thence Northerly along a line parallel with 380 ft. Easterly from the Easterly line of West 110th Street, ft. to an iron bolt in the Southerly line of Madison Avenue, N.W.; Thence Westerly along the Southerly line of Madison Avenue N.W., ft. to an iron bolt at the intersection of the Southerly line of Madison Avenue, N,W., with the Southeasterly line of Berea Road, Thence southwesterly along said southeasterly line of Berea Road ft. to the beginning, containing acres of l, according to the survey of Charles W. Root, Civil Engineer, made February 15, 1907, be the same more or less, but subject to all legal highways. Last Transfer: Vol , Pg. 42 Address: Madison Avenue Permanent Parcel Numbers LEGAL DESCRIPTION Situated in the City of Clevel, County of Cuyahoga, State of Ohio known as being part of Original Brooklyn Township Lot No. 8 bounded described as follows: Beginning on the centerline of Berea Road, 60 feet wide, at its intersection with the centerline of West 110th Street, 60 feet wide, at which point a 5/8" iron pin in a monument box was found 0.50 feet North; Thence S. 0 00' 00" W., along the centerline of West 110th Street, a distance of Thence N ' 00" E., a distance of feet, to the Easterly line of West 110th Street the principal place of beginning; Thence continuing N '00" E., a distance of feet to a point of curvature; Thence Northeasterly, a distance of feet on the arc of a circle deflecting to the left, whose central angle is 75 45' 54", whose radius is feet whose chord bears N ' 03" E., a distance of Thence N ' 50" E., a distance of Thence Southwesterly, a distance of feet on the arc of a circle deflecting to the right, whose central angle is 76 51' 29", whose radius is feet whose chord bears S ' 16" W., a distance of feet to a point of tangency; Thence S ' 00" W., a distance of feet to the Easterly line of West 110th Street; Thence N. 0 00' 00" E., along the Easterly line of West 110th Street, a distance of feet to the principal place of beginning, containing acres (21,013 square feet) of l, according to a survey by The Henry G. Reitz Engineering Company, Stuart W. Sayler, Registered Surveyor No. S-8028, dated May, 2007, be the same more or less, but subject to all legal highways easements of record. All bearings are based on West 110th. Street having a bearing of N. 0 00' 00" E., are used to denote angles only. PPN: Section 4. That by at the direction of the Board of Control, the Commissioner of Purchases Supplies is authorized to convey the Property to Weston under the Purchase Agreement /or the Option to Purchase Agreement, at a price to be determined by appraisal, but will not exceed $75,000 an acre, taking into account all restrictions, encumbrances placed by the City of Clevel in the deeds of conveyance. Section 5. That the conveyances shall be made by official deeds prepared by the Director of Law 1248 executed by the Mayor on behalf of the City of Clevel. The deeds shall contain necessary provisions, including restrictive reversionary interests as may be specified by the Board of Control or Director of Law, which shall protect the parties as their respective interests require shall specifically contain a provision against the erection of any advertising signs or billboards except permitted identification signs. Section 6. That the Purchase Agreement /or the Option to Purchase Agreement other appropriate documents needed to effectuate this ordinance shall be prepared by the Director of Law. Section 7. That the proceeds from the Purchase Agreement /or the Option to Purchase Agreement, the sale, transfer or disposition of the Property shall be deposited into Fund No. 17 SF 965, Industrial Commercial L Bank. Section 8. That this ordinance is from Referred to Directors of Economic Development, City Planning Commission, Finance, Law; Committees on Development Planning Sustainability, Finance. Ord. No By Council Members Keane Kelley (by departmental request). An emergency ordinance authorizing the Director of Port Control to enter into one or more contracts with Fire Force, Inc. for professional services necessary to provide the Airport rescue firefighting personnel annual FAA certification training, for a period of one year, with three one-year options to renew, the second of which would require additional legislative authority. Section 1. That the Director of Port Control is authorized to enter into one or more contracts with Fire Force, Inc. for professional services necessary to provide the Airport Rescue Firefighting personnel annual FAA Part 139 certification training, on the basis of its proposal dated June 12, 2017, for the Department of Port Control for a period of one year, with three one-year options to renew, the second of which would require additional legislative authority. The first of the one-year options to renew may be exercised by the Director of Port Control, without the necessity of obtaining additional authority of this Council. The second of the one-year options to renew may not be exercised without additional legislative authority. If such additional legislative authority is granted the second of the one-year options to renew is exercised, then the third of the one-year options to renew may be exercised at the option of the Director of Port Control, without the necessity

13 July 19, 2017 The City Record 13 of obtaining additional authority of this Council. Section 2. The contract or contracts shall be paid from Fund No. 60 SF 001, RQS 3001, RL Section 3. That this ordinance is from Referred to Directors of Port Control, Finance, Law; Committees on Transportation, Finance. Ord. No By Council Members Keane Kelley (by departmental request). An emergency ordinance authorizing the Director of Port Control to exercise the first option to renew Phase I Phase II concessions under Contract No with Airmall Clevel, Inc. fka BAA USA, Inc., for the design, construction, lease management of all retail merchise food beverage concessions facilities at Clevel Hopkins International Airport; to amend the contract to change certain terms of Phase I of the contract. Whereas, under the authority of Ordinance No , passed April 2, 2007, the Director of Port Control entered into Contract No with Airmall Clevel, Inc. fka BAA USA, Inc. ( Airmall ) for the design, construction, lease management of all retail merchise food beverage concessions facilities at Clevel Hopkins International Airport; Whereas, Ordinance No requires further legislation before exercising the first option to renew on this contract; Section 1. That the Director of Port Control is authorized to exercise the first option to renew Contract No for an additional five years with Airmall for the design, construction, lease management of all retail merchise food beverage concessions facilities at Clevel Hopkins International Airport. Section 2. That the Director of Port Control is authorized to enter into an amendment to Contract No with Airmall to extend Phase I until January 15, 2019, to be coterminous with Phase II which expires on January 15, 2019, at no cost to the City. Section 3. That this ordinance is from Referred to Directors of Port Control, Finance, Law; Committees on Transportation, Finance. Ord. No By Council Members Keane Kelley (by departmental request). An emergency ordinance authorizing the Director of Port Control to employ one or more professional consultants to provide temporary or seasonal personnel, for a period of one year, with three one-year options to renew, the second of which would require additional legislative authority. Section 1. That the Director of Port Control is authorized to employ by contract or contracts one or more consultants or one or more firms of consultants for the purpose of supplementing the regularly employed staff of the several departments of the City of Clevel in order to provide professional services necessary to provide temporary or seasonal personnel, for a period of one year, with three one-year options to renew, the second of which would require additional legislative authority. The first of the one-year options to renew may be exercised by the Director of Port Control, without the necessity of obtaining additional authority of this Council. The second of the one-year options to renew may not be exercised without additional legislative authority. If such additional legislative authority is granted the second of the one-year options to renew is exercised, then the third of the one-year options to renew may be exercised at the option of the Director of Port Control, without the necessity of obtaining additional authority of this Council. The selection of the consultant or consultants for the services shall be made by the Board of Control on the nomination of the Director of Port Control from a list of qualified consultants available for employment as may be determined after a full complete canvass by the Director of Port Control for the purpose of compiling a list. The compensation to be paid for the services shall be fixed by the Board of Control. The contract or contracts authorized shall be prepared by the Director of Law, approved by the Director of Port Control, certified by the Director of Finance. Section 2. That the cost of the contract or contracts authorized shall be paid from Fund No. 60 SF 001, Request No. RQS 3001, RL Section 3. That this ordinance is from Referred to Directors of Port Control, Finance, Law; Committees on Transportation, Finance. Ord. No By Mayor Jackson Council Members Keane Kelley. An emergency ordinance to discontinue the Divisions of Clevel Hopkins International Airport Burke Lakefront Airport by repealing Sections , , , of the Codified Ordinances of Clevel, Ohio, 1976, as amended by Ordinance No , passed December 15, 1980; to supplement the codified ordinances by enacting new Sections , relating to the establishment of the Division of Airports Commissioner of Airports; to amend Sections 38, 40, 41 of Ordinance No , passed March 30, 2015, as amended, relating to compensation for various classifications. a municipal department; now, therefore, Section 1. That, upon the concurrence of the Board of Control, as required by Sections of the Charter of the City of Clevel, the Divisions of Clevel Hopkins International Airport Burke Lakefront Airport are discontinued the following Sections , , , of the Codified Ordinances of Clevel, Ohio, 1976, as amended by Ordinance No , passed December 15, 1980, are repealed. Section 2. That, upon the concurrence of the Board of Control, as required by Sections of the Charter of the City of Clevel, the Division of Airports is established, for such purposes, the Codified Ordinances of Clevel, Ohio, 1976, are supplemented by enacting new Sections to read as follows: Section Division of Airports There is established in the Department of Port Control, a Division of Airports to be administered controlled by a Commissioner of Airports, subject to provisions of the Charter ordinances of the City, to the supervision direction of the Director of Port Control. Section Duties of the Commissioner of Airports The Commissioner of Airports shall have charge general management of Clevel Hopkins International Airport Burke Lakefront Airport, subject to the approval of the Board of Control, shall fix the charges 1249

14 14 The City Record July 19, 2017 for the use of hangar space, ling take-off fees. He or she shall perform such other further duties as the Director of Port Control may require. Section 3. That concurrence of the Board of Control shall be evidenced by a certified copy of the resolution of the Board of Control duly filed with the Clerk of Council by the Secretary of the Board of Control immediately upon the adoption of such concurring resolution, which resolution shall be attached by the Clerk of Council to this ordinance. Section 4. That the following: Section 38 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed September 26, 2016, Section 40 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed July 13, 2016, Ordinance No , passed October 31, 2016, Ordinance No , passed April 17, 2017, Section 41 of Ordinance No , passed March 30, 2015, are amended to read as follows: Section 38. That the salaries compensation in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification: Minimum Maximum 1. Airport Maintenance Manager... $26, $98, Airport Operations Manager... 26, , Airport Safety Chief... 26, , Assistant Commissioner of Administrative Services... 26, , Assistant Commissioner of Airports - Burke Lakefront Airport... 26, , Assistant Commissioner of Airports Clevel Hopkins International Airport... 30, , Assistant Commissioner of Clevel Public Power... 27, , Assistant Commissioner of Code Enforcement... 26, , Assistant Commissioner of Construction Permitting... 26, , Assistant Commissioner of Information Technology Services... 23, , Assistant Commissioner of Motor Vehicles Maintenance... 26, , Assistant Commissioner of Real Estate... 26, , Assistant Commissioner of Neighborhood Services... 26, , Assistant Commissioner of Streets... 26, , Assistant Commissioner of Water Pollution Control... 26, , Assistant Director of Community Relations Board... 26, , Assistant Income Tax Administrator... 26, , Assistant Superintendent of Electric Transmission Distribution... 26, , Building Housing Executive Assistant... 26, , Business Process Specialist... 40, , Chief of Air Pollution Enforcement... 22, , Chief of Air Pollution Engineering... 22, , Chief of Air Pollution Monitoring... 22, , Chief Civil Service Examiner... 26, , Chief of Water Distribution... 26, , Chief Training Officer... 26, , City Hall Custodian... 26, , Community Development Executive Assistant... 26, , Contract Compliance Officer... 26, , Deputy Budget Administrator... 26, , Deputy Commissioner of Accounts... 26, , Deputy Commissioner of Air Pollution Control... 26, , Deputy Commissioner of Convention Center Stadium... 26, , Deputy Commissioner of Convention Center... 26, , Deputy Commissioner of Environment... 26, , Deputy Commissioner of Information Technology Systems Services... 30, , Deputy Commissioner of Maintenance... 26, , Deputy Commissioner of Park Urban Forestry... 26, , Deputy Commissioner of Parks Urban Forestry/Golf Courses Cemeteries... 26, , Deputy Commissioner of Recreation... 26, , Director of Public Health Nurses... 26, , Fair Housing Administrator... 31, , General Manager of Administrative Services... 26, , Human Resources Program Planning & Management Administrator... 26, , Office of Professional Stards Administrator... 26, , Personnel Administrator... 26, , Senior Budget Management Analyst... 26, , Superintendent of Motorized Equipment... 26, , Utilities Comptroller... 26, ,

15 July 19, 2017 The City Record 15 Section 40. That the salaries compensation in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification: Minimum Maximum 1. Administrator of Engineering Planning... $30, $124, Airport Chief Engineer... 30, , Assistant Chief of Public Utilities Security... 60, , Assistant City Comptroller... 41, , Airport Planning Environmental Officer... 30, , Air Trade Development Manager... 30, , Assistant Director of Human Resources Economic Development... 30, , Budget Administrator... 30, , Chief of Public Security... 65, , Chief Superintendent of Electric Transmission Distribution... 50, , Comptroller-Airports... 30, , Data Base Analyst... 30, , Deputy Auditor... 49, , Deputy Commissioner of Parks, Maintenance Properties... 30, , Deputy Commissioner of Water... 30, , Deputy Commissioner of Water Pollution Control... 30, , Electric Transmission SCADA Engineer... 30, , Energy Marketing Manager... 30, , Environmental Programs Manager... 45, , Executive Commissioner of Public Safety Operations... 36, , Executive Commissioner of Public Safety Projects, Grants Technology... 36, , Field Manager... 35, , Fleet Management Data Manager... 30, , GIS/IS Coordinator... 52, , Internal Affairs Superintendent... 60, , Labor Relations Manager... 30, , Manager of Marketing... 30, , Manager of Plant Operations... 30, , Manager of Procurement... 50, , Manager of Telecommunications... 30, , Manager of Water Distribution Systems... 30, , Nurse Practitioner... 30, , Permit Review Manager... 30, , Project Leader/Applications... 45, , Safety Programs Manager... 30, , Section Chief Architecture & Site Development... 40, , Section Chief Engineering & Construction... 50, , Senior Instructional Designer... 30, , Software Analyst... 45, , Superintendent of Electric Transmission Distribution... 50, , Supervisor of Computer Operations... 30, , Supervisor of Public Utilities Safety... 50, , Supervisor Hardware Evaluation... 30, , Transmissions Operations Manager... 30, , Veterinarian in Charge of Spay Neuter Clinic... 30, , Section 41. That the appointing authority shall fix the salaries in the following classifications in accordance with the schedule appearing after each classification: Minimum Maximum 1. Assistant Building Official... $42, $152, City Comptroller... 42, , City Treasurer... 42, , Chief Technology Officer... 80, , Commissioner of Accounts... 40, , Commissioner of Administrative Services - Community Development... 40, , Commissioner of Air Quality... 42, , Commissioner of Airports... 40, , Commissioner of Assessments Licenses... 40, , Commissioner of Clevel Public Power... 45, , Commissioner of Code Enforcement... 42, , Commissioner of Construction Permitting... 42, , Commissioner of Emergency Medical Services... 42, , Commissioner of Environment... 42, , Commissioner of Health... 45, , Commissioner of House of Corrections... 40, ,

16 16 The City Record July 19, Commissioner of Information Technology & Services. 52, , Commissioner of Motor Vehicle Maintenance... 40, , Commissioner of Neighborhood Development... 40, , Commissioner of Real Estate... 40, , Commissioner of Neighborhood Services... 42, , Commissioner of Park Maintenance Properties... 42, , Commissioner of Parking Facilities... 40, , Commissioner of Printing Reproduction... 40, , Commissioner of Property Management... 45, , Commissioner of Purchases Supplies... 42, , Commissioner of Recreation... 42, , Commissioner of Streets... 40, , Commissioner of Traffic Engineering... 42, , Commissioner of Utilities Fiscal Control... 40, , Commissioner of Waste Collection Disposal... 40, , Commissioner of Water... 45, , Commissioner of Water Pollution Control... 40, , Deputy City Treasurer... 26, , Deputy Director Department of Building Housing 36, , Director of Workforce Development... 70, , Public Safety Medical Director... 80, , Income Tax Administrator... 42, , Manager of Administration Public Works... 40, , Manager of Internal Audit... 40, , Section 5. That the following existing sections: Section 38 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed September 26, 2016, Section 40 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed July 13, 2016, Ordinance No , passed October 31, 2016, Ordinance No , passed April 17, 2017, Section 41 of Ordinance No , passed March 30, 2015, are repealed. Section 6. That any references contained in the Codified Ordinances of Clevel, Ohio, 1976, to the Division or Commissioner of Clevel Hopkins International Airport or the Division or Commissioner Burke Lakefront Airport shall be amended to read the Division of Airports or the Commissioner of Airports, as appropriate. Section 7. That the Clerk of Council is authorized directed, when publishing the Codified Ordinances of Clevel, Ohio, 1976, amendments thereto, to change all references to the Division of Clevel Hopkins International Airport or the Division of Burke Lakefront Airport to the Divisions of Airports, all references to the Commissioner of Clevel Hopkins International Airport or the Commissioner of Burke Lakefront Airport to the Commissioner of Airports, consistent with this ordinance. Section 8. That this ordinance is affirmative vote of two-thirds of all immediately upon its passage from after the earliest period allowed Referred to Directors of Port Control, Finance, Law; Committees on Transportation, Finance. Ord. No By Council Members Cummins Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Health to apply for accept a grant from the United States Department of Homel Security for FY 2018 Biowatch Program. Section 1. That the Director of Public Health is authorized to apply for accept a grant in the approximate amount of $418,236, any other funds that become available during the grant term, from the United States Department of Homel Security to conduct the FY 2018 Biowatch Program in accordance with the purposes set forth in the objective budget; that the Director of Public Health is authorized to file all papers execute all documents necessary to receive the funds under the grant; that the funds are appropriated for the purposes in the summary for the grant. Section 2. That the objective budget for the grant, File No A, made a part of this ordinance as if fully rewritten, is approved in all respects shall not be changed without additional legislative authority. Section 3. That, unless expressly prohibited by the grant agreement, under Section 108(B) of the Charter, purchases made under the grant agreement may be made through cooperative arrangements with other governmental agencies. The Director of Public Health may sign all documents do all things that are necessary to make the purchases, may enter into one or more contracts with the vendors selected through that cooperative process. The contracts shall be paid from the fund or funds to which are credited any grant funds accepted under this ordinance. Section 4. That the Director of Public Health shall have the authority to extend the term of the grant during the grant term. Section 5. That the Director of Public Health shall deposit the grant accepted under this ordinance into a fund or funds designated by the Director of Finance to implement the program as described in the file appropriated for that purpose. Section 6. That this ordinance is 1252 from Referred to Directors of Public Health, Finance, Law; Committees on health Human Services, Finance. Ord. No By Council Members Cummins Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Health to apply for accept a grant from the Bureau of Justice Assistance Program for the Clevel Opioid Response Action Plan Grant; authorizing the Director to enter into one or more contracts with Dr. Johnnie Rose for professional services needed to implement the grant. Section 1. That the Director of Public Health is authorized to apply for accept a grant in the approximate amount of $200,000 for each year of the grant, any other funds that may become available

17 July 19, 2017 The City Record 17 during the grant term from the Bureau of Justice Assistance Program to conduct the Clevel Opioid Response Action Plan Grant; that the Director is authorized to file all papers execute all documents necessary to receive the funds under the grant; that the funds are appropriated for the purposes described in the executive summary for the grant contained in the file described below. Section 2. That the executive summary for the grant, File No A, made a part of this ordinance as if fully rewritten is approved in all respects shall not be changed without additional legislative authority. Section 3. That the Director of Public Health is authorized to extend the term of the grant. Section 4. That the Director of Public Health shall deposit the grant accepted under this ordinance into a fund or funds designated by the Director of Finance to implement the program as described in the file appropriated for that purpose. Section 5. That the Director of Public Health is authorized to enter into one or more contracts with Dr. Johnnie Rose to implement the grant as described in the file. Section 6. That the costs of the contract or contracts authorized by this ordinance shall be paid from the fund or funds to which are credited the grant proceeds accepted under this ordinance. Section 7. That this ordinance is from Referred to Directors of Public Health, Finance, Law; Committees on health Human Services, Finance. Ord. No By Council Members Zone Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Safety to enter into a Memorum of Understing for Mutual Aid with the Ohio Adjutant General s Department for the Ohio National Guard Counterdrug Task Force to provide a Guard analyst to assist the City s Narcotics Unit in the Division of Police. Whereas, Ohio Adjutant General s Department is extending aid to the City s Narcotics Unit in the Division of Police in the form of a Guard Analyst from the Ohio National Guard Counterdrug Task Force; Section 1. That the Director of Public Safety is authorized to enter into a Memorum of Understing ( MOU ) for Mutual Aid with the Ohio Adjutant General s Department for the support to the City s Narcotics Unit in the Division of Police in the form of sharing a Guard Analyst from the Ohio National Guard Counterdrug Task Force. The MOU shall be substantially in the form placed in File No A. Section 2. That the term of the MOU shall be automatically renewed from year to year unless terminated by either party. That the MOU shall be at no cost to the City. Section 3. That this ordinance is from Referred to Directors of Public Safety, Finance, Law; Committees on Safety, Finance. Ord. No By Council Members Zone Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Safety to enter into an agreement with Slavic Village Development Corporation to allow accept lscaping improvements at Fire Station No. 13 located at 4952 Broadway Avenue, as a gift to the City; authorizing the director to enter into a property adoption agreement with Slavic Village Development Corporation to maintain the improvements it installs at the location. Section 1. That the Director of Public Safety is authorized to enter into an agreement with Slavic Village Development Corporation ( Slavic Village ) to allow it to install lscaping on a portion of Cityowned property located at 4952 Broadway Avenue, Permanent Parcel No , known as Fire Station No. 13 ( Fire Station No. 13 ) to accept the improvements as a gift to the City. The improvement location is more fully described as follows: Northwesterly 13.5 feet of PPN Situated in the City of Clevel, County of Cuyahoga, State of Ohio, being part of the Original One Hundred Acre Lot No. 324, being also part of a parcel of l, now or formerly owned by the City of Clevel per Deed Volume 14629, Page 341, this all further references made to the Cuyahoga County Fiscal Officer s records, being more fully described as follows: Commencing at a point at the northeast corner of the Grantor s parcel, said point being located on the west right of way line of Broadway Avenue (60 feet wide) at the southeast corner of a parcel of l, now or formerly owned by Slavic Village Development Corporation per Document Number , said point also being the TRUE POINT OF BEGINNING for the following parcel herein described; Thence S 38 27'42" E, feet, along the Grantor s east line the westerly right of way line of Broadway Avenue, to a point; Thence S 51 32'18" W, feet, through the Grantor s parcel, to a 1253 point on the Grantor s west line on the east right of way line of East 49th Street (45 feet wide); Thence N 00 45'23" W, feet, along the Grantor s west line the east right of way line of East 49th Street, to a point at the Grantor s northwest corner the southwest corner of the Slavic Village Development Corporation parcel; Thence N 51 32'18" E, feet, along the Grantor s north line the south line of the Slavic Village parcel, to the point of beginning containing 2066 square feet of l, more or less. The above description was prepared by Dan Stankavich, P.S on June 6, 2017, is based on an actual field survey performed by AECOM, by or under the direct supervision of David P. Povich in October of Bearings based on Ohio State Plane grid bearings, North Zone NAD 83(2011). Section 2. That, notwithsting as an exception to the provisions of Chapters Section of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Safety is authorized to enter into a property adoption agreement with Slavic Village, to maintain the lscaping improvements at Fire Station No. 13, for maintenance of the improvements. Section 3. That the property adoption shall not be construed as a conveyance of any right, title, or interest in public property, but is the grant of a privilege revocable at the will of Council. Section 4. That the agreements authorized in this ordinance shall be prepared by the Director of Law. Section 5. That this ordinance is from Referred to Directors of Public Safety, City Planning Commission, Finance, Law; Committees on Safety, Finance. Ord. No By Council Member Kelley. An emergency ordinance to supplement the Codified Ordinances of Clevel, Ohio, 1976, by enacting new Chapter 110A, Circulation of Initiative or Referendum Petition Regulation, Sections 110A.01 through 110A.03, to require filing an itemized statement including all moneys or things of value paid, given, or promised for circulating petitions, prohibit certain practices relative to petitions. Whereas, Ohio Revised Code Sections to regulate the initiative referendum petition process, but requirements do not apply to any municipality which adopts its own charter containing an initiative referendum provision for its own ordinances other legislative measures; Whereas, Ohio Revised Code Sections , 36, 38, 40 require the circulator of an initiative or referendum petition to file an itemized statement of all money or things of value paid, given, or promised, for

18 18 The City Record July 19, 2017 circulating such petition, prohibit certain practices relative to petitions; Whereas, in order to preserve transparency integrity in the initiative or referendum petition process this Council enacts new Chapter 110A to adopt state requirements governing the circulation of petitions; Section 1. That the Codified Ordinances of Clevel, Ohio 1976, are supplemented by enacting new Chapter 110A, Sections 110A.01 through 110A.03 as follows: CHAPTER 110A, CIRCULATION OF INITIATIVE OR REFERENDUM PETITION REGULATION Section 110A.01 Itemized statement by circulator of petition (a) The circulator of an initiative or referendum petition, or his agent, shall, within five days after such petition is filed with the Clerk of Council, file an itemized statement, made under penalty of election falsification, showing in detail: (1) All moneys or things of value paid, given, or promised for circulating such petition; (2) Full names addresses of all persons to whom such payments or promises were made; (3) Full names addresses of all persons who contributed anything of value to be used in circulating such petitions; (4) Time spent salaries earned while circulating or soliciting signatures to petitions by persons who were regular salaried employees of some person who authorized them to solicit signatures for or circulate the petition as a part of their regular duties. (b) The statement provided for in division (a) of this section shall not be required from persons who take no other part in circulating a petition than signing declarations to parts of the petition soliciting signatures to them. (c) Such statement shall be open to public inspection for a period of one year. Section 110A.02 Prohibited practices relative to petitions No person shall, directly or indirectly: (a) Willfully misrepresent the contents of any initiative or referendum petition; (b) Pay or offer to pay any elector anything of value for signing an initiative or referendum petition; (c) Promise to help another person to obtain appointment to any office provided for by the constitution or laws of the State of Ohio or by the ordinances of the City of Clevel or any municipal corporation, or to any position or employment in the service of the State of Ohio or any political subdivision thereof, including the City of Clevel, as a consideration for obtaining signatures to an initiative or referendum petition; (d) Obtain signatures to any initiative or referendum petition as a consideration for the assistance or promise of assistance of another person in securing an appointment to any office or position provided for by the constitution or laws of the State of Ohio or by the ordinances of any municipal corporation therein, including the City of Clevel, or employment in the service of the State of Ohio or any subdivision thereof, including the City of Clevel; (e) Alter, add to, or erase any signatures or names on the parts of a petition after such parts have been filed with the Clerk of Council; (f) Fail to file the sworn itemized statement required in section 110A.01; (g) Accept anything of value for signing an initiative or referendum petition; or (h) By intimidation or threats, influence or seek to influence any person to sign or abstain from signing, or to solicit signatures to or abstain from soliciting signatures to an initiative or referendum petition. Section 110A.03 Penalty (a) Whoever violates Section 110A.02 (a) through (f) shall be fined not less than one hundred nor more than five hundred dollars. (b) Whoever violates Section 110A.02 (g) shall be fined not more than twenty-five dollars. (c) Whoever violates Section 110A.02 (h) is guilty of a minor misdemeanor. Section 2. That this ordinance is from Referred to Directors of Finance, Law; Committee on Finance. Ord. No By Council Members Cummins Kelley (by departmental request). the Director of Public Health to enter into contract with the Ohio Department of Health to perform investigations of violations regarding smoking in workplaces other public places. Section 1. That the Director of Public Health is authorized to enter into contract with the Ohio Department of Health, under which the City will perform investigations of violations regarding smoking in workplaces other public places from July 1, 2017 to June 30, The contract shall provide that the City will receive compensation for performing the investigations in the amount of $ per investigation to be deposited into Fund No. 10 SF 804. The Director of Finance is authorized to receive accept the compensation on behalf of the City the Director of Public Health is authorized to sign the documents necessary to enter into the contract. Section 2. That the agreement shall be prepared by the Director of Law. Section 3. That this ordinance is 1254 from Referred to Directors of Public Health, Finance, Law; Committees on Health Human Services, Finance. Ord. No By Council Members K. Johnson Kelley (by departmental request). the purchase by one or more contracts of carts for the automated waste collection curbside recycling, for the Division of Waste Collection Disposal, Department of Public Works. Section 1. That the Director of Public Works is authorized to make one or more written contracts under the Charter the Codified Ordinances of Clevel, Ohio, 1976, for each or all of the following items: carts for the automated waste collection curbside recycling program to be purchased by the Commissioner of Purchases Supplies on a unit basis, for the Division of Waste Collection Disposal, Department of Public Works. Section 2. That under Section 108(b) of the Charter, the purchases authorized by this ordinance may be made through cooperative arrangements with other governmental agencies. The Director of Public Works may sign all documents that are necessary to make the purchases, may enter into one or more contracts with the vendors selected through that cooperative process. Section 3. That the cost of the contract or contracts authorized shall not exceed $300,000 shall be paid from Fund Nos. 20 SF 517, 20 SF 524, 20 SF 532, 20 SF 539, 20 SF 545, 20 SF 553, 20 SF 559, 20 SF 562, 20 SF 566, 20 SF 570. (RQS 7013, RL ) Section 4. That this ordinance is from Referred to Directors of Public Works, Finance, Law; Committees on Municipal Services Properties, Finance. Ord. No By Mayor Jackson, Council Members Zone Kelley. the Director of the Community Relations Board to enter into one or more contracts with Cornerstone of Hope for the public purpose of providing bereavement care for residents of the City, including grief intervention services with the Mayor s Community Outreach team,

19 July 19, 2017 The City Record 19 trauma therapy, complicated grief interventions to families who seek support after the death of a loved one from a traumatic event, for a period of one year, with one option to renew for an additional year, exercisable by the Director of Community Relations. Section 1. That the Director of the Community Relations Board is authorized to enter into one or more contracts with Cornerstone of Hope for the public purpose of providing bereavement care for residents of the City, including grief intervention services with the Mayor s Community Outreach team, trauma therapy, complicated grief interventions to families who seek support after the death of a loved one from a traumatic event, for a period of one year, with one option to renew for an additional year, exercisable by the Director of the Community Relations Board, on the basis of their proposal dated July 7, The contract or contracts shall be paid from Fund No , Request No. RQS 0109, RL Section 2. That this ordinance is from Referred to Directors of Community Relations Board, Finance, Law; Committees on Safety, Finance. Ord. No By Council Member Kelley (by departmental request). the Secretary of the Civil Service Commission to employ one or more professional consultants to develop, administer, grade promotional examinations for the Division of Police, Department of Public Safety, executed no later than December 31, Section 1. That the Secretary of the Civil Service Commission is authorized to employ by contract or contracts one or more consultants or one or more firms of consultants for the purpose of supplementing the regularly employed staff of the several departments of the City of Clevel in order to provide professional services necessary to develop, administer, grade promotional examinations, including but not limited to, job analyses, transportability studies, written oral examinations, appropriate study guides, selection training or oral board panel members, scoring analysis of test results, all related reporting, for the Division of Police, Department of Public Safety. The contract or contracts shall be executed no later than December 31, The selection of the consultants for the services shall be made by the Board of Control on the nomination of the Secretary of the Civil Service Commission from a list of qualified consultants available for employment as may be determined after a full complete canvass by the Secretary of the Civil Service Commission for the purpose of compiling a list. The compensation to be paid for the services shall be fixed by the Board of Control. The contract or contracts authorized shall be prepared by the Director of Law, approved by the Secretary of the Civil Service Commission, certified by the Director of Finance. The City the Consultant may enter into separate contracts for the separate phases of the services necessary. Section 2. That the cost of contract or contracts authorized shall be paid from Fund No (RQS 0108, RL ) Section 3. That this ordinance is from Referred to Secretary of Civil Service Commission Directors of Finance, Law; Committee on Finance. Ord. No By Council Members Pruitt K. Johnson. An emergency ordinance rescinding the designation of Robert Fulton Elementary School as a Clevel Lmark. Whereas, Clevel City Council designated the Robert Fulton Elementary School located at 3291 East 140th Street S.E., permanent parcel number , as a Clevel Lmark by Ordinance No , passed August 3, 2005; Whereas, Clevel City Council may rescind the designation of any building as a lmark by ordinance under Chapter (b)(9) of the Codified Ordinances of Clevel; an emergency measure for the immediate preservation of public peace, property, health or safety, now, therefore, Section 1. That Clevel City Council rescinds the designation of Robert Fulton Elementary School, located at 3291 East 140th Street S.E., permanent parcel number , as a Clevel Lmark. Section 2. That this ordinance is hereby declared to be an emergency measure from Referred to Directors of City Planning Commission, Law; Committee on Development Planning Sustainability Ord. No By Council Member Reed. An emergency ordinance dedicating Mill Creek Falls Family Park located at Tioga Road Warner Road to Ronald Boehnlein; repealing Ordinance No , passed June 5, 2017, that changed the name of Mill Creek Falls Family Park located at Tioga Road Warner Road to Ronald Boehlein Family Park. Whereas, this Council recognizes Ronald Boehnlein for his contributions to our community by dedicating Mill Creek Falls Family Park as Ronald Boehnlein Family Park ; an emergency measure for the immediate preservation of public peace, property, health or safety, now, therefore, Section 1. That Mill Creek Falls Family Park located at Tioga Road Warner Road shall be dedicated to Ronald Boehnlein. Section 2. Ordinance No , passed June 5, 2017, that changed the name of Mill Creek Falls Family Park located at Tioga Road Warner Road to Ronald Boehlein Family Park is repealed. That this ordinance is hereby from Referred to Directors of Public Works, Law; Committee on Finance. Ord. No By Council Members K. Johnson Kelley (by departmental request). An emergency ordinance giving consent of the City of Clevel to the Director of Transportation of the State of Ohio to resurface Chester Avenue from East 93rd to Euclid Avenue Mayfield Road from Euclid Avenue to the east corporation line; authorizing any other relative agreements; to cause payment to the State for the City s share of the improvement. an emergency measure for the immediate preservation of public peace, property, health or safety, now, therefore, Section 1. That it is declared to be in the public interest that the consent of the City of Clevel is given to the Director of Transportation of the State of Ohio ( the State ) to construct the following improvement under plans, specifications, estimates approved by the State: resurface Chester Avenue from East 93rd to Euclid Avenue Mayfield Road from Euclid Avenue to the east corporation line, PID No (the Improvement ). Section 2. That the City proposes to cooperate with the State in the cost of the Improvement by assuming contributing the entire cost expense of the Improvement, less the amount of federal funds allocated by the Federal Highway Administration, United States Department of

