Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/7/2024 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
202400448 11.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Karlyn Wade-Richardson to the Human Services 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/AA)Held one week pursuant to rule of council  Action details Not available
202400450 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Key Beck to the Cincinnati Accessibility Board of Advisors for a term of two years expiring on December 31, 2025. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Non-Binary/AA)Held one week pursuant to rule of council  Action details Not available
202400372 13.AppointmentAPPOINTMENT, dated 2/7/2024, submitted Sheryl M. M. Long, City Manager, regarding the appointment of Berteena Rollins to the Urban Forestry Advisory Board under the business representative qualifications. (Female/African American)ConfirmedPass Action details Not available
202400373 14.AppointmentAPPOINTMENT, dated 2/7/2024, submitted Sheryl M. M. Long, City Manager, regarding the appointment of Crystal Russell to the Urban Forestry Advisory Board under the “community at large” qualifications. (Female/African American)ConfirmedPass Action details Not available
202400395 15.ReportREPORT, dated 1/31/2024 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 ETC Produce Walnut Hills LLC, 954 McMillan Avenue. (#2530349, New, C1 C2) [OBJECTIONS: Yes]Filed  Action details Not available
202400400 16.ReportREPORT, dated 2/7/2024 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 6ENTERPRISES LLC, 1535 Madison Road. (#8199855, TFOL, D2 D2X D3 D3A D6) [Objections: None]Filed  Action details Not available
202400401 17.ReportREPORT, dated 2/7/2024, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending November 30, 2023.Filed  Action details Not available
202400403 18.ReportREPORT, dated 2/7/2024, submitted Sheryl M. M. Long, City Manager, regarding supplemental report on the Department of Buildings and Inspections code enforcement process and chronic offenders. (Ref. Doc. #202301979).Filed  Action details Not available
202400404 19.ReportREPORT, dated 2/7/2024 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 LL Spirits LLC, 739 E. McMillan. (#4973815, New, D5J) [ Objections: None]Filed  Action details Not available
202400405 110.ReportREPORT, dated 2/8/2024 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 SETE LLC, DBA Feys Supermarket, 3441 Beekman Street 1st floor. (#8007021, TRFO, C1 C2 D6) [ Objections: Yes]Filed  Action details Not available
202400406 111.ReportREPORT, dated 2/7/2024 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 Shiva Petroleum LLC, DBA Riverside Shell, 55 Kibby Lane & gas pumps. (#8093989, Stock, C1 C2 D6) [Objections: None]Filed  Action details Not available
202400408 112.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AUTHORIZING the transfer of $1,875,000 from the General Fund balance sheet reserve account no. 050x3422, “Deferred Appropriations,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $1,875,000 from the unappropriated surplus of General Fund 050 to the City Manager’s General Fund non-personnel operating budget account no. 050x101x7400 to provide one-time funds for the following Financial Freedom Initiatives: Medical Debt Forgiveness ($1,500,000) and Child Savings Accounts ($375,000).Referred to Budget & Finance Committee  Action details Not available
202400410 113.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property in the area generally located at 1048 Considine Avenue in the East Price Hill neighborhood from the SF-2, “Single-family,” zoning district to Planned Development District No. 101, “Santa Maria Community Services.” (Subject to the Temporary Prohibition List ).Referred to Equitable Growth & Housing Committee  Action details Not available
202400411 114.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AUTHORIZING the City Manager to accept and appropriate grant resources of up to $615,000 from the Ohio Department of Development through the Hamilton County Land Reutilization Corporation to the Department of Buildings and Inspections Hazard Abatement Fund non-personnel operating budget account no. 347x212x7600 to reimburse the Department of Buildings and Inspections for building demolition and site revitalization projects; and AUTHORIZING the Director of Finance to deposit the grant resources into Hazard Abatement Fund 347 revenue account no. 347x8538.Referred to Budget & Finance Committee  Action details Not available
202400414 115.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AMENDING Ordinance No. 182-2023 to add a schedule of water main and private lead service line branch-only replacement projects to be funded by Water Supply Revolving Loan Account loan funding from the Ohio Environmental Protection Agency and the Ohio Water Development Authority, including the Fairview, Graham, Probasco water main project.Referred to Budget & Finance Committee  Action details Not available
