Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 1/24/2024 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
202400226 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Tom West to the Cincinnati Recreation Commission to fill the vacant unexpired term of Marion Byndon ending on September 28, 2027. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202400306 12.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, AMENDING Ordinance No. 275-2017, as previously amended by Ordinance Nos. 339-2018, 370-2020, and 24-2022, regarding the commercial policies of Community Reinvestment Area real property tax exemptions, to set a policy by which Council authorizes the Administration to approve the maximum Community Reinvestment Area real property tax exemption for projects awarded under the Notice of Funding Availability program and/or the Affordable Housing Leverage Fund program, without further approval by Council.Referred to Budget & Finance Committee  Action details Not available
202400299 13.ResolutionRESOLUTION, submitted by Councilmember Albi, Vice Mayor Kearney, and Councilmembers Parks, Jeffreys, Johnson, Owens, Harris and Walsh, from Emily Smart Woerner, City Solicitor, RECOGNIZING Karen Rumsey as a National Gun Violence Survivors Week honoree; and EXPRESSING the appreciation of the Mayor and Council for her selfless service to her community.PassedPass Action details Not available
202400303 14.ResolutionRESOLUTION, submitted by Councilmember Albi, Vice Mayor Kearney, and Councilmembers Parks, Jeffreys, Johnson, Owens and Walsh, from Emily Smart Woerner, City Solicitor, RECOGNIZING Margaret Long as a National Gun Violence Survivors Week honoree; and EXPRESSING the appreciation of the Mayor and Council for her selfless service to her community.PassedPass Action details Not available
202400286 15.ReportREPORT, dated 1/24/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Findlay Market Opening Day Parade.Filed  Action details Not available
202400287 16.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property located at 4575 Eastern Avenue in the Linwood neighborhood from the MG, “Manufacturing General,” zoning district to the RM-0.7, “Residential Multi-family,” zoning district to facilitate the development of approximately 271 apartment units. (Subject to the Temporary Prohibition List )Referred to Equitable Growth & Housing Committee  Action details Not available
202400290 17.ReportREPORT, dated 1/24/2024 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 Lucy Blue Holdings, LLC, DBA Lucy Blue, 1301 Vine Street. (#5319993, New, D1) [Objections: None]Filed  Action details Not available
202400291 28.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, ESTABLISHING new capital improvement program project account no. 980x234x242384, “Lunken Runway 3L-21R 2024 FAA AIP Grant,” for the purpose of decommissioning runway 3L-21R at Lunken Airport; AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,400,000 from the Federal Aviation Administration Airport Improvement Program (ALN 20.106) to newly established capital improvement program project account no. 980x234x242384, “Lunken Runway 3L-21R 2024 FAA AIP Grant,” for the purpose of decommissioning Runway 3L-21R at Lunken Airport; and AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x234x242384, “Lunken Runway 3L-21R 2024 FAA AIP Grant.”Referred to Budget & Finance Committee  Action details Not available
202400292 19.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, AUTHORIZING the City Manager to apply for and accept a grant from the Federal Emergency Management Agency Building Resilience in Communities Direct Technical Assistance grant program (ALN 97.047) to provide technical assistance on project plans focused on building resilience in communities facing severe storms, landslides, and stormwater challenges.Referred to Budget & Finance Committee  Action details Not available
202400293 110.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Hamilton County R3Source program, Waste Reduction Innovation Grant, to purchase and install community freezers and associated supplies in Avondale and Millvale; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8571.Referred to Budget & Finance Committee  Action details Not available
202400294 111.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, ESTABLISHING new capital improvement program project account no. 980x232x242380, “Red Bank Rd SUP (PID 86461) ODOT,” for the purpose of completing the Red Bank Road Shared Use Path (SUP) project; AUTHORIZING the City Manager to accept and appropriate up to $1,070,173.60 from the Ohio Department of Transportation (“ODOT”) (ALN 20.205) to newly established capital improvement program project account no. 980x232x242380, “Red Bank Rd SUP (PID 86461) ODOT”; AUTHORIZING the Director of Finance to deposit ODOT resources in an amount up to $1,070,173.60 into capital improvement program project account no. 980x232x242380, “Red Bank Rd SUP (PID 86461) ODOT”; AUTHORIZING the City Manager to enter into a Local Public Agency Agreement with the Director of ODOT to complete the Red Bank Road Shared Use Path project; and AUTHORIZING the City Manager to do all things necessary to cooperate with the Director of ODOT in order to complete the Red Bank Road Shared Use Path project.Referred to Budget & Finance Committee  Action details Not available
