Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 1/10/2024 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
202400047 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Clare Zlatic Blankemeyer to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202400048 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Calvin Davis to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/AA)ConfirmedPass Action details Not available
202400049 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Hammad Siddiqi to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/ South Asian)ConfirmedPass Action details Not available
202400050 14.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Damon George to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/AA).ConfirmedPass Action details Not available
202400080 15.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Rodney Hardin to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400081 16.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Shanel Gentry to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400082 17.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Chris Fridel to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400083 18.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Margaret Fox to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400084 19.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Catherine Fitzgerald to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400085 110.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Mark Dierig to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400087 111.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Chad Day to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400088 112.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Andrew Crum to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400089 113.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Natasha Chesnut to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400090 114.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Leo Chan to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/East Asian)Held one week pursuant to rule of council  Action details Not available
202400091 115.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Heath Boucher to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400092 116.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Hope Arthur to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400093 117.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jackie Alf to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400094 118.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Uche Agomuo to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400095 119.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Brian Griffin to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400099 120.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Bryan Wright to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400100 121.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Rhonda Whitaker-Hurtt to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400101 122.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jordan Vogel to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400102 123.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Timothy Thorton to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400103 124.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint John Thomas to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400104 125.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Carol Sorenson-Williams to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400107 126.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jesse Simmons to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400108 127.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Trisha Rogers-Lowey to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400109 128.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jennifer Roeder to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400110 129.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Asha Parker to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400111 130.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Shwetha Pai to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/South Asian)Held one week pursuant to rule of council  Action details Not available
202400112 131.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Nick Milazzo to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400113 132.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Rene McPhedran to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400114 133.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Harry Snyder to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400115 134.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Stephanie Summerow Dumas to the Workforce Council of Southwest Ohio Board of Directors to fill a vacant unexpired term ending on December 31, 2024. 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
202400116 135.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Nathan Strange to the Workforce Council of Southwest Ohio Board of Directors to fill the vacant unexpired term of Matthew Owens ending on December 31, 2024. 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
202400117 136.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Zach Kiffmeyer to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2025. 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
