Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 5/17/2023 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
202301390 11.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Kaitlyn Geiger to the Banks Community Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202301391 12.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Markiea Carter to the Banks Community Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)ConfirmedPass Action details Not available
202301392 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Jason Barron to the Banks Community Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202301393 14.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Catherine Fitzgerald to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202301394 15.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Krista Rinehart to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202301396 16.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Uma Sivaprasad to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/South Asian)Held one week pursuant to rule of council  Action details Not available
202301397 17.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Michael Turner to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202301398 18.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Dani Watkins to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202301399 19.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Amy Waldbillig to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202301400 110.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Diana Small to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202301401 111.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Alicia Reece to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202301402 112.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Eric Rademacher to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202301403 113.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Michael Prus to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202301404 114.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Matthew Owens to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202301405 115.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Deval Motka to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/South Asian)Held one week pursuant to rule of council  Action details Not available
202301407 116.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Myron Hughes to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202301413 117.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint DeJuan Gossett to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202301414 118.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Renee Dean to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202301415 119.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Markiea Carter to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/African American)Held one week pursuant to rule of council  Action details Not available
202301416 120.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Paula Brehm-Heeger to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202301417 121.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Michael Beck to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202301418 122.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Jesse Grissom to the Workforce Council of Southwest Ohio Board of Directors for a term expiring December 31, 2024. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202301373 123.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval, Councilmember Walsh, Vice Mayor Kearney, President Pro Tem Parks, and Councilmembers Cramerding, Harris, Jeffreys, Johnson, Keating and Owens, from Emily Smart Woerner, City Solicitor, RECOGNIZING the month of May 2023 as Mental Health Awareness Month.Indefinitely PostponedPass Action details Not available
202301446 124.ResolutionRESOLUTION (B VERSION), submitted by Mayor Aftab Pureval, Councilmember Walsh, Vice Mayor Kearney, President Pro Tem Parks, and Councilmembers Cramerding, Harris, Jeffreys, Johnson, Keating and Owens, from Emily Smart Woerner, City Solicitor, RECOGNIZING the month of May 2023 as Mental Health Awareness Month.PassedPass Action details Not available
202301368 125.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Northside Rock N Roll Carnival at Hoffner ParkFiled  Action details Not available
202301374 126.ReportREPORT, dated 5/17/2023 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 Solace Coffee LLC, 6128 Hamilton Avenue. (#8356762, D5J D6, Transfer) [Objections: None]Filed  Action details Not available
202301376 127.ReportREPORT, dated 5/17/2023 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 Nik & Niki LLC, 333 Calhoun Street. (#6385219, C1 C2, New) [Objections: None]Filed  Action details Not available
202301377 128.ReportREPORT, dated 5/17/2023 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 Shreeji Krupa Gas LLC, DBA Elmore Gas, 1710 Elmore Street. (#8115254, C1 C2, Transfer) [Objections: None]Filed  Action details Not available
202301378 129.ReportREPORT, dated 5/17/2023 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 Mediterranean Imports LLC, DBA Deans Mediterranean Imports, 4024 Hamilton Avenue. (#5798485, D5J, New) [Objections: None]Filed  Action details Not available
202301388 130.ReportREPORT, dated 5/17/2023 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 Love On Fourth LLC, DBA Love, 138 W. Fourth Street. (#5313900, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202301406 131.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Art on Vine.Filed  Action details Not available
202301408 132.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Bloom OTR Block Party.Filed  Action details Not available
