<<

The City Record Official Publication of the Council of the City of

January 15, 2021

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 January 15, 2021 The City Record 2

Table of Contents

Click on an entry below to go to that section.

Official Proceedings – City Council 3 Council Committee Meetings 4 Board of Control 5 Civil Service 11 Schedule of the Board of Zoning Appeals 12 Report of the Board of Zoning Appeals 15 Agenda of the Board of Building Standards and Building Appeals 17 City of Cleveland Bids 22 Adopted Resolutions and Passed Ordinances 28 Directory of City Officials City Council 68 Permanent Schedule — Standing Committees of Council 69 City Departments 70 Cleveland Municipal Court 75 City Links 76

Table of Contents January 15, 2021 The City Record 3

Official Proceedings City Council

Cleveland, Monday, January 11, 2021

There was no City Council meeting on Monday, January 11, 2021.

There will be a meeting of Cleveland City Council on Wednesday, January 20, 2021, at 11:00 a.m. Official Notice of this meeting and the agenda will be posted at www.clevelandcitycouncil.org, and at https://cityofcleveland.legistar.com/Calendar.aspx. This meeting will be held during the COVID-19 emergency declaration, and will be conducted as a virtual meeting in accordance with Ohio's Open Meetings Laws as amended by Sub. H.B. 197. The public may observe this meeting on YouTube: https://www.youtube.com/user/ClevelandCityCouncil, and on Cleveland Channel 20 via cable broadcast or live streaming at www.tv20cleveland.com/watch-now/.

Official Proceedings – City Council January 15, 2021 The City Record 4

Council Committee Meetings

The following committee meetings were held during the City of Cleveland's COVID-19 emergency declaration and conducted as virtual meetings, in accordance with Ohio's Open Meetings Laws as amended by Sub. H.B 197. The public was able to observe these meetings live on YouTube (broadcast online) and on Cleveland Channel 20 (broadcast online and on local government access cable television).

Monday, January 11, 2021 2:00 p.m.

Finance Committee Present: Kelley, Chair; Cleveland, Vice Chair; Bishop, Brancatelli, Griffin, Kazy, McCormack, Mooney Authorized Absence: Conwell

Tuesday, January 12, 2021 11:30 a.m.

Utilities Committee Present: Kazy, Chair; Bishop, Vice Chair; McCormack, Polensek, Slife Authorized Absence: Hairston, Santana

Wednesday, January 13, 2021 10:00 a.m.

Safety Committee Present: Griffin, Chair; Polensek, Vice Chair; J. Jones, Kazy, Santana, Spencer Authorized Absence: B. Jones

Council Committee Meetings January 15, 2021 The City Record 5

Board of Control

Wednesday, January 13, 2021

The meeting of the Board of Control convened in the Mayor's office on Wednesday, January 13, 2021, at 10:47 a.m. with Director Langhenry presiding.

Members Present: Directors Langhenry, Kennedy, Cox, Interim Director Kimball, Acting Director Coulter, Interim Director Wackers, Directors West, Ebersole, McNamara

Absent: Mayor Jackson, Directors Dumas, Davis, Donald

Others Present: Tiffany White Johnson, Commissioner Purchases and Supplies

On motions, the resolutions attached were adopted, except as may be otherwise noted.

There being no further business, the meeting was adjourned at 10:49 a.m.

Stephanie Melnyk Acting Secretary – Board of Control

Board of Control From Wednesday, January 13, 2021 January 15, 2021 The City Record 6

Resolution No. 1-21 Adopted 1/13/21 By Director Dumas

BE IT RESOLVED, by the Board of Control of the City of Cleveland that, under authority of Ordinance No. 851-2020, passed by the Council of the City of Cleveland on November 18, 2020, the firm of CompManagement, LLC is selected upon the nomination of the Director of Finance from a list of qualified persons or firm determined after a full and complete canvass by the Director as the available to be employed by contract to supplement the regular employed staff of several departments of the City to provide professional services necessary for a comprehensive workers' compensation and actuarial services program, including, but not limited to, actuarial and auditing services, disability, and account management, preparing reports, scheduling and payment of medical exams, claims settlements, handicap reimbursements, investigations and filing claims appeal and other duties, for a one-year period with two on-year options to renew exercisable by the Director of Finance.

BE IT FURTHER RESOLVED, that the Director of Finance is authorized to enter into a written contract with CompManagement, LLC, based upon its December 16, 2020, proposal, provided that the compensation to CompManagement, LLC for the services authorized shall not exceed $222,000.00 for the initial year, $230,000.00 for an optional second year, and $239,000.00 for an optional third year, if exercised. The Director of Law shall prepare the contract authorized which contract shall include such other provisions as she considers necessary to protect and benefit the public interest.

Yeas: Directors Langhenry, Kennedy, Cox, Interim Director Kimball, Acting Director Coulter, Interim Director Wackers, Directors West, Ebersole, McNamara

Nays: None

Absent: Mayor Jackson, Directors Dumas, Davis, Donald

Board of Control From Wednesday, January 13, 2021 January 15, 2021 The City Record 7

Resolution No. 2-21 Adopted 1/13/21 By Interim Director Wackers

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

WHEREAS, under the Program, the City has acquired Permanent Parcel No. 105-32- 051 located at 7710 Donald Avenue; 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; and

WHEREAS, Maria del Carmen de Leon has proposed to the City to purchase and develop the parcel for yard expansion; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 7 has either approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it;

2. 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 the 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 Maria del Carmen de Leon for the sale and development of Permanent Parcel No. 105-32-051 located at 7710 Donald Avenue, 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 the sale of the parcel shall be $200.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program.

Yeas: Directors Langhenry, Kennedy, Cox, Interim Director Kimball, Acting Director Coulter, Interim Director Wackers, Directors West, Ebersole, McNamara

Nays: None

Absent: Mayor Jackson, Directors Dumas, Davis, Donald

Board of Control From Wednesday, January 13, 2021 January 15, 2021 The City Record 8

Resolution No. 3-21 Adopted 1/13/21 By Interim Director Wackers

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

WHEREAS, under the Program, the City has acquired Permanent Parcel No. 017-30- 023 located at 3342 West 84th Street; 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, to sell Land Reutilization Program parcels when certain specified conditions have been met; and

WHEREAS, Wanda Goldsborough has proposed to the City to purchase the parcel for yard expansion; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 14 has approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it;

2. 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 the 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 Wanda Goldsborough for the sale of Permanent Parcel No. 017-30-023, 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 the sale of the parcel shall be $200.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program.

Yeas: Directors Langhenry, Kennedy, Cox, Interim Director Kimball, Acting Director Coulter, Interim Director Wackers, Directors West, Ebersole, McNamara

Nays: None

Absent: Mayor Jackson, Directors Dumas, Davis, Donald

Board of Control From Wednesday, January 13, 2021 January 15, 2021 The City Record 9

Resolution No. 4-21 Adopted 1/13/21 By Interim Director Wackers

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

WHEREAS, under the Program, the City has acquired Permanent Parcel No. 135-03- 036 located at 10015 Orleans Avenue; 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, to sell Land Reutilization Program parcels when certain specified conditions have been met; and

WHEREAS, Catherine Johnson has proposed to the City to purchase the parcel for yard expansion; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 6 has approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it;

2. 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 the 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 Catherine Johnson for the sale of Permanent Parcel No. 135-03-036, 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 the sale of the parcel shall be $200.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program.

Yeas: Directors Langhenry, Kennedy, Cox, Interim Director Kimball, Acting Director Coulter, Interim Director Wackers, Directors West, Ebersole, McNamara

Nays: None

Absent: Mayor Jackson, Directors Dumas, Davis, Donald

Board of Control From Wednesday, January 13, 2021 January 15, 2021 The City Record 10

Resolution No. 5-21 Adopted 1/13/21 By Interim Director Wackers

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

WHEREAS, under the Program, the City has acquired Permanent Parcel No. 113-25- 014 located at 1023 East 171st Street; 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, to sell Land Reutilization Program parcels when certain specified conditions have been met; and

WHEREAS, LaDaunte D. Strickland has proposed to the City to purchase the parcel for side yard expansion; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 8 has approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it;

2. 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 the 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 LaDaunte D. Strickland for the sale of Permanent Parcel No. 113-25-014, 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 the sale of the parcel shall be $200.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program.

Yeas: Directors Langhenry, Kennedy, Cox, Interim Director Kimball, Acting Director Coulter, Interim Director Wackers, Directors West, Ebersole, McNamara

Nays: None

Absent: Mayor Jackson, Directors Dumas, Davis, Donald

Board of Control From Wednesday, January 13, 2021 January 15, 2021 The City Record 11

Civil Service

PUBLIC NOTICE

PLEASE BE ADVISED

The following meeting held during the COVID-19 emergency declaration will be conducted as a virtual meeting in accordance with Ohio’s Open Meetings Law as amended by Sub. H.B. 197.

The public may observe this meeting on YouTube: https://www.youtube.com/channel/UCgOtZVCoYBtfF7bYbO43PVQ.

Friday, January 22, 2021

@ 8:30 a.m. Civil Service Commission

President: Pastor Gregory E. Jordan Vice President: Michael Flickinger Secretary: Michael R. Spreng Members: India P. Lee and Daniel J. Brennan General Counsel: Ronda Curtis

Civil Service January 15, 2021 The City Record 12

Schedule of the Board of Zoning Appeals

Monday, February 1, 2021

Under the conditions specified by law, the Board of Zoning Appeals will be conducting virtual meetings in a limited capacity using the Webex Platform. This will include limited agenda items to initiate the process to ensure we can appropriately evaluate the process.

The Board of Zoning Appeals will also be live streamed on YouTube. The links for the live streams will be available before the meeting on our website at: http://www.clevelandohio.gov/CityofCleveland/Home/Government/CityAg encies/CityPlanningCommission/ZoningAppeals or https://www.youtube.com/channel/UCB8ql0Jrhm_pYIR1OLY68bw/

In order to keep the Webex session to a manageable size, we are asking individuals that wish to participate in the meeting to contact the City Planning office by phone or email by noon on Friday, January 29, 2021. Those individuals not planning to comment on any agenda item during the Webex session are encouraged to view one of the live streams.

If you wish to participate and/0r give testimony, contact the City Planning office and request access to the Webex Board of Zoning Appeals Meeting. Please call 216-664-3826 or email us at [email protected] by noon on Friday, January 29, 2021. You can also email Secretary Elizabeth Kukla at [email protected].

9:30 Calendar No. 21-001: 4116 Biddulph Road Ward 13 – Kevin J. Kelley 17 Notices Premier Cleveland, owner, proposes to change the use of existing single-family residence to a two-family residence with existing detached two-car garage in an A1 One- Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (a) of Section 337.02, which states that a two-family residence is not permitted in a One-Family Residential Zoning District; first allowed in Two- Family District per division (a) of Section 337.03. (Filed January 8, 2021)

Schedule of the Board of Zoning Appeals For Monday, February 1, 2021 January 15, 2021 The City Record 13

9:30 Calendar No. 21-002: 3420 West 130th Street Ward 16 – Brian Kazy 8 Notices Tony Ciero, owner, proposes to change the use of existing single-family residence to two-family residence in a B1 Two-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (b) of Section 355.04, which states that the Minimum Required Lot Width is 50 feet, and 40 feet are proposed. A Minimum Lot Area of 6,000 square feet is required, and the appellant is proposing 4,800 square feet. (Filed January 8, 2021)

9:30 Calendar No. 21-003: 1297 West 115th Street Ward 15 – Jenny Spencer 11 Notices Gus Kazak proposes to change use of a two-family dwelling to a three-family dwelling in a B1 Two-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Section 337.03, which states that a three dwelling unit residence is not permitted in a Two-Family Residential District; first permitted in a Multi-Family Residential District.

2. Section 349.04 which states that one accessory off-street parking space per dwelling unit is required; no compliant parking spaces are provided (due to proposed non-paved parking area).

3. Section 349.07, which states that accessory off-street parking spaces must be paved and drained within the lot.

4. Division (b) of Section 355.04, which states that in a ‘B” area district, a lot size of at least 2,400 square feet per dwelling unit is required. 7,200-square-foot lot size is required, where 4,760 square feet are proposed. (Filed January 4, 2021)

9:30 Calendar No. 21-005: 3120 Clark Avenue Ward 14 – Jasmine Santana 19 Notices Hani and Samira Ziadeh, owners, propose to construct a new 50-unit, multi-family building located on a parcel that is split zoned C2 General Retail Business District and B1 Two-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

Schedule of the Board of Zoning Appeals For Monday, February 1, 2021 January 15, 2021 The City Record 14

1. Section 337.03, which states that an apartment building is not permitted in a Two Family District, first permitted in a Multi-Family Residential District per division (b) of Section 337.08.

