Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 8/7/2024 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
202401884 11.StatementSTATEMENT, submitted by Mayor Aftab Pureval, concerning the Mayor’s response to City Administration’s report on the Cincinnati Futures Commission recommendations.Filed  Action details Not available
202401785 12.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Eric Kearney to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401786 13.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Shelly Sherman to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202401787 14.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Sean Rugless to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401788 15.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Darrin Redus to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401789 16.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Mike Cappel to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202401790 17.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Chris Habel to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202401791 18.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Bob Keppler to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202401792 19.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Alfonso Cornejo to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/Hispanic)Held one week pursuant to rule of council  Action details Not available
202401793 110.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Gregory Forte to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401794 111.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Pastor KZ Smith to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401795 112.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Gregory Johnson to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401796 113.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Melissa Widemann to the Economic Inclusion Advocacy and Accountability Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202401798 114.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Tammy West-Gilmore to the Human Service Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202401799 115.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Antoinette Perkins to the Human Service Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202401800 116.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Shawnise Lewis to the Human Service Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202401801 117.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Isaias Gamboa to the Human Service Advisory Committee for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African Amerian/Latino)Held one week pursuant to rule of council  Action details Not available
202401802 118.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Sonya Morris to the Board of Trustees of the Cincinnati Retirement System for a term of four years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202401803 119.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Raynal Morris to the Cincinnati Board of Health for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202401804 120.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby re-appoint Eric Kearney to the Cincinnati Art Museum Board of Trustees for a term of six years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202401805 121.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Rosa L. Cama to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202401809 122.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Bill Berwinkel to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202401850 123.ResolutionRESOLUTION, submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RECOGNIZING Mamie Leslie Truesdale and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for her work and contributions to the City of Cincinnati.PassedPass Action details Not available
202401714 124.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE for the City Administration to create a parking amnesty period from September 1, 2024 - September 30, 2024 for unpaid parking tickets incurred within the City of Cincinnati through July 31, 2024. The amount owed during this amnesty period will include only the original parking ticket cost and no additional penalties or fees. (BALANCE ON FILE IN THE CLERK’S OFFICE)Referred to Healthy Neighborhoods Committee  Action details Not available
202401852 125.OrdinanceORDINANCE, submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, MODIFYING Article XV, “Retirement System,” of the Administrative Code of the City of Cincinnati by AMENDING Section 1, “Board of Trustees,” to remove the limitation on the terms of board members.Referred to Public Safety & Governance Committee  Action details Not available
202401650 126.MotionMOTION, submitted by Councilmembers Harris and Cramerding, WE MOVE that the Administration, in conjunction with their work on the Neighborhood Quality of Life dashboard and supplemental to the “Housing Unit Activity’ dashboard, utilize CincyInsights to track development activity at the neighborhood level. The intent of this information is to track the impacts of the Connected Communities Zoning reform passed by Council in June 2024. (BALANCE ON FILE IN CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available
202401673 127.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Hamilton County Employee Appreciation Lunch.Filed  Action details Not available
202401674 128.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Oktoberfest Zinzinnati 2024.Filed  Action details Not available
202401675 129.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Walk to End Alzheimer’s Cincinnati Tri-State.Filed  Action details Not available
202401676 130.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for BLINK 2024.Filed  Action details Not available
202401677 131.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Pumpkin Chuck 2024.Filed  Action details Not available
202401686 132.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Northside Football Center LLC, 4111 Spring Grove Avenue. (#6441888, New,D1) [ Objections: None]Filed  Action details Not available
202401687 133.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Westwood 2nd Saturday Revive Event.Filed  Action details Not available
202401688 134.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Queen Bee Half Marathon and 4-Miler.Filed  Action details Not available
202401707 135.ReportREPORT, dated 8/7/2024, submitted Sheryl M. M. Long, City Manager, regarding Litter Operations Working Group. (See Doc. #202400529)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202401716 136.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for 2024 Western & Southern WEBN Fireworks.Filed  Action details Not available
202401717 137.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Kroger Wellness Festival.Filed  Action details Not available
202401718 138.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for ICON Concerts 2024 20240922-23-24.Filed  Action details Not available