202301409 133.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Fourth of July at Washington Park.Filed  Action details Not available
202301410 134.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Black Family Reunion.Filed  Action details Not available
202301411 135.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for DMG Sign Lighting Ceremony.Filed  Action details Not available
202301412 136.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Frisch’s Roller Rink.Filed  Action details Not available
202301423 137.ReportREPORT, dated 5/17/2023 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 Poco Moco LLC, DBA Onolicious Hawaii, 1005 Walnut Street. (#7009013, D5J, New) [Objections: None]Filed  Action details Not available
202301424 138.ReportREPORT, dated 5/17/2023 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 Up Cincinnati Central LLC, 412 Central Avenue. (#9069245, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202301425 139.ReportREPORT, dated 5/17/2023 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 Bar At Foundry LLC, 500 Race Street. (#0490255, D1 D2 D3, Transfer) [Objections: None]Filed  Action details Not available
202301426 140.ReportREPORT, dated 5/17/2023 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 Pleasant Ridge Mart, DBA Pleasant Ridge Mart, 6647 Montgomery Road. (#6963922, C1 C2, New) [Objections: None]Filed  Action details Not available
202301427 141.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Hyde Park Farmer’s Market.Filed  Action details Not available
202301428 142.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Ault Park Fireworks.Filed  Action details Not available
202301429 143.ReportREPORT, dated 5/17/2023, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for East Walnut Hills Farmers Market.Filed  Action details Not available
202301430 144.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/17/2023, AUTHORIZING the City Manager to establish a Recreation Center Part-Time Staff Bonus Plan to recruit and retain qualified employees within the Cincinnati Recreation Commission’s Recreation Centers, according to the attached Schedule.Referred to Budget & Finance Committee  Action details Not available
202301431 145.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/17/2023, 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 38) to ensure the timely completion of various road, bridge, and pedestrian construction projects throughout the City.Referred to Budget & Finance Committee  Action details Not available
202301432 146.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/17/2023, AUTHORIZING the City Manager to apply for grants awarded by the Southwest Ohio Regional Transit Authority Transit Infrastructure Fund to ensure the timely completion of various road, bridge, wall, and pedestrian safety construction projects throughout the City.Referred to Budget & Finance Committee  Action details Not available
202301433 147.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/17/2023, AUTHORIZING the transfer and return to source Fund 304, “Community Development Block Grant,” of $1,598,789 to close out or decrease existing project accounts according to Section A of the attached Schedule of Appropriation; and AUTHORIZING the transfer and appropriation of $1,598,789 from the unappropriated surplus of Fund 304, “Community Development Block Grant,” to various project accounts, as set forth in Section B of the attached Schedule of Appropriation, to provide funding that will be spent in a timely manner to support vital City programs.Referred to Budget & Finance Committee  Action details Not available
202301440 148.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/17/2023, AMENDING Title XI, “Cincinnati Building Code,” by repealing Chapter 1109, “Flood Damage Reduction,” of the Cincinnati Municipal Code in its entirety; ORDAINING new Chapter 1109, “Flood Damage Reduction,” of the Cincinnati Building Code, for the purpose of maintaining City eligibility for the Federal Emergency Management Agency’s National Flood Insurance Program; and MODIFYING Chapter 1501, “Code Compliance and Hearings,” by amending Section 1501-9, “Class D. Civil Offenses,” to update the City’s floodplain regulations to ensure the City’s ongoing participation in the National Flood Insurance Program.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202301419 149.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Sonya Jindal Tork, Attorney, Partner, Taft Stettinius & Hollister LLP, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45243. (KINGSLEY + CO)Filed  Action details Not available
202301421 150.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Meeka D. Owens/Councilmember. (ETHICS)Filed  Action details Not available
202301438 151.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Scotty Johnson/Councilmember. (ETHICS)Filed  Action details Not available
202301439 152.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Victoria Parks/Councilmember. (ETHICS)Filed  Action details Not available
202301442 153.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Aftab Pureval/Mayor. (ETHICS)Filed  Action details Not available
202301443 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Elizabeth A. Keating/Councilmember. (ETHICS)Filed  Action details Not available
202301299 155.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/3/2023, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Allez Bar & Bakery, LLC, thereby authorizing a fifteen-year tax exemption for one hundred percent of the value of improvements made to real property located at 6012 Madison Road in the Madisonville neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,056 square feet of commercial space, at a total construction cost of approximately $1,600,000.Passed EmergencyPass Action details Not available
