Imágenes de páginas
PDF
EPUB

JA

The City Record

Official Publication of the City of Cleveland

19

[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 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.

George P. Samman.

City Architect

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
Dr. Martin Friedrich, Medical Ex-
City Hall.
117 City Hall.
pert, Communicable Diseases,
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.

609 City Hall.

Division of Employment

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.

Ward

1

Alva R. Dittrick.

[merged small][merged small][merged small][merged small][ocr errors][merged small]

15

John P. Becker.

6

8

9

10

11

12

13

14

15

Wm. F. Thompson.

[blocks in formation]

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, P. Baer.

Samuel H. Silbert.

David Moylan.

Walter McMahon.
Charles L. Selzer.

Bailiff J. Martin Thumm,

Cit: Hall. Main 4600, Central 1.

Criminal Branch

Judges-Samuel E. Kramer.

Frank C. Phillips.

Central Police Station. Main 1330, Central 4021.

Clerk-Peter J. Henry.

The City Record

VOL. 6

OFFICIAL PUBLICATION OF THE CITY OF CLEVELAND

[blocks in formation]

File No. 6051.

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 contract with The Geo. A. Rutherford Company, lowest and best bidder for the construction of shelter houses on Clark ave. viaduct, in the approximate sum of three thousand seven hundred and sixty-seven dollars ($3,767.00) in accordance with its bid received December 20, 1918. File No. 6052.

By Director Bernstein. Resolved, by the board of control, that subsidiary agreement No. 1006, with E. S. Iannetta, making certain additions to and amending contract No. 11925, in the sum of 3492.12, covering the construction of a sewer in Forest ave. S. E., from E. 111th st. to E. 116th st., be and the same is hereby approved. File No. 6053.

By Director Waite.

Resolved, that the director of parks and public property be and he is hereby authorized to enter into subsidiary agreement with the Cleveland Trinidad Paving Co., making certain additions to and amending contract No. 11909 in

THURSDAY, JAN. 2, 1919

the sum of $1,265.89 covering the grading, draining and paving of West blvd., from Lorain ave. to Adelaide ave.

File No. 6054.

By Director Waite.

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 owners thereof for park and boulevard purposes the parcel of land hereinafter described at and for the consideration hereinafter stated for said parcel:

Situated in the city of Cleveland, county of Cuyahoga and state of Ohio and known as being part of original Brooklyn township lots Nos. 51 and 70 and being further described as follows:

Beginning on the northwesterly line of Detroit ave. N. W. at its

point of intersection with the southwesterly line of W. 25th st.; thence northwesterly along said southwesterly line of W. 25th st., 105 feet 4 inches to the most easterly corner of land conveyed to John Pollack by deed recorded in volume 213, page 229 of Cuyahoga county records; thence southwesterly along the southeasterly line of land so conveyed to John Pollack, 50 feet to the most southerly corner thereof; thence southeasterly on a line parallel with said southwesterly line of W. 25th st. 45 feet 10 inches; thence northeasterly on a line parallel with the northwesterly line of Detroit ave. N. W., 29 feet 6 inches; thence southeasterly on a line parallel with said southwesterly line of W. 25th st. 59 feet 6 inches to said northwesterly line of Detroit ave. N. W.; thence northeasterly along said northwesterly line of Detroit ave. N. W. 20 feet 6 inches to the place of beginning, be the same more or less, but subject to all legal highways.

Together with all of grantor's right, title and interest in and to certain party walls located partly on the premises above described and partly on premises contiguous thereto, as respectively set forth and described in the deed from Carlos O. Benton and wife to Sarah A. Tyler recorded in volume 175, page 310 of Cuyahoga county records, and in the deed from John H. Sargent, guardian of Sarah A. Tyler to John Pollack, recorded in volume 213, nage 229 of Cuyahoga county records; and subject to all 3

No. 261

the terms and agreements with reference to said party walls contained in said respective deeds.

Together also with all the grantor's right, title and interest in and to the easements appurtenant to the premises above described, granted by R. O. White and others to Sarah A. Tyler by deed recorded in volume 177, page 7 of Cuyahoga county records.

The consideration to be paid for the above described parcel of land is $45,000.00.

Said money to be drawn out of the funds derived from the sale of bonds authorized by ordinance No. 45156 and said commissioner of purchases and supplies is hereby authorized to pay to the owners of said parcel of land the sum of money named as the consideration for the foregoing parcel of land, upon delivery to the city of Cleveland of good and sufficient deed together with certificate of title showing said premises to be free and clear of all incumbrances, and to the satisfaction of the director of law.

[blocks in formation]
« AnteriorContinuar »