Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/5/2025 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
202500424 11.ResolutionRESOLUTION, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, RECOGNIZING Ms. Hope Harvey-Dudley as a 2025 Black History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for her continued activism and bravery.PassedPass Action details Not available
202500443 12.MotionMOTION, submitted by Councilmembers Cramerding, Johnson, Parks, Jeffreys and Nolan, WE MOVE that the remaining $1,294,008 in the Capital Project Fund be disbursed as follows: $300,000 for the Camp Washington Skatepark Project and $994,008 for DPS, Fire, and Police Fleet needs. (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202500444 13.MotionMOTION, submitted by Councilmembers Owens, Jeffreys, Nolan and Cramerding, WE MOVE that the administration prepare a report within 60 days to create a directory of all city owned or city-maintained cemeteries. WE FURTHER MOVE that the administration directly reference what department(s) have the responsibility of maintaining specific cemeteries.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202500315 14.AppointmentAPPOINTMENT submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, recommending the appointment of Emmy Schroder to the Environmental Advisory Board to complete a three year term from January 1, 2025. This appointment is submitted to the City Council for its approval. (Female, White)ConfirmedPass Action details Not available
202500414 15.ReportREPORT, dated 3/5/2025 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 Shake Shack Ohio LLC, 249 Calhoun Street. (#80238890050, NEW, D5J) [Objections: None]Filed  Action details Not available
202500417 16.ReportREPORT, dated 3/5/2025, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Red Bull Flugtag Cincinnati 2025.Filed  Action details Not available
202500418 17.ReportREPORT, dated 3/5/2025, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending December 31, 2024.Referred to Budget & Finance Committee  Action details Not available
202500425 18.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/5/2025, AUTHORIZING the City Manager to accept and appropriate a donation of $500 from Carol A. McQueary to support the Cincinnati Police Department Honor Guard; and AUTHORIZING the Director of Finance to deposit the donation into Public Safety Special Projects Fund 456.Referred to Budget & Finance Committee  Action details Not available
202500426 19.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/5/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $3,300 from the State of Ohio Department of Development’s TechCred Credential Reimbursement Program to reimburse Cincinnati Police Department General Fund non-personnel operating budget account no. 050x225x72000 for eligible costs incurred by the Cincinnati Police Department in providing its employees with technology-focused credentials; and AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8533.Referred to Budget & Finance Committee  Action details Not available
202500427 110.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/5/2025, AUTHORIZING the City Manager to apply for grants of up to $3,000,000 on a quarterly basis from the Ohio Department of Transportation for pedestrian and bicycle related projects that make walking and biking throughout the City a safe, convenient, and accessible transportation option for all Ohioans.Referred to Budget & Finance Committee  Action details Not available
202500428 111.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/5/2025, AUTHORIZING the City Manager to apply for Highway Safety Improvement Program (“HSIP”) Systemic Safety grants awarded by the Ohio Department of Transportation (“ODOT”) of up to $2,000,000 to provide resources for pedestrian safety improvements; AUTHORIZING the City Manager to apply for HSIP Abbreviated Safety grants awarded by ODOT of up to $500,000 for traffic safety countermeasures, such as safety signage, high-visibility pavement markings, centerline hardening, temporary bump-outs, and other safety improvements; and AUTHORIZING the City Manager to apply for HSIP Formal Safety Process grants awarded by ODOT of up to $5,000,000 to reduce serious injury and traffic deaths on all public roads.Referred to Budget & Finance Committee  Action details Not available
202500355 112.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Melissa Autry/Clerk of Council. (CITY)Filed  Action details Not available
202500359 113.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Rajesh Ranjit/DCED/Division Manager-Fiscal & Operation.Filed  Action details Not available
202500360 114.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Amy Michelle Reineke/GCWW/Division Manager.Filed  Action details Not available
202500361 115.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer Lynn Richmond/MSD Deputy Director.Filed  Action details Not available
202500362 116.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric S. Saylor/Water/City Stormwater Management Engineer.Filed  Action details Not available
202500367 117.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Alex Schmitz/Treatment Superintendent.Filed  Action details Not available
