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

Size: px
Start display at page:

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

Transcription

1 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, Clerk of Council Ward Name 1 Terrell H. Pruitt 2 Zachary Reed 3 Joe Cimperman 4 Kenneth L. Johnson 5 Phyllis E. Clevel 6 Mamie J. Mitchell 7 TJ Dow 8 Jeffrey D. Johnson 9 Kevin Conwell 10 Eugene R. Miller 11 Michael D. Polensek 12 Anthony Brancatelli 13 Kevin J. Kelley 14 Brian J. Cummins 15 Matthew Zone 16 Jay Westbrook 17 Dona Brady 18 Martin J. Sweeney 19 Martin J. Keane The City Record is available online at Containing PAGE City Council 3 The Calendar 16 Board of Control 17 Civil Service 20 Board of Zoning Appeals 20 Board of Building Stards Building Appeals 21 Public Notice 25 Public Hearings 25 City of Clevel Bids 26 Adopted Resolutions Ordinances 27 Committee Meetings 29 Index 30 Printed on Recycled Paper

2 DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Martin J. Sweeney Ward Name Residence 1 Terrell H. Pruitt East 189th Street Zachary Reed East 149th Street Joe Cimperman...P.O. Box Kenneth L. Johnson Hampton Road Phyllis E. Clevel East 36th Street Mamie J. Mitchell Shaker Boulevard, # TJ Dow Decker Avenue Jeffrey D. Johnson Parkgate Avenue Kevin Conwell Ashbury Avenue Eugene R. Miller Kelso Avenue Michael D. Polensek Brian Avenue Anthony Brancatelli Ottawa Road Kevin J. Kelley Parkridge Avenue Brian J. Cummins Mapledale Avenue Matthew Zone West 69th Street Jay Westbrook West 103rd Street Dona Brady West Boulevard Martin J. Sweeney West 133rd Street Martin J. Keane Colletta Lane City Clerk, Clerk of Council Patricia J. Britt, 216 City Hall, First Assistant Clerk Sra Franklin MAYOR Frank G. Jackson Ken Silliman, Secretary to the Mayor, Chief of Staff Darnell Brown, Executive Assistant to the Mayor, Chief Operating Officer Valarie J. McCall, Executive Assistant to the Mayor, Chief of Government Affairs Chris Warren, Executive Assistant to the Mayor, Chief of Regional Development Monyka S. Price, Executive Assistant to the Mayor, Chief of Education Maureen Harper, Executive Assistant to the Mayor, Chief of Communications Andrea V. Taylor, Executive Assistant to the Mayor, Press Secretary Andrew Watterson, Executive Assistant to the Mayor, Chief of Sustainability Natoya J. Walker, Interim Director, Office of Equal Opportunity DEPT. OF LAW Robert J. Triozzi, Director, Richard F. Horvath, Chief Corporate Counsel, Thomas J. Kaiser, Chief Trial Counsel, Barbara A. Langhenry, Chief Counsel, Rm. 106, Law Librarian, Room 100 DEPT. OF FINANCE Sharon Dumas, Director, Room 104; Frank Badalamenti, Manager, Internal Audit DIVISIONS: Accounts Richard W. Sensenbrenner, Commissioner, Room 19 Assessments Licenses Dedrick Stephens, Commissioner, Room 122 City Treasury, Treasurer, Room 115 Financial Reporting Control James Gentile, Controller, Room 18 Information Technology Services Douglas Divish, Commissioner, 205 W. St. Clair Avenue Purchases Supplies James E. Hardy, Commissioner, Room 128 Printing Reproduction Michael Hewitt, Commissioner, 1735 Lakeside Avenue Taxation Nassim Lynch, Tax Administrator, 205 W. St. Clair Avenue DEPT. OF PUBLIC UTILITIES Barry A. Withers, Director, 1201 Lakeside Avenue DIVISIONS 1201 Lakeside Avenue Clevel Public Power Ivan Henderson, 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 Ricky D. Smith, 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 Jomarie Wasik, Director, Room 113 DIVISIONS: Architecture Kurt Wiebusch, Commissioner, Room 517 Engineering Construction, Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novak, Commissioner, Harvard Yards Streets Rell T. Scott, Commissioner, Room 25 Traffic Engineering Robert Mavec, Commissioner, 4150 East 49th Street, Building #1 Waste Collection Disposal Ron Owens, Commissioner, 5600 Carnegie Avenue DEPT. OF PUBLIC HEALTH Matt Carroll, Director, Mural Building, 75 Erieview Plaza DIVISIONS: Air Quality Richard L. Nemeth, Commissioner Environment Willie Bess, Commissioner, Mural Building, 75 Erieview Plaza Health Karen K. Butler, Commissioner, Mural Building, 75 Erieview Plaza DEPT. OF PUBLIC SAFETY Martin Flask, Director, Room 230 DIVISIONS: Dog Pound John Baird, Chief Dog Warden, 2690 West 7th Street Correction Robert Taskey, Commissioner, Clevel House of Corrections, 4041 Northfield Rd. Emergency Medical Service Edward Eckart, Commissioner, 1708 South Pointe Drive Fire Paul A. Stubbs, Chief, 1645 Superior Avenue Police Michael C. McGrath, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street DEPT. OF PARKS, RECREATION & PROPERTIES Michael Cox, Director 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 Leigh Stevens, 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 Kim Johnson, 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 Edward W. Rybka, Director, Room 500 DIVISIONS: Code Enforcement Tyrone L. Johnson, Commissioner Construction Permitting Timothy R. Wolosz, Commissioner DEPT. OF PERSONNEL AND HUMAN RESOURCES Nycole D.West, Interim Director, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Tracey A. Nichols, Director, Room 210 DEPT. OF AGING Jane Fumich, Director, Room 122 DEPT. OF CONSUMER AFFAIRS John D. Mahone, Interim Director COMMUNITY RELATIONS BOARD Room 11, Blaine Griffin, Director; Mayor Frank G. Jackson, Chairman Ex-Officio; Rev. Charles Lucas, Jr., Vice-Chairman; Councilman Kevin Conwell, Councilman Brian J. Cummins, Councilman Joe Santiago, 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 Copel. CIVIL SERVICE COMMISSION Room 119, Reynaldo Galindo, President; Rev. Earl Preston, Vice President; Lucille Ambroz, Secretary; Members: Diane M. Downing, Michael L. Nelson. SINKING FUND COMMISSION Frank G. Jackson, President; Council President Martin J. Sweeney; Betsy Hruby, Asst. Sec y.; Sharon Dumas, Director. BOARD OF ZONING APPEALS Room 516, Carol A. Johnson, Chairman; Members; John Myers, Ozell Dobbins, Joan Shaver Washington, Tim Donovan,, Secretary. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Room 516, J. F. Denk, Chairman;, Arthur Saunders, Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, J.S. Sullivan. BOARD OF REVISION OF ASSESSMENTS Law Director Robert J. Triozzi, President; Finance Director Sharon Dumas, Secretary; Council President Martin J. Sweeney. BOARD OF SIDEWALK APPEALS Service Director Jomarie Wasik, Law Director Robert J. Triozzi; Councilman. BOARD OF REVIEW (Municipal Income Tax) Law Director Robert J. Triozzi; Utilities Director ; Council President Martin J. Sweeney. CITY PLANNING COMMISSION Room 501 Robert N. Brown, Director; Anthony J. Coyne, Chairman; David H. Bowen, Lillian Kuri, Lawrence A. Lumpkin, Gloria Jean Pinkney, Norman Krumholz, Council Member Phyllis E. Clevel. FAIR EMPLOYMENT WAGE BOARD Room 210 Gerald Meyer, Chair; Angela Caldwell, Vice Chair; Patrick Gallagher, Kathryn Jackson, Draydean McCaleb, Council Member, Ed Romero. FAIR HOUSING BOARD Charles See, Chair; Lisa Camacho, Daniel Conway, Robert L. Render, Genesis O. Brown. HOUSING ADVISORY BOARD Room 310 Keith Brown, Terri Hamilton Brown,Vickie Eaton-Johnson, Mike Foley, Eric Hodderson, Janet Loehr, Mark McDermott, Marcia Nolan, David Perkowski, Joan Shaver Washington, Keith Sutton. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones, Chairman; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Law Director Robert J. Triozzi; Chairman; Finance Director Sharon Dumas; Council President Martin J. Sweeney; Councilman Kevin Kelley. POLICE REVIEW BOARD Thomas Jones, Board Chair Person; Vernon Collier, Vermel Whalen, Nancy Cronin, Elvin Vauss. CLEVELAND LANDMARKS COMMISSION Room 519 Jennifer Coleman, Chair; Laura M. Bala, Council Member Anthony Brancatelli, Robert N. Brown, Thomas Coffey, Allan Dreyer, William Mason, Michael Rastatter, Jr., John Torres, N. Kurt Wiebusch, Robert Keiser, Secretary. AUDIT COMMITTEE Yvette M. Ittu, Chairman; Debra Janik, Bracy Lewis, Diane Downing, Donna Sciarappa, Council President Martin J. Sweeney; Law Director Robert J. Triozzi. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO STREET JUDGE COURTROOM ASSIGNMENTS Judge Courtroom Presiding Administrative Judge Ronald B. Adrine 15A Judge Marilyn B. Cassidy 12B Judge Emanuella Groves 13A Judge Michelle D. Earley 12A Judge Kathleen Ann Keough 14B Judge Anita Laster Mays 14C Judge Lauren C. Moore 14A Judge Charles L. Patton, Jr. 13D Judge Raymond L. Pianka (Housing Court Judge) 13B Judge Michael John Ryan 12C Judge Angela R. Stokes 15C Judge Pauline H. Tarver 13C Judge Joseph J. Zone 14D Earle B. Turner Clerk of Courts, Russell R. Brown III Court Administrator, Paul J. Mizerak Bailiff; Jerome M. Krakowski Chief Probation Officer, Gregory F. Clifford Chief Magistrate

