← All Cleveland Records|City Council
Cleveland · City Council

City Council – 2026-03-02

2026-03-02View source documentsource document
Meeting details
BodyCity Council
Date2026-03-02
Time7:00 PM
LocationCouncil Chambers
Summary not yet available.
Full Meeting Transcriptclick to expand
Monday, March 2, 2026 7:00 PM Cleveland City Council Cleveland City Hall, Room 216 601 Lakeside Avenue, N.E. Cleveland, OH 44114 Council Chambers City Council Meeting Minutes The meeting will be live broadcast. See meeting notice for details.

March 2, 2026 City Council Meeting Minutes CALL TO ORDER; ROLL CALL This meeting was called to order at 7:01 p.m. MOMENT OF REFLECTION PLEDGE OF ALLEGIANCE DISPENSE WITH THE JOURNAL A motion was made by Council Member Harsh, seconded by Council Member Gray, that this be approved. The motion carried by the following vote: PUBLIC COMMENT Comments were made by Adrian Freeman, Darrell Houston, Terrence Upchurch, Teri Wang, Enoch Hall, Dontz Taylor, Matthew Sroczynski, and Juan C. Collado Diaz REPORTS AND COMMUNICATIONS From Mayor Justin Bibb. Appointment to Cuyahoga County Port Authority. David J. Wondolowski, for an appointment to a four-year term ending January 31, 2030. Indexes: COMMUNICATIONS; CUYAHOGA COUNTY PORT AUTHORITY; MAYOR'S APPOINTMENT COMMITTEE 263-2026-Cuy. Co. Port Authority-Appointment Letter-David J. Wondolowski Attachments: This Communication was received and filed. From Mayor Justin Bibb. Appointment to Cuyahoga County Port Authority. J. Stephan Holmes, for reappointment to a two-year term ending January 31, 2028. Indexes: COMMUNICATIONS; CUYAHOGA COUNTY PORT AUTHORITY; MAYOR'S APPOINTMENT COMMITTEE 264-2026-Cuy. Co. Port Authority-Appointment Letter - Stephan Holmes Attachments: This Communication was received and filed. From Mayor Justin Bibb. Appointment to Cuyahoga County Port Authority. Teleange' Thomas, for reappointment to a four-year term ending January 31, 2030. Page 2 Cleveland City Council Printed on 3/4/2026

March 2, 2026 City Council Meeting Minutes Indexes: COMMUNICATIONS; CUYAHOGA COUNTY PORT AUTHORITY; MAYOR'S APPOINTMENT COMMITTEE 265-2026-Cuy. Co. Port Authority-Appointment Letter- Teleange Thomas Attachments: This Communication was received and filed. From Mayor Justin Bibb. Appointment to Cuyahoga County Port Authority. Luis Cartagena, for reappointment to a three-year term ending January 31, 2029. Indexes: COMMUNICATIONS; CUYAHOGA COUNTY PORT AUTHORITY; MAYOR'S APPOINTMENT COMMITTEE 266-2026-Cuy. Co. Port Authority-Appointment Letter-Luis Cartagena Attachments: This Communication was received and filed. From Mayor Justin Bibb. Appointment to Cuyahoga County Port Authority. Glen Shumate, for reappointment to a two-year term ending January 31, 2028. Indexes: COMMUNICATIONS; CUYAHOGA COUNTY PORT AUTHORITY; MAYOR'S APPOINTMENT COMMITTEE 267-2026-Cuy. Co. Port Authority-Appointment Letter-Glen Shumate Attachments: This Communication was received and filed. From Mayor Justin Bibb. Appointment to Community Relations Board (CRB). Stephanie Morrison-Hrbek Indexes: COMMUNICATIONS; COMMUNITY RELATIONS BOARD; MAYOR'S APPOINTMENT COMMITTEE 268-2026-Community Relations Board-Appointment Letter -Stephanie Morrison-Hrbek Attachments: This Communication was received and filed. From Mayor Justin Bibb. Appointment to City of Cleveland’s Fair Wage Employment Board, Lucas Reeve Indexes: COMMUNICATIONS; FAIR EMPLOYMENT WAGE BOARD ; MAYOR'S APPOINTMENT COMMITTEE 269-2026-Cleve Fair Wage Employment Board-Appointment Letter-Lucas Reeve Attachments: This Communication was received and filed. Oath of Office for Marcus Madison, member, Board of Zoning Appeals, City of Cleveland. Page 3 Cleveland City Council Printed on 3/4/2026

March 2, 2026 City Council Meeting Minutes Indexes: BOARD OF ZONING APPEALS; COMMUNICATIONS; OATH OF OFFICE 270-2026-Communications-Oath of Office- Marcus Madison- (BOZA) Attachments: This Communication was received and filed. SPECIAL RESOLUTIONS •Condolence; Moment of Silence Condolence Resolution for Ray Clinton Green Indexes: WARD 09; CONDOLENCES This Ceremonial Resolution was read into the record. Condolence Resolution for Marcellus Eugene Molton Indexes: WARD 01; CONDOLENCES This Ceremonial Resolution was read into the record. Condolence Resolution for DeOtis “Sean Oatz” Hollaman Indexes: WARD 05; CONDOLENCES This Ceremonial Resolution was read into the record. Condolence Resolution for Harold Buck Indexes: CONDOLENCES; WARD 07 This Ceremonial Resolution was read into the record. •Congratulations/Recognition/Appreciation/Commendation/Commemoration/Welcome Congratulations Resolution for Quality Electrodynamics (QED) Indexes: CONGRATULATIONS; WARD 06 This Ceremonial Resolution was read into the record. Congratulations Resolution for Filippo “Fil” Scafidi Indexes: CONGRATULATIONS; WARD 10 This Ceremonial Resolution was read into the record. Recognition Resolution for Christine Clay (Eskidge) Indexes: RECOGNITION; WARD 03 This Ceremonial Resolution was read into the record. Page 4 Cleveland City Council Printed on 3/4/2026

