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

Similar documents
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. November the Twenty-Fifth, Two Thousand and Fifteen

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

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 Eleventh, Two Thousand and Fourteen. 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. October the Eighth, Two Thousand and Fourteen. Frank G.

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. May the First, Two Thousand and Thirteen. Frank G.

DIRECTORY OF CITY OFFICIALS

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. September the Twenty-Seventh, Two Thousand and Seventeen

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

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

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. December the Fifth, Two Thousand and Eighteen. Frank G.

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

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

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

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. November the Twenty-First, Two Thousand and Eighteen

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

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

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. July the Nineteenth, Two Thousand and Seventeen. 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. January the Twenty-Third, Two Thousand and Nineteen

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

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

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

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

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

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

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

DRAFTb Intro Letter from MJK

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

NEW LEGISLATION. June 25, 2018

Dedicated to Excellence. People Serving People

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

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

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive)

FORT MYERS CITY COUNCIL

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

LINDA LANGERHANS, MAYOR JERRY LUCKENBACH - COUNCIL MEMBER BOBBY WATSON - COUNCIL MEMBER CHARLIE KIEHNE - COUNCIL MEMBER

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

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

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

CITY OF AKRON, OHIO Members of Council: Michael Williams, At-Large Garry Moneypenny, President Linda Omobien, At-Large Mike Freeman, Vice-President

ORDINANCE NO

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

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

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

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

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

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

1967 ORDINANCES & RESOLUTIONS

The Mayor and Commission of the Unified Government of Athens-Clarke County met this date in regular monthly session.

Dover City Council Minutes of January 21, 2014

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

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

Laura S. Greenwood, Town Clerk

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

Dover City Council Minutes of July 7, 2014

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

Legislation Passed January 10, 2017

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski.

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

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

5. Applications will be accepted only on the designated submittal dates between the hours of 8:30 AM and 3:30 PM.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

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

ORDINANCE NO. Z REZONING NO

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

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

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue.

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

a) September 23, 2014 Regular Meeting a) Presentation of various Proclamations to commemorate October as awareness month in Cuyahoga County:

Dover City Council Minutes of March 2, 2015

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

Bartlett Municipal Planning Commission Minutes

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

NEW LEGISLATION. May 14, 2018

KEARNEY CITY COUNCIL

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Council President Brady called the meeting to order at 5:00 p.m.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

SPECIAL SESSION. March 21, 2018

Transcription:

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 Kevin J. Kelley President of Council Containing PAGE Patricia J. Britt City Clerk, Clerk of Council Ward Name 1 Terrell H. Pruitt 2 Zachary Reed 3 Joe Cimperman 4 Kenneth L. Johnson 5 Phyllis E. Cleveland 6 Mamie J. Mitchell 7 TJ Dow 8 Michael D. Polensek 9 Kevin Conwell 10 Jeffrey D. Johnson 11 Dona Brady 12 Anthony Brancatelli 13 Kevin J. Kelley 14 Brian J. Cummins 15 Matthew Zone 16 Brian Kazy 17 Martin J. Keane City Council 3 The Calendar 9 Board of Control 9 Civil Service 12 Board of Zoning Appeals 12 Board of Building Standards and Building Appeals 14 Public Notice 15 Public Hearings 15 City of Cleveland Bids 15 Adopted Resolutions and Ordinances 15 Committee Meetings 41 Index 41 Printed on Recycled Paper