202401719 139.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for ICON Concerts 2024 20240910.Filed  Action details Not available
202401720 140.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Oaktoberfest.Filed  Action details Not available
202401721 141.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for East Clifton Block Party.Filed  Action details Not available
202401722 142.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Mt. Lookout Fall Festival.Filed  Action details Not available
202401723 143.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Oktoberfest on the Banks.Filed  Action details Not available
202401728 144.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Westwood 2nd Saturday Art Show & Wine Festival.Filed  Action details Not available
202401729 145.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Westwood 2nd Saturday Feast.Filed  Action details Not available
202401730 146.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Bacchanalian Society of Ohio Wine Tasting.Filed  Action details Not available
202401731 147.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for 18th Annual Hats Off Luncheon.Filed  Action details Not available
202401740 148.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Flavors N Spices LLC, 628 Vine Street. (#2771810, TFOL, D5 D6) [OBJECTIONS: Yes]Filed  Action details Not available
202401742 149.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Black Rose Café LLC, 4. (#0730123, TRFO, D5J D6) [OBJECTIONS: Yes]Filed  Action details Not available
202401743 150.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Red Rose Lounge LLC, 4034 Hamilton Avenue 1st floor & basement & patio. (# 7247129, TRFO, D5 D6) [OBJECTIONS: Yes]Filed  Action details Not available
202401745 151.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Dinner En Blanc.Filed  Action details Not available
202401747 152.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Dash Drive Thru LLC, 2608 Harrison Avenue. (#1936701, TRFO, C1 C2 D6) [OBJECTIONS: None]Filed  Action details Not available
202401748 153.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Ziegler Park Management Group LLC, 213 Woodward Street. (#9905906, TRFO, D1 D2 D3 D3A D6) [OBJECTIONS: None]Filed  Action details Not available
202401749 154.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for CH Clifton Hotel LLC, 310 Straight Street. (#1175219, New, D5A) [OBJECTIONS: None]Filed  Action details Not available
202401753 155.ReportREPORT, dated 8/7/2024, submitted Sheryl M. M. Long, City Manager, regarding Metropolitan Planning Organization Legal/Financial Implications.Referred to Public Safety & Governance Committee  Action details Not available
202401759 156.ReportREPORT, dated 8/7/2024 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Indus LLC, 3672-74 Erie Avenue & Patio. (#4133672, Stock, D5 D6) [OBJECTIONS: None]Filed  Action details Not available
202401760 157.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Forbes Under 30 Summit Closing Block Party.Filed  Action details Not available
202401774 158.ReportREPORT, dated 8/7/2024, submitted Sheryl M. M. Long, City Manager, regarding leveraging text messaging to improve resident communication. (See Doc. #202401245)Referred to Healthy Neighborhoods Committee  Action details Not available
202401807 159.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 304, “Surety Bonds,” of the Cincinnati Municipal Code by AMENDING Section 304-1, “Contractor’s Bond,” to remove language requiring approval as to form of personal and surety bonds, policies of insurance, and securities by the City Solicitor.Referred to Budget & Finance Committee  Action details Not available
202401808 160.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 112, “Council Lobbying,” of the Cincinnati Municipal Code, by ORDAINING Sections 112-1-C, “Clerk,” 112-1-C2, “Client,” and 112-1-R, “Regulated Official”; AMENDING Sections 112-1-A, “Actively Advocate,” 112-1-C, “Compensation,” 112-1-E1, “Engage,” 112-1-F, “Financial Transaction,” 112-1-L, “Legislation,” 112-1-L1, “Legislative Agent,” 112-1-P, “Person,” 112-1-S, “Staff,” 112-3, “Prohibitions,” 112-5, “Registration of Legislative Agent and Employer,” 112-7, “Statements of Financial Transactions,” 112-11, “Exceptions,” 112-15, “Lobbying Duties of the Clerk of Council,” 112-17, “Powers of Office of Contract Compliance and Investigations,” and 112-99, “Penalty”; and REPEALING Sections 112-1-E, “Employer,” and 112-9, “Complaints; Liability for False Statement,” all to streamline, update, and modernize the City’s process for registering lobbyists.Referred to Public Safety & Governance Committee  Action details Not available
202401811 161.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Slice Night 2024.Filed  Action details Not available
202401826 162.ReportREPORT, dated 8/7/2024, submitted Sheryl M. M. Long, City Manager, regarding pros and cons on Project Labor Agreements (PLAs) for City construction projects. (Ref. Doc. #202401150)Referred to Budget & Finance Committee  Action details Not available
202401853 163.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapters 714, “Littering,” and 731, “Weed Control,” of the Cincinnati Municipal Code by AMENDING Sections 714-99, “Penalties - Civil and Criminal,” and 731-99, “Penalties - Civil and Criminal,” to remove the requirement that civil fines collected under Chapters 714 and 731 be deposited into a private lot abatement fund and to require that such revenue be deposited into Stormwater Management Fund 107.Referred to Budget & Finance Committee  Action details Not available
202401865 164.ReportREPORT, dated 8/7/2024, submitted Sheryl M. M. Long, City Manager, regarding Cincinnati Futures Commission - response and next steps. (See Doc. #20240183)Referred to Equitable Growth & Housing Committee  Action details Not available
202401867 165.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/7/2024, MODIFYING Chapter 723, “Streets and Sidewalks, Use Regulations,” of the Cincinnati Municipal Code by AMENDING Section 723-16, “Sidewalk Vending,” to establish a new vending district in the Over-the-Rhine neighborhood.Referred to Budget & Finance Committee  Action details Not available
202401871 166.ReportREPORT, dated 8/7/2024, submitted by Sheryl M. M. Long, City Manager, regarding partnering with METRO for discounted monthly passes for City of Cincinnati employees. (See Doc. #202401111)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202401689 167.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Activities Beyond the Classroom)Filed  Action details Not available
202401690 168.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Arena Management Holdings LLC)Filed  Action details Not available
202401691 169.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BI3)Filed  Action details Not available
202401692 170.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Works)Filed  Action details Not available
202401693 171.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Film Cincinnati)Filed  Action details Not available
