Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/10/2022 7:00 PM Minutes status: Final  
Meeting location: Council Chambers
There will be limited seating due to COVID protocols; the meeting will be live broadcast. See meeting notice for details.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
Item-377 1  ItemCleveland City Council Meeting Notice for January 10, 2022   Action details Not available
5-2022 1  CommunicationFrom Ohio Secretary of State Frank LaRose. Notification of Cleveland’s municipal status as a City, pursuant to 2020 U.S. Census data and Ohio Revised Code Section 703.06.received and filed  Action details Not available
6-2022 1  CommunicationFrom Council President Kevin J. Kelley. Designating Allan Dreyer, without objection of Cleveland City Council, to serve as Clerk of Council Pro Tempore for all matters requiring the Clerk’s signature between December 7, 2021, and January 3, 2022.received and filed  Action details Not available
7-2022 1  CommunicationFrom Cleveland Municipal Court Administrator Russell R. Brown, III. Notification of acceptance a grant of $5,172.50 from Ohio Mental Health and Addiction Services to support the Mental Health Specialized Docket and administer addiction treatment programs.received and filed  Action details Not available
8-2022 1  CommunicationFrom Project Director Lisa Matthews, Department of Public Health, City of Cleveland. Notification of acceptance of a grant of $$9,900 from Cleveland Clinic to support MomsFirst programs and staff recognition and retention efforts. Received.received and filed  Action details Not available
14-2022 1  CommunicationOath of Office for Kim Johnson, Interim Executive Commissioner of Prevention, Intervention and Opportunity for Youth and Young Adults, Department of Public Works, City of Cleveland.received and filed  Action details Not available
15-2022 1  CommunicationOath of Office for Brian Kimball, Commissioner of Division of Environment, Department of Public Health, City of Cleveland.received and filed  Action details Not available
37-2022 1  CommunicationOath of Office for Justin Morris Bibb, Mayor of City Cleveland.received and filed  Action details Not available
38-2022 1  CommunicationOath of Office for Mark Davies Griffin, Director of Law, City of Cleveland.received and filed  Action details Not available
39-2022 1  CommunicationOath of Office for Antoinette L. Allen, Interim Director of Building and Housing, City of Cleveland.received and filed  Action details Not available
40-2022 1  CommunicationOath of Office for Elise Hara Auvil, Secretary to the Mayor, Chief Administrative Officer, City of Cleveland.received and filed  Action details Not available
41-2022 1  CommunicationOath of Office for Karen Cooper, Interim Medical Director, City of Cleveland.received and filed  Action details Not available
42-2022 1  CommunicationOath of Office for Michael E. Cox, Interim Director of Department of Public Works, City of Cleveland.received and filed  Action details Not available
43-2022 1  CommunicationOath of Office for Michael Curry, Interim Director of Mayor’s Office of Equal Opportunity, City of Cleveland.received and filed  Action details Not available
44-2022 1  CommunicationOath of Office for Bradford James Davy, Executive Assistant to the Mayor, Chief Strategy Officer, City of Cleveland.received and filed  Action details Not available
45-2022 1  CommunicationOath of Office for James D. DeRosa, Interim Director of Mayor’s Office of Capital Projects, City of Cleveland.received and filed  Action details Not available
46-2022 1  CommunicationOath of Office for Dornat A. Drummond, Interim Chief of Police, Division of Police, Department of Public Safety, City of Cleveland.received and filed  Action details Not available
47-2022 1  CommunicationOath of Office for David Ebersole, Interim Director of Department of Economic Development, City of Cleveland.received and filed  Action details Not available
48-2022 1  CommunicationOath of Office for James E. Gentile, Interim Director of Department of Finance, City of Cleveland.received and filed  Action details Not available
49-2022 1  CommunicationOath of Office for Karrie D. Howard, Interim Director of Department of Public Safety, City of Cleveland.received and filed  Action details Not available
50-2022 1  CommunicationOath of Office for Sarah N. Johnson, Executive Assistant to the Mayor, Chief Communications Officer, City of Cleveland.received and filed  Action details Not available
51-2022 1  CommunicationOath of Office for Martin J. Keane, Interim Director of Department of Public Utilities, City of Cleveland.received and filed  Action details Not available
52-2022 1  CommunicationOath of Office for Robert W. Kennedy, Director of Port Control, City of Cleveland.received and filed  Action details Not available
53-2022 1  CommunicationOath of Office for Brian Kimball, Interim Director of Department of Public Health, City of Cleveland.received and filed  Action details Not available
54-2022 1  CommunicationOath of Office for Mary McNamara, Director of Aging, City of Cleveland.received and filed  Action details Not available
