|
202601223
| 1 | 1. | Resolution | RESOLUTION, submitted by Councilmember Albi, from Emily Smart Woerner, City Solicitor, RECOGNIZING the staff and volunteers associated with the Warming Center and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for the staff and volunteers who provided a safe, warm place for those in need during extreme winter weather. | | |
Not available
|
Not available
|
|
202601190
| 1 | 2. | Resolution | RESOLUTION, submitted by Councilmember Nolan, from Emily Smart Woerner, City Solicitor, RECOGNIZING Vicki Graves-Hill and Arnice Smith and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Principal Graves-Hill and Ms. Smith’s dedication to the education and enrichment of our Cincinnati youth. | | |
Not available
|
Not available
|
|
202601222
| 1 | 3. | Ordinance | ORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Ezzard Charles Drive at Central Avenue in the West End neighborhood shall hereby receive the honorary, secondary name of “Coach Mark Mitchell Way” in honor of Coach Mark Mitchell and in recognition of his extraordinary achievements in coaching basketball, mentorship of local youths, and his lasting impact on student-athletes and the Cincinnati community | | |
Not available
|
Not available
|
|
202601217
| 1 | 4. | Motion | MOTION, submitted by Councilmembers Cramerding, Jeffreys, Walsh, James, Albi and Nolan, WE MOVE that the Law Department review Chapter 769 of the Cincinnati Municipal Code “Sexual Orientation or Gender Identity Change Efforts” and suggest any changes to protect the law against challenges as a result of Chiles v. Salazar. (BALANCE ON FILE IN THE CLERK’S OFFICE) | | |
Not available
|
Not available
|
|
202601122
| 1 | 5. | Report | REPORT, dated 4/8/2026 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 De Iorio Ventures LLC, DBA BREWD, 30-34 East Court Street. #10009752-2, New, D-5J) [ Objections: No] | | |
Not available
|
Not available
|
|
202601158
| 1 | 6. | Report | REPORT, dated 4/8/2026 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 T4N3 LLC, 1200 Main. ( #10013411-1, TFOL, D5-J) [ Objections: None] | | |
Not available
|
Not available
|
|
202601199
| 1 | 7. | Report | REPORT, dated 4/8/2026 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 Good Time Charleys, DBA, 4609 Kellogg Avenue. (#10012359-1, TRFO, D-5) [ Objections:Yes] | | |
Not available
|
Not available
|
|
202601201
| 1 | 8. | Report | REPORT, dated 4/1/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Clifton Town Meeting Memorial Day Parade Picnic. | | |
Not available
|
Not available
|
|
202601202
| 1 | 9. | Report | REPORT, dated 4/1/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Mt. Adams Pride Parade. | | |
Not available
|
Not available
|
|
202601224
| 1 | 10. | Report | REPORT, dated 4/8/2026, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Ohio Summerfest. | | |
Not available
|
Not available
|
|
202601229
| 1 | 11. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/9/2026, MODIFYING the provisions of Chapter 307, “Classified Compensation Schedules,” of the Cincinnati Municipal Code by ORDAINING new Section 060 of Division 5 to establish the classification title and salary range schedule for the new employment classification of Chief of Staff for the City Manager. | | |
Not available
|
Not available
|
|
202601234
| 1 | 12. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/8/2026, AUTHORIZING the payment of $33,000 to Rehrig Pacific Company, including $1,211 from permanent improvement program project account no. 758x253x252537, “Trash Receptacles & Collection Carts,” and $31,789 from permanent improvement program project account no. 758x253x262537, “Trash Receptacles & Collection Carts,” as a moral obligation for 600 95-gallon EnviroGuard Roll-Out Carts purchased by the Department of Public Services Neighborhood Operations Division. | | |
Not available
|
Not available
|
|
202601235
| 1 | 13. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/8/2026, APPROVING AND AUTHORIZING the City Manager to execute a Property Sale and Development Agreement with Plant Press Properties, LLC, for the sale of City-owned real property located at 1318 Boyd Street in the Northside neighborhood of Cincinnati, to facilitate the company’s construction of a two-story duplex consisting of two residential rental units, at an estimated total project cost of approximately $272,900. | | |
Not available
|
Not available
|
|
202601236
