Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 9/5/2024 2:00 PM Minutes status: Final  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202401785 11.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Eric Kearney to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401786 12.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Shelly Sherman to the Economic Inclusion Advocacy and Accountability Board 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
202401787 13.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Sean Rugless to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401788 14.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Darrin Redus to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401789 15.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Mike Cappel to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)ConfirmedPass Action details Not available
202401790 16.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Chris Habel to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)ConfirmedPass Action details Not available
202401791 17.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Bob Keppler to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)ConfirmedPass Action details Not available
202401792 18.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Alfonso Cornejo to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/Hispanic)ConfirmedPass Action details Not available
202401793 19.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Gregory Forte to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401794 110.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Pastor KZ Smith to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401795 111.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Gregory Johnson to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401796 112.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Melissa Widemann to the Economic Inclusion Advocacy and Accountability Board 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
202401798 113.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Tammy West-Gilmore to the Human Service 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
202401799 114.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Antoinette Perkins to the Human Service 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
202401800 115.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Shawnise Lewis to the Human Service 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
202401801 116.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Isaias Gamboa to the Human Service Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African Amerian/Latino)ConfirmedPass Action details Not available
202401802 117.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Sonya Morris to the Board of Trustees of the Cincinnati Retirement System for a term of four years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/White)ConfirmedPass Action details Not available
202401803 118.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Raynal Morris to the Cincinnati Board of Health for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/African American)ConfirmedPass Action details Not available
202401804 119.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Eric Kearney to the Cincinnati Art Museum Board of Trustees for a term of six years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)ConfirmedPass Action details Not available
202401805 120.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Rosa L. Cama to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/White)ConfirmedPass Action details Not available
202401809 121.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Bill Berwinkel to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)ConfirmedPass Action details Not available
202401965 122.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval and Councilmember Albi, from Emily Smart Woerner, City Solicitor, RECOGNIZING Cincinnati and Greater Cincinnati area athletes who competed at the 2024 Paris Summer Olympics for Team USA and EXPRESSING the appreciation of the Mayor and Council for proudly representing the City of Cincinnati.PassedPass Action details Not available
202401972 123.ResolutionRESOLUTION, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, EXPRESSING the support of the Council of the City of Cincinnati for the application for a grant from the 2024 Clean Ohio Conservation Fund, NRAC 2, by the Cardinal Land Conservancy on behalf of David Nathan Rosenberg, for the purchase of approximately 10.7 acres of land in fee title by the Cardinal Land Conservancy from David Nathan Rosenberg, to create permanent greenspace within the City of Cincinnati and preserve a protected area for agricultural uses in City’s historic Wooden Shoe Hollow area.PassedPass Action details Not available
202401981 124.CommunicationCOMMUNICATION, submitted by Councilmember Jeffreys, regarding the Cincinnati Property Tax Task Force: Overview, Findings, and Recommendations.Referred to Budget & Finance Committee  Action details Not available