20 20 The City Record July 19, 2017 Transportation. The City agrees to assume one hundred percent (100%) of the cost of preliminary final engineering, right-of-way, environmental engineering. Also, the City agrees to assume contribute 100% of the cost of any items included in the construction contract at the request of the City, which are determined by the State not eligible or made necessary by the Improvement. The share of the cost of the City is estimated in the amount of $1,004,940, but the estimated cost is to be adjusted in order that the City s ultimate share of the improvement shall correspond with the percentages of actual costs when the actual costs are determined. Section 3. Utilities Right-of-Way Statement. The City agrees to acquire /or make available to ODOT, under current State Federal regulations, all necessary right-ofway required for the Improvement. The City also understs that rightof-way costs include eligible utility costs. The City agrees to be responsible for all utility accommodation, relocation, reimbursement agrees that all such accommodations, relocations, reimbursements shall comply with the current provisions of 23 CFR 645 the ODOT Utilities Manual. Section 4. Maintenance. Upon completion of the Improvement, unless otherwise agreed, the City shall: (1) provide adequate maintenance for the Improvement under all applicable state federal laws, including, but not limited to, 23 USC 116; (2) provide ample financial provisions, as necessary, for the maintenance of the Improvement; (3) maintain the right-of-way, keeping it free of obstructions; (4) hold said right-of-way inviolate for public highway purposes. Section 5. That the Director of Capital Projects is authorized to enter into contracts with ODOT prequalified consultants for the preliminary engineering phase of the Improvement to enter into contracts with the Director of Transportation necessary to complete the above described project. Upon the request of ODOT, the Director of Capital Projects is also authorized to assign all rights, title, interests of the City to ODOT arising from any agreement with its consultant in order to allow ODOT to direct additional or corrective work, recover damages due to errors or omissions, to exercise all other contractual rights remedies afforded by law or equity. Section 6. That the City agrees that if Federal Funds are used to pay the cost of any consultant contract, the City shall comply with 23 CFR 172 in the selection of its consultant the administration of the consultant contract. Further, the City agrees to incorporate ODOT s Specifications for Consulting Services as a contract document in all of its consultant contracts. The City agrees to require, as a scope of services clause, that all plans prepared by the consultant must conform to ODOT s current design stards that the consultant shall be responsible for ongoing consultant involvement during the construction phase of the Improvement. The City agrees to include a completion schedule acceptable to ODOT to assist ODOT in rating the consultant s performance through ODOT s Consultant Evaluation System. Section 7. That this Council requests the State to proceed with the Improvement. Section 8. That the Director of Capital Projects is authorized to enter into any agreements necessary to implement the Improvement. Section 9. That this Council authorizes payment to the State of the City s share of the Improvement in the estimated sum of $1,004,940 from Fund Nos. 20 SF 520, 20 SF 528, 20 SF 534, 20 SF 540, 20 SF 546, 20 SF 554, 20 SF 563, 20 SF 568, 20 SF 574, 20 SF 579, any all funds approved by the Director of Finance, including future bond funds, if issued for this purpose, Request No. RQS 0103, RLA Section 10. That the Clerk of Council is authorized directed to transmit to the State three (3) certified copies of this ordinance immediately on its taking effect, it shall become the basis for proceeding with the Improvement. Section 11. That this ordinance is from Referred to Directors of Capital Projects, City Planning Commission, Finance, Law; Committees on Municipal Services Properties, Finance. FIRST READING ORDINANCES REFERRED Ord. No By Council Member McCormack. An ordinance changing the Use, Area Height Districts south of Fairfield Avenue between West 14th Street West 11th Street, adding the Urban Form Overlay (Map Change 2559). Section 1. That the District of ls bounded described as follows: Beginning at the intersection of West 14th Street Fairfield Avenue; Thence southerly along the centerline of West 14th Street to its intersection with the westerly prolongation of the southerly line of a parcel of l conveyed to Fairfield Avenue Associates by deed dated May 1, 1989 recorded in Auditors File Number V also known as Cuyahoga County Permanent Parcel Number ; Thence easterly along said southerly line its prolongation to its intersection with the westerly line of a parcel of l conveyed to Telecom Acquisition Corp 1, Inc by deed dated October 1, 2008 also known as Cuyahoga County Permanent Parcel Number ; Thence northerly along said westerly line its prolongation to its intersection with the centerline of Fairfield Avenue; Thence westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to an Multi-Family District, a D Area District a 2 Height District; Section 2. That the District of ls bounded described as follows: Beginning at the intersection of West 11th Street Fairfield Avenue; Thence westerly along the centerline of Fairfield Avenue to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Telecom Acquisition Corp 1, Inc by deed dated October 1, 2008 also known as Cuyahoga County Permanent Parcel Number ; Thence southerly along said westerly line to its intersection with the southerly line thereof; Thence easterly along said southerly line its prolongation to its intersection with an easterly line of a parcel of l conveyed to Telecom Acquisition Corp 1, Inc by deed dated October 1, 2008 also known as Cuyahoga County Permanent Parcel Number ; Thence northerly along said easterly line to its intersection with a southerly line thereof; Thence easterly along said southerly line its prolongation to its intersection with the centerline of West 11th Street; Thence northerly along said centerline to the place of origin; And as identified on the attached map shall be changed to an Multi-Family District, a G Area District a 2 Height District; Section 3. That the frontages of ls bounded described as follows: Beginning at the intersection of West 11th Street Fairfield Avenue extending westerly along Fairfield Avenue for a distance of 288' (two hundred eighty eight feet); 1256

21 July 19, 2017 The City Record 21 And; Beginning at the intersection of West 11th Street Fairfield Avenue extending southerly along Wets 11th Street for a distance of 98' (nighty eight feet); And as identified on the attached map shall be established as an Urban Form Overlay District Frontage; Section 4. That the change of zoning of ls described in Section 1 through 3 shall be identified as Map Change No. 2559, 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 this purpose by the City Planning Commission. Section 5. That this ordinance from Referred to Directors of City Planning Commission, Law; Committee on Development, Planning Sustainability. Ord. No By Council Member Zone. An ordinance changing the Use, Area Height Districts of parcels along Madison Avenue, Franklin Boulevard West 65th Street between West 65th Street West 91st Street as identified on the attached map (Map Change No. 2567). Section 1. That the Use District of ls bounded described as follows: Beginning at the intersection of West 85th Street the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence easterly along said Railroad to its intersection with the southerly prolongation of the centerline of West 80th Street; Thence northerly along said centerline to its intersection with the centerline of Franklin Boulevard; Thence Westerly along said centerline to its intersection with the centerline of WEST 85th Street; Thence southerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Multi-Family District, a G Area District a 2 Height District; Section 2. That the Use District of ls bounded described as follows: Beginning at the intersection of Madison Avenue West 91st Street; Thence southerly along the centerline of West 91st Street to its intersection with the Westerly prolongation of the northerly line of sublot 4 in the Stahl B. Platten Subdivision as recorded in the Cuyahoga County Map Records Book 5 Page 65; Thence easterly along said northerly line to its intersection with the easterly line thereof; Thence northerly along said easterly line its prolongation to its intersection with the southerly line of a parcel of l conveyed to Victoria A. Miller by deed dated January 3rd, 2012 also known as Cuyahoga County PPN ; Thence easterly along said southerly line its prolongation along the centerline of Conover Court to its intersection with the centerline of West 83rd Street; Thence southerly along said centerline to its intersection with the Westerly prolongation of the southerly line of sublot 180 in the D.C. Taylor Allotment as recorded in the Cuyahoga County Map Records Book 5 Page 18; Thence easterly along said southerly line its prolongation to its intersection with the easterly line of sublot 183 in said subdivision; Thence northerly along said easterly line to its intersection with the southerly line of sublot 58 in the J. H. Hardy Subdivision as recorded in the Cuyahoga County Map Records Book 4 Page 28; 1257

22 22 The City Record July 19, 2017 Thence easterly along said southerly line its prolongation to its intersection with the centerline of West 81st Street; Thence northerly along said centerline to its intersection with the centerline of Madison Avenue; Thence Westerly along said centerline to its intersection with the southerly prolongation of the Westerly line of a parcel of l conveyed to DuWest Tool & Die, Inc by deed dated January 21st, 1998 recorded in AFN # V also known as Cuyahoga County PPN ; Thence northerly along said Westerly line to its intersection with the northerly line thereof; Thence easterly along said northerly line to its intersection with the easterly line of a parcel of l conveyed to 15PPA Clevel, LLC by deed dated February 20th, 1998 recorded in AFN # V also known as Cuyahoga County PPN ; Thence northerly Westerly along its curved northerly line to its intersection with the centerline of West 85th Street; Thence southerly along said centerline to its intersection with the northerly line of a parcel of l conveyed to Suleiman Alahmad by deed dated March 21st, 2014 also known as Cuyahoga County PPN ; Thence Westerly along said northerly line to its intersection with the Westerly line thereof; Thence southerly along said Westerly line to its intersection with the centerline of Madison Avenue; Thence Westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Local Retail District, a G Area District a 2 Height District; Section 3. That the Use District of ls bounded described as follows: Beginning at the intersection of Madison Avenue West 89th Street; Thence northerly along the centerline of West 89th Street to its intersection with the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence easterly along said centerline to its intersection with the centerline of West 85th Street; Thence southerly along said centerline to its intersection with the northerly line of a parcel of l conveyed to Suleiman Alahmad by deed dated March 21st, 2014 also known as Cuyahoga County PPN ; Thence Westerly along said northerly line to its intersection with the Westerly line thereof; Thence southerly along said Westerly line to its intersection with the centerline of Madison Avenue; Thence Westerly along said centerline to the place of origin; And; Beginning at the intersection of West 81st Street Madison Avenue; Thence southerly along the centerline of West 81st Street to its intersection with the southerly line of a parcel of l conveyed to John, Lidia, Vasile & Claudia Peicu by deed dated August 16th, 2005 recorded in AFN # also known as Cuyahoga County PPN ; Thence easterly along said southerly line its prolongation to its intersection with the Westerly line of sublot 108 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence northerly along said Westerly line to its intersection with the centerline of Madison Avenue; Thence easterly along said centerline to its intersection with the northerly prolongation of sublot 105 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said easterly line to its intersection with the easterly prolongation of the southerly line of a parcel of l conveyed to John, Lidia, Vasile & Claudia Peicu by deed dated August 16th, 2005 recorded in AFN # also known as Cuyahoga County PPN ; Thence easterly along said southerly prolongation to its intersection with the centerline of West 73rd Street; Thence southerly along said centerline to its intersection with the centerline of Guthrie Avenue; Thence easterly along said centerline to its intersection with the southerly prolongation of the Westerly line of a parcel of l conveyed to Mary E. Smith by deed dated April 4th, 1997 recorded in AFN #V also known as Cuyahoga County PPN ; Thence northerly along said Westerly line to its intersection with the easterly prolongation of the southerly line of a parcel of l conveyed to John, Lidia, Vasile & Claudia Peicu by deed dated August 16th, 2005 recorded in AFN # also known as Cuyahoga County PPN ; Thence easterly along said southerly prolongation to its intersection with the Westerly line of sublot 2 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said Westerly line its prolongation to its intersection with the centerline of Guthrie Avenue; Thence Westerly along said centerline to its intersection with the Westerly line of sublot 59 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said Westerly line to its intersection with the centerline of Lawn Avenue; Thence easterly along said centerline to its intersection with the northerly prolongation of the Westerly line of sublot 1 in the J.M. Hoyt Subdivision as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said Westerly line to its intersection with the Westerly line of sublot 3 in said subdivision; Thence southerly along said Westerly line to its intersection with the centerline of Colgate Avenue; Thence Westerly along said centerline to its intersection with the northerly prolongation of the Westerly line of a parcel of l conveyed to New Beginning Ministries by deed dated September 13th, 2016 also known as Cuyahoga County PPN ; Thence southerly along said Westerly line to its intersection with the Westerly line of sublot 123 in the J.M. Hoyt Subdivision as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said Westerly line its prolongation to its intersection with the northerly line of a parcel of l conveyed to Clover Construction Inc by deed dated March 12th, 2013 also known as Cuyahoga County PPN ; Thence Westerly along said northerly line to its intersection with the Westerly line thereof; Thence southerly along said Westerly line to its intersection with the centerline of Colgate Court; Thence easterly along said centerline to its intersection with the centerline of West 65th Street; Thence northerly along said centerline to its intersection with the centerline of Madison Avenue; Thence Westerly along said centerline to its intersection with the centerline of West 74th Street; Thence Westerly along said centerline to its intersection with the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence easterly along said centerline for a distance of three hundred thirty five (335') Thence northerly to its intersection with the southerly line of a parcel of l conveyed to Norfolk & Western Railway Co. by deed dated January 1st, 1975 also known as Cuyahoga County PPN ; Thence Westerly along said southerly line to its intersection with the centerline of West 74th Street; 1258

23 July 19, 2017 The City Record 23 Thence southerly along said centerline to its intersection with the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence Westerly along said centerline to its intersection with the northerly prolongation of the centerline of West 80th Street; Thence southerly along said centerline to its intersection with the centerline of Madison Avenue; Thence Westerly along said centerline to the place of origin; However exempting; Beginning at the intersection of Madison Avenue West 79th Street; Thence northerly along the centerline of West 79th Street to its intersection with the centerline of Ferrell Avenue; Thence Westerly along said centerline to its intersection with the northerly prolongation of the Westerly line of a parcel of l conveyed to Emerald Alliance L.P. by deed dated March 6th, 2007 also known as Cuyahoga County PPN ; Thence southerly along said Westerly line its prolongation to its intersection with the centerline of Pease Court; Thence easterly along said centerline to its intersection with the Westerly line of a parcel of l conveyed to Emerald Alliance L.P. by deed dated March 6th, 2007 also known as Cuyahoga County PPN ; Thence southerly along said Westerly line its prolongation to its intersection with the centerline of Madison Avenue; Thence easterly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Limited Retail District a, G Area District a 2 Height District; Section 4. That the Use District of ls bounded described as follows: Beginning at the intersection of West 81st Street Guthrie Avenue; Thence northerly along the centerline of West 81st to its intersection with the Westerly prolongation of the northerly line of a parcel of l conveyed to John, Lidia, Vasile & Claudia Peicu by deed dated August 16th, 2005 recorded in AFN # also known as Cuyahoga County PPN ; Thence easterly along said southerly line its prolongation to its intersection with the Thence easterly along said southerly line its prolongation to its intersection with the Westerly line of sublot 108 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said easterly line to its intersection with the centerline of Guthrie Avenue; Thence easterly along said centerline to its intersection with the southerly prolongation of the Westerly line of sublot 105 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence northerly along said easterly line to its intersection with the easterly prolongation of the southerly line of a parcel of l conveyed to John, Lidia, Vasile & Claudia Peicu by deed dated August 16th, 2005 recorded in AFN # also known as Cuyahoga County PPN ; Thence easterly along said prolongation to its intersection with the centerline of West 73rd Street; Thence southerly along said centerline to its intersection with the centerline of Guthrie Avenue; Thence easterly along said centerline to its intersection with the southerly prolongation of the Westerly line of a parcel of l conveyed to Mary E. Smith by deed dated April 4th, 1997 recorded in AFN #V also known as Cuyahoga County PPN ; Thence northerly along said Westerly line to its intersection with the easterly prolongation of the southerly line of a parcel of l conveyed to John, Lidia, Vasile & Claudia Peicu by deed dated August 16th, 2005 recorded in AFN # also known as Cuyahoga County PPN ; Thence easterly along said southerly prolongation to its intersection with the Westerly line of sublot 2 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said Westerly line its prolongation to its intersection with the centerline of Guthrie Avenue; Thence Westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Multi-Family District, a G Area District a 1 Height District; Section 5. That the Use District of ls bounded described as follows: Beginning at the intersection of Madison Avenue the northerly prolongation of the Westerly line of sublot 108 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence southerly along said Westerly line its prolongation to its intersection with the centerline of Guthrie Avenue; Thence easterly along said centerline to its intersection with the southerly prolongation of the easterly line of sublot 105 in the Elwell & Marvin Allotment as recorded in the Cuyahoga County Map Records Book 3 Page 34; Thence northerly along said easterly line its prolongation to its intersection with the centerline of Madison Avenue; Thence Westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to an Open Spaces Recreation District, a B Area District a 1 Height District; Section 6. That the Use District of ls bounded described as follows: Beginning at the intersection of Wakefield Avenue West 80th Street; Thence easterly along the centerline of Wakefield Avenue to its intersection with the centerline of West 79th Street; Thence southerly along said centerline to its intersection with the centerline of Wakefield Avenue; Thence easterly along said centerline to its intersection with the centerline of West 75th Street; Thence southerly along said centerline its prolongation to its intersection with the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence Westerly along said centerline to its intersection with the southerly prolongation of the centerline of West 80th Street; Thence northerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Two Family District, a B Area District a 1 Height District; Section 7. That the Use District of ls bounded described as follows: Beginning at the intersection of West 74th Street the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence Westerly along the centerline of the New York, Chicago & St. Louis Railroad ROW to its intersection with the southerly prolongation of West75th Street; Thence northerly along said southerly prolongation to its intersection with northerly line of a parcel of l conveyed to Norfolk & Western Railway Co by deed dated January 1st, 1975 also known as Cuyahoga County PPN ; 1259

24 24 The City Record July 19, 2017 Thence easterly along said northerly line to its intersection with the centerline of West 74th Street; Thence southerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Two Family District, an F Area District a 2 Height District; Section 8. That the Use District of ls bounded described as follows: Beginning at the intersection of Pear Avenue West 65th Street; Thence southerly along the centerline of West 65th Street to its intersection with the centerline of the New York, Chicago & St. Louis Railroad ROW; Thence Westerly along said centerline to its intersection with the southerly prolongation of the easterly line of a parcel of l conveyed to Norfolk & Western Railway Co. by deed dated January 1st, 1975 also known as Cuyahoga County PPN ; Thence northerly along said southerly prolongation line to its intersection with the northerly line of the New York, Chicago & St. Louis Railroad ROW; Thence easterly along said northerly line to its intersection with the Westerly line of Pear Avenue; Thence northerly along said Westerly line to its intersection with the centerline of Pear Avenue; Thence easterly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Multi-Family District, an F Area District a 2 Height District; Section 9. That the street frontages described as follows: The south side of Franklin Boulevard from West 85th Street to West 80th Street; And; The south side of Madison Avenue from West 91st Street to West 65th Street; And; The north side of Madison Avenue from West 91st Street to the Westerly line of a parcel of l conveyed to Martin Sheet Metal Inc by deed dated November 1st, 2002 recorded in AFN # also known as Cuyahoga County PPN ; And: The north side of Madison Avenue from West 86th Street to West 65th Street; And; The West side of West 65th Street from the centerline of the New York, Chicago & St. Louis Railroad ROW to Colgate Court; And as identified on the attached map shall be established as Urban Form Overlay Districts; Section 10. That the street frontages described as follows: The south side of Madison Avenue from West 91st Street to West 65th Street; Shall have the existing Pedestrian Retail Overlay District repealed; Section 11. That the change of zoning of ls described in Section 1 through 10 shall be identified as Map Change No. 2567, 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 this purpose by the City Planning Commission. Section 12. That this ordinance from Referred to Directors of City Planning Commission, Law; Committee on Development, Planning Sustainability. 1260

25 July 19, 2017 The City Record 25 Ord. No By Council Members Zone Brancatelli (by departmental request). An ordinance to amend the Battery Park Planned Unit Development (PUD) for ls designated as a PUD District in Ord Whereas, Battery Park Development, LLC has submitted an amendment to the original Battery Park PUD to the Director of the City Planning Commission proposing a change to the site-plan, design density for the Park Place building in the Planned Unit Development (PUD) on ls established as a PUD District by Ord. No ; Whereas, the Director of the City Planning Commission has accepted said application has provided written notification of the acceptance of the application to the member of the Council whose ward the proposed Park Place building in the Battery Park PUD is located, said member of Council has endorsed the amendment to the PUD; Whereas, the City of Clevel has determined that the proposed amendment to the site-plan, design density for the Park Place building in the Battery Park PUD meets the purposes the approval stards set forth in Chapter 334 of the Codified Ordinances of Clevel, Ohio 1976, now, therefore Section 1. That the application for an amendment to the Battery Park PUD, established by Ord , be hereby approved in accordance with the requirements set forth in Chapter 334, particularly, section (b) of the Codified Ordinances of Clevel, Ohio 1976; Section 2. That the submission by Battery Park Development, LLC for the amendment be placed in File No Both the original amendment applications shall be kept on file in the office of the Clevel City Planning Commission; Section 3. That no building permit shall be issued by the City of Clevel for the Park Place building within the Battery PUD originally established by Ord unless the Building permit application conforms with the amended submission by Battery Park Development, LLC approved by this ordinance; Section 4. That this ordinance shall take effect be in force from after the earliest period allowed by law. Referred to Directors of City Planning Commission, Law; Committee on Development Planning Sustainability. Ord. No By Council Member Cummins. An ordinance changing the Use, Height Area Districts South of I-90 North of Clark Avenue between West 41st Street Fulton Road as identified on the attached map (Map Change No. 2569). Section 1. That the Use District of ls bounded described as follows: Beginning at the intersection of Clark Avenue Fulton Road; Thence westerly along the centerline of Clark Avenue to its intersection with the southerly prolongation of the westerly line of a parcel of l conveyed to Hidaya Ayyad & Nathmi Iwais by deed dated April 28, 2010 also known as Cuyahoga County PPN ; Thence northerly along said westerly line to its intersection with the northerly line thereof; Thence easterly along said northerly line to its intersection with the westerly line of sublot 418 in the H. Stone Subdivision as recorded in the Cuyahoga County Map Records Book 1 Page 41; Thence northerly along said westerly line to its intersection with the centerline of Walton Avenue; Thence easterly along said centerline to its intersection with the southerly prolongation of the westerly line of a parcel of l conveyed to Nhu Q. Duong by deed dated January 7th, 2004 also known as Cuyahoga County PPN ; Thence northerly along said westerly line to its intersection with the southerly line of a parcel of l conveyed to Clearline Homes, LLC by deed dated January 18, 2014 also known as Cuyahoga County PPN ; Thence westerly along said southerly line to its intersection with the westerly line thereof; Thence northerly along said westerly line its prolongation to its intersection with the centerline of Erin Avenue; Thence easterly along said centerline to its intersection with the intersection with the centerline of Fulton Ave; Thence southerly along said centerline to the place of origin; And; Beginning at the intersection of Clark Avenue West 38th Street; Thence northerly along the centerline of West 38th Street to its intersection with the westerly prolongation of a parcel of l conveyed to Sarwat Masud by deed dated March 31, 2016 also known as Cuyahoga County PPN ; Thence easterly along said northerly line its prolongation to its intersection with the easterly line of a parcel of l conveyed to Mohammad Riaz by deed dated January 15, 2008 also known as Cuyahoga County PPN ; Thence southerly along said easterly line to its intersection with the centerline of Clark Avenue; Thence westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Limited Retail District, a G Area District a 2 Height District; Section 2. That the Use District of ls bounded described as follows: Beginning at the intersection of Clark Avenue the southerly prolongation of the easterly line of a parcel of l conveyed to Mohammad Riaz by deed dated January 15, 2008 also known as Cuyahoga County PPN ; Thence northerly along said easterly line to its intersection with the southerly line of a parcel of l conveyed to William Hilderbrant by deed dated April 29, 2016 also known as Cuyahoga County PPN ; Thence easterly along said southerly line its prolongation to its intersection with the easterly line of a parcel of l conveyed to William Hilderbrant by deed dated November 1, 2000 also known as Cuyahoga County PPN ; Thence northerly along said easterly line its prolongation to its intersection with the centerline of Walton Avenue; Thence easterly along said centerline to its intersection with the northerly prolongation of the easterly line of a parcel of l conveyed to the Hildebrt Building, LLC by deed dated October 14, 2015 also known as Cuyahoga County PPN ; Thence southerly along said line to its intersection with the southerly line thereof; Thence westerly along said southerly line its prolongation to its intersection with the westerly line of a parcel of l conveyed to Hidaya Ayyad & Nathmi Iwais by deed dated April 28, 2010 also known as Cuyahoga County PPN ; Thence southerly along said westerly line its prolongation to its intersection with the centerline of Clark Avenue; Thence westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Semi-Industry District, a G Area District a 2 Height District; Section 3. That the Use District of ls bounded described as follows: Beginning at the intersection of Walton Avenue the northerly prolongation of the westerly line of a parcel of l conveyed to Patrick G. McKenna by deed dated January 6, 1998 also known as Cuyahoga County PPN ; Thence southerly along said westerly line to its intersection with the southerly line thereof; 1261

26 26 The City Record July 19, 2017 Thence easterly along said southerly line its prolongation to its intersection with the westerly line of sublot 418 in the H. Stone Subdivision as recorded in the Cuyahoga County Map Records Book 1 Page 41; Thence northerly along said westerly line to its intersection with the centerline of Walton Avenue; Thence easterly along said centerline to its intersection with the southerly prolongation of the westerly line of a parcel of l conveyed to Nhu Q. Duong by deed dated January 7th, 2004 also known as Cuyahoga County PPN ; Thence northerly along said westerly line to its intersection with the southerly line of a parcel of l conveyed to Clearline Homes, LLC by deed dated January 18, 2014 also known as Cuyahoga County PPN ; Thence westerly along said southerly line to its intersection with the westerly line thereof; Thence northerly along said westerly line its prolongation to its intersection with the centerline of Erin Avenue; Thence westerly along said centerline to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Angelina Carro by deed January 1, 1975 also known as Cuyahoga County PPN ; Thence southerly along said westerly line its prolongation to its intersection with the centerline of Walton Avenue; Thence westerly along said centerline to the place of origin; And; Beginning at the intersection of Seymour Avenue Fulton Road; Thence northerly along the centerline of Fulton Road to its intersection with the centerline of Wade Avenue; Thence westerly along said centerline to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Anibal Estremera by deed March 1, 2000 also known as Cuyahoga County PPN ; Thence southerly along said westerly line its prolongation to its intersection with the centerline of Seymour Avenue; Thence easterly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Multi-Family District, a G Area District a 2 Height District; Section 4. That the Use District of ls bounded described as follows: Beginning at the intersection of Seymour Avenue Fulton Road; Thence westerly along the centerline of Seymour Avenue to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Caribe Development LLC by deed April 19, 2012 also known as Cuyahoga County PPN ; Thence southerly along said westerly line prolongation to its intersection with the centerline of Erin Ave; Thence westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Local Retail District, a G Area District a 2 Height District; Section 5. That the Use District of ls bounded described as follows: Beginning at the intersection of West 38th Street Seymour Avenue; Thence northerly along the centerline of West 38th Street to its intersection with the centerline of Train Avenue; Thence northeasterly along said centerline its prolongation to its intersection with the centerline of I-90; Thence easterly along said centerline to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Caribe Development LLC by deed April 19, 2012 also known as Cuyahoga County PPN ; Thence southerly along said westerly line prolongation to its intersection with the centerline of Seymour Avenue; Thence westerly along said centerline to the place of origin; And; Beginning at the intersection of West 41st Street Clark Avenue; Thence northerly along the centerline of West 41st Street to its intersection with the westerly prolongation of the northerly line of St. Mary s Cemetery; Thence easterly along said northerly line its prolongation to its intersection with the westerly line of a parcel of l conveyed to Lois J. Palazzo by deed January 1, 1975 also known as Cuyahoga County PPN ; Thence southerly along said westerly line its prolongation to its intersection with the northerly line of St. Mary s Cemetery; Thence easterly along said northerly line to its intersection with the centerline of West 38th Street; Thence southerly along said centerline to its intersection with the centerline of Clark Avenue; Thence westerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Open Space Recreation District, a B Area District a 1 Height District; Section 6. That the Use District of ls bounded described as follows: Beginning at the intersection of West 38th Street the easterly prolongation of the northerly line of St. Mary s Cemetery; Thence westerly along said northerly line to its intersection with the westerly line of a parcel of l conveyed to Lois J. Palazzo by deed February 23, 2016 also known as Cuyahoga County PPN ; Thence northerly along said westerly line its prolongation to its intersection with the southerly line of a parcel of l conveyed to Maria Feliciano by deed December 22, 2016 also known as Cuyahoga County PPN ; Thence westerly along said southerly line to its intersection with the westerly line thereof; Thence northerly along westerly line ant its prolongation to its intersection with the westerly prolongation of the southerly line of a parcel of l conveyed to Anthony R. Bonelli by deed March 5, 1997 also known as Cuyahoga County PPN ; Thence easterly along said prolongation line to its intersection with the westerly line thereof; Thence northerly along said westerly line its prolongation to its intersection with the northerly line of a parcel of l conveyed to Rafael Torres by deed September 12, 2016 also known as Cuyahoga County PPN ; Thence easterly along said northerly line to its intersection with the centerline of West 38th Street; Thence southerly along said centerline to its intersection with the centerline of Seymour Avenue; Thence easterly along said centerline to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Caribe Development LLC by deed April 19, 2012 also known as Cuyahoga County PPN ; Thence southerly along said westerly line prolongation to its intersection with the centerline of Erin Avenue; Thence easterly along said centerline to its intersection with the northerly prolongation of the westerly line of a parcel of l conveyed to Angelina Carro by deed January 1, 1975 also known as Cuyahoga County PPN ; Thence southerly along said westerly line its prolongation to its intersection with the centerline of Walton Avenue; Thence westerly along said centerline to its intersection with the northerly prolongation of the easterly line of a parcel of l conveyed to William Hilderbrant by deed dated November 1, 2000 also known as Cuyahoga County PPN ; 1262

27 July 19, 2017 The City Record 27 Thence southerly along easterly line to its intersection with the southerly line thereof; Thence westerly along said southerly line to its intersection with the centerline of West 38th Street; Thence northerly along said centerline to the place of origin; And as identified on the attached map shall be changed to a Two Family District, a D Area District a 1 Height District; Section 7. That the street frontages described as follows: The north side of Clark Avenue between Fulton Road West 38th Street; And; The south side of Clark Avenue between Fulton Road West 41st Street; And as identified on the attached map shall be established as Urban Form Overlay Districts; Section 8. That the change of zoning of ls described in Sections 1-7 shall be identified as Map Change No. 2569, 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 this purpose by the City Planning Commission. Section 9. That this ordinance from Referred to Directors of City Planning Commission, Law; Committee on Development Planning Sustainability. FIRST READING EMERGENCY RESOLUTION REFERRED Res. No By Council Members Dow, Brancatelli Kelley (by departmental request). An emergency resolution approving the formation of a new special improvement district in the City; accepting petitions from owners of property in the proposed district; revising approving the Articles of Incorporation for the Ohio nonprofit corporation to be set up to govern the new district; approving the initial comprehensive services plan for the new district; declaring it necessary to provide cleaning safety services; office, retail residential development; marketing for the district; providing for an assessment for the cost of such work upon benefited property in the district; declaring an emergency. Whereas, Chapter 1710 of the Ohio Revised Code (the Code ) authorizes the formation of special improvement districts within the boundaries of a municipality by petition of the property owners of a proposed district for approval by the municipality for the purpose of 1263 developing implementing plans for public improvements public services to benefit the proposed district; Whereas, owners of at least sixty percent of the front footage of all qualifying real property located in a new proposed special improvement district (the District ) have signed a petition (the Petition ) requesting that the City of Clevel (the City ) create the new District consisting generally of that portion of the City bounded on the north by St. Clair Avenue; on the south by Payne Avenue; on the west by East 18th Street; on the east by East 26th Street;

28 28 The City Record July 19, 2017 Whereas, the Petition requests that the District be governed by a new Ohio nonprofit corporation (the Corporation ) to be formed pursuant to the requirements of Chapters of the Code attaches proposed Articles of Incorporation (the Articles ) for the Corporation; Whereas, under Section (F) of the Code, the petitioners have approved an initial plan for public services benefitting all of the District (the Plan ) have submitted the Plan as part of the Petition proposing the creation of the District; Whereas, the Petition, including the proposed Articles the Plan, have been filed with the Clerk of Council the Mayor of the City; Whereas, under Section (E) of the Code, within sixty days of filing the Petition with the City, the City Council must approve or disapprove the Petition, including the proposed Articles the Plan, by resolution, with or without the imposition of reasonable conditions; Whereas, this resolution constitutes a municipal department; now, therefore Be it resolved by the Council of the City of Clevel: Section 1. That the Petition, including the Articles the Plan, is accepted approved with the following revision is placed in File No A. Pursuant to section (D)(1) of the Code, the name of the District must include the name of the political subdivision. Therefore, the name of the Corporation shall be The Clevel Superior Arts Improvement Corporation the name of the District shall be The Clevel Superior Arts Improvement District. The proposed Articles shall be revised accordingly filed with the Ohio Secretary of State. Section 2. That, under Chapter 1710 of the Code, there is hereby established in the City a special improvement district to be known as The Clevel Superior Arts Improvement District, whose boundaries shall be as follows: St. Clair Avenue to the north; Payne Avenue to the south; East 18th Street to the west; East 26th Street to the east, as more particularly described in the Petition on file with the Clerk of Council. Section 3. That it is determined declared necessary conducive to the public health, convenience welfare of the City to provide additional cleaning safety services; job, resident, business attraction efforts; other image advocacy services for the District as described in the Petition on file with the Clerk of Council for a threeyear period commencing after passage of the ordinance to levy the assessment. Section 4. That it is determined that the property contained within the District will be specially benefited by the above described public services shall be assessed to pay for the cost of the services, calculated in proportion to the benefits that should result from the services, as described in the Petition on file with the Clerk of Council. Section 5. That the Plan placed in the above-mentioned file is approved at an estimated total cost of $645,945. Section 6. That the cost of the Plan may include the cost of printing, serving, publishing notices, resolutions, ordinances; the costs incurred in connection with the preparation, levy, collection of the special assessments; the expenses of legal services; the cost of labor, materials all other necessary expenditures which the City is permitted to pass on Section 7. That the assessments to be levied shall be paid when levied in three annual installments. The first annual installment shall be payable in cash to the Commissioner of Assessments Licenses of the City (the Commissioner ) on or before January 15, All payments not received by the Commissioner by July 31, 2018, shall be certified to the Cuyahoga County Fiscal Officer to be placed on the tax duplicate collected the same as other taxes, as provided The second third annual installments will be certified to the County to be placed directly on the tax duplicate. Section 8. That no notes or bonds of the City shall be issued in anticipation of the levy or collection of the special assessments. Section 9. That the Commissioner is authorized to prepare separately file with the Clerk of Council an estimated assessment under the provisions of this resolution showing the amount of the assessment against each lot or parcel of l to be assessed. Such estimated assessment shall be based on the estimated cost of the Plan placed in the aforementioned file. After the estimated special assessments have been filed, the Clerk of Council shall cause notice of the adoption of this resolution the filing of the estimated special assessments to be served in the manner provided by law on the owners of all lots parcels to be assessed. Section 10. That this Council finds determines that all formal actions of this Council concerning relating to the passage of this resolution were adopted in an open meeting of the Council that all deliberations of the Council of any of its committees that resulted in those formal actions were in meetings open to the public in compliance with the law. Section 11. That this resolution is immediately upon its adoption from Referred to Directors of City Planning Commission, Finance, Law; Committee on Development Planning Sustainability, Finance. FIRST READING EMERGENCY ORDINANCES READ IN FULL AND PASSED Ord. No By Council Members Pruitt Reed. the issuance of a Mobile Permit to Westley Edrington to engage in mobile vending in Wards Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, This Council has considered the request of Westley Edrington to engage in mobile vending outside of the Central Business district, has determined that it is in the public interest to allow Westley Edrington to engage in mobile vending in Wards 1 9; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow to Westley Edrington to engage in mobile vending in the public rights of way in Wards 1 9. Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member McCormack. the Director of the Department of Community Development to enter into agreement with The Clevel Museum of Art for the Ohio City Stage Expo through the use of Ward 3 Casino Revenue Fund. Section 1. That the Director of the Department of Community Development is hereby authorized to enter into agreement effective June 1, 2017 with The Clevel Museum of Art for the Ohio City Stage Expo for the public purpose of providing educational activities promoting the history of Ohio City s Hingetown neighborhood to the residents that reside in the city of Clevel through the use of Ward 3 Casino Revenue Funds. Section 2. That the cost of said contract shall be in an amount not to exceed $15,000 shall be paid from Fund No. 10 SF 188. Section 3. That the Director of Law shall prepare approve said

