Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/17/2024 2:00 PM Minutes status: Final  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202401146 11.OrdinanceORDINANCE, submitted by Mayor Aftab Pureval and Councilmembers Cramerding and Harris, from Emily Smart Woerner, City Solicitor, MODIFYING multiple Chapters of Title XIV, “Zoning Code of the City of Cincinnati,” and Title XVII, “Land Development Code,” of the Cincinnati Municipal Code, by ORDAINING Sections 1401-01-F9-0, “Four-Family Dwelling,” 1401-01-T-0, “Projecting Bay,” 1401-01-T-0, “Three-Family Dwelling,” 1403-04, “Connected Communities,” 1405-04, “Connected Communities,” 1407-04, “Connected Communities,” 1409-04, “Connected Communities,” 1410-04, “Connected Communities,” 1413-04, “Connected Communities,” 1415-04, “Connected Communities,” 1421-45, “Transit Stops,” 1421-47, “Density, Height, and Parking Modifications for Projects Utilizing Certain Financial Programs,” 1425-39, “Electric Vehicle Charging Equipment,” 1435-05-07, “Exceptions from Base Development Regulations,” by AMENDING Sections 1400-23, “Principal Structures,” 1401-01-A14, “Attached Single-Family Dwelling,” 1403-03, “Specific Purposes of the Single-Family Subdistricts,” 1403-05, “Land Use Regulations,” 1403-07, Referred to City Planning Commission  Action details Not available
202401137 12.ResolutionRESOLUTION, submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RECOGNIZING the month of April 2024 as Parkinson’s Awareness Month to spread awareness, foster acceptance, and educate the community on the history and effects of Parkinson’s disease, ensuring an equitable life for individuals with Parkinson’s disease.PassedPass Action details Not available
202401144 13.ResolutionRESOLUTION, submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, RECOGNIZING Robert Sanders and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his lifetime of dedicated work and his investment of time, treasure, and talent into the City of Cincinnati.PassedPass Action details Not available
202401155 14.ResolutionRESOLUTION, submitted by Councilmembers Owens, Jeffreys and Walsh, from Emily Smart Woerner, City Solicitor, RECOGNIZING the Cincinnati Zoo and Botanical Garden and EXPRESSING the appreciation of the Mayor and Council for the Cincinnati Zoo and Botanical Garden’s committed work to strong community partnership and for being a strong representative for the City’s climate activation strategies.PassedPass Action details Not available
202401150 15.MotionMOTION, submitted by Councilmembers Johnson, Walsh, Owens and Jeffreys, WE MOVE that the Administration produces a report within ninety (90) days on the pros and cons of Project Labor Agreement (PLAs). This report should include potential impacts on worker wages, labor availability, project costs, project efficiency, worker safety, workforce diversity, the bidding process, and any other relevant information. It should also include the historic context of any other similar policies implemented or studied by the City. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202401119 16.MotionMOTION, submitted by Councilmembers Walsh, Harris and Parks, WE MOVE that the Administration provide a report within ninety (90) days regarding the process of replacing trees planted in the rights-of-way around the City that have damaged adjacent sidewalks and other private properties. This report should include the plan and current status for replacing all trees in the right of way that cause damage to the surrounding sidewalk including a timeline for replacement and projected cost to property owners and possible funding sources from the City to mitigate the cost.Referred to Budget & Finance Committee  Action details Not available
202401131 17.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Linn Street at Clark Street in the West End neighborhood shall hereby receive the honorary, secondary name of “Robert O’Neal Way” in honor of Robert O’Neal, long-time resident of Cincinnati, Ohio, revered activist, influential grassroots leader, and esteemed visual artist, that has positively impacted the City of Cincinnati through his artist works and civic legacy.Referred to Healthy Neighborhoods Committee  Action details Not available
202401002 18.AppointmentAPPOINTMENT, dated 4/10/2024, submitted by Sheryl M. M. Long, City Manager, regarding the appointment of Scott Beuerlein to the Urban Forestry Advisory Board under the Green Industry representative qualifications. (White/Male)ConfirmedPass Action details Not available
202401058 19.ReportREPORT, dated 4/17/2024, submitted Sheryl M. M. Long, City Manager, regarding High Potential City-Owned Properties Along Major Transit Corridor. (Ref. Doc. # 202301025)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202401074 110.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Ride Cincinnati 2024.Filed  Action details Not available
202401087 111.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Clifton Memorial Day Parade.Filed  Action details Not available
202401088 112.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Northside Fourth of July Parade.Filed  Action details Not available
