Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/8/2023 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
202300520 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Norman C. Bouwie to the Internal Audit Committee for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202300521 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Tricia A. Williams to the Internal Audit Committee for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202300522 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Jeff McClean to the Lunken Airport Oversight & Advisory Board in the role of Corporate Airport User for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202300592 14.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Damon Jones to the Port of Greater Cincinnati Development Authority for a term of four years beginning March 13, 2023. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202300605 15.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval, Vice Mayor Kearney, and Councilmembers Keating, Johnson and Owens, from Emily Smart Woerner, City Solicitor, EXPRESSING the belief of the Mayor and City Council that they must take action to address the public health crisis caused by gun violence in Cincinnati through the common-sense regulation of deadly weapons; and further EXPRESSING the Mayor and City Council’s commitment to protecting children and victims of domestic violence from gun violence.PassedPass Action details Not available
202300528 16.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Emily Smart Woerner, City Solicitor, RECOGNIZING the late Bishop Paul Alexander Bowers as a 2023 Black History Month honoree, and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his life and legacy of tireless service and invaluable impact in the City of Cincinnati.Held  Action details Not available
202300450 17.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Emily Smart Woerner, City Solicitor, RECOGNIZING Dudley Layfield III as a 2023 Black History Month honoree, and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his decades of service and selfless contributions to the citizens of Cincinnati.PassedPass Action details Not available
202300534 18.ResolutionRESOLUTION, submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, RECOGNIZING Reverend Daniel A. Buford as a 2023 City of Cincinnati Black History Month honoree and EXPRESSING the appreciation of the Mayor and Council of the City of Cincinnati for his commitment to human rights, religious freedom, social justice, as well as history and arts in Cincinnati and communities around the world.PassedPass Action details Not available
202300546 19.ResolutionRESOLUTION, submitted by Councilmember Harris, from Emily Woerner Smart, City Solicitor, RECOGNIZING February 7, 2023 as National Black HIV/AIDS Awareness Day.PassedPass Action details Not available
202300540 110.ResolutionRESOLUTION, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, RECOGNIZING Cynthia Booth as a 2023 City of Cincinnati Black History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for her entrepreneurial success and leadership of COBCO Enterprises and Emerge Manufacturing and her dedication to supporting her customers, employees, and community.PassedPass Action details Not available
202300574 111.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING and honoring Dr. Jenny Laster for her many years of service to our community and her legacy of nurturing and supporting emerging African American leaders and other community leaders in the City of Cincinnati and our region.PassedPass Action details Not available
202300567 112.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that the Administration prepare a REPORT on the following suggestions made concerning the proposed new three-tiered tax abatement program during public comment at the January 31, 2023 Equitable Housing Committee: 1. Create and fund a new position in the City’s Department of Community and Economic Development (DCED) to assist with educating the public on the tax abatement program. (BALANCE ON FILE IN THE CLERK’S OFFICE)Referred to Equitable Growth & Housing Committee  Action details Not available
202300324 113.MotionMOTION (AMENDED), submitted by Vice Mayor Kearney and Councilmembers Parks and Walsh, WE MOVE that the City Administration establish a report on options of the creation of a bonding program for MBE and WBE contractors who have proven themselves with the City through previous project completions in order to overcome one of the major barriers to equitable opportunities. The City Administration should consider self-bonding, working with bonding agencies and/or co-signing for first-time bonds when the MBE and WBE company meets the City’s pre-determined qualifications such as successfully completing projects for the City totaling at least $1 million and limiting the upper end of our bonding threshold. Successful completion of projections should be clearly defined as approval by the City Manager’s Office. WE FURTHER MOVE that City Council receive a report at quarterly on MBEs and WBEs that have participated in the City’s bonding program, and the status of the projects, in order to assess the efficacy of the City’s bonding program. (STATEMENT ATTACHED)Referred to Healthy Neighborhoods Committee  Action details Not available