29 July 19, 2017 The City Record 29 contract that the contract shall contain such terms provisions as he deems necessary to protect the City s interest. Section 4. That this ordinance is hereby declared to be an emergency measure from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members McCormack Clevel. the issuance of a Mobile Permit to Cace Hanna to engage in mobile vending in Wards 3 5. Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, This Council has considered the request of Cace Hanna to engage in mobile vending outside of the Central Business district, has determined that it is in the public interest to allow Cace Hanna to engage in mobile vending in Wards 3 5; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow to Cace Hanna to engage in mobile vending in the public rights of way in Wards 3 5. Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Reed, Clevel Griffin. the issuance of a Mobile Permit to Jerry Smith to engage in mobile vending in Wards 2, 5 6. Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, Council has considered the request of Jerry Smith to engage in mobile vending outside of the Central Business district, has determined that it is in the public interest to allow Jerry Smith to engage in mobile vending in Wards 2, 5 6; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow to Jerry Smith to engage in mobile vending in the public rights of way in Wards 2, 5 6. Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Clevel Griffin. the issuance of a Mobile Permit to Jeremy Lieber to engage in mobile vending in Wards 5 6. Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, this Council has considered the request of Jeremy Lieber to engage in mobile vending outside of the Central Business district, has determined that it is in the public interest to allow Jeremy Lieber to engage in mobile vending in Wards 5 6; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow 1265 to Jeremy Lieber to engage in mobile vending in the public rights of way in Wards 5 6. Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Pruitt, Clevel Conwell. the issuance of a Mobile Permit to Ophelia Burkhalter to engage in mobile vending in Wards 1, 5 9. Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, This Council has considered the request of Ophelia Burkhalter to engage in mobile vending outside of the Central Business district, has determined that it is in the public interest to allow Ophelia Burkhalter to engage in mobile vending in Wards 1, 5 9; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow to Ophelia Burkhalter to engage in mobile vending in the public rights of way in Wards 1, 5 9. Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is approval by the Mayor; otherwise, it from

30 30 The City Record July 19, 2017 Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members McCormack J. Johnson. the issuance of a Mobile Permit to Bertha Abston to engage in mobile vending in Wards Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, This Council has considered the request of Bertha Abston to engage in mobile vending outside of the Central Business district, has determined that it is in the public interest to allow Bertha Abston to engage in mobile vending in Wards 3 10; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow to Bertha Abston to engage in mobile vending in the public rights of way in Wards Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley. the Clerk of Council to enter into an agreement with Saint Martin De Porres High School Work Study Program to participate as a sponsor of students for work/study positions with Clevel City Council. Section 1. That the Clerk of Council is authorized to enter into an agreement with Saint Martin De Porres High School Work Study Program to participate as a sponsor of students for work/study positions with Clevel City Council. This agreement shall be entered into as of August 1, 2017 shall terminate July 31, Clevel City Council shall provide sponsorship for up to four students at a time during the term. The agreement shall be certified for $36, shall be certified from fund number 01, subfund 001, department 0101, object Section 2. That this ordinance is hereby declared to be an emergency measure from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Keane Kelley (by departmental request). An emergency ordinance determining the method of making the public improvement of overlaying the pavement for Taxiway D at Burke Lakefront Airport; authorizing the Director of Port Control to enter into one or more public improvement contracts for the making of the improvement; authorizing the director to employ one or more professional consultants necessary to design the improvement. Section 1. That, under Section 167 of the Charter of the City of Clevel, this Council determines to make the public improvement of overlaying the pavement at Taxiway D, for the Division of Burke Lakefront Airport, Department of Port Control, by one or more contracts duly let to the lowest responsible bidder or bidders after competitive bidding on a unit basis for the improvement. Section 2. That the Director of Port Control is authorized to enter into one or more contracts for the making of the public improvement with the lowest responsible bidder or bidders after competitive bidding on a unit basis for the improvement, provided, however, that each separate trade each distinct component part of the improvement may be treated as a separate improvement, each, or any combination, of the trades or components may be the subject of a separate contract on a unit basis. Section 3. That the Director of Port Control is authorized to apply pay 1266 for permits, licenses, or other authorizations required by any regulatory agency or public authority to permit performance of the work authorized by this ordinance. Section 4. That the Director of Port Control is authorized to employ by contract or contracts one or more consultants or one or more firms of consultants for the purpose of supplementing the regularly employed staff of the several departments of the City of Clevel in order to provide professional services necessary to design the Improvement. The selection of the consultants for the services shall be made by the Board of Control on the nomination of the Director of Port Control from a list of qualified consultants available for employment as may be determined after a full complete canvass by the Director of Port Control for the purpose of compiling a list. The compensation to be paid for the services shall be fixed by the Board of Control. The contract or contracts authorized shall be prepared by the Director of Law, approved by the Director of Port Control, certified by the Director of Finance. Section 5. That the cost of the contracts other expenditures authorized shall be paid from Fund Nos. 60 SF 001, 60 SF 104, 60 SF 105, 60 SF 106, 60 SF 115, 60 SF 116, 60 SF 122, 60 SF 126, 60 SF 128, 60 SF 130, 60 SF 141, 60 SF 160, from the fund or funds to which are credited passenger facility charges, if authorized for this purpose, the fund or funds to which are credited the proceeds from any airport grants received for this purpose, Request No. RQS 3001, RL Section 6. That this ordinance is from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members K. Johnson Kelley (by departmental request). approving a contract with Clevel Thermal, LLC to make the emergency repair to an underground steam pipe leak on Lakeside Avenue, for the Department of Public Works. Whereas, a leak has been detected in an underground steam pipe that feeds City Hall s heating hot water systems on Lakeside Avenue; Whereas, it is imperative that the underground steam line be repaired immediately; Whereas, Clevel Thermal, LLC has been the City s contractor for this type of work in the past, is

31 July 19, 2017 The City Record 31 capable of performing this work immediately at an estimated cost of $230,000 is currently on-site; Section 1. That this Council authorizes approves a contract by between the City of Clevel Clevel Thermal, LLC in the estimated amount of $230,000 to make the emergency repair to an underground steam pipe leak on Lakeside Avenue any related equipment, for the Department of Public Works. Section 2. That the cost of the contract authorized shall be paid from Fund Nos. 20 SF SF 573. (RQS 7011, RL ) Section 3. That this ordinance is from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley (by departmental request). An emergency ordinance approving the collective bargaining agreement with the International Brotherhood of Electrical Workers, Local 38; to amend Section 20 of Ordinance No , passed March 30, 2015, as amended, relating to compensation for various classifications. a municipal department; now, therefore, Section 1. That under division (B) of Section of the Revised Code, this Council approves the collective bargaining agreement with the International Brotherhood of Electrical Workers, Local 38, under the terms contained in File No A, for the period from April 1, 2016 through March 31, 2019, which provides, among other things, for an increase in the salaries wages for members of the bargaining unit under the following schedule: Increase Approximate Date of Increase 0% April 1, % April 1, % April 1, 2018 Section 2. That Section 20 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, is amended to read as follows: Section 20. International Brotherhood of Electrical Workers, Local 38. That salaries compensation in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification: Minimum Maximum 1. Electrical Inspector 1... $14.83 $ Electrical Inspector Electrical Inspector Electrical Inspector Section 3. That existing Section 20 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, is repealed. Section 4. That this ordinance is affirmative vote of two-thirds of all immediately upon its passage from after the earliest period allowed Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley (by departmental request). An emergency ordinance approving the collective bargaining agreement with the Plumbers Local 55 (Plumbing Inspectors); to amend Section 21 of Ordinance No , passed March 30, 2015, as amended, relating to compensation for various classifications. a municipal department; now, therefore, Section 1. That under division (B) of Section of the Revised Code, this Council approves the collective bargaining agreement with the Plumbers Local 55 (Plumbing Inspectors), under the terms contained in File No A, for the period from April 1, 2016 through March 31, 2019, which provides, among other things, for an increase in the salaries wages for members of the bargaining unit under the following schedule: Increase Approximate Date of Increase 0% April 1, % April 1, % April 1, 2018 Section 2. That Section 21 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, is amended to read as follows: 1267

32 32 The City Record July 19, 2017 Section 21. Plumbers Local 55 (Plumbers Inspectors). That salaries compensation in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification: Minimum Maximum 1. Plumbing Inspector 1... $14.83 $ Plumbing Inspector Plumbing Inspector Plumbing Inspector Section 3. That existing Section 21 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, is repealed. Section 4. That this ordinance is affirmative vote of two-thirds of all immediately upon its passage from after the earliest period allowed Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley (by departmental request). An emergency ordinance approving the collective bargaining agreement with the International Local 100, AFSCME Ohio Council 8 AFL-CIO; to amend Section 8 of Ordinance No , passed March 30, 2015, as amended, relating to compensation for various classifications. a municipal department; now, therefore, Section 1. That under division (B) of Section of the Revised Code, this Council approves the collective bargaining agreement with the International Local 100, AFSCME Ohio Council 8 AFL-CIO, under the terms contained in File No A, for the period from April 1, 2016 through March 31, 2019, which provides, among other things, for an increase in the salaries wages for members of the bargaining unit under the following schedule: Increase Approximate Date of Increase 0% April 1, % April 1, % April 1, 2018 Section 2. That Section 8 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, Ordinance No , passed July 13, 2016, Ordinance No , passed January 23, 2017, Ordinance No , passed April 10, 2017, is amended to read as follows: Section 8. International Local 100, AFSCME Ohio Council 8 AFL-CIO. That salaries in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification: Minimum Maximum 1. Accountant I Accountant II Accountant III Accountant Clerk I Accountant Clerk II Activities Therapist Airport Information Representative Airport Operations Agent I Airport Operations Agent II Airport Safety Man Architect Associate Engineer Assistant Plan Examiner Assistant Residential Plan Examiner Associate Programmer Bill Collector Billing Clerk Building Inspector Building Inspector I Building Inspector II Building Inspector III Building Inspector IV Caseworker I Caseworker II Cashier/Starter Chemist Chief Miscellaneous Investigator Citizens Information Representative Claims Examiner Clinical Laboratory Assistant

33 July 19, 2017 The City Record Clinical Laboratory Technician I Clinical Laboratory Technician II Community Development Planner Community Health Aide Community Relations Representative I Community Relations Representative II Community Relations Representative III Computer Monitor Assistant Computer Operator Construction Technician Consumer Protection Specialist Contract Monitoring Specialist Cook Copy Center Operator a. Customer Account Associate, Billing Services b. Customer Account Associate, Credit & Collections c. Customer Service Representative, Call Center Customer Service Representative Customer Support Associate of Billing Services Customer Support Associate of Clevel Public Power Meter Service Center Customer Support Associate of Credit Collections Customer Support Associate of Meter Operations Customer Support Associate of Water Distribution Maintenance Customer Support Associate of Water Pollution Control Data Control Clerk Data Conversion Operator Development Officer Disease Intervention Specialist I Disease Intervention Specialist II Drug Alcohol Counselor Elevator Inspector Engineer Environmental Compliance Specialist I Environmental Compliance Specialist II Environmental Compliance Specialist III Environmental Enforcement Specialist I Environmental Enforcement Specialist II Environmental Enforcement Specialist III Environmental Monitoring Specialist I Environmental Monitoring Specialist II Environmental Monitoring Specialist III Financial Analyst Financial Counselor First Press Operator General Storekeeper Geriatric Outreach Worker Hazardous Material Specialist Head Cook Head Storekeeper Help Desk Analyst Home Maintenance Aide House Connection Inspector Residential Building Inspector Income Tax Tracer Information Control Analyst Inspector of Permits Sales Inspector of Weight Measures Instrumentation Technician I Instrumentation Technician II Instrument Repairman Intake Specialist Interim Building Inspector Interim Mechanical Inspector Interim Residential Building Inspector Interim Residential Plan Examiner Junior Cashier Junior Clerk Lab Coordinator Laboratory Assistant Lscape Designer Life Guard Life Guard Captain

34 34 The City Record July 19, Mechanical Inspector I Mechanical Inspector II Mechanical Inspector III Mechanical Inspector IV Medical Billing Reimbursement Specialist Medical Coder Billing Analyst Messenger Meter Reader Meter Technician Miscellaneous Investigator Monitoring, Auditing Evaluation Coordinator Network Analyst I On The Job Training Specialist Parking Attendant Parking Meter Collector Parking Meter Serviceman Permit Processing Specialist Pharmacist Photographer Photographic Laboratory Technician Physical Director I Physical Director II Residential Plan Examiner Play Director Pressman Preventive Health Counselor Preventive Health Educator Principal Cashier Principal Clerk Print Shop Helper Private Secretary Program Analyst Programmer Programmer Analyst Property Clerk Psychiatric Social Worker Public Health Nursing Aide Public Health Sanitarian I Public Health Sanitarian II Public Health Sanitarian III Public Health Sanitarian IV Public Information Officer Quality Assurance Analyst Quality Control Coordinator Radio Dispatcher Radio Technician Receptionist Recreation Aide Recreation Instructor Recreation Instructor I Recreation Instructor II Recreation Instructor III Redevelopment Advisor Redevelopment Coordinator Registered Animal Health Technician Rehabilitation Inspector Residential Building Inspector Residential Plan Examiner Second Press Operator Secretary Secretary to Director of Consumer Affairs Senior Assistant City Planner Senior Assistant Designer Senior Assistant Mechanical Engineer Senior Cashier Senior Chemist Senior Clerk Senior Computer Operator Senior Contract Monitoring Specialist Senior Data Conversion Operator Senior Development Officer Senior Draftsman Senior Laboratory Technician Senior Lscape Architect Sewer Service Man Site Inspector Social Worker for Homeless

35 July 19, 2017 The City Record Starter (Golf) Stenographer III Stock Clerk Storekeeper Surveyor Tax Auditor I Tax Auditor II Technical Specialist Technical Specifications Writer Telecommunications Analyst I Telephone Operator Telephone Supervisor Traffic Sign Marking Technician Trainee Building Inspector Trainee Residential Plan Examiner Typist Water Hydraulic Repairman Water Meter Repairman Water Pipe Repairman Water Service Investigator Water Serviceman Water System Construction Inspector Web Content Editor Section 3. That existing Section 8 of Ordinance No , passed March 30, 2015, as amended by Ordinance No , passed May 4, 2015, Ordinance No , passed July 13, 2016, Ordinance No , passed January 23, 2017, Ordinance No , passed April 10, 2017, is repealed. Section 4. That this ordinance is affirmative vote of two-thirds of all immediately upon its passage from after the earliest period allowed Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members McCormack, K. Johnson Brancatelli (by departmental request). An emergency ordinance to amend the title Section 1 of Ordinance No , passed June 5, 2017, relating to an encroachment permit to Worthington Yards, LTD to encroach into the public right-of-way over Johnson Avenue by installing, using, maintaining overhead bridges supporting columns. Section 1. That the title Section 1 of Ordinance No , passed June 5, 2017, are amended to read as follows: An emergency ordinance authorizing the Director of Capital Projects to enter into a maintenance, inspection, repair agreement to issue an encroachment permit, either separately or in combination with the agreement, to Worthington Yards, LTD to encroach into the public right-of-way over Johnson Avenue by installing, using, maintaining two overhead bridges two supporting columns for each bridge. Section 1. That the Director of Capital Projects is authorized to enter into a maintenance, inspection, repair agreement to issue an encroachment permit, revocable at the will of Council, either separately or in combination with the agreement, to Worthington Yards, LTD, 6055 Rockside Woods Blvd. Suite 100, Independence Ohio ( Permittee ), to encroach into the public right-of-way over Johnson Avenue by installing, using, maintaining two overhead bridges two supporting columns for each bridge, at the following locations: Overhead Bridge Location 1 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 2 Acre Lots No. 26, being a proposed encroachment described as extending between planes at elevation feet feet above mean sea level as determined by GPS observations in the NAVD 1988 Datum, being more fully bounded described as follows: Beginning at a point at the centerline intersection of West 6th Street, 99 feet wide, Johnson Avenue, 33 feet wide, said point being distant North 34 26'07" West, a distance of feet from a found drill hole in a stone at the centerline intersection of said West 6th Street West St. Clair Avenue, 99 feet wide, thence South 55 35'30" West along said centerline of Johnson Avenue, a distance of feet to a point, thence South 34 26'07" East, a distance of feet to a point along a Southeasterly Right of Way of said Johnson Avenue, thence South 55 35'30" West along said Southeasterly Right of Way, a distance of feet to the Principal Place of Beginning for the area herein described; Course No. 1: Thence South 55 35'30" West along said Southeasterly Right of Way of Johnson Avenue, a distance of feet to an angle point thereon; Course No. 2: Thence North 34 32'29" West through said Johnson Avenue Right of Way, a distance of feet to the Northwesterly Right of Way of said Johnson Avenue; 1271 Course No. 3: Thence North 55 35'30" East along said Northwesterly Right of Way, a distance of feet to an angle point thereon; Course No. 4: Thence South 34 12'43" East through said Johnson Avenue Right of Way, a distance of feet to the principal place of beginning, according to the exhibit by Langan Engineering Environmental Services dated February 5, 2017, being the same more or less being subject to all legal highways easements including the right to extend below the lower limiting elevation of the easement to provide necessary support systems for the structures within the above described encroachment area. Overhead Bridge Location 2 The basis of bearings of this survey is based on Ohio State Plane Coordinate system, North Zone, NAD 83 per GPS observations bearings are to denote angles only. Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 2 Acre Lots No. 26, being a proposed encroachment described as extending between planes at elevation feet feet above mean sea level as determined by GPS observations in the NAVD 1988 Datum, being more fully bounded described as follows: Beginning at a point at the centerline intersection of West 6th Street, 99 feet wide, Johnson Avenue, 33 feet wide, said point being distant North 34 26'07" West, a distance of feet from a found drill hole in a stone at the centerline intersection of said West 6th Street West St. Clair Avenue, 99 feet wide, thence South 55 35'30" West

36 36 The City Record July 19, 2017 along said centerline of Johnson Avenue, a distance of feet to a point, thence South 34 26'07" East, a distance of feet to a point along a Southeasterly Right of Way of said Johnson Avenue, thence South 55 35'30" West along said Southeasterly Right of Way, a distance of feet to the Principal Place of Beginning for the parcel of l herein described; Course No. 1: Thence South 55 35'30" West along said Southeasterly Right of Way of Johnson Avenue, a distance of feet to an angle point thereon; Course No. 2: Thence North 35 27'24" West through said Johnson Avenue Right of Way, a distance of feet to the Northwesterly Right of Way of said Johnson Avenue; Course No. 3: Thence North 55 35'30" East along said Northwesterly Right of Way, a distance of feet to an angle point thereon; Course No. 4: Thence South 34 37'21" East through said Johnson Avenue Right of Way, a distance of feet to the principal place of beginning, according to the exhibit by Langan Engineering Environmental Services dated February 5, 2017, being the same more or less being subject to all legal highways easements including the right to extend below the lower limiting elevation of the encroachment to provide necessary support systems for the structures within the above described encroachment area. Supporting Column Encroachment 1 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 2 Acre Lots No. 26, being a proposed encroachment described as extending between planes at elevation feet feet above mean sea level as determined by GPS observations in the NAVD 1988 Datum, being more fully bounded described as follows: Beginning at a point at the centerline intersection of West 6th Street, 99 feet wide, Johnson Avenue, 33 feet wide, said point being distant North 34 26'07" West, a distance of feet from a found drill hole in a stone at the centerline intersection of said West 6th Street West St. Clair Avenue, 99 feet wide, thence South 55 35'30" West along said centerline of Johnson Avenue, a distance of feet to a point, thence South 34 26'07" East, a distance of feet to a point along a Southeasterly Right of Way of said Johnson Avenue, thence South 55 35'30" West along said Southeasterly Right of Way, a distance of feet to a point, thence North 34 19'17" West, a distance 1.44 feet to the Principal Place of Beginning for the encroachment area herein described; Course No. 1: Thence South 55 40'43" West through said Johnson Avenue Right of Way, a distance of 1.75 feet to an angle point thereon; Course No. 2: Thence North 34 19'17" West through said Johnson Avenue Right of Way, a distance of 2.75 feet to an angle point thereon; Course No. 3: Thence North 55 40'43" East through said Johnson Avenue Right of Way, a distance of 1.75 feet to an angle point thereon; Course No. 4: Thence South 34 19'17" East through said Johnson Avenue Right of Way, a distance of 2.75 feet to the principal place of beginning, according to the exhibit by Langan Engineering Environmental Services dated February 5, 2017, being the same more or less being subject to all legal highways easements. Supporting Column Encroachment 2 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 2 Acre Lots No. 26, being a proposed encroachent described as extending between planes at elevation feet feet above mean sea level as determined by GPS observations in the NAVD 1988 Datum, being more fully bounded described as follows: Beginning at a point at the centerline intersection of West 6th Street, 99 feet wide, Johnson Avenue, 33 feet wide, said point being distant North 34 26'07" West, a distance of feet from a found drill hole in a stone at the centerline intersection of said West 6th Street West St. Clair Avenue, 99 feet wide, thence South 55 35'30" West along said centerline of Johnson Avenue, a distance of feet to a point, thence South 34 26'07" East, a distance of feet to a point along a Southeasterly Right of Way of said Johnson Avenue, thence South 55 35'30" West along said Southeasterly Right of Way, a distance of feet to a point, thence North 34 19'17" West, a distance 1.36 feet to the Principal Place of Beginning for the encroachment area herein described; Course No. 1: Thence South 55 40'43" West through said Johnson Avenue Right of Way, a distance of 2.75 feet to an angle point thereon; Course No. 2: Thence North 34 19'17" West through said Johnson Avenue Right of Way, a distance of 2.75 feet to an angle point thereon; Course No. 3: Thence North 55 40'43" East through said Johnson Avenue Right of Way, a distance of 2.75 feet to an angle point thereon; Course No. 4: Thence South 34 19'17" East through said Johnson Avenue Right of Way, a distance of 2.75 feet to the principal place of beginning, according to the exhibit by Langan Engineering Environmental Services dated February 5, 2017, being the same more or less being subject to all legal highways easements. Supporting Column Encroachment 3 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 2 Acre Lots No. 26, being a proposed 1272 encroachment described as extending between planes at elevation feet feet above mean sea level as determined by GPS observations in the NAVD 1988 Datum, being more fully bounded described as follows: Beginning at a point at the centerline intersection of West 6th Street, 99 feet wide, Johnson Avenue, 33 feet wide, said point being distant North 34 26'07" West, a distance of feet from a found drill hole in a stone at the centerline intersection of said West 6th Street West St. Clair Avenue, 99 feet wide, thence South 55 35'30" West along said centerline of Johnson Avenue, a distance of feet to a point, thence North 34 26'07" West, a distance of feet to a point along a Northwesterly Right of Way of said Johnson Court, thence South 55 35'30" West along said Northwesterly Right of Way, a distance of feet to the Principal Place of Beginning for the encroachment area herein described; Course No. 1: Thence South 34 24'30" East, a distance of 2.19 feet to an angle point thereon; Course No. 2: Thence South 55 50'58" West, a distance of 1.98 feet to an angle point thereon; Course No. 3: Thence North 34 25'00" West, a distance of 2.18 feet to the Northwesterly Right of Way of said Johnson Avenue; Course No. 4: Thence North 55 35'30" East along said Johnson Avenue Right of Way, a distance of 1.98 feet to the principal place of beginning, according to the exhibit by Langan Engineering Environmental Services dated April 11, 2017, being the same more or less being subject to all legal highways easements. Supporting Column Encroachment 4 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 2 Acre Lots No. 26, being a proposed encroachment described as extending between planes at elevation feet feet above mean sea level as determined by GPS observations in the NAVD 1988 Datum, being more fully bounded described as follows: Beginning at a point at the centerline intersection of West 6th Street, 99 feet wide, Johnson Avenue, 33 feet wide, said point being distant North 34 26'07" West, a distance of feet from a found drill hole in a stone at the centerline intersection of said West 6th Street West St. Clair Avenue, 99 feet wide, thence South 55 35'30" West along said centerline of Johnson Avenue, a distance of feet to a point, thence North 34 26'07" West, a distance of feet to a point along a Northwesterly Right of Way of said Johnson Avenue, thence South 55 35'30" West along said Northwesterly Right of Way, a distance of feet to the Principal Place of Beginning for the encroachment area herein described; Course No. 1: Thence South 34 24'30" East, a distance of 2.25 feet to an angle point thereon;

37 July 19, 2017 The City Record 37 Course No. 2: Thence South 56 05'33" West, a distance of 1.98 feet to an angle point thereon; Course No. 3: Thence North 34 25'00" West, a distance of 2.23 feet to the Northwesterly Right of Way of said Johnson Avenue; Course No. 4: Thence North 55 35'30" East along said Johnson Avenue Right of Way, a distance of 1.98 feet to the principal place of beginning, according to the exhibit by Langan Engineering Environmental Services dated April 11, 2017, being the same more or less being subject to all legal highways easements. The basis of bearings of this survey is based on Ohio State Plane Coordinate system, North Zone, NAD 83 per GPS observations bearings are to denote angles only. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section. Section 2. That the existing title Section 1 of Ordinance No , passed June 5, 2017, are repealed. Section 3. That this ordinance is from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member K. Johnson Reed. directing the Director of Capital Projects to issue a permit to the Mt. Pleasant NOW Development Corporation to stretch a cross street banner on Kinsman Road at East 139th Street, for the period from July 16, 2017 to August 15, 2017, inclusive, publicizing the summer outdoor concert series, Jamming at the Point. Section 1. That notwithsting the provision of Section of the Codified Ordinances, of Clevel, Ohio, 1976, the Director of the Department of Capital Projects is hereby authorized directed to issue a permit to the Mt. Pleasant NOW Development Corporation to stretch a cross street banner on Kinsman Road at East 139th Street, for the period from July 16, 2017 to August 15, 2017, inclusive. Said banner shall be approved by the Director of Capital Projects, 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. Section 2. That this ordinance is hereby declared to be an emergency measure approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member McCormack. directing the Director of Capital Projects to issue a permit to the Ohio City Merchant Association to stretch a banner at West 25th Street Lorain Avenue, for the period from August 1, 2017 to August 23, 2017, inclusive, publicizing Market Square Music. Section 1. That notwithsting the provision of Section of the Codified Ordinances, of Clevel, Ohio, 1976, the Director of the Department of Capital Projects is hereby authorized directed to issue a permit to the Ohio City Merchant Association to stretch a banner at West 25th Street Lorain Avenue, for the period from August 1, 2017 to August 23, 2017, inclusive. Said banner shall be approved by the Director of Capital Projects, 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. Section 2. That this ordinance is hereby declared to be an emergency measure approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays Ord. No By Council Members J. Johnson Conwell. directing the Director of Capital Projects to issue a permit to the Glenville Community Foundation to stretch cross street banners on St. Clair Avenue at East 103rd Street, East 88th Street Herrick Road, for the period from July 14, 2017 to August 13, 2017, inclusive, publicizing the Annual Glenville Heritage Festival. Section 1. That notwithsting the provision of Section of the Codified Ordinances, of Clevel, Ohio, 1976, the Director of the Department of Capital Projects is hereby authorized directed to issue a permit to the Glenville Community Foundation to stretch cross street banners on St. Clair Avenue at East 103rd Street, East 88th Street Herrick Road, for the period from July 14, 2017 to August 13, 2017, inclusive. Said banner shall be approved by the Director of Capital Projects, 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. Section 2. That this ordinance is hereby declared to be an emergency measure approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Conwell. the Director of the Department of Public Health to enter into agreement with African American Male Wellness Walk for the African American Male Health Expo through the use of Ward 9 Casino Revenue Funds. Section 1. That the Director of the Department of Public Health is hereby authorized to enter into agreement effective August 26, 2017 with the African American Male Wellness Walk for the African

38 38 The City Record July 19, 2017 American Male Health Expo for the public purpose of providing health education information on healthy life style practices to African American Males residing in the city of Clevel through the use of Ward 9 Casino revenue Funds. Section 2. That the cost of said contract shall be in an amount not to exceed $7,000 shall be paid from Fund No. 10 SF 188. Section 3. That the Director of Law shall prepare approve said contract that the contract shall contain such terms provisions as he deems necessary to protect the City s interest. Section 4. That this ordinance is hereby declared to be an emergency measure from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members K. Johnson Clevel. the Director of the Department of Public Health to enter into agreement with the Urban Initiatives of Ohio North First Jurisdiction for the Health Wellness Families Expo through the use of Wards 4 5 Casino Revenue Funds. Section 1. That the Director of the Department of Public Health is hereby authorized to enter into agreement effective July 17, 2017 with the Urban Initiatives of Ohio North First Jurisdiction for the Health Wellness Families Expo for the public purpose of providing health education disease prevention to families residing in the city of Clevel through the use of Wards 4 5 Casino Revenue Funds. Section 2. That the cost of said contract shall be in an amount not to exceed $4,000 shall be paid from Fund No. 10 SF 188. Section 3. That the Director of Law shall prepare approve said contract that the contract shall contain such terms provisions as he deems necessary to protect the City s interest. Section 4. That this ordinance is hereby declared to be an emergency measure from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Conwell. the Director of the Department of Public Health to enter into agreement with Circle Health Services for the HIV/AIDs Education Program through the use of Ward 9 Casino Revenue Funds. Section 1. That the Director of the Department of Public Health is hereby authorized to enter into agreement with Circle Health Services for the HIV/AIDs Education Program for the public purpose of providing community outreach education, testing treatment to those targeted high risk populations of residents residing in the city of Clevel through the use of Ward 9 Casino Revenue Funds. Section 2. That the cost of said contract shall be in an amount not to exceed $5,000 shall be paid from Fund No. 10 SF 188. Section 3. That the Director of Law shall prepare approve said contract that the contract shall contain such terms provisions as he deems necessary to protect the City s interest. Section 4. That this ordinance is hereby declared to be an emergency measure from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kazy. the Director of the Department of Community Development to enter into agreement with the Bellaire Puritas Development Corporation for the youth vocational lscaping program through the use of Ward 16 Casino Revenue Funds. Section 1. That the Director of the Department of Community Development is hereby authorized to enter into agreement effective May 1, 2017 with Bellaire Puritas Development Corporation for the youth vocational lscaping program for the public purpose of providing job training to youth residing in the city of Clevel through the use of Ward 16 Casino Revenue Funds Section 2. That the cost of said contract shall be in an amount not to exceed $5,000 shall be paid from Fund No. 10 SF 188. Section 3. That the Director of Law shall prepare approve said contract that the contract shall contain such terms provisions as he deems necessary to protect the City s interest. Section 4. That this ordinance is hereby declared to be an emergency measure from Motion to suspend rules, Charter, statutory provisions place on final passage. third time in full. Passed. Yeas 17. Nays 0. FIRST READING EMERGENCY RESOLUTIONS READ IN FULL AND ADOPTED Res. No By Council Member Griffin. An emergency resolution repealing Resolution No , objecting to a New C1 Liquor Permit at 2603 Woodhill Road. Whereas, this Council objected to a New C1 Liquor Permit at Ibald Beverage, Inc., DBA American Food Mart, 2603 Woodhill Road, Clevel, Ohio 44104, Permanent Number by Resolution No adopted by the Council on February 28, 2017; Whereas, the Ohio Department of Commerce, Division of Liquor Control has notified the Clerk of Council that this permit application has been withdrawn by the applicant, making Council s objection unnecessary; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. Resolution No be the same is hereby repealed. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kelley. An emergency resolution objecting to the renewal of a D5 Liquor Permit at 6101 Memphis Avenue. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st;

39 July 19, 2017 The City Record 39 Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D5 Liquor Permit, Permit No owned by Kay Em Cee, LLC, DBA The Pour House Memphis, 6101 Memphis Avenue, Clevel, Ohio 44144, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Dow. An emergency resolution objecting to a New C1 Liquor Permit at 8331 Superior Avenue. Whereas, Council has been notified by the Division of Liquor Control of an application for a New C1 Liquor Permit at King Deli, LLC, DBA King Deli, 8331 Superior Avenue, Clevel, Ohio 44103, Permit Number ; Whereas, the granting of this application for a liquor permit to this high crime area, which is already saturated with other liquor outlets, is contrary to the best interests of the entire community; Whereas, the applicant does not qualify to be a permit holder /or has demonstrated that he has operated his liquor business in disregard of the laws, regulations or local ordinances of this state or any other state; Whereas, the place for which the permit is sought has not conformed to the building, safety or health requirements of the governing body of this County or City; Whereas, the place for which the permit is sought is so arranged or constructed that law enforcement officers or agents of the Division of Liquor Control are prevented reasonable access to the establishment; Whereas, the place for which the permit is sought is so located with respect to the neighborhood that it substantially interferes with public decency, sobriety, peace or good order; Whereas, this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code. Council s objection to said permit must be received by the Superintendent of Liquor Control within 30 days of notification; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to a New C1 Liquor Permit at King Deli, LLC, DBA King Deli, 8331 Superior Avenue, Clevel, Ohio 44103, Permit Number ; requests the Superintendent of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Pruitt. An emergency resolution objecting to a New C1 Liquor Permit at 3895 Lee Road. Whereas, Council has been notified by the Division of Liquor Control of an application for a New C1 Liquor Permit at Socotra, Inc., DBA Food Plus, 3895 Lee Road, Clevel, Ohio 44128, Permit Number ; 1275 Whereas, the granting of this application for a liquor permit to this high crime area, which is already saturated with other liquor outlets, is contrary to the best interests of the entire community; Whereas, the applicant does not qualify to be a permit holder /or has demonstrated that he has operated his liquor business in disregard of the laws, regulations or local ordinances of this state or any other state; Whereas, the place for which the permit is sought has not conformed to the building, safety or health requirements of the governing body of this County or City; Whereas, the place for which the permit is sought is so arranged or constructed that law enforcement officers or agents of the Division of Liquor Control are prevented reasonable access to the establishment; Whereas, the place for which the permit is sought is so located with respect to the neighborhood that it substantially interferes with public decency, sobriety, peace or good order; Whereas, this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code. Council s objection to said permit must be received by the Superintendent of Liquor Control within 30 days of notification; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to a New C1 Liquor Permit at Socotra, Inc., DBA Food Plus, 3895 Lee Road, Clevel, Ohio 44128, Permit Number ; requests the Superintendent of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member K. Johnson. An emergency resolution withdrawing objection to the renewal of a C2 C2X Liquor Permit at 2886 Woodhill Road, 1st floor basement repealing Resolution No objecting to said renewal.