202401089 113.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Boards and Brews Cornhole Tournament.Filed  Action details Not available
202401090 114.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Summer Kick Off and Resource Fair.Filed  Action details Not available
202401094 115.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Northside Summer Sideshow at Hoffner Park.Filed  Action details Not available
202401095 116.ReportREPORT, dated 4/17/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Northside Rock N Roll Carnival Hoffner Park.Filed  Action details Not available
202401110 117.ReportREPORT, dated 4/17/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Cincinnati Park Board, DBA Ault Park Pavilion, 5090 Observatory Avenue. (#14934030002, Temp, F8) [Objections: None]Filed  Action details Not available
202401123 118.ReportREPORT, dated 4/17/2024, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending January 31, 2024.Filed  Action details Not available
202401125 119.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/17/2024, AUTHORIZING the transfer and return to source of $500,000 from capital improvement program project account no. 980x203x232031, “Urban Tree Canopy - GF,” to the unappropriated surplus of the General Fund to realign sources with uses; AUTHORIZING the transfer and appropriation of $500,000 from the unappropriated surplus of the General Fund to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility,” to provide additional resources for implementing a biochar production facility; and AUTHORIZING the transfer and appropriation of $850,000 from the unappropriated surplus of Revolving Energy Loan Fund 883 to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility,” to provide additional resources for implementing a biochar production facility.Referred to Budget & Finance Committee  Action details Not available
202401126 120.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/17/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $50,000 from the Bloomberg Philanthropies Youth Climate Action Fund to Environment and Sustainability Fund 436 to create the Cincinnati Youth Climate Action Program; and AUTHORIZING the Director of Finance to deposit grant revenues into Environment and Sustainability Fund 436 revenue account no. 436x8571.Referred to Budget & Finance Committee  Action details Not available
202401128 121.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/17/2024, AUTHORIZING the City Manager to accept and appropriate a grant of up to $2,000 from the American Heart Association to support the Cincinnati Health Department’s participation in its Ambulatory Quality Improvement Program; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.Referred to Budget & Finance Committee  Action details Not available
202401129 122.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/17/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $400,000 from the Ohio Department of Health for the expansion of existing school-based health centers (“SBHCs”) to expand the SBHC at Roberts Academy; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536.Referred to Budget & Finance Committee  Action details Not available
202401120 123.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Mary Kenah, Policy Counsel, PO BOX 4184, New York, New York 10163. (Everytown for Gun Safety Action Fund).Filed  Action details Not available
202401121 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Victora Parks/Cincinnati Councilmember. (CITY)Filed  Action details Not available
202401122 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Scotty Johnson/Cincinnati City Council. (CITY)Filed  Action details Not available
202401151 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jan-Michele Lemon Kearney/City Council/Vice Mayor. (CITY)Filed  Action details Not available
202401152 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeff M Cramerding/Director of Contract/AAUP/Councilmember. (CITY)Filed  Action details Not available
202401153 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Meeka Dannielle Owens/Councilmember. (CITY)Filed  Action details Not available
202401154 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeff Cramerding/Councilmember. (ETHICS)Filed  Action details Not available
202401156 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (America’s River Roots Experience)Filed  Action details Not available
202401157 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (America’s River Roots Experience)Filed  Action details Not available
202401158 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Affairs, Government Relations Manager, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (America’s River Roots Experience)Filed  Action details Not available
202401159 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Roy Jeffrey Hackworth/ Community and Economic Development/ Manager.Filed  Action details Not available
202401160 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Hanna Suhail Khoury/ETS/Information Technology Manager.Filed  Action details Not available
202401161 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul M. Booth/Division Manager/Office of Human Relations.Filed  Action details Not available
