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

Similar documents
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

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

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

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

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

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

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CHAPTER House Bill No. 897

CHAPTER House Bill No. 1491

RESOLUTION NO /0001/62863v1

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

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

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

April 3, 2017 City Council Special Meeting 7:00 p.m.

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

TITLE I: GENERAL PROVISIONS

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

ORDINANCE NO. Z REZONING NO

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

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

CHAPTER House Bill No. 1603

City of Attleboro, Massachusetts

COUNCIL PROCEEDINGS JULY 7, 2015

ORDINANCE NO

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

Pinellas County. Staff Report

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

CITY MANAGER MEMORANDUM

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

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

ADMINISTRATION. Chapters

THE NEWFOUNDLAND AND LABRADOR GAZETTE

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

City of Iola Iola Municipal Code November 28, 2017 IOLA CITY CODE

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

IOWA-NEBRASKA BOUNDARY COMPACT

Chapter 18.5 HISTORICAL PRESERVATION*

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

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

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

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER 2

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA

INTERLOCAL AGREEMENT ESTABLISHING GIS AUTHORITY (MICHIGAN URBAN COOPERATION ACT 1967)

Dedicated to Excellence. People Serving People

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

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

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT:

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

CHAPTER House Bill No. 1555

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

MINUTES King City Council Regular Session April 2, 2018

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR. The Common Council of the City of Indianapolis met

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

Legislation Passed January 10, 2017

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

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

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

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA

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

HOOVER CITY COUNCIL MINUTES OF MEETING

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

Transcription:

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 Artha Woods Ward Name 1 Charles L. Patton, Jr. 2 Robert J. White 3 Odelia V. Robinson 4 Kenneth L. Johnson 5 Frank G. Jackson 6 Patricia J. Britt 7 Fannie M. Lewis 8 William W. Patmon 9 Craig E. Willis 10 Roosevelt Coats 11 Michael D. Polensek 12 Edward W. Rybka 13 Gary M. Paulenske 14 Helen K. Smith 15 James Rokakis 16 Patrick J. O'Malley 17 Timothy J. Melena 18 Jay Westbrook 19 Joseph J. Zone 20 Martin J. Sweeney 21 Michael A. Dolan Containing PAGE City Council 3 The Calendar 14 Board of Control 14 Civil Service 16 Board of Zoning Appeals 16 Board of Building Stards Building Appeals 17 Public Notices 18 Public Hearings 18 City of Clevel Bids 18 Adopted Resolutions Ordinances 19 Committee Meetings 20 Index 21 FIRST-CLASS MAIL U. S. POSTAGE PAID CLEVELAND, OHIO Permit No. 1372 First Class Mail RECYCLE...Save the Future P rinted on Recycled Pa p e r.....council Cares