202400415 116.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AMENDING Ordinance No. 181-2023 to add a schedule of water main projects to be funded by Water Supply Revolving Loan Account loan funding from the Ohio Environmental Protection Agency and the Ohio Water Development Authority, including the Fairview, Graham, Probasco water main project.Referred to Budget & Finance Committee  Action details Not available
202400416 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AUTHORIZING the City Manager to accept donations of in-kind contributions from the Cincinnati business community, individual benefactors, and other appropriate sources valued individually at up to $5,000 to support City of Cincinnati programming and services.Referred to Budget & Finance Committee  Action details Not available
202400417 118.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, ESTABLISHING new capital improvement program project account no. 980x236x242385, “Streetcar Track 5 Extension - OTP2 Grant,” to provide resources for additional streetcar vehicle parking; AUTHORIZING the City Manager to accept a grant of up to $975,000 from the Ohio Department of Transportation Ohio Transit Partnership Program (“OTP2”) (ALN 20.205) to provide resources for preventative maintenance, equipment, and facility and technology upgrades for the streetcar system; AUTHORIZING the appropriation of up to $900,000 in OTP2 grant resources to newly established capital improvement program project account no. 980x236x242385, “Streetcar Track 5 Extension - OTP2 Grant”; AUTHORIZING the Director of Finance to deposit up to $900,000 in OTP2 grant resources into capital improvement program project account no. 980x236x242385, “Streetcar Track 5 Extension - OTP2 Grant”; AUTHORIZING the appropriation of up to $75,000 in OTP2 grant resources to Streetcar Operations Fund non-personnel operating budget account no. Referred to Budget & Finance Committee  Action details Not available
202400418 119.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AMENDING Ordinance No. 72-1994, which established Vacant Building Maintenance Fund 347 and identified revenue sources and permissible uses of the fund’s resources, as subsequently amended by Ordinance Nos. 294-2007, 273-2012, 102-2017, and 436-2019, which cumulatively changed the name of the fund to Hazard Abatement Fund 347 and expanded the fund’s revenue sources and permissible uses, to further expand the permissible revenue sources for Hazard Abatement Fund 347 to include federal, state, local, and private grant resources.Referred to Budget & Finance Committee  Action details Not available
202400419 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AUTHORIZING the City Manager to accept and appropriate a donation of $70,190 from the Cincinnati Recreation Foundation to fund scholarships for participants enrolled in the Cincinnati Recreation Commission’s summer day camp between June 5, 2023, and August 11, 2023; and AUTHORIZING the Director of Finance to deposit the donated resources into Recreation Special Activities Fund 323 revenue account no. 323x8571.Referred to Budget & Finance Committee  Action details Not available
202400420 121.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AUTHORIZING the establishment of capital improvement program project account nos. 980x162x241603, “Strategic Housing Initiatives Program SHPIF,” to provide resources for property acquisition in support of future housing construction, the rehabilitation or new construction of market rate, workforce, and affordable rental and home ownership units, as well as permanent supportive housing; 980x164x241619, “Wellington Place & Glencoe ROW Improvements,” to provide resources for right of way improvements at the former Inwood/Glencoe Village complex; 980x203x242005, “Piatt Park Improvements,” to provide resources for improvements to lighting, pavers, water fountains, and other assets necessary to stabilize infrastructure located at Piatt Park; and 980x203x242006, “Sawyer Point Park Gateway,” to provide resources to design the restoration of the Sawyer Point Gateway and entrance area and to improve accessibility; AUTHORIZING the establishment of permanent improvement project account nos. 758x101x241046, “Conf. RoReferred to Budget & Finance Committee  Action details Not available
202400424 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anna Marie Albi/Member of City Council.Filed  Action details Not available
202400425 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Laura Veronica-Gloria Castillo/Economic Inclusion/Director.Filed  Action details Not available
