Imágenes de páginas
PDF
EPUB

74-B, supplies.

One thousand ($1,000.00) dollars 74-E, maintenance of equipment. Whereas, there exists an unapamounting to propriated revenue $2,000.00 accruing from borrowed funds, and

Whereas, the subject matter herein provided for constitutes an emergency by providing for the usual daily operation of a municipal department.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the appropriations in the division of fire alarm system No. 74 be and the same are hereby increased as follows:

One thousand ($1,000.00) dollars 74-B, supplies.

One thousand ($1,000.00) dollars 74-E maintenance of equipment, said sums accruing from borrowed funds.

Sec. 2. This ordinance is hereby declared to be an emergency measure, and shall take effect and be in force from and after its passage and approval by the mayor.

Passed December 16, 1918.

HARRY C. GAHN.
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 23, 1916.

Ord. No. 48169.

An ordinance to increase the appropriations for the division of fire, division 73, as follows:

Ten thousand ($10,000.00) dollars, for supplies, 73-B.

Whereas, there exists an unapamounting to propriated revenue $10,000.00, accruing from borrowed funds, and

Whereas, the subject matter herein provided for constitutes an emergency by providing for the usual daily operation of a municipal department.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the appropriation in the division of fire be and the same is hereby increased as follows:

Ten thousand ($10,000.00) dollars, supplies 73-B, said sum accruing from borrowed funds.

Sec. 2. This ordinance is hereby declared to be an emergency measure, and shall take effect and be in force from and after its passage and approval by the mayor.

Passed December 16, 1918.
HARRY C. GAHN.
President of the Council.

C J. BENKOSKI,

Clerk of Council. Approved by the mayor December 23, 1916.

[blocks in formation]

funds, and

Whereas, the subject matter herein provided for constitutes an emergency by providing for the usual daily operation of a municipal department.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the appropriation in the police signal system be and the same is hereby increased as follows:

Three hundred ($300.00) dollars 72-F miscellaneous services, said sum accruing from borrowed funds. Sec. 2. This ordinance is hereby declared to be an emergency measure, and shall take effect and be in force from and after its passage and approval by the mayor.

Passed December 16, 1918.
HARRY C. GAHN.
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 23, 1916.

Ord. No. 48209.

An ordinance to provide for the reversion of money to the fund from which it was drawn.

Whereas, ordinance No. 46272, passed April 22, 1918, the director of public service was authorized to expend a sum not to exceed $3,500.00 for the purchase of road oil for the division of parks.

And, whereas, on account of the war conditions it was impossible to purchase said road oil; now, therefore

Be it ordained by the council of the city of Cleveland, state of Ohio: Section 1. That said $3,500.00 be reverted to the fund from which it was taken, namely 30-B-10.

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 16. 1918.
HARRY C. GAHN.
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 23. 1916.

Effective January 26, 1919.

File No. 48329.

Mr. Sulzmann.

Whereas, the erection of a memorial arch will express Cleveland's thanks for victory and her welcome to her home coming boys.

Whereas, it should be built by the voluntary contributions of her people, the pennies and dimes of the poor as well as the dollars of the rich.

Whereas, this arch should be known as The Arch of Freedom, built by the people. Let each one in his measure be a part of it, not by gifts, but by offerings from the hearts of a liberated nation in gratefulness to the Almighty for his preservation of our principles and in memory of those beloved men and

[blocks in formation]

כור:

SUPPLEMENT

The City Record

Official Publication of the City of Cleveland

[blocks in formation]
[ocr errors]
[blocks in formation]

DEPARTMENT OF PUBLIC SERVICE

Alex Bernstein, Director.

Director's Secretary, Alva R. Corlett, 314 City Hall.

Division of Streets

John G. Tomson, Commissioner, 124 City Hall Street Cleaning, Street Repairs, Paving Permits. Division of Engineering and Construction-

Robert Hoffman, Commissioner, 618 City Hall. Paving, Sidewalks, Sewers, Bridges and Docks (Rivers and Harbors), Sewage Disposal, Plats and Surveys, Street Signs and House Numbers. Division of Garbage

Aaron Caunter, Supt. of Collection, 2430 Canal Road. Telephones: Central 4894, Main 2736. DEPARTMENT OF PARKS AND PUBLIC PROPERTY Floyd E. Waite, Director.

