Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 11/15/2023 2:00 PM Minutes status: Final  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202302468 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Christopher T. Lewis, MD to the Cincinnati Board of Health 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)Held one week pursuant to rule of council  Action details Not available
202302458 12.MotionMOTION, submitted by Councilmember Jeffreys, WE MOVE that the Administration issue a report within sixty (60) days that: Outlines traffic citations overall and by neighborhood for 2023, and update the same for the previous four years; Shares how many ‘traffic blitzes’ there were in 2023 and the number of citations and stops for each traffic blitz; outlines plans for ‘traffic blitzes’ and other plans for traffic enforcement in 2024. (STATEMENT ATTACHED)Referred to Public Safety & Governance Committee  Action details Not available
202302459 13.MotionMOTION, submitted by Councilmembers Owens and Walsh, WE MOVE that $1,000,000 from the FY2024 carryover dollars be approved for a Rapid Response Pilot Program, as presented in Motion titled: Reduction of Gun Violence Rapid Response Pilot. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202302460 14.MotionMOTION, submitted by Councilmembers Owens, Harris and Walsh, WE MOVE that the administration prepare a report within the next sixty (60) days to identify ways to coordinate a rapid response pilot that coordinates across city agencies and external organizations to immediately deploy needed resources to a community where gun violence has occurred. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202302329 15.ReportREPORT, dated 11/15/2023 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 S&J Entertainment Group LLC, 4016 Glenway Avenue 1st flr & basement & beer garden. (#7677152, TRFO, D1 D2 D3 D6) [ Objections: None]Filed  Action details Not available
202302331 16.ReportREPORT, dated 11/15/2023 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 Cincy GM LLC, DBA California Golf Course, 5924 Kellogg Avenue. (#14893700030, New, D2) Objections: None]Filed  Action details Not available
202302332 17.ReportREPORT, dated 11/15/2023 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 Cincy GM LLC, DBA Avon Fields Golf Course Holes 1 thru 11 and 17 & 18 & Practice Range, 4081 Reading Road 1st & 2nd floor. (#14893700025, New, D2) [Objections: None]Filed  Action details Not available
202302334 18.ReportREPORT, dated 11/15/2023 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 G2 Coffee Lounge & Bistro LLC, 151 W 4th Street. (#2975606, New, D5) [Objections: None]Filed  Action details Not available
202302335 19.ReportREPORT, dated 11/15/2023 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 HHPOT 888 LLC, DBA Korean BBQ, 3834 Paxton Avenue 1st floor. (#3874403, TRFO, D1 D2 D3 D6.) [ Objections: None]Filed  Action details Not available
202302391 110.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AMENDING Ordinance No. 70-2023 to decrease from $2,000,000 to $1,000,000 the amount of Ohio Department of Transportation (ODOT) Ohio Transit Partnership Program (“OTP2”) grant resources the Director of Finance may deposit into Fund No. 455, “Streetcar Operations”; to authorize the Director of Finance to deposit up to $1,000,000 from the OTP2 into capital improvement program project account no. 980x236x232314, “Streetcar Wash Port - OTP2 Grant”; and to appropriate up to $1,000,000 from the OTP2 into capital improvement program project account no. 980x236x232314, “Streetcar Wash Port - OTP2 Grant.”Referred to Budget & Finance Committee  Action details Not available
202302392 111.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, DESIGNATING specific City personnel to request advances from the Auditor of Hamilton County as required by Section 321.34 of the Ohio Revised Code; and REQUESTING that the Auditor of Hamilton County draw, and the Treasurer of Hamilton County pay on such a draft to the Treasurer of the City of Cincinnati weekly beginning January 2, 2024, funds derived from taxes which may be in the county treasury to the account of the City of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202302394 112.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AUTHORIZING the City Manager to apply for a grant of up to $10,000,000 from the United States Department of Housing and Urban Development (HUD) Pathways to Removing Obstacles to Housing (ALN 14.023) program to provide resources to identify and remove barriers to affordable housing production and preservation.Referred to Budget & Finance Committee  Action details Not available
202302397 113.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AUTHORIZING the City Manager to accept an in-kind donation of four canines, each valued at $9,000, from The Matt Haverkamp Foundation for use by the Cincinnati Police Department’s Canine Squad.Referred to Budget & Finance Committee  Action details Not available
