View
1
Download
0
Category
Preview:
Citation preview
Containing PAGE
City Council 3
The Calendar 17
Board of Control 17
Civil Service 21
Board of Zoning Appeals 21
Board of Building Standardsand Building Appeals 22
Public Notice 23
Public Hearings 23
City of Cleveland Bids 23
Adopted Resolutionsand Ordinances 24
Committee Meetings 26
Index 26
The City RecordOfficial Publication of the Council of the City of Cleveland
November the Twenty-Fifth, Two Thousand and Fifteen
Frank G. JacksonMayor
Kevin J. KelleyPresident of Council
Patricia J. BrittCity 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
The City Record is available online atwww.clevelandcitycouncil.org
Printed on Recycled Paper
DIRECTORY OF CITY OFFICIALSCITY 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, DirectorDIVISIONS:
Architecture and Site Development – Christopher Diehl, 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: Robin Wood, Law Librarian,
Room 100
DEPT. OF FINANCE – Sharon Dumas, Director, Room 104;
Natasha Brandt, Manager, Internal AuditDIVISIONS:
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 – Robert L. Davis, 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 – Fred Szabo, Interim 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 – Frank D. Williams, Interim Commissioner
Traffic Engineering – Robert Mavec, Commissioner
Waste Collection and Disposal – Randell T. Scott, Interim Commissioner
DEPT. OF PUBLIC HEALTH – ____________, Director, 75 Erieview Plaza
DIVISIONS:
Air Quality – George Baker, Commissioner
Environment – Chantez Williams, Commissioner, 75 Erieview Plaza
Health – _____________, Commissioner, 75 Erieview Plaza
DEPT. OF PUBLIC SAFETY – Michael C. McGrath, Director, Room 230
DIVISIONS:Animal Control Services – Edward Jamison, Chief Animal Control Officer, 2690 West 7thStreetCorrection – Robert Taskey, Commissioner, Cleveland House of Corrections, 4041 Northfield Rd.Emergency Medical Service – Nicole Carlton, Acting Commissioner, 1708 South Pointe DriveFire – Patrick Kelly, Chief, 1645 Superior AvenuePolice – 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, CommissionerConstruction 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 FrankG. Jackson, Chairman Ex-Officio; Rev. Dr. Charles P. Lucas, Jr., Vice-Chairman, CouncilMember Brian Cummins, Eugene R. Miller (Board Lawyer), Roosevelt E. Coats, JeniceContreras, Kathryn Hall, Yasir Hamdallah, Evangeline Hardaway, John O. Horton, GaryJohnson, Sr., Daniel McNea, Stephanie Morrison-Hrbek, Roland Muhammad, Gia HoaRyan, 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 KevinJ. 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, ElizabethKukla, Secretary.
BOARD OF BUILDING STANDARDS AND BUILDING APPEALS – Room 516,Joseph F. Denk, Chairman; Howard Bradley, Patrick M. Gallagher, Robert Maschke, HalimM. 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, LawDirector 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; AnthonyJ. Coyne, Chairman; David H. Bowen, Lillian Kuri, Lawrence A. Lumpkin, Gloria JeanPinkney, 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,VickieEaton-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; CouncilmanKevin Kelley.
POLICE REVIEW BOARD – Thomas Jones, Board Chair Person; Vernon Collier, VermelWhalen, Nancy Cronin, Elvin Vauss.
CLEVELAND LANDMARKS COMMISSION – Room 519 – Jennifer Coleman, Chair;Laura M. Bala, Freddy L. Collier, Jr., Allan Dreyer, Giancarlo Calicchia, Council MemberTerrell H. Pruitt, Robert Strickland, Julie Trott, Robert Vilkas, Donald Petit, InterimSecretary.
AUDIT COMMITTEE – Yvette M. Ittu, Chairman; Debra Janik, Bracy Lewis, DianeDown 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 – ChiefMagistrate.
1741
OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND
Vol. 102 WEDNESDAY, NOVEMBER 25, 2015 No. 5320
The City Record
The City RecordPublished weekly by the City Clerk,
Clerk of Council under authorityof the Charter of the
City of ClevelandThe City Record is available
online atwww.clevelandcitycouncil.org
Address all communications to
PATRICIA J. BRITTCity Clerk, Clerk of Council
216 City Hall
PERMANENT SCHEDULESTANDING COMMITTEES
OF THE COUNCIL2015-2017
MONDAY — Alternating
9:30 A.M. — Health and HumanServices Committee: Cimperman(CHAIR), Mitchell (VICE-CHAIR),Brady, Cleveland, Conwell, Cum-mins, J. Johnson.
9:30 A.M. — Municipal Servicesand Properties Committee: K. John-son (CHAIR), Dow (VICE-CHAIR),Brancatelli, Cummins, J. Johnson,Kazy, Reed.
MONDAY
2:00 P.M. — Finance Committee:Kelley (CHAIR), Cleveland (VICE-CHAIR), Brady, Brancatelli, Con-well, Keane, Mitchell, Pruitt, Zone.
TUESDAY
9:30 A.M. — Development, Plan-ning and Sustainability Committee:Brancatelli (CHAIR), Cleveland(VICE-CHAIR), Cimperman, Cum-mins, 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 Com-munity Benefits Committee: Cleve-land (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 Com-mittee: Keane (CHAIR), Dow(VICE-CHAIR), Conwell, J. Johnson,K.Johnson, Kazy, Reed.
The following Committees meet atthe 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 PROCEEDINGSCITY COUNCIL______________
Cleveland, OhioMonday, November 23, 2015
The meeting of the Council wascalled to order at 7:04 p.m. with thePresident of Council, Kevin J. Kel-ley, in the Chair.
Council Members present: DonaBrady, Anthony Brancatelli, JoeCimperman, Phyllis E. Cleveland,Kevin Conwell, Brian J. Cummins,TJ Dow, Jeffrey D. Johnson, BrianKazy, Kevin J. Kelley, Kenneth L.Johnson, Martin J. Keane, Mamie J.Mitchell, Michael D. Polensek, Ter-rell H. Pruitt, Zack Reed, andMatthew Zone.
Also present were: Mayor FrankG. Jackson, Chief of Staff Ken Sil-liman, Chief of Regional Develop-ment Edward W. Rybka, Chief ofEducation Monyka S. Price, MediaRelations Director Dan Williams,Chief of Sustainability JenitaMcGowan, Chief of Public AffairsNatoya Walker-Minor, and DirectorsLanghenry, Dumas, Davis, Szabo,Spronz, McGrath, Cox, O’Leary,Southerington, Nichols, Griffin,Fumich, Ambroz and Burrows.
Council Members, Administration,Staff, and those in the audience rosefor a moment of silent reflection,and the Pledge of Allegiance.
MOTION
On the motion of Council MemberMitchell, the reading of the minutesof the last meeting was dispensedwith and the journal approved. Sec-onded by Council Member Brady.
CONDOLENCE RESOLUTIONS
The rules were suspended and thefollowing Resolutions were adoptedby a rising vote:
Res. No. 1460-15 — Viola L. Ston-er.Res. No. 1466-15 — Rev. John F.
Uhle.
CONGRATULATIONS RESOLUTION
The rules were suspended and thefollowing Resolution was adoptedwithout objection:
Res. No. 1461-15 — American Insti-tute of Architects —- 125th Anniver-sary.
RECOGNITION RESOLUTIONS
The rules were suspended and thefollowing Resolutions were adoptedwithout objection:
Res. No. 1462-15 — Villa Montes-sori Center.Res. No. 1463-15 — 32�Masons of
the Ancient and Accepted ScottishRite Valley of Cleveland.Res. No. 1464-15 — Amy Kentner.Res. No. 1465-15 — Angie Dicker-
son.
FIRST READING EMERGENCY ORDINANCE REFERRED
Ord. No. 1429-15.By Council Member Kelley (by
departmental request).An emergency ordinance authoriz-
ing the Director of Finance to enterinto an amendment to Contract No. CT1503 PS 2013-81 with TruePoint Solu-tions, LLC to provide additional ser-vices under the agreement.
Whereas, under Section 181.102 ofthe Codified Ordinances of Cleveland,Ohio, 1976, the Director of Financeentered into Contract No. CT 1503 PS2013-81 with TruePoint Solutions, LLCto implement and manage the Accelasoftware plaform used by variousdivisions of the City; and
Whereas, additional changes arenecessary to provide services underthe agreement; and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of
Finance is authorized to enter to anamendment to Contract No. CT 1503PS 2013-81 with TruePoint Solutions,LLC to provide additional services intwo Phases. Phase I will automateand support consolidation andstreamline permitting functions forthe Division of Assessment andLicenses and the Department ofBuilding and Housing. Phase II willresume ongoing Accela-funded initia-tives for electronic plan review of per-mitting and licensing plans for theDivision of Assessment and Licenses,Department of Building and Housing,and other divisions of the City. Allother terms and conditions of Con-tract No. CT 1503 PS 2013-81 shallremain the same.
CITY COUNCILMONDAY, NOVEMBER 23, 2015
Section 2. That the contract amend-ment shall be prepared by the Direc-tor of Law.Section 3. That the cost of the con-
tract amendment shall not exceed$1,132,812.50 and shall be paid fromFund Nos. 20 SF 562 and 20 SF 566.Section 4. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of Finance,Law; Committee on Finance.
Ord. No. 1430-15.By Council Members Pruitt and
Kelley (by departmental request).An emergency ordinance authoriz-
ing the Director of Finance to enterinto an amendment to the variousrequirement contracts with ClevelandThermal LLC to change the name ofthe franchise ownership from Cleve-land Thermal LLC to Corix Infra-structures (US) Inc. or one of itsdirectly or indirectly held wholly-owned subsidiaries.
Whereas, the Charter of the City ofCleveland authorizes this Council byordinance to grant a non-exclusivefranchise to any person, firm, or cor-poration to construct, install, main-tain and operate a utility in, under,over, along, across and upon any ofthe streets and public grounds of theCity of Cleveland; and
Whereas, under Ordinance No. 550-12, passed April 30, 2012, as amendedby Ordinance No. 952-12, passed July25, 2012, this Council authorized theamendment and extension of the fran-chise to Cleveland Thermal LLCalong with its operating affiliatesand its sole member, Cleveland Ther-mal Holdings, LLC (collectively“Cleveland Thermal”) for the trans-mission and supply of steam andwater for heating, cooling, and powerpurposes; and
Whereas, under Ordinance No. 422-13, passed March 25, 2013, this Councilauthorized the Director of Finance toenter into one or more writtenrequirement contracts with ClevelandThermal to provide those services tothe City; and
Whereas, under Ordinance No. 755-15, passed July 22, 2015, this Councilapproved the proposed sale by Cleve-land Thermal Holdings, LLC of itsmembership interest in ClevelandThermal LLC to Corix Infrastructures(US) Inc. or one of its directly or indi-rectly held wholly-owned subsidiaries(“Corix”); and
Whereas, the requirement contractswith Cleveland Thermal must beamended to reflect the change of fran-chise ownership from Cleveland Ther-mal to Corix; and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of
Finance is authorized to amend therequirement contracts with ClevelandThermal to reflect the change of fran-chise ownership from Cleveland Ther-mal to Corix. All other terms and con-ditions of the relevant requirementcontracts shall remain the same.
Section 2. That the contract amend-ment or amendments shall be pre-pared by the Director of Law.Section 3. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of Finance,Law; Committees on Utilities,Finance.
Ord. No. 1431-15.By Council Members Zone and Kel-
ley (by departmental request).An emergency ordinance authoriz-
ing the Director of Public Safety toapply for and accept a grant from theUnited States Department of Home-land Security for the FY14 Staffingfor Adequate Fire and EmergencyResponse (SAFER) Grant.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Pub-
lic Safety is authorized to apply forand accept a grant in the approximateamount of $4,456,230.00, and any otherfunds that may become available dur-ing the grant term from the UnitedStates Department of Homeland Secu-rity to conduct the FY 14 Staffing forAdequate Fire and EmergencyResponse (SAFER) Grant; that theDirector is authorized to file allpapers and execute all documentsnecessary to receive the funds underthe grant; and that the funds areappropriated for the purposesdescribed in the application for thegrant contained in the file describedbelow.Section 2. That the application for
the grant, File No. 1431-15-A, made apart of this ordinance as if fullyrewritten, is approved in all respectsand shall not be changed withoutadditional legislative authority.Section 3. That the Director of Pub-
lic Safety shall have the authority toextend the term of the grant duringthe grant term.Section 4. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicSafety, Finance, Law; Committees onSafety, Finance.
Ord. No. 1432-15.By Council Members Zone and Kel-
ley (by departmental request).An emergency ordinance authoriz-
ing the Director of Public Safety toapply for and accept a grant from theOhio Department of Public Safety forthe FY 2015 Construction Zone Grant.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Pub-
lic Safety is authorized to apply for
and accept a grant in the amount of$19,988.15, and any other funds thatmay become available during thegrant term, from the Ohio Departmentof Public Safety, to conduct the FY2015 Construction Zone Grant, for thepurposes in the application; that theDirector of Public Safety is autho-rized to file all papers and execute alldocuments necessary to receive thefunds under the grant; and that thefunds are appropriated for the pur-poses in the summary for the grant.Section 2. That the summary for the
grant, File No. 1432-15-A, made a partof this ordinance as if fully rewritten,is approved in all respects and shallnot be changed without additionallegislative authority.Section 3. That the Director of Pub-
lic Safety shall have the authority toextend the term of the grant duringthe grant term.Section 4. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicSafety, Finance, Law; Committees onSafety, Finance.
Ord. No. 1433-15.By Council Members Zone and Kel-
ley (by departmental request).An emergency ordinance authoriz-
ing the Director of Public Safety toapply for and accept a grant from theOhio Department of Public Safety forthe FY 2016 Impaired DrivingEnforcement Program (IDEP) Grant.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Pub-
lic Safety is authorized to apply forand accept a grant in the amount of$40,188.16, and any other funds thatmay become available during thegrant term, from the Ohio Departmentof Public Safety, to conduct the FY2016 Impaired Driving EnforcementProgram (IDEP) Grant, for the pur-poses in the application; that theDirector of Public Safety is autho-rized to file all papers and execute alldocuments necessary to receive thefunds under the grant; and that thefunds are appropriated for the pur-poses in the summary for the grant.Section 2. That the summary for the
grant, File No. 1433-15-A, made a partof this ordinance as if fully rewritten,is approved in all respects and shallnot be changed without additionallegislative authority.Section 3. That the Director of Pub-
lic Safety shall have the authority toextend the term of the grant duringthe grant term.Section 4. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicSafety, Finance, Law; Committees onSafety, Finance.
4 The City Record November 25, 2015
1742
Ord. No. 1434-15.By Council Members Zone and Kel-
ley (by departmental request).An emergency ordinance authoriz-
ing the Director of Public Safety toapply for and accept a grant from theUnited States Department of Justicefor the FY 2015 Justice and MentalHealth Collaboration Grant; andauthorizing one or more contractswith Frontline Services to implementthe grant.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Pub-
lic Safety is authorized to apply forand accept a grant in the amount of$200,000.00, and any other funds thatmay become available during thegrant term, from the United StatesDepartment of Justice, to conduct theFY 2015 Justice and Mental HealthCollaboration Grant, for the purposesin the application; that the Director ofPublic Safety is authorized to file allpapers and execute all documentsnecessary to receive the funds underthe grant; and that the funds areappropriated for the purposes in thesummary for the grant.Section 2. That the summary for the
grant, File No. 1434-15-A, made a partof this ordinance as if fully rewritten,is approved in all respects and shallnot be changed without additionallegislative authority, including theobligation of the City of Cleveland toprovide cash matching funds in theamount of $50,000.00, payable fromFund No. 10 SF 027. (RQS 6001, RL2015-159)Section 3. That the Director of Pub-
lic Safety shall have the authority toextend the term of the grant duringthe grant term.Section 4. That the Director of Pub-
lic Safety is authorized to enter intoone or more contracts with FrontlineServices to implement the grant asdescribed in the file.Section 5. That the cost of the con-
tract shall be paid from the fund orfunds to which are credited the grantproceeds accepted under this ordi-nance and from the cash match.Section 6. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicSafety, Finance, Law; Committees onSafety, Finance.
Ord. No. 1435-15.By Council Members Zone and Kel-
ley (by departmental request).An emergency ordinance authoriz-
ing the Director of Public Safety toapply for and accept a grant from theCounty Public Safety and Justice Ser-vices for the FY2015 Violence AgainstWomen Act (VAWA) grant for a sex-ual assault advocate under the Cleve-land Domestic Violence Program; andauthorizing a contract with the Cleve-land Rape Crisis Center.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:
Section 1. That the Director of Pub-lic Safety is authorized to apply forand accept a grant in the amount of$29,998.80, and any other funds thatmay become available during thegrant term, from the County PublicSafety and Justice Services to conductthe FY2015 Violence Against WomenAct (VAWA) grant for a sexualassault advocate under the ClevelandDomestic Violence Program; that theDirector is authorized to file allpapers and execute all documentsnecessary to receive the funds underthe grant; and that the funds areappropriated for the purposesdescribed in the subgrant application,narrative, and budget contained inthe file described below.Section 2. That the subgrant appli-
cation, narrative, and budget for thegrant, File No. 1435-15-A, made a partof this ordinance as if fully rewritten,including the obligation of the City ofCleveland to provide cash matchingfunds in the sum of $9,999.60 fromFund No. 10 SF 027, is approved in allrespects and shall not be changedwithout additional legislative author-ity. (RQS 6001, RL 2015-160)Section 3. That the Director of Pub-
lic Safety is authorized to extend theterm of the grant during the grantterm.Section 4. That the Director of Pub-
lic Safety is authorized to enter intoone or more contracts with or makepayments to the Cleveland Rape Cri-sis Center to implement the grant asdescribed in the file.Section 5. That the costs of the con-
tract or contracts authorized by thisordinance shall be paid from the fundor funds to which are credited thegrant proceeds accepted under thisordinance and the cash match.Section 6. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicSafety, Finance, Law; Committees onSafety, Finance.
Ord. No. 1436-15.By Council Members Zone and Kel-
ley (by departmental request).An emergency ordinance authoriz-
ing the Director of Public Safety toapply for and accept a grant from theOhio Department of Public Safety forthe FY 2016 Selective Traffic Enforce-ment Program (STEP) Grant.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Pub-
lic Safety is authorized to apply forand accept a grant in the amount of$27,951.93, and any other funds thatmay become available during thegrant term, from the Ohio Departmentof Public Safety, to conduct the FY2016 Selective Traffic EnforcementProgram (STEP) Grant, for the pur-poses in the application; that theDirector of Public Safety is autho-rized to file all papers and execute alldocuments necessary to receive thefunds under the grant; and that thefunds are appropriated for the pur-poses in the summary for the grant.
Section 2. That the summary for thegrant, File No. 1436-15-A, made a partof this ordinance as if fully rewritten,is approved in all respects and shallnot be changed without additionallegislative authority.Section 3. That the Director of Pub-
lic Safety shall have the authority toextend the term of the grant duringthe grant term.Section 4. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicSafety, Finance, Law; Committees onSafety, Finance.
Ord. No. 1437-15.By Council Members Brancatelli
and Kelley (by departmentalrequest).An emergency ordinance authoriz-
ing the Director of Community Devel-opment to enter into one or more con-tracts with various housing develop-ment entities, or their designees, toimplement the Housing Trust FundProgram, for costs associated withvarious housing activities.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Com-
munity Development is authorized toenter into one or more contracts withvarious housing development enti-ties, or their designees, for the pur-pose of implementing the HousingTrust Fund Program.Section 2. That eligible activities
under the Housing Trust Fund Pro-gram include new construction, reha-bilitation, site preparation, site acqui-sition, predevelopment activities andfinancial assistance to home buyers.Section 3. That the amount allocat-
ed for the contracts shall be approxi-mately $2,723,384 and prior years bal-ances, and shall be paid from FundNos. 19 SF 670, 19 SF 680, 19 SF 690, and14 SF 040. Request No. RQS 8006, RL2015-0131.Section 4. That the Director of Com-
munity Development is authorized toaccept monies in repayment of loansauthorized in this ordinance and todeposit those monies in Fund Nos. 14and 19 and utilize said repaymentsand other program income in a revolv-ing fund for making additionalexpenditures under this program, andsuch funds are hereby appropriatedfor that purpose.Section 5. That the City is autho-
rized to accept promissory notes, nam-ing the City of Cleveland as payee,and mortgages, naming the City ofCleveland as mortgagee, and anyother security instrument executed toevidence and secure repayment ofloans made under this program.Section 6. That the Director of Com-
munity Development is authorized toenter into forbearance agreementswith any recipient of a validly exist-ing loan administered by the City,and to charge and accept fees to covercosts incurred in the preparation ofloan documents, closing, and servic-ing costs. Such fees shall be depositedinto Fund No. 19. The revenues gener-ated as a result of charging fees are
November 25, 2015 The City Record 5
1743
hereby appropriated for additionalprogram and operating expenses forHousing Trust Fund activities.Section 7. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of CommunityDevelopment, Finance, Law; Commit-tees on Development Planning andSustainability, Finance.
Ord. No. 1438-15.By Council Members K. Johnson
and Brancatelli (by departmentalrequest).An emergency ordinance authoriz-
ing the Director of Public Works toexecute a deed of easement and vari-ous temporary deeds of easementgranting to Cuyahoga County certaineasement rights in property locatedin Rockefeller Park and declaring theeasement rights not needed for theCity’s public use.
