DIRECTORY OF CITY OFFICIALS

Size: px
Start display at page:

Download "DIRECTORY OF CITY OFFICIALS"

Transcription

1 The City Record Official Publication of the Council of the City of Cleveland December the Twenty-Ninth, Two Thousand and Four Jane L. Campbell Mayor Frank G. Jackson President of Council Valarie J. McCall 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 The City Record is available online at Containing PAGE City Council 3 The Calendar 3 Board of Control 3 Civil Service 6 Board of Zoning Appeals 6 Board of Building Standards and Building Appeals 7 Public Notice 7 Public Hearings 7 City of Cleveland Bids 7 Adopted Resolutions and Ordinances 8 Committee Meetings 8 Index 9

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 Cardwell Avenue 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 Ashbury Avenue Roosevelt Coats Cliffview Road Michael D. Polensek Brian Avenue Edward W. Rybka Indiana Avenue Joe Cimperman West 12th Street Nelson Cintron, Jr Vega Avenue Merle R. Gordon Denison Avenue Michael C. O Malley Brookside Drive Matthew Zone West 69th Street Jay Westbrook West 103rd Street Dona Brady West Boulevard 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 Sandra Franklin MAYOR Jane L. Campbell Debra M. Janik, Chief of Staff Darnell Brown, Chief Operating Officer Timothy Mueller, Executive Assistant Craig Tame, Executive Assistant Galen L. Schuerlein, Executive Assistant, Director, Office of Equal Opportunity Margreat A. Jackson, Legislative Affairs Liaison Erik Janas, Inter-Governmental Affairs Officer Lorna Wisham, Chief Public Affairs Officer DEPT. OF LAW Subodh Chandra, Director, Teresa Beasley, 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 and Licenses Dedrick Stephens, Commissioner, Room 122 City Treasury Algeron Walker, Treasurer, Room 115 Financial Reporting and Control James Gentile, Controller, Room 18 Information Technology and Services James S. Higgins, Commissioner, 1404 East 9th Street Purchases and Supplies Myrna Branche, Commissioner, Room 128 Printing and Reproduction Michael Hewitt, Commissioner, 1735 Lakeside Avenue Taxation Nassim Lynch, Tax Administrator, 1701 Lakeside Avenue DEPT. OF PUBLIC UTILITIES Julius Ciaccia, Director, 1201 Lakeside Avenue DIVISIONS 1201 Lakeside Avenue Cleveland Public Power James F. Majer, Commissioner Street Lighting Bureau, Acting Chief Utilities Fiscal Control Dennis Nichols, Commissioner Water John Christopher Nielson, Commissioner Water Pollution Control Ollie Shaw, Commissioner DEPT. OF PORT CONTROL John C. Mok, Director Cleveland Hopkins International Airport, 5300 Riverside Drive Burke Lakefront Airport Khalid Bahhur, Commissioner Cleveland Hopkins International Airport Fred Szabo, Commissioner DEPT. OF PUBLIC SERVICE Mark Ricchiuto, Director, Room 113 DIVISIONS: Architecture Kurt Wiebusch, Commissioner, Room 517 Engineering and Construction Randall E. DeVaul, Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novak, Commissioner, Harvard Yards Streets Randell T. Scott, Commissioner, Room 25 Traffic Engineering Robert Mavec, Commissioner, 4150 East 49th Street, Building #1 Waste Collection and Disposal Ron Owens, Commissioner, 5600 Carnegie Avenue DEPT. OF PUBLIC HEALTH Matthew Carroll, Director, Mural Building, 1925 St. Clair Ave. DIVISIONS: Air Quality, Commissioner Correction Robert Taskey, Commissioner, Cleveland House of Corrections, 4041 Northfield Rd. Environment Willie Bess, Acting Commissioner, Mural Building, 1925 St. Clair Ave. Health Dr. Wendy Johnson, Acting Commissioner, Mural Building, 1925 St. Clair Ave. DEPT. OF PUBLIC SAFETY Sanford E. Watson, 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 Paul A. Stubbs, Chief, 1645 Superior Avenue Police Edward F. Lohn, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street DEPT. OF PARKS, RECREATION & PROPERTIES Natalie A. Ronayne, Director Cleveland Convention Center, Clubroom A, 1220 East 6th Street DIVISIONS: Convention Center & Stadium James Glending, Commissioner Public Auditorium, East 6th Street and Lakeside Avenue Parking Facilities Dennis Donahue, Commissioner Public Auditorium, East 6th Street and Lakeside Avenue Park Maintenance and Properties Richard L. Silva, Commissioner Public Auditorium East 6th Street and Lakeside Avenue Property Management Tom Nagle, Commissioner, East 49th Street & Harvard Recreation Michael Cox, Commissioner, Room 8 Research, Planning & Development Mark Fallon, Commissioner, 1501 N. Marginal Road Burke Lakefront Airport DEPT. OF COMMUNITY DEVELOPMENT Daryl Rush, Director, 3rd Floor, City Hall DIVISIONS: Administrative Services Terrence Ross, Commissioner Neighborhood Services Louise V. Jackson, Commissioner Neighborhood Development Joseph A. Sidoti, 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 PERSONNELAND HUMAN RESOURCES Gina Routen, Director, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Gregory G. Huth, Director, Room 210 DEPT. OF AGING Jane E. Fumich, Director, Room 122 DEPT. OF CONSUMER AFFAIRS Kenya Taylor, Director COMMUNITY RELATIONS BOARD Room 11, Jeffrey D. Johnson, Director; Mayor Jane L. Campbell, Chairman Ex-Officio; Rev. Charles Lucas, Jr., Vice-Chairman; Councilman Kevin Conwell, Councilman Matthew Zone, City Council Representatives; Charles L. Patton, Jr., Paula Castleberry, Emmett Saunders, John Banno, Kathryn M. Hall, Evangeline Hardaway, Janet Jankura, Gia Hoa Ryan, Rev. Jesse Harris, Magda Gomez, Fred J. Livingstone, Margot James Copeland. CIVIL SERVICE COMMISSION Room 119, Reynaldo Galindo, President; 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; Margaret Hopkins, Ozell Dobbins, Joan Shaver Washington, Tim Donovan,, Secretary. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Room 516, J. F. Denk, Chairman; James Williams, Arthur Saunders, Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, J.S. Sullivan. BOARD OF REVISION OF ASSESSMENTS Law Director Subodh Chandra, President; Finance Director Robert H. Baker, Secretary; Council President Frank G. Jackson. BOARD OF SIDEWALK APPEALS Service Director Mark Ricchiuto; Law Director Subodh Chandra; Councilman Martin J. Sweeney. BOARD OF REVIEW (Municipal Income Tax) Law Director Subodh Chandra; Utilities Director ; Council President Frank G. Jackson. CITY PLANNING COMMISSION Room 501 Christopher S. Ronayne, Director; Anthony J. Coyne, Chairman; David Bowen, Lillian W. Burke, Lawrence A. Lumpkin, Gloria Jean Pinkney, Rev. Sam Edward Small, Councilman Joseph Cimperman. FAIR EMPLOYMENT WAGE BOARD Room 210 Gerald Meyer, Chair; Angela Caldwell, Vice Chair; Patrick Gallagher, Kathryn Jackson, Draydean McCaleb,Council Member Nelson Cintron, Ed Romero. 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, Council Member Merle Gordon. 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 Chandra; Chairman; Finance Director Robert H. Baker; Council President Frank G. Jackson; Councilman Dona Brady; Councilman Martin J. Sweeney. BOARD OF EXAMINERS OF ELECTRICIANS Samuel Montfort, Chairman; Donald Baulknilght, Anton J. Eichmuller, J. Gilbert Steele, Raymond Ossovicki, Chief Electrical Inspector; Laszlo V. Kemes, Secretary to the Board. BOARD OF EXAMINERS OF PLUMBERS Joseph Gyorky, Chairman; Earl S. Bumgarner, Alfred Fowler, Jozef Valencik, Lawrence Skule, Chief Plumbing Inspector; Laszlo V. Kemes, Secretary to the Board. CLEVELAND LANDMARKS COMMISSION Room 519 Paul Volpe, Chair; Ted Sande, Vice Chair; James Gibans, India Pierce Lee, Robert Madison, Randall B. Shorr, Chris Ronayne, N. Kurt Wiebusch, Council Member Joe Cimperman, Dwayne J. Simpson; Robert Keiser, Secretary. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO STREET JUDGE COURTROOM ASSIGNMENTS Judge Courtroom Presiding and Administrative Judge Larry A. Jones 14B Judge Ronald B. Adrine 15A Judge Emanuella Groves 13A Judge Mabel M. Jasper 14D Judge Kathleen Ann Keough 13D Judge Mary Eileen Kilbane 14C Judge Anita Laster Mays 12C Judge Lauren C. Moore 12B Judge Raymond L. Pianka (Housing Court Judge) 13B Judge Angela R. Stokes 15C Judge Pauline H. Tarver 12A Judge Robert J. Triozzi 14A Judge Joseph J. Zone 13C Earle B. Turner Clerk of Courts, Michael E. Flanagan Court Administrator, Paul J. Mizerak Bailiff; Regina Daniel Chief Probation Officer, Gregory F. Clifford Chief Magistrate