2. Division (a) of Section 349.04, which states that 50 off-street parking spaces are required; 25 spaces provided.

3. Section 352.10, which states that a 6-foot-wide landscape stripe is required between parking lot and street; none is proposed. Property is enclosed at sidewalk with 14 poles (bollards) continuous pavement; former car dealership lot in front of property.

4. Section 355.04, which states that one half lot area is permitted or in this case 21,510 square feet, and 60,393 square feet are proposed. (Filed January 12, 2021)

5. Section 349.15 which states that 3 bicycle parking spaces required; none proposed.

6. Division (b) of Section 341.02, which states City Planning Commission approval is required. (January 13, 2021)

Postponed from December 21, 2020

9:30 Calendar No. 20-196: 4161 West 150th Street Ward 16 – Brian Kazy 7 Notices 4161 W. 150th Street LLC., owner, proposes to erect 145-square-foot pole sign in a General Industry Zoning District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (e)(1) of Section 350.14, which states that a maximum 100-square-foot pole sign is permitted; 145 square feet are proposed.

2. Division (b) of Section 350.14, which states that a maximum height of 25 feet for a pole sign is permitted, and a 30-foot-high pole sign proposed.

3. Division (c) of Section 350.15, which states that a free-standing sign located in an Industrial Zoning District shall be 3 feet from the Street Right-of-Way. (Filed November 25, 2020 – Testimony Taken) FIRST POSTPONEMENT MADE AT THE REQUEST OF THE CITY PLANNING COMMISSION TO ALLOW TIME FOR FURTHER REVIEW.

Schedule of the Board of Zoning Appeals For Monday, February 1, 2021 January 15, 2021 The City Record 15

Report of the Board of Zoning Appeals

Monday, January 11, 2021

At the meeting of the Board of Zoning Appeals on Monday, January 11, 2021, the following appeals were scheduled for hearing before the Board and;

The following appeals were APPROVED:

Calendar No. 20-206: 4500 Lorain Avenue – Appealing Landmarks Commission AV Property Group, owner, appeals under the authority of division (b) of Section 76-6 of the Charter of the City of Cleveland and division (d) of Section 329.02 of the Cleveland Codified Ordinances from the decision of the City of Cleveland Landmarks Commission rendered on November 12, 2020, which denied the demolition of 4500 Lorain Avenue.

Calendar No. 20-151: 11800 Sprecher Avenue Ameritrust Co. Nat. Assoc., owner, proposes to erect 50-foot-high, 51-foot by 16-foot, two-sided electronic digital billboard in a B2 General Industry District.

The following appeals were DENIED: None

The following appeals were WITHDRAWN: None

The following appeals were DISMISSED: None

The following cases were REINSTATED: None

The following cases were POSTPONED:

Calendar No: 20-204: Cuyahoga County 2429 Superior Avenue. Postponed to February 22, 2021.

Calendar No: 20-205: Bret McCoy 835 Brayton Avenue. Postponed to February 22, 2021.

The following cases were heard by the Board of Zoning Appeals on Monday, January 4, 2021, and the decisions were adopted and approved on Monday, January 11, 2021:

The following appeals were APPROVED:

Calendar No. 20-193: 5110 Clark Avenue Primer Properties LLC, owner, proposes to erect a new 63-foot by 40-foot building at service station in a C2 General Retail Business District and a Pedestrian Retail Overlay District.

Report of the Board of Zoning Appeals From Monday, January 11, 2021 January 15, 2021 The City Record 16

Calendar No. 20-198: 10700 Churchill Avenue Cleveland Metropolitan School District, owner, and Churchill Gateway LLC., prospective purchaser, propose to construct a multi-family building on a B1 Two-Family and C1 Multi-Family Residential split-zoned parcel.

Calendar No. 20-201: 18416 St. Clair Avenue Browns Family Properties LLC., owner, proposes to change use from carryout restaurant to meat market retail store in a C2 Local Retail Business District.

Calendar No. 20-202: 2914-2916 Cedar Avenue Carita Fields and Jamie Johnson (appellants) propose to establish use as day care in a structure owned by Cleveland Metropolitan Housing Authority located in a C2 Multi- Family Residential District.

Report of the Board of Zoning Appeals From Monday, January 11, 2021 January 15, 2021 The City Record 17

Agenda of the Board of Building Standards and Building Appeals

Wednesday, January 20, 2021

Board of Building Standards and Building Appeals Room 514 216-664-2418

Download the Webex Desktop App or the mobile App from the Webex website at https://www.webex.com/downloads.html/

Instructions to enable a browser plug-in for Chrome or Firefox can be found here: https://help.webex.com/en-us/WBX77970/How-Do-I-Enable-the- Webex-Plug-in-to-Join-aMeeting-Using-Chrome-or-Firefox

For instructions to join the call, you can go to https://help.webex.com/en- us/bksp8r/Join-a-Meeting-from-the-Webex-Meetings-Desktop-Appor- Mobile-App

Email [email protected] to receive the calendar invite (This invite is for testament/witness purposes only).

Public Hearings will be streamed live on the following formats:

TV 20: http://www.tv20cleveland.com/watch-now/

YouTube: https://www.youtube.com/channel/UCex1RYSD6x-6ViP_-n2xpGg

NOTE: This is a tentative Agenda and may vary both in scope and order of presentation as time permits and circumstances warrant.

BUILDING: PUBLIC HEARING: 9:30 a.m.

Docket A-69-20 1274 East 102nd Street WARD: 9 (Kevin Conwell)

The Entrust Group – Willie Levy, owner of the R-2 Residential – Non-transient apartments (shared egress); Two-and-Half-Story Masonry Walls/Wood Floors Structure, appeals from a NOTICE OF VIOLATION – INTERIOR/EXTERIOR MAINTENANCE, dated December 6, 2019; appellant is requesting for one (1) to complete abatement of the violations.

Agenda of the Board of Building Standards and Building Appeals For Wednesday, January 20, 2021 January 15, 2021 The City Record 18

HOUSING: PUBLIC HEARING: 9:30 a.m.

Docket A-30-20 2204 Tate Avenue WARD: 13 (Kevin J. Kelley)

Basma Hamid, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, appeals from a NOTICE OF VIOLATION – LEAD VIOLATION/INTERIOR/EXTERIOR MAINTENANCE, dated December 26, 2019; appellant is requesting for time to complete abatement of the violations.

Docket A-66-20 19112 Firwood Road WARD: 10 (Anthony T. Hairston)

Dav Rentals, LLC, owner of the Two Dwelling Units; Two-Family Residence; One- and-Half-Story Garage; Detached Masonry Property, appeals from a NOTICE OF VIOLATION – CONDEMNATION – MAIN STRUCTURE, dated April 14, 2020; appellant is requesting for one (1) year to complete abatement of the violations.

Docket A-67-20 4726 Wetzel Avenue WARD: 13 (Kevin J. Kelley)

Karen Jones, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated June 9, 2020; appellant is requesting for six (6) months to complete abatement of the violations.

Docket A-68-20 2488 East 82nd Street WARD: 6 (Blaine A. Griffin)

Rodney J. Reynolds, owner of the Two Dwelling Units; Two-Family Residence; One- and-Half-Story Frame Property, appeals from a NOTICE OF VIOLATION – CONDEMNATION – MAIN STRUCTURE, dated April 14, 2020; appellant is requesting for one (1) year to complete abatement of the violations.

Docket A-70-20 2031 West 103rd Street WARD: 15 (Matt Zone)

Robinson & Robinson Estates LLC, owner of the Two Dwelling Units; Two-Family Residence; Two-Story Frame Property, appeals from a NOTICE OF VIOLATION – RENTAL REGISTRATION, EXTERIOR MAINTENANCE, dated December 13, 2019; appellant is requesting for time to abate the violations.

Agenda of the Board of Building Standards and Building Appeals For Wednesday, January 20, 2021 January 15, 2021 The City Record 19

Docket A-72-20 2137 West 95th Street WARD: 15 (Matt Zone)

Ross R. Hartog, Bankruptcy Trustee, owner of the One Dwelling Unit; Single-Family Residence; Two-and-Half-Story Masonry Property, appeals from a NOTICE OF VIOLATION – RENTAL REGISTRATION, INTERIOR/EXTERIOR MAINTENANCE AND LEAD VIOLATION, dated January 14, 2020; appellant is requesting for time to abate the violations.

Docket A-73-20 3666 West 139th Street WARD: 16 (Brian Kazy)

Judith A. Muldoon, owner of the One Dwelling Unit; Single-Family Residence; Two- Story Frame Property, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated January 10, 2020; appellant is requesting for six (6) months to complete abatement of the violations.

Docket A-74-20 3443 East 51st Street WARD: 5 (Phyllis E. Cleveland)

Eli Sapic, owner of the One Dwelling Unit; Single-Family Residence; One-and-Half- Story Frame Property, appeals from a NOTICE OF VIOLATION – CONDEMNATION – MAIN STRUCTURE, dated January 7, 2020; appellant is requesting for nine (9) months to complete abatement of the violations.

Permit Extension of Time:

Docket A-75-20 6001 Dibble Avenue WARD: 7 (Basheer S. Jones)

Doresa Gray, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, appeals for a PERMIT EXTENSION OF TIME for PERMIT #B1801804, issued on June 5, 2018, to correct CONDEMNATION of the MAIN STRUCTURE and CONDEMNATION of the GARAGE.

Reopened Docket(s):

BUILDING: PUBLIC HEARING: 9:30 a.m.

Docket A-52-20 7026 Wade Park Avenue WARD: 7 (Basheer S. Jones)

Money Matters Investments, LLC, owner of the MXD – Mixed Uses/Multiple Uses in one building; Two-and-Half Story Frame Structure, appeals from a NOTICE OF VIOLATION – CONDEMNATION – MAIN STRUCTURE, dated February 18, 2020; appellant is requesting for six (6) months to abate the violations.

Agenda of the Board of Building Standards and Building Appeals For Wednesday, January 20, 2021 January 15, 2021 The City Record 20

Approval of Resolutions

Docket/s:

A-51-20 Joanna & Americo Parente A-52-20 Money Matters Investments, LLC A-53-20 Asim Sekic A-54-20 Veronica Davenport A-55-20 Cris Stern A-56-20 Adjoua Catherine Ndri A-57-20 Jajuan D. Fitzgerald A-58-20 Christie Lites Cleveland LLC A-59-20 D&K Properties Ohio LTD A-60-20 Horizon Trust Company Custodian A-61-20 John Lee Pride A-62-20 Musleh Mohammad A-63-20 Shif Shaker Presidential LLC A-64-20 Redwin Lewis/ Glitterman Limted

Approval of Minutes

December 9, 2020

Agenda of the Board of Building Standards and Building Appeals For Wednesday, January 20, 2021 January 15, 2021 The City Record 21

MEMO

To: Tom Vanover, Commissioner/CBO

From: Carmella Davis, Executive Secretary Board of Building Standards and Building Appeals

Date: January 13, 2021

Subject: Request for presence at board hearing

The Board of Building Standards and Building Appeals request the presence of a representative for a Public Hearing on the following Docket/s from the Department of Building and Housing, and the presence of a representative from the Division of Fire on Wednesday, January 20, 2021, at approximately 9:30 a.m.

DOCKET NO. ADDRESS INSPECTOR/S

BUILDING:

A-69-20 1274 East 102nd Street M. Medancic

HOUSING:

A-30-20 2204 Tate Avenue R. Derrett A-66-20 19112 Firwood Road A. Arnold A-67-20 4726 Wetzel Avenue D. Blazevic A-68-20 2488 East 82nd Street B. Quevas A-70-20 2031 West 103rd Street C. Gregg A-72-20 2137 West 95th Street J. Cooper A-73-20 3666 West 139th Street C. Gregg A-74-20 3443 East 51st Street R. Catacutan A-75-20 6001 Dibble Avenue T. Vanover

Agenda of the Board of Building Standards and Building Appeals For Wednesday, January 20, 2021 January 15, 2021 The City Record 22

City of Cleveland Bids

For All Departments

Sealed bids will be received at the office of the Commissioner of Purchases and Supplies, Room 128, City Hall, in accordance with the appended schedule, and will be opened and read in Room 128, City Hall, immediately thereafter.

