|
202601473
| 1 | 1. | Ordinance | ORDINANCE, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, MODIFYING Article II of the Administrative Code of the City of Cincinnati by AMENDING Section 26, “Tenant Information Webpage - City Website,” to increase the amount of quality of information available to renters on the City Website. | | |
Not available
|
Not available
|
|
202601467
| 1 | 2. | Motion | MOTION, submitted by Councilmembers Cramerding, Jeffreys and Albi, WE MOVE that the Administration work with the Department of Transportation and Engineering, CPD, ODOT, and other appropriate agencies and jurisdictions to identify and implement temporary measures to mitigate traffic delays due to the construction on the Brent Spence Bridge. WE FURTHER MOVE that the Administration provides regular updates on such mitigation efforts, their success or need for adjustments, planned additional mitigation efforts, and any funding needs to implement these efforts on a rolling basis until the construction is completed. | | |
Not available
|
Not available
|
|
202601490
| 1 | 3. | Motion | MOTION, submitted by Councilmembers Albi, Jeffreys, Cramerding, Nolan and Owens, WE MOVE the City Administration provide an update to the Department of Buildings & Inspections Code report 202400403, specifically providing an update on the statistical information on complaints, cases and chronic offenders. (BALANCE ON FILE IN THE CLERK’S OFFICE). | | |
Not available
|
Not available
|
|
202601444
| 1 | 4. | Report | REPORT, dated 4/29/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Proctor and Gamble General Offices Run Walk. | | |
Not available
|
Not available
|
|
202601445
| 1 | 5. | Report | REPORT, dated 4/29/2026 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 KSIX Group, LLC, DBA, 1686 Blue Rock. (#10014737-1, TRFO, D-5) [ Objections: None] | | |
Not available
|
Not available
|
|
202601460
| 1 | 6. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/29/2026, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 23 W Court Holdings LLC, an affiliate of YOLO Investments LLC, thereby authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 21 West Court Street in Downtown Cincinnati, in connection with the remodeling of an existing building into approximately 4,800 square feet of commercial space and approximately 19,568 square feet of residential space consisting of twelve residential rental dwelling units, at a total construction cost of approximately $2,800,152. | | |
Not available
|
Not available
|
|
202601472
| 1 | 7. | Resolution | RESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/29/2026, AUTHORIZING tax levies for the calendar year beginning January 1, 2027, certifying them to the Hamilton County Auditor pursuant to O.R.C. § 5705.34, and requesting the County Auditor and County Treasurer to pay monies that may be in the County Treasury and are lawfully applicable to the purpose of this calendar year to the City Treasurer pursuant to O.R.C. § 321.34. | | |
Not available
|
Not available
|
|
202601475
| 1 | 8. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/29/2026, AUTHORIZING the City Manager to accept and appropriate a U.S. Environmental Protection Agency Solid Waste Infrastructure for Recycling (SWIFR) grant (ALN 66.920) of $4,999,557 to fund the replacement of the City’s recycling cart fleet; and AUTHORIZING the Director of Finance to deposit the grant funds into Environment and Sustainability Fund revenue account no. 436x8543, Office of Environment and Sustainability project account no. 26SWIFR1, “FY 2026 EPA SWIFR Grant. | | |
Not available
|
Not available
|
|
202601477
| 1 | 9. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/29/2026, AUTHORIZING the City Manager and employees of the Cincinnati Park Board to accept donations of money from the Cincinnati business community, individual benefactors, and other appropriate sources valued individually at up to $5,000 to support Cincinnati Park Board programming and services; and AUTHORIZING the Director of Finance to deposit donated funds into Park Miscellaneous Revenue and Special Activity Fund 326 revenue account no. 326x8572. | | |
Not available
|
Not available
|
|
202601482
| 1 | 10. | Ordinance | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/29/2026, DECLARING the necessity of assessing properties in Lighting Group 2 that benefit from special street lighting within the City of Cincinnati for the cost of such lighting for the three-year period beginning August 1, 2025. | | |
Not available
|
Not available
|
|
202601483