202401922 125.MotionMOTION, submitted by Councilmember Walsh, WE MOVE that the Administration prepare a report and updated policy within 30 days for supporting small businesses during road closures.Referred to Budget & Finance Committee  Action details Not available
202401980 126.CommunicationCOMMUNICATION, submitted by Councilmember Walsh, regarding the Cincinnati AFL-CIO Labor Council with potential drawbacks of Project Labor Agreements (PLAs).Referred to Budget & Finance Committee  Action details Not available
202401746 127.ReportREPORT, dated 8/7/2024 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 Duplexx Coffee and Cocktails LLC, DBA Duplexx Coffee and Cocktails, 5560 Montgomery Road. (#2342299, TRFO, D1 D2 D3 D3A D6) [OBJECTIONS: Yes]Filed  Action details Not available
202401830 128.ReportREPORT, dated 8/7/2024 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 Snag Delivery Inc., 214 W. McMillan Street. (#83177270025, New, C1 C2) [Objections: Yes]Filed  Action details Not available
202401831 129.ReportREPORT, dated 8/7/2024 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 Long Bar LLC, 251 Calhoun Street SP 5105 and 1st flr. (#5271351, TRFO, D5 D6) [Objections: Yes]Filed  Action details Not available
202401885 130.ReportREPORT, dated 9/5/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Benson Boone - ICON Festival Stage.Filed  Action details Not available
202401902 131.ReportREPORT, dated 9/5/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Jindal/Krehnbrink Baraat.Filed  Action details Not available
202401903 132.ReportREPORT, dated 9/5/2024, submitted Sheryl M. M. Long, City Manager, regarding DCED Contract Timelines. Ref. Doc. #202302026Filed  Action details Not available
202401905 133.ReportREPORT, dated 9/5/2024 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 Sushi Café World of Clifton LLC, 138 W McMillan Avenue. (#8717549, STCK, D5 D6) [Objections: None]Filed  Action details Not available
202401906 134.ReportREPORT, dated 9/5/2024 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 Volume Services Inc., Tangeman Center & Patio 2766 UC Main Street & 2700 O’Varsity Way & 8 additional campus locations. (#93084260010, TRFO, D1 D2 D3 D6) [Objections: None]Filed  Action details Not available
202401907 135.ReportREPORT, dated 9/5/2024 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 Ichiban Cincy Inc., 1020 Delta Avenue. (# 4120190, TRFO, D5 D6) [Objections: None]Filed  Action details Not available
202401911 136.ReportREPORT, dated 9/5/2024 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 SODEXO Operations LLC, 2600 Clifton Avenue. (#83547200055, TFOL, D5 D6) [Objections: None]Filed  Action details Not available
202401912 137.ReportREPORT, dated 9/5/2024 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 Rooted Cincinnati LLC, DBA Rooted Juicery Kitchen, 3010 Madison Road. (#7512590, STCK, C2 D1) [Objections: None]Filed  Action details Not available
202401913 138.ReportREPORT, dated 9/5/2024 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 RJH Enterprises LLC, DBA 8th Street Drive Thru, 4209 W 8th Street (#71483470001, STCK, C2 C2X D6) [Objections: None]Filed  Action details Not available
202401914 139.ReportREPORT, dated 9/5/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Rally in the Alley 2024 HCJFS.Filed  Action details Not available
202401916 140.ReportREPORT, dated 9/5/2024 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 Montclair Street LLC, 3134 Harrison Avenue. (#6114785, New, D5J) [Objections: Yes]Filed  Action details Not available
202401918 141.ReportREPORT, dated 9/5/2024 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 EVT Management Services LLC, 6201 Kellogg Avenue. (# 25948450015, TRFO, D5 D6) [Objections: Yes]Filed  Action details Not available
202401920 142.ReportREPORT, dated 9/5/2024 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 Affinity Rose Café Lounge LLC, 7604 Reading Road 1st flr & basement & patio. (#00727230005, TRFO, D5 D6) [ Objections: Yes]Filed  Action details Not available
202401921 143.ReportREPORT, dated 9/5/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Esperanza Event.Filed  Action details Not available
202401923 144.ReportREPORT, dated 9/5/2024 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 Twelve Foot Tall LLC, 625 Main Street 1st floor basement and patio. (#9121756, TRFO, D5J D6) [ Objections: None]Filed  Action details Not available
202401925 145.ReportREPORT, dated 9/5/2024 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 422 Sycamore Entertainment LLC, 812 Race Street 1st 2nd & 3rd floors & mezzanines & basement. (#2847847, TRFO, D5 D6) [Objections: Yes]Filed  Action details Not available
202401926 146.ReportREPORT, dated 9/5/2024 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 Cincy Petroleum Inc., DBA Stop N Go, 141 W. McMillan Street & basement. (#1481995, TRFO, C1 C2 D6) [Objections: Yes]Filed  Action details Not available
202401929 147.ReportREPORT, dated 9/5/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Food Truck Rally at the Banks.Filed  Action details Not available
202401931 148.ReportREPORT, dated 9/5/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Holly Jolly Jamboree.Filed  Action details Not available
