Meeting Name: Cincinnati City Council Agenda status: Final-revised
Meeting date/time: 2/24/2021 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
202100786 11.StatementSTATEMENT, (AMENDED JOINT EMERGENCY ORDER), submitted by Mayor John Cranley, City Manager Paula Boggs Muething, and Commissioner Melba Moore, Pursuant to Article III of the Cincinnati Charter, Article XVIII of the Administrative Code of the City of Cincinnati, and Ohio Department of Health Orders, I hereby order that in-person attendance by the public at meetings of the City of Cincinnati shall be prohibited through Sunday, March 14, 2021 to reduce the potential for large indoor gatherings of the public and City employees. The region continues to experience dangerous intensification of the COVID-19 pandemic and strong action is needed to slow the course and mitigate the spread of COVID-19 to the City’s vulnerable populations and to prevent City meetings from becoming “superspreader” events that materially affect the City’s ability to perform essential government functions. This Order affirms the City Manager’s ongoing authority under this Order and the City Charter to limit public and employee access to City buildings and facilities due to the pandemic. The Administration is further Filed  Action details Not available
202100812 12.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Christian Gill to the OTR South Special Improvement District (SID) Board for a team of four years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/AA)Held one week pursuant to rule of council  Action details Not available
202100820 13.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Tammie Scott to the OTR South Special Improvement District (SID) Board for a team of four years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)Held one week pursuant to rule of council  Action details Not available
202100763 14.ResolutionRESOLUTION, submitted by Councilmember Kearney from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to the Black Round Table at the University of Cincinnati during Black History Month 2021 for its pioneering efforts to improve the lives of Black, Indigenous, and People of Color (BIPOC) students at the University of Cincinnati and at university campuses throughout the State of Ohio.PassedPass Action details Not available
202100764 15.ResolutionRESOLUTION, submitted by Councilmember Kearney from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Ms. Renee Mahaffey Harris during Black History Month 2021 for her advocacy on behalf of underserved and marginalized populations in Cincinnati and the Greater Cincinnati region, and for her positive contributions to and impact on the City of Cincinnati.PassedPass Action details Not available
202100768 16.ResolutionRESOLUTION, submitted by Councilmember Kearney from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and Council of the City of Cincinnati to Ms. Iris Roley during Black History Month 2021, for her leadership and activism in public safety and criminal justice reform, and her years of public service to the citizens of the City of Cincinnati.PassedPass Action details Not available
202100757 17.MotionMOTION, submitted by Councilmember Kearney, WE MOVE for the city administration to prepare a report and recommendations for reducing traffic speed on Paddock Rd., starting from the top of Reading Rd. down to Tennessee Ave., so as to increase safety for pedestrians, golf cart users, and drivers in this area. WE MOVE further for a list of all traffic calming measures available in Cincinnati, as well as approximate costs for each, whether or not they currently are being used.Referred to Neighborhoods Committee  Action details Not available
202100765 18.ResolutionRESOLUTION, submitted by Councilmember Mann from Andrew Garth, City Solicitor, RECOGNIZING and supporting the designation of the first Monday in March as “COVID-19 Memorial Day,” in remembrance of those who have lost their lives and in honor of those who are forever marked by COVID and continue to suffer from the impact of this virus, and RECOGNIZING all the decency demonstrated in times of need by our citizens, especially front line workers and health care professionals.PassedPass Action details Not available
202100827 19.MotionMOTION, submitted by Councilmember Mann, With reference to the proposed charter amendment requiring the annual expenditure of $50 million for affordable housing, but without identifying or authorizing sufficient new revenue sources for this large expenditure, we move for the following: 1. An opinion for the City Solicitor analyzing the proposal and identifying any issues as to its legality and enforceability if adopted. 2. A report from the City Manager as to the impact of the proposal on the city’s ability to continue current basic and essential services. (STATEMENT ATTACHED)Referred to Education, Innovation & Growth Committee  Action details Not available
