-
Notifications
You must be signed in to change notification settings - Fork 6
/
Copy path2011-12-21.txt
1714 lines (1571 loc) · 61.9 KB
/
2011-12-21.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
December the Twenty-First, Two Thousand and Eleven
Frank G. Jackson
The City Record is available online at
www.clevelandcitycouncil.org
Mayor
Martin J. Sweeney
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
Containing
PAGE
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
5
5
6
6
6
7
7
7
8
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 – Barbara A. Langhenry, Interim Director, _________, 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 – Lonya Moss Walker, Interim 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 – Bernardo Garcia, Commissioner
Water Pollution Control – Rachid Zoghaib, 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 – George Baker, Commissioner
Environment – Pamela Cross, 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 – Jesus Rodriguez, Commissioner
Fair Housing and Consumer Affairs Office – ________, Manager
Neighborhood Development –Chris Garland, 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;
Mary Haas McGraw, 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 – Interim Law Director Barbara A.
Langhenry, President; Finance Director Sharon Dumas, Secretary; Council President
Martin J. Sweeney.
BOARD OF SIDEWALK APPEALS – Service Director Jomarie Wasik, Interim Law
Director Barbara A. Langhenry; Council Member Eugene R. Miller.
BOARD OF REVIEW – (Municipal Income Tax) – Interim Law Director Barbara A.
Langhenry; 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 – Interim Law Director Barbara A. Langhenry;
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; Interim Law Director
Barbara A. Langhenry.
CLEVELAND MUNICIPAL COURT
JUSTICE CENTER – 1200 ONTARIO STREET
JUDGE COURTROOM ASSIGNMENTS
Judge Courtroom
Presiding and Administrative Judge Ronald B. Adrine – Courtroom 15A
Judge 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, DECEMBER 21, 2011
Vol. 98
No. 5115
CITY COUNCIL
MONDAY, DECEMBER 19, 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
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.
City Clerk, Clerk of Council
216 City Hall
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
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
Committee:
Cimperman,
Services
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.
CITY COUNCIL
______________
NO MEETING
THE CALENDAR
The following measures will be on
their final passage at the next meeting:
NONE
BOARD OF CONTROL
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, 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.
WEDNESDAY — Alternating
1:30 P.M. — Public Utilities Committee: Kelley, Chair; Brady, Vice
Chair; Conwell, Cummins, Dow, Miller, Polensek, Pruitt, Westbrook.
December 14, 2011
The regular meeting of the Board
of Control convened in the Mayor’s
office on Wednesday, December 14,
2011 at 11:01 a.m. with Interim Director Langhenry presiding.
Present:
Interim
Director
Langhenry, Directors Dumas, Withers, R. Smith, Cox, Butler, Rush,
Southerington, Nichols, Fumich and
Acting Director O’Leary.
Absent: Mayor Jackson and Director Flask.
Others: C. Whitaker, Acting Director, Office of Equal Opportunity.
Jim Hardy, Commissioner, Division of Purchases & Supplies.
On motions, the following resolutions were adopted, except as may
be otherwise noted:
Resolution No. 592-11.
By Director Dumas.
Resolved by the Board of Control
of the City of Cleveland, that under
Section 101 of the Charter, Section
181.19 of the Codified Ordinances of
Cleveland, Ohio, 1976, and Resolution No. 921-52, adopted by the Board
of Control on November 26, 1952, the
report of the Commissioner of Purchases and Supplies for the sale of
scrap, personal property, and by-
2113
during
the
month
of
products
November, 2011 in the amount of
$23,307.10, attached and made apart
of
this
resolution
is
received,
approved and ordered filed.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 593-11.
By Director Withers.
Be it resolved by the Board of
Control of the City of Cleveland that
the bid of Intelligent Illuminations,
Inc. for the following: purchase of
an intelligent street light monitoring system including labor and
materials needed to install the system and installation, if necessary,
Group A, all items, (0%, Net 0
Days), for the Division of Cleveland
Public Power, Department of Public
Utilities, received on September 9,
2011, under the authority of Ordinance No. 544-10, passed July 14,
2010, which on the basis of the order
quantities
would
amount
to
$137,000.00, is approved as the lowest and best bid, and the Director of
Public Utilities is requested to enter
into contract for the items.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 594-11.
By Director Withers.
