Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/19/2026 2:00 PM Minutes status: Draft  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202600894 11.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer and return to source of $50,000,000 from General Fund balance sheet reserve account no. 050x3421, “Income Tax Reserve for Refunds,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $50,000,000 from the unappropriated surplus of General Fund 050 to City Manager’s Office fringe benefit operating budget account no. 050x101x7500 to provide resources for a one-time payment, upon receipt of appropriate court orders, to the Cincinnati Retirement System to reduce the City’s unfunded pension liability.   Not available Not available
202600895 12.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager and City Solicitor to seek amendment of the Collaborative Settlement Agreement and Consent Decree in the class action lawsuit in the U.S. District Court for the Southern District of Ohio, Western Division captioned Sunyak, et al., v. City of Cincinnati, et al., Case Nos. 1:11-cv-445 and 1:12-cv-329.   Not available Not available
202600813 13.CommunicationCOMMUNICATION, submitted by Mayor Aftab Pureval, the Mayoral of Cincinnati Code of Conduct form for 2026.   Not available Not available
202600908 14.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING the Cincinnati Fire Department and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Fire Department personnel and their heroic efforts at Bramble Park on February 11, 2026.   Not available Not available
202600907 15.ResolutionRESOLUTION, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, RECOGNIZING Antonio “AJ” Johnson as a 2026 Black History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Mr. Johnson’s historic leadership as President of the Black Student Association at Xavier University, and for establishing a legacy that has resulted in fifty years of uninterrupted Black History Month programming.   Not available Not available
202600893 16.MotionMOTION, submitted by Councilmember Owens, WE MOVE that the City Administration prepare a report within the next 30 days to identify the labor union involvement rate in the implementation of Cincy on Track funding. (BALANCE ON FILE IN THE CLERK’S OFFICE)   Not available Not available
202600902 17.MotionMOTION, submitted by Councilmember Albi, Vice Mayor Kearney and Councilmember James, WE MOVE that the Administration take the necessary steps to prohibit sharing any real-time data, information or footage obtained through City-owned surveillance technology (including but not limited to cameras, drones and license plate readers) with any third-party for the purpose of assisting or supporting civil immigration enforcement unless mandated by law, a Court order, or judicial warrant.   Not available Not available
202600487 18.ReportREPORT, dated 2/19/2026 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 Thaitableoakley Inc., DBA Thai Village, 3036 Madison Road. ( #10011461-1, TRFO, D-5 D-6) [Objections: None]   Not available Not available
202600490 19.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, REPEALING Ordinance No. 32-1997, which Council passed on January 29, 1997, in its entirety to ensure fairness and flexibility in booking policies and procedures for the Cincinnati Convention Center.   Not available Not available
202600745 110.ReportREPORT, dated 2/19/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Johnsonville Big Taste Grill Sampling Event.   Not available Not available
202600747 111.ReportREPORT, dated 2/19/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Reds Post Game Drone Shows.   Not available Not available
202600749 112.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, AUTHORIZING a payment of $94,788.83 from Cincinnati Health Department Health Network Fund non-personnel operating budget account no. 446x265x1110x7285 to Greater Cincinnati Dental Laboratories, Inc. as a moral obligation for laboratory services provided between January and November 2025.   Not available Not available
202600752 113.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, AUTHORIZING the transfer and appropriation of $1,542,900 within General Fund 050 and from the unappropriated surplus of General Fund 050 according to the attached Schedules of Transfer to realign and provide resources for the ongoing needs of City departments; AUTHORIZING the transfer of $300,000 within Income Tax-Infrastructure Fund 302 according to the attached Schedules of Transfer to provide resources for the ongoing needs of the Department of Transportation and Engineering and the Department of Public Services; and AUTHORIZING the transfer and appropriation of $335,300 from the unappropriated surplus of 9-1-1 Cell Phone Fees Fund 364 according to the attached Schedules of Transfer to provide resources for the ongoing needs of the Emergency Communications Center.   Not available Not available
202600903 114.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, AUTHORIZING the City Manager to execute a Development Agreement with Cincinnati CH (OH), LLC and the Board of County Commissioners of Hamilton County, Ohio, acting for and on behalf of Hamilton County, Ohio, pertaining to the construction of a full-service convention center hotel and related infrastructure improvements in the Central Business District; ESTABLISHING new capital improvement program project account no. 980x164x261624, “Convention Center District Hotel,” to provide resources in the form of a loan to pay for improvements to develop a full-service convention center hotel and related infrastructure improvements; AUTHORIZING the transfer and return to source of $10,000,000 from capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to the unappropriated surplus of Urban Renewal - Tax Increment Bond Fund 852; AUTHORIZING the transfer and appropriation of $10,000,000 from the unappropriated surplus of Urban Renewal - Tax Increment Bond Fund   Not available Not available
