<<

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

October 30, 2020

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 October 30, 2020 The City Record 2

Table of Contents

Click on an entry below to go to that section.

Official Proceedings – City Council 3 Council Committee Meetings 4 Board of Control 5 Civil Service 13 Schedule of the Board of Zoning Appeals Monday, November 9, 2020 14 Monday, November 16, 2020 18 Report of the Board of Zoning Appeals 23 City of Cleveland Bids 25 Adopted Resolutions and Passed Ordinances 34 Directory of City Officials City Council 72 Permanent Schedule — Standing Committees of Council 73 City Departments 74 Cleveland Municipal Court 79 City Links 80

Table of Contents October 30, 2020 The City Record 3

Official Proceedings City Council

Cleveland, Monday, October 26, 2020

There was no City Council meeting on Monday, October 26, 2020.

There will be a meeting of on Wednesday, November 4, 2020, at 11:00 a.m. Official Notice of this meeting and the agenda will be posted at www.clevelandcitycouncil.org, and at https://cityofcleveland.legistar.com/Calendar.aspx. This meeting will be held during the COVID-19 emergency declaration, and will be conducted as a virtual meeting in accordance with Ohio's Open Meetings Laws as amended by Sub. H.B. 197. The public may observe this meeting on YouTube: https://www.youtube.com/user/ClevelandCityCouncil, and on Cleveland Channel 20 via cable broadcast or live streaming at www.tv20cleveland.com/watch-now/.

Official Proceedings – City Council October 30, 2020 The City Record 4

Council Committee Meetings

Monday, October 26, 2020 9:30 a.m.

Health and Human Services Committee Present: Griffin, Chair; McCormack, Vice Chair; Hairston, Santana, Zone Authorized Absence: Conwell, B. Jones

Tuesday, October 27, 2020 9:30 a.m.

Development, Planning and Sustainability (Zoning) Committee Present: Brancatelli, Chair; Cleveland, Vice Chair; Griffin, Hairston, Slife, McCormack Unauthorized Absence: B. Jones

9:30 a.m.

Development, Planning and Sustainability Committee Present: Brancatelli, Chair; Cleveland, Vice Chair; Griffin, Hairston, Slife, McCormack Unauthorized Absence: B. Jones

Council Committee Meetings October 30, 2020 The City Record 5

Board of Control

Wednesday, October 28, 2020

The meeting of the Board of Control convened in the Mayor's office on Wednesday, October 28, 2020, at 10:51 a.m. with Director Langhenry presiding.

Members Present: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Director Howard, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Absent: Mayor Jackson

Others Present: Tiffany White Johnson, Commissioner Purchases & Supplies

Jason Wood, Chief Office of Sustainability

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

There being no further business, the meeting was adjourned at 10:57 a.m.

Stephanie Melnyk Acting Secretary – Board of Control

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 6

Resolution No. 407-20 Adopted 10/28/20 By Director Howard

BE IT RESOLVED, by the Board of Control of the City of Cleveland that under the authority of Ordinance No. 700-2020, passed by the Council of the City of Cleveland on September 9, 2020, Lexipol, LLC is selected from a list of firms determined after a full and complete canvass by the Director of Public Safety as the firm to be employed by contract to supplement the regularly employed staff of the several departments of the City to provide professional services for creation and management of the Department of Public Safety's internal divisional policy documentation, including, but not limited to, assistance with the development of policy documents, review and updating of internal policies to comply with Federal, State and local government regulations and statutes, review of all existing policies to identify any potential areas of concern with out-of-date policies, and revision and standardization of policies and procedures for the various divisions of the Department of Public Safety.

BE IT FURTHER RESOLVED, that the Director of Public Safety is authorized to enter into a contract with Lexipol, LLC based upon its proposal dated November 19, 2019, which contract shall be prepared by the Director of Law, shall provide for rendering the above•mentioned professional services as described in the proposal, for compensation not to exceed $127,793.00, and shall contain such additional provisions as the Director of Law deems necessary to protect and benefit the public interest.

Yeas: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Nays: None

Absent: Mayor Jackson, Director Howard

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 7

Resolution No. 408-20 Adopted 10/28/20 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. 005-29- 032 located on Sauer 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, Barbara A. Sobol has proposed to the City to purchase the parcel for yard expansion; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 15 has approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it;

2. The proposed purchaser of the parcel is neither tax delinquent nor in violation of the Building and Housing Code; now, therefore,

BE IT RESOLVED BY THE BOARD OF CONTROL OF THE CITY OF CLEVELAND that under Section 183.021 of the Codified Ordinances of Cleveland, Ohio, 1976, the Commissioner of Purchases and Supplies is authorized, when directed by the Director of Community Development, and the Mayor is requested to execute an Official Deed for and on behalf of the City of Cleveland with Barbara A. Sobol for the sale of Permanent Parcel No. 005-29-032, according to the Land Reutilization Program in such manner as best carries out the intent of the program.

BE IT FURTHER RESOLVED THAT the consideration for the sale of the parcel shall be $200.00, which amount is determined to be not less than the fair market value of the parcel for uses according to the Program.

Yeas: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Nays: None

Absent: Mayor Jackson, Director Howard

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 8

Resolution No. 409-20 Adopted 10/28/20 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. 129-27- 066, 129-27-067, 129-27-068, and 129-27-069 located at 12111 to 12021 Imperial 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, Western Reserve Land Conservancy has proposed to the City to purchase and develop the parcels for a memorial greenspace; and

WHEREAS, the following conditions exist:

1. The member of Council from Ward 4 has approved the proposed sale or has not disapproved or requested a hold of the proposed sale within 45 days of notification of it;

2. The proposed purchaser of the parcel is neither tax delinquent nor in violation of the Building and Housing Code; now, therefore,

BE IT RESOLVED BY THE BOARD OF CONTROL OF THE CITY OF CLEVELAND that under Section 183.021 of the Codified Ordinances of Cleveland, Ohio, 1976, the Commissioner of Purchases and Supplies is authorized, when directed by the Director of Community Development, and the Mayor is requested to execute an Official Deed for and on behalf of the City of Cleveland with Western Reserve Land Conservancy for the sale and development of Permanent Parcel Nos. 129-27-066, 129- 27-067, 129-27-068, and 129-27-069, 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 per parcel, which amount is determined to be not less than the fair market value of the parcels for uses according to the Program.

Yeas: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Nays: None

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 9

Absent: Mayor Jackson, Director Howard

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 10

Resolution No. 410-20 Adopted 10/28/20 By Director Cox

WHEREAS, the Cuyahoga County Board of Elections has designated Rocket Mortgage Fieldhouse as a polling location for the 2020 General Election taking place on November 3, 2020;and

WHEREAS, the right to vote is the foundation of democracy and encouraging its free exercise is a public purpose; and;

WHEREAS, pursuant to the authority of Codified Ord. 131.76, the Commissioner of Parking Facilities has the authority to collect such charges and fees for all City off-street parking facilities as may be established by the Board of Control; and

WHEREAS, the contract between the City of Cleveland and SP Plus requires, among other things, that parking charges in the amounts set forth in Board of Control Resolution No. 680-01, adopted September 26, 2001, be collected from daily parkers at the Gateway East Garage; now, therefore,

BE IT RESOLVED, by the Board of Control of the City of Cleveland, that notwithstanding and as an exception to Board of Control Resolution No. 680-01, adopted September 26, 2001, to accommodate voters utilizing the Rocket Mortgage Fieldhouse on the 2020 General Election day, the Director of Public Works is hereby authorized to waive collection of a charge by SP Plus for daily parking in the Gateway East Garage by those who enter the garage for parking from 6:00 a.m. to 7:30 p.m. on November 3, 2020.

Yeas: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Nays: None

Absent: Mayor Jackson, Director Howard

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 11

Resolution No. 411-20 Adopted 10/28/20 By Director Cox

REQUIREMENT CONTRACT

RESOLVED, by the BOARD of CONTROL of the CITY of CLEVELAND that the conditional bid of

Direct Energy Business Marketing, LLC, except for such terms and conditions as are not acceptable to the Director of Law and the Director of Finance, for an estimated quantity of Natural Gas, all items, for the various divisions of City government, for a period of one year beginning with the date of execution of a contract, with two one- year options to renew, received on October 21, 2020, under the authority of Ordinance No. 183-13, passed by Cleveland City Council on May 14, 2018, which on the basis of the estimated quantity would amount to $1,786,008.00, is affirmed and approved as the lowest and best bid, and the Director of Finance is requested to enter into a REQUIREMENT contract for the goods and/or services, for the specified items.

The REQUIREMENT contract shall further provide that the Contractor shall furnish the City's requirements for such goods and/or services, whether more or less than the estimated quantity, as may be ordered under more or less than the estimated quantity, as may be ordered under delivery orders separately certified to the contract.

Yeas: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Director Howard, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Nays: None

Absent: Mayor Jackson

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 12

Resolution No. 412-20 Adopted 10/28/20 By Interim Director Kimball

BE IT RESOLVED by the Board of Control of the City of Cleveland that under the authority of Ordinance No. 469-2020, passed by the Council of the City of Cleveland on June 3, 2020, Occupational Health Centers of Ohio P.A. Co. dba Concentra Medical Centers is selected on nomination of the Director of Public Health as the professional consultant to be employed by contract to provide the services of three (3) registered nurses to assist with the COVID-19 outbreak, for a term of one year, for the Department of Public Health.

BE IT FURTHER RESOLVED that the Director of Public Health is authorized to enter into contract with Occupational Health Centers of Ohio P.A. Co. dba Concentra Medical Centers, based on its rate schedule proposal submitted October 1, 2020, which contract shall be prepared by the Director of Law, shall provide for the furnishing of the professional services, for a total fee not to exceed $350,000 for the one-year term, and shall contain such additional provisions as the Director of Law deems necessary to protect and benefit the public interest.