202400307 112.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/24/2024, AMENDING Ordinance No. 415-2023 to renumber new Section 871-10, “Landlord’s Obligation to Provide Tenant Relocation Assistance,” to Section 871-14, “Landlord’s Obligation to Provide Tenant Relocation Assistance,” because Section 871-10 already exists in the Cincinnati Municipal Code.Referred to Equitable Growth & Housing Committee  Action details Not available
202400313 113.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ted Heckmann, Government Affairs, Senior Director, 221 East 4th Street, Suite 103-1080, Cincinnati, Ohio 45202. (CINCINNATI BELL)Filed  Action details Not available
202400314 114.Registration-UpdateREGISTRATION (UPDATE), submitted by the Clerk of Council from Legislative Agent Ted Heckmann, Senior Director, Government Affairs, 221 East 4th Street, Suite 103/1080, Cincinnati, Ohio 45202.Filed  Action details Not available
202400316 115.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelly L. Carr/Deputy Director Human Resources.Filed  Action details Not available
202400317 116.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Brian Nicholas Gay/Office of the City Manager/Division Manager.Filed  Action details Not available
202400318 117.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Arian Yatira Hall/Fire Department/Division Manager/CFO.Filed  Action details Not available
202400319 118.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for James Samuel Kovac Jr./Enterprise Technology Solutions/IT Manager.Filed  Action details Not available
202400320 119.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Oliver Louis Kroner/Office of Environment & Sustainability/Director.Filed  Action details Not available
202400321 120.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sean Ware/ETS/Director.Filed  Action details Not available
202400322 121.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William Patrick Weber/Assistant City Manager.Filed  Action details Not available
202400323 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Herbert Ian McCoy/Information Technology Manager.Filed  Action details Not available
202400324 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Theodore John Nussman/Finance/Tax Commissioner.Filed  Action details Not available
202400325 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Aftab Pureval/Mayor of Cincinnati.Filed  Action details Not available
202400326 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Valerie Rose Sefert/Division Manager.Filed  Action details Not available
202400327 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jonathan A. Peters/GCWW/Treatment Superintendent.Filed  Action details Not available
202400328 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tara Jo Songer/Finance/Finance Manager.Filed  Action details Not available
202400329 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Virginia E. Tallent/Assistant City Manager.Filed  Action details Not available
202400330 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chandra D. Yungbluth/Public Services/Operations Superintendent.Filed  Action details Not available
202400331 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer Lynn Richmond/MSD Deputy Director.Filed  Action details Not available
202400332 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Amy Reineke/GCWW/Division Manager.Filed  Action details Not available
202400333 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Karli R. Piper/ECC/Deputy Director.Filed  Action details Not available
202400334 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Rajesh Ranjit/DCED/Division Manager/Fiscal & Operation.Filed  Action details Not available
202400335 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Greg Long/Transportation & Engineering/Deputy Director/City Engineer.Filed  Action details Not available
202400336 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Mollie Kathleen Lair/Director of Communications.Filed  Action details Not available
202400337 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelly LaFrankie/OPDA/Division Manager.Filed  Action details Not available
202400338 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Marion Eugene Haynes III/Deputy Solicitor.Filed  Action details Not available
202400339 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Latisha A. Hazell/Human Resources Director.Filed  Action details Not available
202400340 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tim D. Heyl/Recreation/Division Manager.Filed  Action details Not available
202400341 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric Marshall Jamison/Director/office of Performance and Data Analytics.Filed  Action details Not available
202400342 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Joel Q. Koopman/Deputy Director of Public Services.Filed  Action details Not available
202400347 142.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent George T. Glover, Focused Capitol Solutions LLC, Managing Director, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (PEOPLE WORKING COOPERATIVELY)Filed  Action details Not available
202400349 143.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent George T. Glover, Focused Capitol Solutions LLC, Managing Director, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (SANTA MARIA COMMUNITY SERVICES)Filed  Action details Not available
202400351 144.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent George T. Glover, Focused Capitol Solutions LLC, Managing Director, 425 Walnut Street, Suite 1800, Cincinnati, Ohio 45202. (ASM GLOBAL)Filed  Action details Not available
