<<

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

December 20, 2019

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 December 20, 2019 The City Record 2

Table of Contents

Click on an entry below to go to that section.

Official Proceedings – City Council 3 Board of Control 4 Schedule of the Board of Zoning Appeals 29 Report of the Board of Zoning Appeals 34 Report of the Board of Building Standards and Building Appeals 36 City of Cleveland Bids 46 Directory of City Officials City Council 52 Permanent Schedule — Standing Committees of Council 53 City Departments 54 Cleveland Municipal Court 59 City Links 60

Table of Contents December 20, 2019 The City Record 3

Official Proceedings City Council

Cleveland, Ohio Monday, December 16, 2019

There was no City Council meeting on Monday, December 16, 2019.

The next City Council meeting is Monday, January 6, 2020, at 7:00 p.m. in Council Chambers on the second floor of City Hall.

Official Proceedings – City Council December 20, 2019 The City Record 4

Board of Control

Wednesday, December 18, 2019

The meeting of the Board of Control convened in the Mayor's office on Wednesday, December 18, 2019, at 10:36 a.m. with Acting Director Curtis presiding.

Members Present: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Absent: Mayor Jackson, Directors Kennedy, West

Others Present: Deborah Midgett, Acting Commissioner Purchases & Supplies

Matthew Spronz, Director Mayor's Office of Capital Projects

Michael Curry, Acting Director Office of Equal Opportunity

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

There being no further business, the meeting was adjourned at 10:51 a.m.

Jeffrey B. Marks Secretary – Board of Control

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 5

Resolution No. 582-19 Adopted 12/18/19 By Director Dumas

BE IT RESOLVED by the Board of Control of the City of Cleveland that under the authority of Ordinance No. 664-2019, passed by the Council of the City of Cleveland on June 3, 2019, Byrne Software Technologies, Inc. is selected from a list of firms determined after a full and complete canvass by the Director of Finance as the firm to be employed by contract for a term of one year, with two one•year options to renew, to supplement the regularly employed staff of several departments of the City of Cleveland to perform the professional application design, maintenance, upgrade and support services necessary to implement and enhance the City's Accela Automation Software.

BE IT FURTHER RESOLVED that the Director of Finance is authorized to enter into contract with Byrne Software Technologies, Inc. based on its proposal dated August 1, 2019, which contract shall be prepared by the Director of Law, shall provide for the furnishing of the services of professionals as set forth in the rate schedule in the proposal, for compensation in the approximate amount of $385,000.00 for each year of the term and any optional renewal year, and shall contain such additional provisions as the Director of Law deems necessary to protect and benefit the public interest.

BE IT FURTHER RESOLVED that the employment of the following sub•consultant by Byrne Software Technologies is approved:

Subconsultant CSB/MBE/FBE Percent Aespa Tech, LLC. CSB 10%

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 6

Resolution No. 583-19 Adopted 12/18/19 By Director Davis

BE IT RESOLVED by the Board of Control of the City of Cleveland that the employment of the following subcontractor by Underwater Marine Contractors, Inc. under City Contract No. RC2017-019 for an estimated quantity of diving and underwater inspections services, for the Division of Water, Department of Public Utilities, is approved:

Subcontractor Work Percent Cleveland Marine Towing, Inc. (non-certified) $470.00 0.00%

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 7

Resolution No. 584-19 Adopted 12/18/19 By Director Davis

WHEREAS, under authority of Section 129.26 of the Codified Ordinances of Cleveland, Ohio, 1976, and Board of Control Resolution No. 131-18, adopted on April 4, 2018, the City of Cleveland, through the Director of Public Utilities, entered into City Contract No. RC2018*56 (the "Contract") with McFarland Cascade Holdings Inc. for an estimated quantity of Wood Poles, Crossarms and Accessories for a period of two years with two one-year options to renew, for the Division of Cleveland Public Power, Department of Public Utilities; and

WHEREAS, by its letter dated November 25, 2019, McFarland Cascade Holdings Inc. notified the City that on December 31, 2019, it will be merging into its parent company, Stella-Jones Corporation, which will assume all McFarland's rights and obligations under the Contract and be bound by all its terms and conditions, effectively requesting the City's consent to the assignment of the Contract to Stella-Jones Corporation; now, therefore,

BE IT RESOLVED, by the Board of Control of the City of Cleveland, that this Board consents to the assignment of City Contract No. RC2018*56 by McFarland Cascade Holdings, Inc. to Stella-Jones Corporation and the assumption by Stella-Jones Corporation of all rights, obligations, terms and conditions under the Contract, effective December 31, 2019.

BE IT FURTHER RESOLVED, that the Director of Public Utilities is authorized to execute all documents necessary to affect the consent to the assignment of City Contract No. RC2018*56 granted above. A copy of the consent shall be filed with the original of_ the contract in the custody of the Commissioner of Accounts.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 8

Resolution No. 585-19 Adopted 12/18/19 By Director Spronz

PUBLIC IMPROVEMENT BY REQUIREMENT CONTRACT

BE IT RESOLVED BY THE BOARD OF CONTROL OF THE CITY OF CLEVELAND, that the bid of CATTS Construction, Inc. for the public improvement by requirement contract for the City Wards Year 2019 Construction, base bid items 1-1-06, for the Office of Capital Projects, received on November 14, 2019, under the authority of Ordinance No. 140-19, passed by on March 4, 2019, upon a unit price basis for the improvements to be performed as ordered during the period of twenty-four months starting upon execution of a contract, at the unit prices set forth in the bid, which on the basis of the estimated work to be done would amount to $18,800,243.02, is affirmed and approved as the lowest responsible bid, and the Director of the Mayor's Office of Capital Projects is authorized to enter into a public improvement by requirement contract for the improvement.

The public improvement by requirement contract authorized above shall provide that the contractor will perform all the City's requirements for the work as may be ordered under delivery orders separately certified against the public improvement by requirement contract, whether the same be more or less than the total estimate of work to be performed under the contract.

BE IT FURTHER RESOLVED that the employment of the following subcontractors by CATTS Construction, Inc. for the above-mentioned public improvement is approved:

Cuyahoga Supply and Tool, Inc...... (CSB)...... $825,557.08...... 4.4% Crooked River Materials, Inc...... (CSB)...... $5,614,926.00...... 29.9% Trafftech, Inc...... (CSB)...... $120,600.00...... 0.6%

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 9

Resolution No. 586-19 Adopted 12/18/19 By Director McGrath

WHEREAS, under the authority of Ordinance No. 532-17, passed by the Cleveland City Council June 5 2017, the Director of Public Safety ("Director") entered into City Contract No. CT 6003 PS 2017-194 with Intergraph Corporation D/B/ A Hexagon Safety & Infrastructure ("Contractor") for professional services necessary to acquire one or more software licenses to implement the Fire Records Management System for the Division of Fire, Department of Public Safety; and

WHEREAS, under the authority of Section 181.102 C.O., the City intends to enter into an agreement with Intergraph Corporation D/B/ A Hexagon Safety & Infrastructure to obtain professional software licenses, maintenance and technical support services necessary to maintain the Fire Records Management System for a period of one year; now therefore,

BE IT RESOLVED by the Board of Control of the City of Cleveland that under division (e) of C.O. Section 181.102, the compensation to be paid for software licenses, maintenance and technical support services to be performed under the above- mentioned prospective agreement with Intergraph Corporation D/B/ A Hexagon Safety & Infrastructure is fixed at an amount not to exceed $90,807.96.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 10

Resolution No. 587-19 Adopted 12/18/19 By Director Menesse

WHEREAS, Ordinance No. 1441-2019, passed December 2, 2019, by the Council of the City of Cleveland authorizes the Commissioner of Purchases and Supplies, by and at the direction of the City Board of Control, to sell City-owned property located on East 89th Street, Permanent Parcel No. 107-15-030; on Wade Park Avenue, Permanent Parcel No. 107-15-243; and on 1600 Crawford Road, Permanent Parcel No. 107-17-027 found and determined to be not needed for City use and more fully described in the ordinance, to Kenmore Commons Limited Partnership, Ltd., or its designee, for the purpose of redeveloping Kenmore Commons; now, therefore,

BE IT RESOLVED by the Board of Control of the City of Cleveland that under Ordinance No. 1441-2019, passed December 2, 2019, by the Council of the City of Cleveland, the Commissioner of Purchases and Supplies is directed to convey a fee simple interest in the aforementioned City-owned property, Permanent Parcel Nos. 107- 15-030, 107-15-243 and 107-17-027, as more fully described in the ordinance, to Kenmore Commons Limited Partnership, or its designee, at a price of $600.00, which amount is determined to be not less than fair market value.

BE IT FURTHER RESOLVED that the Mayor is requested to execute and deliver the official deed of the City of Cleveland conveying in fee simple the aforementioned City•owned property, which deed shall contain such additional terms and provisions as the Director of Law shall determine is required and necessary to protect the City's interests.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 11

Resolution No. 588-19 Adopted 12/18/19 By Director Menesse

WHEREAS, Section 183.02 of the Codified Ordinances of Cleveland, Ohio, authorizes the sale of City-owned real estate as directed by the Board of Control pursuant to an Ordinance;

WHEREAS, Ordinance No. 1439-2019, passed by Cleveland City Council December 2, 2019, authorized the Director of the Department of Community Development and the Commissioner of Purchases and Supplies to enter into one or more agreements for and on behalf of the City of Cleveland with The Inspirion Group, Ltd., or its designee, providing for the exchange of real properties necessary for the development of a mixed- use project at East 90th Street and Chester Avenue; now, therefore,

BE IT RESOLVED BY THE BOARD OF CONTROL OF THE CITY OF CLEVELAND that the transfer to the City by The Inspirion Group Ltd. of Permanent Parcels Nos. 119-08-043 and 119-08-044, located on East 90th Street and having an appraised value of $8,486.00, plus a cash payment to the City of $4,514.00, in exchange for the City's transfer to The Inspirion Group Ltd. or its designee of City•owned Permanent Parcels Nos. 119-08-020, 119-08-039 and 119-08-040, also located on East 90th Street and having an appraised value of $13,000.00, for the development of a mixed-use project, subject to such restrictions and covenants as the Director of Community Development deems necessary or appropriate to assure the land's effective reutilization, are each determined to be fair market value for the other transfer in the aforementioned exchange.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 12