| 1 | 11. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/29/2026, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Harrison Avenue Townhomes LLC, an affiliate of Kaiker Development LLC, thereby authorizing a twelve-year tax exemption for 100 percent of the value of improvements made to real property located at 2280 Harrison Avenue in the Westwood neighborhood of Cincinnati, in connection with the construction of five buildings, each containing two units, with a total of approximately 16,950 square feet of residential space, consisting of a total of ten residential rental dwelling units, at a total construction cost of approximately $2,407,500. | | |
Not available
|
Not available
|
|
202601443
| 1 | 12. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Stanley Gates II, Shumaker Advisors, Director of Government Affairs, 41 S. High St, Suite 2400, Columbus, Cincinnati, Ohio 43215. (TIAA/NUVEEN/PATHS CONSTRUCTION) | | |
Not available
|
Not available
|
|
202601458
| 1 | 13. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the
Financial Disclosure Statement for Anna Marie Albi/Councilmember. (CITY) | | |
Not available
|
Not available
|
|
202601468
| 1 | 14. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Seth T. Walsh/Councilmember. (ETHICS) | | |
Not available
|
Not available
|
|
202601469
| 1 | 15. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (STRATEGIES TO END HOMELESSNESS) | | |
Not available
|
Not available
|
|
202601470
| 1 | 16. | Statement | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (STRATEGIES TO END HOMELESSNESS) | | |
Not available
|
Not available
|
|
202601471
| 1 | 17. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (VALLEY ASPHALT CORP) | | |
Not available
|
Not available
|
|
202601478
| 1 | 18. | Registration | REGISTRATION (TERMINATION), submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Relations Manager, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (Learning Grove) | | |
Not available
|
Not available
|
|
202601479
| 1 | 19. | Registration | REGISTRATION (TERMINATION), submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Relations Manager, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (Cincinnati Arts Association) | | |
Not available
|
Not available
|
|
202601480
| 1 | 20. | Registration | REGISTRATION (TERMINATION), submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Relations Manager, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (Cincinnati Art Museum) | | |
Not available
|
Not available
|
|
202601488
| 1 | 21. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anna Albi/Councilmember. (ETHICS) | | |
Not available
|
Not available
|
|
202601489
| 1 | 22. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jan-Michele Lemon Kearney/Vice Mayor. (CITY) | | |
Not available
|
Not available
|
|
202601392
| 1 | 23. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to accept a grant of up to $2,500 from the Cincinnati Parks Foundation to cover expenses incurred during the production of the annual Let’s Grow Local event held on October 28, 2025; and AUTHORIZING the Director of Finance to deposit the grant funds into Parks Miscellaneous Revenue and Special Activity Fund revenue account no. 326x8571. | | |
Not available
|
Not available
|
|
202601392
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to accept a grant of up to $2,500 from the Cincinnati Parks Foundation to cover expenses incurred during the production of the annual Let’s Grow Local event held on October 28, 2025; and AUTHORIZING the Director of Finance to deposit the grant funds into Parks Miscellaneous Revenue and Special Activity Fund revenue account no. 326x8571. | | |
Not available
|
Not available
|
|
202601392
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to accept a grant of up to $2,500 from the Cincinnati Parks Foundation to cover expenses incurred during the production of the annual Let’s Grow Local event held on October 28, 2025; and AUTHORIZING the Director of Finance to deposit the grant funds into Parks Miscellaneous Revenue and Special Activity Fund revenue account no. 326x8571. | | |
Not available
|
Not available
|
|
202601414
| 1 | 24. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, ESTABLISHING new capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949,” to provide resources to rehabilitate Eggleston Avenue from Pete Rose Way to Court Street; AUTHORIZING the City Manager to apply for, accept, and appropriate a Federal Highway Administration Federal Surface Transportation Block Grant of up to $800,000 awarded through the Ohio-Kentucky-Indiana Regional Council of Governments (OKI) (ALN 20.205), Metropolitan Planning Organization, administered by the Ohio Department of Transportation (“ODOT”), to the newly established capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the City Manager to enter into a Local Public Agency agreement with ODOT to complete the HAM-Cincy Eggleston RPP (PID 124949) project; and AU | | |
Not available
|
Not available
|
|
202601414