DIRECTORY OF CITY OFFICIALS CITY COUNCIL LEGISLATIVE President of Council Jay Westbrook W a r d N a m e R e s i d e n c e 1 Charles L. Patton, Jr...........2986 Ripley Road 44120 2 Robert J. White.........3760 East 126th Street 44105 3 Odelia V. Robinson..........3448 East 123rd Street 44120 4 Kenneth L. Johnson.........2948 Hampton Road 44120 5 Frank G. Jackson.........2327 East 38th Street 44115 6 Patricia J. Britt..........12402 Britton Drive 44120 7 Fannie M. Lewis.............7416 Star Avenue 44103 8 William W. Patmon..........867 East Boulevard 44108 9 Craig E. Willis..........11906 Beulah Avenue 44106 10 Roosevelt Coats..........1775 Cliffview Road 44112 11 Michael D. Polensek.........17855 Brian Avenue 44119 12 Edward W. Rybka.........6832 Indiana Avenue 44105 13 Gary M. Paulenske..........1020 East 61st Street 44103 14 Helen K. Smith..........3016 Carroll Avenue 44113 15 James Rokakis.............4685 Dornur Road 44109 16 Patrick J. O Malley..........6111 Brookside Drive 44144 17 Timothy J. Melena......6109 West Clinton Avenue 44102 18 Jay Westbrook.........10513 Clifton Boulevard 44102 19 Joseph J. Zone..........3323 West 130th Street 44111 20 Martin J. Sweeney.........3632 West 133rd Street 44111 21 Michael A. Dolan.........16519 West Park Road 44111 Clerk of Council Artha Woods, 216 City Hall, 664 2840. First Assistant Clerk Sra Franklin. MAYOR Michael R. White LaVonne Sheffield-McClain, Chief of Staff,Executive Assistant for Policy B a r r y Withers, Executive Assistant for Administration Judith Zimomra, Executive Assistant for Service Kenneth Silliman, Executive Assistant for Economic Development Richard Werner, Executive Assistant for Governmental Affairs. Susan E. Axelrod, Executive Assistant for Communications Support S e r v i c e s Linda Willis, Director, Office of Equal Opportunity DEPT. OF LAW Sharon Sobol Jordan, Director of Law, Room 106; Karen E. Martines, Law Librarian; Criminal Branch Justice Center, 8th Flr., Court Towers, 1200 Ontario Carolyn Watts-Allen, Chief Asst. Prosecutor Steven J. Terry, Chief Counsel DEPT. OF FINANCE Martin L. Carmody, Director, Room 104; Carlean Alford, Manager, Internal Audit DIVISIONS Accounts A. Schneider, Commissioner, Room 19 City Treasury Mary Christine Jackman,Treasurer, Room 115 Assessments Licenses John Hunt, Commissioner, Room 122 Purchases Supplies William A. Moon, Commissioner, Room 128 Printing Reproduction James D. Smith, Commissioner, 1735 Lakeside A v e n u e Taxation Nassim Lynch, Tax Administrator, 1701 Lakeside Avenue Financial Reporting Control Keith D. Schuster, Controller, Room 18 Information Systems Services Hamid Manteghi, Acting Commissioner, 1404 E. 9th St. DEPT. OF PUBLIC UTILITIES Michael Konicek, Director, 1201 Lakeside A v e n u e DIVISIONS 1201 Lakeside Avenue Water Julius Ciaccia, Jr., Commissioner Water Pollution Control Darnell Brown, Commissioner Utilities Fiscal Control M. Blech, Commissioner Clevel Public Power Nagah M. Ramadan, Commissioner Street Lighting Bureau Frank Schilling, Acting Chief. DEPT. OF PORT CONTROL William F. Cunningham, Jr., Director, Clevel Hopkins International Airport, 5300 Riverside Drive; Clevel Hopkins International Airport - Stephen Sheehan, Commissioner Burke Lakefront Airport - Michael C. Barth, Commissioner DEPT. OF PUBLIC SERVICE Henry Guzmán, Director, Room 113 DIVISIONS Waste Collection Disposal Larry Hines, Commissioner, 5600 Carnegie Avenue. Streets Rell T. Scott, Commissioner, Room 25 Engineering Construction J. Christopher Nielson, Acting Commissioner, Room 518 Motor Vehicle Maintenance, Daniel A. Novik, Acting Commissioner, H a r v a r d Y a r d s Architecture Kenneth Nobilio, Commissioner, Room 517 DEPT. OF PUBLIC HEALTH Robert O. Staib, Director, Mural Building 1925 St. Clair Avenue. DIVISIONS Health Joyce Atwell-Joyce, Commissioner, Mural Building, 1925 St. Clair Avenue Environment Carolyn Wallace, Acting Commissioner, Mural Building, 1925 St. Clair Avenue Correction Thomas Hardin, Commissioner, Cooley Farms, 4041 North field Road DEPT. OF PUBLIC SAFETY William M. Denihan, Director. Room 230. DIVISIONS \ Police\ Rocco Pollutro, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street Fire Robert M. Derrit, Acting Chief, 1645 Superior Avenue Traffic Engineering & Parking David Ritz, Commissioner, 2001 Payne Ave. Dog Pound John Baird, Chief Dog Warden, 2690 W. 7th Street Emergency Medical Service Bruce Shade, Commissioner, 2001 Payne A v e. DEPT. OF PARKS, RECREATION & PROPERTIES Oliver B. Spellman, Jr., Director, Clevel Convention Center, Clubroom A, 1220 E. 6th St. DIVISIONS Convention Center & Stadium James Glending, Commissioner, Public Auditorium, E. 6th Lakeside Ave. Property Management Vernon Robinson, Commissioner, E. 49th & Harvard Parking Facilities Michael Cox, Acting Commissioner, Public Auditorium, E. 6th Lakeside Ave. Park Maintenance Properties Richard L. Silva, Acting Commissioner, Public Auditorium E. 6th & Lakeside. Recreation Michael Cox, Acting Commissioner, Room 8 Research, Planning & Development M. Fallon, Commissioner, Burke Lakefront Airport DEPT. OF COMMUNITY DEVELOPMENT Terri Hamilton, Director, 3rd Floor, City Hall. DIVISIONS Administrative Services Terrence Ross, Commissioner. Neighborhood Services Jack F. Krumhansl, Acting Commissioner. Neighborhood Development Terri Hamilton, Commissioner. Building & Housing Lisa Thomas, Commissioner, 5th Floor, City Hall. DEPT. OF PERSONNEL AND HUMAN RESOURCES Joseph Nolan, D i r e c t o r, Room 121 DEPT. OF ECONOMIC DEVELOPMENT Christopher P. Warren, Director, Room 210 DEPT. OF AGING Rm. 122, Delores A. Lynch, Director COMMUNITY RELATIONS BOARD Room 11, Gary L. Holl, D i r e c t o r ; Mayor Michael R. White, Chairman Ex Officio; Mary Adele Springman, Vice Chairman; Councilmen Michael Polensek Edward Rybka, City Council Representatives; Muqit Abdul Sabur, Louise Boddie, Charles E. McBee, Larry C. Liou, John Gallo, Emmett Saunders, Mary Jan Buckshot, Sr. Joaquina Carrion, Kathryn M. Hall, Hasan Muheisen, Barbara S. Rosenthal, Henry Simon. CIVIL SERVICE COMMISSION Room 119, Freddie J. Fenderson, President; Timothy J. Cosgrove, Vice President; Donna K. Nelson, Secretary; Margaret Hopkins, Member, Earl Preston, Member. SINKING FUND COMMISSION Michael R. White, President; Betsy H r u b y, Asst. Sec y.;, Director; President of Council Jay Westbrook. BOARD OF ZONING APPEALS Room 516, Carol Johnson, C h a i r m a n ; Members; Chris Carmody, Anna Chatman, Ozell Dobbins, Tony Petkovsek, Anthony Costanzo, Sec y. BOARD OF BUILDING STANDARDS AND BUILDING APPEALS R o o m 516, J. F. Denk, Chairman; J. Bowes, James Williams, Alternate Members D. Cox, P. Frank, E. P. O Brien, Richard Pace, Arthur Saunders, J.S. S u l l i v a n. BOARD OF REVISION OF ASSESSMENTS Law Director, Sharon Sobol Jordan; Pres. Finance Director,, Director Sec y. Council President Jay Westbrook. BOARD OF SIDEWALK APPEALS Henry G u z mán, Service D i r e c t o r ; Law Director, Sharon Sobol Jordan, Councilman Roosevelt Coats. BOARD OF REVIEW (Municipal Income Tax) Law Director, S h a r o n Sobol Jordan, Utilities Director, Michael Konicek; President of Council, Jay W e s t b r o o k. CITY PLANNING COMMISSION Room 501 Hunter Morrison, Director; Rev. Albert T. Rowan, Chairman; Todd W. Schmidt, Vice Chairman, David Bowen, Anthony J. Coyne, Lawrence A. Lumpkin, Gloria Jean Pinkney, Councilman Edward W. Rybka. CLEVELAND BOXING AND WRESTLING COMMISSION Robert Jones, Chairman; Clint Martin, Mark Rivera. MORAL CLAIMS COMMISSION Sharon Sobol Jordan,, Councilmen James Rokakis, Jay Westbrook. BOARD OF EXAMINERS OF ELECTRICIANS Raymond Ossovicki, Chairman;, Anton J. Eichmuller, Samuel Montfort J. Gilbert Steele, Laszlo V. Kemes, Secretary. BOARD OF EXAMINERS OF PLUMBERS Joseph Gyorky, Chrm.; Earl S. Bumgarner,, Jozef Valencik, Martin Gallagher, Laszlo V. Kemes, Secretary. CLEVELAND LANDMARKS COMMISSION Room 519,, Director; R. Schanfarber, Chairman; Paul Volpe, Vice Chairman; Robert Keiser, Secretary; Judge Lillian Burke, James Gibans, Hunter Morrison, Kenneth Nobilio, Theodore Se, Rall Shorr, Shirley Thompson, Councilmen Craig E. Willis Helen K. Smith. CLEVELAND MUNICIPAL COURT JUSTICE CENTER 1200 ONTARIO CENTRAL SCHEDULING DEPARTMENT JUDGE COURTROOM ASSIGNMENTS J u d g e C o u r t r o o m Presiding Administrative Judge Larry A. Jones 13 C Judge Ronald B. Adrine 15 A Judge Salvatore R. Calra 13 A Judge Colleen C. Cooney 14 A Judge C. Ellen Connally 15 C Judge Mabel M. Jasper 14 D Judge Mary E. Kilbane 12 B Judge Kathleen A. Keough 12 C Judge Ralph J. Perk, Jr. 14 B Judge Raymond L. Pianka (Housing Court Judge) 13 B Judge Angela R. Stokes 14 C Judge Gerald F. Sweeney 13 D Judge Robert S. Triozzi 12 A Earle B. Turner Clerk of Courts, John J. O Toole Court Administrator, Robert C. Townsend, II Bailiff; Kenneth Thomas Chief Probation Officer, Michelle L. Paris Chief Referee

