T h e C i t y Re c o rd

Size: px
Start display at page:

Download "T h e C i t y Re c o rd"

Transcription

1 T h e C i t y Re c o rd O fficial Publication of the Council of the City of Cleve l a n d August the Twentieth, Two Thous Three Jane L. Campbell Mayor Frank G. Jackson President of Council Valarie J. McCall City Clerk, Clerk of Council Ward Name 1 Joseph T. Jones 2 Robert J. White 3 Zachary Reed 4 Kenneth L. Johnson 5 Frank G. Jackson 6 Patricia J. Britt 7 Fannie M. Lewis 8 Sabra Pierce Scott 9 Kevin Conwell 10 Roosevelt Coats 11 Michael D. Polensek 12 Edward W. Rybka 13 Joe Cimperman 14 Nelson Cintron, Jr. 15 Merle R. Gordon 16 Michael C. O Malley 17 Matthew Zone 18 Jay Westbrook 19 Dona Brady 20 Martin J. Sweeney 21 Michael A. Dolan Containing PAGE City Council 3 The Calendar 58 Board of Control 59 Civil Service 63 Board of Zoning Appeals 63 Board of Building Stards Building Appeals 64 Public Notice 65 Public Hearings 65 City of Clevel Bids 65 Adopted Resolutions Ordinances 66 Committee Meetings 121 Index 121 PRESORTED STANDARD U. S. POSTAGE PAID CLEVELAND, OHIO Permit No. 1372