202400426 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew Stuart Hulme/DOTE/Division Manager.Filed  Action details Not available
202400427 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Katherine Erinn Keough-Jurs/Department of City Planning and Engagement/Director.Filed  Action details Not available
202400428 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Richard Joseph Merz III/Parks/Division Manager.Filed  Action details Not available
202400429 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anthony Vaughn Searls/GCWW/Commercial Services Superintendent.Filed  Action details Not available
202400430 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Morgan Danielle Sutter/Director of Grant Administration & Government Affairs.Filed  Action details Not available
202400431 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Angela Jean Wright/City Manager’s Office/Chief of Staff.Filed  Action details Not available
202400432 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Edward Philip Cunningham/Deputy Director/Buildings & Inspections.Filed  Action details Not available
202400435 131.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Katherine Ott Zehnder, Civil Engineer, 28 Liberty Ship Wau, Suite 2815, Sausalito, CA 94965.Filed  Action details Not available
202400436 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Lauren Diaz, Lobbyist, Director of Government Affairs, 41 S. High St, Suite 2400, Columbus, OH 43215. (CINCINNATI & HAMILTON COUNTY PUBLIC LIBRARY).Filed  Action details Not available
202400437 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Derrick Clay, Lobbyist, Senior Vice President, 41 S. High St, Suite 2400, Columbus, OH 43215. (CINCINNATI & HAMILTON COUNTY PUBLIC LIBRARY).Filed  Action details Not available
202400438 134.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Meghan Elizabeth Cummings, VP, Civic Advancement, Greater Cincinnati Fdn, 720 East Pete Rose Way, Cincinnati, OH 45202.Filed  Action details Not available
202400439 135.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 East Pete Rose Way, Cincinnati, OH 45202.Filed  Action details Not available
202400440 136.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, 225 E 5th Street, Suite 1900, Cincinnati, OH 45202.Filed  Action details Not available
202400441 137.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Colleen Marie Reynolds, Government Affairs, 225 E 5th Street, Suite 1900, Cincinnati, OH 45202.Filed  Action details Not available
202400442 138.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Annalese Marie Cahill, Government Affairs, 225 E 5th Street, Suite 1900, Cincinnati, OH 45202.Filed  Action details Not available
202400443 139.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, OH 45202.Filed  Action details Not available
202400444 140.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent James T. Benefict, Consultant/Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202.Filed  Action details Not available
202400445 141.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President & CEO, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202.Filed  Action details Not available
202400446 142.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, OH 45202.Filed  Action details Not available
202400447 143.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, OH 45202.Filed  Action details Not available
202400451 144.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
202400452 145.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Zachary McCune, Government Relations, 41 S. High Street, Suite 3550, Columbus, OH 43215.Filed  Action details Not available
202400461 146.MemoMEMO, submitted by Clerk of Council, from Emily Smart Woerner, City Solicitor, regarding the review of a certified copy of a petition submitted by Margaret Waller to the Clerk of Council on January 22, 2024.Filed  Action details Not available
202400295 147.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, AUTHORIZING the transfer and return to source of $410,000 from capital improvement program project account no. 980x164x221616, “King Records Building Restoration,” to unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $410,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development FY 2024 non-personnel operating budget account no. 050x164x7200 to provide resources for professional services and operating support to allow King Records Legacy, Inc. d/b/a King Records Legacy Foundation to undertake pre-development activities related to the eventual renovation of the former King Records building; and DECLARING that the King Records Legacy, Inc. d/b/a King Records Legacy Foundation’s pre-development activities related to the eventual renovation of the former King Records building serve a public purpose because the eventual renovation of the former King Records building will foster local improvements and investment and Referred to Budget & Finance Committee  Action details Not available
