Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/26/2023 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
202301220 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Ryan Hall to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202301229 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Phyllis McCallum to the Cincinnati Board of Park Commissioners for a term of six years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301231 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Kick Lee to the Cincinnati Board of Park Commissioners for a term of six years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/African American)ConfirmedPass Action details Not available
202301262 14.MotionMOTION (AMENDED), submitted by Councilmember Jeffreys, WE MOVE that the Administration report within *ninety (90) days on the status of the updates the City is making to its hillside regulations. This update should include, but is not limited to, an update on: Funding sources to cover construction mishaps associated with construction within the hillside district. Regulations associated with stormwater runoff. Work that is being done to update CAGIS’ Hillside Overlay District Map.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202301269 15.MotionMOTION, submitted by Councilmembers Jeffreys and Cramerding, WE MOVE, that the Administration report back to Council within ninety (90) days on the cost and feasibility of design alternatives that prevent drivers from using a shared, bi-directional, center turn lane as a passing lane. Specifically, the Administration should take into consideration improvements that include, but are not limited to, implementing rumble strips in the center turn lane, using reflective pylons or concrete to create “islands” in portions of the turn lane, or paving the center turn lane with alternative materials like cobble stone. (STATEMENT ATTACHED).Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202301276 16.MotionMOTION, submitted by Councilmember Owens, WE MOVE that the Administration, in coordination with Motion #2022-00108, provide a strategic report within forty-five days on how City services, facilities, and resources can incorporate nonpartisan voter engagement, registration and identification assistance, and voting law education. The report should, at a minimum, identify which City departments are appropriate for providing such services and outline how each department can use its specific footprint and ongoing interaction with the public to do such voter-engagement work. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202301277 17.MotionMOTION, submitted by Councilmember Owens, WE MOVE for the City Administration to submit an application to the Federal Highway Administration and / or Ohio Department of Transportation to have the City of Cincinnati formalized as a participating agency. (STATEMENT ATTACHED).Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202301232 18.ReportREPORT, dated 4/26/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Rhinehaus 10 Year Anniversary Block Party.Filed  Action details Not available
202301234 19.ReportREPORT, dated 4/26/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Juneteenth Block Party 2023.Filed  Action details Not available
202301235 110.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with MCA Center, LLC, an affiliate of Model Group, Inc., thereby authorizing a fifteen-year tax exemption for 100% of the value of improvements made to real property located at 414 Walnut Street and 115 Fifth Street in the Central Business District of Cincinnati, in connection with the remodeling of two existing buildings into mixed-use space containing, in aggregate, approximately 47,103 square feet of commercial space, approximately 27,826 square feet of office space, and approximately 124,302 square feet of residential space, consisting of approximately 156 residential units, at a total construction cost of approximately $52,700,523. (Subject to the Temporary Prohibition List )Referred to Budget & Finance Committee  Action details Not available
202301237 111.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate grant resources in an amount up to $200,000 from the U.S. Department of Justice, Office of Community Oriented Policing Services, FY23 Law Enforcement Mental Health and Wellness Act Grant Program (ALN 16.710) for the purpose of providing assistance with expansion of the Cincinnati Police Department’s current law enforcement mental health and wellness efforts; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account no. 23LEMH.Referred to Budget & Finance Committee  Action details Not available
202301238 112.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AUTHORIZING the City Manager to accept an in-kind donation of sixty new lift assistance belts from the Cincinnati Fire Foundation valued at $17,940 to be used by the Cincinnati Fire Department in fire apparatus.Referred to Budget & Finance Committee  Action details Not available
202301239 213.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $2,000 from the Cincinnati Recreation Foundation for the purpose of providing resources for the newly established Senior Trip Program; and AUTHORIZING the Director of Finance to deposit the donated resources into Contributions for Recreation Purposes Fund 319x8571.Referred to Budget & Finance Committee  Action details Not available
202301240 114.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AUTHORIZING the City Manager to accept an in-kind donation of new trees and plants from the Cincinnati Zoo and Botanical Garden valued at up to $25,000 for the purpose of beautification of green space at the Forest and Irving Recreation Area.Referred to Budget & Finance Committee  Action details Not available