202500372 118.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Valerie Sefert/Finance/Interim Division Manager.Filed  Action details Not available
202500373 119.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Emily Smart Woerner/Law/City Solicitor.Filed  Action details Not available
202500374 120.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
202500375 121.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Todd J Smith/GCWW - IT Manager.Filed  Action details Not available
202500376 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Donald George Stiens/DOTE/Division Manager (Traffic Services).Filed  Action details Not available
202500377 123.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
202500378 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeffrey Wade Swertfeger/Water Works/Superintendent.Filed  Action details Not available
202500379 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Teresa Ann Theetge/Police/Chief.Filed  Action details Not available
202500380 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William Francis Vedra III/City Manager’s Office/ECC Director.Filed  Action details Not available
202500381 1f27.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cheryl Drexler Watson/Finance/Division Manager.Filed  Action details Not available
202500382 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Deanna Catherine White/Director of Human Services.Filed  Action details Not available
202500383 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jerry Lavene Wilkerson, Jr./Executive Director.Filed  Action details Not available
202500384 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chandra D. Yungbluth/Public Services/Operation Superintendent.Filed  Action details Not available
202500385 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Emily Jo Sheckels Ahouse/City Planning & Engagement/Deputy Director.Filed  Action details Not available
202500386 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chelsea Noelle Ahting/City Manager’s Office/Office of Budget & Evaluation/Division Manager.Filed  Action details Not available
202500387 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Deborah Wyler Allison/Finance/Risk Manager.Filed  Action details Not available
202500388 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jason Brian Barron/Parks Director.Filed  Action details Not available
202500389 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer Noel Bohl/OPDA/Division Manager.Filed  Action details Not available
202500390 136.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
202500391 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelsey Lynne Braido/Deputy Director.Filed  Action details Not available
202500392 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John Seth Brazina/CMO - Assistant City Manager.Filed  Action details Not available
202500393 139.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
202500394 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Dena Nichole Brown/Citizens Complaint Authority/Interim Director.Filed  Action details Not available
202500396 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lori Jean Burchett/DOTE.Filed  Action details Not available
202500397 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul Brian Conway/DOTE/Deputy Director.Filed  Action details Not available
202500398 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Crystal Ann Courtney/Parks/Division Manager of Natural Resources.Filed  Action details Not available
202500399 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Michael Dudas/City Manager’s Office/Office of Budget & Evaluation/Budget Director.Filed  Action details Not available
202500400 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Erica Elizabeth Faaborg/Law/Deputy City Solicitor.Filed  Action details Not available
202500401 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Herta M. Fairbanks/Division Manager of Finance.Filed  Action details Not available
202500402 147.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel Clare Fortinberry/DCED/Parking Division Manager.Filed  Action details Not available
202500403 148.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Arian Yatira Hall/Fire Department/Division Manager.Filed  Action details Not available
202500404 149.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Marion Eugene Haynes III/Deputy Solicitor.Filed  Action details Not available
202500405 150.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Latisha A. Hazell/Human Resources/Director.Filed  Action details Not available
202500406 151.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
202500407 152.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Javarious G. Jackson/City Manager Office/Assistant to the City Manager.Filed  Action details Not available
202500408 153.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric Marshall Jamison/Director/Office of Performance and Data Analytics.Filed  Action details Not available
202500409 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Katherine Erin Keough-Jurs/Department of City Planning and Engagement/Director.Filed  Action details Not available
