Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 9/13/2023 2:00 PM Minutes status: Final  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202301967 11.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Mia Sears to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301968 12.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Kristin Goins to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301969 13.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Leslie Rich to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202301970 14.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Lauren Merten to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202301971 15.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Venita Dell to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301972 16.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint LaShaunda Ewing to the Human Services Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301976 17.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Vice Mayor Jan-Michele Lemon Kearney to serve as the city’s representative of the Cincinnati Youth Collaborative (CYC) board for a term concurrent with her time on City Council. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301977 18.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Sandra Mosley to the Woodward Trust for a term expiring on March 31, 2026. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202302000 19.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Emily Smart Woerner, City Solicitor, RECOGNIZING the Cincinnati Police Department’s Youth Services Unit, and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for the Youth Services Unit’s contributions to the safety and future of youth in the City of Cincinnati.PassedPass Action details Not available
202301986 110.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati Recreation Foundation valued individually at up to $20,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati business community, individual benefactors, and other appropriate sources valued individually at up to $5,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; and AUTHORIZING the Director of Finance to deposit donated funds accepted in accordance with these parameters into Contributions for Recreation Purposes Fund revenue account no. 319x8571.Referred to Budget & Finance Committee  Action details Not available
202301992 111.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-42, “Health Care Benefits,” Section 203-43, “Health Care Benefits For Membership Dates Prior to January 9, 1997 and Retirement Effective Dates After January 1, 2016,” Section 203-44, “Health Care Benefits For Membership Dates On and After January 9, 1997,” and Section 203-48, “Health Care Benefits for Eligible Dependent Family Members,” to implement policy changes made by the Cincinnati Retirement System Board and to clarify the parties entitled to health care benefits under Chapter 203.Referred to Budget & Finance Committee  Action details Not available
202301983 112.Registration-UpdateREGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent George Glover, Managing Director, Focused Capitol Solutions, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (ASM GLOBAL)Filed  Action details Not available
202301984 113.Registration-UpdateREGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent George Glover, Managing Director, Focused Capitol Solutions, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (PEOPLE WORKING COOPERATIVELY)Filed  Action details Not available
202301985 114.Registration-UpdateREGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent George Glover, Managing Director, Focused Capitol Solutions, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (SANTA MARIA COMMUNITY CENTER)Filed  Action details Not available
202301914 115.ReportREPORT, dated 9/7/2023, submitted Sheryl M. M. Long, City Manager, regarding the Cincinnati Retirement System CY2022 Annual Report.Approved & Filed  Action details Not available
202301950 116.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AMENDING Ordinance No. 132-2018, which established Fund No. 437, “Wasson Way Trail Donations,” to change the name of the fund to “City Trails,” and to expand the purpose of the fund to enable the City to receive and expend funds, including but not limited to grants, donations, settlements, fees, lease payments, and other sources of funding, in support of the maintenance, projects, and needs of the entire City trail network.Passed EmergencyPass Action details Not available
202301950 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AMENDING Ordinance No. 132-2018, which established Fund No. 437, “Wasson Way Trail Donations,” to change the name of the fund to “City Trails,” and to expand the purpose of the fund to enable the City to receive and expend funds, including but not limited to grants, donations, settlements, fees, lease payments, and other sources of funding, in support of the maintenance, projects, and needs of the entire City trail network.Emergency clause to remainPass Action details Not available
202301950 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AMENDING Ordinance No. 132-2018, which established Fund No. 437, “Wasson Way Trail Donations,” to change the name of the fund to “City Trails,” and to expand the purpose of the fund to enable the City to receive and expend funds, including but not limited to grants, donations, settlements, fees, lease payments, and other sources of funding, in support of the maintenance, projects, and needs of the entire City trail network.Suspension of the three readingsPass Action details Not available