Resolution No. 589-19 Adopted 12/18/19 By Director Menesse

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. 014-19- 022 located on Broadview Road; 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, Joe Danczak has proposed to the City to purchase and develop the parcel for parking; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 13 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 Joe Danczak for the sale and development of Permanent Parcel No. 014-19-022 located on Broadview Road, 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 $2,000.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 13

Resolution No. 590-19 Adopted 12/18/19 By Director Menesse

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. 107-15- 031, 107-15-169 and 107-15-242 located on Wade Park Avenue and East 89th 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, Kenmore Commons Limited Partnership has proposed to the City to purchase and develop the parcels for a community center; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 7 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 parcels 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 Kenmore Commons Limited Partnership for the sale and development of Permanent Parcel No. 107-15-031, 107-15- 169 and 107-15-242, 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 parcels shall be $200.00 each, which amount is determined to be not less than the fair market value of the parcels for uses according to the Program.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 14

Resolution No. 591-19 Adopted 12/18/19 By Director Menesse

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 Nos. 107-16- 111, 107-16-112 and 107-17-055 located on Meridian 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, Kenmore Commons Limited Partnership has proposed to the City to purchase and develop the northerly portion of the parcels for a parking lot and community garden for residents of the adjacent low-income housing project; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 7 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 parcels 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 Kenmore Commons Limited Partnership for the sale and development of the northerly portion of Permanent Parcel Nos. 107-16-111, 107-16-112 and 107-17-055, 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 parcels shall be $200.00 each, which amount is determined to be not less than the fair market value of the parcels for uses according to the Program.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 15

Resolution No. 592-19 Adopted 12/18/19 By Director Ebersole

WHEREAS, Ordinance No. 1250-2019, passed November 11, 2019, by the Council of the City of Cleveland, authorizes the Commissioner of Purchases and Supplies, by and at the direction of the City Board of Control, to sell certain City-owned property known as Permanent Parcel Numbers 118-06-028, 188-06-029, and 118-06-049 ("Property"), located at East 66th Street and Euclid Avenue, found and determined not to be needed for public use and more fully described in the ordinance, with Midtown Cleveland, Inc., or its designee ("Midtown") for redevelopment, at an appraised price of $214,285 per acre, not to exceed $390,000.00 for the Property; now, therefore,

BE IT RESOLVED by the Board of Control of the City of Cleveland that under Ordinance No. 1250-2019, passed November 11, 2019, by the Council of the City of Cleveland, the Commissioner of Purchases and Supplies is directed to sell the Property to the Redeveloper at an appraised price of $214,285 per acre, which for the 1.82 acres of the Property shall not exceed a total price of $390,000.00.

BE IT FURTHER RESOLVED that the Mayor is requested to execute and deliver the official deed(s) of the City of Cleveland conveying the aforementioned City-owned properties, which deed(s) shall contain such additional terms and provisions as the Director of Law shall determine are necessary to protect and benefit the City's interests.

Nays: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Yeas: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 16

Resolution No. 593-19 Adopted 12/18/19 By Director Ebersole

WHEREAS, Ordinance No. 1250-2019, passed November 11, 2019, by the Council of the City of Cleveland, authorizes the Commissioner of Purchases and Supplies, by and at the direction of the City Board of Control, to sell certain City-owned property known as Permanent Parcel Numbers 118-06-028, 118-06-029, and 118-06-049 ("Property"), located at East 66th Street and Euclid Avenue, found and determined not to be needed for public use and more fully described in the ordinance, with Midtown Cleveland, Inc., or its designee ("Midtown") for redevelopment, at an appraised price which shall not exceed $390,000 and

WHEREAS, additionally, Ordinance No. 1250-2019 authorizes the Director of Economic Development to enter into a Purchase Agreement for consideration as determined by the Board of Control to be fair market value,; now, therefore,

BE IT RESOLVED by the Board of Control of the City of Cleveland that under Ordinance No. 1250-2019, passed November 11, 2019, by the Council of the City of Cleveland, the Commissioner of Purchases and Supplies is directed to sell the Property to the Redeveloper at an appraised price of $214,285 per acre, which for the 1.82 acres of the Property shall not exceed a total price of $390,000.

BE IT FURTHER RESOLVED that the Mayor is requested to execute and deliver the official deed(s) of the City of Cleveland conveying the aforementioned City-owned properties, which deed(s) shall contain such additional terms and provisions as the Director of Law shall determine are necessary to protect and benefit the City's interests.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 17

Resolution No. 594-19 Adopted 12/18/19 By Director Ebersole

WHEREAS, under the authority of Ordinance No. 1408-18, passed December 3, 2018, by the Council of the City of Cleveland, the Commissioner of Purchases and Supplies is authorized to purchase excess lands from the Ohio Department of Transportation ("ODOT") that are located within the Project Boundaries of the Opportunity Corridor Transportation Project more fully described in the ordinance, for the Industrial- Commercial Land Bank for redevelopment, for consideration not exceeding fair market value as determined by the Board of Control; and

WHEREAS, the available excess lands within the ODOT Opportunity Corridor Transportation Project which the City wishes to purchase for the Industrial-Commercial Land Bank for redevelopment are: Permanent Parcel Nos. 121-19-060, 121-19-061, 121- 19-063, 121-19-066, 121-19-067, 121-18-018, 121-19-058 and certain portions of Permanent Parcels Nos. 121-20-040, 121-20-041, 121-20-042, 121-20-043, 121-20-047, 121-20-048, 121-20-054, 121-19-054, 121-19-055, 121-19-056, 121-19-057, 126-11-001, 126-11-002, 126-11-005, 126-11-006; now, therefore,

BE IT RESOLVED by the Board of Control that under authority of Ordinance No. 1408-18, passed December 3, 2018, by the Council of the City of Cleveland, the amount of $375,002.00 to be paid to the Ohio Department of Transportation as consideration for a fee simple interest in Permanent Parcel Nos. 121-19-060, 121-19-061, 121-19-063, 121-19-066, 121-19-067, 121-18-018, 121-19-058 and certain portions of Permanent Parcel Nos. 121-20-040, 121-20-041, 121-20-042, 121-20-043, 121-20-047, 121-20-048, 121-20-054, 121-19-054, 121-19-055, 121-19-056, 121-19-057, 126-11-001, 126-11-002, 126-11-005, and 126-11-006 more fully described in Attachment A below, is determined not to exceed fair market value.

ATTACHMENT A

Portion of PPN 121-20-040, 121-20-041, 121-20-042, 121-20-043 Situated in the State of Ohio, County of Cuyahoga, City of Cleveland and being located in Original One Hundred Acre Lot No. 410, Township 7, Range 12 of The Connecticut Western Reserve. The herein described parcel lies on the right side of existing E. 105th Street as dedicated in the City of Cleveland Road Records Volume 1, Page 148. All stations and offsets are based on the Right-of-Way plans prepared by Burgess & Niple for the Ohio Department of Transportation as shown on the centerline plat for CUY-10- 21.49, as recorded in Plat Book 376, Page 30-33 of the Cuyahoga County Records. Being part of lands conveyed to the Grantor "State of Ohio, Department of Transportation" (hereafter referred to as Grantor) as described as Parcel 1016-WD in AFN #201609020499, Parcel 1019-WD in AFN #201408120313, and Parcel 1020-WD in AFN #201803090701 also of the Cuyahoga County Records and being more particularly described as follows:

COMMENCING at a 1-inch iron pin found in a monument box at the intersection of said existing centerline of E. 105th Street (FKA Doan Street)(width varies) and the

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 18 existing centerline of Norman Avenue (FKA Chestnut Ave.)(50 foot right of way) as dedicated in E.S. Willard Allotment and recorded in Plat Book 5, Page 48 of the Cuyahoga County Records on the existing centerline of E. 105th Street at station 17+54.88, also on the existing centerline of Norman Avenue at station 100+00.00;

THENCE with said existing centerline of Norman Avenue, North 89 Degrees 25 Minutes 38 Seconds East for a distance of 76.93 feet to 76.93 feet Right of the existing centerline of E. 105th Street at station 17+54.66, also on the existing centerline of Norman Avenue at station 100+76.93;

THENCE North 00 Degrees 34 Minutes 22 Seconds West for a distance of 25.00 feet to an Iron Pin Set on the northerly right of way line of said Norman Avenue at 77.00 feet Right of the existing centerline of E. 105th Street at station 17+79.66, also at 25.00 feet Left of the existing centerline of Norman Avenue at station 100+76.93 and the TRUE POINT OF BEGINNING of the herein described parcel;

THENCE through the Grantor's lands the following four (4) courses:

1) North 00 Degrees 44 Minutes 23 Seconds West for a distance of 137.03 feet to an Iron Pin Set at 77.00 feet Right of the existing centerline of E. 105th Street at station 19+16.68, also at 53. 76 feet Right of the existing centerline of Hudson Avenue at station 100+76.54;

2) North 60 Degrees 10 Minutes 27 Seconds East for a distance of 33.98 feet to an Iron Pin Set at 37.50 feet Right of the existing centerline of Hudson Avenue at station 101+06.38;

3) North 88 Degrees 46 Minutes 02 Seconds East for a distance of 19.16 feet to an Iron Pin Set at 37.50 feet Right of the existing centerline of Hudson Avenue at station 101+25.54;

4) North 01 Degrees 13 Minutes 58 Seconds West for a distance of 17.50 feet to an Iron Pin Set on the southerly right of way line of Hudson Avenue at 20.00 feet Right of the existing centerline of Hudson Avenue at station 101+25.54;

THENCE with said southerly right of way line of Hudson Avenue, North 88 Degrees 46 Minutes 02 Seconds East for a distance of 19.29 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Northeast corner of said Parcel 1020-WD, also being the Northwest corner of lands conveyed to the City of Cleveland Land Reutilization Program as described in AFN # 201205010735 at 20.00 feet Right of the existing centerline of Hudson Avenue at station 101+44.83;

THENCE with the easterly line of said Parcels 1020-WD and 1019-WD, also being the westerly line of said City of Cleveland's lands, South 00 Degrees 44 Minutes 42 Seconds East for a distance of 81.47 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" on the northerly line of said Parcel 1016-WD, and at the Southeast corner of said Parcel 1019-WD, also being at the Southwest corner of said City