202302398 114.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AMENDING Ordinance No. 316-2021 to increase the amount of funding the City Manager is authorized to accept from the Federal Highway Administration (ALN 20.205), as administered by the Ohio Department of Transportation (ODOT), from $1,350,000 to $1,450,000 and to appropriate the additional amount of $100,000 to existing capital improvement program project account no. 980x233x222346, “River Road Rehab (PID 108937) ODOT Grant” to provide resources for the HAM-50-14.21 PID 108937 project, which will rehabilitate River Road from Anderson Ferry Road to Fairbanks Avenue in the Riverside community.Referred to Budget & Finance Committee  Action details Not available
202302400 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AUTHORIZING the transfer and return to source, Local Fiscal Recovery Fund 469, of $471.93 from American Rescue Plan grant project account no. 469x101xARP001, “Outdoor Dining & Pedestrian Safety Improvements,” to realign sources with actual uses; AUTHORIZING the transfer and return to source, Local Fiscal Recovery Fund 469, of $138,235 from American Rescue Plan grant project account no. 469x101xARP002, “Restaurant Grants Phase II,” to realign sources with actual uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP500, “Adopt-A-Class,” to provide funds for supplies, materials, and transportation costs to support City-led Adopt-A-Class programming; AUTHORIZING the transfer and appropriation of $20,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101xARP500, “Adopt-A-Class,” to provide funds for supplies, materials, and transportation costs to support CityReferred to Budget & Finance Committee  Action details Not available
202302401 116.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, ACCEPTING AND CONFIRMING the dedication to public use of Grandin View Lane, Grandin View Drive, and portions of Grandin Road in Hyde Park as public rights-of-way for street purposes in the Grandin View Subdivision in accordance with the plats entitled “Grandin View Subdivision,” as recorded in Plat Book 457, Pages 26 and 27, Hamilton County, Ohio Records, and “Grandin View Subdivision Right-of-Way Dedication Plat,” as recorded in Plat Book 466, Pages 14 and 15, Hamilton County, Ohio Records.Referred to Budget & Finance Committee  Action details Not available
202302403 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AMENDING Ordinance No. 301-2018, which established Fund No. 883, “Revolving Energy Loan,” to expand the purpose of the fund to enable the City to receive, disburse, and reinvest resources including federal Elective Pay resources, for permanent energy efficiency improvements, renewable energy, energy storage, clean vehicles and equipment, and other City projects intended to reduce carbon emissions; AUTHORIZING the transfer and return to source Fund 050, “General Fund,” of $2,000,000 from capital improvement program project account no. 980x104x231029, “Green Cincinnati Sustainability Initiatives - GF”; and AUTHORIZING the transfer of $2,000,000 from the unappropriated surplus of Fund 050, “General Fund,” to Fund 883, “Revolving Energy Loan,” to provide resources for City projects that will be eligible for the Elective Pay benefit available through the Inflation Reduction Act.Referred to Budget & Finance Committee  Action details Not available
202302407 118.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AUTHORIZING the City Manager to execute a plat entitled Sanitary Sewer Easement Plat Grovedale Place Subdivision to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for a sanitary sewer located in and upon certain real property located in the Hyde Park neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202302409 119.ReportREPORT, dated 11/15/2023, submitted Sheryl M. M. Long, City Manager, regarding Short-Term Upgrades for the Yard Waste Removal Program. (Reference Document #202300951)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202302433 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AUTHORIZING the redesignation of an advance made from Fund No. 050, “General Fund,” to Fund No. 455, “Streetcar Operations,” pursuant to Ordinance No. 108-2016 as a permanent transfer.Referred to Budget & Finance Committee  Action details Not available
202302447 121.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, ACCEPTING AND CONFIRMING the grant of a public utility easements in favor of the City of Cincinnati for water mains and related fixtures, equipment, and appurtenances through certain real property in Green Township, Hamilton County, Ohio in accordance with the plat entitled Waterline Easement Plat - E1091, Shadowhawk Subdivision - WSL3683, as recorded in Plat Book 495, Pages 4 and 5, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202302448 122.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, AUTHORIZING the City Manager to execute a plat entitled Water Main Easement Vacation Plat E-1099-Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in Delhi Township, Hamilton County, Ohio.Referred to Budget & Finance Committee  Action details Not available