Be it resolved by the Board of
Control of the City of Cleveland that
the bid of DUECO, Inc. for an estimated quantity of Labor and Materials Necessary to Inspect, Test and
Repair Bucket and Derrick Trucks,
all items, for the Division of Cleveland Public Power, Department of
Public Utilities, for a period of two
years starting upon the execution of
a contract, received on August 18,
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 $457,500.00 (0%, 0
Days), 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 contract shall provide for an initial delivery order, the
cost of which shall be certified
against the contract in an amount
not less than $81,500.00.
The City Record
4
The requirement contract shall
further provide that the Contractor
will 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 subsequent
separately
certified
requisitions
against the contract.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 595-11.
By Director Withers.
Be it resolved by the Board of
Control of the City of Cleveland that
the bid of LCI Construction Inc. for
landscape maintenance at various
Public Utilities facilities, Crown
Water Works, Items C1-C39, Garrett
A. Morgan Water Works, Items G1G42, Harvard Service Center, Items
Mindszenty
Plaza/Public
H1-H39,
Utilities
Building/1825
Lakeside,
Items M1-M42, and Front Street
Pump Station/Kirby Avenue Headquarters, Items W1-W42, for the
Divisions of Water and Water Pollution Control, 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 November 4,
2011 under the authority of Ordinance No. 1599-10, passed December
6, 2010, which on the basis of the
estimated quantity would amount to
$458,572.00 is affirmed and approved
as the lowest and best bid, and the
of
Public
Utilities
is
Director
requested to enter into a requirement contract for the goods and/or
services, which contract shall provide for an initial order, the cost of
which shall be certified to the contract in an amount not less than
$38,000.00.
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 subcontractors by LCI
Construction Inc. for the contract
authorized is approved:
SUBCONTRACTOR
Caver Brothers, Inc.
(CSB/MBE)
WORK
PERCENTAGE
$114,750.00
25.023%
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 596-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Best Equipment Co., Inc., for
labor and materials for repair and
replacement
parts
for
various
Tymco street sweeper models, all
items, for the various divisions of
the Department of Port Control, for
a period of two years beginning
with the date of execution of a contract, with two one-year options to
renew, received on September 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
$67,160.00,
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 $3,500.00.
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: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 597-11.
By Director Smith.
Resolved, by the Board of Control
of the City of Cleveland that the bid
of Fabrizi Trucking & Paving Co.,
Inc., for the rental of large capacity trucks with operators and other
equipment with operators for use on
airport property, all items, for the
various divisions of the Department
of Port Control, for a period of two
years beginning with the date of
execution of a contract, with two
one-year options to renew, received
on October 14, 2011, under the
authority of Ordinance No. 598-11,
passed July 20, 2011, which on the
basis of the estimated quantity
would amount to $178,282.92, 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 $9,000.00.
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.
Be it further resolved by the
Board of Control that the employment of the following subcontractors by Fabrizi Trucking & Paving
Co., Inc. is approved:
Subcontractor
CSB/MBE/FBE %
Amount
Cook Paving Construction
Co.
15% CSB/MBE
$26,742.44
Fabrizi Recycling,
Inc.
2114
5% CSB/FBE
$ 8,914.14
December 21, 2011
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 598-11.
By Director Smith.
Resolved by the Board of Control
of the City of Cleveland that all bids
received for necessary items of
labor and materials necessary to
install window panes and glass panels at Cleveland Hopkins International Airport and Burke Lakefront
Airport, all items, for the Department of Port Control received on
July 13, 2011, under the authority of
Section 181.101 of the Codified Ordinances of Cleveland, Ohio 1976, be
and the same are rejected.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 599-11.
By Director Cox.
Be it resolved, by the Board of
Control of the City of Cleveland that
the bid of Custom Clutch, Joint &
Hydraulics, Inc., for an estimated
quantity of various hydraulic hoses,
hose ends, adaptors, fittings, brass
tooling, equipment and accessories,
all items, for the Division of Motor
Vehicle Maintenance, Department of
Public Works, for the period of one
year, with two options for one year
renewals, beginning with the date
of execution of a contract, received
on September 14, 2011, under the
authority of Section 131.64 of the
Codified Ordinances of Cleveland,
Ohio, 1976, which on the basis of the
estimated quantity would amount to
$50,000.00 (Net), 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
services, which contract shall provide for an initial order, the cost of
which shall be certified to the contract in the amount not less than
$2,500.00.