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Kevin J. Kelley Ward Name Residence 1 Terrell H. Pruitt...16920 Throckley Avenue 44128 2 Zack Reed...3734 East 149th Street 44120 3 Joe Cimperman...P.O. Box 91688 44101 4 Kenneth L. Johnson...2948 Hampton Road 44120 5 Phyllis E. Cleveland...2369 East 36th Street 44105 6 Mamie J. Mitchell...12701 Shaker Boulevard, #712 44120 7 TJ Dow...7715 Decker Avenue 44103 8 Michael D. Polensek...17855 Brian Avenue 44119 9 Kevin Conwell...10647 Ashbury Avenue 44106 10 Jeffrey D. Johnson...9024 Parkgate Avenue 44108 11 Dona Brady...1272 West Boulevard 44102 12 Anthony Brancatelli...6924 Ottawa Road 44105 13 Kevin J. Kelley...5904 Parkridge Avenue 44144 14 Brian J. Cummins...3104 Mapledale Avenue 44109 15 Matthew Zone...1228 West 69th Street 44102 16 Brian Kazy...4300 West 143rd Street 44135 17 Martin J. Keane...15907 Colletta Lane 44111 City Clerk, Clerk of Council Patricia J. Britt, 216 City Hall, 664 2840 MAYOR Frank G. Jackson Ken Silliman, Secretary to the Mayor, Chief of Staff Darnell Brown, Executive Assistant to the Mayor, Chief Operating Officer Valarie J. McCall, Executive Assistant to the Mayor, Chief of Government Affairs Martin J. Flask, Executive Assistant to the Mayor of Special Projects Monyka S. Price, Executive Assistant to the Mayor, Chief of Education Jenita McGowan, Executive Assistant to the Mayor, Chief of Sustainability Natoya J. Walker Minor, Executive Assistant to the Mayor, Chief of Public Affairs Edward W. Rybka, Executive Assistant to the Mayor, Chief of Regional Development Dan Williams, Media Relations Director OFFICE OF CAPITAL PROJECTS Matthew L. Spronz, Director DIVISIONS: Architecture and Site Development Robert Vilkas, Chief Architect, Manager Engineering and Construction Richard J. Switalski, Manager Real Estate James DeRosa, Commissioner OFFICE OF EQUAL OPPORTUNITY Melissa K. Burrows, Ph.D., Director DEPT. OF LAW Barbara A. Langhenry, Director, Gary D. Singletary, Chief Counsel, Richard F. Horvath, Chief Corporate Counsel, Thomas J. Kaiser, Chief Trial Counsel, Victor R. Perez, Chief Assistant Prosecutor, Room 106: John Skrtic, Law Librarian, Room 100 DEPT. OF FINANCE Sharon Dumas, Director, Room 104; Natasha Brandt, Manager, Internal Audit DIVISIONS: Accounts Lonya Moss Walker, Commissioner, Room 19 Assessments and Licenses Dedrick Stephens, Commissioner, Room 122 City Treasury James Hartley, Interim Treasurer, Room 115 Financial Reporting and Control James Gentile, Controller, Room 18 Information Technology and Services Douglas Divish, Commissioner, 205 W. St. Clair Avenue Purchases and Supplies Tiffany White, Commissioner, Room 128 Printing and Reproduction Michael Hewitt, Commissioner, 1735 Lakeside Avenue Taxation Nassim Lynch, Tax Administrator, 205 W. St. Clair Avenue DEPT. OF PUBLIC UTILITIES Sharon Dumas, Interim Director, 1201 Lakeside Avenue DIVISIONS: Cleveland Public Power Ivan Henderson, Commissioner Utilities Fiscal Control Frank Badalamenti, Chief Financial Officer Water Alex Margevicius, Interim Commissioner Water Pollution Control Rachid Zoghaib, Commissioner DEPT. OF PORT CONTROL Ricky D. Smith, Director, Cleveland Hopkins International Airport, 5300 Riverside Drive DIVISIONS: Burke Lakefront Airport Khalid Bahhur, Commissioner Cleveland Hopkins International Airport Fred Szabo, Commissioner DEPT. OF PUBLIC WORKS Michael Cox, Director OFFICES: Administration John Laird, Manager Special Events and Marketing Tangee Johnson, Manager DIVISIONS: Motor Vehicle Maintenance Daniel A. Novak, Commissioner Park Maintenance and Properties Richard L. Silva, Commissioner Parking Facilities Antionette Thompson, Interim Commissioner Property Management Tom Nagle, Commissioner Recreation Samuel Gissentaner, Interim Commissioner Streets Randell T. Scott, Interim Commissioner Traffic Engineering Robert Mavec, Commissioner Waste Collection and Disposal Randell T. Scott, Interim Commissioner DEPT. OF PUBLIC HEALTH Toinette Parrilla, Director, 75 Erieview Plaza DIVISIONS: Air Quality George Baker, Commissioner Environment Chantez Williams, Commissioner, 75 Erieview Plaza Health Myron Benett, Commissioner, 75 Erieview Plaza DEPT. OF PUBLIC SAFETY Michael C. McGrath, Director, Room 230 DIVISIONS: Animal Control Services John Baird, Chief Dog Warden, 2690 West 7th Street Correction Robert Taskey, Commissioner, Cleveland House of Corrections, 4041 Northfield Rd. Emergency Medical Service Nicole Carlton, Acting Commissioner, 1708 South Pointe Drive Fire Patrick Kelly, Chief, 1645 Superior Avenue Police Calvin D. Williams, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street DEPT. OF COMMUNITY DEVELOPMENT Daryl Rush, Director DIVISIONS: Administrative Services Jesus Rodriguez, Commissioner Fair Housing and Consumer Affairs Office John Mahoney, Manager Neighborhood Development Chris Garland, Commissioner Neighborhood Services Louise V. Jackson, Commissioner DEPT. OF BUILDING AND HOUSING Ronald J.H. O'Leary, Director, Room 500 DIVISIONS: Code Enforcement Thomas E. Vanover, Commissioner Construction Permitting Narid Hussain, Commissioner DEPT. OF HUMAN RESOURCES Deborah Southerington, Director, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Tracey A. Nichols, Director, Room 210 DEPT. OF AGING Jane Fumich, Director, Room 122 COMMUNITY RELATIONS BOARD Room 11, Blaine Griffin, Director, Mayor Frank G. Jackson, Chairman Ex-Officio; Rev. Dr. Charles P. Lucas, Jr., Vice-Chairman, Council Member Brian Cummins, Eugene R. Miller (Board Lawyer), Roosevelt E. Coats, Jenice Contreras, Kathryn Hall, Yasir Hamdallah, Evangeline Hardaway, John O. Horton, Gary Johnson, Sr., Daniel McNea, Stephanie Morrison-Hrbek, Roland Muhammad, Gia Hoa Ryan, Peter Whitt. CIVIL SERVICE COMMISSION Room 119, Robert Bennett, President; Michael L. Nelson, Sr., Vice-President; Lucille Ambroz, Secretary; Members: Pastor Gregory Jordan, Michael Flickinger. SINKING FUND COMMISSION Frank G. Jackson, President; Council President Kevin J. Kelley; Betsy Hruby, Asst. Sec y.; Sharon Dumas, Director. BOARD OF ZONING APPEALS Room 516, Carol A. Johnson, Chairman; Members; Mary Haas McGraw, Ozell Dobbins, Joan Shaver Washington, Tim Donovan, Elizabeth Kukla, Secretary. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Room 516, Joseph F. Denk, Chairman; Howard Bradley, Patrick M. Gallagher, Robert Maschke, Halim M. Saab, P.E., Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, J.F. Sullivan. BOARD OF REVISION OF ASSESSMENTS Law Director Barbara A. Langhenry, President; Finance Director Sharon Dumas, Secretary; Council President Kevin J. Kelley. BOARD OF SIDEWALK APPEALS Capital Projects Director Matthew Spronz, Law Director Barbara A. Langhenry; Council Member Kenneth L. Johnson. BOARD OF REVIEW (Municipal Income Tax) Law Director Barbara A. Langhenry; Utilities Director Paul Bender; Council President Kevin J. Kelley. CITY PLANNING COMMISSION Room 501 Freddy L. Collier, Jr., Director; Anthony J. Coyne, Chairman; David H. Bowen, Lillian Kuri, Lawrence A. Lumpkin, Gloria Jean Pinkney, Norman Krumholz, Council Member Phyllis E. Cleveland. FAIR HOUSING BOARD Charles See, Chair; Lisa Camacho, Daniel Conway, Robert L. Render, Genesis O. Brown. HOUSING ADVISORY BOARD Room 310 Keith Brown, Terri Hamilton Brown,Vickie Eaton-Johnson, Mike Foley, Eric Hodderson, Janet Loehr, Mark McDermott, Marcia Nolan, David Perkowski, Joan Shaver Washington, Keith Sutton. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones, Chair man; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Law Director Barbara A. Langhenry; Chairman; Finance Director Sharon Dumas; Council President Kevin J. Kelley; Councilman Kevin Kelley. 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, Freddy L. Collier, Jr., Allan Dreyer, Giancarlo Calicchia, Council Member Terrell H. Pruitt, Robert Strickland, Julie Trott, Robert Vilkas, Donald Petit, Interim Secretary. AUDIT COMMITTEE Yvette M. Ittu, Chairman; Debra Janik, Bracy Lewis, Diane Down ing, Donna Sciarappa, Council President Kevin J. Kelley; Law Director Barbara A. Langhenry. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO STREET JUDGE COURTROOM ASSIGNMENTS Judge Courtroom Presiding and Administrative Judge Ronald B. Adrine Courtroom 15A Judge Pinkey S. Carr Courtroom 12C Judge Marilyn B. Cassidy Courtroom 13A Judge Michelle Denise Earley Courtroom 14C Judge Emanuella Groves Courtroom 14B Judge James H. Hewitt, III Courtroom 12A Judge Lauren C. Moore Courtroom 14A Judge Charles L. Patton, Jr. Courtroom 13D Judge Raymond L. Pianka (Housing Court Judge) Courtroom 13B Judge Angela R. Stokes Courtroom 15C Judge Pauline H. Tarver Courtroom 13C Judge Ed Wade Courtroom 12B Judge Joseph J. Zone Courtroom 14D Earle B. Turner Clerk of Courts, Russell R. Brown III Court Administrator, Gregory A. Sims Chief Bailiff; Jerome M. Krakowski Chief Probation Officer, Gregory F. Clifford Chief Magistrate.