Each bid must be made in accordance with the specifications and must be submitted on the blanks supplied for the purpose, all of which may be obtained at the office of the said Commissioner of Purchases and Supplies, but no bid will be considered unless delivered to the office of the said commissioner previous to 12:00 noon (Eastern Standard Time) on the date specified in the schedule.

Section 187.10 of the Codified Ordinances: Negotiated contracts; Notice required in Advertisements for Bids

Where invitations for bids are advertised, the following notice shall be included in the advertisement: “Pursuant to the MBE/FBE Code; each prime bidder, each minority business enterprise (“MBE”) and each female business enterprise (“FBE”) must be certified before doing business with the City. Therefore, any prime contractor wishing to receive credit for using an MBE or FBE should ensure that applications for certifications as to MBE or FBE status compliance with the Code, affirmative action in employment and, if applicable, joint venture status, are submitted to the Office of Equal Opportunity (“OEO”) prior to the date of bid opening or submission of proposals or as specified by the Director. Failure to comply with the business enterprise code or with representations made on these forms may result in cancellation of the contract or other civil or criminal penalties.

Click on a bid below to read it:

File No. 1-21 File No. 4-21

File No. 2-21 File No. 5-21

File No. 3-21

City of Cleveland Bids January 15, 2021 The City Record 23

BID OPENS – THURSDAY, JANUARY 21, 2021

File No. 1-21: Snow and Ice Removal FOR THE DIVISION OF HEALTH FOR THE DEPARTMENT OF PUBLIC HEALTH, AS AUTHORIZED BY ORDINANCE NO. 497-08, SECTION 181.101, PASSED BY COUNCIL JUNE 2, 2008.

There will be a NO Pre-Bid Meeting.

Note: Bid must be delivered to the Office of the Department of Public Utilities, Carl B. Stokes Public Utilities Building, 1201 Lakeside Avenue, Side Entrance, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 1-21 January 15, 2021 The City Record 24

BID OPENS – THURSDAY, FEBRUARY 4, 2021

File No. 2-21: Bridge Deck Repair 2020 Phase 2 FOR THE DIVISION OF ENGINEERING AND CONSTRUCTION FOR THE DEPARTMENT OF MAYOR’S OFFICE OF CAPITAL PROJECTS, AS AUTHORIZED BY ORDINANCE NO. 626-17, PASSED BY COUNCIL JUNE 7, 2017.

There is no charge for plans and specifications.

Bidders must be on the Plan-holders list to submit a bid or receive any addenda. Out-of- area bidders may email requests to receive plans and specifications to, [email protected]. In the email request please include your company’s FedEx Account number, full company's name and address, company's contact/representative full name, contact telephone number, facsimile telephone number and email address. The FedEx delivery charges for the plans and specifications will be billed to the bidder’s company FedEx account number provided.

There will be a NON-MANDATORY Pre-Bid Meeting, Tuesday, January 26, 2021, at 10:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 180 017 4689.

Note: Pick-up of drawings and spec. book and drop off of bids will take place @ 1201 Lakeside Avenue, Side Entrance - Carl B. Stokes Public Utilities Building. Bid must be delivered to the Department of Public Utilities, Carl B. Stokes Public Utilities Building, 1201 Lakeside Avenue, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 2-21 January 15, 2021 The City Record 25

BID OPENS – WEDNESDAY, FEBRUARY 10, 2021

File No. 3-21: Ridge Road Transfer Station Exterior Tipping Wall Improvements (Re-Bid) FOR THE DIVISION OF ARCHITECTURE AND SITE DEVELOPMENT FOR THE DEPARTMENT OF MAYOR’S OFFICE OF CAPITAL PROJECTS, AS AUTHORIZED BY ORDINANCE NO. 637-2019, PASSED BY COUNCIL JULY 24, 2019.

There is no charge for plans and specifications.

Bidders must be on the Plan-holders list to submit a bid or receive any addenda. Out-of- area bidders may email requests to receive plans and specifications to, [email protected]. In the email request please include your company’s FedEx Account number, full company's name and address, company's contact/representative full name, contact telephone number, facsimile telephone number and email address. The FedEx delivery charges for the plans and specifications will be billed to the bidder’s company FedEx account number provided.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, January 21, 2021, at 10:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 180 580 1278.

Note: Pick-up of drawings and spec. book and drop off of bids will take place @ 1201 Lakeside Avenue, Side Entrance - Carl B. Stokes Public Utilities Building. Bid must be delivered to the Department of Public Utilities, Carl B. Stokes Public Utilities Building, 1201 Lakeside Avenue, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 3-21 January 15, 2021 The City Record 26

BID OPENS – WEDNESDAY, FEBRUARY 17, 2021

File No. 4-21: Music Hall Air Handling Units FOR THE DIVISION OF ARCHITECTURE AND SITE DEVELOPMENT FOR THE DEPARTMENT OF MAYOR’S OFFICE OF CAPITAL PROJECTS, AS AUTHORIZED BY ORDINANCE NO. 637-19, PASSED BY COUNCIL JULY 24, 2019.

There is no charge for plans and specifications.

Bidders must be on the Plan-holders list to submit a bid or receive any addenda. Out-of- area bidders may email requests to receive plans and specifications to, [email protected]. In the email request please include your company’s FedEx Account number, full company's name and address, company's contact/representative full name, contact telephone number, facsimile telephone number and email address. The FedEx delivery charges for the plans and specifications will be billed to the bidder’s company FedEx account number provided.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, January 28, 2021, at 11:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 180 110 3056.

Note: Pick-up of drawings and spec. book and drop off of bids will take place @ 1201 Lakeside Avenue, Side Entrance - Carl B. Stokes Public Utilities Building. Bid must be delivered to the Department of Public Utilities, Carl B. Stokes Public Utilities Building, 1201 Lakeside Avenue, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 4-21 January 15, 2021 The City Record 27

BID OPENS – WEDNESDAY, FEBRUARY 3, 2021

File No. 5-21: Capital Maintenance Repair of City Facilities Masonry FOR THE DIVISION OF PROPERTY MANAGEMENT FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE NO. 855-14, SECTION 131.67, PASSED BY COUNCIL SEPTEMBER 22, 2014.

There will be a NON-MANDATORY Pre-Bid Meeting, Wednesday, January 20, 2021, at 10:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

Note: Bid must be delivered to the Office of the Department of Public Utilities, Carl B. Stokes Public Utilities Building, 1201 Lakeside Avenue, Side Entrance, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 5-21 January 15, 2021 The City Record 28

Adopted Resolutions and Passed Ordinances

These resolutions were adopted, and ordinances were passed by City Council on January 6, 2021.

Click on a piece of legislation below to read it:

Ord. No. 16-2021 Res. No. 17-2021 Ord. No. 722-16

Res. No. 18-2021 Ord. No. 1398-16

Res. No. 22-2021 Ord. No. 198-18

Ord. No. 1349-18

Ord. No. 63-2019

Ord. No. 1301-2019

Ord. No. 196-2020

Ord. No. 793-2020

Res. No. 1376-17

Res. No. 446-2020

Adopted Resolutions and Passed Ordinances January 15, 2021 The City Record 29

Ordinance No. 16-2021

By Council Member: Kelley (by departmental request)

An emergency ordinance approving the collective bargaining agreement with the International Association of Fire Fighters, Local 93 Airport Rescue Fire Fighters Safety Supervisors; and to amend Section 29 of Ordinance No. 323-15, passed March 30, 2015, as amended, relating to compensation for various classifications.

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 under division (B) of Section 4117.10 of the Revised Code, this Council approves the collective bargaining agreement with the International Association of Fire Fighters, Local 93 Airport Rescue Fire Fighters Safety Supervisors, under the terms contained in File No. 16-2021-A, for the period from April 1, 2019, through March 31, 2022, and which provides, among other things, for an increase in the salaries and wages for members of the bargaining unit under the following schedule:

Increase Approximate Date of Increase 2% April 1, 2019 2% April 1, 2020 2% April 1, 2021

Section 2. That Section 29 of Ordinance No. 323-15, passed March 30, 2015, as amended by Ordinance No. 644-15, passed June 8, 2015, and Ordinance No. 67-2019, passed January 28, 2019, is amended to read as follows:

Section 29. International Association of Fire Fighters, Local 93 – Airport Rescue Fire Fighters Safety Supervisors. That salaries and compensation in the following classifications shall be fixed by the appointing authority in accordance with the schedule appearing after each classification:

Minimum Maximum 1 Airport Safety Supervisor $59,420.50 $67,846.09

Section 3. That Section 29 of Ordinance No. 323-15, passed March 30, 2015, as amended by Ordinance No. 644-15, passed June 8, 2015, and Ordinance No. 67-2019, passed January 28, 2019, is repealed.

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

Adopted Resolutions and Passed Ordinances Ord. No. 16-2021 January 15, 2021 The City Record 30

Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed January 6, 2021.

Effective January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 16-2021 January 15, 2021 The City Record 31

Resolution No. 17-2021

By Council Member: Kazy

An emergency resolution objecting to the transfer of ownership of a C1 and C2 Liquor Permit to 14939 Puritas Avenue.

WHEREAS, Council has been notified by the Division of Liquor Control of an application for the transfer of ownership of a C1 and C2 Liquor Permit from Jaigurudev Dayal, Inc., DBA Cleveland Deli, 14939 Puritas Avenue, Cleveland, Ohio 44135, Permit No. 4219895 to Cleveland Reliance Corp., DBA Deli & Beverage, 14939 Puritas Avenue, Cleveland, Ohio 44135, Permit No. 1547392; and

WHEREAS, the granting of this application for a liquor permit to this high-crime area, which is already saturated with other liquor outlets, is contrary to the best interests of the entire community; and

WHEREAS, the applicant does not qualify to be a permit holder and/or has demonstrated that he has operated his liquor business in disregard of the laws, regulations or local ordinances of this state or any other state; and

WHEREAS, the place for which the permit is sought has not conformed to the building, safety or health requirements of the governing body of this County or City; and

WHEREAS, the place for which the permit is sought is so arranged or constructed that law enforcement officers or agents of the Division of Liquor Control are prevented reasonable access to the establishment; and

WHEREAS, the place for which the permit is sought is so located with respect to the neighborhood that it substantially interferes with public decency, sobriety, peace or good order; and

WHEREAS, this objection is based on other legal grounds as set forth in Revised Code Section 4303.292; and

WHEREAS, this resolution constitutes an emergency measure providing for the immediate preservation of the public peace, prosperity, safety and welfare pursuant to Section 4303.26 of the Ohio Revised Code. Council’s objection to said permit must be received by the Superintendent of Liquor Control within 30 days of notification; now, therefore,

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That Council does hereby record its objection to the transfer of ownership of a C1 and C2 Liquor Permit from Jaigurudev Dayal, Inc., DBA Cleveland Deli, 14939 Puritas Avenue, Cleveland, Ohio 44135, Permit No. 4219895 to Cleveland Reliance

Adopted Resolutions and Passed Ordinances Res. No. 17-2021 January 15, 2021 The City Record 32

Corp., DBA Deli & Beverage, 14939 Puritas Avenue, Cleveland, Ohio 44135, Permit No. 1547392, and requests the Superintendent of Liquor Control to set a hearing for said application in accordance with provisions of Section 4303.26 of the Revised Code of Ohio.

Section 2. That the Clerk of Council be, and she is hereby directed to transmit two certified copies of this resolution, together with two copies of a letter of objection and two copies of a letter requesting that the hearing be held in Cleveland, Cuyahoga County.

Section 3. That this resolution 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 adoption and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law.

Adopted January 6, 2021.

Effective January 6, 2021.

Adopted Resolutions and Passed Ordinances Res. No. 17-2021 January 15, 2021 The City Record 33

Resolution No. 18-2021

By Council Member: Kelley

An emergency resolution fixing the date of the next regular meeting of Council.

WHEREAS, pursuant to Council Rule 5, regular meetings of the Council are held on Mondays at 7:00 p.m. unless otherwise ordered by motion, resolution or ordinance; and

WHEREAS, this resolution constitutes an emergency measure for the immediate preservation of public peace, property, health or safety, now, therefore,

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That, the next regular meeting of the Council, to be held during the COVID-19 emergency declaration, will be conducted as a virtual meeting in accordance with Ohio's Open Meetings Laws as amended by H.B 404; and shall be held on January 20, 2021. A notice identifying the time of the meeting as well as a schedule of committee meetings, if any, to be held prior to the meeting shall be prepared by the Clerk prior to the meeting date.