| 1 | 14. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/8/2026, ESTABLISHING new capital improvement program project account no. 984x234x262356, “Lunken FAA 2026 AIP Grant,” to provide resources for the design of the Taxiway D reconstruction project and the design of the obstruction removal project adjacent to Runway 7 at Lunken Airport; AUTHORIZING the City Manager to apply for, accept, and appropriate an Airport Improvement Program grant of up to $294,000 awarded through the Federal Aviation Administration (ALN 20.106) to the newly established capital improvement program project account no. 984x234x262356, “Lunken FAA 2026 AIP Grant,” to provide resources for the design of the Taxiway D reconstruction project and the design of the obstruction removal project adjacent to Runway 7 at Lunken Airport; AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 984x234x262356, “Lunken FAA 2026 AIP Grant”; and AUTHORIZING the City Manager to execute any agreements and do all things necessary fo | | |
Not available
|
Not available
|
|
202601237
| 1 | 15. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/8/2026, AUTHORIZING the City Manager to apply for a grant awarded by the Ohio Department of Transportation’s Safe Routes to School program of up to $1,000,000 to provide resources for a pedestrian and bicycle project focused on providing students of local schools with safe routes to school. | | |
Not available
|
Not available
|
|
202601238
| 1 | 16. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/8/2026, ESTABLISHING new capital improvement program project account no. 980x232x262327, “Duck Creek Sidewalk Phase 2 PID 124594,” to provide resources for improving pedestrian safety along Duck Creek Road from Crane Avenue to Dana Avenue, located on the boundary of the Evanston and Hyde Park neighborhoods; AUTHORIZING the City Manager to accept and appropriate a grant of up to $609,300 from the Ohio Department of Transportation (“ODOT”) Highway Safety Improvement Program (ALN 20.272) to the newly established capital improvement program project account no. 980x232x262327, “Duck Creek Sidewalk Phase 2 PID 124594”; AUTHORIZING the Director of Finance to deposit the grant resources into the newly established capital improvement program project account no. 980x232x262327, “Duck Creek Sidewalk Phase 2 PID 124594”; AUTHORIZING the City Manager to enter into a Local Public Agency agreement with ODOT to complete the Duck Creek Sidewalk Phase 2 (PID 124594) project; and AUTHORIZING the City Manager to do all things necessary to coop | | |
Not available
|
Not available
|
|
202601239
| 1 | 17. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/8/2026, AUTHORIZING the City Manager to execute a Lease with East End Area Council, an Ohio not for profit corporation, pursuant to which the City will lease for a term of one year, with optional renewals of one year each, the City owned property located at 255 Setchell Strett in the East End neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601219
| 1 | 18. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Seth T. Walsh/Councilmember. (CITY) | | |
Not available
|
Not available
|
|
202601244
| 1 | 19. | Registration | REGISTRATION (TERMINATION), 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. (Norfolk Southern) | | |
Not available
|
Not available
|
|
202601245
| 1 | 20. | Registration | REGISTRATION (TERMINATION), 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. (Taft Museum of Art). | | |
Not available
|
Not available
|
|
202601246
| 1 | 21. | Registration | REGISTRATION (TERMINATION), 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. (Uptown Rental Properties) | | |
Not available
|
Not available
|
|
202601248
| 1 | 22. | Registration | REGISTRATION (TERMINATION), 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. (University of Cincinnati) | | |
Not available
|
Not available
|
|
202601249
| 1 | 23. | Registration | REGISTRATION (TERMINATION), 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. (Levy Entertainment) | | |
Not available
|
Not available
|
|
202601250
| 1 | 24. | Registration | REGISTRATION (TERMINATION), 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. (Jewish Federation of Cincinnati) | | |
Not available
|
Not available
|
|
202601251
| 1 | 25. | Registration | REGISTRATION (TERMINATION), 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. (Cincinnati Blue Line Foundation) | | |
Not available
|
Not available
|
|
202601252
| 1 | 26. | Registration | REGISTRATION (TERMINATION), 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. (CincyTech) | | |
Not available
|
Not available
|
|
202601253
| 1 | 27. | Registration | REGISTRATION (TERMINATION), 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. (Camp Joy) | | |
Not available
|
Not available
|
|
202601254
| 1 | 28. | Registration | REGISTRATION (TERMINATION), 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. (The Cincinnati Ballet) | | |
Not available
|
Not available
|
|
202601255
| 1 | 29. | Registration | REGISTRATION (TERMINATION), 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. (Hafner & Sons Inc.) | | |
Not available
|
Not available
|
|
202601256
| 1 | 30. | Registration | REGISTRATION (TERMINATION), 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. (Energy Alliances Inc) | | |
Not available
|
Not available
|
|
202601257
| 1 | 31. | Statement | REGISTRATION (TERMINATION), 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. (Learning Grove) | | |