2 DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Frank G. Jackson Ward Name Residence 1 Joseph T. Jones East 177th Street Robert J. White East 126th Street Zachary Reed East 149th Street Kenneth L. Johnson Hampton Road Frank G. Jackson East 38th Street Patricia J. Britt Britton Drive Fannie M. Lewis Star Avenue Sabra Pierce Scott Kempton Avenue Kevin Conwell East 131st Street Roosevelt Coats Cliffview Road Michael D. Polensek Brian Avenue Edward W. Rybka Indiana Avenue Joe Cimperman West 12th Street Nelson Cintron, Jr Daisy Avenue Merle R. Gordon Denison Avenue Michael C. O Malley Brookside Drive Matthew Zone West 69th Street Jay Westbrook West 103rd Street Dona Brady Bosworth Road Martin J. Sweeney West 133rd Street Michael A. Dolan West Park Road City Clerk, Clerk of Council Valarie J. McCall, 216 City Hall, First Assistant Clerk Sra Franklin MAYOR Jane L. Campbell David M. McGuirk, Executive Assistant Timothy Mueller, Executive Assistant Craig Tame, Executive Assistant Henry Guzman, Director, Office of Equal Opportunity Margreat A. Jackson, Legislative Affairs Liaison Erik Janas, Inter-Governmental Affairs Officer Lorna Wisham, Chief Public Affairs Officer D E P T. OF LAW Subodh Chra,D i re c t o r, Galen L. Sch u e rl e i n,acting Chief Counsel, Rm. 106 Karen E. Martines, Law Librarian, Room 100 DEPT. OF FINANCE Robert H. Baker, Director, Room 104; Frank Badalamenti, Manager, Internal Audit DIVISIONS: Accounts Alan Schneider, Commissioner, Room 19 Assessments Licenses Dedrick Stephens, Commissioner, Room 122 City Treasury Algeron Walker, Treasurer, Room 115 Financial Reporting Control James Gentile, Controller, Room 18 I n fo rm ation Te ch n o l ogy Services James S. Higgi n s,c o m m i s s i o n e r, 1404 East 9th Stre e t Purchases Supplies Myrna Branche, Commissioner, Room 128 Printing Reproduction Michael Hewitt, Commissioner, 1735 Lakeside Avenue Taxation Nassim Lynch, Tax Administrator, 1701 Lakeside Avenue DEPT. OF PUBLIC UTILITIES Michael G. Konicek, Director, 1201 Lakeside Avenue DIVISIONS 1201 Lakeside Avenue Clevel Public Power James F. Majer, Commissioner Street Lighting Bureau, Acting Chief Utilities Fiscal Control Dennis Nichols, Commissioner Water Julius Ciaccia, Jr., Commissioner Water Pollution Control Darnell Brown, Commissioner DEPT. OF PORT CONTROL John C. Mok, Director Clevel Hopkins International Airport, 5300 Riverside Drive Burke Lakefront Airport Khalid Bahhur, Commissioner Clevel Hopkins International Airport Fred Szabo, Commissioner DEPT. OF PUBLIC SERVICE Mark Ricchiuto, Director, Room 113 DIVISIONS: Architecture Kurt Weibusch, Commissioner, Room 517 Engineering Construction Rall E. DeVaul, Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novak, Commissioner, Harvard Yards Streets Rell T. Scott, Commissioner, Room 25 Tra ffic Engi n e e ring Robert Mave c, C o m m i s s i o n e r, 4150 East 49th Stre e t, Building #1 Waste Collection Disposal Ron Owens, Commissioner, 5600 Carnegie Avenue D E P T. OF PUBLIC HEALTH Mat t h ew Carro l l,acting Dire c t o r, M u ral Building, 1925 St. Clair Ave. DIVISIONS: Air Quality Commissioner C o rrection Robert Ta s key,c o m m i s s i o n e r, C l evel House of Corre c t i o n s, 4041 Nort h field Rd. Environment Willie Bess, Acting Commissioner, Mural Building, 1925 St. Clair Ave. Health Dr. We n dy Jo h n s o n,acting Commissioner, M u ral Building, 1925 St. Clair Ave. DEPT. OF PUBLIC SAFETY James A. Draper, Director, Room 230 DIVISIONS: Dog Pound John Baird, Chief Dog Warden, 2690 West 7th Street Emergency Medical Service Edward Eckart,Commissioner, 1708 South Pointe Drive Fire Kevin G. Gerrity, Chief, 1645 Superior Avenue Police Edward F. Lohn, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street D E P T. OF PA R K S, R E C R E ATION & PRO P E RTIES Natalie A. Ronay n e, Acting Dire c t o r Clevel Convention Center, Clubroom A, 1220 East 6th Street DIVISIONS: Convention Center & Stadium James Glending, Commissioner Public Auditorium, East 6th Street Lakeside Avenue Parking Facilities Dennis Donahue, Commissioner Public Auditorium, East 6th Street Lakeside Avenue Park Maintenance Properties Richard L. Silva, Commissioner Public Auditorium East 6th Street Lakeside Avenue Property Management Tom Nagle, Commissioner, East 49th Street & Harvard Recreation Michael Cox, Commissioner, Room 8 R e s e a rch, Planning & Development Mark Fa l l o n,c o m m i s s i o n e r, 1501 N. Marginal Road Burke Lakefront Airport D E P T. OF COMMUNITY DEVELOPMENT Linda M. Hudecek, D i re c t o r, 3 rd Floor, City Hall DIVISIONS: Administrative Services Terrence Ross, Commissioner Neighborhood Services Louise V. Jackson, Commissioner Neighborhood Development Sharon Dumas, Commissioner DEPT. OF BUILDING AND HOUSING James G. Williams, Director, Room 500 DIVISIONS: Code Enforcement Tyrone L. Johnson, Commissioner Construction Permitting Timothy R. Wolosz, Commissioner DEPT. OF PERSONNEL AND HUMAN RESOURCES Eduardo A. Romero,Director, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Steven Sims, Director, Room 210 DEPT. OF AGING Jane E. Fumich, Director, Room 122 DEPT. OF CONSUMER AFFAIRS Kenya Taylor, Director COMMUNITY RELATIONS BOARD Room 11, Je ff rey D. Jo h n s o n,d i rector; Mayor Ja n e L. Campbell, C h a i rman Ex-Officio; Rev. Charles Lucas, J r., Vi c e - C h a i rman; Councilman Kevin Conwell,Councilman Matthew Zone, City Council Representatives; Charles L. Pat t o n,j r., Paula Castleb e rry, Emmett Saunders, John Banno, K at h ryn M. Hall, E va n ge l i n e H a rd away, Janet Ja n k u ra, Gia Hoa Rya n, R ev. Jesse Harri s, M agda Gomez, Fred J. Livingstone, Margot James Copel. CIVIL SERVICE COMMISSION Room 119, R eynaldo Galindo, P resident; Rev. Earl Preston, Vice President; Jonalyn M. Krupka,Secretary; Members:Diane M. Downing, William Morrison. SINKING FUND COMMISSION Jane L. Campbell,President; Council President Frank G. Jackson; Betsy Hruby, Asst. Sec y.; Robert H. Baker, Director. BOARD OF ZONING APPEALS Room 516, Carol A. Johnson, Chairman; Members; M a rgre at Hopkins, O zell Dobb i n s, Joan Shaver Wa s h i n g t o n, C h ristopher Carm o dy, Eugene Cranford, Jr., Secretary. B OARD OF BUILDING STA N DARDS AND BUILDING APPEALS Room 516, J. F. Denk, Chairman; James Williams,Arthur Saunders,Alternate Members D. Cox, P. Frank,E. P. O Brien, Richard Pace, J.S. Sullivan. BOARD OF REVISION OF ASSESSMENTS Law Director Subodh Chra,President; Finance Director Robert H. Baker, Secretary; Council President Frank G. Jackson. B OARD OF SIDEWALK APPEALS Service Director Mark Ricchiuto; Law Dire c t o r Subodh Chra; Councilman Martin J. Sweeney. B OARD OF REVIEW (Municipal Income Tax) Law Director Subodh Chra; Utilities Director Michael G. Konicek; Council President Frank G. Jackson. CITY PLANNING COMMISSION Room 501 Christopher S. Ronay n e, D i re c t o r ; Anthony J. Coyne, Chairman; David Bowen,Lillian W. Burke, Lawrence A. Lumpkin, Gloria Jean Pinkney, Rev. Sam Edward Small, Councilman Joseph Cimperman. FAIR EMPLOYMENT WAGE BOARD Room 210 Gerald Meye r, Chair; A n gela Caldwe l l, Vice Chair; P atrick Gallagher, Kathryn Jackson, Draydean McCaleb,Council Member Nelson Cintron, Ed Romero. HOUSING A DV I S O RY BOARD Room 310 Keith Brow n, Te rri Hamilton Brow n, Vi ck i e E at o n - Jo h n s o n, M i ke Fo l ey, E ric Hodd e rs o n, Janet Loehr, M a rk McDerm o t t, M a rc i a Nolan, D avid Pe rkow s k i, Joan Shaver Wa s h i n g t o n, Keith Sutton, Council Member Merl e G o rd o n. FAIR HOUSING BOARD Charles See, Chair; Cindy Barber, Vice Chair; Michael Doud, Doris Honsa, Richard Lenard. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones,Chairman; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Law Director Subodh Chra; Chairman; Finance D i rector Robert H. Baker; Council President Frank G. Ja ckson; Councilman Dona Bra dy ; Councilman Martin J. Sweeney. BOARD OF EXAMINERS OF ELECTRICIANS Samuel Montfort, Chairman; Donald B a u l k n i l g h t, Anton J. Eich mu l l e r, J. Gilbert Steele, R aymond Ossov i ck i, Chief Electri c a l Inspector; Laszlo V. Kemes, Secretary to the Board. B OARD OF EXAMINERS OF PLUMBERS Jo s eph Gyo rky, C h a i rman; Earl S. Bumga rn e r, Alfred Fowler, Jozef Valencik,Lawrence Skule, Chief Plumbing Inspector; Laszlo V. Kemes, Secretary to the Board. CLEVELAND LANDMARKS COMMISSION Room 519 Paul Vo l p e, Chair; Ted Se, Vice Chair; James Gibans,India Pierce Lee, Robert Madison,Rall B. Shorr, Chris R o n ay n e, N. Ku rt Wi ebu s ch, Council Member Joe Cimperm a n,d wayne J. Simpson; Robert Keiser, Secretary. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO STREET JUDGE COURTROOM ASSIGNMENTS Judge Presiding Administrative Judge Larry A. Jones Judge Ronald B. Adrine Judge C. Ellen Connally Judge Sean C. Gallagher Judge Emanuella Groves Judge Mabel M. Jasper Judge Kathleen Ann Keough Judge Mary E. Kilbane Judge Ralph J. Perk, Jr. Judge Raymond L. Pianka (Housing Court Judge) Judge Angela R. Stokes Judge Robert J. Triozzi Judge Joseph J. Zone Courtroom 13C 15A 15C 12C 12B 14D 13D 14C 14B 13B 13A 14A 12A E a rle B. Tu rner Clerk of Court s,m i chael E. Flanagan Court A d m i n i s t rat o r, Paul J. Mize rak Bailiff ; Kenneth Thomas Chief Pro b ation Offi c e r, G rego ry F. Cliffo rd Chief Magi s t rat e