Section 2. That this resolution 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 adoption and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Adopted January 6, 2021.

Effective January 6, 2021.

Adopted Resolutions and Passed Ordinances Res. No. 18-2021 January 15, 2021 The City Record 34

Resolution No. 22-2021

By Council Members: J. Jones, Kelley, Bishop, Brancatelli, Cleveland, Conwell, Griffin, Hairston, Johnson, B. Jones, Kazy, McCormack, Mooney, Polensek, Santana, Slife and Spencer

An emergency resolution opposing Ohio Senate Bill 175, as signed by Governor DeWine, that includes a “stand your ground” provision that eliminates the duty to retreat before using force in self-defense.

WHEREAS, Ohio Senate Bill 175, that eliminates the duty to retreat before using force in self-defense, passed the Senate that concurred in House amendments on December 18, 2020, and was signed by Governor DeWine on January 4, 2021; and

WHEREAS, Senate Bill 175 began in the Senate as a bill to provide non-profit corporations immunity from injuries, deaths, or losses stemming from handgun usage on their premises; however, it was amended on the House floor to include House Bill 796, a bill that expands the locations at which a person has no duty to retreat before using force under both civil and criminal law, thereby eliminating the duty to retreat before using force in self-defense; and

WHEREAS, eliminating the duty to retreat during conflict sets up dangerous interactions, and these types of laws have proven to lead to an increase in deadly interactions; furthermore law enforcement agencies, including the Ohio Association of Chiefs of Police and the Ohio Prosecuting Attorneys Association, oppose this type of legislation; and

WHEREAS, this “stand your ground” law will increase the homicide rate disproportionately for Black people in Ohio, and will not give victims their day in court; and

WHEREAS, this legislation completely disregards racial biases, disproportionally puts the lives of Black and Brown Ohioans at risk, and continues the disparate impact these types of policies have had on communities of color across Ohio; and

WHEREAS, Ohioans instead want to address gun violence through gun safety legislation that will save lives, and are also calling for an increase in police accountability; and

WHEREAS, this Council opposes Senate Bill 175, as signed by Governor DeWine, that is dangerous for our community; and

WHEREAS, this resolution constitutes an emergency measure for the immediate preservation of public peace, property, health or safety, now, therefore,

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Adopted Resolutions and Passed Ordinances Res. No. 22-2021 January 15, 2021 The City Record 35

Section 1. That this Council opposes Ohio Senate Bill 175, as signed by Governor DeWine, that includes a “stand your ground” provision that eliminates the duty to retreat before using force in self-defense.

Section 2. That the Clerk of Council is directed to transmit a copy of this resolution to the Ohio General Assembly, Governor DeWine, State Representative Juanita Brent, 12th House District, and the Ohio Legislative Black Caucus.

Section 3. That this resolution 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 adoption and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Adopted January 6, 2021.

Effective January 6, 2021.

Adopted Resolutions and Passed Ordinances Res. No. 22-2021 January 15, 2021 The City Record 36

Ordinance No. 722-16

By Council Members: Pruitt and Kelley (by departmental request)

An emergency ordinance to amend Sections 533.01, 533.08, 533.09, 533.15, 535.05, and 535.06 of the Codified Ordinances of Cleveland, Ohio, 1976, as enacted and amended by various ordinances, relating to clarifying and improving customer service within the Division of Water.

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department; now, therefore,

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That the following Sections of the Codified Ordinances of Cleveland, Ohio, 1976:

Section 533.01, as amended by Ordinance No. 563-13, passed May 13, 2013,

Sections 533.08 and 553.09, as enacted by Ordinance No. 99566, passed May 22, 1933,

Section 533.15, as amended by Ordinance No. 956-12, passed August 8, 2012,

Sections 535.05 and 535.06, as amended by Ordinance No. 1303-15, passed December 7, 2015, are amended to read as follows:

Section 533.01 General Provisions

(a) All Connections.

(1) All water service connections and service pipes from water distribution mains supplied with water by the City shall be metered by a water meter, except connections for construction purposes or fire protection.

(2) Metering devices shall be supplied by the Division of Water, and shall remain the property of the City.

(3) Charges for metering devices and their installation and/or replacement shall be under Section 535.06 of the Codified Ordinances.

(4) Charges for metering devices supplied by the City and for their installation by the City shall be borne by the owner of or the person applying for water service to the premises.

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 37

(5) Excepting private re-registering and sewer-exempt meters, the following apply:

A. Metering devices shall be replaced and/or repaired by and at the expense of the Division; and

B. At the Director's discretion, ancillary plumbing repair, for the service pipe or connected fixtures in the building, necessary for the replacement or installation of a meter or for the purpose of a Division- sponsored system improvement, may be performed by and at the expense of the Division pursuant to the rules and regulations by the Director.

(b) New Connections.

(1) All new service connections and service pipes from all water distribution mains supplied with water by the City shall be metered by a water meter pursuant to the rules and regulations of the Division of Water.

(2) When vaults are required, they shall be furnished and maintained by the owner or customer and approved by the Commissioner. Vaults shall be installed and maintained by the owner or customer in strict conformity with the rules and regulations of the Department of Public Utilities.

(3) Once a connection has been installed to allow access to domestic water, but prior to a meter being installed, water consumption shall be estimated and billed at the amounts shown in the table below, at the applicable service district rates where the premise is located.

Connection (Size) Daily MCF to be Billed 5/8 in. 0.04 3/4 in. 0.04 1 in. 0.05 1-1/2 in. 0.25 2 in. 0.43 3 in. 1.15 4 in. 2.45 6 in. 7.36 8 in. 13.13 10 in. 20.00 12 in. 25.65

(c) Existing Connections.

(1) Meters on existing service connections and service pipes shall be replaced on request of the owner or when deemed necessary by the Commissioner, subject to approval by the Director, to prevent waste or to protect the integrity of the water system or to continue the policy of metering all consumers, pursuant to rules and regulations by the Commissioner, subject to approval by the Director.

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 38

(2) Replacement, repair and maintenance of metering devices shall be performed only by authorized employees of the Division or by other authorized representatives of the Division.

(3) Charges for installation and/or replacement of metering devices may be prorated on the water bill for a period of not more than four (4) years or may be paid in a lump sum.

(4) When vaults are required, they shall be furnished and maintained by the owner or customer and approved by the Commissioner. Vaults shall be installed and maintained by the owner or customer in strict conformity with the rules and regulations of the Department of Public Utilities.

(5) Existing connections with missing, non-progressing, or non- registering meters, water consumption shall be estimated and billed at the amounts shown in the table below, at the applicable service district rates where the premise is located.

Connection (Size) Daily MCF to be Billed 5/8 in. 0.04 3/4 in. 0.04 1 in. 0.05 1-1/2 in. 0.25 2 in. 0.43 3 in. 1.15 4 in. 2.45 6 in. 7.36 8 in. 13.13 10 in. 20.00 12 in. 25.65

(d) Rules and Regulations. The Director shall make and amend written rules and regulations necessary to effectuate the provisions of this chapter. The rules and regulations shall not conflict with nor waive any provisions of these Codified Ordinances.

Section 533.08 Meter Space to be Maintained and Unobstructed

Whenever a meter is set, whether in the sidewalk or area vault, or any part of the basement of any building, the space occupied by the meter and the box for the same must at all times be maintained and kept free from rubbish or obstructions of any kind.

Section 533.09 Customers to Protect Meters; Liability

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 39

Customers shall protect all meters from frost and hot water or injury of any kind, but such meters shall under no circumstances be removed for repairs or otherwise, by any person except an employee of the Division of Water, working under the direction of the Commissioner of Water. The customer will be held responsible for all damage to meters and meter appurtenances necessary for the Division of Water to obtain a meter reading, including the wire and transmitter.

Section 533.15 Tampering with Meters; Fee

If the Division of Water finds that a meter seal has been broken, or that there is good evidence that the water metering system or appurtenances has been tampered with, the water shall be shut off and not turned on again until the payment set forth under Section 535.06 of the Codified Ordinances and the outstanding account balance has been paid in full. The consumer or owner of the premises shall also pay for twice the estimated quantity of water which has not been registered because of tampering with the meter.

Section 535.05 Affordability Programs

(a) Special Homestead Rate. Homesteads that are single family residential property owned and occupied by a person sixty-five (65) years of age or older whose total annual income does not exceed the limits listed below or homesteads that are single family residential property owned and occupied by a person permanently and totally disabled whose total annual income does not exceed the limits listed below may be eligible for the special homestead rate established for the service district in which the homestead is located under Section 535.04 of these Codified Ordinances. The Director of Public Utilities shall prescribe the application form for the homestead rates and have final approval of all applications. Once the initial homestead application is approved, the special homestead discounted rate will be effective for three (3) years. Prior to the homestead expiration date, the property owner/homestead is required to complete a renewal application.

Income Limits: Year Total Annual Income 2016 $32,500 2017 $33,000 2018 $33,500 2019 $34,000 2020 $34,500

(b) The Director of Public Utilities may establish an affordability program to provide assistance to eligible low-income customers. The program may offer a reduction of forty percent (40%) from the water bill for residential customers who have been qualified to receive assistance through the federally funded Home Energy Assistance Program. The Director of Public Utilities shall set the guidelines for administering the affordability program and have final approval of all applications.

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 40

Section 535.06 Fees and Charges

For all fees listed in this section, if the size is not listed, the fee will be assessed based on the next size larger on the schedule.

(a) Account Setup.

Tap/Connection Size 2016 2017 2018 2019 2020 1 in. $207 $207 $20 $20 $207 7 7 1-1/2 in. $433 $433 $43 $43 $433 3 3 2 in. $1,073 $1,073 $1,073 $1,07 $1,073 3 4 in. $1,377 $1,377 $1,377 $1,37 $1,377 7 6 in. $1,449 $1,449 $1,44 $1,44 $1,449 9 9 8 in. $1,630 $1,630 $1,63 $1,63 $1,630 0 0 10 in. $1,940 $1,940 $1,94 $1,94 $1,940 0 0 12 in. $2,716 $2,716 $2,716 $2,71 $2,716 6 16 in. $3,633 $3,633 $3,63 $3,63 $3,633 3 3

Prices assume tap is a ductile iron pipe; for concrete pipe, add 55% surcharge.

(b) Direct Tap/Tapping Sleeve Installation.

Tap/Connection Size 201 201 201 201 202 6 7 8 9 0 1 in. $135 $13 $13 $13 $13 5 5 5 5 1-1/2 in. $284 $28 $28 $28 $28 4 4 4 4 2 in. $702 $70 $70 $70 $70 2 2 2 2 4 in. $900 $90 $90 $90 $90 0 0 0 0 6 in. $947 $94 $94 $94 $94 7 7 7 7

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 41

8 in. $1,065 $1,06 $1,06 $1,06 $1,06 5 5 5 5 10 in. $1,268 $1,26 $1,26 $1,26 $1,26 8 8 8 8 12 in. $1,775 $1,77 $1,77 $1,77 $1,77 5 5 5 5 16 in. $2,375 $2,37 $2,37 $2,37 $2,37 5 5 5 5

Prices assume tap is a ductile iron pipe; for concrete pipe, add 55% surcharge.

(c) New Connection Rescheduling (if not cancelled 24 hours prior to appointment).

Rescheduling fee 2016 2017 2018 2019 2020 $120 $120 $120 $120 $120

(d) Curb Valves. Fee includes labor for installation only. Excavation, sheeting, testing, and restoration are the customer’s responsibility.

Connection Size 2016 2017 2018 2019 2020 1-1/2 in. $165 $170 $174 $179 $184 2 in. $165 $170 $174 $179 $184 3 in. $330 $34 $348 $358 $368 0 4 in. $330 $34 $348 $358 $368 0 6 in. $330 $34 $348 $358 $368 0 8 in. $330 $34 $348 $358 $368 0 10 in. $495 $510 $522 $537 $552 12 in. $495 $510 $522 $537 $552

(e) Plugging Connections. Fee only includes actual plugging of connection. Excavation and restoration will be invoiced at cost.