Whereas, Cuyahoga County hasrequested the Director of PublicWorks to convey certain easementrights and temporary easement rightsin property located in RockefellerPark within a portion of PermanentParcel No. 121-26-001; and
Whereas, Cuyahoga Countyrequires the easement rights in Rock-efeller Park for the rehabilitation ofthe Doan Brook Culvert under CedarRoad, and known as their Cedar RoadBridge No. 229 Project; and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That, notwithstanding
and as an exception to the provisionsof Chapters 181 and 183 of the Codi-fied Ordinances of Cleveland, Ohio,1976, it is found and determined thateasement interests in the followingdescribed property is not needed forthe City’s public use:
PARCEL #1-SHCEDAR ROAD
BRIDGE NO. 229M-5021
STANDARD HIGHWAY FORBRIDGE REHABILITATION
Situated in the City of Cleveland,County of Cuyahoga, State of Ohio,being part of the Original 100 AcreLot No. 411 and being 0.0381 acresSTANDARD HIGHWAY #1-SH forBridge No. 229 located within a recordparcel of land as conveyed to The Cityof Cleveland by deed dated April 12,1897, as recorded in Deed Vol. 660, Pg.288 of Cuyahoga County Records andmore particularly bounded anddescribed as follows:
Beginning at a 5/8" iron pin in amonument box found at an anglepoint on the original centerline ofCedar Road, said point being at Sta-tion 9+31.47, 50.50' Rt from the cur-rent centerline of right-of-way ofCedar Road as shown on the Center-line Schematic Plan (Sheet 2 of 5) ofthe Right-of–Way Plans for CedarRoad;
Thence North 07° 11' 33" East,along a line a distance of 50.50 feet toa point, said point being at Station
9+31.47 on the centerline of saidCedar Road;
Thence North 82° 48' 27" West, adistance of 112.17 feet along the cen-terline of Cedar Road to a point; saidpoint being at Station 8+19.30 on thecenterline of Cedar Road;
Thence South 07° 11' 33" West, adistance of 48.50 feet to a point, saidpoint being at Station 48.50' Rt of Sta-tion 8+19.30 on the centerline ofCedar Road;
Thence North 82° 48' 27" West, adistance of 25.07 feet along the southright-of-way of Cedar Road to a point,said point being 48.50' Rt of Station7+94.23 on the centerline of CedarRoad; and the TRUE POINT OFBEGINNING of the herein describedtract of being;
Thence North 82° 48' 27" West, adistance of 44.71 feet along the southright-of-way of Cedar Road to a point,said point being 48.50' Rt of Station7+49.53 on the centerline of CedarRoad;
Thence South 18° 34' 16" East, a dis-tance of 53.86 feet across subject par-cel to a point on the easterly propertyline, said point being 97.01' Rt of Sta-tion 7+72.94 on the centerline ofCedar Road;
Thence North 78° 36' 03" East, a dis-tance of 19.34 feet along the easterlyproperty line of said parcel to a point,said point being 90.84' Rt of Station7+91.27 on the centerline of CedarRoad;
Thence North 29° 18' 53" East, a dis-tance of 22.65 feet along the easterlyproperty line of said parcel to a point,said point being 69.86' Rt of Station7+99.80 on the centerline of CedarRoad;
Thence South 82° 51' 07" East, a dis-tance of 4.39 feet along the easterlyproperty line of said parcel to a point,said point being 69.85' Rt of Station8+04.18 on the centerline of CedarRoad;
Thence North 17° 47' 15" West, adistance of 23.56 feet across subjectparcel to a point on the southerlyright-of-way of Cedar Road, said pointbeing 48.50' Rt of Station 7+94.23 onthe centerline of Cedar Road; to theTRUE POINT OF BEGINNING andcontaining more or less 0.0381 acres(1659 sq. ft.) and subject to all legaleasements, restrictions, reservations,conditions and right-of-way of previ-ous record;
Basis of Bearing for this legaldescription is South 82° 48' 27" Eastas the centerline of Cedar Road as evi-denced by monuments found and isthe same as calculated and repro-duced based on using Ohio StatePlane Coordinate System, North Zone(NAD83-1995) Datum by ties to theO.D.O.T. CORS Network using GRAFand are for the purpose of indicatingvariations;
The stations referred to herein arefrom the centerline of right-of-way ofCedar Road Bridge No. 229 in the Cityof Cleveland, as shown on the Center-line Plat of the Right-of-Way Plansfor Cedar Road Bridge No. 229 record-ed in Volume 378, Page 83 of Cuya-hoga County Records.
This description was preparedunder the supervision of andreviewed by Adam D. Treat P.S. #8058from a survey made under the super-vision of Adam D. Treat P.S. #8058 forMichael Benza & Associates, Inc. inconjunction with the Cuyahoga Coun-ty Plan Cedar Road Bridge No. 229.
Legal Description approved byGreg Esber, Section Chief, Plats, Sur-veys and House Numbering Section
Section 2. That, notwithstandingand as an exception to the provisionsof Chapters 181 and 183 of the Codi-fied Ordinances of Cleveland, Ohio,1976, it is found and determined thattemporary easement interests in thefollowing described two propertiesare not needed for the City’s publicuse:
PARCEL #1-T1CEDAR ROAD
BRIDGE NO. 229M-5021
TEMPORARY EASEMENT FORBRIDGE REHABILITATION
Situated in the City of Cleveland,County of Cuyahoga, State of Ohio,being part of the Original 100 AcreLot No. 411 and being 0.4026 acresTEMPORARY EASEMENT #1-T1 forBridge No. 229 located within a recordparcel of land as conveyed to The Cityof Cleveland by deed dated April 12,1897, as recorded in Deed Vol. 660, Pg.288 of Cuyahoga County Records andmore particularly bounded anddescribed as follows:
Beginning at a 5/8" iron pin in amonument box found at an anglepoint on the original centerline ofCedar Road, said point being at Sta-tion 9+31.47, 50.50' Rt from the cur-rent centerline of right-of-way ofCedar Road as shown on the Center-line Schematic Plan (Sheet 2 of 5) ofthe Right-of–Way Plans for CedarRoad;
Thence North 07° 11' 33" East, a dis-tance of 50.50 feet to a point, saidpoint being at Station 9+31.47 on thecenterline of said Cedar Road;
Thence North 82° 48' 27" West, adistance of 181.95 feet along the cen-terline of Cedar Road to a point; saidpoint being at Station 7+49.53 on thecenterline of Cedar Road;
Thence South 07° 11' 33" West, adistance of 48.50 feet to a point, saidpoint being at Station 48.50' Rt of Sta-tion 7+49.53 on the centerline ofCedar Road; and the TRUE POINT OFBEGINNING of the herein describedtract of being;
Thence North 82° 48' 27" West, adistance of 69.48 feet along thesoutherly right-of-way of Cedar Roadto a point; said point being 48.22' Rtof Station 6+78.55 on the centerline ofCedar Road;
Thence South 16° 57' 08" West, adistance of 30.87 feet to a point, saidpoint being 78.44' Rt of Station6+71.51' on the centerline of CedarRoad;
Thence South 56° 12' 38" East, a dis-tance of 11.45 feet to a point, saidpoint being 83.89' Rt of Station6+83.04 on the centerline of CedarRoad;
Thence South 32° 49' 38" West, adistance of 100.00 feet to a point, saidpoint being 170.76' Rt of Station6+20.82 on the centerline of CedarRoad;
Thence North 77° 10' 22" West, adistance of 65.00 feet to a point, saidpoint being 152.37' Rt of Station5+37.11 on the centerline of CedarRoad;
Thence South 32° 49' 38" West, adistance of 25.00 feet to a point, saidpoint being 171.19' Rt of Station5+15.02 on the centerline of CedarRoad;
Thence South 57° 10' 22" East, a dis-tance of 136.08 feet to a point on theeasterly property line of said parcel,said point being 249.13' Rt of Station6+83.00 on the centerline of CedarRoad;
6 The City Record November 25, 2015
1744
Thence North 32° 49' 38" East, a dis-tance of 164.00 feet to a point, saidpoint being an easterly property cor-ner of subject parcel and being101.38' Rt of Station 7+59.92 on thecenterline of Cedar Road;
Thence North 78° 36' 03" East, a dis-tance of 13.73 feet along the easterlyproperty line to a point; said pointbeing 97.01' Rt of Station 7+72.94 onthe centerline of Cedar Road;
Thence North 18° 34' 16" West, adistance of 53.86 feet to a point on thesoutherly right-of-way of Cedar Road,said point being 48.50' Rt of the Sta-tion 7+49.53 on the centerline ofCedar Road; to the TRUE POINT OFBEGINNING, and containing more orless 0.4026 acres (17,538 sq. ft.) andsubject to all legal easements, restric-tions, reservations, conditions andright-of-way of previous record;
Basis of Bearing for this legaldescription is South 82° 48' 27" Eastas the centerline of Cedar Road as evi-denced by monuments found and isthe same as calculated and repro-duced based on using Ohio StatePlane Coordinate System, North Zone(NAD83-1995) Datum by ties to theO.D.O.T. CORS Network using GRAFand are for the purpose of indicatingvariations;
The stations referred to herein arefrom the centerline of right-of-way ofCedar Road Bridge No. 229 in the Cityof Cleveland, as shown on the Center-line Plat of the Right-of-Way Plansfor Cedar Road Bridge No. 229 record-ed in Volume 378, Page 83 of Cuya-hoga County Records.
This description was preparedunder the supervision of andreviewed by Adam D. Treat P.S. #8058from a survey made under the super-vision of Adam D. Treat P.S. #8058 forMichael Benza & Associates, Inc. inconjunction with the Cuyahoga Coun-ty Plan Cedar Road Bridge No. 229.
PARCEL #1-T2CEDAR ROAD
BRIDGE NO. 229M-5021
TEMPORARY EASEMENT FORBRIDGE REHABILITATION
Situated in the City of Cleveland,County of Cuyahoga, State of Ohio,being part of the Original 100 AcreLot No. 411 and being 0.0080 acresTEMPORARY EASEMENT #1-T2 forBridge No. 229 located within a recordparcel of land as conveyed to The Cityof Cleveland by deed dated April 12,1897, as recorded in Deed Vol. 660, Pg.288 of Cuyahoga County Records andmore particularly bounded anddescribed as follows:
Beginning at a 5/8" iron pin in amonument box found at an anglepoint on the original centerline ofCedar Road, said point being at Sta-tion 9+31.47, 50.50' Rt from the cur-rent centerline of right-of-way ofCedar Road as shown on the Center-line Schematic Plan (Sheet 2 of 5) ofthe Right-of–Way Plans for CedarRoad;
Thence North 07° 11' 33" East,along a line a distance of 50.50 feet toa point, said point being at Station9+31.47 on the centerline of saidCedar Road;
Thence North 82° 48' 27" West, adistance of 112.17 feet along the cen-terline of Cedar Road to a point; saidpoint being at Station 8+19.30 on thecenterline of Cedar Road;
Thence South 07° 11' 33" West, adistance of 48.50 feet to a point, said
point being at Station 48.50' Rt of Sta-tion 8+19.30 on the centerline ofCedar Road; and the TRUE POINT OFBEGINNING of the herein describedtract of being;
Thence North 82° 48' 27" West, adistance of 25.07 feet along thesoutherly right-of-way of Cedar Roadto a point, said point being 48.50' Rtof Station 7+94.23 on the centerline ofCedar Road;
Thence South 17° 47' 15" East, a dis-tance of 23.56 feet across subject par-cel to a point on the southerly proper-ty line; said point being 69.85' Rt ofStation 8+04.18 on the centerline ofCedar Road;
Thence South 82° 51' 07" East, a dis-tance of 7.60 feet along the southerlyproperty line of subject parcel to apoint; said point being 69.85' Rt ofStation 8+11.78 on the centerline ofCedar Road;
Thence North 26° 35' 43" East, a dis-tance of 22.63 feet along the easterlyproperty line of subject parcel to theTRUE POINT OF BEGINNING, andcontaining more or less 0.0080 acres(348 sq. ft.) and subject to all legaleasements, restrictions, reservations,conditions and right-of-way of previ-ous record;
Basis of Bearing for this legaldescription is South 82° 48' 27" Eastas the centerline of Cedar Road as evi-denced by monuments found and isthe same as calculated and repro-duced based on using Ohio StatePlane Coordinate System, North Zone(NAD83-1995) Datum by ties to theO.D.O.T. CORS Network using GRAFand are for the purpose of indicatingvariations;
The stations referred to herein arefrom the centerline of right-of-way ofCedar Road Bridge No. 229 in the Cityof Cleveland, as shown on the Center-line Plat of the Right-of-Way Plansfor Cedar Road Bridge No. 229 record-ed in Volume 378, Page 83 of Cuya-hoga County Records
This description was preparedunder the supervision of andreviewed by Adam D. Treat P.S. #8058from a survey made under the super-vision of Adam D. Treat P.S. #8058 forMichael Benza & Associates, Inc. inconjunction with the Cuyahoga Coun-ty Plan Cedar Road Bridge No. 229.
Legal Descriptions approved byGreg Esber, Section Chief, Plats, Sur-veys and House Numbering SectionSection 3. That by and at the direc-
tion of the Board of Control, the Com-missioner of Purchases and Suppliesis authorized to convey the above-described non-exclusive easementinterests and the exclusive temporaryeasements to Cuyahoga County at aprice of $1.00 and other valuable con-sideration, which is determined to befair market value.Section 4. That the purpose of the
easements shall be for the rehabilita-tion of Doan Brook Culvert underCedar Road, and known as theirCedar Road Bridge No. 229 Project.Section 5. That the duration of the
easements shall be perpetual; that theduration of the temporary easementsshall be until the rehabilitation of theDoan Brook Culvert under CedarRoad is completed; that the ease-ments and temporary easements mayinclude reasonable right of entryrights to the City; that the easementsand temporary easements shall not beassignable without the consent of theDirector of Public Works; that theeasements and temporary easementsshall require that Cuyahoga County
provide reasonable insurance, andpay any applicable taxes and assess-ments.Section 6. That the conveyances
referred to above shall be made byofficial deeds of easement and offi-cial deeds of temporary easement pre-pared by the Director of Law and exe-cuted by the Director of Public Workson behalf of the City of Cleveland.The deeds of easement and the deedsof temporary easement shall containany additional terms and conditionsas are required to protect the interestof the City. The Directors of PublicWorks and Law are authorized to exe-cute any other documents, includingwithout limitation, contracts for rightof entry, as may be necessary to effectthis ordinance. Section 7. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of PublicWorks, City Planning Commission,Finance, Law; Committees on Munici-pal Services and Properties, Develop-ment Planning and Sustainability.
Ord. No. 1439-15.By Council Members Cleveland,
Brancatelli and Kelley (by depart-mental request).An emergency ordinance authoriz-
ing the Director of Economic Devel-opment to enter into a Vacant Proper-ty Initiative forgivable loan withAbeona Therapeutics, Inc., or itsdesignee, and an EDA Title IX loan,to provide economic developmentassistance to partially finance theleasehold improvements and relatedsoft cost at 6555 Carnegie Road andthe acquisition of machinery andequipment.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That, the Director of Eco-
nomic Development is authorized toenter into a forgivable loan agree-ment under the Vacant Property Ini-tiative Program with Abeona Thera-peutics, Inc., or its designee, in anamount up to $180,000, to provide eco-nomic development assistance to par-tially finance the leasehold improve-ments at 6555 Carnegie Avenue (“Pro-ject Site”) and related soft costs nec-essary to develop the property.Section 2. That, the Director of Eco-
nomic Development is authorized toenter an EDA Title IX loan agree-ment with Abeona Therapeutics, Inc.,or its designee, in an amount up to$250,000, to provide economic develop-ment assistance to partially financethe acquisition of machinery andequipment at the Project Site.Section 3. That the summary for the
loans, File No. 1439-15-A, made a partof this ordinance as if fully rewritten,is approved in all respects and shallnot be changed without additionallegislative authority.Section 4. That the Director of Eco-
nomic Development is authorized toaccept such collateral set forth in thefile referenced above.Section 5. That the Director of Eco-
nomic Development is authorized to
November 25, 2015 The City Record 7
1745
accept monies in repayment of theloans and to deposit the monies inFund Nos. 17 SF 006 and 12 SF 958.Section 6. That the Director of Eco-
nomic Development is authorized tocharge and accept fees in an amountnot to exceed the maximum allowablefees under federal regulations andthe fees are appropriated to covercosts incurred in the preparation ofthe loan application, closing and ser-vicing of the loans. The fees shall bedeposited to and expended from FundNo. 17 SF 305, Loan Fees Fund.Section 7. That the contracts and
other appropriate documents neededto complete the transaction autho-rized by this legislation shall be pre-pared by the Director of Law.Section 8. That the contracts autho-
rized in this legislation will requirethe recipient of financial assistanceto work with, and/or cause their Ten-ants to work with, The WorkforceInvestment Board for WorkforceArea No. 3 to identify and solicit qual-ified candidates for job opportunitiesrelated to the City’s contracts, andplace special emphasis on the hard toemploy, including but not limited tothe disabled and persons who havebeen convicted of or have pled guiltyto a criminal offense, unless the crim-inal conviction or related circum-stances relate to the duties for theparticular job sought.Section 9. That the costs of any
funding under this ordinance, includ-ing forgivable and non-forgivableportions, shall not exceed $430,000,and shall be paid from Fund Nos. 17SF 008 and 12 SF 954, Request No. RQS9501, RL 2015-156.Section 10. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of EconomicDevelopment, Finance, Law; Commit-tees on Development Planning andSustainability, Finance.
Ord. No. 1440-15.By Council Members Cimperman,
Brancatelli and Kelley (by depart-mental request).An emergency ordinance authoriz-
ing the Director of Economic Devel-opment to enter into a forgivable loanagreement with Empire Paving, Inc.,or its designee, to provide economicdevelopment assistance to partiallyfinance the redevelopment and acqui-sition of property located at 2910 West3rd Street.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That, the Director of Eco-
nomic Development is authorized toenter a forgivable loan agreementunder the Vacant Property Initiativewith Empire Paving, Inc., or itsdesignee, in an amount of $180,000, topartially finance the redevelopmentand acquisition of property located at2910 West 3rd Street, and other associ-ated costs necessary to redevelop theproperty.Section 2. That the summary for the
loan, File No. 1440-15-A, made a part of
this ordinance as if fully rewritten, isapproved in all respects and shall notbe changed without additional leg-islative authority.Section 3. That the Director of Eco-
nomic Development is authorized toaccept such collateral as the directordetermines is sufficient in order tosecure repayment of the loan.Section 4. That the Director of Eco-
nomic Development is authorized toaccept monies in repayment of theloan and to deposit the monies inFund Nos. 17 SF 006.Section 5. That the Director of Eco-
nomic Development is authorized tocharge and accept fees in an amountnot to exceed the maximum allowablefees under federal regulations andthe fees are appropriated to covercosts incurred in the preparation ofthe loan application, closing and ser-vicing of the loan. The fees shall bedeposited to and expended from FundNo. 17 SF 305, Loan Fees Fund.Section 6. That the contract and
other appropriate documents neededto complete the transaction autho-rized by this legislation shall be pre-pared by the Director of Law.Section 7. The contract authorized
in this legislation will require therecipient of financial assistance towork with, and/or cause their Ten-ants to work with, The WorkforceInvestment Board for WorkforceArea No. 3 to identify and solicit qual-ified candidates for job opportunitiesrelated to the City’s contracts, andplace special emphasis on the hard toemploy, including but not limited tothe disabled and persons who havebeen convicted of or have pled guiltyto a criminal offense, unless the crim-inal conviction or related circum-stances relate to the duties for theparticular job sought.Section 8. That the costs of any
funding under this ordinance shallnot exceed $180,000, and shall be paidfrom Fund Nos. 17 SF 008, Request No.RQS 9501, RL 2015-157.Section 9. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of EconomicDevelopment, Finance, Law; Commit-tees on Development Planning andSustainability, Finance.
Ord. No. 1441-15.By Council Members Cimperman,
Brancatelli and Kelley (by depart-mental request).An emergency ordinance authoriz-
ing the Director of Economic Devel-opment to enter into a PurchaseAgreement and/or Option to PurchaseAgreement with Empire Paving, Inc.,or its designee, relating to the sale,remediation, and development of City-owned property located at 2910 West3rd Street; and authorizing the Com-missioner of Purchases and Suppliesto convey the properties, which are nolonger needed for the City’s publicuse.
Whereas, the City of Clevelandowns certain property located at 2910West 3rd Street, which is no longerneeded for the City’s public use; and
Whereas, this ordinance constitutesan emergency measure providing for
the usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That notwithstanding
and as an exception to the provisionsof Chapter 181 and 183 of the CodifiedOrdinances of Cleveland, Ohio, 1976, itis found and determined that the City-owned property located at 2910 West3rd Street (“Property”) is no longerneeded for the City’s public use.Section 2. That notwithstanding
and as an exception to the provisionsof Chapters 181 and 183 of the Codi-fied Ordinances of Cleveland, Ohio,1976, the Director of Economic Devel-opment is authorized to enter into aPurchase Agreement and/or Option toPurchase Agreement with EmpirePaving, Inc., or its designee(“Empire”) relating to the sale, reme-diation, and development of the Prop-erty.Section 3. That notwithstanding
and as an exception to the provisionsof Chapters 181 and 183 of the Codi-fied Ordinances of Cleveland, Ohio,1976, the Commissioner of Purchasesand Supplies is authorized to conveythe following described Propertyunder the Purchase Agreementand/or the Option to Purchase Agree-ment authorized above and more fullydescribed as follows:
Bauer Surveys Company
ASPHALT PLANTSituated in the City of Cleveland,
County of Cuyahoga and State of Ohioand known as being part of OriginalBrooklyn Township Lot No. 86 andmore particularly bounded anddescribed as follows.
Beginning in the northerly line ofClark Avenue, S.W. 63 feet wide, at itsintersection with the southeasterlyline of land conveyed to Thomas H.Wilson by deed recorded in Vol. 747 ofDeeds Page 432 of Cuyahoga CountyRecords.
Thence North 31º 00' 44" East alongsaid southeasterly line of land so con-veyed to Thomas H. Wilson and alongthe southeasterly line of land con-veyed to The Cleveland Terminal andValley Railroad Company by deedrecorded in Vol. 1424 of Deeds Page425 of Cuyahoga County Records,860.09 feet to a point.
Thence South 58º 59' 16" East 50.00feet to the principal place of begin-ning of the premises herein described.
Course No. 1:Thence South 58º 59' 16" East 190.00
feet to a point.
Course No. 2:Thence North 31º 00' 44" East 452.91
feet to a point.
Course No. 3:Thence North 75º 28' 16" West 95.23
feet to a point of curvature.
Course No. 4:Thence Northwesterly along the arcof a circle deflecting to the left, hav-ing a radius of 206.81 feet, an arc dis-tance of 57.75 feet to a point of com-pound curve, the chord of which arcbears North 83º 28' 16" West 57.57 feet.
Course No. 5:Thence Southwesterly along the
arc of a circle deflecting to the left,having a radius of 100.00 feet, an arcdistance of 100.38 feet to a point of
8 The City Record November 25, 2015
1746
tangency, the chord of which arcbears South 59º 46' 14" West 96.22feet.
