Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 1/18/2024 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
202400080 11.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)ConfirmedPass Action details Not available
202400081 12.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)ConfirmedPass Action details Not available
202400082 13.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)ConfirmedPass Action details Not available
202400083 14.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)ConfirmedPass Action details Not available
202400084 15.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)ConfirmedPass Action details Not available
202400085 16.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)ConfirmedPass Action details Not available
202400087 17.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)ConfirmedPass Action details Not available
202400088 18.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)ConfirmedPass Action details Not available
202400089 19.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)ConfirmedPass Action details Not available
202400090 110.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)ConfirmedPass Action details Not available
202400091 111.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)ConfirmedPass Action details Not available
202400092 112.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)ConfirmedPass Action details Not available
202400093 113.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)ConfirmedPass Action details Not available
202400094 114.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)ConfirmedPass Action details Not available
202400095 115.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)ConfirmedPass Action details Not available
202400099 116.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)ConfirmedPass Action details Not available
202400100 117.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)ConfirmedPass Action details Not available
202400101 118.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)ConfirmedPass Action details Not available
202400102 119.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)ConfirmedPass Action details Not available
202400103 120.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)ConfirmedPass Action details Not available
202400104 121.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)ConfirmedPass Action details Not available
202400107 122.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)ConfirmedPass Action details Not available
202400108 123.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)ConfirmedPass Action details Not available
202400109 124.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)ConfirmedPass Action details Not available
202400110 125.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)ConfirmedPass Action details Not available
202400111 126.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)ConfirmedPass Action details Not available
202400112 127.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)ConfirmedPass Action details Not available
202400113 128.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)ConfirmedPass Action details Not available
202400114 129.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)ConfirmedPass Action details Not available
202400115 130.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)ConfirmedPass Action details Not available
202400116 131.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)ConfirmedPass Action details Not available
202400117 132.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)ConfirmedPass Action details Not available
202400121 133.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)ConfirmedPass Action details Not available
202400226 134.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Tom West to the Cincinnati Recreation Commission to fill the vacant unexpired term of Marion Byndon ending on September 28, 2027. 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
202400225 135.MotionMOTION, submitted by Councilmember Jeffreys and Owens, WE MOVE that the Administration compile a report back to Council within sixty (60) days on the use of “energy benchmarking” practices and building performance standards in other cities and their effectiveness on reducing energy consumption and carbon emissions from residential, commercial, and industrial buildings. WE MOVE that the Administration share as a part of this report any learning as a result of the energy benchmarking involving companies in the 2030 District. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202400205 136.MotionMOTION, submitted by Councilmember Harris, Vice Mayor Kearney, and Councilmembers Owens, Albi and Walsh, WE MOVE that Council accept the administration’s recommendations and authorize the transfer of $1,875,000 of the $2,125,000 set aside to implement the Cities for Financial Empowerment “Financial Freedom” blueprint to the appropriate accounts. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202400009 137.ReportREPORT, dated 1/18/2024 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 302University LLC, 302 E. University & Patio. (#8922527, TRFO, D5 D6) [Objections: None]Filed  Action details Not available
202400052 138.ReportREPORT, dated 1/18/2024 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 Citrus & Sago LLC, DBA Sago, 1004 Delta Avenue. (#1489967, New, D1) [Objections: None]Filed  Action details Not available
202400053 139.ReportREPORT, dated 1/18/2024 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 Nicolas Inc, DBA Nicolas Italian Café, 1420 Sycamore St, Unit G & Patio. (#6400189, D5, D6) [ Objections: None]Filed  Action details Not available
202400055 140.ReportREPORT, dated 1/18/2024 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 Your Moms Pizzeria, LLC, 1045 Saint Gregory Street. (#9861888, New, D2) [ Objections: None]Filed  Action details Not available
202400056 141.ReportREPORT, dated 1/18/2024 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 Japps Main Street Investors, LLC, 1134-36 Main Street 1st floor & patio. (#4244654, Stock, D5 D6) [Objections: None]Filed  Action details Not available
202400105 142.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Hyde Park Blast.Filed  Action details Not available
202400106 143.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Tusculum Street Fest.Filed  Action details Not available
202400175 144.ReportREPORT, dated 1/18/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for BT Naturals LLC, DBA Urban Market, 309 Vine Street Suite 200. (#89784650001, TRFL, C1 C2) [Objections: None]Filed  Action details Not available
202400176 145.ReportREPORT, dated 1/18/2024 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 CHE OBV, DBA Che Obryonville, 2038 Madison Road. (#1428497, TRFO, D5 D6) [Objections: None]Filed  Action details Not available
