Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/24/2022 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
202200480 11.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, MODIFYING a provision of Chapter 209 of the Cincinnati Municipal Code, “Housing Advisory Board,” by AMENDING Section 209-5, “Composition of Board,” for the purpose of increasing the membership of the Housing Advisory Board to consist of up to 14 members for the purpose of broadening community engagement by ensuring deeper representation of community, business, and neighborhood stakeholders.Referred to Equitable Growth & Housing Committee  Action details Not available
202200493 12.OrdinanceORDINANCE, submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AMENDING the policy of managing the Stabilization Funds for the City of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202200494 13.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $5,150,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP200, “Affordable Housing Trust Fund,” for the purpose of providing funds to enhance the availability of affordable housing within the City which is necessary because of the impacts of the COVID-19 pandemic; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP201, “Housing Strategies,’ for the purpose of providing funds to develop a residential housing strategy to improve the efficacy of the City at addressing the negative economic impacts of the COVID-19 pandemic; AUTHORIZING the transfer and appropriation of the sum of $5,000,000 from the unappropriated surplus of Local Fiscal Recovery Fund 4Referred to Budget & Finance Committee  Action details Not available
202200415 14.ResolutionRESOLUTION, submitted by Councilmember Landsman, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Alexis Kidd-Zaffer during Black History Month 2022 for her work with Seven Hills Neighborhood Houses, an organization that provides invaluable services to the City of Cincinnati, in particular, our West End Community.PassedPass Action details Not available
202200473 15.ResolutionRESOLUTION, submitted by Councilmember Owens, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and Council of the City of Cincinnati to Master Terrell Davis of Seven Star Dragons Karate as a 2022 City of Cincinnati Black History Month honoree for her many years of teaching and mentoring the youth of Cincinnati.PassedPass Action details Not available
202200476 16.ResolutionRESOLUTION, submitted by Councilmember Jeffreys, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Barb Smith as a 2022 City of Cincinnati Black History Month honoree for her continuous leadership and work with Journey Steel, Inc., Journeys Soaring Impact, and other organizations in the City of Cincinnati, as well as for her dedication to advancing racial justice, equality for all persons, and the protection of our sacred democracy.PassedPass Action details Not available
202200501 17.MotionMOTION, submitted by Councilmember Jeffreys, WE MOVE that the Administration report to Council with any criteria that communities may want to consider when pursuing landmark designations. These criteria may include best practices and any other, tangentially related considerations that may be pertinent to the landmark designation process. (STATEMENT ATTACHED)Referred to Equitable Growth & Housing Committee  Action details Not available
202200512 18.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Andrew Garth, City Solicitor, RECOGNIZING and honoring Lincoln Ware for his pioneering work in local media, his community and civic leadership, and for his many contributions to the City of Cincinnati.PassedPass Action details Not available
202200477 19.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Andrew W. Garth, City Solicitor, MODIFYING the provisions of Chapter 100 of the Cincinnati Municipal Code, “Mayor,” by amending existing Section 100-7, “Mayor’s Assistants,” to remove the limit on the number of assistants in the mayoral service while retaining the requirement that the total amount of those assistants’ salaries be fixed by Council.Referred to Public Safety & Governance Committee  Action details Not available
202200487 110.MotionMOTION, submitted by Vice Mayor Kearney, WE HEREBY ask the Office of Human Services to provide a report on resource available to assist residents in finding rental housing vacancies and to determine if there is a need for the City to make a rental vacancy registry (“renters’ guide”) available for landlords to post vacancy information for residents in need of housing. Information listed in the renters’ guide would include, but not be limited to amount of rent, neighborhood, number of bedrooms, number of bathrooms, proximity to public transportation, whether unit is accessible, inclusion of utilities in rent, and pet policy. (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202200502 111.MotionMOTION, submitted by Councilmembers Jeffreys and Johnson, To get a better understanding of speeding violations in Cincinnati and how to utilize CPD resources to better address speeding in our communities, WE MOVE that the Administration report back to Council within forty-five days on: How many traffic citations for speeding violations have been issued annually for the past five years across the City with data broken down by the neighborhood. (BALANCE OF FILE IN CLERK’S OFFICE).Referred to Public Safety & Governance Committee  Action details Not available