202400121 137.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Councilmember Mark Jeffreys to the Ohio-Kentucky-Indiana Regional Council of Governments (OKI) for a term of one year. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202400060 138.ResolutionRESOLUTION, submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, RECOGNIZING Harry Santen and EXPRESSING the appreciation of the Mayor and Council for his humanitarian contributions to those in need in the Greater Cincinnati Community.PassedPass Action details Not available
202400059 139.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, EXPRESSING the support of Council for Ohio House Bill 263, referred to as the “Senior Property Tax Freeze,” that would enact section 4503.0612 of the Revised Code to authorize a property tax freeze for certain owner-occupied homes owned by seniors.PassedPass Action details Not available
202400120 140.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that City Council establish a consistent process for honorary, secondary street namings as follows: 1. Requestor submits necessary information (e.g., biography of person to be honored, name of street and intersection to receive the honorary name, other pertinent information to support request) to a Cincinnati City Councilmember’s office to support request for the honorary streetnaming. A councilmember also may initiate the streetnaming. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202400118 141.MotionMOTION, submitted by Vice Mayor Kearney and Councilmember Johnson, WE MOVE that City Council establish a Childcare Task Force to report to the Healthy Neighborhoods Committee. WE FURTHER suggest that the City Manager appoint Liz Keating as the Chair of the Childcare Task Force after her term on Council has expired. WE FURTHER MOVE that the Chair of the Childcare Taskforce recommend members to the City Manager for appointment to the taskforce, and for City Council’s confirmation.Referred to Healthy Neighborhoods Committee  Action details Not available
202400119 142.MotionMOTION, submitted by Vice Mayor Kearney and Councilmember Johnson, WE MOVE for a report within sixty (60) days on establishing a Community Investment Trust (CIT) program in Cincinnati, including feasibility, costs, and steps for implementation. Portland, Oregon established its CIT program in 2015. The mission of the CIT “Learn-Invest-Profit” program is to move investors from “owing to owning.” Residents of the building and of the surrounding communities, especially low to moderate income residents, are encouraged to be investors. Each investor invests a small dollar amount ($10-$100) every month into the building in which they are living. As time passes, the investors buy more shares in the building as the building value appreciates and the loan amount decreases. The investors pay expenses for the property. They receive an annual dividend when there is a profit. There is also a provision, a Letter of Credit, to protect the investors from losses. Investors may cash out at any time. Being an investor requires residency in the building or the surrounding community (as defined by zip codReferred to Equitable Growth & Housing Committee  Action details Not available
202400034 143.ReportREPORT, dated 1/10/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cold Night and Warm Spirits.Filed  Action details Not available
202400035 144.ReportREPORT, dated 1/10/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati March for Babies.Filed  Action details Not available
202400036 145.ReportREPORT, dated 1/10/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Hyde Park Farmer’s Market.Filed  Action details Not available
202400051 146.ReportREPORT, dated 1/10/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Bockfest 2024.Filed  Action details Not available
202400054 147.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, APPROVING the revised Cincinnati Streetcar Title VI Program for the Connector as recommended by the Connector’s Accountable Executive, Deputy Director of Streetcar Services, and the Transit Coordinator.Referred to Budget & Finance Committee  Action details Not available
202400064 148.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, AUTHORIZING a payment of $151,493.47 from General Fund Enterprise Software and License Non-Departmental non-personnel operating budget account no. 050x952x0000x7418 as a moral obligation to Kronos (US) Inc. for the maintenance and support of TeleStaff from July 27, 2020 through July 26, 2021.Referred to Budget & Finance Committee  Action details Not available
202400065 149.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, DESIGNATING the H. & S. Pogue Service Building located at 310 Race Street in the Central Business District as a local historic landmark. (Subject to the Temporary Prohibition List ).Referred to Equitable Growth & Housing Committee  Action details Not available
202400066 150.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, DESIGNATING the St. Leo the Great School Building located at 2569 St. Leo Place in the North Fairmount neighborhood as a historic landmark. (Subject to the Temporary Prohibition List ).Referred to Equitable Growth & Housing Committee  Action details Not available
202400067 151.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, DESIGNATING the First Baptist Church of Walnut Hills located at 2926 Park Avenue in the Walnut Hills neighborhood as a local historic landmark. (Subject to the Temporary Prohibition List ).Referred to Equitable Growth & Housing Committee  Action details Not available