Course No. 6:Thence South 31º 00' 44" West
317.68 feet to the principal place ofbeginning and containing 1.8216Acres of land according to a surveymade by Bauer surveys companydated February 20, 1975 and supple-mented May 1, 1975. Section 4. That by and at the direc-
tion of the Board of Control, the Com-missioner of Purchases and Suppliesis authorized to convey the Propertyto Empire under the Purchase Agree-ment and/or the Option to PurchaseAgreement, at a price of $100,000 andother valuable consideration which isdetermined to be fair market value,less credits of up to $75,000, for envi-ronmental remediation, as approvedby the Director of Economic Develop-ment, taking into account all restric-tions, and encumbrances placed bythe City of Cleveland in the deeds ofconveyance.Section 5. That the conveyances
shall be made by official deed pre-pared by the Director of Law and exe-cuted by the Mayor on behalf of theCity of Cleveland. The deeds shallcontain necessary provisions, includ-ing restrictive reversionary interestsas may be specified by the Board ofControl or Director of Law, whichshall protect the parties as theirrespective interests require and shallspecifically contain a provisionagainst the erection of any advertis-ing signs or billboards except permit-ted identification signs.Section 6. That the Purchase Agree-
ment and/or the Option to PurchaseAgreement and other appropriate doc-uments needed to effectuate this ordi-nance shall be prepared by the Direc-tor of Law.Section 7. That the consideration
paid for the Option to PurchaseAgreement by Empire shall be a pricenot less than fair market value asdetermined by the Board of Control.Section 8. That the proceeds from
the Purchase Agreement and/or theOption to Purchase Agreement, thesale, transfer or disposition of theProperty shall be deposited into FundNo. 17 SF 965.Section 9. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of EconomicDevelopment, City Planning Commis-sion, Finance, Law; Committees onDevelopment Planning and Sustain-ability, Finance.
Ord. No. 1442-15.By Council Members K. Johnson
and Kelley (by departmentalrequest).An emergency ordinance authoriz-
ing the purchase by one or morerequirement contracts for the trans-fer and disposal of tires, for the Divi-sion of Waste Collection and Dispos-al, Department of Public Works, for aterm of two years.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of Pub-
lic Works is authorized to make oneor more written requirement con-tracts under the Charter and the Codi-fied Ordinances of Cleveland, Ohio,1976, for the requirements for a termof two years for the necessary itemsof the transfer and disposal of tires inthe approximate amount as pur-chased during the preceding term,purchased by the Commissioner ofPurchases and Supplies on a unitbasis for the Division of Waste Col-lection and Disposal, Department ofPublic Works. Bids shall be taken in amanner that permits an award to bemade for all items of services as a sin-gle contract, or by separate contractfor each or any combination of theitems as the Board of Control deter-mines. Alternate bids for a period lessthan the specified term may be takenif desired by the Commissioner of Pur-chases and Supplies until provision ismade for the requirements for theentire term.
Bids shall also be taken so as to per-mit an award to be made for provisionof such services citywide or by sepa-rate contracts for the districts deter-mined by the Director of PublicWorks.Section 2. That notwithstanding
any provision of the Codified Ordi-nances of Cleveland, Ohio, 1976, to thecontrary, the Director of PublicWorks may require that each bid beaccompanied by a single bond secur-ing both the execution of a contractand the performance of the term ofeach contract. If a single bond secur-ing both execution and performanceis required by the Director, it shall besubstantially in accordance with theform attached as Exhibit “A”. Eachbond, whether to secure the executionof a contract, its performance, or both,shall be in an amount determined bythe Director of Public Works. Eachbond submitted to secure the contractor contracts authorized by this ordi-nance shall be executed by a suretyauthorized to do business in the Stateof Ohio and shall be acceptable to theDirector of Law.Section 3. That the costs of the con-
tract or contracts shall be chargedagainst the proper appropriationaccounts and the Director of Financeshall certify the amount of any pur-chase under the contract, each ofwhich purchases shall be made onorder of the Commissioner of Pur-chases and Supplies under a deliveryorder against the contract or con-tracts certified by the Director ofFinance. (RQN 7013, RL 2015-54)Section 4.That under Section 108(b)
of the Charter, the purchases autho-rized by this ordinance may be madethrough cooperative arrangementswith other governmental agencies.The Director of Public Works maysign all documents that are necessaryto make the purchases, and may enterinto one or more contracts with thevendors selected through that cooper-ative process.Section 5. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
BID GUARANTY ANDCONTRACT BOND
KNOW ALL MEN BY THESEPRESENTS, that we the ______________________________________________________________________________________
(Name and Address)as Principal and _____________________
(Name of Surety)as Surety are hereby held and firm-ly bound unto the City of Cleveland,hereinafter called the Obligee, in thepenal sum hereinafter stated, per-taining to the bid submitted by thePrincipal to the Obligee on____________________________ (date) toundertake the project known ___________________________________________________________________________________
The penal sum referred to hereinshall be ________________________________________________________________________________________________. For thepayment of the penal sum well andtruly to be made, we hereby jointlyand severally bind ourselves, ourheirs, executors, administrators, suc -cessors, and assigns.
THE CONDITION OF THE ABOVEOBLIGATION IS SUCH, that whereasthe above named Principal has sub-mitted a bid on the above referred pro-ject;
NOW, THEREFORE, if the Obligeeaccepts the bid of the Principal andthe Principal fails to enter into a prop-er contract in accordance with thebid, plans, details, specifications, andbills of material; and in the event thePrincipal pays to the Obligee the dif-ference not to exceed ten percent ofthe penalty hereof between theamount specified in the bid and suchlarger amount for which the Obligeemay in good faith contract with thenext lowest and best bidder to per-form the work covered by the bid; orin the event the Obligee does notaward the contract to the next lowestand best bidder and resubmits the pro-ject for bidding, the Principal willpay the Obligee the difference not toexceed ten percent of the penaltyhereof between the amount specifiedin the bid, or the costs in connectionwith the resubmission, of printingnew contract documents, requiredadvertising, and printing and mailingnotices to prospective bidders,whichever is less, then this obligationshall be void, otherwise to remain infull force and effect. If the Obligeeaccepts the bid of the Principal andthe Principal within ten days afterthe awarding of the contract and sub-mitting to the Principal a contract forexecution, enters into a proper con-tract in accordance with the bid,plans, details, specifications, andbills of material, which said contractis made a part of this bond the sameas though set forth herein; and
IF THE SAID Principal shall welland faithfully perform each andevery condition of such contract; andindemnify the Obligee against alldamage suffered by failure to per-form such contract according to theprovisions thereof and in accordancewith the plans, details, specifications,and bills of material therefor; andshall pay all lawful claims of subcon-tractors, materialmen, and laborersfor labor performed and materials fur-nished in the carrying forward, per-forming, or completing said contract;we agreeing and assenting that thisundertaking shall be for the benefitof any materialman or laborer having
November 25, 2015 The City Record 9
1747
a just claim as well as for the Obligeeherein; then this obligation shall bevoid; otherwise the same shall remainin full force and effect; it beingexpressly understood and agreed thatthe liability of the Surety for any andall claims hereunder shall in no eventexceed the penal amount of this oblig-ation as herein stated.
THE SAID Surety hereby stipulatesand agrees that no modifications,omissions, or additions, in or to theterms of said contract or in or to theplans and specifications thereforshall in any wise affect the obliga-tions of said Surety on this bond, andit does hereby waive notice of anysuch modifications, omissions or addi-tions to the terms of the contract or tothe work or to the specifications.
SIGNED AND SEALED this _____day of ___________, 20___.
PRINCIPAL: SURETY:
_________________ ____________________
BY: ____________ BY: _______________Attorney-in-Fact
TITLE: ________
SURETY COMPANYADDRESS:
____________________Street
____________________City State ZIP
SURETY AGENT’SADDRESS:
____________________Agency Name
____________________Street
____________________City State ZIP
“Exhibit A”
Referred to Directors of PublicWorks, Finance, Law; Committees onMunicipal Services and Properties,Finance.
Ord. No. 1443-15.By Council Members Pruitt and
Kelley (by departmental request).An emergency ordinance authoriz-
ing the Commissioner of Purchasesand Supplies to sell City-owned prop-erty no longer needed for public uselocated at 18670 Pearl Road in theCity of Strongsville to Bear Invest-ment Group, LLC.
Whereas, the Director of PublicUtilities has requested the sale of theCity-owned property to Bear Invest-ment Group, LLC no longer needed forpublic use and located at 18670 PearlRoad in the City of Strongsville; and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That notwithstanding
and as an exception to the provisionsof Chapter 181 and 183 of the CodifiedOrdinances of Cleveland, Ohio, 1976, itis found and determined that the fol-lowing described property is nolonger needed for public use:
Legal DescriptionSituated in the City of Strongsville,
County of Cuyahoga, and State ofOhio, and known as being part ofOriginal Strongsville Township Lots59 and 62, and bounded and describedas follows:
Beginning at a point in the center-line of Pearl Road, 90 feet wide, at itsintersection with the southerly line ofsaid Original Lot 59, from which pointan iron monument found in the cen-terline of Pearl Road at its intersec-tion with the centerline of DrakeRoad, 60 feet wide, bears Due South,2633.13 feet;
Thence South 88 degrees 50 minutes00 seconds West along the southerlyline of said Original Lot 59 being alsothe southerly line of a parcel of landconveyed to Gloria A. Wohl by deedrecorded in Volume 91-6600, Page 44 ofCuyahoga County Records and thenortherly line of Parcel “A” in theJohn E. Talan Subdivision as shownby the recorded plat in Volume 320,Page 14 of Cuyahoga County MapRecords, 1180.58 feet to the northwest-erly corner of said Parcel “A”, and theprincipal place of beginning of theparcel herein described;
Thence South 88 degrees 50 minutes00 seconds West along the southerlyline of said Original Lots 59 and 62,1105.00 feet its intersection with theeasterly line of the Drake EstatesSubdivision as shown by the recordedplat in Volume 264, Page 61 of Cuya-hoga County Map Records;
Thence Due North along the easter-ly line of said Drake Estates Subdivi-sion, 286.00 feet to its intersectionwith the southerly line of a parcel ofland conveyed to Catanzarite SouthPearl, LLC by deed recorded as A.F.N.200806110521 of Cuyahoga CountyRecords
Thence North 88 degrees 50 minutes00 seconds East along the southerlyline of said land conveyed to Catan-zarite South Pearl, LLC, 1151.00 feet toa point;
Thence South 1 degree 10 minutes00 seconds East, 100.00 feet to a point;
Thence South 14 degrees 24 minutes25 seconds West, 193.03 feet to theprincipal place of beginning asdescribed by Donald G. Bohning asAssociates, Inc. in November, 2015,but not according to a field survey.
The courses used in this descriptionare referenced to an assumed meridi-an and are used to indicate anglesonly.
Legal Description approved byGreg Esber, Section Chief, Plats, Sur-veys and House Numbering Section
Exact size of the sale parcel will bedetermined by a lot split plat. TheCity will retain or accept one or moreingress and egress easements overthe property described above for thepurpose of accessing and using awater overflow system.Section 2. That by and at the direc-
tion of the Board of Control, the Com-missioner of Purchases and Suppliesis authorized to sell the above-described property to Bear Invest-ment Group, LLC at a price not lessthan the appraised value of $112,500,and other valuable consideration,which is determined to be fair marketvalue, taking into account all restric-tions, reversionary interests and simi-lar encumbrances as may be placedby the City of Cleveland in the deed ofconveyance.Section 3. That the conveyance
shall be made by official deed pre-pared by the Director of Law and exe-cuted by the Mayor on behalf of the
City of Cleveland. The deed shall con-tain necessary provisions, includingrestrictive reversionary interests asmay be specified by the Board of Con-trol or Director of Law, which shallprotect the parties as their respectiveinterests require and shall specifical-ly contain a provision against theerection of any advertising signs orbillboards except permitted identifi-cation signs.Section 4. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of Public Util-ities, City Planning Commission,Finance, Law; Committees on Utili-ties, Finance.
Ord. No. 1444-15.By Council Members Dow, Bran-
catelli and Kelley (by departmentalrequest).An emergency ordinance to amend
the title and Sections 1 and 2 of Ordi-nance No. 1451-14, passed December 8,2014, relating to an EDI Empower-ment Zone Grant to The BeautyShoppe.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the title and Sec-
tions 1 and 2 of Ordinance No. 1451-14,passed December 8, 2014, are amendedto read as follows:
An emergency ordinance authoriz-ing the Director of Economic Devel-opment to apply for and accept agrant from the United States Depart-ment of Housing and Urban Develop-ment Economic Development Initia-tive Empowerment Zone Program, topartially finance a portion of theacquisition and tenant build-out ofThe Beauty Shoppe, to be located at6815 Euclid Avenue; and authorizingthe Director to enter into one or morecontracts with The Beauty Shoppe,LLC, or its designee, to implement theproject.
Section 1. That the Director of Eco-nomic Development is authorized toapply for and accept a grant in anamount up to $600,000, from the Unit-ed States Department of Housing andUrban Development Economic Devel-opment Initiative (“EDI”) Empower-ment Zone Program, to partiallyfinance a portion of the acquisitionand tenant build-out of The BeautyShoppe, to be located at 6815 EuclidAvenue, to be used to implement theproject as described in the executivesummary below; that the Director isauthorized to file all papers and exe-cute all documents necessary toreceive the funds under the grant; andthat the funds are appropriated forthe purposes described in the summa-ry for the grant contained in the filedescribed below.
Section 2. That the summary for thegrant, File No. 1451-14-C, made a partof this ordinance as if fully rewritten,as presented to the Finance Commit-tee of this Council at the public hear-ing on this legislation, is approved inall respects and shall not be changedwithout additional legislative author-ity.
10 The City Record November 25, 2015
1748
Section 2. That the existing titleand Sections 1 and 2 of Ordinance No.1451-14, passed December 8, 2014, arerepealed.Section 3. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of EconomicDevelopment, Finance, Law; Commit-tees on Development Planning andSustainability, Finance.
Ord. No. 1445-15.By Council Members Dow, Bran-
catelli and Kelley (by departmentalrequest).An emergency ordinance authoriz-
ing the Director of Economic Devel-opment to enter into a Vacant Proper-ty Initiative forgivable loan agree-ment with The Beauty Shoppe LLC, orits designee, to provide economicdevelopment assistance to partiallyfinance acquisition and/or tenantbuild-out of The Beauty Shoppe to belocated at 6815 Euclid Avenue, andother associated costs necessary toredevelop the property.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That, the Director of Eco-
nomic Development is authorized toenter a forgivable loan agreementunder the Vacant Property InitiativeProgram with The Beauty ShoppeLLC, or its designee, in an amount upto $180,000, to partially finance acqui-sition and/or tenant build-out of TheBeauty Shoppe to be located at 6815Euclid Avenue, and other associatedcosts necessary to redevelop the prop-erty.Section 2. That the summary for the
loan, File No.1445-15-A, made a part ofthis ordinance as if fully rewritten, isapproved in all respects and shall notbe changed without additional leg-islative authority.Section 3. That the Director of Eco-
nomic Development is authorized toaccept such collateral as the directordetermines is sufficient in order tosecure repayment of the loan.Section 4. That the Director of Eco-
nomic Development is authorized toaccept monies in repayment of theloan and to deposit the monies inFund Nos. 17 SF 006.Section 5. That the Director of Eco-
nomic Development is authorized tocharge and accept fees in an amountnot to exceed the maximum allowablefees under federal regulations andthe fees are appropriated to covercosts incurred in the preparation ofthe loan application, closing and ser-vicing of the loan. The fees shall bedeposited to and expended from FundNo. 17 SF 305, Loan Fees Fund.Section 6. That the contract and
other appropriate documents neededto complete the transaction autho-rized by this legislation shall be pre-pared by the Director of Law.Section 7. The contract authorized
in this legislation will require therecipient of financial assistance towork with, and/or cause their Ten-ants to work with, The WorkforceInvestment Board for Workforce
Area No. 3 to identify and solicit qual-ified candidates for job opportunitiesrelated to the City’s contracts, andplace special emphasis on the hard toemploy, including but not limited tothe disabled and persons who havebeen convicted of or have pled guiltyto a criminal offense, unless the crim-inal conviction or related circum-stances relate to the duties for theparticular job sought.Section 8. That the costs of any
funding under this ordinance shallnot exceed $180,000, and shall be paidfrom Fund Nos. 17 SF 008, Request No.RQS 9501, RL 2015-155.Section 9. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of EconomicDevelopment, Finance, Law; Commit-tees on Development Planning andSustainability, Finance.
Ord. No. 1446-15.By Council Members Pruitt, Bran-
catelli and Kelley (by departmentalrequest).An emergency ordinance agreeing
to the adjustment of the municipalboundary line between the City ofCleveland and the City of ShakerHeights in accordance with Section709.37 of the Revised Code; and autho-rizing the Mayor to enter into a tax-sharing agreement with the City ofShaker Heights for the purpose ofsharing in tax revenues generated inthe Redevelopment Area located inand around Van Aken Boulevard, Sut-ton Road, and Milverton Road for thepurpose of facilitating developmentassociated with the proposed con-struction of townhouses in that area,in accordance with Section 9.482 ofthe Revised Code.
Whereas, the City of ShakerHeights (“Shaker Heights”) currentlyowns 8 permanent parcels, constitut-ing approximately 2.3 acres, locatedalong Van Aken Boulevard, SuttonRoad, and Milverton Road, and arecurrently located both in the City ofCleveland and the City of ShakerHeights (the “Redevelopment Area”);and
Whereas, Shaker Heights wishes todevelop this area by constructingtownhomes in connection with itsBlue Line Rapid Terminus Improve-ment (the “Improvement”); and
Whereas, because the Redevelop-ment Area is in two cities, it is animpediment for development; and
Whereas, Shaker Heights desires toannex the portions of the Redevelop-ment Area that is located in the Cityof Cleveland (“Cleveland-located por-tion of the Redevelopment Area”);and
Whereas, the City of Cleveland(“Cleveland”) is willing to adjust itsboundary line so the RedevelopmentArea, is located wholly in ShakerHeights; and
Whereas, the proposed change inthe municipal boundary lines does notinvolve the transfer of territorypresently inhabited by any residents;and
Whereas, in consideration of suchboundary adjustment of the Redevel-opment Area, Shaker Heights andCleveland agree under Revised Code
Section 9.482 and their respectiveHome Rule powers, that a Tax Shar-ing Agreement between ShakerHeights and Cleveland for the pur-pose of facilitating economic develop-ment, including the sharing of realestate and income taxes are neces-sary; and
Whereas, Section 9.482 of theRevised Code authorizes two munici-pal corporations to enter into suchagreements; and
Whereas, Article VIII, Section 13 ofthe Ohio Constitution also provides toCharter municipalities the authorityto engage in economic developmentactivities to facilitate the creationand retention of jobs; and
Whereas, the economies of Cleve-land and Shaker Heights are adapt-ing to the many challenges they facein the global marketplace; and
Whereas, Cleveland and ShakerHeights recognize that it is impera-tive that they cooperate and collabo-rate with one another for the benefitof the region and its resident-taxpay-ers in order to attract and retain busi-nesses and jobs; and
Whereas, Cleveland and ShakerHeights are desirous of creating anew model for inter-municipal cooper-ation and revenue sharing so thatthey may mutually benefit from theImprovement; and,
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That, under Section 709.37
of the Revised Code, Cleveland doesagree that the municipal boundaryline between Cleveland and ShakerHeights be changed to establish anew corporation line separating thetwo cities, so that the RedevelopmentArea is located wholly in ShakerHeights, which new corporation lineis further described as follows:
November 06, 2015LEGAL DESCRIPTION
Of Land In the City of Cleveland Which Boundary Shall Be Adjusted
To Place Such Land Into The City of Shaker Heights
Boundary Adjustment Parcel 1Situated in the City of Cleveland,
County of Cuyahoga, and State ofOhio, being part of Original War-rensville Township Lot 41, and beingall that part of Sublot 11 of the Mil-verton Road Subdivision as shown byplat recorded in volume 62, page 27 ofCuyahoga County Map Records (PPN731-18-028), lying within the City ofCleveland, and further described asfollows:
Beginning at a 5/8 inch iron pin (Id:Dudley) found in the northeasterlyright of way of Milverton Road (50feet wide) at the most southerly cor-ner of sublot 30 of said MilvertonRoad Subdivision;
COURSE 1:Thence North 47°51'00" East, along
the southeasterly line of said sublot30, 54.96 feet to a 5/8 inch iron pin (Id:Polaris) set therein, at the corpora-tion line between the City of Cleve-land and the City of Shaker Heights;
COURSE 2:Thence South 00°26'20" East, along
said corporation line, 84.65 feet to a5/8 inch iron pin (Id: Polaris) set inthe northeasterly right of way of Mil-verton Road
November 25, 2015 The City Record 11
1749
COURSE 3:Thence North 40°55'10" West,
along northeasterly right of way ofMilverton Road, 63.20 feet to the Placeof Beginning, and containing 0.0398acres of land (1,736 square feet),based on a survey performed in Feb-ruary, 2014 by Edward B. Dudley III,P.S. #6747, and calculated anddescribed in September, 2015 byMichael P. Spellacy P.S. 8169 ofPolaris Engineering and SurveyingInc., subject to all legal highways andeasements of record. The bearingsused refer to the centerline of SuttonRoad, North 00°26'20" West, as shownby plat for Milverton Road Subdivi-sion, and are used to indicate angularvalues only. All iron pins set are 5/8inch by 30 inch long rebar with plasticidentification caps inscribed“Polaris”. The intent of this instru-ment is to describe land in PPN 731-18-028 in the City of Cleveland whichboundary shall be adjusted to placesuch land into the City of ShakerHeights.
