-
Notifications
You must be signed in to change notification settings - Fork 6
/
Copy path1999-10-06.txt
9218 lines (8822 loc) · 304 KB
/
1999-10-06.txt
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100
101
102
103
104
105
106
107
108
109
110
111
112
113
114
115
116
117
118
119
120
121
122
123
124
125
126
127
128
129
130
131
132
133
134
135
136
137
138
139
140
141
142
143
144
145
146
147
148
149
150
151
152
153
154
155
156
157
158
159
160
161
162
163
164
165
166
167
168
169
170
171
172
173
174
175
176
177
178
179
180
181
182
183
184
185
186
187
188
189
190
191
192
193
194
195
196
197
198
199
200
201
202
203
204
205
206
207
208
209
210
211
212
213
214
215
216
217
218
219
220
221
222
223
224
225
226
227
228
229
230
231
232
233
234
235
236
237
238
239
240
241
242
243
244
245
246
247
248
249
250
251
252
253
254
255
256
257
258
259
260
261
262
263
264
265
266
267
268
269
270
271
272
273
274
275
276
277
278
279
280
281
282
283
284
285
286
287
288
289
290
291
292
293
294
295
296
297
298
299
300
301
302
303
304
305
306
307
308
309
310
311
312
313
314
315
316
317
318
319
320
321
322
323
324
325
326
327
328
329
330
331
332
333
334
335
336
337
338
339
340
341
342
343
344
345
346
347
348
349
350
351
352
353
354
355
356
357
358
359
360
361
362
363
364
365
366
367
368
369
370
371
372
373
374
375
376
377
378
379
380
381
382
383
384
385
386
387
388
389
390
391
392
393
394
395
396
397
398
399
400
401
402
403
404
405
406
407
408
409
410
411
412
413
414
415
416
417
418
419
420
421
422
423
424
425
426
427
428
429
430
431
432
433
434
435
436
437
438
439
440
441
442
443
444
445
446
447
448
449
450
451
452
453
454
455
456
457
458
459
460
461
462
463
464
465
466
467
468
469
470
471
472
473
474
475
476
477
478
479
480
481
482
483
484
485
486
487
488
489
490
491
492
493
494
495
496
497
498
499
500
501
502
503
504
505
506
507
508
509
510
511
512
513
514
515
516
517
518
519
520
521
522
523
524
525
526
527
528
529
530
531
532
533
534
535
536
537
538
539
540
541
542
543
544
545
546
547
548
549
550
551
552
553
554
555
556
557
558
559
560
561
562
563
564
565
566
567
568
569
570
571
572
573
574
575
576
577
578
579
580
581
582
583
584
585
586
587
588
589
590
591
592
593
594
595
596
597
598
599
600
601
602
603
604
605
606
607
608
609
610
611
612
613
614
615
616
617
618
619
620
621
622
623
624
625
626
627
628
629
630
631
632
633
634
635
636
637
638
639
640
641
642
643
644
645
646
647
648
649
650
651
652
653
654
655
656
657
658
659
660
661
662
663
664
665
666
667
668
669
670
671
672
673
674
675
676
677
678
679
680
681
682
683
684
685
686
687
688
689
690
691
692
693
694
695
696
697
698
699
700
701
702
703
704
705
706
707
708
709
710
711
712
713
714
715
716
717
718
719
720
721
722
723
724
725
726
727
728
729
730
731
732
733
734
735
736
737
738
739
740
741
742
743
744
745
746
747
748
749
750
751
752
753
754
755
756
757
758
759
760
761
762
763
764
765
766
767
768
769
770
771
772
773
774
775
776
777
778
779
780
781
782
783
784
785
786
787
788
789
790
791
792
793
794
795
796
797
798
799
800
801
802
803
804
805
806
807
808
809
810
811
812
813
814
815
816
817
818
819
820
821
822
823
824
825
826
827
828
829
830
831
832
833
834
835
836
837
838
839
840
841
842
843
844
845
846
847
848
849
850
851
852
853
854
855
856
857
858
859
860
861
862
863
864
865
866
867
868
869
870
871
872
873
874
875
876
877
878
879
880
881
882
883
884
885
886
887
888
889
890
891
892
893
894
895
896
897
898
899
900
901
902
903
904
905
906
907
908
909
910
911
912
913
914
915
916
917
918
919
920
921
922
923
924
925
926
927
928
929
930
931
932
933
934
935
936
937
938
939
940
941
942
943
944
945
946
947
948
949
950
951
952
953
954
955
956
957
958
959
960
961
962
963
964
965
966
967
968
969
970
971
972
973
974
975
976
977
978
979
980
981
982
983
984
985
986
987
988
989
990
991
992
993
994
995
996
997
998
999
1000
The City Record
O fficial Publication of the City of Cleve l a n d
October the Sixth, Nineteen Hundred and Ninety-Nine
Mayor
Michael R. White
President of Council
Jay Westbrook
Clerk of Council
Cecelia R. Huffman
Ward
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
Name
Joseph T. Jones
Robert J. White
Odelia V. Robinson
Kenneth L. Johnson
Frank G. Jackson
Patricia J. Britt
Fannie M. Lewis
William W. Patmon
Craig E. Willis
Roosevelt Coats
Michael D. Polensek
Edward W. Rybka
Joe Cimperman
Nelson Cintron, Jr.
