-
Notifications
You must be signed in to change notification settings - Fork 6
/
Copy path2011-06-29.txt
5106 lines (4414 loc) · 137 KB
/
2011-06-29.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
June the Twenty-Ninth, 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
3
3
7
7
8
10
10
11
12
21
22
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 HUMAN RESOURCES – Deborah Southerington, Director, Room 121
DEPT. OF ECONOMIC DEVELOPMENT – Tracey A. Nichols, Director, Room 210
DEPT. OF AGING – Jane Fumich, Director, Room 122
COMMUNITY RELATIONS BOARD – Room 11, Blaine Griffin, Director, Mayor Frank
G. Jackson, Chairman Ex-Officio; Rev. Dr. Charles P. Lucas, Jr., Vice-Chairman, Council
Member Brian Cummins, 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, JUNE 29, 2011
Vol. 98
No. 5090
CITY COUNCIL
MONDAY, JUNE 27, 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
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.
Mayor’s Appointment Committee:
Dow, Chair; Cleveland, Kelley, Miller, Sweeney.
OFFICIAL PROCEEDINGS
CITY COUNCIL
______________
NO MEETING
THE CALENDAR
PERMANENT SCHEDULE
STANDING COMMITTEES
OF THE COUNCIL
2010-2013
MONDAY — Alternating
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.
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.
The following measures will be on
their final passage at the next meeting:
NONE
BOARD OF CONTROL
WEDNESDAY — Alternating
June 22, 2011
1:30 P.M. — Public Utilities Committee: Kelley, Chair; Brady, Vice
Chair; Conwell, Cummins, Dow, Miller, Polensek, Pruitt, Westbrook.
The regular meeting of the Board
of Control convened in the Mayor’s
office on Wednesday, June 22, 2011,
at 10:33 a.m. with Director Triozzi
presiding.
Present: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Absent: Mayor Jackson.
Others: Jomarie Wasik, Director,
Office of Capital Projects.
D.
Anthony,
Acting
Director,
Office of Equal Opportunity.
James Hardy, Commissioner, Purchases & Supplies.
On motions, the following resolutions were adopted, except as may
be otherwise noted:
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.
Resolution No. 274-11.
By Director Withers.
Whereas, Board of Control Resolution No. 143-11, adopted March 30, 2011 authorized charges by the Division of
Water, Department of Public Utilities, for water service; and
Whereas, Resolution No. 143-11 incorrectly stated the effective date for the charges in Section A) Water Rate
Schedule as “7/1/2011” and in Section B) Fees and Charges, Paragraph (q), as “July 1”; and
Whereas, Resolution No. 143-11 omitted the Fixed Charge for Homestead accounts - All Meter Sizes, Section A)
Water Rate Schedule, subsections (1) and (2); now, therefore,
Be it resolved by the Board of Control of the City of Cleveland, that Board of Control Resolution No. 143-11,
adopted March 30, 2011, is amended by changing the effective date for the new water rates fixed therein from
“7/1/2011” and “July 1” to “7/16/2011” and “July 16”, respectively, where appearing.
Be it further resolved that under Section 112 of the Charter of the City of Cleveland, charges of the Division
of Water, Department of Public Utilities, for water service for Homestead accounts - All Meter Sizes, approved
by the Cleveland City Council by Ordinance No. 462-11, passed May 23, 2011, are fixed as follows:
1115
The City Record
4
June 29, 2011
A) WATER RATE SCHEDULE
1) Quarterly Water Rate Schedule for Direct Service Accounts
Fixed Charge*
(Expressed in Dollars per quarter)
Description
Current
All Accounts
7/16/2011
1/1/2012
1/1/2013
1/1/2014
1/1/2015
$12.50
$12.50
$14.00
$15.50
$17.00
$7.00
Homestead —
All Meter Sizes
* Fixed Charges are not prorated but apply to all quarterly bills generated in a specific calendar year.