40 40 The City Record July 19, 2017 Whereas, this Council objected to the renewal of a C2 C2X Liquor Permit to Ya Corp., Inc., DBA Nikkis Market, 2886 Woodhill Road, 1st floor basement, Clevel, Ohio 44104, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of C2 C2X Liquor Permit to Ya Corp., Inc., DBA Nikkis Market, 2886 Woodhill Road, 1st floor basement, Clevel, Ohio 44104, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kelley. An emergency resolution withdrawing objection to the renewal of a D5 Liquor Permit at 4301 State Road repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D5 Liquor Permit to Swagger Tavern, LLC, 4301 State Road, Clevel, Ohio 44109, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D5 Liquor Permit to Swagger Tavern, LLC, 4301 State Road, Clevel, Ohio 44109, Permanent Number by Resolution No , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Griffin. An emergency resolution withdrawing objection to the renewal of a D5 Liquor Permit at Central Avenue Patio, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D5 Liquor Permit to Dionne Mae Thomas, DBA Josephine s Lounge, Central Avenue Patio, Clevel, Ohio 44104, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D5 Liquor Permit to Dionne Mae Thomas, DBA Josephine s Lounge, Central Avenue Patio, Clevel, Ohio 44104, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Griffin. An emergency resolution withdrawing objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit at Buckeye Road, P.O. Box , repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Phase III Corp., Buckeye Road, P.O. Box 20370, Clevel, Ohio 44104, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above 1276 permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Phase III Corp., Buckeye Road, P.O. Box 20370, Clevel, Ohio 44104, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Zone. An emergency resolution withdrawing objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit at Detroit Avenue, 1st Floor, Basement Patio, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Shlomba, LLC, DBA Now That s Class, Detroit Avenue, 1st Floor, Basement & Patio, Clevel, Ohio 44102, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Shlomba, LLC, DBA Now That s Class, Detroit Avenue, 1st Floor, Basement & Patio, Clevel, Ohio 44102, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from

41 July 19, 2017 The City Record 41 Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a C1 C2 Liquor Permit at Puritas Avenue repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C1 C2 Liquor Permit to JBI Enterprises, Inc., DBA Clevel Deli & Beverage, Puritas Avenue, Clevel, Ohio 44135, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a C1 C2 Liquor Permit to JBI Enterprises, Inc., DBA Clevel Deli & Beverage, Puritas Avenue, Clevel, Ohio 44135, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Polensek. An emergency resolution withdrawing objection to the transfer of ownership of a C1, C2 D6 Liquor Permit at Lake Shore Boulevard repealing Resolution No objecting to said permit. Whereas, this Council objected to a transfer of ownership of a C1, C2 D6 Liquor Permit to Lakeshore, Inc., DBA Convenient Food Mart, Lake Shore Boulevard, Clevel, Ohio 44110, Permit Number by Resolution No adopted by the Council on February 27, 2017; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the transfer of ownership of a C1, C2 D6 Liquor Permit to Lakeshore, Inc., DBA Convenient Food Mart, Lake Shore Boulevard, Clevel, Ohio 44110, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Brady. An emergency resolution objecting to the renewal of a D1, D2, D3 D3A Liquor Permit at Lorain Avenue, 1st floor basement. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D1, D2, D3 D3A Liquor Permit, Permit No owned by Lorain Entertainment, LLC, DBA West Enders, Lorain Avenue, 1st floor basement, Clevel, Ohio 44111, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of 1277 a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kelley. An emergency resolution objecting to the renewal of a D1, D2, D3 D3A Liquor Permit at 4365 State Road. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D1, D2, D3 D3A Liquor Permit, Permit No owned by 4365 RPM, LLC, 4365 State Road, Clevel, Ohio 44109, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the

42 42 The City Record July 19, 2017 meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kelley. An emergency resolution objecting to the renewal of a D5 Liquor Permit at 4488 State Road, 1st floor basement. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D5 Liquor Permit, Permit No owned by Russell L. Johnson, LLC, DBA The Statement, 4488 State Road, 1st floor basement, Clevel, Ohio 44109, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Brancatelli. An emergency resolution objecting to the renewal of a D2, D2X, D3 D3A Liquor Permit at 2317 Denison Avenue. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D2, D2X, D3 D3A Liquor Permit, Permit No owned by Mober Group, LLC, 2317 Denison Avenue, Clevel, Ohio requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it 1278 from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Brancatelli. An emergency resolution objecting to the renewal of a D2, D2X, D3 D3A Liquor Permit at Independence Road, 1st floor. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D2, D2X, D3 D3A Liquor Permit, Permit No owned by Royal Klassic, LLC, Independence Road, 1st floor, Clevel, Ohio 44105, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption.

43 July 19, 2017 The City Record 43 third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Brancatelli. An emergency resolution objecting to the renewal of a C1 C2 Liquor Permit at 3850 East 65th Street, 1st floor east unit. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a C1 C2 Liquor Permit, Permit No owned by Shaker Jamie, Inc., DBA Mike s Food Mart, 3850 East 65th Street, 1s6 floor east unit, Clevel, Ohio 44105, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a D2, D2X, D3, D3A D6 Liquor Permit at West 130th Street patio, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D2, D2X, D3, D3A D6 Liquor Permit to Quiet Bob s Inc., DBA Quiet Bob s Bar & Grill, West 130th Street patio, Clevel, Ohio 44135, Permit Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D2, D2X, D3, D3A D6 Liquor Permit to Quiet Bob s Inc., DBA Quiet Bob s Bar & Grill, West 130th Street patio, Clevel, Ohio 44135, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a C2 C2X Liquor Permit at 3266 West 117th Street, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C2 C2X Liquor Permit to 3266 West 117th Street, LLC, DBA Gas USA, 3266 West 117th Street, Clevel, Ohio 44111, Permit Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a C2 C2X Liquor Permit to 3266 West 117th Street, LLC, DBA Gas USA, 3266 West 117th Street, Clevel, Ohio 44111, Permit 1279 Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a C1 C2 Liquor Permit at 4050 West 140th Street, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C1 C2 Liquor Permit to Pram Corporation, DBA Friendly Food Mart, 4050 West 140th Street, Clevel, Ohio 44135, Permit Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a C1 C2 Liquor Permit to Pram Corporation, DBA Friendly Food Mart, 4050 West 140th Street, Clevel, Ohio 44135, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the transfer of ownership of a D5 D6 Liquor Permit at Lorain Avenue, 1st floor basement repealing Resolution No objecting to said permit.

44 44 The City Record July 19, 2017 Whereas, this Council objected to a transfer of ownership of a D5 D6 Liquor Permit to A Marmel Pub, LLC, DBA M & Ms Saloon, Lorain Avenue, 1st floor basement, Clevel, Ohio 44111, Permit Number by Resolution No adopted by the Council on April 25, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the transfer of ownership of a D5 D6 Liquor Permit to A Marmel Pub, LLC, DBA M & Ms Saloon, Lorain Avenue, 1st floor basement, Clevel, Ohio 44111, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Motion to suspend rules, Charter, statutory provisions place on final adoption. third time in full. Adopted. Yeas 17. Nays 0. SECOND READING EMERGENCY ORDINANCES PASSED Ord. No By Council Members Dow, K. Johnson Brancatelli (by departmental request). An emergency ordinance designating Linwood Avenue between East 71st Street East 79th Street with a secondary honorary designation of Viola J. Wynn Way. Approved by Directors of Capital Projects, City Planning Commission, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Development Planning Sustainability. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members K. Johnson Kelley (by departmental request). An emergency ordinance giving consent of the City of Clevel to the Ohio Department of Transportation to install val protection fence on the Lorain Road bridge over the Rocky River in the Cities of Clevel Fairview Park. Approved by Directors of Capital Projects, City Planning Commission, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kazy. An emergency ordinance designating the John M. West House as a Clevel Lmark. Approved by Directors of City Planning Commission, Law; Passage recommended by Committee on Development Planning Sustainability. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Clevel, K. Johnson Brancatelli (by departmental request). the Director of Capital Projects to issue a permit to the American Society of Heating, Refrigerating Air-Conditioning Engineers (ASHRAE), to encroach into the public right-of-way at 7218 Euclid Avenue by installing, using, maintaining a bronze historical place marker that would sit on a pole with foundation. Approved by Directors of Capital Projects, City Planning Commission, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Development Planning Sustainability. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to execute a deed of easement granting to the City of Clevel Heights certain easement rights in property located along the south side of Cedar Road between Ambleside Road Harcourt Drive; to accept the improvements when complete; to memorialize Clevel Heights obligation to maintain the grounds improvements; declaring that the easement rights granted are not needed for public use. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees in Municipal Services Properties, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to renew its Lease with the Clevel Heights University Heights City School District for use of City of Clevel property located in the City of Clevel Heights at 2470 West St. James Parkway adjacent to the Roxboro Middle School for recreational purposes, for a term of ninety-nine years Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees in Municipal Services Properties, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Dow, Conwell, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to enter into one or more license agreements with Case Western Reserve University, to facilitate pedestrian crossing traffic safety improvements to make utility connections to the Nord Family Greenway project at or under certain city park drives in Wade Park. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees in Municipal Services Properties, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Griffin, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to execute various deeds of easement various temporary deeds of easement granting to the Northeast Ohio Regional Sewer District certain easement rights in property located in Ambler Park for its Doan Valley tunnel project declaring the easement rights not needed for the City s public use. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees in Municipal Services Properties, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members McCormack, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to execute a deed of easement a temporary deed of easement granting to the Ohio Department of Transportation certain easement rights in property needed to secure the right of way necessary for the improvement rehabilitation of the Hope Memorial Bridge declaring the easement rights not needed for the City s public use. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees in Municipal Services Properties, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0.

45 July 19, 2017 The City Record 45 Ord. No By Council Members Conwell, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to enter into a lease agreement with Cory Methodist Church, Inc. for the use of its recreational facility at 1117 East 105th Street of Cory Methodist Church, for a period of twenty years. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees in Municipal Services Properties, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Zone Kelley (by departmental request). the Director of Public Safety to apply for accept a grant from the U.S. Department of Justice, Bureau of Justice Assistance, for the FY 17 Sexual Assault Kit Grant; authorizing the Director to enter into one or more contracts with to implement the grant. Approved by Directors of Public Safety, Finance, Law; Passage recommended by Committees on Safety, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Pruitt. An emergency ordinance designating the Mayor Arthur R. Johnston House as a Clevel Lmark. Approved by Directors of City Planning Commission, Law; Passage recommended by Committee on Development Planning Sustainability. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Brancatelli Kelley (by departmental request). the Commissioner of Purchases Supplies to acquire re-convey properties presently owned by KD Tower City LLC, or its designee, the Terminal Tower Building located at 50 Public Square the North Park Garage located on Superior Avenue for the purpose of entering into the chain-of-title prior to the adoption of tax increment financing legislation authorized under Section of the Revised Code; authorizing an agreement with KD Tower City LLC, or its designee. Approved by Directors of Economic Development, City Planning Commission, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Brancatelli Kelley (by departmental request). the Director of Economic Development to apply for accept a grant from the Clevel Foundation for the Clevel Foundation Public Service Fellow program. Approved by Directors of Economic Development, City Planning Commission, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Dow, Brancatelli Kelley (by departmental request). the Director of Economic Development to enter into an Enterprise Zone Agreement with Hemingway Development LLC, or its designee, to provide for tax abatement for certain real property improvements as an incentive to construct a new Dave s Supermarket located between East 61st Street East 63rd Street along Chester Avenue in the Clevel Area Enterprise Zone. Approved by Directors of Economic Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Dow, Brancatelli Kelley (by departmental request). the Director of Economic Development to enter into a Tax Increment Financing Agreement with Hemingway Development LLC, or its designee, for the development of a Dave s Supermarket between East 61st Street East 63rd Street along Chester Avenue; to provide for payments to the Clevel City School District; to declare certain improvements to real property to be a public purpose. Approved by Directors of Economic Development, City Planning Commission, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Dow, Brancatelli Kelley (by departmental request). the Director of Economic Development to apply for a HUD 108 loan to partially finance the development of a Dave s Supermarket located between East 61st East 63rd Streets along Chester Avenue; authorizing a contract with Hemingway Development LLC, or its designee, to implement the project. Approved by Directors of Economic Development, Finance, Law; 1281 Passage recommended by Passage recommended by Committees on Development Planning Sustainability, Finance, when amended, as follows: 1. After the first whereas clause insert the following: Be it ordained by the Council of. Amendments agreed to. third time in full. Passed. Yeas 17. Nays 0. In compliance with Section 33 of the Charter a copy of the legislation was furnished to each member of Council before final passage. Ord. No By Council Members Dow, Brancatelli Kelley (by departmental request). the Director of Economic Development to apply for an ODSA Alternative Stormwater Infrastructure loan to partially finance the development of a Dave s Supermarket located between East 61st East 63rd Streets along Chester Avenue; authorizing a contract with Hemingway Development LLC, or its designee, to implement the project. Approved by Directors of Economic Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance, when amended, as follows: 1. After the first whereas clause insert the following: Be it ordained by the Council of. Amendments agreed to. third time in full. Passed. Yeas 17. Nays 0. In compliance with Section 33 of the Charter a copy of the legislation was furnished to each member of Council before final passage. Ord. No By Council Members Zone Kelley (by departmental request). the Director of Public Safety to apply for accept a grant from the Ohio Attorney General for the Ohio Drug Use Prevention - DARE Program. Approved by Directors of Public Safety, Finance, Law; Passage recommended by Committees on Safety, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Zone Kelley (by departmental request). the Director of Public Safety to apply for accept a grant from the Ohio Office of Criminal Justice Services for the 2016 Ohio Drug Law Enforcement Fund Grant; authorizing the purchase by one or more requirement contracts of materials, equipment, supplies, services needed to implement the grant. Approved by Directors of Public Safety, Finance, Law; Passage recommended by Committees on Safety, Finance.

46 46 The City Record July 19, 2017 third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Clevel, K. Johnson Kelley (by departmental request). the Director of Public Works to execute a deed of easement granting certain temporary ingress, egress, construction rights in property no longer needed for public use located in the vicinity of vacated East 76th Street at Dell Playground to the Northeast Ohio Regional Sewer District for its Kingsbury Run culvert repair project. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Mayor Jackson Council Members Griffin, K. Johnson Kelley. An emergency ordinance to change the name of the East Side Maintenance Facility to the Ozell A. Dobbins, Sr. Maintenance Facility. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members McCormack, K. Johnson Kelley (by departmental request). the Director of Public Works to enter into an agreement with Tremont West Development Corporation to allow accept improvements at Lincoln Park, located at 1200 Starkweather Avenue, as a gift to the City; authorizing the director to enter into a property adoption agreement with Tremont West Development Corporation to maintain the improvements it installs at Lincoln Park. Approved by Directors of Public Works, City Planning Commission, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Mayor Jackson Council Members K. Johnson Kelley. An emergency ordinance determining the method of making the public improvement of removing, restoring, /or replacing dead, dying, or diseased trees; authorizing the Director of Public Works to enter into one or more public improvement requirement contracts for the making of the improvement; authorizing one or more professional services contracts, for a period of one year, with two one-year options to renew, exercisable by the Director of Public Works. Approved by Directors of Public Works, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley (by departmental request). An emergency ordinance to amend Sections 8 33 of Ordinance No , passed March 30, 2015, as amended by various ordinances, relating to compensation for various classifications. Approved by Directors of Human Resources, Finance, Law; Passage recommended by Committee on Finance, when amended, as follows: 1. In the title, line 2, strike Sections 8 insert Section. 2. In Section 1, lines 1, 2, 3, 4 in their entirety insert: Section 1. That Section 33 of Ordinance No , passed ; in line 5, strike are amended insert is amended ; strike payb Section 8 in its entirety. 3. In Section 2, strike lines 1, 2, 3, 4 in their entirety insert: Section 2. That existing Section 33 of Ordinance No , ; in line 5, strike are repealed insert is repealed. Amendments agreed to. third time in full. Passed. Yeas 17. Nays 0. In compliance with Section 33 of the Charter a copy of the legislation was furnished to each member of Council before final passage. Ord. No By Council Member Kelley (by departmental request). the Director of Finance to employ one or more professional consultants to provide various medical billing services for the Division of Assessments Licenses on behalf of the Division of Emergency Medical Services, for the Department of Finance, for a period of two years with three one-year options to renew, the first third of which would require additional legislative authority. Approved by Directors of Finance, Law; Passage recommended by Committee on Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley (by departmental request). the Director of Finance to employ one or more professional consultants to provide workers compensation actuarial services, for a period of one year, with two oneyear options to renew, exercisable by the Director of Finance. Approved by Directors of Finance, Law; Passage recommended by Committee on Finance. third time in full. Passed. Yeas 17. Nays Ord. No By Council Member Kelley (by departmental request). the purchase by one or more requirement contracts of paging equipment, cellular devices data services, for wireless connectivity equipment, various related products services, including materials, equipment, supplies, services, maintenance, training, support monthly fees charges for citywide use, for the Division of Information Technology Services, Department of Finance, for a period of one year, with two one-year options to renew, the second of which requires additional legislative authority. Approved by Directors of Finance, Law; Passage recommended by Committee on Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance appropriating Community Develop ment Block Grant HOME Program funds for administrative expenses of the Department of Community Development. Approved by Directors of Community Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance, when amended, as follows: 1. Strike Section 1 in its entirety insert a new Section 1 to read as follows: Section 1. That Community Development Block Grant funds in the amount of $4,486,876 from Fund No. 14 SF 043 HOME funds in the amount of $345,843 from Fund No. 19 SF 656, any other prior year balances that may become available, are appropriated for the administrative expenses of the Department of Community Development under the following schedule: Personnel: $4,663,263 Other $169,456. Amendment agreed to. third time in full. Passed. Yeas 17. Nays 0. In compliance with Section 33 of the Charter a copy of the legislation was furnished to each member of Council before final passage. Ord. No By Council Members Brancatelli Kelley (by departmental request). the Director of Community Development to enter into or amend contracts with various social service agencies, community development or local development corporations private for profit entities; to enter into or amend memorums of understing with various City of Clevel departments to implement the City s community development programs; to expend funds for the operation of programs administered by the Department of Community Development.

47 July 19, 2017 The City Record 47 Approved by Directors of Community Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Brancatelli Kelley (by departmental request). the Director of Community Development to enter into or amend contracts with various agencies to provide housing, commercial, industrial real estate development activities. Approved by Directors of Community Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance appropriating Community Develop ment Block Grant funds Federal HOME funds for the operation of the Low Interest Loan Grant Programs; to enter into one or more contracts with various agencies to implement these programs. Approved by Directors of Community Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance, when amended, as follows: 1. In Section 1, line 3, strike $304,310 insert $284,303. Amendment agreed to. third time in full. Passed. Yeas 17. Nays 0. In compliance with Section 33 of the Charter a copy of the legislation was furnished to each member of Council before final passage. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Community Development to enter into contract with various agencies to provide social service programs, including the senior transportation program. Approved by Directors of Community Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Cummins, Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Health to enter into contracts with various agencies or entities to provide AIDS-related services; authorizing the employment of one or more professional consultants to provide evaluation services; authorizing the Director to enter into one or more contracts with various agencies, entities, or individuals to implement the grant. Approved by Directors of Public Health, Community Development, Finance, Law; Passage recommended by Committees on Health Human Services, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Cummins, Brancatelli Kelley (by departmental request). the Director of Public Health to enter into one or more contracts with various agencies or entities to provide AIDS-related services, in conjunction with the HOPWA Grant; authorizing the employment of one or more professional consultants to provide evaluation services. Approved by Directors of Public Health, Community Development, Finance, Law; Passage recommended by Committees on Health Human Services, Development Planning Sustainability, Finance, when amended, as follows: 1. In Section 1, line 5 at the end, strike $28,587 insert $35, In Section 5, strike lines 2 3 in its entirety insert than $1,061,050 administrative costs in the sum of not more than $35,000 for a total amount of $1,096,050, plus prior years balances, are appropriated for costs of the ; in line 5, strike 19 SF 659 insert 19 SF 658. Amendments agreed to. third time in full. Passed. Yeas 17. Nays 0. In compliance with Section 33 of the Charter a copy of the legislation was furnished to each member of Council before final passage. Ord. No By Council Members Zone, Pruitt, Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Utilities to execute a deed of easement granting to the Northeast Ohio Regional Sewer District certain easement rights in property located across a portion of the Garrett A. Morgan Water Treatment Plant property part of vacated West 29th Street, declaring that the easement rights granted are not needed for the City s public use. Approved by Directors of Public Utilities, City Planning Commission, Finance, Law; Passage recommended by Committees on Utilities, Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Mayor Jackson Council Members K. Johnson Kelley. An emergency ordinance authorizing the Director of Public Works to apply for accept a grant from the Clevel Foundation for the 2017 Clevel Nights Program Approved by Directors of Public Works, Finance, Law; Passage recommended by Committees on Municipal Services Properties, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Member Kelley (by departmental request). An emergency ordinance authorizing the purchase by one or more requirement contracts of Group I, II III copiers services for the various divisions of City government, for a period of two years, with one option to renew for an additional year, exercisable by the Director of Finance. Approved by Directors of Finance, Law; Passage recommended by Committee on Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Keane Kelley (by departmental request). An emergency ordinance authorizing the Director of Port Control to enter into one or more professional services contracts, purchase contracts requirement contracts to obtain marketing, promotional, public relations, advertising, creative services, including materials, equipment, supplies necessary to promote Clevel Hopkins International Airport Burke Lakefront Airport; authorizing the purchase or lease of television radio advertising time other media, each for a period of one year, with three one-year options to renew, the second of which requires additional legislative authority. Approved by Directors of Port Control, Finance, Law; Passage recommended by Committees on Transportation, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to apply for accept a grant from Cuyahoga County to supplement by amending a SBA Muni- County Supplemental Equity Pool; authorizing the director to enter into one or more contracts with Cuyahoga County various small businesses to implement the grant. Approved by Directors of Economic Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Cummins, Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to enter into a U.S. Department of Housing Urban Development Empowerment Zone

48 48 The City Record July 19, 2017 Economic Development Initiative grant agreement a Ward 14 Neighborhood Capital Fund Grant Agreement with DigitalC, or its designee, to provide economic development assistance to partially finance the development of the Midtown Tech Hive project located at 6815 Euclid Avenue through the use of EDI Ward 14 Neighborhood Capital Funds. Approved by Directors of Economic Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. Ord. No By Council Members Griffin, Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to enter into a forgiveable Vacant Property Initiative loan, a non-forgiveable EDA Title IX loan, a grant agreement with Simon s Supermarket, or its designee, to provide economic development assistance to partially finance redeveloping the vacant grocery store at Buckeye Road as a full service supermarket. Approved by Directors of Economic Development, Finance, Law; Passage recommended by Committees on Development Planning Sustainability, Finance. third time in full. Passed. Yeas 17. Nays 0. SECOND READING ORDINANCE PASSED Ord. No By Council Member Kazy. An ordinance changing the Use, Area, Height Districts of parcels along the western side of West 130th Street between Wilton Avenue Milligan Avenue; extending the coverage area for the Rockport Design Review District to include additional parcels along West 130th Street (Map Change No. 2565). Approved by Directors of City Planning Commission, Law; Passage recommended by Committee on Development Planning Sustainability. third time in full. Passed. Yeas 17. Nays 0. SECOND READING EMERGENCY RESOLUTION ADOPTED Res. No By Council Member Kelley (by departmental request). An emergency resolution to adopt declare a Tax Budget for the City of Clevel for the year 2018 submit it to the County Budget Commission as required by State Law, Chapter 5705 of the Revised Code. Approved by Directors of Finance, Law; Adoption recommended by Committee on Finance. third time in full. Adopted. Yeas 17. Nays 0. LAID ON THE TABLE Ord. No By Council Members Zone Kelley (by departmental request). the Director of Public Safety to enter into one or more contracts without competitive bidding with Excellance, Inc. for the purchase of two ambulances, for the Division of Emergency Medical Service, Department of Public Safety. Without objection, Ordinance No was relieved of further consideration of all committees laid on the table pursuant to the Rules of Council. 17. Nays 0. Ordinance No Laid on the Table. Ord. No By Council Members K. Johnson Brancatelli (by departmental request). the Director of Capital Projects to issue a permit to Mohmad Muntaser to encroach into the public right-of-way of Clark Avenue by installing, using, maintaining a front entrance ling, steps, railing. Without objection, Ordinance No was relieved of further consideration of all committees laid on the table pursuant to the Rules of Council. 17. Nays 0. Ordinance No Laid on the Table. Res. No By Council Members Clevel, K. Johnson Brancatelli (by departmental request). An emergency resolution declaring the intent to vacate a portion of East 13th Street. Without objection, Ordinance No was relieved of further consideration of all committees laid on the table pursuant to the Rules of Council. 17. Nays 0. Ordinance No Laid on the Table. Res. No By Council Members Dow, K. Johnson Brancatelli (by departmental request). An emergency resolution declaring the intent to vacate all that portion of the 1st un-named Alley (12 feet wide), East of East 66th Street, between Wade Park Avenue N.E. Pennsylvania Avenue N.E. Without objection, Ordinance No was relieved of further consideration of all committees laid on the table pursuant to the Rules of Council. 17. Nays 0. Ordinance No Laid on the Table. Ord. No By Council Members Brancatelli Kelley (by departmental request). the Director of City Planning to apply for accept a grant from the United States Department of Transportation for the Beyond Traffic: Smart City Challenge Competitive Grant. Without objection, Ordinance No was relieved of further consid eration of all committees laid on the table pursuant to the Rules of Council. 17. Nays 0. Ordinance No Laid on the Table. Ord. No By Council Members Brady Kelley (by departmental request). the Director of Public Utilities to exercise the first options to renew Contract No. MA RC with Baumann Enterprises, Inc. Contract No. MA RC with Rumpke of Ohio, Inc. for the disposal of debris at lfills. Without objection, Ordinance No was relieved of further consideration of all committees laid on the table pursuant to the Rules of Council. 17. Nays 0. Ordinance No Laid on the Table. MOTION The Council Meeting adjourned at 3:35 p.m. to meet at the call of the chair. The next scheduled Council Meeting is on Wednesday, August 16, 2017, in the Council Chamber, at the conclusion of the Committee of the Whole. Patricia J. Britt City Clerk, Clerk of Council THE CALENDAR The following measures will be on their final passage at the next meeting: NONE BOARD OF CONTROL July 12, 2017 The Regular meeting of the Board of Control convened in the Mayor s office on Wednesday, July 12, 2017 at 10:38 a.m. with Director Langhenry presiding. Present: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Absent: Mayor Jackson, Directors Dumas, Cox. Others: Tiffany White Johnson, Commissioner, Purchases & Supplies. Matthew Spronz, Director, Mayor s Office of Capital Projects. Michael Curry, Acting Director, Office of Equal Opportunity. On motions, the resolutions attached were adopted, except as may be otherwise noted.

49 July 19, 2017 The City Record 49 Resolution No By Director Dumas. Resolved, by the Board of Control of the City of Clevel that the bid of Commercial Door Service, Co., Inc, d/b/a Clevel Key & Security, for an estimated quantity of various keys, locks hardware services, all items, for the various divisions of City government, for a two year period beginning with the date of execution of a contract, with an option to renew for one year, exercisable by the Director of Finance, received on June 30, 2017, under the authority of Section (a) 21, of Codified Ordinances of Clevel, Ohio, 1976, which on the basis of the estimated quantity would amount to $250,000.00, is affirmed approved as the lowest best bid, the Director of Finance is requested to enter into a requirement contract for the labor materials necessary for the specified items. The requirement contract shall further provide that the Contractor shall furnish all the City s requirements for such labor materials, whether more or less than the estimated quantity, as may be ordered under delivery orders separately certified to the contract. Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Davis. Be it resolved, by the Board of Control of the City of Clevel that the bid of The Vallejo Company for the public improvement of West 123rd Street Sewer Project (Base Bid All Items including the 10% contingency allowance) for the Division of Water Pollution Control, Department of Public Utilities, received on April 20, 2017, under the authority of Ordinance No , passed by the Council of the City of Clevel on October 17, 2016, upon a unit basis for the improvement, in the aggregate amount of $776,381.65, is affirmed approved as the lowest responsible bid, the Director of Public Utilities is authorized to enter into contract for the improvement with the bidder. Be it further resolved by the Board of Control of the City of Clevel that the employment of the following subcontractors by The Vallejo Company for the above-mentioned public improvements is approved: SUBCONTRACTOR CSB/MBE/FBE WORK Terrace Construction Co., Inc. CSB $98,000.00(12.62%) Rockport Construction CSB $242,000.00(31.17%) D. Crawford Trucking, LLC Non-Certified TBD Steve s Material & Supply Non-Certified TBD Chagrin Valley Paving Non-Certified $54,300.00(0.00%) Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Davis. Be it resolved by the Board of Control of the City of Clevel that the bid of Bonded Chemicals, Inc. for an estimated quantity of neutralization chemicals, all items, for the Division of Water, Department of Public Utilities, for a period of two years starting upon the later of the execution of a contract or the day following expiration of the currently effective contract for the goods or services, received on May 18, 2017 under the authority of Section of the Codified Ordinances of Clevel Ohio, 1976, which on the basis of the estimated quantity would Amount to $135, (Net 30 Days), is affirmed approved as the lowest best bid, the Director of Public Utilities is requested to enter into a requirement contract for the goods /or services necessary for the specified items. The requirement contract shall further provide that the Contractor shall furnish all the City s requirements for such goods /or services, whether more or less than the estimated quantity, as may be ordered under delivery orders separately certified to the contract. Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Davis. Be it resolved, by the Board of Control of the City of Clevel that the bid of Cifani & Sons, Inc. for an estimated quantity of various sewer maintenance appurtenances - slabs (all items), for the Division of Water Pollution Control, Department of Public Utilities, for a period of two (2) years starting upon the later of execution of a contract or the day following expiration of the currently effective contract for the goods /or services, with an option to renew for one (1) year, received on May 31, 2017, under the authority of Section of the Codified Ordinances of Clevel, Ohio, 1976, which on the basis of the estimated quantity would amount to $543, (0% - 30 days), is affirmed approved as the lowest best bid, the Director of Public Utilities is requested to enter into a requirement contract for the specified goods /or services. The requirement contract shall further provide that the Contractor shall furnish all the City s requirements for such goods /or services, whether more or less than the estimated quantity, as may be ordered under delivery orders separately certified to the contract. Be it further resolved by the Board of Control of the City of 1285 Clevel that the employment of the following subcontractor by Cifani & Sons, Inc. for the abovementioned requirement is approved: SUBCONTRACTOR CSB/MBE/FBE WORK Perk Company, Inc. CSB $116,935.00(21.5%) Cuyahoga Supply & Tool, Inc. CSB $1,850.00(0.3%) Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Kennedy. Whereas, under the authority of Ordinance No , passed by the Council of the City of Clevel on November 10, 2008, the City through its Director of Port Control, entered into City Contract No with Continental Airlines, Inc. k/n/a United Airlines, Inc. for the lease of certain City-owned real property at Clevel Hopkins International Airport known as Lots S-24 S-25 which are not needed for the public use for the purpose of maintaining operating flight operations facilities for a period of eleven years ( Leased Premises ); Whereas, Ordinance No set the rental rate at $69, per year, determined to be the fair market ground rental rate, for years one through six for the Leased Premises; Whereas, Ordinance No provides that during year six of the lease the City will cause a second appraisal to be conducted to determine the fair market ground rental rate, which shall be effective beginning with year seven of the lease. Beginning with year seven of the lease, the Leased Premises shall be leased at fair market ground rental rate determined by the Board of Control, agreed upon by the parties; now, therefore, Be it resolved by the Board of Control of the City of Clevel that under the authority of Ordinance No , passed by the Council of the City of Clevel on November 10, 2008, the consideration to be paid for the Leased Premises is fixed at $81, per year, exclusive of utilities, which amount is determined to be fair market ground rental rate. Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Spronz. Be it resolved by the Board of Control of the City of Clevel that the bid of The R. W. Clark Company, Inc. for the public improvement of the Central Recreation Center, Bid Package 1, Roof Replacement Water Intrusion Repairs, Base Bid Items A through D, Alternate

50 50 The City Record July 19, 2017 Item 1, Optional Items 1, 2 4, for the Department of Capital Projects, received on May 12, 2017 under the authority of Ordinance No , passed June 9, 2014, upon a gross price basis for the improvement in the aggregate amount of $387, is affirmed approved as the lowest responsible bid; the Director of the Office of Capital Projects is authorized to enter into contract with the bidder. Be it further resolved, by the Board of Control of the City of Clevel that the employment of the following subcontractors by R. W. Clark Company Inc. is hereby approved: Subcontractor Amount CSB/MBE/FBE Percentage MA Building Maintenance CSB $62, % Absolute Roofing N/A $165, % Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Spronz. Be it resolved by the Board of Control of the City of Clevel that the bid of The R. J. Platten Contracting Co. for the public improvement of the W. C. Reed Playfield Site Improvements, Base Bid Items 1 through 71, for the Office of Capital Projects, received on April 21, 2017 under the authority of Ordinance Nos passed July 13, 2016 June 5, 2017 respectively, upon a unit price basis for the improvement in the aggregate amount of $969, is affirmed approved as the lowest responsible bid; the Director of the Office of Capital Projects is authorized to enter into contract with the bidder. Be it further resolved, by the Board of Control of the City of Clevel that the employment of the following subcontractors by The R. J. Platten Contracting Co. is hereby approved: Subcontractor Amount CSB/MBE/FBE Percentage Krusoe Sign Co. CSB $5, % Tech Ready Mix CSB $31, % Industrial Surface Sealer CSB $4, % Ramos Trucking CSB $46, % Cunningham Paving CSB $161, % Down to Earth Lscaping CSB $78, % Einheit Electrical CSB $36, % Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Cosgrove. Whereas, under Ordinance No passed October 25, 1976, the City is conducting a L Reutilization Program ( Program ) according to the provisions of Chapter 5722 of the Ohio Revised Code; Whereas, under the Program, the City has acquired Permanent Parcel No located on West 5th Street; Whereas, Section of the Codified Ordinances of Clevel, Ohio, 1976 authorizes the Commissioner of Purchases Supplies, when directed by the Director of Community Development when certain specified conditions have been met, to sell L Reutilization Program parcels; Whereas, Andrew Gotlieb has proposed to the City to purchase develop the parcel for new housing construction; Whereas, the following conditions exist: 1. The member of Council from Ward 3 has either approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it; 2. The proposed purchaser of the parcel is neither tax delinquent nor in violation of the Building Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Clevel that under Section of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is authorized, when directed by the Director of Community Development, the Mayor is requested to execute an Official Deed for on behalf of the City of Clevel with Andrew Gotlieb or his designee, for the sale development of Permanent Parcel No located on West 5th Street, according to the L Reutilization Program in such manner as best carries out the intent of the program. Be it further resolved that the consideration for the sale of the parcel shall be $24,750.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program. Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Cosgrove. Whereas, under Ordinance No passed October 25, 1976, the City is conducting a L Reutilization Program ( Program ) according to the provisions of Chapter 5722 of the Ohio Revised Code; Whereas, under the Program, the City has acquired Permanent Parcel 1286 Nos located at 1520 East 120th Street located at Wade Park Avenue; Whereas, Section of the Codified Ordinances of Clevel, Ohio, 1976 authorizes the Commissioner of Purchases Supplies, when directed by the Director of Community Development when certain specified conditions have been met, to sell L Reutilization Program parcels; Whereas, B.R. Knez Construction, Inc. has proposed to the City to purchase develop the parcels for new housing construction; Whereas, the following conditions exist: 1. The member of Council from Ward 9 has either approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it; 2. The proposed purchaser of the parcel is neither tax delinquent nor in violation of the Building Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Clevel that under Section of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is authorized, when directed by the Director of Community Development, the Mayor is requested to execute an Official Deed for on behalf of the City of Clevel with B.R. Knez Construction, Inc. for the sale development of Permanent Parcel Nos located at 1520 East 120th Street located at Wade Park Avenue, according to the L Reutilization Program in such manner as best carries out the intent of the program. Be it further resolved that the consideration for the sale of the parcels shall be $ each, which amount is determined to be not less than the fair market value of the parcels for uses according to the Program. Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. Resolution No By Director Cosgrove. Whereas, under Ordinance No passed October 25, 1976, the City is conducting a L Reutilization Program ( Program ) according to the provisions of Chapter 5722 of the Ohio Revised Code; Whereas, under the Program, the City has acquired Permanent Parcel No located on East 88th Street, Clevel, Ohio, 44106; Whereas, Section of the Codified Ordinances of Clevel, Ohio, 1976 authorizes the Commissioner of Purchases Supplies, when directed by the Director of Community Development when certain specified conditions have been met, to sell L Reutilization Program parcels; Whereas, Harold Wayne Jordan has proposed to the City to purchase the parcel for side yard expansion;

51 July 19, 2017 The City Record 51 Whereas, the following conditions exist: 1. The member of Council from Ward 7 has approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it; 2. The proposed purchaser of the parcel is neither tax delinquent nor in violation of the Building Housing Code; now, therefore, Be it resolved by the Board of Control of the City of Clevel that under Section of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is authorized, when directed by the Director of Community Development, the Mayor is requested to execute an Official Deed for on behalf of the City of Clevel with Harold Wayne Jordan for the sale of Permanent Parcel No , according to the L Reutilization Program in such manner as best carries out the intent of the program. Be it further resolved that the consideration for the sale of the parcel shall be $200.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program. Yeas: Directors Langhenry, Davis, Acting Director Szabo, Director Gordon, Acting Directors Hennessy, Greene, Director West, Interim Director Ebersole, Director McNamara, Acting Director Riccardi. Nays: None. Absent: Mayor Jackson, Directors Dumas, Cox. JEFFREY B. MARKS, Secretary CIVIL SERVICE NOTICES General Information Application blanks information, regarding minimum entrance qualifications, scope of examination, suggested reference materials may be obtained at the office of the Civil Service Commission, Room 119, City Hall, East 6th Street, Lakeside Avenue. Application blanks must be properly filled out on the official form prescribed by the Civil Service Commission 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. There-after, eligible lists will be established which will consist of the names of those cidates who have been successful in all parts of the examination. PHYSICAL EXAMINATION: All cidates for original entrance positions who are successful in other parts of the examinations must submit to a physical examination. ROBERT BENNETT, President CIVIL SERVICE NOTICE ANNOUNCEMENTS 2017 Filing Beginning 7/21/2017 Announ- Exam Classi- Exam cement Method fication Type No. 97 EE Patrol Officer - Lateral Open 98 EE Airport Operations Agent I Open 99 EE Airport Operations Agent II Open 100 EE Carpenter Open 101 EE Carpenter Unit Leader Open 102 EE Development Finance Analyst I Open 103 WR Electric Bridge Operator 104 EE Traffic Sign And Marking Supervisor Open Open PROOF OF CITY RESIDENCY Any applicant wishing to receive residency credit will be asked to show that he/she is a bona fide resident of the City of Clevel. The following list gives examples of items that an applicant may present at the time of filing. The Civil Service Commission requires a minimum of three items from at least three different categories, where applicable. All items must be current. Please note that presentation of these items does not constitute conclusive proof of bona fide residency. Acceptable categories include, but are not limited to, the following: Lease - from rental agency. Lease - from independent party. Must include copy of cancelled check or money order receipts for previous rent /or security deposit, fully executed; otherwise, it us unacceptable. Utility bills bearing the property address your name. Post Office change of address form properly date stamped. Official documents relating to home ownership including deed, purchase agreement, or insurance policy. Bank statements (Within last three months). School registration of children. Car insurance documents. Car registration or Driver s License or Ohio I.D. (One only). Loans credit card statements (Within last three months). Rental contracts (e.g.: furniture, tools, car, etc.). Current bills not listed above (Within last three months) The following are examples of unacceptable categories of proof: Library cards. Voter registration cards. Birth certificates. Notarized letters or affidavits. Social Security card. Rental receipts from independent party without cancelled checks or money order receipt. APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 97 PATROL OFFICER - Lateral (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON TUESDAY, JULY 11, 2017 UNTIL 11:59 PM. ON MONDAY, JULY 31, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON MONDAY, JULY 31, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points; 4. Proof of O.P.O.T.A Certification (as provided herein) PLEASE NOTE: This is NOT a posting for entry level police officers; this posting is for experienced officers already serving in other departments. There is a separate announcement for entry level cidates which will be available until July 15, NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us.

