Imágenes de páginas
PDF
EPUB

provement.

Sec. 4. That notes or bonds of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 5. That the remainder of the entire cost of said improvement, not especially assessed, including the cost of intersections, and one-fiftieth of all cost and expense exclusive of street intersections shall be paid out of the water fund or moneys derived from the sale of bonds.

Sec. 6. That the director of finance is hereby directed to cause written notice to be served upon the owner of each lot or parcel of land to be assessed, or upon the persons in whose names the same may be assessed for taxation upon the tax duplicate.

Sec. 7. That this resolution shall take effect and be in force from and after the earliest period allowed by law.

Adopted June 24, 1918.

HARRY C. GAHN,
President of the Council.

[blocks in formation]

a

By Mr. Thompson. To construct water main together with the appurtenances in Holborn ave. S. E.. from east line of E. 120th st. to 55 feet west of E. 124th st.

Section 1. Be it resolved by the council of the city of Cleveland, state of Ohio (three-fourths of the whole number elected thereto concurring): That it is necessary and conducive to the public health, convenience and welfare that Holborn ave. S. E., from east line of E. 120th st, to 55 feet west of E. 124th st., be improved by constructing therein a water main together with the necessary appurtenances in accordance with the plans, specifications and profiles, on file in the office of the director of public utilities, and with the estimated cost as shown by assessment report No. 6, all of which are hereby approved,

Sec. 2. That so much of the entire cost and expense of this improvement, less the cost of laying said water main across street intersections and one-fiftieth of the entire cost exclusive of street intersec tions, shall be assessed upon all the lots and lands abutting upon said Holborn ave. S. E., between east line of E. 120th st. and 55 feet west of E. 124th st., in proportion to the benefits which may result from said improvement and it is hereby determined that said lots and lands are especially benefited by said improvement.

Sec. 3. That the assessments so to be levied shall be paid in five (5) annual installments; provided that the owner of any property assessed may at his option pay such assessment in cash with forty (40) days from and after the passage of the assessing ordinance. The director of public utilities has fixed 100 years the estimated life of the improvement.

as

Sec. 4. That notes or bonds of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 5. That the remainder of the entire cost of said improvement, not especially assessed, including the cost of intersections, and one-fiftieth of all cost and expense exclusive of street intersections shall be paid out of the water fund or moneys derived from the sale of bonds.

Sec. 6. That the director of finance is hereby directed to cause written notice to be served upon the

[blocks in formation]

Ord, No. 47374.

Determining to proceed with the improvement of Hydraulic ave. S. E., between E. 55th st. and point 325 feet easterly, by grading, draining, curbing, paving and improving as per estimated assessment No. 2940 and to assess a tax therefor.

Whereas, the board of revision of assessments has reported to this council the necessity for this improvement, and recommended the estimated assessment report No. 2940 after due consideration and public hearing; and

Whereas, the director of public service has fixed 15 years as the estimated life of this improvement; therefore

Be it ordained by the council of the city of Cleveland, state of Ohio, three-fourths of all members thereof concurring:

Section 1. That it is hereby determined to proceed with the improvement of Hydraulic ave. S. E., between E. 55th st. and point 325 feet easterly, by grading, draining, curbing, paving and improving, pursuant to a resolution adopted by the council on the 9th day of July, 1917, and that for the purpose of paying the cost and expense thereof, there is hereby levied a special tax upon the several lots and parcels of land designated in, and in accordance with estimated assessment No. 2940 as made for that purpose and reported to this council by the board of revision of assessments on the 10th day of June, 1918, and which was made on the basis of special benefits conferred by said improvement, on the several lots and parcels of land therein described.

Sec. 2. That the owners of the several lots and parcels of land included in said assessment shall pay the amounts from them severally due, as shown by "column No. 3" of said estimated assessment No. 2940 to the city treasurer within 40 days from and after the date and passage of this ordinance, and in default thereof said tax with interest at the rate of 5 per cent per annum, payable annually in advance on deferred payments, shall be payable to the county treasurer in five (5) annual installments with the regular taxes of 1918, 1919, 1920, 1921, 1922, and the commissioner of assessments is hereby authorized to certify all unpaid assessments to the county auditor to be entered on the tax duplicate.

Sec. 3. That bonds or notes of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 4. That all claims for damages by reason of said improvement shall be adjudged after the completion of the same.

Sec. 5. That this ordinance shall take effect and be in force from and after the earliest period allowed by law. (G. R. 10482).

Passed June 24, 1918.

HARRY C. GAHN, President of the Council. Clerk of Council.