3 The City Re c o rd OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND Vol. 90 W E D N E S DAY, AU G U ST 20, 2003 No CITY COUNCIL WEDNESDAY, AUGUST 13, 2003 The City Record Published weekly under authority of the Charter of the City of Clevel Subscription (by mail) $75.00 a year January 1 to December 31 Interim subscriptions prorated $6.25 per month Address all communications to VALARIE J. McCALL City Clerk, Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL MONDAY 9:30 A.M. Public Parks, Property & Recreation Committee: Johnson, Chairman; White, Vice Chairman; Cimperman, Dolan, Jones, Rybka, Sweeney. MONDAY Alternating 11:00 A.M. Public Service Committee: Sweeney, Chairman; Jones, Vice Chairman; Brady, Cimperman, Johnson, O Malley, Polensek, White, Zone. 11:00 A.M. Employment, Affirmative Action & Training Committee: Lewis, Chairman; Conwell, Vice Chairman; Cintron, Coats, Johnson, Reed, Polensek. MONDAY 2:00 P.M. Finance Committee: Jackson, Chairman; Sweeney, Vice Chairman; Brady, Britt, Coats, Gordon, O Malley, Reed, Scott, Westbrook, White. TUESDAY 9:30 A.M. Community Economic Development Committee: Gordon, Chairman; Cimperman, Vice Chairman; Cintron, Coats, Jones, Lewis, Reed, Scott, Zone. TUESDAY Alternating 1:00 P.M. Health & Human Services Committee: Britt, Chairman; Zone, Vice Chairman; Cintron, Conwell, Gordon, Scott, Polensek. 1:30 P.M. Legislation Committee: White, Chairman; Scott, Vice Chairman; Dolan, Gordon, Johnson, Rybka, Westbrook. WEDNESDAY Alternating 10:00 A.M. Aviation & Transportation Committee: Westbrook, Chairman; Sweeney, Vice Chairman; Britt, Dolan, Gordon, Reed, Rybka. 10:00 A.M. Public Safety Committee: Reed, Chairman; Britt, Vice Chairman; Brady, Cimperman, Coats, Conwell, Jones, White, Zone. WEDNESDAY Alternating 1:30 P.M. Public Utilities Committee: Coats, Chairman; O Malley, Vice Chairman; Brady, Cintron, Jones, Polensek, Sweeney, Westbrook, Zone. 1:30 P.M. City Planning Committee: Cimperman, Chairman, Rybka, Vice Chairman, Conwell, Lewis, O Malley, Scott, Westbrook. The following Committees are subject to the Call of the Chairman: Rules Committee: Jackson, Chairman; O Malley, Reed, Sweeney, Westbrook. Personnel Operations Committee: Gordon, Chairman; Britt, Cimperman, Coats, Scott. Mayor s Appointment Committee: Coats, Chairman; Cintron, Reed, Pierce Scott, Westbrook. OFFICIAL PROCEEDINGS CITY COUNCIL Clevel, Ohio Wednesday, August 13, 2003 The meeting of the Council was called to order, The President, Frank G. Jackson, in the Chair. Council Members present: Brady, Britt, Cimperman, Cintron, Coats, Conwell, Dolan, Gordon, Jackson, Jones, Lewis, O Malley, Polensek, Reed, Rybka, Scott, Sweeney, Westbrook, White, Zone. Also present were Mayor Campbell, Chief of Staff Janik Directors Chra, Baker, Konicek, Ricchiuto, Draper, Hudecek, Williams, Routen, Johnson, Taylor, Ronayne, Acting Directors Carroll, Natalie A. Ronayne; Executive Assistants Tame, Mueller; Lorna Wisham, Chief Public Affairs Officer; Margreat Jackson, Legislative Affairs Liaison. Pursuant to Ordinance No , prayer was offered by Rev. Jesse Harris, located at 2042 West 26th Street, Ward 14. Pledge of Allegiance. On the motion of Council Member Gordon the reading of the minutes of the last meeting was dispensed with the journal approved. Seconded by Council Member Coats COMMUNICATIONS File No A. The following property owners have sent objection letters to Resolution No regarding sidewalk assessment of Woodhaven Avenue from West 63rd Street to Ridge Road, West 98th Street from Lorain Avenue to Walford Avenue West 110th Street from Clifton Boulevard to Franklin Boulevard: Anna Caraballo Mark Font John W. Schubert Robert M. Cutler James Galarza Jan Feuerstein Romeo Radu Mary Louise Emery Midian-a-Khalaf Nicolette Marcentile Geraldine Rupright Marguerite Meslovich James & Judith Petho Bogdan Vovk Sonia Troche Garry & Melissa Engle Stephen J. Segal & Mary Jo Lakner- Segal Joseph E. Nassar Joanne Lakatos for Michael Lakatos Sean G. Robinson Janet Carr Eleanor Ely Rosa Gonzalez Received. File No From Clevel Development Advisors, Inc. Progress Report July 2003 financing the future. Received. File No From Board of Control copy of Resolution No to be attached to Ordinance No re: change in name of the Division of Information Technology to the Division of Information Technology Services. Received. File No From the Clevel-Cuyahoga County Port Authority new brochure The Development Finance Group... your independent lender. Received. File No From the Case Western Reserve University CWRU/Magazine Summer 2003, Vol. 15/No. 4. Received. File No From The Clevel Clinic Foundation 2003 Annual Report Investing in the Future. Received.