52 52 The City Record July 19, 2017 NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $45, per Year (This is also the salary while in the Police Academy). EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume application. NOTE: Each applicant is required to submit a detailed resume of his/her education experience at the time of filing application. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Duties: Under supervision of a Sergeant or other superior officer, performs general special police duty in an assigned district or unit in the preservation of law order. Protect life property. Enforces laws ordinances. Prevents detects crime. Work involves an element of personal danger. Must be willing capable of carrying any Divisional issued weapon Wearing any Divisional issued equipment or uniform. Testifies at administrative or judicial proceedings as required. Acts without direct supervision exercises independent judgment in meeting complex situations. Performs other jobrelated duties as required. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications: AGE: Applicant must be a minimum of 21 years of age no older than 39 years of age AT THE TIME OF APPOINTMENT TO THE CITY OF CLEVELAND POLICE TRAINING ACADEMY. EXPERIENCE: Three years of full time paid continuous experience within the last four years as the equivalent of a Police Officer (Working in a department where O.P.O.T.A. certification is required) in the State of Ohio (or part time equivalent) is required. For all periods of employment, applicants must indicate the month year for hire separation. If any experience is part-time, applicants must indicate the number of hours worked per week. Applicants must have Ohio Peace Officer Training Academy (O.P.O.T.A) certification. Work in ANY departments which meet the criteria stated above during any given time will be considered. Full Time is considered to be a total of 40+ hours per week. If the hours worked in various departments during a given time is below 40 hours per week, those months will be multiplied by the percentage of full time hours worked to determine a full time equivalent. EDUCATION: Applicants must indicate in their application, attach proof to their electronic application profile, that they have received a High School Diploma* from an accredited educational institution or have satisfactorily completed the General Education Development Test (GED). One of the following must be presented: A. High School Diploma B. GED C. Letter on official stationery from High School or Board of Education stating that the applicant did graduate. D. DD-214 (Separation from Active Duty) which indicates the individual graduated from High School or passed the General Education Development Test. *If the applicant graduated from, for example, a Charter School, was home schooled, or graduated from a school outside of Ohio, applicant MUST be able to document that the requirements of the state in which the diploma/ged was issued were met. An Associate s Degree from an accredited college or university is preferred. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. THE CIVIL SERVICE COMMISSION RESERVES THE RIGHT TO VERI- FY THE AFOREMENTIONED DOCU- MENTS AND TO WITHHOLD THE ACCEPTANCE OR REJECTION OF APPLICATION UNTIL SUCH VERI- FICATION CAN BE OBTAINED. DRIVER S LICENSE: Applicant must have a valid State of Ohio Driver s License PRIOR to appointment to the Police Academy. CITIZENSHIP: Applicant must be a citizen of the United States PRIOR to appointment to the Police Academy. WORK HOURS A Police Cadet Patrol Officers must be available to work any shift on any day of the week ADDITIONAL SELECTION PROCEDURES Applicants who receive a passing grade on the examination rank high enough on the eligible list to receive Civil Service Certification will be subject to the following examinations: Drug Screening: Each applicant shall undergo an examination for drug usage. This examination may be in the form of urinalysis. Any applicant whose results from the drug screening examination are determined to be positive shall be removed from the eligibility list unless such results can be satisfactorily related to the advice of a recognized medical practitioner. Drug screening may also be conducted after appointment to the academy. Background Investigation: Background investigation evaluation may include interviews with present previous employers. Neighbors family may be contacted as part of the investigation. In addition, a check of Local State Police FBI records, both adult juvenile, Bureau of Motor Vehicle records will be made. The background test also includes review of sealed expunged records. Unsatisfactory findings in one or more of these areas may be cause for removal from the Civil Service eligibility list. Conviction of a felony is absolute grounds for removal from the list. Any applicant convicted of a felony will be removed from the eligible list will receive no further consideration. There are also misdemeanor convictions that would result in the removal of an applicant from the eligibility list. NOTE: Our inability to obtain your current or previous law enforcement job performance, training discipline will result in disqualification from consideration for employment with the Clevel Division of Police. Psychological Evaluation: A psychological evaluation to determine the Applicant s emotional suitability to perform all aspects of the job will be conducted. Each applicant may be required to take several written examinations. These, along with the results of the background investigation, will be submitted to one or more psychologist(s)/psychiatrist(s) who will interview the cidates. All records of the psychological background examinations will be made available to the Civil Service Commission. The Commission will review such records make the final determination of each Applicant s suitability for removal from the eligible list. Medical Examination: Any appointment to the position of Patrol Officer will be conditioned upon passing a pre-employment medical examination conducted in accordance with the provisions of Title I of the Federal American s with Disabilities Act (ADA). A copy of the ADA may be obtained at the Civil Service Commission Office at a minimal cost or online. The stards for the medical examination are available for review in the Office of the Civil Service Commission online.

53 July 19, 2017 The City Record 53 LIFE OF THE ELIGIBILITY LIST The eligibility list from this examination will expire upon the establishment of a new regular Patrol Officer eligibility list. NOTE: PURSUANT TO THE CHAR- TER OF THE CITY OF CLEVELAND AND RULES OF THE CIVIL SER- VICE COMMISSION AND THE OHIO REVISED CODE: Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. NOTE: Only DD Form 214 (long form) or an official armed service document indicating type of discharge or separation the dates of active service will be accepted as proof of active service. NOTE: Applicants who desire additional Veterans Credit (as provided for in Rule 4.40E) will be required to submit a copy of an affidavit stating the Applicant s date of separation from active duty date of discharge; shall underst that this affidavit will be subject to verification by the Civil Service Commission. Any false information provided on this affidavit will be considered as a falsification of application result in the applicant being removed from the eligible list upon discovery of the error (in accordance with Civil Service Rule 5.40).THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICA- TION. THE DECISION OF THE COM- MISSION IS FINAL. TIE SCORES In accordance with Civil Service Rule 5.10, in an Open examination, should two or more applicants receive the same grade, the order in which their names shall be placed on the eligible list shall be determined by rom selection. WAIVER OF RULES The Civil Service Commission hereby waives all applicable rules or portions of its rules which may or may not conflict with the Charter of the City of Clevel /or litigation involving this examination. In particular: 1. Rule 4.30D (The waiver of this Rule shall mean that a medical examination will not be administered prior to the establishment of the eligible list.) 2. Rule 4.30F (The waiver of this Rule shall mean that applicants who fail the psychological examination will be automatically scheduled for reexamination to gain a second opinion.) 3. Rule 6.80 (The waiver of this Rule shall mean that the probationary period for Patrol Officer shall be fixed at six months, upon completion of the Police Academy) The aforementioned Civil Service Rules are hereby waived either in their entirety or in part. The Commission retains the right to waive other Rule requirements as appropriate. Applicants having questions regarding these waivers should contact the Civil Service Office at (216) A COPY OF OPOTA CERTIFICA- TION, HS DIPLOMA OR GED, AND DRIVER S LICENSE MUST BE INCLUDED WITH APPLICATION. SINCE THIS IS A GRADED EXPERI- ENCE EVALUATION, ANY OTHER DIPLOMAS, LICENSES & CERTIFI- CATES SHOULD ALSO BE SUBMIT- TED. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 98 AIRPORT OPERATIONS AGENT I (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM. ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION 1289 WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $ $22.05 per Hour. EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume Application. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. Duties: Under supervision, assists in the operational management of Clevel Hopkins International Airport to maintain the airport operating certificate. Maintains current knowledge base of applicable Federal Aviation Regulations FAA Advisory circulars. Ensures compliance with applicable regulations. Reviews operations report of preceding shift, special instructions, nature of field conditions. Assists with the dissemination of field condition information. Operates radio telephone equipment. Communicates with answers questions from public on airport operations conditions. Helps to coordinate movement of snow removal crews, crash rescue crews, construction activity, vehicular movement activity. Monitors aircraft movement. Communicates with air carriers, FAA ATC, airport, other government entities as required. Escorts emergency, construction, other approved vehicles as required. Makes regular patrols physical inspections of field, airfield, terminal conditions. Notes reports safety violations, discrepancies potentially hazardous conditions, as well as operational maintenance problems in ling, hangar, ramp, roadways, terminal areas, other airport properties. Conducts wildlife patrols, performing wildlife hazing reduction procedures as necessary which may require the use of a pyrotechnic weapon /or shotgun. May be required to remove debris or dead wildlife from aircraft operating areas. Responds to assists with emergency situations as directed by the Operations Supervisor. Escorts emergency, construction, other approved vehicles as required. Monitors security, fire, equipment monitoring systems for alarms makes notifications reports on

54 54 The City Record July 19, 2017 conditions as necessary. Logs bills incoming transient aircraft for ling fees. Reviews daily log entries completes shift log, reports, records at close of shift. Maintains files. Performs other jobrelated duties as required. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications A High School Diploma or GED is required. An Associate s Degree in Aviation, Airport Management, or related field from an accredited college or university is required. (Substitution: One year of experience in an Airport Operations office or airport operations-related experience may be substituted for each year of college education lacking. A valid State of Ohio Driver s License is required. Must be able to type possess general computer skills including Microsoft Office Suite products. Must successfully complete a Transportation Security Administration (TSA) fingerprint-based criminal history records check employment background check. Must be able to lift carry 50 pounds. Must be willing to work in out of doors in all weather conditions in a 24-hour operation, including a non-stard work week. Must have the ability to st, walk, /or sit for extended periods of time on a frequent basis. Must have the constant ability to talk hear. Must possess both near far visual acuity. NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 99 AIRPORT OPERATIONS AGENT II (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM. ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $ $25.96 per Hour. EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume Application NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. Duties: Under supervision, assists in the operational management of Clevel Hopkins International Airport to maintain the airport operating certificate. Maintains current knowledge base of applicable Federal Aviation Regulations FAA Advisory circulars. Ensures compliance with applicable regulations. Reviews operations report of preceding shift, special instructions, nature of field conditions. Assists with the dissemination of field condition information. Operates radio telephone equipment. Communicates with answers questions from public on airport operations conditions. Helps to coordinate movement of snow removal crews, crash rescue crews, construction activity, vehicular movement activity. Monitors aircraft movement. Communicates with air carriers, FAA ATC, airport, other government entities as required. Escorts emergency, construction, other approved vehicles as required. Makes regular patrols physical inspections of field, airfield, terminal conditions. Notes reports safety violations, discrepancies potentially hazardous conditions, as well as operational maintenance problems in ling, hangar, ramp, roadways, terminal areas, other airport properties. Conducts wildlife patrols, performing wildlife hazing reduction procedures as necessary which may require the use of a pyrotechnic weapon /or shotgun. May be required to remove debris or dead wildlife from aircraft operating areas. Responds to assists with emergency situations. Monitors security, fire, equipment monitoring systems for alarms makes notifications reports on conditions as necessary. Logs incoming transient aircraft for ling fees. Reviews daily log entries completes shift log, reports, records at close of shift. Maintains files. Performs other job-related duties as required. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications A High School Diploma or GED is required. An Associate s Degree in Aviation, Airport Management, or related field from an accredited college or university is required. Two years of full time paid experience as an airport operations agent is required. (Substitution: One year of experience in an Airport Operations office or airport operations-related experience may be substituted for each year of college education lacking. A valid State of Ohio Driver s License is required. Must be able to type possess general computer skills including Microsoft Office Suite

55 July 19, 2017 The City Record 55 products. Must successfully complete a Transportation Security Administration (TSA) fingerprint-based criminal history records check employment background check. Must be able to lift carry 50 pounds. Must be willing to work in out of doors in all weather conditions in a 24- hour operation, including a non-stard work week. NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 100 CARPENTER (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM. ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $ $48.50 per Hour. EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume Application. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. Duties: Under supervision, builds, alters, repairs articles structures of wood. Performs related duties as required. TYPICAL TASKS: Constructs, erects, repairs backstops, bsts, fences, animal enclosures. Constructs, erects, repairs wooden portions of buildings, bridges, docks. Constructs, installs, repairs shelving, flooring, partitions, screens, cabinets. Constructs repairs furniture, ladders, boxes, fixtures. Erects dismantles temporary staging, scaffolding, or forms for pouring concrete. Erects dismantles winter enclosures for refreshment sts fountains. Installs repairs locks, door checks, other window door hardware. Does maintenance work on buildings. Sharpens repairs tools. Installs or replaces window glass. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be 1291 determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications A High School diploma or G.E.D. is required. Must be a Journeyman Carpenter OR have at least four (4) years of full time paid experience as a Carpenter. NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 101 CARPENTER UNIT LEADER (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM.

56 56 The City Record July 19, 2017 ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $ $49.65 per Hour. EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume Application. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. Duties: Under general supervision, to have charge of a group of workers engaged in building, altering, repairing articles structures of wood. Does carpenter work requiring more than ordinary skill. Performs related duties as required. TYPICAL TASKS: Supervises Carpenters helpers in construction, erection, maintenance, repair work. Lays out assigns work to subordinates. Supervises assists in the following activities: Construct, erects, repairs backstops, bsts, fences, wood sidewalks, animal enclosures. Constructs, erects, repairs wooden portions of buildings, bridges, docks. Constructs, installs repairs shelving, flooring, partitions, screens, cabinets. Constructs repairs furniture, ladders, boxes, fixtures. Erects dismantles temporary staging, winter enclosures for refreshment sts, fountains. Installs repairs locks, door checks, other window door hardware. Does maintenance work on buildings. Sharpens repairs tools, keeps time of personnel, prepares reports. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications A High School Diploma or GED is required. Must have completed a Carpenter apprenticeship program or equivalent. Five years of full time paid experience as a Journeyman Carpenter is required. A valid State of Ohio Driver s License is required. Must be able to lift carry 50 pounds. Locksmith experience is preferred. NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 102 DEVELOPMENT FINANCE ANA- LYST I (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM. ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $34, $66, per Year. EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume Application. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. Duties: Under administrative direction, administers a specific project or program in the Department of Economic Development. Serves as the project lead to evaluate projects for potential

57 July 19, 2017 The City Record 57 financial incentives. Reviews applications, performs underwriting functions, prepares presentations to loan grant review committees. Prepares legislation works with the Law Department to prepare execute contracts. Develops concepts writes grant proposals. Secures commitments from State, Federal, other funding sources to provide services financial assistance to program participants City of Clevel businesses. Monitors performances assists in evaluating options in the case of loan repayment problems. Gathers data for periodic annual reporting. Assists City businesses with issues across all City departments to support the Department of Economic Development as a One-Stop for business concerns works with other City departments to solve problems. Represents the City at public meetings conferences. Works to market the City of Clevel for the attraction retention of businesses. Prepares summaries information for the website social media for the Department of Economic Development. Performs other duties as assigned. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications A High School Diploma or GED is required. A Bachelor s Degree in Finance, Law, Accounting, Public Administration, Urban Studies, Economic Development, or a closely related field from a four-year accredited college or university is required. One year of full time paid experience in Economic Development, Finance, International Relations, Law, or a closely related field is required. (Substitution: One year of graduate level education in the requisite field(s) may be substituted for work experience lacking.) Must be able to lift carry 30 pounds. A valid State of Ohio Driver s License is required. The following are preferred: A Master s Degree in Finance Law, Public Administration, Urban Studies, or Economic Development from an accredited college or university; Strong written verbal communications, networking, leadership, interpersonal skills; Experience using GIS systems; Skilled in Microsoft Office applications including Publisher, Power Point, Excel, Word; Skilled in Adobe experience with Adobe Photoshop; Experience in Public Speaking; Experience in writing for a website. NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 103 ELECTRIC BRIDGE OPERATOR (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM. ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All 1293 additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $ $18.80 per Hour. EXAMINATION INFORMATION TYPE: WRITTEN TEST: Applicants will be notified of the time, date, place of the exam. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your Application when it is submitted. Applications without the required documents will be rejected. Duties: Under supervision, operates maintains the mechanism of an electrically controlled swing or draw bridge. Maintains a log recording bridge openings, vessel movements, accidents, equipment malfunctions, unusual occurrences. Tests to ascertain that all bells, lights, warning signals are operational when starting shift. Checks all locks on stairways at the beginning of shift to ensure they are locked to prevent any person s entry to unauthorized areas as well as the operator s cabin. Reports any security issues. Notifies bridge mechanic of any equipment malfunctions. Maintains constant audio video watch for signals from boats or barges. Ensures that all highway traffic over bridge has been stopped before opening bridge. Opens bridge for passage of boats closes bridge following passage. Records vessel names, direction, time of passing in logbook. Completes bridge accident report forms. Operates a computer. Cleans maintains operator house facilities. Keeps bridge sidewalks swept clean/washed down. Removes snow ice from bridge proper bridge sidewalks using h /or powered equipment when necessary. Removes litter from general area. Keeps bridge roadway clear of road hazards. Assists bridge maintenance personnel in performing more complex maintenance on mechanical electrical equipment. In emergency situations, may be required to act as Flag Person. Makes calls for police. Records license numbers of vehicles involved in accidents. Drives personal vehicle to other bridges to operate as necessary. Performs related duties as required. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in

58 58 The City Record July 19, 2017 accordance with Divisional policy at all times. Minimum Qualifications A High School Diploma or GED is required. Two years of full time paid experience in the operation, installation, maintenance, or repair of heavy industrial electro-mechanical equipment (e.g.: electric motors, large cranes, elevators, etc.) or related field is required. Must be able to climb ladders stairs to a height of 100 feet above water must be able to work various shifts days. A valid State of Ohio Driver s License is required. Must own or have access to a properly insured vehicle. Must be able to lift carry at least 30 pounds. Must possess computer skills be familiar with various Microsoft programs such as Word, Excel, Outlook (Demonstrable by testing). NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. ANYONE WHO WISHES TO REQUEST AN ACCOMMODATION MUST DO SO AT THE TIME OF FIL- ING. THE COMMISSION WILL CON- TACT THE INDIVIDUAL CONCERN- ING SUCH ACCOMMODATION PRIOR TO THE EXAMINATION. THE COMMISSION MAY REFUSE TO PROVIDE SUCH ACCOMMODATION IF IT IS NOT REASONABLE OR WOULD CONSTITUTE AN UNDUE HARDSHIP. CURRENT (WITHIN ONE YEAR) DOCUMENTATION SUP- PORTING THE NEED FOR THE REQUESTED ACCOMMODATION IS REQUIRED. SUCH DOCUMENTA- TION SHOULD BE SUBMITTED AT THE TIME OF FILING. AN EQUAL OPPORTUNITY EMPLOYER APPROVED C.S.C. MINUTES ANNOUNCEMENT NO. 104 TRAFFIC SIGN AND MARKING SUPERVISOR (OPEN) Public notice is hereby given by the Civil Service Commission of Clevel, Ohio, of an open competitive examination for the above classification. FILING OF APPLICATION: Application must be made electronically through the City of Clevel s web site: ofclevel/home/government/city Agencies/CivilServiceCommission/T estingannouncements No other form or method of application will be accepted. Absolutely no paper applications will be accepted. THE ELECTRONIC APPLICATION PERIOD IS FROM 12:01 A.M. ON FRI- DAY, JULY 21, 2017 UNTIL 11:59 PM. ON THURSDAY, AUGUST 3, NOTE: APPLICATIONS WILL NOT BE ACCEPTED AFTER 11:59 PM ON THURSDAY, AUGUST 3, THE CIVIL SERVICE COMMIS- SION S POLICY IS THAT NO LATE FILING WILL BE ALLOWED. IMPORTANT NOTE: At the time of submitting an application, copies of the following items are required to be uploaded as attachments to that application: 1. Proof of Education (as provided herein); 2. A valid Driver s License (as provided herein); 3. DD-214 or other materials to prove veteran s status (as described herein) only required if the applicant is seeking veteran s preference points NOTE: ONCE YOU SUBMIT YOUR APPLICATION, FURTHER CHANGES TO THAT APPLICATION WILL NOT BE PERMITTED. All additional attachments, correspondence, notifications, certifications will be made with applicants via . Any updates of or your online profile must be made at: CS@city.clevel.oh.us. NOTE: YOU ARE NOT APPLYING FOR AN IMMEDIATE JOB OPENING. YOU ARE APPLYING TO TAKE AN EXAMINATION WHICH WILL BE USED TO CREATE AN ELIGIBLE LIST FOR THIS JOB CLASSIFICA- TION. THAT LIST WILL BE USED FOR FUTURE HIRES IN THIS JOB CLASSIFICATION. SALARY: The prevailing salary for this position as established by Ordinance of the Council of the City of Clevel is $ $26.33 per Hour. EXAMINATION INFORMATION TYPE: EXPERIENCE EVALUA- TION: Applicant s grade will be determined based on Education Experience found in Resume Application. NOTE: All copies of diplomas, licenses, certificates, resumes any other required documents must be uploaded included with your 1294 Application when it is submitted. Applications without the required documents will be rejected. Duties: Supervises field sign marking personnel operations. Supervises operation maintenance of equipment vehicles used in sign erection street marking. Prepares supervises the execution of plans schedules for all field signing marking operations. Has knowledge of work order preparation, execution, records. Supervises office operations pertaining to record systems, reports, time records, cost accounting, purchasing, material inventory as carried on in the daily operation of the Traffic Sign Paint Unit in the absence of the Sign Painter Unit Leader in charge of the Unit. Performs other job-related duties as required. Follows all operations safety policies safe work practices. Attends participates in operations safety training classes demonstrates competence (demonstration of competence may be determined by exam.) Wears properly utilizes safety equipment in accordance with Divisional policy at all times. Minimum Qualifications A High School Diploma or GED is required. The equivalent of five years of full time paid experience in the field of road striping traffic sign erection is required. A valid State of Ohio Driver s License is required. Must have good verbal communications skills, legible writing, general knowledge familiarity with the Internet Microsoft Office (Word, Excel, Access). NOTE: Minimum qualifications must be met as of the last day of the filing period unless otherwise stated. NOTE: THE CIVIL SERVICE COM- MISSION RESERVES THE RIGHT TO REVIEW AND EVALUATE ANY AND ALL INFORMATION CON- TAINED IN THE APPLICATION OR RESUME. LACK OF HONESTY WILL RESULT IN IMMEDIATE REMOVAL FROM THE ELIGIBLE LIST. Any applicant that willfully provides any false document, statement, or certification in regard to any test will be terminated from all processing, removed from any eligible list, may face possible criminal prosecution. VETERANS PREFERENCE Veterans preference will be awarded, when applicable, to eligible veterans in accordance with Civil Service Rules 4.40E, 4.40F 4.40G. Proof of active service or a DD Form 214, must be presented to the Commission at the time of filing application for the examination in which credit is sought in order to qualify for veterans credit. If the applicant has received an honorable discharge or a general discharge under honorable conditions that applicant shall receive an additional five (5) points added to their raw score on the examination. THE COMMISSION WILL NOT ENTERTAIN APPEALS FOR VETERANS PREFERENCE OR

59 July 19, 2017 The City Record 59 RESIDENCY CREDIT AFTER THE APPLICANT HAS FILED HIS/HER APPLICATION. THE DECISION OF THE COMMISSION IS FINAL. AN EQUAL OPPORTUNITY EMPLOYER July 19, ROBERT BENNETT, President SCHEDULE OF THE BOARD OF ZONING APPEALS MONDAY, JULY 31, :30 A.M. Calendar No : 1434 West 48th Street (Ward 3) Fairfield Redevelopment, owner, proposes to erect a 4 story, 1,554 square foot single family residence with attached garage on a 2,750.6 square foot lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Clevel Codified Ordinances: 1. Section (a) which states that the minimum lot width for a single family dwelling in a B area district is 40 feet a 27' wide lot is proposed. This section also states that the minimum lot area for a single family dwelling in a B area district is 4,800 square feet the proposed lot area is 2,750.6 square feet. 2. Section which states that no yard or court provided for any building or group of buildings for the purposes of complying with the provisions of this Zoning Code shall be reduced or again considered as the yard or court required for any other building or additional construction on the same lot or on another lot. 3. Section (b)(3) which states that in the case of an irregular, triangular or segment-shaped lot, the required depth of a required rear yard shall be interpreted to mean the average depth, provided that no required rear yard on any lot in a Residence District or in connection with buildings of Residential Occupancy or Institutional H Occupancy Classification shall be less than ten (10) feet in depth at any point. 4. Section (b)(2)(B) which states that in a Two-Family District no interior side yard shall be less than five (5) feet in width for a corner lot, nor less than three (3) feet in width for an interior lot, nor shall the aggregate width of side yards on the same premises be less than ten (10) feet. However, the width of any such interior side yard shall in no case be less than one-fourth (1/4) the height of the main building on the premises. The proposed building height is approximately 41' - 6" thus no interior side yard shall be less than 10' - 4 1/2" where a 5' - 0" side yard is proposed. 5. Section which states that the depth of the required rear yard shall be not less than the height of the main building or in this case 41' - 6" where a 5' - 0" rear yard is proposed. (Filed June 26, 2017) Calendar No : West 48th Street (Ward 3) Fairfield Redevelopment, owner, proposes to erect a 4 story, 1,456 square foot single family residence with attached garage on a 2,916.5 square foot (odd sized) lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Clevel Codified Ordinances: 1. Section (a) which states that the minimum lot width for a single family dwelling in a B area district is 40 feet a 27' wide lot is proposed. This section also states that the minimum lot area for a single family dwelling in a B area district is 4,800 square feet the proposed lot area is 2,916.5 square feet. 2. Section which states that no yard or court provided for any building or group of buildings for the purposes of complying with the provisions of this Zoning Code shall be reduced or again considered as the yard or court required for any other building or additional construction on the same lot or on another lot. 3. Section (b)(3) which states that in the case of an irregular, triangular or segment-shaped lot, the required depth of a required rear yard shall be interpreted to mean the average depth, provided that no required rear yard on any lot in a Residence District or in connection with buildings of Residential Occupancy or Institutional H Occupancy Classification shall be less than ten (10) feet in depth at any point. 4. Section (b)(2)(B) which states that in a Two-Family District no interior side yard shall be less than five (5) feet in width for a corner lot, nor less than three (3) feet in width for an interior lot, nor shall the aggregate width of side yards on the same premises be less than ten (10) feet. However, the width of any such interior side yard shall in no case be less than one-fourth (1/4) the height of the main building on the premises. The proposed building height is approximately 41' - 6" thus no interior side yard shall be less than 10' - 4 1/2" where a 5' - 0" side yard is proposed. 5. Section which states that the depth of the required rear yard shall be not less than the height of the main building or in this case 41' - 6" where a 5' - 0" rear yard is proposed. (Filed June 26, 2017) Calendar No : 1436 West 48th Street (Ward 3) Fairfield Redevelopment, owner, proposes to erect a 4 story, 1,456 square foot single family residence with attached garage on a 3,010.9 square foot lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Clevel Codified Ordinances: 1. Section (a) which states that the minimum lot width for a single family dwelling in a B area district is 40 feet a 27' wide lot is proposed. This section also states that the minimum lot area for a single family dwelling in a B area district is 4,800 square feet the proposed lot area is 3,010.9 square feet. 2. Section which states that no yard or court provided for any 1295 building or group of buildings for the purposes of complying with the provisions of this Zoning Code shall be reduced or again considered as the yard or court required for any other building or additional construction on the same lot or on another lot. 3. Section (b)(3) which states that in the case of an irregular, triangular or segment-shaped lot, the required depth of a required rear yard shall be interpreted to mean the average depth, provided that no required rear yard on any lot in a Residence District or in connection with buildings of Residential Occupancy or Institutional H Occupancy Classification shall be less than ten (10) feet in depth at any point. 4. Section (b)(2)(B) which states that in a Two-Family District no interior side yard shall be less than five (5) feet in width for a corner lot, nor less than three (3) feet in width for an interior lot, nor shall the aggregate width of side yards on the same premises be less than ten (10) feet. However, the width of any such interior side yard shall in no case be less than one-fourth (1/4) the height of the main building on the premises. The proposed building height is approximately 41' - 6" thus no interior side yard shall be less than 10' - 4 1/2" where a 5' - 0" side yard is proposed. 5. Section which states that the depth of the required rear yard shall be not less than the height of the main building or in this case 41' - 6" where a 5' - 0" rear yard is proposed. (Filed June 26, 2017) Calendar No : 1000 East 9th Street (Ward 3) City of Clevel, owner, Cumberl Development, tenant, propose to erect a dumpster enclosure in a B2 General Retail Business District. The owner appeals for relief from the strict application of Section of the Clevel Codified Ordinances which states that in a General Retail Business District, fences in actual side street yards shall not exceed four (4) feet in height in actual rear yards shall not exceed six (6) feet in height; the proposed enclosure height is eight feet three inches (8' - 3"). (Filed June 27, 2017) Calendar No : 1974 West 74th Street (Ward 3) B.R. Knez, owner, proposes to erect a 16' x 53' two story frame single family residence with detached garage in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Clevel Codified Ordinances: 1. Section (b) which states that the Maximum gross floor area allowed is 50 percent of the lot size or in this case 1,650 square feet the appellant is proposing 1,720 square feet. 2. Section (2)(B) which states that the Required Interior Side Yard shall be not less than 6' - 6". The proposed interior side yard for the cantilever floor is 3', the proposed side yard for the dwelling is 5' with a window well set at 4' - 6". 3. Section (b)(4) which states that an open front porch shall not be less than 10' from property

60 60 The City Record July 19, 2017 line where the appellant is proposing 4'. (Filed June 28, 2017) Calendar No : 1962 West 74th Street (Ward 3) B.R. Knez, owner, proposes to erect a 2.5 story, 1,854 square foot single family residence with detached garage on a 5,280 square foot lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following section (b)(2)(B) which states that in a Two-Family District no interior side yard, shall be less than five (5) feet in width for a corner lot, nor less than three (3) feet in width for an interior lot, nor shall the aggregate width of side yards on the same premises be less than ten (10) feet. However, the width of any such interior side yard shall in no case be less than one-fourth (1/4) the height of the main building on the premises. Building mean height is approximately 26' - 0" thus no interior side yard shall be less than 6' - 6"; a 5' - 0" side yard is proposed. (Filed June 28, 2017) Calendar No : 2089 West 42nd Street (Ward 3) B.R. Knez, owner, proposes to erect a 2.5 story, 1,854 square foot single family residence with detached garage on a 3,750 square foot lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Clevel Codified Ordinances: 1. Section (a) which states that the minimum lot width for a single family dwelling in a B area district is 40 feet a 30' - 0" wide lot is proposed. This section also states that the minimum lot area for a single family dwelling in a B area district is 4,800 square feet the lot area is 3,750 square feet. 2. Section (b)(2)(B) which states that in a Two-Family District no interior side yard, shall be less than five (5) feet in width for a corner lot, nor less than three (3) feet in width for an interior lot, nor shall the aggregate width of side yards on the same premises be less than ten (10) feet. However, the width of any such interior side yard shall in no case be less than one-fourth (1/4) the height of the main building on the premises. Building mean height is approximately 26' - 4" thus no interior side yard shall be less than 6' - 6"; a 5' - 0" side yard is proposed. 3. Section (b)(2)(A) which states that no building shall be erected less than ten feet from a main building on an adjoining lot. The proposed distance to the main building on adjoining lot(s) is 6.5' 9.1'. (Filed June 28, 2017) REINSTATED FROM JULY 10, 2017 Calendar No : 1625 Rockwell Avenue (aka Rockwell Avenue) (Ward 3) H5 Clevel LLC, owner, proposes to display a 5,440 square foot billboard/wall mural in a C3 Semi- Industry District in the Central Business District. The owner appeals for relief from the strict application of the following sections of the Clevel Codified Ordinances: 1. Section (e)(1) which states that a billboard is defined as a sign directing attention to a specific business, product, service, entertainment activity or other commercial activity sold, offered or conducted elsewhere than upon the lot on which the sign is located. 2. Section which states that a wall mural is defined as a sign that displays high resolution static or electronic graphic or photographic images, including decorative art art used in commerce, placed on an unsightly wall of a building, or unsightly roof surface generally parallel to the building wall surface. A wall mural may display words in accordance with Section otherwise shall comply with Section A wall mural may depict or direct attention to a specific business, product, service, entertainment activity, or other activity. Wall murals shall not be deemed billboards or wall signs for purposes of Chapters of this Zoning Code Chapters 161, 303, 3113, 317 of the Codified Ordinances. 3. Section (a) which states that billboards shall be permitted only in General Industry Unrestricted Industry Districts. 4. Section (c) which states that billboards sign panels shall not exceed eight hundred twenty (820) square feet in area. 5. Section (g)(2)(3) which states that exclusive of legal nonconforming wall murals or wall signs, no more than six (6) wall murals authorized by this section may be displayed simultaneously within the Central Business District or the portion of the Flats Oxbow Business Revitalization District that is North of the Detroit Superior Bridge east of the Cuyahoga River. 6 wall murals are already currently being displayed. Wall murals design stards are subject to City Planning review per section (g)(1)(c). 6. Section (h) City Planning Commission has determined that the sign does not meet the stards of a wall mural is classified as a billboard. (Filed May 1, No Testimony) The case was dismissed on July 10, 2017 due to the appellant s absence; the case was reinstated as the appellant claimed he did not receive the notice. The appellant missed the hearing. First postponement made at the request of the City Planning Commission for further review public meeting. REPORT OF THE BOARD OF ZONING APPEALS MONDAY, JULY 17, 2017 At the meeting of the Board of Zoning Appeals on Monday, July 17, 2017 the following appeals were scheduled for hearing before the Board ; The following appeals were APPROVED: Calendar No : 1931 West 48th Street Ron Willams, owner, proposes to construct a two bedroom one car garage one story addition in a B1 Two-Family Residential District. Calendar No : 664 East 130th Street 1296 Lucretia Russell, owner, proposes to establish use as a residential facility for 8 residents in a B1 Two- Family Residential District. Calendar No : 2226 Fulton Road Clevel Bricks, owner, proposes to construct a two-story addition attached garage in a B1 Two Family Residential District. Calendar No : 402 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 1,932 square foot townhome on a 2,507 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calendar No : 412 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 2,266 square foot townhome on a 1,210 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calendar No : 404 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 2,266 square foot townhome on a 1,210 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District Calendar No : 406 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 2,314 square foot townhome on a 1,391 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calendar No : 408 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 2,013 square foot townhome on a 1,391 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calendar No : 410 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 1,908 square foot townhome on a 1,210 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calendar No : 414 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 1,691 square foot townhome on a 2,421 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calar No : 416 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 1,607 square foot townhome on a 1,169 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. Calendar No : 418 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 1,607 square foot townhome on a 1,169 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District.

