-
Notifications
You must be signed in to change notification settings - Fork 6
/
Copy path2011-03-02.txt
9669 lines (8835 loc) · 222 KB
/
2011-03-02.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
Official Publication of the Council of the City of Cleveland
March the Second, Two Thousand and Eleven
Frank G. Jackson
The City Record is available online at
www.clevelandcitycouncil.org
Mayor
Martin J. Sweeney
Containing
PAGE
President of Council
Patricia J. Britt
City Clerk, Clerk of Council
Ward Name
1 Terrell H. Pruitt
2 Zachary Reed
3 Joe Cimperman
4 Kenneth L. Johnson
5 Phyllis E. Cleveland
6 Mamie J. Mitchell
7 TJ Dow
8 Jeffrey D. Johnson
9 Kevin Conwell
10 Eugene R. Miller
11 Michael D. Polensek
12 Anthony Brancatelli
13 Kevin J. Kelley
14 Brian J. Cummins
15 Matthew Zone
16 Jay Westbrook
17 Dona Brady
18 Martin J. Sweeney
19 Martin J. Keane
Printed on Recycled Paper
City Council
The Calendar
Board of Control
Civil Service
Board of Zoning Appeals
Board of Building Standards
and Building Appeals
Public Notice
Public Hearings
City of Cleveland Bids
Adopted Resolutions
and Ordinances
Committee Meetings
Index
3
13
14
15
16
16
16
16
16
18
23
23
DIRECTORY OF CITY OFFICIALS
CITY COUNCIL – LEGISLATIVE
President of Council – Martin J. Sweeney
Ward
Name Residence
1 Terrell H. Pruitt 3877 East 189th Street 44122
2 Zachary 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 Jeffrey D. Johnson 9024 Parkgate Avenue 44108
9 Kevin Conwell 10647 Ashbury Avenue 44106
10 Eugene R. Miller 13615 Kelso Avenue 44110
11 Michael D. Polensek 17855 Brian Avenue 44119
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 Jay Westbrook 1278 West 103rd Street 44102
17 Dona Brady 1272 West Boulevard 44102
18 Martin J. Sweeney 3632 West 133rd Street 44111
19 Martin J. Keane 15907 Colletta Lane 44111
City Clerk, Clerk of Council – Patricia J. Britt, 216 City Hall, 664–2840
First Assistant Clerk — Sandra Franklin
MAYOR – Frank G. Jackson
Ken Silliman, Secretary to the Mayor, Chief of Staff
Darnell Brown, Executive Assistant to the Mayor, Chief Operating Officer
Valarie J. McCall, Executive Assistant to the Mayor, Chief of Government Affairs
Chris Warren, Executive Assistant to the Mayor, Chief of Regional Development
Monyka S. Price, Executive Assistant to the Mayor, Chief of Education
Maureen Harper, Executive Assistant to the Mayor, Chief of Communications
Andrea V. Taylor, Executive Assistant to the Mayor, Press Secretary
Andrew Watterson, Executive Assistant to the Mayor, Chief of Sustainability
Natoya J. Walker Minor, Chief of Public Affairs — Interim Director of Equal Opportunity.
OFFICE OF CAPITAL PROJECTS – Jomarie Wasik, Director
DIVISIONS:
Architecture and Site Development – Robert Vilkas, Chief Architect, Manager
Engineering and Construction — _________, Manager
Real Estate — __________, Commissioner
DEPT. OF LAW – Robert J. Triozzi, Director, Barbara A. Langhenry, Chief Counsel,
Richard F. Horvath, Chief Corporate Counsel, Thomas J. Kaiser, Chief Trial Counsel,
Room 106: Michael Ruffing, Law Librarian, Room 100
DEPT. OF FINANCE – Sharon Dumas, Director, Room 104;
Frank Badalamenti, Manager, Internal Audit
DIVISIONS:
Accounts – Richard W. Sensenbrenner, Commissioner, Room 19
Assessments and Licenses – Dedrick Stephens, Commissioner, Room 122
City Treasury – ________________, 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 – James E. Hardy, 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 – Barry A. Withers, Director, 1201 Lakeside Avenue
DIVISIONS:
Cleveland Public Power – Ivan Henderson, Commissioner
Street Lighting Bureau – ______________, Acting Chief
Utilities Fiscal Control – Dennis Nichols, Commissioner