202400295 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, AUTHORIZING the transfer and return to source of $410,000 from capital improvement program project account no. 980x164x221616, “King Records Building Restoration,” to unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $410,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development FY 2024 non-personnel operating budget account no. 050x164x7200 to provide resources for professional services and operating support to allow King Records Legacy, Inc. d/b/a King Records Legacy Foundation to undertake pre-development activities related to the eventual renovation of the former King Records building; and DECLARING that the King Records Legacy, Inc. d/b/a King Records Legacy Foundation’s pre-development activities related to the eventual renovation of the former King Records building serve a public purpose because the eventual renovation of the former King Records building will foster local improvements and investment and Motion to Refer back to CommitteePass Action details Not available
202400385 148.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, Authorizing the payment of $17,324.59 from the Department of Public Services Street Construction Maintenance and Repair Fund non-personnel operating budget account no. 301x252x6000x7399 to Neenah Foundry Company, pursuant to the attached certificate from the Director of Finance, for outstanding charges for foundry materials used by the Traffic and Road Operations Division to replace stormwater inlet grates in October 2023. ..recommendation PASS EMERGENCYPassed EmergencyPass Action details Not available
202400385 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, Authorizing the payment of $17,324.59 from the Department of Public Services Street Construction Maintenance and Repair Fund non-personnel operating budget account no. 301x252x6000x7399 to Neenah Foundry Company, pursuant to the attached certificate from the Director of Finance, for outstanding charges for foundry materials used by the Traffic and Road Operations Division to replace stormwater inlet grates in October 2023. ..recommendation PASS EMERGENCYEmergency clause to remainPass Action details Not available
202400385 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, Authorizing the payment of $17,324.59 from the Department of Public Services Street Construction Maintenance and Repair Fund non-personnel operating budget account no. 301x252x6000x7399 to Neenah Foundry Company, pursuant to the attached certificate from the Director of Finance, for outstanding charges for foundry materials used by the Traffic and Road Operations Division to replace stormwater inlet grates in October 2023. ..recommendation PASS EMERGENCYSuspension of the three readingsPass Action details Not available
202400386 149.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, Authorizing the payment of $90,000 from the Cincinnati Police Department Criminal Activities Forfeiture State Fund non-personnel operating budget account no. 369x227x4010x7299 as a moral obligation to Joy Outdoor Education Center Foundation, Inc. dba Camp Joy, for outstanding charges related to services rendered for two camps, in June 2023 and November 2023, funded by the Cincinnati Police Department Community Preventive Education Grant.Passed EmergencyPass Action details Not available
202400386 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, Authorizing the payment of $90,000 from the Cincinnati Police Department Criminal Activities Forfeiture State Fund non-personnel operating budget account no. 369x227x4010x7299 as a moral obligation to Joy Outdoor Education Center Foundation, Inc. dba Camp Joy, for outstanding charges related to services rendered for two camps, in June 2023 and November 2023, funded by the Cincinnati Police Department Community Preventive Education Grant.Emergency clause to remainPass Action details Not available
202400386 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, Authorizing the payment of $90,000 from the Cincinnati Police Department Criminal Activities Forfeiture State Fund non-personnel operating budget account no. 369x227x4010x7299 as a moral obligation to Joy Outdoor Education Center Foundation, Inc. dba Camp Joy, for outstanding charges related to services rendered for two camps, in June 2023 and November 2023, funded by the Cincinnati Police Department Community Preventive Education Grant.Suspension of the three readingsPass Action details Not available