61 July 19, 2017 The City Record 61 Calendar No : 420 Jefferson Avenue JSAW3 LTD, owner, proposes to erect a 3 story, 1,607 square foot townhome on a 2,550 square foot lot as part of a 10 unit development in a B1 Two-Family Residential District. The following appeals were DENIED: None. The following appeals were WITHDRAWN: None. The following appeals were DIS- MISSED: None. The following cases were POST- PONED: Calendar No : Clevel Bricks 5500 Tillman Avenue. Postponed to August 21, Calendar No : Clevel Bricks 5502 Tillman Avenue. Postponed to August 21, The following cases were heard by the Board of Zoning Appeals on Monday, July 10, 2017 the decisions were adopted approved on Monday, July 17, 2017: The following appeals were APPROVED: Calendar No : 6702 Father Caruso Drive Richard Dillon Michael Varvaro, owners, propose to construct a new 4 story frame single family residence with an attached garage in a B1 Two-Family Residential District. Calendar No : 6704 Father Caruso Drive Richard Dillon Michael Varvaro, owners, propose to construct a new 4 story frame single family residence with an attached garage in a B1 Two-Family Residential District. Calendar No : 4835 Broadview Road Janna Investment LLC., owner, to change use from a nursing home to a 13 unit apartment building in a C1 Multi-Family Residential District. Calendar No : Nottingham Road Bechara Daher, owner, proposes to establish use as Motor Vehicle Sales Facility Motor Vehicle Service Garage in a D1 General Retail Business District. Calendar No : 1350 West 76th Street Natalie Roelle, owner, proposes to erect a garage with a second story art studio in a B1 Two-Family Residential District. Calendar No : St. Clair Avenue Open Pit Bar-B-Que, owner, proposes to exp improve parking lot in a B1 Two-Family Residential District a C2 Local Retail Business District. The following case was heard by the Board of Zoning Appeals on Monday, June 5, 2017 the decision was adopted approved on Monday, July 17, 2017: The following case was APPROVED: Calendar No : 4311 Bailey Avenue Clevel Bricks, owner, proposes to erect a 19' x 41' - 4" second floor master bedroom a 10' - 5" x 23' one story frame attached garage in a B1 Two-Family Residential District. Secretary REPORT OF THE BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Re: Report of the Meeting of July 12, 2017 As required by the provisions of Section (2) of the Codified Ordinances of the City of Clevel, Ohio 1976, the following brief of action of the subject meeting is given for publication in the City Record: * * * Docket A RE: Appeal of Dorothy Chambers, Owner of the Two Dwelling Units Two-Family Residence Two & One/half Story Frame Property, located on the premises known as 7287 Schneider Avenue from a NOTICE OF VIOLATION FIRE DAMAGE, dated March 3, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to grant the Appellant until September 15, 2017 to complete abatement of the violations; the property is REMANDED at this time to the Department of Building Housing for supervision any required further action. Motion so in order. Motioned by Mr. Maschke seconded by Mr. Gallagher. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of John Fadel, Owner of the S-2 Storage Low Hazard (Non-Combustibles) One Story Masonry Property, located on the premises known as 5730 Brookpark Road (aka 5400 Brookpark Road) from a NOTICE OF VIOLATION EXTERIOR MAINTENANCE, dated April 7, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to grant the Appellant until September 15, 2017 to complete abatement of the violations; the property is REMANDED at this time to the Department of Building Housing for supervision any required further 1297 action. Motion so in order. Motioned by Mr. Bradley seconded by Mr. Gallagher. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of Jen-ZW Ohio Partners LLP, Owner of the Two Dwelling Units Two-Family Residence Two & One/half Story Frame Property, located on the premises known 8114 Whitethorn Avenue from a NOTICE OF VIOLATION EXTERIOR MAINTENANCE, dated March 29, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to REMAND the property located at 8114 Whitethorn Avenue to the Department of Building Housing for supervision any required further action. Motion so in order. Motioned by Mr. Bradley seconded by Mr. Gallagher. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of Arthur Reeves, Owner of the Two Dwelling Units Two-Family Residence Two & One/half Story Frame Property, located on the premises known as Manor Avenue from a NOTICE OF VIOLATION FIRE DAMAGE, dated April 7, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to REMAND the property located at Manor Avenue to the Department of Building Housing for supervision any required further action. Motion so in order. Motioned by Mr. Bradley seconded by Mr. Maschke. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of Dan-Ray Construction, LLC, Owner of the One Story Masonry Property, located on the premises known as Superior Avenue from a CONDEMNATION ORDER MAIN STRUCTURE, dated March 31, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to find that the Condemnation Order was properly issued based upon testimony photographic evidence; the property is REMANDED at this time to the Department of Building Housing for supervision any required further action, noting that the Appellant did not appear for the hearing that the property is in poor condition. Motion so in order. Motioned by Mr. Maschke seconded by Mr. Bradley.

62 62 The City Record July 19, 2017 Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of Jeffery W. Leiseberg, Owner of the MXD Mixed Uses Multiple Uses In One Building two Story Masonry Walls/Woods Floors Property, located on the premises known as 2394 West 3rd Street from a NOTICE OF VIOLA- TION EXTERIOR MAINTE- NANCE, dated April 4, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to grant the Appellant until September 15, 2017 to complete abatement of the violations; the property is REMANDED at this time to the Department of Building Housing for supervision any required further action. Motion so in order. Motioned by Mr. Gallagher seconded by Mr. Bradley. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of The Great Lakes Towing Company, Owner of the Property, located on the premises known as 4500 Division Avenue from an ABATEMENT ORDER FIRE CODE, dated April 5, 2017 of the Chief of the Division of Fire, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). No action this date; the docket will be rescheduled in sixty (60) days (September 20, 2017). * * * Docket A RE: Appeal of Maricela Ruiz, Owner of the Two Dwelling Units Two-Family Residence Two Story Frame Property, located on the premises known as Fortune Avenue from a NOTICE OF VIOLA- TION INTERIOR/EXTERIOR MAINTENANCE, dated April 10, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). BE IT RESOLVED, a motion is in order at this time to grant the Appellant until December 31, 2017 to complete abatement of the violations; the property is REMANDED at this time to the Department of Building Housing for supervision any required further action. Motion so in order. Motioned by Mr. Gallagher seconded by Mr. Bradley. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A RE: Appeal of David Hagen, Owner of the Property, located on the premises known as 3500 Payne Avenue from an ADJUDICATION ORDER, dated April 12, 2017 of the Director of the Department of Building Housing, requiring compliance with the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC). No action. * * * EXTENSION OF TIME: Docket A TEG Properties Inc Detroit Avenue: A motion is in order at this time to grant the Appellant until July 21, 2017 to file for the permit; CITY RECORD the property is REMAND- ED to the Division of Fire to the Department of Building Housing to coordinate the resulting issues. Motion so in order. Motioned by Mr. Bradley seconded by Mr. Saab. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * Docket A AJAPPJR, LLC & MRN L.P.A., et al. 2031; ; ; 2044; 2058; 2068 East 4th Street & 402 Euclid Avenue: A motion is in order at this time to grant the Appellant until August 31, 2017 to submit plans obtain all required permits, until September 30, 2017 to complete abatement of the violation; the property is REMANDED to the Division of Fire for supervision any required further action. Motion so in order. Motioned by Mr. Maschke seconded by Mr. Bradley. Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * APPROVAL OF RESOLUTIONS: Separate motions were entered by Mr. Bradley seconded by Mr. Maschke for Approval Adoption of the Resolutions as presented by the Secretary for the following Dockets respectively, subject to the Codified Ordinances of the City of Clevel the Ohio Building Code (OBC): A Maywood Ind. Park LLC A Thomas Shelby A Weston Inc. A Larry Blankenship A Larry Blankenship A Douglas A. Franklin A Harry Paparizos A Ramona Cox-Jones A Flats East Phase 2 Retail LLC A Tammie Trac Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * APPROVAL OF MINUTES: Separate motions were entered by Mr. Gallagher seconded by Mr. Bradley Approval Adoption of the Minutes as presented by the Secretary, subject to the Codified Ordinances of 1298 the City of Clevel the Ohio Building Code (OBC): June 28, 2017 Yeas: Messrs. Denk, Gallagher, Bradley, Maschke. Nays: None. Absent: Mr. Saab. * * * JOSEPH F. DENK Chairman PUBLIC NOTICE REQUESTS FOR QUALIFICATIONS (RFQS) ISSUED Clevel City Council is seeking professional service contractors for assistance in the following areas: Communications Public Relations Financial Consulting Review Services Maintenance Performance of City Council s IT Systems Submission of qualifications by interested parties are due by August 11, For more detailed information, go to: July 19, 2017, July 26, 2017, August 2, 2017, August 9, NOTICE OF PUBLIC HEARING NONE CITY of CLEVELAND BIDS For All Departments Sealed bids will be received at the office of the Commissioner of Purchases Supplies, Room 128, City Hall, in accordance with the appended schedule, will be opened read in Room 128, City Hall, immediately thereafter. Each bid must be made in accordance with the specifications 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 Supplies, but no bid will be considered unless delivered to the office of the said commissioner previous to 12:00 noon (Eastern Stard 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 ) 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

63 July 19, 2017 The City Record 63 Code, affirmative action in employment, if applicable, joint venture status, are submitted to the of - fice of Equal Opportunity ( OEO ) prior to the date of bid opening or submission of proposals or as speci - fied 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, AUGUST 2, 2017 File No Labor Materials Necessary to Repair Maintain Plate Trucks, for the Division of Water Pollution Control, Department of Public Utilities, as authorized by Section of the Codified Ordinances of Clevel, Ohio, THERE WILL BE A NON- MANDATORY PRE-BID MEETING, THURSDAY, JULY 20, 2017 AT 10:00 A.M. LOCATED AT KIRBY AVENUE CLEVELAND, OH 44108, RED CONFERENCE ROOM. NOTE: BID MUST BE DELIVERED AT THE OFFICE OF THE COMMISSIONER OF PURCHASES AND SUPPLIES, CLEVELAND CITY HALL, 601 LAKESIDE AVENUE, ROOM 128, CLEVELAND, OHIO BEFORE 12 O CLOCK NOON (EASTERN TIME). July 12, 2017 July 19, 2017 FRIDAY, AUGUST 4, 2017 File No Various Recreation Center Improvements Central Recreation Center Bid Package #2- Mechanical Electrical Improvements (Re-Bid), for the Division of Architecture Site Development, Office of Capital Projects, as authorized by Ordinance No , passed by the Council of the City of Clevel, June 9, THERE WILL BE NO FEE FOR PLANS AND SPECIFICATIONS. THERE WILL BE A NON- MANDATORY PRE-BID MEETING, THURSDAY, JULY 20, 2017 AT 10:00 A.M. LOCATED AT CLEVELAND CITY HALL, 601 LAKESIDE AVENUE 44114, CLEVELAND, OHIO, ROOM 517A. MANDATORY SITE VISIT WILL BE HELD AT CENTRAL RECREATION CENTER, 2526 CENTRAL AVENUE, CLEVE - LAND, OHIO 44115, THURSDAY JULY 20, 2017, 11:30 A.M. AND TUESDAY JULY 25, :30A.M.- 12:30 P.M. IF A BIDDER DOES NOT ATTEND ONE OF THE MANDATORY SITE VISITS, AS EVIDENCED BY THE SITE VISITS SIGN-IN SHEETS, THE BIDDER S BID SHALL BE CONSIDERED NON-RESPONSIVE. NOTE: BID MUST BE DELIVERED AT THE OFFICE OF THE COMMISSIONER OF PURCHASES AND SUPPLIES, CLEVELAND CITY HALL, 601 LAKESIDE AVENUE, ROOM 128, CLEVELAND, OHIO BEFORE 12 O CLOCK NOON (EASTERN TIME). July 12, 2017 July 19, 2017 THURSDAY, AUGUST 10, 2017 File No Disposal of Catch Basin Debris, for the Division of Water, Department of Public Utilities, as authorized by Section of the Codified Ordinances of Clevel, Ohio, THERE WILL BE A NON- MANDATORY PRE-BID MEETING, THURSDAY, JULY 27, :00A.M KIRBY AVENUE CLEVELAND, OH IN THE RED CONFERENCE ROOM. NOTE: BID MUST BE DELIVERED AT THE OFFICE OF THE COMMISSIONER OF PURCHASES AND SUPPLIES, CLEVELAND CITY HALL, 601 LAKESIDE AVENUE, ROOM 128, CLEVELAND, OHIO BEFORE 12 O CLOCK NOON (EASTERN TIME). File No Basketball And Tennis Court Site Improvements, for the Division of Architecture Site Development, Office of Capital Projects, as authorized by Ordinance No , passed by the Council of the City of Clevel, June 5, THERE WILL BE A NON- REFUNDABLE FEE FOR PLANS AND SPECIFICATIONS IN THE AMOUNT OF FIFTY ($50.00) ONLY IN THE FORM OF A CASHIER S CHECK OR MONEY ORDER (NO COM PANY CHECKS, NO CASH AND NO CREDIT CARDS WILL BE ACCEPTED TO PURCHASE PLANS). THERE WILL BE A NON- MANDATORY PRE-BID MEETING, THURSDAY, JULY 27, 2017 CLEVELAND CITY HALL ROOM 517A, 601 LAKESIDE AVENUE, CLEVELAND, OHIO NOTE: BID MUST BE DELIVERED AT THE OFFICE OF THE COMMISSIONER OF PURCHASES AND SUPPLIES, CLEVELAND CITY HALL, 601 LAKESIDE AVENUE, ROOM 128, CLEVELAND, OHIO BEFORE 12 O CLOCK NOON (EASTERN TIME). July 19, 2017 July 26, 2017 FRIDAY, AUGUST 11, 2017 File No Fairfax Recreation Center- Bid Package #3 Boiler Replacement, for the Division of Architecture Site Development, Office of Capital Projects, as authorized by Ordinance No , passed by the Council of the City of Clevel, June 9, THERE WILL BE A NON- REFUNDABLE FEE FOR PLANS AND SPECIFICATIONS IN THE AMOUNT OF TWENTY FIVE DOLLARS ($25.00) ONLY IN THE FORM OF A CASHIER S CHECK OR MONEY ORDER (NO COMPANY CHECKS, NO CASH AND NO CREDIT CARDS WILL BE ACCEPTED TO PURCHASE PLANS). THERE WILL BE A NON- MANDATORY PRE-BID MEET ING, THURSDAY, JULY 27, 2017 AT 10:00 A.M. CLEVELAND CITY HALL 601 LAKESIDE AVENUE, CLEVE - LAND, OHIO 44114, ROOM 517A. MANDATORY SITE VISITS WILL BE HELD AT FAIRFAX RE - CREATION CENTER, 2335 EAST 82ND STREET, CLEVELAND, OHIO, 44104, THURSDAY, JULY 27, 2017, 2 P.M.-3 P.M. AND TUESDAY, AUGUST :30A.M.-12:30P.M. IF A BIDDER DOES NOT ATTEND ONE OF THE MANDATORY SITE VISITS, AS EVIDENCED BY THE SITE VISITS SIGN-IN SHEETS, THE BIDDER S BID SHALL BE CONSIDERED NON-RESPONSIVE NOTE: BID MUST BE DELIVERED AT THE OFFICE OF THE COMMISSIONER OF PURCHASES AND SUPPLIES, CLEVELAND CITY HALL, 601 LAKESIDE AVENUE, ROOM 128, CLEVELAND, OHIO BEFORE 12 O CLOCK NOON (EASTERN TIME). July 19, 2017 July 26, 2017 FRIDAY, AUGUST 18, 2017 File No Crane, Hoist Material Hling Equipment Inspection, Maintenance, Repair, Refurbish Recertify, for the Division of Water, Department of Public Utilities, as authorized by Ordinance No , passed by the Council of the City of Clevel, April 20, THERE WILL BE A NON- MANDATORY PRE-BID MEET ING, THURSDAY JULY 27, 2017 AT 10:00 A.M. CARL B. STOKES PUBLIC UTILITIES BUILDING, 1201 LAKESIDE AVENUE, CLEVELAND, OHIO TH FLOOR ATRIUM CONFERENCE ROOM. NOTE: BID MUST BE DELIVERED AT THE OFFICE OF THE COMMISSIONER OF PURCHASES AND SUPPLIES, CLEVELAND CITY HALL, 601 LAKESIDE AVENUE, ROOM 128, CLEVELAND, OHIO BEFORE 12 O CLOCK NOON (EASTERN TIME). July 19, 2017 July 26, 2017 ADOPTED RESOLUTIONS AND ORDINANCES Res. No By Council Member Kelley (by departmental request). An emergency resolution to adopt declare a Tax Budget for the City of Clevel for the year 2018 submit it to the County Budget Commission as required by State Law, Chapter 5705 of the Revised Code. Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That the Council, under the provisions of Chapter 5705 of the Revised Code, after public hearings as required by law, does adopt the statements of the year 2018 requirements for the several funds of the City of Clevel as being the budget required by state law to be submitted to the County Budget Commission, which requirements are contained in File No A. Section 2. That the Clerk of Council is directed to certify a copy of the resolution to the County Auditor of Cuyahoga County. Section 3. That this resolution is immediately upon its adoption from Adopted July 12, 2017.

64 64 The City Record July 19, 2017 Res. No By Council Member Griffin. An emergency resolution repealing Resolution No , objecting to a New C1 Liquor Permit at 2603 Woodhill Road. Whereas, this Council objected to a New C1 Liquor Permit at Ibald Beverage, Inc., DBA American Food Mart, 2603 Woodhill Road, Clevel, Ohio 44104, Permanent Number by Resolution No adopted by the Council on February 28, 2017; Whereas, the Ohio Department of Commerce, Division of Liquor Control has notified the Clerk of Council that this permit application has been withdrawn by the applicant, making Council s objection unnecessary; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. Resolution No be the same is hereby repealed. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kelley. An emergency resolution objecting to the renewal of a D5 Liquor Permit at 6101 Memphis Avenue. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D5 Liquor Permit, Permit No owned by Kay Em Cee, LLC, DBA The Pour House Memphis, 6101 Memphis Avenue, Clevel, Ohio 44144, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Dow. An emergency resolution objecting to a New C1 Liquor Permit at 8331 Superior Avenue. Whereas, Council has been notified by the Division of Liquor Control of an application for a New C1 Liquor Permit at King Deli, LLC, DBA King Deli, 8331 Superior Avenue, Clevel, Ohio 44103, Permit Number ; Whereas, the granting of this application for a liquor permit to this high crime area, which is already saturated with other liquor outlets, is contrary to the best interests of the entire community; Whereas, the applicant does not qualify to be a permit holder /or has demonstrated that he has operated his liquor business in disregard of the laws, regulations or local ordinances of this state or any other state; Whereas, the place for which the permit is sought has not conformed to the building, safety or health requirements of the governing body of this County or City; Whereas, the place for which the permit is sought is so arranged or constructed that law enforcement officers or agents of the Division of Liquor Control are prevented reasonable access to the establishment; Whereas, the place for which the permit is sought is so located with respect to the neighborhood that it substantially interferes with public decency, sobriety, peace or good order; Whereas, this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code. Council s objection to said permit must be received by the Superintendent of Liquor Control within 30 days of notification; now, therefore, 1300 Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to a New C1 Liquor Permit at King Deli, LLC, DBA King Deli, 8331 Superior Avenue, Clevel, Ohio 44103, Permit Number ; requests the Superintendent of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Pruitt. An emergency resolution objecting to a New C1 Liquor Permit at 3895 Lee Road. Whereas, Council has been notified by the Division of Liquor Control of an application for a New C1 Liquor Permit at Socotra, Inc., DBA Food Plus, 3895 Lee Road, Clevel, Ohio 44128, Permit Number ; Whereas, the granting of this application for a liquor permit to this high crime area, which is already saturated with other liquor outlets, is contrary to the best interests of the entire community; Whereas, the applicant does not qualify to be a permit holder /or has demonstrated that he has operated his liquor business in disregard of the laws, regulations or local ordinances of this state or any other state; Whereas, the place for which the permit is sought has not conformed to the building, safety or health requirements of the governing body of this County or City; Whereas, the place for which the permit is sought is so arranged or constructed that law enforcement officers or agents of the Division of Liquor Control are prevented reasonable access to the establishment; Whereas, the place for which the permit is sought is so located with respect to the neighborhood that it substantially interferes with public decency, sobriety, peace or good order; Whereas, this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code. Council s objection to said permit

65 July 19, 2017 The City Record 65 must be received by the Superintendent of Liquor Control within 30 days of notification; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to a New C1 Liquor Permit at Socotra, Inc., DBA Food Plus, 3895 Lee Road, Clevel, Ohio 44128, Permit Number ; requests the Superintendent of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member K. Johnson. An emergency resolution withdrawing objection to the renewal of a C2 C2X Liquor Permit at 2886 Woodhill Road, 1st floor basement repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C2 C2X Liquor Permit to Ya Corp., Inc., DBA Nikkis Market, 2886 Woodhill Road, 1st floor basement, Clevel, Ohio 44104, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of C2 C2X Liquor Permit to Ya Corp., Inc., DBA Nikkis Market, 2886 Woodhill Road, 1st floor basement, Clevel, Ohio 44104, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kelley. An emergency resolution withdrawing objection to the renewal of a D5 Liquor Permit at 4301 State Road repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D5 Liquor Permit to Swagger Tavern, LLC, 4301 State Road, Clevel, Ohio 44109, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D5 Liquor Permit to Swagger Tavern, LLC, 4301 State Road, Clevel, Ohio 44109, Permanent Number by Resolution No , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Griffin. An emergency resolution withdrawing objection to the renewal of a D5 Liquor Permit at Central Avenue Patio, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D5 Liquor Permit to Dionne Mae Thomas, DBA Josephine s Lounge, Central Avenue Patio, Clevel, Ohio 44104, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D5 Liquor Permit to Dionne Mae Thomas, DBA Josephine s Lounge, Central Avenue Patio, Clevel, Ohio 44104, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Griffin. An emergency resolution withdrawing objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit at Buckeye Road, P.O. Box , repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Phase III Corp., Buckeye Road, P.O. Box 20370, Clevel, Ohio 44104, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Phase III Corp., Buckeye Road, P.O. Box 20370, Clevel, Ohio 44104, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Zone. An emergency resolution withdrawing objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit at Detroit Avenue, 1st Floor, Basement Patio, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Shlomba, LLC, DBA Now That s Class, Detroit Avenue, 1st Floor, Basement & Patio, Clevel, Ohio 44102, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit;

66 66 The City Record July 19, 2017 Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D1, D2, D3, D3A D6 Liquor Permit to Shlomba, LLC, DBA Now That s Class, Detroit Avenue, 1st Floor, Basement & Patio, Clevel, Ohio 44102, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a C1 C2 Liquor Permit at Puritas Avenue repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C1 C2 Liquor Permit to JBI Enterprises, Inc., DBA Clevel Deli & Beverage, Puritas Avenue, Clevel, Ohio 44135, Permanent Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a C1 C2 Liquor Permit to JBI Enterprises, Inc., DBA Clevel Deli & Beverage, Puritas Avenue, Clevel, Ohio 44135, Permanent Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Polensek. An emergency resolution withdrawing objection to the transfer of ownership of a C1, C2 D6 Liquor Permit at Lake Shore Boulevard repealing Resolution No objecting to said permit. Whereas, this Council objected to a transfer of ownership of a C1, C2 D6 Liquor Permit to Lakeshore, Inc., DBA Convenient Food Mart, Lake Shore Boulevard, Clevel, Ohio 44110, Permit Number by Resolution No adopted by the Council on February 27, 2017; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the transfer of ownership of a C1, C2 D6 Liquor Permit to Lakeshore, Inc., DBA Convenient Food Mart, Lake Shore Boulevard, Clevel, Ohio 44110, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Brady. An emergency resolution objecting to the renewal of a D1, D2, D3 D3A Liquor Permit at Lorain Avenue, 1st floor basement. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, 1302 objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D1, D2, D3 D3A Liquor Permit, Permit No owned by Lorain Entertainment, LLC, DBA West Enders, Lorain Avenue, 1st floor basement, Clevel, Ohio 44111, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kelley. An emergency resolution objecting to the renewal of a D1, D2, D3 D3A Liquor Permit at 4365 State Road. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D1, D2, D3 D3A Liquor

67 July 19, 2017 The City Record 67 Permit, Permit No owned by 4365 RPM, LLC, 4365 State Road, Clevel, Ohio 44109, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kelley. An emergency resolution objecting to the renewal of a D5 Liquor Permit at 4488 State Road, 1st floor basement. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D5 Liquor Permit, Permit No owned by Russell L. Johnson, LLC, DBA The Statement, 4488 State Road, 1st floor basement, Clevel, Ohio 44109, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Brancatelli. An emergency resolution objecting to the renewal of a D2, D2X, D3 D3A Liquor Permit at 2317 Denison Avenue. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D2, D2X, D3 D3A Liquor Permit, Permit No owned by Mober Group, LLC, 2317 Denison Avenue, Clevel, Ohio requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, 1303 that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Brancatelli. An emergency resolution objecting to the renewal of a D2, D2X, D3 D3A Liquor Permit at Independence Road, 1st floor. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a D2, D2X, D3 D3A Liquor Permit, Permit No owned by Royal Klassic, LLC, Independence Road, 1st floor, Clevel, Ohio 44105, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure

68 68 The City Record July 19, 2017 immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Brancatelli. An emergency resolution objecting to the renewal of a C1 C2 Liquor Permit at 3850 East 65th Street, 1st floor east unit. Whereas, the uniform date for renewal of liquor permits in the State of Ohio is October 1st; Whereas, pursuant to Section of the Revised Code, the legislative authority of a municipal corporation may object to the renewal of a permit based upon legal grounds as set forth in division (A) of Revised Code Section ; Whereas, the applicant is unfit to continue to engage in the liquor permit business in that he has operated his liquor permit business in a manner that demonstrates a disregard for the laws, regulations or local ordinances of the state, that this objection is based on other legal grounds as set forth in Revised Code Section ; Whereas, this resolution constitutes for the immediate preservation of the public peace, prosperity, safety welfare pursuant to Section of the Ohio Revised Code, objections to renewal of liquor permits shall be made no later than thirty days prior to the expiration date of the permit; now, therefore, Be it resolved by the Council of the City of Clevel: Section 1. That Council does hereby record its objection to the renewal of a C1 C2 Liquor Permit, Permit No owned by Shaker Jamie, Inc., DBA Mike s Food Mart, 3850 East 65th Street, 1s6 floor east unit, Clevel, Ohio 44105, requests the Superintendent of the Division of Liquor Control to set a hearing for said application in accordance with provisions of Section of the Revised Code of Ohio. Section 2. That the Clerk of Council be she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection two copies of a letter requesting that the hearing be held in Clevel, Cuyahoga County, a statement by the Director of Law that, in the Director s opinion, that the objection is based upon substantial legal grounds within the meaning intent of division (A) of Section of the Revised Code to the Superintendent of the Division of Liquor Control. Section 3. That this resolution is hereby declared to be an emergency measure immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a D2, D2X, D3, D3A D6 Liquor Permit at West 130th Street patio, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a D2, D2X, D3, D3A D6 Liquor Permit to Quiet Bob s Inc., DBA Quiet Bob s Bar & Grill, West 130th Street patio, Clevel, Ohio 44135, Permit Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a D2, D2X, D3, D3A D6 Liquor Permit to Quiet Bob s Inc., DBA Quiet Bob s Bar & Grill, West 130th Street patio, Clevel, Ohio 44135, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a C2 C2X Liquor Permit at 3266 West 117th Street, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C2 C2X Liquor Permit to 3266 West 117th Street, LLC, DBA Gas USA, 3266 West 117th Street, Clevel, Ohio 44111, Permit Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a C2 C2X Liquor Permit to 3266 West 117th Street, LLC, DBA Gas USA, 3266 West 117th Street, Clevel, Ohio 44111, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, 1304 be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the renewal of a C1 C2 Liquor Permit at 4050 West 140th Street, repealing Resolution No objecting to said renewal. Whereas, this Council objected to the renewal of a C1 C2 Liquor Permit to Pram Corporation, DBA Friendly Food Mart, 4050 West 140th Street, Clevel, Ohio 44135, Permit Number by Resolution No , adopted by the Council on August 10, 2016; Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the renewal of a C1 C2 Liquor Permit to Pram Corporation, DBA Friendly Food Mart, 4050 West 140th Street, Clevel, Ohio 44135, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Res. No By Council Member Kazy. An emergency resolution withdrawing objection to the transfer of ownership of a D5 D6 Liquor Permit at Lorain Avenue, 1st floor basement repealing Resolution No objecting to said permit. Whereas, this Council objected to a transfer of ownership of a D5 D6 Liquor Permit to A Marmel Pub, LLC, DBA M & Ms Saloon, Lorain Avenue, 1st floor basement, Clevel, Ohio 44111, Permit Number by Resolution No adopted by the Council on April 25, 2016;

69 July 19, 2017 The City Record 69 Whereas, this Council wishes to withdraw its objection to the above permit consents to said permit; Whereas, this resolution constitutes Be it resolved by the Council of the City of Clevel: Section 1. That objection to the transfer of ownership of a D5 D6 Liquor Permit to A Marmel Pub, LLC, DBA M & Ms Saloon, Lorain Avenue, 1st floor basement, Clevel, Ohio 44111, Permit Number , be the same is hereby withdrawn Resolution No , containing such objection, be the same is hereby repealed that this Council consents to the immediate permit thereof. Section 2. That this resolution is hereby declared to be an emergency measure provided it receives the immediately upon its adoption approval by the Mayor; otherwise, it from Adopted July 12, Ord. No By Council Members Dow, K. Johnson Brancatelli (by departmental request). An emergency ordinance designating Linwood Avenue between East 71st Street East 79th Street with a secondary honorary designation of Viola J. Wynn Way. an emergency measure for the immediate preservation of public peace, property, health or safety in that the citizens of Clevel want to honor Viola J. Wynn with a second honorary street designation on Linwood Avenue; now, therefore, the City of Clevel: Section 1. That Linwood Avenue between East 71st Street East 79th Street is designated with a secondary honorary designation of Viola J. Wynn Way. Section 2. That this ordinance is affirmative vote of two-thirds of all the members elected to Council, it shall take effect be in force immediately upon its adoption approval by the Mayor; otherwise it shall take effect be in force from after the earliest period allowed Referred to Directors of Capital Projects, City Planning Commission, Finance, Law; Committees on Municipal Services Properties, Development Planning Sustainability. Passed July 12, Ord. No By Council Members K. Johnson Kelley (by departmental request). An emergency ordinance giving consent of the City of Clevel to the Ohio Department of Transportation to install val protection fence on the Lorain Road bridge over the Rocky River in the Cities of Clevel Fairview Park. Section 1. That it is declared to be in the public interest that consent of the City of Clevel is given to the Director of Transportation of the State of Ohio (the Director of Transportation ) to make the following improvements under the plans, specifications estimates approved by the Director of Transportation: to install val protection fence on the Lorain Road (SR- 10) bridge over the Rocky River in the Cities of Clevel Fairview Park (the Improvement ). Section 2. That the City gives its consent to the Improvement its administration by the Director of Transportation, provided that this ordinance shall not be construed to impose any financial obligation on the City for the Improvement. However, the City agrees to assume contribute 100% of the cost of any item, included in the construction contracts at the request of the City, which are determined by the Director of Transportation to be ineligible or unnecessary for the Improvement. Section 3. That the Director of Capital Projects is authorized to enter into agreements with the Director of Transportation necessary to complete the planning construction of the Improvement. Section 4. That on completion of the Improvement, the City will maintain the rights-of-way keep them free of obstructions in a manner satisfactory to the Director of Transportation hold the rights-ofway inviolate for public highway purposes permit no signs, posters, billboards, roadside sts or other private installations within the limits of the rights-of-way. Section 5. (a) That all existing streets public rights-of-way within the City necessary for the Improvement shall be made available for the Improvement. (b) That the City agrees that all rights-of-way required for the Improvement will be acquired /or made available under current State Federal regulations. The City also understs that right-of-way costs include eligible utility costs. (c) That the installation of all utility facilities on the rights-of-way shall conform with the requirements of Title 23 CFR 645 the ODOT Utilities Manual. Section 6. That this Councilrequests the State to proceed with the Improvement. Section 7. That the Clerk of Council is authorized to transmit to the Director of Transportation three (3) certified copies of this ordinance immediately on taking effect, it shall become the basis for proceeding with the Improvement. Section 8. That this ordinance is 1305 from Passed July 12, Ord. No By Council Member Kazy. An emergency ordinance designating the John M. West House as a Clevel Lmark. Whereas, under Chapter 161 of the Codified Ordinances of Clevel, Ohio, 1976, the Clevel Lmarks Commission (the Commission ), has proposed to designate the John M. West House as a lmark; Whereas, a public hearing under division (b)(2) of Section was held on December 8, 2016 to discuss the proposed designation of the John M. West House as a lmark; Whereas, the Commission has recommended designation of the John M. West House as a lmark has set forth certain findings of fact constituting the basis for its decision; for the immediate preservation of the public peace, property, health, safety in that the immediate protection of the historic lmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the lmark; now, therefore Section 1. That the John M. West House whose street address in the City of Clevel is West 138th Street, Cuyahoga County Auditor s Permanent Parcel Number is , is also known as the following described property: Situated in the City of Clevel, County of Cuyahoga State of Ohio: And known as being a part of Sublot Nos. 1 2 in the John J. Schneider Subdivision of part of Original Rockport Township Section 11, as shown by the recorded plat in Volume 67 of Maps, Page 3 of Cuyahoga County Records together being bounded described as follows: Beginning on the Westerly line of West 138th Street, at a point distant Southerly, measured along said Westerly line, 40 feet from the Northeasterly corner of said Sublot No. 1, said place of beginning being also the Southeasterly corner of a parcel of l conveyed to William W. Frick by deed dated October 22, 1956, recorded in Volume 8700, Page 203 of Cuyahoga County Records; Thence Westerly along the Southerly line of l so conveyed to William W. Frick, as foresaid, a distance of 120 feet to the Southwesterly corner thereof; Thence Northerly along the Westerly line of l conveyed to William W. Frick, a distance of 40 feet to the Northerly line of said Sublot No. 1; Thence Westerly along the Northerly line of Sublot No. 1, a distance of feet to the Northwesterly corner of Sublot No. 1; Thence Southeasterly along the Southwesterly line of Sublot No. 1, a distance of feet to the Southwesterly corner thereof;