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 19 of Cleveland's lands at 101.47 feet Right of the existing centerline of Hudson Avenue at station 101+44.14;

THENCE with the northerly line of said Parcel 1016-WD, also being the southerly line of said City of Cleveland's lands, North 89 Degrees 25 Minutes 38 Seconds East for a distance of 29.99 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" to the Northeast corner of said Parcel 1016-WD, the Southeast corner of said City of Cleveland's lands, and also being on the westerly line of lands conveyed to the City of Cleveland LB82 as described in volume 15646, page 73 at 101.82 feet Right of the existing centerline of Hudson Avenue at station 101+74.13;

THENCE with the easterly line of said Parcel 1016-WD and the westerly line of said City of Cleveland's lands, South 00 Degrees 44 Minutes 28 Seconds East for a distance of 40.04 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at a southeasterly corner of said Parcel 1016-WD, also being the Northeast corner of lands conveyed to the City of Cleveland, Land Reutilization Program as conveyed in volume 93-00944, page 2 at 75.06 feet Left of the existing centerline of Norman Avenue at station 101+74. 78;

THENCE with a southerly line of said Parcel 1016-WD and the northerly line of said City of Cleveland's lands, South 89 Degrees 25 Minutes 38 Seconds West for a distance of 35.00 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at an easterly corner of said Parcel 1016-WD and the Northwest corner of said City of Cleveland's lands at 75.06 feet Left of the existing centerline of Norman Avenue at station 101+39.78;

THENCE with an easterly line of said Parcel 1016-WD and the westerly line of said City of Cleveland's lands, South 00 Degrees 44 Minutes 23 Seconds East for a distance of 50.06 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" on the northerly right of way line of said Norman Avenue at 25.00 feet Left of the existing centerline of Norman Avenue at station 101+39.93, also being 140.00 feet Right of the existing centerline of E. 105th Street at station 17+79.47;

THENCE with the northerly right of way of said Norman Avenue, South 89 Degrees 25 Minutes 38 Seconds West for a distance of 63.00 feet BACK TO THE TRUE POINT OF BEGINNING.

The above-described parcel contains 0.264 acres total (11,496 square feet); with 0.072 acres (3,154 square feet) lying Cuyahoga County Auditor's parcel number 121-20-040, also with 0.090 acres (3,924 square feet lying in Cuyahoga County Auditor's parcel number 121-20-041, also with 0.063 acres (2,723 square feet) lying in Cuyahoga County Auditor's parcel number 121-20-042, also with 0.039 acres (1,695 square feet) lying in Cuyahoga County Auditor's parcel number 121-20-043.

Portion of PPN 121-20-047, 121-20-048 Situated in the State of Ohio, County of Cuyahoga, City of Cleveland and being located in Original Lot No. 410 and being part of Parcel A and all of Parcel Bas shown on the

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 20

Consolidation and Lot Split Plat (originally part of Lots 4 & 5 of the C.C. Baldwin's Allotment and recorded in Plat Book 12, Page 48) and recorded in Plat Book 272, Page 7 of the Cuyahoga County Records. The herein described parcel lies on the right side of existing E. 105th Street as dedicated in the City of Cleveland Road Records Volume 1, Page 148. All stations and offsets are based on the Right-of-Way plans prepared by Burgess & Niple for the Ohio Department of Transportation as shown on the centerline plat for CUY-10-21.49, as recorded in Plat Book 376, Page 30-33 of the Cuyahoga County Records. Being part of lands conveyed to the Granter "State of Ohio, Department of Transportation" (hereafter referred to as Granter) as described in AFN #201504270441 also of the Cuyahoga County Records and being more particularly described as follows:

COMMENCING at a 1-inch iron pin found in a monument box at the intersection of said existing centerline of E. 105th Street (FKA Doan Street)(width varies) and the existing centerline of Arthur Street (44 foot right of way) as dedicated in said C.C. Baldwin's Allotment on the existing centerline of E. 105th Street at station 22+02.63, also on the existing centerline of Arthur Street at station 100+00.00;

THENCE with existing centerline of right of way of said Arthur Street, North 88 Degrees 46 Minutes 11 Seconds East for a distance of 76.81 feet to on the existing centerline of Arthur Street at station 100+ 76.81, also at 76.81 feet Right of the existing centerline of E. 105th Street at station 22+03.29;

THENCE South 01 Degrees 13 Minutes 49 Seconds East for a distance of 22.00 feet to an Iron Pin Set on the southerly existing right of way line of said Arthur Street at 22.00 feet Right of the existing centerline of Arthur Street at station 100+ 76.81, also at 77.00 feet Right of the existing centerline of E. 105th Street at station 21+81.29 and the TRUE POINT OF BEGINNING of the herein described parcel;

THENCE with the southerly existing right of way line of Arthur Street, North 88 Degrees 46 Minutes 11 Seconds East for a distance of 66.08 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Northeast corner of said Parcel B and the Grantor's lands, and the Northwest corner of lands conveyed to the City of Cleveland Land Reutilization Program as described in AFN #199907060293 at 22.00 feet Right of the existing centerline of Arthur Street at station 101+42.89;

THENCE with the easterly line of said Parcel B and the Grantor's lands, and the westerly line of said City of Cleveland's lands, South 01 Degrees 17 Minutes 38 Seconds East for a distance of 73.39 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Southeast corner of said Parcel B and the Grantor's lands, and the Northeast corner of lands conveyed to the City of Cleveland Land Reutilization Program as described in AFN #200804170715 at 143.79 feet Right of the existing centerline of E. 105th Street at station 21+08.47;

THENCE with the southerly line of said Parcel B and the Grantor's lands, and the northerly line of said City of Cleveland's lands, and continuing to along the southerly line of said Parcel A South 88 Degrees 45 Minutes 41 Seconds West for a distance of

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 21

66.79 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Northeast corner of Parcel 1028-WD as conveyed to the State of Ohio, Department of Transportation as described AFN #201803090695 in at 77.00 feet Right of the existing centerline of E. 105th Street at station 21+07.89;

THENCE through the Grantor's lands, North 00 Degrees 44 Minutes 23 Seconds West for a distance of 73.40 feet BACK TO THE TRUE POINT OF BEGINNING.

The above-described parcel contains 0.112 acres total (4,876 square feet); with 0.034 acres (1,494 square feet) lying in Cuyahoga County Auditor's parcel number 121-20-047, also with 0.078 acres (3,382 square feet) lying in Cuyahoga County Auditor's parcel number 121-20-048.

Portion of PPN 121-20-054 Situated in the State of Ohio, County of Cuyahoga, City of Cleveland and being located in Original One Hundred Acre Lot No. 410, Township 7, Range 12 of The Connecticut•Western Reserve and being part of Lot 2 of Moses Warren's Allotment as described in Plat Book 4, Page 34. The herein described parcel lies on the right side of existing E. 105th Street as dedicated in the City of Cleveland Road Records Volume 1, Page 148. All stations and offsets are based on the Right-of•Way plans prepared by Burgess & Niple for the Ohio Department of Transportation as shown on the centerline plat for CUY-10-21.49, as recorded in Plat Book 376, Page 30-33 of the Cuyahoga County Records. Being part of lands conveyed to the Granter "State of Ohio, Department of Transportation" (hereafter referred to as Grantor) as described as Parcel 1040-WD in AFN #201408040358 also of the Cuyahoga County Records and being more particularly described as follows:

COMMENCING at a 1-inch iron pin found in a monument box at the intersection of said existing centerline of E. 105th Street (width varies) and the existing centerline of Frank Avenue (F.K.A Cherry Ave.)(50 foot right of way) as dedicated in said Moses Warren's Allotment and on the existing centerline of E. 105th Street at station 25+74.32, also on the existing centerline of Frank Avenue at station 100+00.00;

THENCE with said existing centerline of Frank Avenue, North 88 Degrees 47 Minutes 03 Seconds East for a distance of 76. 79 feet on the existing centerline of Frank Avenue at station 100+. 76. 79, also at 76. 79 feet Right of the existing centerline of E. 105th Street at station 25+ 7 4. 96;

THENCE South 01 Degrees 12 Minutes 57 Seconds East for a distance of 25.00 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" on the southerly existing right of way line of Frank Avenue, and also being the Northeast corner of Parcel 1041-WD as conveyed to the State of Ohio, Department of Transportation as described in AFN #201803090697 at 77.00 feet Right of the existing centerline of E. 105th Street at station 25+49.96, also at 25. 00 feet Right of the existing centerline of Frank Avenue at station 100+ 76. 79;

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 22

THENCE with the easterly line of said Parcel 1041-WD, South 00 Degrees 44 Minutes 23 Seconds East for a distance of 71.11 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Southeast corner of said Parcel 1041-WD, and also being on the Grantor's northerly line and the southerly line of lands conveyed to the City of Cleveland Land Reutilization Program as described in AFN #200804100335 and at 77.00 feet Right of the existing centerline of E. 105th Street at station 24+ 78.85 and the TRUE POINT OF BEGINNING of the herein described parcel;

THENCE with the Grantor's northerly line and the southerly line of said City of Cleveland's lands, North 88 Degrees 47 Minutes 03 Seconds East for a distance of 78.00 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Grantor's northeast corner, the Southeast corner of said City of Cleveland's lands, and also being on the westerly line of lands conveyed to Mary Ann Waters as described in AFN #200406100242 at 155.00 feet Right of the existing centerline of E. 105th Street at station 24+ 79.50;

THENCE with the Grantor's easterly line, South 00 Degrees 44 Minutes 23 Seconds East for a distance of 36.17 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Grantor's Southeast corner, the Southwest corner of said Waters' lands, and also being on the northerly line of Lot 3 of said Moses Warren's Allotment at 155.00 feet Right of the existing centerline of E. 105th Street at station 24+43.33;

THENCE with the Grantor's southerly line and the northerly line of said Lot 3, South 88 Degrees 47 Minutes 03 Seconds West for a distance of 78.00 feet to an iron pin found with 2-inch cap "ODOT RW, PS NO. 7664, BURGESS & NIPLE" at the Northeast corner of Parcel 1036-WD as conveyed to the State of Ohio, Department of Transportation as described in AFN #201502040285 at 77 .00 feet Right of the existing centerline of E. 105th Street at station 24+42.68;

THENCE through the Grantor's lands, North 00 Degrees 44 Minutes 23 Seconds West for a distance of 36.17 feet BACK TO THE TRUE POINT OF BEGINNING.