Connection Size 2016 2017 2018 2019 2020 Smaller than 2 in. $1,923 $1,923 $1,923 $1,923 $1,923 2 in. to 12 in. $2,563 $2,563 $2,563 $2,563 $2,563 Larger than 12 in. $3,203 $3,203 $3,203 $3,203 $3,203

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 42

(f) Assembling Meter Settings.

Meter Assembly Size 201 201 201 201 202 6 7 8 9 0 1-1/2 in. $538 $53 $53 $53 $53 8 8 8 8 2 in. $538 $53 $53 $53 $53 8 8 8 8 3 in. $538 $53 $53 $53 $53 8 8 8 8 4 in. $707 $70 $70 $70 $70 7 7 7 7 6 in. $930 $93 $93 $93 $93 0 0 0 0 8 in. $1,176 $1,17 $1,17 $1,17 $1,176 6 6 6 10 in. $1,480 $1,48 $1,48 $1,48 $1,48 0 0 0 0 12 in. $1,810 $1,81 $1,81 $1,81 $1,81 0 0 0 0

(g) Install/Replace Meters.

Meter Size/Type/Location 2016 2017 2018 2019 2020 1 in. or smaller - inside setting $307 $307 $307 $307 $307 1 in. or smaller - vault setting $358 $358 $358 $358 $358 1-1/2 in. - inside setting $345 $345 $345 $345 $345 1-1/2 in. - vault setting $404 $404 $404 $404 $404 2 in. $432 $432 $432 $432 $432 3 in. $1,004 $1,004 $1,004 $1,004 $1,004 4 in. $1,698 $1,698 $1,698 $1,698 $1,698 6 in. $3,524 $3,524 $3,524 $3,524 $3,524 8 in. $5,838 $5,838 $5,838 $5,838 $5,838 10 in. $6,929 $6,929 $6,929 $6,929 $6,929 12 in. $9,655 $9,655 $9,655 $9,655 $9,655 2 in. compound $2,213 $2,213 $2,213 $2,213 $2,213 3 in. compound $2,684 $2,684 $2,684 $2,684 $2,684 4 in. compound $3,131 $3,131 $3,131 $3,131 $3,131 6 in. compound $5,250 $5,250 $5,250 $5,250 $5,250

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 43

8 in. compound $8,229 $8,229 $8,229 $8,229 $8,229 10 in. compound $9,759 $9,759 $9,759 $9,759 $9,759 12 in. compound $13,581 $13,581 $13,581 $13,581 $13,581 Specialty meter (labor costs only - meter $3,000 $3,000 $3,000 $3,000 $3,000 hardware invoiced at actual cost) Remote Reading Device $107 $108 $109 $110 $111 Transmitter Wire $42 $43 $44 $45 $46

(h) Assembling Regulator Setting. Fee includes labor for assembling setting only. Material, material delivery, excavation, sheeting, transporting the assembly, testing, installation, and restoration are the customer’s responsibility.

Regulator Size 2016 2017 2018 2019 2020 8 in. $1,423 $1,423 $1,423 $1,423 $1,423 12 in. $2,370 $2,370 $2,370 $2,370 $2,370

(i) Regulator Controls Setup. Fee includes labor for installation only. Excavation, sheeting, testing, and restoration are the customer’s responsibility.

Regulator Size 2016 2017 2018 2019 2020 8 in. $1,422 $1,422 $1,422 $1,422 $1,422 12 in. $2,370 $2,370 $2,370 $2,370 $2,370

(j) Water Use from Hydrants and Other Unmetered Sources.

Type 2016 2017 2018 2019 2020 Permit $50 $52 $54 $56 $48 Charged at additional MCF Volume Charge ($/MCF/service area) rate in applicable rate district where hydrant is located Meter/Valve/BF Assembly $1,250 $1,275 $1,300 $1,325 $1,350 Refundable Deposit Rental Fee First Week $36 $37 $38 $39 $40 Rental Fee Each Week After $26 $27 $28 $29 $30

(k) Miscellaneous Engineering Services.

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 44

Service Provided 2016 2017 2018 2019 2020 50-foot Minimum $50 $50 $50 $50 $50 additional foot $1.00 $1.00 $1.00 $1.00 $1.00 As built processing fee - plan profile drawing containing water work (per foot) or paper copier $0.70 $0.70 $0.70 $0.70 $0.70 Cad format $0.28 $0.28 $0.28 $0.28 $0.28 ormat per CWD standards $0.07 $0.07 $0.07 $0.07 $0.07 Backflow prevention testing fee processing fee* $10 $11 $12 $13 $14 Additional review due to plan change without prior approval our, 1/2 hour minimum $50 $51 $52 $53 $54

* Backflow prevention testing fee – These are direct Cleveland Water Division costs for managing the backflow program. Additional fees charged by the Cleveland Water Division’s backflow vendor will also be passed on to the customer.

(l) Disinfection of Water Mains.

Pipe Diameter/Size 2016 2017 2018 2019 2020 4 in. per foot* $0.66 $0.66 $0.66 $0.66 $0.66 per foot* $0.66 $0.66 $0.66 $0.66 $0.66 8 in. per foot* $0.86 $0.86 $0.86 $0.86 $0.86 10 in. per foot* $0.86 $0.86 $0.86 $0.86 $0.86 12 in. per foot* $1.05 $1.05 $1.05 $1.05 $1.05 16 in. per foot* $1.15 $1.15 $1.15 $1.15 $1.15 20 in. or larger (deposit, invoiced at actual $3,60 $3,60 $3,600 $3,600 $3,600 cost) 0 0 Service Fee** $400 $400 $400 $400 $400

* 1,200-foot minimum. ** Service is charged each time the disinfection crew has to set up its equipment/trip.

(m) Meter Test at Customer’s Request.

Meter Size 2016 2017 2018 2019 2020

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 45

1 in. or smaller $84 $85 $87 $90 $92 1 in. to 4 in. $166 $170 $174 $180 $184 Larger than 4 in. $332 $340 $348 $360 $368

(n) Special Service Calls.

Per Service Call 2016 2017 2018 2019 2020 $40 $41 $42 $43 $44

(o) Special Service Calls – Expedited.

Per Service Call 2016 2017 2018 2019 2020 $80 $82 $84 $86 $88

(p) Charge for Non-Payment Reconnection.

Per Reconnection 2016 2017 2018 2019 2020 $45 $45 $46 $47 $48

(q) Charge for Appointment Broken by Customer.

Per Broken Appointment 2016 2017 2018 2019 2020 $34 $35 $36 $37 $38

(r) Returned Checks.

Per Returned Check 2016 2017 2018 2019 2020 $34 $34 $34 $34 $34

(s) Tampering with Meters.

2016 2017 2018 2019 2020 First incident $1,000 $1,100 $1,200 $1,300 $1,400 Second incident $1,500 $1,700 $1,900 $2,100 $2,300 Each incident thereafter $2,500 $2,800 $3,100 $3,400 $3,700

(t) Lab Testing.

2016 2017 2018 2019 2020 Bacteria Colilert – 18 $21 $22 $22 $23 $23

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 46

Bacteria ecoli for LT2 $22 $23 $23 $24 $24 Halo acetic acids 552.2 $137 $141 $144 $148 $151 Metals $102 $105 $107 $110 $112 Total organic carbon $12 $24 $24 $25 $25 Ion Chromatography* $57 $59 $60 $62 $63 Trihalomethanes 524.2 $40 $41 $42 $44 $45 Total Micycystins ELISA-ADDA $30 $31 $32 $33 $34

* Includes fluoride, phosphate, bromide, chloride, nitrate, nitrite, sulfate.

(u) Private Fire Protection Charges.

a. Quarterly.

Line Size 2016 2017 2018 2019 2020 1-1/2 in. $50.85 $50.85 $50.85 $50.85 $51.45 2 in. $50.85 $50.85 $50.85 $50.85 $51.45 3 in. $50.85 $50.85 $50.85 $50.85 $51.45 4 in. $138.15 $138.15 $138.15 $138.15 $139.80 6 in. $199.05 $199.05 $199.05 $199.05 $201.60 8 in. $355.50 $355.50 $355.50 $355.50 $359.85 10 in. $556.80 $556.80 $556.80 $556.80 $563.40 12 in. $759.90 $759.90 $759.90 $759.90 $769.05

b. Monthly.

Line Size 2016 2017 2018 2019 2020 1-1/2 in. $16.95 $16.95 $16.95 $16.95 $17.15 2 in. $16.95 $16.95 $16.95 $16.95 $17.15 3 in. $16.95 $16.95 $16.95 $16.95 $17.15 4 in. $46.05 $46.05 $46.05 $46.05 $46.60 6 in. $66.35 $66.35 $66.35 $66.35 $67.20 8 in. $118.50 $118.50 $118.50 $118.50 $119.95 10 in. $185.60 $185.60 $185.60 $185.60 $187.80 12 in. $253.30 $253.30 $253.30 $253.30 $256.35

(v) All fees and charges shall be effective on January 1 of each year, except for 2016, which will begin on April 1, 2016.

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 47

(w) The Commissioner may enter into payment arrangements for installment payments of the fees and charges contained in this section or in Section 535.23 when determined to be reasonable by the Commissioner. Failure to make any payment under an arranged payment plan when due shall cause the total unpaid amount to become payable on demand and may lead to termination of water service.

Section 2. That the following existing Sections of the Codified Ordinances of Cleveland, Ohio, 1976:

Section 533.01, as amended by Ordinance No. 563-13, passed May 13, 2013,

Sections 533.08 and 553.09, as enacted by Ordinance No. 99566, passed May 22, 1933,

Section 533.15, as amended by Ordinance No. 956-12, passed August 8, 2012,

Sections 535.05 and 535.06, as amended by Ordinance No. 1303-15, passed December 7, 2015, are 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.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 722-16 January 15, 2021 The City Record 48

Ordinance No. 1398-16

By Council Member: Brancatelli

An emergency ordinance to supplement the Codified Ordinances of Cleveland, Ohio, 1976, by enacting new Chapter 660, Income Tax Preparers, Sections 660.01 through 660.07 and 660.99, to require information disclosure, a customer bill of rights, training, and registration in order to protect consumers seeking help preparing their taxes from sub-standard practices.

WHEREAS, the storefront income tax preparer industry, including Liberty Tax Service, H & R Block, and Jackson-Hewitt, prepares tax returns for millions of low and middle-income Americans; and

WHEREAS, income tax preparers are unregulated by federal statute and state law in Ohio; and

WHEREAS, some cities, including and New York City, and several states, including Maryland, New York, California, and Oregon regulate the income tax preparer industry; and

WHEREAS, a lack of educational credential and training requirements for preparers has led to preparation of incorrect returns and bad advise to customers, and a lack of best practices for fees and their disclosure have allowed excessively high fees without fee disclosure up front to customers; and

WHEREAS, the City of Cleveland recognizes the need to protect Cleveland consumers seeking help preparing their taxes from sub-standard practices by requiring tax preparers to obtain standardized testing, training, and certificates, disclose information regarding fee estimation and a customer bill of rights, and register by meeting minimum requirements; and

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department; now, therefore,

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That the Codified Ordinances of Cleveland, Ohio 1976, are supplemented by enacting new Chapter 660, Sections 660.01 through 660.07 and 660.99 as follows:

Adopted Resolutions and Passed Ordinances Ord. No. 1398-16 January 15, 2021 The City Record 49

CHAPTER 660, INCOME TAX PREPARERS

Section 660.01 Definitions

(a) “Assisted direct deposit” means a mechanism or agreement through which a consumer’s individual income tax refund is deposited in a bank account other than the consumer’s bank account, and then the remaining portion of the refund, minus fees, is deposited in the consumer’s own bank account.

(b) “Consumer” means a person for whom an individual income tax return is being prepared by a tax preparer.

(c) “Refund anticipation check” means a check or other payment mechanism representing the proceeds of the consumer’s individual income tax refund which was issued by a depository institution or other person that received a direct deposit of the consumer’s individual income tax refund and for which the consumer must pay a fee or other consideration.

(d) “Refund anticipation loan” means any loan a consumer may receive against his anticipated individual income tax refund.

(e) “Refund settlement product” means assisted direct deposit, a refund anticipation check, a refund anticipation loan, or other similar mechanism, agreement, or transaction that allows a consumer to receive an advancement of money against an anticipated individual income tax refund from a person other than state or federal government, or allows another person to collect fees from the proceeds of the consumer’s individual income tax refund.

(f) “Tax preparation services” means advice or assistance in the preparation of individual income tax returns.