202401694 172.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Hamilton County Mental Health & Recovery Services Board)Filed  Action details Not available
202401695 173.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Produce Perks Midwest)Filed  Action details Not available
202401696 174.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (The Literacy Lab/ Leading Men Fellowship)Filed  Action details Not available
202401697 175.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Arena Management Holdings LLC)Filed  Action details Not available
202401698 176.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (bi3)Filed  Action details Not available
202401699 177.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Works)Filed  Action details Not available
202401700 178.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (The Literacy Lab / Leading Men Fellowship)Filed  Action details Not available
202401701 179.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Produce Perks Midwest)Filed  Action details Not available
202401702 180.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (bi3)Filed  Action details Not available
202401703 181.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Activities Beyond the Classroom)Filed  Action details Not available
202401704 182.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna C. Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Activities Beyond the Classroom)Filed  Action details Not available
202401705 183.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne C. Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (bi3)Filed  Action details Not available
202401706 184.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne C. Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Works)Filed  Action details Not available
202401724 185.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent George T. Glover, Managing Director, Focused Capitol Solutions, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (ASM GLOBAL).Filed  Action details Not available
202401725 186.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent George T. Glover, Managing Director, Focused Capitol Solutions, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (PEOPLE WORKING COOPERATIVELY).Filed  Action details Not available
202401726 187.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent George T. Glover, Managing Director, Focused Capitol Solutions, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (SANTA MARIA COMMUNITY SERVICES).Filed  Action details Not available
202401754 188.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Holly Bowen Nagel Hankinson, Advocacy Director, Women’s Fund of the Greater Cincinnati Fdn, 720 E Pete Rose Way, Suite 120, Cincinnati, Ohio 45202.Filed  Action details Not available
202401761 189.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Bulk Terminals)Filed  Action details Not available
202401762 190.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Bulk Terminals)Filed  Action details Not available
202401763 191.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Duke Energy)Filed  Action details Not available
202401764 192.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Duke Energy)Filed  Action details Not available
202401765 193.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (The Children’s Theatre of Cincinnati)Filed  Action details Not available
202401766 194.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Sr. Dir. Of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (The Children’s Theatre of Cincinnati)Filed  Action details Not available
202401767 195.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Museum Center)Filed  Action details Not available
202401768 196.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Museum Center)Filed  Action details Not available
202401769 197.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Sr. Dir. Of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Cincinnati Museum Center)Filed  Action details Not available
202401771 198.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Freddi Goldstein, Government Relations, 1725 Third Street, San Francisco, CA 94158.Filed  Action details Not available
202401772 199.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Nicole Ware, Government Relations, 41 S. High Street, Suite 3550, Columbus, OH 43215.Filed  Action details Not available
202401773 1100.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Lisa S. Cooper, Government Relations, Senior Analyst, 3333 Burnet Avenue, MLC 2049, Cincinnati, OH 45229. (Cincinnati Children’s Hospital Medical Center)Filed  Action details Not available
202401775 1101.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Mary Kenah, Policy Counsel, PO Box 4184, New York, New York 10163.Filed  Action details Not available
202401776 1102.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Ted Heckmann, Senior Director, Government Affairs, 221 East 4th St, Suite 103/1080, Cincinnati, Ohio 45202.Filed  Action details Not available
202401777 1103.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent James T. Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202401778 1104.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Anne C. Sesler, Director of Public Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202401779 1105.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Senior Director, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202401780 1106.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202401781 1107.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202401782 1108.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Colleen Marie Reynolds, Government Affairs, 255 E 5th Street, Suite 1900, Cincinnati, Ohio 45202.Filed  Action details Not available
202401783 1109.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, 255 E 5th Street, Suite 1900, Cincinnati, Ohio 45202.Filed  Action details Not available
202401784 1110.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Annalese Marie Cahill, Government Affairs, 255 E 5th Street, Suite 1900, Cincinnati, Ohio 45202.Filed  Action details Not available
202401797 1111.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Mary Kenah, Policy Counsel, PO Box 4184, New York, New York 10163.Filed  Action details Not available
202401824 1112.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Kylie Jane Johnson, Policy Advocate, 1145 Chesapeake Ave, Suite I, Columbus, Ohio 43212.Filed  Action details Not available
202401825 1113.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Derrick R. Clay, Lobbyist, 41 S. High St. Suite 2400, Columbus, Ohio 43215.Filed  Action details Not available
202401827 1114.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Lauren N. Diaz, Lobbyist, 41 S. High St., Suite 2400, Columbus, Ohio 43215.Filed  Action details Not available
202401828 1115.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Ashley Marie Ward, Attorney & Justice for All Fellow at the Ohio Justice & Policy Center, 215 East 9th St, Suite 601, Cincinnati, Ohio 45202.Filed  Action details Not available