3 The City Record OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND Vol. 97 WEDNESDAY, APRIL 28, 2010 No CITY COUNCIL MONDAY, APRIL 26, 2010 The City Record Published weekly by the City Clerk, Clerk of Council under authority of the Charter of the City of Clevel The City Record is available online at Address all communications to PATRICIA J. BRITT City Clerk, Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL MONDAY Alternating 9:30 A.M. Public Parks, Properties, Recreation Committee: K. Johnson, Chair; Conwell, Vice Chair; Brancatelli, Cimperman, Dow, Polensek, Reed. 9:30 A.M. Health Human Services Committee: Cimperman, Chair; J. Johnson, Vice Chair; Conwell, Keane, Kelley, Reed, Zone. 11:00 A.M. Public Service Committee: Miller, Chair; Cummins, Vice Chair; Clevel, Dow, K. Johnson, Keane, Polensek, Pruitt, Sweeney. 11:00 A.M. Legislation Committee: Mitchell, Chair; K. Johnson, Vice Chair; Brancatelli, Cimperman, Clevel, Reed, Sweeney. MONDAY 2:00 P.M. Finance Committee: Sweeney, Chair; Kelley, Vice Chair; Brady, Brancatelli, Clevel, Keane, Miller, Mitchell, Polensek, Pruitt, Westbrook. TUESDAY 9:30 A.M. Community Economic Development Committee: Brancatelli, Chair; Dow, Vice Chair; Cimperman, Cummins, J. Johnson, Miller, Pruitt, Westbrook, Zone. 1:30 P.M. Employment, Affirmative Action Training Committee: Pruitt, Chair; Miller, Vice Chair; Cummins, J. Johnson, K. Johnson, Mitchell, Westbrook. WEDNESDAY Alternating 10:00 A.M. Aviation Transportation Committee: Keane, Chair; Pruitt, Vice Chair; Cummins, J. Johnson, K. Johnson, Kelley, Mitchell. 10:00 A.M. Public Safety Committee: Conwell, Chair; Polensek, Vice Chair; Brady, Clevel, Cummins, Dow, Miller, Mitchell, Zone. WEDNESDAY Alternating 1:30 P.M. Public Utilities Committee: Kelley, Chair; Brady, Vice Chair; Conwell, Cummins, Dow, Miller, Polensek, Pruitt, Westbrook. 1:30 P.M. City Planning Committee: Clevel, Chair; Westbrook, Vice Chair; Brady, Conwell, Dow, Keane, Zone. The following Committees are subject to the Call of the Chair: Rules Committee: Sweeney, Chair; Clevel, Keane, Polensek, Pruitt. Personnel Operations Committee: Westbrook, Chair; Conwell, K. Johnson, Kelley, Mitchell, Sweeney, Zone. Mayor s Appointment Committee: Dow, Chair; Clevel, Kelley, Miller, Sweeney. OFFICIAL PROCEEDINGS CITY COUNCIL Clevel, Ohio Monday, April 26, 2010 The meeting of the Council was called to order, The President, Martin J. Sweeney, in the Chair. Council Members present: Brady, Brancatelli, Cimperman, Clevel, Conwell, Cummins, Dow, J. Johnson, K. Johnson, Kelley, Miller, Mitchell, Polensek, Pruitt, Reed, Sweeney, Westbrook Zone. Also present were Mayor Frank J. Jackson; Ken Silliman, Chief of Staff; Valarie J. McCall, Chief of Government Affairs; Chris Warren, Chief of Regional Development; Monyka S. Price, Chief of Education; Maureen Harper, Chief of Communications; Andrea V. Taylor, Press Secretary; Natoya J. Walker Minor, Chief of Public Affairs; Directors Carroll, Flask, Cox, Rybka, Fumich, Griffin, Interim Directors Nycole D. West John D. Mahone, Teresa Stevenson, Legislative Affairs. Pursuant to Ordinance No prayer was offered by Council Member pastor David Cobb of Emmanuel Baptist Church, 7901 Quincy Avenue, Ward 6. Pledge of Allegiance. 567 MOTION On the motion of Council Member K. Johnson, the reading of the minutes of the last meeting was dispensed with the journal approved. Seconded by Council Member J. Johnson. COMMUNICATIONS File No A. From Director of Public Safety Application Acceptance of a $2,500 grant from KFC. Received. STATEMENT OF FINAL ACCEPTANCE File No From Director of Public Utilities Contract No A with EnviroCom Construction, Inc., for WPC Building Phase IV Renovations Project. Received. FROM DEPARTMENT OF LIQUOR CONTROL File No Re # D5, D6 Transfer of Ownership Application PSR Acquisition, LLC, dba Windows on the River, 2nd fl. NE Patio & Atrium, 2000 Sycamore Unit 121. (Ward 3). Received. File No Re # D5A New Application Sage Restaurant Manger, LLC, dba Crowne Plaza Clevel City Centre, 777 St. Clair Avenue. (Ward 3). Received. File No Re # D1, D2, D3, D3A, D6 Transfer of Ownership Application SWB Bar One LLC, dba The Leader Lounge, 1st Fl. & Bsmt., 526 Superior Avenue, Suite 101. (Ward 3). Received. File No Re # D5J, D6 Transfer of Ownership Application Arts Collinwood Enterprises, LLC, dba Café at Arts Collinwood, Waterloo Road. (Ward 11). Received. File No Re # C2 New Application Walgreens Co. dba Walgreens #03226, 6410 Broadway Avenue. (Ward 12). Received. File No Re # D5, Transfer of Ownership Application Amas Place, Inc., dba Weeks end Tavern, 3309 W. 105th St. 1st Fl. & Bsmt. (Ward 17). Received.