Merle R. Gordon
Michael C. O’Malley
Timothy J. Melena
Jay Westbrook
Joseph J. Zone
Martin J. Sweeney
Michael A. Dolan
RECYCLE...........................Save the Future
Printed on Recycled Paper.....Council Cares
Containing
PAGE
City Council
The Calendar
Board of Control
Civil Service
Board of Zoning Appeals
Board of Building Standards
and Building Appeals
Public Notices
Public Hearings
City of Cleveland Bids
Adopted Resolutions
and Ordinances
Committee Meetings
Index
3
23
24
27
27
28
30
30
30
31
32
33
FIRST-CLASS MAIL
U. S. POSTAGE PAID
CLEVELAND, OHIO
Permit No. 1372
DIRECTORY OF CITY OFFICIALS
CITY COUNCIL–LEGISLATIVE
President of Council–Jay Westbrook
Name
Residence
Joseph T. Jones..............................................15601 Lotus Drive
44128
Robert J. White .....................................3760 East 126th Street
44105
Odelia V. Robinson................................3448 East 123rd Street
44120
Kenneth L. Johnson .................................2948 Hampton Road
44120
Frank G. Jackson ....................................2327 East 38th Street
44115
Patricia J. Britt ...........................................12402 Britton Drive
44120
Fannie M. Lewis..............................................7416 Star Avenue
44103
William W. Patmon ...................................867 East Boulevard
44108
Craig E. Willis .........................................11906 Beulah Avenue
44106
Roosevelt Coats.........................................1775 Cliffview Road
44112
Michael D. Polensek .................................17855 Brian Avenue
44119
Edward W. Rybka ..................................6832 Indiana Avenue
44105
Joe Cimperman........................................3053 West 12th Street
44113
Nelson Cintron, Jr.........................................3032 Vega Avenue
44113
Merle R. Gordon.......................................1700 Denison Avenue
44109
Michael C. O’Malley................................6710 Brookside Drive
44144
Timothy J. Melena ........................6110 West Clinton Avenue
44102
Jay Westbrook ...................................10513 Clifton Boulevard
44102
Joseph J. Zone........................................3323 West 130th Street
44111
Martin J. Sweeney ................................3632 West 133rd Street
44111
Michael A. Dolan ..................................16519 West Park Road
44111
Clerk of Council – Cecelia R. Huffman, 216 City Hall, 664–2840.
First Assistant Clerk – Sandra Franklin.
MAYOR–Michael R. White
LaVonne Sheffield-McClain, Chief of Staff,Executive Assistant for Policy
Barry Withers, Executive Assistant for Administration
Judith Zimomra, Executive Assistant for Service
Kenneth Silliman, Executive Assistant for Economic Development
Laura Ann Williams, Director, Office of Equal Opportunity
Milan T. Polacek, Executive Assistant for Legislative Affairs
Ward
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
DEPT. OF LAW – Co rnell P. Carter, Director, Lessie M. Milton,
Chief Counsel, Room 106
George A. Pace, Jr., Chief Asst. Prosecutor; Criminal Branch – Justice
Center, 8th Flr., Court Towers, 1200 Ontario Street
Karen E. Martines, Law Librarian, Room 100
DEPT. OF FINANCE – Martin L. Carmody, Director, Room 104; Carlean
Alford, Manager, Internal Audit
DIVISIONS – Accounts – Gayle Goodwin Smith, Commissioner, Room 19
City Treasury – Algeron Walker, Treasurer, Room 115
Assessments and Licenses – Robert J. Schneider, Commissioner,
Room 122
Purchases and Supplies – Myrana Branche, Commissioner, Room 128
Printing and Reproduction – James D. Smith, Commissioner, 1735 Lakeside
Avenue
Taxation – Nassim Lynch, Tax Administrator, 1701 Lakeside Avenue
Financial Reporting and Control – Robert Dolan, Controller, Room 18
Information Systems Services – Joyce Thomas, Acting Commissioner,
1404 E. 9th St.
DEPT. OF PUBLIC UTILITIES – Michael Konicek, Director, 1201 Lakeside
Avenue
DIVISIONS – 1201 Lakeside Avenue
Water – Julius Ciaccia, Jr., Commissioner
Water Pollution Control – Darnell Brown, Commissioner
Utilities Fiscal Control – Morry Blech, Commissioner
Cleveland Public Power – James F. Majer, Commissioner
Street Lighting Bureau – Frank Schilling, Acting Chief.
