Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 1/5/2023 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
202202281 11.AppointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jim Robinson to the Civil Service Commission for a term of six years. This reappointment 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
202202300 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Sally Jo Krisel to the Democratic-party affiliated seat of the Cincinnati Elections Commission for a term of four years, beginning December 1, 2022. 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
202202305 13.OrdinanceORDINANCE, submitted by Vice Mayor Kearney, MODIFYING Title XIV, “Zoning Code of the City of Cincinnati,” of the Cincinnati Municipal Code, by AMENDING the provisions of Section 1403-05, “Land Use Regulations,” and by ORDAINING new Section 1403-08, “Two-, Three-, and Four Family Restoration,” to permit the restoration of existing homes in single-family zoning districts that were originally constructed as two-, three-, and four-family homes to be returned to that use.Referred to Equitable Growth & Housing Committee  Action details Not available
202202286 14.ReportREPORT, dated 1/5/2023 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 El Argento LLC, 700 Race Street. (#2485730, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202202287 15.ReportREPORT, dated 1/5/2023 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 Doordash Essentials LLC, 352 Gest Street. (#22625050030, C1 C2, Transfer) [Objections: None]Filed  Action details Not available
202202302 16.ReportREPORT, dated 1/5/2023, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending October 31. 2022.Referred to Budget & Finance Committee  Action details Not available
202202306 17.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/5/2023, AUTHORIZING the City Manager to apply for, accept and appropriate a grant in an amount up to $273,639 from the Ohio Office of Criminal Justice Services, FY 2022 Coronavirus Emergency Supplemental Funding (CESF) - Warrants Program (ALN 16.034) for the purpose of reimbursing the Cincinnati Police Department for the costs associated with serving warrants, which will reduce the number of outstanding open warrants that resulted from the COVID-19 pandemic; and AUTHORIZING the Finance Director to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 22WARR.Referred to Budget & Finance Committee  Action details Not available
202202307 18.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/5/2023, AUTHORIZING the City Manager to accept a donation in the amount of $302.20 from Green Umbrella for the purpose of reimbursing travel expenses for the Cincinnati Recreation Commission Director to attend the Civic Commons Studio #6 Conference in Minneapolis, Minnesota; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571.Referred to Budget & Finance Committee  Action details Not available
202202308 19.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/5/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x101x231038, “Martin Luther King, Jr. Monument,” for the purpose of providing resources for a monument to honor the legacy of the Reverend Dr. Martin Luther King, Jr.; 980x164x231636, “Development ROW Improvements,” for the purpose of providing resources to rehabilitate property and infrastructure located within, and adjacent to, the right-of-way on city streets; 980x212x232108, “BuildingBlocks Code Enforcement Interface,” for the purpose of providing resources for a map-based application, equipped to provide advanced data analytics and automated reporting within a single interface, that connects and updates property data held in different systems and formats across departments and agencies; and 980x203x232028, “System Wide Masonry Repairs,” for the purpose of providing resources for removal of safety hazards and restoration of infrastructure including, but not limited to, stone walls, unit pavers, as well as concrete anReferred to Budget & Finance Committee  Action details Not available
202202309 110.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/5/2023, MODIFYING Chapter 311 of the Cincinnati Municipal Code, “City of Cincinnati Income Tax,” by AMENDING Sections 311-3, “Purposes; Imposition of the Tax; Tax Rates,” 311-7, “Allocation of Funds,” and 311-23, “Collection at Source; Withholding from Qualifying Wages,” to include changes to the City’s earning tax rate to comply with Article VIII, Section 6c of the Charter of the City.Referred to Budget & Finance Committee  Action details Not available
202202303 111.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sheryl Long/City Manager.Filed  Action details Not available
202202304 112.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Seth T. Walsh/Councilmember. (ETHICS)Filed  Action details Not available
202300010 113.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
202300015 114.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Karen Alder/Finance Director.Filed  Action details Not available
202300021 115.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Deborah Wyler Allison/Finance Department/Finance Manager.Filed  Action details Not available
202300027 116.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Fred H. Anderton/D.O.T.E./Aviation Division - Airport Manager.Filed  Action details Not available
202300033 117.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michael A. Barnhill/Retirement Executive Director.Filed  Action details Not available
202300038 118.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelsey Lynn Braido/Division Manager.Filed  Action details Not available
202300044 119.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John Seth Brazina/Director of Transportation and Engineering.Filed  Action details Not available
202300050 120.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Dena Nichole Brown/Citizen Complaint Authority/Division Manager.Filed  Action details Not available
202300056 121.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lathel Bryant/Recreation/Division Manager.Filed  Action details Not available
202300062 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelly Lavender Carr/Human Resources/Deputy Director.Filed  Action details Not available
202300068 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Pamela S. Chandler/GCWW Deputy Director/CFO.Filed  Action details Not available
202300074 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Diana Ruth Christy/Metropolitan Sewer District/Director.Filed  Action details Not available
202300079 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul B. Conway/D.O.T.E./Deputy Director.Filed  Action details Not available
202300084 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Dudas/Office of the City Manager - Office of Budget & Evaluation / Budget Director.Filed  Action details Not available
202300089 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel Clare Fortinberry/Parking Division Manager.Filed  Action details Not available
202300094 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Arian Yatira Hall / Finance Division Manager.Filed  Action details Not available
202300100 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Latisha A. Hazell/ Human Resources Deputy Director.Filed  Action details Not available