202400218 145.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, MODIFYING Chapter 309, “Admissions Taxes,” of the Cincinnati Municipal Code by ORDAINING Sections 309-1-M, “Marketplace Facilitator,” 309-1-P, “Pay; Payment,” 309-1-P2, “Place” 309-1-R, “Reseller; Resold; Resale” 309-1-S, “Seller; Sold; Sale,” and 309-1-V, “Vendor”; by AMENDING Sections 309-1-A, “Admission,” 309-1-P, “Person,” 309-1-T, “Treasurer,” 309-3, “Rate of Tax,” 309-5, “Admission, Exempt from Tax,” 309-7, “Price to be Marked on Ticket or Displayed,” 309-9, “Monthly and Annual Reports; Contents; Payments of Tax,” 309-11, “Administration of Chapter; Adoption of Rules and Regulations; Records; Bond,” 309-13, “License Required; Application; Contents; Fee; Issuance; Restrictions; Renewal; Suspension or Revocation; Liability of Owner of Premises; Exemptions,” 309-17, “Taxes Made a Lien,” 309-19, “Treasurer May Make Additional Assessment; Notice, Hearing,” 309-21, “Estimated Assessment Made; Penalty; Notice,” 309-23, “Estimated Additional Assessment Made; Penalty; Notice, Hearing,” 309-25, “When Taxes Passed EmergencyPass Action details Not available
202400218 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, MODIFYING Chapter 309, “Admissions Taxes,” of the Cincinnati Municipal Code by ORDAINING Sections 309-1-M, “Marketplace Facilitator,” 309-1-P, “Pay; Payment,” 309-1-P2, “Place” 309-1-R, “Reseller; Resold; Resale” 309-1-S, “Seller; Sold; Sale,” and 309-1-V, “Vendor”; by AMENDING Sections 309-1-A, “Admission,” 309-1-P, “Person,” 309-1-T, “Treasurer,” 309-3, “Rate of Tax,” 309-5, “Admission, Exempt from Tax,” 309-7, “Price to be Marked on Ticket or Displayed,” 309-9, “Monthly and Annual Reports; Contents; Payments of Tax,” 309-11, “Administration of Chapter; Adoption of Rules and Regulations; Records; Bond,” 309-13, “License Required; Application; Contents; Fee; Issuance; Restrictions; Renewal; Suspension or Revocation; Liability of Owner of Premises; Exemptions,” 309-17, “Taxes Made a Lien,” 309-19, “Treasurer May Make Additional Assessment; Notice, Hearing,” 309-21, “Estimated Assessment Made; Penalty; Notice,” 309-23, “Estimated Additional Assessment Made; Penalty; Notice, Hearing,” 309-25, “When Taxes Emergency clause to remainPass Action details Not available
202400218 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, MODIFYING Chapter 309, “Admissions Taxes,” of the Cincinnati Municipal Code by ORDAINING Sections 309-1-M, “Marketplace Facilitator,” 309-1-P, “Pay; Payment,” 309-1-P2, “Place” 309-1-R, “Reseller; Resold; Resale” 309-1-S, “Seller; Sold; Sale,” and 309-1-V, “Vendor”; by AMENDING Sections 309-1-A, “Admission,” 309-1-P, “Person,” 309-1-T, “Treasurer,” 309-3, “Rate of Tax,” 309-5, “Admission, Exempt from Tax,” 309-7, “Price to be Marked on Ticket or Displayed,” 309-9, “Monthly and Annual Reports; Contents; Payments of Tax,” 309-11, “Administration of Chapter; Adoption of Rules and Regulations; Records; Bond,” 309-13, “License Required; Application; Contents; Fee; Issuance; Restrictions; Renewal; Suspension or Revocation; Liability of Owner of Premises; Exemptions,” 309-17, “Taxes Made a Lien,” 309-19, “Treasurer May Make Additional Assessment; Notice, Hearing,” 309-21, “Estimated Assessment Made; Penalty; Notice,” 309-23, “Estimated Additional Assessment Made; Penalty; Notice, Hearing,” 309-25, “When Taxes Suspension of the three readingsPass Action details Not available
202400214 146.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AMENDING Ordinance No. 166-2021, as previously amended by Ordinance No. 0464-2021, to add “After Hours Programming” to the title of American Rescue Plan Account Number ARP065, “Cincinnati Recreation Commission Extended Hours” on the Schedule of Appropriations and to change the description from “Recreation Centers Extended Hours” to “Recreation Centers Extended Hours and After Hours Programming” per the attached Schedule of Appropriations (AMENDED).Passed EmergencyPass Action details Not available
202400214 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AMENDING Ordinance No. 166-2021, as previously amended by Ordinance No. 0464-2021, to add “After Hours Programming” to the title of American Rescue Plan Account Number ARP065, “Cincinnati Recreation Commission Extended Hours” on the Schedule of Appropriations and to change the description from “Recreation Centers Extended Hours” to “Recreation Centers Extended Hours and After Hours Programming” per the attached Schedule of Appropriations (AMENDED).Emergency clause to remainPass Action details Not available
202400214 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AMENDING Ordinance No. 166-2021, as previously amended by Ordinance No. 0464-2021, to add “After Hours Programming” to the title of American Rescue Plan Account Number ARP065, “Cincinnati Recreation Commission Extended Hours” on the Schedule of Appropriations and to change the description from “Recreation Centers Extended Hours” to “Recreation Centers Extended Hours and After Hours Programming” per the attached Schedule of Appropriations (AMENDED).Suspension of the three readingsPass Action details Not available
202400305 147.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 1/22/2024, AUTHORIZING the City Manager and the employees of the Office of the City Manager 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 Just Heal, Bro Tour Mental Health Awareness event, in partnership with the Center for Closing the Health Gap, on February 1, 2024; and AUTHORIZING the Director of Finance to deposit any funds donated to the City of Cincinnati for the Just Heal, Bro Tour event into “Special Events” Fund 314 revenue account no. 314x8571.Passed EmergencyPass Action details Not available