The City Re c o rd OFFICIAL PUBLICATION OF THE CITY OF CLEVELAND Vol. 84 WEDNESDAY, JANUARY 29, 1997 No. 4338 CITY COUNCIL MONDAY, JANUARY 27, 1997 The City Record Published weekly under authority of the Charter of the City of Clevel Subscription (by mail) $75.00 a year January 1 to December 31 Interim subscriptions prorated $6.00 per month Address all communications to ARTHA WOODS Clerk of Council 216 City Hall PERMANENT SCHEDULE STANDING COMMITTEES OF THE COUNCIL 1994-1997 MONDAY Alternating 9:30 A.M. Public Parks, Property & Recreation Committee: Johnson, Chairman; Rybka, Vice Chairman; Patton, Paulenske, Robinson, White. 9:30 A.M. Public Health Committee: Robinson, Chairman; Vice Chairman; Britt, Jackson, Melena, O Malley, Zone. MONDAY Alternating 11:00 A.M. Public Service Committee: Coats, Chairman; O Malley, Vice Chairman; Britt, Johnson, Melena, Smith, Westbrook, White. 11:00 A.M. Employment, Affirmative Action & Training Committee: Patmon, Chairman; Smith, Vice Chairman; Jackson, Lewis, Melena, Polensek, Robinson. MONDAY 2:00 P.M. Finance Committee: Rokakis, Chairman; Westbrook, Vice Chairman; Coats, Johnson, Lewis, Patmon, Polensek, Robinson, Rybka, Smith. TUESDAY 10:00 A.M. Community Economic Development Committee: Jackson, Chairman; Paulenske, Vice Chairman; Britt, Coats, Lewis, Melena, Patton, Smith, Willis. 1:30 P.M. Legislation Committee:, Chairman; Willis, Vice Chairman; Britt, Johnson, Patton, Rokakis, Rybka. WEDNESDAY Alternating 10:00 A.M. Aviation & Transportation Committee:, Chairman; Paulenske, Vice Chairman; Patmon, Rokakis, White, Willis. 10:00 A.M. Public Safety Committee: Polensek, Chairman; Willis, Vice Chairman; Jackson, O Malley, Patmon, Patton, Paulenske, Zone. WEDNESDAY Alternating 1:30 P.M. Public Utilities Committee: Patton, Chairman; Polensek, Vice Chairman; Coats, Lewis, O Malley, Patmon, Willis, Zone. 1:30 P.M. City Planning Committee: Rybka, Chairman; Britt, Vice Chairman; O Malley, Paulenske, Rokakis, White, Zone. OFFICIAL PROCEEDINGS CITY COUNCIL Clevel, Ohio January 27, 1997. The meeting of the Council was called to order, the President, Jay Westbrook in the chair. Councilmen present: Britt, Coats, Dolan, Jackson, Johnson, Lewis, Melena, O Malley, Patmon, Patton, Paulenske, Polensek, Robinson, Rokakis, Rybka, Smith, Sweeney, Westbrook, White, Willis, Zone. Also present were Mayor White, Chief of Staff Sheffield-McClain, Directors Sobol Jordan, Carmody, Cunningham, Guzman, Staib, Denihan, Spellman, Hamilton, Nolan, Warren, Lynch, Acting Directors Brown Majer. Absent: Directors Konicek, Morrison, Willis. Pursuant to Ordinance No. 2926-76, the Council Meeting was opened with a prayer offered by Dr. Neil Wilds, Pastor of Brooklyn Memorial United Church. Pledge of Allegiance. MOTION By Councilman Rokakis, that the journal of the Council meeting for January 6, 1997, be corrected to reflect that Councilman Michael A. Dolan was present at the Council Meeting on January 6, 1997. MOTION On the motion of Mr. Polensek, the reading of the minutes of the last meeting be dispensed with the journal approved. COMMUNICATIONS File No. 82-97. From Herbert E. Strawbridge re: Mall Plaza Maintenance Management Board - 1996. Received. File No. 83-97. From Vorys, Sater, Seymour Pease re: Clevel Thermal Energy Corporation - Stard Steam Service Agreements for BOMA Members. Received. 83 File No. 84-97. From Cablevision re: FCC Form 1210 - Updating Maximum Permitted Rates for Regulated Cable Services. Received. File No. 85-97. From Clevel-Cuyahoga County Port Authority re:1996 Chairman s Report to the Board. Received. File No. 86-97. From the Ohio Department of Rehabilitation Correction re: Inspection of the Clevel House of Correction. Received. File No. 87-97. From the Ohio Department of Rehabilitation Correction re: Inspection of the Clevel Central Prison Unit. Received. File No. 88-97. From the Ohio Department of Rehabilitation Correction re: Inspection of Clevel Fourth District Jail. Received. File No. 89-97. From the Ohio Department of Rehabilitation Correction re: Inspection of Clevel Fifth District Jail. Received. File No. 90-97. From the Ohio Department of Rehabilitation Correction re: Inspection of Clevel Sixth District Jail. Received. FROM THE DEPARTMENT OF LIQUOR CONTROL File No. 91-97. Re: Transfer of Ownership Application - 4287526 - JGM-TLC, Inc., 13900 Kinsman Avenue Gas Pumps. (Ward 3). Received. File No. 92-97. Re: Transfer of Ownership Application - 42875260005 - JGM-TLC, Inc., 2780 East 116th Street Gas Pumps. (Ward 4). Received. File No. 93-97. Re: Transfer of Ownership Application - 0123610 - All That Jazz, Inc., dba Boarding House, 11311 Euclid Avenue, first floor basement. (Ward 9). Received. File No. 94-97. Re: Transfer of Ownership Application - 1709098 - Convenient Express, Inc., 17318 Lake Shore Blvd. (Ward 11). Received. File No. 95-97. Re: New Application - 9323692 - W.K.J. Family Market, Inc., 3996 East 71st Street. (Ward 12). Received.