4 4 The City Record April 28, 2010 File No Re # D5, D6 Transfer of Ownership Application ccrp Enterprises, Inc., Lorain Avenue. (Ward 19). Received. CONDOLENCE RESOLUTIONS The rules were suspended the following Resolutions were adopted by a rising vote: Res. No Willie Cross. Res. No Floyree Walker. Res. No Gladys Virginia Brothers. Res. No Johnie Celester Brothers. Res. No Chris Kosel. Res. No Luz Villanuev. Res. No Christy R. Barr. CONGRATULATION RESOLUTION The rules were suspended the following Resolution was adopted without objection: Res. No Spurgeon Westbrooks. RECOGNITION RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res. No Lee Reed. Res. No Shen Yun Performing Arts. Res. No Ruby Dee. FIRST READING EMERGENCY ORDINANCES REFERRED Ord. No By Council Members Kelley, Clevel Sweeney (by departmental request). the Director of Public Utilities to purchase an intelligent street light monitoring system, including labor materials needed to install the system installation, if necessary, to be attached on a limited number of poles during a oneyear pilot program, for the Division of Clevel Public Power, Department of Public Utilities. Whereas, the Department of Public Utilities desires to implement a one-year pilot program by installing an intelligent street light monitoring system on a limited number of poles to evaluate the use of a Citywide system; Section 1. That the Director of Public Utilities is authorized to make one or more written contracts under the Charter the Codified Ordinances of Clevel, Ohio, 1976, for each or all of the following items: one intelligent street light monitoring system, including labor materials needed to install the system, installation, if necessary, to implement an Intelligent Street Light Monitoring System Pilot Program for a period of one-year, for the Division of Clevel Public Power, Department of Public Utilities. Section 2. That under Section 108(b) of the Charter, the purchases authorized by this ordinance may be made through cooperative arrangements with other governmental agencies. The Director of Public Utilities may sign all documents that are necessary to make the purchases, may enter into one or more contracts with the vendors selected through that cooperative process. Section 3. That the cost of the contract or contracts authorized shall be paid from Fund No. 58 SF 001, Request No. RQS 2004 RL Section 4. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of Public Utilities, City Planning Commission, Finance, Law; Committees on Public Utilities, City Planning, Finance. Ord. No By Council Members Keane Sweeney (by departmental request). the Director of Port Control to exercise the first option to renew Contract No with Peregrine Advisors, LLC to provide professional services for financial consulting services to the Department of Port Control. Whereas, under the authority of Ordinance No , passed November 12, 2007, the Director of Port Control entered into Contract No with Peregrine Advisors, LLC to provide professional services for financial consulting services to the Department of Port Control; Whereas, Ordinance No requires further legislation before exercising the first option to renew on this contract; Section 1. That the Director of Port Control is authorized to exercise the first option to renew Contract No for an additional year, at a cost not to exceed $300,000, payable from Fund Nos. 60 SF SF 106, with Peregrine Advisors, LLC to provide professional services for financial consulting services to the Department of Port Control. This ordinance constitutes the additional legislative authority required by Ordinance No to exercise this first option. (RQS 3001 RL ) Section 2. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it 568 Referred to Directors of Port Control, Finance, Law; Committees on Aviation Transportation, Finance. Ord. No By Council Members Keane Sweeney (by departmental request). the Director of Port Control to make alterations modifications in Contract No , for the runway uncoupling extension project with Kokosing Construction Company, Inc., for the Division of Clevel Hopkins International Airport, Department of Port Control. Whereas, Ordinance No , passed August 6, 2008, authorized the Director of Port Control to enter into a subsidiary agreement to City Contract No with Kokosing Construction Company, Inc. for the runway uncoupling extension project at Clevel Hopkins International Airport; Whereas, an additional subsidiary agreement is now necessary in order to complete City Contract No ; Section 1. That the Director of Port Control is authorized to make the following alterations modifications in Contract No with Kokosing Construction Company, Inc. for the runway uncoupling extension project at Clevel Hopkins International Airport, Department of Port Control: Subsidiary #2 Additions Refuse Removal $ 1,309, Joint Seal Replacement 50, Grayton Road Lfill boulders Removed to Great Lakes Fill Area 128, MALSR spare parts + 40, Total Subsidiary #2 Additions $ 1,528, Original Contract Price $40,700, First Subsidiary Additions + 1,606, Revised Contract Amount $42,306, Revised Contract Amount $42,306, Total Subsidiary #2 Additions + 1,528, TOTAL REVISED CONTRACT AMOUNT $43,835, which alteration has been recommended in writing by the Director of Port Control, countersigned by the Mayor, consented to by the surety on the contract, which price to be paid has been agreed on in writing signed by the Director of Port Control the Contractor. This alteration will cause an increase in the amount of the original contract amount, as revised under Ordinance No , passed August 6, 2008, in the sum of $1,528,896.07, to be paid from Fund Nos. 60 SF 112, 60 SF 119, 60 SF 126, 60 SF 130, 60 SF 289. Request No. RQS 3001 RL