November 03, 2015LEGAL DESCRIPTION
Of Land In the City of Cleveland Which Boundary Shall Be Adjusted
To Place Such Land Into The City of Shaker Heights
Boundary Adjustment Parcel 2Situated in the City of Cleveland,
County of Cuyahoga, and State ofOhio, being part of Original War-rensville Township Lots 31 and 41,and being all that part of Sublots 12through 18 inclusive of the MilvertonRoad Subdivision as shown by platrecorded in volume 62, page 27 ofCuyahoga County Map Records (PPN731-18-021 through 731-18-027 inclu-sive), lying within the City of Cleve-land, and further described as fol-lows:
Beginning at a 5/8 inch iron pin (Id:Dudley) found in the Southwesterlyright of way of Van Aken Boulevard(170 feet wide) at the most northerlycorner of Milverton Path (widthVaries) as shown by plat for Milver-ton Road Subdivision, the same beingmost easterly corner of sublot 16 ofsaid Milverton Road Subdivision, andin the line between Original War-rensville Township Lots 31 and 41;
Thence South 89°35'48 West, alongsaid lot line, 15.50 feet to a 5/8 inchiron pin (Id: Polaris) set therein, at anangle point in the corporation linebetween the City of Cleveland and theCity of Shaker Heights, and the Prin-cipal Place of Beginning of the fol-lowing described parcel:
COURSE 1:Thence South 00°26'20" East, along
said corporation line, 261.83 feet to a5/8 inch iron pin (Id: Polaris) set inthe northeasterly line of sublot 31 ofsaid Milverton Road Subdivision;
COURSE 2:Thence North 22°38'25" West,
along the northeasterly line ofsublots 31 and 32 of said MilvertonRoad Subdivision, 57.32 feet to a 58inch iron pin (Id: Dudley) found;
COURSE 3:Thence North 49°54'22" West,
along the northeasterly line ofsublots 32, 33, and 34 of said MilvertonRoad Subdivision, 155.37 feet to a 5/8inch iron pin (Id: Dudley) found;
COURSE 4:Thence North 63°41'34" West,
along the northeasterly line of
sublots 34, through 36 of said Milver-ton Road Subdivision, 120.00 feet to a5/8 inch iron pin (Id: Polaris) set inthe southeasterly corner of sublot 19of said Milverton Road Subdivision;
COURSE 5:Thence North 17°19'25" East, along
the easterly line of sublot 19 of saidMilverton Road Subdivision, 56.63 feetto a 5/8 inch iron pin (Id: Polaris) settherein,and in the corporation linebetween the City of Cleveland and theCity of Shaker Heights;
COURSE 6:Thence North 89°35'48" East, along
the corporation line between the Cityof Cleveland and the City of ShakerHeights, 229.63 feet to the PrincipalPlace of Beginning, and containing0.7345 acres of land (31,996 squarefeet), based on a survey performed inFebruary, 2014 by Edward B. DudleyIII, P.S. #6747, and calculated anddescribed in October, 2015 by MichaelP. Spellacy P.S. 8169 of Polaris Engi-neering and Surveying Inc., subject toall legal highways and easements ofrecord. The bearings used refer to thecenterline of Sutton Road, North00°26'20" West, as shown by plat forMilverton Road Subdivision, and areused to indicate angular values only.All iron pins set are 5/8 inch by 30inch long rebar with plastic identifi-cation caps inscribed “Polaris”. Theintent of this instrument is to describeland in PPN 731-18-21 through 731-18-027 in the City of Cleveland whichboundary shall be adjusted to placesuch land into the City of ShakerHeights.Section 2. That the agreed change
in the municipal boundary line shalltake effect in the manner prescribedin the general laws of the State ofOhio. This Council requests that theresolution to be adopted by the Cuya-hoga County Council, under Section709.37 of the Revised Code, provide foran effective date.Section 3. That the Director of Eco-
nomic Development is authorized toenter into an agreement with ShakerHeights in order to effect this adjust-ment and to transfer ownership ofany Cleveland-located portion of theRedevelopment Area to ShakerHeights.Section 4. That the agreement shall
be prepared by the Director of Lawand shall contain any terms and con-ditions that are necessary to protectand benefit the public interest.Section 5. That the proposed bound-
ary adjustment and transfer of prop-erty shall be at no cost to Cleveland.Section 6. That the Mayor, the
Director of Law, the Director of Pub-lic Utilities, or the Commissioner ofPurchases and Supplies are autho-rized to file all papers and execute alldocuments that are necessary toimplement this adjustment, includingan interim escrow arrangement.Section 7. That the Clerk of Council
is directed to certify a copy of thisordinance to the Board of CountyCommissioners of Cuyahoga County,Ohio, under Section 709.37 of theRevised Code, for further proceedingsin accordance with the law.Section 8. That the Mayor is autho-
rized to enter into a tax-sharingagreement between Cleveland andShaker Heights to share real estateand income-tax revenues generatedthrough residents of said Redevelop-ment Area related to the proposednew boundary.
Section 9. That the agreementauthorized by this ordinance general-ly shall entitle Cleveland and ShakerHeights to equally share in the realestate and income-tax revenues,which shall be an amount equal toone-half of all real estate and incometax revenues received by ShakerHeights in the Redevelopment Area.Section 10. That all payments made
to Cleveland by Shaker Heights underthe agreement authorized by thisordinance shall be deposited in theCleveland’s general fund.Section 11. That the Mayor, or the
appropriate City official, is autho-rized to execute on behalf of Cleve-land all necessary documents to effec-tuate the purposes of this ordinance.Section 12. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of EconomicDevelopment, City Planning Commis-sion, Finance, Law; Committees onDevelopment Planning and Sustain-ability, Finance.
Ord. No. 1447-15.By Council Members Keane, Bran-
catelli and Kelley (by departmentalrequest).An emergency ordinance approving
the report of the Assessment Equal-ization Board on objections concern-ing estimated assessments withrespect to the formation of the Cleve-land Kamm’s Area Special Improve-ment District and the initial compre-hensive services plan for public ser-vices and collective marketing for theDistrict; determining to proceed withthe plan to provide public serviceswithin the District; adopting theassessments; levying the assess-ments; and authorizing the Directorof City Planning to enter into anagreement with the ClevelandKamm’s Area Special ImprovementDistrict Corporation.
Whereas, under Resolution No.1296-15, adopted November 11, 2015,the Assessment Equalization Board(the “Board”) was appointed to hearand determine all objections concern-ing the estimated assessments underResolution No. 982-15, adopted Sep-tember 28, 2015, to provide for publicservices benefitting the ClevelandKamm’s Area Special ImprovementDistrict (the “District”); and
Whereas, the Board has filed itsreport with this Council as to itsdetermination of the objections; and
Whereas, this Council deems thereport proper in all respects; and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the report of the
Board, appointed under ResolutionNo. 1296-15, adopted November 11,2015, is approved and placed in FileNo. 1447-15-A, in accordance with thefinal assessments placed in the above-mentioned file.Section 2. That it is determined to
proceed to provide for the plan forpublic services benefitting the Dis-trict (collectively, “District Ser-vices”), as established in Resolution
12 The City Record November 25, 2015
1750
No. 982-15 (the “Resolution of Necessi-ty”).Section 3. That the District Services
shall be performed under the provi-sions of the Resolution of Necessity,and consistent with the plans, specifi-cations, profiles, and assessmentsapproved and filed in the office of theClerk of Council.Section 4. That judicial inquiry into
all claims for damages resulting fromthe District Services filed under lawshall occur after completion of theDistrict Services.Section 5. That the cost of the Dis-
trict Services to be assessed againstbenefited property shall be assessedin the amount, manner and number ofinstallments as provided for in theResolution of Necessity, as equalizedby the Board.Section 6. That the final assess-
ments, as equalized by the Board, forthe cost of the District Services,placed in the file mentioned aboveand aggregating $86,083.47 are adopt-ed and confirmed as final assess-ments.Section 7. That the final assess-
ments shall be assessed and levied onthe lots and lands benefited and to becharged therewith in the District inproportion to the benefits asdescribed in the Resolution of Neces-sity.Section 8. That it is determined that
the assessments do not exceed thespecial benefits resulting from theDistrict Services, and do not exceedany statutory limitation.Section 9. That the Clerk of Council
is directed to continue to file in heroffice a list of the assessments andthe description of the lots and lands.Section 10. That the first year
installment against each lot and par-cel of land shall be payable in cash tothe Commissioner of Assessmentsand Licenses of the City on or beforeJanuary 15, 2016. All first year assess-ments which have not been paid, andthe second and third annual install-ments, shall be certified by the Clerkof Council to the County Auditor on orbefore September 1 of each year, to beplaced on the tax duplicate and col-lected the same as other taxes, as pro-vided by law.Section 11. That the Clerk of Coun-
cil is directed to deliver a certifiedcopy of this ordinance to the CountyAuditor within fifteen (15) days afterthe passage of this ordinance, or asotherwise required by Section 319.61of the Revised Code.Section 12. That the Clerk of Coun-
cil is directed to cause notice of thelevy of the assessments to be filedwith the County Auditor within twen-ty (20) days following the passage ofthis ordinance, or as otherwiserequired by Section 319.61 of theRevised Code.Section 13. That the Clerk of Coun-
cil is directed to cause a notice of thepassage of this ordinance to be pub-lished once in a newspaper of generalcirculation in this City.Section 14. That it is found and
determined that all formal actions ofthis Council concerning and relatingto the adoption of this ordinance wereconducted in an open meeting of thisCouncil, and that all deliberations ofthis Council and any of its committeesthat resulted in such formal action,were conducted in meetings open tothe public, in compliance with alllegal requirements.Section 15. That the Director of City
Planning is authorized to enter into a
contract with the Cleveland Kamm’sArea Special Improvement DistrictCorporation setting forth the termsunder which the City will levy anassessment for the District and theuse of the proceeds of the assess-ments levied herein.Section 16. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of City Plan-ning Commission, Finance, Law; Com-mittees on Development Planningand Sustainability, Finance.
Ord. No. 1448-15.By Council Members Cleveland,
Dow, K. Johnson, Brancatelli andKelley (by departmental request).An emergency ordinance giving
consent of the City of Cleveland to theDirector of Transportation of theState of Ohio for improving East 55thStreet from Broadway Avenue toSuperior Avenue; to apply for andaccept any gifts or grants from anypublic or private entity; authorizingthe Director of Capital Projects toenter into any relative agreements;and causing payment of the City’sshare to the State for the cost of theimprovement.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That it is declared to be in
the public interest that the consent ofthe City of Cleveland is given to theDirector of Transportation of theState of Ohio (“the State”) to con-struct the following improvementunder plans, specifications, and esti-mates approved by the State: repair-ing and resurfacing East 55th Streetfrom Broadway Avenue (SR 14) toSuperior Avenue (US 6), PID No.101535 (the “Improvement”).Section 2. That the City proposes to
cooperate with the State in the cost ofthe Improvement by assuming andcontributing the entire cost andexpense of the Improvement, less theamount of federal funds allocated bythe Federal Highway Administration,United States Department of Trans-portation. The City agrees to assumeone hundred percent (100%) of thecost of preliminary engineering,right-of-way and environmental docu-mentation. Also, the City agrees toassume and contribute 100% of thecost of any items included in the con-struction contract at the request ofthe City, which are determined by theState not eligible or made necessaryby the Improvement. The share of thecost of the City is estimated in theamount of $1,496,034, but the estimat-ed amount is to be adjusted in orderthat the City’s ultimate share of theImprovement shall correspond withthe percentages of actual costs whenthe actual costs are determined.Section 3. That the Director of Capi-
tal Projects is authorized to enter intoone or more agreements with theState necessary to complete the plan-ning and construction of the Improve-ment, which agreements shall containterms and conditions that the Directorof Law determines shall best protectthe public interest.
Section 4. Utilities and Right-of-Way Statement. The City agrees toacquire and/or make available toODOT, under current State and Feder-al regulations, all necessary right-of-way required for the Improvement.The City also understands that right-of-way costs include eligible utilitycosts. The City agrees to be responsi-ble for all utility accommodation,relocation, and reimbursement andagrees that all such accommodations,relocations, and reimbursementsshall comply with the current provi-sions of 23 CFR 645 and the ODOTUtilities Manual.Section 5. Maintenance. Upon com-
pletion of the Improvement, andunless otherwise agreed, the Cityshall: (1) provide adequate mainte-nance for the Improvement under allapplicable state and federal laws,including, but not limited to, 23 USC116; (2) provide ample financial provi-sions, as necessary, for the mainte-nance of the Improvement; (3) main-tain the right-of-way, keeping it freeof obstructions; and (4) hold saidright-of-way inviolate for public high-way purposes.Section 6. That the Director of Capi-
tal Projects is authorized to enter intocontracts with ODOT pre-qualifiedconsultants for the preliminary engi-neering phase of the Improvementand to enter into contracts with theDirector of Transportation necessaryto complete the above described pro-ject. Upon the request of ODOT, theDirector of Capital Projects is alsoauthorized to assign all rights, title,and interests of the City to ODOT aris-ing from any agreement with its con-sultant in order to allow ODOT todirect additional or corrective work,recover damages due to errors oromissions, and to exercise all othercontractual rights and remediesafforded by law or equity.Section 7. That the City agrees that
if Federal Funds are used to pay thecost of any consultant contract, theCity shall comply with 23 CFR 172 inthe selection of its consultant and theadministration of the consultant con-tract. Further, the City agrees toincorporate ODOT’s “Specificationsfor Consulting Services” as a contractdocument in all of its consultant con-tracts. The City agrees to require, as ascope of services clause, that all plansprepared by the consultant must con-form to ODOT’s current design stan-dards and that the consultant shall beresponsible for ongoing consultantinvolvement during the constructionphase of the Improvement. The Cityagrees to include a completion sched-ule acceptable to ODOT and to assistODOT in rating the consultant’s per-formance through ODOT’s ConsultantEvaluation System.Section 8. That this Council
requests the State to proceed with theImprovement.Section 9. That the Director of Capi-
tal Projects is authorized to apply forand accept any gifts or grants for thispurpose from any public or privateentity, including but not limited toNOACA; and that the Director isauthorized to file all papers and exe-cute all documents necessary toreceive the funds under the grant; andthat the funds are appropriated forthe purposes described in this ordi-nance.Section 10. That, when appropriate,
the Director of Capital Projects isauthorized to enter into one or morecontracts with the railroads, Greater
November 25, 2015 The City Record 13
1751
Cleveland Regional Transit Authori-ty, the Northeast Ohio Regional SewerDistrict and other entities to obtainservices or to acquire property rightssuch as easements and licenses, nec-essary to construct the improvementsdescribed in this ordinance.Section 11. That the Director of Cap-
ital Projects is authorized to acceptcash contributions from public or pri-vate entities, for infrastructurerestoration costs associated with relo-cating, rehabilitating or reconstruct-ing utility infrastructure for theimprovement. Section 12. That the Director of Cap-
ital Projects is authorized to enterinto any agreements necessary toimplement the improvement.Section 13. That the Clerk of Coun-
cil is authorized and directed to trans-mit to the State three (3) certifiedcopies of this ordinance immediatelyon its taking effect, and it shallbecome the basis for proceeding withthe Improvement.Section 14. That this Council autho-
rizes payment to the State of theCity’s share of the Improvement fromFund Nos. 20 SF 520, 20 SF 528, 20 SF534, 20 SF 540, 20 SF 546, 20 SF 554, 20SF 563, 20 SF 568, and any all fundsapproved by the Director of Finance,including future bond funds if issuedfor this purpose, Request No. RQS0103, RL 2015-163.Section 15. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of CapitalProjects, City Planning Commission,Finance, Law; Committees on Munici-pal Services and Properties, Develop-ment Planning and Sustainability,Finance.
Ord. No. 1450-15.By Council Members Keane and
Kelley (by departmental request).An emergency ordinance to repeal
Ordinance No. 221-15, passed April 27,2015, relating to the public improve-ment and design of a storage struc-ture for equipment at Cleveland Hop-kins International Airport under com-petitive bids and proposals; determin-ing the method of making the publicimprovement of installing and con-structing a storage structure forequipment at Cleveland HopkinsInternational Airport and authoriz-ing the Director of Port Control toenter into one or more contracts forthe making of the improvement usingdesign-build process.
Whereas, under Ordinance No. 221-15, passed April 27, 2015, this Councilauthorized the Director of Port Con-trol to enter into one or more con-tracts for the making of the publicimprovement of installing or con-structing a storage structure forequipment at Cleveland HopkinsInternational Airport on a competi-tive bid basis, and the design of theimprovement using the proposalprocess; and
Whereas, the Department of PortControl has determined there is animmediate benefit to complete con-struction as soon as possible, and toachieve that, a design-build process isnecessary instead; and
Whereas, the unique design, time,budgetary, or other material elementsof this project can benefit from thespecial care, coordination, and expe-ditiousness possible by performanceof both the professional design ser-vices and the construction under adesign-build approach contract with asingle entity; and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That Ordinance No. 221-
15, passed April 26, 2015 is repealed.Section 2. That, under Section 167 of
the Charter of the City of Cleveland,this Council determines to make thepublic improvement of installing orconstructing a storage structure forequipment at Cleveland HopkinsInternational Airport (the “Improve-ment”), for the Department of PortControl, by one or more design-buildor engineer-procure-construct con-tracts duly let to the person, firm, orcorporation or combination of themsubmitting the best proposal, takinginto consideration the engineeringand design, the construction method,the proposed design and constructioncosts, the total life-cycle costs, thequalifications of the proposed designprofessional and construction firm,and the other objectives of theImprovement.
The selection of the person, firm, orcorporation to design and constructthe Improvement shall be made by theBoard of Control on the nomination ofthe Director of Port Control from alist of qualified and available per-sons, firms, or corporations, as may bedetermined by the Director of PortControl after making a full and com-plete canvass for the purpose of com-piling the list. The Board of Controlshall fix the total compensation to bepaid for all design and constructionand procurement necessary for theImprovement. The contract or con-tracts shall be prepared by the Direc-tor of Law, approved by the Directorof Port Control, and certified by theDirector of Finance.Section 3. That notwithstanding
and as an exception to the provisionsof Chapters 181 and 183 of CodifiedOrdinances of the City of Cleveland,the Director of Port Control is autho-rized to execute all documents andpay all fees necessary to acquire anyreal estate interests needed for theImprovement.Section 4. That the Director of Con-
trol is authorized to apply and pay forpermits, licenses, or other authoriza-tions required by any regulatoryagency or public authority to permitperformance of the work authorizedby this ordinance.Section 5. That the cost of the con-
tracts and other expenditures autho-rized shall be paid from Fund Nos. 60SF 001, 60 SF 104, 60 SF 106, 60 SF 112,60 SF 114, 60 SF 115, 60 SF 116, 60 SF117, 60 SF 119, 60 SF 121, 60 SF 122, 60SF 126, 60 SF 128, 60 SF 130, 60 SF 141,60 SF 160, and from the fund or fundsto which are credited any grant pro-ceeds accepted for this purpose of fed-eral passenger facility charges, ifauthorized for this purpose, RequestNo. RQS 3001, RL 2015-31.Section 6. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall take
effect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Referred to Directors of Port Con-trol, Finance, Law; Committees onTransportation, Finance.
FIRST READING EMERGENCYRESOLUTION REFERRED
Res. No. 1459-15.By Council Member Cimperman.An emergency resolution opposing
Ohio House Resolution No. 31 (HCR31) against allowing Syrian refugeesinto the United States and to express-ly welcome not only Syrian refugeesbut also Iraqi, Congolese, Bhutanese,Burmese and Somali refugees andany other nationality processed bythe Cleveland resettlement agenciesand to reiterate that all refugees,regardless of faith or country of ori-gin are welcome in the City of Cleve-land.
Whereas, the City of Cleveland hasproudly been a home for resettlementfor all those who have migrated heresince the City’s founding in 1796; therichness and diversity of culturesfound in Cleveland is part of the fab-ric that makes our city so strong; and
Whereas, since 2008 over 2,500refugees have been resettled ingreater Cleveland without securityincident or cause of concern; and
Whereas, during the last fiscalyear, more than 3,000 refugees haveresettled in Ohio, including 48 fromSyria and 403 from Iraq; and
Whereas, the most recent 48 Syrianrefugees join an already large Syrianpopulation in Ohio that has madegreat and valuable contributions tothis state and the communities inOhio where they reside; and
Whereas, this Council understandsthat all refugees positively impactthe local economy, as stated in the“Economic Impact of Refugees in theCleveland Area, Calendar Year 2012”,by Chmura Economics & Analyticsand further, this Council appreciatesthe financial growth to the local econ-omy brought by all refugees; and
Whereas, this Council disagreeswith the concerns raised in HCR 31,introduced by Representative TimDerickson, stating Ohio’s concern ofresettling Syrian refugees in thisstate bearing in mind the terroristattacks in Paris; and
Whereas, HCR 31 formally asks theExecutive Branch to consider pre-venting the resettlement of thelargest displaced population sinceWorld War II; and
Whereas, this Council believes thatHCR 31 is not an accurate representa-tion of the City of Cleveland’s senti-ment towards Muslim refugees or res-idents; this Council further believesHCR 31 serves to undermine Ameri-can core values and peoples’ rightsagainst discrimination protected bythe First Amendment; and
Whereas, the United States ofAmerica has historically recognizedthe right of persons to seek asylumfrom persecution in other countriesand has signed on to documents suchas the Universal Declaration ofHuman Rights 1948, and the UnitedNations Convention relating to theStatus of Refugees, adopted in 1951,which is the centerpiece of interna-tional refugee protection; this Con-vention resolved for member groupsthe correct way to proceed with
14 The City Record November 25, 2015
1752
refugee resettlement which proce-dures are to be applied without dis-crimination as to race, religion orcountry of origin; and
Whereas, this resolution consti-tutes an emergency measure for theimmediate preservation of publicpeace, property, health or safety, now,therefore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That this Council opposes
Ohio House Resolution No. 31 (HCR31) against allowing Syrian refugeesinto the United States and expresslywelcomes not only Syrian refugeesbut also Iraqi, Congolese, Bhutanese,Burmese and Somali refugees andany other nationality processed bythe Cleveland resettlement agenciesand reiterates that all refugees,regardless of faith or country of ori-gin, are welcomed in the City ofCleveland. Section 2. That the Clerk of Council
is directed to transmit copies of thisresolution to Governor John Kasichand all members of the Ohio legisla-ture.Section 3. That this resolution is
hereby declared to be an emergencymeasure and, provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise itshall take effect and be in force fromand after the earliest period allowedby law.
Referred to Committee on Finance.
FIRST READING EMERGENCY ORDINANCES READ IN FULL
AND PASSED
Ord. No. 1449-15.By Council Members K. Johnson
and Kelley (by departmentalrequest).An emergency ordinance authoriz-
ing and approving a contract withCleveland Thermal, LLC to make theemergency replacement of an under-ground high-pressure steam line atthe south end of Public Hall on East6th Street, for the Department of Pub-lic Works.
Whereas, a leak has been detectedin an underground high-pressuresteam line at the south end of PublicHall on East 6th Street; and
Whereas, the steam line has beenshut off affecting heat to a portion ofPublic Hall; and
Whereas, it is imperative that theunderground steam line be replacedimmediately, in advance of wintertemperatures; and
Whereas, Cleveland Thermal, LLChas been the City’s contractor for thistype of work in the past and is capa-ble of performing this work immedi-ately at an estimated cost of $127,490;and
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That this Council autho-
rizes and approves a contract by andbetween the City of Cleveland andCleveland Thermal, LLC in the esti-mated amount of $127,490 to make theemergency repair to an undergroundhigh-pressure steam line at the southend of Public Hall on East 6th Streetand any related equipment.Section 2. That the cost of the con-
tract authorized shall be paid from
Fund Nos. 20 SF 517, 20 SF 524, 20 SF532, 20 SF 539, 20 SF 545, 20 SF 551, 20SF 553, 20 SF 559, 20 SF 562, and 20 SF566, RQS 7011, RL 2015-165.Section 3. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Motion to suspend rules, Charter,and statutory provisions and placeon final passage.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas17. Nays 0.
