Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.

Meeting Details

Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/22/2026 2:00 PM Minutes status: Draft  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202601391 11.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING Keep Cincinnati Beautiful and EXPRESSING the support of the Mayor and Council for the public launch of Keep Cincinnati Beautiful’s comprehensive campaign to double the impact of our City through its new home in the historic Harry Hake Building in Walnut Hills.   Not available Not available
202601442 12.MotionMOTION, submitted by Councilmembers Albi, Walsh, Jeffreys and Nolan, WE MOVE that the Administration provide a report within 120 days to Council regarding the impact of the 2023 Residential Tax Abatement Reform, as council indicated its intent to review the program every three years.   Not available Not available
202601437 13.MotionMOTION, submitted by Councilmembers Owens, Jeffreys, James and Walsh, WE MOVE that the City Administration work to ensure that the Climate Equity Indicator Report is updated prior to passage of the 2028 Green Cincinnati Plan. FURTHER WE MOVE that the City Administration identify the funding needed to complete the revised Climate Equity Indicator Report.   Not available Not available
202601345 14.ReportREPORT, dated 4/22/2026 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 Elite Petroleum LLC, DBA Paddock Food Mart, 4934 Paddock Rd. ( #10013699-1, TRFO, C-1 C-2) [ Objections: None]   Not available Not available
202601346 15.ReportREPORT, dated 4/22/2026 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 Event Center At Longworth Hall, LLC, DBA, 700 W. Pete Rose Way. ( #10011161-1, TRFO, D-5) [ Objections: None]   Not available Not available
202601371 16.ReportREPORT, dated 4/22/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Taking Drug Court Beyond the Steps of the Courthouse.   Not available Not available
202601379 17.ReportREPORT, dated 4/22/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincy VegFest: Farmers Market Food Festival.   Not available Not available
202601380 18.ReportREPORT, dated 4/22/2026 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 HJN LLC, DBA McHenry Food Mart, 3222-24 McHenry Ave. (#10013744-1, TRFO, C-1 C-2) [Objections: None]   Not available Not available
202601381 19.ReportREPORT, dated 4/22/2026 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 Silverglades on 8th Street LLC, DBA Silverglades Delicatessen, 236 East 8th Street. ( #10011642-1, TRFO, C-1 C-2) [Objections: None]   Not available Not available
202601384 110.ReportREPORT, dated 4/22/2026, submitted by Sheryl M. M. Long, City Manager, regarding the status of the City's Fiscal Year (FY) 2026 financial and operating budget conditions as of January 31, 2026, to note any significant variances, identify potential budget issues, and provide recommendations. The report is divided into two sections: revenues and expenditures. Various supplemental reports are attached to reflect forecasted revenue, actual revenue, expenditures, and commitments through January 31, 2026.   Not available Not available
202601392 111.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to accept a grant of up to $2,500 from the Cincinnati Parks Foundation to cover expenses incurred during the production of the annual Let’s Grow Local event held on October 28, 2025; and AUTHORIZING the Director of Finance to deposit the grant funds into Parks Miscellaneous Revenue and Special Activity Fund revenue account no. 326x8571.   Not available Not available
202601414 112.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, ESTABLISHING new capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949,” to provide resources to rehabilitate Eggleston Avenue from Pete Rose Way to Court Street; AUTHORIZING the City Manager to apply for, accept, and appropriate a Federal Highway Administration Federal Surface Transportation Block Grant of up to $800,000 awarded through the Ohio-Kentucky-Indiana Regional Council of Governments (OKI) (ALN 20.205), Metropolitan Planning Organization, administered by the Ohio Department of Transportation (“ODOT”), to the newly established capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x233x262388, “HAM-Cincy Eggleston RPP PID 124949”; AUTHORIZING the City Manager to enter into a Local Public Agency agreement with ODOT to complete the HAM-Cincy Eggleston RPP (PID 124949) project; and AU   Not available Not available
202601423 113.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, DECLARING the need for emergency repairs that have been made to sidewalks, sidewalk areas, curbs, and/or gutters at a variety of locations in the City and the need for levying assessments for the cost of such repairs on the abutting properties in accordance with Cincinnati Municipal Code Sections 721-149 to 721-169.   Not available Not available
202601424 114.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Corryville Community Development Corporation, an Ohio not for profit corporation, pursuant to which the City will lease for a term of five years, with three optional renewal terms of an additional five years each, the City owned properties located at 10 W Charlton Street and 12 W Corry Street, both in the Corryville neighborhood of Cincinnati. (Subject to the Temporary Prohibition List ).    Not available Not available
202601433 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, MODIFYING the provisions of Chapter 321, “Procurement and Disposal of Supplies, Services and Construction,” of the Cincinnati Municipal Code (“CMC”) by AMENDING Section 321-118, “Applicability of Prevailing Wage Rates to City Development Agreements”; MODIFYING the provisions of Chapter 414, “Valet Parking,” of the CMC by AMENDING Section 414-7, “Valet Parking Board”; MODIFYING the provisions of Chapter 834, “Entertainment Districts,” of the CMC by AMENDING Section 834-01, “Definitions,” and Section 834-02, “Application for Designation of Community Entertainment District”; MODIFYING the provisions of Chapter 1101, “Administration,” of the CMC by AMENDING Section 1101-57, “Demolition or Repair of Buildings”; and DESIGNATING a Housing Officer for the City of Cincinnati Community Reinvestment Area.   Not available Not available