202401162 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Ebony J. Lothery/Information Technology Manager.Filed  Action details Not available
202401163 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Christopher Frank McKinley/Cincinnati Fire Department.Filed  Action details Not available
202401164 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jason A. Fleming/Water Works/Deputy Director.Filed  Action details Not available
202401165 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Reginald Jarvis Harris/City Council Member.Filed  Action details Not available
202401166 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert M. Bertsch/Dept of Community and Econ Development/Division Manager.Filed  Action details Not available
202401167 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Joel Daily Gross/Cincinnati Parks/Division Manager, Planning and Design.Filed  Action details Not available
202401168 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kimberly H. Hamilton/B&I/Division Manager.Filed  Action details Not available
202401169 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Stacey L. Hoffman/City Planning Division Manager.Filed  Action details Not available
202401170 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Li Liu/Greater Cincinnati Water Works/Division Manager.Filed  Action details Not available
202401171 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Orth/GCWW/Deputy Director.Filed  Action details Not available
202401172 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cuthbert Jude Johnson/Human Resources/Superintendent.Filed  Action details Not available
202401173 147.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Darryl Kevin Osborne/GCWW/Division Manager.Filed  Action details Not available
202401174 148.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeanette Shoecraft/CRC/Division Manager/CFO.Filed  Action details Not available
202401175 149.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert Vickery/Transportation and Engineering/Deputy Clerk.Filed  Action details Not available
202401176 150.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sean K Winfield/Information Technology Manager.Filed  Action details Not available
202401178 151.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cathy B Bailey/Director.Filed  Action details Not available
202401177 152.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel Emil Betts/Cincinnati Recreation Commission/Director.Filed  Action details Not available
202401179 153.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John T Dietz/Retirement Division Manager.Filed  Action details Not available
202401180 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Brandi Danielle Sanders.Filed  Action details Not available
202401181 155.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Markiea Linnea Carter/Community and Economic Development/Director.Filed  Action details Not available
202401182 156.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lydgia S. Sartor/Interim Deputy Director.Filed  Action details Not available
202401183 157.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Angela Strunc/DOTE/Division Manager.Filed  Action details Not available
202401184 158.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Stephen Dwayne Abbott/Police Department/Division Manager.Filed  Action details Not available
202401185 159.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jason Brian Barron/Parks Director.Filed  Action details Not available
202401186 160.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Gregory Louis Courtland/Recreation/Maintenance Superintendent.Filed  Action details Not available
202401187 161.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Gerald L. Thomason/Division Manager.Filed  Action details Not available
202401188 162.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for James J. McCord/ETS/Deputy Director.Filed  Action details Not available
202401062 163.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to apply for and accept a grant of $3,765 from the William G. Pomeroy Foundation to create a historical marker in Cincinnati’s historic Dunbar Community.Passed EmergencyPass Action details Not available
202401062 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to apply for and accept a grant of $3,765 from the William G. Pomeroy Foundation to create a historical marker in Cincinnati’s historic Dunbar Community.Emergency clause to remainPass Action details Not available
202401062 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to apply for and accept a grant of $3,765 from the William G. Pomeroy Foundation to create a historical marker in Cincinnati’s historic Dunbar Community.Suspension of the three readingsPass Action details Not available
202401078 164.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $349,136 from the Ohio Department of Health’s Community and Faith Based Infant and Maternal Health Support Services program to improve maternal health and birth outcomes by increasing prenatal and postpartum doctors’ visits and supporting nutrition of mothers; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536.PassedPass Action details Not available