202400383 150.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for and accept a technical assistance grant valued at up to $2,500,000 from the Bloomberg Philanthropies American Sustainable Cities Grant program to assist with green workforce development, minority-owned business support, energy poverty reduction via energy efficiency upgrades and community-owned renewable energy projects, and climate resilience adaptations.PassedPass Action details Not available
202400383 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for and accept a technical assistance grant valued at up to $2,500,000 from the Bloomberg Philanthropies American Sustainable Cities Grant program to assist with green workforce development, minority-owned business support, energy poverty reduction via energy efficiency upgrades and community-owned renewable energy projects, and climate resilience adaptations.Suspension of the three readingsPass Action details Not available
202400382 151.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $2,000,000 from the Ohio Department of Development Lead Safe Ohio Program (ALN 21.027) to provide resources to the Cincinnati Health Department to assist with lead-free building certification, screening and testing for lead poisoning, education and outreach, and early intervention for children and families impacted by lead; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8556.Passed EmergencyPass Action details Not available
202400382 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $2,000,000 from the Ohio Department of Development Lead Safe Ohio Program (ALN 21.027) to provide resources to the Cincinnati Health Department to assist with lead-free building certification, screening and testing for lead poisoning, education and outreach, and early intervention for children and families impacted by lead; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8556.Emergency clause to remainPass Action details Not available
202400382 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $2,000,000 from the Ohio Department of Development Lead Safe Ohio Program (ALN 21.027) to provide resources to the Cincinnati Health Department to assist with lead-free building certification, screening and testing for lead poisoning, education and outreach, and early intervention for children and families impacted by lead; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8556.Suspension of the three readingsPass Action details Not available
202400387 152.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $96,717.12 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2024 State of Ohio Violent Crime Reduction Grant, to enhance targeted enforcement for the existing Crime Gun Intelligence Center; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 24SVCR.Passed EmergencyPass Action details Not available
202400387 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $96,717.12 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2024 State of Ohio Violent Crime Reduction Grant, to enhance targeted enforcement for the existing Crime Gun Intelligence Center; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 24SVCR.Emergency clause to remainPass Action details Not available
202400387 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $96,717.12 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2024 State of Ohio Violent Crime Reduction Grant, to enhance targeted enforcement for the existing Crime Gun Intelligence Center; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 24SVCR.Suspension of the three readingsPass Action details Not available
202400409 153.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to accept an in-kind donation of catering services valued at $1,104.95 from Union Savings Bank and Guardian Savings Bank to support the homeownership workshop held at the Price Hill Recreation Center on January 27, 2024.Passed EmergencyPass Action details Not available
202400409 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to accept an in-kind donation of catering services valued at $1,104.95 from Union Savings Bank and Guardian Savings Bank to support the homeownership workshop held at the Price Hill Recreation Center on January 27, 2024.Emergency clause to remainPass Action details Not available
202400409 1 OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to accept an in-kind donation of catering services valued at $1,104.95 from Union Savings Bank and Guardian Savings Bank to support the homeownership workshop held at the Price Hill Recreation Center on January 27, 2024.Suspension of the three readingsPass Action details Not available
202400412 154.OrdinanceORDINANCE (EMERGENCY) submitted by Vice Mayor Kearney from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to accept an in-kind donation of banners valued at $600 from TriHealth to promote pedestrian safety in the City of Cincinnati.Passed EmergencyPass Action details Not available