(g) “Tax preparer” means a person who, for a fee, provides or who holds himself out as providing tax preparation services. A “tax preparer” shall not include:

(1) An attorney-at-law, and the employees of an attorney-at-law, who is a tax preparer;

(2) A certified public accountant, and the employees of a certified public accountant, who is a tax preparer;

(3) An enrolled agent, a federally-authorized tax practitioner who has technical expertise in the field of taxation and who is empowered by the U.S. Department of the Treasury to represent taxpayers before all administrative levels— examination, collection, and appeals—of the Internal Revenue Service;

Adopted Resolutions and Passed Ordinances Ord. No. 1398-16 January 15, 2021 The City Record 50

(4) An officer or employee of a federal, state, or local governmental agency who provides tax preparation services in the scope of his employment; or

(5) An administrator, conservator, guardian, executor, trustee, receiver or other representative appointed by the court who provides tax preparation services in the scope of that appointment.

Section 660.02 Consumer bill of rights regarding tax preparation services

The Manager of Fair Housing and Consumer Affairs (“Manager”), under the direction of the Director of Community Development, shall produce a document in English and Spanish know as a “Consumer Bill of Rights Regarding Tax Preparation Services”. The document shall be written in plain language, published on the Community Development Department’s website, and shall contain the following information:

(a) A detailed explanation of commonly offered tax preparation services;

(b) A statement that a consumer has the right to file a complaint with the Manager concerning a tax preparer;

(c) Information on how to file a complaint with the Manager concerning a tax preparer;

(d) A statement that a consumer has the right to receive all of the information listed in Section 660.03 of this chapter from the tax preparer before the tax preparer renders any tax preparation services to the consumer;

(e) A statement that a tax preparer, who individually or in conjunction with another, makes or offers to make a refund anticipation loan is required to make certain disclosures pursuant to Section 10 of the Tax Refund Anticipation Loan Disclosure Act, 815 ILCS 177/10; and

(f) A statement that a consumer is not required to utilize a refund settlement product in order to receive tax preparation services from the tax preparer.

Section 660.03 Mandatory disclosures

(a) Prior to rendering any tax preparation services to a consumer, a tax preparer must provide the consumer with the following information, in writing:

(1) A copy of the Consumer Bill of Rights Regarding Tax Preparation Services, which the Manager shall make available on-line for the tax preparer to print and give to the consumer;

(2) A Disclosure Form that contains the following information:

Adopted Resolutions and Passed Ordinances Ord. No. 1398-16 January 15, 2021 The City Record 51

A. A written list, description, and price of the tax preparation service offered by the tax preparer;

B. A written list, description, and price of all miscellaneous fees associated with tax preparation services, including filing fees and processing fees;

C. A written estimate of the total charge to the consumer based upon the tax preparation services the consumer has selected to purchase;

D. A written estimate of the period of time the consumer can reasonably expect to wait for his tax refund; and

E. A certification from the tax preparer indicating that the tax preparer has reviewed each disclosure with the consumer and that the tax preparer has verbally reviewed all the required disclosures with the consumer.

(b) The Disclosure Form shall be written and approved annually by the Manager prior to any tax preparation services being rendered to any consumer. The Manager shall make such form available on-line for the tax preparer to print and give to the consumer.

(c) The tax preparer must verbally review each and every disclosure contained on the Disclosure Form with the consumer before the tax preparer renders any tax preparation services to the consumer. No tax preparation services shall be rendered to any consumer until the tax preparer has reviewed the Disclosure Form with the consumer and has certified to such review on the Disclosure Form.

(d) The tax preparer must offer the consumer the choice between English and Spanish versions of the Disclosure Form and must verbally review each and every disclosure in English or Spanish as appropriate.

(e) If the consumer does not understand English or Spanish, the tax preparer must allow the consumer an opportunity to secure the services of a translator prior to continuing with the tax preparation service.

Section 660.04 Prohibited activity

No tax preparer shall require as a condition of offering or rendering tax preparation services to a consumer that the consumer utilize a refund settlement product.

Section 660.05 Certificate of Tax Preparer Registration

A tax preparer shall be registered and issued a Certificate of Tax Preparer Registration by the Commissioner of License and Assessments before the individual may provide individual tax preparation services in Cleveland.

Adopted Resolutions and Passed Ordinances Ord. No. 1398-16 January 15, 2021 The City Record 52

(a) Application for Certificate of Tax Preparer Registration. An applicant for a Certificate of Tax Preparer Registration shall submit the application to the Commissioner of Assessments and Licenses on a form created and provided by the Manager of Fair Housing and Consumer Affairs (“Manager”), together with a fee in an amount set by the Board of Control.

(b) Registration Certificate Requirements and Issuance. The Commissioner of Assessments and Licenses shall issue a Certificate of Registration only after the applicant meets the following requirements:

(1) The applicant shall be at least eighteen years old;

(2) The applicant shall possess a high school diploma or have passed an equivalency examination;

(3) The applicant shall complete the training requirements in accordance with division (c) and provide proof of completion; and

(4) The applicant shall pass an examination in accordance with division (c), and provide proof.

(c) Training and Examination. The applicant shall complete the following training and examination requirements:

(1) The applicant shall complete the Basic Course Curriculum of individual tax preparer training administered by the Volunteer Income Tax Assistance program (VITA) or an equivalent, approved training provider identified by the Manager; and

(2) The applicant shall pass the test administered by VITA or an approved test provider identified by the Manger.

(d) Certificate Renewal. A Certificate of Tax Preparer Registration shall be renewed one year from the date of the original certificate, upon the tax preparer submitting the following to the Commissioner of Licenses and Assessments:

(1) A renewal application provided by the Manager;

(2) A renewal fee in an amount set by the Board of Control; and

(3) Proof of completion of four hours of continuing education training administered by VITA or an approved continuing education provider identified by the Manager.

(e) Posting of Certificate. A tax preparer shall post the required Certificate of Tax Preparer Registration conspicuously at all times at the main entrance of their place of business. If the certified tax preparer is an employee of a tax preparer

Adopted Resolutions and Passed Ordinances Ord. No. 1398-16 January 15, 2021 The City Record 53

business, the individual tax preparer employee shall post the required Certificate conspicuously at their work station. No tax preparer subject to the requirements of this Chapter shall fail to post the required Certificate.

Section 660.06 Joint and several liability

Any person who employs or contracts with another person to provide tax preparation services as a tax preparer for a consumer shall be jointly and severally liable with the tax preparer for any violations of this chapter.

Section 660.07 Rules and Enforcement

The Manager of Fair Housing and Consumer Affairs (“Manager”), under the direction of the Director of Community Development shall enforce this Chapter, and shall promulgate any rules as may be necessary for the purposes of carrying out the provisions of this Chapter.

Section 660.99 Penalties

(a) The City or any person aggrieved by a violation of this chapter may pursue the remedies authorized by Section 643.11 of this Code.

(b) The remedies provided by division (a) of this section shall be the exclusive remedy available under this chapter. Whoever violates any provision of this chapter shall not be subject to the penalties provided in division (b) of Section 643.99.

(c) The Commissioner of Assessments and Licenses may revoke any certificate issued under this Chapter on basis of a violation of this Chapter.

Section 2. That new Chapter 660, Sections 660.01 through 660.07 and 660.99 shall take effect thirty days after the effective date of this ordinance.

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.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 1398-16 January 15, 2021 The City Record 54

Ordinance No. 198-18

By Council Member: Brancatelli

An emergency ordinance establishing a moratorium on the operation of limited lodging in residence districts until December 31, 2018.

WHEREAS, under section 337.251 of the Codified Ordinances the City permits limited lodging in residence districts; and

WHEREAS, recently, there has been an increase in the operation of short term residential real estate rentals in the Cleveland Metropolitan area; and

WHEREAS, along with the increase in limited lodging operations there has been an increase in nuisance activity and other illegal activity in and around these operations; and

WHEREAS, the City’s nuisance and other relevant laws with respect to renters and limited lodging operations are difficult to enforce; and

WHEREAS, additionally, there have been challenges enforcing limited lodging regulations under section 337.251; and

WHEREAS, this ordinance constitutes an emergency measure for the immediate preservation of the public peace, property, health, safety, or welfare in that a moratorium on the operation of limited lodging in residence districts is necessary to enable this Council to consider how to improve code enforcement on limited lodging operations; now, therefore,

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That, for the reasons stated in the preamble, this Council establishes a moratorium on the operation of limited lodging in residence districts until December 31, 2018.

Section 2. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 198-18 January 15, 2021 The City Record 55

Ordinance No. 1349-18

By Council Members: Griffin and Kelley (by departmental request)

An emergency ordinance authorizing the Director of Public Health to apply for and accept a grant from the Alcohol Drug Addiction and Mental Health Services Board of Cuyahoga County for the 2019 Mental Health and Substance Abuse and Prevention Program.

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department; now, therefore,

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That the Director of Public Health is authorized to apply for and accept a grant in the annual approximate amount of $797,549 and any other funds that may become available during the grant term, from the Alcohol Drug Addiction and Mental Health Services Board of Cuyahoga County to conduct the 2019 Mental Health and Substance Abuse and Prevention Program; that the Director of Public Health is authorized to file all papers and execute all documents necessary to receive the funds under the grant; and that the funds are appropriated for the purposes set forth in the executive summary and budget for the grant contained in the file described below.

Section 2. That the executive summary and budget for the grant, File No. 1349-18- A, made a part of this ordinance as if fully rewritten, is approved in all respects and shall not be changed without additional legislative authority.

Section 3. That the Director of Public Health shall have the authority to extend the term of the grant during the grant term.

Section 4. That the Director of Public Health shall deposit the grant accepted under this ordinance into a fund or funds designated by the Director of Finance to implement the program as described in the file and appropriated for that purpose.

Section 5. That, unless expressly prohibited by the grant agreement, under division (b) of Section 108 of the Charter, purchases made under the grant agreement may be made through cooperative arrangements with other governmental agencies. The Director of Public Health may sign all documents and do all things that are necessary to make the purchases, and may enter into one or more contracts with the vendors selected through that cooperative process, payable from the fund or funds to which are credited the grant proceeds received under this program.

Section 6. 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

Adopted Resolutions and Passed Ordinances Ord. No. 1349-18 January 15, 2021 The City Record 56

Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 1349-18 January 15, 2021 The City Record 57

Ordinance No. 63-2019

By Council Member: Zone

An ordinance replacing the existing Mapped Setbacks along the east side of West 65th Street and both sides of Herman Avenue between West 65th and West 54th with 0’ Mapped Setbacks and establishing 0’ Mapped Setbacks around the blocks south of Breakwater Avenue and Cass Avenue south to Herman Avenue between West 65th And West 54th Street (Map Change 2589).

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That all existing Mapped Building Setbacks of five (5) feet along the north frontage of Herman Avenue between West 65th Street and West 58th Street, and along the south frontage of Herman Avenue between West 65th Street and West 64th Street;

And;

That all existing Mapped Building Setbacks of five (5) feet on the east side of West 65th Street between Breakwater Avenue and Herman Avenue;

And;

That all existing Mapped Building Setbacks of ten (10) feet on the eastern frontage of West 65th Street between Herman Avenue and the southerly line of a parcel of land conveyed to Peter Leneghan known as being part of Sub Lot No. 19 in the Jacob B. Perkins Subdivision, or part of S.S. Stone's Subdivision of part of Original Brooklyn Township Lot No. 31, 32 or No. 50 respectively, and also known as Permanent Parcel Number (PPN) 00209055 as recorded in Cuyahoga County Records;

And as identified on the attached map are hereby removed from the Building Zone Maps.

Section 2. That a Mapped Building Setback of zero (0) feet shall be established on the north frontages of Herman Avenue between West 65th Street and West 54th Street and along the South side of Herman Avenue between West 65th Street and West 64th Street;

And;

A Mapped Building Setback of zero (0) feet shall be established on the south side of Breakwater Avenue and Cass Avenue between West 65th Street and West 54th Street;

And;

Adopted Resolutions and Passed Ordinances Ord. No. 63-2019 January 15, 2021 The City Record 58

A Mapped Building Setback of zero (0) feet shall be also established on east side of West 65th Street between Breakwater Avenue and the southerly line of a parcel of land conveyed to Peter Leneghan known as being part of Sub Lot No. 19 in aforementioned Subdivision, and also known as Permanent Parcel Number (PPN) 00209055 as recorded in Cuyahoga County Records;

And;

A Mapped Building Setback of (0) feet shall be established on the west and east frontages of West 58th Street and on the west side of West 54th street, both between Breakwater Avenue and Herman Avenue as shown on the attached map;

And as identified on the attached map, the zero (0) foot mapped setbacks are hereby established on the Building Zone Maps.