The City Record OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND Vol. 102 WEDNESDAY, APRIL 8, 2015 No. 5287 CITY COUNCIL MONDAY, APRIL 6, 2015 The City Record Published weekly by the City Clerk, Clerk of Council under authority of the Charter of the City of Cleveland The City Record is available online at www.clevelandcitycouncil.org Address all communications to PATRICIA J. BRITT City Clerk, Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL 2015-2017 MONDAY Alternating 9:30 A.M. Health and Human Services Committee: Cimperman (CHAIR), Mitchell (VICE-CHAIR), Brady, Cleveland, Conwell, Cummins, J. Johnson. 9:30 A.M. Municipal Services and Properties Committee: K. Johnson (CHAIR), Dow (VICE-CHAIR), Brancatelli, Cummins, J. Johnson, Kazy, Reed. MONDAY 2:00 P.M. Finance Committee: Kelley (CHAIR), Cleveland (VICE- CHAIR), Brady, Brancatelli, Conwell, Keane, Mitchell, Pruitt, Zone. TUESDAY 9:30 A.M. Development, Planning and Sustainability Committee: Brancatelli (CHAIR), Cleveland (VICE-CHAIR), Cimperman, Cummins, Dow, Pruitt, Zone. TUESDAY Alternating 1:30 P.M. Utilities Committee: Pruitt (CHAIR), Brady (VICE- CHAIR), Brancatelli, Cummins, Keane, Mitchell, Polensek. 1:30 P.M. Workforce and Community Benefits Committee: Cleveland (CHAIR), Zone (VICE-CHAIR), J.Johnson, Kazy, Polensek, Pruitt, Reed. WEDNESDAY Alternating 10:00 A.M. Safety Committee: Zone (CHAIR), Conwell (VICE- CHAIR), Cimperman, Kazy, Keane, Mitchell, Polensek. 10:00 A.M. Transportation Committee: Keane (CHAIR), Dow (VICE-CHAIR), Conwell, J. Johnson, K.Johnson, Kazy, Reed. The following Committees meet at the Call of the Chair: Mayor's Appointments Committee: Dow (CHAIR), Brady, Cleveland, Kelley, Mitchell. Operations Committee: Pruitt (CHAIR), Mitchell, Kelley, Keane, Zone. Rules Committee: Kelley (CHAIR), Cleveland, Keane, Polensek, Pruitt. OFFICIAL PROCEEDINGS CITY COUNCIL Cleveland, Ohio Monday, April 6, 2015 The meeting of the Council was called to order at 7:02 p.m. with the President of Council, Kevin J. Kelley, in the Chair. Council Members present: Dona Brady, Anthony Brancatelli, Phyllis E. Cleveland, Kevin Conwell, Brian J. Cummins, TJ Dow, Jeffrey D. Johnson, Brian Kazy, Kevin J. Kelley, Kenneth L. Johnson, Martin J. Keane, Mamie J. Mitchell, Michael D. Polensek, Terrell H. Pruitt, and Zack Reed. Also present were: Mayor Frank G. Jackson, Chief of Staff Ken Silliman, Chief Operating Officer Darnell Brown, Chief of Government Affairs Valarie J. McCall, Chief of Regional Development Edward W. Rybka, Chief of Education Monyka S. Price, Chief of Sustainability Jenita McGowan, Chief of Public Affairs Natoya Walker-Minor, and Directors Langhenry, Dumas, Smith, Spronz, Parrilla, McGrath, Cox, O Leary, Nichols, Griffin, Collier, Fumich, Ambroz and Burrows. Pursuant to Ordinance No. 2926-76, the opening prayer was offered by Pastor Earl Bumgarner, The City of God Baptist Fellowship, Cleveland, Ohio (Ward 10). Pledge of Allegiance. MOTION On the motion of Council Member Conwell, the reading of the minutes of the last meeting was dispensed with and the journal approved. Seconded by Council Member Kazy. COMMUNICATIONS File No. 373-15. From Donovan Duncan, Executive Director, Western Reserve Revitalization & Management Company. Notice of application to utilize multifamily funding programs of Ohio 433 Housing Finance Agency for the development of Carver Park Phase I at 2366 East 55th Street, in Cleveland, Ohio. Received. STATEMENT OF WORK ACCEPTANCE File No. 393-15. From Department of Public Utilities, City of Cleveland, for Year 2013-A Cleaning and Cement Mortar Lining. Contractor: Terrace Construction. Contract: #PI201300043. Date of Acceptance: March 12, 2014. Received. File No. 394-15. From Department of Public Utilities, City of Cleveland, for Year 2013-B Cleaning and Cement Mortar Lining. Contractor: Terrace Construction. Contract: #PI201300046. Date of Acceptance: March 12, 2014. Received. FROM OHIO DIVISION OF LIQUOR CONTROL File No. 374-15. RE: #8867850. Transfer of Ownership Application, C2 C2X. Glenville Grocery, Inc., 1082-98 East 105th Street (Ward 9). Received. File No. 375-15. RE: #9718174. New License Application, D5J. Utopia, LLC, 1056 Old River Road (Ward 3). Received. File No. 376-15. RE: #2384716. Transfer of Ownership Application, D1 D2 D3 D6. E and E, LLC, 2181 Murray Hill Road (Ward 6). Received. File No. 377-15. RE: #79745500005. New License Application, C1. Semaan Marketing, Inc., 3230 East 93rd Street (Ward 6). Received. File No. 378-15. RE: #9526540. New License Application, DC2. West 25th Gas & Go, Inc., 3474 West 25th Street (Ward 14). Received. CONDOLENCE RESOLUTIONS The rules were suspended and the following Resolutions were adopted by a rising vote: Res. No. 395-15 Mildred L. Harris. Res. No. 396-15 Amelia Couch. RECOGNITION RESOLUTION The rules were suspended and the following Resolution was adopted without objection: Res. No. 397-15 Cleveland Dyngus Day 5th Annual.