202300325 114.MotionMOTION, submitted by Vice Mayor Kearney and Councilmember Parks, WE MOVE that City administration work with 3CDC, the Master Developer for the City of Cincinnati’s Convention Center District Development Project, to increase opportunities for minority and women contractors, including establishing a minority/women contractor mentorship program to augment agreed upon diversity and inclusion goals for the Convention Center District Development Project and create pathways to growth for minority and women contractors. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202300488 115.ReportREPORT, dated 2/8/2023 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 6550 Parkland Sports Pub LLC, DBA Parkland Sports Pub, 6550 Parkland Avenue. (#8199014, D1 D2 D3 D3A D6, Transfer) [Objections: None]Filed  Action details Not available
202300489 116.ReportREPORT, dated 2/8/2023 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 Ethio Eritrean Flirt Bar LLC, DBA Flirt Bar, 5070 Crookshank Road. (#2555750, D3 D3A, New) [Objections: None]Filed  Action details Not available
202300492 117.ReportREPORT, dated 2/8/2023 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 BT Naturals LLC, DBA Street Corner Urban Market, 51 E 4th Street. (#8978465, C1 C2, Transfer) [Objections: None]Filed  Action details Not available
202300493 118.ReportREPORT, dated 2/8/2023 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 Viet Cincy Group DCO LLC, 150 W Fourth Street. (#6297200, D1 D2 D3 SD6, Transfer) [Objections: None]Filed  Action details Not available
202300519 119.ReportREPORT, dated 2/8/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for NCECA Exhibition and Reception - Art Academy of Cincinnati.Filed  Action details Not available
202300548 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AUTHORIZING the City Manager to apply for a Rebuilding American Infrastructure with Sustainability and Equity grant awarded by the United States Department of Transportation in the amount of up to $5,000,000 for the purpose of conducting a study and creating a preliminary design for a Complete Streets project, which includes improving the safety of City streets and enhancing pedestrian connections and safety.Referred to Budget & Finance Committee  Action details Not available
202300549 121.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of goods and professional services from Playground Equipment Services valued at up to $220,000, for the installation of a turf infield at the LeBlond Recreation Center.Referred to Budget & Finance Committee  Action details Not available
202300550 122.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AUTHORIZING the City Manager to accept an in-kind donation from the United States Department of Justice, Bureau of Alcohol, Tobacco, Firearms, and Explosives, of a 2001 Ford F-250 pickup truck valued at $10,800 for use by the Cincinnati Police Department, Crime Gun Intelligence Center, to perform vehicle stabilization techniques.Referred to Budget & Finance Committee  Action details Not available
202300551 123.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $350,000 from the Ohio Department of Health to support a project to evaluate the utility of SARS-CoV-2 wastewater monitoring on the subsewershed level, rather than the regional level; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536.Referred to Budget & Finance Committee  Action details Not available
202300553 124.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $26,030 from the Cincinnati Police Department Community Preventive Education Grant Program for the purpose of providing resources for the Cincinnati Recreation Commission’s Safety While Integrating Skills and Hoops program; and AUTHORIZING the Finance Director to deposit the grant funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.Referred to Budget & Finance Committee  Action details Not available
202300554 125.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AUTHORIZING the establishment of new capital improvement program project account nos. 980x232x232394, “Wasson Way Ph 7 FY21-22 ODNR Grant,” 980x232x232395, “Wasson Way Ph 3-7 FY21-22 ODNR Grant,” and 980x232x232397, “Wasson Way FY23-24 ODNR Grant”; AUTHORIZING the City Manager to accept and appropriate State of Ohio Capital Budget resources in the amount of up to $50,000 as authorized by Senate Bill 310 for Fiscal Years 2021-2022 to newly established capital improvement program project account no. 980x232x232394, “Wasson Way Ph 7 FY21-22 ODNR Grant,” for the purpose of providing resources for Phase 7 of the Wasson Way project; AUTHORIZING the City Manager to accept and appropriate grant resources in the amount of up to $250,000 from the State of Ohio Capital Budget as authorized by Senate Bill 310 for Fiscal Years 2021-2022 to newly established capital improvement program project account no. 980x232x232395, “Wasson Way Ph 3-7 FY21-22 ODNR Grant,” for the purpose of providing resources for Phases 3 through 7 of the WReferred to Budget & Finance Committee  Action details Not available
202300555 126.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AMENDING Ordinance No. 259-2022 to allow the Director of Finance to accept all settlement payments for eligible expenses from the OneOhio Opioid Distributor Settlement and deposit those payments info Fund 475, “Opioid Settlement.”Referred to Budget & Finance Committee  Action details Not available
