Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/11/2026 2:00 PM Minutes status: Draft  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202600975 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Mia Rivolta to the Cincinnati Retirement System for a term of four years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/)   Not available Not available
202600976 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Dave Crockett to the Lunken Airport Oversight & Advisory Board for a term of three years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)   Not available Not available
202600977 13.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Bryan Wright to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)   Not available Not available
202600978 14.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jordan Vogel to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)   Not available Not available
202600979 15.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Timothy Thorton to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/AA)   Not available Not available
202600980 16.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Carol Sorenson-Williams to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)   Not available Not available
202600981 17.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint John Thomas to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)   Not available Not available
202600982 18.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jesse Simmons to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/AA)   Not available Not available
202600983 19.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jennifer Roeder to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. Female/White)   Not available Not available
202600984 110.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Asha Parker to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/AA)   Not available Not available
202600985 111.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Shwetha Pai to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/South Asian)   Not available Not available
202600986 112.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Rene McPherdan to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/AA)   Not available Not available
202600987 113.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Rodney Hardin to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/AA)   Not available Not available
202600988 114.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Brian Griffin to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)   Not available Not available
202600989 115.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Shanel Gentry to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/AA)   Not available Not available
202600998 116.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Chris Fridel the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)   Not available Not available
202601004 117.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Catherine Fitzgerald the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)   Not available Not available
202601010 118.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Mark Dierig the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/AA)   Not available Not available
202601016 119.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Andrew Crum the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)   Not available Not available
202601022 120.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Natasha Chesnut the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)   Not available Not available
202601028 121.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Heather Boucher the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)   Not available Not available
202601032 122.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Hope Arthur the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)   Not available Not available
202601065 123.MotionMOTION, submitted by Councilmember Jeffreys, WE MOVE that the administration produce a report in the next 30 days on the following: Estimate the one-time cost to remove all blighted, broken parking meters (similar to the attached pictures) that are present across the city; Share any data on current parking revenue from those blighted, broken parking meters sports compared to the average parking revenue per spot. (STATEMENT ATTACHED)   Not available Not available
202601062 124.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE for the administration to prepare a report within 60 days on all City opportunities for workforce development including, but not limited to the Youth2Work Program, Career Pathways Initiative, Fire Cadets (youth), Police Cadets (youth), Buildings & Inspections Academy, internships with departments, and other opportunities. (BALANCE ON FILE IN THE CLERK’S OFFICE)   Not available Not available
202600959 125.ReportREPORT, dated 3/11/2026 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for A Bar Called Pup LLC, DBA A Bar Called Pup, 5932 Hamilton Ave. (#10011872-1, New, D-5J) [ Objections: Yes]   Not available Not available
202600960 126.ReportREPORT, dated 3/11/2026 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for M & P Gas Inc, DBA Fast Stop Mini Mart, 4501 W. 8th St. (#10009716-1, TRFO, C-1 C-2) [ Objections: Yes]   Not available Not available
202600962 127.ReportREPORT, dated 3/11/2026 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Gill Restaurants LLC, DBA Maya India Restaurant, 4486 W. 8th St. (#10012447-1, New, D-3) [Objections: None]   Not available Not available
202600963 128.ReportREPORT, dated 3/11/2026 submitted by Sheryl M. M. Long, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Bader And Simon Foundation, DBA Bader And Simon, 1532 Race Street. (#10007485-2, New, D-5H) [ Objections: Yes]   Not available Not available
202600994 129.ReportREPORT, dated 3/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Girls on the Run (Spring).   Not available Not available
202601035 130.ReportREPORT, dated 3/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for PTO Opening Day.   Not available Not available
202601037 131.ReportREPORT, dated 3/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for South Records Showcase.   Not available Not available
