Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/5/2023 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
202301037 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint John J. Williams to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American)ConfirmedPass Action details Not available
202301048 12.OrdinanceORDINANCE, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, ORDAINING Chapter 1041, “Environmental Advisory Board,” of Title X, “Environmental Code,” of the Cincinnati Municipal Code to establish the Environmental Advisory Board as a resource for the City in its ongoing commitment to enact policies, practices, and procedures that combat climate change, improve the health and well-being of our citizens and our environment, and position Cincinnati to be a leader in sustainability policy and city-level climate change initiatives.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202301026 13.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Clifton Memorial Day Parade.Filed  Action details Not available
202301027 14.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Juneteenth Parade.Filed  Action details Not available
202301028 1F5.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for FCC3 - 5K.Filed  Action details Not available
202301029 16.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Second Sundays On Main.Filed  Action details Not available
202301030 17.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Reds Nike Event.Filed  Action details Not available
202301031 18.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Oakley After Hours.Filed  Action details Not available
202301038 19.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Concours d’Elegance 2023.Filed  Action details Not available
202301039 110.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Reds Post Game Concerts.Filed  Action details Not available
202301040 111.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Queen City 5K.Filed  Action details Not available
202301041 112.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for UCHC23.Filed  Action details Not available
202301042 113.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Bash on Short Vine.Filed  Action details Not available
202301043 114.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Oaktoberfest.Filed  Action details Not available
202301044 115.ReportREPORT, dated 4/5/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Festival 513.Filed  Action details Not available
202301049 116.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Common Ground Community Development, LLC, thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 1901 Baymiller Street in the West End neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 871 square feet of commercial space and approximately 3,071 square feet of residential space, consisting of 7 residential rental units, at a total construction cost of approximately $650,000.Referred to Budget & Finance Committee  Action details Not available
202301050 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, AUTHORIZING City Manager or her designee to apply for, accept, and appropriate a grant in the amount of $265 from Adopt A Class for the purpose of providing resources to assist with transportation costs related to an Adopt A Class Program field trip tour of the Greater Cincinnati Water Works treatment plant facilities to Water Works non-personnel operating budget account no. 314x301x7200; and AUTHORIZING the Finance Director to deposit any such grant funds received into Fund No. 314x8571, “Special Events.”Referred to Budget & Finance Committee  Action details Not available
202301051 118.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, ESTABLISHING the classification and salary range schedule for the new employment classification of Wastewater Crew Leader, and ORDAINING Section 722 of Division 1, Chapter 307, of the Cincinnati Municipal Code to reflect this new employment classification.Referred to Public Safety & Governance Committee  Action details Not available
202301052 319.ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, DECLARING the necessity of assessing properties in Lighting Group 2 that benefit from special street lighting within the City of Cincinnati for the cost of such lighting for the three-year period beginning August 1, 2022.Referred to Budget & Finance Committee  Action details Not available
202301060 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, AMENDING Ordinance No. 139-1960, which authorized the establishment of Fund No. 756, “Water Works Capital Improvements Program,” for the purpose of expanding the permissible sources for deposit into the fund to include state and federal loan and grant funding for water works capital improvements.Referred to Budget & Finance Committee  Action details Not available
202301061 121.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, AUTHORIZING the payment of $3,745.14 from Cincinnati Recreation Commission Recreation Federal Grant Projects Fund non-personnel operating budget account no. 324x192x2210x7473 as a moral obligation to MMP LLC (dba Creative Storm) for marketing materials purchased for upcoming spring and summer events.Referred to Budget & Finance Committee  Action details Not available
202301062 122.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, AUTHORIZING the City Manager to apply for grant resources from the Clean Ohio Trails Fund grant program to be awarded by the Ohio Department of Natural Resources in an amount up to $500,000 for the purpose of providing resources for the Red Bank Road Shared Use Path (PID 86461).Referred to Budget & Finance Committee  Action details Not available
202301063 123.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/5/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 1007 Dayton Street, LLC, an affiliate of 8K Development Company, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 1001-1007 Dayton Street in the West End neighborhood of Cincinnati, in connection with the remodeling of approximately 935 square feet of commercial space and approximately 3,510 square feet of residential space, consisting of 8 residential rental units, at a total construction cost of approximately $1,269,520.Referred to Budget & Finance Committee  Action details Not available