202302449 123.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, ACCEPTING AND CONFIRMING the grant of a public utility easements in favor of the City of Cincinnati for water mains and related fixtures, equipment, and appurtenances through certain real property in Anderson Township, Hamilton County, Ohio in accordance with the plat entitled Water Line Easement Plat, WSL #3687 - Nagel Village - E-1097, as recorded in Plat Book 492, Page 36, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202302450 124.MemoMEMO, dated 11/15/2023, submitted Sheryl M. M. Long, City Manager, regarding City General Obligation Bond Ratings Affirmed -- Moody’s Investor Services and S&P Global.Referred to Committee  Action details Not available
202302451 125.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/15/2023, APPROVING a major amendment to the concept plan and development program statement governing Planned Development No. 83 to enlarge the planned development by adding certain adjacent properties to facilitate future mixed-use development, thereby approving the rezoning of the adjacent properties from the CC-A, “Commercial Community-Auto-Oriented,” MG, “Manufacturing General,” PR, “Park and Recreation,” and RM-0.7, “Residential Multi-family” zoning districts to Planned Development District No. 83, “FC Cincinnati Stadium.” (Subject to the Temporary Prohibition List )Referred to Equitable Growth & Housing Committee  Action details Not available
202302452 126.ReportREPORT, dated 11/15/2023 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 Blarney Inc, 2329 W. Clifton 1st floor & Basement & Beer Garden. (#0747190, Stock, D1 D2 D3 D3A D6) [ Objections: None]Filed  Action details Not available
202302453 127.ReportREPORT, dated 11/15/2023 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 Hyde Park Hotel Partners LLC, DBA Hampton Inn & Suites Cincinnati Midtown, 2654 Madison Road. (#4101130, New, D5A) [ Objections: None]Filed  Action details Not available
202302461 128.CommunicationCOMMUNICATION, submitted by the Clerk of Council from Roger K. Smith, Executive Director of Woodward Trust providing their 2023 Annual Report.Filed  Action details Not available
202302462 129.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Affairs, Government Relations Associate, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (ADDICTION SERVICES COUNCIL)Filed  Action details Not available
202302463 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (ADDICTION SERVICES COUNCIL)Filed  Action details Not available
202302464 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (ADDICTION SERVICES COUNCIL)Filed  Action details Not available
202302465 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Affairs, Government Relations Associate, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (URBAN LEAGUE OF GREATER SOUTHWESTERN OHIO)Filed  Action details Not available
202302466 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (URBAN LEAGUE OF GREATER SOUTHWESTERN OHIO)Filed  Action details Not available
202302467 134.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 225 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (URBAN LEAGUE OF GREATER SOUTHWESTERN OHIO)Filed  Action details Not available
202302161 135.MotionMOTION, submitted by Councilmember Jeffreys, WE MOVE that the Administration report back within ninety days on: A plan to require audible indications for newly constructed facilities, altered portions of existing facilities, and elements added to existing facilities for pedestrian circulation, recommended by Public Rights-of-Way Accessibility Guidelines. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available
202302195 136.ResolutionRESOLUTION, submitted by Councilmember Cramerding and Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, EXPRESSING the support of the Mayor and Council for the Medicare For All Act of 2023 (H.R. 3421 and S.B. 1655 of 2023) and EXPRESSING the support of the Mayor and Council for statewide organization Single Payer Action Network (SPAN)/Health Care for All Ohioans and the Ohio Health Care Act of 2023.PassedPass Action details Not available
202302127 137.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 10/11/2023, 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 construction activities for State Route 264, Glenway Avenue, including the removal of a bridge over an abandoned rail line and reconstruction of the roadway in connection with the Ohio Department of Transportation’s construction project in the City of Cincinnati.PassedPass Action details Not available
202302127 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 10/11/2023, 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 construction activities for State Route 264, Glenway Avenue, including the removal of a bridge over an abandoned rail line and reconstruction of the roadway in connection with the Ohio Department of Transportation’s construction project in the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202302343 138.MotionMOTION, submitted by Councilmembers Owens and Jeffreys, WE MOVE that the Administration provide a report back to Council within sixty (60) days on an assessment of the City’s failing infrastructure. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).AdoptedPass Action details Not available