202200504 112.MotionMOTION, submitted by Councilmembers Jeffreys, Johnson and Vice Mayor Kearney, WE MOVE that, the Administration provide an update to Council within 30 days on motion number 202102195 requesting a report from the Administration and the Cincinnati Police Department’s detailing a plan for establishing a new District 5 headquarters, which was requested to be completed by September 15, 2021. WE FURTHER MOVE that, the Administration within that report share data on response times by neighborhood in District 5. This report should document annual average response times by each of the neighborhoods served at least three years before District 5’s headquarters moved to College Hill and annual average response times by neighborhood for each year since the headquarters has moved. (STATEMENT ATTACHED).Referred to Public Safety & Governance Committee  Action details Not available
202200447 113.ReportREPORT, dated 2/24/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for MARCH FOR BABIES.Filed  Action details Not available
202200448 114.ReportREPORT, dated 2/24/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for 2022 FLYING PIG MARATHON.Filed  Action details Not available
202200455 115.ReportREPORT, dated 2/24/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for REDS OPENING DAY BLOCK PARTY.Filed  Action details Not available
202200457 116.ReportREPORT, dated 2/24/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for HEART MINI MARATHON.Filed  Action details Not available
202200467 117.ReportREPORT, dated 2/24/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for CINCINNATI WALKS FOR KIDS.Filed  Action details Not available
202200469 118.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, MODIFYING Title VII, “General Regulations,” of the Cincinnati Municipal Code by AMENDING Section 721-155, “Right of Appeal,” of Chapter 721, “Streets and Sidewalks, Establishment and Maintenance,” to modify the members of the sidewalk board of appeals and to clarify the role of the City Solicitor as legal advisor to the board.Referred to Public Safety & Governance Committee  Action details Not available
202200470 119.ReportREPORT, dated 2/24/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for CECF STREET FESTIVAL.Filed  Action details Not available
202200471 120.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to apply for grant resources awarded by the Ohio Department of Transportation’s Safe Routes to School program in an amount of up to $400,000 for the purpose of constructing sidewalks on Westwood Northern Boulevard between McHenry Avenue and Baltimore Avenue.Referred to Budget & Finance Committee  Action details Not available
202200472 121.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the payment of $3,285 from Emergency Communications Center General Fund non-personnel operating budget account no. 050x103x0000x7215 as a moral obligation to US Bank for training and certification that was billed to a purchase card resulting in charges that exceeded the State of Ohio’s $3,000 purchasing limit without certification.Referred to Budget & Finance Committee  Action details Not available
202200475 122.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, ESTABLISHING new capital improvement program project account no. 980x199x221915, “Oakley Recreation Center,” for the purpose of providing resources to acquire real estate or interest therein for parks, parkways, playgrounds and recreation centers, improving and equipping such real estate, rehabilitating existing parks, parkways, playgrounds and recreation centers, including the design and construction of a recreation center in the Oakley neighborhood as part of the Recreation Master Plan designed to meet the current demands and programming needs of the public, said recreation center to be larger than the existing center and include a gymnasium and rooms for specific activities, comply with current building codes, and provide ADA access and life safety requirements; and AUTHORIZING the transfer and appropriation of the sum of $2,000,000 from the unappropriated surplus of the Park and Recreation Improvement Bond Fund 860 to newly established capital improvement program project account no. 980x199x221915, “Oakley RReferred to Budget & Finance Committee  Action details Not available
202200478 123.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source, Emergency Shelter Grant Fund 445, of the sum of $559,380.39 from various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $559,380.39 from the unappropriated surplus of Emergency Shelter Grant Fund 445 to various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer, for the purpose of appropriating Emergency Shelter Grant administrative resources to Emergency Shelter Grant project accounts to completely fund emergency shelter renovations for increased safety related to COVID-19.Referred to Budget & Finance Committee  Action details Not available