Director's Secretary--Joseph R. Ray, 435 City Hall
Division of Parks-

Lyman O. Newell, Commissioner of Parks, 435
City Hall.

Harry C. Hyatt, City Forester, 435 City Hall.
Division of Recreation-

J. F. Potts, Commissioner of Recreation, 435 City
Hall.

Division of Markets

DEPARTMENT OF PUBLIC UTILITIESThomas S. Farrell, Director. Director's Secretary-Stanley Spírakus. 228 City Hall.

Division of Water

J. T. Martin, Commissioner, 211 City Hall. Division of Light and Heat

W. E. Davis, Commissioner, 228 City Hall.

Board of Control-Mayor Davis, President, and Directors FitzGerald, Bernstein, Beman, Sprosty, Neal, Waite and Farrell. Fred W. Thomas, Secretary, Room 305 City Hall.

Civil Service Commission-Louis A. Deutsch, President; Ralph W. Edwards and Benjamin Parmely, Commissioners. 414 Louis Simon, Secretary, City Hall.

Siking Fund Commission-Mayor Davis, President; Clarence J. Neal, Secretary, and President of City Council H. C. Gahn. J. H. Morris, Asst. Secretary, 128 City Hall.

Board of Revision of Assessments-Mayor Davis, President; Clarence J. Neal, Secretary; Directors FitzGerald and Bernstein, and President of City Council H. C. Gahn, 305 City Hall.

CITY STREET RAILROAD COMMISSIONER--
Fielder Sanders, 830 Leader-News Bldg., Main 5271,
Central 348.

[blocks in formation]

Street Lighting

F. H. Betz, 604 City Hall.

Albert Moritz, Superintendent, 112 City Hall

DEPARTMENT OF PUBLIC WELFARE

Lamar T. Beman, Director.

Director's Secretary- A. E. Maska. 327 City Hall
Division of Health-

Dr. H. L. Rockwood, Acting Commissioner, 116
City Hall. Dr. Martin Friedrich, Medical Ex-
port,
117 City Hall.
Communicable Diseases,
Dr. Rog T G Perkins, Director of Laboratories,
118 City Hall. Dr. R. C. Roue he, Chief Bureau
of Food and Dairy Inspection 226 City Hall.
Charlotte Ludwig, Director of Field Nurses, 117
Cty Hail. Harold Knopf, Acting City Chemist,
609 City Hall.

Division of Employment-

Charles F. Arndt. Commissioner, 109 City Hall
Bureau of Immigration-

John Prucha, Chief, 103 City Hall.
Bureau of Outdoor Relief-106 City Hall
William A. Kenney, Supt.

Parole Officer

Turney H. Braund,

327 City Hall.

[blocks in formation]

LEGISLATIVE

CITY COUNCIL

President-Harry C. Gahn.

Name

Ward

1

Alva R. Dittrick.

2

3

John A. Braschwitz. Samuel B. Michell.

Frank J. Faulhaber. John P. Becker. Clayton C. Townes. Jerry R. Zmunt... Michael H. Gallagher James J. McGinty. John W. Reynolds. Thomas W. Fleming. Herman H. Finkle. Charles A. Kadlecek Stanley F, Dembowski Wm. F. Thompson. Frank Soika..

9

10

11

12

13

14

15

16

17

Daniel A. Carroll.

18

19

20

Harry C. Gahn.

Perry D. Caldwell. Charles B. Stannard 21 John Sulzmann. 22 Edward A. Meyers.

112345

23

24

25

26

Adam J. Damm. E. H. Krueger. J. R. Hinchliffe. William Rolf.

Address

8700 Lorain Ave. 10622 Parkhurst Dr. 7915 Madison Ave. N. W. 2185 West 67th St. ..3308 Fulton Rd. 3800 West 33rd St. 2172 West 14th St. 1381 West 44th Pl. 2741 Commercial Rd.

1758 East 27th St. 2342 East 40th St. .2479 East 40th St. 5314 McBride Ave. 3736 East 71st St.

.9213 Miles Ave. 3117 East 116th St. 6414 Woodland Ave.

2205 East 79th St. 2126 East 96th St. 1679 East 82nd St. 1338 East 81st St. .1739 East 70th St. 1046 East 74th St. 899 Parkwood Dr. 11219 Wade Park Ave

15322 St. Clair Ave

Clerk-C, J. Benkoski, 316 City Hall.