202100784 110.ResolutionRESOLUTION, submitted by Councilmember Seelbach from Andrew W. Garth, City Solicitor, EXPRESSING the support of the Mayor and the City Council of Cincinnati for Amtrak’s proposed expansion of passenger rail services in Ohio and ENCOURAGING the Congressional actions needed to authorize and appropriate funds to the expansion.PassedPass Action details Not available
202100793 111.MotionMOTION, submitted by Councilmember Sundermann, WE MOVE that the Education, Innovation and Growth Committee meeting permanently be moved to Mondays at 11:00 am, Week B.Referred to Major Projects & Smart Government Committee  Action details Not available
202100804 112.ResolutionRESOLUTION, submitted by Councilmember Landsman and Keating, RECOGNIZING March 2nd as National Read Across America Day in Cincinnati in order to honor and express the importance of reading to youth and young adults, and further ENCOURAGING all Cincinnatians to observe this day by participating in appropriate ceremonies and activities fostering the joy of reading in their communities.PassedPass Action details Not available
202100767 113.ReportREPORT, dated 2/24/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for LALO FOODS LLC, 3543 Columbia Parkway, Cincinnati, Ohio 45226. (#49732100005, D5J, NEW) [Objections: YES]Filed  Action details Not available
202100767 1 ReportREPORT, dated 2/24/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for LALO FOODS LLC, 3543 Columbia Parkway, Cincinnati, Ohio 45226. (#49732100005, D5J, NEW) [Objections: YES]Filed  Action details Not available
202002191 114.ReportREPORT, dated 2/24/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for DIONNE ANDERSON, 7825 Reading Road, Cincinnati, Ohio 45237. (#0147785, D3, NEW) [Objections: YES]Filed  Action details Not available
202100691 115.ReportREPORT, dated 2/24/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for CIBO VINO INC, 1000 Delta Avenue, 1st fl. & Patio, Cincinnati, Ohio 45209. (#1476078, D1, D2, D3, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202100692 116.ReportREPORT, dated 2/24/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for 1430 CENTRAL PARKWAY LLC, 1424 - 1430 Central Parkway, Cincinnati, Ohio 45202. (#6559520, D1, D2, D3, D3A, D6, NEW) [Objections: NONE]Filed  Action details Not available
202002154 117.ReportREPORT, dated 2/24/2021, submitted by Paula Boggs Muething, City Manager, regarding CAHOOTS and Differentiated Emergency Response. (See Document #202001077)Referred to Law & Public Safety Committee  Action details Not available
202100745 118.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/24/2021, DEDICATING, ACCEPTING, AND CONFIRMING the dedication of certain real property as public right-of-way for street purposes, as portions of the public streets known as Colerain Avenue, Blue Rock Street, and Elmore Street located in the Northside neighborhood of Cincinnati.Referred to Neighborhoods Committee  Action details Not available
202100746 119.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/24/2021, AUTHORIZING the City Manager to apply for financial assistance from the Ohio Department of Transportation for transit purposes under the Ohio Transit Partnership Program for state fiscal year 2022.Referred to Budget & Finance Committee  Action details Not available
202100749 120.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/24/2021, AUTHORIZING a total payment of $302,191.90 as a moral obligation to the Urban Minority Alcoholism Drug Abuse Outreach Program (“UMADAOP”) and Talbert House for services provided to the City as part of the State of Ohio Opioid Response Continuum Grant, with $190,167 payable to UMADAOP, and the remaining $112,024.90 payable to Talbert House. (MS. KEATING IS EXCUSED FROM VOTING ON THIS ITEM)Referred to Budget & Finance Committee  Action details Not available
202100750 121.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 2/24/2021, AUTHORIZING the transfer and appropriation of an amount up to $33,333, representing a donation from School Outfitters, from Fund No. 437, “Wasson Way Trail Donations,” to existing capital improvement program project account no. 980x232x212371, “Wasson Way Trail,” for the purpose of providing resources for planning, design, and construction of work in future phases of the Wasson Way Trail Network, a shared-use path for bicycles and pedestrians.Referred to Budget & Finance Committee  Action details Not available
202100766 122.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/24/2021, ACCEPTING AND CONFIRMING the annexation of approximately 10.786 acres of land owned by The Seven Hills School, in Columbia Township, Hamilton County, Ohio, to the City of Cincinnati pursuant to an Expedited Type II Annexation petition approved by the Board of County Commissioners of Hamilton County, Ohio.Referred to Budget & Finance Committee  Action details Not available
202100700 123.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Mark J. Quarry, Director of Government Affairs, Cincinnati Area Board of Realtors14 Knollcrest Drive, Cincinnati, Ohio 45237.Filed  Action details Not available