202400412 1 OrdinanceORDINANCE (EMERGENCY) submitted by Vice Mayor Kearney from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to accept an in-kind donation of banners valued at $600 from TriHealth to promote pedestrian safety in the City of Cincinnati.Emergency clause to remainPass Action details Not available
202400412 1 OrdinanceORDINANCE (EMERGENCY) submitted by Vice Mayor Kearney from Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager to accept an in-kind donation of banners valued at $600 from TriHealth to promote pedestrian safety in the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202400413 155.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2024, AUTHORIZING the City Manager to accept an in-kind donation of radio advertising from Superior Credit Union, valued at approximately $800, to inform the public of the Mayor’s Youth Job Exposition to be held at the Duke Energy Convention Center on February 24, 2024.Passed EmergencyPass Action details Not available
202400413 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2024, AUTHORIZING the City Manager to accept an in-kind donation of radio advertising from Superior Credit Union, valued at approximately $800, to inform the public of the Mayor’s Youth Job Exposition to be held at the Duke Energy Convention Center on February 24, 2024.Emergency clause to remainPass Action details Not available
202400413 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2024, AUTHORIZING the City Manager to accept an in-kind donation of radio advertising from Superior Credit Union, valued at approximately $800, to inform the public of the Mayor’s Youth Job Exposition to be held at the Duke Energy Convention Center on February 24, 2024.Suspension of the three readingsPass Action details Not available
202400421 156.OrdinanceORDINANCE (B VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2024, PLEDGING a portion of the City’s transient occupancy tax (the “City TOT”) to secure obligations of the Port of Greater Cincinnati Development Authority (the “Port Authority”) to be issued to refinance existing obligations and to finance the costs to renovate, expand, improve, and develop the City-owned Duke Energy Convention Center and related properties; ESTABLISHING the priority of the City’s pledge of the City TOT relative to other authorized pledges and uses of the City TOT; and AUTHORIZING the City Manager to enter into and execute a Cooperative Agreement with Hamilton County, Ohio (the “County”), the Port Authority, and, for limited purposes, the Convention Facilities Authority for Hamilton County, Ohio (the “CFA”), and the Greater Cincinnati Convention and Visitors Bureau, Inc. (the “GCCVB”); and a Residual TOT Fund Cooperative Agreement with the County, and, for limited purposes, the CFA and the GCCVB; and authorizing and approving related matters.Passed EmergencyPass Action details Not available
202400421 1 OrdinanceORDINANCE (B VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2024, PLEDGING a portion of the City’s transient occupancy tax (the “City TOT”) to secure obligations of the Port of Greater Cincinnati Development Authority (the “Port Authority”) to be issued to refinance existing obligations and to finance the costs to renovate, expand, improve, and develop the City-owned Duke Energy Convention Center and related properties; ESTABLISHING the priority of the City’s pledge of the City TOT relative to other authorized pledges and uses of the City TOT; and AUTHORIZING the City Manager to enter into and execute a Cooperative Agreement with Hamilton County, Ohio (the “County”), the Port Authority, and, for limited purposes, the Convention Facilities Authority for Hamilton County, Ohio (the “CFA”), and the Greater Cincinnati Convention and Visitors Bureau, Inc. (the “GCCVB”); and a Residual TOT Fund Cooperative Agreement with the County, and, for limited purposes, the CFA and the GCCVB; and authorizing and approving related matters.Emergency clause to remainPass Action details Not available
202400421 1 OrdinanceORDINANCE (B VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/5/2024, PLEDGING a portion of the City’s transient occupancy tax (the “City TOT”) to secure obligations of the Port of Greater Cincinnati Development Authority (the “Port Authority”) to be issued to refinance existing obligations and to finance the costs to renovate, expand, improve, and develop the City-owned Duke Energy Convention Center and related properties; ESTABLISHING the priority of the City’s pledge of the City TOT relative to other authorized pledges and uses of the City TOT; and AUTHORIZING the City Manager to enter into and execute a Cooperative Agreement with Hamilton County, Ohio (the “County”), the Port Authority, and, for limited purposes, the Convention Facilities Authority for Hamilton County, Ohio (the “CFA”), and the Greater Cincinnati Convention and Visitors Bureau, Inc. (the “GCCVB”); and a Residual TOT Fund Cooperative Agreement with the County, and, for limited purposes, the CFA and the GCCVB; and authorizing and approving related matters.Suspension of the three readingsPass Action details Not available