3 The City Record OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND Vol. 91 WEDNESDAY, DECEMBER 29, 2004 No CITY COUNCIL MONDAY, DECEMBER 27, 2004 The City Record Published weekly by the City Clerk, Clerk of Council under authority of the Charter of the City of Cleveland The City Record is available online at 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, Pierce Scott, Westbrook, White. TUESDAY 9:30 A.M. Community and Economic Development Committee: Gordon, Chairman; Cimperman, Vice Chairman; Cintron, Coats, Jones, Lewis, Reed, Pierce Scott, Zone. TUESDAY Alternating 1:00 P.M. Health & Human Services Committee: Britt, Chairman; Zone, Vice Chairman; Cintron, Conwell, Gordon, Pierce Scott, Polensek. 1:30 P.M. Legislation Committee: White, Chairman; Pierce 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, Pierce Scott, Westbrook. The following Committees are subject to the Call of the Chairman: Rules Committee: Jackson, Chairman; O Malley, Reed, Sweeney, Westbrook. Personnel and Operations Committee: Gordon, Chairman; Britt, Cimperman, Coats, Pierce Scott. Mayor s Appointment Committee: Coats, Chairman; Cintron, Reed, Pierce Scott, Westbrook. OFFICIAL PROCEEDINGS CITY COUNCIL NO MEETING THE CALENDAR The following measures will be on their final passage at the next meeting: NONE BOARD OF CONTROL December 22, 2004 The regular meeting of the Board of Control convened in the Mayor s office on Wednesday, December 22, 2004, at 10:40 a.m. with Mayor Campbell presiding. Present: Mayor Campbell, Acting 2521 Others: Debra Midgett, Acting Commissioner, Purchases and Supplies. Collette Appolito, Director, Office of Equal Opportunity. On motions, the following resolutions were adopted, except as may be otherwise noted: Resolution No By Director Baker. Resolved by the Board of Control of the City of Cleveland, that pursuant to Section 101 of the Charter, Section of the Codified Ordinances of Cleveland, Ohio 1976, and Resolution No , adopted by the Board of Control on November 26, 1952 the report of the Commissioner of Purchases and Supplies for the sale of scrap, personal property, and by-products during the month of November, 2004 in the amount of $21,884.56, hereto attached and made a part hereof, is hereby received, approved and ordered filed. Routen, Acting Director Odom, Absent: Directors Baker, Carroll and Huth. Resolution No By Director Ciaccia. the bid of National Waterworks, Inc. for an estimated quantity of service fittings (items 1, 7, 9, 50, 52-54) for the Division of Water, Department of Public Utilities, for a period of two (2) years beginning with the later of the date of execution of a contract or receipt of a notice to proceed, received on the 15th day of October, 2004, under the authority of Section of the Codified Ordinances of Cleveland Ohio, 1976, which on the basis of the estimated quantity would amount to Twenty Nine Thousand Nine Hundred Seventy Dollars and 00 Cents ($29,970.00) (Net 30 Days), is affirmed and approved as the lowest and best bid, and the Director of Public Utilities is requested to enter into a requirement contract for such commodities, which shall provide for the immediate purchase as the initial amount of such contract of the following:

4 4 The City Record December 29, 2004 Requisition No which shall be certified against such contract in the sum of Twenty Five Hundred Dollars ($2,500.00). The requirement contract shall further provide that the Contractor will furnish the remainder of the requirement for such commodities, whether more or less than the estimated quantity, as maybe ordered under subsequent requisitions separately certified against the contract. Resolution No By Director Ciaccia. the bid of Trumbull Industries, Inc. for an estimated quantity of service fittings (items 47, 51) for the Division of Water, Department of Public Utilities, for a period of two (2) years beginning with the later of the date of execution of a contract or receipt of a notice to proceed, received on the 15th day of October, 2004, under the authority of Section of the Codified Ordinances of Cleveland Ohio, 1976, which on the basis of the estimated quantity would amount to Thirty Three Thousand Two Hundred Twenty Five Dollars and 00 Cents ($33,225.00) (Net 30 Days), is affirmed and approved as the lowest and best bid, and the Director of Public Utilities is requested to enter into a requirement contract for such commodities, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No which shall be certified against such contract in the sum of Twenty Five Hundred Dollars ($2,500.00). Said requirement contract shall further provide that the Contractor will furnish the remainder of the requirement for such commodities, whether more or less than the estimated quantity, as may be ordered under subsequent requisitions separately certified against the contract. Resolution No By Director Ciaccia. the bid of Hughes Supply, Inc. for an estimated quantity of service fittings (items 6, 15-19, 21-46) for the Division of Water, Department of Public Utilities, for a period of two (2) years beginning with the later of the date of execution of a contract or receipt of a notice to proceed, received on the 15th day of October, 2004, under the authority of Section of the Codified Ordinances of Cleveland Ohio, 1976, which on the basis of the estimated quantity would amount to Ninety One Thousand Seven Hundred Thirty Dollars and 64 Cents ($91,730.64) (Net 30), is affirmed and approved as the lowest and best bid, and the Director of Public Utilities is requested to enter into a Requirement contract for such commodities, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No which shall be certified against such contract in the sum of Five Thousand Dollars ($5,000.00). The requirement contract shall further provide that the Contractor will furnish the remainder of the requirement for such commodities, whether more or less than the estimated quantity, as may be ordered under subsequent requisitions separately certified against the contract. Resolution No By Director Ciaccia. Be it resolved, by the Board of the bid of Cambridge Brass for an estimated quantity of service fittings (items 2-5, 8, 10-14, 20, 48, 49) for the Division of Water, Department of Public Utilities, for a period of two (2) years beginning with the later of the date of execution of a contract or receipt of a notice to proceed, received on the 15th day of October, 2004, under the authority of Section of the Codified Ordinances of Cleveland Ohio, 1976, which on the basis of the estimated quantity would amount to Ninety Eight Thousand Nine Hundred Seventy Three Dollars and 90 Cents ($98,973.90) (2% 10 Days), is affirmed and approved as the lowest and best bid, and the Director of Public Utilities is requested to enter into a requirement contract for such commodities, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No which shall be certified against such contract in the sum of Five Thousand and no/100 Dollars ($5,000.00). Said requirement contract shall further provide that the Contractor will furnish the remainder of the requirement for such commodities, whether more or less than the estimated quantity, as may be ordered under subsequent requisitions separately certified against the contract Resolution No By Director Ciaccia. the bid of The Great Lakes Construction Co. for the public improvement of Nottingham Backwash Clarifier Project (including a $702, contingency allowance), (all items) for the Division of Water, Department of Public Utilities, received on November 12, 2004, under the authority of Ordinance No , passed June 14, 2004, upon a gross price for the improvement in the aggregate amount of Seven Million Seven Hundred Thirty-One Thousand Two Hundred Sixty-Five Dollars and 41 Cents ($7,731,265.41), is affirmed and approved as the lowest responsible bid; and the Director of Public Utilities is authorized to enter into a contract for the improvement with said bidder. Be it further resolved by the Board of Control of the City of Cleveland that the employment of the following subcontractors by The Great Lakes Construction Co. for the above-mentioned public improvement is approved: SUBCONTRACTOR PERCENTAGE WORK Alpha Omega Chemical Co. (MBE).32% $ 25, Coleman Spohn Corporation (MBE) 3.21% $248, CommSteel, Inc. (MBE) 1.10% $ 85, Dmytryka Jacobs Engineering, Inc. (MBE) 1.79% $138, Granger Trucking Inc. (MBE) 1.03% $ 80, McTech Corp./DBA Tech Ready Mix (MBE) 2.98% $230, Ruccella Construction Inc. (MBE) 2.51% $194, Atlas Electric Company (FBE) 12.86% $994, Cavotta Landscapers, Inc. (FBE).21% $ 16, Western Waterproofing Company of Ohio LLC (FBE) 2.37% $183, Thompson Ground Development 1.94% $150, Karvo Paving Co. 1.94% $150,000.00