202100701 124.StatementSTATEMENT, submitted by Clerk of Council formally filing a copy of the Financial Disclosure Statement for Verna J. Arnette/GCWW/Deputy Director.Filed  Action details Not available
202100702 125.StatementSTATEMENT, submitted by Clerk of Council formally filing a copy of the Financial Disclosure Statement for Nichole Dena Brown/CCA/Division Manager.Filed  Action details Not available
202100704 126.StatementSTATEMENT, submitted by Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelly Lavender Carr/Assistant to the City Manager.Filed  Action details Not available
202100705 127.StatementSTATEMENT, submitted by Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul B. Conway/Transportation and Engineering/Deputy Director.Filed  Action details Not available
202100706 128.StatementSTATEMENT, submitted by Clerk of Council formally filing a copy of the Financial Disclosure Statement for Crystal A. Courtney/Division Manager of Natural Resources.Filed  Action details Not available
202100707 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Edgar Tan De Veyra/Department of Economic Inclusion/Deputy Director.Filed  Action details Not available
202100708 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Michael Dudas/Interim Budget Director.Filed  Action details Not available
202100709 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michael David Forrester/OES/Director.Filed  Action details Not available
202100710 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Domonic M. Hopson/Assistant Health Commissioner.Filed  Action details Not available
202100711 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Latisha A. Hazell/HR Division Manager.Filed  Action details Not available
202100712 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew Stuart Hulme/Parking Superintendent.Filed  Action details Not available
202100713 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Travis William Jeric/DOTE/Streetcar Director.Filed  Action details Not available
202100714 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Katherine Erinn Keough-Jurs/Director of City Planning.Filed  Action details Not available
202100715 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kara Susanne Kish, Parks/Director.Filed  Action details Not available
202100716 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Gregory D. Long/Transportation & Engineering/Deputy Director.Filed  Action details Not available
202100722 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Herbert Ian McCoy/Information Technology Manager.Filed  Action details Not available
202100729 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Melba Rose Moore/Health Commissioner.Filed  Action details Not available
202100735 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Monica Marie Morton/Finance/Asst Finance Director.Filed  Action details Not available
202100741 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Margaret A. O’Neill/ETS/IT Manager.Filed  Action details Not available
202100769 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Vanessa Diane Smedley/MSD Superintendent of Administration.Filed  Action details Not available
202100770 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tara Jo Songer/Finance Manager.Filed  Action details Not available
202100771 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Donald George Stiens/Transportation & Engineering/Traffic Services Division Manager.Filed  Action details Not available
202100772 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paula Tilsley/Retirement Director.Filed  Action details Not available
202100773 147.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William F Vedra III/Emergency Communications Center/ECC Director.Filed  Action details Not available
202100774 148.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert Vickrey/DOTE/Deputy Director.Filed  Action details Not available
202100775 149.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sean Lamar Ware/Information Technology Manager.Filed  Action details Not available
202100776 150.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jerry Lavene Wilkerson, Jr./Public Service/Director.Filed  Action details Not available
202100777 151.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
202100778 152.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tommaso Turchiano/Public Services/Superintendent of Neighborhood Operations.Filed  Action details Not available
202100628 153.ReportREPORT, dated 2/18/2021, submitted by Paula Boggs Muething, City Manager, regarding Finance and Budget Monitoring Report for the Period Ending December 31, 2020.Approved & Filed  Action details Not available