DEPT. OF PORT CONTROL – Solomon F. Balraj, Director,
Cleveland Hopkins International Airport, 5300 Riverside Drive;
Cleveland Hopkins International Airport – Mark D. Vanloh, Commissioner
Burke Lakefront Airport – Michael C. Barth, Commissioner
DEPT. OF PUBLIC SERVICE – Mark Ricchiuto, Director, Room 113
DIVISIONS – Waste Collection and Disposal – Randell T. Scott, Acting
Commissioner, 5600 Carnegie Avenue.
Streets – Randell T. Scott, Commissioner, Room 25
Engineering and Construction – Randall E. DeVaul, Commissioner,
Room 518
Motor Vehicle Maintenance, Daniel A. Novak, Acting Commissioner,
Harvard Yards
Architecture – Paul Burik, Acting Commissioner, Room 517
DEPT. OF PUBLIC HEALTH – Michelle Whitlow, Acting Director, Mural
Building, 1925 St. Clair Avenue
DIVISIONS – Health – Cheri Hahn, Acting Commissioner, Mural Building,
1925 St. Clair Avenue
Environment – Robin Puriani-Rogers, Acting Commissioner, Mural Building, 1925 St. Clair Avenue
Correction – Thomas Hardin, Commissioner, Cleveland House of Corrections, 4041 Northfield Road
DEPT. OF PUBLIC SAFETY –Henry Guzm án, Director, Room 230.
DIVISIONS \ Police \ Martin L. Flask, Chief, Police Hdqtrs. Bldg., 1300
Ontario Street
Fire – Kevin G. Gerrity, Chief, 1645 Superior Avenue
Traffic Engineering & Parking – Mark Ricchiuto, Acting Commissioner,
4150 East 49th Street, Building #1
Dog Pound – John Baird, Chief Dog Warden, 2690 W. 7th Street
Emergency Medical Service – Bruce Shade, Commissioner, 1708 South
Pointe Drive
DEPT. OF PARKS, RECREATION & PROPERTIES – Nicholas P. Jackson,
Director, Cleveland Convention Center, Clubroom A, 1220 E. 6th St.
DIVISIONS – Convention Center & Stadium– James Glending,
Commissioner, Public Auditorium, E. 6th and Lakeside Ave.
Property Management – _______________, Commissioner, East 49th &
Harvard
Parking Facilities – Dennis Donahue, Acting Commissioner, Public
Auditorium, E. 6th and Lakeside Ave.
Park Maintenance and Properties – Richard L. Silva, Acting Commissioner,
Public Auditorium – E. 6th & Lakeside.
Recreation – Michael Cox, Commissioner, Room 8
Research, Planning & Development – Mark Fallon, Commissioner, 1501
N. Marginal Road, Burke Lakefront Airport
DEPT. OF COMMUNITY DEVELOPMENT – Linda M. Hudecek, Director,
3rd Floor, City Hall.
DIVISIONS – Administrative Services – Terrence Ross, Commissioner.
Neighborhood Services – Louise V. Jackson, Commissioner.
Neighborhood Development – Donald T. Moss, Commissioner.
Building & Housing – Robert Vilkas, Acting Commissioner, 5th Floor, City Hall.
DEPT. OF PERSONNEL AND HUMAN RESOURCES – Jeffrey K.
Patterson, Director, Room 121
DEPT. OF ECONOMIC DEVELOPMENT – Christopher P. Warren,
Director, Room 210
DEPT. OF AGING – Susan E. Axelrod, Director, Room 122
COMMUNITY RELATIONS BOARD – Room 11, Dennis D. Dove, Acting
Director; Mayor Michael R. White, Chairman Ex–Officio; Mary Adele
Springman, Vice–Chairman; Councilmen Michael Polensek and Edward
Rybka, City Council Representatives; Muqit Abdul Sabur, Louise Boddie,
Charles E. McBee, Larry C. Liou, John Gallo, Emmett Saunders, Mary
Jan Buckshot, Sr. Joaquina Carrion, Kathryn M. Hall, Hasan Muheisen,
Barbara S. Rosenthal, Henry Simon.
CIVIL SERVICE COMMISSION – Room 119, Anne Bloomberg, President;
Carolyn Watts Allen, Vice President; Gregory J. Wilson, Secretary;
Timothy J. Cosgrove, Member, Rev. Earl Preston, Member.
SINKING FUND COMMISSION – Michael R. White, President; Betsy
Hruby, Asst. Sec’y.; __________________, Director; President of Council
Jay Westbrook.