202400397 157.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, PROVIDING FOR THE ISSUANCE, SALE, AND DELIVERY OF NOT TO EXCEED $23,000,000 OF ECONOMIC DEVELOPMENT REVENUE BONDS (CONVENTION CENTER RENOVATION URBAN RENEWAL PROJECT), OR NOTES IN ANTICIPATION THEREOF, OF THE CITY OF CINCINNATI, COUNTY OF HAMILTON, STATE OF OHIO, FOR THE PURPOSE OF PROVIDING FUNDS FOR THE IMPROVEMENT OF THE DUKE ENERGY CONVENTION CENTER AND ADJACENT PROPERTIES; AUTHORIZING A PLEDGE AND LIEN ON CERTAIN REVENUES AND OTHER CITY RESOURCES, AS APPROPRIATE, TO SECURE SUCH BONDS OR NOTES; AND AUTHORIZING NECESSARY DOCUMENTS TO SECURE SUCH BONDS OR NOTES.Passed EmergencyPass Action details Not available
202400397 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, PROVIDING FOR THE ISSUANCE, SALE, AND DELIVERY OF NOT TO EXCEED $23,000,000 OF ECONOMIC DEVELOPMENT REVENUE BONDS (CONVENTION CENTER RENOVATION URBAN RENEWAL PROJECT), OR NOTES IN ANTICIPATION THEREOF, OF THE CITY OF CINCINNATI, COUNTY OF HAMILTON, STATE OF OHIO, FOR THE PURPOSE OF PROVIDING FUNDS FOR THE IMPROVEMENT OF THE DUKE ENERGY CONVENTION CENTER AND ADJACENT PROPERTIES; AUTHORIZING A PLEDGE AND LIEN ON CERTAIN REVENUES AND OTHER CITY RESOURCES, AS APPROPRIATE, TO SECURE SUCH BONDS OR NOTES; AND AUTHORIZING NECESSARY DOCUMENTS TO SECURE SUCH BONDS OR NOTES.Emergency clause to remainPass Action details Not available
202400397 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, PROVIDING FOR THE ISSUANCE, SALE, AND DELIVERY OF NOT TO EXCEED $23,000,000 OF ECONOMIC DEVELOPMENT REVENUE BONDS (CONVENTION CENTER RENOVATION URBAN RENEWAL PROJECT), OR NOTES IN ANTICIPATION THEREOF, OF THE CITY OF CINCINNATI, COUNTY OF HAMILTON, STATE OF OHIO, FOR THE PURPOSE OF PROVIDING FUNDS FOR THE IMPROVEMENT OF THE DUKE ENERGY CONVENTION CENTER AND ADJACENT PROPERTIES; AUTHORIZING A PLEDGE AND LIEN ON CERTAIN REVENUES AND OTHER CITY RESOURCES, AS APPROPRIATE, TO SECURE SUCH BONDS OR NOTES; AND AUTHORIZING NECESSARY DOCUMENTS TO SECURE SUCH BONDS OR NOTES.Suspension of the three readingsPass Action details Not available
202400398 158.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a Development Agreement with 3CDC Development Manager LLC and the Board of County Commissioners of Hamilton County, Ohio, acting for and on behalf of Hamilton County, Ohio, pertaining to the major renovation and expansion of the City-owned property known as Duke Energy Convention Center (the “DECC”), and other adjacent properties, all in the Central Business District; ESTABLISHING new capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to provide resources for improvements to the DECC and other adjacent properties; AUTHORIZING the transfer and appropriation of $23,000,000 from the unappropriated surplus of Urban Renewal - Tax Increment Bond Fund 852 to newly established capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to provide resources for the improvements to the DECC and other adjacent properties as required by the Development Agreement bePassed EmergencyPass Action details Not available
202400398 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a Development Agreement with 3CDC Development Manager LLC and the Board of County Commissioners of Hamilton County, Ohio, acting for and on behalf of Hamilton County, Ohio, pertaining to the major renovation and expansion of the City-owned property known as Duke Energy Convention Center (the “DECC”), and other adjacent properties, all in the Central Business District; ESTABLISHING new capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to provide resources for improvements to the DECC and other adjacent properties; AUTHORIZING the transfer and appropriation of $23,000,000 from the unappropriated surplus of Urban Renewal - Tax Increment Bond Fund 852 to newly established capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to provide resources for the improvements to the DECC and other adjacent properties as required by the Development Agreement beEmergency clause to remainPass Action details Not available
202400398 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a Development Agreement with 3CDC Development Manager LLC and the Board of County Commissioners of Hamilton County, Ohio, acting for and on behalf of Hamilton County, Ohio, pertaining to the major renovation and expansion of the City-owned property known as Duke Energy Convention Center (the “DECC”), and other adjacent properties, all in the Central Business District; ESTABLISHING new capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to provide resources for improvements to the DECC and other adjacent properties; AUTHORIZING the transfer and appropriation of $23,000,000 from the unappropriated surplus of Urban Renewal - Tax Increment Bond Fund 852 to newly established capital improvement program project account no. 980x164x241620, “Convention Center District Urban Renewal TIF,” to provide resources for the improvements to the DECC and other adjacent properties as required by the Development Agreement beSuspension of the three readingsPass Action details Not available