202400177 146.ReportREPORT, dated 1/18/2024 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 Downtown Cincinnati LLC, East Court Street between Vine and Walnut Streets. (#2292156, Temp, F8) [ Objections: None]Filed  Action details Not available
202400188 147.ReportREPORT, dated 1/18/2024 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 GP Dalton1 LLC, 700 Dalton Avenue. (#3303951, TRFO and NEW, C1 and C2) [Objections: None]Filed  Action details Not available
202400189 148.ReportREPORT, dated 1/18/2024 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 I HMC CH LLC, DBA I Heart Mac & Cheese & More, 1620 W. North Bend Road. (#4103037, New, C1) [Objections: None]Filed  Action details Not available
202400190 149.ReportREPORT, dated 1/18/2024 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 Oakley Bowl LLC, 4761 Madison Road. (#6486156, TRFO, D5 D6) [Objections: None]Filed  Action details Not available
202400206 150.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Emerald Miles 5K Run/Walk 2024.Filed  Action details Not available
202400207 151.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Give Back Cincinnati - Reds Opening Day 2024 at Fountain Square.Filed  Action details Not available
202400208 152.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Real Tacofest.Filed  Action details Not available
202400209 153.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Sawyer Point Summer Concert Series.Filed  Action details Not available
202400210 154.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/17/2024, MODIFYING Chapter 1411, “Downtown Development Districts,” of the Cincinnati Municipal Code by AMENDING the provisions of Sections 1411-25, “Location of Parking,” and 1411-27 “Accessory Surface Parking,” and by ORDAINING new Section 1411-32, “Temporary Surface Parking Facility Design Standards,” and REPEALING Sections 1411-29, “Off-Site Parking,” and 1441-13, “Temporary Parking Uses in Urban Renewal Areas,” to restrict the development of surface parking lots in the DD, “Downtown Development,” zoning district.Referred to Equitable Growth & Housing Committee  Action details Not available
202400211 155.ReportREPORT, dated 1/18/2024, submitted Sheryl M. M. Long, City Manager, regarding The Littering and Illegal Dumping Enforcement. (Reference Document #202200547)Referred to Healthy Neighborhoods Committee  Action details Not available
202400213 156.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AUTHORIZING the City Manager to execute a Lease Agreement with Kaiser Properties-Central, LTD., pursuant to which the City will lease for a term of up to thirty years a portion of John Street public right-of-way located north of York Street in the West End neighborhood.Referred to Budget & Finance Committee  Action details Not available
202400214 157.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AMENDING Ordinance No. 166-2021, as previously amended by Ordinance No. 0464-2021, to add “After Hours Programming” to the title of American Rescue Plan Account Number ARP065, “Cincinnati Recreation Commission Extended Hours” on the Schedule of Appropriations and to change the description from “Recreation Centers Extended Hours” to “Recreation Centers Extended Hours and After Hours Programming” per the attached Schedule of Appropriations (AMENDED).Referred to Budget & Finance Committee  Action details Not available
202400215 158.ReportREPORT, dated 1/18/2024, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending October 31, 2023.Referred to Budget & Finance Committee  Action details Not available
202400216 159.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AUTHORIZING the City Manager to execute a Lease Agreement with Onflight, Inc. pursuant to which the company will enter into a new lease for the use and occupancy of Lunken Airport Lease Area 12 for up to 33 years.Referred to Budget & Finance Committee  Action details Not available
202400218 160.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, MODIFYING Chapter 309, “Admissions Taxes,” of the Cincinnati Municipal Code by ORDAINING Sections 309-1-M, “Marketplace Facilitator,” 309-1-P, “Pay; Payment,” 309-1-P2, “Place” 309-1-R, “Reseller; Resold; Resale” 309-1-S, “Seller; Sold; Sale,” and 309-1-V, “Vendor”; by AMENDING Sections 309-1-A, “Admission,” 309-1-P, “Person,” 309-1-T, “Treasurer,” 309-3, “Rate of Tax,” 309-5, “Admission, Exempt from Tax,” 309-7, “Price to be Marked on Ticket or Displayed,” 309-9, “Monthly and Annual Reports; Contents; Payments of Tax,” 309-11, “Administration of Chapter; Adoption of Rules and Regulations; Records; Bond,” 309-13, “License Required; Application; Contents; Fee; Issuance; Restrictions; Renewal; Suspension or Revocation; Liability of Owner of Premises; Exemptions,” 309-17, “Taxes Made a Lien,” 309-19, “Treasurer May Make Additional Assessment; Notice, Hearing,” 309-21, “Estimated Assessment Made; Penalty; Notice,” 309-23, “Estimated Additional Assessment Made; Penalty; Notice, Hearing,” 309-25, “When Taxes Referred to Budget & Finance Committee  Action details Not available
202400220 161.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Price Hill Will, thereby authorizing a fifteen-year tax exemption for 100% of the value of improvements made to real property located at 3104 Warsaw Avenue in the East Price Hill neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,005 square feet of residential space, consisting of nine residential units, and approximately 1,774 square feet of commercial space, at a total construction cost of approximately $2,536,765.Referred to Budget & Finance Committee  Action details Not available
202400221 162.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with The Beta Nu of Beta Theta Pi Building Company and the State of Ohio, for the use of the University of Cincinnati, thereby authorizing an eight-year tax exemption for 100 percent of the value of improvements made to real property located at 2630 University Court in the CUF neighborhood of Cincinnati, in connection with the remodeling of an existing building into nine residential units as well as meeting, academic, and social space consisting of approximately 12,690 square feet in aggregate, at a total remodeling cots of approximately $5,084,640.Referred to Budget & Finance Committee  Action details Not available
202400222 163.ReportREPORT, dated 1/18/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for 2024 St. Patrick’s Day Block Party.Filed  Action details Not available
202400126 164.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jerry Lavene Wilkerson Jr/Public Services/Director.Filed  Action details Not available
202400127 165.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Donald George Stiens/DOTE/Division Manager.Filed  Action details Not available
202400132 166.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Bryan K Williams/Transportation & Engineering/Division Manager.Filed  Action details Not available
