202500200
| 1 | 1. | Ordinance | ORDINANCE, submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Title XI, “Cincinnati Building Code,” of the Cincinnati Municipal Code by ORDAINING new Chapter 1125, “Vacant Building Registration,” to provide a system for the registration of vacant buildings in the City, and MODIFYING Chapter 1501, “Code Compliance and Hearings,” by AMENDING Section 1501-3, “Class A Civil Offenses” and Section 1501-9(b), “Class D Civil Offenses” to correct a clerical error and add violations of Section 1125-17 to Section 1501-3 and Section 1501-9(b). | Referred to Equitable Growth & Housing Committee | |
Action details
|
Not available
|
202500023
| 1 | 2. | Report | REPORT, dated 2/5/2025 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 T4N2 LLC, 1905 Elm Street. (#8840563, TRFO, D5J D6) [Objections: None] | Filed | |
Action details
|
Not available
|
202500092
| 1 | 3. | Report | REPORT, dated 2/5/2025 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 Gill Restaurants LLC, DBA Maya India Restaurant, 4486 W 8th Street .( #3184425, New, D5I) [Objections: None] | Filed | |
Action details
|
Not available
|
202500164
| 1 | 4. | Report | REPORT, dated 2/5/2025, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Findlay Market Opening Day Parade. | Filed | |
Action details
|
Not available
|
202500172
| 1 | 5. | Report | REPORT, dated 2/5/2025 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 JEET Petroleum LLC, 50 W Mitchell Avenue. (#4280050, Stock, C1 C2 D6) [Objections: None] | Filed | |
Action details
|
Not available
|
202500173
| 1 | 6. | Report | REPORT, dated 2/5/2025 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 Citrus & Sago LLC, DBA Sago, 1004 Delta Avenue. (#1489967, New, D2) [OBJECTIONS: None] | Filed | |
Action details
|
Not available
|
202500174
| 1 | 7. | Report | REPORT, dated 2/5/2025 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Cincy GM LLC, DBA Avon Fields Golf Course, 4018 Reading Rd Holes 1 thru 11 and 17 & 18 & Practice Range 1st & 2nd floor. (#14893700025, New, D3) [OBJECTIONS:None] | Filed | |
Action details
|
Not available
|
202500175
| 1 | 8. | Report | REPORT, dated 2/5/2025, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring for the Period Ending November 30, 2024. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500177
| 1 | 9. | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, DECLARING the necessity of assessing for the control of blight and disease of shade trees, and for the planting, care, maintenance, trimming, and removal of public trees, in and along the streets and the public right-of-way within the City of Cincinnati’s Urban Forestry Maintenance District for calendar year 2026. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500188
| 1 | 10. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, AUTHORIZING the transfer and appropriation of $281,640.85 from the unappropriated surplus of General Fund 050 to non-departmental Judgments Against the City non-personnel operating budget account no. 050x951x7400 to restore resources from a prior year encumbrance related to the White v. City of Cincinnati judgment that was cancelled inadvertently; AUTHORIZING the transfer of $285,000 within Income Tax-Infrastructure Fund 302 from non-departmental Reserve for Contingencies non-personnel operating budget account no. 302x990x7200, with transfers of $80,000 to Department of Public Services (“DPS”) personnel operating budget account no. 302x255x7100 due to an unmet position vacancy allowance, $200,000 to DPS non-personnel operating budget account no. 302x255x7200 for citywide building maintenance needs, and $5,000 to non-departmental Tuition Reimbursement non-personnel operating budget account no. 302x928x7400 to reimburse departmental tuition reimbursement expenses; and AUTHORIZING the transfer of $1,155,000 | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500189
| 1 | 11. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, ESTABLISHING new capital improvement program project account no. 980x233x252356, “Montana Avenue OPWC Grant,” to provide Ohio Public Works Commission (“OPWC”) grant resources to rehabilitate Montana Avenue; AUTHORIZING the City Manager to accept and appropriate grant resources of up to $2,350,000 from OPWC to newly established capital improvement program project account no. 980x233x252356, “Montana Avenue OPWC Grant”; AUTHORIZING the Director of Finance to deposit OPWC grant resources of up $2,350,000 in OPWC grant resources into capital improvement program project account no. 980x233x252356, “Montana Avenue OPWC Grant”; and AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500190
| 1 | 12. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, ACCEPTING AND CONFIRMING the dedication to public use of an approximately 0.3318-acre tract of real property as a portion of the Merrimac Street, a public right-of-way for street purposes in the Evanston neighborhood of Cincinnati. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500196