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, ESTABLISHING new capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949,” to provide resources to rehabilitate Eggleston Avenue from Pete Rose Way to Court Street; AUTHORIZING the City Manager to apply for, accept, and appropriate a Federal Highway Administration Federal Surface Transportation Block Grant of up to $800,000 awarded through the Ohio-Kentucky-Indiana Regional Council of Governments (OKI) (ALN 20.205), Metropolitan Planning Organization, administered by the Ohio Department of Transportation (“ODOT”), to the newly established capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the City Manager to enter into a Local Public Agency agreement with ODOT to complete the HAM-Cincy Eggleston RPP (PID 124949) project; and AU | | |
Not available
|
Not available
|
|
202601414
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, ESTABLISHING new capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949,” to provide resources to rehabilitate Eggleston Avenue from Pete Rose Way to Court Street; AUTHORIZING the City Manager to apply for, accept, and appropriate a Federal Highway Administration Federal Surface Transportation Block Grant of up to $800,000 awarded through the Ohio-Kentucky-Indiana Regional Council of Governments (OKI) (ALN 20.205), Metropolitan Planning Organization, administered by the Ohio Department of Transportation (“ODOT”), to the newly established capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the City Manager to enter into a Local Public Agency agreement with ODOT to complete the HAM-Cincy Eggleston RPP (PID 124949) project; and AU | | |
Not available
|
Not available
|
|
202601433
| 1 | 25. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, MODIFYING the provisions of Chapter 321, “Procurement and Disposal of Supplies, Services and Construction,” of the Cincinnati Municipal Code (“CMC”) by AMENDING Section 321-118, “Applicability of Prevailing Wage Rates to City Development Agreements”; MODIFYING the provisions of Chapter 414, “Valet Parking,” of the CMC by AMENDING Section 414-7, “Valet Parking Board”; MODIFYING the provisions of Chapter 834, “Entertainment Districts,” of the CMC by AMENDING Section 834-01, “Definitions,” and Section 834-02, “Application for Designation of Community Entertainment District”; MODIFYING the provisions of Chapter 1101, “Administration,” of the CMC by AMENDING Section 1101-57, “Demolition or Repair of Buildings”; and DESIGNATING a Housing Officer for the City of Cincinnati Community Reinvestment Area. | | |
Not available
|
Not available
|
|
202601433
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, MODIFYING the provisions of Chapter 321, “Procurement and Disposal of Supplies, Services and Construction,” of the Cincinnati Municipal Code (“CMC”) by AMENDING Section 321-118, “Applicability of Prevailing Wage Rates to City Development Agreements”; MODIFYING the provisions of Chapter 414, “Valet Parking,” of the CMC by AMENDING Section 414-7, “Valet Parking Board”; MODIFYING the provisions of Chapter 834, “Entertainment Districts,” of the CMC by AMENDING Section 834-01, “Definitions,” and Section 834-02, “Application for Designation of Community Entertainment District”; MODIFYING the provisions of Chapter 1101, “Administration,” of the CMC by AMENDING Section 1101-57, “Demolition or Repair of Buildings”; and DESIGNATING a Housing Officer for the City of Cincinnati Community Reinvestment Area. | | |
Not available
|
Not available
|
|
202601433
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, MODIFYING the provisions of Chapter 321, “Procurement and Disposal of Supplies, Services and Construction,” of the Cincinnati Municipal Code (“CMC”) by AMENDING Section 321-118, “Applicability of Prevailing Wage Rates to City Development Agreements”; MODIFYING the provisions of Chapter 414, “Valet Parking,” of the CMC by AMENDING Section 414-7, “Valet Parking Board”; MODIFYING the provisions of Chapter 834, “Entertainment Districts,” of the CMC by AMENDING Section 834-01, “Definitions,” and Section 834-02, “Application for Designation of Community Entertainment District”; MODIFYING the provisions of Chapter 1101, “Administration,” of the CMC by AMENDING Section 1101-57, “Demolition or Repair of Buildings”; and DESIGNATING a Housing Officer for the City of Cincinnati Community Reinvestment Area. | | |
Not available
|
Not available
|
|
202601423
| 1 | 26. | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, DECLARING the need for emergency repairs that have been made to sidewalks, sidewalk areas, curbs, and/or gutters at a variety of locations in the City and the need for levying assessments for the cost of such repairs on the abutting properties in accordance with Cincinnati Municipal Code Sections 721-149 to 721-169. | | |
Not available
|
Not available
|
|
202601423
