Imágenes de páginas
PDF
EPUB
[blocks in formation]

Ord. No. 48409.

By Mr. Stannard.

the

An ordinance to authorize commissioner of purchases and supplies to lease certain land and building on Woodland ave. S. E. for the police, division of department of public safety, to be used as stables for the horses of the mounted police. Read first time.

Referred to the director of public safety, committee on fire and police, city property, finance, director of finance and director of law as an emergency measure.

SECOND READING ORDINANCES Ord. No. 47538.

An ordinance to change the name of Sawyer ave. N. W., running from W. 85th st. to W. 93rd st. to Westech ave. N. W.

Passage recommended by the director of public service, committee on streets and director of law when amended by striking out the name "Sawyer" and inserting in lieu thereof the name "Sauer." Amendment agreed to.

Read second time.

Ord, No. 47572.

An ordinance to regulate the operation of taxicabs and automobiles kept for hire and repealing ordinance No. 45413-A, passed December 24. 1917.

Passage recommended by the director of public safety, committee on streets, judiciary and director of law as an emergency measure when amended as reprinted in first reading ordinances, December 16, 1918. also, when amended by striking out section 5 thereof and renumbering the succeeding sections so as to be consecutive.

Read second time.

Ord. No. 48343.

An ordinance to repeal Ordinance No. 46880 being "An ordinance determining to proceed with the improvement of West 25th st. between Potter ct. S. W. and the old city limits, by grading, draining, curbing, repaving and improving as per estimated assessment No. 2900, therefor.

[blocks in formation]

Adopted.

File No. 48411. Mr. Zmunt.

Whereas, in the death of Theodore Roosevelt this nation has lost one of its foremost American citizens; now, therefore,

Be it resolved by the council of the city of Cleveland, state of Ohio: That the United States senate and house of representatives be requested to take such steps as may be necessary to change the name of the Yellowstone National Park to that of Roosevelt Park, as a distinctive honor and in recognition of the life and character of Theodore Roosevelt; and

Be it further resolved, that a certified copy of this resolution be sent to the two senators from Ohio and to the representatives in congress from the twentieth, twenty-first and twenty-second districts of Ohio. The rules were suspended. Adopted.

File No. 48412. Mr. Dittrick.

Whereas, Almighty God in His wisdom has called from this life Louis Black, a former member of this body; and

Whereas, Louis Black rendered distinguished services to this city while a member of this body; now, therefore

Be it resolved by the council of the city of Cleveland, state of Ohio: That we express our heartfelt sympathy to the bereaved family and relatives of Louis Black; and

Be it further resolved, that a copy of this resolution be spread upon the journal of the council and copy sent to the family of the deceased.

Adopted by a rising vote.

SECOND READING File No. 48042.

a

RESOLUTION

of

By Mr. Thompson. Resolved, director that, the concurfinance, by and with the rence of the board of revision of assessments, be and he is hereby au

orized and directed to abate all the taxes assessed for the sewer connections on Pratt ave. S. E, listed in the name of T. A. Fleming, and described as follows:

Subdivision, Fenton, original lot No. 465, sublot 15, E. P. 80.50 feet,

Pratt ave., amount assessed $23.88. The reason for this abatement is, that Mr. Fleming is the owner of land abutting upon Pratt ave., through which the city has constructed a sewer, and he is agreed to furnish the required easement for the consideration that he be not obliged to pay for the two sewer connections. (G. R. 1314).

Adoption recommended by the director of public service, committee on sewers and sidewalks, taxes and assessments, director of finance and director of law.

Read second time.

GENERAL RESOLUTIONS

REFERRED

File No. 48413. Mr. Dittrick.

Resolved, that the street railroad commissioner be and he is hereby requested to direct the Cleveland Railway Company to run alternate cars on Lorain ave. to W. 117th st. Referred to the committee on street railways.

File No. 48414.

Mr. Rolf.

Be it resolved by the council of the city of Cleveland: That the director of law be, and he is, hereby requested to advise this council as to the rate of fare which can lawfully be charged and collected from passengers riding on the cars of The Cleveland, Painesville & Eastern Railway Company, from the public square to the easterly limits of the city of Cleveland and from the easterly limits of the city of Cleveland to the public square, both on the Euclid ave, main line and also on the shore line now used by said Cleveland, Painesville & Eastern Railway Company. Referred to the street railways.