4 The City Record April 8, 2015 FIRST READING EMERGENCY ORDINANCES REFERRED Ord. No. 379-15. By Council Members Brancatelli and Kelley (by departmental request). An emergency ordinance authorizing the Director of the City Planning Commission to enter into an amendment to Contract No. 55936, as amended, with Omni Media Cleveland, Inc. to change the terms of the agreement. Whereas, Ordinance No. 1143-99, passed on April 12, 1999, authorized the Mayor to enter into an Agreement for the design, construction, installation and maintenance of a network of kiosks providing directional and other information to be located throughout the City; and Whereas, under Ordinance No. 6-04, passed April 4, 2005, this Council authorized an amendment to the contract to change certain terms and conditions of the agreement; and Whereas, additional changes are necessary regarding the display on some or all of the kiosks, which will be at the direction by the City, and approved by the City; and Section 1. That the Director of City Planning is authorized to enter to an amendment to Contract No. 55936, as amended, with Omni Media Cleveland, Inc., regarding the removal and non-replacement of maps from some or all of the kiosks and replacement of the maps with informational, directional, messaging, and advertising copy, as approved and directed by the City. All other terms and conditions of Contract No. 55936, as amended, shall remain the same. Section 2. That the contract amendment shall be prepared by the Director of Law. Section 3. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of City Planning Commission, Finance, Law; Committees on Development Planning and Sustainability, Finance. Ord. No. 380-15. By Council Members Conwell, K. Johnson, Brancatelli and Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Works to enter into an amendment to the Lease Agreement, as amended, with the Cleveland Museum of Natural History to change certain terms of the lease, including the term and defining certain maintenance allocations; and authorizing the Director to lease certain property located in Wade Park to the Cleveland Museum of Natural History for the purpose of facilitating the museum s renovation and expansion, for a term up to December 31, 2100. Whereas, the Cleveland Museum of Natural History ( Museum ) entered into an Indenture of Lease with the City of Cleveland on October 30, 1953, amended May 3, 1971, (the Original Lease ) to lease a portion of Wade Park, known as Permanent Parcel No. 120-36-001 (the Original Leased Property ), to operate the Museum until December 31, 2068; and Whereas, the City and the Museum wish to change certain terms of the Original Lease, including but not limited to, extending the term until December 31, 2100; and Whereas, in addition to further amending the Original Lease, the Museum wishes to enter into an additional lease with the City for property located at the rear of the Museum in order to facilitate their expansion and renovation project; and Section 1. That the Director of Public Works is authorized to enter to an amendment to the Original Lease with the Museum, to extend the lease term from December 31, 2068 until December 31, 2100. Also, the City will retain one or more ingress and egress easements over the Original Leased Property for the purpose of maintaining and accessing the combined sewer located on the Original Leased Property. All other sewers on the Original Leased Property, including the culverted stream, will be maintained by the Museum. All other terms and conditions of the Original Lease shall remain the same. Section 2. That notwithstanding and as an exception to the provisions of Chapters 181 and 183 of the Codified Ordinances of Cleveland, Ohio, 1976, the Director of Public Works is authorized to lease to the Museum, certain property known as Parcels A and B (the New Lease ), which are not needed for the City s public use and are more fully described as follows: LEGAL DESCRIPTION FOR PROPOSED 0.327 ACRES LEASE AREA, PARCEL A, OUT OF PERMANENT PARCEL No. 120-36- 001 Situated in the City of Cleveland, County of Cuyahoga and State of Ohio, and known as being part of Original 100 Acre Lot No. 394, and being bounded and described as follows: Beginning at a monument box with an iron pin found at the northerly right of way line of East Boulevard, and the centerline of East 108th Street: Thence South 05 22'14" East, 68.50 feet, to the southerly curb line of East Boulevard; Thence South 78 04'46" West, 110.00 feet, to a point; Thence South 81 26'46" West, 150.00 feet, to a point; Thence South 82 01'46" West, 80.00 feet, to a point; Thence South 73 29'46" West, 160.00 feet, to a point; Thence South 63 56'46" West, 100.00 feet, to a point; Thence South 51 03'46" West, 91.24 feet, to a point of curvature along the easterly curb of Martin Luther King; Thence continuing along the easterly curb of Martin Luther King Drive, being 48.16 feet along the arc of a curve to the left, (Radius=344.50', Delta=8 00'34",) a chord bearing 434 and distance of South 39 36'16" West, 48.12 feet, to a point and being The Place of Beginning; Thence South 7 20'46" West, 61.62 feet, to a point; Thence South 5 58'14" East, 87.00 feet, to a point; Thence South 11 18'14" East, 100.00 feet, to a point; Thence South 11 52'31" East, 114.74 feet, to a point of curvature along the easterly curb of Martin Luther King Drive; Thence continuing along the easterly curb of Martin Luther King Drive, being 193.81 feet, a curve deflecting to the left, (Radius=316.66', Delta=35 04'06",) a chord bearing and distance of North 36 33'31" West, 190.80 feet, to a point of curvature; Thence continuing along the easterly curb of Martin Luther King Drive, being 36.01 feet, a curve deflecting to the right, (Radius=35.00', Delta=58 57'20",) a chord bearing and distance of North 12 19'50" West, 34.45 feet to a point along the easterly curb of Martin Luther King Drive; Thence North 17 34'16" East, 46.99 feet, to a point; Thence North 22 51'28" East, 64.63 feet, to point of curvature along the easterly curb on Martin Luther King Drive; Thence continuing along the easterly curb of Martin Luther King Drive, being 76.61 feet, a curve deflecting to the right, (Radius=344.50', Delta=12 44'31",) a chord bearing and distance of North 29 13'44" East, 76.46 feet to The Place of Beginning and containing 0.327 acres of land as calculated and described by Norman R. Hoovler, P.S. 8259 for URS Corporation in March 2015. This legal description is intended to describe a new additional lease area, Parcel A, for the Cleveland Museum of Natural History, leased from the City of Cleveland. Lease area subject to all legal highways and easements of record. LEGAL DESCRIPTION FOR PROPOSED 0.062 ACRES LEASE AREA, PARCEL B, OUT OF PERMANENT PARCEL No. 120-36- 001 Situated in the City of Cleveland, County of Cuyahoga and State of Ohio, and known as being part of Original 100 Acre Lot No. 394, and being bounded and described as follows: Beginning at a monument box with an iron pin found at the northerly right of way line of East Boulevard, and the centerline of East 108th Street: Thence South 05 22'14" East, 68.50 feet, to the southerly curb line of East Boulevard; Thence South 05 31'20" East, 255.36 feet, to a point; Thence South 09 18'34" East, 34.40 feet, to a point of curvature along the westerly curb of Wade Oval Drive; Thence continuing along the westerly curb of Wade Oval Drive, being 37.93 feet along the arc of a curve to the right, (Radius=50.00', Delta=43 27'40",) a chord bearing and distance of South 08 08'28" West, 37.02 feet, to a point along the westerly curb of Wade Oval Drive;