| 1 | | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, DECLARING the need for emergency repairs that have been made to sidewalks, sidewalk areas, curbs, and/or gutters at a variety of locations in the City and the need for levying assessments for the cost of such repairs on the abutting properties in accordance with Cincinnati Municipal Code Sections 721-149 to 721-169. | | |
Not available
|
Not available
|
|
202601384
| 1 | 27. | Report | REPORT, dated 4/22/2026, submitted by Sheryl M. M. Long, City Manager, regarding the status of the City's Fiscal Year (FY) 2026 financial and operating budget conditions as of January 31, 2026, to note any significant variances, identify potential budget issues, and provide recommendations. The report is divided into two sections: revenues and expenditures. Various supplemental reports are attached to reflect forecasted revenue, actual revenue, expenditures, and commitments through January 31, 2026. | | |
Not available
|
Not available
|
|
202601440
| 1 | 28. | Report | REPORT, dated 4/22/2026, submitted by Sheryl M. M. Long, City Manager, regarding the Lift Assistance Fee. (Reference Document # 202502009) | | |
Not available
|
Not available
|
|
202601437
| 1 | 29. | Motion | MOTION, submitted by Councilmembers Owens, Jeffreys, James and Walsh, WE MOVE that the City Administration work to ensure that the Climate Equity Indicator Report is updated prior to passage of the 2028 Green Cincinnati Plan. FURTHER WE MOVE that the City Administration identify the funding needed to complete the revised Climate Equity Indicator Report. | | |
Not available
|
Not available
|
|
202601442
| 1 | 30. | Motion | MOTION, submitted by Councilmembers Albi, Walsh, Jeffreys and Nolan, WE MOVE that the Administration provide a report within 120 days to Council regarding the impact of the 2023 Residential Tax Abatement Reform, as council indicated its intent to review the program every three years. | | |
Not available
|
Not available
|
|
202601438
| 1 | 31. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Findlay Ops LLC, an Ohio limited liability company, pursuant to which the City will lease for a term of 55 years, with two optional renewal periods of ten years each, the City owned property known as 1720 Race Street, in the Over-the-Rhine neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601438
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Findlay Ops LLC, an Ohio limited liability company, pursuant to which the City will lease for a term of 55 years, with two optional renewal periods of ten years each, the City owned property known as 1720 Race Street, in the Over-the-Rhine neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601438
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Findlay Ops LLC, an Ohio limited liability company, pursuant to which the City will lease for a term of 55 years, with two optional renewal periods of ten years each, the City owned property known as 1720 Race Street, in the Over-the-Rhine neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601424
| 1 | 32. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Corryville Community Development Corporation, an Ohio not for profit corporation, pursuant to which the City will lease for a term of five years, with three optional renewal terms of an additional five years each, the City owned properties located at 10 W Charlton Street and 12 W Corry Street, both in the Corryville neighborhood of Cincinnati. (Subject to the Temporary Prohibition List ). | | |
Not available
|
Not available
|
|
202601424
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Corryville Community Development Corporation, an Ohio not for profit corporation, pursuant to which the City will lease for a term of five years, with three optional renewal terms of an additional five years each, the City owned properties located at 10 W Charlton Street and 12 W Corry Street, both in the Corryville neighborhood of Cincinnati. (Subject to the Temporary Prohibition List ). | | |
Not available
|
Not available
|
|
202601354
| 1 | 33. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, AUTHORIZING the City Manager to execute a Lease with Oskamp Flats Limited Partnership, an Ohio limited partnership, pursuant to which the City will lease for a term of thirty years, the City owned property being a public right-of-way known as Egan Alley in the Downtown neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601354
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, AUTHORIZING the City Manager to execute a Lease with Oskamp Flats Limited Partnership, an Ohio limited partnership, pursuant to which the City will lease for a term of thirty years, the City owned property being a public right-of-way known as Egan Alley in the Downtown neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|