2) Monthly Water Rate Schedule for Direct Service Accounts
Fixed Charge*
(Expressed in Dollars per month)
Description
Current
All Accounts
N/A
Homestead —
All Meter Sizes
7/16/2011
$4.17
1/1/2012
$4.17
1/1/2013
$4.67
1/1/2014
$5.17
1/1/2015
$5.67
*Fixed Charges are not prorated but apply to all quarterly bills generated in a specific calendar year.
Yeas: Directors Triozzi, Dumas, Withers, R. Smith, Cox, Butler, Flask, Rush, Southerington, Acting Director
Thornton, Director Fumich and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 275-11.
By Director Withers.
Be it resolved by the Board of
Control of the City of Cleveland that
the bid of PSC Environmental Services, LLC for an estimated quantity of labor and materials for hazardous and non-hazardous waste disposal and recycling services, items
1-25, for the various Divisions of the
Department of Public Utilities, for a
period of two years starting upon
the later of the execution of a contract or the day following expiration
of the currently effective contract
for the goods or services, received
on April 7, 2011 under the authority
of Ordinance No. 1598-10, passed
December 6, 2010, which on the basis
of the estimated quantity would
amount to $235,772.00 is affirmed
and approved as the lowest and best
bid, and the Director of Public Utilities is requested to enter into a
requirement contract for the goods
and/or services, which shall provide
for an initial order, the cost of
which shall be certified to the contract in an amount not less than
$100,000.00.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for the goods
and/or services, whether more or
less than the estimated quantity, as
may be ordered under delivery
orders separately certified to the
contract.
Be it further resolved by the
Board of Control of the City of
Cleveland that the employment of
the following subcontractor by PSC
Environmental Services, LLC for the
above-mentioned
services
is
approved:
SUBCONTRACTOR
WORK
PERCENTAGE
Precision Analytical, Inc.
(CSB/MBE)
TBD
0.00%
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 276-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Concord Road Equipment Mfg.,
Inc., for automotive parts, supplies
and services necessary for vehicle
maintenance, including labor and
materials for repair and installation,
if necessary, Items 4, 7, 7(a), 7(b),
9, 15, 15(a), 15(b) and 15(c), for the
Department of Port Control, for a
period of two years, with two oneyear options to renew, beginning
with the date of execution of a contract, received on March 25, 2011,
under the authority of Ordinance No.
190-07, passed March 12, 2007, which
on the basis of the estimated quantity would amount to $261,176.40, is
affirmed and approved as the lowest and best bid, and the Director of
Port Control is requested to enter
into a requirement contract for the
labor
and
materials
necessary,
which contract shall provide for an
initial order, the cost of which shall
be certified to the contract in an
amount not less than $13,100.00.
1116
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 277-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Jack Doheny Supplies Ohio, Inc.,
for automotive parts, supplies and
services necessary for vehicle maintenance, including labor and materials for repair and installation, if
necessary, Items 5, 5(a), 5(b), 10,
10(a) and 10(b), for the Department
of Port Control, for a period of two
years, with two one-year options to
renew, beginning with the date of
execution of a contract, received on
March 25, 2011, under the authority
of Ordinance No. 190-07, passed
March 12, 2007, which on the basis
of the estimated quantity would
amount to $162,400.00, is affirmed
and approved as the lowest and best
bid, and the Director of Port Control
is requested to enter into a requirement contract for the labor and
materials necessary, which contract
shall provide for an initial order, the
cost of which shall be certified to
the contract in an amount not less
than $8,200.00.
June 29, 2011
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 278-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Lakefront Automotive Parts, Inc.,
for automotive parts, supplies and
services necessary for vehicle maintenance, including labor and materials for repair and installation, if
necessary, Items 1, 3 and 8, for the
Department of Port Control, for a
period of two years, with two oneyear options to renew, beginning
with the date of execution of a contract, received on March 25, 2011,
under the authority of Ordinance No.