202600904 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, AUTHORIZING the City Manager to execute a Real Estate Agreement with Whex Garage LLC, (an affiliate of 3CDC) and Cincinnati CH (OH), LLC, pursuant to which the City will: (i) vacate as public right-of-way and convey an air parcel being a portion of West Fifth Street adjacent to the City-owned Cincinnati Convention Center, (ii) convey an existing air parcel adjacent to West Fifth Street, (iii) vacate as public right-of-way and convey all of Home Alley between West Fourth Street and West Fifth Street in the Central Business District, and (iv) grant, retain, and obtain certain easement rights to facilitate the construction of a new convention center headquarter hotel, Cincinnati Convention Center, the parking garage commonly known as Whex Garage, and an elevated and enclosed pedestrian walkway connecting the structures. (Subject to the Temporary Prohibition List ).    Not available Not available
202600905 116.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, DECLARING a hotel to be developed on property located at 240 W. Fourth Street and 251 W. Fifth Street in the Central Business District of Cincinnati to be designated a convention center headquarters hotel for purposes of Ohio Revised Code Section 5739.093; DECLARING such convention center headquarters hotel and any associated convention center headquarters hotel facilities to be a public purpose; DECLARING lodging transactions occurring at such convention center headquarters hotel to be exempt from City of Cincinnati’s lodging taxes levied pursuant to Cincinnati Municipal Code Chapter 312 for a period of thirty years; REQUIRING the convention center headquarters hotel’s qualifying vendor to make payments in lieu of qualifying lodging taxes; ESTABLISHING new Fund 406, “Convention Center Hotel Lodging Tax Equivalent Fund,” for the purpose of receiving payments in lieu of qualifying lodging taxes associated with the convention center headquarters hotel; and AUTHORIZING expenditures from the newly-created F   Not available Not available
202600906 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/19/2026, AMENDING Ordinance No. 48-2024 for the purpose of expanding the scope of the project to be financed with proceeds of the City’s not to exceed $23,000,000 Economic Development Revenue Bonds (Convention Center Renovation Urban Renewal Project) to include a convention center headquarters hotel project and related infrastructure improvements in the support of the Convention District.   Not available Not available
202600760 118.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BOYS & GIRLS CLUB OF GREATER CINCINNATI)   Not available Not available
202600767 119.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BETHANY HOUSE SERVICES)   Not available Not available
202600772 120.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI MUSEUM CENTER)   Not available Not available
202600780 121.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (3CDC)   Not available Not available
202600793 122.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI BULK TERMINALS)   Not available Not available
202600806 123.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CENTER FOR ADDICTION TREATMENT)   Not available Not available
202600820 124.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (DUKE ENERGY)   Not available Not available
202600828 125.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI WORKS)   Not available Not available
202600841 126.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI SHAKESPEARE COMPANY)   Not available Not available
202600842 127.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI CHILDRENS HOSPITAL & MEDICAL CENTER)   Not available Not available
202600843 128.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (WOMEN HELPING WOMEN)   Not available Not available
202600844 129.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (YWCA OF GREATER CINCINNATI)   Not available Not available
202600846 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (WHITNEY STRONG)   Not available Not available
202600847 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BOYS & GIRLS CLUB OF GREATER CINCINNATI)   Not available Not available
202600848 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BIRKLA INVESTMENT GROUP)   Not available Not available
202600849 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BETHANY HOUSE SERVICES)   Not available Not available
202600850 134.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI MUSEUM CENTER)   Not available Not available
202600851 135.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (3CDC)   Not available Not available
202600852 136.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI BULK TERMINALS)   Not available Not available
202600853 137.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CENTER FOR ADDICTION TREATMENT)   Not available Not available
202600854 138.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (DUKE ENERGY)   Not available Not available
202600855 139.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI SHAKESPEARE COMPANY   Not available Not available
202600856 140.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI CHILDRENS HOSPITAL & MEDICAL CENTER)   Not available Not available
202600857 141.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (WOMEN HELPING WOMEN)   Not available Not available
202600858 142.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (YWCA OF GREATER CINCINNATI)   Not available Not available
202600859 143.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BOYS & GIRLS CLUBS OF GREATER CINCINNATI)   Not available Not available
202600860 144.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BETHANY HOUSE SERVICES)   Not available Not available
202600861 145.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (PLAYHOUSE IN THE PARK)   Not available Not available
202600862 146.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (WOMEN HELPING WOMEN)   Not available Not available
202600863 147.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (YWCA OF GREATER CINCINNATI)   Not available Not available