5 April 28, 2010 The City Record 5 Section 2. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of Port Control, Finance, Law; Committees on Aviation Transportation, Finance. Ord. No By Council Members J. Johnson, Miller, Clevel Sweeney (by departmental request). the Director of Public Service to issue a permit to Veterans Development, LLC. to encroach into the public right-of-way of East 105th Street by installing, using, maintaining federally-required security bollards a pedestrian bridge. Section 1. That the Director of Public Service is authorized to issue a permit, revocable at the will of Council, to Veterans Development, LLC., 5069 Corbin Drive, Bedford Heights, Ohio ( Permittee ), to encroach into the public right-ofway of East 105th Street by installing, using, maintaining federally-required security bollards a pedestrian bridge, at the following locations: PEDESTRIAN BRIDGE ENCROACHMENT Situated in the City of Clevel, County of Cuyahoga State of Ohio being part of the present right-of-way of East 105th Street, of part of Original One Hundred Acre Lot Nos being further bounded described as follows: Beginning at a stone monument with drill hole found in the centerline of East 105th Street, 60 feet wide at its intersection with the centerline of Wade Park, 70 feet wide, which point is also the Northeasterly corner of Original 100 Acre Lot No. 393; Thence North 89-48' - 25" West, along the centerline of Wade Park a distance of feet to a point; Thence South 0-00' - 00" East, a distance of feet to a drill hole found in the Southerly line of Wade Park at its intersection with the Westerly line of East 105th Street; Thence continuing South 0-00' - 00" East, along said Westerly line of East 105th Street a distance of feet to the principal place of beginning of the parcel of l herein described; Thence North 90-00' - 00" East, a distance of feet to a point in the Easterly line of East 105th Street; Thence South 00-00' - 00" East, along said Easterly line a distance of feet to a point; Thence North 90-00' - 00" West, a distance of feet to a point in the Westerly line of East 105th Street; Thence North 00-00' - 00" East, along said Westerly line a distance of feet to the principal place of beginning containing acres (1,200 square feet) of l, as described by Stephen Hovancsek & Associates, Inc., in March 2010 under the direction of Robert Smoltz, Registered Surveyor No. 6763, State of Ohio, be the same more or less but subject to all legal highways. Basis of bearings for this description being the centerline of East 105th St., established as South 0-00' - 00" West in aforesaid Lot Split Consolidation Plat recorded in Volume 352 of Maps, Page 94 of Cuyahoga County Records used to denote angles only. BOLLARDS ENCROACHMENT Situated in the City of Clevel, County of Cuyahoga State of Ohio being part of the present right-of-way of East 105th Street, of part of Original One Hundred Acre Lot No. 393 being further bounded described as follows: Beginning at a stone monument with drill hole found in the centerline of East 105th Street, 60 feet wide at its intersection with the centerline of Wade Park, 70 feet wide, which point is also the Northeasterly corner of Original 100 Acre Lot No. 393; Thence North 89-48' - 25" West, along the centerline of Wade Park a distance of feet to a point; Thence South 0-00' - 00" East, a distance of feet to a drill hole found in the Southerly line of Wade Park at its intersection with the Westerly line of East 105th Street; Thence continuing South 0-00' - 00" East, along said Westerly line of East 105th Street a distance of feet to the principal place of beginning of the parcel of l herein described; Thence North 90-00' - 00" East, a distance of feet to a point; Thence South 00-00' - 00" East, a distance of feet to a point; Thence North 90-00' - 00" West, a distance of feet to a point in the Westerly line of East 105th Street; Thence North 00-00' - 00" East, along said Westerly line a distance of feet to the principal place of beginning containing acres (2,300 square feet) of l, as described by Stephen Hovancsek & Associates, Inc., in March 2010 under the direction of Robert Smoltz, Registered Surveyor No. 6763, State of Ohio, be the same more or less but subject to all legal highways. Basis of bearings for this description being the centerline of East 105th St., established as South 0-00' - 00" West in aforesaid Lot Split Consolidation Plat recorded in Volume 352 of Maps, Page 94 of Cuyahoga County Records used to denote angles only. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys House Numbering Section. Section 2. That Permittee may assign the permit only with the prior written consent of the Director of Public Service. That the encroaching structure(s) permitted by this ordinance shall conform to plans specifications approved by the Commissioner of Engineering Construction. That Permittee shall obtain all other required permits, including but not limited to Building Permits, before installing the encroachment(s). Section 3. That the Director of Law shall prepare the permit authorized by this ordinance shall incorporate such additional provisions as the director determines necessary to protect benefit the public interest. The permit shall be issued only when, in the opinion of the Director of Law, Permittee has properly indemnified the City against any loss that may result from the encroachment(s) permitted. Section 4. That the permit shall reserve to the City reasonable right of entry to the encroachment location(s). Section 5. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance. Ord. No By Council Members K. Johnson, Miller, Clevel Sweeney (by departmental request). the Director of Public Service to issue a permit to Mount Pleasant Now Development Corporation to encroach into the public right-of-way at 3545 East 139th Street 9947 Kingsbury Blvd. with 2 surveillance cameras signs to be attached to Clevel Public Power utility poles (by separate permission). a municipal department; now, therefore, Section 1. That the Director of Public Service is authorized to issue a permit, revocable at the will of Council, to Mount Pleasant Now Development Corporation ( Permittee ), Kinsman Road Clevel, Ohio 44120, to encroach into the public right-of-way at 3545 East 139th Street 9947 Kingsbury Blvd. by installing, using, maintaining 2 surveillance cameras signs to be attached to Clevel Public Power utility poles (by separate permission) at the locations more fully described as follows: 569