| 1 | 13. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, ESTABLISHING new capital improvement program project account no. 980x233x252366, “Central Parkway Bikeway Phase 3 Transit Grant,” to provide resources for the Central Parkway Bikeway Phase 3 project; ESTABLISHING new capital improvement program project account no. 980x233x252368, “Ridge Avenue Transit Grant,” to provide resources to rehabilitate Ridge Avenue; ESTABLISHING new capital improvement program project account no. 980x233x252369, “Victory Parkway Transit Grant PID 117208,” to provide resources for improvements to Victory Parkway; AUTHORIZING the City Manager to accept a grant of up to $10,000,000 from the Southwest Ohio Regional Transit (“SORTA”) Metro Transit Infrastructure Fund (“MTIF”); AUTHORIZING the City Manager to appropriate SORTA MTIF grant resources as follows: (1) up to $2,500,000 to newly established capital improvement program project account no. 980x233x252366, “Central Parkway Bikeway Phase 3 Transit Grant”; (2) up to $1,500,000 to newly established capital improvement program project account | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500197
| 1 | 14. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, AUTHORIZING the Department of Community and Economic Development (“DCED”) to repurpose up to $160,000 from the General Fund resources previously awarded to the Kennedy Heights Community Urban Re-Development Corporation through the Neighborhood Business District Improvement Program to pay the remaining mortgage on the property located at 6549 Montgomery Road; and DECLARING such expenditure to serve a public purpose. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500198
| 1 | 15. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, APPROVING AND AUTHORIZING the execution of a Job Creation Tax Credit Agreement with DSWDWK, LLC, an Ohio limited liability company doing business as Impact Beverage, pursuant to which the company agrees to create sixty new jobs at 4831 Spring Grove Avenue and 4330 Winton Road in the Spring Grove Village neighborhood of Cincinnati and, for a period of seven years, the City agrees to provide an income tax credit equal to forty percent of City income tax revenue from such new jobs. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500199
| 1 | 16. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/5/2025, ESTABLISHING new capital improvement program project account no. 980x233x252355, “Beekman St Pedestrian Safety MRF Grant,” to provide resources to implement pedestrian safety improvements on Beekman Street; AUTHORIZING the City Manager to accept and appropriate a grant of up to $200,000 from the Hamilton County Municipal Road Fund to newly established capital improvement program project account no. 980x233x252355, “Beekman St Pedestrian Safety MRF Grant”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x233x252355, “Beekman St Pedestrian Safety MRF Grant”; and AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500185
| 1 | 17. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Holly Hankinson, Advocacy Director, 720 E Pete Rose Way, Ste 120, Cincinnati, Ohio 45202. (TERMINATION - WOMEN’S FUND OF THE GREATER CINCINNATI FOUNDATION) | Filed | |
Action details
|
Not available
|
202500186
| 1 | 18. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent George Glover, Senior Government Relations Advisor, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION) | Filed | |
Action details
|
Not available
|
202500187
| 1 | 19. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Founder, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION) | Filed | |
Action details
|
Not available
|
202500191
| 1 | 20. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Partner, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION) | Filed | |
Action details
|
Not available
|
202500192
| 1 | 21. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Relations Manager, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION) | Filed | |
Action details
|
Not available
|
202500193
| 1 | 22. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Relations Manager, Government Affairs, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (TERMINATION - UC) | Filed | |
Action details
|
Not available
|
202500194
| 1 | 23. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Derrick Clay, Senior Vice President, 41 S. High St, Suite 2400, Columbus, Ohio 43215. (TERMINATION) | Filed | |
Action details
|
Not available
|
202500195
| 1 | 24. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Lauren Diaz, Director of Government Affairs, 41 S. High St, Suite 2400, Columbus, Ohio 43215. (TERMINATION) | Filed | |
Action details
|
Not available
|
202500208
| 1 | 25. | Registration-Update | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut St, Suite 450, Cincinnati, Ohio 45202. | Filed | |
Action details
|
Not available
|
202500209
| 1 | 26. | Registration-Update | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Government Strategies Group, Vice President, 700 Walnut St, Suite 450, Cincinnati, Ohio 45202. | Filed | |
Action details
|
Not available
|
202500210
| 1 | 27. | Registration-Update | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut St, Suite 450, Cincinnati, Ohio 45202. | Filed | |
Action details
|
Not available
|
202500211
| 1 | 28. | Registration-Update | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent Charles Gerhardt, III, Government Strategies Group, President, 700 Walnut St, Suite 450, Cincinnati, Ohio 45202. | Filed | |
Action details
|
Not available
|
202500212
| 1 | 29. | Registration-Update | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies Group, Vice President, 700 Walnut St, Suite 450, Cincinnati, Ohio 45202. | Filed | |
Action details
|
Not available
|
202500213