Water – _________________, Commissioner
Water Pollution Control – Ollie Shaw, Commissioner
DEPT. OF PORT CONTROL – Ricky D. Smith, Director, Cleveland Hopkins
International Airport, 5300 Riverside Drive
DIVISIONS:
Burke Lakefront Airport – Khalid Bahhur, Commissioner
Cleveland Hopkins International Airport – Fred Szabo, Commissioner
DEPT. OF PUBLIC WORKS – Michael Cox, Director
OFFICES:
Administration – John Laird, Manager
Special Events and Marketing – Tangee Johnson, Manager
DIVISIONS:
Motor Vehicle Maintenance – Daniel A. Novak, Commissioner
Park Maintenance and Properties – Richard L. Silva, Commissioner
Parking Facilities – Leigh Stevens, Commissioner
Property Management – Tom Nagle, Commissioner
Recreation – Kim Johnson, Commissioner
Streets – _______, Commissioner
Traffic Engineering – Robert Mavec, Commissioner
Waste Collection and Disposal – Ron Owens, Commissioner
DEPT. OF PUBLIC HEALTH – Karen Butler, Interim Director, Mural Building, 75
Erieview Plaza
DIVISIONS:
Air Quality – Richard L. Nemeth, Commissioner
Environment – Willie Bess, Commissioner, Mural Building, 75 Erieview Plaza
Health – Karen K. Butler, Commissioner, Mural Building, 75 Erieview Plaza
DEPT. OF PUBLIC SAFETY – Martin Flask, Director, Room 230
DIVISIONS:
Dog Pound – John Baird, Chief Dog Warden, 2690 West 7th Street
Correction – Robert Taskey, Commissioner, Cleveland House of Corrections, 4041 Northfield Rd.
Emergency Medical Service – Edward Eckart, Commissioner, 1708 South Pointe Drive
Fire – Paul A. Stubbs, Chief, 1645 Superior Avenue
Police – Michael C. McGrath, Chief, Police Hdqtrs. Bldg., 1300 Ontario Street
DEPT. OF COMMUNITY DEVELOPMENT – Daryl Rush, Director
DIVISIONS:
Administrative Services – Terrence Ross, Commissioner
Fair Housing and Consumer Affairs Office – ________, Manager
Neighborhood Development – _______, Commissioner
Neighborhood Services – Louise V. Jackson, Commissioner
DEPT. OF BUILDING AND HOUSING – Edward W. Rybka, Director, Room 500
DIVISIONS:
Code Enforcement – Tyrone L. Johnson, Commissioner
Construction Permitting – Timothy R. Wolosz, Commissioner
DEPT. OF PERSONNEL AND HUMAN RESOURCES – _________, Director, Room 121
DEPT. OF ECONOMIC DEVELOPMENT – Tracey A. Nichols, Director, Room 210
DEPT. OF AGING – Jane Fumich, Director, Room 122
COMMUNITY RELATIONS BOARD – Room 11, Blaine Griffin, Director, Mayor Frank
G. Jackson, Chairman Ex-Officio; Rev. Dr. Charles P. Lucas, Jr., Vice-Chairman, Council
Member Brian Cummins, Council Member Eugene R. Miller, Jeff Marks, (Board Lawyer),
Roosevelt E. Coats, Jenice Contreras, Kathryn Hall, Yasir Hamdallah, Evangeline
Hardaway, John O. Horton, Annie Key, Stephanie Morrison-Hrbek, Roland Muhammad,
Gia Hoa Ryan, Ted C. Wammes, 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 Martin
J. Sweeney; Betsy Hruby, Asst. Sec’y.; Sharon Dumas, Director.
BOARD OF ZONING APPEALS – Room 516, Carol A. Johnson, Chairman; Members; John
Myers, Ozell Dobbins, Joan Shaver Washington, Tim Donovan, Jan Huber, Secretary.
BOARD OF BUILDING STANDARDS AND BUILDING APPEALS – Room 516, J. F.
Denk, Chairman; ____________, Arthur Saunders, Alternate Members – D. Cox, P.
Frank, E. P. O’Brien, Richard Pace, J.S. Sullivan.
BOARD OF REVISION OF ASSESSMENTS – Law Director Robert J. Triozzi, President;
Finance Director Sharon Dumas, Secretary; Council President Martin J. Sweeney.
BOARD OF SIDEWALK APPEALS – Service Director Jomarie Wasik, Law Director
Robert J. Triozzi; Council Member Eugene R. Miller.
BOARD OF REVIEW – (Municipal Income Tax) – Law Director Robert J. Triozzi; Utilities
Director Barry A. Withers; Council President Martin J. Sweeney.
CITY PLANNING COMMISSION – Room 501 – Robert N. Brown, Director; Anthony J.