The above-described parcel contains 0.065 acres total (2,821 square feet) lying in Cuyahoga County Auditor's parcel number 121-20-054.

Portion of 121-19-054, 121-19-055, 121-19-056, 121-19-057 Situated in the State of Ohio, County of Cuyahoga, City of Cleveland and being located in Original One Hundred Acre Lot No. 409, Township 7, Range 12 of The Connecticut Western Reserve and being part of Lots 1, 2, 3, 4, and 5 in James Mansur's Allotment as recorded in Plat Book 9, Page 5 of the Cuyahoga County Records. The herein described parcel lies on the left side of existing relocated Quebec Avenue. All stations and offsets are based on the Right-of-Way plans prepared by Burgess & Niple for the Ohio Department of Transportation as shown on the centerline plat for CUY-10-20.98 (Section 2) as recorded in Plat Book 379, Pages 46-47 of the Cuyahoga County Records, and also in CUY-10-21.49 (Section 1) as recorded in Plat Book 376, Pages 30-33. Being part of lands conveyed to the Grantor "STATE OF OHIO, DEPARTMENT OF

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 23

TRANSPORTATION" (hereafter referred to as Grantor) as described as Parcel 1001-WD in AFN #201411100256, Parcel 1002-WD in AFN #201803090699, and Parcel 1003- WD in 201803090700 also of the Cuyahoga County Records and being more particularly described as follows:

COMMENCING at the intersection of the former northerly right of way line of Quebec Avenue, as originally dedicated 60 feet wide in said James Mansur's Allotment, and the former westerly right of way line of East 105th Street (FKA Doan Street), as originally dedicated in the City of Cleveland Road Records Volume 1, Page 148, also being the southeast corner of said Parcel 1003-WD at 60.25 feet Right of the existing relocated centerline of Quebec Avenue at station 99+87.12;

THENCE with the former westerly right of way line of said East 105th Street and the easterly line of said Parcel 1003-WD, North 00 Degrees 44 Minutes 23 Seconds West for a distance of 95.39 feet to an Iron Pin Set at 34.00 feet Left of the existing relocated centerline of Quebec Avenue at station 100+01.86 and the TRUE POINT OF BEGINNING of the herein described parcel;

THENCE through the Grantor's lands the following three courses:

1) South 80 Degrees 22 Minutes 21 Seconds West for a distance of 29.54 feet to an Iron Pin Set at 34.00 feet Left of the existing relocated centerline of Quebec Avenue at station 99+ 72.32;

2) on a tangent curve to the Left, with an ARC LENGTH of 124.63 feet, a RADIUS of 232.00 feet, a TANGENT LENGTH of 63.86 feet, a DELTA ANGLE of 30 Degrees 46 Minutes 47 Seconds, with a CHORD BEARING of South 64 Degrees 58 Minutes 58 Seconds West and a CHORD DISTANCE of 123.14 feet to an Iron Pin Set at 34.00 feet Left of the proposed centerline of Quebec Avenue at station 98+65.96;

3) on a tangent curve to the Right, with an ARC LENGTH of 81.21 feet, a RADIUS of 164.00 feet, a TANGENT LENGTH of 41.46 feet, a DELTA ANGLE of 28 Degrees 22 Minutes 21 Seconds, with a CHORD BEARING of South 63 Degrees 46 Minutes 45 Seconds West and a CHORD DISTANCE of 80.38 feet to an Iron Pin Set on the westerly line of said Parcel 1001-WD and also being the easterly line of lands conveyed to the City of Cleveland, Ohio "Land Reutilization Program" as described in AFN #200912040100 at 34.00 feet Left of the proposed centerline of Quebec Avenue at station 97+67.91;

THENCE with the westerly line of said Parcel 1001-WD and the easterly line of said City of Cleveland's land, North 00 Degrees 44 Minutes 23 Seconds West for a distance of 77.52 feet to an Iron Pin Set on the northerly line of said Parcel 1001-WD, and also being the southerly line of lands conveyed to the Cleveland Land Bank as described in volume 15601, page 615 at 108. 72 feet Left of the proposed centerline of Quebec Avenue at station 98+01. 75;

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 24

THENCE with the northerly line of said Parcel 1001-WD, the southerly line of said Cleveland Lank Bank's lands, and continuing to along the northerly line of said Parcel 1002-WD, North 88 Degrees 53 Minutes 46 Seconds East for a distance of 54.00 feet to an Iron Pin Set at the northeast corner of said Parcel 1002-WD, the southeast corner of said Cleveland Land Bank's lands, and also being on the westerly line of Lot 2 as shown in said James Mansur's Allotment and Parcel 1003-WD at 79.49 feet Left of the proposed centerline of Quebec Avenue at station 98+ 75.48;

THENCE with the easterly line of the Cleveland Land Bank's land, the westerly line of said Parcel 1003-WD, the westerly line of said Lot 2, and continuing to along the westerly line of Lot 3 in said James Mansur's Allotment, North 00 Degrees 44 Minutes 23 Seconds West for a distance of 28.00 feet to an Iron Pin Set at the Northwest corner of said Parcel 1003-WD, and also being the Southwest corner of Parcel 1004-WD as conveyed to the State of Ohio, Department of Transportation as described in AFN #201803090703 at 102.35 feet Left of the proposed centerline of Quebec Avenue at station 98+86.57;

THENCE with the northerly line of said Parcel 1003-WD and the southerly line of said Parcel 1004-WD, North 88 Degrees 53 Minutes 46 Seconds East for a distance of 160.00 feet to an Iron Pin Set on the westerly right of way line of said East 105th Street at 50.90 feet Left of the proposed centerline of Quebec Avenue at station 100+04.51;

THENCE with the westerly right of way line of East 105th Street, South 00 Degrees 44 Minutes 23 Seconds East for a distance of 17.11 feet BACK TO THE TRUE POINT OF BEGINNING.

The above-described parcel contains 0.236 acres total (10,267 square feet); with 0.046 acres (2,001 square feet) lying in Cuyahoga County Auditors parcel number 121-19-054, also with 0.040 acres (1,721 square feet) lying in Cuyahoga County Auditors parcel number 121-19-055, also with 0.006 acres (282 square feet) lying in Cuyahoga County Auditors parcel number 121-19-056, also with 0.144 acres (6,263 square feet) lying in Cuyahoga County Auditors parcel number 121-19-057.

Portion of 126-11-001, 126-11-002, 126-11-006 Situated in the State of Ohio, County of Cuyahoga, City of Cleveland and being located in Original One Hundred Acre Lot No. 417, Township 7, Range 12 of The Connecticut Western Reserve. The herein described parcel lies on the left side of existing State Route 10 (S.R. 10). All stations and offsets are based on the Right-of-Way plans prepared by Burgess & Niple for the Ohio Department of Transportation as shown on the centerline plat for CUY-10-20.98 as recorded in plat book 379, pages 46-47 of the Cuyahoga County Records. Being part of lands conveyed to the Grantor "STATE OF OHIO, DEPARTMENT OF TRANSPORTATION" (hereafter referred to as Grantor) as described in AFN #201607080164 and in Parcel 3006-WD in AFN #201609290643 also of the Cuyahoga County Records and being more particularly described as follows:

COMMENCING at a 1” Iron Pin in a Monument Box Set at the intersection of existing centerlines of rights of way of said S.R. 10 and Quincy Avenue (60 foot right of way) as

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 25 dedicated in plat book 11, pages 14-15 on the existing centerline of S.R. 10 at station 143+23.96, also on the existing centerline of Quincy Avenue at station 99+29.73;

THENCE with the existing centerline of right of way of Quincy Avenue, South 88 Degrees 56 Minutes 23 Seconds West for a distance of 155.17 feet to 145.11 feet Left of the existing centerline of S. R. 1 O at station 142+66.40, also on the existing centerline of Quincy Avenue at station 97+74.56;

THENCE South 01 Degrees 03 Minutes 37 Seconds East for a distance of 30.00 feet to the southerly right of way of Quincy Avenue, and also being the southeasterly line of lands conveyed to the Norfolk Southern Railway Company as conveyed in AFN #199829500563 and a Northwesterly corner of the Grantor's lands at 133. 73 feet Left of the existing centerline of S.R. 10 at station 142+36.06;

THENCE with the southeasterly line of Norfolk Southern Railway's lands, North 39 Degrees 33 Minutes 08 Seconds East for a distance of 16.90 feet to 138.80 feet Left of the existing centerline of S.R. 1 O at station 142+18.48;

THENCE continuing with the southeasterly line of Norfolk Southern Railway's lands on a non-tangent curve to the Left, with an ARC LENGTH of 4.00 feet, a RADIUS of 15,539.82 feet, a TANGENT LENGTH of 2.00 feet, a DELTA ANGLE of 00 Degrees 00 Minutes 53 Seconds, with a CHORD BEARING of North 55 Degrees 58 Minutes 46 Seconds East and a CHORD DISTANCE of 4.00 feet to an Iron Pin Set at 141.01 feet Left of the existing centerline of S.R. 10 at station 142+14.84 and the TRUE POINT OF BEGINNING of the herein described parcel;

THENCE through the Grantor's lands the following six (6) courses:

1) North 88 Degrees 56 Minutes 23 Seconds East for a distance of 49.35 feet to an Iron Pin Set at 95.65 feet Left of the existing centerline of S.R. 10 at station 142+35.80;

2) South 23 Degrees 35 Minutes 26 Seconds East for a distance of 68.74 feet to an Iron Pin Set at 46.00 feet Left of the existing centerline of S. R. 10 at station 141+86.11;

3) on a non-tangent curve to the Right, with an ARC LENGTH of 419.07 feet, a RADIUS of 1591.00 feet, a TANGENT LENGTH of 210.76 feet, a DELTA ANGLE of 15 Degrees 05 Minutes 30 Seconds, with a CHORD BEARING of South 31 Degrees 03 Minutes 54 Seconds West and a CHORD DISTANCE of 417 .86 feet to an Iron Pin Set at 46.00 feet Left of the existing centerline of S. R. 10 at station 137+54. 92;