202401829 1116.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Kevin Ralph Werner, Policy Director at the Ohio Justice & Policy Center, 341 South 3rd St., Suite 11, Columbus, Ohio 43215.Filed  Action details Not available
202401832 1117.PetitionPETITION, submitted by the Clerk of Council, I hereby confirm that the Clerk’s office has received 579 petitions from J. P. Burleigh, on July 25, 2024, for an amendment to the Charter of the City of Cincinnati regarding Article XVII - Membership in a Metropolitan Planning Organization (“MPO”) (1) The City may commence or maintain membership in a MPO only when both of the following conditions are met: (a) a voting power of the governing board of the MPO is apportioned proportionally based on population, and (b) members that present local governments have at least 90% of the total votes on the governing board. (2) In the event that an MPO does not comply with section (1) of the Article, the City shall withdraw its membership from the body if the voting system is not corrected within 60 days of the effective date of this Article.Filed  Action details Not available
202401727 1118.ReportREPORT, dated 8/5/2024, submitted Sheryl M. M. Long, City Manager, regarding the Department of Finance Reports for the Month Ended May 31, 2024.Approved & Filed  Action details Not available
202401610 1119.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 6/12/2024, LEVYING assessments for unpaid costs incurred by the City of Cincinnati in making emergency repairs to sidewalks, sidewalk areas, curbs, and gutters at various locations in the City through the City of Cincinnati’s Sidewalk Safety Program, in accordance with Cincinnati Municipal Code Sections 721-149 through 721-169.PassedPass Action details Not available
202401610 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 6/12/2024, LEVYING assessments for unpaid costs incurred by the City of Cincinnati in making emergency repairs to sidewalks, sidewalk areas, curbs, and gutters at various locations in the City through the City of Cincinnati’s Sidewalk Safety Program, in accordance with Cincinnati Municipal Code Sections 721-149 through 721-169.Suspension of the three readingsPass Action details Not available
202401862 1120.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, ESTABLISHING new capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859,” to implement pedestrian safety and street calming measures at various locations on Clifton Avenue, Jefferson Avenue, and Martin Luther King Drive around the University of Cincinnati campus (the “UC Traffic Calming project”); AUTHORIZING the City Manager to accept and appropriate a Highway Safety Improvement Program (“HSIP”) Abbreviated Safety Fund grant awarded by the Ohio Department of Transportation (“ODOT”) of up to $335,005 to newly established capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859”; AUTHORIZING the City Manager to accept a grant of in-kind materials valued at up to $75,000 from the HSIP Abbreviated Safety Fund through ODOT to iPassed EmergencyPass Action details Not available
202401862 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, ESTABLISHING new capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859,” to implement pedestrian safety and street calming measures at various locations on Clifton Avenue, Jefferson Avenue, and Martin Luther King Drive around the University of Cincinnati campus (the “UC Traffic Calming project”); AUTHORIZING the City Manager to accept and appropriate a Highway Safety Improvement Program (“HSIP”) Abbreviated Safety Fund grant awarded by the Ohio Department of Transportation (“ODOT”) of up to $335,005 to newly established capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859”; AUTHORIZING the City Manager to accept a grant of in-kind materials valued at up to $75,000 from the HSIP Abbreviated Safety Fund through ODOT to iEmergency clause to remainPass Action details Not available
202401862 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, ESTABLISHING new capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859,” to implement pedestrian safety and street calming measures at various locations on Clifton Avenue, Jefferson Avenue, and Martin Luther King Drive around the University of Cincinnati campus (the “UC Traffic Calming project”); AUTHORIZING the City Manager to accept and appropriate a Highway Safety Improvement Program (“HSIP”) Abbreviated Safety Fund grant awarded by the Ohio Department of Transportation (“ODOT”) of up to $335,005 to newly established capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x232x252365, “UC Area Pedestrian Safety Grant PID 121859”; AUTHORIZING the City Manager to accept a grant of in-kind materials valued at up to $75,000 from the HSIP Abbreviated Safety Fund through ODOT to iSuspension of the three readingsPass Action details Not available
202401843 1121.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, ESTABLISHING new capital improvement program project account no. 980x233x252301, “EV Charging Infrastructure Grant PID 121831,” to provide grant resources for electric vehicle charging infrastructure in the Mt. Washington neighborhood; AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $196,000 from the Carbon Reduction Program funds awarded from the Ohio-Kentucky-Indiana Regional Council of Governments, as administered by the Ohio Department of Transportation (ODOT) (ALN 20.205), to newly established capital improvement program project account no. 980x233x252301, “EV Charging Infrastructure Grant PID 121831”; and AUTHORIZING the Director of Finance to deposit grant resources into capital improvement program project account no. 980x233x252301, “EV Charging Infrastructure Grant PID 121831.”PassedPass Action details Not available
202401843 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, ESTABLISHING new capital improvement program project account no. 980x233x252301, “EV Charging Infrastructure Grant PID 121831,” to provide grant resources for electric vehicle charging infrastructure in the Mt. Washington neighborhood; AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $196,000 from the Carbon Reduction Program funds awarded from the Ohio-Kentucky-Indiana Regional Council of Governments, as administered by the Ohio Department of Transportation (ODOT) (ALN 20.205), to newly established capital improvement program project account no. 980x233x252301, “EV Charging Infrastructure Grant PID 121831”; and AUTHORIZING the Director of Finance to deposit grant resources into capital improvement program project account no. 980x233x252301, “EV Charging Infrastructure Grant PID 121831.”Suspension of the three readings  Action details Not available
202401861 1122.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for grant resources of up to $1,000,000 from the Federal Transit Administration Transit-Oriented Development Planning Pilot Program Grant (ALN 20.500) to provide resources to study the planned Reading Road Bus Rapid Transit Corridor from Downtown to the Roselawn neighborhood and provide recommendations for transit-oriented development, including strategies to retain and create affordable housing, encourage multimodal connectivity, and support local and minority businesses.PassedPass Action details Not available