Coyne, Chairman; David H. Bowen, Lillian Kuri, Lawrence A. Lumpkin, Gloria Jean
Pinkney, Norman Krumholz, Council Member Phyllis E. Cleveland.
FAIR HOUSING BOARD – Charles See, Chair; Lisa Camacho, Daniel Conway, Robert L.
Render, Genesis O. Brown.
HOUSING ADVISORY BOARD – Room 310 – Keith Brown, Terri Hamilton Brown,Vickie
Eaton-Johnson, Mike Foley, Eric Hodderson, Janet Loehr, Mark McDermott, Marcia Nolan,
David Perkowski, Joan Shaver Washington, Keith Sutton.
CLEVELAND BOXING AND WRESTLING COMMISSION – Robert Jones, Chairman;
Clint Martin, Mark Rivera.
MORAL CLAIMS COMMISSION – Law Director Robert J. Triozzi; Chairman; Finance
Director Sharon Dumas; Council President Martin J. Sweeney; Councilman Kevin
Kelley.
POLICE REVIEW BOARD – Thomas Jones, Board Chair Person; Vernon Collier, Vermel
Whalen, Nancy Cronin, Elvin Vauss.
CLEVELAND LANDMARKS COMMISSION – Room 519 – Jennifer Coleman, Chair;
Laura M. Bala, Council Member Anthony Brancatelli, Robert N. Brown, Thomas Coffey,
Allan Dreyer, William Mason, Michael Rastatter, Jr., John Torres, N. Kurt Wiebusch, Robert
Keiser, Secretary.
AUDIT COMMITTEE – Yvette M. Ittu, Chairman; Debra Janik, Bracy Lewis, Diane
Downing, Donna Sciarappa, Council President Martin J. Sweeney; Law Director Robert
J. Triozzi.
CLEVELAND MUNICIPAL COURT
JUSTICE CENTER – 1200 ONTARIO STREET
JUDGE COURTROOM ASSIGNMENTS
Judge Courtroom
Presiding and Administrative Judge Ronald B. Adrine – Courtroom 15A
Judge Marilyn B. Cassidy – Courtroom 12B
Judge Michelle Denise Earley – Courtroom 12C
Judge Emanuella Groves – Courtroom 14B
Judge Anita Laster Mays – Courtroom 14C
Judge Lynn McLaughlin-Murray – 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 Michael John Ryan – Courtroom 13A
Judge Angela R. Stokes – Courtroom 15C
Judge Pauline H. Tarver – Courtroom 13C
Judge Joseph J. Zone – Courtroom 14D
Earle B. Turner – Clerk of Courts, Russell R. Brown III – Court Administrator, Paul J.
Mizerak – Bailiff; Jerome M. Krakowski – Chief Probation Officer, Gregory F. Clifford – Chief
Magistrate, Victor Perez – City Prosecutor
The City Record
OFFICIAL PUBLICATION OF THE COUNCIL OF THE CITY OF CLEVELAND
WEDNESDAY, MARCH 2, 2011
Vol. 98
No. 5073
CITY COUNCIL
MONDAY, FEBRUARY 28, 2011
The City Record
Published weekly by the City Clerk,
Clerk of Council under authority
of the Charter of the
City of Cleveland
The City Record is available
online at
www.clevelandcitycouncil.org
Address all communications to
PATRICIA J. BRITT
City Clerk, Clerk of Council
216 City Hall
1:30 P.M. — City Planning Committee: Cleveland, Chair; Westbrook,
Vice Chair; Brady, Conwell, Dow,
Keane, Zone.
The following Committees are
subject to the Call of the Chair:
Rules Committee: Sweeney, Chair;
Cleveland, Keane, Polensek, Pruitt.
Personnel and Operations Committee: Westbrook, Chair; Conwell, K.
Johnson, Kelley, Mitchell, Sweeney,
Zone.
PERMANENT SCHEDULE
STANDING COMMITTEES
OF THE COUNCIL
2010-2013
Mayor’s Appointment Committee:
Dow, Chair; Cleveland, Kelley, Miller, Sweeney.
MONDAY — Alternating
OFFICIAL PROCEEDINGS
CITY COUNCIL
9:30 A.M. — Public Parks, Properties, and Recreation Committee: K.
Johnson, Chair; Conwell, Vice Chair;
Brancatelli, Cimperman, Dow, Polensek, Reed.
9:30 A.M. — Health and Human
Services
Committee:
Cimperman,
Chair; J. Johnson, Vice Chair; Conwell, Keane, Kelley, Reed, Zone.
11:00 A.M. — Public Service Committee: Miller, Chair; Cummins, Vice
Chair; Cleveland, Dow, K. Johnson,
Keane, Polensek, Pruitt, Sweeney.