Not available
|
Not available
|
|
202601258
| 1 | 32. | Registration | REGISTRATION (TERMINATION), 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. (Santa Maria Community Services) | | |
Not available
|
Not available
|
|
202601259
| 1 | 33. | Registration | REGISTRATION (TERMINATION), 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. (ArtWorks) | | |
Not available
|
Not available
|
|
202601260
| 1 | 34. | Registration | REGISTRATION (TERMINATION), 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. (Asianati) | | |
Not available
|
Not available
|
|
202601261
| 1 | 35. | Registration | REGISTRATION (TERMINATION), 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. (HPSRD LLC) | | |
Not available
|
Not available
|
|
202601262
| 1 | 36. | Registration | REGISTRATION (TERMINATION), 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. (Eyas Medical Imaging) | | |
Not available
|
Not available
|
|
202601263
| 1 | 37. | Registration | REGISTRATION (TERMINATION), 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. (8K Company) | | |
Not available
|
Not available
|
|
202601264
| 1 | 38. | Registration | REGISTRATION (TERMINATION), 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. (Birge & Held) | | |
Not available
|
Not available
|
|
202601265
| 1 | 39. | Registration | REGISTRATION (TERMINATION), 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. (Clifton Cultural Arts Center) | | |
Not available
|
Not available
|
|
202601266
| 1 | 40. | Registration | REGISTRATION (TERMINATION), 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. (Boston Beer Company) | | |
Not available
|
Not available
|
|
202601267
| 1 | 41. | Registration | REGISTRATION (TERMINATION), 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. (Found Village) | | |
Not available
|
Not available
|
|
202601268
| 1 | 42. | Registration | REGISTRATION (TERMINATION), 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. (Parallel) | | |
Not available
|
Not available
|
|
202601276
| 1 | 43. | Registration | REGISTRATION (TERMINATION), 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. (Cincy Smiles Foundation) | | |
Not available
|
Not available
|
|
202601284
| 1 | 44. | Registration | REGISTRATION (TERMINATION), 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. (The Joe Burrow Foundation) | | |
Not available
|
Not available
|
|
202601292
| 1 | 45. | Registration | REGISTRATION (TERMINATION), 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. (Marketplace Events) | | |
Not available
|
Not available
|
|
202601300
| 1 | 46. | Registration | REGISTRATION (TERMINATION), 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. (Roger Bacon High School) | | |
Not available
|
Not available
|
|
202601305
| 1 | 47. | Registration | REGISTRATION (TERMINATION), 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. (Addiction Services Council) | | |
Not available
|
Not available
|
|
202601313
| 1 | 48. | Registration | REGISTRATION (TERMINATION), 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. (Urban League of Greater Southwestern Ohio) | | |
Not available
|
Not available
|
|
202601322
| 1 | 49. | Registration | REGISTRATION (TERMINATION), 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. (America’s River Roots Experience) | | |
Not available
|
Not available
|
|
202601330
| 1 | 50. | Registration | REGISTRATION (TERMINATION), 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. (Hispanic Chamber Cincinnati USA) | | |
Not available
|
Not available
|
|
202601338
| 1 | 51. | Registration | REGISTRATION (TERMINATION), 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. (Cincinnati Symphony Orchestra) | | |
Not available
|
Not available
|
|
202601181
| 1 | 52. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, DETERMINING to proceed with a special assessment for the Urban Forestry Program for the calendar year 2027, for the control of blight and disease of shade trees and for planting, maintaining, trimming, and removing shade trees in the public right-of-way in
the City of Cincinnati's Urban Forestry Maintenance District. | | |
Not available
|
Not available
|
|
202601181
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, DETERMINING to proceed with a special assessment for the Urban Forestry Program for the calendar year 2027, for the control of blight and disease of shade trees and for planting, maintaining, trimming, and removing shade trees in the public right-of-way in
the City of Cincinnati's Urban Forestry Maintenance District. | | |
Not available
|
Not available
|
|
202601181
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, DETERMINING to proceed with a special assessment for the Urban Forestry Program for the calendar year 2027, for the control of blight and disease of shade trees and for planting, maintaining, trimming, and removing shade trees in the public right-of-way in