| 1 | 30. | Registration | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent Kylie Johnson, Ohio Environmental Council, Policy Advocate, 1145 Chesapeake Ave, Suite I, Columbus, Ohio 43212. | Filed | |
Action details
|
Not available
|
202500215
| 1 | 31. | Registration-Update | REGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent Ted Heckmann, Altafiber, Vice President, Regulatory & Government Affairs, 221 East 4th Street, Suite 130-1080, Cincinnati, Ohio 45202. | Filed | |
Action details
|
Not available
|
202500216
| 1 | 32. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Margarat Hulbert, Hulbert & Associates, Principal, 6319 Iris Avenue, Cincinnati, Ohio 45213. (LEARNING GROVE) | Filed | |
Action details
|
Not available
|
202500219
| 1 | 33. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Candace Sabers, Vice President, UC Health, 3200 Burnet Avenue, Ridgeway 1st Floor, Cincinnati, Ohio 45229. | Filed | |
Action details
|
Not available
|
202500220
| 1 | 34. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Lisa Cooper, Senior Analyst, CCHMC, 3333 Burnet Avenue, Cincinnati, Ohio 45229. | Filed | |
Action details
|
Not available
|
202500221
| 1 | 35. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Melissa Saladonis, Vice President, Government Relations, 3333 Burnet Avenue, Cincinnati, Ohio 45229. (CCHMC) | Filed | |
Action details
|
Not available
|
202500222
| 1 | 36. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Krista Maier, Senior Analyst, Government Relations, 3333 Burnet Avenue, Cincinnati, Ohio 45229. (CCHMC) | Filed | |
Action details
|
Not available
|
202500223
| 1 | 37. | Registration | REGISTRATION, submitted by the Clerk of Council from Legislative Agent Lisa Amlung, Senior Analyst, Government Relations, 3333 Burnet Avenue, Cincinnati, Ohio 45229. (CCHMC) | Filed | |
Action details
|
Not available
|
202500149
| 1 | 38. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of new capital improvement program project account no. 980x164x251624, “Shillito’s West Remediation - ODOD Grant,” to provide additional asbestos abatement to real property located at 137 W. Seventh Street in the Central Business District of Cincinnati; AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,063,080 from the Ohio Department of Development through the Hamilton County Land Reutilization Corporation and the Port of Greater Cincinnati Development Authority to newly established capital improvement program project account no. 980x164x251624, “Shillito’s West Remediation - ODOD Grant,” to provide additional asbestos abatement to real property located at 137 W. Seventh Street in the Central Business District of Cincinnati. | Passed Emergency | Pass |
Action details
|
Not available
|
202500149
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of new capital improvement program project account no. 980x164x251624, “Shillito’s West Remediation - ODOD Grant,” to provide additional asbestos abatement to real property located at 137 W. Seventh Street in the Central Business District of Cincinnati; AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,063,080 from the Ohio Department of Development through the Hamilton County Land Reutilization Corporation and the Port of Greater Cincinnati Development Authority to newly established capital improvement program project account no. 980x164x251624, “Shillito’s West Remediation - ODOD Grant,” to provide additional asbestos abatement to real property located at 137 W. Seventh Street in the Central Business District of Cincinnati. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500149
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of new capital improvement program project account no. 980x164x251624, “Shillito’s West Remediation - ODOD Grant,” to provide additional asbestos abatement to real property located at 137 W. Seventh Street in the Central Business District of Cincinnati; AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,063,080 from the Ohio Department of Development through the Hamilton County Land Reutilization Corporation and the Port of Greater Cincinnati Development Authority to newly established capital improvement program project account no. 980x164x251624, “Shillito’s West Remediation - ODOD Grant,” to provide additional asbestos abatement to real property located at 137 W. Seventh Street in the Central Business District of Cincinnati. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500150
| 1 | 39. | Ordinance | ORDINANCE, submitted by Mayor Aftab Pureval and Councilmember Albi, from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to apply for a grant up to $50,000 from the Bloomberg Philanthropies Mayors Challenge grant program to support a grocery delivery pilot program in Cincinnati. | Passed | Pass |
Action details
|
Not available
|
202500150
| 1 | | Ordinance | ORDINANCE, submitted by Mayor Aftab Pureval and Councilmember Albi, from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to apply for a grant up to $50,000 from the Bloomberg Philanthropies Mayors Challenge grant program to support a grocery delivery pilot program in Cincinnati. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500158