202401937 149.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the City Manager to apply for a grant of up to $150,000 from the Ohio Department of Natural Resources NatureWorks program to redevelop the former City playground located at 1721 Linn Street into a community greenspace.Referred to Budget & Finance Committee  Action details Not available
202401939 150.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, ESTABLISHING the classification and salary range schedule for the three new employment classifications of Plumbing Inspector 1, Plumbing Inspector 2 and Plumbing Inspector 3; and ORDAINING Sections 414, 415, and 416 of Division 1, Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code to reflect these new employment classifications.Referred to Public Safety & Governance Committee  Action details Not available
202401940 151.ReportREPORT, dated 9/5/2024 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 2927 Legacy LLC, DBA Legacy Lounge, 2927 Colerain Avenue. (#9121856, TRFO, D5J D6) [ Objections: Yes]Filed  Action details Not available
202401941 152.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the City Manager to execute and implement the Fire Fighters and Assistant Chiefs labor management agreements between the City of Cincinnati and the International Association of Fire Fighters, Local 48, the updated terms of which are reflected in the attached summary.Referred to Budget & Finance Committee  Action details Not available
202401942 153.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, MODIFYING the salary schedule for the classification of Director of Communications by amending existing Section 012 of Division D5, Chapter 307, of the Cincinnati Municipal Code.Referred to Public Safety & Governance Committee  Action details Not available
202401943 154.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the transfer and appropriation of $178,977.20 from the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757 to capital improvement program project account no. 980x981x232522, “Fleet Replacements - Obsolete,” to acquire automotive and motorized equipment funded by the sale and subrogation proceeds of obsolete automotive and motorized equipment.Referred to Budget & Finance Committee  Action details Not available
202401945 155.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, ESTABLISHING, the classification and salary range schedule for the new employment classification of Director of Grant Administration and Government Affairs; and ORDAINING Section 229 of Division 5, Chapter 307 of the Cincinnati Municipal Code to establish a new salary schedule for the classification title of Director of Grant Administration and Government Affairs, consistent with the organizational changes described herein.Referred to Public Safety & Governance Committee  Action details Not available
202401946 156.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the City Manager to apply for a Compost & Food Waste Reduction Grant (ALN 10.935) of up to $400,000 from the United States Department of Agriculture for the purpose of diverting distressed food loads from landfills to food rescue organizations and creating composting infrastructure to divert food waste from landfills.Referred to Budget & Finance Committee  Action details Not available
202401947 157.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Supreme Bright Cincinnati, LLC, thereby authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 105 E. 4th Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into (i) approximately 490,789 square feet of commercial space, consisting of an approximately 280-room hotel with meeting and ballroom space, and a restaurant/bar; and (ii) approximately 27,936 square feet of residential space, consisting of approximately sixteen residential rental units, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold, or Platinum standard or Living Building Challenge standards, at a total construction cost of approximately $102,000,000. (Subject to the Temporary Prohibition List Referred to Budget & Finance Committee  Action details Not available
202401948 158.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources of up to $150,000 from the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance, FY 2024 Kevin and Avonte Program: Reducing Injury and Death of Missing Individuals with Dementia and Developmental Disabilities (ALN 16.015), to expand the Cincinnati Police Department’s GRASP program and provide training to regional police and fire agencies; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 24RIDM.Referred to Budget & Finance Committee  Action details Not available
202401949 159.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the transfer and return of $125,000 to source Fund 050, “General Fund,” from capital improvement program project account no. 980x101x231036, “Communication Equipment - GFCO”; and AUTHORIZING the transfer and appropriation of $125,000 from the unappropriated surplus of the General Fund to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7200 to provide resources for the redesign of the City’s official website.Referred to Budget & Finance Committee  Action details Not available