202601039 132.ReportREPORT, dated 3/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Flying Pig Marathon.   Not available Not available
202601041 133.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $288,535 from the Ohio Department of Health Get Vaccinated Ohio Public Health Initiative (ALN 93.268) to support activities that are designed to increase immunization rates among children under two years of age, school-aged children, and adolescents; and AUTHORIZING the Director of Finance to receive and deposit the grant funds into Public Health Research Fund revenue account no. 350x8556.   Not available Not available
202601042 134.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, AUTHORIZING the transfer and appropriation of $114,948.92 from the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757 to existing capital improvement program project account no. 980x981x262534, “Fleet Replacements - Obsolete,” to acquire automotive and motorized equipment using proceeds from the sale and subrogation of obsolete automotive and motorized equipment.   Not available Not available
202601043 135.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, AMENDING Ordinance No. 43-2026 to update capital improvement program project account no. 981x256x262505, “Fleet Replacements,” to 980x981x262505, “Fleet Replacements,” to correct a project numbering error.   Not available Not available
202601044 136.ReportREPORT, dated 3/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Reds Opening Day Block Party.   Not available Not available
202601045 137.ReportREPORT, dated 3/11/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Kids Opening Day Block Party.   Not available Not available
202601048 138.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, APPROVING AND AUTHORIZING the City Manager to execute a First Amendment to Community Reinvestment Area Tax Exemption Agreement with SoLi Interests LLC, an affiliate of Urban Sites, thereby authorizing a ten-year extension to an existing tax exemption for 100 percent of the value of improvements made to real property located at 1405 Clay Street in the Over-The-Rhine neighborhood of Cincinnati.   Not available Not available
202601049 139.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, APPROVING AND AUTHORIZING the City Manager to execute a First Amendment to Community Reinvestment Area Tax Exemption Agreement with SoLi Interests LLC, an affiliate of Urban Sites, thereby authorizing a ten-year extension to an existing tax exemption for 100 percent of the value of improvements made to real property located at 527 E 13th Street in the Over-the-Rhine neighborhood of Cincinnati.   Not available Not available
202601050 140.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, APPROVING AND AUTHORIZING the City Manager to execute a Second Amendment to Community Reinvestment Area Tax Exemption Agreement with Broadway Square I, LLC and Broadway Square I PL, LLC, affiliates of Urban Sites, thereby authorizing a ten-year extension to an existing tax exemption for 100 percent of the value of improvements made to real property located at 1108-1124 Broadway and 1206 East 12th Street in the Pendelton neighborhood of Cincinnati.   Not available Not available
202601051 141.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, ESTABLISHING new capital improvement program project account no. 980x203x262055, “ORT Sawyer Pt and Yeatman’s Cove Bike Trail - OKI Grant,” to provide grant resources for safety improvements to the Ohio River Trail through Sawyer Point and Yeatman’s Cove; AUTHORIZING the City Manager to accept and appropriate a grant of up to $1,000,000 from the federal Transportation Alternatives (ALN 20.205) program, as awarded by the Ohio-Kentucky-Indiana Regional Council of Governments, to newly established capital improvement program project account no. 980x203x262055, “ORT Sawyer Pt and Yeatman’s Cove Bike Trail - OKI Grant”; and AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x203x262055, “ORT Sawyer Pt and Yeatman’s Cove Bike Trail - OKI Grant.”   Not available Not available
202601053 142.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Daffin Courtview LLC, thereby authorizing an twelve-year tax exemption for 100 percent of the value of improvements made to real property located at 7 W. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 7,300 square feet of commercial space and approximately 25,000 square feet of residential space consisting of nineteen residential rental dwelling units, at a total construction cost of approximately $1,920,000.   Not available Not available
202601064 143.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/11/2026, EXTENDING Interim Development Control Overlay District No. 89, “Data Centers” as an interim development control district for an additional nine months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Zoning Code.   Not available Not available
202601046 144.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Affairs, Government Relations Manager, 255 E Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (ARTWORKS)   Not available Not available
202601047 145.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 255 E Fifth Street, Suite 1900, Cincinnati., Ohio 45202. (ARTWORKS)   Not available Not available
202600970 146.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $1,300 within the General Fund for Vice Mayor Kearney’s General Fund personnel operating budget account no. 050x029x7100 to Vice Mayor Kearney’s General Fund non-personnel operating budget account no. 050x029x7200 to realign the office budget for Vice Mayor Kearney.   Not available Not available
202600968 147.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2026, AUTHORIZING the payment of $154 from Clerk of Council General Fund non-personnel operating budget account no. 050x041x0000x7415 to Cincinnati Copiers Incorporated dba ProSource for printer and copier services provided from May 1, 2025, through May 31, 2025, pursuant to the attached then and now certificate from the Director of Finance.   Not available Not available