Yeas: Directors Langhenry, Dumas, Davis, Kennedy, Cox, Interim Director Kimball, Director Howard, Acting Director Wackers, Directors West, Ebersole, McNamara, Acting Director Scott

Nays: None

Absent: Mayor Jackson

Board of Control From Wednesday, October 28, 2020 October 30, 2020 The City Record 13

Civil Service

PUBLIC NOTICE

PLEASE BE ADVISED

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

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

Friday, November 13, 2020 Friday, December 4, 2020 (Tentative)

@ 8:30 a.m. Civil Service Commission

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

Civil Service October 30, 2020 The City Record 14

Schedule of the Board of Zoning Appeals

Monday, November 9, 2020

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

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

In order to keep the Webex session to a manageable size, we are asking individuals that wish to participate in the meeting to contact the City Planning office by phone or email by noon on Friday, November 6, 2020. Those individuals not planning to comment on any agenda item during the Webex session are encouraged to view one of the live streams.

If you wish to participate and/0r give testimony, contact the City Planning office and request access to the Webex Board of Zoning Appeals Meeting. Please call 216-664-3826 or email us at [email protected] by noon on Friday, November 6, 2020. You can also email Secretary Elizabeth Kukla at [email protected].

9:30 Calendar No. 20-162: 894 Pelley Avenue Ward 12 – Anthony Brancatelli 8 Notices Karen Bohdan-Chrobak, owner, proposes to erect a seven-foot by 28-foot wolmanized wooden open front porch to existing single-family residence in an A1 One-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (b)(2)(B) of Section 357.09, which states that the minimum required interior side yard is 10 feet; appellant is proposing 5 feet. (Filed October 13, 2020)

9:30 Calendar No. 20-163: Appealing Planning Commission Decision regarding 5617 Memphis Avenue Ward 13 – Kevin Kelley Kristine-Marie LTD., owner, and MSP Properties of Ohio, prospective purchaser, appeal 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

Schedule of the Board of Zoning Appeals For Monday, November 9, 2020 October 30, 2020 The City Record 15 decision of the City Planning Commission dated September 18, 2020. (Filed October 13, 2020)

9:30 Calendar No. 20-165: 3989 Lee Road Ward 1 – Joseph T. Jones 28 Notices International Graphics, owner, and Michael Moore, lessee, propose to change the use from retail store to gaming video lounge in a Local Retail Zoning District and an Urban Form Overlay District (UF) (frontage). The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (c) of Section 348.04, which states all uses permitted in the underlying zoning district shall be permitted in the UF District. Gaming video lounge (entertainment) is not permitted in Local retail Business District per Section 343.01. First permitted in Gen. Retail Business District per division (b)(2)(L) of Section 343.11. Subject to the regulations of Section 347.13, 500 feet of a residential district or day care center, kindergarten, elementary or secondary school, public library, church, playground, public or nonprofit recreation center, or community center; 500 feet of another such use. (Filed October 13, 2020)

9:30 Calendar No. 20-175: 17828 Marcella Road Ward 8 – Michael D. Polensek 8 Notices Shanae Frazier, owner, proposes to erect a two-story, single-family residence with two- bay attached garage in an A1 One-Family Residential District. The owner appeals for relief from the strict ap-plication of the following sections of the Cleveland Codified Ordinances:

1. Division (a)(6)(A)(2) of Section 337.23, which states that attached garages must be located on the rear half of the lot with active use screening entire width and height at least nine feet in depth.

2. Section 341.02, which states that City Planning approval is required. (Filed October 28, 2020)

Postponed from October 12, 2020

9:30 Calendar No. 20-145: 1571 East 32nd Street Ward 7 – Basheer S. Jones 11 Notices Cuyahoga County Land Bank, owner, proposes to build an eight (8) car parking lot in a B1 Two-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

Schedule of the Board of Zoning Appeals For Monday, November 9, 2020 October 30, 2020 The City Record 16

1. Division (a) of Section 337.18, which states that accessory off-street parking spaces, driveways, and maneuvering areas shall be properly graded for drainage so that all water is drained within the lot providing such parking spaces, surfaced with concrete, asphaltic concrete, asphalt, or similar surfacing material, maintained in good condition and free of debris and trash.

2. Division (b) of Section 337.18, which states that accessory off-street parking spaces shall be provided with wheel or bumper guards that are so located that no part of a parked vehicle will extend beyond such parking space.

3. Division (b) of Section 349.08, which states that where five (5) or more accessory off-street parking spaces are provided, and are located on a lot that is adjacent to a Residence District or that adjoins a building containing dwelling units, such parking spaces shall be screened from all adjoining lots in the residence district or a building containing dwelling units, by an opaque wall, uniformly painted fence of fire-resistant material or a strip of land at least four (4) feet wide and densely planted with shrubs that form a dense screen year-round. Such wall, fence or shrubs shall be at least three (3) feet, but not more than six (6) feet six (6) inches in height.

4. Division (c) of Section 349.13, which states that Board of Zoning Appeal’s approval is required for a parking lot in a residence district.

5. Section 352.10, which states that a six (6) foot wide landscaped frontage strip is required. (Filed September 16, 2020 – Testimony) FIRST POSTPONEMENT MADE AT THE REQUEST OF THE BOARD TO ALLOW TIME FOR THE APPELLANT TO MEET WITH CITY PLANNING TO IMPROVE THE SITE PLAN.

Postponed from August 31, 2020

9:30 Calendar No.19-301: Appeal of Hug-John/dba Midway Parking Inc. from decision of Commissioner of Licenses and Assessments regarding Notice of Deficiency Hug-John Inc./dba Midway Parking Inc., appeals under the authority of Section 76-6 of the Charter of the City of Cleveland and division (d) of Section 329.02 and division (b)(1) of Section 196.71 of the Cleveland Codified Ordinances to dispute the November 4, 2019, decision of the Commissioner of Assessments and Licenses to affirm a Notice of Deficiency that was issued on August 23, 2019. (Filed November 25, 2019 – No Testimony) SIXTH AND FINAL POSTPONEMENT WAS MADE BY THE CITY WHILE THEY FINALIZE AN AGREEMENT WITH THE APPLICANT. FIFTH POSTPONEMENT MADE AT THE REQUEST OF THE ATTORNEY TO ALLOW TIME TO SUBPOENA WITNESSES. FOURTH POSTPONEMENT MADE AT THE REQUEST OF THE NEW ATTORNEY TO ALLOW FOR TIME TO PREPARE FOR THE HEARING. THIRD POSTPONEMENT MADE TO ALLOW TIME FOR THE APPELLANT TO SECURE A NEW ATTORNEY. SECOND POSTPONEMENT MADE AT THE REQUEST

Schedule of the Board of Zoning Appeals For Monday, November 9, 2020 October 30, 2020 The City Record 17

OF THE APPELLANT DUE TO A PERSONAL MEDICAL ISSUE. FIRST POSTPONEMENT MADE AT THE REQUEST OF THE APPELLANT'S ATTORNEY DUE TO A SCHEDULING CONFLICT.

Schedule of the Board of Zoning Appeals For Monday, November 9, 2020 October 30, 2020 The City Record 18

Schedule of the Board of Zoning Appeals

Monday, November 16, 2020

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

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

In order to keep the Webex session to a manageable size, we are asking individuals that wish to participate in the meeting to contact the City Planning office by phone or email by noon on Friday, November 13, 2020. Those individuals not planning to comment on any agenda item during the Webex session are encouraged to view one of the live streams.

If you wish to participate and/0r give testimony, contact the City Planning office and request access to the Webex Board of Zoning Appeals Meeting. Please call 216-664-3826 or email us at [email protected] by noon on Friday, November 13, 2020. You can also email Secretary Elizabeth Kukla at [email protected].

9:30 Calendar No. 20-167: 2418 Professor Avenue Ward 3 – Kerry McCormack 15 Notices 2418 Professor, LLC, owner, proposes interior renovations and to establish use as bar/lounge and art gallery in a C1 General Retail Business District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (f) of Section 349.04, which states that accessory off-street parking is required at the rate of one space per employee plus one space per 100 square feet devoted to patron use. 12 parking spaces, plus additional spaces at the rate of one per employee, are required; none are provided. (Filed October 15, 2020)

Schedule of the Board of Zoning Appeals For Monday, November 16, 2020 October 30, 2020 The City Record 19

9:30 Calendar No. 20-169: 1940 East 124th Street Ward 6 – Blaine A. Griffin 11 Notices Rubbin Garcia, owner, proposes to construct a new three-story, single-family residence with detached two-car garage on a 3,500-square-foot lot in a C1-Multi-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (a) of Section 355.04, which states the maximum gross floor area in a "C" area district shall not exceed ½ the lot area or in this case 1,750 square feet are allowed, and 2,350 square feet are proposed.

2. Division (a) of Section 357.05, which states that the required side street yard shall be not less than ten percent of the average width of such the lot, or three feet six inches; a two-foot side street yard is proposed.

3. Division (a)(6)(B)(2)(a) of Section 337.23, which states that a detached garage on a lot that is less than 40 feet in width is permitted, provided it is setback a minimum of 18 (eighteen) feet from the side lot line; 12 feet four inches are proposed.

4. Division (a) of Section 337.23, which states that a garage shall be a minimum of 18 inches from all property lines; proposed garage is on the property line.

5. Division (b) of Section 341.02, which states that City Planning approval is required prior to the issuance of a building permit. (Filed October 20, 2020)

9:30 Calendar No. 20-170: 3811 Clinton Avenue Ward 3 – Kerry McCormack 20 Notices Crossroad Home LLC., owner, and Jason Rohal prospective purchaser, propose to erect a three-story frame, single-family residence with detached garage in a B1 Two-Family Residential District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (b) of Section 355.04, which states the minimum lot width is 40 feet; appellant is proposing 33 feet. The maximum gross floor area shall not exceed 50 percent of lot size or in this case 3,052 square feet; appellant is proposing 3,102 square feet.

2. Section 353.05, which states that no accessory building shall be erected less than 15 feet from main building on adjacent lot; appellant is proposing eight feet.