April 8, 2015 The City Record 5 Thence South 27 16'21" West, 30.07 feet, to a point; Thence South 31 48'21" West, 18.11 feet, to a point; Thence South 36 39'10" West, 19.35 feet, to a point; Thence South 49 24'58" West, 80.45 feet, to a point; Thence South 57 22'22" West, 25.49 feet, to a point; Thence South 65 16'42" West, 59.25 feet, to a point; Thence South 33 50'06" West, 192.63 feet, to a point; Thence South 14 30'07" West, 33.63 feet, to a point of curvature along the westerly curb of Wade Oval Drive; Thence continuing along the westerly curb of Wade Oval Drive, being 77.65 feet, along the arc of a curve deflecting to the left, (Radius=173.48', Delta=25 38'48",) a chord bearing and distance of South 00 54'12" West, 77.01 feet, to a point along the westerly curb of Wade Oval Drive; Thence South 10 56'05" East, 40.16 feet, to a point; Thence South 12 57'36" East, 49.68 feet, to a point; Thence South 18 27'03" East, 15.92 feet, to a point of curvature along the westerly line of Wade Oval Drive; Thence continuing along the westerly curb of Wade Oval Drive, being 47.00 feet, along the arc of a curve deflecting to the right, (Radius=28.90', Delta=93 11'18",) a chord bearing and distance of South 36 50'23" West, 41.99 feet, to a point along the northerly curb of Jeptha Drive; Thence South 78 52'44" West, 79.32 feet, to a point; Thence South 86 38'46" West, 14.57 feet, to a point; Thence South 85 21'46" West, 118.00 feet, to a point; Thence North 83 58'14" West, 36.00 feet, to a point; Thence North 60 19'14" West, 36.00 feet, to a point; Thence North 35 50'14" West, 28.76 feet, to a point of curvature along the northerly curb of Jeptha Drive; Thence continuing along the northerly curb of Jeptha Drive, being 5.25 feet, along the arc of a curve deflecting to the left, (Radius=50.00', Delta=6 00'50",) a chord bearing and distance of North 35 50'15" West, 5.25 feet, to a point and being The Place of Beginning; Thence North 57 42'18" West, 36.41 feet to a point; Thence North 53 06'21" West, 11.58 feet to a point of curvature along the easterly curb of Martin Luther King Drive; Thence continuing along the easterly curb of Martin Luther King Drive, being 37.92 feet, along the arc of a curve deflecting to the left, (Radius= 34.50', Delta=62 59'30",) a chord bearing and distance of North 21 37'09" West, 36.04 feet, to a point; Thence North 8 14'55" East, 17.03 feet, to a point of curvature; Thence continuing along the easterly curb of Martin Luther King Drive, being 58.52 feet, along the arc of a curve deflecting to the right, (Radius=316.66', Delta=10 35'17",) a chord bearing and distance of North 6 51'08" East, 58.43 feet, to a point; Thence South 14 40'14" East, 79.04 feet, to a point; Thence South 26 28'14" East, 67.00 feet, to a point; Thence South 35 50'14" East, 12.02 feet, to The Place of Beginning and containing 0.062 acres of land as calculated and described by Norman R. Hoovler, P.S. 8259 for URS Corporation in March 2015. This legal description is intended to describe a new additional lease area, Parcel B, for the Cleveland Museum of Natural History, leased from the City of Cleveland. Lease area subject to all legal highways and easements of record. Section 3. That the term of the New Lease authorized by this ordinance shall not exceed December 31, 2100. Section 4. That the property authorized under the New Lease shall be leased at a rental of $1.00 per year, and other valuable consideration, which are determined to be fair market value, exclusive of utilities. Section 5. That the New Lease may authorize the Museum to make improvements to the leased premises subject to the approval of appropriate City agencies and officials. Section 6. That the amendment to the Original Lease and the New Lease shall be prepared by the Director of Law. Section 7. That the Director of City Planning, the Director of Law, and other appropriate City officials are authorized to execute any other documents and certificates, and take any other actions which may be necessary or appropriate to effect the New Lease or amendment to the Original Lease authorized by this ordinance. Section 8. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Public Works, City Planning Commission, Finance, Law; Committees on Municipal Services and Properties, Development Planning and Sustainability, Finance. Ord. No. 381-15. By Council Member Kelley (by departmental request). An emergency ordinance approving the collective bargaining agreement with the Fraternal Order of Police, Lodge 8; and to amend Section 55 of Ordinance No. 323-15, passed March 30, 2015, relating to compensation for various classifications. Section 1. That under division (B) of Section 4117.10 of the Revised Code, this Council approves the collective bargaining agreement with the Fraternal Order of Police, Lodge 8, under the terms contained in File No. 381-15- A, for the period from April 1, 2013 through March 31, 2016, and which provides, among other things, for an increase in the salaries and wages for members of the bargaining unit under the following schedule: Increase Approximate Date of Increase 1% April 1, 2013 2% April 1, 2014 2% April 1, 2015 Section 2. That Section 55 of Ordinance No. 323-15, passed March 30, 2015, is amended to read as follows: Section 55. Fraternal Order of Police, Lodge No. 8 (F.O.P.). The annual salaries of persons appointed to the following ranks of the Division of Police shall be fixed by the appointing authority within the limits established in the following schedules: 1. Commander of Police... $105,171.70 $105,671.70 2. Commissioner of Traffic Control... 105,171.70 105,671.70 3. Captain... 90,596.28 91,096.28 4. Lieutenant... 78,031.28 78,531.28 5. Sergeant... 67,199.38 67,699.38 Section 3. That existing Section 55 of Ordinance No. 323-15, passed March 30, 2015, is repealed. Section 4. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Human Resources, Finance, Law; Committee on Finance. 435