202400086 152.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, AMENDING Ordinance No. 289-2018, to remove certain real property located at 3401 Rosenthal Way in Riverside neighborhood of Cincinnati from the tax increment financing (TIF) exemption area created by that ordinance.Referred to Budget & Finance Committee  Action details Not available
202400096 153.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/10/2024, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property located at 3024 Lavinia Avenue in Hyde Park neighborhood from RMX, “Residential Mixed,” zoning district to CN-M, “Commercial Neighborhood-Mixed,” zoning district to facilitate the construction of a 19-unit apartment building. (Subject to the Temporary Prohibition List ).Referred to Equitable Growth & Housing Committee  Action details Not available
202400057 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Melissa Autry/Clerk of Council.Filed  Action details Not available
202400058 155.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sheryl Marie Long/City Manager.Filed  Action details Not available
202400021 156.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $25,000 from the Greater Cincinnati Foundation to the Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 to provide resources to support the City’s Urban Agriculture Program; and AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8571.Passed EmergencyPass Action details Not available
202400021 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $25,000 from the Greater Cincinnati Foundation to the Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 to provide resources to support the City’s Urban Agriculture Program; and AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8571.Emergency clause to remainPass Action details Not available
202400021 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $25,000 from the Greater Cincinnati Foundation to the Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 to provide resources to support the City’s Urban Agriculture Program; and AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8571.Suspension of the three readingsPass Action details Not available
202400031 157.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for a grant of up to $15,000 from the Urban Sustainability Directors Network to create a Higher-Education Sustainability Cohort in partnership with Last Mile Food Rescue.Passed EmergencyPass Action details Not available
202400031 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for a grant of up to $15,000 from the Urban Sustainability Directors Network to create a Higher-Education Sustainability Cohort in partnership with Last Mile Food Rescue.Emergency clause to remainPass Action details Not available
202400031 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for a grant of up to $15,000 from the Urban Sustainability Directors Network to create a Higher-Education Sustainability Cohort in partnership with Last Mile Food Rescue.Suspension of the three readingsPass Action details Not available
202400026 158.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $150,000 from the Ohio Environmental Protection Agency’s Water Pollution Control Loan Fund for the purpose of providing financial aid to Cincinnati homeowners with defective household sewage treatment systems; 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
202400026 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $150,000 from the Ohio Environmental Protection Agency’s Water Pollution Control Loan Fund for the purpose of providing financial aid to Cincinnati homeowners with defective household sewage treatment systems; 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
202400028 159.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $25,000 from the Ohio Lead Poisoning Prevention Program, funded by the Ohio Department of Health, to assist in reducing lead exposure to children in high-risk communities through education and outreach activities during the Healthy Homes Awareness Month in April 2024; 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
202400028 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $25,000 from the Ohio Lead Poisoning Prevention Program, funded by the Ohio Department of Health, to assist in reducing lead exposure to children in high-risk communities through education and outreach activities during the Healthy Homes Awareness Month in April 2024; 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
202400023 160.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AMENDING Ordinance No. 159-2023 to increase the matching funds related to the FY 2023 COPS Hiring Program Grant to up to $7,964,550.Passed EmergencyPass Action details Not available
202400023 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AMENDING Ordinance No. 159-2023 to increase the matching funds related to the FY 2023 COPS Hiring Program Grant to up to $7,964,550.Emergency clause to remainPass Action details Not available
202400023 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AMENDING Ordinance No. 159-2023 to increase the matching funds related to the FY 2023 COPS Hiring Program Grant to up to $7,964,550.Suspension of the three readingsPass Action details Not available