BOARD OF ZONING APPEALS – Room 516, Carol Johnson, Chairman;
Members; Chris Carmody, Margreat Hopkins, Ozell Dobbins, Tony
Petkovsek, Eugene Cranford, Jr., Secretary.
BOARD OF BUILDING STANDARDS AND BUILDING APPEALS – Room
516, J. F. Denk, Chairman; J. Bowes, James Williams, Alternate Members
– D. Cox, P. Frank, E. P. O’Brien, Richard Pace, Arthur Saunders, J.S.
Sullivan.
BOARD OF REVISION OF ASSESSMENTS – Law Director Cornell P.
Carter, President; Finance Director Martin L. Carmody, Jr., Secretary;
Council President Jay Westbrook.
BOARD OF SIDEWALK APPEALS – Service Director Mark Ricchiuto;
Law Director Cornell P. Carter; Councilman Roosevelt Coats.
BOARD OF REVIEW – (Municipal Income Tax) – Law Director Cornell
P. Carter; Utilities Director Michael Konicek; Council President Jay
Westbrook.
CITY PLANNING COMMISSION – Room 501 – Hunter Morrison, Director;
Anthony J. Coyne, Acting Chairman; David Bowen, Lillian W. Burke,
Lawrence A. Lumpkin, Gloria Jean Pinkney, Rev. Edward D. Small,
Councilman Odelia V. Robinson.
CLEVELAND BOXING AND WRESTLING COMMISSION – Robert Jones,
Chairman; Clint Martin, Mark Rivera.
MORAL CLAIMS COMMISSION – Law Director Cornell P. Carter; Chairman;
Finance Director Martin L. Carmody, Jr.; Council President Jay Westbrook;
Councilman Roosevelt Coats; Councilman Martin J. Sweeney.
BOARD OF EXAMINERS OF ELECTRICIANS – Samuel Montfort, Chairman;
Donald Baulknilght, Anton J. Eichmuller, J. Gilbert Steele, Raymond
Ossovicki, Chief Electrical Inspector; Laszlo V. Kemes, Secretary to the
Board.
BOARD OF EXAMINERS OF PLUMBERS – Joseph Gyorky, Chairman; Earl
S. Bumgarner, Alfred Fowler, Jozef Valencik, _______________, Chief
Plumbing Inspector; Laszlo V. Kemes, Secretary to the Board.
CLEVELAND LANDMARKS COMMISSION – Room 519 – Richard Schanfarber,
Chairman; Paul Volpe, Vice Chairman; Paul Burik, James Gibans, Sandra
Morgan, Hunter Morrison, Theodore Sande, Galen Schuerlein, Randall
Shorr, Councilman Craig E. Willis, Councilman Joe Cimperman, Robert
Keiser, Executive Secretary.
CLEVELAND MUNICIPAL COURT JUSTICE CENTER–1200 ONTARIO
CENTRAL SCHEDULING DEPARTMENT
JUDGE COURTROOM ASSIGNMENTS
Judge
Courtroom
Presiding and Administrative Judge Larry A. Jones
13C
Judge Ronald B. Adrine
15A
Judge Colleen C. Cooney
14A
Judge C. Ellen Connally
15C
Judge Sean C. Gallagher
12B
Judge Mabel M. Jasper
14D
Judge Mary E. Kilbane
14C
Judge Kathleen A. Keough
12C
Judge Ralph J. Perk, Jr.
14B
Judge Raymond L. Pianka (Housing Court Judge)
13B
Judge Angela R. Stokes
13A
Judge Gerald F. Sweeney
13D
Judge Robert J. Triozzi
12A
Earle B. Turner – Clerk of Courts, Linda M. DeLillo–Court Administrator,
Robert C. Townsend, II–Bailiff; Kenneth Thomas–Chief Probation Officer,
Michelle L. Paris–Chief Magistrate
The City Record
OFFICIAL PUBLICATION OF THE CITY OF CLEVELAND
WEDNESDAY, OCTOBER 6, 1999
Vol. 86
No. 4478
CITY COUNCIL
MONDAY, OCTOBER 4, 1999
The City Record
Published weekly under authority
of the Charter of the
City of Cleveland
Subscription (by mail) $75.00 a year
January 1 to December 31
Interim subscriptions prorated
$6.25 per month
Address all communications to
WEDNESDAY—Alternating
1:30 P.M.—Public Utilities Committee: Willis, Chairman; Coats, Vice
Chairman;
Britt,
Jones,
Melena,
O’Malley, Robinson, Rybka, Sweeney.
1:30 P.M.—City Planning Committee: Robinson, Chairman; Cimperman, Vice Chairman; Dolan, Jackson, O’Malley, White, Willis.