5 December 29, 2004 The City Record 5 Resolution No By Director Mok. Control of the City of Cleveland, that pursuant to Ordinance No passed by Cleveland City Council on September 23, 2003, the firms of Plante & Moran, PLLC and Kevin L. Penn, Inc. are selected upon the nomination of the Director of Port Control, as determined after a full and complete canvass by the Director of Port Control, as the firms to be employed for the purpose of providing auditing services to determine whether financial operations of the concessionaires and vendors are being recorded properly; internal procedures are adequate to meet the objectives of the lease; financial reports to the Department of Port Control are reliable and accurate and are in compliance with the lease agreement; and whether subleases, if any, are in compliance with the primary lease agreement as it relates to the financial interests of the city. Be it also resolved that the Director of Port Control is authorized to enter into a contract with Plante & Moran, PLLC and Kevin L. Penn, Inc. based upon the proposal date of October 8, The compensation paid to the firms shall not exceed a combined total of Twenty-Four Thousand, Four Hundred and Seventy-Five Dollars and 00/100 ($24,475.00). Be it further resolved that these contracts shall be prepared by the Director of Law and shall contain such other provisions as the Director of Law deems necessary to protect and benefit the public interest. Resolution No By Director Mok. Control of the City of Cleveland, that pursuant to Article 8 of the Agreement and Lease between the City of Cleveland and the Original Scheduled Airlines and the Additional Scheduled Airlines, the 2004 Annual Budget and calculated of the Rentals and Landing Fee Rates shall be adopted and effective as of January 1, Resolution No By Director Ricchiuto. the bid of R.W. Clark Company, Inc., for the public improvement of City Hall Interior Alterations City Planning/Landmarks, base bid, and alternate 1 and 2, for the Department of Public Service, received on September 23, 2004, pursuant to the authority of Ordinance No , passed February 9, 2004, for a gross price for the improvement in the aggregate amount of Five Hundred Fifty One Thousand Nine Hundred Eighty Four and no/100 Dollars ($551,984.00), is affirmed and approved as the lowest responsible bid, and the Director of Public Service is authorized to enter into contract for said improvement with said bidder. Be it further resolved, by the Board of Control of the City of Cleveland that the employment of the following subcontractors by R.W. Clark Company, Inc., are approved: Subcontractor MBE/FBE Amount Percentage M. Rivera Construction MBE $ 14, % Gateway Electric MBE $ 85, % Post Painting FBE $ 10, % P & L Industries FBE $ 19, % Cohara Construction Herman Miller Resources $ 52, % $140, % Resolution No By Director Watson. pursuant to Section (b), of the Codified Ordinances of Cleveland, Ohio, 1976, the Commissioner of Purchases and Supplies is hereby directed to offer to sell to the police officers listed below, at their fair market value, the service revolvers bearing the serial numbers listed to the right of the respective officer s name: Jason Adkins Thomas Armelli William Bauckman Mike Bazilius Michael Betley Timothy Brown Paul Burgio Philip Burkhardt Serial No. 9MM, 5946 TDP8539 9MM, 5943 TVB0428 9MM, 5943 TYR6076 9MM, 5943 VHM0318 9MM, 5943 VHN9202 9MM, 5943 TVA6984 9MM, 5943 TYR6048 9MM, 5943 VCT Margaret Buttner 9MM, 5943 TYR6086 Samuel Byrd 9MM, 5943 TVH6020 AndrianCandelaria 9MM, 6906 TCV8958 Joseph Cavanagh 9MM, 5943 VAK6519 Brian Charney 9MM, 5946 TDP8543 Todd Clark 9MM, 5943 TYR6007 Tony Colon 9MM, 6906 TCR7357 Thomas Connole 9MM, 5943 TYR6191 Francisco Cruz 9MM, 5943 VYY5243 William Cunningham 9MM, 5946 TDP8540 William Curry 9MM, 5943 THA0704 Frank Cusumono 9MM, 5903 TCN0123 Don Daugenti 9MM, 5946 TDV5479 Alex Dematteo 9MM, 5943 VDM7343 Andrew Desatnik 9MM, 5943 TYR6024 Joseph Digregorio 9MM, 5943 TVH5985 Margaret Doran 9MM, 5943 TVB0382 Dornat Drummond 9MM, 5946 VJC9513 Mark Flores 9MM, 5943 VYY5215 Scott Floyd 9MM, 5943 VAK6323 Barbara Foresta 9MM, 5946 VJD4604 Francis Friedel 9MM, 5943 TVH6031 Godfrido Garcia 9MM, 5943 TVB0406 Andrew Gasiewski 9MM, 5943 VCT2651 Margery Gerbec 9MM, 5943 VHM0425 Christopher Gillard 9MM, 5943 VED1530 Ernest Graves 9MM, 5943 TFK5036 Richard Greco 9MM, 5943 VJD4656 Paul Greenwald 9MM, 5943 TFR3756 Richard Gugliotta 9MM, 5943 TVA6874 Andrew Harhay 9MM, 5946 TDV5094 Victor Hayes 9MM, 5943 THA0750 John Healy 9MM, 5946 TDP8590 Tinmakel Henderson 9MM, 5946 VJD4675 Timothy Higgins 9MM, 5943 VAK5387 Mike Konn 9MM, 5943 VJN7481 Michael Kovach 9MM, 5943 TYR6121 Marc Kruse 9MM, 5943 VED5661 Tommie Long 9MM, 5943 TVA6870 Jeffery Mason 9MM, 5946 TDN6813 Maria Matos 9MM, 5943 TFK5096 Paula McGhee 9MM, 5943 TFK5227 Robert Miles 9MM, 5943 VCT2583 Thomas Miller 9MM, 5943 TFK5154 John Patton 9MM, 5943 VHN9206 Jose Pedro 9MM, 5943 TFK5438 Brian Pfeuffer 9MM, 5943 VJN7419 Cindy Pivarnik 9MM, 5943 VDM7375 Stanley Popek 9MM, 5943 TYR6077 Randall Presti 9MM, 5943 VDM7400 John Prince 9MM, 5946 VJD4622 Darren Reeves 9MM, 5943 VAK6327 Robert Ricketti 9MM, 5943 VYY5881 Vera Rizk 9MM, 5943 TFK5035 Delana Robinson 9MM, 5943 TFK5163 Ronald Ross 9MM, 5946 VJD4638 Ricardo Ruffin 9MM, 5943 TYR4905 Richard Rusnak 9MM, 5943 VHM0305 Francis Santell 9MM, 5943 VHN9220 Jonathan Schroeder 9MM, 5943 VYY5896 Albert Scott 9MM, 5943 TYR6120 David Shapiro 9MM, 5943 VHM0304 Phillip Spears 9MM, 5943 VHM0389 Tim Stacho 9MM, 5943 VAK6514 Henry Steel 9MM, 5943 TFK5405 Ronald Tancak 9MM, 5943 TDN6817 Antonio Taylor 9MM, 5943 VHN9289 Jay Thompson 9MM, 5943 VJN7433 Tammy Tonne 9MM, 5943 TVH5891 Mark Turcanik 9MM, 5943 TFK5267 Peter Turner 9MM, 5943 TFK5005 Richard Ubienski 9MM, 5943 TVH5952 George Vukovic 9MM, 5943 TVB0422 Keith Walker 9MM, 5943 TVA6789 Lenita Walker 9MM, 5943 TVB0397 Jeffrey Weaver 9MM, 5946 VHM0122 Dearel White 9MM, 5943 TVA6987 Deborah Williams 9MM, 5943 TVA6797 Jeffrey Yasenchack 9MM, 5943 VHN9194 Stephen Zedella 9MM, 5943 TVH4889