202301242 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AMENDING Ordinance No. 234-2010 to accept and confirm the dedication to public use for street purposes of a portion of John Street in the Lincoln Court North Subdivision in the West End neighborhood in accordance with the plat entitled “Lincoln Court North Plat of Subdivision,” as recorded in Plat Book 392, Pages 58 through 65, Hamilton County, Ohio Records.Referred to Healthy Neighborhoods Committee  Action details Not available
202301243 116.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AMENDING Ordinance 07-2021 to depict the actual artwork to be donated to the City in Exhibit A to the ordinance.Referred to Equitable Growth & Housing Committee  Action details Not available
202301244 117.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, ESTABLISHING new capital improvement program project account no. 980x104x231042, “Recreation LED Lighting Improvements,” for the purpose of providing resources for LED lighting installations in City of Cincinnati recreation centers; AUTHORIZING the transfer and appropriation of $27,649.73 from the unappropriated surplus of Revolving Energy Loan Fund 883 to newly established capital improvement program project account no. 980x104x231042, “Recreation LED Lighting Improvements,” and AUTHORIZING a payment of $27,649.73 from capital improvement program project account no. 980x104x0000x7685x231042, “Recreation LED Lighting Improvements,” to Diversified Supply, Inc. as a moral obligation of the City of Cincinnati for professional services completed for the Recreation LED Lighting Improvements project.Referred to Budget & Finance Committee  Action details Not available
202301246 118.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Findlay Parkside, LLC, an affiliate of The Model Group, Inc., thereby authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1804 Vine Street, 31 E. McMicken Avenue, 1812-1816 Vine Street, 1822 Vine Street, 29 E. McMicken Avenue, 118 Findlay Street, 1720 Elm Street, and 116 W. Elder Street in the Over-the-Rhine neighborhood of Cincinnati, in connection with the remodeling of existing buildings into a mixed-use development consisting of, in aggregate, approximately 16,456 square feet of commercial space and approximately 31,403 square feet of residential space, comprised of approximately 51 residential rental units, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards or Living Building Challenge standards, at a tReferred to Budget & Finance Committee  Action details Not available
202301247 119.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/26/2023, AUTHORIZING tax levies for the calendar year beginning January 1, 2024, certifying them to the Hamilton County Auditor pursuant to O.R.C. § 5705.34, and requesting the County Auditor and County Treasurer to pay monies that may be in the County Treasury and are lawfully applicable to the purpose of this calendar year to the City Treasurer pursuant to O.R.C. § 321.34.Referred to Budget & Finance Committee  Action details Not available
202301248 120.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Annalese Cahill, Government Affairs, Government Relations Associate, 225 E 5TH Street, Suite 1900, Cincinnati, Ohio 45202. (CINCY SMILES FOUNDATION)Filed  Action details Not available
202301249 121.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 225 E 5TH Street, Suite 1900, Cincinnati, Ohio 45202. (CINCY SMILES FOUNDATION)Filed  Action details Not available
202301250 122.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Partner, 225 E 5TH Street, Suite 1900, Cincinnati, Ohio 45202. (CINCY SMILES FOUNDATION)Filed  Action details Not available
202301254 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jan-Michele Lemon Kearney/City Council/Vice Mayor. (CITY)Filed  Action details Not available
202301255 124.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent John Cranley, Keating, Muething and Klekamp, Lawyer, 1 East 4th Street, Suite 1400, Cincinnati, Ohio 45202. (FISCHER HOMES)Filed  Action details Not available
202301283 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Mark Jeffreys/City Councilmember. (ETHICS)Filed  Action details Not available
202301180 126.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/19/2023, AUTHORIZING the City Manager to accept and appropriate a donation totaling $600,000 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.PassedPass Action details Not available
202301180 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/19/2023, AUTHORIZING the City Manager to accept and appropriate a donation totaling $600,000 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.Suspension of the three readingsPass Action details Not available
202301181 127.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/19/2023, AUTHORIZING the City Manager to accept additional franchise fee resources of $175,000 from Duke Energy, Inc. (“Duke”) to provide resources for the WarmUp Cincy program; AUTHORIZING the Director of Finance to deposit the additional Duke franchise fee resources into General Fund revenue account no. 050x8221; and AUTHORIZING the transfer and appropriation of $175,000 from the unappropriated surplus of the General Fund to the Office of Environment and Sustainability non-personnel operating budget account no. 050x104x7400 to provide resources for the WarmUp Cincy program.Passed EmergencyPass Action details Not available