202401861 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for grant resources of up to $1,000,000 from the Federal Transit Administration Transit-Oriented Development Planning Pilot Program Grant (ALN 20.500) to provide resources to study the planned Reading Road Bus Rapid Transit Corridor from Downtown to the Roselawn neighborhood and provide recommendations for transit-oriented development, including strategies to retain and create affordable housing, encourage multimodal connectivity, and support local and minority businesses.Suspension of the three readingsPass Action details Not available
202401841 1123.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the establishment of new capital improvement program project account no. 980x233x252329, “Gilbert Avenue Transit Grant PID 115756,” to provide resources for right-sizing and rehabilitation on Gilbert Avenue (PID 115756); AUTHORIZING the establishment of new capital improvement program project account no. 980x233x252350, “Harrison Avenue Transit Grant PID 118053,” to provide resources for safety improvements on Harrison Avenue (PID 118053); AUTHORIZING the City Manager to accept grants of up to $6,756,136 from the Southwest Ohio Regional Transit Authority Metro Transit Infrastructure Fund; AUTHORIZING the City Manager to appropriate up to $4,900,000 to newly established capital improvement program project account no. 980x233x252329, “Gilbert Avenue Transit Grant PID 115756”; AUTHORIZING the City Manager to appropriate up to $1,856,136 to newly established capital improvement program project account no. 980x233x252350, “Harrison Avenue Transit Grant PID 118053”; AUTHORIZING the Director of Finance to deposPassedPass Action details Not available
202401841 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the establishment of new capital improvement program project account no. 980x233x252329, “Gilbert Avenue Transit Grant PID 115756,” to provide resources for right-sizing and rehabilitation on Gilbert Avenue (PID 115756); AUTHORIZING the establishment of new capital improvement program project account no. 980x233x252350, “Harrison Avenue Transit Grant PID 118053,” to provide resources for safety improvements on Harrison Avenue (PID 118053); AUTHORIZING the City Manager to accept grants of up to $6,756,136 from the Southwest Ohio Regional Transit Authority Metro Transit Infrastructure Fund; AUTHORIZING the City Manager to appropriate up to $4,900,000 to newly established capital improvement program project account no. 980x233x252329, “Gilbert Avenue Transit Grant PID 115756”; AUTHORIZING the City Manager to appropriate up to $1,856,136 to newly established capital improvement program project account no. 980x233x252350, “Harrison Avenue Transit Grant PID 118053”; AUTHORIZING the Director of Finance to deposSuspension of the three readingsPass Action details Not available
202401842 1124.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for a Workforce Mobility Partnership Program grant from the Ohio Department of Transportation of up to $1,524,000 for improvements and upgrades to the City’s streetcar technology, station information displays, and streetcar transit management software.PassedPass Action details Not available
202401842 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for a Workforce Mobility Partnership Program grant from the Ohio Department of Transportation of up to $1,524,000 for improvements and upgrades to the City’s streetcar technology, station information displays, and streetcar transit management software.Suspension of the three readingsPass Action details Not available
202401840 1125.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for and accept a grant of in-kind services from Fuse Corps valued at up to $375,000 to provide up to three full-time fellows to carry out key portions of the 2023 Green Cincinnati Plan.Passed EmergencyPass Action details Not available
202401840 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for and accept a grant of in-kind services from Fuse Corps valued at up to $375,000 to provide up to three full-time fellows to carry out key portions of the 2023 Green Cincinnati Plan.Emergency clause to remainPass Action details Not available
202401840 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for and accept a grant of in-kind services from Fuse Corps valued at up to $375,000 to provide up to three full-time fellows to carry out key portions of the 2023 Green Cincinnati Plan.Suspension of the three readingsPass Action details Not available
202401833 1126.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant from the United States Department of Justice, Office of Justice Programs, FY 2024 Patrick Leahy Bulletproof Vest Partnership Program (ALN 16.607), to provide the Cincinnati Police Department with reimbursement of up to $298,014 for bulletproof vest body armor expenditures for Fiscal Years 2025 and 2026, which are estimated at $596,028; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 25VEST.PassedPass Action details Not available
202401833 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant from the United States Department of Justice, Office of Justice Programs, FY 2024 Patrick Leahy Bulletproof Vest Partnership Program (ALN 16.607), to provide the Cincinnati Police Department with reimbursement of up to $298,014 for bulletproof vest body armor expenditures for Fiscal Years 2025 and 2026, which are estimated at $596,028; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 25VEST.Suspension of the three readingsPass Action details Not available
202401835 1127.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $42,000 from the State of Ohio, Office of the Attorney General, State Victims Assistance Act and the federal Victims of Crime Act grant programs (ALN 16.575) to provide funds for the Cincinnati Police Department Homicide Unit’s Victim Advocate; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 25VALU.PassedPass Action details Not available
202401835 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $42,000 from the State of Ohio, Office of the Attorney General, State Victims Assistance Act and the federal Victims of Crime Act grant programs (ALN 16.575) to provide funds for the Cincinnati Police Department Homicide Unit’s Victim Advocate; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 25VALU.Suspension of the three readingsPass Action details Not available
202401834 1128.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $60,000 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2024 Violence Against Women Act Grant Program (ALN 16.588) to support the Domestic Violence Law Enforcement Advocate Project in collaboration with Women Helping Women; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 24VAWA.PassedPass Action details Not available
202401834 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $60,000 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2024 Violence Against Women Act Grant Program (ALN 16.588) to support the Domestic Violence Law Enforcement Advocate Project in collaboration with Women Helping Women; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368x8553, project account no. 24VAWA.Suspension of the three readingsPass Action details Not available