| 1 | 40. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of new capital improvement program project account no. 980x164x251620, “ODOD Poste II Assessment - Grant,” for Voluntary Action Program-compliant environmental assessments and preparation of a remedial action plan for the real property located at 750, 752, and 758 E. McMillan Street in the Walnut Hills neighborhood of Cincinnati (“the Poste II site assessment”); and AUTHORIZING the City Manager to accept and appropriate a grant of up to $205,131 from the Ohio Department of Development through the Port of Greater Cincinnati Development Authority to newly established capital improvement program project account no. 980x164x251620, “ODOD Poste II Assessment - Grant,” for the Poste II site assessment. | Passed Emergency | Pass |
Action details
|
Not available
|
202500158
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of new capital improvement program project account no. 980x164x251620, “ODOD Poste II Assessment - Grant,” for Voluntary Action Program-compliant environmental assessments and preparation of a remedial action plan for the real property located at 750, 752, and 758 E. McMillan Street in the Walnut Hills neighborhood of Cincinnati (“the Poste II site assessment”); and AUTHORIZING the City Manager to accept and appropriate a grant of up to $205,131 from the Ohio Department of Development through the Port of Greater Cincinnati Development Authority to newly established capital improvement program project account no. 980x164x251620, “ODOD Poste II Assessment - Grant,” for the Poste II site assessment. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500158
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of new capital improvement program project account no. 980x164x251620, “ODOD Poste II Assessment - Grant,” for Voluntary Action Program-compliant environmental assessments and preparation of a remedial action plan for the real property located at 750, 752, and 758 E. McMillan Street in the Walnut Hills neighborhood of Cincinnati (“the Poste II site assessment”); and AUTHORIZING the City Manager to accept and appropriate a grant of up to $205,131 from the Ohio Department of Development through the Port of Greater Cincinnati Development Authority to newly established capital improvement program project account no. 980x164x251620, “ODOD Poste II Assessment - Grant,” for the Poste II site assessment. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500159
| 1 | 41. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $108,000 from the FY 2024 Ohio Drug Law Enforcement Fund through the Ohio Department of Public Safety, Office of Criminal Justice Services, to provide resources for personnel costs related to investigations conducted pursuant to Title III of the Federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 25ODLE. | Passed | Pass |
Action details
|
Not available
|
202500159
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $108,000 from the FY 2024 Ohio Drug Law Enforcement Fund through the Ohio Department of Public Safety, Office of Criminal Justice Services, to provide resources for personnel costs related to investigations conducted pursuant to Title III of the Federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 25ODLE. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500151
| 1 | 42. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant,” to provide grant resources for the construction of a skate park at the Camp Washington Recreation Area; AUTHORIZING the City Manager to accept and appropriate a grant of up to $300,000 from the Land and Water Conservation Fund (ALN 15.916), awarded by the Ohio Department of Natural Resources, to newly established capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant,” to provide resources for the construction of a skate park at the Camp Washington Recreation Area; and AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant.” | Passed Emergency | Pass |
Action details
|
Not available
|
202500151
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant,” to provide grant resources for the construction of a skate park at the Camp Washington Recreation Area; AUTHORIZING the City Manager to accept and appropriate a grant of up to $300,000 from the Land and Water Conservation Fund (ALN 15.916), awarded by the Ohio Department of Natural Resources, to newly established capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant,” to provide resources for the construction of a skate park at the Camp Washington Recreation Area; and AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant.” | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500151
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the establishment of capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant,” to provide grant resources for the construction of a skate park at the Camp Washington Recreation Area; AUTHORIZING the City Manager to accept and appropriate a grant of up to $300,000 from the Land and Water Conservation Fund (ALN 15.916), awarded by the Ohio Department of Natural Resources, to newly established capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant,” to provide resources for the construction of a skate park at the Camp Washington Recreation Area; and AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x199x251925, “Camp Washington Skate Park - ODNR Grant.” | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500152