6 6 The City Record April 28, 2010 LOCATION POLE NUMBER POLE OWNER 3545 East 139th Street No Tag CPP 9947 Kingsbury Blvd. No Tag CPP Section 2. That Permittee may assign the permit only with the written consent of the Director of Public Service. That nothing in this ordinance grants or shall be considered to grant to Permittee any right, privilege, or permission to use, or to attach or affix any object to, poles; Permittee shall obtain such permission from the respective pole owner. Section 3. That the encroaching objects permitted by this ordinance shall conform to plans specifications approved by the Commissioner of Engineering Construction. That Permittee shall obtain all other required permits, including but not limited to Building Permits, before installing the encroachments. Section 4. That the Director of Law shall prepare the permit authorized by this ordinance shall incorporate such additional provisions as the director determines necessary to protect benefit the public interest. The permit shall be issued only when, in the opinion of the Director of Law, a prospective Permittee has properly indemnified the City against any loss that may result from the encroachment(s) permitted. Section 5. That the Permit shall reserve reasonable right of entry to the encroachment location to the City. Section 6. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it immediately upon its passage from after the earliest period Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance. Ord. No By Council Members Mitchell, Miller, Clevel Sweeney (by departmental request). An emergency ordinance giving consent of the City of Clevel to the State of Ohio for the rehabilitation of the East 93rd Street Bridge; authorizing the Director of Public Service to enter into any relative agreements; causing payment of the City s share to the State for the cost of the Improvement. Section 1. That it is declared to be in the public interest that the consent of the City of Clevel is given to the Director of Transportation of the State of Ohio ( the State ) to construct the following improvement under plans, specifications, estimates approved by the State: rehabilitation of the East 93rd Street Bridge over Norfolk Southern Railroad Company the Greater Clevel Regional Transit Railroads lying within the City of Clevel (the Improvement ). Section 2. That the City proposes to cooperate with the State in the cost of the Improvement by assuming contributing the entire cost expense of the Improvement, less the amount of federal funds allocated by the Federal Highway Administration, United States Department of Transportation, less the State s portion of the cost of the Improvement. The entire cost of engineering, right-of-way, environmental documentation shall be borne by the City. Also, the City agrees to assume contribute 100% of the cost of any items included in the construction contract at the request of the City, which are determined by the State not eligible or made necessary by the Improvement. Section 3. That the Director of Public Service is authorized to enter into one or more agreements with the State necessary to complete the planning construction of the Improvement, which agreements shall contain terms conditions that the Director of Law determines shall best protect the public interest. Section 4. That on completion of the Improvement, the City will: (a) Keep the affected highway open to traffic at all times; (b) Maintain the Improvement according to the provisions of the statutes relating thereto make ample financial other provisions for the maintenance; (c) Maintain the right-of-way keep it free of obstruction in a manner satisfactory to the State hold the right-of-way inviolate for public highway purposes permit no signs, posters, billboards, roadside sts, or other private installations within the limits of the right-of-way; Section 5. (a) That all existing streets public rights-of-way within the City that are necessary for the Improvement shall be made available. (b) That the City agrees that all right-of-way required for the described project will be acquired /or made available under current State federal regulations. The City also understs that right-of-way costs include eligible utility costs. (c) That the construction, reconstruction, rearrangement of all utilities shall be done in a manner as not to interfere unduly with the operations of the contractor or contractors constructing the Improvement, all backfilling of trenches made necessary by utility rearrangement shall be performed under the provisions of the ODOT Construction Material Specifications shall be subject to approval by the State. (d) That the installation of all utility facilities on the right-of-way 570 shall conform with the requirements of Title 23 CFR 645 the ODOT Utilities Manual. Section 6. That this Council requests the State to proceed with the Improvement. Section 7. That, if this Council authorizes the City sells the subordinate lien income tax bonds of the City of Clevel authorized by Ordinance No which include this Improvement, this Council authorizes payment to the State of the City s share of the Improvement. Section 8. That the Clerk of Council is authorized directed to transmit to the State three (3) certified copies of this ordinance immediately on its taking effect, it shall become the basis for proceeding with the Improvement. Section 9. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, 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, Miller, Clevel Sweeney (by departmental request). An emergency ordinance determining the method of making the public improvement of constructing various improvements to Clevel Brown s Stadium, including replacing an expansion joint making various concrete steel repairs; authorizing the Director of Public Service to enter into one or more public improvement contracts for the making of the improvement.