CECELIA R. HUFFMAN
Clerk of Council
216 City Hall
OFFICIAL PROCEEDINGS
CITY COUNCIL
______________
PERMANENT SCHEDULE
STANDING COMMITTEES
OF THE COUNCIL
1998-2001
MONDAY
9:30 A.M.—Public Parks, Property &
Recreation Committee: Jones, Chairman; White, Vice Chairman; Britt,
Polensek, Sweeney, Willis, Zone.
MONDAY—Alternating
11:00 A.M.—Public Service Committee: Sweeney, Chairman; Melena, Vice
Chairman; Britt, Cintron, Johnson,
Jones, O’Malley, Patmon, Polensek.
11:00 A.M.—Employment, Affirmative Action & Training Committee:
White,
Chairman;
Cintron,
Vice
Chairman; Gordon, Johnson, Lewis,
O’Malley, Rybka.
MONDAY
2:00
P.M.—Finance
Committee:
Johnson, Chairman; Westbrook, Vice
Chairman; Cintron, Coats, Gordon,
Lewis, Melena, Patmon, Robinson,
Sweeney, Willis.
Cleveland, Ohio
Monday, October 4, 1999.
The meeting of the Council was
called to order, the President, Jay
Westbrook in the Chair.
Councilmen present: Britt, Cimperman, Cintron, Coats, Dolan, Gordon,
Jackson,
Jones,
Lewis,
Melena,
O’Malley, Patmon, Polensek, Robinson,
Rybka, Sweeney, Westbrook, White,
Willis, Zone.
Also present were Chief of Staff
Sheffield-McClain
and
Directors
Carter, Carmody, Konicek, Balraj,
Ricchiuto, Guzman, Jackson, Hudecek, Patterson, Warren, Dove, Axelrod, Morrison and Acting Director
Whitlow.
Absent: Mayor White.
Pursuant to Ordinance No. 2926-76,
the Council Meeting was opened
with a prayer offered by Rabbi
Schur of The Heights Jewish Center. Pledge of Allegiance.
MOTION
On the motion of Councilman
Melena, the reading of the minutes
of the last meeting was dispensed
with and the journal approved.
TUESDAY
COMMUNICATIONS
9:00 A.M.—Community and Economic
Development
Committee:
Jackson, Chairman; Robinson, Vice
Chairman;
Cimperman,
Cintron,
Coats, Gordon, Jones, Lewis, Rybka.
TUESDAY—Alternating
1:00 P.M.—Public Health Committee: Gordon, Chairman; Cimperman,
Vice
Chairman;
Britt,
Cintron,
Dolan, Jackson, Robinson.
1:30 P.M.—Legislation Committee:
Zone,
Chairman;
Johnson,
Vice
Chairman; Britt, Cimperman, Jackson, Rybka, Westbrook.
File No. 1732-99.
From the Department of Health
and Human Resources re: Healthy
Start Program (Grant Numbers STH
39C011.) Received.
File No. 1733-99.
From
the
Cleveland
Public
Library re: Sari Feldman appointed
to Deputy Director of the Cleveland
Public Library. Received.
File No. 1734-99.
From
the
Cleveland
Public
Library re: Director’s Report, September 16, 1999. Received.
WEDNESDAY—Alternating
10:00 A.M.—Aviation & Transportation Committee: Westbrook, Chairman; Sweeney, Vice Chairman; Cimperman, Dolan, Lewis, Patmon, White.
10:00 A.M.—Public Safety Committee: Coats, Chairman; Zone, Vice
Chairman; Gordon, Jackson, Jones,
Melena, O’Malley, White, Willis.
File No. 1735-99.
From Precision Environmental Co.
re: Cleveland Hopkins International
Airport. Received.
File No. 1736-99.
From Bob Dolan, City Controller
re:
1998
Comprehensive
Annual
Financial Report. Received.
1889
FROM THE DEPARTMENT
OF LIQUOR CONTROL
File No. 1737-99.
Re: Transfer of Ownership Application - 3375224 - Graystone Petroleum
LLC, d.b.a. Petromart, 1201 East 185th
Street. (Ward 11). Received.
File No. 1738-99.
Re: Transfer of Ownership Application - 8360320 - Soldat Enterprises,
Inc., d.b.a. Leftys, 7663 Broadway
Avenue, first floor and basement.
(Ward 12). Received.
File No. 1739-99.
Re: Transfer of Ownership and
Location Application - 15503800030 Cleveland Sportservice, Inc. Cleveland Indians Baseball Park Except
Level 2 and Ground Level Suites,
2401 Ontario Street. (Ward 13).
Received.
COMMUNICATIONS
File No. 1740-99.