11:00 A.M. — Legislation Committee: Mitchell, Chair; K. Johnson,
Vice Chair; Brancatelli, Cimperman,
Cleveland, Reed, Sweeney.
MONDAY
2:00 P.M. — Finance Committee:
Sweeney, Chair; Kelley, Vice Chair;
Brady, Brancatelli, Cleveland, Keane,
Miller, Mitchell, Polensek, Pruitt,
Westbrook.
TUESDAY
9:30 A.M. — Community and Economic Development Committee: Brancatelli, Chair; Dow, Vice Chair; Cimperman, Cummins, J. Johnson, Miller,
Pruitt, Westbrook, Zone.
1:30 P.M. — Employment, Affirmative Action and Training Committee: Pruitt, Chair; Miller, Vice
Chair; Cummins, J. Johnson, K.
Johnson, Mitchell, Westbrook.
WEDNESDAY — Alternating
10:00 A.M. — Aviation and Transportation Committee: Keane, Chair;
Pruitt, Vice Chair; Cummins, J. Johnson, K. Johnson, Kelley, Mitchell.
10:00 A.M. — Public Safety Committee: Conwell, Chair; Polensek,
Vice Chair; Brady, Cleveland, Cummins, Dow, Miller, Mitchell, Zone.
______________
Cleveland, Ohio
Monday, February 28, 2011
The meeting of the Council was
called to order, The President, Martin J. Sweeney in the Chair.
Council Members present: Brady,
Brancatelli, Cimperman, Cleveland,
Conwell, Cummins, Dow, J. Johnson,
K. Johnson, Keane, Kelley, Miller,
Mitchell, Polensek, Pruitt, Reed,
Sweeney, Westbrook and Zone.
Also present were Mayor Frank G.
Jackson, Ken Silliman, Chief of
Staff, Darnell Brown, Chief Operating Officer, Chris Warren, Chief of
Regional Development, Monyka S.
Price, Chief of Education, Andrew
Watterson, Chief of Sustainability,
Natoya J. Walker-Minor, Chief of
Public Affairs — Interim Director of
Office of Equal Opportunity, and
Directors Triozzi, Dumas, Withers,
Flask, Cox, Rush, Griffin, Brown,
Fumich, Lucille Ambroz, Secretary,
Civil Service and Teresa Stevenson
of Legislative Affairs,
Council Members, Administration,
Staff, and those in the audience rose
for a moment of silent reflection.
Pledge of Allegiance.
MOTION
amended by Ordinance No. 171-04
passed February 4, 2004 relating to
armed security guards.
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 Section 670.14 of the
Codified Ordinances of Cleveland,
Ohio, 1976, as amended by Ordinance
No. 171-04, passed February 4, 2004, is
hereby amended to read as follows:
Section 670.14 Limitation of Authority
The Director of Public Safety may
designate the property or the geographical area of the City within
which an armed security guard commissioned by the City may exercise
his or her authority.
Commissioned
armed
security
guards shall have the power to arrest
any person who commits a misdemeanor in his or her presence.
Commissioned
armed
security
guards shall not obtain search warrants or warrants for arrest or perform any other specific function
which the Director of Safety may, by
rules and regulations, reserve exclusively to the Division of Police or
which are exclusively reserved by the
ordinances of the City and the City
Charter to the Division of Police.
Commissioned
armed
security
guards shall exercise their authority
consistent with all applicable federal,
state, and local laws
Section 2. That existing Section
607.14 of the Codified Ordinances of
Cleveland, Ohio, 1976, as amended by
Ordinance No. 171-04 passed February
4, 2004 is hereby repealed.
Section 3. 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
Safety, Law; Committees on Public
Safety, Legislation, Finance.
On the motion of Council Member
Westbrook, the reading of the minutes of the last meeting was dispensed with and Clerk was instructed to correct the journal of the February 7, 2011, meeting of the Council (City Record Volume 98, page
151), to reflect the correct printing
of Ordinance No. 188-11 as it appears
in the First Reading Emergency
Ordinances
Referred
portion
by
striking Ordinance No. 188-11 in its
entirety and inserting the following:
File No. 190-11-A.
From the Director of the Department of Community Development.
RE: Transmittal of the Department of Community Development’s
2011 Consolidated Plan Document.
Received.
Ord. No. 188-11.
By Council Member Conwell.
An emergency ordinance to amend
Section 670.14 of the Codified Ordinances of Cleveland, Ohio, 1976, as
File No. 267-11.
From Director of Department of
Mayor’s Office of Capital Projects —
Division of Architecture and Site
Development
—
Contract
No.