4) South 41 Degrees 02 Minutes 33 Seconds West for a distance of 30.39 feet to an Iron Pin Set at 47.00 feet Left of the existing centerline of S.R. 10 at station 137+23.66;

5) South 40 Degrees 54 Minutes 17 Seconds West for a distance of 382.23 feet to an Iron Pin Set at 55.00 feet Left of the existing centerline of S.R. 10 at station 133+41.51;

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 26

6) on a non-tangent curve to the Right, with an ARC LENGTH of 630.79 feet, a RADIUS of 1854.86 feet, a TANGENT LENGTH of 318.47 feet, a DELTA ANGLE of 19 Degrees 29 Minutes 06 Seconds, with a CHORD BEARING of South 49 Degrees 26 Minutes 52 Seconds West and a CHORD DISTANCE of 627.76 feet to an Iron Pin Set on the Grantor's westerly line, the Northeast corner of Parcel 2002-WD as conveyed to the State of Ohio, Department of Transportation as described in AFN #201607140466, and also being the easterly line of lands conveyed to CET Properties, LLC as described AFN #201109200391 at 55.00 feet Left of the existing centerline of S.R. 10 at station 126+92.02;

THENCE with the Grantor's westerly line and the easterly line of said CET's lands, North 00 Degrees 57 Minutes 34 Seconds West for a distance of 488. 75 feet to an Iron Pin Set at the Northwesterly corner of the Grantor's lands, and also being the northwesterly corner of lands on conveyed to the Independence Excavating, Inc. as described in AFN #20080922077, and the on southeasterly right of way line of said Norfolk Southern Railway's lands at 458.38 feet Left of the existing centerline of S.R. 10 at station 130+13.63;

THENCE along the Grantor's and former Independence Excavating's northwesterly lines and the southeasterly line of Norfolk Southern Railway's lands on a non-tangent curve to the Right, with an ARC LENGTH of 1,106.44 feet, a RADIUS of 15,539.82 feet, a TANGENT LENGTH of 553.45 feet, a DELTA ANGLE of 04 Degrees 04 Minutes 46 Seconds, with a CHORD BEARING of North 53 Degrees 55 Minutes 56 Seconds East and a CHORD DISTANCE of 1,106.21 feet BACK TO THE TRUE POINT OF BEGINNING.

The above-described parcel contains 8.991 acres total (391,647 square feet); with 7.116 acres (309,972 square feet) lying in Cuyahoga County Auditor's parcel number 126-11- 001, also with 0.576 acres (25,083 square feet) lying in Cuyahoga County Auditor's parcel number 126-11-002, also with 1.299 acres (56,592 square feet) lying in Cuyahoga County Auditor's parcel number 126-11-006.

Portion of 126-11-001, 126-11-002, 126-11-005, 126-11-006 Situated in the State of Ohio, County of Cuyahoga, City of Cleveland and being located in Original One Hundred Acre Lot No. 417, Township 7, Range 12 of The Connecticut Western Reserve. The herein described parcel lies on the right side of existing State Route 10 (S. R. 10). All stations and offsets are based on the Right-of-Way plans prepared by Burgess & Niple for the Ohio Department of Transportation as shown on the centerline plat for CUY-10-20.98 as recorded in plat book 379, pages 46-47 of the Cuyahoga County Records. Being part of lands conveyed to the Grantor "STATE OF OHIO, DEPARTMENT OF TRANSPORTATION" (hereafter referred to as Grantor) as described in AFN #201607080164 and in Parcel 3006-WD in AFN #201609290643 also of the Cuyahoga County Records and being more particularly described as follows:

COMMENCING at a 1" Iron Pin in a Monument Box Set at the intersection of the existing centerlines of rights of way of said S.R. 10 and Quincy Avenue (60 foot right of

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 27 way) as dedicated in plat book 11, pages 14-15 on the existing centerline of S.R. 10 at station 143+23.96, also on the existing centerline of Quincy Avenue at station 99+29.73;

THENCE with the existing centerline of Quincy, North 88 Degrees 56 Minutes 23 Seconds East for a distance of 70.27 feet to a 1" Iron Pin in a Monument Box Set at the intersection with the existing centerline of right of way of East 105th Street at 66.30 feet Right of the existing centerline of S. R. 10 at station 143+46.78;

THENCE South 01 Degrees 03 Minutes 37 Seconds East for a distance of 45.00 feet to an Iron Pin Set at 81.45 feet Right of the existing centerline of S.R. 1 Oat station 143+06.24 and the TRUE POINT OF BEGINNING of the herein described parcel;

THENCE through the Grantor's lands, North 88 Degrees 55 Minutes 39 Seconds East for a distance of 63.80 feet to an Iron Pin Set to the Grantor's southeasterly line and the northwesterly right of way line of CSX Transportation's lands at 141.39 feet Right of the existing centerline of S.R. 10 at station 143+26.70, also at 45.00 feet Right of the of the existing centerline of Quincy Avenue at station 100+63.79;

THENCE with the Grantor's southeasterly lines and the northwesterly right of way lines of said CSX's lands the following three (3) courses:

1) South 28 Degrees 24 Minutes 19 Seconds West for a distance of 1,663.54 feet at 428.66 feet Right of the existing centerline of S.R. 10 at station 128+38.57, being witnessed by a 5/8" iron pin found, South 58 Degrees 13 Minutes 47 Seconds West, 0.45 feet;

2) South 88 Degrees 52 Minutes 36 Seconds West for a distance of 42. 79 feet to an Iron Pin Set at 404.95 feet Right of the existing centerline of S.R. 10 at station 128+09.33;

3) South 21 Degrees 39 Minutes 23 Seconds West for a distance of 379.60 feet to an Iron Pin Set at the Grantor's Southeast corner and the northerly right of way line of Woodland Avenue (80 foot right of way) at 636.81 feet Right of the existing centerline of S.R. 10 at station 125+ 72. 75, also at 40.00 feet Left of the existing centerline of Woodland Avenue at station 47+91.14;

THENCE with the northerly right of way line of Woodland Avenue, South 88 Degrees 52 Minutes 36 Seconds West for a distance of 230.53 feet to an Iron Pin Set at the Grantor's Southwest corner and the Southeast corner of lands conveyed to Laughbaum Properties, Inc., an Ohio Corporation as described in volume 85-4247, page 34 at 40.00 feet Left of the existing centerline of Woodland Avenue at station 45+60.61, also at 544.11 feet Right of the existing centerline of S.R. 10 at station 124+11 .45;

THENCE with the Grantor's westerly line, the easterly line of Laughbaum's lands, and continuing to along the easterly line of lands conveyed to CET Properties, LLC as described in AFN #201109200391, North 00 Degrees 57 Minutes 34 Seconds West for a distance of 531.47 feet to an Iron Pin Set at the Southeast corner of Parcel 3002-WD as conveyed to the State of Ohio, Department of Transportation as described in AFN

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 28

#201607140466 at 59.00 feet Right of the existing centerline of S.R. 10 at station 126+00.15;

THENCE through the Grantor's lands the following six (6) courses:

1) on a non-tangent curve to the Left, with an ARC LENGTH of 764.26 feet, a RADIUS of 1968.86 feet, a TANGENT LENGTH of 387.00 feet, a DELTA ANGLE of 22 Degrees 14 Minutes 27 Seconds, with a CHORD BEARING of North 50 Degrees 49 Minutes 32 Seconds East and a CHORD DISTANCE of 759.48 feet to an Iron Pin Set at 59.00 feet Right of the existing centerline of S.R. 10 at station 133+41.51;

2) North 38 Degrees 30 Minutes 21 Seconds East for a distance of 382.23 feet to an Iron Pin Set at 51.00 feet Right of the existing centerline of S.R. 10 at station 137+23.66;

3) North 37 Degrees 22 Minutes 52 Seconds East for a distance of 32.25 feet to an Iron Pin Set at 50.00 feet Right of the existing centerline of S.R. 10 at station 137+54.92;

4) on a non-tangent curve to the Left, with an ARC LENGTH of 541.36 feet, a RADIUS of 1687.00 feet, a TANGENT LENGTH of 273.03 feet, a DELTA ANGLE of 18 Degrees 23 Minutes 10 Seconds, with a CHORD BEARING of North 29 Degrees 25 Minutes 04 Seconds East and a CHORD DISTANCE of 539.04 feet to an Iron Pin Set at 50.00 feet Right of the existing centerline of S.R. 10 at station 142+80.23;

5) North 57 Degrees 27 Minutes 35 Seconds East for a distance of 27.00 feet to an Iron Pin Set at 66.48 feet Right of the existing centerline of S.R. 10 at station 143+00.90;

6) North 88 Degrees 56 Minutes 23 Seconds East for a distance of 15.98 feet BACK TO THE TRUE POINT OF BEGINNING.

The above-described parcel contains 9.781 acres total (426,046 square feet); with 0.512 acres (22,305 square feet) lying in Cuyahoga County Auditor's parcel number 126-11- 001, also with 5.859 acres (255,232 square feet) lying in Cuyahoga County Auditor's parcel number 126-11-002, also with 2.226 acres (96,952 square feet) lying in Cuyahoga County Auditor's parcel number 126-11-005, also with 1.184 acres (51,557 square feet) lying in Cuyahoga County Auditor's parcel number 126-11-006.

Yeas: Acting Director Curtis, Directors Dumas, Davis, Cox, Gordon, McGrath, Menesse, Ebersole, McNamara, Donald

Nays: None

Absent: Mayor Jackson, Directors Kennedy, West

Board of Control From Wednesday, December 18, 2019 December 20, 2019 The City Record 29

Schedule of the Board of Zoning Appeals

Monday, January 6, 2020

9:30 Calendar No. 19-285: Appeal of United 25th from the Landmarks Commission Decision regarding 2012 West 25 Street Ward 3 – Kerry McCormack United 25th Building LLC. 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 September 26, 2019, to deny a Certificate of Appropriateness sought by United Twenty-Fifth Building LLC. to establish a new entry door for Sacred Hour on the W. 25 Street elevation. (Filed November 6, 2019)

9:30 Calendar No. 19-292: 1960 E. 57 Street Ward 7 – Basheer S. Jones 8 Notices WJM Enterprises, owner, proposes to install 113 linear feet of new six-foot-high chain link fence in a Midtown Mixed-Use District 1 (MMUD-1) Zoning District. The owner appeals for relief from the strict application of the following section of the Cleveland Codified Ordinances:

1. Division (a)(2) of Section 358.05, which states that a fence in the actual front yard shall not exceed four feet in height, shall be at least 50% open and finished side to face neighbors or public property; six-foot-high chain link fence is proposed. (Filed November 14, 2019)

9:30 Calendar No. 19-293: 3201 Wade Avenue Ward 3 – Kerry McCormack 8 Notices Jeanete Rentas, owner, proposes to erect a 10-foot by eight-foot wolmanized wooden deck attached to existing single-family residence in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (b)(2) of Section 357.09, which states that the minimum distance between main buildings on adjacent lot is six feet, and the appellant is proposing three feet.