202301064 124.ReportREPORT, dated 4/5/2023 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 Hilltop Cincy LLC, 950 Pavilion Street. (#3854990, D1 D2 D3 D3A D6, Transfer) [Objections: None]Filed  Action details Not available
202301065 125.ReportREPORT, dated 4/5/2023 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 Rookwood Pottery Restaurant LLC, 1077 Celestial Street. (#75094090010, D1 D2 D3 D6, Transfer) [Objections: None]Filed  Action details Not available
202301069 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Mollie Kathleen Lair/City Manager’s Office/Director of Communications.Filed  Action details Not available
202301070 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert Bertsch/Community and Econ Dev/Division Manager.Filed  Action details Not available
202301071 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jason Nathan Cooper/Cincinnati Police/Division Manager.Filed  Action details Not available
202301072 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew Charles Brinck/DOTE/Division Manager.Filed  Action details Not available
202301073 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Erica Elizabeth Faaborg/Law/Deputy City Solicitor.Filed  Action details Not available
202301074 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew E Shad/Buildings & Inspections/Division Manager.Filed  Action details Not available
202301075 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Maria Meyer/Greater Cincinnati Water Works/Interim Chief Engineer.Filed  Action details Not available
202301076 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Doris Adotey/Division Manager.Filed  Action details Not available
202301077 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jerry Lavene Wilkerson Jr/Dept of Public Services/Director.Filed  Action details Not available
202301078 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John Cranley/Former Mayor. (ETHICS)Filed  Action details Not available
202301079 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Curtis Allen Hines/Transportation and Engineering/Division Manager.Filed  Action details Not available
202301080 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William F Vedra III/City Manager’s Office/ECC Director.Filed  Action details Not available
202301001 138.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to apply for grant resources in an amount up to $500,000 from the Federal Transit Administration under the Areas of Persistent Poverty Grant Program (ALN 20.505) for the purpose of providing resources for improvements and upgrades to streetcar technology, station information displays, and transit management software.PassedPass Action details Not available
202301001 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to apply for grant resources in an amount up to $500,000 from the Federal Transit Administration under the Areas of Persistent Poverty Grant Program (ALN 20.505) for the purpose of providing resources for improvements and upgrades to streetcar technology, station information displays, and transit management software.Suspension of the three readingsPass Action details Not available
202301002 139.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the establishment of new capital improvement program project account no. 980x203x232032, “DNR Team HQ Renovation,” for the purpose of providing resources for renovation of the former District 5 Police Station located at 1012 Ludlow Avenue; and AUTHORIZING the transfer and appropriation of the sum of $1,450,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to newly established capital improvement program project account no. 980x203x232032, “DNR Team HQ Renovation.”Passed EmergencyPass Action details Not available
202301002 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the establishment of new capital improvement program project account no. 980x203x232032, “DNR Team HQ Renovation,” for the purpose of providing resources for renovation of the former District 5 Police Station located at 1012 Ludlow Avenue; and AUTHORIZING the transfer and appropriation of the sum of $1,450,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to newly established capital improvement program project account no. 980x203x232032, “DNR Team HQ Renovation.”Emergency clause to remainPass Action details Not available
202301002 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the establishment of new capital improvement program project account no. 980x203x232032, “DNR Team HQ Renovation,” for the purpose of providing resources for renovation of the former District 5 Police Station located at 1012 Ludlow Avenue; and AUTHORIZING the transfer and appropriation of the sum of $1,450,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to newly established capital improvement program project account no. 980x203x232032, “DNR Team HQ Renovation.”Suspension of the three readingsPass Action details Not available
202301003 140.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $1,600 from Clifton Town Meeting for the purpose of hosting neighborhood community events throughout calendar year 2023; and AUTHORIZING the Finance Director to deposit the donated resources into Contributions for Recreation Purposes Fund 319x8571.PassedPass Action details Not available
202301003 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $1,600 from Clifton Town Meeting for the purpose of hosting neighborhood community events throughout calendar year 2023; and AUTHORIZING the Finance Director to deposit the donated resources into Contributions for Recreation Purposes Fund 319x8571.Suspension of the three readingsPass Action details Not available
202301004 141.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept and appropriate a donation in an amount up to $25,000 from the Cincinnati Recreation Foundation for the purpose of providing resources for the Cincinnati Recreation Commission's annual RiverTrek program and newly established ski and snowboard program; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund revenue account no. 319x8571.PassedPass Action details Not available