6 6 The City Record December 29, 2004 Resolution No By Director Watson. pursuant to Section (b), of the Codified Ordinances of Cleveland, Ohio, 1976, the Commissioner of Purchases and Supplies is hereby directed to offer to sell to the police officers, listed below, at their fair market value, the service revolvers bearing the serial numbers listed to the right of the respective officer s name: Serial No. William Adams 9MM, 5943 VAK6325 Charlene Arnold 9MM, 5943 TFL6603 Paul Beckwith 9MM, 5943 TYR4994 Randall Bergeon 9MM, 5906 TCR7701 James Brill 9MM, 5946 VJC9505 Byron Brody 9MM, 5943 VHM0395 David Butler 9MM, 5943 VJN7442 Michael Cansler 9MM, 5943 VHM0309 Diane Chonko 9MM, 5943 TFK5325 Antonio Colon 9MM, 5946 VJD4900 Richard Collier 9MM, 5943 VJD4953 Gregory Cook 9MM, 5943 TFK5260 John Cotner 9MM, 5943 THA0764 Rafael Cruz 9MM, 5943 TFK5392 Willis Cuevas 9MM, 5943 TFK5056 Michael Fallon 9MM, 5943 VYY5874 Beverly Fraticelli 9MM, 5943 VHN9186 Timothy Gill 9MM, 5943 VHM0426 Janice Givens 9MM, 5943 TFL6598 James Gnatowski 9MM, 5943 TVB0355 Annette Godfrey 9MM, 5943 VAK6313 Richard Gokey 9MM, 5943 TFK5220 Eugina Gray 9MM, 5943 VYY5909 Tommie Griffin 9MM, 5943 TYR4992 David Harris 9MM, 5943 VHM0381 Glen Hess 9MM, 5943 TFK5030 Deborah Hogan 9MM, 5943 TVH5894 John Jordan 9MM, 5946 TDN6818 Michael Kanzig 9MM, 5943 VYY5228 Ronald Levasseur 9MM, 5943 TFK4926 Patrick Livingston 9MM, 5946 TDP8580 Steven Loomis 9MM, 5943 VCR6090 Anthony Lyons 9MM, 5943 VJN7509 Predrag Malobabic 9MM, 5943 VHN9243 John M. Mantifel 9MM, 5943 TFR3746 Wesley McClain 9MM, 5943 TFK5407 Gerald Mooneyham 9MM, 5943 VJN7451 Bryan Moore 9MM, 5943 VAK6335 Richard Moore 9MM, 5943 TFK5092 Jerry Nichols 9MM, 5946 VJC9495 Erin O Donnel 9MM, 5943 VHM0385 Albert Oliver 9MM, 5943 VCR6152 James Oryl 9MM, 5943 THA0733 John Pak 9MM, 5943 VED5637 Randolph Prusa 9MM, 5903 TCZ2035 Nikolai Przybylski 9MM, 5943 VHN9212 Chrintine Ray 9MM, 5943 VCT2609 James P. Reilly, III 9MM, 5943 TFK5037 Jeffery Ryan 9MM, 5943 TFK5226 Dana Saffo 9MM, 5943 VHN9208 Morris Sanders 9MM, 5943 TYR6113 Kevin Schwarz 9MM, 5943 VCR6198 Jonmal Simmons 9MM, 5943 VDM7349 Jaclyn Skiba 9MM, 5943 VED5644 Martin Smith 9MM, 5946 VJC9474 Matthew Stepic 9MM, 5946 VJD4596 Duane Taylor 9MM, 5943 VYY5878 Daniel Tippie 9MM, 6943 VHN9261 David Wagner 9MM, 5943 TYR4910 Resolution No By Director Watson. Resolved by the Board of Control of the City of Cleveland that the bid of Bound Tree Medical LLC for Stryker rugged stair chairs, for the Division of Emergency Medical Service, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on August 5, 2004, pursuant to the authority of Ordinance No , passed by Cleveland City Council on June 14, 2004, which on the basis of the estimated quantity would amount to Twenty-Nine Thousand Four Hundred Ninety and 00/100 Dollars ($29,490.00), is hereby affirmed and approved as the lowest and best bid, and the Director of Public Safety is hereby requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: Requisition No as specified, which shall be certified against such contract in the sum of Twenty-Nine Thousand Four Hundred Ninety and 00/100 Dollars ($29,490.00). Said requirement contract shall further provide that the Contractor shall furnish the remainder of the City s requirements for such goods and/or services, whether more or less than said estimated quantity, as may be ordered under subsequent requisitions separately certified against the contract. Resolution No By Director Watson. Resolved by the Board of Control of the City of Cleveland that the bid of Globe Manufacturing Company for an estimated quantity of turnout clothing, Item Nos. 1 and 2, for the Division of Fire, Department of Public Safety, for the period of one (1) year beginning with the date of execution of a contract, received on October 27, under Section of the Codified Ordinances of the City of Cleveland, 1976, which on the basis of the estimated quantity would amount to Fifty-Three Thousand Five Hundred Ninety-Two and 50/100 Dollars ($53,592.50), is affirmed and approved as the lowest and best bid, and the Director of Public Safety is requested to enter into a requirement contract for such goods and/or services, which shall provide for the immediate purchase as the initial amount of such contract of the following: 2524 Requisition No An estimated quantity of turnout clothing which shall be certified against such contract in the sum of Two Thousand Seven Hundred Sixty-Five and 25/100 Dollars ($2,765.25). The requirement contract shall further provide that the Contractor shall furnish the remainder of the City s requirements for the goods and/or services, whether more or less than the estimated quantity, as may be ordered under subsequent requisitions separately certified against the contract. JEFFREY B. MARKS, Secretary CIVIL SERVICE NOTICES General Information Application blanks and information, regarding minimum entrance qualifications, scope of examination, and suggested reference materials may be obtained at the office of the Civil Service Commission, Room 119, City Hall, East 6th Street, and Lakeside Avenue. Application blanks must be properly filled out on the official form prescribed by the Civil Service Commission and filed at the office of the commission not later than the final closing date slated in the examination announcement. EXAMINATION RESULTS: Each applicant whether passing or failing will be notified of the results of the examination as soon as the commission has graded the papers. Thereafter, eligible lists will be established which will consist of the names of those candidates who have been successful in all parts of the examination. PHYSICAL EXAMINATION: All candidates for original entrance positions who are successful in other parts of the examinations must submit to a physical examination. REYNALDO GALINDO, President SCHEDULE OF THE BOARD OF ZONING APPEALS MONDAY, JANUARY 10, :30 A.M. Calendar No : 936 East 152nd Street (Ward 11) Walter Williams, d.b.a. Walters Development, owner, appeals to construct two buildings, one is proposed to be a restaurant and the other a combined barber shop and beauty salon, situated on a 40' x 160' corner lot in split zoning of Local