Ord. No. 1451-15.By Council Member Cimperman.An emergency ordinance authoriz-
ing the Director of the Department ofCommunity Development to enter intoan agreement with the DowntownCleveland Residents Association orwith its fiscal agent Historic Gate-way Neighborhood Corporation forthe Promoting Downtown ClevelandProgram through the use of Ward 3Casino Revenue Funds.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of the
Department of Community Develop-ment is authorized to enter into anagreement with the Downtown Cleve-land Residents Association or with itsfiscal agent Historic Gateway Neigh-borhood Corporation for the Promot-ing Downtown Cleveland Programfor the public purpose of promotingCleveland’s downtown district forcommercial and residential reinvest-ment through the use of Ward 3 Casi-no Revenue Funds. Section 2. That the cost of said con-
tract shall be in an amount not toexceed $17,000 and shall be paid fromFund No. 10 SF 188.Section 3. That the Director of Law
shall prepare and approve said con-tract and that the contract shall con-tain such terms and provisions as hedeems necessary to protect the City’sinterest.Section 4. That this ordinance is
hereby declared to be an emergencymeasure and, provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its passage and approvalby the Mayor; otherwise it shall takeeffect and be in force from and afterthe earliest period allowed by law.
Motion to suspend rules, Charter,and statutory provisions and placeon final passage.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas17. Nays 0.
Ord. No. 1452-15.By Council Member Dow.An emergency ordinance authoriz-
ing the Director of the Department ofCommunity Development to enter intoan agreement with the ClevelandTenants Organization for the RentalInformation Center and Tenant Advo-cacy Program through the use ofWard 7 Casino Revenue Funds.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of the
Department of Community Develop-ment be authorized to enter into anagreement effective January 1, 2016with the Cleveland Tenants Organi-zation for the Rental InformationCenter and Tenant Advocacy Pro-gram for the public purpose of provid-ing advocacy and counseling supportfor city of Cleveland residents in thearea of housing services through theuse of Ward 7 Casino Revenue Funds. Section 2. That the cost of said con-
tract shall be in an amount not toexceed $10,000 and shall be paid fromFund No. 10 SF 188.Section 3. That the Director of Law
shall prepare and approve said con-tract and that the contract shall con-tain such terms and provisions as hedeems necessary to protect the City’sinterest.Section 4. That this ordinance is
hereby declared to be an emergencymeasure and, provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its passage and approvalby the Mayor; otherwise it shall takeeffect and be in force from and afterthe earliest period allowed by law.
Motion to suspend rules, Charter,and statutory provisions and placeon final passage.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas17. Nays 0.
FIRST READING EMERGENCYRESOLUTIONS READ IN FULL
AND ADOPTED
Res. No. 1453-15.By Council Member Dow.An emergency resolution with-
drawing objection to the renewal of aC2 and C2X Liquor Permit at 5417Chester Avenue and repealing Reso-lution No. 997-15, objecting to saidrenewal.
Whereas, this Council objected tothe renewal of a C2 and C2X LiquorPermit to Yash Kush Two, Inc., DBARockcliff Market, 5417 ChesterAvenue, Cleveland, Ohio 44103, Per-manent Number 9820740 by Resolu-tion No. 997-15, adopted by the Councilon August 19, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
renewal of a C2 and C2X Liquor Per-mit to Yash Kush Two, Inc., DBARockcliff Market, 5417 ChesterAvenue, Cleveland, Ohio 44103, Per-manent Number 9820740, be and thesame is hereby withdrawn and Reso-lution No. 997-15, containing suchobjection, be and the same is herebyrepealed and that this Council con-sents to the immediate permit thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives the
November 25, 2015 The City Record 15
1753
affirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Motion to suspend rules, Charter,and statutory provisions and placeon final adoption.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas17. Nays 0.
Res. No. 1454-15.By Council Member Cimperman.An emergency resolution with-
drawing objections to the transfer ofownership of a D5 and D6 Liquor Per-mit at 1740 East 17th Street, 1st floorand basement and repealing Resolu-tion Nos. 1211-15 and 1417-15, objectingto said permit.
Whereas, this Council objected to atransfer of ownership of a D5 and D6Liquor Permit to 1740 East Seven-teenth Street, LLC, 1740 East 17thStreet, 1st floor and basement, Cleve-land, Ohio 44114, Permanent Number8001401 by Resolution Nos. 1211-15adopted by the Council on September28, 2015 and Resolution No. 1417-15adopted by the Council on November16, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objections to the
transfer of ownership of a D5 and D6Liquor Permit to 1740 East Seven-teenth Street, LLC, 1740 East 17thStreet, 1st floor and basement, Cleve-land, Ohio 44114, Permanent Number8001401, be and the same is herebywithdrawn and Resolution Nos. 1211-15 and 1417-15, containing such objec-tions, be and the same is herebyrepealed and that this Council con-sents to the immediate permit thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Motion to suspend rules, Charter,and statutory provisions and placeon final adoption.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas17. Nays 0.
Res. No. 1455-15.By Council Member Mitchell.An emergency resolution with-
drawing objection to the transfer ofliquor license of a D5 and D6 LiquorPermit at 7804 Carnegie Avenue andrepealing Resolution No. 996-15,objecting to said transfer.
Whereas, this Council objected tothe transfer of liquor license of a D5and D6 Liquor Permit to Club CenterLounge, Inc., DBA Statz Sports
Lounge, 7804 Carnegie Avenue, Cleve-land, Ohio 44103, Permanent Number15721860002 by Resolution No. 996-15adopted by the Council on August 19,2015; and
Whereas, this Council wishes towithdraw its objection to the abovetransfer of liquor license and con-sents to said transfer; and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to a D5
and D6 Liquor Permit to Club CenterLounge, Inc., DBA Statz SportsLounge, 7804 Carnegie Avenue, Cleve-land, Ohio 44103, Permanent Number15721860002, be and the same is here-by withdrawn and Resolution No. 996-15, containing such objection, be andthe same is hereby repealed and thatthis Council consents to the immedi-ate transfer thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Motion to suspend rules, Charter,and statutory provisions and placeon final adoption.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas17. Nays 0.
Res. No. 1456-15.By Council Member Dow.An emergency resolution with-
drawing objection to the renewal of aC2 and C2X Liquor Permit at 5300Superior Avenue and repealing Reso-lution No. 1014-15, objecting to saidrenewal.
Whereas, this Council objected tothe renewal of a C2 and C2X LiquorPermit to Daniel Roman, Inc., 5300Superior Avenue, Cleveland, Ohio44103, Permanent Number 7494401 byResolution No. 1014-15, adopted by theCouncil on August 19, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
renewal of a C2 and C2X Liquor Per-mit to Daniel Roman, Inc., 5300 Supe-rior Avenue, Cleveland, Ohio 44103,Permanent Number 7494401, be andthe same is hereby withdrawn andResolution No. 1014-15, containingsuch objection, be and the same ishereby repealed and that this Councilconsents to the immediate permitthereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, it
shall take effect and be in force fromand after the earliest period allowedby law.
Motion to suspend rules, Charter,and statutory provisions and placeon final adoption.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas17. Nays 0.
Res. No. 1457-15.By Council Member Dow.An emergency resolution with-
drawing objection to the renewal of aC1 Liquor Permit at 5510 St. ClairAvenue and repealing Resolution No.1066-15, objecting to said renewal.
Whereas, this Council objected tothe renewal of a C1 Liquor Permit toAS & KS, Inc., DBA St. Clair BP, 5510St. Clair Avenue, Cleveland, Ohio44103, Permanent Number 0006566 byResolution No. 1066-15, adopted by theCouncil on August 19, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
renewal of a C1 Liquor Permit to AS &KS, Inc., DBA St. Clair BP, 5510 St.Clair Avenue, Cleveland, Ohio 44103,Permanent Number 0006566, be andthe same is hereby withdrawn andResolution No. 1066-15, containingsuch objection, be and the same ishereby repealed and that this Councilconsents to the immediate permitthereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Motion to suspend rules, Charter,and statutory provisions and placeon final adoption.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas17. Nays 0.
Res. No. 1458-15.By Council Member Dow.An emergency resolution with-
drawing objection to a New C2 LiquorPermit at 5510 St. Clair Avenue andrepealing Resolution No. 740-15,objecting to said permit.
Whereas, this Council objected to aNew C2 Liquor Permit at SMK1, Inc.,DBA St. Clair BP, 5510 St. ClairAvenue, Cleveland, Ohio 44103, Per-manent Number 8320705 by Resolu-tion No. 740-15 adopted by the Councilon June 8, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:
16 The City Record November 25, 2015
1754
Section 1. That objection to a NewNew C2 Liquor Permit at SMK1, Inc.,DBA St. Clair BP, 5510 St. ClairAvenue, Cleveland, Ohio 44103, Per-manent Number 8320705, be and thesame is hereby withdrawn and Reso-lution No. 740-15, containing suchobjection, be and the same is herebyrepealed and that this Council con-sents to the immediate permit thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Motion to suspend rules, Charter,and statutory provisions and placeon final adoption.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas17. Nays 0.
SECOND READING EMERGENCYORDINANCES PASSED
Ord. No. 325-15.By Council Members Cimperman,
K. Johnson, Brancatelli and Kelley(by departmental request).
An emergency ordinance to vacatea portion of Keene Court, S.W.; andauthorizing the Director of CapitalProjects to acquire certain easementinterests from United Twenty-FifthBuilding, LLC for the use of a publicsidewalk.
Approved by Directors of CapitalProjects, City Planning Commission,Finance, Law; Passage recommendedby Committees on Municipal Servicesand Properties, Development Plan-ning and Sustainability, Finance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1347-15.By Council Member Reed.An emergency ordinance to add the
name Saleh “Sam” Hammad Way as asecondary and honorary name to NewYork Avenue and to repeal OrdinanceNo. 837-15, passed July 22, 2015.
Approved by Committee onFinance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1349-15.By Council Members Cimperman,
Brancatelli and Kelley (by depart-mental request).
An emergency ordinance authoriz-ing the Commissioner of Purchasesand Supplies to acquire and re-conveyproperties presently owned by Euclidof Cleveland, LLC, or its designee,located at 200 Euclid Avenue for thepurpose of entering into the chain-of-title prior to the adoption of tax incre-ment financing legislation autho-rized under Section 5709.41 of theRevised Code; and authorizing anagreement with Euclid of Cleveland,LLC, or its designee.
Approved by Directors of EconomicDevelopment, City Planning Commis-sion, Finance, Law; Passage recom-mended by Committees on Develop-ment Planning and Sustainability,Finance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1350-15.By Council Members Cimperman,
Brancatelli and Kelley (by depart-mental request).
An emergency ordinance authoriz-ing the Commissioner of Purchasesand Supplies to acquire and re-conveyproperties located at West 25th Streetand Detroit Avenue for the purpose ofentering into the chain-of-title prior tothe adoption of tax increment financ-ing legislation authorized under Sec-tion 5709.41 of the Revised Code; andauthorizing an agreement withSnavely Property Company LLC, orits designee, and the current ownersof the properties.
Approved by Directors of EconomicDevelopment, City Planning Commis-sion, Finance, Law; Passage recom-mended by Committees on Develop-ment Planning and Sustainability,Finance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1354-15.By Council Members Brancatelli
and Kelley (by departmentalrequest).
An emergency ordinance approvingthe Tax Incentive Review Council’sYear 2014 recommendations.
Approved by Directors of EconomicDevelopment, Finance, Law; Passagerecommended by Committees onDevelopment Planning and Sustain-ability, Finance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1399-15.By Council Member Kelley (by
departmental request).An emergency ordinance authoriz-
ing the Director of Finance to pay asMoral Claims the sums opposite thenames of the claimants.
Approved by Directors of Financeand Law; Passage recommended byCommittee on Finance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1412-15.By Council Member Kelley (by
departmental request).An emergency ordinance to sup-
plement the codified ordinances byenacting new Sections 192.01 to192.56 and 192.99, relating to munic-ipal income tax years beginning onor after January 1, 2016; and toamend Section 191.0502 of the codi-fied ordinances, as amended by Ordi-nance No. 2208-04, passed December13, 2004, relating to the effectivedate.
Approved by Directors of Finance,Law; Passage recommended by Com-mittee on Finance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
Ord. No. 1413-15.By Council Member Polensek.An emergency ordinance to add the
name “Jan Dean’s Way” as a sec-ondary and honorary name to Park-
grove Avenue at East 161st Street andto East 161st Street at ParkgroveAvenue.
Approved by Committee onFinance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Passed. Yeas 17.Nays 0.
SECOND READING EMERGENCYRESOLUTION ADOPTED
Res. No. 1414-15.By Council Members Zone, Cleve-
land and Brady.An emergency resolution support-
ing H. B. 392, the Intimate PartnerViolence Bill, introduced in the OhioHouse of Representatives, whichextends legal protections for victimsof domestic violence and abuse to inti-mate partners who have or have had acontinuing and significant relation-ship of a romantic nature with anoffender.
Approved by Committee onFinance.
The rules were suspended. Yeas17. Nays 0. Read second time. Readthird time in full. Adopted. Yeas 17.Nays 0.
MOTION
The Council Meeting adjourned at8:02 p.m. to meet on Monday, Novem-ber 30, 2015, at 7:00 p.m. in the Coun-cil Chamber.
Patricia J. BrittCity Clerk, Clerk of Council
THE CALENDAR
The following measures will be ontheir final passage at the next meet-ing:
NONE
BOARD OF CONTROL
November 18, 2015
The Regular meeting of the Boardof Control convened in the Mayor’soffice on Wednesday, November 18,2015 at 10:35 a.m. with DirectorLanghenry presiding.
Present: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Absent: Mayor Jackson and Direc-tor Parilla.
Others: Tiffany White, Commis-sioner, Purchases & Supplies.
Melissa Burrows, Director, Officeof Equal Opportunity.
Matthew Spronz, Director, CapitalProjects.
On motions, the following resolu-tions were adopted, except as maybe otherwise noted.
November 25, 2015 The City Record 17
1755
Resolution No. 451-15.By Director Dumas.Whereas, under division (e) of
Section 181.102, Codified Ordinancesof Cleveland, Ohio, 1976, Board ofControl Resolution No. 410-15, adopt-ed October 28, 2015, fixed the com-pensation to be paid under a one-year contract with Novarum, Inc.starting November 1, 2015 for main-tenance and support services for theAir Control Software system; and
Whereas, Novarum, Inc. wishes toemploy certain subcontractors underthe above-mentioned contract; now,therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatthe employment of the followingsubcontractors by Novarum, Inc.under the one-year contract to beentered into for maintenance andsupport services for the Air ControlSoftware system, is approved:
Imaginetworks$24,000.00 — 34% — Non-Certified
NexGen Access$10,000.00 — 14% — Non-Certified
Untangled Technology, LLC$10,000.00 — 14% — Non-Certified
Yeas: Directors Langhenry, Dumas,Davis, Acting Director Payne, Direc-tors Cox, McGrath, Acting DirectorCosgrove, Director Southerington,Acting Director Ebersole, DirectorsFumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 452-15.By Director Davis.Be it resolved by the Board of
Control of the City of Cleveland thatthe employment of the followingsub-consultant by AECOM TechnicalServices, Inc. under Contract No.PS2014*105 for professional consult-ing services to provide the GeneralEngineering Services VIII project,and other services including, but notlimited to, engineering design,preparing feasibility studies andengineering analyses, plan review,planning, construction monitoringand inspection, environmental siteassessment, identification of surfaceand subsurface conditions, prepara-tion of reports for regulatory agen-cies, specialized technical assis-tance, close circuit television inspec-tion of sewers, and other relatedprofessional consulting servicesneeded for a period of two years, forthe Divisions of Water and WaterPollution Control, Department ofPublic Utilities on an as neededbasis, is approved:
SUB-CONSULTANT WORKPERCENTAGE
Schweitzer Engineering Laboratories, Inc. $25,000.00
0.67%
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 453-15.By Director Davis.Be it resolved by the Board of
Control of the City of Cleveland thatthe bid of Pro-Tech Systems Group,Inc. for an estimated quantity oflabor and materials to refurbish theSupervisory Control and Data Acqui-sition System (SCADA) and thePlant Computer Control Systems(PCCS), Items 1-4 for the Division ofWater, Department of Public Utili-ties, for a period of two years start-ing upon the later of the executionof a contract or the day followingexpiration of the currently effectivecontract for the goods or services,with two one-year options to renew,received on September 16, 2015 underthe authority of Ordinance No. 796-14, passed July 16, 2014, which onthe basis of the estimated quantitywould amount to $213,400.00 (2%NET 15 Days), is affirmed andapproved as the lowest and best bid,and the Director of Public Utilitiesis requested to enter into a require-ment contract for the goods and/orservices necessary for the specifieditems.
The requirement contract shallfurther provide that the Contractorshall furnish all the City’s require-ments for such goods and/or ser-vices, whether more or less than theestimated quantity, as may beordered under delivery orders sepa-rately certified to the contract.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 454-15.By Director Spronz.Be it resolved by the Board of
Control of the City of Cleveland,that the bid of Perk Co., Inc. for thepublic improvement of Pearl Rd.(US 42) Rehabilitation (BrookparkRd. to Interstate 71 NB Ramps), allbid items, including all AlternateBid items 1 through 321, for theDivision of Engineering and Con-struction, Mayor’s Office of CapitalProjects, received on October 21,2015, under the authority of Ordi-nance No. 1383-13, passed by Cleve-land City Council on November 25,2013, upon a unit price basis for theimprovement, in the aggregateamount of $9,426,430.45, is affirmedand approved as the lowest respon-sible bid, and the Director of Capi-tal Projects is authorized to enterinto contract for the improvementwith the bidder.
Be it further resolved that theemployment of the following sub-contractors by Perk Co., Inc. for theabove-mentioned public improve-ment is approved:
Fabrizi Recycling, Inc.(CSB/FBE/LPE) — $1,140,398.00
(12.1%)
Tech Ready Mix, Inc.(CSB/FBE/LPE) — $408,796.00
(4.34%)
Trafftech, Inc.(CSB) — $332,733.00 — (3.53%)
Cuyahoga Supply & Tool, Inc.(CSB/FBE) — $155,200.00
(1.65%)
Terrace Construction Co., Inc.(CSB) — $1,218,378.30 — (12.93%)
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 455-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNos. 142-13-081, 142-13-082, 142-13-084,142-13-085, 142-16-002 and 142-16-003all located on Oakdale Avenue; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Waterford One, LLC hasproposed to the City to purchase anddevelop the parcels for expansion ofits business campus; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 1 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcels is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Waterford One,LLC for the sale and development ofPermanent Parcel Nos. 142-13-081,142-13-082, 142-13-084, 142-13-085, 142-16-002 and 142-16-003 all located onOakdale Avenue, according to theLand Reutilization Program in suchmanner as best carries out theintent of the program.
Be it further resolved that the con-sideration for the sale of the parcelsshall be $7,800.00, which amount isdetermined to be not less than thefair market value of the parcels foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
18 The City Record November 25, 2015
1756
Resolution No. 456-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 138-02-109 located at 4007 East121st Street; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Reva Albright has pro-posed to the City to purchase anddevelop the parcel for yard expan-sion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 2 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Reva Albright forthe sale and development of Perma-nent Parcel No. 138-02-109 located at4007 East 121st Street, according tothe Land Reutilization Program insuch manner as best carries out theintent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 457-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 135-09-124 located at 3700 East106th Street; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions have
been met, to sell Land ReutilizationProgram parcels; and
Whereas, Christopher Woods hasproposed to the City to purchase anddevelop the parcel for yard expan-sion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 2 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with ChristopherWoods for the sale and developmentof Permanent Parcel No. 135-09-124located at 3700 East 106th Street,according to the Land ReutilizationProgram in such manner as best car-ries out the intent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 458-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNos. 131-19-089 and 131-19-090 bothlocated on East 49th Street; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Corey Miller has pro-posed to the City to purchase anddevelop the parcels for agriculturalpurposes; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 5 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcels is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland that
under Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Corey Miller forthe sale and development of Perma-nent Parcel Nos. 131-19-089 and 131-19-090 both located on East 49thStreet, according to the Land Reuti-lization Program in such manner asbest carries out the intent of theprogram.
Be it further resolved that the con-sideration for the sale of the parcelsshall be $400.00, which amount isdetermined to be not less than thefair market value of the parcels foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 459-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNos. 104-18-072 and 104-18-073 bothlocated on Whittier Avenue; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Eleanor B. RaineyMemorial Institute Inc. has proposedto the City to purchase and developthe parcels for parking; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 7 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcels is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Eleanor B.Rainey Memorial Institute Inc. forthe sale and development of Perma-nent Parcel Nos. 104-18-072 and 104-18-073 both located on WhittierAvenue, according to the LandReutilization Program in such man-ner as best carries out the intent ofthe program.
Be it further resolved that the con-sideration for the sale of the parcels
November 25, 2015 The City Record 19
1757
shall be $2,500.00, which amount isdetermined to be not less than thefair market value of the parcels foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 460-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 107-06-022 located at 1056 AnselRoad; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Lamont M. Johnson hasproposed to the City to purchase anddevelop the parcel for yard expan-sion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 7 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Lamont M. John-son for the sale and development ofPermanent Parcel No. 107-06-022located at 1056 Ansel Road, accord-ing to the Land Reutilization Pro-gram in such manner as best carriesout the intent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 461-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)
according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 105-21-038 located at 6211 CarlAvenue; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Berretta J. McLaughlinhas proposed to the City to purchaseand develop the parcel for yardexpansion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 7 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Berretta J.McLaughlin for the sale and devel-opment of Permanent Parcel No. 105-21-038 located at 6211 Carl Avenue,according to the Land ReutilizationProgram in such manner as best car-ries out the intent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 462-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 110-21-037 located at 11502 Tus-cora Avenue; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, H. Edwin Crawford hasproposed to the City to purchase anddevelop the parcel for yard expan-sion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 9 has either approved the pro-posed sale or has not disapproved orrequested a hold of the proposedsale within 45 days of notificationof it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with H. Edwin Craw-ford for the sale and development ofPermanent Parcel No. 110-21-037located at 11502 Tuscora Avenue,according to the Land ReutilizationProgram in such manner as best car-ries out the intent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 463-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 116-34-012 located at 1347 East188th Street; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Bennie Richardson hasproposed to the City to purchase anddevelop the parcel for yard expan-sion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 10 has either approved theproposed sale or has not disap-proved or requested a hold of theproposed sale within 45 days of noti-fication of it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an Official
20 The City Record November 25, 2015
1758
Deed for and on behalf of the Cityof Cleveland, with Bennie Richard-son for the sale and development ofPermanent Parcel No. 116-34-012located at 1347 East 188th Street,according to the Land ReutilizationProgram in such manner as best car-ries out the intent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 464-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 018-22-087 located at 12209 Kens-ington Avenue; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Fidel Pino has proposedto the City to purchase and developthe parcel for yard expansion; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 11 has either approved theproposed sale or has not disap-proved or requested a hold of theproposed sale within 45 days of noti-fication of it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Fidel Pino for thesale and development of PermanentParcel No. 018-22-087 located at 12209Kensington Avenue, according tothe Land Reutilization Program insuch manner as best carries out theintent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $200.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
Resolution No. 465-15.By Director Rush.Whereas, under Ordinance No.