202401078 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $349,136 from the Ohio Department of Health’s Community and Faith Based Infant and Maternal Health Support Services program to improve maternal health and birth outcomes by increasing prenatal and postpartum doctors’ visits and supporting nutrition of mothers; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536.Suspension of the three readingsPass Action details Not available
202401070 165.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $191,362 from the Hamilton County Digital Divide Public Wi-Fi grant program (ALN 21.027) to install public Wi-Fi infrastructure at various Cincinnati Recreation Commission (CRC) park locations; and AUTHORIZING the Director of Finance to deposit the grant funds into Recreation Federal Grant Projects Fund 324x8551.Passed EmergencyPass Action details Not available
202401070 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $191,362 from the Hamilton County Digital Divide Public Wi-Fi grant program (ALN 21.027) to install public Wi-Fi infrastructure at various Cincinnati Recreation Commission (CRC) park locations; and AUTHORIZING the Director of Finance to deposit the grant funds into Recreation Federal Grant Projects Fund 324x8551.Emergency clause to remainPass Action details Not available
202401070 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $191,362 from the Hamilton County Digital Divide Public Wi-Fi grant program (ALN 21.027) to install public Wi-Fi infrastructure at various Cincinnati Recreation Commission (CRC) park locations; and AUTHORIZING the Director of Finance to deposit the grant funds into Recreation Federal Grant Projects Fund 324x8551.Suspension of the three readingsPass Action details Not available
202401063 166.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to accept an in-kind donation of a therapy dog, related equipment and supplies, and training services from K9s for Warriors, valued at up to $8,093, to be used by the Cincinnati Police Department’s Peer Support Team.Passed EmergencyPass Action details Not available
202401063 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to accept an in-kind donation of a therapy dog, related equipment and supplies, and training services from K9s for Warriors, valued at up to $8,093, to be used by the Cincinnati Police Department’s Peer Support Team.Emergency clause to remainPass Action details Not available
202401063 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to accept an in-kind donation of a therapy dog, related equipment and supplies, and training services from K9s for Warriors, valued at up to $8,093, to be used by the Cincinnati Police Department’s Peer Support Team.Suspension of the three readingsPass Action details Not available
202401076 167.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to accept a scholarship donation valued at up to $3,300 from the National Association for City Transportation Officials (“NACTO”) for one Department of Transportation and Engineering employee to attend the NACTO Designing Cities 2024 Conference on May 7 - 10, 2024 in Miami, Florida.Passed EmergencyPass Action details Not available
202401076 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to accept a scholarship donation valued at up to $3,300 from the National Association for City Transportation Officials (“NACTO”) for one Department of Transportation and Engineering employee to attend the NACTO Designing Cities 2024 Conference on May 7 - 10, 2024 in Miami, Florida.Emergency clause to remainPass Action details Not available
202401076 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to accept a scholarship donation valued at up to $3,300 from the National Association for City Transportation Officials (“NACTO”) for one Department of Transportation and Engineering employee to attend the NACTO Designing Cities 2024 Conference on May 7 - 10, 2024 in Miami, Florida.Suspension of the three readingsPass Action details Not available
202401073 168.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the transfer of $5,000,000 from General Fund balance sheet reserve account no. 050x3425, “Affordable Housing,” to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and appropriation of $5,000,000 from the unappropriated surplus of the General Fund to the Department of Community and Economic Development non-personnel operating budget account no. 050x164x7200 to provide resources for the Cincinnati Development Fund (CDF) to use for affordable housing initiatives; AUTHORIZING the transfer of $280,000 from the balance sheet reserve account no. 102x3443, “Hampton Inn Garage - Reserve for Capital Projects,” to the unappropriated surplus of Parking System Facilities Fund 102; and AUTHORIZING the transfer and appropriation of $280,000 from the unappropriated surplus of Parking System Facilities Fund 102 to the Division of Parking Facilities non-personnel operating budget account no. 102x248x7200 to provide resources to fulfill contractual obligations to 3000 Vine, LLC.Passed EmergencyPass Action details Not available