4 The City Record January 29, 1997 File No. 96-97. Re: Transfer of Ownership Application - 0084929 - Akira Management, Inc., dba Galaxy Lounge, 1835 Fulton Avenue. (Ward 14). Received. File No. 97-97. Re: Transfer of Ownership Application - 3850178 - Hillbrook Building Co., Inc., 1016 Main Avenue, first floor basement. (Ward 14). Received. File No. 98-97. Re: Transfer of Ownership Application - 8200067-6801 Denison Avenue, Inc. dba S Bar, 6801 Denison Avenue, first floor. (Ward 16). Received. File No. 99-97. Re: Transfer of Ownership Application - 7114610 - Puran Corp. dba Broadview Food Market, 4744 Broadview Road. (Ward 16). Received. File No. 100-97. Re: Transfer of Ownership Application - 4261286 - JDJG, Inc. 13813 Lorain Avenue. (Ward 20). Received. File No. 101-97. Re: New Application - 5492749 - Naretta L. Mann dba Community Beverage, 10213 Aetna Road. (Ward 2). Received. File No. 102-97. Re: New Application - 9796599 - Aaron B. Wulu dba Bolleviere Variety Store, 11726 Union Avenue. (Ward 3). Received. File No. 103-97. Re: New Application - 6193740 - Tonya Moss dba Quality Food Mart, 18027 Euclid Avenue. (Ward 10). Received. File No. 104-97. Re: Transfer of Ownership Application - 4103059 - Ideis, Inc. 1475 West 29th Street, Unit A - first floor. (Ward 14). Received. OATH OF OFFICE File No. 105-97. Oath of Office for Martin L. Carmody, Director of the Department of Finance. Received. File No. 106-97. Oath of Office for Susan E. Axelrod, Executive Assistant for Communications Support Services. Received. File No. 107-97. Oath of Office for Delores A. Lynch, Director of the Department of Aging. Received. File No. 108-97. Oath of Office for Jack F. Krumhansl, Acting Commissioner for the Division of Neighborhood Services, Department of Community Development. Received. COMMUNICATIONS File No. 109-97. January 16, 1997 The Honorable Jay Westbrook Clevel City Council 601 Lakeside Avenue Clevel, Ohio 44114 Dear Council President Westbrook: I am pleased to recommend Edward Romero for appointment to the Fair Housing Board. This appointment is for two years will expire on March 1, 1999. Thank you for your consideration. Sincerely, Michael R. White Mayor Received. Referred to Committee on Mayor s Appointments. File No. 110-97. January 16, 1997 The Honorable Jay Westbrook Clevel City Council 601 Lakeside Avenue Clevel, Ohio 44114 Dear Council President Westbrook: I am pleased to recommend John Nolan for appointment to the Fair Housing Board. This appointment is for two years will expire on March 1, 1999. Thank you for your consideration. Sincerely, Michael R. White Mayor Received. Referred to Committee on Mayor s Appointments. File No. 111-97. January 16, 1997 The Honorable Jay Westbrook Clevel City Council 601 Lakeside Avenue Clevel, Ohio 44114 Dear Council President Westbrook: I am pleased to recommend Mark Ruzic for re-appointment to the Greater Clevel Regional Transit Authority Board. This appointment is for a three year term will expire on March 4, 2000. Thank you for your consideration. Sincerely, Michael R. White Mayor Received. Referred to Committee on Mayor s Appointments. COMMITTEE ON MAYOR S APPOINTMENTS The Chair appointed Councilman Gary Paulenske as Chairman Councilmen Craig Willis, Charles L. Patton, Jr., Michael D. Polensek, Odelia V. Robinson to consider the Mayor s Appointments. COMMUNICATIONS File No. 1374-96-A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Community Relations Board. 84 We have before us the Mayor s letter of June 3, 1996, wherein he names his appointment as follows: Rev. Bruce Goode (Term expires March 31, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No. 1704-96-A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the City Planning Commission. We have before us the Mayor s letter of September 11, 1996, wherein he names his appointment as follows: Judge Lillian Burke (Term expires November 2, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No. 1830-96-A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s re-appointment to the City Planning Commission. We have before us the Mayor s letter of October 2, 1996, wherein he names his appointment as follows: Anthony J. Coyne (Term expires November 2, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21.