7 April 28, 2010 The City Record 7 Section 1. That, under Section 167 of the Charter of the City of Clevel, this Council determines to make the public improvement of constructing various improvements to Clevel Brown s Stadium, including replacing an expansion joint making various concrete steel repairs, for the Division of Architecture, Department of Public Service, by one or more contracts duly let to the lowest responsible bidder or bidders after competitive bidding for a gross price for the improvement. Section 2. That the Director of Public Service is authorized to enter into one or more contracts for the making of the public improvement with the lowest responsible bidder or bidders after competitive bidding for a gross price for the improvement, provided, however, that each separate trade each distinct component part of the improvement may be treated as a separate improvement, each, or any combination, of the trades or components may be the subject of a separate contract for a gross price. On request of the director the contractor shall furnish a correct schedule of unit prices, including profit overhead, for all items constituting units of the improvement. Section 3. That the Director of Public Service is authorized to apply pay for permits, licenses, or other authorizations required by any regulatory agency or public authority to permit performance of the work authorized by this ordinance. Section 4. That the cost of the improvement authorized shall be paid from Fund No , Request No. RQS 4002 RL Section 5. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, 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 (by departmental request). the Director of Public Health to apply for accept a grant from the Ohio Department of Alcohol Drug Addiction Services for the Drug Court Program. Section 1. That the Director of Public Health is authorized to apply for accept a grant in the approximate amount of $18,529, any other funds that may become available during the grant term from the Ohio Department of Alcohol Drug Addiction Services to conduct the Drug Court Program; that the Director is authorized to file all papers execute all documents necessary to receive the funds under the grant; that the funds are appropriated for the purposes described in the summary for the grant contained in the file described below. Section 2. That the summary for the grant, File No A, made a part of this ordinance as if fully rewritten, as presented to the Finance Committee of this Council at the public hearing on this legislation, is approved in all respects shall not be changed without additional legislative authority. Section 3. That the Director of Public Health shall have the authority to extend the term of the grant during the grant term. Section 4. That the Director of Public Health shall deposit the grant accepted under this ordinance into a fund or funds designated by the Director of Finance to implement the program as described in the file appropriated for that purpose. Section 5. That the Director of Public Health is authorized to enter into one or more contracts with or make payments to agencies, entities, or individuals to implement the grant as described in the file. Section 6. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of Public Health, Finance, Law; Committees on Health Human Services, Finance. Ord. No By Council Members Miller, K. Johnson Sweeney (by departmental request). the Director of Parks, Recreation Properties to enter into a concession agreement for the operation of a food beverage concession at Collinwood Athletic Complex for a period of one year with two one-year options to renew, exercisable by the Director of Parks, Recreation Properties. Section 1. That notwithsting any provision of the Codified Ordinances of Clevel, Ohio, 1976, to the contrary, the Director of Parks, Recreation Properties is authorized to enter into a concession 571 agreement on the basis of competitive proposals, for the operation of a food beverage concession at Collinwood Athletic Complex for a period of one year, with two oneyear options to renew, exercisable by the Director of Parks, Recreation Properties. The selection of the concessionaire shall be made by the Board of Control on the nomination of the Director of Parks, Recreation Properties. Section 2. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of Parks, Recreation Properties, Finance, Law; Committees on Public Parks, Properties Recreation, Finance. Ord. No By Council Members Brancatelli Sweeney (by departmental request). the Director of Community Development to enter into contracts for Commercial Revitalization rebate, grant, /or loan agreements with Storefront Renovation Program applicants, to enter into agreements for eligible costs to community development corporations for implementation of the Storefront Renovation Commercial Revitalization Programs. Whereas, the City has created a Storefront Renovation Program to encourage exterior rehabilitation of buildings in targeted areas in the City of Clevel; Whereas, the City is creating a Commercial Revitalization Program to further encourage rehabilitation, increase the availability of goods services for low moderate income residents, create employment in the City; Section 1. That the Director of Community Development is authorized to enter into rebate, grant, /or loan agreements with Storefront Renovation Program applicants, contracts for eligible administrative costs, consulting, or professional services, expenses to community development corporations for implementation of the Commercial Revitalization Storefront Renovation Programs. The Director is also authorized to provide compensating balance deposits to a designated lender(s) via Clevel Action to Support Housing (CASH) or other designee in return for lower than prime interest commercial loans to be used in the Storefront Renovation Program. Section 2. That the Director of Community Development is autho-

8 8 The City Record April 28, 2010 rized to enter into contracts with Commercial Revitalization Program applicants. Section 3. That the Director of Community Development is authorized to accept program income monies in repayment from community development corporations under the Storefront Renovation Program to utilize this program income, other Community Development Block Grant program income Kiosk program income in a revolving fund for additional Commercial Revitalization Storefront Renovation Program expenditures, such program income is appropriated for that purpose. Section 4. That the City is authorized to accept promissory notes, naming the City of Clevel as payee, mortgages, naming the City of Clevel as mortgagee, any other security instrument executed to evidence secure repayment of loans, costs, fees under the City s Storefront Renovation Program Commercial Revitalization Program. Section 5. That the Director of Community Development is authorized to enter into forbearance agreements with any recipient of a validly existing loan, administered by the City for Commercial Revitalization or Storefront Renovation. Section 6. That the Director of Community Development is authorized to collect from persons or entities with whom the City is entering into loan agreements or forebearance agreements an amount equal to any amount spent for services related to such agreements, such as title searches, credit bureau reports document filing fees. Such fees shall be deposited into Fund No. 14. Section 7. That the total of the contracts rebate agreements authorized may not exceed $450,000 will be paid from Fund No. 14 SF 036, Request No. RQS 8006 RL Section 8. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it from the after the earliest period Referred to Directors of Community Development, Finance, Law; Committees on Community Economic Development, Finance. Ord. No By Council Members Brancatelli Sweeney (by departmental request). the Director of Community Development to enter into contracts with one or more non-profit agencies to operate a community garden program. Section 1. That the Director of Community Development is authorized to enter into contracts with one or more non-profit agencies to operate a community gardening program. Section 2. That the cost of the contract or contracts shall not exceed $155,000.00, shall be paid from Fund Nos. 14 SF 036, Request No. RQS 8006 RL Section 3. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it from the after the earliest period Referred to Directors of Community Development, Finance, Law; Committees on Community Economic Development, Finance. Ord. No By Council Members Brancatelli Sweeney (by departmental request). An emergency ordinance appropriating Community Development Block Grant funds Federal HOME funds for the operation of the Low Interest Loan Grant Programs; to enter into one or more contracts with various agencies to implement these programs. Whereas, the City of Clevel has received a Community Development Block Grant, Year Federal HOME grant funds, from the United States Government; Section 1. That the Director of Community Development is authorized to expend funds from Fund No. 14 SF 036 in the amount of $2,417,000, Federal HOME Program funds from Fund 19 SF 640 in the amount of $1,273,584, for the operation of the Low Interest Loan Grant Programs, including all related services. The Low Interest Loan Grant Programs include Repair-A-Home (RAH), Corrective Action Grant, Afford-A-Home (AAH), Senior Home Owners Assistance Program (SHAP), Paint Refund Program, Housewarming, Furnace Repair, Home Maintenance Assistance Program (HMAP). Section 2. That the Director of Community Development is authorized to enter into one or more contracts with various non-profit agencies, rehabilitation service providers, tenants, homeowners, entities providing services necessary to process loans grants to implement the Low Interest Loan Grant Programs in the City of Clevel. Section 3. That the Director of Community Development is authorized to accept monies in repayment under the programs to utilize the repayments, other program 572 income in a revolving fund for additional expenditures under these programs administrative expenses, which repayments program income are appropriated for those purposes. Section 4. That the City is authorized to accept promissory notes, naming the City of Clevel as payee, mortgages, naming the City of Clevel as mortgagee, any other security instrument executed to evidence secure repayment of loans made under this program. Section 5. That the Director of Community Development is authorized to enter into forbearance agreements with any recipient of a validly existing loan administered by the City, to charge accept fees to cover costs incurred in the preparation of loan documents, closing, servicing costs. Such fees shall be deposited into Fund No. 14 are hereby appropriated for the purposes of the Low Interest Loan Grant Program. Section 6. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it from the after the earliest period Referred to Directors of Community Development, Finance, Law; Committees on Community Economic Development, Finance. Ord. No By Council Member Cimperman. An emergency ordinance designating St. Wendelin Church School, School (1905), Rectory, Convent, Parish Hall as a Clevel Lmark. Whereas, under Chapter 161 of the Codified Ordinances of Clevel, Ohio, 1976, the Clevel Lmarks Commission (the Commission ), has proposed to designate St. Wendelin Church School, School (1905), Rectory, Convent, Parish Hall as a lmark; Whereas, a public hearing under division (b)(2) of Section was held on April 22, 2010 to discuss the proposed designation of St. Wendelin Church School, School (1905), Rectory, Convent, Parish Hall as a lmark; Whereas, the Commission has recommended designation of St. Wendelin Church School, School (1905), Rectory, Convent, Parish Hall as a lmark has set forth certain findings of fact constituting the basis for its decision; for the immediate preservation of the public peace, property, health, safety in that the immediate protection of the historic lmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the lmark; now, therefore