202400029 161.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept and appropriate a grant of up to $10,461 from the Officer Olivia Zick Memorial Fund, administered by Commonwealth Charitable Management, to support mental health initiatives for the Cincinnati Police Department; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 23OZMF.Passed EmergencyPass Action details Not available
202400029 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept and appropriate a grant of up to $10,461 from the Officer Olivia Zick Memorial Fund, administered by Commonwealth Charitable Management, to support mental health initiatives for the Cincinnati Police Department; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 23OZMF.Emergency clause to remainPass Action details Not available
202400029 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept and appropriate a grant of up to $10,461 from the Officer Olivia Zick Memorial Fund, administered by Commonwealth Charitable Management, to support mental health initiatives for the Cincinnati Police Department; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 23OZMF.Suspension of the three readingsPass Action details Not available
202400033 162.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $760,620 from the Ohio Child Care Stabilization Sub-Grant, part of the Child Care and Development Block Grant (ALN 93.575), through the Ohio Child Care Resource and Referral Association and the Ohio Department of Job and Family Services to support up to thirteen of the Cincinnati Recreation Commission’s licensed neighborhood childcare programs; and AUTHORIZING the Director of Finance to deposit grant resources, if awarded, into Recreational Federal Grant Projects Fund 324.Passed EmergencyPass Action details Not available
202400033 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $760,620 from the Ohio Child Care Stabilization Sub-Grant, part of the Child Care and Development Block Grant (ALN 93.575), through the Ohio Child Care Resource and Referral Association and the Ohio Department of Job and Family Services to support up to thirteen of the Cincinnati Recreation Commission’s licensed neighborhood childcare programs; and AUTHORIZING the Director of Finance to deposit grant resources, if awarded, into Recreational Federal Grant Projects Fund 324.Emergency clause to remainPass Action details Not available
202400033 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $760,620 from the Ohio Child Care Stabilization Sub-Grant, part of the Child Care and Development Block Grant (ALN 93.575), through the Ohio Child Care Resource and Referral Association and the Ohio Department of Job and Family Services to support up to thirteen of the Cincinnati Recreation Commission’s licensed neighborhood childcare programs; and AUTHORIZING the Director of Finance to deposit grant resources, if awarded, into Recreational Federal Grant Projects Fund 324.Suspension of the three readingsPass Action details Not available
202400022 163.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept a donation of $1,000 from the Rotary Foundation of Cincinnati to provide resources for Cincinnati Fire Department team building and promotional events; AUTHORZING the City Manager to accept a donation of $400 from the family of George-Ann Lawrence to provide resources for Cincinnati Fire Department team building and promotional events; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571; and AUTHORIZING the transfer and appropriation of $1,400 from the unappropriated surplus of General Fund 050 to Cincinnati Fire Department non-personnel operating budget account no. 050x272x7300 to provide resources for Fire Department team building and promotional events.Passed EmergencyPass Action details Not available
202400022 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept a donation of $1,000 from the Rotary Foundation of Cincinnati to provide resources for Cincinnati Fire Department team building and promotional events; AUTHORZING the City Manager to accept a donation of $400 from the family of George-Ann Lawrence to provide resources for Cincinnati Fire Department team building and promotional events; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571; and AUTHORIZING the transfer and appropriation of $1,400 from the unappropriated surplus of General Fund 050 to Cincinnati Fire Department non-personnel operating budget account no. 050x272x7300 to provide resources for Fire Department team building and promotional events.Emergency clause to remainPass Action details Not available
202400022 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept a donation of $1,000 from the Rotary Foundation of Cincinnati to provide resources for Cincinnati Fire Department team building and promotional events; AUTHORZING the City Manager to accept a donation of $400 from the family of George-Ann Lawrence to provide resources for Cincinnati Fire Department team building and promotional events; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571; and AUTHORIZING the transfer and appropriation of $1,400 from the unappropriated surplus of General Fund 050 to Cincinnati Fire Department non-personnel operating budget account no. 050x272x7300 to provide resources for Fire Department team building and promotional events.Suspension of the three readingsPass Action details Not available
202400030 164.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of artwork, horticultural supplies, and professional services from the Cincinnati Parks Foundation, valued at approximately $23,328.12 to benefit various City parks.PassedPass Action details Not available