January 29, 1997 The City Record 5 File No. 1832-96-A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Clevel Lmarks Commission. We have before us the Mayor s letter of October 2, 1996, wherein he names his appointment as follows: Velma McEwen Strode (Term expires December 31, 1997) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No. 2182-96-A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Community Relations Board. We have before us the Mayor s letter of December 6, 1996, wherein he names his appointment as follows: Ms. Ann-Marie McDonald (Term expires March 31, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. File No. 2184-96-A. January 27, 1997 The Honorable Council of Ladies Gentlemen: Report of the Committee appointed by the Council President to consider the Mayor s appointment to the Police Review Board. We have before us the Mayor s letter of December 6, 1996, wherein he names his appointment as follows: Ms. Nancy Cronin (Term expires August 8, 2000) The Committee hereby recommends that Council approve the Mayor s appointment as stated above. Gary Paulenske, Chairman Craig Willis Charles L. Patton, Jr. Michael D. Polensek Odelia V. Robinson Without objection, appointment approved. Yeas 21. CONDOLENCE RESOLUTIONS The rules were suspended the following Resolutions were adopted by a rising vote: Res. No. 114-97. Floyd Branche. Res. No. 143-97. Rosemary Nichols. Res. No. 144-97. Todd W. Schmidt. CONGRATULATORY RESOLUTIONS The rules were suspended the following Resolutions were adopted without objection: Res. No. 145-97. Carol F. Pepera. Res. No. 146-97. Margaret S. Gorczyca. RESOLUTION OF APPRECIATION The rules were suspended the following Resolution was adopted without objection: Res. No. 147-97. Mary O. Boyle. FIRST READING EMERGENCY ORDINANCES REFERRED Ord. No. 112-97. By Councilman Britt (by request). directing the Director of Public Service to issue a permit to The Benjamin Rose Institute to hang banners which will encroach into the right-of-way of Fairhill Road, S.E. Martin Luther King Jr. Drive for a period of one year. Section 1. The Director of Public Service is hereby authorized to issue a permit, revocable at the will of Council, assignable by the Permitee, with the consent of the Director of Public Service to the Benjamin Rose Institute located in the Citizens Building at 850 Euclid Avenue, Suite 1100, Clevel, Ohio 44114; its successors assigns, to construct, use maintain approximately sixteen (16) new or replacement banners, to be attached to utility poles, which will encroach into the public right-of-way of Fairhill Road, S.E. on C.E.I. pole numbers 541137, 541136, 541135 Martin Luther King Jr. Drive on C.E.I. pole numbers 540520, 540522, 540524, 540526 540528 for a period of one (1) year. Section 2. That nothing herein contained shall create the right or grant permission from any owner/owners of the utility poles for their use to attach hanging brackets aforesaid banners which will encroach into the public right-of-way of Fairhill Road S.E. Martin Luther King Jr. Drive. Section 3. That the banners are to be placed in the public right-of-way of Fairhill Road S.E. Martin Luther King Jr. Drive at the locations aforesaid, supra, shall be constructed in accordance with 85 plans specifications approved in writing by the Commissioner of Engineering Construction. Section 4. That the permit herein authorized shall be prepared by the Director of Law shall be issued only when in the opinion of the Director of Law, the City of Clevel has been property indemnified against any all loss which may result from said permit. Section 5. That this ordinance is it immediately upon its passage Referred to Directors of Public Service, City Planning Commission, Finance, Law; Committees on Public Service, City Planning, Finance. Ord. No. 113-97. By Councilmen Coats Rokakis (by departmental request). directing the Director of Public Service to enter into one or more contracts with Clean-L, Ohio to implement the City s Recycling, Litter Prevention Education, Recycling Public Awareness Program waste reduction activities for 1997. Section 1. That the Director of Public Service is hereby authorized directed to enter into one or more contracts with Clean-L, Ohio to implement the City s Recycling, Litter Prevention Education, Recycling Public Awareness Program waste reduction activities for 1997, in an amount not to exceed $142,672.00, to be paid from Fund No. 13 SF 208, Request No. 23155. Section 2. That this ordinance is it immediately upon its passage Referred to Directors of Public Service, Finance, Law; Committees on Public Service, Finance. Ord. No. 115-97. By Councilmen Patmon, Jackson Rokakis (by departmental request). the Director of Economic Development to enter into contract with Clevel Neighborhood Development Corporation to administer an industrial retention expansion program. Whereas, the City of Clevel has determined that a citywide industrial retention expansion initiative program ( the Program ) will create jobs employment opportunities for City residents, alleviate physical economic deterioration, elimination /or prevent the recurrence of blight, stimulate economic revitalization improve

6 The City Record January 29, 1997 the tax base, all of which are positive factors in the best interest of the City its residents; Whereas, the City desires to enter into a contract with Clevel Neighborhood Development Corporation ( CNDC ) to administer the Program; Section 1. That the Director of Economic Development is hereby authorized to enter into contract with CNDC to provide professional services necessary to administer the Program for the Program participants, in the total sum of One Hundred Eighty Thous Dollars ($180,000.00), payable from Fund No. 17 SF 652, request No. 22746. Section 2. That this ordinance is it immediately upon its passage Referred to Directors of Economic Development, Finance, Law; Committees on Community Economic Development, Finance. Ord. No. 116-97. By Councilmen Patmon, Jackson, Rybka Rokakis (by departmental request). the sale of real property as part of the L Reutilization Program located at 998 Parkwood to Choice Construction Company, Inc. Whereas, the City of Clevel has elected to adopt implement the procedures under Chapter 5722 of the Ohio Revised Code to facilitate reutilization of nonproductive ls situated within the City of Clevel; Whereas, real property acquired under the City s L Reutilization Program is acquired, held, administered disposed of by the City of Clevel through its Department of Community Development under the terms of Chapter 5722 of the Ohio Revised Code Section 183.021 of Codified Ordinances of the City of Clevel, 1976; Section 1. That pursuant to Section 183.021 of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is hereby authorized to sell Permanent Parcel No. 109-13-027, as more fully described in Section 2 below, to Choice Construction Company, Inc. Section 2. That the real property to be sold pursuant to Section 1 of this Ordinance is more fully described as follows: P.P. No. 109-13-027 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being all of Sublot No. 121 in Amor Carpenter s Subdivision of part of Original One Hundred Acre Lot No. 370 as shown by the recorded plat in Volume 30 of Maps, Page 26 of Cuyahoga County Records, bounded described as follows: Beginning on the Westerly side of Parkwood Drive, N.E., at its intersection with the Northerly side of Amor Avenue, N.E., thence Westerly along the Northerly side of Amor Avenue N.E., 152.13 feet to the Southwesterly corner of said Sublot No. 121; thence Northerly along the Westerly line of said Sublot No. 121, 47.50 feet to the Northwesterly corner of said Sublot; thence Easterly along the Northerly line of said Sublot No. 121, 126.38 feet to the Westerly side of Parkwood Drive, N.E.; thence Southerly along the Westerly side of Parkwood Drive, N.E., about 52.50 feet to the place of the beginning, as appears by said plat, be the same more or less, but subject to all legal highways. Section 3. That all documents necessary to complete the conveyance authorized by this ordinance shall be executed within six (6) months of the effective date of this ordinance. If all of the documents are not executed within six (6) months of the effective date of this ordinance, or such additional time as may be granted by the Director of Community Development, this ordinance shall be repealed shall be of no further force or effect. Section 4. That the consideration for the subject parcel shall be established by the Board of Control shall be not less than Fair Market Value taking into account such terms conditions, restrictions covenants as are deemed necessary or appropriate. Section 5. That the conveyance authorized hereby shall be made by official deed prepared by the Director of Law executed by the Mayor on behalf of the City of Clevel. The deed shall contain such provisions as may be necessary to protect benefit the public interest. Section 6. That this ordinance is it immediately upon its passage Referred to Directors of Community Development, City Planning Commission, Finance, Law; Committees on Community Economic Development, City Planning, Finance. Ord. No. 117-97. By Councilmen Polensek Rokakis (by departmental request). directing the purchase by requirement contract of labor materials necessary to repair motorcycles, for the Division of Police, Department of Public Safety, for a period not to exceed two years. Section 1. That the Director of Public Safety is hereby authorized directed to make a written requirement contract in accordance with the Charter the Codified Ordinances of Clevel, Ohio, 1976, 86 for the requirements for the period of two years for the necessary items of labor materials necessary to repair motorcycles in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies upon a unit basis for the Division of Police, Department of Public Safety. Bids shall be taken in such manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of said items as the Board of Control shall determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire two years. Section 2. The cost of said contract shall be charged against the proper appropriation account the Director of Finance shall certify thereon the amount of the initial purchase thereunder, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases Supplies pursuant to a requisition against such contract duly certified by the Director of Finance. (RL 20108) Section 3. That this ordinance is it immediately upon its passage Referred to Directors of Public Safety, Finance, Law; Committees on Public Safety, Finance. Ord. No. 118-97. By Councilmen Polensek Rokakis (by departmental request). directing the purchase by requirement contract of various citation forms, for the Division of Police, Department of Public Safety, for a period not to exceed two years. Section 1. That the Director of Public Safety is hereby authorized directed to make a written requirement contract in accordance with the Charter the Codified Ordinances of Clevel, Ohio, 1976, for the requirements for the period of two years for the necessary items of citation forms in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies upon a unit basis for the Division of Police, Department of Public Safety. Bids shall be taken in such manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of said items as the Board of Control shall determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire two years. Section 2. The cost of said contract shall be charged against the