Schedule of the Board of Zoning Appeals For Monday, November 16, 2020 October 30, 2020 The City Record 20

3. Division (b) of Section 341.02, which states that City Planning approval is required prior to the issuance of a building permit to create substandard lot size. (Filed October 20, 2020)

9:30 Calendar No. 20-171: 4120 East 131 Street Ward 2 – Kevin Bishop 16 Notices Taalib Abdullah, owner, proposes to establish the use as a daycare in a B1 Local Retail Business District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (c) of Section 349.04, which states that one parking space for each two staff members and other employees; no off-street parking is proposed. (Filed October 20, 2020)

9:30 Calendar No. 20-173: 4295 West 155th Street Ward 11 – Brian Mooney 11 Notices Debra Knotts, owner, proposes to convert a single-family residence basement to a salon shop a One-Family Zoning District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Section 337.02, which states that salon is not permitted in One-Family District; first permitted in Local retail District per division (b)(G) of Section 343.01.

2. Division (b) of Section 349.04, which states that three parking spaces required; none proposed.(Filed October 26, 2020)

Postponed from October 12, 2020

9:30 Calendar No. 20-140: 12716 Buckeye Road Ward 4 – Kenneth L. Johnson 16 Notices WEBH INC., owner, proposes to establish use as a carry-out restaurant in a C2 Residence-Office District. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (b)(2)(F) of Section 343.01, which states that restaurants are first permitted in a C2 Local Retail Business District. (Filed September 9, 2020 – No Testimony) FIRST POSTPONEMENT MADE AT THE REQUEST OF CITY PLANNING (MARKA FIELDS) TO ALLOW FOR TIME FOR COMMUNITY REVIEW.

Schedule of the Board of Zoning Appeals For Monday, November 16, 2020 October 30, 2020 The City Record 21

Postponed from September 14, 2020

9:30 Calendar No. 20-123: 5713 Side Avenue Ward 15 – Matt Zone 13 Notices .Keystate Homes, owner, proposes to erect a three-story frame, single-family residence with attached garage in a B1 Two-Family Residential District on a City of Cleveland Land Bank Lot. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

1. Division (b) of Section 355.04, which states that the Maximum Gross Floor area shall not exceed 506.7 square feet, and the appellant is proposing 2,164 square feet. The minimum required lot width is 40 feet, and the appellant is proposing 22.12 feet. This section also states that the Minimum Lot Size is 4,800 square feet, and the appellant is proposing 1,013 square feet.

2. Division (a) of Section 357.04, which states that the Front Yard Setback is 6.8 feet, and the appellant is proposing 0.82 feet. (Note: The Board's powers are restricted per division (c) of Section 329.04; please refer to said code section for description of the instances when the board can grant a front yard variance.)

3. Division (b)(1) of Section 357.08, which states that the Required Rear Yard depth is 37.2 feet, and the appellant is proposing 8.5 feet.

4. Division (b)(2)(C) of Section 357.09, which states that the Required Interior Side Yard is three feet, and the appellant is proposing no interior side yard on one side and two feet on the other. This code section also states that the total of both Required Interior Sideyards shall not be less than six feet, and the appellant is proposing two feet. The Minimum distance between building on adjacent lot shall not be less than six feet, and the appellant is proposing 2.33 feet.

5. Section 353.01, which states that the Maximum Height Limit allowed is 35 feet; the appellant is proposing 37.2’ feet. (Filed August 11, 2020 – No Testimony) FIRST POSTPONEMENT MADE AT THE REQUEST OF THE APPELLANT TO ALLOW TIME TO MEET WITH DESIGN REVIEW. 60 DAYS REQUESTED.

9:30 Calendar No. 20-128: 5715 Side Avenue Ward 15 – Matt Zone 13 Notices Keystate Homes, owner, proposes to erect a three-story frame, single-family residence with attached garage in a B1 Two-Family Residential District on a City of Cleveland Land Bank Lot. The owner appeals for relief from the strict application from the following sections of the Cleveland Codified Ordinances:

Schedule of the Board of Zoning Appeals For Monday, November 16, 2020 October 30, 2020 The City Record 22

1. Division (b) of Section 355.04, which states that Maximum Gross Floor area shall not exceed 385.4 square feet; proposing 2,164 square feet. The Minimum lot required width is 40’feet required; proposing 21.12 feet. This section also states that the Minimum Lot Size is 4,800 square feet, and the appellant is proposing 770 square feet.

2. Division (a) of Section 357.04, which states that the Front Yard Setback is 6.8 feet; proposing 3.15 feet. ( Note: The Board's powers are restricted per division (c) of Section 329.04; please refer to said code section for description of the instances when the board can grant a front yard variance.)

3. Division (a) of Section 357.05, which states that the Side Street line setback of Corner lot is five feet; proposing zero feet.

4. Division (b)(2) of Section 357.05, which states that the rear portion of lot setback building line for corner lot is 7.6 feet, and the appellant is proposing zero feet.

5. Division (b)(1) of Section 357.08, which states that the Required Rear Yard depth is 37.2 feet; proposing 8.5 feet.

6. Division (b)(2)(C) of Section 357.09, which states that the Required Interior Side Yard is three feet, and the appellant is proposing no interior side yard on one side and two feet on the other. This code section also states that the total of both Required Interior Sideyards shall not be less than six feet, and the appellant is proposing one foot. The Minimum distance between building on adjacent lot shall not be less than six feet, and the appellant is proposing 3.33 feet.

7. Section 353.01, which states that the Maximum Height Limit allowed is 35 feet; the appellant is proposing 37.2 feet. (Filed August 11, 2020 – No Testimony) FIRST POSTPONEMENT MADE AT THE REQUEST OF THE APPELLANT TO ALLOW TIME TO MEET WITH DESIGN REVIEW. 60 DAYS REQUESTED.

Schedule of the Board of Zoning Appeals For Monday, November 16, 2020 October 30, 2020 The City Record 23

Report of the Board of Zoning Appeals

Monday, October 26, 2020

At the meeting of the Board of Zoning Appeals on Monday, October 26, 2020, the following appeals were scheduled for hearing before the Board and;

The following appeals were APPROVED:

Calendar No. 20-155: 16001 Holmes Avenue (Granted Conditionally) Annette Gibson (aka Reliable Hearts Enrichment Center), owner, proposes to change use to office in a B1 Two-Family Residential Zoning District.

Calendar No. 20-156: 5407 Detroit Avenue Courtland Building Ltd., owner, proposes to establish use as a Tattoo Shop in a C2 Local Retail Business District and a Pedestrian Retail Overlay District.

Calendar No. 20-157: 18609 Rockland Avenue Riad A. Saleh, owner, proposes to remove existing roof of dwelling to erect a 16-foot by 25-foot, two-story rear addition to existing single-family residence in an A1 One Family Residential District.

Calendar No. 20-131: 4352 West 57th Street Teofil Dinca, owner, proposes to install approximately 25 linear feet of six-foot-high fence in a B1 Two-Family Residential District.

The following appeals were DENIED: None

The following appeals were WITHDRAWN: None

The following appeals were DISMISSED: None

The following cases were REINSTATED: None

The following cases were POSTPONED:

Calendar No. 20-151: Ameritrust Co. Nat. Assoc. 11800 Sprecher Avenue. Postponed to November 30, 2020.

Calendar No: 20-153: 10933 Limited Liability 10933 Superior Avenue. Postponed to November 30, 2020.

Report of the Board of Zoning Appeals From Monday, October 26, 2020 October 30, 2020 The City Record 24

The following cases were heard by the Board of Zoning Appeals on Monday, October 19, 2020, and the decisions were adopted and approved on Monday, October 26, 2020:

The following appeals were APPROVED:

Calendar No. 20-141: 2117 W. 18th Street Leonard J. & Patricia Wisander, owners, propose to erect a 25-foot by 40-foot, three- story frame, single-family residence with attached garage in a D1 Two-Family Residential District.

Calendar No. 20-142: 1711 Bradford Avenue Leonard J. & Patricia Wisander, owners, propose to erect a 24-foot by 65-foot, one-story frame, single-family residence with attached garage in a D1 Two-Family Residential District.

Calendar No. 20-143: 2123 West 18th Street Leonard J. & Patricia Wisander, owners, propose to erect a 25-foot by 40-foot, three- story frame, single-family residence with attached garage in a D1 Two-Family Residential District.

Calendar No. 20-147: 4680 Lee Road Delores Walker, owner, proposes to change of use from beauty salon to restaurant in a D1 Two-Family Residential District.

Calendar No. 20-150: 16407 Westview Avenue Elton Cooper, owner, proposes to erect 20-foot by 30-foot, two-story frame detached gable garage with second floor loft area in an A1 One-Family Residential District.

Calendar No. 20-152: 1220 West 67th Street (Granted Conditionally) Nathan P. Janowicz, owner, proposes to erect a two-story frame dining area and open screen porch on first floor of existing single-family residence with two-bay attached garage foundation area in a B1 Two-Family Residential District.

The following cases were heard by the Board of Zoning Appeals on Monday, October 12, 2020, and the decisions were adopted and approved on Monday, October 26, 2020:

The following appeals were APPROVED:

Calendar No. 20-139: 2431 West 5th Street Charlie Foy, owner, proposes to expand non-conforming, three-unit dwelling by adding a fourth live/work unit in a B1 Two-Family Residential District.

Calendar No. 20-144: 14141 Triskett Road Jacquelyn Wilson & Brenda Verdill, owners, propose to install a pre-manufactured front porch enclosure system to wooden deck (eight feet five inches by 13 feet 5 inches) of a two-family residence in an A1 One-Family Residential District.

Report of the Board of Zoning Appeals From Monday, October 26, 2020 October 30, 2020 The City Record 25

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. 91-20 File No. 95-20

File No. 92-20 File No. 96-20

File No. 93-20 File No. 97-20

File No. 94-20 File No. 98-20

City of Cleveland Bids October 30, 2020 The City Record 26

BID OPENS – WEDNESDAY, NOVEMBER 11, 2020

File No. 91-20: Purchase of Various International Truck Parts and Labor FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 1330-10, SECTION 131.64, PASSED BY COUNCIL DECEMBER 15, 2010.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, October 29, 2020, at 9:30 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 91-20 October 30, 2020 The City Record 27

BID OPENS – WEDNESDAY, NOVEMBER 11, 2020

File No. 92-20: Purchase of Various Regular and Synthetic Lubricants FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 1330-10, SECTION 131.64, PASSED BY COUNCIL DECEMBER 15, 2010.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, October 29, 2020, at 10:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 92-20 October 30, 2020 The City Record 28

BID OPENS – WEDNESDAY, NOVEMBER 11, 2020

File No. 93-20: Purchase of Lane Marking Paints and Related Equipment FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 497-08, SECTION 181.101, PASSED BY COUNCIL JUNE 2, 2008.

