Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 9/20/2023 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
202302012 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Sgt. Deon Mack to the Cincinnati Accessibility Board of Advisors as the First Responder representative, for a term expiring December 31st, 2024. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202302018 12.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING Alfonso Cornejo as a 2023 Hispanic Heritage Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his contributions to the City of Cincinnati through his leadership as President of the Hispanic Chamber Cincinnati, USA.PassedPass Action details Not available
202302003 13.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Auburn Avenue at Dorchester Avenue in the Mount Auburn neighborhood shall hereby receive the honorary, secondary name of “Carl B. Westmoreland Way” in honor of Carl B. Westmoreland and in recognition of his contributions to the Cincinnati community along with his service in historic research and advocacy for civil rights.Referred to Healthy Neighborhoods Committee  Action details Not available
202302026 14.MotionMOTION, submitted by Councilmembers Cramerding, Walsh and Harris, WE MOVE that the Administration provide a report about the process and historic timeline of creating, vetting, and sending out Contracts with entities who are receiving financial support from the City. Support includes but is not limited to NBDIP, NOFA, TIF funding, tax abatements, and leverage funding support. This report should detail a typical timeline from when these contracts are first brought to the administration to when they are executed. (STATEMENT ATTACHED)Referred to Equitable Growth & Housing Committee  Action details Not available
202302037 15.MotionMOTION, submitted by Councilmember Owens and Vice Mayor Kearney, WE HEREBY MOVE for the City Administration to prepare a report within the next thirty (30) days on the guidelines around the implementation of green infrastructure and climate adaptive elements to existing infrastructure projects done from the proceeds of the sale of the Cincinnati Southern Railway to Norfolk Southern, pending approval from the voters of Cincinnati on November 7th, 2023. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202302001 16.ReportREPORT, dated 9/20/2023 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 AJM Discount Shop LLC, DBA AJM Discount Shop, 4533 W 8th Street. (0084340, C1, New) [Objections: None]Filed  Action details Not available
202302002 17.ReportREPORT, dated 9/20/2023 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 El Mercado Gigante LLC, El Mercado Gigante, 6717 Vine Street. (#2493925, C1, New) [Objections: None]Filed  Action details Not available
202302004 18.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/20/2023, AUTHORIZING the City Manager to execute a Property Sale Agreement with The Sawyer Place Company, pursuant to which the City will vacate and convey a portion of an unnamed alley designated as public right-of-way in the East End neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202302005 29.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/20/2023, AUTHORIZING the City Manager to accept and appropriate a donation of $400,000 from the Cincinnati Park Board Commissioners’ Fund to provide 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 Director of Finance to deposit the funds into Parks Private Endowment and Donations Fund 430.Referred to Budget & Finance Committee  Action details Not available
202302010 110.ReportREPORT, dated 9/20/2023, submitted Sheryl M. M. Long, City Manager, regarding City-owned facility PFAS Assessment. (DOC. #202300782)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202302011 111.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/20/2023, AUTHORIZING the City Manager to enter into the attached transfer agreements with the School Employees Retirement System of Ohio and the State Teachers Retirement System of Ohio to comply with Ohio Revised Code Sections 3307.762, 3307.763, 3307.764, 3309.74, 3309.75, and 3309.76.Referred to Budget & Finance Committee  Action details Not available
202301964 112.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with So Much Better, LLC, thereby authorizing an eight-year tax exemption for 100 percent of the value of improvements made to real property located at 635 Main Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 1,920 square feet of commercial space and 1,720 square feet of office space, at a total construction cost of approximately $557,501.Passed EmergencyPass Action details Not available
202301964 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with So Much Better, LLC, thereby authorizing an eight-year tax exemption for 100 percent of the value of improvements made to real property located at 635 Main Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 1,920 square feet of commercial space and 1,720 square feet of office space, at a total construction cost of approximately $557,501.Emergency clause to remainPass Action details Not available
202301964 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/7/2023, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with So Much Better, LLC, thereby authorizing an eight-year tax exemption for 100 percent of the value of improvements made to real property located at 635 Main Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 1,920 square feet of commercial space and 1,720 square feet of office space, at a total construction cost of approximately $557,501.Suspension of the three readingsPass Action details Not available
202301986 113.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati Recreation Foundation valued individually at up to $20,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati business community, individual benefactors, and other appropriate sources valued individually at up to $5,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; and AUTHORIZING the Director of Finance to deposit donated funds accepted in accordance with these parameters into Contributions for Recreation Purposes Fund revenue account no. 319x8571.Passed EmergencyPass Action details Not available
202301986 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati Recreation Foundation valued individually at up to $20,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati business community, individual benefactors, and other appropriate sources valued individually at up to $5,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; and AUTHORIZING the Director of Finance to deposit donated funds accepted in accordance with these parameters into Contributions for Recreation Purposes Fund revenue account no. 319x8571.Emergency clause to remainPass Action details Not available
202301986 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati Recreation Foundation valued individually at up to $20,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to accept donations of money and in-kind contributions from the Cincinnati business community, individual benefactors, and other appropriate sources valued individually at up to $5,000 for the purpose of supporting Cincinnati Recreation Commission programming and services; and AUTHORIZING the Director of Finance to deposit donated funds accepted in accordance with these parameters into Contributions for Recreation Purposes Fund revenue account no. 319x8571.Suspension of the three readingsPass Action details Not available
202301992 114.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-42, “Health Care Benefits,” Section 203-43, “Health Care Benefits For Membership Dates Prior to January 9, 1997 and Retirement Effective Dates After January 1, 2016,” Section 203-44, “Health Care Benefits For Membership Dates On and After January 9, 1997,” and Section 203-48, “Health Care Benefits for Eligible Dependent Family Members,” to implement policy changes made by the Cincinnati Retirement System Board and to clarify the parties entitled to health care benefits under Chapter 203.PassedPass Action details Not available
202301992 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/13/2023, MODIFYING the provisions of Chapter 203, “Employees’ Retirement System,” of the Cincinnati Municipal Code by AMENDING Section 203-42, “Health Care Benefits,” Section 203-43, “Health Care Benefits For Membership Dates Prior to January 9, 1997 and Retirement Effective Dates After January 1, 2016,” Section 203-44, “Health Care Benefits For Membership Dates On and After January 9, 1997,” and Section 203-48, “Health Care Benefits for Eligible Dependent Family Members,” to implement policy changes made by the Cincinnati Retirement System Board and to clarify the parties entitled to health care benefits under Chapter 203.Suspension of the three readingsPass Action details Not available