202401856 1129.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager or her designee to apply for and accept a Water Supply Revolving Loan Account loan funding in the amount of up to $300,000 from the Ohio Environmental Protection Agency and the Ohio Water Development Authority to reimburse costs incurred by the Greater Cincinnati Water Works in evaluating treatment and compliance options for perfluoroalkyl and polyfluoroalkyl substances (PFAS) in drinking water; and AUTHORIZING the Director of Finance to deposit any such loan funds received into Fund No. 101 “Water Works,” revenue account no. 101x8527.Passed EmergencyPass Action details Not available
202401856 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager or her designee to apply for and accept a Water Supply Revolving Loan Account loan funding in the amount of up to $300,000 from the Ohio Environmental Protection Agency and the Ohio Water Development Authority to reimburse costs incurred by the Greater Cincinnati Water Works in evaluating treatment and compliance options for perfluoroalkyl and polyfluoroalkyl substances (PFAS) in drinking water; and AUTHORIZING the Director of Finance to deposit any such loan funds received into Fund No. 101 “Water Works,” revenue account no. 101x8527.Emergency clause to remainPass Action details Not available
202401856 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager or her designee to apply for and accept a Water Supply Revolving Loan Account loan funding in the amount of up to $300,000 from the Ohio Environmental Protection Agency and the Ohio Water Development Authority to reimburse costs incurred by the Greater Cincinnati Water Works in evaluating treatment and compliance options for perfluoroalkyl and polyfluoroalkyl substances (PFAS) in drinking water; and AUTHORIZING the Director of Finance to deposit any such loan funds received into Fund No. 101 “Water Works,” revenue account no. 101x8527.Suspension of the three readingsPass Action details Not available
202401837 1130.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of miscellaneous supplies from the Cincinnati Parks Foundation, valued at approximately $225.13, to benefit various City parks.PassedPass Action details Not available
202401837 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of miscellaneous supplies from the Cincinnati Parks Foundation, valued at approximately $225.13, to benefit various City parks.Suspension of the three readingsPass Action details Not available
202401838 1131.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of horticultural supplies, fireworks, signs, and posters from the Cincinnati Parks Foundation, valued at approximately $15,350.50, to benefit various City parks.PassedPass Action details Not available
202401838 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of horticultural supplies, fireworks, signs, and posters from the Cincinnati Parks Foundation, valued at approximately $15,350.50, to benefit various City parks.Suspension of the three readingsPass Action details Not available
202401844 1132.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from Nancy Lieberman Charities, valued at up to $150,000, for the installation of an outdoor Dream Court basketball court at the Price Hill Recreation Center.Passed EmergencyPass Action details Not available
202401844 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from Nancy Lieberman Charities, valued at up to $150,000, for the installation of an outdoor Dream Court basketball court at the Price Hill Recreation Center.Emergency clause to remainPass Action details Not available
202401844 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from Nancy Lieberman Charities, valued at up to $150,000, for the installation of an outdoor Dream Court basketball court at the Price Hill Recreation Center.Suspension of the three readingsPass Action details Not available
202401863 1133.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the transfer of $2,000,000 from General Fund balance sheet reserve account no. 050x3423, “West End Community Development Initiatives,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $2,000,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development (“DCED”) non-personnel operating budget account no. 050x164x7400 to provide resources for community development initiatives in the West End; and DECLARING that expenditures from DCED non-personnel operating budget account no. 050x164x7400 to support health and safety initiatives, strategic property acquisition, and redevelopment projects that will contribute to the sustainable development and revitalization of the West End are for a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code).Passed EmergencyPass Action details Not available
202401863 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the transfer of $2,000,000 from General Fund balance sheet reserve account no. 050x3423, “West End Community Development Initiatives,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $2,000,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development (“DCED”) non-personnel operating budget account no. 050x164x7400 to provide resources for community development initiatives in the West End; and DECLARING that expenditures from DCED non-personnel operating budget account no. 050x164x7400 to support health and safety initiatives, strategic property acquisition, and redevelopment projects that will contribute to the sustainable development and revitalization of the West End are for a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code).Emergency clause to remainPass Action details Not available
202401863 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the transfer of $2,000,000 from General Fund balance sheet reserve account no. 050x3423, “West End Community Development Initiatives,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $2,000,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development (“DCED”) non-personnel operating budget account no. 050x164x7400 to provide resources for community development initiatives in the West End; and DECLARING that expenditures from DCED non-personnel operating budget account no. 050x164x7400 to support health and safety initiatives, strategic property acquisition, and redevelopment projects that will contribute to the sustainable development and revitalization of the West End are for a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code).Suspension of the three readingsPass Action details Not available
202401857 1134.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $60,000 from the Department of Community and Economic Development General Fund non-personnel operating budget account no. 050x164x0000x7289 as a moral obligation to McCormack Baron Salazar for consulting services provided to the City regarding the Choice Neighborhoods Implementation Grant application process.Passed EmergencyPass Action details Not available