4 4 The City Record August 20, 2003 File No From Clear Channel Outdoor re: contract information for all billboards owned operated. Received. File No From the Ohio Environmental Protection Agency Public Notice Lower Cuyahoga River Watershed Total Maximum Daily Load Report. Received. File No From Huntington Concord Huntington s community newsletter. Received. File No From the Honorable Jim McGregor, State Representative letter re: residency requirements. Received. File No From the Division of Purchases Supplies Mayor s Emergency Requisitions/Purchase Orders replacement of batteries for MGE UPS System for Police, Fire EMS Dispatch Center, including freight Department of Public Service. Received. File No From the Ohio Department of Transportation Copy of executed co-operative contract re: Cuyahoga County City of Clevel, Project No. 438(03) Denison Avenue. Received. FROM DEPARTMENT OF LIQUOR CONTROL File No Re: New Application Euclid, Inc. d.b.a. Convenient Food Mart, Euclid Avenue. (Ward 10). Received. File No Re: New Application Attala Abboushi, d.b.a. One Stop Foods, 3790 East 116th Street. (Ward 3). Received. File No Re: New Application Clarinda C. Hodge, d.b.a. East 110 Drive Thru, 2609 East 110th Street. (Ward 6). Received. File No Re: New Application Mizrah Zkout, Inc., d.b.a. Tom s Market, 4324 Warner Road, first floor. (Ward 12). Received. File No Re: New Application Sra I. Burgos, d.b.a. Caribe Bake Shop, 2906 Fulton Road, first floor only. (Ward 14). Received. File No Re: New Application , Inc., d.b.a. Hush, 1057 Old River Road, first floor second floor (northwest). (Ward 13). Received. File No Re: New Application Best of Clevel, Inc., d.b.a. Dai Cheng Service Station, 5510 St. Clair Avenue. (Ward 13). Received. File No Re: New Application BD of Park Commissioners Clevel Metro Park District, d.b.a. Mastick Woods Riverview Cafe, Puritas Road. (Ward 21). Received. File No Re: Transfer of Ownership Application Margies 66, Inc., d.b.a. M. & MS 66 Tavern, 6602 Harvard Avenue. (Ward 12). Received. File No Re: Transfer of Ownership Application Davilynn Foxworth, d.b.a. Johnnies South of the Border, 5803 Outwaite Avenue, first floor basement. (Ward 5). Received. File No Re: Transfer of Ownership Application Prospect Avenue LLC, d.b.a. Nicks, 612 Prospect Avenue, first floor basement. (Ward 13). Received. File No Re: Transfer of Ownership, Application Asmas Deli, Inc., 4200 West 130th Street. (Ward 19). Received. File No Re: Transfer of Ownership Application Niles Meat Corp., d.b.a. Sunny Food Mart, Lorain Avenue. (Ward 21). Received. File No Re: Transfer of Ownership Application Fleet, Inc., d.b.a. Ghazi Market, 5407 Fleet Avenue, first floor basement. (Ward 12). Received. File No Re: Transfer of Ownership Application Buckeye Liquor, Inc., Buckeye Road, first floor basement. (Ward 4). Received. File No Re: Transfer of Ownership Application B & R Clevel, Inc., d.b.a. Tick Tock Tavern & Restaurant, Pearl Road. (Ward 16). Received. File No Re: Transfer of Ownership Application Liebations, LLC, d.b.a. Starkweather South Side, 5272 Scranton Road, first second floors. (Ward 14). Received. File No Re: Transfer of Ownership Location Application The University Club LLC, 3813 Euclid Avenue, first second floors basement. (Ward 7). Received. File No Re: Transfer of Ownership Location application Mike Coolers, Inc., St. Clair Avenue. (Ward 8). Received. File No Re: Transfer of Ownership Location Application Lorain Lounge, Inc., d.b.a. Lorain, Lorain Avenue. (Ward 13). Received. File No Re: Stock Transfer Application L & F Tavern, Inc., d.b.a. Partners Pub, 6125 Denison Avenue, first floor basement. (Ward 16). Received. File No Re: Stock Transfer Application Convenient Food Mart, Inc. 357 d.b.a. Convenient Food Mart, Puritas Avenue. (Ward 20). Received. File No Re: Stock Transfer Application St. Clair 105 Foods, Inc., d.b.a. Eastown Eagle Supermarket, 656 East 105th Street, first floor. (Ward 8). Received. File No Re: Stock Transfer Application I. S. & J., Inc., d.b.a. Jayson s Deli, 9901 Loretta Avenue. (Ward 18). Received. File No Re: Stock Transfer Application Progroc, Inc., d.b.a. Our Neighborhood Store, Euclid Avenue, first floor basement. (Ward 10). Received. File No Re: Stock Transfer Application Dalal, Inc., d.b.a. Corner Store, 3175 West 84th Street, first floor. (Ward 18). Received. File No Re: Liquor Agency Contract Application Buckeye Liquor, Inc., Buckeye Road, first floor basement. (Ward 4). Received. OATH OF OFFICE File No Gina Routen Oath of Office Director of the Department of Personnel Human Resources. Received. File No Debra M. Janik oath of office Secretary of the Mayor of the City of Clevel. Received. File No Natalie A. Ronayne oath of office Acting Director of the Department of Parks, Recreation Properties. Received. File No Jeffrey D. Johnson oath of office Director of the Community Relations Board. Received. File No Tyrone L. Johnson oath of office Commissioner of Division of Code Enforcement of the Department of Building Housing. Received. File No Timothy R. Wolosz oath of office Commissioner of Division of Construction Permitting of the