202601438 116.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/22/2026, AUTHORIZING the City Manager to execute a Lease with Findlay Ops LLC, an Ohio limited liability company, pursuant to which the City will lease for a term of 55 years, with two optional renewal periods of ten years each, the City owned property known as 1720 Race Street, in the Over-the-Rhine neighborhood of Cincinnati.   Not available Not available
202601440 117.ReportREPORT, dated 4/22/2026, submitted Sheryl M. M. Long, City Manager, regarding the Lift Assistance Fee. (Reference Document # 202502009)   Not available Not available
202601441 118.ReportREPORT, dated 4/22/2026, submitted Sheryl M. M. Long, City Manager, regarding traffic enforcement. (Reference Document # 202600192)   Not available Not available
202601382 119.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Mark S. Jeffreys/Councilmember. (ETHICS)   Not available Not available
202601383 120.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Mark Stefan Jeffreys/Councilmember. (CITY)   Not available Not available
202601432 121.PetitionPETITION, submitted by the Clerk of Council, from Mikayla McClanahan, regarding a proposed Charter Amendment to require that the Police Chief and the Fire Chief be appointed and removed only by an affirmative vote of seven members of City Council.   Not available Not available
202601434 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeff M. Cramerding/Councilmember. (ETHICS)   Not available Not available
202601435 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeff M. Cramerding/Councilmember. (CITY)   Not available Not available
202601436 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Meeka D. Owens/Councilmember. (CITY)   Not available Not available
202601439 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Meeka D. Owens/Councilmember. (ETHICS)   Not available Not available
202601353 126.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, MODIFYING the provisions of Chapter 606, "Rabies Vaccinations for Dogs," of the Cincinnati Municipal Code ("CMC") by ORDAINING new Sections 606-1-B, "Bite," 606-1-C, "Cat," 606-1-F, "Ferret," 606-1-P, "Police dog," 606-1-Ql, "Quarantine," 606-1-Q2, "Quarantine period," 606-13, "Duties After Dog, Cat, or Ferret Bites Person," 606-15, "Abatement by the Board of Health," and 606-17, "Costs of Quarantine, Examination, and Destruction of Rabid Animals"; and AMENDING Sections 606-1-D, "Dog," 606-1-V, "Veterinarian," 606-3,''Vaccination of Dogs," 606-7, "Duty of Veterinarian," 606-9, "Tag to be Attached to Dog, Cat, or Ferret and Rabies Vaccination Certificate Retained by Owner," 606-11, "Exceptions," and 606-99, "Penalties"; MODIFYING the provisions of Chapter 601, "General Provisions," of the CMC by ORDAINING new Section 601-35, "Injunctive Relief and Abatement Costs"; and MODIFYING the provisions of Title XV, "Code Compliance and Hearings," of the CMC by AMENDING Sections 1501-7, "Class C Civil Offenses," and 1501-9, "   Not available Not available
202601347 127.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, ACCEPTING AND CONFIRMING the grant of a public utility easement in favor of the City of Cincinnati for “Water Main Easement A” and “Water Main Easement B” which are easements for water mains and related fixtures, equipment, and appurtenances through certain real property in the City of Harrison, Hamilton County, Ohio as designated on the plat entitled Water Line Easement Plat, Trailhead Subdivision, Water Main Phase 1, as recorded in Plat Book 499, Page 59, Hamilton County, Ohio Recorder’s Office.   Not available Not available
202601349 128.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, AUTHORIZING the City Manager to apply for a grant of up to $300,000 from the Hamilton County ReSource Residential Recycling Incentive grant program to provide resources for recycling education and awareness, residential recycling, drop-off recycling, yard waste, food waste, composting, waste reduction, litter collection, and the labor, equipment, and materials to support these efforts.   Not available Not available
202601348 129.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $273,433 from the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance, FY 2025 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - Local Formula (ALN 16.738) to support additional Police Visibility Overtime and the Sexual Assault Advocate program contract with Women Helping Women; and AUTHORIZING the Director of Finance to deposit the grant resources into Justice Assistance Grant Fund 478x8553, project account no. 25JAG.   Not available Not available
202601351 130.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/15/2026, ESTABLISHING new capital improvement program project account no. 980x232x262397, “Red Bank Rd PID 86461 COTF Grant,” to support construction of a shared-use path for bicycles and pedestrians along the west side of Red Bank Road from Hetzel Street to Duck Creek Road in the Madisonville neighborhood; AUTHORIZING the City to accept and appropriate a Clean Ohio Trails Fund (“COTF”) grant of up to $500,000 from the Ohio Department of Natural Resources (“ODNR”) to newly established capital improvement program project account no. 980x232x262397, “Red Bank Rd PID 86461 COTF Grant”; AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x232x262397, “Red Bank Rd PID 86461 COTF Grant”; and AUTHORIZING the City Manager to cooperate with the Director of the ODNR to enter into agreements and take all actions necessary to receive and administer the grant and complete the project.   Not available Not available
202601425 131.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/20/2026, DECLARING improvements to certain real property located at 240 W. Fourth Street and 251 W. Fifth Street in the Central Business District of Cincinnati, to be constructed pursuant to a Development Agreement among the City of Cincinnati, the Board of County Commissioners of Hamilton County, Ohio, and Cincinnati CH (OH), LLC, to be a public purpose and exempt from real property taxation for a period of thirty years pursuant to Ohio Revised Code Section 5709.41; and AMENDING Ordinance No. 412-2002, passed on December 18, 2002, as amended, to remove such real property from the operation of that ordinance.   Not available Not available