C. J. BENKOSKI,

[blocks in formation]

Whereas, the director of public service has fixed 30 years as the estimated life of this improvement; therefore

Be it ordained by the council of the city of Cleveland, state of Ohio, three-fourths of all members thereof concurring:

Section 1. That it is hereby determined to proceed with the construction of vitrified pipe sewer and its necessary appurtenances in Bosworth rd. S. W., between Thrush S. W. and Governor ave. S. W., pursuant to a resolution adopted by the council on the 11th day of March, 1918, and that for the purpose of paying the cost and expense thereof there is hereby levied a special tax upon the several lots and parcels of land designated in, and in accordance with estimated assessment No. 2939 as made for that purpose and reported to this council by the board of revision of assessments on the 10th day of June, 1918, and which was made on the basis of special benefits conferred by said improvement, on the several lots and parcels of land therein described.

Sec. 2. That the owners of the several lots and parcels of land included in said assessment shall pay the amounts from them severally due as shown by "column No. 3" of said estimated assessment No. 2939 to the city treasurer within 40 days from and after the date and passage of this, ordinance, and in default thereof said tax shall be payable to the county treasurer in five (5) annual installments with the regular taxes of 1918, 1919, 1920, 1921, 1922, and the commissioner of assessments is hereby authorized to certify all unpaid assessments to the county auditor to be entered on the tax duplicate.

Sec. 3. That bonds or notes of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 4. That all claims for damages by reason of said improvement shall be adjudged after the completion of the same.

Sec. 5. That this ordinance shall take effect and be in force from and after the earliest period allowed by law. (G. R. 10480).

Passed June 24. 1918.

HARRY C. GAHN,
President of the Council.

[blocks in formation]

mated assessment report No. 2938 on the 10th day of June, 1918, after due consideration and public hearing;

and

Whereas, the director of public service has fixed 30 years as the estimated life of this improvement; therefore

Be it ordained by the council of the city of Cleveland, state of Ohio, three-fourths of all members thereof concurring:

Section 1. That it is hereby determined to proceed with the construction of vitrified pipe sewer and its necessary appurtenances in E. 139th st., between Melzer ave. S. E. and Lambert ave. S. E., pursuant to a resolution adopted by the council on the 11th day of March, 1918, and that for the purpose of paying the cost and expense thereof there is hereby levied a special tax upon the several lots and parcels of land designated in, and in accordance with estimated assessment No. 2938 as made for that purpose and reported to this council by the board of revision of assessments on the 10th day of June, 1918, and which was made on the basis of special benefits conferred by said improvement, on the several lots and parcels of land therein described.

Sec. 2. That the owners of the several lots and parcels of land included in said assessment shall pay the amounts from them severally due as shown by "column No. 3" of said estimated assessment No. 2938 to the city treasurer within 40 days from and after the date and passage of this ordinance, and in default thereof said tax shall be payable to the county treasurer in five (5) annual installments with the regular taxes of 1918, 1919, 1920, 1921, 1922, and the commissioner of assessments is hereby authorized to certify all unpaid assessments to the County auditor to be entered on the tax duplicate.

Sec. 3. That bonds or notes of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 4. That all claims for damages by reason of said improvement shall be adjudged after the completion of the same.

Sec. 5. That this ordinance shall take effect and be in force from and after the earliest period allowed by law. (G. R. 10478).

Passed June 24, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

[blocks in formation]

and its necessary appurtenances in E. 130th st., between Iroquois ave. N. E. and city limits, pursuant to a resolution adopted by the council on the 11th day of March, 1918, and that for the purpose of paying the cost and expense thereof there is hereby levied a special tax upon the several lots and parcels of land designated in, and in accordance with estimated assessment No. 2937 as made for that purpose and reported to this council by the board of revision of assessments on the 10th day of June, 1918, and which was made on the basis of special benefits conferred by said improvement, on the several lots and parcels of land therein described.

Sec. 2. That the owners of the several lots and parcels of land included in said assessment shall pay the amounts from them severally due as shown by "column No. 3" of said estimated assessment No. 2937 to the city treasurer within 40 days from and after the date and passage of this ordinance, and in default thereof said tax shall be payable to the county treasurer in five (5) annual installments with the regular taxes of 1918, 1919, 1920, 1921, 1922, and the commissioner of assessments is hereby authorized to certify all unpaid assessments to the county auditor to be entered on the tax duplicate.

Sec. 3. That bonds or notes of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 4. That all claims for damages by reason of said improvement shall be adjudged after the completion of the same.

Sec. 5. That this ordinance shall take effect and be in force from and after the earliest period allowed by law. (G. R. 10476).

Passed June 24, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI.

Clerk of Council. Approved by the mayor June 28,

1918.

Effective August 4, 1918.

Ord. No. 47378.

Determining to proceed with the construction of a sewer and its appurtenances in E. 131st st., between Iroquois ave. N. E. and city limits and to assess a tax therefor, as per estimated assessment report No. 2936.