5 August 20, 2003 The City Record 5 Department of Building Housing. Received. File No Lorna Wisham oath of office Chief Public Affairs Officer. Received. STATEMENT OF WORK ACCEPTED File No From the Department of Parks, Recreation Properties Contract No , Various Parks (Dumpster Enclosures) Site Improvements. Received. File No From the Department of Parks, Recreation Properties Contract No , Park Maintenance Roofs Project Received. File No From the Department of Parks, Recreation Properties Contract No , East & West Side Markets Millennium Project Bid Package 5. Received. File No From the Department of Public Utilities Contract No Cleaning Lining 2002-Area B, completed accepted July 23, Received. File No From the Department of Public Utilities Contract No , Ramsey Bennett Computer Room Air Conditioning Improvements, completed accepted August 5, Received. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory B o a r d. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Michael Bowen, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Keith Brown, Reappointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Nate Coffman, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Michael Foley, Reappointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Delores Graham, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board.

6 6 The City Record August 20, 2003 I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Donet Graves, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Eric Hoddersen, Reappointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. John Horton, Jr., New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Kathleen Monter Durban, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. David Perkowski, Reappointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above 1934 stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. India Pierce Lee, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Keith Sutton, Reappointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor

7 August 20, 2003 The City Record 7 Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. Thomas Yablonsky, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Fair Housing Board. I am pleased to recommend the following individual for appointment to the Fair Housing Board. 1. Michael Doud, Reappointment Term expires on June 1, 2006 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Fair Employment Wage Board. I am pleased to recommend the following individual for appointment to the Fair Employment Wage Board. 1. Gerald Meyer, Reappointment Term expires on May 25, 2006 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments. File No August 1, 2003 The Honorable Frank Jackson Council President Clevel City Council 601 Lakeside Avenue Clevel, Ohio Dear Council President Jackson: This letter advises you City Council that I am submitting a name for appointment to the City of Clevel s Housing Advisory Board. I am pleased to recommend the following individual for appointment to the Housing Advisory Board. 1. John Anoliefo, New Appointment Term expires on February 28, 2005 A resume is attached. Once a date is determined for the Mayoral Appointment Committee hearing, I ask that you please place the above stated appointment on the committee agenda. Thank you. Sincerely, Jane L. Campbell Mayor Received. Referred to Committee on Mayor s Appointments CONDOLENCE RESOLUTIONS The rules were suspended the following Resolutions were adopted by a rising vote: Res. No Bob Hope. Res. No Shelton T. Richardson. Res. No Edward Buddy Graves. Res. No Agnes Hilda Jones Harrison. Res. No Josephine B e l l. Res. No James Sers. Res. No Delores Rle. Res. No Hazel Mae Brewer Evans. Res. No Arthur Walter Hamm. Res. No Anton Nemec. Res. No Estella Marie Loft. Res. No Nina Ruth Wells. Res. No Bishop Stanley Halton. Res. No Phyllis Fantroy. Res. No Pastor Emeritus Harold Weaver. CONGRATULATION RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res No Mrs. Emma L. Martin. Res No Dr. C. Jay Matthews. Res No National Dunbar Abrams Alumni Association. Res No Indigo Indian Bistro. Res No Cunningham-Hill Family Reunion. Res No Raymond Kogler. Res No Peck Family Reunion. Res No St. E Premte Albanian Orthodox Church. Res No Reed/Sneed Family Reunion. Res No Mrs. Ollie Mae Billingsley Evans. Res No Roosevelt Kirby. Res No Neil Hudson. Res No Eliza Jennings. Res No St. Ignatius of Antioch 100th Anniversary. Res No Peter C. Kole. RECOGNITION RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res No The Tobacco Use Prevention Control Foundation. Res No Myers Universit y. Res No Independent Pictures. Res No Union Missionary Baptist District Association. Res No st Annual Riyaadah Shura. Res No Black Unity Celebration Weekend.