190-07, passed March 12, 2007, which
on the basis of the estimated quantity would amount to $510,000.00, is
affirmed and approved as the lowest and best bid, and the Director of
Port Control is requested to enter
into a requirement contract for the
labor
and
materials
necessary,
which contract shall provide for an
initial order, the cost of which shall
be certified to the contract in an
amount not less than $25,500.00.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 279-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of M-B Companies, Inc., for automotive parts, supplies and services necessary
for
vehicle
maintenance,
including labor and materials for
repair and installation, if necessary,
Items 13, 13(a) and 13(b), for the
Department of Port Control, for a
period of two years, with two oneyear options to renew, beginning
with the date of execution of a contract, received on March 25, 2011,
under the authority of Ordinance No.
190-07, passed March 12, 2007, which
on the basis of the estimated quantity would amount to $104,800.00, is
affirmed and approved as the lowest and best bid, and the Director of
Port Control is requested to enter
into a requirement contract for the
labor
and
materials
necessary,
which contract shall provide for an
initial order, the cost of which shall
be certified to the contract in an
amount not less than $5,250.00.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
The City Record
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 280-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Ohio Machinery Co. d/b/a Ohio
CAT, for automotive parts, supplies
and services necessary for vehicle
maintenance, including labor and
materials for repair and installation,
if necessary, Items 14 and 14(a), for
the Department of Port Control, for
a period of two years, with two oneyear options to renew, beginning
with the date of execution of a contract, received on March 25, 2011,
under the authority of Ordinance No.
190-07, passed March 12, 2007, which
on the basis of the estimated quantity would amount to $47,720.00, is
affirmed and approved as the lowest and best bid, and the Director of
Port Control is requested to enter
into a requirement contract for the
labor
and
materials
necessary,
which contract shall provide for an
initial order, the cost of which shall
be certified to the contract in an
amount not less than $2,40000.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 281-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Southeastern Equipment Co., Inc.,
for automotive parts, supplies and
services necessary for vehicle maintenance, including labor and materials for repair and installation, if
necessary, Items 11, 11(a) and 11(b),
for the Department of Port Control,
for a period of two years, with two
one-year options to renew, beginning with the date of execution of
a contract, received on March 25,
2011, under the authority of Ordinance No. 190-07, passed March 12,
2007, which on the basis of the estimated quantity would amount to
$72,598.00, is affirmed and approved
as the lowest and best bid, and the
Director of Port Control is requested to enter into a requirement contract for the labor and materials
necessary, which contract shall provide for an initial order, the cost of
which shall be certified to the contract in an amount not less than
$3,650.00.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
1117
5
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 282-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of United Rotary Brush Corporation,
for automotive parts, supplies and
services necessary for vehicle maintenance, including labor and materials for repair and installation, if
necessary, Item 6, for the Department of Port Control, for a period of
two years, with two one-year options
to renew, beginning with the date
of execution of a contract, received
on March 25, 2011, under the authority of Ordinance No. 190-07, passed
March 12, 2007, which on the basis
of the estimated quantity would
amount to $220,000.00, is affirmed
and approved as the lowest and best
bid, and the Director of Port Control
is requested to enter into a requirement contract for the labor and
materials necessary, which contract
shall provide for an initial order, the
cost of which shall be certified to
the contract in an amount not less
than $11,000.00.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 283-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of West Shore Equipment, Inc., for
automotive parts, supplies and services necessary for vehicle maintenance, including labor and materials
for repair and installation, if necessary, Items 2, 2(a) and 2(b), for the
Department of Port Control, for a
period of two years, with two oneyear options to renew, beginning
with the date of execution of a contract, received on March 25, 2011,
under the authority of Ordinance No.
190-07, passed March 12, 2007, which
on the basis of the estimated quantity would amount to $34,200.00, is
affirmed and approved as the lowest and best bid, and the Director of
Port Control is requested to enter
into a requirement contract for the
labor
and
materials
necessary,
which contract shall provide for an
initial order, the cost of which shall
be certified to the contract in an
amount not less than $1,750.00.
