|
202600260
| 1 | 1. | Resolution | RESOLUTION, submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, RECOGNIZING Mark Riley, Director of the Department of Public Services, and his teams, and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Director Riley and the Department of Public Services’ commitment to keeping the roads of Cincinnati safe during the 2026 January snowstorm. | | |
Not available
|
Not available
|
|
202600720
| 1 | 2. | Resolution | RESOLUTION, submitted by Councilmember Owens, from Emily Smart Woerner, RECOGNIZING Ryan Mooney-Bullock and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Ms. Mooney-Bullock’s service as Executive Director of Green Umbrella, Greater Cincinnati’s Region Climate Collaborative, and the amount of work she has undertaken personally and professionally to make Greater Cincinnati more climate driven. | | |
Not available
|
Not available
|
|
202600733
| 1 | 3. | Motion | MOTION, submitted by Councilmember Johnson, WE MOVE that City Council allocate funds in the amount of $350,000 from the Operating Contingencies Budget (Waterfall) for ‘FY25 to the Boys & Girls Club of Greater Cincinnati (Avondale Branch) to assist with renovations to the facility. (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600726
| 1 | 4. | Motion | MOTION, submitted by Councilmembers Johnson, James and Vice Mayor Kearney, WE MOVE that City Council allocate funds in the amount of $100,000 from the Special Events Fund for ‘FY25 to support the Avondale Film Festival. (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600737
| 1 | 5. | Motion | MOTION, submitted by Councilmember Albi, WE MOVE that City Council allocate funds from the Operating Contingencies Budget for the ‘FY25 to: $125,000 to Freestore Foodbank to support emergency food access programs for Cincinnati households. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600742
| 1 | 6. | Motion | MOTION, submitted by Councilmembers Albi and Jeffreys, WE MOVE the Administration establishes an Emergency Immigration Response Fund to assist with community needs, including but not limited to legal services, food and housing support, and business education and support. WE FURTHER MOVE the Administration transfer $300,000 from reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” into the newly established Emergency Immigration Response Fund. | | |
Not available
|
Not available
|
|
202600743
| 1 | 7. | Motion | MOTION, submitted by Councilmember Jeffreys, WE MOVE that City Council allocate $210,000 in funds from the Operating Contingencies Budget for ‘FY25 to fund a joint program with City Gospel & Keep Cincinnati Beautiful (KCB) for a Neighborhood Hope Job Van imitative - to provide those panhandling with a job cleaning up litter in our city neighborhoods outside of Downtown & OTR. (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600541
| 1 | 8. | Motion | MOTION, submitted by Councilmember Albi, Vice Mayor Kearney and Councilmembers Nolan, James and Johnson, WE MOVE that the Administration provide a report within 60 days regarding the need and possibility of establishing an emergency fund available to small businesses and nonprofits who encounter unexpected capital expenses (e.g., a fire, flooding or a boiler break). The report should include recommendations for potential criteria to qualify for such funding and potential funding restrictions. | | |
Not available
|
Not available
|
|
202600435
| 1 | 9. | Motion | MOTION (AMENDED), submitted by Councilmembers James, Johnson, Walsh, Owens and Vice Mayor Kearney, WE MOVE that City Council allocate funds from the Operating Contingencies Budget for FY25 to: Immigration & Refugee Law Center - $210,000; Access to Counsel- $210,000; West End Sports Bar & Grill - $70,000. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600744
| 1 | 10. | Motion | MOTION, submitted by Councilmember James, WE MOVE that the City Administration, in coordination with City departments that directly engage with the public, evaluate its operations and engagement activities to identify whether its interactions with residents involves collecting citizenship or naturalization status date. We ask that this report be delivered to the city council within 90 days. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600424
| 1 | 11. | Ordinance | ORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RENAMING Bank Street to William L. Mallory, Sr. Street in the West End neighborhood of the City of Cincinnati notwithstanding Council Resolution No. 16-2003, any Committee of Names conflicting rules and regulations, or any provision of the Cincinnati Municipal Code that would prohibit a street name that is similar to another street name outside the City of Cincinnati but within Hamilton County; MODIFYING Chapter 507, “One-Way Streets,” of the Cincinnati Municipal Code by AMENDING Sections 507-1-C6, “Colerain Avenue, south from Brighton Lane to Bank Street,” 507-1-W4, “Western Avenue, south from Bank Street to Gest Street,” and 5074-1-W7, “Western Avenue, south from Bank Street to Gest Street,” and 507-1-W7, “Winchell Avenue, north from Lincoln Park Drive to 125 feet north of Bank Street,” to reflect the name change of Bank Street to William L. Mallory, Sr. Street. | | |
Not available
|
Not available
|
|
202600432
| 1 | 12. | Motion | MOTION, submitted by Vice Mayor Kearney, WE MOVE that $200,000 from the Infrastructure and Capital Project Reserve fund be allocated to YWCA to address urgent needs to ensure the shelter for survivors of domestic violence remains safe and efficient for survivors and the community. Capital needs include cameras, security doors, accessibility, and basement improvements. | | |