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.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 600-11.
By Director Rush.
Whereas, under Ordinance No.
2076-76 passed October 25, 1976, the
City is conducting a Land Reutilization
Program
(“Program”)
according to the provisions of Chapter 5722 of the Ohio Revised Code;
and
December 21, 2011
Whereas, under the Program, the
City has acquired Permanent Parcel
No. 016-08-066 located at 3137 West
61st Street in Ward 15; and
Whereas, Section 183.021 of the
Codified Ordinances of Cleveland,
Ohio 1976 authorizes the Commissioner of Purchases and Supplies,
when directed by the Director of
Community Development and when
certain specified conditions have
been met, to sell Land Reutilization
Program parcels to adjacent or abutting landowners; and
Whereas, West 58th Street Church
of God, abutting/adjacent landowner, has proposed to the City to purchase and develop the parcel for
green space; and
Whereas, the following conditions
exist:
1. The member of Council from
Ward 15 has consented to the proposed sale;
2. The parcel is either less than
4,800 square feet or less than 40 feet
frontage;
3. The proposed purchaser of the
parcel is neither tax delinquent nor
in violation of the Building and
Housing Code; now, therefore,
Be it resolved by the Board of
Control of the City of Cleveland that
under Section 183.021 of Codified
Ordinances of Cleveland, Ohio 1976,
the Commissioner of Purchases and
Supplies is authorized, when directed by the Director of Community
Development, and the Mayor is
requested to execute an Official
Deed for and on behalf of the City
of Cleveland, with West 58th Street
Church of God for the sale and
development of Permanent Parcel
No. 016-08-066 located at 3137 West
61st Street, according to the Land
Reutilization Program in such manner as best carries out the intent of
the program.
Be it further resolved that the consideration for said parcel shall be
$100.00, which amount is determined
to be not less than the Fair Market
value of said parcel for uses according to the Program.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 601-11.
By Director Rush.
Whereas, under to Ordinance No.
2076-76 passed October 25, 1976, the
City is conducting a Land Reutilization Program in accordance with
the provision of Chapter 5722 of the
Ohio Revised Code; and
Whereas, City has acquired Permanent
Parcel
No.
132-03-008
(Southerly Portion) under the Land
Reutilization Program; and
Whereas, Ordinance No. 1481-11,
passed November 21, 2011, authorized the sale of the parcel for a
consideration established by the
Board of Control at not less than the
Fair Market Value; and
Whereas, FBE, Inc. has proposed
to the City to purchase and develop
the parcel; now, therefore,
Be it resolved by the Board of
Control of the City of Cleveland that
under the authorization of Ordinance No. 1481-11, passed November
21, 2011, passed by the Cleveland
City Council, the Mayor is autho-
The City Record
rized to execute an official deed for
and on behalf of the City of Cleveland with FBE, Inc. for the sale and
development of Permanent Parcel
No. 132-03-008 (Southerly Portion) as
described in the Ordinance in accordance with the Land Reutilization
Program in such manner as best carries out the intent of the program.
Be it further resolved that the consideration for the parcels shall be
$100.00, which amount is determined
to be not less than the fair market
value of the parcels for uses in
accordance with the Land Reutilization Program.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
Resolution No. 602-11.
By Director Nichols.
Whereas, Board of Control Resolution No. 571-11, adopted November
23, 2011, under the authority of Ordinance No. 796-10, passed June 7, 2010
by the Council of the City of Cleveland, directed the Commissioner of
Purchases and Supplies to sell some
or all of certain City-owned property no longer needed for public use,
consisting of the property identified
as Permanent Parcel No. 124-20-012,
the consolidation of certain parcels
identified in Ordinance No. 796-10
and formerly known as permanent
parcel nos. 124-20-012 through -047,
124-20-051 through -067, 124-20-071
through -076, into a single parcel
consisting of 9.8965 acres (the “Property”) to Evergreen Real Estate Corporation (“EREC”) as designee of
Green City Growers, LLC for the
consideration of demolition costs
and a payment of $417,392,53; and
Whereas, a new appraisal of the
Property supports a revision of the
fair market value consideration for
the property to be sold; now, therefore,
Be it resolved by the Board of
Control of the City of Cleveland that
Resolution No. 571-11, adopted by
this Board November 23, 2011, authorizing the sale of the Property to
Evergreen Real Estate Corporation
is
amended
by
substituting
$319,280.53
for
$417,392.53
where
appearing in the resolution.