JUDICIAL

MUNICIPAL COURT

Civil Branch

Chief Justice-William H. McGannon
Judges-Daniel B. Cull.

Wm. B. Beebe.
Geo. A. Howells.
Samuel H Silbert.
Jos. F. Sawicki.
Walter McMahon.
Charles L. Selzer.

Bailiff J. Martin Thumm,

City Hall. Main 4600, Central 1.

Criminal Branch Judges-David Moylan. Berkeley Pearce. Central Police Station.

Main 1330, Central 4021 Clerk-Peter J, Henry.

The City Record

VOL. 5

OFFICIAL PUBLICATION OF THE CITY OF CLEVELAND

The City Record

Published weekly under authority of the Charter of the City of Cleveland

Subscription (by Mail) 50cts a year

Address all communications to
C. J. BENKOSKI,
Clerk of Council.

316 City Hall.

Entered as second-class matter February 18, 1914, at the post-office at Cleveland, Ohio, under the Act of March 3, 1879.

ADOPTED RESOLUTIONS AND ORDINANCES

Ord. No. 47812.

An ordinance to accept the dedication of Oakfield ave. S. E., from E. 118th st. to the east line of the Union Rice subdivision.

Section 1. Be it ordained by the council of the city of Cleveland state of Ohio: That the dedication of Oakfield ave. S. E., from E. 118th st. to the east line of the Union Rice subdivision, be and the same is hereby accepted,

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN.
President of the Council.

C. J. BENKOSKI,

Clerk of Council.

Approved by the mayor December 30, 1918.

Effective February 2, 1919.

Ord, No. 47873.

March

An ordinance to modify the building restrictions on certain land hereinafter described adjacent to Ambler Parkway. Whereas. cn 30. 1895, James M. Curtiss and Mary E. Curtiss, William E. Ambler and Flora E. Ambler, conveyed to the city of Cleveland a parcel of land described in a deed recorded in volume 599, beginning on page 421 of Cuyahoga County deed records, by the terms of which deed said grantors, for themselves, their heirs, executors and administrators, covenanted and agreed with said city of Cleveland, its sucressors and assigns, that no buildng or structure of any kind shall be erected or placed upon any of the remaining lands owned by grantors, and abutting upon any portion of the land above describbed within twenty-five feet of the premises by said deed conveyed; and Whereas, a portion of said premises hereinafter described now the property of John A. Nieding, and it is believed to be mutually advantageous to the city of Cleveland and the owner of said premises to modify the restrictions above re

said

is

MONDAY, JAN. 6, 1919

ferred to in so far as they affect the property now owned by John A. Nieding; and

Whereas, this ordinance provides for the immediate preservation of the public property and for thusual daily operation of a municipal department, and is declared to be an emergency measure; now, therefore,

Be it ordained by the council of the city of Cleveland, state of Ohio: That

Section 1. The restrictions mentioned in the deed from James M. Curtiss et al to the city of Cleveland, recorded in volume 599, page 421 of Cuyahoga county records, be abrogated in so far as the same relate to the following described premises:

Situated partly in the city of Cleveland and partly in the village of Cleveland Heights, County of Cuyahoga, state of Ohio, and known as being a part of criginal Eas Cleveland township lot No. 421 and bounded and described as follows:

Beginning at the intersection of the northerly line of Fairmount rd. (formerly Fairmount st.) as now laid out with the line described as course 14 in said deed from James M. Curtiss and wife, and William E. Ambler and wife to the city of Cleveland, recorded in volume 599, page 421 of Cuyahoga county deed records; thence north 53 7' 50" east about 54.72 feet to the most westerly end of course 13 described in said deed; thence north 78° 30′ 30" east 232.38 feet; thence north 2° 46' 0" west 87.58 feet; thence north 78° 4' 0" east 101.95 feet; thence south 71° 27' 0" east 85.28 feet; thence south 42° 23′ 0′′ east 183 feet; thence south 57° 25' 10" east 67.79 feet; thence south 0° 40' 10" east about 52.20 feet to the northerly line of said Fairmount rd.; thence in a westerly direction along the northerly line of said Fairmount rd. to the place of beginning.

Sec. 2. And be it further ordained that said premises be made subject to the following restrictions:

to

1: Said premises belonging John A. Nieding shall be subdivided into seven sublots in the manner shown by a blue print prepared by Elmer B. Wight, engineer, dated August 13, 1918, and annexed hereto as Exhibit A.