Not available
|
Not available
|
|
202600223
| 1 | 13. | Appointment | APPOINTMENT submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, recommending the appointment of Sarah M. Kent to the Environmental Advisory Board for a one year appointment. This appointment is submitted to the City Council for its approval. (Female/Black) | | |
Not available
|
Not available
|
|
202600241
| 1 | 14. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Hunger Walk 2026. | | |
Not available
|
Not available
|
|
202600337
| 1 | 15. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Pride Festival and Parade 2026. | | |
Not available
|
Not available
|
|
202600401
| 1 | 16. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Real Tacofest. | | |
Not available
|
Not available
|
|
202600420
| 1 | 17. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending October 31, 2025. | | |
Not available
|
Not available
|
|
202600421
| 1 | 18. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Walks For Kids 2026. | | |
Not available
|
Not available
|
|
202600425
| 1 | 19. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to execute a release of easements to terminate certain easement rights benefitting the City of Cincinnati for the construction, maintenance, repair and operation of a subway for rapid transit and railway purposes, for constructing and maintaining a retaining wall and footings for the same, for the right of ingress and egress to adjacent subway tubes under Montgomery Road, and any easements reserved by law for public utilities, all over a portion of real property located along or near Harris Avenue in the City of Norwood. | | |
Not available
|
Not available
|
|
202600436
| 1 | 20. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $39,600 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2026 State of Ohio Violent Crime Reduction Grant Program, to support Domestic Violence Prevention and Reduction training for Cincinnati Police Department officers; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 26SVCR. | | |
Not available
|
Not available
|
|
202600437
| 1 | 21. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $10,000 from the American Public Health Association Building Bridges Learning Community Project to enhance collaboration between governmental public health, nonprofit, and community-based organizations and advance health equity and overall community well-being; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571. | | |
Not available
|
Not available
|
|
202600438
| 1 | 22. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to accept an in-kind donation of goods and professional services from Corbeau Ski Club, through the Cincinnati Recreation Foundation, valued at approximately $63,000 to support the Cincinnati Recreation Commission’s Learn to Ski/Snowboard program, in which all Cincinnati youth can participate. | | |
Not available
|
Not available
|
|
202600453
| 1 | 23. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with The Citadel at 8th LLC, thereby authorizing an eight-year tax exemption for 100 percent of the value of improvements made to real property located at 114 E. Eighth Street in Downtown Cincinnati, in connection with the remodeling of an existing building into approximately 7,500 square feet of commercial office space and approximately 7,500 square feet of residential space consisting of eight residential rental dwelling units, at a total construction cost of approximately $950,000. | | |
Not available
|
Not available
|
|
202600491
| 1 | 24. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to execute a Funding Agreement with Urban Sites Capital Advisors, LLC providing for a grant from the City to fund design plans and engineering services to facilitate future streetscape improvements and other public infrastructure improvements to public rights-of-way including the portion of Walnut Street located north of E. 14th Street and south of Liberty Street in the Over-the-Rhine neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of the sum of $87,230 from the unappropriated surplus of the Downtown/OTR East Equivalent Fund 483 (Downtown/OTR East TIF District) to the Department of Community and Economic Development non-personnel operating budget account no. 483x164x7400 to provide resources for streetscape improvements and other public infrastructure improvements to rights-of-way including the portion of Walnut Street located north of E. 14th Street and south of Liberty Street in the Over-the-Rhine neighborhood of Cincinnati; and further DECLARING exp | | |
Not available
|
Not available
|
|
202600492
| 1 | 25. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $25,000 from the 2026 Power-building Partnership for Health Program, funded by Health in Partnership, to support a series of monthly workshops from February through December 2026; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571. | | |
Not available
|
Not available
|
|
202600543
| 1 | 26. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Healthy Wealthy Wise. | | |
Not available
|
Not available
|
|
202600544
| 1 | 27. | Report | REPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Concours Committee. | | |
Not available
|
Not available
|
|
202600714
| 1 | 28. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to execute a Naming Rights Agreement with First Financial Bank, an Ohio-state chartered bank, providing for the sale of naming rights to the City-owned convention center located at 525 Elm Street. | | |
Not available
|
Not available
|
|
202600446
| 1 | 29. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (NEYER PROPERTIES) | | |