Whereas, the board of revision of assessments has reported to this council the necessity for this improvement, and recommended estimated assessment report No. 2936 on the 10th day of June, 1918, after due consideration and public hearing;

and

Whereas, the director of public service has fixed 30 years as the estimated life of this improvement; therefore

Be it ordained by the council of the city of Cleveland, state of Ohio, three-fourths of all members thereof concurring:

Section 1. That it is hereby determined to proceed with the construction of vitrified pipe sewer

and its necessary appurtenances in E. 131st st., between Iroquois ave. N. E. and city limits. pursuant to a resolution adopted by the council on the 11th day of March, 1918, and that for the purpose of paying the cost and expense thereof, there is hereby levied a special tax upon the several lots and parcels of land designated in. and in accordance with estimated assessment No. 2936 as made for that purpose and reported to this council by the board of revision of assessments on the 10th day of June, 1918, and which

was made on the basis of special benefits conferred by said improvement, on the several lots and parcels of land therein described.

Sec. 2. That the owners of the several lots and parcels of land included in said assessment shall pay the amounts from them severally due as shown by "column No. 3" of said estimated assessment No. 2936 to the city treasurer within 40 days from and after the date and passage of this ordinance, and in default thereof said tax shall be payable to the county treasurer in five (5) annual installments with the regular taxes of 1918, 1919, 1920, 1921, 1922, and the commissioner of assessments is hereby authorized to certify all unpaid assessments to the county auditor to be entered on the tax duplicate.

Sec. 3. That bonds or notes of the city of Cleveland shall be issued in anticipation of the collection of assessments by installments.

Sec. 4. That all claims for damages by reason of said improvement shall be adjudged after the completion of the same.

Sec. 5. That this ordinance shall take effect and be in force from and after the earliest period allowed by law. (G. R. 10474).

Passed June 24. 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council.

Approved by the mayor June 28,

1918.

Effective August 4, 1918.

File No. 47214. Mr. Carroll.

Whereas, the council is satisfied that there is good cause for vacating the portion of Sherman ave. S. E. hereinafter described and that it will not be detrimental to the general interest of the public and that such vacation ought to be made; now, therefore,

Be it resolved by the council of the city of Cleveland, state of Ohio: That it hereby declares its intention to vacate the portion of Sherman ave. S. E. lying between the westerly line produced of E. 72nd st. and the right of way of the Pennsylvania Company.

That the mayor be and he is hereby authorized to serve notice of the adoption of this resolution upon all persons whose property abuts upon the portion of said Sherman ave. S. E. affected by this resolution. Adopted June 24, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor June 28,

1918.

[blocks in formation]
[blocks in formation]

File No. 47471.

Mr. Sulzmann.

Be it resolved by the council of the city of Cleveland: That an investigation be started at once by the director of law to see whether the action of the state public utilitiez commission in granting The Cleveland Telephone Company the right to increase its rates here cannot be nullified; and

Be it further resolved, that the director of law be instructed to obtain copies of the journal entries in all cases decided and learn whether the city of Cleveland can take steps to have the increase in telephone rates revoked.

Adopted June 24, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor June 28,

1918.

File No. 47472. Mr. Townes. Whereas, there is considerable dissatisfaction among growers caused by reason of recent changes in the market stands of Cleveland; And, whereas, in these times of high prices every possible effort should be made by the city to keep harmony between city and growers;

Therefore, be it resolved, that committee be appointed to inquire into said changes and report to this council what, if anything, can be done in the premises as well as what can be done to lower prices of vegetable products to consumers. Adopted June 24, 1918.

[blocks in formation]

Section 1. The director of parks and public property be and he is hereby authorized and directed to expend a sum not to exceed twentytwo hundred ($2,200.00) dollars for the leasing of ornamental gas lamp heads and automatic lighting and extinguishing devices used in park lighting, said sum to be expended out of fund 27, street lighting, paragraph F; miscellaneous service.

Sec. 2. That 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 June 24, 1918.

HARRY C. GAHN, President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor June 28,

1918.

Ord. No. 47282.

An ordinance authorizing_and_permitting The Bowler Foundry Company to place gates across Foundry pl.

Be it ordained by the council of the city of Cleveland, state of Ohio: Section 1. That The Bowler Foundry Company is hereby authorized and permitted to construct, maintain and use a gate or movable barricade across Foundry pl. on the northerly line of Winter st. and on the southerly line of Fall st., as approximately shown on a plan which is referred to herein and attached to the original copy of this ordinance. The authority herein granted to said, The Bowler Foundry Company, is for the purpose of permitting said company to exclude unnecessary traffic and better protect the parts of its plant located on opposite sides of Foundry pl. in the conduct of its business and subject to the conditions hereof.

