Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/1/2023 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
202300451 11.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, Vice Mayor Kearney, and Councilmembers Johnson, Keating and Owens, from Emily Smart Woerner, City Solicitor, MODIFYING Title IX, “Misdemeanors,” by enacting new Chapter 915, “Weapons Offenses,” of the Cincinnati Municipal Code to implement common sense gun reform and take necessary action to stem the death and injuries resulting from the use and accessibility of guns.Referred to Public Safety & Governance Committee  Action details Not available
202300450 12.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Emily Smart Woerner, City Solicitor, RECOGNIZING Dudley Layfield III as a 2023 Black History Month honoree, and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his decades of service and selfless contributions to the citizens of Cincinnati.Held  Action details Not available
202300477 13.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING and honoring Dr. Charles O. Dillard for his dedication to our community and his outstanding work providing healthcare services to residents of the City of Cincinnati and our region.PassedPass Action details Not available
202300480 14.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that Exhibit A is modified so that accessibility is added as a bonus to Cincinnati’s proposed new residential tax abatement ordinance (Residential CRA Program). See Item 202300364. Accessibility would include all of the requirements and standards set forth in Exhibit C for visitability with the modifications that a wheelchair accessible full bath and wheelchair accessible bedroom would be required. The additional amount of increase to assessed market improvement value would be $100,00 or another amount that is greater than $50,000.Referred to Equitable Growth & Housing Committee  Action details Not available
202300487 15.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that Exhibit A is modified so that new construction that does not include any natural gas connections receives an additional amount of increase to assessed market improvement value of at least $50,000. This incentive is to encourage clean energy and continue reduction of pollution.Referred to Equitable Growth & Housing Committee  Action details Not available
202300439 16.MotionMOTION, submitted by Councilmember Jeffreys, To improve constituent Customer Service Request responses and ensure that we are using taxpayers dollars most efficiently, WE MOVE that, the Administration report back to Council within sixty days on: Reviewing the most recent Resident Survey Findings Report on satisfaction of constituents with various public services ranging from public health, neighborhood cleanliness and appearance to street & sidewalk services and public safety. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202300425 17.ReportREPORT, dated 2/1/2023 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 Risconi Bar & Kitchen LLC, 126 W Sixth Street. (#7391066, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202300426 18.ReportREPORT, dated 2/1/2023 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 Fetwi LTD, DBA Jefferson Market, 3207 Jefferson Avenue. (#2701468, C1 C2 D6, New) [Objections: Yes]Filed  Action details Not available
202300452 19.ReportREPORT, dated 2/1/2023, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending November 30, 2022.Referred to Budget & Finance Committee  Action details Not available
202300453 110.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $108,780.69 in FY 2022 Ohio Drug Law Enforcement funds from the Ohio Department of Public Safety, Office of Criminal Justice Services for the purpose of funding personnel costs and equipment for investigations conducted pursuant to Title III of the federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Finance Director to deposit the grant funds into the Law Enforcement Grant Fund 368, Project Account No. 23ODLE.Referred to Budget & Finance Committee  Action details Not available
202300454 111.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $80,000 from the National Association of County and City Health Officials for the purpose of strengthening the Cincinnati Health Department’s capacity for healthcare-associated infections and antimicrobial resistance prevention and response related to the Local Health Department Healthcare-Associated Infections and Antimicrobial Resistance project; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.Referred to Budget & Finance Committee  Action details Not available
202300455 112.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $1,200 from Tri-State Trails for the purpose of planting trees along the Cincinnati Riding or Walking Network (CROWN) shared-use path at the Salway Recreation Complex; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.Referred to Budget & Finance Committee  Action details Not available
202300456 113.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Lease Agreement with Fifth Third Bank pursuant to which the City will lease for a term of up to 10 years a portion of City- owned property known as Smale Riverfront Park in the Central Business District for the purpose of Operating an ATM thereon.Referred to Budget & Finance Committee  Action details Not available