Not available
|
Not available
|
|
202600452
| 1 | 30. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (PENNROSE) | | |
Not available
|
Not available
|
|
202600461
| 1 | 31. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (SUNFLOWER DEVELOPMENT GROUP) | | |
Not available
|
Not available
|
|
202600467
| 1 | 32. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (URBAN SITES | | |
Not available
|
Not available
|
|
202600486
| 1 | 33. | Registration-Update | REGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. | | |
Not available
|
Not available
|
|
202600488
| 1 | 34. | Statement | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (RHINEGEIST BREWERY) | | |
Not available
|
Not available
|
|
202600489
| 1 | 35. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (THE KROGER COMMUNITY) | | |
Not available
|
Not available
|
|
202600500
| 1 | 36. | 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. (GREAT PARKS OF HAMILTON COUNTY) | | |
Not available
|
Not available
|
|
202600508
| 1 | 37. | 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. (URBAN SITES) | | |
Not available
|
Not available
|
|
202600518
| 1 | 38. | 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. (FC CINCINNATI) | | |
Not available
|
Not available
|
|
202600526
| 1 | 39. | 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. (TERREX CONSTRUCTION) | | |
Not available
|
Not available
|
|
202600534
| 1 | 40. | 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. (LIGHTHOUSE YOUTH & FAMILY SERVICES) | | |
Not available
|
Not available
|
|
202600560
| 1 | 41. | Registration-Update | REGISTRATION-UPDATE, 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. | | |
Not available
|
Not available
|
|
202600568
| 1 | 42. | Registration | 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. (VISIT CINCY) | | |
Not available
|
Not available
|
|
202600576
| 1 | 43. | Registration | 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. (FC CINCINNATI) | | |
Not available
|
Not available
|
|
202600584
| 1 | 44. | Registration | 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. (GREAT PARKS OF HAMILTON COUNTY) | | |
Not available
|
Not available
|
|
202600600
| 1 | 45. | Registration-Update | REGISTRATION-UPDATE, 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. | | |
Not available
|
Not available
|
|
202600608
| 1 | 46. | 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. (FC CINCINNATI) | | |
Not available
|
Not available
|
|
202600621
| 1 | 47. | 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. (FILM CINCINNATI) | | |
Not available
|
Not available
|
|
202600630
| 1 | 48. | 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. (GREAT PARKS OF HAMILTON COUNTY) | | |
Not available
|
Not available
|
|
202600638
| 1 | 49. | 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. (TERREX CONSTRUCTION) | | |
Not available
|
Not available
|
|
202600648
| 1 | 50. | 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. (LIGHTHOUSE YOUTH & FAMILY SERVICES) | | |
Not available
|
Not available
|
|
202600664
| 1 | 51. | Registration-Update | REGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. | | |
Not available
|
Not available
|
|
202600672
| 1 | 52. | 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. (RHINEGEIST BREWERY) | | |
Not available
|
Not available
|
|
202600680
| 1 | 53. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Steven Driehaus, Driehaus Global Advisors, President, 655 Eden Park Drive #307, Cincinnati, OH 45202. (REPRESENT CINCY) | | |
Not available
|
Not available
|
|
202600696
| 1 | 54. | Registration-Update | REGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent Mary Kenah, Everytown for Gun Safety, Policy Council, P.O. Box 4184, New York, NY 10163. | | |
Not available
|
Not available
|
|
202600712
| 1 | 55. | Registration-Update | REGISTRATION-UPDATED, submitted by the Clerk of Council from Legislative Agent Theodore Heckmann, Regulatory & Government Affairs, Vice President, 221 East 4th Street, Cincinnati, OH 45202. | | |
Not available
|
Not available
|
|
202600713
| 1 | 56. | Registration-Update | REGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent Kylie Johnson, Policy Advocate, 2500 Warsaw Ave Apt 42, Cincinnati, OH 45205. (GREAT PARKS OF HAMILTON COUNTY) | | |
Not available
|
Not available
|
|
202600254
| 1 | 57. | Motion | MOTION, submitted by Vice Mayor Kearney, WE MOVE that City Council support the $87 million Burnet Square project that includes approximately 300 mixed -income residential units as well as retail units, by committing to working with the administration to find the needed resources left by the unexpected gap in the capital stack. (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|
202600243
| 1 | 58. | Ordinance | ORDINANCE (EMERGENCY) submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff. | | |
Not available
|
Not available
|
|
202600243
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff. | | |
Not available
|
Not available
|
|
202600243
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff. | | |
Not available
|
Not available
|
|
202600237
| 1 | 59. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Ohio Association of Community Health Centers to support City of Cincinnati Primary Care’s participation in the Tobacco Cessation Project, implementing a multi-faceted strategy focused on preventing tobacco initiation, enhancing evidence-based screening protocols, and increasing patient engagement in cessation treatments; and AUTHORIZING the Director of Finance to deposit the grant resources into Public Health Research Fund revenue account no. 350x8571. | | |
Not available
|
Not available
|
|