2:

Each and every sublot in said above described premises shall be used exclusively for residence purposes, and only for a single residence to be occupied by one family and no residence shall be built on parcels Nos. 1, 2, 6 and 7 costing less than five thousand dollars ($5,000.00), and no residence shall be constructed on sublots Nos. 3, 4 and 5 costing less than seven thousand five hundred dollars ($7,500.00). A private garage may be built in connection with a private residence.

3: No building or structure of any kind shall be erected or placed upon any of the premises aforesaid within twenty-five (25) feet of the boundary line between the premises above described and the premises conveyed to the city of Cleveland by said deed from James M. Curtiss et

No. 262

al, recorded in volume 599, page 421, except as to sublots Nos. 1, 2 and 7, shown on said blue print of Exhibit A, annexed hereto, in which cases no building or structure of any kind shall be crected within ten (10) feet of the westerly and northerly side of said sublot No. 1. and the northerly side of sublot No. 2, and the northerly and easterly side of sublot No 7, which boundary lines are the Same lines described in said deed from James M. Curtiss et al to the city of Cleveland, recorded in volume 599, page 421, as courses 14, 13, 8 and 7 respectively.

It is understood and agreed that the ten foot restrictions as to buildings and other structures shall apto ply that part of said premises along course 12 which is south of the line drawn at right angles with course 12 at a point twenty-five (25) fect northerly of its intersection with course 13.

4: Permission shall be given the eity of Cleveland to maintain on sublot 6 of said premises the storm water drain or sewer now located thereon, and the said city of Cleveland shall be given the right to enter upon said premises along the line of said storm water sewer for the purpose of repairing or renewing the same; but the owner of said sublot No. 6 is given permission to build over said storm water sewer, provided the Construction of the building so standing over the same shall be so arranged as not to injure or east weight upon said sewer or any part thereof.

5: Any and all conveyance of any or all of the premises above described shall contain a recitation of or reference to the restrictions aforesaid, and any Conveyance of sud parcel 6 shall also contain a recitation or reference to the right of the city of Cleveland to maintain th rein said storm water sewer.

Sec. 3. That the director of parks and public property be and he is hereby authorized to enter into a contract with the owner of said premises, to be approved by the director of law, and substituting and imposing upon the premises aforesaid the restrictions hereinbefore enumerated in lieu of the restrictions set forth in the deed from James M. Curtiss et al to the city of Cleveland, as above mentioned. Sec. 4. This ordinance is an emergency measure in that it provides for the immediate preservation of the public property, and for the usual daily operation of a municipal department, and shall take effect and be in force from and after its pas aze and approval by the mayor. Passed December 23, 1918. HARRY C. GAHN, President of the Council.

[blocks in formation]

council of the city of Cleveland, state of Ohio: That the dedication of E. 117th st., from Union ave. S. E. to the north line of The Union Rice subdivision, be and the same is hereby accepted.

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN, President of the Council.

C. J. BENKOSKI,

Clerk of Council.

Approved by the mayor December 30, 1918.

Effective February 2, 1919.

Ord. No. 48238.

An ordinance to accept the dedication of Signet ave. S. E., from E. 123rd st. to E. 130th st.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the dedication of Signet ave. S. E., from E. 123rd st. to E. 130th st., be and the same is hereby accepted.

Sec 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council.

Approved by the mayor December 30, 1918.

Effective February 2, 1919.

Ord. No. 48239.

An ordinance to accept the dedication of Abell ave. S. E., from E. 123rd st. to E. 130th st.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the dedication of Abell ave. S. E., from E. 123rd st. to E. 130th st.. be and the same is hereby accepted.

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 30, 1918.

Effective February 2, 1919.

Ord. No. 48240.

An ordinance to accept the dedication of E. 126th st., from north line of original lot No. 445 to a point 120 feet south of Soika ave. S. E.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the dedication of E. 126th st., from the north line of original lot No. 445 to a point 120 feet south of Soika ave. S. E., be and the same is hereby accepted.

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 30, 1918.

Effective February 2, 1919.

[blocks in formation]

same is hereby accepted.

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 30, 1918.

Effective February 2, 1919.

Ord. No. 48242.

An ordinance to accept the dedication of E. 119th st., from Imperial ave. S. E. to the north line of The Crawford-Woodhill allotment.