The requirement contract shall
further provide that the Contractor
shall furnish the remainder of the
City’s requirements for such labor
and materials, whether more or less
than the estimated quantity, as may
be ordered under delivery orders
separately certified to the contract.
The City Record
6
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 284-11.
By Director Wasik.
Be it resolved by the Board of
Control of the City of Cleveland that
pursuant to the authority of Ordinance No. 591-11, passed by the
Council of the City of Cleveland on
June 6, 2011, Hatch Mott MacDonald,
LLC is selected upon the nomination
of the Director of Capital Projects
from a list of qualified engineering
consultants or firms of such consultants determined to be available
after a full and complete canvass by
the Director of Capital Projects as
the firm to be employed by contract
supplement
the
regularly
to
employed staff of the several departments of the City to obtain the engineering services necessary for the
Rehabilitation of Woodland Ave. (E.
55th St. to Buckeye Rd.).
Be it further resolved that the
Director of Capital Projects is authorized to enter into a written contract
with Hatch Mott MacDonald, LLC
based on its proposal dated March
25, 2011 provided that the compensation to be paid shall not exceed
$311,462.00. The agreement authorized hereby shall be prepared by
the Director of Law and shall contain such other provisions as the
Director of Law deems necessary to
protect and benefit the public interest.
Be it further resolved that the
employment of the following subconsultants by Hatch Mott MacDonald, LLC for the above authorized
contract is approved:
Chagrin Valley Engineering,
Ltd. (CSB)
$98,970.00 — (31.78%)
Aerocon Photogrammetric
Services, Inc.
$2,850.00
O.R. Colan Associates
$27,600.00
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 285-11.
By Director Cox.
Be it resolved by the Board of
Control of the City of Cleveland that
the bid of Apex Construction and
Management Co. Inc., for the public
improvement of the Ridge Road
Streets Facility Renovation, Base
Bid and Alternate 1, for the Department of Public Works, received on
March 25, 2011, under the authority
of Ordinance No. 1724-09, passed February 8, 2010, for a gross price for
the improvement in the aggregate
amount of $70,350.00, is affirmed and
approved as the lowest responsible
bid, and the Director of Public
Works is authorized to enter into
contract for the improvement with
the bidder.
June 29, 2011
Be it further resolved, by the
Board of Control of the City of
Cleveland that the employment of
the
following
subcontractors
by
Apex Construction and Management
Co. Inc. is approved:
CSBMBE/FBE
Percentage
Subcontractor
Amount
Best Electric
$18,500.00
CSB/FBE
21.157%
Pegasus LLC
$430.00
CSB/MBE
0.678%
Warren Chaney Office
Furn.
$12,000.00
CSB/FBE
18.913%
Diamond Floors LLC.
$3,300.00
0.00%
Crawford Painting
$1,935.00
0.00%
Yeas: Directors Triozzi, Dumas,
Withers, R. Smith, Cox, Butler,
Flask, Rush, Southerington, Acting
Director Thornton, Director Fumich
and Acting Director O’Leary.
Nays: None.
Absent: Mayor Jackson.
Resolution No. 286-11.
By Director Cox.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Cleveland Hermetic & Supply, for
various HVAC/R heating, ventilating, air conditioning and refrigeration equipment, controls and miscellaneous materials, all items, for the
Division of Property Management,
Department of Public Works, for a
period of two years, beginning with
the date of execution of a contract,
received on April 15, 2011, under the
authority of Section 181.101 of the
Codified Ordinances of Cleveland,
Ohio, 1976, which on the basis of the
estimated quantity would amount to
$300,000.00 for two years, is affirmed
and approved as the lowest and best
bid, and the Director of Public
Works is requested to enter into a
requirement contract for the goods
and/or