Section 3. That the changes described in Sections 1-2 shall be identified as Map Change No. 2589, and shall be made upon the Building Zone Maps of the City of Cleveland on file in the office of the Clerk of Council and on file in the office of the City Planning Commission by the appropriate person designated for this purpose by the City Planning Commission.

Section 4. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 63-2019 January 15, 2021 The City Record 59

Adopted Resolutions and Passed Ordinances Ord. No. 63-2019 January 15, 2021 The City Record 60

Ordinance No. 1301-2019

By Council Member: Santana

An emergency ordinance designating Sachsenheim Hall as a Cleveland Landmark.

WHEREAS, under Chapter 161 of the Codified Ordinances of Cleveland, Ohio, 1976, the Cleveland Landmarks Commission (the “Commission”), has proposed to designate Sachsenheim Hall as a landmark; and

WHEREAS, a public hearing under division (b)(2) of Section 161.04 was held on July 25, 2019, to discuss the proposed designation of Sachsenheim Hall as a landmark; and

WHEREAS, the Commission has recommended designation of Sachsenheim Hall as a landmark and has set forth certain findings of fact constituting the basis for its decision; and

WHEREAS, this ordinance constitutes an emergency measure providing for the immediate preservation of the public peace, property, health, and safety in that the immediate protection of the historic landmark is necessary to safeguard the special historical, community, or aesthetic interest or value in the landmark; now, therefore,

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That Sachsenheim Hall, whose street address in the City of Cleveland is 7001 Denison Avenue, Cuyahoga County Auditor’s Permanent Parcel Numbers are 013- 02-001 through -004 inclusive, and is also known as the following described property:

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio, and known as being a part of Original Brooklyn Township Lot No. 26 and further known as Block A and Sub Lot Nos. 1, 2 and 3 in B. Dobscha’s proposed allotment and being bounded and described as follows:

Beginning at a point in the Southerly line of Denison Avenue S.W. (60 Feet Wide), at the West line of land deeded by H.H. Little and wife to Theo. Kundtz by deed recorded in Volume 325, Page 297 of Cuyahoga County Records also being the Northwest corner of said Sub Lot No. 1;

Thence Southerly along said Westerly Line of said land to Theo. Kundtz and the Westerly Line of said Sub Lot No. 1 and Block A, about 312.42 feet to a point being the Southwest corner of said Block A;

Thence Southeasterly along the Southerly line of said Block A, about 187.05 feet to a point being the Southeasterly corner of said Block A;

Adopted Resolutions and Passed Ordinances Ord. No. 1301-2019 January 15, 2021 The City Record 61

Thence Northeasterly, along the Easterly line of said Block A about 64.53 feet to a point in the Southerly line of said Sub Lot No. 3;

Thence Southeasterly along the Southerly line of said Sub Lot No. 3, to a point being the Southeasterly corner of said Sub Lot No. 3;

Thence Northeasterly along the easterly line of said Sub Lot No. 3 to a point in the Southerly line of said Denison Avenue S.W., said point being the Northeasterly corner of said Sub Lot No. 3;

Thence Northwesterly along said Southerly line of Denison Avenue S.W., about 268.87 feet to the Northwest corner of said Sub Lot No. 1 and the place of beginning be the same more or less but subject to all legal highways.

Legal Description approved by Greg Esber, Section Chief, Plats, Surveys and House Numbering Section. which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage, or cultural characteristics of the City, State, or the United States, is designated a landmark under Chapter 161 of the Codified Ordinances of Cleveland, Ohio, 1976.

Section 2. 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.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 1301-2019 January 15, 2021 The City Record 62

Ordinance No. 196-2020

By Council Member: Kelley

An emergency ordinance authorizing the Commissioner of Purchases and Supplies to seek bids for printing services for the Clerk of Council, Cleveland City Council.

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department; now, therefore

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That the Commissioner of Purchases and Supplies is authorized to seek bids for the requirements for a period of two years for the necessary items for printing services for the Clerk of Council, to be purchased on a unit basis for Cleveland City Council. Bids shall be taken in a manner as to permit an award to be made for all items as a single contract, or by separate contract for each or any combination of the items as the Clerk may determine. Alternate bids for a period less than two years may be taken if deemed desirable by the Commissioner of Purchases and Supplies until provision is made for the requirements for two years. The contract or contracts shall have two one- year options to renew exercisable by the Clerk of Council.

Section 2. The cost of the contract shall be charged against the proper appropriation account, and the Director of Finance shall certify on the contract the amount of the initial purchase under the contract, which purchase, together with all subsequent purchases, shall be made on order of the Commissioner of Purchases and Supplies pursuant to a requisition against the contract duly certified by the Director of Finance.

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.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 196-2020 January 15, 2021 The City Record 63

Ordinance No. 793-2020

By Council Members: Griffin and Kelley (by departmental request)

An emergency ordinance authorizing the Director of Public Health to enter into one or more contracts with Overdose Lifeline, Inc. and Preventure to provide services in connection with the “This is (Not) About Drugs and “The Opioid Public Health Crisis” Programs; and authorizing the Director to enter into contract with the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County to receive payments for prevention services, for a period of one year.

WHEREAS, Overdose Lifeline, Inc. and Preventure will both provide training to City residents and employees under the “This is (Not) About Drugs” and “The Opioid Public Health Crisis” Programs; and

WHEREAS, the City will receive payments from the Alcohol, Drug Addiction, and Mental Health Services Board of Cuyahoga County (“ADAHMS Board”) for services utilizing Overdose Lifeline, Inc. and Preventure materials; and

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department; now, therefore,

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That the Director of Public Health is authorized to enter into one or more contracts with Overdose Lifeline, Inc. to purchase a license and conduct training for an educational program for City residents and employees to reduce prescription opioid abuse, heroin-use and overdose under the “This is (Not) About Drugs” and “The Opioid Public Health Crisis” Programs , more fully described in File No. 793-2020-A, for a period of one year.

Section 2. That the Director of Public Health is authorized to enter into one or more contracts with Preventure for training for our Problem Identification and Referral Strategy under the “This is (Not) About Drugs” and “The Opioid Public Health Crisis” Programs as described in the file, for a period of one year.

Section 3. That the Director of Public Health is authorized to enter into one or more contracts with the Alcohol, Drug Addiction and Mental Health Services Board of Cuyahoga County (the “ADAMHS Board”) in order for the City of Cleveland to receive payments from the ADAMHS Board for prevention services rendered under the “This is (Not) About Drugs” and “The Opioid Public Health Crisis” Programs, for a period of one year.

Section 4. That payments received from the ADAMHS Board shall be deposited into one or more funds or subfunds to be determined by the Director of Finance.

Adopted Resolutions and Passed Ordinances Ord. No. 793-2020 January 15, 2021 The City Record 64

Section 5. 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.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 793-2020 January 15, 2021 The City Record 65

Resolution No. 1376-17

By Council Member: Zone

An emergency resolution supporting Cuyahoga County Council Ordinance No. O2017-0006, sponsored by Cuyahoga County Council Members Simon and Miller, to charge a disposable bag fee, and urging its passage by all members of that body in order to minimize the deleterious effects of pollution caused by disposable bags on the environment and create a fund to effect positive clean- up activities.

WHEREAS, the precipitous increase in plastic production and plastic consumption over the past seventy years has resulted in approximately 269,000 tons of globally distributed plastic waste pollution, particularly in oceans, lakes, and other marine waterways; and

WHEREAS, is one of our greatest resources; and

WHEREAS, Cleveland sits in the middle of the southern shore of Lake Erie and 5.5 million pounds of plastic pollution contaminates Lake Erie every year, the second most plastic pollution of all the Great Lakes; and

WHEREAS, plastic waste is not bio-degradable and recycled plastic suffers from polymer degradation, limiting its useful life as a recyclable material, inevitably resulting in non- biodegradable microplastic particle pollution; and

WHEREAS, discarded disposable bags are a major source of litter, pollute our open spaces, harm and kill wildlife, clog storm drains resulting in localized flooding, end up as debris in our neighborhoods and waterways, and contribute to blight; and

WHEREAS, Cuyahoga County residents use over 319 million single use carryout bags annually, contributing to one million tons of landfill waste every year; and

WHEREAS, the typical useful life of a plastic bag is 12 minutes; and

WHEREAS, the pollution from disposable bags imposes external cleanup, removal and processing costs on our communities; and

WHEREAS, there is a compelling public interest in discouraging the wasteful use of disposable bags, mitigating the negative impact disposable bags have on our environment, and in defraying the costs of preventing and remediating environmental hazards; and

WHEREAS, Cuyahoga County Council currently has before it a proposed ordinance to charge fees in the amount not to exceed $.10 per bag, for carry out bags on certain retail establishments throughout the County; and

Adopted Resolutions and Passed Ordinances Res. No. 1376-17 January 15, 2021 The City Record 66

WHEREAS, this proposed ordinance exempts Electronic Benefit Transfer (EBT) recipients and stores under 7000 square feet in order to ameliorate the costs for low- income persons and “mom and pop” retail establishments; and

WHEREAS, the proceeds from these fees will be used for pollution related clean-up activities including, but not limited to watershed, beachfront, roadway and greenspace litter reduction efforts, as well as purchases of re-usable bags for residents of Cleveland and Cuyahoga County, and other efforts to minimize pollution and make our region cleaner; and,

WHEREAS, this Council supports the desire to combat the polluting effects of an accompanying blight caused by disposable bags on the environment in Cleveland and all of Cuyahoga County, as well as to promote sustainability in by providing for a fund generated by these fees to provide for critical pollution prevention, remediation, and sustainability services as set forth in Cuyahoga County Ordinance No. O2017-0006; and

WHEREAS, this resolution constitutes an emergency measure for the immediate preservation of public peace, property, health or safety, now, therefore,

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That this Council supports Cuyahoga County Council Ordinance No. O2017-0006, sponsored by Cuyahoga County Council Members Simon and Miller, to charge a disposable bag fee, and urges its passage by all members of that body in order to minimize the deleterious effects of pollution caused by disposable bags on the environment and create a fund to effect positive clean-up activities.

Section 2. That the Clerk of Council is directed to transmit a copy of this resolution to Cuyahoga County Council Members Simon and Miller, all Cuyahoga County Council Members, and Mike Foley, Director, Department of Sustainability – Cuyahoga County.

Section 3. That this resolution 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 adoption and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Res. No. 1376-17 January 15, 2021 The City Record 67

Resolution No. 446-2020

By Council Members: McCormack, Johnson and Brancatelli (by departmental request)

An emergency resolution declaring the intent to vacate a portion of Lorain Court.

WHEREAS, this Council is satisfied that there is good cause to vacate a portion of Lorain Court, as described; and

WHEREAS, this resolution constitutes an emergency measure providing for the usual daily operation of a municipal department; now, therefore,

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CLEVELAND:

Section 1. That this Council declares its intent to vacate a portion of the following described real property:

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio and known as being a portion of Lorain Court of part of the Taylor and Hoyt Allotment as shown in Volume 1, Page 20 of Cuyahoga County Map Records further described as follows:

Being all that portion of Lorain Court S.W. (14.00 feet wide) extending from the West line of West 48th Street (60.00 feet wide) vacated by City of Cleveland ordinance 124- 2020 passed March 23, 2020, to that portion of Lorain Court S.W. vacated by City of Cleveland ordinance 104959, passed September 28, 1936.

Legal Description approved by Greg Esber, Section Chief, Plats, Surveys and House Numbering Section.

Section 2. That this resolution 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 adoption and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Tabled January 6, 2021.