8 8 The City Record August 20, 2003 FIRST READING EMERGENCY ORDINANCES REFERRED Ord. No By Council Members Jackson White (by departmental request). An emergency ordinance to supplement Ordinance No , passed December 9, 2002, by adding new Section 2b, relating to authorizing the Director of Finance to employ professional consultants to make purchases in order to implement a Citywide data voice strategic plan. Section 1. That Ordinance No , passed December 9, 2002, is supplemented by adding new Section 2b to read as follows: Section 2b. That under Section 108(b) of the Charter, the purchases, or license of hardware, software, or supplies necessary to implement the data voice strategic plan developed under Section 1 of this ordinance may be made through cooperative agreements using State procedures. The Director of Finance may sign all documents with the State of Ohio or any of its political subdivisions that are necessary to implement the Citywide data voice strategic plan, may enter into contract or contracts with the vendor or vendors selected through that cooperative process. Section 2. That this ordinance is declared to be an emergency measure, provided it receives the Referred to Directors of Finance, Law; Committees on Legislation, Finance. Ord. No By Council Member Cimperman (by request). the Director of Public Service to issue a permit to 3500 Group, Ltd. by Real Estate Services, Agent, to encroach into the right-of-way of an Unnamed, Unimproved 12-Foot Alley North of Lorain Avenue East of Fulton Place for a new parking lot. Section 1. That the Director of Public Service hereby is authorized to issue a permit, revocable at the will of Council, assignable by the Permittee with the written consent of the Director of Public Service to the 3500 Group, Ltd. by Real Estate Services, Authorized Agent, P.O. Box 91672, Clevel, Ohio 44101, for the construction, use maintenance of an exped parking lot area adjacent to the 3500 Lorain Avenue ( Project ) which will encroach into the right-of-way of an Unnamed, Unimproved 12-Foot Alley North of Lorain Avenue East of Fulton Place is described as follows: ENCROACHMENT AREA /PARKING LOT/3500 LORAIN AVENUE - FULTON PLACE County of Cuyahoga the State of Ohio known as being part of Sublot No. 325 in Barber Lord s Allotment, of a part of Original Brooklyn Township Lots Nos. 51, 52, 69 70, as shown by the Recorded Plat in Volume 11 of Maps, Page 26 of Cuyahoga County Records being bounded described as follows: Beginning in the intersection of the southeasterly line of a 12-foot Alley the northeasterly line of Fulton Place N.W., (16.00 feet wide); Course 1: Thence along the northeasterly line of Fulton Place, North 48-20'-00" West, a distance of feet; Course 2: Thence North 18-51'-16" East, a distance of feet to the southwesterly line of l owned by the Public Library Board of the City of Clevel as recorded in Volume 977, Page 327 of Cuyahoga County Deed Records; Course 3: Thence along the southwesterly line of the Public Library, South 66-05'-29" East, a distance of feet to the southeasterly line of the 12-foot Alley; Course 4: Thence along the southeasterly line of the 12-foot Alley, South 18-51'-16" West, a distance feet to the place of beginning containing 781 square feet of l according to a survey by the M. Neff Design Group, dated February 2003, be the same more or less, but subject to all legal highways. NOTE: Bearings shown hereon are to an assumed meridian are used to denote angles only. Section 2. That said parking lot will be placed within the right-ofway as aforesaid in Section 1, will be constructed in accordance with plans specifications approved by the Commissioner of Engineering Construction. That all other required permits, including a Building Permit, shall be obtained before said parking lot is constructed. Section 3. That the permit herein authorized shall be prepared by the Director of Law shall be issued only when, in the opinion of the Director of Law, the City of Clevel has been properly indemnified against any all loss which may result from said permit. Section 4. That this ordinance is it Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance Ord. No By Council Member Cimperman (by request). the Director of Public Service to issue a permit to K & D Enterprises, Inc., Managing Member of Stonebridge Towers Ltd., to encroach into the public right-of-way of Detroit Ave. with above street level building overhangs in the front rear of their apartment/condominium buildings, Phase III, to be located at 2222 Detroit Ave. Section 1. That the Director of Public Service hereby is authorized to issue a permit, revocable at the will of Council, assignable by the Permittee with the written consent of the Director of Public Service to K & D Enterprises, Inc., Managing Member of Stonebridge Towers, Ltd., 8383 Mentor Avenue, Mentor, Ohio 44060; for the construction, use maintenance at the Stonebridge Towers, Ltd., Phase III apartment/condominium complex to be located at 2222 Detroit Avenue which will encroach into the public right-of-way of Detroit Avenue with above street level building overhangs in the front rear of these buildings at the location described as follows: STONEBRIDGE APARTMENTS III /FRONT 8-FOOT ENCROACHMENT AREA Situated in the State of Ohio, County of Cuyahoga, City of Clevel, being part of Original Brooklyn Township Lot 70, being part of the northwesterly right-of-way of Detroit Avenue (variable width), more fully described as follows: Commencing for Reference at the intersection of the northeasterly right-of-way line of West 24th street (formerly Flint Street) (33.00 feet wide) the northwesterly rightof-way line of Detroit Avenue (variable width), said intersection being the TRUE PLACE OF BEGINNING of the Encroachment herein to be described; Course No. 1: Thence North 34-50'- 55" East, along the northwesterly right-of-way line of Detroit Avenue the southeasterly line of a parcel of l now formerly in the name of K & D Enterprises, Inc. as recorded in AFN , a distance of feet to the most easterly corner of said parcel; Course No. 2: Thence South 55-09'-05" East, a distance of 8.00 feet to a point within the right-of-way limits of Detroit Avenue; Course No. 3: Thence South 34-50'-55" West, parallel to 8.00 feet southeasterly of the northwesterly right-of-way line of Detroit Avenue a distance of feet to a point; Course No. 4: Thence North 34-52'- 37" West, along the southeasterly projection of the northeasterly rightof-way line of West 24th Street a distance of 8.53 feet to the place of beginning containing Acre of l, more or less, as prepared in