2. Division (b)(2) of Section 357.08, which states that the minimum required rear yard is 20 feet, and the appellant is proposing three feet. (Filed November 14, 2019)

Schedule of the Board of Zoning Appeals For Monday, January 6, 2020 December 20, 2019 The City Record 30

9:30 Calendar No. 19-294: 15515 Waterloo Road Ward 8 – Michael D. Polensek 32 Notices Vicolo LTD., owner, propose to establish use as assembly (A-3 art gallery), with gallery holding events with a maximum of 49 occupants at any time in a C2 Local Retail Business District and a Pedestrian Retail Overlay District (PRO). The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (e) of Section 394.04, which states that accessory off-street parking in the amount of two times the gross floor area is required (regular requirement of three times the gross floor area is reduced by one-third due to P.R.O., division (i) of Section 343.23.

2. Division (e)(2)(C) of Section 343.23, which states that City Planning approval is required for conditional uses in Pedestrian Retail Overlay District. Place of assembly is institutional use per division (d)(4) of Section 343.23. City Planning has not yet approved the conditional use. (Filed November 15, 2019)

9:30 Calendar No. 19-295: 7402 Ottawa Avenue Ward 12 – Anthony Brancatelli 13 Notices Mornetta Cunningham, owner, is proposing to build a one-story garage on a 5,700- square-foot lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (a) of Section 337.23, which states that detached garages shall be located at least ten (10) feet from any main building on an adjoining lot. Proposed distance to adjacent residence is nine feet.

2. Division (a)(6)(A) of Section 337.23, which states that in a Dwelling House District the floor area of a private garage erected as an accessory building shall not exceed six hundred fifty (650) square feet unless the lot area exceeds four thousand eight hundred (4,800) square feet, in which event the floor area may be increased in the ratio of one (1) square foot for each twelve (12) square feet of additional lot area. The maximum accessory garage allowed is 725 square feet, and a total of 1,030 square feet are proposed. (Existing garage is 450 square feet, and a 580 square foot garage is proposed.)

3. Section 353.05, which states that in a residence District an accessory building shall not exceed fifteen (15) feet in height, or the distance from the accessory building to a main building on adjoining premises in a Residence District, whichever is less. Proposed garage height is 15 feet, and the distance to adjacent residence is nine feet. (Filed November 19, 2019)

Schedule of the Board of Zoning Appeals For Monday, January 6, 2020 December 20, 2019 The City Record 31

9:30 Calendar No. 19-296: 13624 West Avenue (Corner Lot) Ward 16 – Brian Kazy 15 Notices Ron Hollish, owner, is proposing to erect a 14-foot by 20-foot, story frame accessory gable garage. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (a)(6)(B)(2) of Section 337.23, which states that an accessory garage shall not be less than 18 feet from side street; proposing 15 feet.

2. Division (a) of Section 337.23, which states that an accessory garage shall be located behind existing setback building line. (Filed November 19, 2019)

9:30 Calendar No. 19-310: 4423 Fenwick Avenue Ward 3 – Kerry McCormack 18 Notices Rysar Properties Inc., owner, and Community Rebuilders, LLC., prospective purchaser, propose to erect a single-family residence with detached garage in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (b) of Section 355.04, which states that the minimum required lot width is 40 feet, and the appellant is proposing 32 feet seven inches.

2. Section 341.02, which states that approval of the City Planning Commission is required. (Filed December 5, 2019)

9:30 Calendar No. 19-311: 4429 Fenwick Avenue Ward 3 – Kerry McCormack 18 Notices Community Rebuilders, LLC., owner, proposes to erect a single-family residence with detached garage in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Division (b) of Section 355.04, which states that the minimum required lot width is 40 feet, and the appellant is proposing 31 feet nine inches.

2. Section 341.02, which states that approval of the City Planning Commission is required. (Filed December 5, 2019)

Schedule of the Board of Zoning Appeals For Monday, January 6, 2020 December 20, 2019 The City Record 32

Postponed from November 11, 2019

9:30 Calendar No. 19-253: 15401 Ridpath Avenue Ward 8 – Michael D. Polensek 28 Notices Antineic Harriston, owner, proposes to establish use as a Residential Facility for five residents in a B1 Two-Family Residential District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Section 325.571, which states that a "Residential facility" means a publicly or privately operated home or facility, licensed pursuant to state law, that provides accommodations, supervision, and personal care services to any of the following: (a) one (1) or two (2) unrelated persons with mental illness: (b) one (1) or two (2) unrelated adults who are receiving residential state supplement payments as defined in the Ohio Revised Code; or (c) three (3) to sixteen (16) unrelated adults.

2. Division (h) of Section 337.02 and Section 337.03, which state that a Residential Facility, as defined in Chapter 325 of this Zoning Code, for one (1) to five (5) unrelated persons is not permitted if it is located not less than one thousand (1,000) feet from another residential facility. Proposed use is within 1,000 feet of two existing Residential Facility uses (Healing Hands Adult Family Home at 15410 Parkgrove Avenue, and the Westchester House Adult Family Home at 15320 Parkgrove Avenue) (Filed September 17, 2019 – Testimony Taken) POSTPONEMENT MADE AT THE REQUEST OF THE APPELLANT TO ALLOW TIME TO MEET WITH THE COUNCILMAN AND THE DEVELOPMENT CORPORATION.

Postponed from November 18, 2019

9:30 Calendar No. 19-200: 7415 Broadway Avenue (South High School) Ward 12 – Anthony Brancatelli 22 Notices Cleveland Metropolitan School District, owner, proposes to change the use of an accessory garage of a former high school to moderate hazard storage in a B1 Two-Family Residential District (Building Code Use Group S-1). The owner appeals for relief from the strict application of Section 357.03 of the Cleveland Codified Ordinances, which states that storage use as a main or principal use is not permitted in a Two-Family Residential zoning district. (Filed August 8, 2019 – No Testimony) FIRST POSTPONEMENT MADE AT THE REQUEST OF THE COUNCILMAN TO ALLOW FOR TIME FOR FURTHER REVIEW. THIS CASE WAS RESCHEDULED FROM DECEMBER 30 DUE TO A LACK OF QUORUM.

Schedule of the Board of Zoning Appeals For Monday, January 6, 2020 December 20, 2019 The City Record 33

Postponed from November 18, 2019

9:30 Calendar No: 19-256: 11915 Miles Avenue Ward 2 – Kevin Bishop 22 Notices Wilmer Hicks proposes to establish use as used car sales in a B1 Two Family Residential District. The owner appeals for relief from the strict application of the following sections of the Cleveland Codified Ordinances:

1. Section 337.03, which states that a used car lot is not permitted in a Two-Family Residential District but first permitted in General Retail District per division (b)(1)(4) of Section 343.11.

2. Section 352.10, which states that a four-foot-wide frontage landscape strip is required along Miles Avenue between lot and street (Miles Avenue); none is proposed.

3. Section 352.08, which states that a 10-foot-wide transition strip is required at the rear where the lot abuts a Two-Family District; none proposed.

4. Section 358.04, which states that a fence in the front yard shall be ornamental, no more than four feet tall and shall be no less than 50% open.

5. Section 350.04, which states that a separate permit is required for sign; sign detail is not shown. (Filed October 4, 2019 – Testimony Taken) POSTPONEMENT MADE AT THE REQUEST OF THE DEVELOPMENT CORPORATION FOR FURTHER REVIEW.

Schedule of the Board of Zoning Appeals For Monday, January 6, 2020 December 20, 2019 The City Record 34

Report of the Board of Zoning Appeals

Monday, December 16, 2019

At the meeting of the Board of Zoning Appeals on Monday, December 16, 2019, the following appeals were scheduled for hearing before the Board and;

The following appeals were APPROVED:

Calendar No. 19-281: 12518 Buckeye Road Commonwealth, owner, proposes to establish use as a daycare with an accessory parking lot in a C2 Residence-Office District.

Calendar No. 19-282: 12514 Buckeye Road Commonwealth, owner, proposes to establish use as a daycare with an accessory parking lot in a C2 Residence-Office District.

Calendar No. 19-286: 4403 Fenwick Avenue Cleveland Bricks LLC, owner, proposes to erect a one-story, 480-square-foot wood garage on a 4,598-square-foot lot in a B1 Two-Family Residential District.

Calendar No. 19-291: 3619 Bailey Avenue Elmherst Holmes LLC. proposes to erect a two-story, 1,622-square-foot, single-family residence with attached garage on a 2,000-square-foot City Land Bank lot in a B1 Two Family District.

Calendar No. 19-313: 6216 Orchard Grove Avenue Carletta Parker, owner, proposes to install 133 linear feet of four-to-five-foot high solid fence in the side street yard.

Calendar No. 19-257: 3000 Euclid Avenue Majestic Hall LLC., owner, proposes to establish use as a Mental Health Center in an E5 General Retail Business District.

Calendar No. 19-254: 2119 Murray Hill Road, Building 'B' Murray Hill 2119 Seller, LLC. (AKA Alpha Apartment Management LLC), owner, proposes to erect a two-story, six-dwelling-unit residential building in a C1 Multi-Family Residential District.

Calendar No. 19-255: 2119 Murray Hill Road, Building 'A' Murray Hill 2119 Seller, LLC. (AKA Alpha Apartment Management LLC), owner, proposes to erect a two-story, six-dwelling-unit residential building in a C1 Multi-Family Residential District.

The following appeals were DENIED: None

Report of the Board of Zoning Appeals From Monday, December 16, 2019 December 20, 2019 The City Record 35

The following appeals were WITHDRAWN:

Calendar No. 19-288: 7510 Father Frascati Avenue Battery Park Development, owner, proposes to install an illuminated 50-square-foot wall sign in a G3 Multi-Family Residential District and a Planned Unit Development Overlay District.