202200479 124.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source Fund 411, “Home Investment Trust,” of the sum of $3,523,076 from various Home Investment Trust Fund 411 project accounts, according to the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $3,523,076 from the unappropriated surplus of Fund 411, “Home Investment Trust,” to various new and existing Home Investment Trust Fund 411 project accounts, according to the attached schedule of transfer, for the purpose of appropriating resources to projects consistent with guidance issued by the United States Department of Housing and Urban Development.Referred to Budget & Finance Committee  Action details Not available
202200481 125.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, ESTABLISHING the classification and salary range schedule for the new full-time employment classification of Public Employees Assistance Program Counselor; and ENACTING Section 247 of Division 0, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule and classification title for the new classification consistent with the organizational changes described herein.Referred to Public Safety & Governance Committee  Action details Not available
202200483 126.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to enter into an agreement on behalf of the Greater Cincinnati Water Works with the Water Research Foundation for the purpose of co-funding, along with five other water utilities, a collaborative research project known as “Identifying Service Line Materials without Excavation Distinguishing LSLs from Non-LSLs.”Referred to Budget & Finance Committee  Action details Not available
202200484 127.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the establishment of a new capital improvement program project account no. 980x233x222362, “Kirby Improvements PID 115448 SRTS Grant,” for the purpose of constructing a sidewalk on Kirby Avenue from the Sun Valley Apartments to West North Bend Road in the Mt. Airy neighborhood and also constructing up to four flashing beacons in the area of Woodward High School in the Roselawn neighborhood; AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $400,000 from the federal Safe Routes to School program (ALN 20.205), as administered by the Ohio Department of Transportation, to new capital improvement program project account no. 980x233x222362, “Kirby Improvements PID 115448 SRTS Grant,” for the purpose of constructing a sidewalk on Kirby Avenue from the Sun Valley Apartments to West North Bend Road in the Mt. Airy neighborhood and also constructing up to four flashing beacons in the area of Woodward High School in the Roselawn neighborhood; and further AUTHORIZING the DirecReferred to Budget & Finance Committee  Action details Not available
202200485 128.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 1001 Marshall Avenue in the Camp Washington and CUF neighborhoods from the MG “Manufacturing General,” and CC-A, “Community Commercial - Auto-Oriented,” zoning districts to Planned Development District No. 92, “Marshall and Central Apartments.”Referred to Equitable Growth & Housing Committee  Action details Not available
202200488 129.ReportREPORT, dated 2/24/2022 submitted by John P. Curp, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for PRICE HILL PETROLEUM LLC, 3749 Glenway Avenue, Cincinnati, Ohio 45205. (#7077040, C1, C2, NEW) [Objections: YES]Filed  Action details Not available
202200458 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michael James Cooper/ETS - IT Manager.Filed  Action details Not available
202200459 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Verna J. Arnette/GCWW/Deputy Director.Filed  Action details Not available
202200460 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Theodore John Nussman/Finance/Tax Commissioner.Filed  Action details Not available
202200461 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Todd J. Smith/GCWW - IT Manager.Filed  Action details Not available
202200462 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Dena Nichole Brown/Citizen Complaint Authority/Division Manager.Filed  Action details Not available
202200463 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Monica Marie Morton/Finance Asst. Finance Director.Filed  Action details Not available
202200464 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Holly Stutz Smith/Director of Communications.Filed  Action details Not available
202200490 137.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Kylie Johnson, Policy Advocate, 1145 Chesapeake Ave, Suite 1, Columbus, Ohio 43212. (OHIO ENVIRONMENTAL COUNCIL ACTION FUND)Filed  Action details Not available
202200385 138.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0273-2021, which authorized the acceptance and appropriation of a donation from Clifton resident Timothy Maxey to existing capital improvement program project account no. 980x232x212383, “Pedestrian Safety Improvements,” to provide resources for the purchase of two new solar powered blinking stop signs at the intersection of Middleton Avenue and Resor Avenue, for the purpose of increasing the donation and appropriation amount from $2,920 to $3,120.PassedPass Action details Not available