202300105 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew Stuart Hulme/DOTE/Division Manager.Filed  Action details Not available
202202267 131.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of $55,000 from the National Association of County and City Health Officials for the purpose of providing one-on-one technical assistance to help the Cincinnati Health Department translate “Strengthening Capacity in Suicide, Overdose, and Adverse Childhood Experiences Prevention for Local Health Departments” results into actionable guidance to improve internal capacity to address the intersection of suicide, overdose, and adverse childhood experiences; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350x8571.PassedPass Action details Not available
202202267 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of $55,000 from the National Association of County and City Health Officials for the purpose of providing one-on-one technical assistance to help the Cincinnati Health Department translate “Strengthening Capacity in Suicide, Overdose, and Adverse Childhood Experiences Prevention for Local Health Departments” results into actionable guidance to improve internal capacity to address the intersection of suicide, overdose, and adverse childhood experiences; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350x8571.Suspension of the three readingsPass Action details Not available
202202268 132.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 12/21/2022 AUTHORIZING the City Manager to apply for, accept, and appropriate a subgrant in an amount of up to $126,638 from the Ohio Department of Health (ALN 93.323) for the purpose of preventing, detecting, and mitigating COVID-19 in high-risk confinement living facilities; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund account no. 350x8556.PassedPass Action details Not available
202202268 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 12/21/2022 AUTHORIZING the City Manager to apply for, accept, and appropriate a subgrant in an amount of up to $126,638 from the Ohio Department of Health (ALN 93.323) for the purpose of preventing, detecting, and mitigating COVID-19 in high-risk confinement living facilities; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund account no. 350x8556.Suspension of the three readingsPass Action details Not available
202202269 133.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Ohio Commission on Minority Health for the purpose of providing resources for the Local Conversation - Health Equity: From Input to Action - Round 3 project; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.Passed EmergencyPass Action details Not available
202202269 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Ohio Commission on Minority Health for the purpose of providing resources for the Local Conversation - Health Equity: From Input to Action - Round 3 project; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.Emergency clause to remainPass Action details Not available
202202269 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Ohio Commission on Minority Health for the purpose of providing resources for the Local Conversation - Health Equity: From Input to Action - Round 3 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
202202270 134.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING a payment of $24,744.71 to Arrowhead Scientific, Inc., as a moral obligation for outstanding charges related to supplies received by the Cincinnati Police Department (“CPD”) Firearm Intervention Response Support Team at the beginning of Fiscal Year 2023, with $11,769.71 to be paid from CPD General Fund non-personnel operating budget account no. 050x222x1760x7362, and $12,975 to be paid from Law Enforcement Grant Fund non-personnel operating budget account no. 368x222x1760x7362x21CGIC.Passed EmergencyPass Action details Not available
202202270 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING a payment of $24,744.71 to Arrowhead Scientific, Inc., as a moral obligation for outstanding charges related to supplies received by the Cincinnati Police Department (“CPD”) Firearm Intervention Response Support Team at the beginning of Fiscal Year 2023, with $11,769.71 to be paid from CPD General Fund non-personnel operating budget account no. 050x222x1760x7362, and $12,975 to be paid from Law Enforcement Grant Fund non-personnel operating budget account no. 368x222x1760x7362x21CGIC.Emergency clause to remainPass Action details Not available
202202270 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING a payment of $24,744.71 to Arrowhead Scientific, Inc., as a moral obligation for outstanding charges related to supplies received by the Cincinnati Police Department (“CPD”) Firearm Intervention Response Support Team at the beginning of Fiscal Year 2023, with $11,769.71 to be paid from CPD General Fund non-personnel operating budget account no. 050x222x1760x7362, and $12,975 to be paid from Law Enforcement Grant Fund non-personnel operating budget account no. 368x222x1760x7362x21CGIC.Suspension of the three readingsPass Action details Not available
202202272 135.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the establishment of new capital improvement program project account no. 980x203x232033, “Ault Park Trails & Playground - Grant”; and AUTHORIZING the City Manager to accept and appropriate State of Ohio Capital Budget Grant resources in the amount of up to $350,000 from the Ohio Department of Natural Resources, as authorized by the 134th Ohio General Assembly through House Bill 687, to newly established capital improvement program project account no. 980x203x232033, “Ault Park Trails & Playground - Grant,” for the purpose of providing resources to renovate the trail system and refurbish the playground at Ault Park.PassedPass Action details Not available
202202272 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 12/21/2022, AUTHORIZING the establishment of new capital improvement program project account no. 980x203x232033, “Ault Park Trails & Playground - Grant”; and AUTHORIZING the City Manager to accept and appropriate State of Ohio Capital Budget Grant resources in the amount of up to $350,000 from the Ohio Department of Natural Resources, as authorized by the 134th Ohio General Assembly through House Bill 687, to newly established capital improvement program project account no. 980x203x232033, “Ault Park Trails & Playground - Grant,” for the purpose of providing resources to renovate the trail system and refurbish the playground at Ault Park.Suspension of the three readingsPass Action details Not available
202300257 136.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/5/2023, AUTHORIZING an archery display and demonstrations by a professional archer during the hunting and fishing portion of the Travel, Sports, and Boat Show at the Duke Energy Convention Center from January 17 through 29, 2023, notwithstanding the prohibitions in Cincinnati Municipal Code Sections 708-41 and 708-27 against possession and use of a deadly or dangerous weapon within any City building and against discharge of any dangerous weapon in the City.Referred to Public Safety & Governance Committee  Action details Not available