202401073 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the transfer of $5,000,000 from General Fund balance sheet reserve account no. 050x3425, “Affordable Housing,” to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and appropriation of $5,000,000 from the unappropriated surplus of the General Fund to the Department of Community and Economic Development non-personnel operating budget account no. 050x164x7200 to provide resources for the Cincinnati Development Fund (CDF) to use for affordable housing initiatives; AUTHORIZING the transfer of $280,000 from the balance sheet reserve account no. 102x3443, “Hampton Inn Garage - Reserve for Capital Projects,” to the unappropriated surplus of Parking System Facilities Fund 102; and AUTHORIZING the transfer and appropriation of $280,000 from the unappropriated surplus of Parking System Facilities Fund 102 to the Division of Parking Facilities non-personnel operating budget account no. 102x248x7200 to provide resources to fulfill contractual obligations to 3000 Vine, LLC.Emergency clause to remainPass Action details Not available
202401073 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the transfer of $5,000,000 from General Fund balance sheet reserve account no. 050x3425, “Affordable Housing,” to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and appropriation of $5,000,000 from the unappropriated surplus of the General Fund to the Department of Community and Economic Development non-personnel operating budget account no. 050x164x7200 to provide resources for the Cincinnati Development Fund (CDF) to use for affordable housing initiatives; AUTHORIZING the transfer of $280,000 from the balance sheet reserve account no. 102x3443, “Hampton Inn Garage - Reserve for Capital Projects,” to the unappropriated surplus of Parking System Facilities Fund 102; and AUTHORIZING the transfer and appropriation of $280,000 from the unappropriated surplus of Parking System Facilities Fund 102 to the Division of Parking Facilities non-personnel operating budget account no. 102x248x7200 to provide resources to fulfill contractual obligations to 3000 Vine, LLC.Suspension of the three readingsPass Action details Not available
202401047 169.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, ESTABLISHING the 2025 Urban Forestry Program Assessment Equalization Board, appointing three members thereto, and setting the time and place for hearings.Passed EmergencyPass Action details Not available
202401047 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, ESTABLISHING the 2025 Urban Forestry Program Assessment Equalization Board, appointing three members thereto, and setting the time and place for hearings.Emergency clause to remainPass Action details Not available
202401047 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, ESTABLISHING the 2025 Urban Forestry Program Assessment Equalization Board, appointing three members thereto, and setting the time and place for hearings.Suspension of the three readingsPass Action details Not available
202401081 170.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation to facilitate the replacement of pedestrian bridges with a new shared-use path bridge over Interstate 71, Interstate 471, and U.S. Route 22 from Van Meter Street, in the Mount Adams neighborhood, to East Court Street in connection with the Ohio Department of Transportation’s bridge construction and maintenance project in the City of Cincinnati.PassedPass Action details Not available
202401081 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/10/2024, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation to facilitate the replacement of pedestrian bridges with a new shared-use path bridge over Interstate 71, Interstate 471, and U.S. Route 22 from Van Meter Street, in the Mount Adams neighborhood, to East Court Street in connection with the Ohio Department of Transportation’s bridge construction and maintenance project in the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202401138 171.MotionMOTION, dated 04/12/2024, submitted by Councilmembers Harris, Albi, Walsh, Owens, Parks, Cramerding, Jeffreys, Johnson and Vice Mayor Kearney; Council Budget Policy Direction to City Administration for FY25 Budget Update; WE MOVE that the City Administration prepare a Fiscal Year 2025 Recommended General Fund Budget which respects the following policy guidelines and priorities: (BALANCE ON FILE IN CLERK’S OFFICE)AdoptedPass Action details Not available
202400937 172.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/27/2024, OBJECTING to the renewal of the D5, D6 class liquor permit number 2600009 applied for by Risconi Bar and Kitchen, LLC to the Ohio Division of Liquor Control.Passed EmergencyPass Action details Not available
202400937 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/27/2024, OBJECTING to the renewal of the D5, D6 class liquor permit number 2600009 applied for by Risconi Bar and Kitchen, LLC to the Ohio Division of Liquor Control.Emergency clause to remainPass Action details Not available
202400937 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/27/2024, OBJECTING to the renewal of the D5, D6 class liquor permit number 2600009 applied for by Risconi Bar and Kitchen, LLC to the Ohio Division of Liquor Control.Suspension of the three readingsPass Action details Not available