202200385 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0273-2021, which authorized the acceptance and appropriation of a donation from Clifton resident Timothy Maxey to existing capital improvement program project account no. 980x232x212383, “Pedestrian Safety Improvements,” to provide resources for the purchase of two new solar powered blinking stop signs at the intersection of Middleton Avenue and Resor Avenue, for the purpose of increasing the donation and appropriation amount from $2,920 to $3,120.Suspension of the three readingsPass Action details Not available
202200386 139.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to apply for two grants in the amounts of up to $417,631 and $420,293 from the Ohio Environmental Protection Agency’s Volkswagen Mitigation Trust Fund for the purpose of providing resources to install public electric vehicle charging stations at 361 Central Avenue and on Plum Street in the City of Cincinnati.PassedPass Action details Not available
202200386 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to apply for two grants in the amounts of up to $417,631 and $420,293 from the Ohio Environmental Protection Agency’s Volkswagen Mitigation Trust Fund for the purpose of providing resources to install public electric vehicle charging stations at 361 Central Avenue and on Plum Street in the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202200387 140.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and deposit a donation in an amount up to $40,000 from the Cincinnati Park Board Commissioners’ Fund into Fund 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for a grove and bird sanctuary in Ault Park; ESTABLISHING new capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park,” for the purpose of providing resources for creating a grove and bird sanctuary in Ault Park; and AUTHORIZING the transfer and appropriation of up to $40,000 from the unappropriated surplus of Fund 430, “Parks Private Endowment and Donations,” to newly established capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park.”Passed EmergencyPass Action details Not available
202200387 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and deposit a donation in an amount up to $40,000 from the Cincinnati Park Board Commissioners’ Fund into Fund 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for a grove and bird sanctuary in Ault Park; ESTABLISHING new capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park,” for the purpose of providing resources for creating a grove and bird sanctuary in Ault Park; and AUTHORIZING the transfer and appropriation of up to $40,000 from the unappropriated surplus of Fund 430, “Parks Private Endowment and Donations,” to newly established capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park.”Emergency clause to remainPass Action details Not available
202200387 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and deposit a donation in an amount up to $40,000 from the Cincinnati Park Board Commissioners’ Fund into Fund 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for a grove and bird sanctuary in Ault Park; ESTABLISHING new capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park,” for the purpose of providing resources for creating a grove and bird sanctuary in Ault Park; and AUTHORIZING the transfer and appropriation of up to $40,000 from the unappropriated surplus of Fund 430, “Parks Private Endowment and Donations,” to newly established capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park.”Suspension of the three readingsPass Action details Not available
202200388 141.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0235-2020, which established COVID-19 Fund 473 for receipt of funds from various sources earmarked to reimburse expenses related to the Coronavirus Disease 2019 (“COVID-19”) pandemic other than resources from the Federal Emergency Management Agency (FEMA); AUTHORIZING an appropriation reduction in the amount of $7,178,998 from American Rescue Plan grant project account no. 469x101xARP101, “ERA2,” for the purpose of reducing the appropriation by the amount allocated for Emergency Rental Assistance 2 funding to instead reflect these funds as an appropriation to COVID-19 Fund 473 based upon guidance promulgated by the United States Department of the Treasury; and AUTHORIZING an appropriation in the amount of $7,178,998 to the City Manager’s Office non-personnel operating budget account no. 473x101x7400 for the purpose of providing reimbursement of, or resources for, certain non-personnel expenditures for the Emergency Rental Assistance 2 program based upon guidance promulgated by Passed EmergencyPass Action details Not available