202401857 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $60,000 from the Department of Community and Economic Development General Fund non-personnel operating budget account no. 050x164x0000x7289 as a moral obligation to McCormack Baron Salazar for consulting services provided to the City regarding the Choice Neighborhoods Implementation Grant application process.Emergency clause to remainPass Action details Not available
202401857 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $60,000 from the Department of Community and Economic Development General Fund non-personnel operating budget account no. 050x164x0000x7289 as a moral obligation to McCormack Baron Salazar for consulting services provided to the City regarding the Choice Neighborhoods Implementation Grant application process.Suspension of the three readingsPass Action details Not available
202401836 1135.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING a payment of $29,264.58 to TargetSolutions Learning LLC, dba Vector Solutions, from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x4000x7289 as a moral obligation for learning management system software.Passed EmergencyPass Action details Not available
202401836 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING a payment of $29,264.58 to TargetSolutions Learning LLC, dba Vector Solutions, from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x4000x7289 as a moral obligation for learning management system software.Emergency clause to remainPass Action details Not available
202401836 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING a payment of $29,264.58 to TargetSolutions Learning LLC, dba Vector Solutions, from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x4000x7289 as a moral obligation for learning management system software.Suspension of the three readingsPass Action details Not available
202401858 1136.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $27,306.26 from Parks Department Cincinnati Riverfront Park Fund 329 non-personnel operating budget account no. 329x202x8000x7286 to Vets Securing America for charges related to security services provided in Cincinnati parks from April 1, 2024, through May 31, 2024, pursuant to the attached then and now certificate from the Director of Finance.Passed EmergencyPass Action details Not available
202401858 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $27,306.26 from Parks Department Cincinnati Riverfront Park Fund 329 non-personnel operating budget account no. 329x202x8000x7286 to Vets Securing America for charges related to security services provided in Cincinnati parks from April 1, 2024, through May 31, 2024, pursuant to the attached then and now certificate from the Director of Finance.Emergency clause to remainPass Action details Not available
202401858 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $27,306.26 from Parks Department Cincinnati Riverfront Park Fund 329 non-personnel operating budget account no. 329x202x8000x7286 to Vets Securing America for charges related to security services provided in Cincinnati parks from April 1, 2024, through May 31, 2024, pursuant to the attached then and now certificate from the Director of Finance.Suspension of the three readingsPass Action details Not available
202401851 3137.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ESTABLISHING the City of Cincinnati’s human services funding priorities for the first year of the biennial budget, beginning with FY 2026, the second year of the biennial budget (budget update), beginning with FY 2025, and subsequent budgets and fiscal social innovation project to be awarded only in the first year of the biennial budget, and a revised multi-year funding cycle for all human services funding; ADVISING the United Way and any organization assisting the City with evaluating human services funding applications that Council’s priorities for the first year of the biennial budget, beginning with FY 2026, are to allocate up to 33 percent of appropriated human services funding for the Impact Award with any balance, if less than 33 percent is allocated to the large-scale social innovation project, allocated to organizations that further the work of the category selected for the Impact Award; 25 percent for Comprehensive Workforce Development Support; twenty percent for Youth Gun ViPassed EmergencyPass Action details Not available
202401851 3 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ESTABLISHING the City of Cincinnati’s human services funding priorities for the first year of the biennial budget, beginning with FY 2026, the second year of the biennial budget (budget update), beginning with FY 2025, and subsequent budgets and fiscal social innovation project to be awarded only in the first year of the biennial budget, and a revised multi-year funding cycle for all human services funding; ADVISING the United Way and any organization assisting the City with evaluating human services funding applications that Council’s priorities for the first year of the biennial budget, beginning with FY 2026, are to allocate up to 33 percent of appropriated human services funding for the Impact Award with any balance, if less than 33 percent is allocated to the large-scale social innovation project, allocated to organizations that further the work of the category selected for the Impact Award; 25 percent for Comprehensive Workforce Development Support; twenty percent for Youth Gun ViEmergency clause to remainPass Action details Not available
202401851 3 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ESTABLISHING the City of Cincinnati’s human services funding priorities for the first year of the biennial budget, beginning with FY 2026, the second year of the biennial budget (budget update), beginning with FY 2025, and subsequent budgets and fiscal social innovation project to be awarded only in the first year of the biennial budget, and a revised multi-year funding cycle for all human services funding; ADVISING the United Way and any organization assisting the City with evaluating human services funding applications that Council’s priorities for the first year of the biennial budget, beginning with FY 2026, are to allocate up to 33 percent of appropriated human services funding for the Impact Award with any balance, if less than 33 percent is allocated to the large-scale social innovation project, allocated to organizations that further the work of the category selected for the Impact Award; 25 percent for Comprehensive Workforce Development Support; twenty percent for Youth Gun ViSuspension of the three readingsPass Action details Not available
202401839 1138.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AMENDING Ordinance No. 179-2024 to change project account no. 304x162x30423431, “Strategic Housing Initiatives Program ‘23” to project account no. 304x162x30422431, “Strategic Housing Initiatives Program ’22”, as indicated in Section D of the attached Appropriation Schedule (AMENDED).Passed EmergencyPass Action details Not available