the City of Cincinnati's Urban Forestry Maintenance District. | | |
Not available
|
Not available
|
|
202601191
| 1 | 53. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, LEVYING a special assessment for the Urban Forestry Program for calendar year 2027 for control of blight and disease of shade trees and for planting, maintaining, trimming, and removing shade trees within the public right-of-way in the City of Cincinnati's Urban Forestry Maintenance District. | | |
Not available
|
Not available
|
|
202601191
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, LEVYING a special assessment for the Urban Forestry Program for calendar year 2027 for control of blight and disease of shade trees and for planting, maintaining, trimming, and removing shade trees within the public right-of-way in the City of Cincinnati's Urban Forestry Maintenance District. | | |
Not available
|
Not available
|
|
202601192
| 1 | 54. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to execute a funding agreement with Groundwork Ohio River Valley to provide one-time operational funding for Green Cincinnati Plan climate resilience programming in Cincinnati; AUTHORIZING the City Manager to expend up to $50,000 of existing resources from Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 to provide one-time operational funding to Groundwork Ohio River Valley for Green Cincinnati Plan climate resilience programming in Cincinnati; and DECLARING such expenditure to serve a public purpose by supporting Green Cincinnati Plan implementation in Cincinnati. | | |
Not available
|
Not available
|
|
202601192
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to execute a funding agreement with Groundwork Ohio River Valley to provide one-time operational funding for Green Cincinnati Plan climate resilience programming in Cincinnati; AUTHORIZING the City Manager to expend up to $50,000 of existing resources from Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 to provide one-time operational funding to Groundwork Ohio River Valley for Green Cincinnati Plan climate resilience programming in Cincinnati; and DECLARING such expenditure to serve a public purpose by supporting Green Cincinnati Plan implementation in Cincinnati. | | |
Not available
|
Not available
|
|
202601192
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to execute a funding agreement with Groundwork Ohio River Valley to provide one-time operational funding for Green Cincinnati Plan climate resilience programming in Cincinnati; AUTHORIZING the City Manager to expend up to $50,000 of existing resources from Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 to provide one-time operational funding to Groundwork Ohio River Valley for Green Cincinnati Plan climate resilience programming in Cincinnati; and DECLARING such expenditure to serve a public purpose by supporting Green Cincinnati Plan implementation in Cincinnati. | | |
Not available
|
Not available
|
|
202601194
| 1 | 55. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the transfer and return to source of $565,000 from various capital improvement program project accounts to decrease the funding allocated to those accounts in accordance with Schedule A of the attached Schedule of Transfer; AUTHORIZING the transfer and appropriation of $500,000 from the unappropriated surplus of Railway Trust Infrastructure Fund 712 to an existing capital improvement program project account to provide resources for a certain capital improvement program project account in accordance with Schedule B of the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of $65,000 from the unappropriated surplus of General Fund 050 to an Enterprise Services General Fund non-personnel operating budget account in accordance with Schedule C of the attached Schedule of Transfer. | | |
Not available
|
Not available
|
|
202601194
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the transfer and return to source of $565,000 from various capital improvement program project accounts to decrease the funding allocated to those accounts in accordance with Schedule A of the attached Schedule of Transfer; AUTHORIZING the transfer and appropriation of $500,000 from the unappropriated surplus of Railway Trust Infrastructure Fund 712 to an existing capital improvement program project account to provide resources for a certain capital improvement program project account in accordance with Schedule B of the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of $65,000 from the unappropriated surplus of General Fund 050 to an Enterprise Services General Fund non-personnel operating budget account in accordance with Schedule C of the attached Schedule of Transfer. | | |
Not available
|
Not available
|
|
202601194