202401950 160.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, AUTHORIZING the City Manager to apply for a grant of up to $30,000 from the Urban Sustainability Directors Network to perform a resilience hub assessment, prepare a resilience hub plan, and conduct an energy audit with solar assessment at the Urban League of Greater Southwest Ohio offices in the Avondale neighborhood.Referred to Budget & Finance Committee  Action details Not available
202401953 161.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, AUTHORIZING the transfer and appropriation of $1,125,000 from the unappropriated surplus of Avondale Equivalent Fund 468 to Department of Community and Economic Development (“DCED”) non-personnel operating budget account no. 468x162x7200 to provide resources for the construction of affordable housing at property located at 548-588 Blair Avenue in Avondale; AUTHORIZING the transfer and appropriation of $40,000 from the unappropriated surplus of Avondale Equivalent Fund 468 to DCED personnel operating budget account no. 468x162x7100 to provide staffing resources to support the construction of affordable housing at property located at 548-588 Blair Avenue in Avondale; and DECLARING that expenditures from DCED non-personnel operating budget account no. 468x162x7200 and from DCED personnel operating account no. 468x162x7100 relating to the construction of affordable housing at property located at 548-588 Blair Avenue in Avondale are for a public purpose and constitute a “Housing Renovation” (as defined in SecReferred to Budget & Finance Committee  Action details Not available
202401901 162.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Katherine Ott Zehnder, Civil Engineer, Sausalito, CA 94965.Filed  Action details Not available
202401908 163.PetitionPETITION, submitted by the Clerk of Council, from Tom Brinkman, regarding a Proposed Amendment to the City Charter, Article XVII - Property Tax Relief Fund.Filed  Action details Not available
202401909 164.CommunicationCOMMUNICATION, submitted by Clerk of Council, from Emily Smart Woerner, City Solicitor, Pursuant to Article II, Section 8(A)(4) of the Charter of the City of Cincinnati, I have reviewed the enclosed certified copy of a petition submitted by Thomas E. Brinkman, Jr. to the Clerk of Council on August 8, 2024. The certified copy of the petition addresses a single subject and meets the requirements as to form provided by the Charter.Filed  Action details Not available
202401919 165.PetitionPETITION, submitted by the Clerk of Council, from Leonard Johnson, regarding a Proposed Amendment to the City Charter requesting that non-violent felons have the right to the second amendment.Filed  Action details Not available
202401974 166.CommunicationCOMMUNICATION, dated 8/12/2024, submitted by the Clerk of Council, from Lea Wagner, VP of Administration and Finance at the Art Academy of Cincinnati, regarding their objection to the OTR South SID Assessment for 2025-2028.Filed  Action details Not available
202401975 167.CommunicationCOMMUNICATION, dated 8/26/2024, submitted by the Clerk of Council, from Lea Wagner, VP of Administration and Finance at the Art Academy of Cincinnati, regarding withdrawing their objection to the OTR South SID Assessment for 2025-2028.Filed  Action details Not available
202401976 168.CommunicationCOMMUNICATION, dated 7/30/2024, submitted by the Clerk of Council, from Jeffrey Zaenger, Treasurer of First Lutheran Church, regarding their objection to the OTR South SID Assessment 2025-2028.Filed  Action details Not available
202401936 169.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, AUTHORIZING the City Manager to accept a donation of $4,000 from Huntington Bank to provide resources for the City’s Fiscal Year 2025 Business Financial Open House events; and AUTHORIZING the Director of Finance to deposit the donated funds into Special Events Fund 314 revenue account no. 314x8571.PassedPass Action details Not available
202401936 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, AUTHORIZING the City Manager to accept a donation of $4,000 from Huntington Bank to provide resources for the City’s Fiscal Year 2025 Business Financial Open House events; and AUTHORIZING the Director of Finance to deposit the donated funds into Special Events Fund 314 revenue account no. 314x8571.Suspension of the three readingsPass Action details Not available
202401935 170.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, AUTHORIZING the payment of $11,552.32 from Cincinnati Police Department General Fund non-personnel operating budget account no. 050x227x4700x7418 as a moral obligation to Vigilant Solutions, Inc. for outstanding charges related to camera installation services and subscription fees provided in Fiscal Year 2024.Passed EmergencyPass Action details Not available
202401935 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, AUTHORIZING the payment of $11,552.32 from Cincinnati Police Department General Fund non-personnel operating budget account no. 050x227x4700x7418 as a moral obligation to Vigilant Solutions, Inc. for outstanding charges related to camera installation services and subscription fees provided in Fiscal Year 2024.Emergency clause to remainPass Action details Not available