Sec. 2. That said, The Bowler Foundry Company, shall obtain from the director of public service such permits as are required under the rules and regulations of the department of public service for work to be done in the public streets in connection with the authority and obligations herein contained, and shall at all times pay for and bear the expense of restoring Foundry pl. to as good a condition as it was in before being disturbed under said authority and obligations herein contained and to the approval of the director of public service.

Sec. 3. That said, The Bowler Foundry Company, shall support, alter, change, move or relocate the structures and herein authorized permitted to be constructed at its own expense and admit all traffic at any time upon the written demand to that effect by the director of public service, and shall entirely

remove as directed the structures herein authorized and permitted to be constructed at its own expense at any time upon the written demand for their removal by the director of public service following the revocation of the authority herein provided by the said council, this right of revocation being hereby retained by the said council.

Sec. 4. That said, The Bowler Foundry Company, agrees to save the city of Cleveland free and harmless from any damage, loss, or liability for injury to person or property, public or private, due to the construction of the structures herein authorized and permitted to be constructed, or by reason of the presence, use and maintenance of the structures herein authorized and permitted to be constructed, maintained and used in Foundry pl. Nothing herein contained shall in any way be taken to mean a vacation on the part of the city of any part or all of said Foundry pl.

Sec. 5. That as a condition of the authority herein granted the said, The Bowler Foundry Company shall accept the terms of this ordinance in writing within ten (10) days after the passage thereof, and when SO accepted it shall constitute a contract between the city of Cleveland and said, The Bowler Foundry Company, subject to all the conditions of this ordinance, and subject to all the terms as provided in the sections hereof.

Sec. 6. This ordinance shall take effect and be in force from and after the earliest period allowed by law. Passed June 17, 1918.

HARRY C. GAHN,
President of the Council.

C. J. BENKOSKI,

Clerk of Council. Approved by the mayor June 23,

1918.

Effective July 28, 1918.

Ord. No. 47298.

An ordinance to authorize the repaving of car tracks in E. 55th st., from Euclid ave. to Carnegie ave. S. E., by contract, and to provide for the expenditure necessary therefor.

Section 1. Be it ordained by the council of the city of Cleveland. state of Ohio: That the director of public service be and he is hereby authorized and directed to make and execute a contract with The Cleveland Railway Company for the repaving of that portion of E. 55th st. between Euclid ave. and Carnegie ave. S. E., between the outer rails of its street railway tracks at a price for repaving not to exceed the prices bid for the balance of the roadway. Said sum not to exceed eight thousand ($8,000.00) dollars, to be paid out from funds derived from the sale of bonds issued under authority of ordinance No. 42783, passed January 10th, 1917; and

Whereas, the expenditure herein provided for constitutes an emergency, in that, it relates to the immediate preservation of the public health and safety, and provides for the usual daily operation of the department of public service; therefore,

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

Passed June 24. 1918.

HARRY C. GAHN, President of the Council.

C. J. BENKOSKI,

Clerk of Council, Approved by the mayor June 28,

1918.

0 Doz 13.35.15

100% Reading

The City Record

Official Publication of the City of Cleveland

[blocks in formation]
[blocks in formation]

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-

Division of Markets

DEPARTMENT OF PUBLIC UTILITIESThomas S. Farrell, Director. Director's Secretary-Stanley Spirakus. 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. 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.

LEGISLATIVE

CITY COUNCIL

President-Harry C. Gahn.

Name

Alva R. Dittrick. 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. 12 Herman H. Finkle. 13 Charles A. Kadlecek Stanley F. Dembowski. Wm. F. Thompson.

Ward

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

1

2

George P. Samman.

3

City Architect

4

F. H. Betz, 604 City Hall.

5

Street Lighting

6

Albert Moritz, Superintendent, 112 City Hall.

7

8

DEPARTMENT OF PUBLIC WELFARE

9

10

Lamar T. Beman, Director.

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

11

[blocks in formation]

Frank W. Smith, Chief, Central Police Station,
Main 26, Central 542. Secretary of Police De-
partment, W. W. Norris, Room 330 City Hall.
Division of Fire-

George A. Wallace, Chief, 328 City Hall. Fire
Prevention Bureau, Thomas F. Connell, Chief
Warden, Room 328 City Hall. Secretary of the
Fire Department, Room 330 City Hall.
Division of Buildings-

E. W. Cunningham, Commissioner, 605 City Hall
Samuel Hatcher, Commissioner of Division of
Smoke, 330 City Hall.

DEPARTMENT OF FINANCE

Clarence J. Neal, Director.

Division of Accounts

C. S. Metcalf, Commissioner, 226 City Hall.
Division of Treasury-

Russell V.mson, City Treasurer, 216 City Hall.
Division of Assessments and Licenses-

L. C. Cukr, Commissioner, 226 City Hall.
Division of Purchases and Supplies-

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. .2171 East 30th 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

[blocks in formation]
« AnteriorContinuar »