70 70 The City Record July 19, 2017 Thence Easterly along the Southerly line of Sublot No. 1 a distance of feet to the Westerly line of l conveyed to William Ruth Schneider by deed dated October 21, 1969, recorded in Volume 12567, Page 675 of Cuyahoga County Records, (said point being feet from the Southeasterly corner of said Sublot No. 1); Thence Northerly along the Westerly line of l so conveyed to William Ruth Schneider 50 feet to an angle therein; Thence Northeasterly along a Northwesterly line of said parcel so conveyed to William Ruth Schneider, feet to an angle point in the Northerly line of said parcel; Thence Easterly along the Northerly line of said parcel so conveyed to William Ruth Schneider, a distance of 85 feet to the Westerly line of West 138th Street; Thence Northerly along the Westerly line of West 138th Street, feet to the place of beginning, be the same more or less, but subject to all legal highways. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a lmark under Chapter 161 of the Codified Ordinances of Clevel, Ohio, Section 2. That this ordinance is from Passed July 12, Ord. No By Council Members Clevel, K. Johnson Brancatelli (by departmental request). the Director of Capital Projects to issue a permit to the American Society of Heating, Refrigerating Air-Conditioning Engineers (ASHRAE), to encroach into the public right-of-way at 7218 Euclid Avenue by installing, using, maintaining a bronze historical place marker that would sit on a pole with foundation. Section 1. That the Director of Capital Projects is authorized to issue a permit, revocable at the will of Council, to the American Society of Heating, Refrigerating, Air- Conditioning Engineers (ASHRAE), 3135 Euclid Ave, Clevel, Ohio, ( Permittee ), to encroach into the public right-of-way at 7218 Euclid Avenue by installing, using, maintaining a 45" x 42" bronze historical place marker on a 7 pole with foundation at the following location: Located in front of 7218 Euclid Avenue in the tree-lawn area Section 2. That the Director of Law shall prepare the permit authorized by this ordinance shall incorporate such additional provisions as the Director of Law determines necessary to protect benefit the public interest. The permit shall be issued only when, in the opinion of the Director of Law, the prospective Permittee has properly indemnified the City against any loss that may result from the encroachment(s) permitted. Section 3. That Permittee may assign the permit only with the prior written consent of the Director of Capital Projects. That the encroaching structure(s) permitted by this ordinance shall conform to plans specifications first approved by the Manager of the City s Division of Engineering Construction. That Permittee shall obtain all other required permits, including but not limited to Building Permits, before installing the encroachment(s). Section 4. That the permit shall reserve to the City reasonable right of entry to the encroachment location(s). Section 5. That this ordinance is from Passed July 12, Ord. No By Council Members K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to execute a deed of easement granting to the City of Clevel Heights certain easement rights in property located along the south side of Cedar Road between Ambleside Road Harcourt Drive; to accept the improvements when complete; to memorialize Clevel Heights obligation to maintain the grounds improvements; declaring that the easement rights granted are not needed for public use. Whereas, the City of Clevel Heights ( Clevel Heights ) will construct maintain a multi-purpose trail as part of its Cedar Fairmount streetscape project being funded by the Ohio Department of Transportation; Whereas, a portion of the trail will be constructed or property owned by the City of Clevel; Whereas, a permanent easement to the City of Clevel Heights is necessary in order to allow it to construct maintain the entire multipurpose trail; Whereas, the easement rights to be granted are not needed for the City s public use the alignment design of the multi-purpose trail has been approved by the appropriate City of Clevel officials; 1306 Section 1. That, notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, it is found determined that an easement interest in the following described property is not needed for the City s public use: MULTI PURPOSE PATH EASEMENT CEDAR GLEN PARKWAY Situated in the City of Clevel City of Clevel Heights, County of Cuyahoga State of Ohio being an easement over the southeasterly portion of Cedar Glen Parkway now owned by The City of Clevel (Cuyahoga County Parcel No as recorded in Deed Volume 689, Page 252 of the Cuyahoga County Records) (Cuyahoga County Parcel No per The Cuyahoga County Auditor), being more fully described as follows: Beginning at a centerline monument found at the intersection of Cedar Road (as set forth on the Plan of Cedar Glen of the Cuyahoga County Engineers office, dated July, 1930) the easterly Corporation Line of The City of Clevel; Thence southeasterly along said easterly line of the City of Clevel, S-01 09'31"-E (bearings reference to the Ohio Coordinate System, North Zone, NAD 83), feet to the southerly line of Cedar Road as shown on said Plan of Cedar Glen; Thence southeasterly along the southerly line of Cedar Road along the arc of a circle curving to the left (central angle = 0 22'52", radius = ', chord = 15.51', chord bearing = S-83 54'45"-E) feet to the southeasterly line of Ambleside Drive the True Place of beginning for the easement hereinafter described; Thence along the southerly line of Cedar Road as shown on said Plan of Cedar Glen the following six courses: 1) Along the arc of a circle curving to the left (central angle = 8 04'40", radius = ', chord = ', chord bearing = S-88 08'31"-E) feet to a point of compound curve; 2) Along the arc of a circle curving to the left (central angle = 17 37'04", radius = ', chord = ', chord bearing = N-79 00'39"-E) feet to a point of compound curve; 3) Along the arc of a circle curving to the left (central angle = 28 54'08", radius = ', chord = ' chord bearing = N-55 45'03"-E) feet to a point of tangent; 4) N-41 17'59"-E, feet to a point of curve; 5) Along the arc of a circle curving to the right (central angle = 23 47'27", radius = ', chord = ', chord bearing = N-53 11'43"- E) feet to a point of compound curve; 6) Along the arc of a circle curving to the right (central angle = 82 34'34", radius = 40.41', chord = 53.33', chord bearing = S-73 37'17"-E) feet to a point of tangent; Thence, S-28 02'41"-E, 2.50 feet to the northwesterly line of Harcourt Drive; Thence southwesterly along the northwesterly line of said Harcourt Drive along the arc of a circle curving to the left (central angle = 32 43'43", radius = ', chord =

71 July 19, 2017 The City Record ', chord bearing = S-40 36'29"- W) feet to a point; Thence, N-44 20'28"-W, feet to the southerly line of said Cedar Glen Parkway as recorded in Deed Volume 689, Page 252; Thence along the southerly line of said Cedar Glen Parkway the following eight courses: 1) S-41 37'26"-W, feet to a point of curve; 2) Along the arc of a circle to the left non-tangent to the previous course (central angle = 58 24'28", radius = ', chord = ', chord bearing = S-18 15'44"-W) feet to a point of tangent; 3) S-47 27'55"-W, feet to a point; 4) N-53 20'06"-W, feet to a point; 5) S-56 08'08"-W, feet to a point; 6) S-71 18'34"-W, feet to a point; 7) S-83 26'54"-W, feet to a point; 8) N-67 50'36"-W, feet to the southeasterly line of Ambleside Drive; Thence northeasterly along the southeasterly line of said Ambleside Drive, N-57 01'04"-E, feet to the True Place of Beginning for the easement hereinbefore described containing acres of l as surveyed by Daniel C. Kalstrom, Professional Surveyor (Reg. No. 6302) in March, Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section. Section 2. That the Commissioner of Purchases Supplies is authorized to convey the above-described easement interest to Clevel Heights subject to any conditions stated in this ordinance. The consideration to be paid for this property shall not exceed $1.00 other valuable consideration, which is determined to be fair market value. Section 3. That the easement shall be non-exclusive the purpose of the easement shall be to construct maintain a multi-purpose trail maintain the grounds. Section 4. That the duration of the easement shall be perpetual; that the easement shall not be assignable without the consent of the Director of Public Works; that the easement shall require that Clevel Heights provide reasonable insurance or selfinsurance; maintain any Clevel Heights improvements located within the easement; pay any applicable taxes assessments; shall contain such other terms conditions that the Director of Law determines to be necessary to protect benefit the City. Section 5. That the Director of Public Works is authorized to accept the trail improvements when completed. Section 6. That the conveyance referenced above shall be made by official deed of easement prepared by the Director of Law executed by the Director of Public Works on behalf of the City of Clevel. The Directors of Public Works Law are authorized to execute any other documents, including without limitation, contracts for right of entry, as may be necessary to effect this ordinance. Section 7. That this ordinance is from Passed July 12, Ord. No By Council Members K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to renew its Lease with the Clevel Heights University Heights City School District for use of City of Clevel property located in the City of Clevel Heights at 2470 West St. James Parkway adjacent to the Roxboro Middle School for recreational purposes, for a term of ninety-nine years. Whereas, in 1974, the City entered into a 40-year lease with the Clevel Heights University Heights City School District (the District ) for the use of City of Clevel property located in the City of Clevel Heights at 2470 West St. James Parkway adjacent to the Roxboro Middle School for recreational purposes; Whereas, the l contains deed restrictions limiting the use for park purposes, such restrictions being imposed by both John D. Rockefeller the Shaker Heights L Company; Whereas, in 1974, the City s lease the District s proposed recreational use were approved by the Rockefeller Brothers Fund, Inc. which has since vested its power of approval in The Clevel Foundation; Whereas, the City the District wish to renew their lease for the Roxboro Middle School s recreational playing fields for a 99-year term at $1.00 per year The Board of Directors of The Clevel Foundation has approved the request; Section 1. That, notwithsting Section or any other provision of the Codified Ordinances of Clevel, Ohio, 1976, to the contrary, the Director of Public Works is authorized to renew the Lease with the District for property known as 2470 West St. James Parkway adjacent to the Roxboro Middle School for recreational purposes ( Renewal ), as is more fully described as follows: Legal Description for Portion of PPN Lease to Clevel Heights- University Heights City School District for Roxboro Middle School Recreation Fields The following described portions of the ls conveyed by said deed recorded in Volume 660, page 288, of Cuyahoga County Deed Records, which premises are located at 2470 West St. James Parkway in the City of Clevel Heights: Situated in the City of Clevel Heights, County of Cuyahoga 1307 State of Ohio, known as being parts of Original 100 Acre Lots Nos. 413, 414, , bounded described as follows: Bounded on the north by the Westerly extension of the southerly line of West St. James Parkway; bounded westerly by the southerly extension of the easterly line of Gr View Road; bounded Southwesterly by the northeasterly line of North Park Boulevard; bounded southeasterly by the southwesterly extension of the northwesterly line of Roxboro Road bounded northeasterly by the northeasterly limits of l owned by the City of Clevel. Section 2. That the term of the Renewal authorized by this ordinance for the Lease shall not exceed ninetynine years at $1.00 per year. All other terms conditions of the 1974 lease shall remain the same. Section 3. That the Renewal shall be prepared by the Director of Law. Section 4. That this ordinance is from Passed July 12, Ord. No By Council Members Dow, Conwell, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to enter into one or more license agreements with Case Western Reserve University, to facilitate pedestrian crossing traffic safety improvements to make utility connections to the Nord Family Greenway project at or under certain city park drives in Wade Park. Section 1. That the Director of Public Works is authorized to enter into one or more license agreements with Case Western Reserve University ( CWRU ) to allow CRWU to facilitate improved pedestrian crossings traffic safety to make utility connections to the Nord Family Greenway project at under city park drives in Wade Park, in the areas of East Boulevard Martin Luther King Jr. Drive, across portions of PPN CWRU is requesting access for the installation connection of underground utilities, including electric, telecommunications, water, storm / sanitary lines outlets; the installation of curbs, paving, striping pertaining to the enhanced crossings; the installation of traffic related items devices including but not limited to traffic pedestrian signs, hybrid beacons, flashing signal head beacons, for crossing the street, all as approved by appropriate City officials. The affected areas are more fully described as follows:

72 72 The City Record July 19, 2017 LEGAL DESCRIPTION OF A GENERAL LICENSE AREA ENCOMPASSING AN AREA WITHIN EAST BOULEVARD CITY OF CLEVELAND CUYAHOGA COUNTY, OHIO Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot Number 402 further bounded described as follows: Beginning at the northeasterly corner of Parcel A conveyed to The Clevel Museum of Art by deed recorded in Volume Page 601 of Cuyahoga County Deed Records, said northeasterly corner also being the principal point of beginning of the premises herein intended to be described; Course No. 1: Thence along an easterly line of l conveyed to the Clevel Museum of Art, along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 3 29'53" a chord which bears N 00 35'33" E, a distance of feet to its intersection with a northerly Limit of Work Line (Phase 1); Thence along said northerly Limit of Work Line by the following two (2) courses distances: Course No. 2: Thence N 88 39'42" E, a distance of feet to a point; Course No. 3: Thence along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 40 31'56" a chord which bears N 49 21'11" E, a distance of feet to a point; Course No. 4: Thence N 88 39'42" E, a distance of feet to its intersection with the northerly extension of the easterly line of said East Boulevard; Course No. 5: Thence S 00 48'52" W, along said northerly extension of the easterly line of East Boulevard the easterly line of East Boulevard (passing through at feet, the southerly line of Bellflower Road) a distance of feet to a point; Thence along said easterly line of East Boulevard by the following seven (7) courses distances: Course No. 6: Thence S 01 19'40" W, a distance of feet to a point; Course No. 7: Thence S 00 21'53" E, a distance of feet to a point; Course No. 8: Thence S 02 00'53" E, a distance of feet to a point; Course No. 9: Thence S 03 57'30" E, a distance of feet to a point; Course No. 10: Thence S 05 13'06" E, a distance of feet to a point; Course No. 11: Thence S 06 56'13" E, a distance of feet to a point; Course No. 12: Thence S 09 27'10" E, a distance of 5.71 feet to its intersection with a southerly Limit of Work Line (Phase 1); Thence along said southerly Limit of Work Line by the following two (2) courses distances: Course No. 13: Thence S 81 22'57" W, a distance of feet to a point; Course No. 14: Thence S 25 58'05" W, a distance of feet to a point on the easterly line of a sublease area to Case Western Reserve University from within Parcel B leased to The Clevel Museum of Art; Thence along said easterly line of the sublease area by the following three (3) courses distances: Course No. 15: Thence N 07 08'57" W, a distance of feet to a point; Course No. 16: Thence N 05 22'46" W, a distance of feet to a point; Course No. 17: Thence N 04 10'26" W, a distance of feet to a point on the southerly line of said Parcel A conveyed to The Clevel Museum of Art; Thence along the southerly easterly lines of Said Parcel A conveyed to the Clevel Museum of Art by the following three (3) courses distances: Course No. 18: Thence N 81 40'22" E, a distance of 4.95 feet to a point of curve; Course No. 19: Thence along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 95 30'34" a chord which bears S 50 34'21" E, a distance of feet to a point; Course No. 20: Thence along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 01 39'28" a chord which bears N 01 59'23" W, a distance of feet to the principal point of beginning containing acres of l (24,917 sq. ft.) as calculated described by John E. Jansky, Registered Surveyor Number 6440 of Garrett & Associates, Inc., in January, 2017, be the same or less, but subjected to all legal highways. Bearings used herein are based on assumed meridian are used to indicate angles only. LEGAL DESCRIPTION OF A GENERAL LICENSE AREA ENCOMPASSING AN AREA WITHIN MARTIN LUTHER KING JR. DRIVE CITY OF CLEVELAND - CUYAHOGA COUNTY, OHIO Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original One Hundred Acre Lot No. 402, further bounded described as follows: Beginning at the southeasterly corner of a acre parcel of l subleased to Case Western Reserve University from The Clevel Museum of Art, said southeasterly 1308 corner also being the principal point of beginning of the area herein intended to be described; Course No. 1: Thence S 67 27'00" E, along a southerly line of Parcel B leased to The Clevel Museum of Art, a distance of feet to an angle point therein; Course No. 2: Thence S 61 14'57" E, continuing along said southerly line of said Parcel B, a distance of feet to its intersection with an easterly Limit of Work Line (Phase 1) for The Nord Family Greenway Project; Course No. 3: Thence S 70 52'29" W, along said easterly Limit of Work Line, a distance of feet to an angle point therein; Course No. 4: Thence S 21 37'21" W, continuing along said easterly Limit of Work Line, a distance of feet to its intersection with the southeasterly extension of an easterly line of Parcel C, leased to Case Western Reserve University; Thence along the said southeasterly extension the easterly lines of said Parcel C by the following four (4) courses distances: Course No. 5: Thence N 67 27'15" W, a distance of feet to a point; Course No. 6: Thence N 62 34'19" W, a distance of feet to a point; Course No. 7: Thence N 27 46'04" E, a distance of feet to a point; Course No. 8: Thence along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 13 06'11", a chord which bears N 56 01'38" W, a distance of feet to a point; Course No. 9: Thence along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 5 42'53", a chord which bears N 46 37'07" W, a distance of feet to a point on said easterly line of Parcel C; Course No. 10: Thence along said easterly line of Parcel C, along the arc of a curve deflecting to the right, feet, said curve having a radius of feet, a delta angle of 9 32'24", a chord which bears N 38 59'29" W, a distance of feet to its intersection with a northerly Limit of Work Line (Phase 1) for said Nord Family Greenway Project; Course No. 11: Thence N 81 50'04" E, along said northerly Limit of Work Line, a distance of feet a point on a westerly line Parcel A, leased to The Clevel Museum of Art; Thence along said westerly line of Parcel A, the westerly lines of said acre parcel subleased to Case Western Reserve University by the following three (3) courses distances:

73 July 19, 2017 The City Record 73 Course No. 12: Thence along the arc of a curve deflecting to the left, feet, said curve having a radius of feet, a delta angle of 26 39'08", a chord which bears S 49 14'45" E, a distance of feet to a point; Course No. 13: Thence S 62 34'19" E, a distance of feet to a point; Course No. 14: Thence S 67 27'00" E, a distance of feet to the principal point of beginning containing acres of l (23,726 sq. ft.) as calculated described by John E. Jansky, Registered Surveyor No of Garrett Associates in January Bearings are of an assumed meridian are to indicate angles only. Legal descriptions approved by Greg Esber, Section Chief, Plants, Surveys House Numbering Section Section 2. That the term of the license agreement shall be automatically renewed from year to year unless terminated by either party. That the license shall be at no cost to CWRU that the improvements shall be made at no cost to the City. Section 3. That the license agreement shall be prepared by the Director of Law. Section 4. That the Director of Public Works the Director of Law, other appropriate City officials, are authorized to execute such other documents certificates, take such other action as may be necessary or appropriate to effect the license agreement authorized by this ordinance. Section 5. That this ordinance is from Passed July 12, Ord. No By Council Members Griffin, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to execute various deeds of easement various temporary deeds of easement granting to the Northeast Ohio Regional Sewer District certain easement rights in property located in Ambler Park for its Doan Valley tunnel project declaring the easement rights not needed for the City s public use. Whereas, the Northeast Ohio Regional Sewer District ( NEORSD ) has requested the Director of Public Works to convey certain easement rights temporary easement rights across portions of Permanent Parcel No , known as Ambler Park ( Ambler Park ) for their Doan Valley tunnel project; Section 1. That, notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, it is found determined that easement interests in the following described properties are not needed for the City s public use: Permanent Subterranean Easement DVT-P22 Across Parcel No Acre (14,710 square feet) Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot No Also being part of the l conveyed to the City of Clevel as recorded in Volume 605, Page 301 Volume 616, Page 480 of the Cuyahoga County Records, being more definitely described as follows; Commencing at the intersection of the centerline of Murray Hill Road (60 feet wide) the centerline of Cedar Avenue (width varies); Thence, along the centerline of Cedar Avenue, North 82 49' 57" West, Thence, leaving the centerline of Cedar Avenue, South 07 10' 03" West, feet to the southerly right of way of Cedar Avenue the easterly line of l conveyed to GCRTA as recorded in Volume 13869, Page 547 of the Cuyahoga County Records; Thence, along GCRTA s easterly line, South 28 55' 18" West, feet to the northerly line of said l conveyed to the City of Clevel; Thence, along the northerly line of said l conveyed to the City of Clevel, South 22 34' 20" East, 2.06 feet to the True Point of Beginning for the easement herein described; Thence, continuing along the northerly line of said l conveyed to the City of Clevel, South 22 34' 20" East, Thence, leaving the northerly line of said l conveyed to the City of Clevel, South 20 52' 01" West, Thence North 69 07' 59" West, Thence North 20 52' 01" East, feet to the point of beginning. Containing within said bounds of l acre of l (14,710 square feet) having a lower elevation of an upper elevation of as surveyed by KS Associates, Inc. under the supervision of Trevor A. Bixler, Professional Surveyor No in January, Bearings are based on Ohio State Plane, North Zone NAD83(2011) Grid North. Elevations are based on the NAVD88 vertical datum. Permanent Easement DVT-P23 Across Parcel No Acre (50,201 square feet) Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot No Also being part of the l conveyed to the City of Clevel as recorded in Volume 605, Page 301 Volume 616, Page 480 of the Cuyahoga County Records, being more definitely described as follows; Commencing at a 1" iron pin monument found at the intersection of the centerline of Stokes Boulevard (width varies) the centerline of Baldwin Road (vacated) 1309 Thence, along the centerline of Stokes Boulevard, North 42 31' 54" West, Thence, leaving said centerline of Stokes Boulevard, North 47 28' 06" East, feet to the northerly right of way of Stokes Boulevard the True Point of Beginning for the easement herein described; Thence North 60 09' 37" East, 5.23 Thence North 47 36' 14" East, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 28 39' 30", a chord of feet which bears North 33 16' 29" East; Thence North 18 56' 44" East, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 5 35' 34", a chord of feet which bears North 21 44' 31" East; Thence North 24 32' 18" East, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 47 48' 22", a chord of feet which bears North 48 26' 29" East; Thence North 72 20' 40" East, Thence North 61 17' 37" East, Thence North 72 20' 40" East, Thence South 69 07' 59" East, Thence South 20 52' 01" West, Thence South 57 40' 20" East, Thence South 33 00' 22" West, Thence South 57 00' 00" East, Thence South 32 54' 51" West, Thence South 57 05' 09" East, Thence South 33 50' 00" West, Thence North 56 10' 00" West, Thence North 17 19' 03" West, Thence North 44 56' 36" East, Thence North 45 14' 16" East, Thence North 04 37' 04" East, Thence North 16 18' 51" West, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 31 04' 58", a chord of feet which bears South 89 33' 18" West; Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 49 28' 31", a chord of feet which bears South 49 16' 33" West; Thence South 24 32' 18" West, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 5 35' 34", a chord of feet which bears South 21 44' 31" West; Thence South 18 56' 44" West, 48.21

74 74 The City Record July 19, 2017 Thence, along the arc of a curve which deflects to the left, 7.83 feet, said curve having a radius of feet, a central angle of 12 48' 53", a chord of 7.81 feet which bears South 12 32' 17" West; Thence South 06 07' 51" West, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 41 28' 23", a chord of feet which bears South 26 52' 03" West; Thence South 47 36' 14" West, Thence South 35 10' 28" West, 5.33 Thence North 42 31' 54" West, feet to the point of beginning. Containing within said bounds of l acre of l (50,201 square feet) as surveyed by KS Associates, Inc. under the supervision of Trevor A. Bixler, Professional Surveyor No in January, Bearings are based on Ohio State Plane, North Zone NAD83(2011) Grid North. Elevations are based on the NAVD88 vertical datum. Permanent Subterranean Easement DVT-P24 Across Parcel No Acre (3,228 square feet) Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot No Also being part of the l conveyed to the City of Clevel as recorded in Volume 605, Page 301 Volume 616, Page 480 of the Cuyahoga County Records, being more definitely described as follows; Commencing at a 1" iron pin monument found at the intersection of the centerline of Stokes Boulevard (width varies) the centerline of Baldwin Road (vacated) Thence, along the centerline of Stokes Boulevard, North 42 31' 54" West, Thence, leaving said centerline of Stokes Boulevard, North 47 28' 06" East, feet to the northerly right of way of Stokes Boulevard at the southeasterly corner of l conveyed to GCRTA as recorded in Volume 13869, Page 547 of the Cuyahoga County Records; Thence, along GCRTA s easterly line, North 56 25' 46" East, Thence, continuing along GCRTA s easterly line, North 47 16' 21" East, feet to the True Point of Beginning for the easement herein described; Thence, continuing along GCRTA s easterly line, North 47 16' 21" East, Thence, leaving said GCRTA s easterly line, South 16 18' 51" East, Thence South 61 17' 37" West, Thence North 16 18' 51" West, feet to the point of beginning. Containing within said bounds of l acre of l (3,228 square feet) having a lower elevation of an upper elevation of as surveyed by KS Associates, Inc. under the supervision of Trevor A. Bixler, Professional Surveyor No in January, Bearings are based on Ohio State Plane, North Zone NAD83(2011) Grid North. Elevations are based on the NAVD88 vertical datum. Permanent Subterranean Easement DVT-P25 Across Parcel No Acre (5,950 square feet) Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot No Also being part of the l conveyed to the City of Clevel as recorded in Volume 605, Page 301 Volume 616, Page 480 of the Cuyahoga County Records, being more definitely described as follows; Commencing at a 1" iron pin monument found at the intersection of the centerline of Stokes Boulevard (width varies) the centerline of Baldwin Road (vacated) Thence, along the centerline of Stokes Boulevard, North 42 31' 54" West, 9.55 Thence, leaving said centerline of Stokes Boulevard, North 47 28' 06" East, feet to the northerly right of way of Stokes Boulevard the True Point of Beginning for the easement herein described; Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 10 29' 53", a chord of feet which bears North 20 59' 52" East; Thence North 15 30' 30" East, Thence South 56 10' 00" East, Thence South 32 52' 18" West, Thence South 57 58' 21" East, 8.56 Thence South 25 53' 22" West, feet to the northerly right of way of Stokes Boulevard; Thence, along said northerly right of way, North 42 31' 54" West, feet to the point of beginning. Containing within said bounds of l acre of l (5,950 square feet as surveyed by KS Associates, Inc. under the supervision of Trevor A. Bixler, Professional Surveyor No in January, Bearings are based on Ohio State Plane, North Zone NAD83(2011) Grid North. Elevations are based on the NAVD88 vertical datum. Legal Descriptions approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section Section 2. That, notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, it is found determined that temporary easement interests in the following described properties are not needed for the City s public use: Temporary Easement DVT-TO1.1 Across Parcel No Acres (242,600 square feet) Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot No Also being part of the l conveyed to the City of Clevel as recorded in Volume 605, Page 301 Volume 616, Page 480 of the Cuyahoga County Records, being more definitely described as follows; Commencing at a 1" iron pin monument found at the intersection of the centerline of Stokes Boulevard (width varies) the centerline of Baldwin Road (vacated) Thence, along the centerline of Stokes Boulevard, North 42 31' 54" West, Thence, leaving said centerline of Stokes Boulevard, North 47 28' 06" 1310 East, feet to the northerly right of way of Stokes Boulevard at the southeasterly corner of l conveyed to GCRTA as recorded in Volume 13869, Page 547 of the Cuyahoga County Records the True Point of Beginning for the easement herein described; Thence, along GCRTA s easterly line, North 56 25' 46" East, Thence, continuing along GCRTA s easterly line, North 47 16' 21" East, Thence, continuing along GCRTA s easterly line, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 7 30' 00", a chord of feet which bears North 43 31' 21" East; Thence, continuing along GCRTA s easterly line, South 50 13' 39" East, Thence, leaving said GCRTA s easterly line, North 87 00' 26" East, Thence South 47 13' 45" East, Thence, South 44 44' 03" East, Thence, South 43 42' 54" East, Thence, South 40 25' 12" East, Thence, South 38 19' 37" East, Thence, South 36 38' 22" East, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 11 13' 07", a chord of feet which bears South 31 33' 18" East; Thence, South 23 31' 14" East, 9.32 Thence, South 59 13' 12" West, Thence, South 34 07' 12" East, Thence, South 07 50' 04" East, Thence, South 22 44' 00" East, Thence, South 32 55' 25" West, Thence, North 61 51' 07" West, Thence, North 33 50' 00" East, Thence, North 57 05' 09" West, Thence, North 32 54' 51" East, Thence, North 57 00' 00" West, Thence, North 33 00' 22" East, Thence, North 57 40' 20" West, Thence, North 20 52' 01" East, Thence, North 69 07' 59" West, Thence, South 72 20' 40" West, Thence, South 61 17' 37" West, Thence, South 72 20' 40" West, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 47 48' 22", a chord of feet which bears South 48 26' 29" West; Thence, South 24 32' 18" West, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of

75 July 19, 2017 The City Record 75 feet, a central angle of 05 35' 34", a chord of feet which bears South 21 44' 31" West; Thence, South 18 56' 44" West, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 28 39' 30", a chord of feet which bears South 33 16' 29" West; Thence, South 47 36' 14" West, Thence, South 60 09' 37" West, 5.23 feet to the northerly right of way of Stokes Boulevard; Thence, along said northerly right of way, North 42 31' 54" West, feet to the point of beginning. Containing within said bounds of l acres of l (242,600 square feet) as surveyed by KS Associates, Inc. under the supervision of Trevor A. Bixler, Professional Surveyor No in January, Bearings are based on Ohio State Plane, North Zone NAD83(2011) Grid North. Temporary Easement DVT-T01.2 Across Parcel No Acres (40,177 square feet) Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being part of Original 100 Acre Lot No Also being part of the l conveyed to the City of Clevel as recorded in Volume 605, Page 301 Volume 616, Page 480 of the Cuyahoga County Records, being more definitely described as follows; Commencing at a 1" iron pin monument found at the intersection of the centerline of Stokes Boulevard (width varies) the centerline of Baldwin Road (vacated) Thence, along the centerline of Stokes Boulevard, North 42 31' 54" West, Thence, leaving said centerline of Stokes Boulevard, North 47 28' 06" East, feet to the northerly right of way of Stokes Boulevard the True Point of Beginning for the easement herein described; Thence, leaving said northerly right of way, North 35 10' 28" East, 5.33 Thence, North 47 36' 14" East, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 41 28' 23", a chord of feet which bears North 26 52' 03" East; Thence, North 06 07' 51" East, Thence, along the arc of a curve which deflects to the right, 7.83 feet, said curve having a radius of feet, a central angle of 12 48' 53", a chord of 7.81 feet which bears North 12 32' 17" East; Thence, North 18 56' 44" East, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 05 35' 34", a chord of feet which bears North 21 44' 31" East; Thence, North 24 32' 18" East, Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 49 28' 31", a chord of feet which bears North 49 16' 33" East; Thence, along the arc of a curve which deflects to the right, feet, said curve having a radius of feet, a central angle of 31 04' 58", a chord of feet which bears North 89 33' 18" East; Thence South 16 18' 51" East, Thence South 04 37' 04" West, Thence South 45 14' 16" West, Thence South 44 56' 36" West, Thence North 14 55' 47" East, Thence North 04 51' 56" West, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 48 27' 04", a chord of feet which bears South 48 46' 06" West; Thence South 24 32' 18" West, Thence, along the arc of a curve which deflects to the left, feet, said curve having a radius of feet, a central angle of 5 35' 34", a chord of feet which bears South 21 44' 31" West; Thence South 18 56' 44" West, Thence South 43 20' 08" East, Thence South 29 59' 37" East, Thence North 20 13' 31" East, Thence South 17 19' 03" East, Thence South 56 10' 00" East, Thence South 34 58' 05" West, Thence South 62 04' 55" East, Thence South 24 23' 12" West, feet to the northerly right of way of Stokes Boulevard; Thence, along said northerly right of way, North 66 21' 40" West, Thence, continuing along said northerly right of way, North 42 31' 54" West, feet to the point of beginning. Containing within said bounds of l acres of l (40,177 square feet) as surveyed by KS Associates, Inc. under the supervision of Trevor A. Bixler, Professional Surveyor No in January, Bearings are based on Ohio State Plane, North Zone NAD83(2011) Grid North. Legal Descriptions approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section Section 3. That by at the direction of the Board of Control, the Commissioner of Purchases Supplies is authorized to convey the above-described non-exclusive easement interests the exclusive temporary easements to the NEORSD subject to any conditions stated in this ordinance at an appraised price of $211,000, which is determined to be fair market value. Section 4. That the purpose of the easements shall be for the implementation of NEORSD s Doan Valley tunnel project. Section 5. That the duration of the easements described in Section 1 shall be perpetual; that the duration of the temporary easements shall be four years; that the easements temporary easements may include reasonable right of entry rights to the 1311 City; that the easements temporary easements shall not be assignable without the consent of the Director of Public Works; that the easements temporary easements shall require that the NEORSD provide reasonable insurance, pay any applicable taxes assessments. Section 6. That the conveyances referred to above shall be made by official deeds of easement official deeds of temporary easement prepared by the Director of Law executed by the Director of Public Works on behalf of the City of Clevel. The deeds of easement the deeds of temporary easement shall contain any additional terms conditions as are required to protect the interest of the City. The Directors of Public Works Law are authorized to execute any other documents, including without limitation, contracts for right of entry, as may be necessary to effect this ordinance. Section 7. That this ordinance is from Passed July 12, Ord. No By Council Members McCormack, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to execute a deed of easement a temporary deed of easement granting to the Ohio Department of Transportation certain easement rights in property needed to secure the right of way necessary for the improvement rehabilitation of the Hope Memorial Bridge declaring the easement rights not needed for the City s public use. Whereas, the Ohio Department of Transportation ( ODOT ) has requested the Director of Public Works to convey certain easement rights temporary easement rights in property needed to secure the right of way necessary for the improvement rehabilitation of the Hope Memorial Bridge; Section 1. That, notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, it is found determined that a permanent easement interest in the following described property is not needed for the City s public use: Parcel 19-SH CUY PERPETUAL EASEMENT Situated in the City of Clevel, County of Cuyahoga, State of Ohio, being a part of Township 7, Range 13, Connecticut Western Reserve, being a part of a , acre parcels of l now or