202302198 139.OrdinanceORDINANCE, submitted by Councilmembers Harris and Jeffreys, from Emily Smart Woerner, City Solicitor, ESTABLISHING certain policies and conditions regarding the application of residential Community Reinvestment Area real property tax abatements for the Arcadia housing project in the Oakley neighborhood of Cincinnati, notwithstanding Ordinance No. 106-2023PassedPass Action details Not available
202302198 1 OrdinanceORDINANCE, submitted by Councilmembers Harris and Jeffreys, from Emily Smart Woerner, City Solicitor, ESTABLISHING certain policies and conditions regarding the application of residential Community Reinvestment Area real property tax abatements for the Arcadia housing project in the Oakley neighborhood of Cincinnati, notwithstanding Ordinance No. 106-2023Suspension of the three readingsPass Action details Not available
202302313 140.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of a therapy dog, related equipment and supplies, and training services from K9s for Warriors, valued at up to $10,576, to be used by the Cincinnati Fire Department’s Peer Support Program.PassedPass Action details Not available
202302313 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of a therapy dog, related equipment and supplies, and training services from K9s for Warriors, valued at up to $10,576, to be used by the Cincinnati Fire Department’s Peer Support Program.Suspension of the three readingsPass Action details Not available
202302311 141.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept and deposit a donation of $65,483 from the Cincinnati Park Board Commissioners’ Fund into Fund No. 430, “Parks Private Endowment and Donations,” to provide resources for improvements to Sawyer Point to eliminate safety hazards, halt deterioration of infrastructure, and make aesthetic improvements to the park; and AUTHORIZING the transfer and appropriation of $65,483 from the unappropriated surplus of Fund No. 430, “Parks Private Endowment and Donations,” to capital improvement program project account no. 980x203x232036, “Sawyer Point Improvements.”PassedPass Action details Not available
202302311 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept and deposit a donation of $65,483 from the Cincinnati Park Board Commissioners’ Fund into Fund No. 430, “Parks Private Endowment and Donations,” to provide resources for improvements to Sawyer Point to eliminate safety hazards, halt deterioration of infrastructure, and make aesthetic improvements to the park; and AUTHORIZING the transfer and appropriation of $65,483 from the unappropriated surplus of Fund No. 430, “Parks Private Endowment and Donations,” to capital improvement program project account no. 980x203x232036, “Sawyer Point Improvements.”Suspension of the three readingsPass Action details Not available
202302314 142.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from FC Cincinnati valued at up to $151,775 for the construction and installation of a mini-pitch soccer facility at Lunken Play Field.Passed EmergencyPass Action details Not available
202302314 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from FC Cincinnati valued at up to $151,775 for the construction and installation of a mini-pitch soccer facility at Lunken Play Field.Emergency clause to remainPass Action details Not available
202302314 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from FC Cincinnati valued at up to $151,775 for the construction and installation of a mini-pitch soccer facility at Lunken Play Field.Suspension of the three readingsPass Action details Not available
202302317 143.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of goods and professional services from Perfect North Slopes, through Corbeau Ski Club, valued at approximately $36,550 to support the Cincinnati Recreation Commission’s Ski and Snowboard program.PassedPass Action details Not available
202302317 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the City Manager to accept an in-kind donation of goods and professional services from Perfect North Slopes, through Corbeau Ski Club, valued at approximately $36,550 to support the Cincinnati Recreation Commission’s Ski and Snowboard program.Suspension of the three readingsPass Action details Not available
202302316 144.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the repayment of a fund advance of $200,000 from the unappropriated surplus of Emergency Shelter Grant Fund 445 to the unappropriated surplus of General Fund 050.PassedPass Action details Not available
202302316 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, AUTHORIZING the repayment of a fund advance of $200,000 from the unappropriated surplus of Emergency Shelter Grant Fund 445 to the unappropriated surplus of General Fund 050.Suspension of the three readingsPass Action details Not available
202302326 145.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, ADOPTING the Hamilton County Emergency Management & Homeland Security Agency’s “2023 Hamilton County Multi-Hazard Mitigation Plan,” which will allow the City of Cincinnati to be eligible for future disaster mitigation funds provided by the Federal Emergency Management Agency.Passed EmergencyPass Action details Not available