COMMUNICATIONS
STATEMENT OF WORK
ACCEPTANCE
WEDNESDAY — Alternating
1:30 P.M. — Public Utilities Committee: Kelley, Chair; Brady, Vice
Chair; Conwell, Cummins, Dow, Mil ler, Polensek, Pruitt, Westbrook.
263
The City Record
4
P12010000000016
with
Envirocom
Construction for the improvement of
Ridge Road Service Center Siding
Repair. (Ward 15) Received.
FROM THE DEPARTMENT OF
LIQUOR CONTROL
File No. 268-11.
Re: #8869459 — D5, D6 Transfer
of Ownership Application — 3877
Lakeside Inc., dba Jimmy B, 1st
floor and basement, 3877 Lakeside
Avenue. (Ward 3). Received.
File No. 269-11.
Re: #2455380 — D1, D2, D3, D3A,
D6 Transfer of Ownership and Location Application — 1889 West 25th
Street, LTD, 1889 West 25th Street.
(Ward 3). Received.
CONDOLENCE RESOLUTIONS
The rules were suspended and the
following Resolutions were adopted
by a rising vote:
Res. No. 270-11—Irene A. Pelikan.
Res. No. 271-11—Joseph A. Costanzo.
Res. No. 272-11—Mamie Sue Johnson.
Res. No. 273-11—Willa L. McNear.
Res. No. 274-11—Daniel J. Kane.
Res. No. 275-11—William W. Aerni,
Jr.
Res. No 276-11—Clyde A. Madison.
Res. No. 277-11—Sarah Tranchito.
Res.
No.
292-11—Wendell
D.
(Jerry) Kemerer, Jr.
CONGRATULATION RESOLUTIONS
The rules were suspended and the
following Resolutions were adopted
without objection:
Res. No. 278-11—Richard Clark.
Res. No. 279-11—Richard F. Coyne.
Res. No. 280-11—Judge Patricia
Ann Gaughan.
Res. No. 281-11—Sr. Mary Ann
Flannery.
Res. No. 282-11—Chris Coburn.
Res. No. 283-11—Dylan P. Friedman.
Res. No. 284-11—Dick Goodard –
80th Birthday.
RECOGNITION RESOLUTIONS
The rules were suspended and the
following Resolutions were adopted
without objection:
Res. No. 285-11—Greater Cleveland
Aquarium.
Res. No. 286-11—Cleveland Dietetic
Association/National
Nutrition
Month 2011.
Res. No. 287-11—National Multiple
Sclerosis (MS) Education & Awareness Month.
Res.
No.
288-11—Theodore
E.
Sliwa.
Res. No. 289-11—Girl Scout Week.
Res. No. 290-11—National Teen
Dating Violence Awareness and Prevention Month.
Res. No. 291-11—On Leong Chinese
Merchants Assn. (Chinese Lunar
New Year Celebration).
FIRST READING EMERGENCY
ORDINANCES REFERRED
Ord. No. 241-11.
By Council Member Polensek.
An emergency ordinance to amend
Section 676.06 of the Codified Ordinances of Cleveland, Ohio, 1976, as
amended by Ordinance No. 66-08,
passed June 2, 2008 relating to retention requirements of certain regulated items.
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 Section 676.06 of the
Codified Ordinances of Cleveland,
Ohio, 1976, as amended by Ordinance
No. 66-08 passed June 2, 2008 is hereby
amended to read as follows:
Section 676.06 Junk Dealer’s and
Scrap Metal Processor’s Reporting
and Retention Requirements’ Inspections
(a) Every junk dealer and every
scrap metal processor shall keep at
each place of business maintained by
either of them a legibly written or
typed record which contains a general description of the aggregate material in each load delivered to that place
of business in a vehicle other than a
vehicle which is owned by or leased to
the junk dealer or scrap metal processor who owns that place of business.
In such record the junk dealer or
scrap metal processor shall list the
name and address of the vendor and
the license number of the motor vehicle, trailer, or other vehicle in which
the material was delivered to the
junk dealer or the scrap metal processor.
(b) In addition to the information
required by division (a) of this section, a junk dealer or scrap metal
processor who accepts any delivery of
a regulated item from a vendor who is
not an “Exempt Entity,” as defined in
division (g) of this section, shall also
create and maintain a record which
contains the following:
(1) The name, initials, or other
identification of the individual entering the information in the record;
(2) The date and time of the transaction;
(3) The weight and a description of
the type of regulated item purchased
in the transaction;
(4) The amount of consideration
given in a purchase transaction for
the regulated item;
(5) A photocopy of a valid driver’s
license issued by any state or identification card issued by the State of
Ohio, which belongs to and is presented by the person delivering the regulated item or items. If said person is
unable to supply either form of identification described in this paragraph,
the junk dealer or scrap metal processor shall not accept delivery of the
regulated item or items;
(6) As complete a description as
possible of the vehicle used to transport the acquired regulated items, but
not less than the make, type, and color
or colors.