There will be a NON-MANDATORY Pre-Bid Meeting, Thursday, October 29, 2020, at 10:30 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 93-20 October 30, 2020 The City Record 29

BID OPENS – FRIDAY, NOVEMBER 20, 2020

File No. 94-20: Runway 6R-24L Pavement Repairs (Re-Bid) FOR THE DIVISION OF AIRPORT SYSTEMS FOR THE DEPARTMENT OF PORT CONTROL, AS AUTHORIZED BY ORDINANCE 512-20, PASSED BY COUNCIL JUNE 17, 2020.

There is no charge for plans and specifications.

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

There will be a NON-MANDATORY Pre-Bid Meeting, Friday, October 30, 2020, at 10:30 a.m. via Webex Meeting. To call into the meeting, dial 1-(415)-655-0002. The access code is 132 863 7810.

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

City of Cleveland Bids File No. 94-20 October 30, 2020 The City Record 30

BID OPENS – WEDNESDAY, NOVEMBER 18, 2020

File No. 95-20: Purchase of Ford Passenger and Police Vehicle Parts and Labor FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 1330-10, SECTION 131.64, PASSED BY COUNCIL DECEMBER 15, 2010.

There will be a NON-MANDATORY Pre-Bid Meeting, Friday, November 6, 2020, at 9:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 95-20 October 30, 2020 The City Record 31

BID OPENS – WEDNESDAY, NOVEMBER 18, 2020

File No. 96-20: Purchase of Ford Light and Medium Duty Truck Parts and Labor FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 1330-10, SECTION 131.64, PASSED BY COUNCIL DECEMBER 15, 2010.

There will be a NON-MANDATORY Pre-Bid Meeting, Friday, November 6, 2020, at 9:30 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 96-20 October 30, 2020 The City Record 32

BID OPENS – THURSDAY, NOVEMBER 19, 2020

File No. 97-20: Purchase of Peterbilt/McNielus Parts and Labor FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 1330-10, SECTION 131.64, PASSED BY COUNCIL DECEMBER 15, 2010.

There will be a NON-MANDATORY Pre-Bid Meeting, Friday, November 6, 2020, at 10:00 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 97-20 October 30, 2020 The City Record 33

BID OPENS – THURSDAY, NOVEMBER 19, 2020

File No. 98-20: Purchase of General Motors/Chevy Parts and Labor FOR THE DIVISION OF MOTOR VEHICLE MAINTENANCE FOR THE DEPARTMENT OF PUBLIC WORKS, AS AUTHORIZED BY ORDINANCE 1330-10, SECTION 131.64, PASSED BY COUNCIL DECEMBER 15, 2010.

There will be a NON-MANDATORY Pre-Bid Meeting, Friday, November 6, 2020, at 10:30 a.m. via Webex. To call into the meeting, dial 1-415-655-0003. The access code is 160 604 5312.

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

City of Cleveland Bids File No. 98-20 October 30, 2020 The City Record 34

Adopted Resolutions and Passed Ordinances

These resolutions were adopted, and ordinances were passed by City Council on October 21, 2020.

Click on a piece of legislation below to read it:

Ord. No. 677-2020 Res. No. 826-2020

Ord. No. 678-2020 Res. No. 827-2020

Ord. No. 694-2020 Res. No. 828-2020

Ord. No. 695-2020 Res. No. 833-2020

Ord. No. 696-2020 Res. No. 834-2020

Ord. No. 701-2020

Ord. No. 731-2020

Ord. No. 734-2020

Ord. No. 759-2020

Ord. No. 786-2020

Ord. No. 815-2020

Ord. No. 829-2020

Ord. No. 830-2020

Ord. No. 832-2020

Adopted Resolutions and Passed Ordinances October 30, 2020 The City Record 35

Ordinance No. 677-2020

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

An emergency ordinance giving consent of the City of Cleveland to the County of Cuyahoga for the replacement of the Jefferson Avenue Bridge between West 3rd Street and the ; authorizing the Director of Capital Projects to enter into agreements; and to apply for and accept an allocation of County Motor Vehicle License Tax Funds.

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

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

Section 1. Consent. That it is declared to be in the public interest that the consent of the City of Cleveland is given to the County of Cuyahoga (the “County”) to construct the following improvement under plans, specifications and estimates approved by the County: replace Jefferson Avenue Bridge 00.57 between West 3rd Street and the Cuyahoga River in the City of Cleveland (County ID No. 1182) (the “Improvement”).

Section 2. Cooperation

(a) That the City will cooperate with the County in the Improvement.

(b) That the County will arrange for the preparation of construction plans and specifications, including necessary engineering reports for the Improvement, under current Cuyahoga County standards for construction of County roads and bridges.

(c) That the County will arrange for the supervision and administration of the construction project.

(d) That the City agrees to assume and contribute 100% of the cost of any items included in the construction contract at the request of the City, which are determined by the County to be not eligible or made necessary by the Improvement.

Section 3. Funding. That the City agrees to participate with the County in the cost of the Improvement by an allocation from the County Motor Vehicle License Tax Fund to pay the County portion of the project.

Section 4. Maintenance. That upon completion of the Improvement, the City will keep the highway open to traffic at all times; and

Adopted Resolutions and Passed Ordinances Ord. No. 677-2020 October 30, 2020 The City Record 36

(a) Maintain the Improvement in accordance with the provisions of the statutes relating thereto and make ample financial provisions for the maintenance (including financial provisions for electricity costs);

(b) Maintain the right-of-way and keep it free of obstructions in a manner satisfactory to the County and hold the right-of-way inviolate for public highway purposes and permit no signs, posters, billboards, roadside stands, or other private installations within the right-of-way limits;

(c) That the County shall continue to maintain the structural elements of any bridge (defined as a structure with a span of twenty feet or greater) located within the limits of the Improvement under the applicable sections of the Revised Code; and

(d) After construction of the Improvement is complete, the City agrees to follow and maintain post-construction Best Management Practices as outlined in the Municipal Storm Water Permit that is filed with the Ohio Environmental Protection Agency.

Section 5. Traffic. That on completion of the Improvement, the City will keep the highway open to traffic at all times; and

(a) Place and maintain all traffic control devices conforming to the Ohio Manual of Uniform Traffic Control Devices on the Improvement in compliance with the provisions of Section 4511.11 of the Revised Code and other related sections of the Revised Code;

(b) That the street or highway within the limits of the Improvement is designated a through highway as provided in division (A)(6) of Section 4511.07 of the Revised Code;

(c) That stop signs affecting the movement of traffic on the street or highway within the Improvement shall be removed, and no stop signs shall be erected on same except at its intersection with another through highway where traffic does not warrant the installation of a traffic control signal but where the warrants for a “Four-Way Stop” as provided in the above-mentioned Manual are met;

(d) That no rule or regulation shall be enacted restricting the use of the Improvement by any class of vehicle or vehicle load permitted by the Revised Code to use a public highway. Any existing rule or regulation so restricting road usage is rescinded; and

(e) The City shall regulate parking in the following manner: Prohibit parking under Section 4511.66 of the Revised Code unless otherwise controlled by local ordinance or resolution.

Adopted Resolutions and Passed Ordinances Ord. No. 677-2020 October 30, 2020 The City Record 37

Section 6. Right-of-Way

(a) That all existing street and public right-of-way within the City which is necessary for the Improvement shall be made available.

(b) That in the event any additional right-of-way is required, the County will arrange for the acquisition.

Section 7. Utilities

(a) That the County will make arrangements with and obtain arrangements from all privately-owned public utility companies whose lines or structures will be affected by the Improvement, and the companies have agreed to make any and all necessary arrangements in such a manner as to be clear of any construction called for by the plans for the Improvement, and the companies have agreed to make necessary rearrangements immediately after notification by the City.

(b) That the County will pay the costs of alterations of governmentally-owned utility facilities which come within the provisions of Section 8301 (Utility Reimbursement Eligibility) of the Ohio Department of Transportation’s Real Estate Policies and Procedures Manual to the same extent that it participates in the other costs of the Improvement, provided, however, that such participation will not extend to any additions or betterments of existing facilities.

(c) That the City shall cooperate with the County to make all arrangements of governmentally-owned utilities and/or appurtenances thereto which do not comply with the Provisions of Section 8301 (Utility Reimbursement Eligibility) of the Ohio Department of Transportation’s Real Estate Policies and Procedures Manual, whether inside or outside the corporate limits, as may be necessary to conform to the Improvement.

(d) That the construction, reconstruction and/or arrangement of all utilities shall be done in a manner as not to interfere unduly with the operation of the contractor constructing the Improvement, and all backfilling of trenches made necessary by utility rearrangements shall be performed under the provisions of the Ohio Department of Transportation Construction and Material Specifications.

Section 8. Miscellaneous

(a) That if the County is formally requested by ordinance of this Council to include the construction of sanitary sewers, water lines, area sewers (drainage of area surrounding the Improvement), sidewalks, alternate bid items, or other items in the Improvement that are in addition to those now existing and not provided for elsewhere in this ordinance, the County will do so, provided that the construction meets with the approval of the County and the City involved in this Improvement; and that the City agrees to pay, or make arrangements for the

Adopted Resolutions and Passed Ordinances Ord. No. 677-2020 October 30, 2020 The City Record 38

payment of the cost of the construction, cost of preliminary and design engineering, and construction supervision.

(b) For purposes of this ordinance, the agent for the County and liaison officer shall be the County Engineer of Cuyahoga County, Ohio, and/or such members of his staff as he may designate.

(c) That the City agrees to conduct this transaction by electronic means and agrees that all documents requiring County signatures may be executed by electronic means, and that the electronic signatures affixed by the County to the documents shall have the same legal effect as if that signature was manually affixed to a paper version of the document. The City also agrees on behalf of the aforementioned entities and persons to be bound by the provisions of Chapters 304 and 1306 of the Revised Code as they pertain to electronic transactions, and to comply with the electronic signature policy of the County.