202400030 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of artwork, horticultural supplies, and professional services from the Cincinnati Parks Foundation, valued at approximately $23,328.12 to benefit various City parks.Suspension of the three readingsPass Action details Not available
202400027 165.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept and appropriate a donation of $1,000 from Lieutenant Colonel Maurice A. Robinson to be used for operation of the Cincinnati Police Department Youth Services Program; and AUTHORIZING the Director of Finance to deposit the donation into Public Safety Special Projects Fund 456.Passed EmergencyPass Action details Not available
202400027 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept and appropriate a donation of $1,000 from Lieutenant Colonel Maurice A. Robinson to be used for operation of the Cincinnati Police Department Youth Services Program; and AUTHORIZING the Director of Finance to deposit the donation into Public Safety Special Projects Fund 456.Emergency clause to remainPass Action details Not available
202400027 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to accept and appropriate a donation of $1,000 from Lieutenant Colonel Maurice A. Robinson to be used for operation of the Cincinnati Police Department Youth Services Program; and AUTHORIZING the Director of Finance to deposit the donation into Public Safety Special Projects Fund 456.Suspension of the three readingsPass Action details Not available
202400019 166.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING a payment of $40,000 from Cincinnati Health Department Community Health Center Activities Fund non-personnel operating budget account no. 395x265x1110x7449 to Hamilton County as a moral obligation for outstanding charges related to harm reduction services provided to the Cincinnati Health Department.Passed EmergencyPass Action details Not available
202400019 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING a payment of $40,000 from Cincinnati Health Department Community Health Center Activities Fund non-personnel operating budget account no. 395x265x1110x7449 to Hamilton County as a moral obligation for outstanding charges related to harm reduction services provided to the Cincinnati Health Department.Emergency clause to remainPass Action details Not available
202400019 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING a payment of $40,000 from Cincinnati Health Department Community Health Center Activities Fund non-personnel operating budget account no. 395x265x1110x7449 to Hamilton County as a moral obligation for outstanding charges related to harm reduction services provided to the Cincinnati Health Department.Suspension of the three readingsPass Action details Not available
202400020 167.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING a payment of $11,600 to The Children’s Home of Cincinnati as a moral obligation for outstanding charges related to behavioral health services provided to the Cincinnati Health Department to be paid from Cincinnati Health Department Community Health Network Fund non-personnel operating budget account no. 446x265x1110x7289.Passed EmergencyPass Action details Not available
202400020 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING a payment of $11,600 to The Children’s Home of Cincinnati as a moral obligation for outstanding charges related to behavioral health services provided to the Cincinnati Health Department to be paid from Cincinnati Health Department Community Health Network Fund non-personnel operating budget account no. 446x265x1110x7289.Emergency clause to remainPass Action details Not available
202400020 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING a payment of $11,600 to The Children’s Home of Cincinnati as a moral obligation for outstanding charges related to behavioral health services provided to the Cincinnati Health Department to be paid from Cincinnati Health Department Community Health Network Fund non-personnel operating budget account no. 446x265x1110x7289.Suspension of the three readingsPass Action details Not available
202400025 168.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, PROVIDING FOR THE ISSUANCE, SALE AND DELIVERY OF BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $200,000,000 BY THE CITY OF CINCINNATI, COUNTY OF HAMILTON, STATE OF OHIO FOR THE PURPOSE OF PROVIDING FOR THE REFUNDING AND/OR CASH DEFEASANCE (WITH MONIES AVAILABLE FOR SUCH PURPOSE) OF ALL OR A PORTION OF CERTAIN OUTSTANDING GENERAL OBLIGATION BONDS OF THE CITY, INCLUDING, BUT NOT LIMITED TO, THE OUTSTANDING GENERAL OBLIGATION BONDS LISTED ON ATTACHMENT A HERETO; AND PROVIDING FOR A SAVINGS THRESHOLD IN CONNECTION THEREWITH.Passed EmergencyPass Action details Not available
202400025 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, PROVIDING FOR THE ISSUANCE, SALE AND DELIVERY OF BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $200,000,000 BY THE CITY OF CINCINNATI, COUNTY OF HAMILTON, STATE OF OHIO FOR THE PURPOSE OF PROVIDING FOR THE REFUNDING AND/OR CASH DEFEASANCE (WITH MONIES AVAILABLE FOR SUCH PURPOSE) OF ALL OR A PORTION OF CERTAIN OUTSTANDING GENERAL OBLIGATION BONDS OF THE CITY, INCLUDING, BUT NOT LIMITED TO, THE OUTSTANDING GENERAL OBLIGATION BONDS LISTED ON ATTACHMENT A HERETO; AND PROVIDING FOR A SAVINGS THRESHOLD IN CONNECTION THEREWITH.Emergency clause to remainPass Action details Not available