6 The City Record April 8, 2015 Ord. No. 382-15. By Council Members K. Johnson and Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Works to enter into contract with the Cleveland Municipal Football Association to conduct a city-wide football program. Section 1. That the Director of Public Works is authorized to enter into contract with the Cleveland Municipal Football Association to conduct a city-wide football program and to pay participant entry fees, in an amount not to exceed $80,098, payable from Fund No. 01-7004-6380, Request No. RQS 7004, RL 2015-42. Section 2. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Public Works, Finance, Law; Committees on Municipal Services and Properties, Finance. Ord. No. 383-15. By Council Members K. Johnson and Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Works to enter into an agreement with the Neighborhood Leadership Institute to implement educational, recreational, and cultural programs in various school buildings and recreation centers during evening hours, provide leadership training and supervise the summer tennis program. Whereas, based on recommendations made by the Cleveland Summit on Education, certain pilot programs were created; and Section 1. That the Director of Public Works is authorized to enter into an agreement with Neighborhood Leadership Institute to implement educational, recreational, and cultural programs in various school buildings and recreation centers during evening hours, provide leadership training and supervise the summer tennis program, in an amount not to exceed $289,511, payable from Fund Nos. 01-7004-6380, Request No. RQS 7004, RL 2015-3. Section 2. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Public Works, Finance, Law; Committees on Municipal Services and Properties, Finance. Ord. No. 384-15. By Council Members Cimperman, K. Johnson, Brancatelli and Kelley (by departmental request). An emergency ordinance authorizing the Director of Public Works to lease certain space located within Willard Park to The Refugee Response for the purpose of establishing and maintaining an urban garden, for a term of five years, with one five-year option to renew, exercisable by the Director of Public Works. Whereas, the City of Cleveland owns certain space known as Willard Park; and Whereas, The Refugee Response has proposed to lease a portion of the property from the City, for the purpose of establishing and maintaining an urban garden to assist refugees to develop work skills leading to their employment, which is not needed for the City s public use; and Section 1. That notwithstanding and as an exception to the provisions of Chapters 181 and 183 of the Codified Ordinances of Cleveland, Ohio, 1976, the Director of Public Works is authorized to lease to The Refugee Response ( Lessee ), approximately 3,050 square feet of property within Willard Park which is not needed for the City s public use, for the purpose of establishing and maintaining an urban garden to assist refugees to develop work skills leading to their employment, and is more fully depicted on the map placed in File No. 384-15-A. Section 2. That the term of the lease authorized by this ordinance shall not exceed five years, with one five-year option to renew, exercisable by the Director of Public Works. Section 3. That the space authorized by this ordinance shall be leased at a cost of $1.00, and other valuable considerations, which are determined to be fair market value by the Board of Control, exclusive of utilities. Section 4. That the lease may authorize the Lessee to make improvements to the leased premises subject to the approval of appropriate City agencies and officials. Section 5. That the lease shall be prepared by the Director of Law. Section 6. That the Director of Public Works, the Director of Law, and other appropriate City officials are authorized to execute any other documents and certificates, and take any other actions which may be necessary or appropriate to effect the lease authorized by this ordinance. Section 7. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Public Works, City Planning Commission, Finance, Law; Committees on Municipal Services and Properties, Development Planning and Sustainability, Finance. 436 Ord. No. 385-15. By Council Members Zone, K. Johnson, Brancatelli and Kelley (by departmental request). An emergency ordinance to vacate a portion of West 59th Street. Whereas, under Resolution No. 1679-11, adopted December 5, 2011, this Council declared its intention to vacate a portion of West 59th Street; and Whereas, notice of the adoption of the above vacation was served on the abutting property owners affected by the resolution which stated a time and place when objections would be heard before the Board of Revision of Assessments; and Whereas, on March 1, 2012 the Board of Revision of Assessments approved the above vacation under the provisions of Section 176 of the Charter of the City of Cleveland; and Whereas, this Council is satisfied that there is good cause for vacating a portion of the above and that it will not be detrimental to the general interest and that it should be made; and Section 1. That this Council declares that the following described real property is vacated: West 59th Street Vacation Beginning on the easterly right of way of West 59th Street (60.00 feet wide) at a point 25.00 feet distant and parallel with the northerly right of way of Walworth Avenue S.W. (60.00 feet wide). Thence due north along said easterly right of way of West 59th Street to its intersection with the westerly prolongation of the northerly line of sublot number 55 in the James Purdy allotment as shown by the recorded plat in volume 1 page 45 of Cuyahoga County Map records. Thence along a line South 45 degrees west to its intersection with the westerly right of way of West 59th Street (60.00 feet wide). Thence due south along said westerly right of way of West 59th Street to a point being 25.00 feet distant and parallel with the northerly right of way of Walworth Avenue S.W. (60.00 feet wide). Thence easterly along a line being 25.00 feet distant and parallel with the northerly right of way of Walworth Avenue S.W. to its intersection with said easterly right of way of West 59th Street and the place of beginning. Legal Description approved by Greg Esber, Section Chief, Plats, Surveys and House Numbering Section. Section 2. That there is reserved to the City of Cleveland an easement of full width as described above for the Illuminating Company (CEI), the Division of Water and Cleveland Public Power and an easement of full width for Water Pollution Control for maintenance of the sewer extending from a point 25.00 feet distant and parallel with the northerly right of way of Walworth Avenue S.W. (60.00 feet wide) northerly approximately 71.5 feet to the new manhole on West 59 Street where a ODOT catch basin connects. That no structures shall be erected on the premises described in this easement except those constructed under