202600864 148.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (WHITNEY STRONG)   Not available Not available
202600865 149.Registration-UpdateREGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202.   Not available Not available
202600866 150.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BEST POINTE EDUCATION & BEHAVIORAL HEALTH)   Not available Not available
202600867 151.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CENTER FOR ADDICTION TREATMENT)   Not available Not available
202600868 152.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BOYS & GIRLS CLUBS OF GREATER CINCINNATI)   Not available Not available
202600869 153.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI MUSEUM CENTER)   Not available Not available
202600870 154.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CINCINNATI CHILDRENS HOSPITAL & MEDICAL CENTER)   Not available Not available
202600871 155.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (PLAYHOUSE IN THE PARK)   Not available Not available
202600872 156.RegistrationREGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent Vaughn Roland, Politicom Law, Government & Public Affairs Professional, 28 Liberty Ship Way, Suite 2815, Sausalito, CA 94965.   Not available Not available
202600873 157.Registration-UpdateREGISTRATION-UPDATE, submitted by the Clerk of Council from Legislative Agent Hector Soliman-Valdez, Politicom Law, Director of Local Government Affairs, 28 Liberty Ship Way, Suite 2815, Sausalito, CA 94965.   Not available Not available
202600874 158.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (BIRKLA INVESTMENT GROUP)   Not available Not available
202600875 159.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (CORE SPACES)   Not available Not available
202600876 160.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (KEEP CINCINNATI BEAUTIFUL)   Not available Not available
202600877 161.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TALBERT HOUSE)   Not available Not available
202600878 162.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (THE NANCY & DAVID WOLF HOLOCAUST & HUMANITY CENTER)   Not available Not available
202600879 163.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (MORTAR)   Not available Not available
202600880 164.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (KEEP CINCINNATI BEAUTIFUL)   Not available Not available
202600881 165.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TALBERT HOUSE)   Not available Not available
202600882 166.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies, Vice President, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (THE NANCY & DAVID WOLF HOLOCAUST & HUMANITY CENTER)   Not available Not available
202600883 167.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (MORTAR)   Not available Not available
202600884 168.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TALBERT HOUSE)   Not available Not available
202600885 169.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (THE NANCY & DAVID WOLF HOLOCAUST & HUMANITY CENTER)   Not available Not available
202600886 170.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (KEEP CINCINNATI BEAUTIFUL)   Not available Not available
202600887 171.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TALBERT HOUSE)   Not available Not available
202600420 172.ReportREPORT, dated 2/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending October 31, 2025.   Not available Not available
202600437 173.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $10,000 from the American Public Health Association Building Bridges Learning Community Project to enhance collaboration between governmental public health, nonprofit, and community-based organizations and advance health equity and overall community well-being; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.   Not available Not available
202600492 174.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $25,000 from the 2026 Power-building Partnership for Health Program, funded by Health in Partnership, to support a series of monthly workshops from February through December 2026; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.   Not available Not available
202600436 175.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $39,600 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2026 State of Ohio Violent Crime Reduction Grant Program, to support Domestic Violence Prevention and Reduction training for Cincinnati Police Department officers; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 26SVCR.   Not available Not available
202600438 176.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to accept an in-kind donation of goods and professional services from Corbeau Ski Club, through the Cincinnati Recreation Foundation, valued at approximately $63,000 to support the Cincinnati Recreation Commission’s Learn to Ski/Snowboard program, in which all Cincinnati youth can participate.   Not available Not available
202600714 177.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to execute a Naming Rights Agreement with First Financial Bank, an Ohio-state chartered bank, providing for the sale of naming rights to the City-owned convention center located at 525 Elm Street.   Not available Not available
202600210 178.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $200,000 from General Fund balance sheet reserve account no. 050x2581, “Reserve for Special Events Support,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $200,000 from the unappropriated surplus of the General Fund to City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time special events support of $100,000 each for the Black Family Reunion and the Abercrumbie Group; AUTHORIZING the transfer of $1,006,417 from General Fund balance sheet reserve account no. 050x3440, “Infrastructure and Capital Project Reserve,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $1,006,417 from the unappropriated surplus of General Fund 050 to capital improvement program project account no. 981x256x262505, “Fleet Replacements” to provide resources for additional replacement fleet vehicles.   Not available Not available