202500410 155.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for James Samuel Kovac, Jr./ETS/IT Manager.Filed  Action details Not available
202500411 156.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lisa N. Kunz/Law/Chief of Staff.Filed  Action details Not available
202500412 157.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Seth Walsh/Councilmember. (ETHICS)Filed  Action details Not available
202500356 158.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Herbert Ian McCoy/Information Technology Manager.Filed  Action details Not available
202500357 159.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Frank Christopher McKinley/Cincinnati Fire Department.Filed  Action details Not available
202500358 160.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jonathan A. Peters/GCWW.Superintendent.Filed  Action details Not available
202500429 161.OrdinanceORDINANCE (C VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/3/2025, MODIFYING Chapter 402, “Airport,” by AMENDING Section 402-24, “Lunken Airport Use Fees,” to authorize the City Manager to establish fees for the landing, parking, and mooring of aircraft, and for special events, at Lunken Airport.Passed EmergencyPass Action details Not available
202500429 1 OrdinanceORDINANCE (C VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/3/2025, MODIFYING Chapter 402, “Airport,” by AMENDING Section 402-24, “Lunken Airport Use Fees,” to authorize the City Manager to establish fees for the landing, parking, and mooring of aircraft, and for special events, at Lunken Airport.Emergency clause to remainPass Action details Not available
202500429 1 OrdinanceORDINANCE (C VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/3/2025, MODIFYING Chapter 402, “Airport,” by AMENDING Section 402-24, “Lunken Airport Use Fees,” to authorize the City Manager to establish fees for the landing, parking, and mooring of aircraft, and for special events, at Lunken Airport.Suspension of the three readingsPass Action details Not available
202500316 162.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $298,869 from the Ohio Department of Health Get Vaccinated OHIO Public Health Initiative (ALN 93.268) to support activities that will increase immunization rates in children under two years of age, school-aged children, and adolescents; and AUTHORIZING the Director of Finance to receive and deposit the grant resources into Public Health Research Fund revenue account no. 350x8556.PassedPass Action details Not available
202500316 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $298,869 from the Ohio Department of Health Get Vaccinated OHIO Public Health Initiative (ALN 93.268) to support activities that will increase immunization rates in children under two years of age, school-aged children, and adolescents; and AUTHORIZING the Director of Finance to receive and deposit the grant resources into Public Health Research Fund revenue account no. 350x8556.Suspension of the three readingsPass Action details Not available
202500319 163.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, AUTHORIZING the City Manager to accept up to $250,000 from the Federal Transit Administration (“FTA”), through the Areas of Persistent Poverty Grant Program (ALN 20.505), to provide resources for improvements and upgrades to Streetcar technology, station displays, and transit management software; AUTHORIZING the City Manager to appropriate up to $250,000 from the FTA, through the Areas of Persistent Poverty Grant Program, to General Government Grants Fund 404, effective FY 2026; AUTHORIZING the Director of Finance to deposit the grant resources into General Government Grants Fund 404 revenue account no. 404x8554, Department of Transportation and Engineering project account no. AOPP, “Areas of Persistent Poverty Grant”; and AUTHORIZING the City Manager to transfer and appropriate of $27,778 from the unappropriated surplus of Streetcar Operations Fund 455 to Streetcar Operations Fund non-personnel operating budget account no. 455x236x7200 to provide local matching resources for the FTA Areas of PersistentPassed EmergencyPass Action details Not available
202500319 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, AUTHORIZING the City Manager to accept up to $250,000 from the Federal Transit Administration (“FTA”), through the Areas of Persistent Poverty Grant Program (ALN 20.505), to provide resources for improvements and upgrades to Streetcar technology, station displays, and transit management software; AUTHORIZING the City Manager to appropriate up to $250,000 from the FTA, through the Areas of Persistent Poverty Grant Program, to General Government Grants Fund 404, effective FY 2026; AUTHORIZING the Director of Finance to deposit the grant resources into General Government Grants Fund 404 revenue account no. 404x8554, Department of Transportation and Engineering project account no. AOPP, “Areas of Persistent Poverty Grant”; and AUTHORIZING the City Manager to transfer and appropriate of $27,778 from the unappropriated surplus of Streetcar Operations Fund 455 to Streetcar Operations Fund non-personnel operating budget account no. 455x236x7200 to provide local matching resources for the FTA Areas of PersistentEmergency clause to remainPass Action details Not available