202300556 127.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property in the area generally bound by East Martin Luther King Jr. Drive to the north, Reading Road to the east, Maxwell Avenue to the south, and Vernon Place to the west in the Avondale neighborhood from the CC-A, “Commercial Community - Auto-Oriented,” CC-P, ““Commercial Community - Pedestrian,” and OG, “Office General,” zoning districts to Planned Development District No. 97, “Queen City Hills.” (Subject to the Temporary Prohibition List )Referred to Equitable Growth & Housing Committee  Action details Not available
202300559 128.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/8/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Condominium Holdings, LLC, an affiliate of Cincinnati City Center Development Corporation, commonly known as 3CDC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements to real property located at 1428 Vine Street in the Over-the-Rhine neighborhood of Cincinnati, in connection with the remodeling of the first floors of two existing buildings into approximately 2,486 square feet of ground floor commercial space, at a total construction cost of approximately $466,444.Referred to Budget & Finance Committee  Action details Not available
202300490 129.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent George T. Glover, Managing Director, Focused Capital Solutions LLC, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202 (SANTA MARIA COMMUNITY SERVICE)Filed  Action details Not available
202300491 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent George T. Glover, Managing Director, Focused Capital Solutions LLC, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202 (PEOPLE WORKING COOPERATIVELY)Filed  Action details Not available
202300502 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, President & CEO, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TERMINATION)Filed  Action details Not available
202300503 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TERMINATION)Filed  Action details Not available
202300504 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TERMINATION)Filed  Action details Not available
202300505 134.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Dir. Of Operations & Community Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TERMINATION)Filed  Action details Not available
202300506 135.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ted Heckman, Senior Director, Government Affairs, 3730 Sunburst Ridge Lane, Cincinnati, OH 45248. (UPDATE)Filed  Action details Not available
202300507 136.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne C. Sesler, Director of Public Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (UPDATE)Filed  Action details Not available
202300508 137.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Senior Associate, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (UPDATE)Filed  Action details Not available
202300516 138.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Kylie Jane Johnson, Policy Advocate, 1145 Chesapeake Ave, Suite I, Columbus, OH 43212.Filed  Action details Not available
202300552 139.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent John S. Esterly, Locomotive Engineer, Chairman, State Legislative Bord, PO Box 7951, Columbus, Ohio 43207. (BROTHERHOOD OF LOCOMOTIVE ENGINEERS & TRAINMEN)Filed  Action details Not available
202300575 140.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Meghan Elizabeth Cummings, Vice President, Civic Engagement, Greater Cincinnati Foundation, 720 E. Pete Rose Way, Suite 120, Cincinnati, Ohio 45202. (UPDATE)Filed  Action details Not available
202300576 141.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Derrick R. Clay, Lobbyist, 41 South High Street, Suite 2400, Columbus, Ohio 43215. (UPDATE)Filed  Action details Not available
202300577 142.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill. Government Affairs, Government Relations Associate, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UPTOWN CONSORTIUM)Filed  Action details Not available
202300578 143.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill. Government Affairs, Government Relations Associate, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (NORFOLK SOUTHERN)Filed  Action details Not available
202300579 144.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill. Government Affairs, Government Relations Associate, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UC HEALTH)Filed  Action details Not available
202300580 145.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill. Government Affairs, Government Relations Associate, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (TAFT MUSEUM OF ART)Filed  Action details Not available
202300581 146.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill. Government Affairs, Government Relations Associate, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UPTOWN RENTAL PROPERTIES)Filed  Action details Not available
202300582 147.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill. Government Affairs, Government Relations Associate, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UNIVERSITY OF CINCINNATI)Filed  Action details Not available
202300583 148.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UPTOWN RENTAL PROPERTIES)Filed  Action details Not available