202400025 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, PROVIDING FOR THE ISSUANCE, SALE AND DELIVERY OF BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $200,000,000 BY THE CITY OF CINCINNATI, COUNTY OF HAMILTON, STATE OF OHIO FOR THE PURPOSE OF PROVIDING FOR THE REFUNDING AND/OR CASH DEFEASANCE (WITH MONIES AVAILABLE FOR SUCH PURPOSE) OF ALL OR A PORTION OF CERTAIN OUTSTANDING GENERAL OBLIGATION BONDS OF THE CITY, INCLUDING, BUT NOT LIMITED TO, THE OUTSTANDING GENERAL OBLIGATION BONDS LISTED ON ATTACHMENT A HERETO; AND PROVIDING FOR A SAVINGS THRESHOLD IN CONNECTION THEREWITH.Suspension of the three readingsPass Action details Not available
202400044 169.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $200,000 from the General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $200,000 from the unappropriated surplus of General Fund 050 to the City Manager’s General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time funds for the following: Bethany House for Emergency Shelter Operations ($75,000); the CincySmiles Foundation for Oral Health Workforce Development programming ($60,000); Invest in Neighborhoods for operating budget needs ($25,000); and the Neighborhood Historic Preservation Program ($40,000).Passed EmergencyPass Action details Not available
202400044 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $200,000 from the General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $200,000 from the unappropriated surplus of General Fund 050 to the City Manager’s General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time funds for the following: Bethany House for Emergency Shelter Operations ($75,000); the CincySmiles Foundation for Oral Health Workforce Development programming ($60,000); Invest in Neighborhoods for operating budget needs ($25,000); and the Neighborhood Historic Preservation Program ($40,000).Emergency clause to remainPass Action details Not available
202400044 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $200,000 from the General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $200,000 from the unappropriated surplus of General Fund 050 to the City Manager’s General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time funds for the following: Bethany House for Emergency Shelter Operations ($75,000); the CincySmiles Foundation for Oral Health Workforce Development programming ($60,000); Invest in Neighborhoods for operating budget needs ($25,000); and the Neighborhood Historic Preservation Program ($40,000).Suspension of the three readingsPass Action details Not available
202400024 170.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the transfer and return $87,350 to source Fund No. 050, “General Fund,” from capital improvement program project account no. 980x091x230927, “Highspeed/Broadband Access - GF”; and AUTHORIZING the transfer and appropriation of $87,350 from the unappropriated surplus of General Fund 050 to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 to provide resources for Cincinnati Works to operate its Digital Literacy program.Passed EmergencyPass Action details Not available
202400024 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the transfer and return $87,350 to source Fund No. 050, “General Fund,” from capital improvement program project account no. 980x091x230927, “Highspeed/Broadband Access - GF”; and AUTHORIZING the transfer and appropriation of $87,350 from the unappropriated surplus of General Fund 050 to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 to provide resources for Cincinnati Works to operate its Digital Literacy program.Emergency clause to remainPass Action details Not available
202400024 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the transfer and return $87,350 to source Fund No. 050, “General Fund,” from capital improvement program project account no. 980x091x230927, “Highspeed/Broadband Access - GF”; and AUTHORIZING the transfer and appropriation of $87,350 from the unappropriated surplus of General Fund 050 to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 to provide resources for Cincinnati Works to operate its Digital Literacy program.Suspension of the three readingsPass Action details Not available
202400014 171.ReportREPORT, dated 1/4/2024, submitted Sheryl M. M. Long, City Manager, regarding the Financial Freedom Initiatives - Recommendations. (Reference Document #202302108).Approved & Filed  Action details Not available
202400015 172.ReportREPORT, dated 1/4/2024, submitted Sheryl M. M. Long, City Manager, regarding the Financial Freedom Initiatives - Recommendations. (Reference Document # 202302230).Approved & Filed  Action details Not available
202400045 173.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Chapter 765, “Special Events,” by AMENDING Section 765-3, “Definitions,” of the Cincinnati Municipal Code for the purpose of revising the times during which the Cincinnati Music Festival and Festival513 are held.Passed EmergencyPass Action details Not available
202400045 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Chapter 765, “Special Events,” by AMENDING Section 765-3, “Definitions,” of the Cincinnati Municipal Code for the purpose of revising the times during which the Cincinnati Music Festival and Festival513 are held.Emergency clause to remainPass Action details Not available
202400045 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Chapter 765, “Special Events,” by AMENDING Section 765-3, “Definitions,” of the Cincinnati Municipal Code for the purpose of revising the times during which the Cincinnati Music Festival and Festival513 are held.Suspension of the three readingsPass Action details Not available