9 August 20, 2003 The City Record 9 April of 2003 by Robert A. Dorner, Registered Professional L Surveyor No for on behalf of McSteen & Associates, under Project Number , is subject to all legal highways easements of record. STONEBRIDGE APARTMENTS III /REAR 8-FOOT ENCROACHMENT AREA Situated in the State of Ohio, County of Cuyahoga, City of Clevel, being part of Original Brooklyn Township Lot 70, being part of the southeasterly right-ofway of Superior Avenue Viaduct (80.00 feet wide), more fully described as follows: Commencing for Reference at the intersection of the northeasterly right-of-way line of West 24th Street (formerly Flint Street) (33.00 feet wide) the southeasterly right-ofway line of Superior Avenue Viaduct, said intersection being the True Place of Beginning of the Encroachment herein to be described; Course No. 1: Thence North 34-52'- 37" West, a distance of 8.28 feet to a point within the right-of-way limits of Superior Avenue Viaduct; Course No. 2: Thence North 40-04'- 28" East, parallel to 8.00 feet northwesterly of the southeasterly right-of-way of Superior Avenue Viaduct a distance of feet to a point; Course No. 3: Thence South 23-02'-02" East, a distance of 8.97 feet to the southeasterly right-of-way line of Superior Avenue Viaduct at the most northerly corner of a parcel of l, now or formerly in the name of K & D Enterprises, Inc. as recorded 9in AFN ; Course No. 4: Thence South 40-04'-28" West, along said southeasterly right-of-way line, the northwesterly line of said K & D Enterprises, Inc. parcel, a distance feet to the place of beginning containing Acre of l, more or less, as prepared in April of 2003 by Robert A. Dorner, Registered Professional L Surveyor No for on behalf of McSteen & Associates, under Project Number , is subject to all legal highways easements of records. Section 2. That said Stonebridge Towers, Ltd., Phase III above street level building overhangs in the front rear of these apartment/condominium buildings will be placed within the public right-ofway as aforesaid in Section 1, will be constructed in accordance with plans specifications approved by the Commissioner of Engineering Construction. That all other required permits, including a Building Permit, shall be obtained before said fence is constructed. Section 3. That the Permit herein authorized shall reserve right of ingress egress to the City of Clevel that said Permit shall require the Permittee to provide Commercial General Liability Insurance, including Completed Operations Coverage, that the Permittee shall maintain the permitted encroachment area, that the Permitttee shall pay any applicable taxes assessments due owing on the permitted encroachment area. Section 4. That the permit herein authorized shall be prepared by the Director of Law shall be issued only when, in the opinion of the Director of Law, the City of Clevel has been properly indemnified against any all loss which may result from said permit. Section 5. That this ordinance is it Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance. Ord. No By Council Members Cimperman, Sweeney Jackson (by departmental request). the Director of Public Service to lease to F.C. Southridge Corp. certain property located at 2020 West 3rd Street for amphitheater parking, for a period of ten years with one ten-year option to renew. Whereas, the City of Clevel owns certain property known as 2020 West 3rd Street which is suitable for lease operation by another party for a public use; Whereas, F.C. Southridge Corp. has proposed to lease the property from the City; Section 1. That notwithsting as an exception to the provisions of Chapters of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Service is authorized to lease to F.C. Southridge, certain property which is suitable for operation by the F.C. Southridge for the public purpose of providing amphitheater parking, which is described as follows: 1937 P.P.N County of Cuyahoga, State of Ohio known as being all of Sublot Nos. 231, 232, 233, 234, 251, part of Sublot Nos. 228, 229, 230, 247, 248, in S. S. Stone s Survey of Central Tract of part of Original 100 Acre Lot No. 487 Two Acre Lot Nos. 213 through 220 as shown by the plat recorded in Volume 2, Page 31 of Cuyahoga County Map Records further bounded described as follows: Beginning at the intersection of the centerlines of West 3rd Street (70 feet wide) Harrison Road (60 feet wide); Thence North 34 31' 59" West along the centerline of West 3rd Street, feet to a point; Thence South 55 25' 01" West, feet to a 5/8" iron pin set at the intersection of the northwesterly line of Harrison Road the Southwesterly line of West 3rd Street being the principal place of beginning of the parcel herein described; Thence South 55 25' 01" West along the Northwesterly line of Harrison Road, feet to a 5/8" iron pin set on the northeasterly line of West 4th Street (50 feet wide); Thence North 34 31' 59" West along the Northeasterly line of West 4th Street, feet to a 5/8" iron pin set at the southerly comer of l conveyed to the City of Clevel on March 24, 1887 by appropriation from Stephen Smith as Parcel No.3 in Volume C, Page 66 of Cuyahoga County Probate Court Records; Thence North 22 29' 27" East along the Southeasterly line of l so conveyed the Southeasterly line of l conveyed to the City of Clevel by deed dated April 8, 1886 recorded in Volume 396, Page 116 of Cuyahoga County Records, feet to a 5/8" iron pin set at the easterly comer of l thereof on the Westerly line of West 3rd Street; Thence South 34 31' 59" East along the Westerly line of West 3rd Street, feet to the principal place of beginning containing acres of l, as surveyed described by Edward B. Dudley, P. S. No of the Riverstone Company in July, 2003, be the same, more or less but subject to all legal highways. Note: All 5/8" x 30" iron pins set capped: Section 2. That the term of the lease authorized shall not exceed ten years with one option exercisable by the Director of Public Service to renew for an additional ten year period, cancellable on thirty days written notice by the Director. Section 3. That the property described above shall be leased at fair market value determined by the Board of Control. Section 4. That the lease may authorize F.C. Southridge to make improvements to the leased premises subject to the approval of appropriate City agencies officials. Section 5. That the lease shall be prepared by the Director of Law shall contain terms conditions that are required to protect the interests of the City. Section 6. That the Director of Public Service the Director of Law, other appropriate City officials, are authorized to execute other documents certificates, take other actions as may be necessary or appropriate to effect the lease authorized by this ordinance. Section 7. That this ordinance is declared to be an emergency measure, provided it receives the Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance.