The following appeals were DISMISSED: None

The following cases were REMANDED: None

The following cases were POSTPONED:

Calendar No. 19-287: Mahar Suilemon 10922 Superior Avenue. Postponed to February 3, 2020.

The following cases were heard by the Board of Zoning Appeals on Monday, December 9, 2019, and the decisions were adopted and approved on Monday, December 16, 2019:

The following appeals were APPROVED:

Calendar No. 19-283: 4413 John Avenue (Authorization letter received) Stephen O'Bryan, owner, and True North Living, prospective purchaser, are proposing to erect a three-story, 1,700-square-foot, single-family residence with attached garage in a B1 Two-Family Residential.

Calendar No: 19-284: 4102-4104 Lee Road (Design review approval received) Mohamed Kaba, owner, proposes to change the use of existing first floor to a grocery store and erect an addition for shipping/receiving and storage on a parcel of land that is located in a G1 Local Retail Business District, an A1 One Family Residential District and an Urban Form Overlay District.

Calendar No: 19-203: 2443 Thurman Avenue Elvis Sugar, owner, and Oliver Flesher, prospective purchaser, propose to erect a three- story, single-family residence with an attached, front-loaded garage in a B1 Two-Family Residential District.

Report of the Board of Zoning Appeals From Monday, December 16, 2019 December 20, 2019 The City Record 36

Report of the Board of Building Standards and Building Appeals

Wednesday, December 11, 2019

As required by the provisions of division (2) of Section 3103.20 of the Codified Ordinances of the City of Cleveland, Ohio 1976, the following brief of action of the subject meeting is given for publication in the City Records:

* * *

Docket A-259-19 – RE: Appeal of Riverbed West LLC, owner of the B Business – Offices; Laboratories; Adult School; High-Rise Building, located on the premises known as 1441 West 25th Street, appeals from a NOTICE OF VIOLATION – ELEVATOR, dated July 31, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant until July 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Maschke and seconded by Bradley.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-261-19 – RE: Appeal Real Acquisitions LLC, owner of the R-2 Residential-Non-Transient; Apartments (Shared Egress); Three-Story Masonry/Walls/Wood Floors Property, located on the premises known as 1456 West 107th Street, appeals from NOTICE OF VIOLATION – INTERIOR/EXTERIOR MAINTENANCE, dated August 9, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant until January 1, 2020, to complete interior violations and until March 1, 2020, to complete abatement of all other violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Maschke and seconded by Bradley.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 37

Docket A-310-19 – RE: Appeal of Suvadc Karabegovic/Rock and Roll Hall of Fame, owner of the B Business – Offices; Laboratories; Adult School; High-Rise Building, located on the premises known as 1100 Rock & Roll Boulevard, appeals from a NOTICE OF VIOLATION – ELEVATOR, dated October 7, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

Docket A-310-19 has been POSTPONED; to be rescheduled for January 22, 2020.

* * *

Docket A-342-19 – RE: Appeal of David DiFrancesco, owner of the B Business – Offices; Laboratories; Adult School; High-Rise Building, located on the premises known as 11801 Buckeye Road, appeals from a NOTICE OF VIOLATION – ADJUDICATION ORDER B190006582-1, dated November 5, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant relief from the requirements of Section 3109.04. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-184-19 – RE: Appeal of Charles J. Erlenmyer, owner of the Two Dwelling Units; Two-Family Residence; Two-Story Frame Property, located on the premises known as 4525 Gifford Avenue, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated June 19, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant until March 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Maschke and seconded by Bradley.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-229-19 – RE: Appeal Beatrice Hernandez, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, located on the premises known as 3820 West 132nd Street, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated June 19, 2019, of the Director of the

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 38

Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant until June 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Maschke and seconded by Bradley.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-235-19 – RE: Appeal of 5850 Middlebrook LLC, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, located on the premises known as 3806 West 133rd Street, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated July 24, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to DENY the Appellant request for additional time and to REMAND the property to the Department of Building and Housing; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-245-19 – RE: Appeal Ja Za Inc. c/o Jackie N. Zapetta, owner of the Two Dwelling Units; Two-Family Residence; Two-Story Frame Property, located on the premises known as 2022 West 104th Street, appeals from NOTICE OF VIOLATION – INTERIOR/EXTERIOR MAINTENANCE, dated July 19, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant until January 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Maschke and seconded by Bradley.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-246-19 – RE: Appeal of Siobhan M. Linville/Tara C. Linville, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, located

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 39 on the premises known as 3644 West 133rd Street, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated July 17, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is order at this time to GRANT the Appellant until May 1, 2020, to complete abatement of the steps with required permits and until September 1, 2020, to complete abatement of all other violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-247-19 – RE: Appeal of Eleftheria V. Cajigas, owner of the Three Dwelling Units; Three-Family Residence; Two-Story Frame Property, located on the premises known as 3130 West 33rd Street, appeals from a NOTICE OF VIOLATION – INTERIOR MAINTENANCE, dated August 1, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

Docket A-247-19 has been WITHDRAWN at the request of the Appellant.

* * *

Docket A-249-19 – RE: Appeal Judith A. Mantarro, owner of the One Dwelling Unit; Single-Family Residence; One-and-Half-Story Frame Property, located on the premises known as 4057 East 76th Street, appeals from a NOTICE OF VIOLATION – NO PERMIT, dated August 6, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to find that the structure is in violation of Ohio Building Code(s), and the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-252-19 – RE: Appeal Emilia Kaleta, owner of the Two Dwelling Units; Two-Family Residence; Two-Story Frame Property, located on the premises known as 3895 West 19th Street, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated August 7, 2019, of the Director of the Department of Building

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 40 and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until June 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-253-19 – RE: Appeal of Lampson Duplex LLC, owner of the Three Dwelling Units; Three-Family Residence; Two-and-Half-Story Frame Property, located on the premises known as 1880 Lampson Road, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated August 6, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to DENY the Appellant request for additional time and to REMAND the property to the Department of Building and Housing; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-254-19 – RE: Appeal of Lior Ben Basat, owner of the One Dwelling Unit; Single-Family Residence; One-Story Frame Property, located on the premises known as 17515 DeForest Avenue, appeals from a NOTICE OF VIOLATION – INTERIOR/EXTERIOR MAINTENANCE, dated August 6, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until December 15, 2019, to install the required smoke detectors; until January 12, 2020, to obtain permits; and until May 1, 2020, to complete abatement of all violations. Failure to meet any dates will REMAND the property immediately to the Department of Building and Housing; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 41

Docket A-256-19 – RE: Appeal of Homesavers LLC, owner of the Three Dwelling Units; Three-Family Residence; Two-and-Half-Story Frame Property, located on the premises known as 3616 East 147th Street, appeals from a NOTICE OF VIOLATION – INTERIOR/EXTERIOR MAINTENANCE, dated August 12, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

Docket A-256-19 has been POSTPONED; to be rescheduled for February 19, 2020.

* * *

Docket A-257-19 – RE: Appeal of Anthony Boyce, owner of the Two Dwelling Units Two-Family Residence Two Story Frame Property, located on the premises known as 12306 Griffing Avenue, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated August 6, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until January 1, 2020, to obtain all required permits and until June 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-258-19 – RE: Appeal Douglas Brown, owner of the One Dwelling Unit; Single-Family Residence; Two-and-Half-Story Frame Property, located on the premises known as 4107 Franklin Avenue, appeals from a NOTICE OF VIOLATION – VACATE, dated August 30, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to find that the VACATE order was properly issued and by todays testimony the vacate order can be removed and the property can be occupied and to GRANT the Appellant until July 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 42

Docket A-260-19 – RE: Appeal of James Torain, owner of the Two Dwelling Units; Two-Family Residence; Two-and-Half-Story Frame Property, located on the premises known as 417 Arbor Road, appeals from a NOTICE OF VIOLATION – LEAD, dated August 19, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

Docket A-260-19 has been WITHDRAWN at the request of the Appellant.

* * *

Docket A-262-19 – RE: Appeal Mario & Americo Parente, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, located on the premises known as 3678 West 137th Street, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated August 12, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

Docket A-262-19 has been POSTPONED; to be rescheduled for January 22, 2020.

* * *

Docket A-263-19 – RE: Appeal 3431 West 56 St. LLC, owner of the Two Dwelling Units; Two-Family Residence; Two-and-Half-Story Frame Property, located on the premises known as 3431 West 56th Street, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated September 6, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until January 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-264-19 – RE: Appeal of Magic Mobile Detailing LLC, owner of the One Dwelling Unit; Single-Family Residence; One-and-Half-Story Frame Property, located on the premises known as 3330 Paris Avenue, appeals from a NOTICE OF VIOLATION – NO PERMIT, dated August 15, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until January 15, 2020, to obtain the required permits; the property is REMANDED to the

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 43

Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-265-19 – RE: Appeal of Michael & Donna Maminskas, owner of the Two Dwelling Units; Two-Family Residence; Two-Story Frame Property, located on the premises known as 2456 West 10th Street, appeals from a NOTICE OF VIOLATION – CONDEMNATION – MAIN STRUCTURE, dated August 21, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until March 1, 2020, to complete abatement of the violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-269-19 – RE: Appeal of Michael D. Woodson, owner of the One Dwelling Unit; Single-Family Residence; One-and-Half-Story Frame Property, located on the premises known as 13213 Svec Avenue, appeals from a NOTICE OF VIOLATION – CONDEMNATION – MAIN STRUCTURE, and owner of the One- Story Garage – Detached; Wood Frame appeals from a NOTICE OF VIOLATION – CONDEMNATION, dated April 12, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to GRANT the Appellant until January 15, 2020, to submit renovation plans to the Department of Building and Housing and until June 1, 2020, to complete abatement of all violations; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Docket A-333-19 – RE: Appeal of Halloran West LLC, owner of the One Dwelling Unit; Single-Family Residence; Two-Story Frame Property, located on the premises known as 2075 West 104th Street, appeals from a NOTICE OF VIOLATION – ELECTRICAL and appeals from an ADJUDICATION ORDER B19027905 –

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 44

FAULT CIRCUIT INTERRUPTER PROTECTION, dated November 6, 2019, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

Docket A-333-19 has been POSTPONED; to be rescheduled for January 8, 2020.