202500319 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, AUTHORIZING the City Manager to accept up to $250,000 from the Federal Transit Administration (“FTA”), through the Areas of Persistent Poverty Grant Program (ALN 20.505), to provide resources for improvements and upgrades to Streetcar technology, station displays, and transit management software; AUTHORIZING the City Manager to appropriate up to $250,000 from the FTA, through the Areas of Persistent Poverty Grant Program, to General Government Grants Fund 404, effective FY 2026; AUTHORIZING the Director of Finance to deposit the grant resources into General Government Grants Fund 404 revenue account no. 404x8554, Department of Transportation and Engineering project account no. AOPP, “Areas of Persistent Poverty Grant”; and AUTHORIZING the City Manager to transfer and appropriate of $27,778 from the unappropriated surplus of Streetcar Operations Fund 455 to Streetcar Operations Fund non-personnel operating budget account no. 455x236x7200 to provide local matching resources for the FTA Areas of PersistentSuspension of the three readingsPass Action details Not available
202500321 164.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, APPROVING the revised Public Transportation Agency Safety Plan for the Connector as recommended by the streetcar’s Accountable Executive and Chief Safety Officer.Passed EmergencyPass Action details Not available
202500321 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, APPROVING the revised Public Transportation Agency Safety Plan for the Connector as recommended by the streetcar’s Accountable Executive and Chief Safety Officer.Emergency clause to remainPass Action details Not available
202500321 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, APPROVING the revised Public Transportation Agency Safety Plan for the Connector as recommended by the streetcar’s Accountable Executive and Chief Safety Officer.Suspension of the three readingsPass Action details Not available
202500335 165.OrdinanceORDINANCE, submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, MODIFYING Chapter 723, “Streets and Sidewalks, Use Regulations,” by ORDAINING new Section 723-77, “Trespass in a Designated Bus Rapid Transit Zone,” and by AMENDING Section 723-26, “Designated Streetcar Transit Zone,” to promote the safe and efficient operation of a bus rapid transit system in the public right-of-way.Motion to Refer back to CommitteePass Action details Not available
202500317 166.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, ESTABLISHING the salary schedules and classification titles for the classifications of Behavioral Health Specialist and Supervising Behavioral Health Specialist by enacting Sections 297 and 298 of Division 0C, Chapter 307 of the Cincinnati Municipal Code, consistent with the organizational changes described herein.Passed EmergencyPass Action details Not available
202500317 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, ESTABLISHING the salary schedules and classification titles for the classifications of Behavioral Health Specialist and Supervising Behavioral Health Specialist by enacting Sections 297 and 298 of Division 0C, Chapter 307 of the Cincinnati Municipal Code, consistent with the organizational changes described herein.Emergency clause to remainPass Action details Not available
202500317 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/26/2025, ESTABLISHING the salary schedules and classification titles for the classifications of Behavioral Health Specialist and Supervising Behavioral Health Specialist by enacting Sections 297 and 298 of Division 0C, Chapter 307 of the Cincinnati Municipal Code, consistent with the organizational changes described herein.Suspension of the three readingsPass Action details Not available
202500274 167.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by AMENDING Section 012 of Division D5 to ensure that the classification title and salary range schedule for the Director of Finance are consistent with the position’s level of responsibility and competitive with similar positions across internal and external job markets.Passed EmergencyPass Action details Not available
202500274 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by AMENDING Section 012 of Division D5 to ensure that the classification title and salary range schedule for the Director of Finance are consistent with the position’s level of responsibility and competitive with similar positions across internal and external job markets.Emergency clause to remainPass Action details Not available
202500274 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by AMENDING Section 012 of Division D5 to ensure that the classification title and salary range schedule for the Director of Finance are consistent with the position’s level of responsibility and competitive with similar positions across internal and external job markets.Suspension of the three readingsPass Action details Not available