| 1 | 43. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the City Manager to accept and appropriate a donation of up to $18,250 from the University of Cincinnati Physicians to provide resources for necessary training equipment for the Cincinnati Fire Department’s Paramedic School; and AUTHORIZING the Director of Finance to deposit the donated funds into Fire Grants and Donations Fund revenue account no. 472x8571. | Passed | Pass |
Action details
|
Not available
|
202500152
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, AUTHORIZING the City Manager to accept and appropriate a donation of up to $18,250 from the University of Cincinnati Physicians to provide resources for necessary training equipment for the Cincinnati Fire Department’s Paramedic School; and AUTHORIZING the Director of Finance to deposit the donated funds into Fire Grants and Donations Fund revenue account no. 472x8571. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500162
| 1 | 44. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 510 W Liberty, LLC, thereby authorizing a twelve-year tax exemption for 100 percent of the value of improvements made to real property located at 510 W. Liberty Street in the West End neighborhood of Cincinnati, in connection with the remodeling of two existing buildings into approximately 5,875 square feet of residential space consisting of approximately 13 residential rental units, at a total remodeling cost of approximately $766,717. | Passed Emergency | Pass |
Action details
|
Not available
|
202500162
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 510 W Liberty, LLC, thereby authorizing a twelve-year tax exemption for 100 percent of the value of improvements made to real property located at 510 W. Liberty Street in the West End neighborhood of Cincinnati, in connection with the remodeling of two existing buildings into approximately 5,875 square feet of residential space consisting of approximately 13 residential rental units, at a total remodeling cost of approximately $766,717. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500162
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/29/2025, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 510 W Liberty, LLC, thereby authorizing a twelve-year tax exemption for 100 percent of the value of improvements made to real property located at 510 W. Liberty Street in the West End neighborhood of Cincinnati, in connection with the remodeling of two existing buildings into approximately 5,875 square feet of residential space consisting of approximately 13 residential rental units, at a total remodeling cost of approximately $766,717. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500204
| 1 | 45. | Motion | MOTION, submitted by Councilmember Cramerding, WE MOVE that the administration prepare a report within three weeks on the various proposals that have been submitted for consideration of funding from the Capital Project Fund. The report should cover basic details such as a brief summary of the project, past funding requests, any outstanding obligations, or other pertinent information that would impact the project. (BALANCE ON FILE IN THE CLERK’S OFFICE) | Adopted | Pass |
Action details
|
Not available
|
202500166
| 1 | 46. | Motion | MOTION, submitted by Vice Mayor Kearney, WE MOVE that the Administration provide a report within sixty (60) days including but not limited to information on what resources and mechanisms are in place for the public to report and address hate crimes, the existence of a hate crimes hotline, availability to the public of collected data, follow-up procedures, and policy for reporting data on hate crimes to City Council. (STATEMENT ATTACHED) | Adopted | Pass |
Action details
|
Not available
|
202500038
| 1 | 47. | Motion | MOTION, submitted by Councilmember Albi, WE MOVE that the City Administration provide a report within ninety (90) days on the City’s existing food contracts and procurement policies. This report should also reference how our current procurement policies align with our Green Cincinnati Plan, as well as with international best practices, such as the CityHealth Medal for Healthy Food Procurement, the Milan Urban Food Policy Pact and the Natural Resource Defense Council (NRDC). | Adopted | Pass |
Action details
|
Not available
|
202500089
| 1 | 48. | Motion | MOTION, submitted by Councilmember Parks, WE MOVE that the administration enact the following requirements to increase visibility and accessibility of wheelchair-accessible restrooms at public events. (BALANCE ON FILE IN THE CLERK’S OFFICE) | Adopted | Pass |
Action details
|
Not available
|
202500167
| 1 | 49. | Motion | MOTION (AMENDED), submitted by Vice Mayor Kearney and Councilmembers Johnson and Parks, WE MOVE that the City of Cincinnati *provide a report in two weeks on what actions are currently in place to* take the following actions to ensure equity in the disbursement of the proceeds of the sale of the Cincinnati Southern Railway so that our underserved neighborhoods benefit from the proceeds from the sale in terms of both existing infrastructure and new economic development opportunities. (BALANCE ON THE FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED) | Adopted | Pass |
Action details
|
Not available
|
202500171
| 1 | 50. | Motion | MOTION, submitted by Vice Mayor Kearney, WE MOVE that the administration provide a report within ninety (90) days on ways that the City currently is supporting our immigrant communities. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED). | Adopted | Pass |
Action details
|
Not available
|
|