9 April 28, 2010 The City Record 9 Section 1. That St. Wendelin Church School, School (1905), Rectory, Convent, Parish Hall, whose street addresses in the City of Clevel are Columbus Road, S.W., Cuyahoga County Auditor s Permanent Parcel Numbers are , , , , , is also known as the following described property: Situated in the City of Clevel, County of Cuyahoga, State of Ohio known as being all of Sublot number 329 part of Sublot number 331 in the Willeyville Allotment as shown in Volume 2 Page 16 of Cuyahoga County map records a part of West 20th Street now vacated bounded described as follows: Beginning on the Southerly line of Willey Avenue, S.W. (60 feet wide) at its intersection with the Easterly line of Columbus Road, S.W. (80 feet wide); thence Southerly along the Easterly line of said Columbus Road about feet to a point; thence Easterly at right angles to the last described line about 175 feet to a point; thence Southerly 2 feet to a point; thence Easterly 25 feet to a point; thence Northerly parallel with said Columbus Road 10 feet to a point; thence Easterly in a direct line about 130 feet to the Westerly line of West 20th Street (66 feet wide) Vacated by the Council of the City of Clevel by Ordinance Number on June 20, 1960; thence Southerly along the Westerly line of said vacated West 20th Street 10 feet to a point; thence Easterly at right angles to the last described line 33 feet to the centerline of said vacated West 20th Street; thence Northerly along the centerline of said vacated West 20th Street to the Southerly line of Willey Avenue as aforesaid; thence Northwesterly Westerly along the Southerly line of said Willey Avenue to the place of beginning, Description approved by Greg Esber, Section Chief, Plats, Surveys House Number Section, Division of Engineering & Construction which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a lmark under Chapter 161 of the Codified Ordinances of Clevel, Ohio, Section 2. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of City Planning Commission, Finance, Law; Committees on City Planning, Finance. Ord. No By Council Members Brancatelli Sweeney (by departmental request). An emergency ordinance appropriating Community Development Block Grant funds for anti-predatory lending foreclosure prevention assistance, financial literacy programs, administrative costs to implement the programs; authorizing the Directors of Consumer Affairs Community Development to enter into one or more contracts with various entities to provide assistance to City residents. Section 1. That CDBG Federal Home Grant funds in the amount of $300,000 are appropriated for antipredatory lending foreclosure prevention assistance, financial literacy programs, administrative costs to implement the programs. Section 2. That the Director of Consumer Affairs Director of Community Development are authorized to enter into one or more contracts with various organizations to provide counseling, training, marketing, program evaluation other services required for antipredatory lending foreclosure prevention assistance financial literacy to expend funds for administrative costs to implement the programs. Section 3. That the aggregate cost of the contracts administrative costs shall not exceed $300,000 shall be paid from Fund 14 SF 036, Request No. RQS 8006 RL Section 4. That prior to expending funds under this ordinance, the Directors of Consumer Affairs Community Development shall enter into a memorum of understing for this program. Section 5. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it Referred to Directors of Community Development, Consumer Affairs, Finance, Law; Committees on Community Economic Development, Finance. FIRST READING ORDINANCE REFERRED Ord. No By Council Member Zone. An ordinance To change the Use District of l on the east side of West 65th Street north of Detroit Avenue from Two Family Residential to Local Retail Business. (Map Change No. 2302; Sheet No. 1). Section 1. That the Use District of ls bounded described as follows: Beginning in the centerline of West 65th Street at its intersection with the centerline of Detroit Avenue; Thence northerly along said centerline of West 65th Street to its intersection with the westerly prolongation of the southerly line of Sublot No. 3 in Jacob Perkin s Subdivision shown on the recorded plat in Volume 25, Page 19 of Cuyahoga County Map Records; Thence easterly along said westerly prolongation of said southerly line to its intersection with the easterly line thereof; Thence northerly along said easterly line to its intersection with the southerly line of Sublot No. 4 in the aforementioned Jacob Perkin s Subdivision; Thence easterly along said southerly line to its intersection with the easterly line thereof; Thence northerly along said easterly line of Sublot No. 4 along its northerly prolongation to its intersection with the southerly line of Sublot No. 7 in the aforementioned Jacob Perkin s Subdivision; Thence westerly along said southerly line along its westerly prolongation to its intersection with the centerline of West 65th Street; Thence southerly along said centerline of West 65th Street to its intersection with the centerline of Detroit Avenue the principal place of beginning, as shaded on the attached map is changed to Local Retail Business. Section 2. That the changed designation of ls described in Section 1 shall be identified as Map Change No. 2302, Sheet No. 1 shall be made upon the Building Zone Maps of the City of Clevel on file in the office 573