202401935 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, AUTHORIZING the payment of $11,552.32 from Cincinnati Police Department General Fund non-personnel operating budget account no. 050x227x4700x7418 as a moral obligation to Vigilant Solutions, Inc. for outstanding charges related to camera installation services and subscription fees provided in Fiscal Year 2024.Suspension of the three readingsPass Action details Not available
202401934 171.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, ESTABLISHING new capital improvement program project account no. 980x232x252304, “Oakley Pedestrian Safety Improvements TIF,” to provide resources for the installation of a raised crosswalk and three speed cushions along Madison Road and Brotherton Road as part of the City’s Vision Zero/Traffic Calming Program; AUTHORIZING the transfer and appropriation of $425,000 from the unappropriated surplus of Oakley Equivalent Fund 499 to newly established capital improvement program project account no. 980x232x252304, “Oakley Pedestrian Safety Improvements TIF,” to provide resources for the installation of a raised crosswalk and three speed cushions along Madison Road and Brotherton Road; and DECLARING that the described installation of pedestrian safety and traffic calming infrastructure along Madison Road and Brotherton Road constitute a “Public Infrastructure Improvement” (as defined by Section 5709.40(A)(8) of the Ohio Revised Code), that will benefit and/or serve District 20 - Oakley Incentive District in the neighborhoPassedPass Action details Not available
202401934 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, ESTABLISHING new capital improvement program project account no. 980x232x252304, “Oakley Pedestrian Safety Improvements TIF,” to provide resources for the installation of a raised crosswalk and three speed cushions along Madison Road and Brotherton Road as part of the City’s Vision Zero/Traffic Calming Program; AUTHORIZING the transfer and appropriation of $425,000 from the unappropriated surplus of Oakley Equivalent Fund 499 to newly established capital improvement program project account no. 980x232x252304, “Oakley Pedestrian Safety Improvements TIF,” to provide resources for the installation of a raised crosswalk and three speed cushions along Madison Road and Brotherton Road; and DECLARING that the described installation of pedestrian safety and traffic calming infrastructure along Madison Road and Brotherton Road constitute a “Public Infrastructure Improvement” (as defined by Section 5709.40(A)(8) of the Ohio Revised Code), that will benefit and/or serve District 20 - Oakley Incentive District in the neighborhoSuspension of the three readingsPass Action details Not available
202401933 172.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, ESTABLISHING new capital improvement program project account no. 980x195x251920, “Golf Facilities Improvements,” to provide resources for building improvements, pavement installation, and irrigation enhancements; ESTABLISHING new capital improvement program project account no. 980x195x251921, “Golf Equipment,” to provide resources for equipment acquisition related to the operation and maintenance of golf facilities including, but not limited to, agronomic equipment; ESTABLISHING new capital improvement program project account no. 980x195x251922, “Neumann Clubhouse Replacement,” to provide resources for the replacement of the Neumann Clubhouse including related equipment and furniture replacement; AUTHORIZING the transfer and appropriation of $1,065,000 from the unappropriated surplus of Municipal Golf Activities Fund 105 to newly established capital improvement program project account no. 980x195x251920, “Golf Facilities Improvements,” to provide resources for building improvements, pavement installationPassed EmergencyPass Action details Not available
202401933 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, ESTABLISHING new capital improvement program project account no. 980x195x251920, “Golf Facilities Improvements,” to provide resources for building improvements, pavement installation, and irrigation enhancements; ESTABLISHING new capital improvement program project account no. 980x195x251921, “Golf Equipment,” to provide resources for equipment acquisition related to the operation and maintenance of golf facilities including, but not limited to, agronomic equipment; ESTABLISHING new capital improvement program project account no. 980x195x251922, “Neumann Clubhouse Replacement,” to provide resources for the replacement of the Neumann Clubhouse including related equipment and furniture replacement; AUTHORIZING the transfer and appropriation of $1,065,000 from the unappropriated surplus of Municipal Golf Activities Fund 105 to newly established capital improvement program project account no. 980x195x251920, “Golf Facilities Improvements,” to provide resources for building improvements, pavement installationEmergency clause to remainPass Action details Not available