September 30, 1999
The Honorable Jay Westbrook
Cleveland City Council
601 Lakeside Avenue
Cleveland, Ohio 44114
Dear Council President Westbrook:
I am pleased to recommend Mr.
Thomas F. Jones for appointment to
the
Police
Review
Board.
This
appointment is effective immediately upon approval of Council and will
expire on August 8, 2002.
Thank you for your consideration.
Sincerely,
MICHAEL R. WHITE,
Mayor
Received. Referred to Committee
on Mayor’s Appointments.
CONDOLENCES RESOLUTIONS
The rules were suspended and the
following Resolutions were adopted
by a rising vote:
Res. No. 1778-99—Laura Callahan.
Res. No. 1779-99—Mrs. Fair.
CONGRATULATIONS RESOLUTIONS
The rules were suspended and the
following Resolutions were adopted
without objection:
Res. No. 1780-99—Greater Cleveland Cross Country Team.
Res. No. 1781-99—Hortense Giudice
Graf.
Res. No. 1782-99—Dr. Wojciech
Rostafinski.
Res. No. 1783-99—Gloria Karpinski
Battisti.
The City Record
4
Res. No. 1784-99—Reverend Monsignor Leo Telesz.
Res. No. 1785-99—Tomasz Wyszynski.
Res. No. 1786-99—Fleet Medical
Center, Cleveland Clinic Health System.
Res. No. 1787-99—Dr. Livesteen Carter.
Res. No. 1788-99—St. Rose of Lima
Church — 100th Anniversary.
Res. No. 1789-99—Embie R. Bostic.
Res. No. 1790-99—Mother Maggie L.
Mitchell.
WELCOME RESOLUTION
The rules were suspended and the
following Resolution was adopted
without objection:
Res. No. 1791-99—Alhaji Issaku Saliah.
FIRST READING EMERGENCY
ORDINANCES REFERRED
Ord. No. 1741-99.
By
Councilman
Johnson
(by
departmental request).
An emergency ordinance authorizing the Director of Finance to enter
into contract with Kronos Incorporated for the purchase of maintenance services for Kronos software,
for the Division of Accounts, Department of Finance, for a period of not
to exceed five years.
Whereas, this ordinance constitutes an emergency measure providing for the usual daily operation of
a municipal department; now, therefore,
Be it ordained by the Council of
the City of Cleveland:
Section 1. That the Director of
Finance is hereby authorized to
enter into contract with Kronos
Incorporated for professional services needed to maintain Timekeeper Central Software and Timekeeper C/S for Workgroups Software
necessary to operate the Kronos
Timekeeper Central System, for a
period not to exceed five (5) years,
and cancellable upon thirty days’
written notice by said director, upon
the basis of their proposal dated
August 3, 1999, in the total sum of
$78,674.00, payable from Fund Nos.
01-999800-638000
and
52
SF
001,
Request No. 1406.
Section 2. That this ordinance is
hereby declared to be an emergency
measure and, provided it receives
the affirmative vote of two-thirds of
all the members elected to Council,
it shall take effect and be in force
immediately upon its passage and
approval by the Mayor; otherwise, it
shall take effect and be in force
from and after the earliest period
allowed by law.
Referred to Directors of Finance,
Law; Committee on Finance.
Ord. No. 1742-99.
By Councilmen Willis, Zone and
Johnson (by departmental request).
An emergency ordinance to amend
Section 543.02 of the Codified Ordinances of Cleveland, Ohio, 1976, as
amended by Ordinance No. 2012-95,
passed April 1, 1996, relating to sewerage service charges within Cleveland.
Whereas, this ordinance constitutes
an emergency measure providing for
the usual daily operation of a municipal department; now, therefore,
Be it ordained by the Council of
the City of Cleveland:
Section 1. That the charges of the
Division of Water Pollution Control,
Department of Public Utilities for
sewerage service within the City of
Cleveland fixed by the Board of
Control, be and the same are hereby approved.
Section 2. That Section 543.02 of
the Codified Ordinances of Cleveland, Ohio, 1976, as amended by
Ordinance No. 2012-95, passed April
1, 1996, is hereby amended to read
as follows:
Section 543.02 Sewerage Service
Charges within Cleveland.
(a) Regular beginning January 1,
2001 through December 31, 2001. The
charge for any sewerage service
provided by the City to persons, corporations or their premises located
inside the territorial limits of the
City shall be based upon the quantity of metered water used in or
upon such premises and shall be
assessed and collected at the rate of
six dollars and eighty-eight cents
($6.88) for each one thousand (1,000)
cubic feet of water measured by
meter in excess of the first 1,000
cubic feet of water metered per
quarter, whether or not such water
supply is derived from sources other
than the water supply furnished by
the City. A minimum charge of six
dollars
and
eighty-eight
cents
($6.88) per quarter shall be assessed
and collected for sewerage service
for the first 1,000 cubic feet or less
of water metered per quarter.