55-2022 1  CommunicationOath of Office for Paul N. Patton, Director of Human Resources, City of Cleveland.received and filed  Action details Not available
56-2022 1  CommunicationOath of Office for Ryan M. Puente, Executive Assistant to the Mayor, Chief Government Affairs Officer, City of Cleveland.received and filed  Action details Not available
57-2022 1  CommunicationOath of Office for Sabra T. Pierce Scott, Interim Director of Quality Control and Performance Management, City of Cleveland.received and filed  Action details Not available
58-2022 1  CommunicationOath of Office for Michael Spreng, Interim Secretary and Member of Civil Service Commission, City of Cleveland.received and filed  Action details Not available
59-2022 1  CommunicationOath of Office for Grady L. Stevenson, Interim Executive Director of Community Relations Board, City of Cleveland.received and filed  Action details Not available
60-2022 1  CommunicationOath of Office for Michiel Wackers, Interim Director of Department of Community Development, City of Cleveland.received and filed  Action details Not available
9-2022 1  Communication#7148227. Transfer of License Application, C1 C2. R Town LLC, 5611A Woodland Ave. (Ward 5).received and filed  Action details Not available
10-2022 1  Communication#2445800. New License Application, D5. Edwins Restaurant and Training Center LLC, 13220 Shaker Square (Ward 4).received and filed  Action details Not available
11-2022 1  Communication#2445795. New License Application, C2. Edwins Butcher Shop, 13024 Buckeye Rd. (Ward 4).received and filed  Action details Not available
12-2022 1  Communication#2582025. New License Application, C2. Eshons House LLC, 7114 St. Clair Ave. (Ward 10).received and filed  Action details Not available
13-2022 1  Communication#22348152935. New License Application, C2. Dolgen Midwest LLC, 3040 Fulton Rd. (Ward 14).received and filed  Action details Not available
27-2022 1  Communication#5408741. New License Application, D1. Madd Soul Group LLC, 3859 Superior Ave. (Ward 7).received and filed  Action details Not available
28-2022 1  Communication#1551131. Transfer of License Application, D1 D2 D3 D3A. Cleveland Indoor Golf LLC, 2111 Center St. (Ward 3).received and filed  Action details Not available
29-2022 1  Communication#3827601. New License Application, D5. Hingetown Hospitality, 2815 Detroit Ave. (Ward 3).received and filed  Action details Not available
30-2022 1  Communication#1555085. Economic Development Transfer Application, D5 D6. Cleveland Wing Co. LLC, 724-728 Prospect Ave., E. (Ward 3).received and filed  Action details Not available
31-2022 1  Communication#4181991. New License Application, D5. J Roc Hospitality LLC, 425 Literary Rd. (Ward 3).received and filed  Action details Not available
32-2022 1  Communication#2808241. New License Application, C2. Foody and Gorcify LLC, 3608 Woodland Ave. (Ward 5).received and filed  Action details Not available
33-2022 1  Communication#6541130. Transfer of License Application, D1 D2 D3 D3A, D6. 100 Years LLC, 12403 Mayfield Rd. (Ward 6).received and filed  Action details Not available
34-2022 1  Communication#0020230. Economic Development Transfer Application, D1 D2 D3. A&R 1352 W Sixth Cleveland LLC, 1352 West 6th St. (Ward 3).received and filed  Action details Not available
35-2022 1  Communication#9290045. Transfer of Ownership Application, D2 D2X D3 D3A. VTR Operations LLC, 2095 Columbus Rd. (Ward 3).received and filed  Action details Not available
36-2022 1  Communication#0297411. Transfer of Ownership Application, C1 C2. Ashapura LLC, 14939 Puritas Ave. (Ward 16).received and filed  Action details Not available
61-2022 1  Ceremonial ResolutionCondolence Resolution for Wilmer "Poochie" Duane Hicksread into the record  Action details Not available
62-2022 1  Ceremonial ResolutionCondolence Resolution for Barbara Jean Henderson (nee Russell)read into the record  Action details Not available
63-2022 1  Ceremonial ResolutionCondolence Resolution for Shirley Horneread into the record  Action details Not available
64-2022 1  Ceremonial ResolutionCondolence Resolution for Magadlene Butlerread into the record  Action details Not available
65-2022 1  Ceremonial ResolutionCondolence Resolution for Douglas Wynnread into the record  Action details Not available
66-2022 1  Ceremonial ResolutionCondolence Resolution for Dorothy Louise Newsomeread into the record  Action details Not available
67-2022 1  Ceremonial ResolutionCondolence Resolution for Charles Milton Katesread into the record  Action details Not available
68-2022 1  Ceremonial ResolutionCondolence Resolution for John A. Lavelleread into the record  Action details Not available
69-2022 1  Ceremonial ResolutionCondolence Resolution for Joseph Paschal Isabellaread into the record  Action details Not available
70-2022 1  Ceremonial ResolutionCondolence Resolution for Parnell Lane, Sr.read into the record  Action details Not available
71-2022 1  Ceremonial ResolutionCondolence Resolution for Barry A. Withersread into the record  Action details Not available
72-2022 1  Ceremonial ResolutionCondolence Resolution for Sandra Lawrenceread into the record  Action details Not available