2076-76 passed October 25, 1976, theCity is conducting a Land Reuti-lization Program (“Program”)according to the provisions of Chap-ter 5722 of the Ohio Revised Code;and
Whereas, under the Program, theCity has acquired Permanent ParcelNo. 132-18-047 located at 3921 East64th Street; and
Whereas, Section 183.021 of theCodified Ordinances of Cleveland,Ohio, 1976 authorizes the Commis-sioner of Purchases and Supplies,when directed by the Director ofCommunity Development and whencertain specified conditions havebeen met, to sell Land ReutilizationProgram parcels; and
Whereas, Cuyahoga County LandReutilization Corporation has pro-posed to the City to acquire the par-cel; and
Whereas, the following conditionsexist:
1. The member of Council fromWard 12 has either approved theproposed sale or has not disap-proved or requested a hold of theproposed sale within 45 days of noti-fication of it;
2. The proposed purchaser of theparcel is neither tax delinquent norin violation of the Building andHousing Code; now, therefore,
Be it resolved by the Board ofControl of the City of Cleveland thatunder Section 183.021 of the CodifiedOrdinances of Cleveland, Ohio, 1976,the Commissioner of Purchases andSupplies is authorized, when direct-ed by the Director of CommunityDevelopment, and the Mayor isrequested, to execute an OfficialDeed for and on behalf of the Cityof Cleveland, with Cuyahoga Coun-ty Land Reutilization Corporationfor the sale and development of Per-manent Parcel No. 132-18-047 locatedat 3921 East 64th Street, accordingto the Land Reutilization Programin such manner as best carries outthe intent of the program.
Be it further resolved that the con-sideration for the sale of the parcelshall be $1.00, which amount isdetermined to be not less than thefair market value of the parcel foruses according to the Program.
Yeas: Directors Langhenry,Dumas, Davis, Acting DirectorPayne, Directors Cox, McGrath, Act-ing Director Cosgrove, DirectorSoutherington, Acting Director Eber-sole, Directors Fumich and O’Leary.
Nays: None.Absent: Mayor Jackson and Direc-
tor Parilla.
JEFFREY B. MARKS,Secretary
CIVIL SERVICE NOTICES____________
General InformationApplication blanks and informa-
tion, regarding minimum entrancequalifications, scope of examination,and suggested reference materialsmay be obtained at the office of theCivil Service Commission, Room 119,City Hall, East 6th Street, and Lake-side Avenue.
Application blanks must be prop-erly filled out on the official formprescribed by the Civil Service Com-
mission and filed at the office of thecommission not later than the finalclosing date slated in the examina-tion announcement.
EXAMINATION RESULTS: Eachapplicant whether passing or fail-ing will be notified of the results ofthe examination as soon as the com-mission has graded the papers.There-after, eligible lists will beestablished which will consist ofthe names of those candidates whohave been successful in all parts ofthe examination.
PHYSICAL EXAMINATION: Allcandidates for original entrance po-sitions who are successful in otherparts of the examinations must sub-mit to a physical examination.
ROBERT BENNETT,President
SCHEDULE OF THE BOARD
OF ZONING APPEALS
MONDAY DECEMBER 7, 2015
9:30 A.M.
Calendar No. 15-236: 12523 BuckeyeRoad (Ward 6)
Howard Levine, owner, proposesto construct a vocational school with4 parking spaces in a C2 ResidenceOffice District. The owner appealsfor relief from Section 349.04(c) ofthe Cleveland Codified Ordinanceswhich states that ten (10) off-streetparking spaces are required andfour are provided. (Filed October 22,2015)
Calendar No. 15-248: 9500 EuclidAvenue (Ward 6)
Cleveland Clinic, owner, proposesto re-stripe a parking lot in a K5General Retail Business District.The owner appeals for relief fromSection 325.03 of the Cleveland Cod-ified Ordinances which states thatan accessory off-street parkingspace shall be a minimum area of180 square feet and the proposedarea is 165 square feet. (FiledNovember 16, 2015)
Calendar No. 15-249: 1345 West 73rdStreet (Ward 15)
John C. Boehm, owner, proposes tochange use from factory to residen-tial drug/alcohol recovery center for30 maximum residents and 5staff/employees in a B1 ResidenceIndustry District. The ownerappeals for relief from the followingSections of the Cleveland CodifiedOrdinances:
Section 342.02(c) which states thatthe Residence Industry Districtrequires a minimum 25 foot rearyard at lot lines which are alsoboundary lines of residence dis-tricts. A rear yard of 18 feet, 4 inch-es is proposed in the rear abuttinga Two-Family Residence district.
Section 345.02(f) which states thatthe entrance and exit to any build-ing or premises in a ResidenceIndustry District must be from astreet designated as a major thor-oughfare on the general plan adopt-ed by the City Planning Commis-sion, or if the premises does notabut such street, then from anystreet approved by the Board of Zon-ing Appeals. The City PlanningCommission has not adopted West
November 25, 2015 The City Record 21
1759
73rd street as a major thoroughfareon the City Plan.
Sections 352.08 through 352.12which states that a ten foot widelandscaped transition strip provid-ing at least 75% year round opaci-ty is required at the rear of theproperty, none provided. A land-scape plan is required and no planwas provided.
Section 359.01(a) which states thata Substitution of a Nonconforminguse requires approval of the Boardof Zoning Appeals. (Filed November16, 2015)
Calendar No. 15-250: 2631 West 18thStreet (Ward 3)
Ohio Awning LLC, owner, propos-es to construct a parking lot in a C1Multi-Family Residential District.The owner appeals for relief fromthe following Sections of the Cleve-land Codified Ordinances:
Section 325.03 which states thatthe minimum area for a parkingspace is 180 square feet and 162square feet are proposed.
Section 349.05 (a) which statesthat no parking space shall be locat-ed within ten (10) feet of any wallof a residential building.
Section 349.13(c)(1) through (8)which states that parking lots inresidential district require approvalby the Board of Zoning Appeals forcompliance with the following stan-dards:
The lot is to be used only for theparking of passenger automobiles ofemployees, customers or guests ofthe person or firm controlling andoperating the lot, who shall beresponsible for its maintenance;
No charge is to be made for park-ing on the lot;
The lot is not to be used for sales,repair work or servicing of anykind;
Entrance to and exit from the lotare to be located so as to do theleast harm to the Residence District;
No advertising sign or material isto be located on the lot;
All parking is to be kept back ofthe setback building line by barrierunless specifically authorized other-wise by the Board;
The parking lot and that portionof the driveway back of the build-ing line are to be adequatelyscreened from the street and fromadjoining property in a ResidenceDistrict by a hedge, sightly fence orwall not less than four (4) feet six(6) inches high and not more thanfive (5) feet high located back ofthe setback building line. All light-ing is to be arranged so that therewill be no glare that is annoying tothe occupants of adjoining propertyin a Residence District, and the sur-face of the parking lot is to besmoothly graded, hard surfaced andadequately drained;
The building permit number underwhich the lot is established is to beposted;
Section 358.04(a) which states thatthe height of the fence cannotexceed the distance of the fence lineto the neighbor’s house. (FiledNovember 18, 2015)
Calendar No. 15-251: 1958 West 58thStreet (Ward 15)
Detroit Shoreway, owner, proposesto erect a 16' - 6" x 38' - 10" twostory frame single family residencein a B1 Two-Family Residential Dis-trict. The owner appeals for relief
from the following sections of theCleveland Codified Ordinances:
349.05(a) which states that noparking space shall be located with-in 10 feet of any wall of a residen-tial building with ground floor win-dows; and a parking space within 3feet of a ground floor wall with win-dows is proposed.
Section 355.04(b) which states thatthe minimum floor area allowed perresidential building is 950 squareand 550 square feet are proposed.
Section 355.04(b) which states thatthe minimum lot area required is4,800 square feet and 3,400 squarefeet are proposed. (Filed November20, 2015)
Calendar No. 15-252: 1962 West 58thStreet (Ward 15)
Detroit Shoreway, owner, proposesto erect a 16' - 6" x 38' - 10" twostory frame single family residencein a B1 Two-Family Residential Dis-trict. The owner appeals for relieffrom the following sections of theCleveland Codified Ordinances:
349.05(a) which states that noparking space shall be located with-in 10 feet of any wall of a residen-tial building with ground floor win-dows; and a parking space within 6feet of a ground floor wall with win-dows is proposed.
Section 355.04(b) which states thatthe minimum floor area allowed perresidential building is 950 squareand 550 square feet are proposed.
Section 355.04(b) which states thatthe minimum lot area required is4,800 square feet and 3,400 squarefeet are proposed. (Filed November20, 2015)
REPORT OF THE BOARD
OF ZONING APPEALS
MONDAY, NOVEMBER 23, 2015
At the meeting of the Board ofZoning Appeals on Monday, Novem-ber 23, 2015 the following appealswere scheduled for hearing beforethe Board.
The following appeals wereAPPROVED:
Calendar No. 15-218: 4720 BrookparkRoad
Brookpark Auto Auction Group,owner, proposes to construct a newparking lot in a B3 Semi-IndustryDistrict.
Calendar No. 15-238: 4488 GraytonRoad
Alan Moore, owner, proposes topark a vehicle within the front yardsetback in an A1 One-Family Resi-dential District.
The following appeals wereDENIED:
Calendar No. 15-213: 9033 HoltonAvenue
Omens LLC, owner, proposes tochange use from machine shop to afacility for amusement for 156 peo-ple in a C1 Semi-Industry District.
Calendar No. 15-232: 3401 DenisonAvenue
George Sevastos, owner, appealsunder the authority of Section 76-6of the Charter of the City of Cleve-land and Section 329.02(d) of the
Cleveland Codified Ordinances anddisputes the Notice of Violation#V15028157.
The following appeals wereWITHDRAWN:
None.
The following appeals were DIS-MISSED:
None.
The following cases were POST-PONED:
Calendar No. 15-239: 2238 West 11thStreet
Micro House Cleveland. Postponedto December 14, 2015.
Calendar No. 15-240: 2240 West 11thStreet
Micro House Cleveland. Postponedto December 14, 2015.
The following cases were heardby the Board of Zoning Appeals onMonday, November 16, 2015 and thedecisions were adopted andapproved on Monday, November 23,2015:
The following appeals wereAPPROVED:
Calendar No. 15-101: 8206 Wade ParkAvenue
Phyllis J. Wilson, owner, appealsto establish uses as a “Type A” Day-care in a D2 Multi-Family Residen-tial District.
Calendar No. 15-233: 1885 West 45thStreet
Civic Builders, owner, proposes toconstruct a new 1,878 square footsingle family residence with adetached 2 car garage in a B2 Two-Family Residential District.
Calendar No. 15-237: 1898 East 123rdStreet
Mark Angie Builders, owner, pro-poses to erect two (2) identical 28'x 77' three story frame two familyresidences with a attached garagesin a C1 Multi-Family ResidentialDistrict.
The following appeals wereDENIED:
Calendar No. 15-223: 16905 East ParkDrive
Gregory W. Takacs, owner,appeals under the authority of Sec-tion 76-6 of the Charter of the Cityof Cleveland and Section 329.02(d)of the Cleveland Codified Ordi-nances and disputes the Notice ofViolation V15029415 issued on Sep-tember 4, 2015.
Calendar No. 15-235: 4459 Pearl RoadSabine Puchajda, owner, and
Matthew H. Fuchs, tenant, proposeto park refrigerated truck on southside of building in a C1 Local RetailBusiness District.
Secretary
REPORT OF THE BOARD
OF BUILDING STANDARDS
AND BUILDING APPEALS
NO MEETING
22 The City Record November 25, 2015
1760
PUBLIC NOTICE
Requests for Qualifications (RFQs) Issued
Cleveland City Council is seekingcontractors for assistance in the fol-lowing areas:
Communications and Public Rela-tions
Intergovernmental RelationsInternet Service ProviderIT SystemsMonitor of Utility Matters
Submission of qualifications byinterested parties are due by Decem-ber 9, 2015.
For more detailed information, goto: www.clevelandcitycouncil.org/open-positions
November 25, 2015 and December 2, 2015.
NOTICE OF PUBLIC HEARING_____________
Notice of Public HearingBy the Council CommitteeOn Development, Planning
and Sustainability
Mercedes CotnerCommittee Room 217
City Hall, Cleveland, OhioOn Monday, December 7, 2015
9:00 a.m.
Notice is hereby given to all inter-ested property owners that theCouncil Committee on Development,Planning and Sustainability willhold a public hearing in the Mer-cedes Cotner Committee Room 217,City Hall, Cleveland, Ohio, on Mon-day, December 7, 2015, at 9:00 a.m.,to consider the following ordinancesnow pending in the Council:
Ord. No. 1370-15.By Council Members Cimperman
and Brancatelli.An ordinance changing the Use
Districts of parcels south of CastleAvenue and north of Buhrer Avenuebetween I-71 and Quigley Road to aLimited Local Retail or Open SpaceRecreation, Changing the Area Dis-trict to K, Changing the Height Dis-trict to 2 and establishing an UrbanForm Overlay District as identifiedon the attached map (Map ChangeNo. 2526).
Anthony Brancatelli, ChairCommittee on Development,Planning and Sustainability
November 25, 2015 and December 2, 2015
CITY OF CLEVELAND BIDS
For All Departments
Sealed bids will be received at theoffice of the Commissioner of Pur-chases and Supplies, Room 128, CityHall, in accordance with the append-ed schedule, and will be opened andread in Room 128, City Hall, imme-diately thereafter.Each bid must be made in accor-
dance with the specifications andmust be submitted on the blankssupplied for the purpose, all ofwhich may be obtained at the office
of the said Commissioner of Pur-chases and Supplies, but no bid willbe considered unless delivered tothe office of the said commissionerprevious to 12:00 noon (EasternStandard Time) on the date speci-fied in the schedule.187.10 Negotiated contracts; Notice
required in Advertisement for Bids.Where invitations for bids are
advertised, the following noticeshall be included in the advertise-ment: “Pursuant to the MBE/FBECode, each prime bidder, each minor-ity business enterprise (“MBE”) andeach female business enterprise(“FBE”) must be certified beforedoing business with the City. There-fore, any prime contractor wishingto receive credit for using an MBEor FBE should ensure that applica-tions for certification as to MBE orFBE status compliance with theCode, affirmative action in employ-ment and, if applicable, joint ven-ture status, are submitted to the of -fice of Equal Opportunity (“OEO”)prior to the date of bid opening orsubmission of proposals or as speci -fied by the Director. Failure to com-ply with the business enterprisecode or with representations madeon these forms may result in can-cellation of the contract or othercivil or criminal penalties.”
THURSDAY, DECEMBER 10, 2015
File No. 148-15 — Gateway EastGarage Concrete Improvements,for the Division of Architectureand Site Development, Depart-ment of Public Works and Officeof Capital Projects, as authorizedby Ordinance No. 533-12, passedby the Council of the City ofCleveland, June 4, 2012.
*THERE WILL BE A NON-REFUNDABLE FEE FOR PLANSAND SPECIFICATIONS IN THEAMOUNT OF TWENTY FIVEDOLLARS ($25.00) ONLY IN THEFORM OF A CASHIER’S CHECKOR A MONEY ORDER (NO COM-PANY CHECKS, NO CASH ANDNO CREDIT CARDS WILL BEACCEPTED TO PURCHASEPLANS).
THERE WILL BE A NON-MANDA-TORY PRE-BID MEETING MON-DAY, NOVEMBER 30, 2015 AT11:00 A.M. CLEVELAND CITYHALL, ROOM 517A, 601 LAKE-SIDE AVENUE, CLEVELAND,OHIO 44114.
*Bidders must purchase plans andspecifications directly from theoffice of the Commissioner ofPurchases and Supplies. Only reg-istered Plan Holders will receiveAddenda. Bids cannot be accept-ed from Bidders who only pur-chase plans from other entitiessuch as Plan Rooms and/or whofail to register to be on the Cityof Cleveland Plan Holders List.
November 18, 2015 and November 25, 2015
WEDNESDAY, DECEMBER 16, 2015
File No. 149-15 — Scranton/CarterReconstruction Fairfield Avenueto Columbus Road, for the Divi-sion of Engineering and Con-struction, Office of Capital Pro-jects, as authorized by OrdinanceNo. 1383-13, passed by the Councilof the City of Cleveland, Novem-ber 25, 2013.
*THERE WILL BE A NON-REFUNDABLE FEE FOR PLANS
AND SPECIFICATIONS IN THEAMOUNT OF SEVENTY FIVEDOLLARS ($75.00) ONLY IN THEFORM OF A CASHIER’S CHECKOR A MONEY ORDER (NO COM-PANY CHECKS, NO CASH ANDNO CREDIT CARDS WILL BEACCEPTED TO PURCHASEPLANS).
THERE WILL BE A NON-MANDA-TORY PRE-BID MEETINGTHURSDAY, DECEMBER 3, 2015AT 10:00 A.M. CLEVELAND CITYHALL, ROOM 518, 601 LAKESIDEAVENUE, CLEVELAND, OHIO44114.
*Bidders must purchase plans andspecifications directly from theoffice of the Commissioner ofPurchases and Supplies. Only reg-istered Plan Holders will receiveAddenda. Bids cannot be accept-ed from Bidders who only pur-chase plans from other entitiessuch as Plan Rooms and/or whofail to register to be on the Cityof Cleveland Plan Holders List.
File No. 150-15 — Computer Hard-ware, Software and Services,Including Printers, AncillaryAccessories, Parts Supplies,Peripheral Devices (Rebid), forthe various Divisions of City Gov-ernment, Department of Finance,as authorized by Ordinance No.81-15, passed by the Council ofthe City of Cleveland, February 2,2015.
THERE WILL BE A NON-MANDA-TORY PRE-BID MEETINGWEDNESDAY, DECEMBER 2,2015 AT 11:00 A.M. THE DIVI-SION OF INFORMATION TECH-NOLOGY & SERVICES, 205 W.ST. CLAIR AVENUE ROOM 307,CLEVELAND, OHIO 44114.
File No. 151-15 — Heavy Duty Equip-ment, Snow Removal Equipment,Large Capacity Trucks and OtherEquipment with Operators, forthe various Divisions of Port Con-trol, Department of Port Control,as authorized by Ordinance No.848-15, passed by the Council ofthe City of Cleveland, July 22,2015.
THERE WILL BE A NON-MANDA-TORY PRE-BID MEETINGTUESDAY, DECEMBER 1, 2015AT 10:00 A.M. CLEVELAND HOP-KINS INTERNATIONAL AIR-PORT’S CENTRAL RECEIVINGBUILDING, 19451 FIVE POINTSROAD, CLEVELAND, OHIO 44135-3193.
November 18, 2015 and November 25, 2015
WEDNESDAY, DECEMBER 16, 2015
File No. 152-15 — 2016 NuisanceWildlife Trapping and RemovalService and Pest Control, for theDivision of Animal Care and Con-trol, Department of Public Safety,as authorized by Section 181.101of the Codified Ordinances ofCleveland, Ohio, 1976.
THERE WILL BE A NON-MANDA-TORY PRE-BID MEETINGTUESDAY, DECEMBER 8, 2015AT 11:00 A.M. CITY OF CLEVE-LAND, THE DIVISION OF PUR-CHASES AND SUPPLIES, ROOM128, 601 LAKESIDE AVENUE,CLEVELAND, OHIO 44114.
November 25, 2015 The City Record 23
1761
Ord. No. 1097-15.
By Council Member Kazy.
An ordinance changing the Use, Area and Height Districts of parcels along the west side of W. 117th Street, North of
Triskett Avenue and South of Arden Avenue to LR (Local Retail), a ‘K’ area District and a ‘2’ Height District as identi-
fied on the attached map (Map Change No. 2523).
Be it ordained by the Council of the City of Cleveland:
Section 1. That the Use, Area and Height District of lands bounded and described as follows:
Beginning at the intersection of W. 117th Street and Triskett Road;
Thence northerly along the centerline of W. 117th Street to its intersection with the easterly prolongation of the cen-
terline of Arden Avenue;
1762
24 The City Record November 25, 2015
File No. 153-15 — Purchase of Newand Rebuilt Motors and Pumpsand Related Repairs (Re-Bid), forthe Division of Motor VehicleMaintenance, Department of Pub-lic Works, as authorized by Sec-tion 181.101 of the Codified Ordi-nances of Cleveland, Ohio, 1976.
THERE WILL BE A NON-MANDA-TORY PRE-BID MEETING MON-DAY, DECEMBER 7, 2015 AT11:00 A.M. CITY OF CLEVE-LAND, ROOM 8, 601 LAKESIDEAVENUE, CLEVELAND, OHIO44114.
November 25, 2015 and December 2, 2015
ADOPTED RESOLUTIONSAND ORDINANCES
Res. No. 1417-15.By Council Member Cimperman.An emergency resolution with-
drawing objection to the transfer ofownership of a D5 and D6 Liquor Per-mit at 1740 East 17th Street, 1st floorand basement and repealing Resolu-tion No. 1211-15, objecting to said per-mit.
Whereas, this Council objected to atransfer of ownership of a D5 and D6Liquor Permit to 1740 East Seven-teenth Street, LLC, 1740 East 17thStreet, 1st floor and basement, Cleve-land, Ohio 44114, Permanent Number8001401 by Resolution No. 1211-15adopted by the Council on September28, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
transfer of ownership of a D5 and D6Liquor Permit to 1740 East Seven-teenth Street, LLC, 1740 East 17thStreet, 1st floor and basement, Cleve-land, Ohio 44114, Permanent Number8001401, be and the same is herebywithdrawn and Resolution No. 1211-15, containing such objection, be andthe same is hereby repealed and thatthis Council consents to the immedi-ate permit thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Adopted November 17, 2015.Effective November 16, 2015.
Res. No. 1418-15.By Council Member Dow.An emergency resolution with-
drawing objection to the transfer oflocation of a D1, D2, D3, D3A and D6Liquor Permit at 5000 Euclid Avenueand repealing Resolution No. 1252-15,objecting to said transfer.