April 8, 2015 The City Record 7 the approval of, and in compliance with, plans approved by the Illuminating Company (CEI), the Division of Water, Cleveland Pubic Power, Water Pollution Control and the City of Cleveland. Section 3. That provided all required approvals have been obtained, the Manager of Engineering and Construction is directed to record the vacation plat in the office of the Recorder of Cuyahoga County. Section 4. That the Clerk of Council is directed to transmit a copy of this ordinance to the Auditor of Cuyahoga County. Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Capital Projects, City Planning Commission, Finance, Law; Committees on Municipal Services and Properties, Development Planning and Sustainability, Finance. Ord. No. 386-15. By Council Members K. Johnson, Brancatelli and Kelley (by departmental request). An emergency ordinance authorizing the Commissioner of Purchases and Supplies to purchase property at 9120 Woodland Avenue needed for the renovation of the Ken Johnson Recreation Center, for the Department of Public Works. Whereas, the Director of Public Works has requested the purchase of property which is located at 9120 Woodland Avenue needed for the renovation of the Ken Johnson Recreation Center; and Section 1. That notwithstanding and as an exception to the provisions of Chapter 181 and 183 of the Codified Ordinances of Cleveland, Ohio, 1976, the Commissioner of Purchases and Supplies is authorized to purchase the following described property needed for the renovation of the Ken Johnson Recreation Center: Legal Description for PPN 126-14-010 Situated in the City of Cleveland, County of Cuyahoga and State of Ohio and known as being Sublot No. 94 in Hamilton and Wyman s Allotment of part of Original One Hundred Acre Lot No. 416, as shown by the recorded plat in Volume 5 of Maps, Page 22 of Cuyahoga County Records, be the same more or less, but subject to all legal highways. Section 2. That the Director of Public Works is authorized to execute on behalf of the City of Cleveland all necessary documents to effect the purposes of this ordinance. Section 3. That the consideration to be paid for this property shall not exceed $36,200 and other valuable considerations which are determined to be fair market value. Section 4. That all costs of acquiring, accepting, and recording the land shall be paid from Fund Nos. 20 SF 516, 20 SF 523, 20 SF 535, 20 SF 538, 20 SF 544, 20 SF 552, 20 SF 558, and 20 SF 561, RQS 0103, RL 2015-48. Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Public Works, City Planning Commission, Finance, Law; Committees on Municipal Services and Properties, Development Planning and Sustainability, Finance. Ord. No. 387-15. By Council Members K. Johnson and Kelley (by departmental request). An emergency ordinance authorizing the purchase by one or more requirement contracts of trees, and labor and materials needed for other urban forestry services, including but not limited to, maintaining and planting trees, removing trees, stumps, and tree waste material, for the Division of Park Maintenance and Properties, Department of Public Works, for a period of one year, with a one-year option to renew, exercised by the Director of Public Works. Section 1. That the Director of Public Works is authorized to make one or more written requirement contracts under the Charter and the Codified Ordinances of Cleveland, Ohio, 1976, for the requirements for a period of one-year, with a one-year option to renew, exercised by the Director of Public Works, of the necessary items of trees, and labor and materials needed for other urban forestry services, including but not limited to, maintaining and planting trees, removing trees, stumps, and tree waste material, in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases and Supplies on a unit basis for the Division of Park Maintenance and Properties, Department Public Works. Bids shall be taken in a manner that permits an award to be made for all items as a single contract, or by separate contract for each or any combination of the items as the Board of Control determines. Alternate bids for a period less than the specified term may be taken if desired by the Commissioner of Purchases and Supplies until provision is made for the requirements for the entire term. Section 2. That the costs of the contract or contracts shall be charged against the proper appropriation accounts and the Director of Finance shall certify the amount of any purchase under the contract, each of which purchases shall be made on order of the Commissioner of Purchases and Supplies by a delivery order issued against the contract or contracts and certified by the Director of Finance. (RQN 7012, RL 2015-17) Section 3. That under Section 108(b) of the Charter, the purchases authorized by this ordinance may be made 437 through cooperative arrangements with other governmental agencies. The Director of Public Works may sign all documents that are necessary to make the purchases, and may enter into one or more contracts with the vendors selected through that cooperative process. Section 4. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law. Referred to Directors of Public Works, Finance, Law; Committees on Municipal Services and Properties. FIRST READING EMERGENCY ORDINANCES READ IN FULL AND PASSED Ord. No. 388-15. By Council Member Cimperman. An emergency ordinance consenting and approving the issuance of a permit for the Ohio City Run & Crawl on June 27, 2015, sponsored by Hermes Sports & Events, Inc. Section 1. That pursuant to Section 411.06 of the Codified Ordinances of Cleveland, Ohio 1976, this Council consents to and approves the holding of the Ohio City Run & Crawl on June 27, 2015, start: Market Street & West 26th Street; West 26th north to Carroll Avenue; Carroll west to West 28th Street; West 28th north to Jay Avenue; Jay west to West 30th Street; West 30th north to Fulton Road; Fulton north to Clinton Avenue; Clinton west to West 45th Street; West 45th south to Franklin Boulevard; Franklin west to West 58th Street; West 58th south to Bridge Avenue; Bridge Avenue east to West 28th Street; West 28th south to Carroll Avenue; Carroll east to West 26th Street; West 26th south to Market Avenue finish line; provided that the applicant sponsor shall meet all the requirements of Section 411.05 of the Codified Ordinances of Cleveland, Ohio, 1976. Streets may be closed as determined by the Chief of Police and safety forces as may be necessary in order to protect the participants in the event. Said permit shall further provide that the City of Cleveland shall be fully indemnified from any and all liability resulting from the issuance of the same, to the extent and in form satisfactory to the Director of Law. Section 2. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law. Motion to suspend rules, Charter, and statutory provisions and place on final passage. The rules were suspended. Yeas 15. Nays 0. Read second time. Read third time in full. Passed. Yeas 15. Nays 0.