202600432 179.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that $200,000 from the Infrastructure and Capital Project Reserve fund be allocated to YWCA to address urgent needs to ensure the shelter for survivors of domestic violence remains safe and efficient for survivors and the community. Capital needs include cameras, security doors, accessibility, and basement improvements.   Not available Not available
202600726 180.MotionMOTION, submitted by Councilmembers Johnson, James and Vice Mayor Kearney, WE MOVE that City Council allocate funds in the amount of $100,000 from the Special Events Fund for ‘FY25 to support the Avondale Film Festival. (STATEMENT ATTACHED)   Not available Not available
202600435 181.MotionMOTION (AMENDED), submitted by Councilmembers James, Johnson, Walsh, Owens and Vice Mayor Kearney, WE MOVE that City Council allocate funds from the Operating Contingencies Budget for FY25 to: Immigration & Refugee Law Center - $210,000; Access to Counsel- $210,000; West End Sports Bar & Grill - $70,000. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)   Not available Not available
202600412 182.MotionMOTION, submitted by Councilmembers Walsh, Jeffreys, Owens, James, Albi, and Vice Mayor Kearney, WE MOVE that the City Administration provide a report to City Council evaluating the City of Cincinnati’s current sidewalk snow and ice removal policy, including its effectiveness, consistency of compliance, and enforcement practices during recent winter seasons. (BALANCE ON FILE IN THE CLERK’S OFFICE)   Not available Not available
202600424 183.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RENAMING Bank Street to William L. Mallory, Sr. Street in the West End neighborhood of the City of Cincinnati notwithstanding Council Resolution No. 16-2003, any Committee of Names conflicting rules and regulations, or any provision of the Cincinnati Municipal Code that would prohibit a street name that is similar to another street name outside the City of Cincinnati but within Hamilton County; MODIFYING Chapter 507, “One-Way Streets,” of the Cincinnati Municipal Code by AMENDING Sections 507-1-C6, “Colerain Avenue, south from Brighton Lane to Bank Street,” 507-1-W4, “Western Avenue, south from Bank Street to Gest Street,” and 5074-1-W7, “Western Avenue, south from Bank Street to Gest Street,” and 507-1-W7, “Winchell Avenue, north from Lincoln Park Drive to 125 feet north of Bank Street,” to reflect the name change of Bank Street to William L. Mallory, Sr. Street.   Not available Not available
202600261 184.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Chickering Avenue at Este Avenue in the Spring Grove Village neighborhood shall hereby receive the honorary, secondary name of “Amir Anthony Jordan Way” in honor of Amir Anthony Jordan, a beloved son, brother, grandson, and community member whose kindness, imagination, and compassion left a lasting impact on all who knew him.   Not available Not available
202600453 185.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with The Citadel at 8th LLC, thereby authorizing an eight-year tax exemption for 100 percent of the value of improvements made to real property located at 114 E. Eighth Street in Downtown Cincinnati, in connection with the remodeling of an existing building into approximately 7,500 square feet of commercial office space and approximately 7,500 square feet of residential space consisting of eight residential rental dwelling units, at a total construction cost of approximately $950,000.   Not available Not available
202600491 186.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to execute a Funding Agreement with Urban Sites Capital Advisors, LLC providing for a grant from the City to fund design plans and engineering services to facilitate future streetscape improvements and other public infrastructure improvements to public rights-of-way including the portion of Walnut Street located north of E. 14th Street and south of Liberty Street in the Over-the-Rhine neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of the sum of $87,230 from the unappropriated surplus of the Downtown/OTR East Equivalent Fund 483 (Downtown/OTR East TIF District) to the Department of Community and Economic Development non-personnel operating budget account no. 483x164x7400 to provide resources for streetscape improvements and other public infrastructure improvements to rights-of-way including the portion of Walnut Street located north of E. 14th Street and south of Liberty Street in the Over-the-Rhine neighborhood of Cincinnati; and further DECLARING exp   Not available Not available
202600425 187.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/11/2026, AUTHORIZING the City Manager to execute a release of easements to terminate certain easement rights benefitting the City of Cincinnati for the construction, maintenance, repair and operation of a subway for rapid transit and railway purposes, for constructing and maintaining a retaining wall and footings for the same, for the right of ingress and egress to adjacent subway tubes under Montgomery Road, and any easements reserved by law for public utilities, all over a portion of real property located along or near Harris Avenue in the City of Norwood.   Not available Not available
202600419 188.MotionMOTION, submitted by Councilmembers Walsh and Jeffreys, WE MOVE that the Administration provide a report within forty-five (45) days establishing a metric for success of our currently established TIF districts. (BALANCE ON FILE IN THE CLERK’S OFFICE)   Not available Not available
202600405 189.MotionMOTION, submitted by Councilmembers Walsh and Jeffreys, WE MOVE that the Administration provide a report within sixty (60) days on restrictions and policies in the zoning and building codes that impact the ability to more easily build quality development including, but not limited to, minimum lot sizes, setbacks and yard requirements, single stair reform, and ADU restrictions. (BALANCE ON FILE IN THE CLERK’S OFFICE)   Not available Not available