10 10 The City Record April 28, 2010 of the Clerk of Council on file in the office of the City Planning Commission by the appropriate person designated for this purpose by the City Planning Commission. Section 3. That this ordinance allowed by law. Referred to Directors of City Planning Commission, Law; Committee on City Planning. FIRST READING EMERGENCY ORDINANCES READ IN FULL AND PASSED Ord. No By Council Member Mitchell. the issuance of a Temporary Sidewalk Occupancy Permit to Albert Rollins, Jr. to engage in peddling at Union Avenue. Whereas, pursuant to Section of the Codified Ordinances of Clevel, Ohio, 1976, (the Codified Ordinances ) the consent of Council expressed by ordinance is a prerequisite to peddling upon public rights of way outside of the Central Business District; Whereas, this Council has considered the request of Rollins, Jr. to engage in peddling outside of the Central Business District, has determined that it is in the public interest to allow Albert Rollins, Jr. to peddle in Ward 6; Section 1. That this Council consents, as required by, Section of the Codified Ordinances to allow Albert Rollins, Jr. to engage in mobile peddling in the public rights of way of Ward 6 at Union Avenue. Section 2. That all of the requirements of Chapter 675 of the Codified Ordinances shall apply to the persons named in Section 1 of this ordinance. Section 3. That the privilege granted may be revoked at any time by this Council. Section 4. That this ordinance is declared to be an emergency measure, provided it receives the affirmative vote of two-thirds of all 574 the members elected to Council, it approval by the Mayor; otherwise, it Motion to suspend rules, Charter, statutory provisions place on final passage. The rules were suspended. Yeas 18. Nays 0. Read second time. Read third time in full. Passed. Yeas 18. Nays 0. Ord. No By Council Member Sweeney. the Clerk of Council to enter into an agreement with Saint Martin De Porres High School Work Study Program to participate as a sponsor of students for work/study positions with Clevel City Council. an emergency measure provid-

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 October the Sixteenth, Two Thousand and Thirteen Frank G. Jackson Mayor Martin J. Sweeney President of Council Patricia J. Britt

More information

The City Record. Official Publication of the Council of the City of Cleveland. November the Twenty-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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. 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

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

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

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

More information

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

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

More information

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

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. 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. 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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

More information

The City Record. Official Publication of the Council of the City of Cleveland. 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

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

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE DEPT. OF PUBLIC SAFETY The City Record Official Publication of the Council of the City of Clevel July the Twenty-Third, Two Thous Fourteen Frank G. Jackson Mayor The City Record is available online at www.clevelcitycouncil.org

More information

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

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

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

More information

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

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

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

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

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

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

More information

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

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

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

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

More information

Ordinance No 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

Chapter 4 - Other Appointive Officers

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

More information

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

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

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

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 REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

CHAPTER House Bill No. 1491

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

More information

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

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

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

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

More information

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

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

More information

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

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

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

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

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

More information

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

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

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

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

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

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

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: NEW LEGISLATION October 25, 2010 The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: Temp. No. Introduced Committee Description A-130 10/25/10

More information

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

More information

Chapter 18.5 HISTORICAL PRESERVATION*

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

More information

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

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

More information

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

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

More information

Mayor Pelowski called the meeting to order and the Pledge of Allegiance was said.

Mayor Pelowski called the meeting to order and the Pledge of Allegiance was said. REGULAR ROSEAU CITY COUNCIL MEETING MONDAY DECEMBER 7 TH, 2009 @ 5:00 P.M. ROSEAU CITY CENTER COUNCIL CHAMBERS 121 Center Street East Suite 201 Roseau, MN 56751 A Regular monthly meeting of the Roseau

More information

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS ARTICLE I Planning Commission 12-1. Commission established. 12-2. Membership; appointment; compensation; terms; removal; vacancy. 12-3. Organization of Chairperson

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

RESOLUTIONS PASSED JANUARY 23, 2018

RESOLUTIONS PASSED JANUARY 23, 2018 RESOLUTIONS PASSED JANUARY 23, 2018 Resolution # Resolution Title 18-0040 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims 18-0041 Authorizing the Medina

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

ADMINISTRATION. Chapters

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

More information

Session of HOUSE BILL No By Committee on Taxation 2-18

Session of HOUSE BILL No By Committee on Taxation 2-18 Session of 0 HOUSE BILL No. By Committee on Taxation - 0 0 0 AN ACT concerning transportation; relating to toll projects; authorizing the secretary of transportation to designate or construct toll projects;

More information

AKRON, OHIO COUNCIL AGENDA OF JUNE 1, 2009

AKRON, OHIO COUNCIL AGENDA OF JUNE 1, 2009 AKRON, OHIO COUNCIL AGENDA OF JUNE 1, 2009 Regular Meeting Members all present, except Jones, later excused. A non-sectarian prayer was said by Councilman Mike Freeman. The Pledge of Allegiance to the

More information

CITY OF OCEANSIDE MEETING AGENDA

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

More information

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

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

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

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

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

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

CHAPTER House Bill No. 1603

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

More information

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

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

More information

NEW LEGISLATION. May 14, 2018

NEW LEGISLATION. May 14, 2018 NEW LEGISLATION May 14, 2018 Temp. No. Introduced Committee Description A-39 5/14/18 PZ An ordinance authorizing and approving the Woodland Villas final subdivision plat and improvement plans for Parcels

More information

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 6th day

More information

City Council Regular Meeting November 4, 2015

City Council Regular Meeting November 4, 2015 Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, November 4, 2015, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,

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

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING September 12, 2006 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF MINUTES - Regular Meeting of August 8,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

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

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

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

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, 2019 11:00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. FEBRUARY 18, 2019 IN ACCORDANCE WITH COUNCIL RESOLUTION NO. B-14550, PLEASE

More information

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

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

More information

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

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

RESOLUTION NO /0001/62863v1

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

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

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

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

More information

Mayor 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

NEW LEGISLATION. June 25, 2018

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

More information

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

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE Amendment 1 to Ordinance No. 68 approved February 9, 2016 and effective February 28, 2016 provided for the following changes to the Zoning Ordinance:

More information

THE LEGAL RECORD DECEMBER 26, 2017 PAGE 3 JOHNSON COUNTY PUBLIC NOTICES

THE LEGAL RECORD DECEMBER 26, 2017 PAGE 3 JOHNSON COUNTY PUBLIC NOTICES THE LEGAL RECORD DECEMBER 26, 2017 PAGE 3 ORDINANCE NO. 2873 ORDINANCE NO. 2873 ORDINANCE REPEALING ORDINANCE NUMBERS 2347 AND 2426 PERTAINING TO THE CREATION OF A TRANSPORTATION DEVELOPMENT DISTRICT AND

More information