202200388 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0235-2020, which established COVID-19 Fund 473 for receipt of funds from various sources earmarked to reimburse expenses related to the Coronavirus Disease 2019 (“COVID-19”) pandemic other than resources from the Federal Emergency Management Agency (FEMA); AUTHORIZING an appropriation reduction in the amount of $7,178,998 from American Rescue Plan grant project account no. 469x101xARP101, “ERA2,” for the purpose of reducing the appropriation by the amount allocated for Emergency Rental Assistance 2 funding to instead reflect these funds as an appropriation to COVID-19 Fund 473 based upon guidance promulgated by the United States Department of the Treasury; and AUTHORIZING an appropriation in the amount of $7,178,998 to the City Manager’s Office non-personnel operating budget account no. 473x101x7400 for the purpose of providing reimbursement of, or resources for, certain non-personnel expenditures for the Emergency Rental Assistance 2 program based upon guidance promulgated by Emergency clause to remainPass Action details Not available
202200388 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0235-2020, which established COVID-19 Fund 473 for receipt of funds from various sources earmarked to reimburse expenses related to the Coronavirus Disease 2019 (“COVID-19”) pandemic other than resources from the Federal Emergency Management Agency (FEMA); AUTHORIZING an appropriation reduction in the amount of $7,178,998 from American Rescue Plan grant project account no. 469x101xARP101, “ERA2,” for the purpose of reducing the appropriation by the amount allocated for Emergency Rental Assistance 2 funding to instead reflect these funds as an appropriation to COVID-19 Fund 473 based upon guidance promulgated by the United States Department of the Treasury; and AUTHORIZING an appropriation in the amount of $7,178,998 to the City Manager’s Office non-personnel operating budget account no. 473x101x7400 for the purpose of providing reimbursement of, or resources for, certain non-personnel expenditures for the Emergency Rental Assistance 2 program based upon guidance promulgated by Suspension of the three readingsPass Action details Not available
202200408 142.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $3,500 from Paddock Hills Assembly to the Cincinnati Recreation Commission for the purpose of providing resources to resurface the Paddock Hills Recreation Area basketball court; and AUTHORIZING the Finance Director to deposit the donated funds into capital improvement program project account no. 980x199x201903, “Athletics Facilities Renovation.”PassedPass Action details Not available
202200408 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $3,500 from Paddock Hills Assembly to the Cincinnati Recreation Commission for the purpose of providing resources to resurface the Paddock Hills Recreation Area basketball court; and AUTHORIZING the Finance Director to deposit the donated funds into capital improvement program project account no. 980x199x201903, “Athletics Facilities Renovation.”Suspension of the three readingsPass Action details Not available
202200446 143.MotionMOTION, submitted by Councilmembers Landsman, Owens and Vice Mayor Kearney, As the Administration prepares its budget, WE HEREBY MOVE that the following core services be priorities: Public safety staffing (CFD, CPD), including support for the fire recruit class and a second police recruit class; Public services staffing (DPS), including support for additional sanitation crews and efforts to improve retention (potentially through adjusted compensation); Core municipal amenities (DPS), including urgent road repair to uphold lane miles and pothole maintenance - especially in historically underserved neighborhoods, wherein residents experience the highest financial consequences of crumbling infrastructure. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available
202200486 144.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Transfer and Development Agreement with the Board of County Commissioners of Hamilton County, Ohio, pursuant to which the City will vacate and convey a portion of the public right-of-way known as Logan Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the construction of a public parking garage.Referred to Budget & Finance Committee  Action details Not available
202200491 145.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Oakley Crossings Holdings, LLC, thereby authorizing an 8-year tax exemption for 100% of the value of improvements made to real property located at 3628-3646 Madison Road and other project immediately adjacent thereto, all in the Oakley neighborhood of Cincinnati, in connection with the construction of approximately 16,200 square feet of commercial space, at a total construction cost of approximately $5,125,000.Referred to Budget & Finance Committee  Action details Not available
202200492 146.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement with Oakley Crossings Holdings, LLC, an affiliate of Morelia Group, LLC, for the sale of City-owned real property located at the northeast corner of the intersection of Kennedy Avenue and Madison Road in the Oakley neighborhood of Cincinnati, for a commercial development project consisting of approximately 16,200 square feet of commercial retail space.Referred to Budget & Finance Committee  Action details Not available