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio: That the dedication of E. 119th st., from Imperial ave. S. E. to the north line of the Crawford-Woodhill allotment, be and the same is hereby accepted.

Sec. 2. That this ordinance shall take effect and be in force from and after the earliest period allowed by law.

Passed December 23, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor December 30, 1918.

Effective February 2, 1919.

Ord. No. 48258.

An ordinance to issue bonds in the sum of fifty thousand ($50,000.00) dollars for purchasing the real estate for and establishing free public baths and equipping and furnishing the same.

Whereas, the subject matter herein provided for constitutes an emergency by providing for the immediate preservation of public property, health and safety and providing for the usual daily operation of a municipal department; therefore

Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio, two-thirds of all members thereto concurring, that it is deemed necessary to issue and sell bonds as hereinafter provided. Sec. 2. That under authority of law, bonds of the city of Cleveland be issued to the amount of fifty thousand ($50,000.00) dollars for purchasing the real estate for and establishing free public baths and equipping and furnishing the same. Sec. 3. That said bonds shall be designated as "public bath house bonds." shall be of the denomination of one thousand ($1,000.00) dollars each, shall be dated March 1, 1919, shall be drawn to mature as follows: Two (2) of said bonds to mature on the first day of March, 1920, and two (2) of said bonds to mature on the first day of March in each of the next succeeding twentyfour (24) years, the last bonds shall mature March 1, 1944, and all of said bonds shall bear interest from the first day of March, 1919, at the rate of five (5) per cent per annum, payable semi-annually upon presentation and surrender of the attached coupons signed by the city treasurer.

Sec. 4. That said bonds shall be prepared by the director of law, signed by the mavor and director of finance, sealed with the city seal and recorded in the office of the sinking fund commission. Said bonds shall express upon their face the purpose for which they are issued, the fact that they are issued pursuant to law and ordinance, and they shall be made payable, both principal and interest. at the American Exchange National Bank in the city of New York.

Sec. 5. That the faith and credit

of the city of Cleveland are hereby pledged for the payment of both principal and interest of the bonds hereinbefore described at maturity, in accordance with the laws and constitution of the state of Ohio,

Sec. 6. That for the purpose of providing the necessary funds to pay the interest on the foregoing issue of bonds promptly when and as the same falls due, and also to create and maintain a sinking fund sufficient to discharge the said bonds at maturity, there shall be and is hereby levied on all of the taxable property of the city of Cleveland in addition to all other taxes a direct tax annually during the period for which said bonds are to run, an amount sufficient to pay the interest on said bonds as it accrues and to provide a sinking fund for their final redemption at maturity. That said tax shall be and is hereby ordered certified, levied and extended upon the tax duplicate and collected by the same officers in the same manner and at the same time that the taxes for general purposes for each of said years are certified. extended and collected. That all funds derived from said tax levies hereby required shall be placed in a separate and distinct fund, which together with all interest collected

[blocks in formation]

An ordinance to issue bonds in the sum of one hundred thousand ($100.000.00) dollars for purchasing the real estate for and establishing free public baths and equipping and furnishing the same.

Whereas, the subject matter herein provided for constitutes an emergency by providing for the immediate preservation of public property, health and safety and providing for the usual daily operation of a municipal department; therefore Section 1. Be it ordained by the council of the city of Cleveland, state of Ohio, two-thirds of all members thereto concurring, that it is deemed necessary to issue and sell bonds as hereinafter provided. Sec. 2. That under authority of law. bonds of the city of Cleveland be issued to the amount of one hundred thousand ($100,000.00) dollars for purchasing the real estate for and establishing free public baths and equipping and furnishing the

same.

Sec. 3. That said bonds shall be designated as "public bath house bonds," shall be of the denomination of one thousand ($1,000.00) dollars each, shall be dated March 1, 1919, shall be drawn to mature as follows: Four (4) of said bonds to mature on the first day of March, 1920, and four (4) of said bonds to mature on the first day of March in each of the next succeeding twentyfour (24) years, the last bonds shall mature March 1. 1944, and all of said bonds shall bear interest from the first day of March, 1919, at the rate of five (5) per cent per annum, payable semi-annually upon presentation and surrender of the attached coupons signed by the city treasurer.

Sec. 4. That said bonds shall be prepared by the director of law,

« AnteriorContinuar »