76 76 The City Record July 19, 2017 formerly owned by the City of Clevel, a municipal corporation, as recorded in A.F.N. Number of the Cuyahoga County recorder s records being more particularly described as follows: Being a parcel of l lying on the left right side of the centerline of State Route 10 (Carnegie Avenue); Commencing at a monument box with a stone found, said monument box being State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 48 Degrees 42 Minutes 49 Seconds East along the centerline of State Route 10 (Carnegie Avenue), a distance of feet to the Point of Beginning, said point being State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 11 Degrees 23 Minutes 05 Seconds West a distance of feet to a point, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 67 Degrees 01 Minutes 24 Seconds East a distance of feet to a point on the Grantor s/owner s east property line also being the west dock line of the Cuyahoga River, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 00 Degrees 25 Minutes 55 Seconds West along the Grantor s/owner s east property line also being the west dock line of the Cuyahoga River, a distance of 8.24 feet to a point, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 11 Degrees 23 Minutes 05 Seconds East continuing along the Grantor s/owner s east property line also being the west dock line of the Cuyahoga River, a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 08 Degrees 59 Minutes 31 Seconds East continuing along the Grantor s/owner s east property line also being the west dock line of the Cuyahoga River, a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 20 Degrees 07 Minutes 40 Seconds East continuing along the Grantor s/owner s east property line also being the west dock line of the Cuyahoga River, a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 69 Degrees 52 Minutes 20 Seconds West a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 20 Degrees 07 Minutes 40 Seconds West a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 08 Degrees 59 Minutes 31 Seconds West a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 11 Degrees 23 Minutes 05 Seconds West a distance of feet to the Point of Beginning, containing acres of l, more or less, of which acres are P.R.O. (Present Road Occupied), leaving a net take of acres, subject to all highways, easements use restrictions of record. This parcel is part of Cuyahoga County Permanent Parcel Numbers , Cuyahoga County Permanent Parcel Number Net Take acres. Cuyahoga County Permanent Parcel Number Net Take acres. Cuyahoga County Permanent Parcel Number Net Take acres. This description is based on an actual field survey by Richl Engineering Limited performed in 2014 by Richl Engineering Limited. All bearings are related to grid north of the Ohio State Plane Coordinate System, NAD83(2011), North Zone originating on the ODOT CORS NETWORK are for the purpose of angular measurement. Stations offsets are relative to the existing centerline of right of way of State Route 10 (Carnegie Avenue) as depicted on ODOT Plan CUY Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section Section 2. That, notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, it is found determined that a temporary easement interest located across portions of Permanent Parcel Nos , , , is not needed for the City s public use: PARCEL 019T CUY TEMPORARY EASEMENT Situated in the City of Clevel, County of Cuyahoga, State of Ohio, being a part of Township 7, Range 13, Connecticut Western Reserve, being a part of a , , acre parcels of l now or formerly owned by the City of Clevel, a municipal corporation, as recorded in A.F.N. Number of the Cuyahoga County recorder s records being more particularly described as follows: Being a parcel of l lying on the left right side of the centerline of State Route 10 (Carnegie Avenue); Beginning at a point on the Grantor s/owner s west property line also being the east right of way line of Scranton Road, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 01 degrees 56 minutes 52 seconds West along the Grantor s/owner s west property line also being the east right of way line of Scranton Road, a distance of feet to a point, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 48 degrees 42 minutes 49 seconds East a distance of feet 1312 to a point, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station : Thence North 11 degrees 23 minutes 05 seconds West a distance of feet to a point, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence North 67 Degrees 01 Minutes 24 Seconds East a distance of feet to a point, said point being feet left of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 11 Degrees 23 Minutes 05 Seconds East a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 08 Degrees 59 Minutes 31 Seconds East a distance of feet to a point, said point being feet right of State Route 10 (Carnegie Avenue) centerline of right of way station ; Thence South 48 degrees 42 minutes 49 seconds West a distance of feet to the Point of Beginning containing acres of l, more or less, of which acres are P.R.O. (Present Road Occupied), leaving a net take of acres, subject to all highways, easements use restrictions of record. This parcel is part of Cuyahoga County Permanent Parcel Numbers , , Net Take is acres. This description is based on an actual field survey by Richl Engineering Limited performed in 2014 by Richl Engineering Limited. All bearings are related to grid north of the Ohio State Plane Coordinate System, NAD83(2011), North Zone originating on the ODOT CORS NETWORK are for the purpose of angular measurement. Stations offsets are relative to the existing centerline of right of way of State Route 10 (Carnegie Avenue) as depicted on ODOT Plan CUY Legal Descriptions approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section Section 3. That by at the direction of the Board of Control, the Commissioner of Purchases Supplies is authorized to convey the above-described non-exclusive permanent easement interest the exclusive temporary easement interest to ODOT at the appraised price of $76,550, which is determined to be fair market value. Section 4. That the purpose of the easement shall be to secure the rightof-way necessary for the improvement rehabilitation of the Hope Memorial Bridge. Section 5. That the duration of the easement described in Section 1 shall be perpetual; that the duration of the temporary easement shall be until the improvement rehabilitation of the Hope Memorial Bridge is completed which is approximately two years from commencement of construction; that the permanent easement temporary easement may include reasonable right of entry rights to the City; that the easement temporary easement shall not be assignable without the consent of the Director of

77 July 19, 2017 The City Record 77 Public Works; that the permanent easement temporary easement shall require that Cuyahoga County or its contractor provide reasonable insurance, pay any applicable taxes assessments. Section 6. That the conveyances referred to above shall be made by official deed of easement official deed of temporary easement prepared by the Director of Law executed by the Director of Public Works on behalf of the City of Clevel. The deed of easement the deed of temporary easement shall contain any additional terms conditions as are required to protect the interest of the City. The Directors of Public Works Law are authorized to execute any other documents, including without limitation, contracts for right of entry, as may be necessary to effect this ordinance. Section 7. That this ordinance is from Passed July 12, Ord. No By Council Members Conwell, K. Johnson, Brancatelli Kelley (by departmental request). the Director of Public Works to enter into a lease agreement with Cory Methodist Church, Inc. for the use of its recreational facility at 1117 East 105th Street of Cory Methodist Church, for a period of twenty years. Whereas, the City of Clevel requires certain space located at 1117 East 105th Street for the public purpose of managing operating a public recreational facility; Whereas, the Cory Methodist Church, Inc. ( Cory ) has proposed to lease the space to the City of Clevel; Section 1. That notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Works is authorized to lease the facility for public recreational purposes from Cory located at 1117 East 105th Street, Clevel, Ohio. Section 2. That the term of the lease authorized by this ordinance shall not exceed twenty years. Section 3. That the rent for the lease authorized by this ordinance shall not exceed $1.00 per year other valuable consideration, exclusive of utilities. Section 4. That the lease may authorize the City to make improvements to the leased premises under terms to be determined by the parties to be consistent with the public purpose or purposes of providing a public recreation facility. Section 5. That the lease may provide for the City s payment of appropriate utility other operating costs of the leased premises. Section 6. That the lease shall be prepared by the Director of Law shall contain any terms conditions as are required to protect the interests of the City. Section 7. That the Director of Public Works, the Director of Law, other appropriate City officials are authorized to execute any other documents certificates, take any other actions which may be necessary or appropriate to effect the lease authorized by this ordinance. Section 8. That this ordinance is from Passed July 12, Ord. No By Council Members Zone Kelley (by departmental request). the Director of Public Safety to apply for accept a grant from the U.S. Department of Justice, Bureau of Justice Assistance, for the FY 17 Sexual Assault Kit Grant; authorizing the Director to enter into one or more contracts with to implement the grant. Section 1. That the Director of Public Safety is authorized to apply for accept a grant in the approximate amount of $2,982,303, any other funds that may become available during the grant term, from the U.S. Department of Justice, Bureau of Justice Assistance, to conduct the FY17 Sexual Assault Kit Grant; that the Director is authorized to file all papers execute all documents necessary to receive the funds under the grant; that the funds are appropriated for the purposes described in the application for the grant contained in the file described below. Section 2. That the application for the grant, File No A, made a part of this ordinance as if fully rewritten, as presented to the Finance Committee of this Council at the public hearing on this legislation, is approved in all respects shall not be changed without additional legislative authority. Section 3. That the Director of Public Safety shall have the authority to extend the term of the grant during the grant term. Section 4. That the Director of Public Safety is authorized to enter into one or more contracts with the Cuyahoga County Medical Examiner the Clevel Rape Crisis Center 1313 to implement the grant as described in the file. Section 5. That the Director of Public Safety is authorized to employ by contract or contracts one or more vendors or one or more firms of vendors for the purpose of supplementing the regularly employed staff of the several departments of the City of Clevel for the acquisition of one or more JusticeTrax software licenses, including training, maintenance, support during the grant term. The selection of the vendor or firm of vendors for the services shall be made by the Board of Control on the nomination of the Director of Public Safety from a list of qualified vendors available for employment as may be determined after a full complete canvass by the Director of Public Safety for the purpose of compiling a list. The compensation to be paid for the services shall be fixed by the Board of Control. The contract or contracts authorized shall be prepared by the Director of Law, approved by the Director of Public Safety, certified by the Director of Finance. Section 6. That the Director of Public Safety is authorized to employ by contract or contracts one or more consultants or one or more firms for the purpose of supplementing the regularly employed staff of the several departments of the City of Clevel to provide professional services needed for laboratory services needed to implement the grant for expert witness testimony, during the grant term. The selection of the vendor or firm of vendors for the services shall be made by the Board of Control on the nomination of the Director of Public Safety from a list of qualified consultants available for employment as may be determined after a full complete canvass by the Director of Public Safety for the purpose of compiling a list. The compensation to be paid for the services shall be fixed by the Board of Control. The contract or contracts authorized shall be prepared by the Director of Law, approved by the Director of Public Safety, certified by the Director of Finance. Section 7. That under Section 108(b) of the Charter, the purchases authorized by this ordinance may be made through cooperative arrangements with other governmental agencies. The Director of Public Safety may sign all documents that are necessary to make the purchases, may enter into one or more contracts with the vendors selected through that cooperative process. Section 8. That the costs of the contract or contracts authorized by this ordinance shall be paid from the fund or funds to which are credited the grant proceeds accepted under this ordinance. Section 9. That this ordinance is from Passed July 12, 2017.

78 78 The City Record July 19, 2017 Ord. No By Council Member Pruitt. An emergency ordinance designating the Mayor Arthur R. Johnston House as a Clevel Lmark. Whereas, under Chapter 161 of the Codified Ordinances of Clevel, Ohio, 1976, the Clevel Lmarks Commission (the Commission ), has proposed to designate the Mayor Arthur R. Johnston House as a lmark; Whereas, a public hearing under division (b)(2) of Section was held on May 11, 2017 to discuss the proposed designation of the Mayor Arthur R. Johnston House as a lmark; Whereas, the owner of the Mayor Arthur R. Johnston House has been properly notified has consented in writing to the proposed designation; Whereas, the Commission has recommended designation of the Mayor Arthur R. Johnston House as a lmark has set forth certain findings of fact constituting the basis for its decision; for the immediate preservation of the public peace, property, health, safety in that the immediate protection of the historic lmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the lmark; now, therefore Section 1. That the Mayor Arthur R. Johnston House whose street address in the City of Clevel is 4585 East 147th Street, Cuyahoga County Auditor s Permanent Parcel Number is , is also known as the following described property: Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as Sublot No. 66 of the Seaboyne Realty Company s Subdivision No. 2 of part of Original Warrensville Township Lot No. 104, as shown by the recorded plat in Volume 115 of Maps, Page 11 of Cuyahoga County Records, bounded described as follows: Beginning at a point being the intersection of Southerly line of Seville Road S.E. (60 feet wide) the Easterly line of East 147th Street (formerly East 145th Street, 50 feet wide) being the Northwesterly corner of Sub Lot No. 65 in said Seaboyne Realty Company s Subdivision No. 2; Thence Southerly along the Easterly line of said East 147th Street about feet to a point being the Northwesterly corner of said Sublot No. 66 the principal place of beginning; Thence Southerly along said Easterly line of East 147th Street about 35 feet to a point being the Southwesterly corner of said Sublot No. 66; Thence Easterly along the Southerly line of said Sublot No. 66 about feet to the Southeast corner of said Sublot No. 66; Thence Northerly along the Easterly line of said Sublot No. 66, about 35 feet to the Northeast corner of said Sublot No. 66; Thence Westerly along the Northerly line of said Sublot No. 66 about feet to the place of beginning be the same more or less, but subject to all legal highways. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a lmark under Chapter 161 of the Codified Ordinances of Clevel, Ohio, Section 2. That this ordinance is from Passed July 12, Ord. No By Council Member Kazy. An ordinance changing the Use, Area, Height Districts of parcels along the western side of West 130th Street between Wilton Avenue Milligan Avenue; extending the coverage area for the Rockport Design Review District to include additional parcels along West 130th Street (Map Change No. 2565). Whereas, Councilman Kazy has submitted a request to the City Planning Commission for expansion of the Rockport Design Review District, originally established by Ordinance Number in accordance with the procedures outlined in Chapter 303 of the Codified Ordinances of the City of Clevel; Whereas, such request is accompanied by a map identifying the boundaries of the proposed District; Whereas, the City Planning Commission has determined that the proposed expansion area meets the criteria for designation contained in Section of Chapter 303 of the Codified Ordinances of the City of Clevel, Ohio, 1976, now, therefore Section 1. That the Rockport Design Review District is hereby exped to include ls located on the east west sides of West 130th Street between Milligan Avenue Kirton Avenue as shown on the map attached. Section 2. That the designation of the area described in Section 1 hereof as the Rockport Design Review District shall be identified as Map Change Number 2565 shall be noted on the Building Zone Maps of the City of Clevel 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 the Use District of ls bounded described as follows: Beginning at the intersection of West 130th Street Wilton Avenue; Thence westerly along the centerline of Wilton Avenue to its intersection with the southerly prolongation of the westerly property line of a parcel of l conveyed to John R. Hoy by deed dated May 30, 2003 also known as Cuyahoga County permanent parcel number ; Thence northerly along said property line to it s intersection with the northerly property line of l conveyed to Aziz Deanna Syed by deed dated July 15, 2015 also known as Cuyahoga County permanent parcel number ; Thence easterly along said northerly property line to it s intersection with the westerly property line of l conveyed to Charles Tannous by deed dated May 12, 2015 also known Cuyahoga County permanent parcel number ; Thence northerly along said westerly property line to it s intersection with the northerly property line of said parcel; Thence easterly along said northerly property line to it s intersection with the centerline of West 130th Street. Thence southerly along said centerline to the place of origin. And as identified on the attached map shall be changed to an Limited Retail District, a G Area District a 2 Height District; Section 4. That the change of zoning of ls described in Section 3 shall be identified as Map Change No. 2565, 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 this purpose by the City Planning Commission. Section 5. That this ordinance from by law. 1314

79 July 19, 2017 The City Record 79 Passed July 12, Effective August 11, Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Commissioner of Purchases Supplies to acquire re-convey properties presently owned by KD Tower City LLC, or its designee, the Terminal Tower Building located at 50 Public Square the North Park Garage located on Superior Avenue for the purpose of entering into the chain-of-title prior to the adoption of tax increment financing legislation authorized under Section of the Revised Code; authorizing an agreement with KD Tower City LLC, or its designee. Section 1. That notwithsting as an exception to the provisions of Chapter of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is authorized to acquire from re-convey to, KD Tower City LLC, or its designee, for a price of one dollar other valuable consideration determined to be fair market value, the Terminal Tower Building located at 50 Public Square the North Park Garage located on Superior Avenue for the purpose of entering into the chainof-title prior to the adoption of tax increment financing legislation authorized under Section of the Revised Code more fully described in File No A. Section 2. That the Director of Economic Development is authorized to execute on behalf of the City of Clevel all necessary documents to acquire to convey the properties to employ pay all fees for title companies, surveys, escrows, appraisers, environmental audits, all other costs necessary for the acquisition sale of the properties. Section 3. That this Council finds that the conveyances constitute a public purpose. Section 4. That the conveyance shall be made by official deed prepared by the Director of Law executed by the Mayor on behalf of the City of Clevel. Section 5. That the Director of Economic Development is authorized to enter into an agreement with KD 1315 Tower City LLC, or its designee, which shall include the terms conditions of the transaction authorized by this ordinance. Section 6. That this ordinance is from Passed July 12, Ord. No By Council Members Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to apply for accept a grant from the Clevel Foundation for the Clevel Foundation Public Service Fellow program.

80 80 The City Record July 19, 2017 Section 1. That the Director of Economic Development is authorized to apply for accept a grant in an amount not to exceed $50,000, from the Clevel Foundation or its designee, to conduct the Clevel Foundation Public Service Fellow program for the purpose of hiring a full-time paid Fellow to be placed in the Department of Economic Development. That the Director is authorized to file all papers execute all documents necessary to receive the funds under the grant; that the funds are appropriated for the purposes described in this ordinance. Section 2. That this ordinance is from Passed July 12, Ord. No By Council Members Dow, Brancatelli Kelley (by departmental request). An emergency ordinance authorizing the Director of Economic Development to enter into an Enterprise Zone Agreement with Hemingway Development LLC, or its designee, to provide for tax abatement for certain real property improvements as an incentive to construct a new Dave s Supermarket located between East 61st Street East 63rd Street along Chester Avenue in the Clevel Area Enterprise Zone. Whereas, by letter dated May 31, 2017, the City provided the Clevel Metropolitan School District ( CMSD ) with a notice of proposed tax exemptions required by the Revised Code; Whereas, under Ordinance No , passed June 19, 1995, this Council designated an area, which is in the City of Clevel described in File No A, as the Clevel Area Enterprise Zone (the Zone ) under Chapter 5709 of the Revised Code; Whereas, under Ordinance No , passed December 8, 2014, this Council changed the maximum term of tax abatements from ten to fifteen years, as now allowed under Ohio law; Whereas, in August, 1995, the Director of Development of the State of Ohio determined that the Zone contains the characteristics described in division (A) of Section of the Revised Code certified the area as an Urban Jobs Enterprise Zone under Chapter 5709 of the Revised Code; Whereas, Hemingway Development LLC, or its designee (the Enterprise ) has proposed to construct a new Dave s Supermarket located between East 61st Street East 63rd Street along Chester Avenue in the Clevel Area Enterprise Zone; Whereas, the Enterprise has certified to the City that it would be at a competitive disadvantage operating at this location if taxes on certain real property improvements were not abated; for the immediate preservation of the public peace, safety, property, welfare that its enactment is a necessary prerequisite to providing immediate assistance to create preserve job opportunities advance promote commercial economic development in the City of Clevel, the assistance is immediately necessary or jobs will be lost; now, therefore, Section 1. That this Council approves the application of the Enterprise for enterprise zone incentives on the basis that the Enterprise is qualified by financial responsibility business experience to create preserve employment opportunities in the Clevel Area Enterprise Zone to improve the economic climate of the City of Clevel. Section 2. That the Director of Economic Development is authorized to enter into an Enterprise Zone Agreement with the Enterprise to provide for a ten-year, seventy-five percent (75%) tax abatement for certain real property improvements commencing the first year for which the real property improvements would first be taxable were that property not exempted from taxation; the abatement shall be subject to annual review of the Tax Incentive Review Council. Section 3. That the terms of the tax abatement shall be in accordance with the terms in the Summary contained in File No A. These terms shall not be amended, nor shall the tax abatement be assignable or transferable to any entity, without the prior legislative authorization by Clevel City Council. Section 4. That the Director of Economic Development is authorized to charge accept fees in an amount not to exceed the maximum allowable under Chapter 5709 of the Revised Code the funds are appropriated for the purposes listed in Chapter 5709 of the Revised Code. The fees shall be deposited to expended from Fund No. 17 SF 305. Section 5. That the contract other appropriate documents needed to complete the transaction authorized by this legislation shall be prepared by the Director of Law. Section 6. That any contract authorized by this legislation must require the recipient of financial assistance to work with, /or cause their Tenants to work with, The Workforce Investment Board for Workforce Area No. 3 to identify solicit qualified cidates for job opportunities related to the City s contracts. The identification process shall place special emphasis on the hard to employ, including people who are disabled people who have been convicted of or who have pled guilty to a criminal offense which is unrelated to the duties of the job opportunity. Section 7. That this ordinance is from Passed July 12, Ord. No By Council Members Dow, Brancatelli Kelley (by departmental request). the Director of Economic Development to enter into a Tax Increment Financing Agreement with Hemingway Development LLC, or its designee, for the development of a Dave s Supermarket between East 61st Street East 63rd Street along Chester Avenue; to provide for payments to the Clevel City School District; to declare certain improvements to real property to be a public purpose. Whereas, under Section of the Revised Code, improvements to real property may be declared to be a public purpose where fee title to the real property was, at one time, held by the City of Clevel the real property is then leased or conveyed by the City; Whereas, the City has entered into the chain of title for the Property which is more particularly described in the File set forth in this ordinance (the Real Property ) pursuant to the requirements of Section of the Revised Code prior to the passage of this ordinance; Whereas, the Real Property is to be developed in accordance with the Clevel 2020 Citywide Plan, a copy of which is placed in File No A; Whereas, under Section of the Revised Code, the improvements declared to be a public purpose may be exempt from real property taxation; Whereas, under Section of the Revised Code, the owners of the improvements may be required to make annual service payments in lieu of taxes that would have been paid had the improvement not been exempt; Whereas, under Section of the Revised Code, the exemption may exceed 75% of the improvements for up to 30 years when a portion of the service payments so collected are distributed to the Clevel City School 1316

81 July 19, 2017 The City Record 81 District ( District ) in an amount equal to the amount the District would have received had the improvement not been exempt; Whereas, the District has been notified of the intent to enter into the agreement authorized by this ordinance in compliance with Sections (C)(4) of the Revised Code; a municipal department; now, therefore, Section 1. That the improvements to be constructed by Hemingway Development LLC, or its designee, ( Redeveloper ), are declared to be a public purpose for purposes of Section of the Revised Code. The Real Property is more fully described as follows: LEGAL DESCRIPTION ACRES Situated in the City of Clevel, County of Cuyahoga State of Ohio known as being Sublot Nos. 3, 4, 5, 6, 7 part of Sublot No. 8 in Clara M. Hannon s Subdivision of part of Original One Hundred Acre Lot No. 337, as shown by the recorded Plat in Volume 15 of Maps, Page 29 of Cuyahoga County Records, all of Parcel N part of Parcel L in the New York Life Insurance Company s Subdivision No. 3 of part of Original One Hundred Acre Lot No. 337, as shown by the recorded Plat in Volume 129 of Maps, Page 27 of Cuyahoga County Records, also a part of Original One Hundred Acre Lot No. 337 together forming a parcel of l bounded described as follows: Beginning at a drill hole set at the intersection of the easterly line of East 61st Street (44 feet wide) the southerly line of Chester Avenue (width varies), also being the southwesterly corner of ls conveyed to the County of Cuyahoga by deed recorded in Volume 6605, Page 445 of Cuyahoga County Records the PRINCIPAL PLACE OF BEGINNING for the parcel described herein: Course 1: Thence along the southerly line of Chester Avenue, also being the southerly line of said ls conveyed to the County of Cuyahoga, continuing along the northerly line of said Sublot 8, South 89 degrees 37 minutes 32 seconds East, a distance of feet to a Mag Nail set at the northwesterly corner of ls conveyed to the County of Cuyahoga by deed recorded in Volume 6605, Page 441 of Cuyahoga County Records; Course 2: Thence along the southwesterly line of said ls conveyed to the County of Cuyahoga, South 43 degrees 21 minutes 20 seconds East, a distance of feet to a drill hole found in the westerly line of East 63rd Street (formerly Kensington Street); Course 3: Thence along the westerly line of East 63rd Street, South 00 degrees 17 minutes 03 seconds West, a distance of feet to a drill hole found at the southeasterly corner of said Sublot 3; Course 4: Thence along the southerly line of said Sublot 3, North 89 degrees 42 minutes 57 seconds West, a distance of feet to a chain link fence post found at the southwesterly corner thereof, said point being located in the easterly line of said Parcel N; Course 5: Thence along the easterly line of said Parcel N, South 00 degrees 17 minutes 03 seconds West, a distance of feet to a point located on the westerly prolongation of the northerly line of a one-story brick building located on the premises adjoining on the east of the premises herein described; Course 6: Thence South 89 degrees 42 minutes 57 seconds East a distance of 0.06 feet to the northwesterly corner of said 1 story building; Course 7: Thence along the westerly line of said one-story brick building, South 00 degrees 21 minutes 16 seconds West, a distance of feet to a Mag Spike found at the southeasterly corner of said Parcel N; Course 8: Thence along the southerly line of said Parcel N, North 85 degrees 54 minutes 00 seconds West, a distance of feet to a Mag Spike found in the easterly line of East 61st street the southwesterly corner of said Parcel N; Course 9: Thence along the easterly line of East 61st Street, North 00 degrees 03 minutes 25 seconds East, a distance of feet to the PRINCIPAL PLACE OF BEGINNING containing acres of l according to an actual field survey by Christopher J. Dempsey, Professional Surveyor No. 6914, Dempsey Surveying Company dated July 22, All iron pins set are 5/8 inches in diameter by 30" long with a yellow plastic cap stamped Dempsey #6914. Section 2. That one hundred percent (100%) of the Improvements are declared exempt from real property taxation for a period of thirty years; that in no event shall the exemption period extend beyond The terms of the agreement are as follows: Project Name: Recipient: Project Manager: Ward/Councilperson: City Assistance: Project Site: Dave s Supermarkets Hemingway Development LLC /or designee Richard Barga 7 / Dow ORC Non-School TIF Between E. 61st E. 63rd along Chester Ave 1317

82 82 The City Record July 19, 2017 Company Background The applicant for this proposed HUD 108 loan will be Hemingway Development LLC /or designee ( Developer ). The Developer has spent the past several years redeveloping formerly vacant underutilized sites in the Health-Tech Corridor of the MidTown neighborhood in Clevel, including the development of three buildings at MidTown Tech Park the Agora Building. The principals of Hemingway Development LLC are Fred Geis, James Doyle, Michael Panzica. Project Summary Tax Increment Financing will support the development of a new 60,000 SF grocery store located at the intersection of E. 63rd Chester for Dave s Supermarkets. Dave s Supermarkets is a family-owned operated supermarket chain founded in the City of Clevel in The site is currently a vacant lot that was formerly the Hattenbach building. The proposed one-story building will include approximately 50,000 square feet for the grocery store approximately 10,000 square feet of mezzanine space for a pharmacy, bank, neighborhood gathering space. The total development cost for the project is approximately $16.6 million. City financing is required in order to lower the cost of occupancy to ensure the project s long-term success. The project has also applied for received a pre-commitment for approximately $4M allocation of New Market Tax Credits (NMTC). This new construction supermarket will be part of Hemingway Development s Link59 campus will be located across the street from University Hospitals new Rainbow Center for Women Children, an ambulatory care center. Directly on the HealthLine, the grocery store will provide residents access to fresh, healthy affordable food. Utilizing a grant from US Department of Health Human Services ( HHS ), local residents that are patients of the Rainbow Center will receive healthy food prescriptions from physicians other care providers for redemption at the supermarket. The HHS grant will also allow the supermarket to provide cooking classes seminars to create awareness around the benefits of healthy food choices nutritional education. WIC, SNAP other subsidies will be accepted in order to make the purchase of healthy food choices affordable. Proposed City Assistance This ordinance will authorize the Director of Economic Development to enter into a 30-year non-school Tax Increment Finance (TIF) agreement with Hemingway Development or its designee. The City will declare certain improvements with respect to the project to be a public purpose exempt 100% of the improvements from real property taxes. The TIF proceeds will be on all non-abated, non-school portion of real estate taxes for the first 10 years will capture all non-school real estate taxes in the remaining 20 years. 1318

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 April the Nineteenth, Two Thousand and Seventeen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

More information

The City Record. Official Publication of the Council of the City of Cleveland. November the Fifteenth, Two Thousand and Seventeen

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. September the Twenty-Seventh, Two Thousand and Seventeen

The City Record. Official Publication of the Council of the City of Cleveland. September the Twenty-Seventh, Two Thousand and Seventeen The City Record Official Publication of the Council of the City of Clevel September the Twenty-Seventh, Two Thous Seventeen Frank G. Jackson Mayor The City Record is available online at www.clevelcitycouncil.org

More information

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-Eighth, Two Thousand and Eighteen

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-Eighth, Two Thousand and Eighteen The City Record Official Publication of the Council of the City of Cleveland November the Twenty-Eighth, Two Thousand and Eighteen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

More information

The City Record. Official Publication of the Council of the City of Cleveland. December the Fifth, Two Thousand and Eighteen. Frank G.

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-Fifth, Two Thousand and Fifteen

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-Fifth, Two Thousand and Fifteen The City Record Official Publication of the Council of the City of Clevel November the Twenty-Fifth, Two Thous Fifteen Frank G. Jackson Mayor The City Record is available online at www.clevelcitycouncil.org

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

DIRECTORY OF CITY OFFICIALS

DIRECTORY OF CITY OFFICIALS The City Record Official Publication of the Council of the City of Cleveland September the Twelfth, Two Thousand and Eighteen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

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

The City Record. Official Publication of the Council of the City of Cleveland. November the Fourteenth, Two Thousand and Eighteen

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

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 City Record. Official Publication of the Council of the City of Cleveland. April the Eighth, Two Thousand and Fifteen. Frank G.

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. November the Eleventh, Two Thousand and Fifteen. Frank G.

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

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

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-First, Two Thousand and Eighteen

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-First, Two Thousand and Eighteen The City Record Official Publication of the Council of the City of Cleveland November the Twenty-First, Two Thousand and Eighteen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

More information

The City Record. Official Publication of the Council of the City of Cleveland. January the Twenty-Fourth, Two Thousand and Eighteen

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. May the First, Two Thousand and Thirteen. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. May the First, Two Thousand and Thirteen. Frank G. The City Record Official Publication of the Council of the City of Clevel May the First, Two Thous Thirteen Frank G. Jackson Mayor Martin J. Sweeney President of Council Patricia J. Britt City Clerk, Clerk

More information

The City Record. Official Publication of the Council of the City of Cleveland. July the Twenty-Sixth, Two Thousand and Seventeen

The City Record. Official Publication of the Council of the City of Cleveland. July the Twenty-Sixth, Two Thousand and Seventeen The City Record Official Publication of the Council of the City of Cleveland July the Twenty-Sixth, Two Thousand and Seventeen Frank G. Jackson Mayor The City Record is available online at www.clevelandcitycouncil.org

More information

The City Record. Official Publication of the Council of the City of Cleveland. July the Twenty-Fifth Two Thousand and Eighteen. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. July the Twenty-Fifth Two Thousand and Eighteen. Frank G. The City Record Official Publication of the Council of the City of Clevel July the Twenty-Fifth Two Thous Eighteen Frank G. Jackson Mayor The City Record is available online at www.clevelcitycouncil.org

More information

The City Record. Official Publication of the Council of the City of Cleveland. June the Eleventh, Two Thousand and Fourteen. Frank G.

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. September the Sixteenth, Two Thousand and Fifteen

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

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

The City Record. Official Publication of the Council of the City of Cleveland. October the Eighth, Two Thousand and Fourteen. Frank G.

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. April the Ninth, Two Thousand and Fourteen. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. April the Ninth, Two Thousand and Fourteen. Frank G. The City Record Official Publication of the Council of the City of Cleveland April the Ninth, Two Thousand and Fourteen Frank G. Jackson Mayor Kevin J. Kelley President of Council Patricia J. Britt City

More information

The City Record. Official Publication of the Council of the City of Cleveland. July the Eleventh Two Thousand and Eighteen. Frank G.

The City Record. Official Publication of the Council of the City of Cleveland. July the Eleventh Two Thousand and Eighteen. Frank G. The City Record Official Publication of the Council of the City of Cleveland July the Eleventh Two Thousand and Eighteen Frank G. Jackson Mayor Kevin J. Kelley President of Council Patricia J. Britt City

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

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 Clevel July the Twenty-Third, Two Thous Fourteen Frank G. Jackson Mayor The City Record is available online at www.clevelcitycouncil.org

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

The City Record. Official Publication of the Council of the City of Cleveland. January the Twenty-Third, Two Thousand and Nineteen

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

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

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

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

DRAFTb Intro Letter from MJK

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

More information

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, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

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

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive CITY OF JERSEY VILLAGE, TEXAS 16327 Lakeview Drive Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 C. J. Harper, Council Position No. 3 Sheri Sheppard, Council

More information

Council President Brady called the meeting to order at 5:01 p.m.

Council President Brady called the meeting to order at 5:01 p.m. MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 8, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER Council President

More information

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

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

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

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014 Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.

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

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

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

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

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

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

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

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

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

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

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

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

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to

More information

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

a) March 14, 2017 Committee of the Whole Meeting b) March 14, 2017 Regular Meeting

a) March 14, 2017 Committee of the Whole Meeting b) March 14, 2017 Regular Meeting AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, MARCH 28, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER 2. ROLL CALL 3.

More information

Dover City Council Minutes of July 7, 2014

Dover City Council Minutes of July 7, 2014 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Rev. David Kowaleski from Dover First United Methodist Church followed by the Pledge of Allegiance.

More information

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence. Kearney, Nebraska July 11, 2017 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 July 11, 2017 in the Council Chambers at City Hall.

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

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

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

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

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

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET Ordinance No. 8060 AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET WHEREAS, the property described and attached hereto as IIExhibit A" is no longer needed for any

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

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

CHAPTER House Bill No. 1041

CHAPTER House Bill No. 1041 CHAPTER 2001-335 House Bill No. 1041 An act relating to the Fort Myers Beach Mosquito Control District, Lee County; providing legislative intent; providing for codification of the special acts relating

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

NEW LEGISLATION. June 25, 2018

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

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014 Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 18, 2014) Generated by Sharon Ferris on Wednesday, November 19, 2014 Members present Commissioner President Jack Russell Commissioner

More information

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL JULY 10, 2007 **************************************************************

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

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

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA March 5, 2003 2:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President

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

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

North Perry Village Regular Council Meeting February 7, Record of Proceedings

North Perry Village Regular Council Meeting February 7, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

ENROLLED ACT NO. 67, HOUSE OF REPRESENTATIVES SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

ENROLLED ACT NO. 67, HOUSE OF REPRESENTATIVES SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION AN ACT relating to state funded facilities; providing appropriations for state funded capital construction; providing for conditions and other requirements related to state funded capital construction

More information

WELCOME: Mayor Showalter welcomed everyone to the meeting.

WELCOME: Mayor Showalter welcomed everyone to the meeting. 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 M 1 INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD 2 MARCH at 7:00 p.m.

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019 WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES March 19, 2019 President Graham called the March 19, 2019 agenda meeting to order at 6:30 p.m. All members were present. President Graham reviewed the agenda

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 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

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

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

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