Adopted Resolutions and Passed Ordinances Res. No. 446-2020 January 15, 2021 The City Record 68

Directory of City Officials City Council

601 Lakeside Avenue Room 220 Cleveland, OH 44114

Phone: 216.664.2840

President of Council – Kevin J. Kelley

City Clerk, Clerk of Council – Patricia J. Britt

Name Ward Joseph T. Jones 1 Kevin L. Bishop 2 Kerry McCormack 3 Kenneth L. Johnson, Sr. 4 Phyllis E. Cleveland 5 Blaine A. Griffin 6 Basheer S. Jones 7 Michael D. Polensek 8 Kevin Conwell 9 Anthony T. Hairston 10 Brian Mooney 11 Anthony Brancatelli 12 Kevin J. Kelley 13 Jasmin Santana 14 Jenny Spencer 15 Brian Kazy 16 Charles Slife 17

City Council Directory of City Officials January 15, 2021 The City Record 69

Permanent Schedule – Standing Committees of the Council 2018-2021

MONDAY – Alternating

9:30 a.m. – Health and Human Services Committee: McCormack (CHAIR), B. Jones (VICE-CHAIR), Conwell, Hairston, Johnson, Santana, Spencer.

9:30 a.m. – Municipal Services and Properties Committee: Johnson (CHAIR), J. Jones (VICE-CHAIR), Bishop, Brancatelli, Hairston, Kazy, Mooney.

MONDAY

2:00 p.m. – Finance Committee: Kelley (CHAIR), Cleveland (VICE-CHAIR), Bishop, Brancatelli, Conwell, Griffin, Kazy, McCormack, Mooney.

TUESDAY

9:30 a.m. – Development, Planning, and Sustainability Committee: Brancatelli (CHAIR), Hairston (VICE-CHAIR), Cleveland, Griffin, B. Jones, McCormack, Slife.

TUESDAY – Alternating

1:30 p.m. – Utilities Committee: Kazy (CHAIR), Bishop (VICE-CHAIR), Hairston, McCormack, Polensek, Santana, Slife.

1:30 p.m. – Workforce and Community Benefits Committee: Bishop (CHAIR), Griffin (VICE-CHAIR), B. Jones, J. Jones, Mooney, Slife, Spencer.

WEDNESDAY – Alternating

10:00 a.m. – Safety Committee: Griffin (CHAIR), Polensek (VICE-CHAIR), B. Jones, J. Jones, Kazy, Santana, Spencer.

10:00 a.m. – Transportation Committee: Cleveland (CHAIR), Slife (VICE-CHAIR), Bishop, Conwell, J. Jones, Santana, Spencer.

The following Committees meet at the Call of the Chair:

Mayor’s Appointments Committee: J. Jones (CHAIR), Brancatelli, Cleveland, Kelley, Mooney.

Operations Committee: Hairston (CHAIR), Griffin, J. Jones, Kelley, McCormack.

Rules Committee: Kelley (CHAIR), Cleveland, Hairston, Polensek, Slife.

Permanent Schedule — Standing Committees of the Council Directory of City Officials January 15, 2021 The City Record 70

City Departments

City Hall 601 Lakeside Avenue Cleveland, OH 44114

MAYOR – Frank G. Jackson Sharon Dumas, Interim Chief of Staff Darnell Brown, Chief Operating Officer Valarie J. McCall, Chief of Communications, Government & International Affairs Monyka Price, Chief of Education Jason Woods, Chief of Sustainability Natoya J. Walker Minor, Chief of Public Affairs Edward W. Rybka, Chief of Regional Development Tracy Martin-Thompson, Chief of Prevention, Intervention and Opportunity for Youth and Young Adults Sheryl Nechvatal, Executive Assistant to the Mayor Martin Flask, Project Coordinator Jaqueline Sutton, Manager – Mayor’s Action Center (MAC)

AGING – Mary McNamara, Director Victoria Corrigan, Administrative Manager Jennifer Rosich, Administrative Manager Adam Cisler, Administrative Manager Tanesha Hunter, Administrative Manager

BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Joseph F. Denk, Mechanical Engineer and Chairman Howard Bradley, Builder Patrick M. Gallagher, Labor Representative Robert Maschke, Architect

BOARD OF ZONING APPEALS Carol A. Johnson, Chairman Tim Donovan

City Departments Directory of City Officials January 15, 2021 The City Record 71

Myrline Barnes Kelley Britt Alanna Faith

BUILDING AND HOUSING – Ayonna Blue Donald, Director Divisions: Anthony Scott, Assistant Director Navid Hussain, Commissioner, Construction Permitting Richard Riccardi, Assistant Commissioner, Construction Permitting Thomas E. Vanover, Commissioner, Code Enforcement Karen L. Lopez, Administrative Assistant

CITY PLANNING COMMISSION – Freddy L. Collier, Jr., Director Members: David H. Bowen, Lillian Kuri, Gloria Jean Pinkney, Council Member Charles Slife, Diane Downing, August Fluker. CIVIL SERVICE COMMISSION Michael Spreng, Secretary Lila Abrams-Fitzpatrick, Administrator Betty Ivory, Supervisor of Civil Service Records Lisa Meece, Chief Examiner

COMMUNITY DEVELOPMENT – Tania Menesse, Director Divisions: Administrative Service – Joy Anderson, Commissioner Office of Fair Housing and Consumer Affairs – John Mahoney, Manager Neighborhood Development – James Greene, Commissioner Neighborhood Services – Louise Jackson, Commissioner

COMMUNITY RELATIONS BOARD – Grady Stevenson, Jr., Director Members: Mayor Frank G. Jackson, Chairman Ex-Officio; Rev. Dr. Charles P. Lucas, Jr.,Vice-Chairman; Council Member Kevin L. Bishop, Roosevelt E. Coats, Jenice Contreras, Kathryn Hall, Yasir Hamdallah, Evangeline Hardaway, John O. Horton, Gary Johnson, Sr., Daniel McNea, Stephanie Morrison-Hrbek, Roland Muhammad, Gia Hoa Ryan, Council Member Jasmin Santana, Peter Whitt, Ted Wammes.

City Departments Directory of City Officials January 15, 2021 The City Record 72

ECONOMIC DEVELOPMET – David Ebersole, Director

FINANCE – Sharon Dumas, Director Divisions: Accounts – Lonya Moss-Walker, Commissioner Assessments and Licenses – Dedrick Stephens, Commissioner City Treasury – James Hartley, Treasurer Financial Reporting and Control – James Gentile, Controller Information Technology and Services Donald-Anthony Phillips, Chief Information Officer Kimberly Roy Wilson, Commissioner Internal Audit – Natasha Brandt, Manager Printing and Reproduction – Michael Hewett, Commissioner Purchases and Supplies – Tiffany White Johnson, Commissioner Sinking Fund Commission – Betsy Hruby, Manager Taxation – Kevin Preslan, Income Tax Administrator and Commissioner of Taxation Treasury – James Hartley, Treasurer

HUMAN RESOURCES – Nycole West, Director

LAW – Barbara Langhenry, Director Gary Singletary, Chief Counsel Ronda Curtis, Chief Corporate Counsel Thomas Kaiser, Chief Trial Counsel Karrie Howard, Chief Assistant Prosecutor Robin Wood, Law Librarian

MAYOR’S OFFICE OF CAPITAL PROJECTS – Matthew L. Spronz, Director Divisions: Architecture and Site Development – Carter Edman, Manager Engineering and Construction – Richard J. Switalski, Manager Real Estate – James DeRosa, Commissioner

MAYOR’S OFFICE OF EQUAL OPPORTUNITY – Melissa K. Burrows, Ph.D., Director

City Departments Directory of City Officials January 15, 2021 The City Record 73

MAYOR’S OFFICE OF QUALITY CONTROL AND PERFORMANCE MANAGEMENT – Sabra T. Pierce-Scott, Director

PHOTO LAB – William Rieter, Chief Photographer Ruggero Fatica, Photographer Clare Walters, Chief Clerk

PORT CONTROL – Robert Kennedy, Director, Cleveland Hopkins International Airport Divisions: Cleveland Hopkins International Airport & Burke Lakefront Airport – Khalid Bahhur, Commissioner of Airports Burke Lakefront Airport – Tony Campofredano, Airport Leader

PUBLIC HEALTH – Merle Gordon, Director Divisions: Air Quality – David Hearne, Interim Commissioner Environment – Brian Kimball, Commissioner Health – Persis Sosiak, Commissioner Vital Statistics – Andrea Kacinari, City Registrar

PUBLIC SAFETY – Karrie D. Howard, Director Divisions: Animal Control Services – Colleen Siedecki, Chief Animal Control Officer Emergency Medical Service – Nicole Carlton, Commissioner Emergency Operations Center – Laura Palinkas, Assistant Director Fire – Angelo Calvillo, Chief Police – Calvin D. Williams, Chief Professional Standards – Roger C. Smith, Administrator

PUBLIC UTILITIES – Robert L. Davis, Director Divisions: Cleveland Public Power – Commissioner Radio Communications – Brad Handke, Manager Security – Robert Jarvis, Chief

City Departments Directory of City Officials January 15, 2021 The City Record 74

TV 20 – Kathy Allen, General Manager Utilities Fiscal Control – Frank Badalamenti, Chief Financial Officer Cleveland Water – Alex Margevicius, Commissioner Water Pollution Control – Ramona Lowery, Commissioner

PUBLIC WORKS – Michael Cox, Director Offices: Administration – John Laird, Manager Public Auditorium Susie Claytor, Deputy Commissioner, Public Auditorium Samuel Gissentaner, Commissioner, Recreation Esha Hand, Manager of Special Events Felicia Hall, Manager, Divisions: Motor Vehicle Maintenance – Jeffrey Brown, Commissioner Park Maintenance and Properties – Richard L. Silva, Commissioner Parking Facilities – Kim Johnson, Interim Commissioner Property Management – Tom Nagle, Commissioner Streets – Randell Scott, Acting Commissioner Traffic Engineering – Robert Mavec, Commissioner Waste Collection and Disposal – Paul Alcantar, Commissioner

WORKFORCE DEVELOPMENT & OHIO MEANS JOBS – CLEVELAND/CUYAHOGA COUNTY – Grace A. Kilbane, Executive Director

City Departments Directory of City Officials January 15, 2021 The City Record 75

Cleveland Municipal Court Justice Center – 1200 Ontario Street

Judge Courtroom Presiding and Administrative Judge Michael D. Earley 14-C Judge Pinkey S. Carr 15-C Judge Marilyn B. Cassidy 13-A Judge Emanuella Groves 14-B Judge Lauren C. Moore 15-A Judge Michael L. Nelson, Sr. 12-A Judge Ann Clare Oakar 14-A Judge W. Mona Scott (Housing Court Judge) 13-B Judge Charles L. Patton, Jr. 13-D Judge Suzan M. Sweeney 12-C Judge Jazmin Torres-Lugo 13-C Judge Shiela Turner McCall 12-B Judge Joseph J. Zone 14-D

Earle B. Turner – Clerk of Courts Russell R. Brown III – Court Administrator Belinda Gest – Housing Court Administrator Robert J. Furda – Chief Bailiff Dean Jenkins – Chief Probation Officer Gregory F. Clifford – Chief Magistrate

Cleveland Municipal Courts Directory of City Officials January 15, 2021 The City Record 76

City Links

Board of Building Standards and Building Appeals http://planning.city.cleveland.oh.us/bza/bbs.html

Board of Zoning Appeals http://planning.city.cleveland.oh.us/bza/cpc.html

City Bids

Invitations to Bid http://www.city.cleveland.oh.us/CityofCleveland/Home/Government/CityAgencies/ Finance/BID

Requests for Proposals/Requests for Qualifications http://www.city.cleveland.oh.us/CityofCleveland/Home/Government/CityAgencies/ Finance/RFP

Cleveland Water http://www.clevelandwater.com/work-with-us/invitations-to-bid

Water Pollution Control http://wpc.clevelandwater.com/?page_id=3342

Cleveland Airports https://www.clevelandairport.com/about-us/business-cle/bids-rfps

City Jobs http://www.city.cleveland.oh.us/CityofCleveland/Home/Government/CityAgencies/Hu manResources https://www.governmentjobs.com/careers/cleveland

City of Cleveland http://www.city.cleveland.oh.us/

City of Cleveland Charter and Codified Ordinances https://codelibrary.amlegal.com/codes/cleveland/latest/overview

Civil Service Commission http://www.city.cleveland.oh.us/CityofCleveland/Home/Government/CityAgencies/Civ ilServiceCommission

Cleveland City Council http://www.clevelandcitycouncil.org/

City Links Directory of City Officials January 15, 2021 The City Record 77

Cleveland Courts

Cleveland Municipal Court http://clevelandmunicipalcourt.org/home.html

Clerk of Courts – Cleveland Municipal Court https://clevelandmunicipalcourt.org/clerk-of-courts

Cleveland Housing Court http://clevelandhousingcourt.org/

City Links Directory of City Officials