202301299 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/3/2023, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Allez Bar & Bakery, LLC, thereby authorizing a fifteen-year tax exemption for one hundred percent of the value of improvements made to real property located at 6012 Madison Road in the Madisonville neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,056 square feet of commercial space, at a total construction cost of approximately $1,600,000.Emergency clause to remainPass Action details Not available
202301299 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/3/2023, APPROVING, AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Allez Bar & Bakery, LLC, thereby authorizing a fifteen-year tax exemption for one hundred percent of the value of improvements made to real property located at 6012 Madison Road in the Madisonville neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,056 square feet of commercial space, at a total construction cost of approximately $1,600,000.Suspension of the three readingsPass Action details Not available
202301354 156.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $175,000 in FY 2023 Microgrants - Community Policing Development funds from the U.S. Department of Justice, Office of Community Oriented Policing Services (ALN 16.710), to aid in piloting the Cincinnati Police Department’s Workforce Development Program to recruit and retain cadets; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 23WDEV.PassedPass Action details Not available
202301354 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $175,000 in FY 2023 Microgrants - Community Policing Development funds from the U.S. Department of Justice, Office of Community Oriented Policing Services (ALN 16.710), to aid in piloting the Cincinnati Police Department’s Workforce Development Program to recruit and retain cadets; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 23WDEV.Suspension of the three readingsPass Action details Not available
202301362 157.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $6,250,000 from the U.S. Department of Justice, Office of Community Oriented Policing Services, FY 2023 COPS Hiring Program (ALN 16.710) to hire up to fifty entry-level police officers; and further AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 23COPS.PassedPass Action details Not available
202301362 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $6,250,000 from the U.S. Department of Justice, Office of Community Oriented Policing Services, FY 2023 COPS Hiring Program (ALN 16.710) to hire up to fifty entry-level police officers; and further AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 23COPS.Suspension of the three readingsPass Action details Not available
202301364 158.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x233x232324, “WHV - CEAO LBR 2018 Grant,” 980x233x232325, “WHV - CEAO LBR 2018 HC Match,” 980x233x232326, “WHV - OKI STBG 2019 Grant,” and 980x233x232327, “WHV - OKI STBG 2019 HC Match,” for the purpose of providing resources for the design, right-of-way acquisition, and construction of the Western Hills Viaduct project; and AUTHORIZING the City Manager to appropriate grant and matching resources in an amount up to $12,375,000 according to the attached Schedule of Appropriation.Passed EmergencyPass Action details Not available
202301364 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x233x232324, “WHV - CEAO LBR 2018 Grant,” 980x233x232325, “WHV - CEAO LBR 2018 HC Match,” 980x233x232326, “WHV - OKI STBG 2019 Grant,” and 980x233x232327, “WHV - OKI STBG 2019 HC Match,” for the purpose of providing resources for the design, right-of-way acquisition, and construction of the Western Hills Viaduct project; and AUTHORIZING the City Manager to appropriate grant and matching resources in an amount up to $12,375,000 according to the attached Schedule of Appropriation.Emergency clause to remainPass Action details Not available
202301364 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the establishment of capital improvement program project account nos. 980x233x232324, “WHV - CEAO LBR 2018 Grant,” 980x233x232325, “WHV - CEAO LBR 2018 HC Match,” 980x233x232326, “WHV - OKI STBG 2019 Grant,” and 980x233x232327, “WHV - OKI STBG 2019 HC Match,” for the purpose of providing resources for the design, right-of-way acquisition, and construction of the Western Hills Viaduct project; and AUTHORIZING the City Manager to appropriate grant and matching resources in an amount up to $12,375,000 according to the attached Schedule of Appropriation.Suspension of the three readingsPass Action details Not available
202301365 159.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the City Manager to apply for grants from the federal Surface Transportation Block Grant and Congestion Mitigation and Air Quality (ALN 20.205) grant programs in an amount of up to $8,000,000, and to apply for a grant in an amount of up to $1,000,000 from the Transportation Alternatives Grant (ALN 20.205) awarded by the Ohio-Kentucky-Indiana Regional Council of Governments, all for the timely completion of several transportation projects managed by the City’s Department of Transportation & Engineering.PassedPass Action details Not available
202301365 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the City Manager to apply for grants from the federal Surface Transportation Block Grant and Congestion Mitigation and Air Quality (ALN 20.205) grant programs in an amount of up to $8,000,000, and to apply for a grant in an amount of up to $1,000,000 from the Transportation Alternatives Grant (ALN 20.205) awarded by the Ohio-Kentucky-Indiana Regional Council of Governments, all for the timely completion of several transportation projects managed by the City’s Department of Transportation & Engineering.Suspension of the three readingsPass Action details Not available