* * *

Time Extension(s):

Docket A-248-19 – RE: Appeal of Moses Harris III, owner of the Two Dwelling Units; Two-Family Residence; Two-and-Half-Story Frame Property, located on the premises known as 1764 Burgess Road, appeals from a NOTICE OF VIOLATION – EXTERIOR MAINTENANCE, dated October 22, 2018, of the Director of the Department of Building and Housing, requiring compliance with the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC).

BE IT RESOLVED, a motion is in order at this time to DENY the Appellant request for additional time and to REMAND the property to the Department of Building and Housing; the property is REMANDED to the Department of Building and Housing for supervision and any required further action. Motion so in order. Motioned by Bradley and seconded by Maschke.

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 45

Approval of Resolutions

Separate motions were entered by Maschke and seconded by Bradley for approval and adoption of the Resolutions as presented by the Secretary for the following Dockets respectively, subject to the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC):

Dockets:

A-179-19 ZNJ LLC A-210-19 5243 Broadway LLC A-211-19 Ernest P. Raeon A-215-19 Corning Place Ohio LLC A-225-19 The Glimpse Corp A-226-19 HH Cleveland Huntington L.P. A-227-19 Charles Hubbard A-228-19 Tariq Roquermore A-232-19 Justyce Foss & Erik Latorre A-237-19 Steve Martin A-238-19 Joseph P. Plut A-239-19 William Stokar A-240-19 Roberto Crespo A-241-19 Mihajlo Sopka A-243-19 Jeff Follmer A-244-19 Bogdan Davidoff

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Approval of Minutes

Separate motions were entered by Maschke and seconded by Bradley for approval and adoption of the Minutes as presented by the Secretary, subject to the Codified Ordinances of the City of Cleveland and the Ohio Building Code (OBC):

November 27, 2019

Yeas: Denk, Bradley, Maschke. Nays: None. Absent: Gallagher.

* * *

Joseph F. Denk Chairman

Report of the Board of Building Standards and Building Appeals From Wednesday, December 11, 2019 December 20, 2019 The City Record 46

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. 161-19 File No. 164-19

File No. 162-19 File No. 165-19

File No. 163-19

City of Cleveland Bids December 20, 2019 The City Record 47

BID OPENS – WEDNESDAY, JANUARY 8, 2020

File No. 161-19: 2019 Public Improvements League Park Scoreboard FOR THE DIVISION OF ARCHITECTURE AND SITE DEVELOPMENT FOR THE DEPARTMENT OF MAYOR’S OFFICE OF CAPITAL PROJECTS, AS AUTHORIZED BY ORDINANCE 638-19, PASSED BY COUNCIL JULY 24, 2019.

There will be a Non-Refundable Fee for plans and specifications in the amount of twenty-five dollars ($25.00) only in the form of a Cashier’s Check or Money Order (No Company Checks, No Cash and No Credit Cards will be accepted to purchase plans. All plans and specifications must be purchased directly from the Division of Purchases and Supplies. Bidders must be on the Plan-holders list to submit a bid or receive any addenda.) Out-of-area bidders may send their Non-Refundable Fee for plans via FedEx delivery to: City of Cleveland, Division of Purchases and Supplies, Cleveland City Hall, 601 Lakeside Avenue, Room 128, Cleveland, Ohio 44114. Include in your request your company’s FedEx Account number, full company name and address, company 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, December 19, 2019, at 10:00 a.m. Located at Cleveland City Hall, 601 Lakeside Avenue, Cleveland, Ohio 44114, Room 517A.

Questions regarding the purchase of plans and specifications can be directed to Royce Griffin at (216) 664-2628.

Note: Bid must be delivered to the Office of the Commissioner of Purchases and Supplies, Cleveland City Hall, 601 Lakeside Avenue, Room 128, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 161-19 December 20, 2019 The City Record 48

BID OPENS – THURSDAY, JANUARY 10, 2020

File No. 162-19: Processing of Recyclables FOR THE DIVISION OF PARK MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORK, AS AUTHORIZED BY ORDINANCE 1737-08, SECTION 181.181, PASSED BY COUNCIL DECEMBER 8, 2008.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, January 2, 2020, at 10:00 a.m. Located at Division of Waste Carr Center Garage, 5600 Carnegie Road, Cleveland, Ohio 44103.

Note: Bid must be delivered to the Office of the Commissioner of Purchases and Supplies, Cleveland City Hall, 601 Lakeside Avenue, Room 128, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 162-19 December 20, 2019 The City Record 49

BID OPENS – THURSDAY, JANUARY 23, 2020

File No. 163-19: 2020-2023 Citywide Unarmed Uniformed Security Services FOR THE VARIOUS DIVISIONS FOR THE DEPARTMENT OF FINANCE, AS AUTHORIZED BY ORDINANCE 1419-19, PASSED BY COUNCIL NOVEMBER 25, 2019.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, January 9, 2020, at 3:00 p.m. Located at Cleveland City Hall, 601 Lakeside Avenue, Cleveland, Ohio 44114.

Note: Bid must be delivered to the Office of the Commissioner of Purchases and Supplies, Cleveland City Hall, 601 Lakeside Avenue, Room 128, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 163-19 December 20, 2019 The City Record 50

BID OPENS – WEDNESDAY, FEBRUARY 5, 2020

File No. 164-19: 2020-2023 Citywide Industrial Paper Products Cleaning, Janitorial Maintenance Equipment and Supplies FOR THE VARIOUS DIVISIONS FOR THE DEPARTMENT OF FINANCE, AS AUTHORIZED BY ORDINANCE 1423-19, PASSED BY COUNCIL NOVEMBER 25, 2019.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, January 9, 2020, at 2:30 p.m. Located at Cleveland City Hall, 601 Lakeside Avenue, Cleveland, Ohio 44114, Room 18.

Note: Bid must be delivered to the Office of the Commissioner of Purchases and Supplies, Cleveland City Hall, 601 Lakeside Avenue, Room 128, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 164-19 December 20, 2019 The City Record 51

BID OPENS – THURSDAY, JANUARY 23, 2020

File No. 165-19: 2020-2023 Citywide Lumber and Related Items FOR THE VARIOUS DIVISIONS FOR THE DEPARTMENT OF FINANCE, AS AUTHORIZED BY ORDINANCE 1420-19, PASSED BY COUNCIL NOVEMBER 25, 2019.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, January 9, 2020, at 2:00 p.m. Located at Cleveland City Hall, 601 Lakeside Avenue, Cleveland, Ohio 44114, Room 18.

Note: Bid must be delivered to the Office of the Commissioner of Purchases and Supplies, Cleveland City Hall, 601 Lakeside Avenue, Room 128, Cleveland, Ohio 44114 before 12 o’clock noon (Eastern Time).

City of Cleveland Bids File No. 165-19 December 20, 2019 The City Record 52

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 McCormarck 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 Dona Brady 11 Anthony Brancatelli 12 Kevin J. Kelley 13 Jasmin Santana 14 Matt Zone 15 Brian Kazy 16 Charles Slife 17

City Council Directory of City Officials December 20, 2019 The City Record 53

Permanent Schedule – Standing Committees of the Council 2018-2021

MONDAY – Alternating

9:30 A.M. – Health and Human Services Committee: Griffin (CHAIR), McCormack (VICE-CHAIR), Conwell, B. Jones, Hairston, Santana, Zone.

9:30 A.M. – Municipal Services and Properties Committee: K. Johnson (CHAIR), Brady (VICE-CHAIR), Bishop, Brancatelli, Hairston, J. Jones, Kazy.

MONDAY

2:00 P.M. – Finance Committee: Kelley (CHAIR), Zone (VICE-CHAIR), Brady, Brancatelli, Cleveland, Conwell, Griffin, Slife, McCormack.

TUESDAY

9:30 A.M. – Development, Planning, and Sustainability Committee: Brancatelli (CHAIR), Cleveland (VICE-CHAIR), Bishop, Hairston, B. Jones, Slife, McCormack.

TUESDAY – Alternating

1:30 P.M. – Utilities Committee: (CHAIR), Kazy (VICE-CHAIR), Bishop, Hairston, McCormack, Polensek, Santana.

1:30 P.M. – Workforce and Community Benefits Committee: Bishop (CHAIR), Cleveland (VICE-CHAIR), Brady, Griffin, B. Jones, J. Jones, Kazy.

WEDNESDAY – Alternating

10:00 A.M. – Safety Committee: Zone (CHAIR), Polensek (VICE-CHAIR), Griffin, Kazy, B. Jones, J. Jones, Santana.

10:00 A.M. – Transportation Committee: Cleveland (CHAIR), (VICE-CHAIR), Bishop, Conwell, Johnson, J. Jones, Santana.

Permanent Schedule — Standing Committees of the Council Directory of City Officials December 20, 2019 The City Record 54

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 Matt Gray, 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 BUILDINING 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 December 20, 2019 The City Record 55

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 Kerry McCormack, Diane Downing, August Fluker, Charles Slife.

CIVIL SERVICE COMMISSION Michael Spreng, Secretary Lila Abrams-Fitzpatrick, Administrator Munday Workman, 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 December 20, 2019 The City Record 56

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 – Nassim Lynch, Tax Administrator 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 December 20, 2019 The City Record 57

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 – Michael C. McGrath, 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 – George Coulter, General Manager of Administrative Services

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

City Departments Directory of City Officials December 20, 2019 The City Record 58

Security – Robert Jarvis, Chief TV 20 – Kathy Allen, General Manager Utilities Fiscal Control – Frank Badalamenti, Chief Financial Officer Cleveland Water – Alex Margevicius, Commissioner Water Pollution Control – Rachid Zoghaib, Commissioner

PUBLIC WORKS – Michael Cox, Director Offices: Administration – John Laird, Manager 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 December 20, 2019 The City Record 59

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 Ronald J.H. O’Leary (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 Timothy Lubbe – 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 December 20, 2019 The City Record 60

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 http://library.amlegal.com/nxt/gateway.dll/Ohio/cleveland_oh/cityofclevelandohiocod eofordinances?f=templates$fn=default.htm$3.0$vid=amlegal:cleveland_oh

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 December 20, 2019 The City Record 61

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