Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 11/9/2022 2:00 PM Minutes status: Final  
Meeting location: Council Chambers, Room 300
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
202202078 11.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jim Tomaszewski to the Animal Task Force for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202202077 12.MotionMOTION, submitted by Mayor Aftab Pureval, Vice Mayor Kearney, Councilmembers Owens, Jeffreys, Johnson, Parks, Landsman, Harris, Keating and Cramerding, WE MOVE that the City of Cincinnati cancel the Council Session scheduled for November 23, 2022.AdoptedPass Action details Not available
202202061 13.MotionMOTION, submitted by Councilmembers Cramerding, Owens, Johnson, Harris and Vice Mayor Kearney, WE MOVE that the Cincinnati Recreation Commission work with Cincinnati Public Schools to identify and provide a report of mutually beneficial recreation projects that would benefit students and all residents. This includes creating better access to existing facilities, fixing failing infrastructure, opening and restoring facilities that are currently closed, and exploring opportunities for new projects. This collaborative approach should focus on underserved neighborhoods where children, seniors, and all residents do not have equitable access to exercise and recreation opportunities. (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202202062 14.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that City administration provide a REPORT on the feasibility of building a pedestrian bridge to provide a safe, non-vehicular route across Elberon Avenue to Mt. Echo Park, and whether there are available funding sources such as the U.S. Department of Transportation’s Reconnecting Communities Pilot Program. (STATEMENT ATTACHED)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202202069 15.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE for the City Administration and the Department of Transportation & Engineering to conduct a parking study of the Over-the-Rhine North area to evaluate and report to Council the parking needs and a parking plan for this section of the OTR neighborhood. (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202202033 16.ReportREPORT, dated 11/9/2022, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Woodburn Winterfest.Filed  Action details Not available
202202037 17.ReportREPORT, dated 11/9/2022 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 Paradise Food Court LP, DBA Brick Oven Pizza, 1220 Harrison Avenue. (#6694296, D2, New) [Objections: None]Filed  Action details Not available
202202038 18.ReportREPORT, dated 11/9/2022 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 West End Sports Bar & Grill LLC, DBA West End Sports Bar & Grill, 1726 Linn Street. (#9524521, D2, New) [Objections: Yes]Filed  Action details Not available
202202039 19.ReportREPORT, dated 11/9/2022 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 Palomar Events LLC, DBA The Palomar Cincinnati, 2622 Gilbert Avenue. (#6664957, D3 D6, New) [Objections: None]Filed  Action details Not available
202202040 110.ReportREPORT, dated 11/9/2022 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 Somerhaus LLC, 1415 Republic Street. (#8361415, D5J D6, Transfer) [Objections: Yes]Filed  Action details Not available
202202041 111.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to accept and appropriate a donation totaling $500,000 from the Cincinnati Park Board Commissioners’ Fund for the purpose of providing resources for horticultural supplies, maintenance contracts, salary reimbursements, Krohn Conservatory’s gift shop inventory, and other vital costs associated with running the City’s parks; and AUTHORIZING the Finance Director to deposit the funds into Parks Private Endowment and Donations Fund 430.Referred to Budget & Finance Committee  Action details Not available
202202042 112.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting a utility easement across a portion of City-owned property generally located at 1600 Gest Street in the Lower Price Hill neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202202044 113.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to accept in-kind donations from the Cincinnati Parks Foundation of park supplies, professional services, and contracted services, valued at approximately $57,031.66, to benefit and improve various City parks.Referred to Budget & Finance Committee  Action details Not available
202202045 114.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to apply for grants, loans, and loan assistance awarded by Hamilton County from the Municipal Road Fund Program and the Ohio Public Works Commission State Capital Improvement Program, the Local Transportation Improvement Program, and the Revolving Loan Program (Funding Round 37) for the purpose of ensuring the timely completion of various road and bridge construction projects throughout the City.Referred to Budget & Finance Committee  Action details Not available
202202046 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $25,000 from the Greater Cincinnati Foundation to the Office of Environment and Sustainability General Fund non-personnel operating budget account no. 050x104x7400 for the purpose of providing resources to support the City’s Urban Agriculture Program; and AUTHORIZING the Finance Director to deposit the grant resources into General Fund revenue account no. 050x8571.Referred to Budget & Finance Committee  Action details Not available
202202047 116.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $500 from the Clifton Area Neighborhood Council for the purpose of hosting a community Halloween event; and AUTHORIZING the Finance Director to deposit the donated funds into Fund 319, “Contributions for Recreation Purposes,” revenue account no. 319x8571.Referred to Budget & Finance Committee  Action details Not available
202202048 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to apply for grant resources in an amount up to $2,535,400 from the Ohio Child Care Stabilization Sub-Grant through the Ohio Child Care Resource and Referral Association and the Ohio Department of Job and Family Services for the purpose of supporting up to thirteen of the Cincinnati Recreation Commission’s licensed neighborhood childcare programs.Referred to Budget & Finance Committee  Action details Not available