(b) Regular beginning January 1,
2002, through December 31, 2002. The
charge for any sewerage service
provided by the City to persons, corporations or their premises located
inside the territorial limits of the
City shall be based upon the quantity of metered water used in or
upon such premises and shall be
assessed and collected at the rate of
seven dollars and twenty-nine cents
($7.29) for each one thousand (1,000)
cubic feet measured by meter in
excess of the first 1,000 cubic feet
of
water
metered
per
quarter,
whether or not such water supply is
derived from sources other than the
water supply furnished by the City.
A minimum charge of seven dollars
and twenty-nine cents ($7.29) per
quarter shall be assessed and collected for sewerage services for the
first 1,000 cubic feet or less of water
metered per quarter.
(c) Regular beginning January 1,
2003, through December 31, 2003. The
charge for any sewerage service
provided by the City to persons, corporations or their premises located
inside the territorial limits of the
City shall be based upon the quantity
of metered water used in or
upon such premises and shall be
assessed and collected at the rate of
seven
dollars
and
seventy-three
cents ($7.73) for each one thousand
(1,000) cubic feet measured by meter
in excess of the first 1,000 cubic feet
of
water
metered
per
quarter,
whether or not such water supply is
derived from sources other than the
water supply furnished by the City.
A minimum charge of seven dollars
and seventy-three cents ($7.73) per
quarter shall be assessed and collected for sewerage services for the
first 1,000 cubic feet or less of water
metered per quarter.
(d) Regular beginning January 1,
2004, through December 31, 2004. The
charge for any sewerage service
provided by the City to persons, corporations or their premises located
inside the territorial limits of the
City shall be based upon the quantity of metered water used in or
upon such premises and shall be
assessed and collected at the rate of
1890
October 6, 1999
eight dollars and nineteen cents
($8.19) for each one thousand (1,000)
cubic feet measured by meter in
excess of the first 1,000 cubic feet
of
water
metered
per
quarter,
whether or not such water supply is
derived from sources other than the
water supply furnished by the City.
A minimum charge of eight dollars
and nineteen cents ($8.19) per quarter shall be assessed and collected
for sewerage services for the first
1,000 cubic feet or less of water
metered per quarter.
(e) Regular beginning January 1,
2005. The charge for any sewerage
service provided by the City to persons, corporations or their premises
located inside the territorial limits
of the City shall be based upon the
quantity of metered water used in
or upon such premises and shall be
assessed and collected at the rate of
eight dollars and sixty-nine cents
($8.69) for each one thousand (1,000)
cubic feet measured by meter in
excess of the first 1,000 cubic feet
of
water
metered
per
quarter,
whether or not such water supply is
derived from sources other than the
water supply furnished by the City.
A minimum charge of eight dollars
and sixty-nine cents ($8.69) per
quarter shall be assessed and collected for sewerage services for the
first 1,000 cubic feet or less of water
metered per quarter.
(f) Special Homestead beginning
January 1, 2001, through December
31, 2001. A minimum charge for sewerage service provided by the City
shall be made to homesteads within
the territorial limits of the City
owned by a person sixty-five years
of age or older or permanently and
totally disabled; provided that such
person obtains a certificate of reduction in taxes pursuant to the Homestead Exemption provisions of R.C.
323.151 through 323.157. The charge
for sewerage service provided to
each homestead shall be based upon
the quantity of metered water used
in or upon such premises and shall
be assessed and collected at a rate
of four dollars and twenty cents
($4.20) for each one thousand (1,000)
cubic feet of water measured by
meter in excess of the first 1,000
cubic feet of water metered per
quarter, whether or not such water
supply is furnished by the City. A
minimum charge of four dollars and
twenty cents ($4.20) per quarter
shall be assessed and collected for
sewerage service for the first 1,000
cubic feet or less or water metered
per quarter.
(g) Special Homestead beginning
January 1, 2002, through December
31, 2002. A minimum charge for sewerage service provided by the City
shall be made to homesteads within
the territorial limits of the City
owned by a person sixty-five years
of age or older or permanently and
totally disabled; provided that such
person obtains a certificate of reduction in taxes pursuant to the Homestead Exemption provisions of R.C.
323.151 through 323.157. The charge
for sewerage service provided to
each homestead shall be based upon
the quantity of metered water used
in or upon such premises and shall
be assessed and collected at a rate
of four dollars and forty-one cents
($4.41) for each one thousand (1,000)
cubic feet of water measured by
meter in excess of the first 1,000
cubic feet of water metered per
quarter, whether or not such water
supply is furnished by the City. A
minimum charge of four dollars and
forty-one cents ($4.41) per quarter
October 6, 1999
shall be assessed and collected for
sewerage service for the first 1,000
cubic feet or less or water metered
per quarter.