202300457 114.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, DECLARING the necessity of assessing for the control of blight and disease of shade trees, and for the planting, care, maintenance, trimming, and removal of public trees, in and along the streets and the public right-of-way within the City of Cincinnati’s Urban Forestry Maintenance District for the year 2024.Referred to Budget & Finance Committee  Action details Not available
202300458 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” and 980x164x231639, “Medpace ODOD 629 Roadwork Program - Match,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources in an amount up to $200,000 from the State of Ohio Department of Development 629 Roadwork Program to newly established capital improvement program project account no. 980x164x231638, “Medpace ODOD 629 Roadwork Program - Grant,” for the purpose of providing resources for infrastructure improvements at the intersection of Red Bank Expressway and Medpace Way; AUTHORIZING the transfer and return to source General Fund 050 of the sum of $200,000 from existing capital improvement program project account no. 980x164x231600, “Economic Development Initiatives - GF,” for the purpose of realigning resReferred to Budget & Finance Committee  Action details Not available
202300463 116.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish an aquatics series of job classifications for the purpose of recruiting and retaining qualified employees within the Cincinnati Recreation Commission’s aquatics program; ESTABLISHING four new classifications and salary range schedules in new Sections 936, 937, 938, and 989 in Division 4, Chapter 307 of the Cincinnati Municipal Code; and MODIFYING the salary range schedule for existing Section 908 of Division 4, Chapter 307 of the Cincinnati Municipal Code in order to establish new classifications and a new salary range schedule for said classifications.Referred to Public Safety & Governance Committee  Action details Not available
202300464 117.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to execute a Property Sale Agreement with the Port of Greater Cincinnati Development Authority, pursuant to which the City will sell certain real property generally located at the southwest corner of East Pete Rose Way and Butler Street in the Central Business District.Referred to Budget & Finance Committee  Action details Not available
202300465 118.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AUTHORIZING the City Manager to establish a Building Inspector career ladder for the purpose of recruiting and retaining qualified employees within the City’s Department of Buildings and Inspections; and ENACTING Sections 425, 426, 427, and 428 of Division 1, Chapter 307 of the Cincinnati Municipal Code to establish the new job titles and salary range schedules for Building Inspector 1, Building Inspector 2, Building Inspector 3, and Building Inspector 4.Referred to Public Safety & Governance Committee  Action details Not available
202300467 119.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, AMENDING Ordinance No. 0174-2021 to correct the designated fund in which the Director of Finance is authorized to deposit proceeds received in connection with the sale of real property authorized by said ordinance.Referred to Budget & Finance Committee  Action details Not available
202300468 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/1/2023, LEVYING assessments to recover the unpaid costs for necessary sidewalk, sidewalk areas, curb, and gutter repairs conducted by the City of Cincinnati in the Northside neighborhood, in accordance with Cincinnati Municipal Code Chapter 721 and Ohio Revised Code Chapter 729.Referred to Budget & Finance Committee  Action details Not available
202300469 121.ReportREPORT, dated 2/1/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Give Back Cincinnati - Reds Opening Day 2023 at Fountain Square.Filed  Action details Not available
202300427 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sarah Mostafa/OPDA/Deputy Director.Filed  Action details Not available
202300428 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chelsea Noelle Ahting/Office of Budget & Evaluation, City Manager’s Office; Division Manager.Filed  Action details Not available
202300429 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Brian Nicholas Gay/Office of the City Manager/Division Manager.Filed  Action details Not available
202300430 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sean L Ware/Enterprise Technology Solutions/Director.Filed  Action details Not available
202300431 126.ResignationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Freddi Goldstein, Government Relations, 1515 Third Street, San Francisco, CA 94158.Filed  Action details Not available
202300473 127.RegistrationREGISTRATION , submitted by the Clerk of Council from Legislative Agent Colleen Marie Reynolds, Government Affairs, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION)Filed  Action details Not available
202300474 128.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION)Filed  Action details Not available
202300476 129.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Kathleen Ott Zehnder, Civil Engineer, c/o Politicom Law LLP, 28 Liberty Ship Way, Suite 2815, Sausalito, CA 94965. (UPDATED)Filed  Action details Not available
202300478 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Nicole Ware, Government Affairs, 41 S. High Street, Suite 3550, Columbus, OH 43215.Filed  Action details Not available