202302326 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, ADOPTING the Hamilton County Emergency Management & Homeland Security Agency’s “2023 Hamilton County Multi-Hazard Mitigation Plan,” which will allow the City of Cincinnati to be eligible for future disaster mitigation funds provided by the Federal Emergency Management Agency.Emergency clause to remainPass Action details Not available
202302326 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/8/2023, ADOPTING the Hamilton County Emergency Management & Homeland Security Agency’s “2023 Hamilton County Multi-Hazard Mitigation Plan,” which will allow the City of Cincinnati to be eligible for future disaster mitigation funds provided by the Federal Emergency Management Agency.Suspension of the three readingsPass Action details Not available
202302293 146.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, DECLARING by legislative resolution the necessity of the special assessment project at 4710 Madison Road in the City of Cincinnati, Ohio involving the City of Cincinnati, Ohio Energy Special Improvement District.Passed EmergencyPass Action details Not available
202302293 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, DECLARING by legislative resolution the necessity of the special assessment project at 4710 Madison Road in the City of Cincinnati, Ohio involving the City of Cincinnati, Ohio Energy Special Improvement District.Emergency clause to remainPass Action details Not available
202302293 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, DECLARING by legislative resolution the necessity of the special assessment project at 4710 Madison Road in the City of Cincinnati, Ohio involving the City of Cincinnati, Ohio Energy Special Improvement District.Suspension of the three readingsPass Action details Not available
202302294 147.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, DETERMINING to proceed with the special assessment project at 4710 Madison Road in the City of Cincinnati involving the City of Cincinnati, Ohio Energy Special Improvement DistrictPassed EmergencyPass Action details Not available
202302294 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, DETERMINING to proceed with the special assessment project at 4710 Madison Road in the City of Cincinnati involving the City of Cincinnati, Ohio Energy Special Improvement DistrictEmergency clause to remainPass Action details Not available
202302294 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, DETERMINING to proceed with the special assessment project at 4710 Madison Road in the City of Cincinnati involving the City of Cincinnati, Ohio Energy Special Improvement DistrictSuspension of the three readingsPass Action details Not available
202302295 148.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, LEVYING special assessments for the purpose of the special assessment project at 4710 Madison Road in the City of Cincinnati involving the City of Cincinnati, Ohio Energy Special Improvement District.Passed EmergencyPass Action details Not available
202302295 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, LEVYING special assessments for the purpose of the special assessment project at 4710 Madison Road in the City of Cincinnati involving the City of Cincinnati, Ohio Energy Special Improvement District.Emergency clause to remainPass Action details Not available
202302295 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/1/2023, LEVYING special assessments for the purpose of the special assessment project at 4710 Madison Road in the City of Cincinnati involving the City of Cincinnati, Ohio Energy Special Improvement District.Suspension of the three readingsPass Action details Not available
202302263 149.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Kellogg and Renslar Avenues in the California neighborhood of Cincinnati. (Subject to the Temporary Prohibition List )Passed EmergencyPass Action details Not available
202302263 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Kellogg and Renslar Avenues in the California neighborhood of Cincinnati. (Subject to the Temporary Prohibition List )Emergency clause to remainPass Action details Not available
202302263 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Kellogg and Renslar Avenues in the California neighborhood of Cincinnati. (Subject to the Temporary Prohibition List )Suspension of the three readingsPass Action details Not available
202302264 150.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Beechmont Avenue and Canoe Court in the Linwood and Mt. Washington neighborhoods of Cincinnati. (Subject to the Temporary Prohibition List )Passed EmergencyPass Action details Not available
202302264 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Beechmont Avenue and Canoe Court in the Linwood and Mt. Washington neighborhoods of Cincinnati. (Subject to the Temporary Prohibition List )Emergency clause to remainPass Action details Not available
202302264 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Beechmont Avenue and Canoe Court in the Linwood and Mt. Washington neighborhoods of Cincinnati. (Subject to the Temporary Prohibition List )Suspension of the three readingsPass Action details Not available