202401839 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AMENDING Ordinance No. 179-2024 to change project account no. 304x162x30423431, “Strategic Housing Initiatives Program ‘23” to project account no. 304x162x30422431, “Strategic Housing Initiatives Program ’22”, as indicated in Section D of the attached Appropriation Schedule (AMENDED).Emergency clause to remainPass Action details Not available
202401839 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AMENDING Ordinance No. 179-2024 to change project account no. 304x162x30423431, “Strategic Housing Initiatives Program ‘23” to project account no. 304x162x30422431, “Strategic Housing Initiatives Program ’22”, as indicated in Section D of the attached Appropriation Schedule (AMENDED).Suspension of the three readingsPass Action details Not available
202401806 1139.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-49, “Survivor Benefits,” to implement survivor benefit changes recommended by the Cincinnati Retirement System Board.Passed EmergencyPass Action details Not available
202401806 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-49, “Survivor Benefits,” to implement survivor benefit changes recommended by the Cincinnati Retirement System Board.Emergency clause to remainPass Action details Not available
202401806 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-49, “Survivor Benefits,” to implement survivor benefit changes recommended by the Cincinnati Retirement System Board.Suspension of the three readingsPass Action details Not available
202401860 1140.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AMENDING Ordinance No. 228-2012 passed by City Council on June 20, 2012, as previously amended by Ordinance No. 246-2013, Ordinance No. 179-2014, Ordinance No. 272-2015, Ordinance No. 268-2016, Ordinance No. 213-2017, Ordinance No. 244-2018, Ordinance No. 321-2019, Ordinance No. 270-2020, Ordinance No. 311-2021, Ordinance No. 237-2022, and Ordinance No. 306-2023, for the purpose of reducing those special assessments levied and to be collected in 2025 (with tax year 2024 property taxes) based upon a report of the administrator for bonds issued by the Port of Greater Cincinnati Development Authority related to the Oakley Station development project.Passed EmergencyPass Action details Not available
202401860 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AMENDING Ordinance No. 228-2012 passed by City Council on June 20, 2012, as previously amended by Ordinance No. 246-2013, Ordinance No. 179-2014, Ordinance No. 272-2015, Ordinance No. 268-2016, Ordinance No. 213-2017, Ordinance No. 244-2018, Ordinance No. 321-2019, Ordinance No. 270-2020, Ordinance No. 311-2021, Ordinance No. 237-2022, and Ordinance No. 306-2023, for the purpose of reducing those special assessments levied and to be collected in 2025 (with tax year 2024 property taxes) based upon a report of the administrator for bonds issued by the Port of Greater Cincinnati Development Authority related to the Oakley Station development project.Emergency clause to remainPass Action details Not available
202401860 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AMENDING Ordinance No. 228-2012 passed by City Council on June 20, 2012, as previously amended by Ordinance No. 246-2013, Ordinance No. 179-2014, Ordinance No. 272-2015, Ordinance No. 268-2016, Ordinance No. 213-2017, Ordinance No. 244-2018, Ordinance No. 321-2019, Ordinance No. 270-2020, Ordinance No. 311-2021, Ordinance No. 237-2022, and Ordinance No. 306-2023, for the purpose of reducing those special assessments levied and to be collected in 2025 (with tax year 2024 property taxes) based upon a report of the administrator for bonds issued by the Port of Greater Cincinnati Development Authority related to the Oakley Station development project.Suspension of the three readingsPass Action details Not available
202401859 1141.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $10,250 to Power Equipment Solutions, Inc. from the Department of Parks Cincinnati Riverfront Park Fund 329 non-personnel operating budget account no. 329x202x8000x7413 for charges related to golf cart rentals used by the Cincinnati Parks Department from April 1, 2024, through May 12, 2024, pursuant to the attached then and now certificate from the Director of Finance.Passed EmergencyPass Action details Not available
202401859 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $10,250 to Power Equipment Solutions, Inc. from the Department of Parks Cincinnati Riverfront Park Fund 329 non-personnel operating budget account no. 329x202x8000x7413 for charges related to golf cart rentals used by the Cincinnati Parks Department from April 1, 2024, through May 12, 2024, pursuant to the attached then and now certificate from the Director of Finance.Emergency clause to remainPass Action details Not available
202401859 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, AUTHORIZING the payment of $10,250 to Power Equipment Solutions, Inc. from the Department of Parks Cincinnati Riverfront Park Fund 329 non-personnel operating budget account no. 329x202x8000x7413 for charges related to golf cart rentals used by the Cincinnati Parks Department from April 1, 2024, through May 12, 2024, pursuant to the attached then and now certificate from the Director of Finance.Suspension of the three readingsPass Action details Not available
202401715 1142.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-0, “Legislative Finding,” and Section 203-44, “Health Care Benefits for Membership Dates On and After January 9, 1997,” to clarify that subsequent court orders in the case of Sunyak, et al. v. City of Cincinnati, et al. Case: 1:11-cv-00445-MRB, in the United States District Court, Southern District of Ohio, Western Division supersede the provision of Chapter 203 of the Cincinnati Municipal Code and to implement the new points system agreed to by the parties to the collaborative settlement agreement.Passed EmergencyPass Action details Not available
202401715 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-0, “Legislative Finding,” and Section 203-44, “Health Care Benefits for Membership Dates On and After January 9, 1997,” to clarify that subsequent court orders in the case of Sunyak, et al. v. City of Cincinnati, et al. Case: 1:11-cv-00445-MRB, in the United States District Court, Southern District of Ohio, Western Division supersede the provision of Chapter 203 of the Cincinnati Municipal Code and to implement the new points system agreed to by the parties to the collaborative settlement agreement.Emergency clause to remainPass Action details Not available
202401715 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 8/5/2024, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-0, “Legislative Finding,” and Section 203-44, “Health Care Benefits for Membership Dates On and After January 9, 1997,” to clarify that subsequent court orders in the case of Sunyak, et al. v. City of Cincinnati, et al. Case: 1:11-cv-00445-MRB, in the United States District Court, Southern District of Ohio, Western Division supersede the provision of Chapter 203 of the Cincinnati Municipal Code and to implement the new points system agreed to by the parties to the collaborative settlement agreement.Suspension of the three readingsPass Action details Not available