202301004 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept and appropriate a donation in an amount up to $25,000 from the Cincinnati Recreation Foundation for the purpose of providing resources for the Cincinnati Recreation Commission's annual RiverTrek program and newly established ski and snowboard program; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund revenue account no. 319x8571.Suspension of the three readingsPass Action details Not available
202301005 142.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission (“CRC”) to solicit and accept donations of money and in-kind contributions from the local business community, individual benefactors, and other appropriate sources for the purpose of supporting CRC’s programming needs including, but not limited to, the annual Scavenger Hunt event in Clifton; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.PassedPass Action details Not available
202301005 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission (“CRC”) to solicit and accept donations of money and in-kind contributions from the local business community, individual benefactors, and other appropriate sources for the purpose of supporting CRC’s programming needs including, but not limited to, the annual Scavenger Hunt event in Clifton; and AUTHORIZING the Finance Director to deposit the donated funds into Contributions for Recreation Purposes Fund 319 revenue account no. 319x8571.Suspension of the three readingsPass Action details Not available
202301006 143.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept an in-kind donation of new roller skates from the Preservation of Affordable Housing valued at up to $15,000 for the purpose of providing roller skates at the Over-the-Rhine Recreation Center.PassedPass Action details Not available
202301006 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept an in-kind donation of new roller skates from the Preservation of Affordable Housing valued at up to $15,000 for the purpose of providing roller skates at the Over-the-Rhine Recreation Center.Suspension of the three readingsPass Action details Not available
202301007 144.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept in-kind donations and contributions of supplies, professional services, and contracted services from the Cincinnati Parks Foundation, valued at approximately $235,136.11, to benefit various City parks; and AUTHORIZING the City Manager to accept in-kind donations of park supplies, professional services, and contracted services from the Cincinnati Riding Or Walking Network and Green Umbrella, valued at approximately $121,450, to benefit various City parks.PassedPass Action details Not available
202301007 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, AUTHORIZING the City Manager to accept in-kind donations and contributions of supplies, professional services, and contracted services from the Cincinnati Parks Foundation, valued at approximately $235,136.11, to benefit various City parks; and AUTHORIZING the City Manager to accept in-kind donations of park supplies, professional services, and contracted services from the Cincinnati Riding Or Walking Network and Green Umbrella, valued at approximately $121,450, to benefit various City parks.Suspension of the three readingsPass Action details Not available
202300887 145.ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/22/2023, OBJECTING to the renewal of the C1 and C2 liquor permit number 4371715 applied for by John Street Market, LLC, 1715 John Street, Cincinnati, Ohio 45214 to the Ohio Division of Liquor Control.Passed EmergencyPass Action details Not available
202300887 1 ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/22/2023, OBJECTING to the renewal of the C1 and C2 liquor permit number 4371715 applied for by John Street Market, LLC, 1715 John Street, Cincinnati, Ohio 45214 to the Ohio Division of Liquor Control.Emergency clause to remainPass Action details Not available
202300887 1 ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/22/2023, OBJECTING to the renewal of the C1 and C2 liquor permit number 4371715 applied for by John Street Market, LLC, 1715 John Street, Cincinnati, Ohio 45214 to the Ohio Division of Liquor Control.Suspension of the three readingsPass Action details Not available
202300769 146.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RENAMING East Mehring Way between Joe Nuxhall Way and Broadway to Barry Larkin Way in the City of Cincinnati, notwithstanding Council Resolution No. 16-2003, any Committee of Names conflicting rules and regulations, or any provision of the Cincinnati Municipal Code that would prohibit the renaming of a street in honor of a living person.Passed EmergencyPass Action details Not available
202300769 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RENAMING East Mehring Way between Joe Nuxhall Way and Broadway to Barry Larkin Way in the City of Cincinnati, notwithstanding Council Resolution No. 16-2003, any Committee of Names conflicting rules and regulations, or any provision of the Cincinnati Municipal Code that would prohibit the renaming of a street in honor of a living person.Emergency clause to remainPass Action details Not available
202300769 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RENAMING East Mehring Way between Joe Nuxhall Way and Broadway to Barry Larkin Way in the City of Cincinnati, notwithstanding Council Resolution No. 16-2003, any Committee of Names conflicting rules and regulations, or any provision of the Cincinnati Municipal Code that would prohibit the renaming of a street in honor of a living person.Suspension of the three readingsPass Action details Not available
202300934 247.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, NAMING the steps between Vine Street and Ohio Avenue in the Mt. Auburn neighborhood the “Fig Alley Steps.”PassedPass Action details Not available
202300934 2 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/29/2023, NAMING the steps between Vine Street and Ohio Avenue in the Mt. Auburn neighborhood the “Fig Alley Steps.”Suspension of the three readingsPass Action details Not available
202301081 148.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval and Councilmembers Owens and Jeffreys ADOPTING the 2023 Green Cincinnati Plan as the comprehensive climate action plan for the City of Cincinnati.Referred to Climate, Environment & Infrastructure Committee  Action details Not available