202300584 149.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (CINCINNATI BLUE LINE FOUNDATION)Filed  Action details Not available
202300585 150.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (TAFT MUSEUM OF ART)Filed  Action details Not available
202300586 151.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UNITED WAY OF GREATER CINCINNATI)Filed  Action details Not available
202300587 152.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (CINCINNATI BLUE LINE FOUNDATION)Filed  Action details Not available
202300588 153.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UPTOWN RENTAL PROPERTIES)Filed  Action details Not available
202300589 154.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (UNITED WAY OF GREATER CINCINNATI)Filed  Action details Not available
202300590 155.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (STEINER)Filed  Action details Not available
202300591 156.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 255 E. 5th Street, Suite 1900, Cincinnati, Ohio 45202. (TAFT MUSEUM OF ART)Filed  Action details Not available
202300452 157.ReportREPORT, dated 2/1/2023, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending November 30, 2022.Approved & Filed  Action details Not available
202300453 158.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $108,780.69 in FY 2022 Ohio Drug Law Enforcement funds from the Ohio Department of Public Safety, Office of Criminal Justice Services for the purpose of funding personnel costs and equipment for investigations conducted pursuant to Title III of the federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Finance Director to deposit the grant funds into the Law Enforcement Grant Fund 368, Project Account No. 23ODLE.PassedPass Action details Not available
202300453 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $108,780.69 in FY 2022 Ohio Drug Law Enforcement funds from the Ohio Department of Public Safety, Office of Criminal Justice Services for the purpose of funding personnel costs and equipment for investigations conducted pursuant to Title III of the federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Finance Director to deposit the grant funds into the Law Enforcement Grant Fund 368, Project Account No. 23ODLE.Suspension of the three readingsPass Action details Not available
202300454 159.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $80,000 from the National Association of County and City Health Officials for the purpose of strengthening the Cincinnati Health Department’s capacity for healthcare-associated infections and antimicrobial resistance prevention and response related to the Local Health Department Healthcare-Associated Infections and Antimicrobial Resistance project; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.PassedPass Action details Not available
202300454 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $80,000 from the National Association of County and City Health Officials for the purpose of strengthening the Cincinnati Health Department’s capacity for healthcare-associated infections and antimicrobial resistance prevention and response related to the Local Health Department Healthcare-Associated Infections and Antimicrobial Resistance project; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.Suspension of the three readingsPass Action details Not available
202300458 160.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” and 980x164x231639, “Medpace ODOD 629 Roadwork Program - Match,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources in an amount up to $200,000 from the State of Ohio Department of Development 629 Roadwork Program to newly established capital improvement program project account no. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the transfer and return to source General Fund 050 of the sum of $200,000 from existing capital improvement program project account no. 980x164x231600, “Economic Development Initiatives - GF,” for the purpose of realigning resPassed EmergencyPass Action details Not available
202300458 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” and 980x164x231639, “Medpace ODOD 629 Roadwork Program - Match,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources in an amount up to $200,000 from the State of Ohio Department of Development 629 Roadwork Program to newly established capital improvement program project account no. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the transfer and return to source General Fund 050 of the sum of $200,000 from existing capital improvement program project account no. 980x164x231600, “Economic Development Initiatives - GF,” for the purpose of realigning resEmergency clause to remainPass Action details Not available
202300458 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” and 980x164x231639, “Medpace ODOD 629 Roadwork Program - Match,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources in an amount up to $200,000 from the State of Ohio Department of Development 629 Roadwork Program to newly established capital improvement program project account no. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the transfer and return to source General Fund 050 of the sum of $200,000 from existing capital improvement program project account no. 980x164x231600, “Economic Development Initiatives - GF,” for the purpose of realigning resSuspension of the three readingsPass Action details Not available