202400137 167.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrea E Yang/GCWW Deputy Executive Director.Filed  Action details Not available
202400142 168.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Bobbi Kay Hageman/City Manager’s Office/Procurement/Director.Filed  Action details Not available
202400148 169.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lori Jean Burchett/DOTE/Deputy Director Streetcar Services.Filed  Action details Not available
202400154 170.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Diana Ruth Christy/Department of Sewers/Director.Filed  Action details Not available
202400160 171.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anthony Vincent Cadle/DCED/Economic Development Div./Division Manager.Filed  Action details Not available
202400164 172.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Dena Nichole Brown/CCA/Chief Investigator.Filed  Action details Not available
202400169 173.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew Charles Brinck/DOTE/Division Manager.Filed  Action details Not available
202400174 174.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John Seth Brazina/DOTE/Director.Filed  Action details Not available
202400182 175.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel Glenn Bower/Community & Economic Development/Deputy Director.Filed  Action details Not available
202400187 176.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelsey Lynne Braido/Human Resources/Deputy Director.Filed  Action details Not available
202400196 177.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Deborah Allison/HR.Filed  Action details Not available
202400197 178.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chelsea Noelle Ahting/Office of Budget & Evaluation/City Manager’s Office/Division Manager.Filed  Action details Not available
202400198 179.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul Brian Conway/Transportation and Engineering/Deputy Director.Filed  Action details Not available
202400199 180.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
202400200 181.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jamie O. Edrosa/DOTE/Division Manager.Filed  Action details Not available
202400201 182.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Michael Dudas/Office of the City Manager - Office of Budget & Evaluation/Budget Director.Filed  Action details Not available
202400202 183.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Roshani De Soyza Hardin/Law/Chief of Staff.Filed  Action details Not available
202400203 184.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel C. Fortinberry/DCED/Parking-Division Manager.Filed  Action details Not available
202400204 185.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Erica Elizabeth Faaborg/Law Department/Deputy City Solicitor.Filed  Action details Not available
202400231 186.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for James Cameron Wilson/CMO - OPDA/Division Manager.Filed  Action details Not available
202400236 187.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Deanna Catherin White/Director of Human Services.Filed  Action details Not available
202400242 188.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Ryan Dean Welsh/MSD Deputy Director.Filed  Action details Not available
202400248 189.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Teresa Ann Theetge/Police Department/Chief.Filed  Action details Not available
202400254 190.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeff W Swertfeger/Water Works/Superintendent.Filed  Action details Not available
202400260 191.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lauren Beth Sundararajan/City Managers Office/Internal Audit.Filed  Action details Not available
202400265 192.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kenneth Douglas Smith/Public Services/Division Manager (CFO).Filed  Action details Not available
202400271 193.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Emily Elizabeth Smart Woerner/City Solicitor.Filed  Action details Not available
202400277 194.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric Saylor/Water/City Stormwater Management Engineer.Filed  Action details Not available
202400283 195.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jon Justin Salstrom/Retirement/Executive Director.Filed  Action details Not available
202400054 196.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.Passed EmergencyPass Action details Not available
202400054 1 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.Emergency clause to remainPass Action details Not available
202400054 1 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.Suspension of the three readingsPass Action details Not available
202400064 197.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.Passed EmergencyPass Action details Not available
202400064 1 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.Emergency clause to remainPass Action details Not available
202400064 1 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.Suspension of the three readingsPass Action details Not available
202400086 198.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.Passed EmergencyPass Action details Not available
202400086 1 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.Emergency clause to remainPass Action details Not available
202400086 1 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.Suspension of the three readingsPass Action details Not available
202400032 199.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation to facilitate the performance of maintenance activities for the bridge which carries Blair Avenue over Interstate 71 in connection with the Ohio Department of Transportation’s bridge maintenance project in the City of Cincinnati.PassedPass Action details Not available
202400032 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/4/2024, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation to facilitate the performance of maintenance activities for the bridge which carries Blair Avenue over Interstate 71 in connection with the Ohio Department of Transportation’s bridge maintenance project in the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202400037 1100.ReportREPORT, dated 1/4/2024, submitted Sheryl M. M. Long, City Manager, regarding Long-Term Upgrades for the Yard Waste Removal Program (Ref. Doc. #202300958).Approved & Filed  Action details Not available
202400017 1101.ReportREPORT, dated 1/4/2024, submitted Sheryl M. M. Long, City Manager, regarding the City Plans for a New Disparity Study. (Reference Document #202302220).Approved & Filed  Action details Not available
202400119 1102.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 codAdoptedPass Action details Not available