Whereas, this Council objected tothe transfer of location of a D1, D2,D3, D3A and D6 Liquor Permit to Zom-bie Encore, LLC, 5000 Euclid Avenue,Cleveland, Ohio 44103, Permanent No.9954050 by Resolution No. 1252-15adopted by the Council on October 5,2015; and
Whereas, this Council wishes towithdraw its objection to the abovetransfer and consents to said transfer;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
transfer of location of a D1, D2, D3,D3A and D6 Liquor Permit to ZombieEncore, LLC, 5000 Euclid Avenue,Cleveland, Ohio 44103, Permanent No.9954050, be and the same is herebywithdrawn and Resolution No. 1252-15, containing such objection, be andthe same is hereby repealed and thatthis Council consents to the immedi-ate transfer thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Adopted November 17, 2015.Effective November 16, 2015.
Res. No. 1419-15.By Council Member J. Johnson.An emergency resolution with-
drawing objection to the transfer ofownership of a C1 Liquor Permit at10929 St. Clair Avenue and repealingResolution No. 534-15, objecting tosaid permit.
Whereas, this Council objected to atransfer of ownership of a C1 LiquorPermit to OW10929 LLC, DBA SwiftFood Mart, 10929 St. Clair Avenue,Cleveland, Ohio 44108, PermanentNumber 66094440005 by Resolution No.534-15 adopted by the Council on May4, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovepermit and consents to said permit;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
transfer of ownership of a C1 LiquorPermit to OW10929 LLC, DBA SwiftFood Mart, 10929 St. Clair Avenue,Cleveland, Ohio 44108, PermanentNumber 66094440005, be and the sameis hereby withdrawn and ResolutionNo. 534-15, containing such objection,be and the same is hereby repealedand that this Council consents to theimmediate permit thereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Adopted November 17, 2015.Effective November 16, 2015.
Res. No. 1421-15.By Council Member Cimperman.An emergency resolution with-
drawing objection to the transfer oflocation of a D5 Liquor Permit at 721Bolivar Avenue and repealing Resolu-tion No. 1174-15, objecting to saidtransfer.
Whereas, this Council objected tothe transfer of location of a D5 LiquorPermit to Victory Cleveland, LLC, 721Bolivar Avenue, Cleveland, Ohio44115, Permanent No. 9268262 by Reso-lution No. 1174-15 adopted by theCouncil on September 21, 2015; and
Whereas, this Council wishes towithdraw its objection to the abovetransfer and consents to said transfer;and
Whereas, this resolution consti-tutes an emergency measure provid-ing for the usual daily operation of amunicipal department; now, there-fore,
Be it resolved by the Council ofthe City of Cleveland:Section 1. That objection to the
transfer of location of D5 Liquor Per-mit to Victory Cleveland, LLC, 721Bolivar Avenue, Cleveland, Ohio44115, Permanent No. 9268262, be andthe same is hereby withdrawn andResolution No. 1174-15, containingsuch objection, be and the same ishereby repealed and that this Councilconsents to the immediate transferthereof.Section 2. That this resolution is
hereby declared to be an emergencymeasure and provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its adoption andapproval by the Mayor; otherwise, itshall take effect and be in force fromand after the earliest period allowedby law.
Adopted November 17, 2015.Effective November 16, 2015.
Ord. No. 1287-15.By Council Members Pruitt and
Kelley (by departmental request).An emergency ordinance to supple-
ment the Codified Ordinances ofCleveland Ohio, 1976, by enacting newSection 129.295 relating to applyingfor and accepting grants and otherfunding from various public agenciesfor funding sewer projects in the Cap-ital Improvement Plan.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Codified Ordi-
nances of Cleveland, Ohio, 1976, aresupplemented by enacting new Sec-tion 129.295 to read as follows:
Section 129.295 Applying for andAccepting Grants and Other Fundingfor Sewer Projects in the CapitalImprovement Plan
(a) The Director of Public Utilitiesis authorized to apply for and acceptgrants and other funding from vari-ous public agencies, including but notlimited to, the Northeast Ohio Region-al Sewer District, the Ohio Environ-mental Protection Agency, the UnitedStates Army Corps of Engineers, theUnited States of America, the State ofOhio, and other applicable agencies,as they become available, to fundsewer projects in the CapitalImprovement Plan, for the Division ofWater Pollution Control, Departmentof Public Utilities.
(b) The Director is further autho-rized to file all papers, execute all
documents, and enter into agree-ments necessary to apply for, accept,and receive the grant and other fund-ing authorized under this section, pro-vided that the City shall follow allapplicable federal or state regula-tions.
(c) That any funds received underthis section are appropriated for thepurposes described in the grant orfunding applications, or any amend-ments made to the applications.
(d) If required under an agreementthat is entered into under the authori-ty of this section, matching fundsshall be paid from funds appropriatedfor the use of the Division of WaterPollution Control, and when permit-ted by law and indentures, from anyexisting or future revenue bond fundsif authorized for that purpose.
November 25, 2015 The City Record 25
1763
Thence westerly along said easterly prolongation and centerline to its intersection with the northerly prolongation of
the westerly line of a parcel of land conveyed to Anzo, Dominic J. and Anzo, Margaret M. by deed dated May 6, 1994 and
recorded in Auditor’s File Number V94444860020 said parcel also being known as 021-21-090;
Thence southerly along said northerly prolongation and westerly line and its southerly prolongation to its intersec-
tion with the northerly line of a parcel of land conveyed to ASSAD, ABDUL J & MAJDULIN by deed dated July 14, 2006
and recorded in Auditor’s File Number 200607140942 said parcel also being known as 021-21-013;
Thence easterly along said northerly line and its easterly prolongation to its intersection with the centerline of W.
117th Street and Triskett Road;
Thence southerly along said centerline to its intersection with the place of origin;
and as shaded on the attached map is changed to a Local Retail Business District, a ‘K’ Area District and a ‘2’ Height
District.
Section 2. That the change of zoning of lands described in Section 1 shall be identified as Map Change No. 2523, and
shall be made upon the Building Zone Maps of the City of Cleveland on file in the office of the Clerk of Council and on
file in the office of the City Planning Commission by the appropriate person designated for this purpose by the City Plan-
ning Commission.
Section 3. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.
Passed November 17, 2015.
Effective December 16, 2015.
Index
O—Ordinance; R—Resolution; F—File
Bold figures—Final Publication; D—Defeated; R—Reprint; T—Tabled; V—Vetoed;
Bold type in sections indicates amendments
Agreements
Approve Assessment Equalization Board Report — Kamms Special Improvement District
(SID) — assessments — City Planning Commission (Ward 17) (O 1447-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1750
Euclid Ave., 200 — acquire and re-convey — Euclid of Cleveland, LLC — TIF (Ward 03)
(O 1349-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Euclid Ave., 6815 — forgivable loan agreement (VPI) — The Beauty Shoppe LLC, — economic
development assistance — Economic Development Department (Ward 07) (O 1445-15) . . . . . . . . . . . . . . . . . . 1749
Holiday Food Gift Card Program — food gift cards to low-to-moderate income residents —
St. Clair Superior Development Corporation — Community Development (Ward
10 CRF) (O 1415-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1764
Promoting Downtown Cleveland Program — promote downtown district for reinvestment —
Community Development Department (Ward 03 CRF) (O 1451-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
Rental Information Center and Tenant Advocacy Program — housing services — Cleveland
Tenants Organization — Community Development Department (Ward 07 CRF) (O 1452-15) . . . . . . . . . . . . . . 1753
Tax-sharing agreement with the City of Shaker Heights and the City of Cleveland — Boundary
adjustment — City Planning Commission — Economic Development (O 1446-15) . . . . . . . . . . . . . . . . . . . . . . . 1749
West 25th St., and Detroit Ave. — acquire and re-convey — Snavely Property Company LLC —
TIF (Ward 03) (O 1350-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
West 3rd St., 2910 — forgivable loan agreement (VPI) — economic development assistance —
Empire Paving, Inc., — Economic Development Department (Ward 03) (O 1440-15) . . . . . . . . . . . . . . . . . . . . . 1746
West 3rd St., 2910 (city-owned property) — purchase agreement and / or option to purchase
agreement — Empire Paving, Inc. — Purchases and Supplies Division — Economic
Development Department (Ward 03) (O 1441-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1746
Assessment Equalization Board
Approve Assessment Equalization Board Report — Kamms Special Improvement District
(SID) — assessments — City Planning Commission (Ward 17) (O 1447-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1750
1764
26 The City Record November 25, 2015
(e) The Director of Public Utilitiesshall notify this Council, through itsClerk, of any funds accepted underthe authority of this section, onreceipt of each award.Section 2. That this ordinance is
declared to be an emergency measureand, provided it receives the affirma-tive vote of two-thirds of all the mem-bers elected to Council, it shall takeeffect and be in force immediatelyupon its passage and approval by theMayor; otherwise it shall take effectand be in force from and after the ear-liest period allowed by law.
Passed November 16, 2015.Effective November 17, 2015.
Ord. No. 1415-15.By Council Member J. Johnson.An emergency ordinance authoriz-
ing the Director of the Department ofCommunity Development with the St.Clair Superior Development Corpora-tion for the Holiday Food Gift CardProgram through the use of Ward 10Casino Revenue Funds.
Whereas, this ordinance constitutesan emergency measure providing forthe usual daily operation of a munici-pal department; now, therefore
Be it ordained by the Council of theCity of Cleveland:Section 1. That the Director of the
Department of Community Develop-ment is hereby authorized to enterinto an agreement effective Novem-ber 18, 2015 with the St. Clair SuperiorDevelopment Corporation for the Hol-
iday Food Gift Card Program for thepublic purpose of providing food giftcards to needy low to moderateincome residents residing in the cityof Cleveland through the use of Ward10 Casino Revenue Funds. Section 2. That the cost of said con-
tract shall be in an amount not toexceed $15,000 and shall be paid fromFund No. 10 SF 188.Section 3. That the Director of Law
shall prepare and approve said con-tract and that the contract shall con-tain such terms and provisions as hedeems necessary to protect the City’sinterest.Section 4. That this ordinance is
hereby declared to be an emergencymeasure and, provided it receives theaffirmative vote of two-thirds of allthe members elected to Council, itshall take effect and be in force imme-diately upon its passage and approvalby the Mayor; otherwise it shall takeeffect and be in force from and afterthe earliest period allowed by law.
Passed November 16, 2015.Effective November 17, 2015.
COUNCIL COMMITTEEMEETINGS
Monday November 23, 20159:30 a.m.
Health and Human Services Com-mittee: Present: Cimperman, Chair;Mitchell, Vice Chair; Brady, Conwell,Cummins, J. Johnson. AuthorizedAbsence: Cleveland.
2:00 p.m.
Finance Committee: Present: Kel-
ley, Chair; Cleveland, Vice Chair;
Brady, Brancatelli, Conwell, Keane,
Mitchell, Pruitt, Zone.
Tuesday November 24, 2015
9:30 a.m.
Development, Planning and Sus-tainability (Zoning) Committee: Pre-
sent: Brancatelli, Chair; Cimperman,
Cummins, Pruitt, Zone. AuthorizedAbsence: Cleveland, Vice Chair;
Dow.
Development, Planning and Sus-tainability Committee: Present:
Brancatelli, Chair; Cleveland, Vice
Chair; Cimperman, Cummins, Dow,
Pruitt, Zone.
1:30 p.m.
Utilities Committee: Present: Pruitt, Chair; Brady, Vice
Chair; Brancatelli, Cummins, Keane,
Mitchell, Polensek.
Wednesday November 25, 2015
10:00 a.m.
Safety Committee: Present: Zone,
Chair; Conwell, Vice Chair; Kazy,
Keane, Mitchell, Polensek. Autho-rized Absence: Cimperman.
Board of Control — Capital Projects Office
Pearl Rd. (US 42) Rehabilitation (Brookpark Rd. to Interstate 71 NB Ramps) —
per Ord. 1383-13 to Perk Co., Inc. — Division of Engineering and Construction
(BOC Res. 454-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Community Development Department
Ansel Road, 1056 (Ward 7) — PPN 107-06-022 — Lamont M. Johnson (BOC Res. 460-15) . . . . . . . . . . . . . . . . . . . . . . . 1758
Carl Avenue, 6211 (Ward 7) — PPN 105-21-038 — Berretta J. McLaughlin (BOC Res. 461-15) . . . . . . . . . . . . . . . . . . 1758
East 106th Street, 3700 (Ward 2) — PPN 135-09-124 — Christopher Woods (BOC Res. 457-15) . . . . . . . . . . . . . . . . . . 1757
East 121st Street, 4007 (Ward 2) — PPN 138-02-109 — Reva Albright (BOC Res. 456-15). . . . . . . . . . . . . . . . . . . . . . . 1757
East 188th Street, 1347 (Ward 10) — PPN 116-34-012 — Bennie Richardson (BOC Res. 463-15) . . . . . . . . . . . . . . . . . 1758
East 49th Street (Ward 5) — PPNs 131-19-089/090 — Corey Miller (BOC Res. 458-15) . . . . . . . . . . . . . . . . . . . . . . . . . 1757
East 64th Street, 3921 (Ward 12) — PPN 132-18-047 — Cuyahoga County Land Reutilization
Corporation (BOC Res. 465-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1759
Kensington Avenue, 12209 (Ward 11) — PPN 018-22-087 — Fidel Pino (BOC Res. 464-15) . . . . . . . . . . . . . . . . . . . . . 1759
Oakdale Avenue (Ward 1) — various parcels — Waterford One, LLC (BOC Res. 455-15) . . . . . . . . . . . . . . . . . . . . . 1756
Tuscora Avenue, 11502 (Ward 9) — PPN 110-21-037 — H. Edwin Crawford (BOC Res. 462-15) . . . . . . . . . . . . . . . . . 1758
Whittier Avenue (Ward 7) — PPNs 104-18-072/073 — Eleanor B. Rainey
Memorial Institute Inc. (BOC Res. 459-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1757
Board of Control — Engineering and Construction Division
Pearl Rd. (US 42) Rehabilitation (Brookpark Rd. to Interstate 71 NB Ramps) —
per Ord. 1383-13 to Perk Co., Inc. — Office of Capital Projects (BOC Res. 454-15) . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Finance Department
Wireless broadband network (Ward 13) — approve subcontractors — Contract #PS2010-249
per C.O. Sec. 181.102 (BOC Res. 451-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Land Reutilization Program
Ansel Road, 1056 (Ward 7) — PPN 107-06-022 — Lamont M. Johnson (BOC Res. 460-15) . . . . . . . . . . . . . . . . . . . . . . . 1758
Carl Avenue, 6211 (Ward 7) — PPN 105-21-038 — Berretta J. McLaughlin (BOC Res. 461-15) . . . . . . . . . . . . . . . . . . 1758
East 106th Street, 3700 (Ward 2) — PPN 135-09-124 — Christopher Woods (BOC Res. 457-15) . . . . . . . . . . . . . . . . . . 1757
East 121st Street, 4007 (Ward 2) — PPN 138-02-109 — Reva Albright (BOC Res. 456-15). . . . . . . . . . . . . . . . . . . . . . . 1757
East 188th Street, 1347 (Ward 10) — PPN 116-34-012 — Bennie Richardson (BOC Res. 463-15) . . . . . . . . . . . . . . . . . 1758
East 49th Street (Ward 5) — PPNs 131-19-089/090 — Corey Miller (BOC Res. 458-15) . . . . . . . . . . . . . . . . . . . . . . . . . 1757
East 64th Street, 3921 (Ward 12) — PPN 132-18-047 — Cuyahoga County Land Reutilization
Corporation (BOC Res. 465-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1759
Kensington Avenue, 12209 (Ward 11) — PPN 018-22-087 — Fidel Pino (BOC Res. 464-15) . . . . . . . . . . . . . . . . . . . . . 1759
Oakdale Avenue (Ward 1) — various parcels — Waterford One, LLC (BOC Res. 455-15) . . . . . . . . . . . . . . . . . . . . . 1756
Tuscora Avenue, 11502 (Ward 9) — PPN 110-21-037 — H. Edwin Crawford (BOC Res. 462-15) . . . . . . . . . . . . . . . . . 1758
Whittier Avenue (Ward 7) — PPNs 104-18-072/073 — Eleanor B. Rainey
Memorial Institute Inc. (BOC Res. 459-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1757
Board of Control — Professional Service Contracts
General Engineering Services VIII — approve subcontractor — Contract PS2014*105 per
BOC Res. 226-14 — Divisions of Water, Water Pollution Control, Dept.