[blocks in formation]

FIRST READING RESOLUTIONS
File No. 48416.
Mr. Dittrick.

Whereas, legislation for the repaving of Clifton blvd., from Lake ave. to W. 110th st., has been enacted providing for the repaving of said street with 4" brick on 6" concrete, and assessing 50% of the entire cost upon the property owners; and

Whereas, after said legislation was completed a committee of the interested property owners appeared before the director of public service and the committee of the council, and it was determined that the said street be resurfaced instead of repaved, the property owners to stand 50% of the cost thereof, which has been done, but the cost as distributed against the property owners includes the expense of the intersections, which the said property owners were of the impression the city would assume; now, therefore, Be it resolved, by the council of the city of Cleveland, three-fourths of all members elected thereto, concurring:

That the director of finance be and he is hereby authorized to so adjust the tax upon said street that the entire cost of said street intersections be paid out of the street intersection fund, said additional expense to be provided for by suitable

[blocks in formation]

File No. 48417.

Mr. Dittrick.

Whereas, legislation for the repaving of Clifton blvd., from W. 110th st, to W. 117th st., has been enacted providing for the repaving of said street with 4" brick on 6" concrete, and assessing 50% of the entire cost upon the property owners; and

Whereas, after said legislation was completed a committee of the interested property owners appeared before the director of public service and the committee of the council, and it was determined that the said street be resurfaced instead of repaved, the property owners to stand 50% of the cost thereof, which has been done, but the cost as distributed against the property owners includes the expense of the intersections, which the said property owners were of the impression the city would assume; now, therefore

Be it resolved, by the council of the city of Cleveland, three-fourths of all members elected thereto, concurring,

That the director of finance be and he is hereby authorized to so adjust the tax upon said street that the entire cost of said street intersections be paid out of the street intersection fund, said additional expense to be provided for by suitable ordinance or resolution authorizing the transfer of funds for subsequent action of the council.

Read first time.

Referred to the director of public service, committee on taxes and assessments and director of law.

File No. 48418.

Mr. Dembowski.

Whereas, the sum of two hundred dollars ($200.00) has been deposited with Louise Dewald, supervisor of cemeteries, by E. S. Burke, Jr., for the purpose of creating a permanent trust fund the interest thereof to be used for the perpetual care of lot 9, section 39, in Woodland cemetery and known as the "Fritz and Kurtz lot."

The City Record

and public property, committee on parks and recreation, finance, director of finance and director of law.

FIRST READING ORDINANCES Ord. No. 48419.

By Mr. Townes.

An ordinance to repeal ordinance No. 48265, passed December 23, 1918, entitled "An ordinance to issue bonds in anticipation of special assessments to be known as street improvement bonds," in the sum of three hundred fifteen thousand ($315,000.00) dollars for the purpose of paving streets.

Read first time.

Referred to the director of public service, director of finance, committee on appropriations, finance and director of law.

Ord. No. 48420. By Mr. McGinty.

An ordinance to repeal sub-section 173-71 of revised ordithe nances of 1907 of the city of Cleveland as enacted by ordinance No. 1918. 47281, passed December 30, (Building code).

Read first time.

Referred to the director of public safety, committee on buildings and building code, judiciary, director of finance and director of law.

Ord. No. 48421.

By Mr. Carroll.

An ordinance

to amend section

1613 of revised ordinances of 1907 of (Burial perthe city of Cleveland. mit fee).

Read first time. Referred to the director of public welfare, committee on health and director finance, sanitation,

finance and director of law.

Ord. No. 48422.

By Mr. Rolf.

of

An ordinance to accept the dedication of Reyburn rd. S. E., from to Hillsboro rd. Endora rd. S. E.

[blocks in formation]

An ordinance to re-establish the grade of the curb lines of Ardmore ave. S. W., from west line of Pearl rd. S. W. to west line of W. 45th st., and to repeal such parts of all heretofore passed ordinances flicting in any manner with the provisions of this ordinance. Read first time. Referred to the director of public streets and service, committee on of Ohio: director of law.

the said sum of two
Whereas,
hundred dollars ($200.00) is now in
the hands of the supervisor of cem-
eteries; therefore, be it