202301961 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, ESTABLISHING new capital improvement program project account no. 980x233x242367, “Maintenance Fund for Bridges 2022-2026,” for the purpose of maintaining and repairing Hamilton County-owned bridges and viaducts located within the City; AUTHORIZING the City Manager to accept and appropriate annual Municipal Road Fund allocations of up to $1,000,000 from the Board of Hamilton County Commissioners, totaling up to $5,000,000 for program years 2022 through 2026 (the “2022-2026 MRF Allocations”), in accordance with the bridge maintenance agreement entered into between the City and Hamilton County; and AUTHORIZING the Finance Director to deposit the 2022-2026 MRF Allocations into capital improvement program project account no. 980x233x242367, “Maintenance Road Fund for Bridges 2022-2026.”Passed EmergencyPass Action details Not available
202301961 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, ESTABLISHING new capital improvement program project account no. 980x233x242367, “Maintenance Fund for Bridges 2022-2026,” for the purpose of maintaining and repairing Hamilton County-owned bridges and viaducts located within the City; AUTHORIZING the City Manager to accept and appropriate annual Municipal Road Fund allocations of up to $1,000,000 from the Board of Hamilton County Commissioners, totaling up to $5,000,000 for program years 2022 through 2026 (the “2022-2026 MRF Allocations”), in accordance with the bridge maintenance agreement entered into between the City and Hamilton County; and AUTHORIZING the Finance Director to deposit the 2022-2026 MRF Allocations into capital improvement program project account no. 980x233x242367, “Maintenance Road Fund for Bridges 2022-2026.”Emergency clause to remainPass Action details Not available
202301961 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, ESTABLISHING new capital improvement program project account no. 980x233x242367, “Maintenance Fund for Bridges 2022-2026,” for the purpose of maintaining and repairing Hamilton County-owned bridges and viaducts located within the City; AUTHORIZING the City Manager to accept and appropriate annual Municipal Road Fund allocations of up to $1,000,000 from the Board of Hamilton County Commissioners, totaling up to $5,000,000 for program years 2022 through 2026 (the “2022-2026 MRF Allocations”), in accordance with the bridge maintenance agreement entered into between the City and Hamilton County; and AUTHORIZING the Finance Director to deposit the 2022-2026 MRF Allocations into capital improvement program project account no. 980x233x242367, “Maintenance Road Fund for Bridges 2022-2026.”Suspension of the three readingsPass Action details Not available
202301962 118.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AUTHORIZING the City Manager to accept a donation of up to $338,400 from the Cincinnati Park Board Commissioners’ Fund to fund various activities set forth herein; AUTHORIZING the Director of Finance to deposit the donated funds into Parks Private Endowment and Donations Fund 430; AUTHORIZING the transfer and appropriation of $220,000 from Parks Private Endowment and Donations Fund 430 to existing capital improvement program project account no. 980x203x182015, “Lytle Park Improvements,” to renovate the comfort station, update and augment the lighting along 4th Street, and enact a safety bump out in the curb that will improve pedestrian safety and accessibility to the improved corridor at Lytle Park; AUTHORIZING the transfer and appropriation of $73,850 from Parks Private Endowment and Donations Fund 430 to existing capital improvement program project account no. 980x203x222011, “Smale Riverfront Park Water Feature Repairs,” to restore the Pichler Fountain recirculation tank; AUTHORIZING the transfer and appropriatioPassedPass Action details Not available
202301962 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AUTHORIZING the City Manager to accept a donation of up to $338,400 from the Cincinnati Park Board Commissioners’ Fund to fund various activities set forth herein; AUTHORIZING the Director of Finance to deposit the donated funds into Parks Private Endowment and Donations Fund 430; AUTHORIZING the transfer and appropriation of $220,000 from Parks Private Endowment and Donations Fund 430 to existing capital improvement program project account no. 980x203x182015, “Lytle Park Improvements,” to renovate the comfort station, update and augment the lighting along 4th Street, and enact a safety bump out in the curb that will improve pedestrian safety and accessibility to the improved corridor at Lytle Park; AUTHORIZING the transfer and appropriation of $73,850 from Parks Private Endowment and Donations Fund 430 to existing capital improvement program project account no. 980x203x222011, “Smale Riverfront Park Water Feature Repairs,” to restore the Pichler Fountain recirculation tank; AUTHORIZING the transfer and appropriatioSuspension of the three readingsPass Action details Not available
202301955 119.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AUTHORIZING the expenditure of funds for purchasing inexpensive paper products, such as paper plates and bowls, disposable cups, paper towels, tissues, napkins, and cutlery, and cleaning supplies such as dish soap, dish sponges, and sanitizer for use by City employees while at work at City facilities; AUTHORIZING the City Manager to establish rules and regulations specifying the circumstances in which the City may expend funds for such purposes, as well as controls to ensure the appropriate expenditure of such funds; and further DECLARING that such expenditures serve a public purpose.Passed EmergencyPass Action details Not available
202301955 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AUTHORIZING the expenditure of funds for purchasing inexpensive paper products, such as paper plates and bowls, disposable cups, paper towels, tissues, napkins, and cutlery, and cleaning supplies such as dish soap, dish sponges, and sanitizer for use by City employees while at work at City facilities; AUTHORIZING the City Manager to establish rules and regulations specifying the circumstances in which the City may expend funds for such purposes, as well as controls to ensure the appropriate expenditure of such funds; and further DECLARING that such expenditures serve a public purpose.Emergency clause to remainPass Action details Not available