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

T h e C i t y Re c o rd

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

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

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

More information

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

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

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

More information

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

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

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

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

More information

CHARTER OF THE. Town of Leonardtown ST. MARY S COUNTY, MARYLAND. As adopted by Resolution No. 2 89, Effective April 4, (Reprinted November 2014)

CHARTER OF THE. Town of Leonardtown ST. MARY S COUNTY, MARYLAND. As adopted by Resolution No. 2 89, Effective April 4, (Reprinted November 2014) CHARTER OF THE Town of Leonardtown ST. MARY S COUNTY, MARYLAND As adopted by Resolution No. 2 89, Effective April 4, 1989 (Reprinted November 2014) The Department of Legislative Services General Assembly

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

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

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

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

More information

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

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

More information

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

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

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

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

More information

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

Pinellas County. Staff Report

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

More information

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

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

COMMON COUNCIL CITY OF NOBLESVILLE

COMMON COUNCIL CITY OF NOBLESVILLE COMMON COUNCIL CITY OF NOBLESVILLE DATE DECEMBER 6, 2016 _ PREVIOUSLY DISCUSSED ORDINANCES XXX_ PROPOSED DEVELOPMENT PRESENTATION NEW ORDINANCES FOR DISCUSSION _ MISCELLANEOUS _ TRANSFER ITEM OR ORDINANCE

More information

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk Council Letter: 7-04-7 City Clerk Subject: Oath of Office, Newly Elected Council Representative required Before entering upon the duties of the office, every elective and appointive officer of the City

More information

TITLE I: GENERAL PROVISIONS

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

More information

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

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

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

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

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

More information

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall AGENDA Regular Meeting of the Winston-Salem City Council August 6, 2007 7:30 p.m., Council Chamber Room 230, City Hall CALL TO ORDER ROLL CALL INVOCATION BY REVEREND DWIGHT HAYNES OF ANTIOCH BAPTIST CHURCH

More information

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

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

More information

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

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

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

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

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

More information

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

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

More information

ORDINANCE NO. Z REZONING NO

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

More information

Winterville Town Council November 14, 2011 Regular Meeting Minutes

Winterville Town Council November 14, 2011 Regular Meeting Minutes Winterville Town Council November 14, 211 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:PM in the Town Hall Assembly Room, with Mayor Douglas A. Jackson

More information

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. 124 BOISE, IDAHO Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Moved by JORDAN and seconded by EBERLE that the

More information

CITY MANAGER MEMORANDUM

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

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT:

NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT: NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT: The City of Waco, Texas, hereby gives notice that it proposes to institute annexation proceedings to annex territory, designate the Comprehensive

More information

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

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

More information

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

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

More information

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

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol,

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

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

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

More information

Mayor Boley read a personal statement regarding current immigration policies that separate parents and children.

Mayor Boley read a personal statement regarding current immigration policies that separate parents and children. CITY COMMISSION MAYOR STUART BOLEY COMMISSIONERS LISA LARSEN JENNIFER ANANDA, JD, MSW MATTHEW J. HERBERT LESLIE SODEN THOMAS M. MARKUS CITY MANAGER City Offices th St 6 East 6 PO Box 708 66044-0708 785-832-3000

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

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

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

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

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

More information

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

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

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

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

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

More information

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 August 12, 2014 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 August 12, 2014, in the Council Chambers at City

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

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

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street FEBRUARY 16, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 Regular Meeting Members all present, except Freeman, later excused. A non-sectarian prayer was said by Councilman At Large John Conti. The Pledge of Allegiance

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 18, 2016 Councilwoman Napolitani opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the

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

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

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 G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. 47 BOISE, IDAHO Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: TERTELING- PAYNE. Invocation was given by

More information

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

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

More information

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

COUNCIL PROCEEDINGS JULY 7, 2015

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

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

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

More information

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

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, October 4, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, October 4, 2017, at 6:00

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of October 22, 2018 was called to order at 7:30 a.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at

More information

City Council meeting Agenda of business December 26,2017

City Council meeting Agenda of business December 26,2017 City Council meeting Agenda of business December 26,2017 The Lord's Prayer Item no. Pledge of Allegiance to the flag A. Roll call B. Approval of minutes C. Communications, reports, and resolutions 1. Communication

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009 AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009 Regular Meeting- All members present, except Greene and Merlitti, later excused. A nonsectarian prayer was said by Pastor Kevin Truax of Gateway Church.

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

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M.

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M. MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M. On the 4th day of October, 1977, the City Commission of the City of Lufkin,

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF

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