(c) (i) In addition to supplying the
information required by divisions (a)
and (b) of this section, a junk dealer
or scrap metal processor who accepts
any delivery of a single regulated
item which is described in division
(a)(5)A. of Section 676.01, regardless
of amount, or any delivery of a single
regulated item which is described in
division (a)(5)B. of Section 676.01 in
one day in an amount equal to or
greater than three hundred (300)
pounds, or any delivery of a single
regulated item which is described in
division (a)(5)E. of Section 676.01,
regardless of amount, from one vendor who is not an “Exempt Entity,” as
defined in division (g) of this section,
shall also keep that delivery in its
original form, accessible, identifiable, and intact for a period of three
(3) days, excluding Saturdays, Sundays, and legal holidays, from the
date upon which the junk dealer or
scrap metal processor accepted the
delivery.
264
March 2, 2011
(ii) In addition to supplying the
information required by divisions (a)
and (b) of this section, a junk dealer
or scrap metal processor who accepts
any delivery of a regulated item
described as a catalytic converter in
division (a)(5) (I) of section 676.01,
from a vendor who is not an “Exempt
Entity”, shall keep that delivery in its
original form, accessible, identifiable
and intact for a period of ten (10)
days, excluding Saturdays, Sundays
and legal holidays, from the date
upon which the junk dealer or scrap
metal processor accepted the delivery.
(iii) Notwithstanding divisions (c)
(i) and (ii) of this section, if a law
enforcement officer gives written
notice that stolen material has been
found among the regulated items
which are held pursuant to this division, the junk dealer or scrap metal
processor in whose possession the
material is found shall keep it in its
original form, accessible, identifiable
and intact until such time as the law
enforcement officer is able to seize
the material as evidence, but not more
than ten (10) business days from the
date the law enforcement officer
gives the written notice required by
this sentence.
(d) Notwithstanding any other provision of this section, if a law enforcement officer gives written notice to a
junk dealer or scrap metal processor
of items, materials or types of items
or materials which the law enforcement agency is attempting to locate
(“Suspect Items”), the following provisions shall apply:
(1) The law enforcement officer
shall transmit such a notice by facsimile (“fax”) machine or by personal
service;
(2) The notice shall be in effect for
seven (7) calendar days and shall
describe the Suspect Items in sufficient detail to reasonably apprise the
junk dealer or scrap metal processor
of exactly which items, materials, or
types of items or materials constitute
Suspect Items for the purposes of the
notice. provided that a law enforcement officer may add additional such
seven (7) day periods if the law
enforcement officer gives the junk
dealer or scrap metal processor actual
notice of each such extension by fax
machine or personal service;
(3) Regardless of the amount of
delivery, whether the item or material
is a regulated item, or whether the
vendor is an Exempt Entity:
A. the requirements of division (b)
shall apply to all deliveries of Suspect
Items; and
B. a junk dealer or scrap metal
processor shall keep a Suspect Item or
Suspect Items in its original form,
accessible, identifiable, and intact for
a period of three (3) days, excluding
Saturdays, Sundays, and legal holidays, from the date upon which the
junk dealer or scrap metal processor
receives the notice, provided that a
law enforcement officer may add
additional such three (3) day periods
up to a maximum of nine (9) additional days if the law enforcement officer
gives the junk dealer or scrap metal
processor actual notice of each such
extension by fax machine or personal
service;
(4) Each law enforcement agency
shall keep a log of the notices transmitted pursuant to this division. The
log shall contain:
A. the fax number to which the
notice was sent or the name of the person upon whom the notice was served;
B. the date and time of the fax
transmittal or the personal service;
C. the name of the person who sent
the fax or made the personal service;
and
March 2, 2011
D. in the case of all notices sent by
fax machine, the sheet printed by the
fax machine which verifies the transmittal.