202300455 161.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $1,200 from Tri-State Trails for the purpose of planting trees along the Cincinnati Riding or Walking Network (CROWN) shared-use path at the Salway Recreation Complex; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.PassedPass Action details Not available
202300455 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $1,200 from Tri-State Trails for the purpose of planting trees along the Cincinnati Riding or Walking Network (CROWN) shared-use path at the Salway Recreation Complex; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.Suspension of the three readingsPass Action details Not available
202300464 162.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Property Sale Agreement with the Port of Greater Cincinnati Development Authority, pursuant to which the City will sell certain real property generally located at the southwest corner of East Pete Rose Way and Butler Street in the Central Business District.PassedPass Action details Not available
202300464 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Property Sale Agreement with the Port of Greater Cincinnati Development Authority, pursuant to which the City will sell certain real property generally located at the southwest corner of East Pete Rose Way and Butler Street in the Central Business District.Suspension of the three readingsPass Action details Not available
202300467 163.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AMENDING Ordinance No. 0174-2021 to correct the designated fund in which the Director of Finance is authorized to deposit proceeds received in connection with the sale of real property authorized by said ordinance.Passed EmergencyPass Action details Not available
202300467 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AMENDING Ordinance No. 0174-2021 to correct the designated fund in which the Director of Finance is authorized to deposit proceeds received in connection with the sale of real property authorized by said ordinance.Emergency clause to remainPass Action details Not available
202300467 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AMENDING Ordinance No. 0174-2021 to correct the designated fund in which the Director of Finance is authorized to deposit proceeds received in connection with the sale of real property authorized by said ordinance.Suspension of the three readingsPass Action details Not available
202300456 164.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Lease Agreement with Fifth Third Bank pursuant to which the City will lease for a term of up to 10 years a portion of City- owned property known as Smale Riverfront Park in the Central Business District for the purpose of Operating an ATM thereon.Passed EmergencyPass Action details Not available
202300456 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Lease Agreement with Fifth Third Bank pursuant to which the City will lease for a term of up to 10 years a portion of City- owned property known as Smale Riverfront Park in the Central Business District for the purpose of Operating an ATM thereon.Emergency clause to remainPass Action details Not available
202300456 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Lease Agreement with Fifth Third Bank pursuant to which the City will lease for a term of up to 10 years a portion of City- owned property known as Smale Riverfront Park in the Central Business District for the purpose of Operating an ATM thereon.Suspension of the three readingsPass Action details Not available
202300457 165.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, DECLARING the necessity of assessing for the control of blight and disease of shade trees, and for the planting, care, maintenance, trimming, and removal of public trees, in and along the streets and the public right-of-way within the City of Cincinnati’s Urban Forestry Maintenance District for the year 2024.PassedPass Action details Not available
202300457 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, DECLARING the necessity of assessing for the control of blight and disease of shade trees, and for the planting, care, maintenance, trimming, and removal of public trees, in and along the streets and the public right-of-way within the City of Cincinnati’s Urban Forestry Maintenance District for the year 2024.Suspension of the three readingsPass Action details Not available
202300468 166.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, LEVYING assessments to recover the unpaid costs for necessary sidewalk, sidewalk areas, curb, and gutter repairs conducted by the City of Cincinnati in the Northside neighborhood, in accordance with Cincinnati Municipal Code Chapter 721 and Ohio Revised Code Chapter 729.PassedPass Action details Not available
202300468 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, LEVYING assessments to recover the unpaid costs for necessary sidewalk, sidewalk areas, curb, and gutter repairs conducted by the City of Cincinnati in the Northside neighborhood, in accordance with Cincinnati Municipal Code Chapter 721 and Ohio Revised Code Chapter 729.Suspension of the three readingsPass Action details Not available