202600966 148.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2026, AUTHORIZING the payment of $5,878.77 to Terracon Consultants, Inc. from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x2700x7289 for environmental sampling services at Firehouse 12 provided on behalf of the Office of Environment & Sustainability, pursuant to the attached then and now certificate from the Director of Finance.   Not available Not available
202600967 149.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2026, AUTHORIZING the payment of $13,335 to CCH Incorporated from General Fund Audit and Examiners Fees Non-Departmental non-personnel operating budget account no. 050x941x0000x7418 as a moral obligation for outstanding charges related to software licenses and maintenance services from January 1, 2026 through December 31, 2026.   Not available Not available
202600969 150.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2026, AUTHORIZING the City Manager to accept and appropriate a donation of $5,000 from the Cincinnati Blue Line Foundation to support police recruitment efforts by the Cincinnati Police Department; and AUTHORIZING the Director of Finance to deposit the donation into Public Safety Special Projects Fund 456, revenue account no. 456x8571.   Not available Not available
202600972 151.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2026, AUTHORIZING the City Manager to adopt a cybersecurity program for the City of Cincinnati in compliance with Section 9.64 of the Ohio Revised Code.   Not available Not available
202600971 152.OrdinanceORDINANCE, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, MODIFYING the provisions of Chapter 108, “Administrative Services,’ of the Cincinnati Municipal Code (“CMC”) by REPEALING Section 108-9, “Press Passes,” to streamline the CMC and to express the City’s support of open and accessible municipal government.   Not available Not available
202600964 153.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2026, AUTHORIZING the City Manager to execute a Funding Agreement with Pleasant Ridge Development Corporation to facilitate acquisition of real property located at 6130, 6134, 6136, and 6146 Montgomery Road in the Pleasant Ridge neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of $2,052,800 from the unappropriated surplus of Pleasant Ridge Equivalent Fund 523 (Pleasant Ridge TIF District) to the Department of Community and Economic Development non-personnel operating budget account no. 523x164x7400 to provide resources for the acquisition of real property located at 6130, 6134, 6136, and 6146 Montgomery Road in the Pleasant Ridge neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of $80,000 from the unappropriated surplus of Pleasant Ridge Equivalent Fund 523 (Pleasant Ridge TIF District) to the Department of Community and Economic Development personnel operating budget account no. 523x164x7100 to provide staffing resources in support of the acquisition of real propert   Not available Not available
202600991 154.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, ESTABLISHING new permanent improvement program project account no. 758x162x261625, “YWCA Shelter Improvements,” to provide one-time resources for improvements to the YWCA shelter for survivors of domestic violence; AUTHORIZING the transfer of $200,000 from General Fund balance sheet reserve account no. 050x2582, “Housing and Economic Development Capital Project Reserve,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $200,000 from the unappropriated surplus of General Fund 050 to newly established permanent improvement program project account no. 758x162x261625, “YWCA Shelter Improvements,” to provide one-time resources for improvements to the YWCA shelter for survivors of domestic violence; AUTHORIZING the City Manager to expend $200,000 from permanent improvement program project account no. 758x162x261625, “YWCA Shelter Improvements,” to provide one-time resources for improvements to the YWCA shelter for survivors of domestic violence;    Not available Not available
202600992 155.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, AUTHORIZING the transfer and appropriation of $92,371.67 from the unappropriated surplus of General Fund 050 to the City Manager’s office non-personnel operating budget account no. 050x101x7400 to provide one-time resources to support the Center for Closing the Health Gap’s (“Center”) Health Expo in 2026 as well as its numerous other impactful initiatives throughout the year; AUTHORIZING the City Manager to expend $100,000 of existing resources from the City Manager’s Office non-personnel operating budget account no. 050x101x7400 to provide one-time resources to support the Center’s Health Expo in 2026 as well as its numerous other impactful initiatives throughout the year; and DECLARING that expenditures from the City Manager’s Office non-personnel operating budget account no. 050x101x7400 to support the Center’s Health Expo in 2026 and its numerous other impactful initiatives throughout the year are for a public purpose.   Not available Not available
202600973 156.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Johnson, Vice Mayor Kearney and Councilmember James, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $100,000 from General Fund balance sheet reserve account no. 050x2581, “Reserve for Special Events Support,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $100,000 from the unappropriated surplus of General Fund 050 to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time special events support of $100,000 to the Avondale Film Festival.   Not available Not available
202600974 157.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember James, Vice Mayor Kearney and Councilmembers Johnson, Owens and Walsh, from Emily Smart Woerner, City Solicitor, AUTHORIZING the transfer of $490,000 from General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $420,000 from the unappropriated surplus of General Fund 050 to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time funding of $210,000 each for the Immigrant & Refugee Law Center and the Access to Counsel program; and AUTHORIZING the transfer and appropriation of $70,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development General Fund non-personnel operating budget account no. 050x164x7400 to provide one-time funding for the West End Sports Bar & Grill.   Not available Not available