Section 9. That the Director of Capital Projects is authorized to enter into agreements necessary to complete the Improvement.

Section 10. That the Director of Capital Projects is authorized to apply to the County for approval to use County Motor Vehicle License Tax funds to pay for the Improvement, to accept the funds and to file all papers and execute all documents necessary to receive the funds; and that the funds are appropriated for the purposes set forth above.

Section 11. That this Council requests the County to proceed with the Improvement.

Section 12. That the Clerk of Council is directed to transmit to the County three (3) certified copies of this ordinance immediately on its taking effect.

Section 13. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 677-2020 October 30, 2020 The City Record 39

Ordinance No. 678-2020

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

An emergency ordinance authorizing the Director of Capital Projects to issue a permit to Electric Gardens, LLC to encroach into the public right-of- way of West 4th Street by installing, using and maintaining streetscape and landscape improvements.

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

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

Section 1. That the Director of Capital Projects is authorized to issue a permit, revocable at the will of Council, to Electric Gardens, LLC, 2515 Jay Avenue, Suite 101, Cleveland, OH 44113 (“Permittee”), to encroach into the public right-of-way of West 4th Street by installing, using and maintaining various streetscape and landscape improvements including, but not limited to, 7 (seven) tree plantings, grass and several flower plantings, several lawn terraces (12 inches high or less), 3 (three) wood benches, 11 (eleven) low voltage pathway lighting fixtures less than three feet tall, ADA compliant crushed and packed #57 gravel path, future art installations to be determined, at the following location:

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio as known as being a portion of West 4th Street (66.00 feet wide) (formerly Lawrence Street) in the S. S. Stone’s Survey of College Tract of part of Original Brooklyn Township Lot Number 87 as shown by the recorded plat in Volume 2 of Maps, Page 31 of Cuyahoga County Map Records, further described as follows:

Being all that portion of West 4th Street (66.00 feet wide) (formerly Lawrence Street) extending from the Southeast line of Literary Road S.W. (60.00 feet wide) southeasterly to its intersection with the Northeasterly prolongation of the southerly line of Parcel “AA” in the Plat of Consolidation for Electric Gardens as shown by the recorded plat in A.F.N. 201908160659 of Cuyahoga County Records.

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

Section 2. That the Director of Law shall prepare the permit authorized by this ordinance and shall incorporate such additional provisions as the Director of Law determines necessary to protect and benefit the public interest. The permit shall be issued only when, in the opinion of the Director of Law, the prospective Permittee has properly indemnified the City against any loss that may result from the encroachments permitted.

Adopted Resolutions and Passed Ordinances Ord. No. 678-2020 October 30, 2020 The City Record 40

Section 3. That Permittee may assign the permit only with the prior written consent of the Director of Capital Projects. That the encroachments permitted by this ordinance shall conform to plans and specifications first approved by the Manager of the City’s Division of Engineering and Construction. That Permittee shall obtain all other required permits, including but not limited to Building Permits, before installing the encroachments.

Section 4. That the permit shall reserve to the City reasonable right of entry to the encroachment location.

Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 678-2020 October 30, 2020 The City Record 41

Ordinance No. 694-2020

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

An emergency ordinance to vacate a portion of West 37th Place and West 36th Street.

WHEREAS, under Resolution No. 1328-2019, adopted December 2, 2019, this Council declared its intention to vacate a portion of West 37th Place and West 36th Street; and

WHEREAS, notice of the adoption of the above vacation was served on the abutting property owners affected by the resolution which stated a time and place when objections would be heard before the Board of Revision of Assessments; and

WHEREAS, on July 29, 2020, the Board of Revision of Assessments approved the above vacation under the provisions of Section 176 of the Charter of the City of Cleveland; and

WHEREAS, this Council is satisfied that there is good cause for vacating a portion of the above and that it will not be detrimental to the general interest and that it should be made; and

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

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

Section 1. That this Council declares that the following described real property is vacated:

A portion of West 37th Place and West 36th Street

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio and known as being a portion of West 37th Place (10.00 feet wide) and West 36th Street (40.00 feet wide) in Sargent and Dixon’s Re-Subdivision of part of Original Brooklyn Township Lot Number 52 as shown by the recorded plat in Volume 2 of Maps, Page 43 of Cuyahoga County Records, further described as follows:

Being all that portion of West 37th Place (10.00 feet wide) and West 36th Street (40.00 feet wide) extending from the First Un-named Alley (width varies) South of Lorain Avenue and East of West 38th Street (Dedicated in Volume 342, Page 296 of the Court of Common Pleas) Southerly to the Easterly prolongation of the South line of Sub lot 106 in said Sargent and Dixon’s Re-Subdivision.

Adopted Resolutions and Passed Ordinances Ord. No. 694-2020 October 30, 2020 The City Record 42

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

Section 2. That there is reserved to the City of Cleveland an easement of full width as described above for The Illuminating Company, Cleveland Division of Water and Cleveland Public Power. That no structures shall be erected on the premises described in this easement except those constructed under the approval of, and in compliance with, plans approved by The Illuminating Company, Cleveland Division of Water and Cleveland Public Power.

Section 3. That provided all required approvals have been obtained, the Manager of Engineering and Construction is directed to record the vacation plat in the office of the Recorder of Cuyahoga County.

Section 4. That the Clerk of Council is directed to transmit a copy of this ordinance to the Fiscal Officer of Cuyahoga County.

Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 694-2020 October 30, 2020 The City Record 43

Ordinance No. 695-2020

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

An emergency ordinance to vacate a portion of the 1st un-named alley (10.00 feet wide) West of Bellaire Road and North of Guardian Boulevard.

WHEREAS, under Resolution No. 862-2019, adopted August 21, 2019, this Council declared its intention to vacate a portion of the 1st un-named alley (10.00 feet wide) West of Bellaire Road and North of Guardian Boulevard; and

WHEREAS, a notice of the adoption of the above vacation was served on the abutting property owners affected by the resolution which stated a time and place when objections would be heard before the Board of Revision of Assessments; and

WHEREAS, on July 29, 2020, the Board of Revision of Assessments approved the above vacation under the provisions of Section 176 of the Charter of the City of Cleveland; and

WHEREAS, this Council is satisfied that there is good cause for vacating a portion of the above, and that it will not be detrimental to the general interest and that it should be made; and

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

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

Section 1. That this Council declares that the following described real property is vacated:

A portion of the 1st un-named alley West of Bellaire Road and North of Guardian Boulevard

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio and known as being the 1st un-named alley (10.00 feet wide) West of Bellaire Road and North of Guardian Boulevard in the Guardian Subdivision, of part of Original Rockport Township Section No. 10 as shown by the recorded plat in Volume 65 of Maps, Page 9 of Cuyahoga County Records, further described as follows:

Being all that portion of the 1st un-named alley (10.00 feet wide) West of Bellaire Road (100.00 feet wide) and North of Guardian Boulevard (60.00 feet wide) extending from the Northerly right of way of said Guardian Boulevard northerly approximately 85.00 feet to its terminus.

Adopted Resolutions and Passed Ordinances Ord. No. 695-2020 October 30, 2020 The City Record 44

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

Section 2. That provided all required approvals have been obtained, the Commissioner of Engineering and Construction is directed to record the vacation plat in the office of the Recorder of Cuyahoga County.

Section 3. That the Clerk of Council is directed to transmit a copy of this ordinance to the Auditor of Cuyahoga County.

Section 4. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 695-2020 October 30, 2020 The City Record 45

Ordinance No. 696-2020

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

An emergency ordinance to vacate a portion of Keene Court S.W. and West 31st Street.

WHEREAS, under Resolution No. 997-2019, adopted December 2, 2019, this Council declared its intention to vacate a portion of Keene Court S.W. and West 31st Street; and

WHEREAS, notice of the adoption of the above vacation was served on the abutting property owners affected by the resolution which stated a time and place when objections would be heard before the Board of Revision of Assessments; and

WHEREAS, on July 29, 2020, the Board of Revision of Assessments approved the above vacation under the provisions of Section 176 of the Charter of the City of Cleveland; and

WHEREAS, this Council is satisfied that there is good cause for vacating a portion of the above, and that it will not be detrimental to the general interest and that it should be made; and

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

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

Section 1. That this Council declares that the following described real property is vacated:

A portion of Keene Court S.W.

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio and known as being a portion Keene Court S.W. (16 feet wide) (formerly known as an un-named alley) in the Barber and Lord Subdivision, of part of Original Brooklyn Township Lot Nos. 51 and 52, as shown in Volume 11 of Maps, Page 26 of Cuyahoga County Records, further described as follows:

All that remaining portion of Keene Court S.W. (16 feet wide) (formerly known as an un•named alley) extending easterly from the east right of way line of West 32nd Street (66.00 feet wide) (formerly known as Penn Street) to the portion of Keene Court S.W. vacated by City of Cleveland ordnance 1622-98 passed September 14, 1998.

Adopted Resolutions and Passed Ordinances Ord. No. 696-2020 October 30, 2020 The City Record 46

A portion of West 31st Street

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio and known as being a portion of West 31st Street (16 feet wide) (formerly known as an un-named alley) in the Barber and Lord Subdivision, of part of Original Brooklyn Township Lot Nos. 51 and 52, as shown in Volume 11 of Maps, Page 26 of Cuyahoga County Records, further described as follows:

All that portion of West 31st Street (16 feet wide) extending southerly from the south right of way line of Keene Court (16.00 feet wide) (formerly known as an un-named alley) to the north right of way line of Chatham Avenue (66.00 feet wide) (formerly known as Chatham Street).

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

Section 2. That there is reserved to the City of Cleveland an easement of full width as described above for AT&T, The Illuminating Company, Cleveland Division of Water, and Cleveland Public Power. That no structures shall be erected on the premises described in this easement except those constructed under the approval of, and in compliance with, plans approved by AT&T, The Illuminating Company, Cleveland Division of Water, and Cleveland Public Power.

Section 3. That provided all required approvals have been obtained, the Manager of Engineering and Construction is directed to record the vacation plat in the office of the Recorder of Cuyahoga County.

Section 4. That the Clerk of Council is directed to transmit a copy of this ordinance to the Fiscal Officer of Cuyahoga County.

Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise, it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 696-2020 October 30, 2020 The City Record 47

Ordinance No. 701-2020

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

An emergency ordinance authorizing the Director of Public Works to renew Lease Agreement No. CT 7001 LS 2015-14 with the Stadium Company, LLC for the lease of a limited access parking lot located on the south side of First Energy Stadium, for a term of one year, with four one-year options to renew, exercisable by the Director of Public Works.

WHEREAS, under Ordinance No. 1559-14, passed February 9, 2015, this Council authorized a Lease with the Cleveland Browns Stadium Company, LLC (“Cleveland Browns”) for operation of a parking lot for members of the media during Cleveland Browns games, for a period of five years with one-five-year option to renew; and

WHEREAS, both the City and the Cleveland Browns desire to change the structure of the option to renew authorized in Ordinance No 1559-14 by authorizing five one-year terms instead of one five-year term; and

WHEREAS, also both the City and the Cleveland Browns desire to expand the use of the parking lot to include the operational needs of the Cleveland Browns after obtaining written approval from the Director of Public Works; and

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

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

Section 1. That, notwithstanding any provision of the Codified Ordinances of Cleveland, Ohio, 1976, to the contrary, the Director of Public Works is authorized to renew Lease Agreement No. CT 7001 LS 2015-14, for the use and occupancy of approximately 32 parking spaces located in a parking lot situated south of First Energy Stadium, to provide parking for members of the media during Cleveland Browns games and for other operational uses of the Cleveland Browns after obtaining written approval by the Director of Public Works, and is more fully described as follows:

Legal Description for Lease to Browns for Media Parking Lot Part of PPN 101-02-018

Situated in the City of Cleveland, County of Cuyahoga and State of Ohio, and known as being part of Original Two Acre Lots Numbers 12, 13, and 14, and also a part of land now or formerly owned by the City of Cleveland, as Cuyahoga County Auditor’s Parcel No. 101-02-018, being more definitely described as follows:

Adopted Resolutions and Passed Ordinances Ord. No. 701-2020 October 30, 2020 The City Record 48

Commencing at the intersection of the centerlines of Lakeside Avenue (99.00 feet wide) and West 3rd Street (99.00 feet wide), said point witnessed by an iron pin found 0.37 feet South of said intersection;

Thence North 33°57’39” West along the centerline of West 3rd Street, 842.92 feet to a point therein;

Thence North 56°02’09” East, 49.50 feet to a point in the Easterly line of said West 3rd Street;

Thence continuing North 56°02’09” East, 533.35 feet to a point and the principal place of beginning;

Thence continuing North 56°02’09” East, 371.20 feet to a point;

Thence South 63°58’30” East, 99.84 feet to a point set on the Northerly line of land conveyed to Amtrak by deed recorded in Volume 14865, Page 193 of Cuyahoga County Records;

Thence South 59°23’11” West, along said Northerly line 429.06 feet to a point therein;

Thence North 27°16’52” West, 61.80 feet to the place of beginning and containing within said boundaries an area of 0.6722 acres of land, be the same more or less, but subject to an easement for ingress and egress over the entire parcel described above, and appurtenant to an adjacent parcel of land leased to the Regional Transit Authority, and all legal highways, and restrictions of records.

Section 2. That the term of the Lease Renewal shall be for a period of one year with four one-year options to renew, exercisable by the Director of Public Works.

Section 3. That the rent, during the initial one-year term of the Lease Renewal and for each option year exercised, shall be $15,000 annually for ten (10) Cleveland Browns games to be used for members of the media and other operational uses of the Cleveland Browns during Cleveland Browns games and $600.00 parking per day for special events after obtaining written approval by the Director of Public Works. Parking shall be restricted to not allow for game-day fan parking.

Section 4. That the Lease Renewal shall be prepared by the Director of Law and shall contain any terms and conditions as are required to protect the interests of the City.

Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 701-2020 October 30, 2020 The City Record 49

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 701-2020 October 30, 2020 The City Record 50

Ordinance No. 731-2020

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

An emergency ordinance authorizing the Director of Capital Projects and/or City Planning to enter into one or more contracts with Steven Gutierrez for professional services necessary for the design, production and installation of a yet-to-be designed public artwork associated with, and installed at, the new Cleveland Kennel.

WHEREAS, the City desires to install new artwork at the new City Kennel; and

WHEREAS, under Chapter 186 of the Codified Ordinances of Cleveland, Ohio, 1976, artists are selected by the City Planning Commission through its Public Art Committee, and are based upon a specific concept; and

WHEREAS, however, artist Steven Gutierrez was selected based upon his qualifications and his agreement to develop a public art concept specific to and appropriate to the new Kennel after receiving input from the City, the Kennel, community representatives, and other appropriate groups; and

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

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

Section 1. That, notwithstanding the provisions of Chapter 186 of the Codified Ordinances of Cleveland, Ohio, 1976, the Director of Capital Projects and/or City Planning is authorized to enter into one or more contracts with Steven Gutierrez for professional services necessary for the design, production and installation of a yet-to-be designed public artwork associated with, and installed at, the new Cleveland Kennel, for the Office of Capital Projects and/or the Department of City Planning under the Public Art Program as more fully described in Chapter 186.

Section 2. That the final design of the artwork referenced above shall be approved by the City Planning Commission.

Section 3. That to the extent any part of this ordinance conflicts with Chapter 186, this ordinance shall control for this public artwork project.

Section 4. That the contract or contracts shall not exceed $58,147 and shall be paid from Fund Nos. 20 SF 215, 20 SF 226, 20 SF 562, 20 SF 566, 20 SF 573, and 01-6006- 6926, RQS 0103, RL 2020-76.

Adopted Resolutions and Passed Ordinances Ord. No. 731-2020 October 30, 2020 The City Record 51

Section 5. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 731-2020 October 30, 2020 The City Record 52

Ordinance No. 734-2020

By Council Members: Kelley and McCormack

An emergency ordinance authorizing the Director of Public Works to enter into a second amendment to the June 30, 2016, Property Operations and Programming Agreement with the Group Plan Commission for Public Square to provide a restricted contribution to support the Commission’s maintenance obligations on Public Square.

WHEREAS, under Ordinance No. 1061-14, passed September 15, 2014, this Council, among other things, authorized the Director of Public Works to enter into a Property Operations and Programming Agreement with the Group Plan Commission relating to operating, preserving, maintaining, and providing ongoing programming and supplemental maintenance at Public Square; and

WHEREAS, under Ordinance No. 554-2019, passed May 13, 2019, this Council authorized an amendment to the above referenced Agreement to provide a restricted contribution to support the Commission’s maintenance obligations on Public Square; and

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

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

Section 1. That the Director of Public Works is authorized to enter into a second amendment to the June 30, 2016, Property Operations and Programming Agreement with the Group Plan Commission for Public Square, authorized by Ordinance No. 1061- 14, passed September 15, 2014, to provide a restricted contribution to support the Commission’s continuing maintenance obligations on Public Square. All other terms and conditions contained in the Agreement shall remain the same.

Section 2. That the amendment referenced in Section 1 shall be prepared by the Director of Law.

Section 3. That the costs of the contract amendment authorized herein shall not exceed $500,000 and shall be paid from Fund No. 01-9998-6320.

Section 4. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 734-2020 October 30, 2020 The City Record 53

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 734-2020 October 30, 2020 The City Record 54

Ordinance No. 759-2020

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

An emergency ordinance authorizing the Director of Public Works to execute deeds of easement granting to The East Ohio Gas Company dba Dominion Energy Ohio certain easement rights in property located at Shaker Boulevard and Warrensville Center Road in the City of Shaker Heights; and declaring that the easement rights granted are not needed for public use.

WHEREAS, The East Ohio Gas Company dba Dominion Energy Ohio (“Dominion”) is requesting a permanent easement at a property located at Shaker Boulevard and Warrensville Center Road in the City of Shaker Heights to implement an improvement under its Pipeline Infrastructure Replacement Program; and

WHEREAS, the easement rights to be granted are not needed for the City’s public use; and

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

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

Section 1. That, notwithstanding and as an exception to the provisions of Chapters 181 and 183 of the Codified Ordinances of Cleveland, Ohio, 1976, it is found and determined that the easement interest in the following described property is not needed for the City’s public use:

Situated in the City of Shaker Heights, County of Cuyahoga and State of Ohio and known as being a part of Original Warrensville Township Lots Nos. 34 and 35 as shown in Plat Volume 88, Page 31 of Cuyahoga County Map Records;

Starting at the intersection of the centerlines of Falmouth Road, 50.00 feet wide, and Warrensville Center Road, width Varies as appears by said Plat, thence North 03° 41' 50" East along said centerline of Warrensville Center Road, 453.46' feet, thence North 86° 15' 15" West, 170.69 feet to a point in the northerly line of Shaker Boulevard (north lane), 50.00 feet wide, said point also being the Principal Place of Beginning of the easement herein intended to be described; thence continuing North 86° 15' 15" West along said northerly line of Shaker Boulevard (north lane), 20.00 feet; thence North 03° 40' 14" East, 119.34 feet; thence North 51 ° 52' 28" East, 97.44 feet;

Adopted Resolutions and Passed Ordinances Ord. No. 759-2020 October 30, 2020 The City Record 55

thence North 09° 21' 52" East, 41.12 feet to a point of curvature in the southerly line of Shaker Boulevard, 50.00 feet wide; thence northeasterly along said southerly line of Shaker Boulevard by a curve to the right, an arc distance of 18.67 feet, said arc having a radius of 206.05 feet, a central angle of 5° 11' 34", and a chord which bears North 87° 56' 28" East, 18.67 feet; thence southeasterly along said southerly line of Shaker Boulevard by a curve to the right, an arc distance of 1. 72 feet, said arc having a radius of 43.12 feet, a central angle of 2° 16' 54", and a chord which bears South 88°19 '18" East, 1.72 feet; thence South 09°21'52" West 52.83 feet; thence South 51 °52'28" West 96.28 feet; thence South 03°40'14" West 110.42 feet to the Principal Place of Beginning and containing 5,174.27 square feet (0.1187 acres) of land as described on January 23th, 2019 by R.M. Kole & Assoc., Corp., Professional Land Surveyors.