202301422 160.OrdinanceORDINANCE (EMERGENCY) submitted by Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager and the employees of the Department of Economic Inclusion, along with the employees of the Office of Councilmember Harris, to solicit and accept donations of money, in-kind contributions, and other things of value from the Cincinnati business community, individual benefactors, and other available sources to support the 2023 Black Developers Conference; and AUTHORIZING the Director of Finance to deposit funds donated to the City of Cincinnati for the 2023 Black Developers Conference into Fund No. 314, “Special Events”.Passed EmergencyPass Action details Not available
202301422 1 OrdinanceORDINANCE (EMERGENCY) submitted by Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager and the employees of the Department of Economic Inclusion, along with the employees of the Office of Councilmember Harris, to solicit and accept donations of money, in-kind contributions, and other things of value from the Cincinnati business community, individual benefactors, and other available sources to support the 2023 Black Developers Conference; and AUTHORIZING the Director of Finance to deposit funds donated to the City of Cincinnati for the 2023 Black Developers Conference into Fund No. 314, “Special Events”.Emergency clause to remainPass Action details Not available
202301422 1 OrdinanceORDINANCE (EMERGENCY) submitted by Emily Smart Woerner, City Solicitor, AUTHORIZING the City Manager and the employees of the Department of Economic Inclusion, along with the employees of the Office of Councilmember Harris, to solicit and accept donations of money, in-kind contributions, and other things of value from the Cincinnati business community, individual benefactors, and other available sources to support the 2023 Black Developers Conference; and AUTHORIZING the Director of Finance to deposit funds donated to the City of Cincinnati for the 2023 Black Developers Conference into Fund No. 314, “Special Events”.Suspension of the three readingsPass Action details Not available
202301361 161.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING a payment of $5,184 from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x271x5000x7276 to Specific Waste Industries, LLC as a moral obligation of the City of Cincinnati for pharmaceutical waste removal services provided to the Cincinnati Fire Department.Passed EmergencyPass Action details Not available
202301361 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING a payment of $5,184 from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x271x5000x7276 to Specific Waste Industries, LLC as a moral obligation of the City of Cincinnati for pharmaceutical waste removal services provided to the Cincinnati Fire Department.Emergency clause to remainPass Action details Not available
202301361 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING a payment of $5,184 from Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x271x5000x7276 to Specific Waste Industries, LLC as a moral obligation of the City of Cincinnati for pharmaceutical waste removal services provided to the Cincinnati Fire Department.Suspension of the three readingsPass Action details Not available
202301363 162.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AMENDING Ordinance No. 317-2022 to authorize the City Manager to accept and appropriate grant resources in an amount up to $35,000 from the United States Environmental Protection Agency, Region 5 (ALN 66.034) and to authorize the Director of Finance to deposit the grant resources into Environmental Studies Fund revenue account no. 436x8543.Passed EmergencyPass Action details Not available
202301363 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AMENDING Ordinance No. 317-2022 to authorize the City Manager to accept and appropriate grant resources in an amount up to $35,000 from the United States Environmental Protection Agency, Region 5 (ALN 66.034) and to authorize the Director of Finance to deposit the grant resources into Environmental Studies Fund revenue account no. 436x8543.Emergency clause to remainPass Action details Not available
202301363 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AMENDING Ordinance No. 317-2022 to authorize the City Manager to accept and appropriate grant resources in an amount up to $35,000 from the United States Environmental Protection Agency, Region 5 (ALN 66.034) and to authorize the Director of Finance to deposit the grant resources into Environmental Studies Fund revenue account no. 436x8543.Suspension of the three readingsPass Action details Not available
202301366 163.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the transfer of the sum of $4,395,307 within the Restricted Funds, from and to various operating accounts and the unappropriated surplus of the respective Restricted Funds according to the attached Schedules of Transfer, to realign and provide funds for the ongoing needs of City departments; and further AUTHORIZING the transfer and return to source of the sum of $10,009,632 to the unappropriated surplus of various Restricted Funds in accordance with the attached Schedules of Transfer to realign funds for City departments.Passed EmergencyPass Action details Not available
202301366 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the transfer of the sum of $4,395,307 within the Restricted Funds, from and to various operating accounts and the unappropriated surplus of the respective Restricted Funds according to the attached Schedules of Transfer, to realign and provide funds for the ongoing needs of City departments; and further AUTHORIZING the transfer and return to source of the sum of $10,009,632 to the unappropriated surplus of various Restricted Funds in accordance with the attached Schedules of Transfer to realign funds for City departments.Emergency clause to remainPass Action details Not available