202300479 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Holly Bowen Nagel Hankinson, Advocacy Director, Women’s Fund of the Greater Cincinnati Foundation, 720 E. Pete Rose Way, Suite 120, Cincinnati, OH 45202.Filed  Action details Not available
202300388 132.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AMENDING the name of capital improvement program project account no. 980x203x222004, “Biochar Replication Bloomberg Grant” to “Biochar Replication Facility”; AUTHORIZING the transfer and appropriation of up to $300,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility”; AUTHORIZING the City Manager to accept and appropriate resources in an amount of $300,000 from Great Parks of Hamilton County to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility,” for the purpose of implementing a biochar production facility; and AUTHORIZING the City Manager to accept an in-kind gift of excess wood debris and compost from Great Parks of Hamilton County for use in the biochar facility.Passed EmergencyPass Action details Not available
202300388 2 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AMENDING the name of capital improvement program project account no. 980x203x222004, “Biochar Replication Bloomberg Grant” to “Biochar Replication Facility”; AUTHORIZING the transfer and appropriation of up to $300,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility”; AUTHORIZING the City Manager to accept and appropriate resources in an amount of $300,000 from Great Parks of Hamilton County to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility,” for the purpose of implementing a biochar production facility; and AUTHORIZING the City Manager to accept an in-kind gift of excess wood debris and compost from Great Parks of Hamilton County for use in the biochar facility.Emergency clause to remainPass Action details Not available
202300388 2 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AMENDING the name of capital improvement program project account no. 980x203x222004, “Biochar Replication Bloomberg Grant” to “Biochar Replication Facility”; AUTHORIZING the transfer and appropriation of up to $300,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility”; AUTHORIZING the City Manager to accept and appropriate resources in an amount of $300,000 from Great Parks of Hamilton County to capital improvement program project account no. 980x203x222004, “Biochar Replication Facility,” for the purpose of implementing a biochar production facility; and AUTHORIZING the City Manager to accept an in-kind gift of excess wood debris and compost from Great Parks of Hamilton County for use in the biochar facility.Suspension of the three readingsPass Action details Not available
202300389 133.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $15,000 from the Lead Exposure Prevention and Healthy Homes Program, funded by the Ohio Department of Health, to increase lead testing rates for children at risk for lead exposure and to build awareness of this issue in Ohio; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536. ..recommendation PASSPassedPass Action details Not available
202300389 2 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $15,000 from the Lead Exposure Prevention and Healthy Homes Program, funded by the Ohio Department of Health, to increase lead testing rates for children at risk for lead exposure and to build awareness of this issue in Ohio; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536. ..recommendation PASSSuspension of the three readingsPass Action details Not available
202300390 134.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,000 from the Greater Cincinnati Foundation, for the purpose of providing resources to fund the Cincinnati Recreation Commission’s Winton Hills summertime field trip to the Indianapolis Children’s Museum for children residing in the Winton Hills neighborhood; and AUTHORIZING the Finance Director to deposit the grant funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.PassedPass Action details Not available
202300390 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,000 from the Greater Cincinnati Foundation, for the purpose of providing resources to fund the Cincinnati Recreation Commission’s Winton Hills summertime field trip to the Indianapolis Children’s Museum for children residing in the Winton Hills neighborhood; and AUTHORIZING the Finance Director to deposit the grant funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.Suspension of the three readingsPass Action details Not available
202300391 135.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to accept and appropriate a donation from Hamilton County Public Health in an amount of up to $500,000 for the purpose of providing additional funding for a multidisciplinary social services outreach pilot program; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050; and further AUTHORIZING the transfer and appropriation of up to $500,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x271x7200 for the purpose of providing additional funding for a multidisciplinary social services outreach pilot program.PassedPass Action details Not available
202300391 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to accept and appropriate a donation from Hamilton County Public Health in an amount of up to $500,000 for the purpose of providing additional funding for a multidisciplinary social services outreach pilot program; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050; and further AUTHORIZING the transfer and appropriation of up to $500,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x271x7200 for the purpose of providing additional funding for a multidisciplinary social services outreach pilot program.Suspension of the three readingsPass Action details Not available