202100673 154.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/18/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount up to $110,000 from the FY20 RecoveryOhio Law Enforcement Fund, awarded by the Office of Criminal Justice Services, a division of the Ohio Department of Public Safety, to support Title III investigations, specifically officer overtime and equipment employed in drug task force investigations in which the Cincinnati Police Department participates; and AUTHORIZING the Finance Director to deposit funds received pursuant to the RecoveryOhio grant into Law Enforcement Grant Fund 368, Project Account No. 20ROLE.Passed EmergencyPass Action details Not available
202100673 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/18/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount up to $110,000 from the FY20 RecoveryOhio Law Enforcement Fund, awarded by the Office of Criminal Justice Services, a division of the Ohio Department of Public Safety, to support Title III investigations, specifically officer overtime and equipment employed in drug task force investigations in which the Cincinnati Police Department participates; and AUTHORIZING the Finance Director to deposit funds received pursuant to the RecoveryOhio grant into Law Enforcement Grant Fund 368, Project Account No. 20ROLE.Emergency clause to remainPass Action details Not available
202100673 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/18/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount up to $110,000 from the FY20 RecoveryOhio Law Enforcement Fund, awarded by the Office of Criminal Justice Services, a division of the Ohio Department of Public Safety, to support Title III investigations, specifically officer overtime and equipment employed in drug task force investigations in which the Cincinnati Police Department participates; and AUTHORIZING the Finance Director to deposit funds received pursuant to the RecoveryOhio grant into Law Enforcement Grant Fund 368, Project Account No. 20ROLE.Suspension of the three readingsPass Action details Not available
202100677 155.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/18/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 119 E. McMicken LLC, an affiliate of Northcrown Property LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 119 E. McMicken Avenue in the Over-The-Rhine neighborhood of Cincinnati, in connection with the remodeling of the existing building into approximately 2,218 square feet of commercial retail space, and approximately 5,120 square feet of residential space consisting of 8 apartments, at a total remodeling cost of approximately $822,500.Passed EmergencyPass Action details Not available
202100677 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/18/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 119 E. McMicken LLC, an affiliate of Northcrown Property LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 119 E. McMicken Avenue in the Over-The-Rhine neighborhood of Cincinnati, in connection with the remodeling of the existing building into approximately 2,218 square feet of commercial retail space, and approximately 5,120 square feet of residential space consisting of 8 apartments, at a total remodeling cost of approximately $822,500.Emergency clause to remainPass Action details Not available
202100677 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/18/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 119 E. McMicken LLC, an affiliate of Northcrown Property LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 119 E. McMicken Avenue in the Over-The-Rhine neighborhood of Cincinnati, in connection with the remodeling of the existing building into approximately 2,218 square feet of commercial retail space, and approximately 5,120 square feet of residential space consisting of 8 apartments, at a total remodeling cost of approximately $822,500.Suspension of the three readingsPass Action details Not available
202100744 156.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/22/2021, AUTHORIZING the City Manager to execute and implement the Fire Fighters and Assistant Chiefs labor management agreements between the City of Cincinnati and the International Association of Fire Fighters, Local 48, the updated terms of which are reflected in the attached summary.Passed EmergencyPass Action details Not available
202100744 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/22/2021, AUTHORIZING the City Manager to execute and implement the Fire Fighters and Assistant Chiefs labor management agreements between the City of Cincinnati and the International Association of Fire Fighters, Local 48, the updated terms of which are reflected in the attached summary.Emergency clause to remainPass Action details Not available
202100744 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 2/22/2021, AUTHORIZING the City Manager to execute and implement the Fire Fighters and Assistant Chiefs labor management agreements between the City of Cincinnati and the International Association of Fire Fighters, Local 48, the updated terms of which are reflected in the attached summary.Suspension of the three readingsPass Action details Not available