If the law enforcement agency’s log
contains all of the above-listed information, the notice shall be deemed
received by a particular junk dealer
or scrap metal processor as of the date
and time contained in the log. If the
law enforcement agency’s log does
not contain all of the above-listed
information, any junk dealer or scrap
metal processor with respect to whom
the log is deficient shall have no
obligation to comply with this division;
(5) If a notice is deemed received
by a junk dealer or scrap metal
processor and the dealer or processor
accepts delivery of a Suspect Item or
Suspect Items during the period
described in paragraph (2) of this
division, the dealer or processor shall
immediately notify the Fraud Unit of
the City’s Division of Police;
(6) If a junk dealer or scrap metal
processor notifies the Fraud Unit of
the City’s Division of Police pursuant
to paragraph (5) of this division, a
law enforcement officer shall visit
the premises of the dealer or processor to inspect the Suspect Item or Suspect Items by the end of the next day,
excluding Saturdays, Sundays, and
legal holidays;
(7) If a law enforcement officer
does not comply with the provisions
of paragraph (6) of this division, the
junk dealer or scrap metal processor
shall no longer be subject to the provisions of paragraph (3)B. of this
division with respect to the delivery
of Suspect Items of which the dealer
or processor gave notice pursuant to
paragraph (6) of this division;
(8) Notwithstanding any other provision of this division, if a law
enforcement officer identifies in particular delivery of a Suspect Item as
stolen, the dealer or processor in
whose possession the delivery is
found shall keep it in its original
form, accessible, identifiable and
intact until such time as the law
enforcement officer is able to seize
the delivery as evidence, but not more
than ten (10) business days from the
date the law enforcement officer identified Suspect Items as stolen;
(9) The Director of Public Safety
shall make quarterly reports to the
Council to convey the following information:
A. the number of notices transmitted by fax and the number served personally;
B. the period for holding a Suspect
Item set forth in each notice served;
C. whether any Suspect Items were
located by the Division of Police as a
result of any of the notices.
(e) Within two (2) business days
after a transaction described in division (c) of this section, the information described in division (b) of this
section which pertains to that transaction shall be transferred to or made
part of a permanent record which
shall be kept by the junk dealer or
scrap metal processor for at least one
year after the date of the transaction.
Nothing in this division shall be construed to decrease any period of
mandatory record retention contained
in any other state or local law or regulation applicable to junk dealers or
scrap metal processors.
(f) All records described in this section, all regulated items, and all materials described in division (d) of this
section shall be available at all reasonable times for inspection by any
law
enforcement
officer.
Such
records, items, and materials shall
The City Record
also be available for inspection by the
Commissioner of Assessments and
Licenses and persons duly authorized
by the Commissioner at such reasonable times as are necessary to ensure
compliance with this chapter.
(g) For purposes of this section, an
“Exempt Entity” is:
(1) any industrial or commercial
entity which generates a regulated
item or regulated items in the ordinary course of its business; or
(2) any entity which delivers a regulated item or regulated items
derived from a demolition for which
the Commissioner of Building and
Housing has issued a permit pursuant
to Section 3115.04, or for which a similar license or permit has been issued
outside of the City.
(h) Divisions (b) through (g) of
this section shall apply also to secondhand dealers.
Section 2. That existing Section
676.06 of the Codified Ordinances of
Cleveland, Ohio, 1976, as amended by
Ordinance No. 66-08 passed June 2,
2008 is hereby repealed.
Section 3. 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
Safety, Finance, Law; Committees on
Public Safety, Legislation, Finance.
Ord. No. 242-11.
By Council Members Conwell,
Miller, Cleveland and Sweeney (by
departmental request).
An emergency ordinance authorizing the acquisition of certain easement interests from University Hospital Health Systems, Inc. for a sidewalk at the newly constructed Medical Center Cancer Hospital, for the
Office of Capital Projects.
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 notwithstanding
and as an exception to the Codified
Ordinances of Cleveland, Ohio, 1976,
the Commissioner of Purchases and
Supplies is authorized to acquire certain easement rights from University
Hospital Health Systems, Inc. for a
sidewalk at the newly constructed
Medical Center Cancer Hospital, in
and to the premises more particularly
described as follows:
Description of a 0.025 Acre Tract
Located southwesterly of
Cornell Road and southeastern of
Euclid Avenue, Cleveland, Ohio
Situated in the City of Cleveland,
County of Cuyahoga and State of
Ohio, being part of the Original 100
Acre Lot No. 403, Range 2 West, Township 8 North of the Connecticut Western Reserve Survey and being a part
of Parcel A-1 of the Lot Consolidation
Plat for the University Hospitals
Health System, Inc. as recorded in
Plat Volume 360, Page 46, all record
document references in this legal
description being to the Recorder’s
Office, Cuyahoga County, Ohio and
being more particularly bounded and
described as follows:
Commencing from a drill hole found
in a monument box at the intersection
of the centerline of Euclid Avenue,
now 100 feet wide, and the centerline
of Cornell Road S.E., 60 feet wide;
265
5
Thence South 46°08'19" East, a distance of 260.16 feet along the centerline of said Cornell Road S.E. to a
point;
Thence South 43°51'41" West, a distance of 30.00 feet to point on the
southwesterly right-of-way line of
said Cornell Road S.E. and on the
northeasterly line of said Parcel A-1,
said point also being the TRUE
POINT OF BEGINNING of the herein
described tract of land;
01. Thence South 46°08'19" East, a
distance of 119.63 feet along the
southwesterly right-of-way line of
said Cornell Road S.E. and along the
northeasterly line of said Parcel A-1
to a point;
02. Thence South 88°51'41" West, a
distance of 11.31 feet through said
Parcel A-1 to a point;
03. Thence North 46°08'19" West, a
distance of 103.63 feet through said
Parcel A-1 to a point;
04. Thence North 1°08'19" West, a
distance of 11.31 feet through said
Parcel A-1 to the True Point of Beginning and containing 0.0205 acres,
more or less, and subject to all legal
easements, restrictions, reservations,
conditions and rights-of-way of previous record.