202300393 136.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, ESTABLISHING new capital improvement program project account no. 980x239x232393, “CTCS OTR Fiber OPWC Grant,” for the purpose of providing Ohio Public Works Commission (“OPWC”) grant resources to upgrade and install a fiber optic Coordinated Traffic Control System (“CTCS”) in the Over-the-Rhine (“OTR”) neighborhood (HAM VAR CTCS OTR West End PID 115277); AUTHORIZING the City Manager to accept and appropriate a grant in an amount of up to $7,500,000 from the OPWC Funding Round 37 program to newly established capital improvement program project account no. 980x239x232393, “CTCS OTR Fiber OPWC Grant,” for the purpose of providing OPWC grant resources to upgrade and install a fiber optic CTCS in the OTR neighborhood; AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources; and further AUTHORIZING the Director of Finance to deposit such grant resources in an amount up to $7,500,000 into newly established capital improvement program project account nPassedPass Action details Not available
202300393 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, ESTABLISHING new capital improvement program project account no. 980x239x232393, “CTCS OTR Fiber OPWC Grant,” for the purpose of providing Ohio Public Works Commission (“OPWC”) grant resources to upgrade and install a fiber optic Coordinated Traffic Control System (“CTCS”) in the Over-the-Rhine (“OTR”) neighborhood (HAM VAR CTCS OTR West End PID 115277); AUTHORIZING the City Manager to accept and appropriate a grant in an amount of up to $7,500,000 from the OPWC Funding Round 37 program to newly established capital improvement program project account no. 980x239x232393, “CTCS OTR Fiber OPWC Grant,” for the purpose of providing OPWC grant resources to upgrade and install a fiber optic CTCS in the OTR neighborhood; AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources; and further AUTHORIZING the Director of Finance to deposit such grant resources in an amount up to $7,500,000 into newly established capital improvement program project account nSuspension of the three readingsPass Action details Not available
202300396 137.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, ESTABLISHING new capital improvement program project account no. 980x239x232370, “CTCS OTR Fiber OKI Grant,” for the purpose of providing grant resources to upgrade and install a fiber optic Coordinated Traffic Control System (“CTCS”) in the Over-the-Rhine (“OTR”) neighborhood (HAM VAR CTCS OTR West End PID 115277); AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $6,000,000 from the Congestion Mitigation/Air Quality program awarded through the Ohio-Kentucky-Indiana (“OKI”) Regional Council of Governments (ALN 20.205) to newly established capital improvement program project account no. 980x239x232370, “CTCS OTR Fiber OKI Grant,” for the purpose of providing resources to upgrade and install a fiber optic CTCS in the OTR neighborhood; AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources; and further AUTHORIZING the Director of Finance to deposit such grant resources in an amount up to $6,000,000 into newlyPassedPass Action details Not available
202300396 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, ESTABLISHING new capital improvement program project account no. 980x239x232370, “CTCS OTR Fiber OKI Grant,” for the purpose of providing grant resources to upgrade and install a fiber optic Coordinated Traffic Control System (“CTCS”) in the Over-the-Rhine (“OTR”) neighborhood (HAM VAR CTCS OTR West End PID 115277); AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $6,000,000 from the Congestion Mitigation/Air Quality program awarded through the Ohio-Kentucky-Indiana (“OKI”) Regional Council of Governments (ALN 20.205) to newly established capital improvement program project account no. 980x239x232370, “CTCS OTR Fiber OKI Grant,” for the purpose of providing resources to upgrade and install a fiber optic CTCS in the OTR neighborhood; AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources; and further AUTHORIZING the Director of Finance to deposit such grant resources in an amount up to $6,000,000 into newlySuspension of the three readingsPass Action details Not available
202300394 138.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to accept and appropriate a grant in the amount of $1,000 from the Greater Cincinnati Foundation Harry F. and Mary Ann Fry Fund for the purpose of providing resources for the operation of the Office of Human Relations.Passed EmergencyPass Action details Not available
202300394 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to accept and appropriate a grant in the amount of $1,000 from the Greater Cincinnati Foundation Harry F. and Mary Ann Fry Fund for the purpose of providing resources for the operation of the Office of Human Relations.Emergency clause to remainPass Action details Not available
202300394 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to accept and appropriate a grant in the amount of $1,000 from the Greater Cincinnati Foundation Harry F. and Mary Ann Fry Fund for the purpose of providing resources for the operation of the Office of Human Relations.Suspension of the three readingsPass Action details Not available