of Public Utilities (BOC Res. 452-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Wireless broadband network (Ward 13) — approve subcontractors — Contract #PS2010-249
per C.O. Sec. 181.102 — Dept. of Finance (BOC Res. 451-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Public Improvement Contracts
Pearl Rd. (US 42) Rehabilitation (Brookpark Rd. to Interstate 71 NB Ramps) —
per Ord. 1383-13 to Perk Co., Inc. — Division of Engineering and Construction,
Office of Capital Projects (BOC Res. 454-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Public Utilities Department
General Engineering Services VIII — approve subcontractor — Contract PS2014*105 per
BOC Res. 226-14 — Divisions of Water, Water Pollution Control (BOC Res. 452-15) . . . . . . . . . . . . . . . . . . . . . . 1756
Supervisory Control and Data Acquisition System (SCADA) and the Plant Computer Control
Systems (PCCS) — per Ord. 796-14 to Pro-Tech Systems Group, Inc. — Division of Water
(BOC Res. 453-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Requirement Contracts
Supervisory Control and Data Acquisition System (SCADA) and the Plant Computer Control
Systems (PCCS) — per Ord. 796-14 to Pro-Tech Systems Group, Inc. — Division of
Water, Dept. of Public Utilities (BOC Res. 453-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
1765
November 25, 2015 The City Record 27
Board of Control — Water Division
General Engineering Services VIII — approve subcontractor — Contract PS2014*105 per
BOC Res. 226-14 — Division of Water Pollution Control, Dept. of Public
Utilities (BOC Res. 452-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Supervisory Control and Data Acquisition System (SCADA) and the Plant Computer Control
Systems (PCCS) — per Ord. 796-14 to Pro-Tech Systems Group, Inc. — Dept. of Public
Utilities (BOC Res. 453-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1756
Board of Control — Water Pollution Control Division
General Engineering Services VIII — approve subcontractor — Contract
PS2014*105 per BOC Res. 226-14 — Division of Water, Dept. of Public Utilities (BOC Res. 452-15). . . . . . . . . . 1756
Board of Zoning Appeals — Report
Brookpark Road, 4720 (Ward 13) — Brookpark Auto Auction Group, owner — appeal heard on
11/23/15 (Cal. 15-218) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
Denison Avenue, 3401 (Ward 12) — George Sevastos, owner — appeal heard on 11/23/15
(Cal. 15-232) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
East 123rd Street, 1898 (Ward 6) — Mark Angle Builders, owner — appeal granted and
adopted on 11/23/15 (Cal. 15-237) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
East Park Drive, 16905 (Ward 8) — Gregory T. Takacs, owner — appeal denied and adopted
on 11/23/15 (Cal. 15-223) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
Grayton Road, 4488 (Ward 17) — Alan Moore, owner — appeal heard on 11/23/15 (Cal. 15-238). . . . . . . . . . . . . . . . 1760
Holton Avenue, 9033 (Ward 6) — Omens LLC, owner — appeal heard on 11/23/15 (Cal. 15-213). . . . . . . . . . . . . . . . 1760
Pearl Road, 4459 (Ward 13) — Sabine Puchajda, owner — appeal denied and adopted on
11/23/15 (Cal. 15-235) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
Wade Park Avenue, 8206 (Ward 7) — Phyllis J. Wilson, owner — appeal granted and adopted
on 11/23/15 (Cal. 15-101) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
West 11th Street, 2238 (Ward 3) — Micro House Cleveland, owner — appeal postponed
to 12/14/15 on 11/23/15 (Cal. 15-239) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
West 11th Street, 2240 (Ward 3) — Micro House Cleveland, owner — appeal postponed
to 12/14/15 on 11/23/15 (Cal. 15-240) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
West 45th Street, 1885 (Ward 3) — Civic Builders, owner — appeal granted and adopted on
11/23/15 (Cal. 15-233) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
Board of Zoning Appeals — Schedule
Buckeye Road, 12523 (Ward 6) — Howard Levine, owner — appeal to be heard on 12/7/15
(Cal. 15-236) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1759
Euclid Avenue, 9500 (Ward 6) — Cleveland Clinic, owner — appeal to be heard on 12/7/15
(Cal. 15-248) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1759
West 18th Street, 2631 (Ward 3) — Ohio Awning LLC, owner — appeal to be heard on 12/7/15
(Cal. 15-250) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
West 58th Street, 1958 (Ward 15) — Detroit Shoreway, owner — appeal to be heard on
12/7/15 (Cal. 15-251) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
West 58th Street, 1962 (Ward 15) — Detroit Shoreway, owner — appeal to be heard on
12/7/15 (Cal. 15-252) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1760
West 73rd Street, 1345 (Ward 15) — John C. Boehm, owner — appeal to be heard on 12/7/15
(Cal. 15-249) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1759
Capital Projects
East 55th St. (Broadway Ave. to Superior Ave.) — repairing and resurfacing — consent and
cause payment — Ohio Department of Transportation (ODOT) (Wards 05, 07)
(O 1448-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1751
Keene Court, S.W. — vacate a portion — acquire easements — public sidewalk — Twenty-Fifth
Building, LLC — City Planning Commission (Ward 03) (O 325-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
New York Ave., — add honorary and secondary name of Saleh “Sam” Hammad Way — repeal
Ord. 837-15 — City Planning Commission (Ward 02) (O 1347-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Parkgrove Ave. at East 161st St. — add honorary and secondary name of Jan Dean’s Way —
City Planning Commission (Ward 08) (O 1413-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
City of Cleveland Bids
Computer Hardware , Software and Services, Including Printers, Ancillary
Accessories, Parts Supplies, Peripheral Devices (Re-bid) — Department of Finance —
per Ord. 81-15 — bid due December 16, 2015 (advertised 11/18/2015 and 11/25/2015) . . . . . . . . . . . . . . . . . . . . . 1761
Gateway East Garage Concrete Improvements — Department of Public Works — Division
of Architecture and Site Improvement — per Ord. 533-12 — bid due December 10, 2015
(advertised 11/18/2015 and 11/25/2015) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
Heavy Duty Equipment, Snow Removal Equipment, Large Capacity Trucks and Other Equipment
with Operators — Department of Port Control — per Ord. 848-15 — bid due December 16,
2015 (advertised 11/18/2015 and 11/25/2015) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
1766
28 The City Record November 25, 2015
Nuisance Wildlife Trapping and Removal Service and Pest Control — Department of Public
Safety — Division of Animal Control Services — per C.O. Sec. 181.101 — bid due
December 16, 2015 (advertised 11/25/2015 and 12/2/2015) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
Purchase of New and Rebuilt Motors and Pumps and Related Repairs (Re-bid) — Department
of Public Works — Division of Motor Vehicle Maintenance — per C.O. Sec. 181.101 —
bid due December 16, 2015 (advertised 11/25/2015 and 12/2/2015) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Scranton/Carter Reconstruction Fairfield Avenue to Columbus Road — Office of Capital
Projects — Division of Engineering and Construction — per Ord. 1383-13 — bid
due December 16, 2015 (advertised 11/18/2015 and 11/25/2015) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
City Planning Commission
Approve Assessment Equalization Board Report — Kamms Special Improvement District
(SID) — assessments (Ward 17) (O 1447-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1750
Castle Ave., and Buhrer Ave. (between I-71 and Quigley Rd.) — change Use Districts
(Ward 03) (O 1370-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
Keene Court, S.W. — vacate a portion — acquire easements — public sidewalk — Twenty-Fifth
Building, LLC — Capital Projects Office (Ward 03) (O 325-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
New York Ave., — add honorary and secondary name of Saleh “Sam” Hammad Way — repeal
Ord. 837-15 — Capital Projects Office (Ward 02) (O 1347-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Parkgrove Ave. at East 161st St. — add honorary and secondary name of Jan Dean’s Way —
Capital Projects Office (Ward 08) (O 1413-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Tax-sharing agreement with the City of Shaker Heights and the City of Cleveland — Boundary
adjustment — Economic Development (O 1446-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1749
W. 117th Street, North of Triskett Ave., and South of Arden Ave. — change Use, Area and
Height Districts (Ward 16) (O 1097-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Cleveland Hopkins International Airport (CHIA)
Repeal Ord. 221-15 — Storage Structure for equipment at CHIA — public improvement —
design-build or engineer-procure-construct contracts (O 1450-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
Codified Ordinances
Accepting grants and other funding for sewer projects in Capital Improvement Plan — enact
Section 129.295 — Utilities Department (O 1287-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1763
Municipal Income Tax, 2016 — amend Section 191.0502 — enact Sections 192.01 to 192.56 and
192.99 — Finance Department (O 1412-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Community Development
Holiday Food Gift Card Program — food gift cards to low-to-moderate income residents —
St. Clair Superior Development Corporation — agreement (Ward 10 CRF) (O 1415-15). . . . . . . . . . . . . . . . . . . 1764
Housing Trust Fund Program implementation (O 1437-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Promoting Downtown Cleveland Program — promote downtown district for reinvestment
(Ward 03 CRF) (O 1451-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
Rental Information Center and Tenant Advocacy Program — housing services — Cleveland
Tenants Organization — agreement (Ward 07 CRF) (O 1452-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
Condolences
Stoner, Viola L. (R 1460-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Uhle, Rev. John F. (R 1466-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Congratulations
American Institute of Architects — 125th Anniversary (R 1461-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Contracts
Carnegie Rd., 6555 — forgivable loan (VPI) — Abeona Therapeutics, Inc., — EDA Title IX
loan — economic development assistance — Economic Development Department
(Ward 05) (O 1439-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1745
Cleveland Domestic Violence Program — Violence Against Women Act (VAWA) Grant,
FY 2015 — Cleveland Rape Crisis Center — sexual assault advocate — County Public
Safety and Justice Services (O 1435-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Cleveland Thermal LLC change name to Corix Infrastructures (US) Inc. — amend contracts —
Finance Department — Utilities Department (O 1430-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Cleveland Thermal, LLC — emergency replacement of high-pressure steam line — south end
of Public Hall on East 6th St. — Works Department (Ward 03) (O 1449-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
Housing Trust Fund Program implementation — Community Development Department
(O 1437-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Justice and Mental Health Collaboration Grant, FY 2015 — U.S. Department of Justice —
Grants — Frontline Services — Safety Department (O 1434-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Rental Information Center and Tenant Advocacy Program — housing services — Cleveland
Tenants Organization — agreement — Community Development Department
(Ward 07 CRF) (O 1452-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
1767
November 25, 2015 The City Record 29
Repeal Ord. 221-15 — Storage Structure for equipment at CHIA — public improvement —
design-build or engineer-procure-construct contracts (O 1450-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
Tires, transfer and disposal — Waste Collection and Disposal Division — Works Department
(O 1442-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1747
TruePoint Solutions, LLC — Accela software platform (implement & manage) — amendment
to Contract No. CT 1503 PS 2013-81 — Finance Department (O 1429-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Cuyahoga County
Cedar Rd. Bridge Project over Doan Brook — temporary and permanent easements — Works
Department (Ward 10) (O 1438-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1744
Easements
Cedar Rd. Bridge Project over Doan Brook — temporary and permanent easements —
Cuyahoga County — Works Department (Ward 10) (O 1438-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1744
Keene Court, S.W. — vacate a portion — acquire easements — public sidewalk — Twenty-Fifth
Building, LLC — Capital Projects Office — City Planning Commission (Ward 03)
(O 325-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Economic Development Department
Amend title & Section(s) 1 and 2 of Ord. 1451-14 — EDI Empowerment Zone Grant — The
Beauty Shoppe, LLC (Ward 07) (O 1444-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1748
Carnegie Rd., 6555 — forgivable loan (VPI) — Abeona Therapeutics, Inc., — EDA Title IX
loan — economic development assistance (Ward 05) (O 1439-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1745
Euclid Ave., 200 — acquire and re-convey — Euclid of Cleveland, LLC — TIF (Ward 03)
(O 1349-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Euclid Ave., 6815 — forgivable loan agreement (VPI) — The Beauty Shoppe LLC, — economic
development assistance (Ward 07) (O 1445-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1749
Tax Incentive Review Council — approve 2014 recommendations (O 1354-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Tax-sharing agreement with the City of Shaker Heights and the City of Cleveland —
Boundary adjustment — City Planning Commission (O 1446-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1749
West 25th St., and Detroit Ave. — acquire and re-convey — Snavely Property Company LLC —
TIF (Ward 03) (O 1350-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
West 3rd St., 2910 — forgivable loan agreement (VPI) — economic development assistance —
Empire Paving, Inc., (Ward 03) (O 1440-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1746
West 3rd St., 2910 (city-owned property) — purchase agreement and / or option to purchase
agreement — Empire Paving, Inc. — Purchases and Supplies Division (Ward
03) (O 1441-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1746
Finance Department
Cleveland Thermal LLC change name to Corix Infrastructures (US) Inc. — amend contracts —
Utilities Department (O 1430-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Moral Claims — Authorize payment (O 1399-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Municipal Income Tax, 2016 — amend Section 191.0502 — enact Sections 192.01 to 192.56 and
192.99 (O 1412-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Pearl Rd., 18670 — sell City-owned property — retain easement — City of Strongsville —
Bear Investment Group, LLC — Purchases and Supplies Division (O 1443-15) . . . . . . . . . . . . . . . . . . . . . . . . . . 1748
TruePoint Solutions, LLC — Accela software platform (implement & manage) — amendment to
Contract No. CT 1503 PS 2013-81 (O 1429-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Grants
Amend title & Section(s) 1 and 2 of Ord. 1451-14 — EDI Empowerment Zone Grant — The
Beauty Shoppe, LLC — Economic Development Department (Ward 07) (O 1444-15) . . . . . . . . . . . . . . . . . . . . . 1748
Cleveland Domestic Violence Program — Violence Against Women Act (VAWA) Grant,
FY 2015 — Cleveland Rape Crisis Center — contracts — sexual assault advocate —
County Public Safety and Justice Services (O 1435-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Construction Zone Grant, FY 2015 — Ohio Department of Public Safety (O 1432-15) . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Impaired Driving Enforcement Program (IDEP) Grant, FY 2016 — Ohio Department of Public
Safety (O 1433-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Justice and Mental Health Collaboration Grant, FY 2015 — U.S. Department of Justice —
Frontline Services — contracts — Safety Department (O 1434-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Selective Traffic Enforcement Program (STEP) Grant, FY 2016 — Ohio Department of Public
Safety (O 1436-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Staffing for Adequate Fire and Emergency Response (SAFER) Grant, FY 14 — U.S. Department
of Homeland Security — Safety Department (O 1431-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Holidays
Holiday Food Gift Card Program — food gift cards to low-to-moderate income residents —
St. Clair Superior Development Corporation — agreement — Community Development
(Ward 10 CRF) (O 1415-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1764
1768
30 The City Record November 25, 2015
House Bill
Intimate Partner Violence Bill — support — H.B. 392 (R 1414-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Income Tax
Municipal Income Tax, 2016 — amend Section 191.0502 — enact Sections 192.01 to 192.56 and
192.99 — Finance Department (O 1412-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Liquor Permits
Bolivar Ave., 721 — withdraw objection to transfer of location — repeal Res. 1174-15
(Ward 03) (R 1421-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Carnegie Ave., 7804 — withdraw objection to transfer of liquor license — repeal Res. 996-15
(Ward 06) (R 1455-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Chester Ave., 5417 — withdraw objection to renewal — repeal Res. 997-15 (Ward 07) (R 1453-15) . . . . . . . . . . . . . . 1753
East 17th St., 1740 (1st fl. & bsmt.) — withdraw objection to transfer of ownership —
repeal Res. 1211-15 (Ward 03) (R 1417-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
East 17th St., 1740 (1st. fl. & bsmt.) — withdraw objection to transfer of ownership —
repeal Res. 1211-15 — (Ward 03) (R 1454-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Euclid Ave., 5000 — withdraw objection to transfer of location — repeal Res. 1252-15
(Ward 07) (R 1418-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
St. Clair Ave., 10929 — withdraw objection to transfer of ownership — repeal Res. 534-15
(Ward 10) (R 1419-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
St. Clair Ave., 5510 — withdraw objection to issuance — repeal Res. 740-15 (Ward 07)
(R 1458-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
St. Clair Ave., 5510 — withdraw objection to renewal — repeal Res. 1066-15 (Ward 07)
(R 1457-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Superior Ave., 5300 — withdraw objection to renewal — repeal Res. 1014-15 (Ward 07)
(R 1456-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Loans
Carnegie Rd., 6555 — forgivable loan (VPI) — Abeona Therapeutics, Inc., — EDA Title IX
loan — economic development assistance — Economic Development Department
(Ward 05) (O 1439-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1745
Euclid Ave., 6815 — forgivable loan agreement (VPI) — The Beauty Shoppe LLC, — economic
development assistance — Economic Development Department (Ward 07) (O 1445-15) . . . . . . . . . . . . . . . . . . 1749
West 3rd St., 2910 — forgivable loan agreement (VPI) — economic development assistance —
Empire Paving, Inc., — Economic Development Department (Ward 03) (O 1440-15) . . . . . . . . . . . . . . . . . . . . . 1746
Moral Claims
Authorize payment — Finance Department (O 1399-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Ohio Department of Transportation (ODOT)
East 55th St. (Broadway Ave. to Superior Ave.) — repairing and resurfacing — consent and
cause payment — Capital Projects Office (Wards 05, 07) (O 1448-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1751
Ohio House of Representatives
Intimate Partner Violence Bill — support — H.B. 392 (R 1414-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Port Control Department
Repeal Ord. 221-15 — Storage Structure for equipment at CHIA — public improvement —
design-build or engineer-procure-construct contracts (O 1450-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
Professional Services
Repeal Ord. 221-15 — Storage Structure for equipment at CHIA — public improvement —
design-build or engineer-procure-construct contracts (O 1450-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
TruePoint Solutions, LLC — Accela software platform (implement & manage) — amendment
to Contract No. CT 1503 PS 2013-81 — Finance Department (O 1429-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Public Hearing (Notices)
Castle Ave., and Buhrer Ave. (between I-71 and Quigley Rd.) — change Use Districts — City
Planning Commission (Ward 03) (O 1370-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
Public Improvements
Repeal Ord. 221-15 — Storage Structure for equipment at CHIA — design-build or
engineer-procure-construct contracts (O 1450-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
1769
November 25, 2015 The City Record 31
Public Works
Cedar Rd. Bridge Project over Doan Brook — temporary and permanent easements —
Cuyahoga County (Ward 10) (O 1438-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1744
Cleveland Thermal, LLC — contract — emergency replacement of high-pressure steam line —
south end of Public Hall on East 6th St. (Ward 03) (O 1449-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
Tires, transfer and disposal — Waste Collection and Disposal Division (O 1442-15) . . . . . . . . . . . . . . . . . . . . . . . . . 1747
Purchases and Supplies Division
Euclid Ave., 200 — acquire and re-convey — Euclid of Cleveland, LLC — TIF (Ward 03)
(O 1349-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Pearl Rd., 18670 — sell City-owned property — retain easement — City of Strongsville —
Bear Investment Group, LLC — Finance Department (O 1443-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1748
West 25th St., and Detroit Ave. — acquire and re-convey — Snavely Property Company LLC —
TIF (Ward 03) (O 1350-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
West 3rd St., 2910 (city-owned property) — purchase agreement and / or option to purchase
agreement — Empire Paving, Inc. -Economic Development Department (Ward 03)
(O 1441-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1746
Recognition
32� Masons of the Ancient and Accepted Scottish Rite Valley of Cleveland (R 1463-15) . . . . . . . . . . . . . . . . . . . . . . . 1741
Dickerson, Angie (R 1465-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Kentner, Amy (R 1464-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Villa Montessori Center (R 1462-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Resolution of Support
Intimate Partner Violence Bill — support — H.B. 392 (R 1414-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Resolutions — Miscellaneous
Opposing Ohio House Resolution No. 31 (HCR 31) against allowing Syrian refugees into the
United States — City of Cleveland welcomes all refugees (R 1459-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
Safety Department
Cleveland Domestic Violence Program — Violence Against Women Act (VAWA) Grant,
FY 2015 — Cleveland Rape Crisis Center — contracts — sexual assault advocate —
County Public Safety and Justice Services (O 1435-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Construction Zone Grant, FY 2015 — Ohio Department of Public Safety — Grants (O 1432-15) . . . . . . . . . . . . . . . . 1742
Impaired Driving Enforcement Program (IDEP) Grant, FY 2016 — Ohio Department of Public
Safety — Grants (O 1433-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Justice and Mental Health Collaboration Grant, FY 2015 — U.S. Department of Justice —
Grants — Frontline Services — contracts (O 1434-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Selective Traffic Enforcement Program (STEP) Grant, FY 2016 — Ohio Department of Public
Safety — Grants (O 1436-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1743
Staffing for Adequate Fire and Emergency Response (SAFER) Grant, FY 14 — U.S. Department
of Homeland Security — Grants (O 1431-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Sewers
Accepting grants and other funding for sewer projects in Capital Improvement Plan — enact
Section 129.295 — Utilities Department (O 1287-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1763
Street Vacation
Keene Court, S.W. — vacate a portion — acquire easements — public sidewalk — Twenty-Fifth
Building, LLC — Capital Projects Office — City Planning Commission (Ward 03)
(O 325-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Streets — Name
New York Ave., — add honorary and secondary name of Saleh “Sam” Hammad Way — repeal
Ord. 837-15 — Capital Projects Office — City Planning Commission (Ward 02) (O 1347-15) . . . . . . . . . . . . . . . 1755
Parkgrove Ave. at East 161st St. — add honorary and secondary name of Jan Dean’s Way —
Capital Projects Office — City Planning Commission (Ward 08) (O 1413-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Taxes
Tax Incentive Review Council — approve 2014 recommendations — Economic Development
Department (O 1354-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Tax-sharing agreement with the City of Shaker Heights and the City of Cleveland- Boundary
adjustment — City Planning Commission — Economic Development (O 1446-15) . . . . . . . . . . . . . . . . . . . . . . . 1749
1770
32 The City Record November 25, 2015
Utilities Department
Accepting grants and other funding for sewer projects in Capital Improvement Plan — enact
Section 129.295 (O 1287-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1763
Cleveland Thermal LLC change name to Corix Infrastructures (US) Inc. — amend contracts —
Finance Department (O 1430-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1742
Pearl Rd., 18670 — sell City-owned property — retain easement — City of Strongsville —
Bear Investment Group, LLC — Purchases and Supplies Division — Finance Department
(O 1443-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1748
Ward 01
Stoner, Viola L. — Condolence (R 1460-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Ward 02
New York Ave., — add honorary and secondary name of Saleh “Sam” Hammad Way — repeal
Ord. 837-15 — Capital Projects Office — City Planning Commission (O 1347-15) . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Ward 03
Bolivar Ave., 721 — withdraw objection to transfer of location — repeal Res. 1174-15 —
liquor permit (R 1421-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Castle Ave., and Buhrer Ave. (between I-71 and Quigley Rd.) — change Use Districts — City
Planning Commission (O 1370-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
Cleveland Thermal, LLC — contract — emergency replacement of high-pressure steam line —
south end of Public Hall on East 6th St. — Works Department (O 1449-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
Dickerson, Angie — Recognition (R 1465-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
East 17th St., 1740 (1st fl. & bsmt.) — withdraw objection to transfer of ownership —
repeal Res. 1211-15 — liquor permit (R 1417-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
East 17th St., 1740 (1st. fl. & bsmt.) — withdraw objection to transfer of ownership —
repeal Res. 1211-15 — liquor permit (R 1454-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Euclid Ave., 200 — acquire and re-convey — Euclid of Cleveland, LLC — TIF (O 1349-15) . . . . . . . . . . . . . . . . . . . . 1755
Keene Court, S.W. — vacate a portion — acquire easements — public sidewalk — Twenty-Fifth
Building, LLC — Capital Projects Office — City Planning Commission (O 325-15) . . . . . . . . . . . . . . . . . . . . . . 1755
Kentner, Amy — Recognition (R 1464-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Opposing Ohio House Resolution No. 31 (HCR 31) against allowing Syrian refugees into the
United States — City of Cleveland welcomes all refugees (R 1459-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1752
Promoting Downtown Cleveland Program — promote downtown district for reinvestment —
Community Development Department (Ward 03 CRF) (O 1451-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
West 25th St., and Detroit Ave. — acquire and re-convey — Snavely Property Company LLC —
TIF (O 1350-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
West 3rd St., 2910 — forgivable loan agreement (VPI) — economic development assistance —
Empire Paving, Inc., — Economic Development Department (O 1440-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1746
West 3rd St., 2910 (city-owned property) — purchase agreement and / or option to purchase
agreement — Empire Paving, Inc. — Purchases and Supplies Division — Economic
Development Department (O 1441-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1746
Ward 05
Carnegie Rd., 6555 — forgivable loan (VPI) — Abeona Therapeutics, Inc., — EDA Title IX
loan — economic development assistance — Economic Development Department
(O 1439-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1745
East 55th St. (Broadway Ave. to Superior Ave.) — repairing and resurfacing — consent and
cause payment — Ohio Department of Transportation (ODOT) — Capital Projects Office
(Wards 05, 07) (O 1448-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1751
Ward 06
Carnegie Ave., 7804 — withdraw objection to transfer of liquor license — repeal Res. 996-15 —
liquor permit (R 1455-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Ward 07
Amend title & Section(s) 1 and 2 of Ord. 1451-14 — EDI Empowerment Zone Grant — The
Beauty Shoppe, LLC — Economic Development Department (O 1444-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1748
Chester Ave., 5417 — withdraw objection to renewal — repeal Res. 997-15 — liquor permit
(R 1453-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
East 55th St. (Broadway Ave. to Superior Ave.) — repairing and resurfacing — consent and
cause payment — Ohio Department of Transportation (ODOT) — Capital Projects Office
(Wards 05, 07) (O 1448-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1751
Euclid Ave., 5000 — withdraw objection to transfer of location — repeal Res. 1252-15 —
liquor permit (R 1418-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Euclid Ave., 6815 — forgivable loan agreement (VPI) — The Beauty Shoppe LLC, — economic
development assistance — Economic Development Department (O 1445-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1749
1771
November 25, 2015 The City Record 33
Rental Information Center and Tenant Advocacy Program — housing services — Cleveland
Tenants Organization — agreement — Community Development Department
(Ward 07 CRF) (O 1452-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1753
St. Clair Ave., 5510 — withdraw objection to issuance — repeal Res. 740-15 — liquor permit
(R 1458-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
St. Clair Ave., 5510 — withdraw objection to renewal — repeal Res. 1066-15 — liquor permit
(R 1457-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Superior Ave., 5300 — withdraw objection to renewal — repeal Res. 1014-15 — liquor permit
(R 1456-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1754
Ward 08
32� Masons of the Ancient and Accepted Scottish Rite Valley of Cleveland — Recognition
(R 1463-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Parkgrove Ave. at East 161st St. — add honorary and secondary name of Jan Dean’s Way —
Capital Projects Office — City Planning Commission (O 1413-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Ward 10
Cedar Rd. Bridge Project over Doan Brook — temporary and permanent easements —
Cuyahoga County — Works Department (O 1438-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1744
Holiday Food Gift Card Program — food gift cards to low-to-moderate income residents —
St. Clair Superior Development Corporation — agreement — Community Development
(Ward 10 CRF) (O 1415-15). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1764
St. Clair Ave., 10929 — withdraw objection to transfer of ownership — repeal Res. 534-15 —
liquor permit (R 1419-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Ward 12
Dickerson, Angie — Recognition (R 1465-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Kentner, Amy — Recognition (R 1464-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Villa Montessori Center — Recognition (R 1462-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Ward 13
Dickerson, Angie — Recognition (R 1465-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Kentner, Amy — Recognition (R 1464-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Ward 14
American Institute of Architects — 125th Anniversary — Congratulations (R 1461-15) . . . . . . . . . . . . . . . . . . . . . . 1741
Ward 15
Intimate Partner Violence Bill — support — H.B. 392 (R 1414-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1755
Ward 16
W. 117th Street, North of Triskett Ave., and South of Arden Ave. — change Use, Area and
Height Districts — City Planning Commission (O 1097-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
Ward 17
Approve Assessment Equalization Board Report — Kamms Special Improvement District
(SID) — assessments — City Planning Commission (O 1447-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1750
Uhle, Rev. John F. — Condolence (R 1466-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1741
Waste Collection and Disposal Division
Tires, transfer and disposal — Works Department (O 1442-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1747
Zoning
Castle Ave., and Buhrer Ave. (between I-71 and Quigley Rd.) — change Use Districts — City
Planning Commission (Ward 03) (O 1370-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1761
W. 117th Street, North of Triskett Ave., and South of Arden Ave. — change Use, Area and
Height Districts — City Planning Commission (Ward 16) (O 1097-15) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1762
1772
34 The City Record November 25, 2015
Recommended