7 December 29, 2004 The City Record 7 Retail Business and Two-Family Districts, located on the west side of East 152nd Street at 936 East 152nd Street; contrary to Section that does not permit a restaurant, barber shop and accessory parking lot in a Two-Family District and Section (c) requires that the driveway located on East 150th Street for access to the parking lot must be located so that there is not less than 15' between the point of tangency of the driveway apron radius and a prolongation of the property line measured to the curb line; and Sections and require an 8' landscaping transition strip with a 75% year round opacity to separate the Local Retail (including accessory uses) and the Two-Family Districts; and a proposed dumpster enclosure is not permitted in the required 8' transition strip; and contrary to Section , the building, as proposed on the northeast side of the lot facing East 152nd Street, is prohibited in the established 10' front yard setback; and the parking of motor vehicles in the approximate 35' setback building line along East 150th Street is prohibited, as stated in Sections (a)(1) of the Codified Ordinances. Calendar No : Lorain Avenue (Ward 19) Property Enterprise of Ohio LLC c/o Mervyn Berger, owner, and Walk of Faith Fellowship c/o Pastor Kevin Kuehmichel, appeal to establish use as a teen drop-in community center an existing twostory brick, mixed use building, situated on a 40' x 100' lot in a General Retail Business District on the south side of Lorain Avenue at Lorain Avenue; contrary to the Requirements for Off-Street Parking and Loading, no off-street parking is provided and the proposed use requires parking at the rate of one space per 150 square feet of the building floor area and one space per employee or staff, according to the definitions in Section (e) of the Codified Ordinances. Calendar No : 623 Euclid Avenue (Ward 13) MRN Ltd c/o Rick Maron, owner, appeals to expand a nonconforming use, previously granted variances for nonconforming rear, east and west side yards in Calendar No on August 31, 1998, that allowed for the conversion of an existing 17- story commercial building into a 141 guest rooms hotel, situated on a 129' x 236' irregular shaped through parcel, located in a General Retail Business District at 623 Euclid Avenue and extending through to Vincent Avenue; the proposed nonconforming expansion and addition, to convert storage rooms on the 16th floor to a residential use and to add a rooftop penthouse onto the existing building, require the Board of Zoning Appeals approval, as stated in Section of the Codified Ordinances. Calendar No : Miles Road (Ward 1) Susman-Cohen Properties, owner c/o Paul Goodrich, agent, appeal to change from auto repair, towing and storage of wrecked vehicles, to a use as an auto wrecking yard and storage of vehicles pending wrecking or dismantling, the premises situated on 227' x 387' lot in a Semi- Industry District on the south side of Miles Avenue at Miles Avenue; contrary to Section , the proposed change is not permitted in a Semi-Industry District but first permitted in a General Industry District, and all driveways, parking areas and vehicle maneuvering areas must be paved and graded so that all water is drained within the lot as stated in Section (a) of the Codified Ordinances. Calendar No : East Boulevard (Ward 9) Cleveland Institute of Music, owner c/o Eric Bower, appeal to place for a temporary period of one year, two trailers, 12' x 60' and 24' x 60', to be situated on the southwest corner of an approximate 116' x 232' lot in a Multi-Family District on the east side of East Boulevard at East Boulevard; the proposed temporary period is contrary to Section (a), that does not allow a temporary use to last longer than 30 days in duration; and as proposed, the temporary trailers are not permitted yard encroachments in the required front and side yard setbacks, as stated in Section of the Codified Ordinances. Calendar No : Cooley Avenue (Ward 19) Sebastian Massa, owner, appeals to install a 5' high wooden fence at the west side of an existing one family frame dwelling, situated on a 35' x 107' lot in a B1 Two-Family District on the north side of Cooley Avenue at Cooley Avenue; contrary to the Fence Regulations that require there be no fence higher than its distance from a residential building on an adjoining lot; and a 5' fence height is proposed where 2' is allowed as stated in Section of the Codified Ordinances. Secretary REPORT OF THE BOARD OF ZONING APPEALS MONDAY, DECEMBER 27, 2004 Appeals on the Board of Zoning Appeals agenda that were heard and decided on December 20, 2004 will be approved and adopted by the Board in the Executive Session on January 3, Secretary REPORT OF THE BOARD OF BUILDING STANDARDS AND BUILDING APPEALS NO MEETING PUBLIC NOTICE NONE NOTICE OF PUBLIC HEARING NONE 2525 CITY OF CLEVELAND BIDS For All Departments Sealed bids will be received at the office of the Commissioner of Purchases and Supplies, Room 128, City Hall, in accordance with the appended schedule, and will be opened and read in Room 128, City Hall, immediately thereafter. Each bid must be made in accordance with the specifications and must be submitted on the blanks supplied for the purpose, all of which may be obtained at the office of the said Commissioner of Purchases and Supplies, but no bid will be considered unless delivered to the office of the said commissioner previous to 12:00 noon (Eastern Standard Time) on the date specified in the schedule Negotiated contracts; Notice required in Advertisement for Bids. Where invitations for bids are advertised, the following notice shall be included in the advertisement: Pursuant to the MBE/FBE Code, each prime bidder, each minority business enterprise ( MBE ) and each female business enterprise ( FBE ) must be certified before doing business with the City. Therefore, any prime contractor wishing to receive credit for using an MBE or FBE should ensure that applications for certification as to MBE or FBE status compliance with the Code, affirmative action in employment and, if applicable, joint venture status, are submitted to the Office of Equal Opportunity ( OEO ) prior to the date of bid opening or submission of proposals or as specified by the Director. Failure to comply with the business enterprise code or with representations made on these forms may result in cancellation of the contract or other civil or criminal penalties. Department of Public Service Sprinkler Work (former Aviation High School), for the Division of Architecture, Department of Public Service, as authorized by Ordinance No , passed by the Council of the City of Cleveland, October 25, THERE WILL BE A REFUNDABLE FEE OF FIFTY DOLLARS ($50.00) IN THE FORM OF A CASHIER S CHECK AND/OR MONEY ORDER. DATORY PRE-BID MEETING THURSDAY, DECEMBER 30, 2004 AT 2:00 P.M., FORMER AVIATION HIGH SCHOOL, 4001 NORTH MARGINAL ROAD, CLEVELAND, OHIO. WEDNESDAY, JANUARY 12, 2005 Lumber, for the Various Divisions City Government, Department of Finance, as authorized by Ordinance No , passed by the Council of the City of Cleveland, November 8, THERE WILL BE A MANDATORY PRE-BID MEETING, TUESDAY,

8 8 The City Record December 29, 2004 JANUARY 4, 2005 AT 10:00 A.M., DIVISION OF STREETS, CON- FERENCE ROOM 25, CITY HALL, 601 LAKESIDE AVENUE, CLEVE- LAND, OHIO THE CITY WILL NOT CONSIDER THE BID OF ANYONE WHO DOES NOT ATTEND A MANDA- TORY PRE-BID CONFERENCE. Tire Repair Road Service, for the Division of Motor Vehicles Maintenance, Department of Public Service, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 17, DATORY PRE-BID MEETING WEDNESDAY, JANUARY 5, 2005 AT 3:00 P.M., DIVISION OF MOTOR VEHICLE MAINTE- NANCE, 4150 EAST 49TH ST, BUILDING #1, CLEVELAND, OHIO International Truck Parts and Labor, for the Division of Motor Vehicle Maintenance, Department of Public Service, as authorized by Ordinance No , passed by the Council of the City of Cleveland, August 11, DATORY PRE-BID MEETING WEDNESDAY JANUARY 5, 2005 AT 3:30 P.M., DIVISION OF MOTOR VEHICLE MAINTE- NANCE, 4150 EAST 49TH STREET, BUILDING #1, CLEVE- LAND, OHIO Repair of Various Air Tools and Testing, for the Division of Water Pollution Control, Department of Public Utilities, as authorized by Ordinance No , passed by the Council of the City of Cleveland, December 3, THERE WILL BE A MANDATORY PRE-BID MEETING WEDNES- DAY, JANUARY 5, 2005, AT 10:00 A.M., DIVISION OF WATER POL- LUTION CONTROL, KIRBY AVENUE, CLEVELAND, OHIO THE CITY WILL NOT CONSIDER THE BID OF ANY ONE WHO DOES NOT ATTEND A MANDA- TORY PRE-BID CONFERENCE. THURSDAY, JANUARY 13, 2005 Carver Park Estates Phase 2, for the Division of Engineering and Construction, Department of Public Service, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 12, THERE WILL BE A REFUNDABLE FEE OF FIFTY DOLLARS ($50.00) IN THE FORM OF A CASHIER S CHECK AND/OR MONEY ORDER. DATORY PRE-BID MEETING WEDNESDAY, JANUARY 5, 2005 AT 10:00 A.M., CITY HALL, ROOM 518, 601 LAKESIDE AVENUE, CLEVELAND, OHIO Towing Service, for the Division of Motor Vehicle Maintenance, Department of Public Service, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 17, AT 3:00 P.M., DIVISION OF MOTOR VEHICLE MAINTE- NANCE, 4150 EAST 49TH STREET, BUILDING #1, CLEVE- LAND, OHIO Automotive Truck Parts, for the Division of Motor Vehicle Maintenance, Department of Public Service, as authorized by Ordinance No , passed by the Council of the City of Cleveland, April 26, AT 3:30 P.M., DIVISION OF MOTOR VEHICLE MAINTE- NANCE, 4150 EAST 49TH STREET, BUILDING #1, CLEVE- LAND, OHIO WEDNESDAY, JANUARY 19, 2005 Board Up Areas 1, for the Department of Building & Housing, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 24, AT 10:00 A.M., CITY HALL, CON- FERENCE ROOM 509, 601 LAKE- SIDE AVENUE, CLEVELAND, OHIO THURSDAY, JANUARY 20, 2005 Board Up Areas 2, for the Department of Building & Housing, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 24, AT 10:00 A.M., CITY HALL, CON- FERENCE ROOM 509, 601 LAKE- SIDE AVENUE, CLEVELAND, OHIO FRIDAY, JANUARY 21, 2005 Board Up Areas 3, for the Department of Building & Housing, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 24, AT 10:00 A.M., CITY HALL, CON- FERENCE ROOM 509, 601 LAKE- SIDE AVENUE, CLEVELAND, OHIO WEDNESDAY, JANUARY 26, 2005 Board Up Areas 4 and Emergency Service, for the Department of Building & Housing, as authorized by Ordinance No , passed by the Council of the City of Cleveland, May 24, AT 10:00 A.M., CITY HALL, CON- FERENCE ROOM 509, 601 LAKE- SIDE AVENUE, CLEVELAND, OHIO FRIDAY, JANUARY 14, 2005 Paint and Paint Supplies, for the Various Divisions of City Government, Department of Finance, as authorized by Ordinance No , passed by the Council of the City of Cleveland, December 15, THERE WILL BE A NON-MANDA- TORY PRE-BID MEETING, FRI- DAY, JANUARY 7, 2005 AT 10:00 A.M., CITY HALL, CONFERENCE ROOM 26, 601 LAKESIDE AVE- NUE, CLEVELAND, OHIO December 29, 2004 and January 5, 2005 WEDNESDAY, JANUARY 19, 2005 Labor and Materials Necessary to Maintain and Repair Elevators, Escalators and Moving Walkways, for the Various Divisions of the Department of Port Control, as authorized by Ordinance No , passed by the Council of the City of Cleveland, October 18, THERE WILL BE A NON-MANDA- TORY PRE-BID MEETING, FRI- DAY, JANUARY 7, 2005 AT 10:00 A.M., CLEVELAND HOPKINS IN- TERNATIONAL AIRPORT S CEN- TRAL RECEIVING BUILDING, MAIN CONFERENCE ROOM, FIVE POINTS ROAD, CLEVE- LAND, OHIO December 29, 2004 and January 5, 2005 WEDNESDAY, JANUARY 26, 2005 Photo Lab Supplies, for the Division of Police, Department of Public Safety, as authorized by Ordinance No , passed by the Council of the City of Cleveland, July 14, WEDNESDAY, JANUARY 19, 2005 AT 10:00 A.M., DIVISION OF POLICE, 1300 ONTARIO, 7TH FLOOR, CLEVELAND, OHIO December 29, 2004 and January 5, 2005 ADOPTED RESOLUTIONS AND ORDINANCES NONE COUNCIL COMMITTEE MEETINGS NO MEETINGS