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the transfer and return to source of $565,000 from various capital improvement program project accounts to decrease the funding allocated to those accounts in accordance with Schedule A of the attached Schedule of Transfer; AUTHORIZING the transfer and appropriation of $500,000 from the unappropriated surplus of Railway Trust Infrastructure Fund 712 to an existing capital improvement program project account to provide resources for a certain capital improvement program project account in accordance with Schedule B of the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of $65,000 from the unappropriated surplus of General Fund 050 to an Enterprise Services General Fund non-personnel operating budget account in accordance with Schedule C of the attached Schedule of Transfer. | | |
Not available
|
Not available
|
|
202601195
| 1 | 56. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept and appropriate a grant of $2,000 from the American Heart Association to support the Cincinnati Health Department’s participation in the Ambulatory Quality Improvement Program; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571. | | |
Not available
|
Not available
|
|
202601195
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept and appropriate a grant of $2,000 from the American Heart Association to support the Cincinnati Health Department’s participation in the Ambulatory Quality Improvement Program; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571. | | |
Not available
|
Not available
|
|
202601193
| 1 | 57. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept an in-kind donation from Taking Root and the University of Cincinnati, valued at up to $40,000, consisting of land improvements on City-owned property in the Camp Washington neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601193
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept an in-kind donation from Taking Root and the University of Cincinnati, valued at up to $40,000, consisting of land improvements on City-owned property in the Camp Washington neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601193
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept an in-kind donation from Taking Root and the University of Cincinnati, valued at up to $40,000, consisting of land improvements on City-owned property in the Camp Washington neighborhood of Cincinnati. | | |
Not available
|
Not available
|
|
202601197
| 1 | 58. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept up to $11,056.91 from the Ohio Department of Commerce, Division of Unclaimed Funds to reimburse the City for unclaimed funds owed to the City; and AUTHORIZING the Director of Finance to deposit unclaimed funds as follows (i) up to $81.92 in the unappropriated surplus of Parking System Facilities Fund 102, (ii) up to $639.72 in the unappropriated surplus of Community Health Center Activities Fund 395, and (iii) up to $10,335.27 in unappropriated surplus of General Fund 050. | | |
Not available
|
Not available
|
|
202601197
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept up to $11,056.91 from the Ohio Department of Commerce, Division of Unclaimed Funds to reimburse the City for unclaimed funds owed to the City; and AUTHORIZING the Director of Finance to deposit unclaimed funds as follows (i) up to $81.92 in the unappropriated surplus of Parking System Facilities Fund 102, (ii) up to $639.72 in the unappropriated surplus of Community Health Center Activities Fund 395, and (iii) up to $10,335.27 in unappropriated surplus of General Fund 050. | | |
Not available
|
Not available
|
|
202601197
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/1/2026, AUTHORIZING the City Manager to accept up to $11,056.91 from the Ohio Department of Commerce, Division of Unclaimed Funds to reimburse the City for unclaimed funds owed to the City; and AUTHORIZING the Director of Finance to deposit unclaimed funds as follows (i) up to $81.92 in the unappropriated surplus of Parking System Facilities Fund 102, (ii) up to $639.72 in the unappropriated surplus of Community Health Center Activities Fund 395, and (iii) up to $10,335.27 in unappropriated surplus of General Fund 050. | | |
Not available
|
Not available
|
|
202601103
| 1 | 59. | Motion | MOTION (AMENDED), submitted by Councilmembers Jeffreys, Albi, Walsh and Cramerding, With the massive street takeover this past weekend, someone is going to be seriously hurt or killed unless further measures are put in place to prevent this type of activity in future. Therefore, WE MOVE that the administration produce a report in the next 30 days on the following: A recommendation on an ordinance *that establishes a civil fine, authorizes the impoundment of vehicles for a minimum of six months, and requires the offended to cover all impoundment costs Report on when CPD has brought charges under the 2024 Ohio Street takeover law (ORD 4511.251) and include information on the results of those criminal proceedings. Other policy choices City Council can make to eliminate street takeovers. (STATEMENT ATTACHED) | | |
Not available
|
Not available
|
|