202302257 151.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Canoe Court and Renslar Avenue in the Mt. Washington and California neighborhoods of Cincinnati. (Subject to the Temporary Prohibition List )Passed EmergencyPass Action details Not available
202302257 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Canoe Court and Renslar Avenue in the Mt. Washington and California neighborhoods of Cincinnati. (Subject to the Temporary Prohibition List )Emergency clause to remainPass Action details Not available
202302257 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/25/2023, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting utility easements across portions of City-owned property generally located along Canoe Court and Renslar Avenue in the Mt. Washington and California neighborhoods of Cincinnati. (Subject to the Temporary Prohibition List )Suspension of the three readingsPass Action details Not available
202302300 152.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $3,850,000 from balance sheet reserve account no. 050x3440, “Infrastructure and Capital Project Reserve,” to the unappropriated surplus of General Fund 050; ESTABLISHING new capital improvement program project account no. 980x164x241624, “Industrial Site Redevelopment - GF CO,” to provide resources for industrial site redevelopment projects; AUTHORIZING the transfer of $1,600,000 from the unappropriated surplus of General Fund 050 to newly created capital improvement program project account no. 980x164x241624, “Industrial Site Redevelopment - GF CO,” to provide resources for industrial site redevelopment projects; ESTABLISHING new balance sheet reserve account no. 050x3423, “West End Community Development Initiatives,” within the General Fund; AUTHORIZING the transfer of $2,000,000 from the unappropriated surplus of General Fund 050 to newly created balance sheet reserve account no. 050x3423 “West End Community Development Initiatives,” to provide resources fPassed EmergencyPass Action details Not available
202302300 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $3,850,000 from balance sheet reserve account no. 050x3440, “Infrastructure and Capital Project Reserve,” to the unappropriated surplus of General Fund 050; ESTABLISHING new capital improvement program project account no. 980x164x241624, “Industrial Site Redevelopment - GF CO,” to provide resources for industrial site redevelopment projects; AUTHORIZING the transfer of $1,600,000 from the unappropriated surplus of General Fund 050 to newly created capital improvement program project account no. 980x164x241624, “Industrial Site Redevelopment - GF CO,” to provide resources for industrial site redevelopment projects; ESTABLISHING new balance sheet reserve account no. 050x3423, “West End Community Development Initiatives,” within the General Fund; AUTHORIZING the transfer of $2,000,000 from the unappropriated surplus of General Fund 050 to newly created balance sheet reserve account no. 050x3423 “West End Community Development Initiatives,” to provide resources fEmergency clause to remainPass Action details Not available
202302300 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $3,850,000 from balance sheet reserve account no. 050x3440, “Infrastructure and Capital Project Reserve,” to the unappropriated surplus of General Fund 050; ESTABLISHING new capital improvement program project account no. 980x164x241624, “Industrial Site Redevelopment - GF CO,” to provide resources for industrial site redevelopment projects; AUTHORIZING the transfer of $1,600,000 from the unappropriated surplus of General Fund 050 to newly created capital improvement program project account no. 980x164x241624, “Industrial Site Redevelopment - GF CO,” to provide resources for industrial site redevelopment projects; ESTABLISHING new balance sheet reserve account no. 050x3423, “West End Community Development Initiatives,” within the General Fund; AUTHORIZING the transfer of $2,000,000 from the unappropriated surplus of General Fund 050 to newly created balance sheet reserve account no. 050x3423 “West End Community Development Initiatives,” to provide resources fSuspension of the three readingsPass Action details Not available
202302469 153.MotionMOTION, submitted by Councilmembers Keating and Cramerding, WE MOVE for City Council to begin the annual review of the City Manager. The review will be based on the 10 categories listed below and will follow the timeline listed below. WE FURTHER MOVE that the City Manager present to Council a self-evaluation, including the 10 categories listed below. WE FURTHER MOVE that Councilmembers communicate to internal and external stakeholders to provide informal feedback to use for their own evaluation of the City Manager. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202302212 154.OrdinanceORDINANCE submitted by Mayor Aftab Pureval, on 10/18/2023, ORDAINING new Section 729-31, “Impoundment of Motor Vehicles Used to Facilitate Illegal Dumping,” of Chapter 729, “Waste Disposal,” of the Cincinnati Municipal Code; MODIFYING the provisions of Chapter 513, “Impoundment of Motor Vehicles,” of the Cincinnati Municipal Code by AMENDING Section 513-1, “Impoundment of Motor Vehicles,” Section 513-5, “Notice of Impoundment,” Section 513-7, “Impounding Fees,” Section 513-9, “Appeal Procedure,” and Section 513-11, “Sales of Impounded Vehicles”; MODIFYING the provisions of Chapter 515, “Parking Infractions; Collections Procedure,” of the Cincinnati Municipal Code by AMENDING Section 515-9, “Impoundment and Immobilization”; and MODIFYING the provisions of Chapter 729, “Waste Disposal,” of the Cincinnati Municipal Code by AMENDING Section 729-30, “Dumping Prohibited,” to permit impoundment of vehicles used to facilitate illegal dumping and to conform the Cincinnati Municipal Code to the policies and procedures of the City with respect to parking violations.PassedPass Action details Not available
202302212 1 OrdinanceORDINANCE submitted by Mayor Aftab Pureval, on 10/18/2023, ORDAINING new Section 729-31, “Impoundment of Motor Vehicles Used to Facilitate Illegal Dumping,” of Chapter 729, “Waste Disposal,” of the Cincinnati Municipal Code; MODIFYING the provisions of Chapter 513, “Impoundment of Motor Vehicles,” of the Cincinnati Municipal Code by AMENDING Section 513-1, “Impoundment of Motor Vehicles,” Section 513-5, “Notice of Impoundment,” Section 513-7, “Impounding Fees,” Section 513-9, “Appeal Procedure,” and Section 513-11, “Sales of Impounded Vehicles”; MODIFYING the provisions of Chapter 515, “Parking Infractions; Collections Procedure,” of the Cincinnati Municipal Code by AMENDING Section 515-9, “Impoundment and Immobilization”; and MODIFYING the provisions of Chapter 729, “Waste Disposal,” of the Cincinnati Municipal Code by AMENDING Section 729-30, “Dumping Prohibited,” to permit impoundment of vehicles used to facilitate illegal dumping and to conform the Cincinnati Municipal Code to the policies and procedures of the City with respect to parking violations.Suspension of the three readingsPass Action details Not available
202302207 155.OrdinanceORDINANCE submitted by Mayor Aftab Pureval, on 10/18/2023, MODIFYING the provisions of Chapter 1117, “Housing Code,” of the Cincinnati Municipal Code by AMENDING Section 1117-53, “Vacant Lots,” of the Cincinnati Municipal Code to provide those City officials charged with enforcement of the health code, building and housing codes, and quality of life regulations with additional tools to address nuisance conditions associated with illegal dumping and protect the public health, safety, and welfare.PassedPass Action details Not available
202302207 1 OrdinanceORDINANCE submitted by Mayor Aftab Pureval, on 10/18/2023, MODIFYING the provisions of Chapter 1117, “Housing Code,” of the Cincinnati Municipal Code by AMENDING Section 1117-53, “Vacant Lots,” of the Cincinnati Municipal Code to provide those City officials charged with enforcement of the health code, building and housing codes, and quality of life regulations with additional tools to address nuisance conditions associated with illegal dumping and protect the public health, safety, and welfare.Suspension of the three readingsPass Action details Not available
202302209 156.OrdinanceORDINANCE submitted by Mayor Aftab Pureval, on 10/18/2023, MODIFYING the provisions of Title VII, “General Regulations,” of the Cincinnati Municipal Code by AMENDING Section 729-7, “Setting Out Containers,” to ensure the clean and safe storage of garbage containers and dumpsters throughout Cincinnati.PassedPass Action details Not available
202302209 1 OrdinanceORDINANCE submitted by Mayor Aftab Pureval, on 10/18/2023, MODIFYING the provisions of Title VII, “General Regulations,” of the Cincinnati Municipal Code by AMENDING Section 729-7, “Setting Out Containers,” to ensure the clean and safe storage of garbage containers and dumpsters throughout Cincinnati.Suspension of the three readingsPass Action details Not available
202302312 157.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, DECLARING that President Drive at Nottingham Road in the Villages at Roll Hill neighborhood shall hereby receive the honorary, secondary name of “Coach Michael Stafford Way” in honor of Michael Stafford and in recognition of his contributions to the Cincinnati community as a national recognized boxing coach.Passed EmergencyPass Action details Not available
202302312 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, DECLARING that President Drive at Nottingham Road in the Villages at Roll Hill neighborhood shall hereby receive the honorary, secondary name of “Coach Michael Stafford Way” in honor of Michael Stafford and in recognition of his contributions to the Cincinnati community as a national recognized boxing coach.Emergency clause to remainPass Action details Not available
202302312 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, DECLARING that President Drive at Nottingham Road in the Villages at Roll Hill neighborhood shall hereby receive the honorary, secondary name of “Coach Michael Stafford Way” in honor of Michael Stafford and in recognition of his contributions to the Cincinnati community as a national recognized boxing coach.Suspension of the three readingsPass Action details Not available