9 December 29, 2004 The City Record 9 Index O Ordinance; R Resolution; F File Bold figures Final Publication; D Defeated; R Reprint; T Tabled; V Vetoed; Bold type in sections indicates amendments Board of Control City Hall Interior alterations City Planning / Landmarks contract per Ord to R.W. Clark Company, Inc. Dept. of Public Service (BOC Res ) Board of Control Cleveland Hopkins International Airport Division Annual Budget, 2004 Rentals and Landing Fee Rates Lease with Original Scheduled Airlines and Additional Scheduled Airlines effective 1/1/05 (BOC Res ) Board of Control Emergency Medical Service Division Stryker rugged stair chairs contract per Ord to Bound Tree Medical LLC Dept. of Public Safety (BOC Res ) Board of Control Finance Department Sale of scrap, personal property, and by-products Report for November, 2004 Division of Purchases and Supplies (BOC Res ) (BOC Res ) (BOC Res ) Board of Control Fire Division Clothing, turnout contract per C.O. Sec to Globe Manufacturing Company Dept. of Public Safety (BOC Res ) Board of Control Leases Annual Budget, 2004 Rentals and Landing Fee Rates Lease with Original Scheduled Airlines and Additional Scheduled Airlines effective 1/1/05 (BOC Res ) Board of Control Nottingham Water Works Plant Backwash Clarifier Project contract per Ord to The Great Lakes Construction Co. Division of Water, Dept. of Public Utilities (BOC Res ) Board of Control Police Division (BOC Res ) (BOC Res ) Board of Control Port Control Department Annual Budget, 2004 Rentals and Landing Fee Rates Lease with Original Scheduled Airlines and Additional Scheduled Airlines effective 1/1/05 (BOC Res ) Auditing services contract per Ord to Plante & Moran, PLLC and Kevin L. Penn, Inc. (BOC Res )

10 10 The City Record December 29, 2004 Board of Control Professional Service Contracts Auditing services contract per Ord to Plante & Moran, PLLC and Kevin L. Penn, Inc. Dept. of Port Control (BOC Res ) Board of Control Public Improvement Contracts City Hall interior alterations City Planning / Landmarks contract per Ord to R.W. Clark Company, Inc. Dept. of Public Service (BOC Res ) Nottingham Backwash Clarifier Project contract per Ord to The Great Lakes Construction Co. Division of Water, Dept. of Public Utilities (BOC Res ) Board of Control Public Safety Department Clothing, turnout contract per C.O. Sec to Globe Manufacturing Company Division of Fire (BOC Res ) (BOC Res ) (BOC Res ) Stryker rugged stair chairs contract per Ord to Bound Tree Medical LLC - Division of Emergency Medical Service (BOC Res ) Board of Control Public Service Department City Hall interior alterations City Planning / Landmarks contract per Ord to R.W. Clark Company, Inc. (BOC Res ) Board of Control Public Utilities Department Nottingham Backwash Clarifier Project contract per Ord to The Great Lakes Construction Co. Division of Water (BOC Res ) Service fittings contract per C.O. Sec to Cambridge Brass Division of Water (BOC Res ) Service fittings contract per C.O. Sec to Hughes Supply, Inc. Division of Water (BOC Res ) Service fittings contract per C.O. Sec to National Waterworks, Inc. Division of Water (BOC Res ) Service fittings contract per C.O. Sec to Trumbull Industries, Inc.- Division of Water (BOC Res ) Board of Control Purchases and Supplies Division Sale of scrap, personal property, and by-products Report for November, 2004 Dept. of Finance (BOC Res ) (BOC Res ) (BOC Res ) Board of Control Requirement Contracts Clothing, turnout contract per C.O. Sec to Globe Manufacturing Company - Division of Fire, Dept. of Public Safety (BOC Res ) Service fittings contract per C.O. Sec to Cambridge Brass Division of Water, Dept. of Public Utilities (BOC Res ) Service fittings contract per C.O. Sec to Hughes Supply, Inc. Division of Water, Dept. of Public Utilities (BOC Res ) Service fittings contract per C.O. Sec to National Waterworks, Inc. Division of Water, Dept. of Public Utilities (BOC Res ) Service fittings contract per C.O. Sec to Trumbull Industries, Inc.- Division of Water, Dept. of Public Utilities (BOC Res ) Stryker rugged stair chairs contract per Ord to Bound Tree Medical LLC - Division of Emergency Medical Service, Dept. of Public Safety (BOC Res )

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

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

More information

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

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

More information

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

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

More information

T h e C i t y Re c o rd

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

More information

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

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

More information

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

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

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

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

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

More information

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

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

More information

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 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

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

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

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

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

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015 -4621- SPECIAL MEETING OF THE BOARD OF GOVERNORS February 11, 2015 The Lehigh-Northampton Airport Authority Board of Governors convened a Special Meeting of the Board at 12 noon on February 11, 2015 at

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

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, 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. Mayor Klco asked for

More information

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

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

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

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

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

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

More information

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

FALL RIVER REDEVELOPMENT AUTHORITY

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

More information

SPECIAL SECTIONS 500.