202300395 139.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING a payment of $10,795.86 to Women Helping Women (“WHW”), a gender-based abuse prevention and victim assistance organization, as a moral obligation for services provided to the City of Cincinnati over the past year as part of WHW’s victim advocate program in Hamilton County Municipal Court, to be paid from the Law Department’s General Fund non-personnel operating budget account no. 050x112x7000x7281.Passed EmergencyPass Action details Not available
202300395 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING a payment of $10,795.86 to Women Helping Women (“WHW”), a gender-based abuse prevention and victim assistance organization, as a moral obligation for services provided to the City of Cincinnati over the past year as part of WHW’s victim advocate program in Hamilton County Municipal Court, to be paid from the Law Department’s General Fund non-personnel operating budget account no. 050x112x7000x7281.Emergency clause to remainPass Action details Not available
202300395 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING a payment of $10,795.86 to Women Helping Women (“WHW”), a gender-based abuse prevention and victim assistance organization, as a moral obligation for services provided to the City of Cincinnati over the past year as part of WHW’s victim advocate program in Hamilton County Municipal Court, to be paid from the Law Department’s General Fund non-personnel operating budget account no. 050x112x7000x7281.Suspension of the three readingsPass Action details Not available
202300406 140.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, MODIFYING Title VII, “General Regulations,” of the Cincinnati Municipal Code by amending Section 723-16, “Sidewalk Vending,” of Chapter 723, “Streets and Sidewalks, Use Regulations,” to clarify the definition of the University District and ensure consistency in the Cincinnati Municipal Code.Passed EmergencyPass Action details Not available
202300406 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, MODIFYING Title VII, “General Regulations,” of the Cincinnati Municipal Code by amending Section 723-16, “Sidewalk Vending,” of Chapter 723, “Streets and Sidewalks, Use Regulations,” to clarify the definition of the University District and ensure consistency in the Cincinnati Municipal Code.Emergency clause to remainPass Action details Not available
202300406 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, MODIFYING Title VII, “General Regulations,” of the Cincinnati Municipal Code by amending Section 723-16, “Sidewalk Vending,” of Chapter 723, “Streets and Sidewalks, Use Regulations,” to clarify the definition of the University District and ensure consistency in the Cincinnati Municipal Code.Suspension of the three readingsPass Action details Not available
202300408 141.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation and the City of Cheviot in order to facilitate the completion of various pedestrian improvements at the southeast quadrant of the intersection of Harrison Avenue and Higbee Street in the City of Cincinnati in connection with the Ohio Department of Transportation’s and the City of Cheviot’s roadway improvement project along the Harrison Avenue corridor.Passed EmergencyPass Action details Not available
202300408 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation and the City of Cheviot in order to facilitate the completion of various pedestrian improvements at the southeast quadrant of the intersection of Harrison Avenue and Higbee Street in the City of Cincinnati in connection with the Ohio Department of Transportation’s and the City of Cheviot’s roadway improvement project along the Harrison Avenue corridor.Emergency clause to remainPass Action details Not available
202300408 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation and the City of Cheviot in order to facilitate the completion of various pedestrian improvements at the southeast quadrant of the intersection of Harrison Avenue and Higbee Street in the City of Cincinnati in connection with the Ohio Department of Transportation’s and the City of Cheviot’s roadway improvement project along the Harrison Avenue corridor.Suspension of the three readingsPass Action details Not available
202300409 142.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, 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 maintenance activities for State Route 562 and bridges located on State Route 562 in connection with the Ohio Department of Transportation’s maintenance project in the City of Cincinnati.PassedPass Action details Not available
202300409 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/25/2023, 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 maintenance activities for State Route 562 and bridges located on State Route 562 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
202300424 143.MotionMOTION, submitted by Councilmembers Parks, Walsh, Jeffreys, Keating, Owens, Harris, Johnson, Cramerding and Vice Mayor Kearney, WE MOVE that during the month of February 2023, the City of Cincinnati raise a Pan-African flag in recognition of, celebration of, and in solidarity with our Black residents. This commemoration has become a customary tradition during the City’s observation of February as Black History Month.AdoptedPass Action details Not available