202301181 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/19/2023, AUTHORIZING the City Manager to accept additional franchise fee resources of $175,000 from Duke Energy, Inc. (“Duke”) to provide resources for the WarmUp Cincy program; AUTHORIZING the Director of Finance to deposit the additional Duke franchise fee resources into General Fund revenue account no. 050x8221; and AUTHORIZING the transfer and appropriation of $175,000 from the unappropriated surplus of the General Fund to the Office of Environment and Sustainability non-personnel operating budget account no. 050x104x7400 to provide resources for the WarmUp Cincy program.Emergency clause to remainPass Action details Not available
202301181 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/19/2023, AUTHORIZING the City Manager to accept additional franchise fee resources of $175,000 from Duke Energy, Inc. (“Duke”) to provide resources for the WarmUp Cincy program; AUTHORIZING the Director of Finance to deposit the additional Duke franchise fee resources into General Fund revenue account no. 050x8221; and AUTHORIZING the transfer and appropriation of $175,000 from the unappropriated surplus of the General Fund to the Office of Environment and Sustainability non-personnel operating budget account no. 050x104x7400 to provide resources for the WarmUp Cincy program.Suspension of the three readingsPass Action details Not available
202301183 128.ReportREPORT, dated 4/19/2023, submitted Sheryl M. M. Long, City Manager, regarding Department of Finance Reports for the Month Ended February 28, 2023.Approved & Filed  Action details Not available
202301192 129.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/17/2023, AUTHORIZING the transfer and appropriation of the sum of $2,295,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 to the Department of Community and Economic Development non-personnel operating budget account 482x162x7200 for the purpose of providing resources to assist with the redevelopment of ten historic buildings located at 1804, 1810, 1812, 1814, 1816, and 1822 Vine Street, 29 E McMicken Avenue, 118 Findlay Street, 1720 Elm Street, and 114-116 W Elder Street in the Over-the-Rhine (“OTR”) neighborhood into a mixed use development; and DECLARING that expenditures to assist with redevelopment of ten historic buildings in the OTR neighborhood into a mixed use development serves a public purpose because the project will provide affordable housing in the community. (Subject to the Temporary Prohibition List )Passed EmergencyPass Action details Not available
202301192 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/17/2023, AUTHORIZING the transfer and appropriation of the sum of $2,295,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 to the Department of Community and Economic Development non-personnel operating budget account 482x162x7200 for the purpose of providing resources to assist with the redevelopment of ten historic buildings located at 1804, 1810, 1812, 1814, 1816, and 1822 Vine Street, 29 E McMicken Avenue, 118 Findlay Street, 1720 Elm Street, and 114-116 W Elder Street in the Over-the-Rhine (“OTR”) neighborhood into a mixed use development; and DECLARING that expenditures to assist with redevelopment of ten historic buildings in the OTR neighborhood into a mixed use development serves a public purpose because the project will provide affordable housing in the community. (Subject to the Temporary Prohibition List )Emergency clause to remainPass Action details Not available
202301192 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/17/2023, AUTHORIZING the transfer and appropriation of the sum of $2,295,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 to the Department of Community and Economic Development non-personnel operating budget account 482x162x7200 for the purpose of providing resources to assist with the redevelopment of ten historic buildings located at 1804, 1810, 1812, 1814, 1816, and 1822 Vine Street, 29 E McMicken Avenue, 118 Findlay Street, 1720 Elm Street, and 114-116 W Elder Street in the Over-the-Rhine (“OTR”) neighborhood into a mixed use development; and DECLARING that expenditures to assist with redevelopment of ten historic buildings in the OTR neighborhood into a mixed use development serves a public purpose because the project will provide affordable housing in the community. (Subject to the Temporary Prohibition List )Suspension of the three readingsPass Action details Not available
202301204 130.MotionMOTION, submitted by Councilmembers Owens and Cramerding, WE MOVE that the City Administration identify in all submitted ordinances whether the change made or the action achieved by the ordinance will achieve a goal or priority action of the 2023 Green Cincinnati Plan. The identification should be written out in the whereas clauses of the ordinance, similar to the whereas clauses that identify which goals and strategies of Plan Cincinnati (2012) are achieved by the ordinance.AdoptedPass Action details Not available
202301236 131.OrdinanceORDINANCE (B VERSION) submitted by Sheryl M. M. Long, City Manager, on 4/25/2023, MODIFYING the provisions of Chapter 321, “Procurement and Disposal of Supplies, Services and Construction,” of the Cincinnati Municipal Code by ORDAINING new Section 321-163, “Invalid Terms and Conditions.”PassedPass Action details Not available
202301236 1 OrdinanceORDINANCE (B VERSION) submitted by Sheryl M. M. Long, City Manager, on 4/25/2023, MODIFYING the provisions of Chapter 321, “Procurement and Disposal of Supplies, Services and Construction,” of the Cincinnati Municipal Code by ORDAINING new Section 321-163, “Invalid Terms and Conditions.”Suspension of the three readingsPass Action details Not available