202202049 118.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $8,200 from the Cincinnati Police Department Community Preventive Education Grant Program for the purpose of providing resources for the Cincinnati Recreation Commission’s annual Track and Field program; and AUTHORIZING the Finance Director to deposit the grant funds into Fund 319, “Contributions for Recreation Purposes,” revenue account no. 319x8571.Referred to Budget & Finance Committee  Action details Not available
202202050 119.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to accept an in-kind donation of six cans of infant formula valued at approximately $107.94 from Dr. Sarah Tarai of the Cincinnati Primary Care Center for the purpose of providing care to patients at the Cincinnati Health Department.Referred to Budget & Finance Committee  Action details Not available
202202052 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to execute a Grant of Easement in favor of LPH Thrives, LLC, pursuant to which the City of Cincinnati will grant an encroachment easement upon a portion of West Eighth Street in Lower Price Hill.Referred to Budget & Finance Committee  Action details Not available
202202054 121.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 11/9/2022, AUTHORIZING the City Manager to execute a plat entitled Easement Vacation Plat E-1047Q2/WSL-3611 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 being part of Parcel 4 of the Original Plat of Anderson Towne Center as shown on a plat recorded in Plat Book 373, Page 56-57, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202202019 122.ReportREPORT, dated 11/2/2022, submitted by Sheryl M. M. Long, City Manager, regarding the Department of Finance Reports for the Month Ended July 31, 2022.Approved & Filed  Action details Not available
202202032 123.ReportREPORT, dated 11/2/2022, submitted by Sheryl M. M. Long, City Manager, regarding the Department of Finance Reports for the Month Ended August 31, 2022.Approved & Filed  Action details Not available
202202030 124.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/2/2022, AUTHORIZING the City Manager to execute and implement the successor labor-management agreement between the City of Cincinnati and Teamsters Local 100, the updated terms of which are reflected in the summary attached hereto.Passed EmergencyPass Action details Not available
202202030 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/2/2022, AUTHORIZING the City Manager to execute and implement the successor labor-management agreement between the City of Cincinnati and Teamsters Local 100, the updated terms of which are reflected in the summary attached hereto.Emergency clause to remainPass Action details Not available
202202030 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 11/2/2022, AUTHORIZING the City Manager to execute and implement the successor labor-management agreement between the City of Cincinnati and Teamsters Local 100, the updated terms of which are reflected in the summary attached hereto.Suspension of the three readingsPass Action details Not available
202201998 125.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/26/2022, EXTENDING Interim Development Control Overlay District No. 88, “Surface Parking in the Downtown Development Zoning District” as an overlay district for a period of NINE months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code.Passed EmergencyPass Action details Not available
202201998 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/26/2022, EXTENDING Interim Development Control Overlay District No. 88, “Surface Parking in the Downtown Development Zoning District” as an overlay district for a period of NINE months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code.Emergency clause to remainPass Action details Not available
202201998 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 10/26/2022, EXTENDING Interim Development Control Overlay District No. 88, “Surface Parking in the Downtown Development Zoning District” as an overlay district for a period of NINE months, pursuant to Chapter 1431, “Interim Development Control Overlay District Regulations,” of the Cincinnati Municipal Code.Suspension of the three readingsPass Action details Not available
202201876 126.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, AUTHORIZING the construction of a new congregate-housing facility containing up to forty-four dwelling units on the real property located at 2000 Dunlap Street in the Over-the-Rhine neighborhood, NOTWITHSTANDING the density and setback regulations contained in Section 1410-07, “Development Regulations,” of Cincinnati Municipal Code Chapter 1410, “Urban Mix District,” and NOTWITHSTANDING the requirement for a certificate of appropriateness contained in Section 1435-09, “Alterations and Demolitions; Certificates of Appropriateness; Minimum Maintenance,” of Cincinnati Municipal Code Chapter 1435, “Historic Preservation.” (Subject to the Temporary Prohibition List )Passed EmergencyPass Action details Not available
202201876 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, AUTHORIZING the construction of a new congregate-housing facility containing up to forty-four dwelling units on the real property located at 2000 Dunlap Street in the Over-the-Rhine neighborhood, NOTWITHSTANDING the density and setback regulations contained in Section 1410-07, “Development Regulations,” of Cincinnati Municipal Code Chapter 1410, “Urban Mix District,” and NOTWITHSTANDING the requirement for a certificate of appropriateness contained in Section 1435-09, “Alterations and Demolitions; Certificates of Appropriateness; Minimum Maintenance,” of Cincinnati Municipal Code Chapter 1435, “Historic Preservation.” (Subject to the Temporary Prohibition List )Emergency clause to remainPass Action details Not available
202201876 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, AUTHORIZING the construction of a new congregate-housing facility containing up to forty-four dwelling units on the real property located at 2000 Dunlap Street in the Over-the-Rhine neighborhood, NOTWITHSTANDING the density and setback regulations contained in Section 1410-07, “Development Regulations,” of Cincinnati Municipal Code Chapter 1410, “Urban Mix District,” and NOTWITHSTANDING the requirement for a certificate of appropriateness contained in Section 1435-09, “Alterations and Demolitions; Certificates of Appropriateness; Minimum Maintenance,” of Cincinnati Municipal Code Chapter 1435, “Historic Preservation.” (Subject to the Temporary Prohibition List )Suspension of the three readingsPass Action details Not available