The basis of bearing in this description is based on the southeasterly line
of Euclid Avenue being North
43°49'06 West as recorded in the Lot
Split for University Circle Incorporated in Plat Volume 251, Page 53. This
description is based on a field survey
made by Michael Benza & Associates,
Inc. in February 2009 under project
number 4305.
Section 2. That the cost of the acquisition of the easement rights shall be
One Dollar and other valuable consideration which is determined to be fair
market value or the amount of the
jury verdict in the event eminent
domain is needed to acquire the easement interests in and to the premises.
The purchase price, appraisal, title,
escrow, and all other costs incurred in
acquiring the easement interests
shall be paid from the fund or funds
deemed appropriate by the Director of
Finance.
Section 3. That the Director of Capital Projects is authorized to execute
all documents on behalf of the City of
Cleveland necessary to acquire certain rights in and to the premises.
Section 4. That this ordinance is
declared to be an emergency measure
and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take
effect and be in force immediately
upon its passage and approval by the
Mayor; otherwise it shall take effect
and be in force from and after the earliest period allowed by law.
Referred to Directors of Capital
Projects, City Planning Commission,
Finance, Law; Committees on Public
Service, City Planning, Finance.
Ord. No. 243-11.
By Council Members Miller, Cleveland, Mitchell and Sweeney (by
departmental request).
An emergency ordinance to amend
Section 514.04 of the Codified Ordinances of Cleveland, Ohio, 1976, as
enacted by Ordinance No. 884-10,
passed August 18, 2010, relating to
permit fee, issuance and duration of
permits for temporary streetscape
amenities in the public right-of-way.
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:
6
Section 1. That Section 514.04 of the
Codified Ordinances of Cleveland,
Ohio, 1976, as enacted by Ordinance
No. 884-10, passed August 18, 2010, is
amended to read as follows:
Section 514.04 Permit Fee, Issuance
and Duration
(a) An application for a permit
shall be accompanied by a fee of one
hundred and fifty dollars ($150.00),
plus $10.00 for each individual amenity for which a permit is desired.
(b) On approval of the application
by the Director of Public Service, the
Director of the City Planning Commission, the Secretary of the Landmarks Commission, and any other
Director that the Director of Public
Service deems applicable, and in compliance with the Council notification
provision described below, the Director of Public Service shall issue a permit under this Chapter.
(c) No permit shall be issued until
the members of Council of the wards
affected have been provided with
written notice by the Director of Public Service and until the expiration of
thirty (30) days from the date of this
notice, unless the period of thirty (30)
days is expressly waived by the Council members in writing.
(d) Permits shall be valid for not
more than a twelve month period. No
permit shall extend beyond March
31st of any year. Permits may be
renewed, on a form provided by the
Director, provided all the requirements of this Chapter are met, and no
changes have been made from the previous approved application. The permit renewal fee shall be one hundred
dollars ($100.00), plus $10.00 for each
individual amenity. If there are
changes to the application, a new
application must be made under this
application and the appropriate permit fee shall accompany the application.
Section 2. That existing Section
514.04 of the Codified Ordinances of
Cleveland, Ohio, 1976, as enacted by
Ordinance No. 884-10, passed August
18, 2010, is repealed.
Section 3. That this ordinance is
declared to be an emergency measure
and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take
effect and be in force immediately
upon its passage and approval by the
Mayor; otherwise it shall take effect
and be in force from and after the earliest period allowed by law.
Referred to Directors of Capital
Projects, City Planning Commission,