202301366 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the transfer of the sum of $4,395,307 within the Restricted Funds, from and to various operating accounts and the unappropriated surplus of the respective Restricted Funds according to the attached Schedules of Transfer, to realign and provide funds for the ongoing needs of City departments; and further AUTHORIZING the transfer and return to source of the sum of $10,009,632 to the unappropriated surplus of various Restricted Funds in accordance with the attached Schedules of Transfer to realign funds for City departments.Suspension of the three readingsPass Action details Not available
202301380 164.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the transfer of $12,806,912 within the General Fund, from and to various operating accounts and the unappropriated surplus of the General Fund according to the attached Schedules of Transfer, for the purpose of realigning and providing funds for the ongoing needs of City departments; AUTHORIZING the transfer and return to source of the sum of $70,000 from the Department of Human Resources General Fund non-personnel operating budget account no. 050x121x7200 to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and return to source of the sum of $26,000 from the non-departmental Lump Sum Payments personnel operating budget account no. 050x924x7100 to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and appropriation of the sum of $96,000 from the unappropriated surplus of the General Fund to existing capital improvement program project account no. 980x981x232505, “Fleet Replacements,” for the purpose of providing resources for automotive and motoriPassed EmergencyPass Action details Not available
202301380 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the transfer of $12,806,912 within the General Fund, from and to various operating accounts and the unappropriated surplus of the General Fund according to the attached Schedules of Transfer, for the purpose of realigning and providing funds for the ongoing needs of City departments; AUTHORIZING the transfer and return to source of the sum of $70,000 from the Department of Human Resources General Fund non-personnel operating budget account no. 050x121x7200 to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and return to source of the sum of $26,000 from the non-departmental Lump Sum Payments personnel operating budget account no. 050x924x7100 to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and appropriation of the sum of $96,000 from the unappropriated surplus of the General Fund to existing capital improvement program project account no. 980x981x232505, “Fleet Replacements,” for the purpose of providing resources for automotive and motoriEmergency clause to remainPass Action details Not available
202301380 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 5/10/2023, AUTHORIZING the transfer of $12,806,912 within the General Fund, from and to various operating accounts and the unappropriated surplus of the General Fund according to the attached Schedules of Transfer, for the purpose of realigning and providing funds for the ongoing needs of City departments; AUTHORIZING the transfer and return to source of the sum of $70,000 from the Department of Human Resources General Fund non-personnel operating budget account no. 050x121x7200 to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and return to source of the sum of $26,000 from the non-departmental Lump Sum Payments personnel operating budget account no. 050x924x7100 to the unappropriated surplus of the General Fund; AUTHORIZING the transfer and appropriation of the sum of $96,000 from the unappropriated surplus of the General Fund to existing capital improvement program project account no. 980x981x232505, “Fleet Replacements,” for the purpose of providing resources for automotive and motoriSuspension of the three readingsPass Action details Not available
202301379 165.MotionMOTION (AMENDED), submitted by Vice Mayor Kearney, WE MOVE that Cincinnati City Council add an additional $25,000.00 to the Safe & Clean Program, managed by Keep Cincinnati Beautiful, from the FY23 Council Contingency Fund in order to provide an avenue to support gun violence reduction initiatives led by community-based organizations during the summer of 2023 and beyond. Priority should be given to those organizations or programs serving neighborhoods experiencing the most gun violence (shootings). The City should contract with Keep Cincinnati Beautiful to manage the Safe & Clean Fund with the understanding that the application process should be expedited so that funds are available by June 1, 2023.AdoptedPass Action details Not available
202301298 166.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/3/2023, AUTHORIZING the City Manager to vacate Southside Place from the north line of Southside Avenue to its northern terminus and to vacate Mississippi Street from the west line of Southside Place to its western terminus in the Riverside neighborhood of Cincinnati.PassedPass Action details Not available
202301298 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 5/3/2023, AUTHORIZING the City Manager to vacate Southside Place from the north line of Southside Avenue to its northern terminus and to vacate Mississippi Street from the west line of Southside Place to its western terminus in the Riverside neighborhood of Cincinnati.Suspension of the three readingsPass Action details Not available
202301344 167.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that Glenwood Avenue, between Vine Street and Harvey Avenue, be given the honorary, secondary street name of “Lincoln Ware Way” in honor of his 50 years in radio broadcasting, and in honor of “The Lincoln Ware Show” that began at WCIN Radio on Glenwood Avenue. (STATEMENT ATTACHED).AdoptedPass Action details Not available