202300451 167.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, Vice Mayor Kearney, and Councilmembers Johnson, Keating and Owens, from Emily Smart Woerner, City Solicitor, MODIFYING Title IX, “Misdemeanors,” by enacting new Chapter 915, “Weapons Offenses,” of the Cincinnati Municipal Code to implement common sense gun reform and take necessary action to stem the death and injuries resulting from the use and accessibility of guns.Passed EmergencyPass Action details Not available
202300451 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, Vice Mayor Kearney, and Councilmembers Johnson, Keating and Owens, from Emily Smart Woerner, City Solicitor, MODIFYING Title IX, “Misdemeanors,” by enacting new Chapter 915, “Weapons Offenses,” of the Cincinnati Municipal Code to implement common sense gun reform and take necessary action to stem the death and injuries resulting from the use and accessibility of guns.Emergency clause to remainPass Action details Not available
202300451 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, Vice Mayor Kearney, and Councilmembers Johnson, Keating and Owens, from Emily Smart Woerner, City Solicitor, MODIFYING Title IX, “Misdemeanors,” by enacting new Chapter 915, “Weapons Offenses,” of the Cincinnati Municipal Code to implement common sense gun reform and take necessary action to stem the death and injuries resulting from the use and accessibility of guns.Suspension of the three readingsPass Action details Not available
202300463 168.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish an aquatics series of job classifications for the purpose of recruiting and retaining qualified employees within the Cincinnati Recreation Commission’s aquatics program; ESTABLISHING four new classifications and salary range schedules in new Sections 936, 937, 938, and 989 in Division 4, Chapter 307 of the Cincinnati Municipal Code; and MODIFYING the salary range schedule for existing Section 908 of Division 4, Chapter 307 of the Cincinnati Municipal Code in order to establish new classifications and a new salary range schedule for said classifications.Passed EmergencyPass Action details Not available
202300463 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish an aquatics series of job classifications for the purpose of recruiting and retaining qualified employees within the Cincinnati Recreation Commission’s aquatics program; ESTABLISHING four new classifications and salary range schedules in new Sections 936, 937, 938, and 989 in Division 4, Chapter 307 of the Cincinnati Municipal Code; and MODIFYING the salary range schedule for existing Section 908 of Division 4, Chapter 307 of the Cincinnati Municipal Code in order to establish new classifications and a new salary range schedule for said classifications.Emergency clause to remainPass Action details Not available
202300463 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish an aquatics series of job classifications for the purpose of recruiting and retaining qualified employees within the Cincinnati Recreation Commission’s aquatics program; ESTABLISHING four new classifications and salary range schedules in new Sections 936, 937, 938, and 989 in Division 4, Chapter 307 of the Cincinnati Municipal Code; and MODIFYING the salary range schedule for existing Section 908 of Division 4, Chapter 307 of the Cincinnati Municipal Code in order to establish new classifications and a new salary range schedule for said classifications.Suspension of the three readingsPass Action details Not available
202300465 169.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish a Building Inspector career ladder for the purpose of recruiting and retaining qualified employees within the City’s Department of Buildings and Inspections; and ENACTING Sections 425, 426, 427, and 428 of Division 1, Chapter 307 of the Cincinnati Municipal Code to establish the new job titles and salary range schedules for Building Inspector 1, Building Inspector 2, Building Inspector 3, and Building Inspector 4.Passed EmergencyPass Action details Not available
202300465 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish a Building Inspector career ladder for the purpose of recruiting and retaining qualified employees within the City’s Department of Buildings and Inspections; and ENACTING Sections 425, 426, 427, and 428 of Division 1, Chapter 307 of the Cincinnati Municipal Code to establish the new job titles and salary range schedules for Building Inspector 1, Building Inspector 2, Building Inspector 3, and Building Inspector 4.Emergency clause to remainPass Action details Not available
202300465 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish a Building Inspector career ladder for the purpose of recruiting and retaining qualified employees within the City’s Department of Buildings and Inspections; and ENACTING Sections 425, 426, 427, and 428 of Division 1, Chapter 307 of the Cincinnati Municipal Code to establish the new job titles and salary range schedules for Building Inspector 1, Building Inspector 2, Building Inspector 3, and Building Inspector 4.Suspension of the three readingsPass Action details Not available
202300321 170.MotionMOTION, submitted by Councilmember Johnson and Vice Mayor Kearney, WE MOVE that the City Administration support Mayor Aftab Pureval’s recommendation to give the honorary, secondary street name of “Dr. O’dell Owens Way” to Central Parkway at the corner of Ezzard Charles Drive. (STATEMENT ATTACHED).AdoptedPass Action details Not available