January 29, 1997 The City Record 7 proper appropriation account the Director of Finance shall certify thereon the amount of the initial purchase thereunder, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases Supplies pursuant to a requisition against such contract duly certified by the Director of Finance. (RL 20106) Section 3. That this ordinance is it immediately upon its passage Referred to Directors of Public Safety, Finance, Law; Committees on Public Safety, Finance. Ord. No. 119-97. By Councilmen Polensek Rokakis (by departmental request). directing the purchase by requirement contract of various supplies for the care feeding of horses, for the Division of Police, Department of Public Safety, for a period not to exceed two years. Section 1. That the Director of Public Safety is hereby authorized directed to make a written requirement contract in accordance with the Charter the Codified Ordinances of Clevel, Ohio, 1976, for the requirements for the period of two years for the necessary items of various supplies for the care feeding of horses in the approximate amount as purchased during the preceding term, to be purchased by the Commissioner of Purchases Supplies upon a unit basis for the Division of Police, Department of Public Safety. Bids shall be taken in such manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of said items as the Board of Control shall determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases Supplies until provision is made for the requirements for the entire two years. Section 2. The cost of said contract shall be charged against the proper appropriation account the Director of Finance shall certify thereon the amount of the initial purchase thereunder, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases Supplies pursuant to a requisition against such contract duly certified by the Director of Finance. (RL 20107) Section 3. That this ordinance is it immediately upon its passage Referred to Directors of Public Safety, Finance, Law; Committees on Public Safety, Finance. Ord. No. 120-97. By Councilman Rokakis (by departmental request). the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, to apply for accept a grant from the Clevel Foundation for the Clevel Municipal Court Staff Training - Clevel Foundation Grant; to enter into contract with D.L. Cummings, Inc. to implement the program. Section 1. That the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, is hereby authorized to apply for accept a grant in the amount of $37,600.00, from the Clevel Foundation, to conduct the Clevel Municipal Court Staff Training - Clevel Foundation Grant for the purposes set forth in the application according thereto; that the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, is hereby authorized to file all papers execute all documents necessary to receive the funds under said grant; that said funds be they hereby are appropriated for the purposes set forth in the application for said grant. Section 2. That the application for said grant, File No. 120-97-A, made a part hereof as if fully rewritten herein, is hereby approved in all respects. Section 3. That the Director of Finance, on behalf of the Clerk of the Clevel Municipal Court, is hereby authorized to enter into contract with D.L. Cummings, Inc., for the implementation of the program as described in the application contained in the file, payable from the fund or funds to which are credited the grant proceeds accepted pursuant to Section 1 of this ordinance. Section 4. That this ordinance is it immediately upon its passage Referred to Directors of Finance, Law; Committee on Finance. Ord. No. 121-97. By Councilman Rokakis (by departmental request). An emergency ordinance to amend various sections of ordinances to include additional funding sources authorizing the Director of Finance to modify the certificate of funds for contracts entered into pursuant to such ordinances. Section 1. That Section 3 of Ordinance No. 3035-88, passed January 9, 87 1989, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF 217 52 SF 223, Request No. 09588. Section 2. That existing Section 3 of Ordinance No. 3035-88, passed January 9, 1989, is hereby repealed. Section 3. That Section 3 of Ordinance No. 1573-89, passed August 30, 1989, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF 217 52 SF 223, Request No. 06229. Section 4. That existing Section 3 of Ordinance No. 1573-89, passed August 30, 1989, is hereby repealed. Section 5. That Section 3 of Ordinance No. 2563-89, passed December 4, 1989, as amended by Ordinance No. 767-92, passed June 8, 1992, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF 217 52 SF 223, Request No. 08367. Section 6. That existing Section 3 of Ordinance No. 2563-89, passed December 4, 1989, as amended by Ordinance No. 767-92, passed June A, 1992, is hereby repealed. Section 7. That Sections 3 4 of Ordinance No. 433-90, passed May 7, 1990, are hereby amended to read, respectively, as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 215, 52 SF 217 52 SF 223, Request No. 08417. Section 4. That the Director of Public Utilities is authorized directed to enter into agreement with the City of Solon to reimburse the City of Solon for engineering construction costs for the construction of the continuation of a water supply main in Cochran-Harper Road from USR 422 to Solon Road in the City of Solon, for the Division of Water, Department of Public Utilities. Said agreement shall be in a form that shall be approved by the Director of Law the cost for said improvement authorized herein shall be paid from Fund Nos. 52 SF 215, 52 SF 217 52 SF 223, Request No. 08417. Section 8. That existing Sections 3 4 of Ordinance No. 433-90, passed May 7, 1990, are hereby repealed. Section 9. That Section 10 of Ordinance No. 964-93, passed June 14, 1993, is hereby amended to read as follows: Section 10. That the cost of said improvements all other expenditures authorized by this ordinance shall be paid from Fund Nos. 52 SF 215, 52 SF 219 52 SF 223, Request No. 10141. Section 10. That existing Section 10 of Ordinance No. 964-93, passed June 14, 1993, is hereby repealed. Section 11. That Section 5 of Ordinance No. 1121-92, passed June 15, 1992, is hereby amended to read as follows: Section 5. That the cost of said improvements professional services hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF 219 52 SF 223, Request No. 10186. Section 12. That existing Section 5 of Ordinance No. 1121-92, passed June 15, 1992, is hereby repealed. Section 13. That Section 8 of Ordinance No. 1240-92, passed June 15,