8 The City Record April 8, 2015 Ord. No. 389-15. By Council Member Polensek. An emergency ordinance consenting and approving the issuance of a permit for the Escape on the Lake Run on July 11, 2015, sponsored by Hermes Sports & Events, Inc. Section 1. That pursuant to Section 411.06 of the Codified Ordinances of Cleveland, Ohio 1976, this Council consents to and approves the holding of the Escape on the Lake Run on July 11, 2015, start: Villa Angela-St. Joseph High School; Lakeshore Boulevard west to Schenely Avenue; Schenely north to Dorchester Drive; Dorchester west to Lakefront State Park; run thru Park; turn around and return to Dorchester Drive; Dorchester east to Schenely Avenue; Schenely south to Lakeshore Boulevard; Lakeshore east to East 185th Street and Villa Angela- St. Joseph High School finish line; provided that the applicant sponsor shall meet all the requirements of Section 411.05 of the Codified Ordinances of Cleveland, Ohio, 1976. Streets may be closed as determined by the Chief of Police and safety forces as may be necessary in order to protect the participants in the event. Said permit shall further provide that the City of Cleveland shall be fully indemnified from any and all liability resulting from the issuance of the same, to the extent and in form satisfactory to the Director of Law. Section 2. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law. Motion to suspend rules, Charter, and statutory provisions and place on final passage. The rules were suspended. Yeas 15. Nays 0. Read second time. Read third time in full. Passed. Yeas 15. Nays 0. Ord. No. 390-15. By Council Member Zone. An emergency ordinance consenting and approving the issuance of a permit for the Robert Martin Memorial Run on July 12, 2015, sponsored by Hermes Sports & Events, Inc. Section 1. That pursuant to Section 411.06 of the Codified Ordinances of Cleveland, Ohio 1976, this Council consents to and approves the holding of the Robert Martin Memorial Run on July 12, 2015, start: CPPA Hall, 1303 West 58th Street; West 58th Street south to Tillman Avenue; Tillman east to West 49th Street; West 49th north to Herman Avenue; Herman west to West 65th Street; West 65th north to West 65th Tunnel; through Tunnel to Edgewater Park; through Edgewater Park to West 77th Tunnel, West 77th Street south to Detroit Avenue; Detroit east to West 65th Street; West 65th north to Herman Avenue; Herman east to West 58th Street; FINISH at CPPA Hall; provided that the applicant sponsor shall meet all the requirements of Section 411.05 of the Codified Ordinances of Cleveland, Ohio, 1976. Streets may be closed as determined by the Chief of Police and safety forces as may be necessary in order to protect the participants in the event. Said permit shall further provide that the City of Cleveland shall be fully indemnified from any and all liability resulting from the issuance of the same, to the extent and in form satisfactory to the Director of Law. Section 2. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law. Motion to suspend rules, Charter, and statutory provisions and place on final passage. The rules were suspended. Yeas 15. Nays 0. Read second time. Read third time in full. Passed. Yeas 15. Nays 0. FIRST READING EMERGENCY RESOLUTIONS READ IN FULL AND ADOPTED Res. No. 391-15. By Council Member Reed. An emergency resolution objecting to the transfer of ownership of a C2 and C2X Liquor Permit to 3643 East 116th Street. Whereas, Council has been notified by the Division of Liquor Control of an application for the transfer of ownership of a C2 and C2X Liquor Permit from Kwick Food Corporation, 3643 East 116th Street, Cleveland, Ohio 44105, Permanent Number 4948435 to WM Food of Ohio Corp., DBA Kwick Food Shop, 3643 East 116th Street, Cleveland, Ohio 44105, Permanent Number 2800120; and Whereas, the granting of this application for a liquor permit to this high crime area, which is already saturated with other liquor outlets, is contrary to the best interests of the entire community; and Whereas, the applicant does not qualify to be a permit holder and/or has demonstrated that he has operated his liquor business in disregard of the laws, regulations or local ordinances of this state or any other state; and Whereas, the place for which the permit is sought has not conformed to the building, safety or health requirements of the governing body of this County or City; and Whereas, the place for which the permit is sought is so arranged or constructed that law enforcement officers or agents of the Division of Liquor Control are prevented reasonable access to the establishment; and Whereas, the place for which the permit is sought is so located with respect to the neighborhood that it substantially interferes with public decency, sobriety, peace or good order; and Whereas, this objection is based on other legal grounds as set forth 438 in Revised Code Section 4303.292; and Whereas, this resolution constitutes an emergency measure providing for the immediate preservation of the public peace, prosperity, safety and welfare pursuant to Section 4303.26 of the Ohio Revised Code. Council s objection to said permit must be received by the Superintendent of Liquor Control within 30 days of notification; now, therefore, Be it resolved by the Council of the Section 1. That Council does hereby record its objection to the transfer of ownership of a C2 and C2X Liquor Permit from Kwick Food Corporation, 3643 East 116th Street, Cleveland, Ohio 44105, Permanent Number 4948435 to WM Food of Ohio Corp., DBA Kwick Food Shop, 3643 East 116th Street, Cleveland, Ohio 44105, Permanent Number 2800120; and requests the Superintendent of Liquor Control to set a hearing for said application in accordance with provisions of Section 4303.26 of the Revised Code of Ohio. Section 2. That the Clerk of Council be and she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection and two copies of a letter requesting that the hearing be held in Cleveland, Cuyahoga County. Section 3. That this resolution is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its adoption and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law. Motion to suspend rules, Charter, and statutory provisions and place on final adoption. The rules were suspended. Yeas 15. Nays 0. Read second time. Read third time in full. Adopted. Yeas 15. Nays 0. Res. No. 392-15. By Council Member Brady. An emergency resolution withdrawing objection to the renewal of a D5 Liquor Permit at 3655-57 Bosworth Road, 1st floor and repealing Resolution No. 887-14, objecting to said renewal. Whereas, this Council objected to the renewal of a D5 Liquor Permit to Masich, Inc., 3655-57 Bosworth Road, 1st floor, Cleveland, Ohio 44111, Permanent Number 5604495 by Resolution No. 887-14, adopted by the Council on July 16, 2014; and Whereas, this Council wishes to withdraw its objection to the above permit and consents to said permit; and Whereas, this resolution constitutes an emergency measure providing for the usual daily operation of a municipal Be it resolved by the Council of the Section 1. That objection to the renewal of a D5 Liquor Permit to Masich, Inc., 3655-57 Bosworth Road, 1st floor, Cleveland, Ohio 44111, Permanent Number 5604495, be and the same is hereby withdrawn and Resolution No. 887-14, containing such objection, be and the same is hereby