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

More information

**NEXT COUNCIL MEETING SCHEDULED FOR SEPTEMBER 14, 2009** AKRON, OHIO COUNCIL AGENDA OF JULY 27, 2009

**NEXT COUNCIL MEETING SCHEDULED FOR SEPTEMBER 14, 2009** AKRON, OHIO COUNCIL AGENDA OF JULY 27, 2009 **NEXT COUNCIL MEETING SCHEDULED FOR SEPTEMBER 14, 2009** AKRON, OHIO COUNCIL AGENDA OF JULY 27, 2009 Regular Meeting Members all present. A non-sectarian prayer was said by Councilman Mike Freeman. The

More information

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

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

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

AKRON, OHIO COUNCIL AGENDA FOR MARCH 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.

AKRON, OHIO COUNCIL AGENDA FOR MARCH 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved. AKRON, OHIO COUNCIL AGENDA FOR MARCH 25, 2013 Regular Meeting-All members present. Minutes of the previous regular meeting read and approved. CONSENT AGENDA (1) Ordinance authorizing the Director of Public

More information

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

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

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

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

More information

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

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

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

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, 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

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

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

More information

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 Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014 Page 72 CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014 A Public Hearing was held in the Council Room at the Municipal Building on Monday, May 5, 2014, for the purpose of receiving input from the public

More information

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

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

More information

T h e C i t y Re c o rd

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

More information

The meeting was called to order by Mayor Ronald E. Jones. Councilmember Cox led the invocation and the pledge.

The meeting was called to order by Mayor Ronald E. Jones. Councilmember Cox led the invocation and the pledge. Page 1 of 7 The City Council of the City of convened in regular session at 7:00 PM on Tuesday, July 7, 2009, in the Council Chambers at City Hall with the following members present: Mayor Mayor Pro Tem

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

CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS AUGUST 18, :30 P.M.

CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS AUGUST 18, :30 P.M. CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 18, 2014 5:30 P.M. SUPPLEMENTAL AGENDA I. APPOINTMENTS TO COMMISSIONS, BOARDS AND COMMITTEES

More information

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

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

More information

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

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

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

More information

TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE #

TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE # TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE # 02-13-08 AN ORDINANCE OF THE TOWNSHIP OF CRANBURY, MIDDLESEX COUNTY, NEW JERSEY, REVISING CHAPTER 150, LAND DEVELOPMENT, OF THE

More information

Council Chambers, City Hall April 2, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall April 2, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall April 2, 2014 175

More information

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

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

More information

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015 VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JUNE 9, 2015 Regular meeting of the City Council of the City of Virginia, Minnesota, was called to order by Mayor Cuffe Jr. at 6:30

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

Ordinance # SECTION 1: General Provisions. A. Administration

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

More information

JOPLIN CITY COUNCIL MEETING MINUTES April 16, 2018 CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Gary Shaw. INVOCATION - read by City Clerk Barbara

More information

Ordinance Review Commission Members. Carla Fiehrer Chair

Ordinance Review Commission Members. Carla Fiehrer Chair Ordinance Review Commission Members Carla Fiehrer Chair Ordinance Review Commission April 18, 2018 8:00 a.m. City Council Chambers 345 High Street Hamilton, OH 45011 Pat Moeller Kathleen Klink Chief Bucheit

More information

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016 STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016 DONALD J. TRUMP MICHAEL R. PENCE Republican Party Nominee

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

More information

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

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 29, 2014 TABLE OF CONTENTS MINUTES MARCH 25, 2014... 3 AGENDA APRIL 29, 2014... 10 CASE NO 1 1208 TERREHAUTE AVE SW... 12 QUESTIONNAIRE... 13 LOCATION MAP 1208 TERREHAUTE

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

More information

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B TECHNICAL DATA SHEET - MUDD AREA SITE DATA Acreage: ± 2.57 acres Tax Parcel #s: 155-012-09;- 10 & -12 Existing Zoning: O-2 Proposed Zoning: MUDD-O Existing Uses: Medical and professional offices uses.

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

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

North Perry Village Regular Council Meeting February 1, Record of Proceedings

North Perry Village Regular Council Meeting February 1, 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. Mayor Klco asked for

More information

BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL FEBRUARY 17, 2014 BRYAN CITY COUNCIL FEBRUARY 17, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present

More information

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

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

More information

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

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday July 12, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following members

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

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

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

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos January 17, 2007 Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos Dennis Guests: Glenn Larison, Daniel Cleveland,

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

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

More information

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

ORDINANCE NO. 14,807

ORDINANCE NO. 14,807 ORDINANCE NO. 14,807 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by repealing Sections 78-61,

More information

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given. Council Chambers Wahoo, Nebraska May 23, 2013 The Council met in regular session in compliance with agenda posted at City Hall, Post Office and First National Bank with each Council member being notified

More information

REGULAR MEETING 6:30 P.M.

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

More information

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

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

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES 4-101. Definitions - Dangerous Buildings 4-102. Standards for Repair, Vacation or Demolition 4-103. Dangerous Buildings - Nuisances 4-104. Duties of Building

More information

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

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

More information

(b) BILLS FOR OCTOBER 2014: Approval of the bills paid by the City of Lamesa for the month of October 31, 2014.

(b) BILLS FOR OCTOBER 2014: Approval of the bills paid by the City of Lamesa for the month of October 31, 2014. NOTICE IS GIVEN THAT THE CITY COUNCIL OF THE CITY OF LAMESA, TEXAS, WILL MEET IN A REGULAR CALLED MEETING AT 5:30 P.M. ON TUESDAY, NOVEMBER 18, 2014, 601 SOUTH FIRST STREET, FOR THE PURPOSE OF CONSIDERING

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

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

More information

AMENDED ORIGINAL POSTING: JUNE 22, 2018 AT 3:37 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER TUESDAY, JUNE 26, 2018 AGENDA

AMENDED ORIGINAL POSTING: JUNE 22, 2018 AT 3:37 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER TUESDAY, JUNE 26, 2018 AGENDA AMENDED ORIGINAL POSTING: JUNE 22, 2018 AT 3:37 PM MEETINGS SCHEDULED CITY COUNCIL CHAMBER, ONE GOVERNMENT CENTER TUESDAY, JUNE 26, 2018 AGENDA 5:15 P.M. COMMITTEE ON ECONOMIC DEVELOPMENT AND TOURISM 5:45

More information

City Council Regular Meeting July 14, 2015

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

More information