8 The City Record January 29, 1997 1992, is hereby amended to read as follows: Section 8. That the cost of said improvements all other costs related to said improvements hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF 219 52 SF 223, Request No. 10172. Section 14. That existing Section 8 of Ordinance No. 1240-92, passed June 15, 1992, is hereby repealed. Section 15. That Section 6 of Ordinance No. 1254-92, passed June 15, 1992, as amended by Ordinance No. 2096-92, passed December 14, 1992, is hereby amended to read as follows: Section 6. That the cost of said equipment, furnishings, improvements professional services hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF 219 52 SF 223, Request No. 10174. Section 16. That existing Section 6 of Ordinance No. 1254-92, passed June 15, 1992, as amended by Ordinance No. 2096-92, passed December 14, 1992, is hereby repealed. Section 17. That Section 6 of Ordinance No. 1239-92, passed June 15, 1992, is hereby amended to read as follows: Section 6. That the cost of said improvements services hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF 219 52 SF 223, Request No. 10175. Section 18. That existing Section 6 of Ordinance No. 1239-92, passed June 15, 1992, is hereby repealed. Section 19. That Section 3 of Ordinance No. 1507-92, passed August 19, 1992, is hereby amended to read as follows: Section 3. That the cost of said improvement hereby authorized shall be paid from Fund Nos. 52 SF 217, 52 SF 219 52 SF 223, Request No. 10102. Section 20. That existing Section 3 of Ordinance No. 1507-92, passed August 19, 1992, is hereby repealed. Section 21. That Section 4 of Ordinance No. 893-93, passed June 14, 1993, is hereby amended to read as follows: Section 4. That the cost of the improvement professional services herein contemplated shall be paid from Fund Nos. 52 SF 217, 52 SF 219 52 SF 223, Request No. 10138. Section 22. That existing Section 4 of Ordinance No. 893-93, passed June 14, 1993, is hereby repealed. Section 23. That Section 5 of Ordinance No. 1224-95, passed December 18, 1995, is hereby amended to read as follows: Section 5. That the costs for such professional services the public improvement herein contemplated shall be paid from Fund Nos. 52 SF 219 52 SF 223, Request No. 20911. Section 24. That existing Section 5 of Ordinance No. 1224-95, passed December 18, 1995, is hereby repealed. Section 25. That the Director of Finance is hereby authorized to modify the certificate of funds for any contract entered into pursuant to any of the above ordinances to reflect the new funding source for said contracts. Section 26. That this ordinance is it immediately upon its passage Referred to Directors of Finance, Law; Committee on Finance. Ord. No. 122-97. By Councilmen Smith, Jackson, Rybka Rokakis (by departmental request). the sale of real property as part of the L Reutilization Program located at Mentor Avenue to Greater Clevel Habitat for Humanity. Whereas, the City of Clevel has elected to adopt implement the procedures under Chapter 5722 of the Ohio Revised Code to facilitate reutilization of nonproductive ls situated within the City of Clevel; Whereas, real property acquired under the City s L Reutilization Program is acquired, held, administered disposed of by the City of Clevel through its Department of Community Development under the terms of Chapter 5722 of the Ohio Revised Code Section 183.021 of Codified Ordinances of the City of Clevel, 1976; Section 1. That pursuant to Section 183.021 of the Codified Ordinances of Clevel, Ohio, 1976, the Commissioner of Purchases Supplies is hereby authorized to sell Permanent Parcel No. 008-02-064, as more fully described in Section 2 below, to Greater Clevel Habitat for Humanity. Section 2. That the real property to be sold pursuant to Section 1 of this Ordinance is more fully described as follows: P.P. No. 008-02-064 Situated in the City of Clevel, County of Cuyahoga State of Ohio, known as being Sublot No. 78 in Jacob B. Perkins Subdivision of part of Original Brooklyn Township Lot No. 71, as shown by the recorded plat in Volume 11 of Maps, Page 36 of Cuyahoga County Records, being 40 feet front on the Southerly side of Mentor Avenue, S.W., extending back between parallel lines 135 feet deep along the Westerly side of West 17th Street, be the same more or less, but subject to all legal highways. Also subject to zoning ordinances, if any. Section 3. That all documents necessary to complete the conveyance authorized by this ordinance shall be executed within six (6) months of the effective date of this ordinance. If all of the documents are not executed within six (6) months of the effective date of this ordinance, or such additional time as may be granted by the Director of Community Development, this ordinance shall be repealed shall be of no further force or effect. Section 4. That the consideration for the subject parcel shall be established by the Board of Control shall be not less than Fair Market Value taking into account such terms conditions, restrictions covenants as are deemed necessary or appropriate. Section 5. That the conveyance authorized hereby shall be made by official deed prepared by the Director of Law executed by the 88 Mayor on behalf of the City of Clevel. The deed shall contain such provisions as may be necessary to protect benefit the public interest. Section 6. That this ordinance is it immediately upon its passage Referred to Directors of Community Development, City Planning Commission, Finance, Law; Committees on Community Economic Development, City Planning, Finance. Ord. No. 123-97. By Councilmen Patmon Rokakis (by departmental request). directing the Director of Personnel Human Resources to enter into contract with DAC Services to provide employee background criminal checks. Section 1. That the Director of Personnel Human Resources is hereby authorized directed to enter into a contract with DAC Services for the professional services necessary to administer employee background criminal checks including automated criminal records checks; automated national wanted felon checks; automated motor vehicle license points checks; automated workers compensation checks; automated social security trace automated credit checks, based on its proposal January 10, 1997, in the estimated sum of $100,000 payable from Fund No. 01-04-02-0320, Request No. 22936, for the Department of Personnel Human Resources. Section 2. That this ordinance is it immediately upon its passage Referred to Directors of Personnel Human Resources, Finance, Law; Committees on Employment, Affirmative Action Training, Finance. FIRST READING ORDINANCES REFERRED Ord. No. 124-97. By Councilman Patmon. An ordinance to change the Use Height Districts of ls on the southerly side of St. Clair Avenue, N.E. between E. 105 Street Parkwood Drive. (Map Change No. 1933, Sheet No. 8) Section 1. That the Use Height Districts of ls bounded described as follows, Beginning at the intersection of the center line of Parkwood Drive, N.E. the northeasterly extension