(h) Special Homestead beginning
January 1, 2003, through December
31, 2003. A minimum charge for sewerage service provided by the City
shall be made to homesteads within
the territorial limits of the City
owned by a person sixty-five years
of age or older or permanently and
totally disabled; provided that such
person obtains a certificate of reduction in taxes pursuant to the Homestead Exemption provisions of R.C.
323.151 through 323.157. The charge
for sewerage service provided to
each homestead shall be based upon
the quantity of metered water used
in or upon such premises and shall
be assessed and collected at a rate
of four dollars and sixty-three cents
($4.63) for each one thousand (1,000)
cubic feet of water measured by
meter in excess of the first 1,000
cubic feet of water metered per
quarter, whether or not such water
supply is furnished by the City. A
minimum charge of four dollars and
sixty-three cents ($4.63) per quarter
shall be assessed and collected for
sewerage service for the first 1,000
cubic feet or less or water metered
per quarter.
(i) Special Homestead beginning
January 1, 2004, through December
31, 2004. A minimum charge for sewerage service provided by the City
shall be made to homesteads within
the territorial limits of the City
owned by a person sixty-five years
of age or older or permanently and
totally disabled; provided that such
person obtains a certificate of reduction in taxes pursuant to the Homestead Exemption provisions of R.C.
323.151 through 323.157. The charge
for sewerage service provided to
each homestead shall be based upon
the quantity of metered water used
in or upon such premises and shall
be assessed and collected at a rate
of four dollars and eighty-six cents
($4.86) for each one thousand (1,000)
cubic feet of water measured by
meter in excess of the first 1,000
cubic feet of water metered per
quarter, whether or not such water
supply is furnished by the City. A
minimum charge of four dollars and
eighty-six cents ($4.86) per quarter
shall be assessed and collected for
sewerage service for the first 1,000
cubic feet or less or water metered
per quarter.
(j) Special Homestead beginning
January 1, 2005. A minimum charge
for sewerage service provided by the
City shall be made to homesteads
within the territorial limits of the
City owned by a person sixty-five
years of age or older or permanently
and totally disabled; provided that
such person obtains a certificate of
reduction in taxes pursuant to the
Homestead Exemption provisions of
R.C. 323.151 through 323.157. The
charge for sewerage service provided
to each homestead shall be based
upon the quantity of metered water
used in or upon such premises and
shall be assessed and collected at a
rate of five dollars and eleven cents
($5.11) for each one thousand (1,000)
cubic feet of water measured by
meter in excess of the first 1,000 cubic
feet of water metered per quarter,
whether or not such water supply is
furnished by the City. A minimum
charge of five dollars and eleven
cents ($5.11) per quarter shall be
assessed and collected for sewerage
service for the first 1,000 cubic feet or
less or water metered per quarter.
The City Record
(k) In addition to those homesteads eligible for the special homestead rates prescribed by divisions
(f) through (j) of this section,
homesteads owned by a person
sixty-five (65) years of age or older
or permanently and totally disabled
whose total annual income does not
exceed Twenty-three Thousand Dollars ($23,000.00) may be eligible for
the special homestead rate established pursuant to divisions (f)
through (j) of this section.
(l) The Director of Public Utilities
shall prescribe the application form
for the homestead rates set forth in
division (f) of this section and shall
have final approval on all applications.
(m) The sewerage service charges
within the City shall be increased to
meet the funding requirements of
the
Ohio
Water
Development
Authority.
(n) Nothing contained in this section shall be held to authorize or
require the payment of any sewer
rental charge by any tax-supported
department of the City.
Section 3. That existing Section
543.02 of the Codified Ordinances of
Cleveland, Ohio, 1976, as amended
by Ordinance No. 2012-95, passed
April 1, 1996, is hereby repealed.
Section 4. That this ordinance is
hereby declared to be an emergency
measure and, provided it receives
the affirmative vote of two-thirds of
all the members elected to Council,
it shall take effect and be in force
immediately upon its passage and
approval by the Mayor; otherwise it
shall take effect and be in force
from and after the earliest period
allowed by law.
Referred to Directors of Public
Utilities, Finance, Law; Committees
on
Public
Utilities,
Legislation,
Finance.
Ord. No. 1743-99.
By Councilmen Willis, Zone and
Johnson (by departmental request).
An emergency ordinance to amend
Sections 535.04, 535.05, 535.051, 535.06,
535.18 and 535.21 of the Codified
Ordinances of Cleveland, Ohio, 1976,
as amended by various ordinances,
relating to rates, rules and regulations for water service provided by
the Division of Water, Department
of Public Utilities.
Whereas, this ordinance constitutes
an emergency measure providing for