202400388 159.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a plat entitled WSL No. 3462 Watermain Easement Vacation Plat, Springdale Commerce Park, E-718Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in the City of Springdale, Hamilton County, Ohio.PassedPass Action details Not available
202400388 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a plat entitled WSL No. 3462 Watermain Easement Vacation Plat, Springdale Commerce Park, E-718Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in the City of Springdale, Hamilton County, Ohio.Suspension of the three readingsPass Action details Not available
202400389 160.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a plat entitled WSL No. 3462 Watermain Easement Vacation Plat, Springdale Commerce Park, E-710Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in the City of Springdale, Hamilton County, Ohio.PassedPass Action details Not available
202400389 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a plat entitled WSL No. 3462 Watermain Easement Vacation Plat, Springdale Commerce Park, E-710Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in the City of Springdale, Hamilton County, Ohio.Suspension of the three readingsPass Action details Not available
202400390 161.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a plat entitled Water Main Easement Vacation Plat E1107-Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in the J. Eggleston Military Survey No. 609, Anderson Township, Hamilton County, Ohio.PassedPass Action details Not available
202400390 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, AUTHORIZING the City Manager to execute a plat entitled Water Main Easement Vacation Plat E1107-Q to release and quitclaim a portion of a public utility easement held by the City of Cincinnati for the use and benefit of Greater Cincinnati Water Works for a water main and associated appurtenances located in and upon certain real property located in the J. Eggleston Military Survey No. 609, Anderson Township, Hamilton County, Ohio.Suspension of the three readingsPass Action details Not available
202400394 162.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, ACCEPTING AND CONFIRMING the grant of a public utility easements in favor of the City of Cincinnati for water mains and related fixtures, equipment, and appurtenances through certain real property in Green Township, Hamilton County, Ohio in accordance with the plat entitled Watermain Easement Dedication Plat, WSL #3688, E1096, Rybolt Run Subdivision, as recorded in Plat Book 492, Page 37, Hamilton County, Ohio Recorder’s Office.PassedPass Action details Not available
202400394 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/31/2024, ACCEPTING AND CONFIRMING the grant of a public utility easements in favor of the City of Cincinnati for water mains and related fixtures, equipment, and appurtenances through certain real property in Green Township, Hamilton County, Ohio in accordance with the plat entitled Watermain Easement Dedication Plat, WSL #3688, E1096, Rybolt Run Subdivision, as recorded in Plat Book 492, Page 37, Hamilton County, Ohio Recorder’s Office.Suspension of the three readingsPass Action details Not available
202400381 163.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Emily Smart Woerner, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff.Passed EmergencyPass Action details Not available
202400381 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Emily Smart Woerner, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff.Emergency clause to remainPass Action details Not available
202400381 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Emily Smart Woerner, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff.Suspension of the three readingsPass Action details Not available
202400118 164.MotionMOTION, submitted by Vice Mayor Kearney and Councilmember Johnson, WE MOVE that City Council establish a Childcare Task Force to report to the Healthy Neighborhoods Committee. WE FURTHER suggest that the City Manager appoint Liz Keating as the Chair of the Childcare Task Force after her term on Council has expired. WE FURTHER MOVE that the Chair of the Childcare Taskforce recommend members to the City Manager for appointment to the taskforce, and for City Council’s confirmation.AdoptedPass Action details Not available