Section 2. That by and at the direction of the Board of Control, the Commissioner of Purchases and Supplies is authorized to convey the above-described easement interest to Dominion subject to any conditions stated in this ordinance. The consideration to be paid for the easement shall not exceed the appraised value of $9,350.00.

Section 3. That the easement shall be non-exclusive, and the purpose of the easement shall be to allow Dominion to replace the existing natural gas pipeline along Warrensville Center Road with a new pipeline that will be installed on City property and under the Regional Transit Authority’s rapid transit tracks at Shaker Boulevard, for their Pipeline Infrastructure Replacement program.

Section 4. That the duration of the easement shall be perpetual; that the easement shall not be assignable without the consent of the Director of Public Works; that the easement shall require that Dominion provide reasonable insurance or self-insurance; maintain any Dominion improvements located within the easement; pay any applicable taxes and assessments; and shall contain such other terms and conditions that the Director of Law determines to be necessary to protect and benefit the City.

Section 5. That the conveyances referenced above shall be made by official deed of easement prepared by the Director of Law and executed by the Director of Public Works on behalf of the City of Cleveland. The Directors of Public Works and Law are authorized to execute any other documents, including without limitation, contracts for rights of entry, as may be necessary to affect this ordinance.

Section 6. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the

Adopted Resolutions and Passed Ordinances Ord. No. 759-2020 October 30, 2020 The City Record 56

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

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 759-2020 October 30, 2020 The City Record 57

Ordinance No. 786-2020

By Council Member: Kelley (by departmental request)

An emergency ordinance authorizing the Director of Finance, on behalf of Cleveland Municipal Court, and/or the Clerk of the Cleveland Municipal Court, to apply for, accept and expend grants and gifts that become available from Federal, State, or other public entities and private entities to respond to and mitigate the impacts of the COVID-19 pandemic, including funds to reimburse the Court for costs incurred as a result of COVID-19; and authorizing the Director to file and execute all agreements and documents necessary for these purposes.

WHEREAS, the World Health Organization, the United States of America, the State of Ohio, Cuyahoga County, and the City of Cleveland each have declared COVID-19 a public health emergency;

WHEREAS, in response to the COVID-19 outbreak and its impact on the economy, public health, and public and private entities, Congress has passed several acts, including the Coronavirus Aid, Relief, and Economic Security (CARES) Act; and Congress may pass additional similar acts; and

WHEREAS, the Cleveland Municipal Court and the Clerk of the Cleveland Municipal Court desire to accept grants to assist in responding to and mitigating the impacts of the COVID-19 pandemic; and

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department and constitutes an emergency measure providing for the immediate preservation of the public peace, property, health and safety in that the timely authorization and the signing of the necessary agreements and documents to receive and expend such grants to respond to and mitigate the impacts of the COVID-19 pandemic; now, therefore,

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

Section 1. That the Director of Finance, on behalf of the Cleveland Municipal Court, and/or the Clerk of the Cleveland Municipal Court, is authorized to apply for, accept and expend Coronavirus Aid, Relief, and Economic Security (CARES) grants, or any other grants or gifts, from federal, state and local agencies or private entities, for the purpose of responding to and mitigating the impacts of the COVID-19 pandemic for any eligible Court improvements, projects, equipment, materials, supplies, training, and programs, including reimbursements for costs incurred by the Court as a result of COVID-19 (“COVID-19 Funding”); that the Director is authorized to file and execute all documents to receive the COVID-19 Funding; and that the COVID-19 Funding is appropriated for the purposes described in such documents and in this ordinance.

Adopted Resolutions and Passed Ordinances Ord. No. 786-2020 October 30, 2020 The City Record 58

Section 2. That this Council determines that a justified emergency need exist to respond and mitigate the impacts of the COVID-19 pandemic. Therefore, notwithstanding any provision of the Codified Ordinances to the contrary, the Director of Finance, on behalf of the Cleveland Municipal Court, and/or the Clerk of the Cleveland Municipal Court, is authorized, after a competitive process, inquiry or investigation based on capability and experience, immediate availability, quality, cost, and safety, to enter into one or more agreements with or make payments to various agencies, corporations, individuals, or other entities to implement the purposes authorized under any grants received under this ordinance.

Section 3. That in accordance with division (b) of Section 108 of the Charter, the Director of Finance is also authorized to enter into agreements and sign all documents necessary to purchase any of the items and services authorized by this ordinance through cooperative purchase arrangements with other government agencies.

Section 4. That all agreements authorized by this ordinance shall be approved by the Director of Law and contain such terms and conditions as necessary to protect the public interest consistent with the purposes of this ordinance.

Section 5. That the costs of any contracts or payments authorized by this ordinance shall be paid from the fund or funds to which are credited any COVID-19 Funding received under this ordinance, and from any other funds that are appropriated for this purpose as determined by the Director of Finance.

Section 6. That this ordinance is declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 786-2020 October 30, 2020 The City Record 59

Ordinance No. 815-2020

By Council Member: Cleveland

An emergency ordinance designating East 82nd Street between Kinsman Avenue and Rid-All Farm with a secondary and honorary designation of “Damien Forshe Way.”

WHEREAS, the citizens of Cleveland want to honor Damien Forshe with a secondary street sign designation of “Damien Forshe Way” in recognition of his service as co- founder and visionary of the Rid-All Green Partnership, an urban farm and environmental stewardship enterprise on East 82nd and Kinsman in an area known as the Forgotten Triangle; and

WHEREAS, Damian Forshe led the effort to secure land notorious for illegal dumping in 2010, and with his partners, transformed it into a nationally renowned urban farm that has grown from 1.3 acres with green houses, hoop houses, compost facility, rain catchment pond, tee pee, and tree house, to 15 acres with expanded compost operations, a tree nursery, fish hatchery, and a soon-to-open community kitchen and farmer’s market building; and

WHEREAS, Damian made extraordinary sacrifices on behalf of the farm, including working at the farm seven days a week during the first three years and contributing over $75,000 of his personal finances; and

WHEREAS, Damian personally recruited and mentored neighborhood youth working jobs on the farm; coordinated community outreach that led to Rid-All Farm hosting concerts, festivals, community forums, art shows, and a toy-gun buy-back with the 4th District police; and expanded relationships with local funders and partners, such as the Sisters of Charity Foundation, the Burten, Bell, Carr Development Corporation, the USDA, the Farm Bureau, Central State University, and veterans groups; and

WHEREAS, thousands of Clevelanders know East 82nd as the gateway to the Rid-All Farm, that was built, sustained, and expanded thanks to the tireless effort of Damian Forshe, demonstrating his extraordinary commitment to the lower Kinsman community and Cleveland; and

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

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

Section 1. That East 82nd Street between Kinsman Avenue and Rid-All Farm is designated with a secondary and honorary designation of “Damien Forshe Way.”

Adopted Resolutions and Passed Ordinances Ord. No. 815-2020 October 30, 2020 The City Record 60

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

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 815-2020 October 30, 2020 The City Record 61

Ordinance No. 829-2020

By Council Member: Santana

An emergency ordinance authorizing the Director of the Department of Aging to enter into agreement with the Near Westside Multi-Service Corporation d.b.a. May Dugan Center for the Refugee Social Service Support Program through the use of Ward 14 Casino Revenue Funds.

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

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

Section 1. That the Director of the Department of Aging is hereby authorized to enter into agreement effective March 1, 2020, with the Near Westside Multi-Service Corporation d.b.a. May Dugan Center for the Refugee Social Service Support Program for the public purpose of providing social support services to refugee populations residing in the City of Cleveland through the use of Ward 14 Casino Revenue Funds.

Section 2. That the cost of said contract shall be in an amount not to exceed $40,000 and shall be paid from Fund No. 10 SF 188.

Section 3. That the Director of Law shall prepare and approve said contract, and that the contract shall contain such terms and provisions as he deems necessary to protect the City’s interest.

Section 4. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 829-2020 October 30, 2020 The City Record 62

Ordinance No. 830-2020

By Council Member: Griffin

An emergency ordinance authorizing the Director of the Department of Community Development to enter into an agreement with the Fairfax Renaissance Development Corporation for the Holiday Food Gift Program through the use of Ward 6 Casino Revenue Funds.

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

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

Section 1. That the Director of the Department of Community Development be authorized to enter into an agreement effective November 1, 2020, with the Fairfax Renaissance Development Corporation for the Holiday Food Gift Card Program for the public purpose of providing food gift cards to low-to-moderate income residents residing in the city of Cleveland through the use of Ward 6 Casino revenue Funds.

Section 2. That the cost of said contract shall be in an amount not to exceed $25,000 and shall be paid from Fund No. 10 SF 188.

Section 3. That the Director of Law shall prepare and approve said contract, and that the contract shall contain such terms and provisions as he deems necessary to protect the City’s interest.

Section 4. That this ordinance is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its passage and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 830-2020 October 30, 2020 The City Record 63

Ordinance No. 832-2020

By Council Members: Brancatelli, Kelley, McCormack, B. Jones and Griffin

An emergency ordinance to amend Section 1 of Ordinance No. 461-2020, passed June 3, 2020, in order to extend the expiration date of the Temporary Expansion Area Program from November 1, 2020, until June 1, 2021, for the continued use of private parking lots, streets and other public rights-of-way, including on-street parking areas and parklets as outdoor restaurants.