January 29, 1997 The City Record 9 of the southeasterly line of Sublot No. 346 in the Clevel Realty Company Subdivision as recorded in Volume 24, Page 17 of the Cuyahoga County Map Records; thence southwesterly along said northeasterly extension along said southeasterly line of said Sublot No. 346 to its intersection with the northeasterly line of Sublot No. 332 in said Clevel Realty Company; thence northwesterly along said northeasterly line of said Sublot No. 332 continuing northwesterly along the northeasterly lines of Sublots Nos. 333, 334, 335 in said Clevel Realty Company Subdivision to its intersection with the westerly line thereof; thence southerly along said westerly line of said Sublot No. 335 to its intersection with a line located sixty (60) feet north of the northerly line of Helena Avenue, N.E.; thence westerly along said line which is parallel to sixty (60) feet north of said northerly line of Helena Avenue, N.E. to its intersection with a line located approximately fifty (50) feet west of said westerly line of said Sublot No. 335; thence northerly along said line which is parallel to approximately fifty (50) feet west of said westerly line of said Sublot No. 335 to its intersection with the southerly line of Sublot No. 338 in said Clevel Realty Company Subdivision; thence westerly along said southerly line of said Sublot No. 338 along its westerly extension to the center line of East 105 Street; thence northerly along said center line of East 105 Street to the center line of St. Clair Avenue, N.E.; thence northeasterly along said center line of St. Clair Avenue, N.E. to its intersection with the northwesterly extension of the southwesterly line of Sublot No. 342 in said Clevel Realty Company Subdivision; thence southeasterly along said northwesterly extension along said southwesterly line of said Sublot No. 342 to its intersection with a line located approximately forty nine three tenths (49.3) feet southeast of the southeasterly line of St. Clair Avenue, N.E.; thence northeasterly along said line which is parallel to forty nine three tenths (49.3) feet southeast of said southeasterly line of St. Clair Avenue, N.E. along its northeasterly extension to the center line of Parkwood Drive, N.E.; thence southeasterly along said center line of Parkwood Drive, N.E. to the place of beginning, as outlined in red on the map hereto attached, be the same are hereby changed to a Local Retail Use District, a 2 Height District. Section 2. That said changed designation of ls described in Section 1 shall be identified as Map Change No. 1933, Sheet No. 8 shall be made upon the Building Zone Maps of the City of Clevel on file in the office of the Clerk of Council on file in the office of the City Planning Commission by the appropriate person designated for such purpose by the City Planning Commission. Section 3. That this ordinance Referred to Directors of City Planning Commission, Law; Committee on City Planning. Ord. No. 125-97. By Councilman Polensek. An ordinance to change the Use District of ls on the west side of East 156 Street between Lakeshore Boulevard Glencoe Road, N.E. (Map Change No. 1932, Sheet No. 7) Section 1. That the Use District of ls bounded described as follows, Beginning at the intersection of the center line of Lakeshore Boulevard, N.E. the center line of East 156 Street; thence southerly along said center line of East 156 Street to the center line of Glencoe Road, N.E.; thence westerly along said center line of Glencoe Road, N.E. to its intersection with the southerly extension of a line located one hundred ten (110) feet west of the westerly line of East 156 Street; thence northerly along said southerly extension along said line which is parallel to one hundred ten (110) feet west of said westerly line of East 156 Street to its intersection with a line located one hundred eighty (180) feet south of the point of intersection of the northwesterly line of Lakeshore Boulevard, N.E. the westerly line of East 156 Street; thence westerly along said line which is one hundred eighty (180) feet south of said point of intersection of said northwesterly line of Lakeshore Boulevard, N.E. said westerly line of East 156 Street to its intersection with a line located one hundred twenty seven (127) feet west of said westerly line of East 156 Street; thence northerly along said line which is parallel to one hundred twenty seven (127) feet west of said westerly line of East 156 Street for a distance of ninety five (95) feet; thence northwesterly from this point to said center line of Lakeshore Boulevard, N.E.; thence northeasterly along said center line of Lakeshore Boulevard, N.E. to the place of beginning, as outlined in red on the map hereto attached, be the same is hereby changed to a Local Retail Use District. Section 2. That said changed designation of ls described in Section 1 shall be identified as Map Change No. 1932, Sheet No. 7 shall be made upon the Building Zone Maps of the City of Clevel on file in the office of the Clerk of Council on file in the office of the City Planning Commission by the appropriate person designated for such purpose by the City Planning Commission. Section 3. That this ordinance Referred to Directors of City Planning Commission, Law; Committee on City Planning. FIRST READING EMERGENCY ORDINANCES READ IN FULL AND PASSED 89 Ord. No. 126-97. By Councilman Coats. directing the Director of Public Service to issue a permit to Coupe One Lounge to stretch a banner on Euclid Avenue at Green Road for the period from January 30, 1997 to March 1, 1997, inclusive, publicizing Black History Month. Section 1. That notwithsting the provision of Section 623.13 of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Service is hereby authorized directed to issue a permit to Coupe One Lounge to install, maintain remove a banner on Euclid Avenue at Green Road for the period from January 30, 1997 to March 1, 1997, inclusive. Said banner shall be approved by the Director of Public Service, in consultation with the Director of Public Safety, as to type, method of affixing location so as not to interfere with any sign erected maintained under the requirements of law or ordinance. The permission of the owner of any pole from which a banner will be hung must be obtained prior to issuance of the permit. No commercial advertising shall be printed or permitted on said banners said banners shall be removed promptly upon the expiration of said permit. Section 2. That this ordinance is it immediately upon its passage statutory provisions place third time in full. Passed. Yeas 21. Ord. No. 127-97. By Councilman Patmon. directing the Director of Public Service to issue a permit to the Pilgrim Church of Christ to stretch a banner at East 105th Street St. Clair Avenue for the period from April 11, 1997 to May 1, 1997, inclusive, publicizing the 14th Annual Family, Health & Job Expo. Section 1. That notwithsting the provision of Section 623.13 of the Codified Ordinances of Clevel, Ohio, 1976, the Director of Public Service is hereby authorized directed to issue a permit to the Pilgrim Church of Christ to install, maintain remove a banner at East 105th Street St. Clair Avenue for the period from April 11, 1997 to May 1, 1997, inclusive. Said banner shall be approved by the Director of Public Service, in consultation with the Director of Public Safety, as to type, method of affixing location so as not to interfere with any sign erected maintained under the requirements of law or ordinance. The permission of the owner of any pole from which a banner will be hung must be obtained prior to issuance of the permit. No commercial advertising shall be printed or permitted on said banner said banner shall be removed promptly upon the expiration of said permit.