Resolved by the council of the city of Cleveland, state That the director of parks and pubsum of two lic property be and he is hereby dithe to place said rected ($200.00) to dollars hundred credit of a fund to be called "The of settlement Julia Burke Trust Fund" and that upon semi-annually the city depositories with the city of Cleveland for the interest due said city of Cleveland upon its average daily balances in such depositories, the director of finance be, and he is hereby directed to place to the credit of the "Julia Burke Trust Fund" an amount equal to the interest upon two hundred dollars ($200.00) for the time such money

has remained in the city
treasury and acquired interest, as
being a part of the city balances at
a rate of interest which shall be
equal to the average rates paid to
the city by such depositories; and
that such an amount of interest or
so much thereof as may be neces-
sary, shall be used from time to
time for the perpetual care of lot 9,
section 39, in Woodland cemetery.
Read first time.
Referred to the director of parks

Ord. No. 48424.

By Mr. Zmunt.

An ordinance to change the name Park to Roosevelt of Edgewater Park.

Read first time.

Referred to the director of parks and public property, committee on streets, parks and recreation and director of law.

Ord. No. 48425.

By Mr. Dembowski,

an

An ordinance to repeal ordinance No. 46879, passed April 15, 1918, beto ing ordinance determining proceed with the improvement of Selma ave. S. E., from E. 65th st. to E. 67th st., by grading, draining, curbing. paving and improving as per estimated assessment No. 2899. Read first time.

Referred to the director of public service, committee on streets, taxes and assessments, director of finance and director of law.

Ord. No. 48426.

By Mr. McGinty.

An ordinance amending sections 1, 91-3, 91-5, 91-8, 91-9, 91-11, 91-12,

[blocks in formation]

The ordinance was then re-referred to the committee on streets. VETO

CITY OF CLEVELAND
Office of the Mayor
December 31, 1918.
To the Honorable Council
of the City of Cleveland,
Gentlemen:

I return herewith vetoed council ordinance No. 48248.

While I realize that public officials, as a general rule, are not overpaid, I cannot, under the city's present financial condition, approve an increase of this nature.

I trust that within the next year the cities of Ohio will secure sufficient revenue to meet all legitimate demands for increase in wages and reduction of hours, of city emHowever, until this relief ployees.

is secured the city must exercise every possible economy in order to take care of its essential activities. Yours very respectfully, HARRY L. DAVIS,

[blocks in formation]

Resolved, that in the death of Theodore Roosevelt the United States has lost a leading citizen, a distinguished statesman, a fearless vindicator of right and oppressor of wrong; that as a former president and soldier his wide-spread influence in the exigiencies of war and in the problems of reconstruction throughout the world was keenly felt, and that out of respect to his memory and in partially indoes dicating our council sorrow now adjourn.

Adopted January 6, 1919.

HARRY C. GAHN,
President of the Council.

[blocks in formation]

32

JA 919

་་་་་ཀ་

The City Record

Official Publication of the City of Cleveland

[blocks in formation]
[blocks in formation]

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 Spírakuc. 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, Sec

retary, Room 305 City Hall.

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

Sinking 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.

Ward

[blocks in formation]
[blocks in formation]

609 City Hall.

F. H. Betz, 604 City Hall.

Street Lighting

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-
pert. Communicable Diseases, 117 City Hall.
Dr. Roger G. Perkins, Director of Laboratories,
118 City Hall. Dr. R. C. Roueche, Chief Bureau
of Food and Dairy Inspection 226 City Hall.
Charlotte Ludwig, Director of Field Nurses, 117
Harold Knopf, Acting City Chemist,
City Hall.

Division of Employment

2

3

John A. Braschwitz. Samuel B. Michell.

[blocks in formation]

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

20

21

Charles B. Stannard. John Sulzmann..

LEGISLATIVE

CITY COUNCIL

President-Harry C. Gahn,

Name

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.

Address

[blocks in formation]

John Prucha, Chief, 103 City Hall.

22

Bureau of Outdoor Relief-106 City Hall.

[blocks in formation]

William A. Kenney, Supt.

24

Parole Officer

งลงลง

25

26

456

[blocks in formation]

Edward A. Meyers.

E. H. Krueger.

J. R. Hinchliffe. William Rolf.

1739 East 70th St.

1046 East 74th St. 899 Parkwood Dr.

1219 Wade Park Ave. 15322 St. Clair Ave.

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

[blocks in formation]

VOL. 6

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 Ha!

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

BOARD OF CONTROL

The regular meeting of the board of control was called to order at 10:00 a. m., Friday morning, January 17th, 1919.