March 2, 2026 City Council Meeting Minutes Recognition Resolution for Betty K. Pickney Indexes: RECOGNITION; WARD 03 This Ceremonial Resolution was read into the record. Recognition Resolution for Deborah A. Gray Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for Richard A. Starr Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for Sonali Bustamante Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for John H. Bustamante Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for Andre Willis & Drevian Arrington "The Trash Boys" Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for Paul Hill Jr. Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for Rev. Hilton O. Smith Hidden Figures Honore Indexes: RECOGNITION; WARD 06 This Ceremonial Resolution was read into the record. Recognition Resolution for Say Yes Cleveland Indexes: RECOGNITION; WARD 08 This Ceremonial Resolution was read into the record. PRESENTATIONS Page 5 Cleveland City Council Printed on 3/4/2026

March 2, 2026 City Council Meeting Minutes FIRST READING LEGISLATION •Emergency Ordinances Referred AN EMERGENCY ORDINANCE To deposit revenues from on-street parking meters into the General Fund; establishing a Parking Benefits Fund; and enumerating a particular purpose for expenditure through the Parking Benefits Fund. Indexes: GENERAL FUND; FINANCE DEPARTMENT; PARKING METERS; PUBLIC WORKS 245-2026 Establish Parking Benefits Fund Attachments: This Emergency Ordinance was read and referred to administrative review.to the City Council •Emergency Ordinances Read in Full and Passed AN EMERGENCY ORDINANCE Consenting and approving the issuance of a permit for the Opening Day 4 Miler, on April 3, 2026, managed by Run The Land. Indexes: PERMITS; RACES; WARD 07 271-2026-FOR PASSAGE-Opening Day 4 Miler 4.3.2026 Ord. Attachments: This Emergency Ordinance was approved. •Emergency Resolutions Read in Full and Adopted AN EMERGENCY RESOLUTION Objecting to the transfer of location of a D5 Liquor Permit to 10300 Union Avenue. Indexes: LIQUOR PERMITS; WARD 03 246-2026-FOR ADOPTION-OBJ-TFOL-10300 Union Ave-Ward 3 Attachments: This Emergency Resolution was adopted. AN EMERGENCY RESOLUTION Objecting to the transfer of ownership of a C1 Liquor Permit to 15521 St. Clair Avenue. Indexes: LIQUOR PERMITS; WARD 10 272-2026-FOR ADOPTION-OBJ-TRFO-15521 St. Clair Ave. -WARD 10 Attachments: This Emergency Resolution was adopted. SECOND READING LEGISLATION •Emergency Ordinances Read in Full and Passed Page 6 Cleveland City Council Printed on 3/4/2026

March 2, 2026 City Council Meeting Minutes AN EMERGENCY ORDINANCE Authorizing the Director of Building and Housing to enter into one or more agreements with the Cuyahoga County Land Reutilization Corporation to allow the City to accept one or more payments as reimbursement to the City for conducting environmental surveys, conducting asbestos abatement, demolition of eligible structures and final site grading under the Building Demolition and Site Revitalization Program. Indexes: AGREEMENTS; BUILDING AND HOUSING DEPARTMENT; LAND REUTILIZATION CORPORATION 97-2026-Receive reimbursement from Cuyahoga County Land Reutilization Corp for City services 97-2026 Legislative Summary Attachments: This Emergency Ordinance was approved. •Emergency Resolutions Read in Full and Adopted AN EMERGENCY RESOLUTION Endorsing and urging the Ohio General Assembly to enact House Bill 461 that requires all county and municipal correctional facilities and state correctional institutions to provide deaf, hard of hearing, or severely speech impaired inmates access to teletypewriters at no cost. Indexes: HOUSE BILL; RESOLUTION OF SUPPORT; WARD 01 235-2026 Jones - Resolution urging enactment of HB 461 Attachments: This Emergency Resolution was adopted. AN EMERGENCY RESOLUTION Opposing Ohio House Bill 661 and any legislation that prohibits middle and high school student-athletes from earning lawful compensation from their name, image, or likeness and affirming support for student-athletes to pursue NIL opportunities while maintaining their educational and athletic participation. Indexes: HOUSE BILL; RESOLUTIONS - MISCELLANEOUS; WARD 05; WARD 02; WARD 11; WARD 01 239-2026-Opposing HB661 Starr Attachments: This Emergency Resolution was adopted. AN EMERGENCY RESOLUTION Supporting and urging the Ohio General Assembly to enact House Bill 543 to establish the Food Desert Elimination Grant Program; and affirming the City of Cleveland’s commitment to expanding access to healthy, affordable food. Indexes: HOUSE BILL; RESOLUTION OF SUPPORT; WARD 05; WARD 12; WARD 06 240-2026 Starr, Shah - Resolution supporting HB 543 Attachments: Page 7 Cleveland City Council Printed on 3/4/2026

March 2, 2026 City Council Meeting Minutes This Emergency Resolution was adopted. •Emergency Resolutions Adopted THIRD READING LEGISLATION INTRODUCTIONS There were no introductions made ANNOUNCEMENTS Announcements were made by Council President Griffin and Council Member Conwell. MISCELLANEOUS There were no miscellaneous comments made. MOTION TO EXCUSE THE ABSENCES On the motion of Council Member Harsh, the absence of Council Member Bishop is hereby authorized. Seconded by Council Member Gray. ADJOURN The meeting was adjourned at 7:41 p.m. Page 8 Cleveland City Council Printed on 3/4/2026