202500275 168.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by AMENDING Section 259 of Division D8 to update the salary schedule range for the classification of Environmental Services Director.Passed EmergencyPass Action details Not available
202500275 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by AMENDING Section 259 of Division D8 to update the salary schedule range for the classification of Environmental Services Director.Emergency clause to remainPass Action details Not available
202500275 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by AMENDING Section 259 of Division D8 to update the salary schedule range for the classification of Environmental Services Director.Suspension of the three readingsPass Action details Not available
202500277 169.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by ORDAINING Sections 444 and 445 of Division 0C to establish the classification titles and salary range schedules for the positions of Zoning Technician and Senior Zoning Plan Examiner; and AMENDING Section 441 of Division 0C to update the salary range schedule for the position of Zoning Plan Examiner.Passed EmergencyPass Action details Not available
202500277 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by ORDAINING Sections 444 and 445 of Division 0C to establish the classification titles and salary range schedules for the positions of Zoning Technician and Senior Zoning Plan Examiner; and AMENDING Section 441 of Division 0C to update the salary range schedule for the position of Zoning Plan Examiner.Emergency clause to remainPass Action details Not available
202500277 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2025, MODIFYING Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by ORDAINING Sections 444 and 445 of Division 0C to establish the classification titles and salary range schedules for the positions of Zoning Technician and Senior Zoning Plan Examiner; and AMENDING Section 441 of Division 0C to update the salary range schedule for the position of Zoning Plan Examiner.Suspension of the three readingsPass Action details Not available
202500328 170.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that the intersection of Race Street and Liberty Street in the Over-the-Rhine neighborhood shall hereby receive the honorary, secondary name of “Jim Scott Way” in honor of Jim Scott, and in recognition of his many years of volunteer service to the Findlay Market Opening Day Parade and his legacy of giving, volunteering, and spreading joy.Passed EmergencyPass Action details Not available
202500328 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that the intersection of Race Street and Liberty Street in the Over-the-Rhine neighborhood shall hereby receive the honorary, secondary name of “Jim Scott Way” in honor of Jim Scott, and in recognition of his many years of volunteer service to the Findlay Market Opening Day Parade and his legacy of giving, volunteering, and spreading joy.Emergency clause to remainPass Action details Not available
202500328 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that the intersection of Race Street and Liberty Street in the Over-the-Rhine neighborhood shall hereby receive the honorary, secondary name of “Jim Scott Way” in honor of Jim Scott, and in recognition of his many years of volunteer service to the Findlay Market Opening Day Parade and his legacy of giving, volunteering, and spreading joy.Suspension of the three readingsPass Action details Not available
202500242 171.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that Cincinnati City Council approve the establishment of an LGBTQIA+ Commission to advise City Council and the administration on an ongoing basis about issues of concern and policy recommendations. The members of the commission would be appointed by the mayor and commissioners would not receive any remuneration for their service. A draft of the proposed Ordinance is attached.AdoptedPass Action details Not available
202402279 172.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Realistic Avenue at Dana Avenue in the Evanston neighborhood shall hereby receive the honorary, secondary name of “Beverly Kinney Way” in honor of Beverly Kinney, who was in a fatal pedestrian accident, and as a reminder of the necessity for drivers to always observe road and traffic regulations.Passed EmergencyPass Action details Not available
202402279 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Realistic Avenue at Dana Avenue in the Evanston neighborhood shall hereby receive the honorary, secondary name of “Beverly Kinney Way” in honor of Beverly Kinney, who was in a fatal pedestrian accident, and as a reminder of the necessity for drivers to always observe road and traffic regulations.Emergency clause to remainPass Action details Not available
202402279 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Realistic Avenue at Dana Avenue in the Evanston neighborhood shall hereby receive the honorary, secondary name of “Beverly Kinney Way” in honor of Beverly Kinney, who was in a fatal pedestrian accident, and as a reminder of the necessity for drivers to always observe road and traffic regulations.Suspension of the three readingsPass Action details Not available