202400305 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 1/22/2024, AUTHORIZING the City Manager and the employees of the Office of the City Manager 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 Just Heal, Bro Tour Mental Health Awareness event, in partnership with the Center for Closing the Health Gap, on February 1, 2024; and AUTHORIZING the Director of Finance to deposit any funds donated to the City of Cincinnati for the Just Heal, Bro Tour event into “Special Events” Fund 314 revenue account no. 314x8571.Emergency clause to remainPass Action details Not available
202400305 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 1/22/2024, AUTHORIZING the City Manager and the employees of the Office of the City Manager 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 Just Heal, Bro Tour Mental Health Awareness event, in partnership with the Center for Closing the Health Gap, on February 1, 2024; and AUTHORIZING the Director of Finance to deposit any funds donated to the City of Cincinnati for the Just Heal, Bro Tour event into “Special Events” Fund 314 revenue account no. 314x8571.Suspension of the three readingsPass Action details Not available
202400213 148.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AUTHORIZING the City Manager to execute a Lease Agreement with Kaiser Properties-Central, LTD., pursuant to which the City will lease for a term of up to thirty years a portion of John Street public right-of-way located north of York Street in the West End neighborhood.PassedPass Action details Not available
202400213 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AUTHORIZING the City Manager to execute a Lease Agreement with Kaiser Properties-Central, LTD., pursuant to which the City will lease for a term of up to thirty years a portion of John Street public right-of-way located north of York Street in the West End neighborhood.Suspension of the three readingsPass Action details Not available
202400216 149.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AUTHORIZING the City Manager to execute a Lease Agreement with Onflight, Inc. pursuant to which the company will enter into a new lease for the use and occupancy of Lunken Airport Lease Area 12 for up to 33 years.PassedPass Action details Not available
202400216 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, AUTHORIZING the City Manager to execute a Lease Agreement with Onflight, Inc. pursuant to which the company will enter into a new lease for the use and occupancy of Lunken Airport Lease Area 12 for up to 33 years.Suspension of the three readingsPass Action details Not available
202400215 150.ReportREPORT, dated 1/18/2024, submitted Sheryl M. M. Long, City Manager, regarding the Finance and Budget Monitoring Report for the Period Ending October 31, 2023.Approved & Filed  Action details Not available
202400220 151.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Price Hill Will, thereby authorizing a fifteen-year tax exemption for 100% of the value of improvements made to real property located at 3104 Warsaw Avenue in the East Price Hill neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,005 square feet of residential space, consisting of nine residential units, and approximately 1,774 square feet of commercial space, at a total construction cost of approximately $2,536,765.Passed EmergencyPass Action details Not available
202400220 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Price Hill Will, thereby authorizing a fifteen-year tax exemption for 100% of the value of improvements made to real property located at 3104 Warsaw Avenue in the East Price Hill neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,005 square feet of residential space, consisting of nine residential units, and approximately 1,774 square feet of commercial space, at a total construction cost of approximately $2,536,765.Emergency clause to remainPass Action details Not available
202400220 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 1/18/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Price Hill Will, thereby authorizing a fifteen-year tax exemption for 100% of the value of improvements made to real property located at 3104 Warsaw Avenue in the East Price Hill neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 5,005 square feet of residential space, consisting of nine residential units, and approximately 1,774 square feet of commercial space, at a total construction cost of approximately $2,536,765.Suspension of the three readingsPass Action details Not available
202400205 152.MotionMOTION, submitted by Councilmember Harris, Vice Mayor Kearney, and Councilmembers Owens, Albi and Walsh, WE MOVE that Council accept the administration’s recommendations and authorize the transfer of $1,875,000 of the $2,125,000 set aside to implement the Cities for Financial Empowerment “Financial Freedom” blueprint to the appropriate accounts. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available
202400120 153.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that City Council establish a consistent process for honorary, secondary street namings as follows: 1. Requestor submits necessary information (e.g., biography of person to be honored, name of street and intersection to receive the honorary name, other pertinent information to support request) to a Cincinnati City Councilmember’s office to support request for the honorary streetnaming. A councilmember also may initiate the streetnaming. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).AdoptedPass Action details Not available