202301955 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, AUTHORIZING the expenditure of funds for purchasing inexpensive paper products, such as paper plates and bowls, disposable cups, paper towels, tissues, napkins, and cutlery, and cleaning supplies such as dish soap, dish sponges, and sanitizer for use by City employees while at work at City facilities; AUTHORIZING the City Manager to establish rules and regulations specifying the circumstances in which the City may expend funds for such purposes, as well as controls to ensure the appropriate expenditure of such funds; and further DECLARING that such expenditures serve a public purpose.Suspension of the three readingsPass Action details Not available
202301980 120.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, REPEALING existing Chapter 324, “Minority and Women Business Enterprise Program,” of the Cincinnati Municipal Code, and ORDAINING in its place new Chapter 324, “Minority and Women Business Enterprise Program.”Passed EmergencyPass Action details Not available
202301980 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, REPEALING existing Chapter 324, “Minority and Women Business Enterprise Program,” of the Cincinnati Municipal Code, and ORDAINING in its place new Chapter 324, “Minority and Women Business Enterprise Program.”Emergency clause to remainPass Action details Not available
202301980 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, REPEALING existing Chapter 324, “Minority and Women Business Enterprise Program,” of the Cincinnati Municipal Code, and ORDAINING in its place new Chapter 324, “Minority and Women Business Enterprise Program.”Suspension of the three readingsPass Action details Not available
202301956 121.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, 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 traffic control operations associated with maintenance activities for bridges located on United States Route 50 in connection with the Ohio Department of Transportation’s maintenance project in the City of Cincinnati.PassedPass Action details Not available
202301956 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, 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 traffic control operations associated with maintenance activities for bridges located on United States Route 50 in connection with the Ohio Department of Transportation’s maintenance project in the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202301889 122.MotionMOTION, submitted by Councilmember Owens, WE HEREBY MOVE for the City Administration to provide an updated Street Rehabilitation Program Report, which was last conducted in 2012. The report should, at a minimum: Outline how many city dollars have been allocated and grant funds have been secured in each of the last five years, List the streets that have been entirely rehabilitated in each of the last five years, organized by neighborhood, and include the funding and its source (grant, City budget, etc.). (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available
202301833 123.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/2/2023, EXTENDING Interim Development Control Overlay District No. 88, “Surface Parking in the Downtown Development Zoning District” as an overlay district for a period of SIX months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code.Passed EmergencyPass Action details Not available
202301833 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/2/2023, EXTENDING Interim Development Control Overlay District No. 88, “Surface Parking in the Downtown Development Zoning District” as an overlay district for a period of SIX months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code.Emergency clause to remainPass Action details Not available
202301833 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/2/2023, EXTENDING Interim Development Control Overlay District No. 88, “Surface Parking in the Downtown Development Zoning District” as an overlay district for a period of SIX months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code.Suspension of the three readingsPass Action details Not available
202301902 124.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that the Department of Planning and Community Engagement waive the $1,500 fee for First Baptist Church of Walnut Hills’ application for historical landmark designation. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202301948 125.OrdinanceORDINANCE, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Chapter 871, “Landlord-Tenant Relationships,’ of the Cincinnati Municipal Code by ORDAINING new Section 871-10, “Unlawful Eviction Prohibited” to affirm the rights and protections afforded to residential tenants, including their rights to be free from unlawful practices and to secure damages from landlords engaged in unlawful eviction practices.PassedPass Action details Not available
202301948 1 OrdinanceORDINANCE, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Chapter 871, “Landlord-Tenant Relationships,’ of the Cincinnati Municipal Code by ORDAINING new Section 871-10, “Unlawful Eviction Prohibited” to affirm the rights and protections afforded to residential tenants, including their rights to be free from unlawful practices and to secure damages from landlords engaged in unlawful eviction practices.Suspension of the three readingsPass Action details Not available
202301979 126.MotionMOTION, submitted by Councilmembers Cramerding and Jeffreys, WE MOVE that the administration prepare a report and compile data within 90 days regarding the property maintenance code enforcement program. The report should first outline the process that a complaint goes through to result in an order against a property owner, and provide summary data on the caseload, including but not limited to the percentage of complaints that result in orders. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available