Present: Mayor Davis and Directors FitzGerald, Bernstein, Beman, Sprosty, Neal, Farrell and Waite.

Absent: None.

The minutes of the previous meeting were approved as presentend and on motion of the president the following resolutions were adopted:

RESOLUTIONS

File No. 6081.

By Director Bernstein. Resolved, by the board of control, that subsidiary agreement No. 1010, with the Gallagher-Burke Construction Company, making certain additions to and amending Contract No. 11884, in the sum of $1,322.04, covering the construction of a sewer in Roseland ave. N. E., from London rd. N. E. to 145 feet west of Clarkstone rd. N. E., be and the same is hereby approved. File No. 6082.

By Director Bernstein.

Resolved, by the board of control, that subsidiary agreement No. 2005, with the Baldwin Bros. Company, making certain additions to and amending contract No. 11948, in the sum of $607.85, covering the paving of E. 130th st., from Woodland ave. to Shaker blvd., be and the same is hereby approved. File No. 6083.

By Director Bernstein. Resolved, by the board of control. that inasmuch as the division of purchases and supplies has taken informal bids for the division of garbage collection, and that the

WEDNESDAY, JAN. 22. 1919

[blocks in formation]

File No. 6085.

By Director Bernstein.

Resolved, by the board of control, that the director of public service be and he is hereby authorized and directed to enter into subsidiary agreement No. 1012, with The Ohio Quarries Company, making certain additions to and amending contract No. 11918, in the sum of $6.00, covering the laying, relaying and repairing of sidewalks with stone in the southerly sidewalk district. File No. 6086.

By Director Bernstein.

Resolved, by the board of control, that the director of public service be and he is hereby authorized and directed to enter into subsidiary agreement No. 1015 with A. M. Pejsa Paving Company, making certain additions to and amending contract No. 11842, in the sum of $1,854.78, covering the repaving of Woodhill rd., from Quincy ave. to Buckeye rd.

File No. 6087.

By Director Bernstein.

Resolved, by the board of control, that the director of public service be and he is hereby authorized and directed to enter into subsidiary agreement No. 1013, with The Masters & Mullen Company, making certain additions to and amending contract No. 11875. in the sum of $4.41, covering the laying, relaying and repairing of sidewalks with cement in the southerly sidewalk district.

File No. 6088.

By Director Bernstein.

Resolved, by the board of control, that the director of public service be and he is hereby authorized and

No. 265

directed to enter into subsidiary agreement No. 1014, with The Ohio Quarries Company, making certain additions to and amending contract No. 11917, in the sum of $2.50, covering the laying, relaying and repairing of sidewalks with stone in the westerly sidewalk district.

File No. 6089.

By Director Bernstein.

Resolved, by the board of control, that the commissioner of purchases and supplies be and he is hereby authorized and directed to purchase from the owner thereof, Kittie Tucker, for a consideration not to exceed three thousand, eight hundred ($3,800.00) dollars the following described premises, to-wit:

Situated in the city of Cleveland, county of Cuyahoga and state of Ohio, and known as being sublot No. 210 in F. W. Sears' Brooklyn Heights allotment of part of original Brooklyn township lot No. 63, as shown by the recorded plat in volume 17 of maps, page 17 of Cuyahoga county records, and being fifty (50) feet front on the easterly side of Bleise ave. (now known as W. 30th st.), and extending bac kof equal width one hundred and four and six tenths (104-6/10) feet deep, as appears by said plat, be the same more or less, but subject to all legal highways.

Be it further resolved, that the commissioner of purchases and supplies be and he is hereby authorized and directed to expend an amount not to exceed three thousand, eight hundred ($3,800.00) dollars out of funds derived from the sale of bonds known as bond ordinance No. 43491-A, and to pay the same to the owner, Kittie Tucker, upon deliverd to the city of a good and sufficient warranty deed and certificate of title showing said premises to be free and clear of all incumbrances whatsoever except the taxes for the last half of 1918 and thereafter, and to the satisfaction of the director of law.

File No. 6090.

By Director Bernstein. Resolved, by the board of control, that contract No. 12023, with Janes B. Ruhl, for the purchase and removal of building located at No. 2082 E. 100th st., in connection with Carnegie ave. extension, be and the same is hereby approved.

« AnteriorContinuar »