WHEREAS, Ordinance No. 461-2020, passed June 3, 2020, authorized the Director of Capital Projects and the Director of City Planning to establish a temporary program for the use of private parking lots, streets and other public rights-of-way, including on- street parking areas and parklets as outdoor restaurants, in order to support local restaurants with needed additional dining space to maintain social distancing for public health during the COVID-19 pandemic; and

WHEREAS, Section 1 of Ordinance No. 461-2020 provides that the duration of this Temporary Expansion Area Program shall be until no later than November 1, 2020; and

WHEREAS, by amending Section 1 of Ordinance No. 461-2020, this Council is extending the expiration date of the Temporary Expansion Area Program until June 1, 2021, to continue the program and allow more time and flexibility to develop a plan to support local restaurants through the winter and spring months; and

WHEREAS, this ordinance constitutes an emergency measure providing for the usual daily operation of a municipal department and constitutes and emergency measure providing for the immediate preservation of the public peace, property, health and safety in that the expansion of outdoor dining space is necessary to maintain social distancing, to protect the public health and safety, and to mitigate the impacts of the COVID-19 pandemic on local restaurants; now, therefore,

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

Section 1. That Section 1 of Ordinance No. 461-2020, passed June 3, 2020, is amended to read as follows:

Section 1. That, notwithstanding any codified ordinance to the contrary, the Director of Capital Projects and the Director of City Planning may establish a temporary program for the use of private parking lots, streets and other public rights-of-way, including on-street parking areas and parklets (Temporary Expansion Areas), as outdoor restaurants. The duration of the Temporary Expansion Area program shall be from the effective date of this ordinance until no later than June 1, 2021.

Adopted Resolutions and Passed Ordinances Ord. No. 832-2020 October 30, 2020 The City Record 64

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

Passed October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Ord. No. 832-2020 October 30, 2020 The City Record 65

Resolution No. 826-2020

By Council Member: Kelley

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

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

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

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

Section 1. That, the next regular meeting of the Council, to be held during the COVID-19 emergency declaration, will be conducted as a virtual meeting in accordance with Ohio's Open Meetings Laws as amended by Sub. H.B 197; and shall be held on November 4, 2020. A notice identifying the time of the meeting as well as a schedule of committee meetings, if any, to be held prior to the meeting shall be prepared by the Clerk prior to the meeting date.

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

Adopted October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Res. No. 826-2020 October 30, 2020 The City Record 66

Resolution No. 827-2020

By Council Member: Johnson

An emergency resolution supporting the joint application submitted by Natural Areas Land Conservancy and Burten, Bell, Carr Development, Inc. to the Clean Ohio Green Space Conservation Program for the purchase and improvement of the eight parcels comprising the Garden of Eleven Angels memorial site in the City of Cleveland.

WHEREAS, the State of Ohio, through the Ohio Public Works Commission, administers financial assistance for conservation purposes through the Clean Ohio Green Space Conservation Program (“Clean Ohio”); and

WHEREAS, Natural Areas Land Conservancy and Burten, Bell, Carr Development, Inc. desire financial assistance for the acquisition and improvement of eight parcels (PPN 129-27-063; 129-27-064; 129-27-065; 129-27-066; 129-27-067; 129-27-068; 129-27- 069; 129-27-070) that will comprise the Garden of Eleven Angels in the City of Cleveland, Cuyahoga County, Ohio; and

WHEREAS, a group of Cleveland residents, public officials, ministers, activists, and others have been actively discussing how to change the image of Imperial Avenue, which was the site of one of the most gruesome murders in Cleveland’s history; and

WHEREAS, the site of the Garden of Eleven Angels located on Imperial Avenue in the Cleveland Mount Pleasant neighborhood is a combined effort by this group taskforce to convert this site into a public space that will promote healing and hope for the entire community; and

WHEREAS, the Garden of Eleven Angels will serve as a memorial site to honor and commemorate the eleven women murdered on the site, offering closure and healing to the victims of the family while providing the surrounding neighborhood with a safe and attractive outdoor community space to gather and reflect; and

WHEREAS, Clean Ohio funding will support ongoing fundraising efforts to establish the planned Garden of Eleven Angels, which will help to uplift the physical appearance, safety, and social infrastructure of the historically disinvested Mount Pleasant neighborhood; and

WHEREAS, Natural Areas Land Conservancy is facilitating the acquisition of all eight parcels, which will be transferred to Burten, Bell, Carr Development, Inc. immediately upon closing, with Burten, Bell, Carr Development, Inc. to provide long-term ownership and maintenance of the Garden of Eleven Angels property; and

Adopted Resolutions and Passed Ordinances Res. No. 827-2020 October 30, 2020 The City Record 67

WHEREAS, the City of Cleveland recognizes the importance of quality neighborhood greenspaces to provide opportunities to gather, recreate, reflect and enjoy nature, improving quality of life for residents; and

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

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

Section 1. That this Council supports the joint application of Natural Areas Land Conservancy and Burten, Bell, Carr Development, Inc. to the Clean Ohio Green Space Conservation Program for the acquisition and improvements of the eight parcels comprising the proposed Garden of Eleven Angels memorial site in the City of Cleveland; and

Section 2. That the Clerk of Council is hereby directed to transmit a certified copy of this resolution to Natural Areas Land Conservancy.

Section 3. That this resolution is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to Council, it shall take effect and be in force immediately upon its adoption and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Adopted October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Res. No. 827-2020 October 30, 2020 The City Record 68

Resolution No. 828-2020

By Council Member: J. Jones

An emergency resolution withdrawing objection to the Liquor Agency Contract located at 4127 East 131st Street and repealing Resolution No. 770- 2020.

WHEREAS, this Council objected to the Liquor Agency Contract at Peer Rangi Ram, Inc., 4127 East 131st Street, Cleveland, Ohio 44105, Permit No. 6904577 by Resolution No. 770-2020 adopted by the Council on September 23, 2020; and

WHEREAS, this Council wishes to withdraw its objection to the above permit and consents to said permit; and

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

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

Section 1. That objection to the Liquor Agency Contract at Peer Rangi Ram, Inc., 4127 East 131st Street, Cleveland, Ohio 44105, Permit No. 6904577, be and the same is hereby withdrawn, and Resolution No. 770-2020, containing such objection, be and the same is hereby repealed, and that this Council consents to the immediate permit thereof.

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

Adopted October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Res. No. 828-2020 October 30, 2020 The City Record 69

Resolution No. 833-2020

By Council Members: Kelley, McCormack, Hairston, Cleveland, Polensek, Conwell, Zone, Griffin, Brancatelli, Mooney, B. Jones, Johnson and Bishop

An emergency resolution supporting Issue 68, a tax property renewal and increase to support the Cleveland Municipal School District.

WHEREAS, Issue 68, a property renewal and tax increase supporting Cleveland Municipal Schools, is on the ballot on November 3, 2020; and

WHEREAS, Issue 68 will renew a tax that accounts for 12% of the district’s budget and add 5 mills to cover expenses, in part incurred due to the coronavirus pandemic; and

WHEREAS, Issue 68 would extend the tax renewal cycle to 10 years; and

WHEREAS, if the district had asked only for the renewal, it would have had to make cuts at the end of the year because of expenses, especially those incurred due to the pandemic; and

WHEREAS, forecasted losses are due in part to drops in state funding, but also because the district has already spent nearly $23 million related to the pandemic, including almost $17 million on technology; and

WHEREAS, the school district has made much progress since the initial levy was passed in 2012: reading and math scores have improved, preschool enrollment has increased, the gaps in graduation rates of minority students have narrowed, and there is currently an 80% graduation rate; and

WHEREAS, this Council believes that passage of Issue 68 will address “a severe and urgent societal need” and stands with the Mayor and other community leaders to support Issue 68; and

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

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

Section 1. That this Council supports Issue 68, a tax property renewal and increase to support the Cleveland Municipal School District.

Section 2. That the Clerk of Council is directed to forward a copy of this resolution to Eric Gordon, CEO, Cleveland Municipal School District.

Section 3. That this resolution is hereby declared to be an emergency measure and, provided it receives the affirmative vote of two-thirds of all the members elected to

Adopted Resolutions and Passed Ordinances Res. No. 833-2020 October 30, 2020 The City Record 70

Council, it shall take effect and be in force immediately upon its adoption and approval by the Mayor; otherwise it shall take effect and be in force from and after the earliest period allowed by law.

Adopted October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Res. No. 833-2020 October 30, 2020 The City Record 71

Resolution No. 834-2020

By Council Member: Brancatelli

An emergency resolution declaring the intent to designate the building and property known as the Fullerton School as a Cleveland Landmark.

WHEREAS, the building and property known as the Fullerton School, 5810 Fullerton Avenue, is of historic significance and aesthetic value as part of the development, heritage and cultural characteristics of the City; and

WHEREAS, the immediate protection of Fullerton School is necessary to safeguard the special historical, community or aesthetic interest and value in the building and property; and

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

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

Section 1. That this Council hereby declares its intent to designate as a landmark, pursuant to Section 161.04 of the Codified Ordinances, the building and property known as the Fullerton School whose street address in the City of Cleveland is 5810 Fullerton Avenue, Cuyahoga County Auditor’s Permanent Parcel Number is 132-12-043, which in its entirety is a property having special character or special historical or aesthetic value as part of the development, heritage or cultural characteristics of the City, State or the United States.

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

Adopted October 21, 2020.

Effective October 21, 2020.

Adopted Resolutions and Passed Ordinances Res. No. 834-2020 October 30, 2020 The City Record 72

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 Brian Mooney 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 October 30, 2020 The City Record 73

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: Johnson (CHAIR), J. Jones (VICE-CHAIR), Bishop, Brancatelli, Hairston, Kazy, Mooney.

MONDAY

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

TUESDAY

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

TUESDAY – Alternating

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

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

WEDNESDAY – Alternating

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

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

The following Committees meet at the Call of the Chair:

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

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

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

Permanent Schedule — Standing Committees of the Council Directory of City Officials October 30, 2020 The City Record 74

City Departments

City Hall 601 Lakeside Avenue Cleveland, OH 44114

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

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

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

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

City Departments Directory of City Officials October 30, 2020 The City Record 75

Myrline Barnes Kelley Britt Alanna Faith

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

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

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

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

City Departments Directory of City Officials October 30, 2020 The City Record 76

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 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 October 30, 2020 The City Record 77

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

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

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

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

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

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

City Departments Directory of City Officials October 30, 2020 The City Record 78

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

PUBLIC WORKS – Michael Cox, Director Offices: Administration – John Laird, Manager 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 October 30, 2020 The City Record 79

Cleveland Municipal Court Justice Center – 1200 Ontario Street

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

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

Cleveland Municipal Courts Directory of City Officials October 30, 2020 The City Record 80

City Links

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

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

City Bids

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

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

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

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

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

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

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

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

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

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

City Links Directory of City Officials October 30, 2020 The City Record 81

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