202600237
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Ohio Association of Community Health Centers to support City of Cincinnati Primary Care’s participation in the Tobacco Cessation Project, implementing a multi-faceted strategy focused on preventing tobacco initiation, enhancing evidence-based screening protocols, and increasing patient engagement in cessation treatments; and AUTHORIZING the Director of Finance to deposit the grant resources into Public Health Research Fund revenue account no. 350x8571. | | |
Not available
|
Not available
|
|
202600238
| 1 | 60. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $112,790 from the FY 2025 Ohio Drug Law Enforcement Fund through the Ohio Department of Public Safety, Office of Criminal Justice Services, to provide resources for personnel costs related to investigations conducted pursuant to Title III of the Federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 26ODLE. | | |
Not available
|
Not available
|
|
202600238
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $112,790 from the FY 2025 Ohio Drug Law Enforcement Fund through the Ohio Department of Public Safety, Office of Criminal Justice Services, to provide resources for personnel costs related to investigations conducted pursuant to Title III of the Federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 26ODLE. | | |
Not available
|
Not available
|
|
202600240
| 1 | 61. | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, DECLARING the necessity of assessing for the control of blight and disease of shade trees within the public right-of-way, and for planning, care, maintenance, trimming, and removing shade trees in and along the streets of the City of Cincinnati Urban Forestry Maintenance District for Calendar year 2027. | | |
Not available
|
Not available
|
|
202600240
| 1 | | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, DECLARING the necessity of assessing for the control of blight and disease of shade trees within the public right-of-way, and for planning, care, maintenance, trimming, and removing shade trees in and along the streets of the City of Cincinnati Urban Forestry Maintenance District for Calendar year 2027. | | |
Not available
|
Not available
|
|
202600239
| 1 | 62. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AMENDING Ordinance Nos. 411-2002, 412-2002, 413-2002, 414-2002, 415-2002, 416-2002, 417-2002, 418-2002, 419-2002, 420,2002, 421-2002, 408,2005, 409-2005, 410-2005, 411-2005, 412-2005, 413-2005, 414-2005, 415-2005, and 416-2005, each as may have been amended previously, to extend the term of the City’s tax increment financing districts (the “TIF Districts”) for an additional fifteen years pursuant to Ohio Revised Code Section 5709.40 (L). | | |
Not available
|
Not available
|
|
202600239
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AMENDING Ordinance Nos. 411-2002, 412-2002, 413-2002, 414-2002, 415-2002, 416-2002, 417-2002, 418-2002, 419-2002, 420,2002, 421-2002, 408,2005, 409-2005, 410-2005, 411-2005, 412-2005, 413-2005, 414-2005, 415-2005, and 416-2005, each as may have been amended previously, to extend the term of the City’s tax increment financing districts (the “TIF Districts”) for an additional fifteen years pursuant to Ohio Revised Code Section 5709.40 (L). | | |
Not available
|
Not available
|
|
202600239
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/4/2026, AMENDING Ordinance Nos. 411-2002, 412-2002, 413-2002, 414-2002, 415-2002, 416-2002, 417-2002, 418-2002, 419-2002, 420,2002, 421-2002, 408,2005, 409-2005, 410-2005, 411-2005, 412-2005, 413-2005, 414-2005, 415-2005, and 416-2005, each as may have been amended previously, to extend the term of the City’s tax increment financing districts (the “TIF Districts”) for an additional fifteen years pursuant to Ohio Revised Code Section 5709.40 (L). | | |
Not available
|
Not available
|
|
202600542
| 1 | 63. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/10/2026, ESTABLISHING Interim Development Control Overlay District No. 89, “Data Centers” as an overlay district for a period of three months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code. | | |
Not available
|
Not available
|
|
202600542
| 1 | ` | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/10/2026, ESTABLISHING Interim Development Control Overlay District No. 89, “Data Centers” as an overlay district for a period of three months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code. | | |
Not available
|
Not available
|
|
202600542
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/10/2026, ESTABLISHING Interim Development Control Overlay District No. 89, “Data Centers” as an overlay district for a period of three months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code. | | |
Not available
|
Not available
|
|
202600233
| 1 | 64. | Motion | MOTION, submitted by Councilmember Albi and Jeffreys. WE MOVE that the Administration prepare a report within 30 days assessing the need for additional lighting and camera infrastructure across city parks, playgrounds and recreational areas owned by Cincinnati Parks and the Cincinnati Recreation Commission, with priority given to locations that have already experienced shootings and the five neighborhoods experiencing the highest levels of gun violence. WE FURTHER MOVE that the Administration prepare a separate subsequent report within 30 days of the initial report outlining the costs associated with installing, operating, and maintaining recommended lighting and camera improvements identified in the initial report, including any potential funding sources. (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|