202401933 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/3/2024, ESTABLISHING new capital improvement program project account no. 980x195x251920, “Golf Facilities Improvements,” to provide resources for building improvements, pavement installation, and irrigation enhancements; ESTABLISHING new capital improvement program project account no. 980x195x251921, “Golf Equipment,” to provide resources for equipment acquisition related to the operation and maintenance of golf facilities including, but not limited to, agronomic equipment; ESTABLISHING new capital improvement program project account no. 980x195x251922, “Neumann Clubhouse Replacement,” to provide resources for the replacement of the Neumann Clubhouse including related equipment and furniture replacement; AUTHORIZING the transfer and appropriation of $1,065,000 from the unappropriated surplus of Municipal Golf Activities Fund 105 to newly established capital improvement program project account no. 980x195x251920, “Golf Facilities Improvements,” to provide resources for building improvements, pavement installationSuspension of the three readingsPass Action details Not available
202401938 173.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, PROVIDING FOR THE ISSUANCE OF BONDS OR NOTES IN ANTICIPATION OF SUCH BONDS, BY THE CITY OF CINCINNATI, OHIO, IN THE PRINCIPAL AMOUNT OF $4,200,000 FOR THE PURPOSE OF PROVIDING FUNDS FOR RECREATIONAL FACILITIES.Passed EmergencyPass Action details Not available
202401938 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, PROVIDING FOR THE ISSUANCE OF BONDS OR NOTES IN ANTICIPATION OF SUCH BONDS, BY THE CITY OF CINCINNATI, OHIO, IN THE PRINCIPAL AMOUNT OF $4,200,000 FOR THE PURPOSE OF PROVIDING FUNDS FOR RECREATIONAL FACILITIES.Emergency clause to remainPass Action details Not available
202401938 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/5/2024, PROVIDING FOR THE ISSUANCE OF BONDS OR NOTES IN ANTICIPATION OF SUCH BONDS, BY THE CITY OF CINCINNATI, OHIO, IN THE PRINCIPAL AMOUNT OF $4,200,000 FOR THE PURPOSE OF PROVIDING FUNDS FOR RECREATIONAL FACILITIES.Suspension of the three readingsPass Action details Not available
202401608 174.ReportREPORT, dated 6/12/2024, submitted Sheryl M. M. Long, City Manager, regarding the Cincinnati Retirement System CY2023 Annual Report.Approved & Filed  Action details Not available
202401826 175.ReportREPORT, dated 8/7/2024, submitted Sheryl M. M. Long, City Manager, regarding pros and cons on Project Labor Agreements (PLAs) for City construction projects. (Ref. Doc. #202401150)Approved & Filed  Action details Not available
202401807 176.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 304, “Surety Bonds,” of the Cincinnati Municipal Code by AMENDING Section 304-1, “Contractor’s Bond,” to remove language requiring approval as to form of personal and surety bonds, policies of insurance, and securities by the City Solicitor.PassedPass Action details Not available
202401807 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 304, “Surety Bonds,” of the Cincinnati Municipal Code by AMENDING Section 304-1, “Contractor’s Bond,” to remove language requiring approval as to form of personal and surety bonds, policies of insurance, and securities by the City Solicitor.Suspension of the three readingsPass Action details Not available
202401853 177.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapters 714, “Littering,” and 731, “Weed Control,” of the Cincinnati Municipal Code by AMENDING Sections 714-99, “Penalties - Civil and Criminal,” and 731-99, “Penalties - Civil and Criminal,” to remove the requirement that civil fines collected under Chapters 714 and 731 be deposited into a private lot abatement fund and to require that such revenue be deposited into Stormwater Management Fund 107.PassedPass Action details Not available
202401853 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapters 714, “Littering,” and 731, “Weed Control,” of the Cincinnati Municipal Code by AMENDING Sections 714-99, “Penalties - Civil and Criminal,” and 731-99, “Penalties - Civil and Criminal,” to remove the requirement that civil fines collected under Chapters 714 and 731 be deposited into a private lot abatement fund and to require that such revenue be deposited into Stormwater Management Fund 107.Suspension of the three readingsPass Action details Not available
202401867 178.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 723, “Streets and Sidewalks, Use Regulations,” of the Cincinnati Municipal Code by AMENDING Section 723-16, “Sidewalk Vending,” to establish a new vending district in the Over-the-Rhine neighborhood.Passed EmergencyPass Action details Not available
202401867 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 723, “Streets and Sidewalks, Use Regulations,” of the Cincinnati Municipal Code by AMENDING Section 723-16, “Sidewalk Vending,” to establish a new vending district in the Over-the-Rhine neighborhood.Emergency clause to remainPass Action details Not available
202401867 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 723, “Streets and Sidewalks, Use Regulations,” of the Cincinnati Municipal Code by AMENDING Section 723-16, “Sidewalk Vending,” to establish a new vending district in the Over-the-Rhine neighborhood.Suspension of the three readingsPass Action details Not available