Be it further resolved that all
other provisions of Resolution No.
571-11 not expressly amended above
shall remain unchanged and in full
force and effect.
Yeas: Interim Director Langhenry,
Directors Dumas, Withers, R. Smith,
Cox, Butler, Rush, Southerington,
Nichols, Fumich and Acting Director
O’Leary.
Nays: None.
Absent: Mayor Jackson and Director Flask.
JEFFREY B. MARKS,
Secretary
CIVIL SERVICE NOTICES
____________
General Information
Application blanks and information, regarding minimum entrance
qualifications, scope of examination,
and suggested reference materials
may be obtained at the office of the
2115
5
Civil Service Commission, Room 119,
City Hall, East 6th Street, and Lakeside Avenue.
Application blanks must be properly filled out on the official form
prescribed by the Civil Service Commission and filed at the office of the
commission not later than the final
closing date slated in the examination announcement.
EXAMINATION RESULTS: Each
applicant whether passing or failing
will be notified of the results of the
examination as soon as the commission has graded the papers. Thereafter, eligible lists will be established which will consist of the
names of those candidates who have
been successful in all parts of the
examination.
PHYSICAL EXAMINATION: All
candidates for original entrance positions who are successful in other
parts of the examinations must submit to a physical examination.
ROBERT BENNETT,
President
SCHEDULE OF THE BOARD
OF ZONING APPEALS
TUESDAY, JANUARY 3, 2012
9:30 A.M.
Calendar No. 11-189: 1032 Hartley
Road (Ward 10)
MCM /Superior-Glen, LLC, owner,
and Ted Lichko appeal to establish
an open used car sales lot on an
irregular shaped corner lot in a B3
Local Retail Business District where
the use is not permitted and under
Section
343.11(b)(2)(I)(4),
first
allowed in a General Retail Business District, provided that all vehicles, advertising matter and structures, movable or fixed, are kept
back of a structurally-sound barrier
at least one and one-half feet high;
and Section 349.04(f) requires that
used car lots must provide 25% of
the gross lot area for customer parking, and accessory off-street parking
spaces, driveways and maneuvering
areas to be properly graded for
drainage
so
that
all
water
is
drained within the lot providing
such parking, and surfaced with
concrete, asphaltic concrete, asphalt
or other surfacing materials according to Section 349.07(a), and provisions under Section 325.03 require
that a parking space shall be 180
square feet; and the front yard setback shall be equal to 15% of the
lot depth but a distance not required
to exceed 30 feet according to Section 357.04(a), and fences in actual
front and side street yards shall not
exceed four feet in height and be at
least 50% open above two feet in
height, and in actual rear and interior side yards a fence shall not
exceed six feet in height and may
be open or solid under the provisions in Section 358.05(a)1) in the
Cleveland Codified Ordinances.
Calendar No. 11-229: 2639 East 87th
Street (Ward 4)
Jerry Roman and Anthony Peacock appeal to establish use as
motor vehicle major repair, which
The City Record
6
includes minor repairs and auto
body repairs, in a one-story building
located on an 85.07' x 60' lot in a
C2 General Retail Business District;
and the use for a motor vehicle
minor repair garage is subject to
the provisions under Section 343.14;
and an auto body repair garage is
not a permitted use under Section
343.11 and is first allowed in a SemiIndustry District according to the
Cleveland Codified Ordinances.
Calendar No. 11-230: 1867-73 West
25th Street (Ward 3)
P&M
Ohio
City,
LLC,
owner,
appeal to change use from a nonconforming night club to an ice
cream production facility with a dining area in an existing two-story
building located in a C4 Local Retail
Business District, subject to the limitations under Section 343.01(b) food
preparation/production is not permitted;
and
accessory
off-street
parking is required at the rate of
one space for each employee, plus
one for each four seats in the dining area, and at the rate of one
space for each three employees in
the ice cream production facility
under the provisions in Section
349.04(f)(j); and in accordance with
Section 359.01, no substitution for a
nonconforming
use
is
permitted
without a special permit from the