73-2022 1  Ceremonial ResolutionCondolence Resolution for Officer Shane Henry Bartekread into the record  Action details Not available
74-2022 1  Ceremonial ResolutionCondolence Resolution for Jenny Jesekread into the record  Action details Not available
76-2022 1  Ceremonial ResolutionCondolence Resolution for Denise Mooreread into the record  Action details Not available
77-2022 1  Ceremonial ResolutionCondolence Resolution for Tony Foxread into the record  Action details Not available
78-2022 1  Ceremonial ResolutionCondolence Resolution for Ulysses Allenread into the record  Action details Not available
87-2022 1  Ceremonial ResolutionCondolence Resolution for James L. Koonsread into the record  Action details Not available
88-2022 1  Ceremonial ResolutionCondolence Resolution for Joan M. Gallagherread into the record  Action details Not available
79-2022 1  Ceremonial ResolutionCongratulations Resolution for John Jamesread into the record  Action details Not available
80-2022 1  Ceremonial ResolutionCongratulations Resolution for Andrea Priceread into the record  Action details Not available
81-2022 1  Ceremonial ResolutionCongratulations Resolution for Barbara A. Langhenryread into the record  Action details Not available
82-2022 1  Ceremonial ResolutionCongratulations Resolution for Gary Singletaryread into the record  Action details Not available
83-2022 1  Ceremonial ResolutionAppreciation Resolution for Calvin D. Williamsread into the record  Action details Not available
84-2022 1  Ceremonial ResolutionAppreciation Resolution for Valarie J. McCallread into the record  Action details Not available
85-2022 1  Ceremonial ResolutionRecognition Resolution for 100 Black Men of Greater Clevelandread into the record  Action details Not available
86-2022 1  Ceremonial ResolutionWelcome Resolution for Shen Yun Performing Artsread into the record  Action details Not available
16-2022 1  Emergency OrdinanceAN EMERGENCY ORDINANCE Authorizing the Director of Community Development to accept reallocated funding from the United States Treasury Department for purposes of continuing the Emergency Rental Assistance program established under the Consolidated Appropriations Act, 2021; and authorizing contracts to implement.read and referred to administrative review  Action details Not available
17-2022 1  Emergency OrdinanceAN EMERGENCY ORDINANCE Authorizing the Director of Economic Development to enter into agreements with eligible applicants for Brownfield Remediation Program funding to work in conjunction with the applicant on their project for the environmental remediation or assessment of brownfield sites.read and referred to administrative review  Action details Not available
18-2022 1  Emergency OrdinanceAN EMERGENCY ORDINANCE Authorizing the Director of Economic Development to apply for and accept Ohio Department of Development grants for environmental assessments, remediations, and demolitions under the State’s Brownfield Remediation Program and Building Demolition and Site Revitalization Program; authorizing the Director of Economic Development to employ one or more consultants to implement the grant; authorizing the Directors of Economic Development and Building and Housing to enter into one or more contracts for the demolition of structures and site improvements; and authorizing the Commissioner of Purchases and Supplies to acquire various rights and interests in real property.read and referred to administrative review  Action details Not available
25-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Urging the Law School Name Committee at Cleveland-Marshall College of Law to change the name of the law school to eliminate any reference to John Marshall.read and referred to administrative review  Action details Not available
26-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Urging Mayor Bibb and the Covid 19 Task Force to require businesses to provide hand sanitizer for the public at their points of sale and gas stations provide hand sanitizer at their gas pumps.read and referred to administrative review  Action details Not available
19-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Objecting to a New C2 Liquor Permit at 3984 Lee Road, 1st floor.adoptedPass Action details Not available
20-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Objecting to a New C2 Liquor Permit at 7114 St. Clair Avenue & patio.adoptedPass Action details Not available
21-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Objecting to the transfer of stock of a C1, C2 and D6 Liquor Permit to 4280 West 150th Street & I-71.adoptedPass Action details Not available
22-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Objecting to the transfer of stock of a C1 and C2 Liquor Permit to 18501 Nottingham Road.adoptedPass Action details Not available
23-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Objecting to the transfer of location of a C1 and C2 Liquor Permit to 5611A Woodland Avenue.adoptedPass Action details Not available
24-2022 1  Emergency ResolutionAN EMERGENCY RESOLUTION Objecting to the transfer of location of a C2 and C2X Liquor Permit to 12945 Lorain Avenue.adoptedPass Action details Not available