Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/22/2024 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
202400573 11.ResolutionRESOLUTION, submitted by Councilmember Walsh and Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING Reverend Todd O’Neal as a 2024 Black History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his impact and service as a Reverend throughout Cincinnati’s community.PassedPass Action details Not available
202400580 12.ResolutionRESOLUTION, submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RECOGNIZING Robert Bell as a 2024 City of Cincinnati Black History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his contributions to minorities, working to ensure inclusion and diversity in professional workplaces and through business purposes within the City of Cincinnati.PassedPass Action details Not available
202400593 13.MotionMOTION, submitted by Councilmembers Cramerding and Owens, WE MOVE that the Administration draft a report addressing the potential advantages or disadvantages, feasibility, and benefits to transparency of the following guardrails for the CSR Trust and the implementation of the Cincy on Track Plan. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202400486 14.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Sayler Park Sustains.Filed  Action details Not available
202400514 15.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Flying Pig Marathon.Filed  Action details Not available
202400515 16.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Taste of Cincinnati 2024.Filed  Action details Not available
202400516 17.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Concours d’Elegance 2024.Filed  Action details Not available
202400517 18.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Western & Southern Board Dinner.Filed  Action details Not available
202400518 19.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Celtic Festival 2024.Filed  Action details Not available
202400519 110.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Paddlefest.Filed  Action details Not available
202400520 111.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Stride, Ride and Row.Filed  Action details Not available
202400521 212.ReportREPORT, dated 2/22/2024, submitted Sheryl M. M. Long, City Manager, regarding traffic enforcement and pedestrian safety. (See Doc. #202302458).Referred to Public Safety & Governance Committee  Action details Not available
202400522 113.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Beer Run.Filed  Action details Not available
202400540 114.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Reds Post Game Drone Show.Filed  Action details Not available
202400543 115.ReportREPORT, dated 2/22/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Afrifest.Filed  Action details Not available
202400544 116.ReportREPORT, dated 2/22/2024 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 Yuel LLC, DBA Paddock Road Beer Drive Thru, 5005 Paddock Road. (#9862746, STCK, C2 C2X D6) [Objections: None]Filed  Action details Not available
202400545 117.ReportREPORT, dated 2/22/2024 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 RP McMurphys I LLC, DBA RP McMurphys Irish Pub, 2910 Wasson Road & patios. (#7150660, TRFO, D5 D6) [Objections: None]Filed  Action details Not available
202400546 118.ReportREPORT, dated 2/22/2024, submitted Sheryl M. M. Long, City Manager, regarding 2023 Street Rehabilitation Program Report.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202400547 119.ReportREPORT, dated 2/22/2024 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 RMJ Corporate LLC, 1227 California Avenue. (#7401727, TRFO, D5 D6) [Objections: None]Filed  Action details Not available
202400548 120.ReportREPORT, dated 2/22/2024, submitted Sheryl M. M. Long, City Manager, regarding Accessible Pedestrian Audible Signals.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202400557 121.OrdinanceORDINANCE, submitted by Sheryl M.M. Long, City Manager, dated 2/22/204, AUTHORIZING the City Manager to apply for and accept the in-kind services of an Energy Efficiency Community Block Grant Community Energy Fellow provided through the United States Department of Energy.Referred to Budget & Finance Committee  Action details Not available
202400558 122.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager dated 2/22/2024, AUTHORIZING the transfer and appropriation of $191,516.35 from the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757 to capital improvement program project account no. 980x981x232522, “Fleet Replacements - Obsolete,” to acquire automotive and motorized equipment funded by the sale of obsolete automotive equipment and subrogation payments for damage to City vehicles.Referred to Budget & Finance Committee  Action details Not available
202400559 123.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 2/22/2024, ACCEPTING AND CONFIRMING the grant of a public utility easements in favor of the City of Cincinnati for water mains and related fixtures, equipment, and appurtenances through certain real property in the City of Deer Park, Hamilton County, Ohio in accordance with the plat entitled Plat of Easement E-1080 the Townhomes at Wentworth WSL 3674, E1096, as recorded in Plat Book 487, Page 93, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202400560 124.OrdinanceORDINANCE (EMERGENCY), submitted by Sherl M.M. Long, City Manager, dated 2/22/2024, AUTHORIZING the City Manager to accept and appropriate a grant of $1,000 from the Greater Cincinnati Foundation Harry F. and Mary Ann Fry Fund into City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7200 to provide resources for the operation of the Office of Human Relations; and AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8572.Referred to Budget & Finance Committee  Action details Not available
202400561 125.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 2/22/2024, ACCEPTING AND CONFIRMING the grant of a public utility easement in favor of the City of Cincinnati for water mains and related fixtures, equipment, and appurtenances through certain real property in Miami Township related to Deer Run, Phase 5 Subdivision, as more particularly depicted and described on an easement plat recorded in Plat Book 494, Page 96, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202400562 126.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 2/22/2024, DECLARING the necessity of assessing for the control of blight and disease of shade trees within the public rights-of-way, and for planting, care, maintenance, trimming, and removing shade trees in and along the streets of the City of Cincinnati’s Urban Forestry Maintenance District for calendar year 2025.Referred to Budget & Finance Committee  Action details Not available
202400566 127.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/22/2024, AUTHORIZING the City Manager to execute a Property Sale Agreement with OE May Square, LLC, pursuant to which the City will sell certain real property located at 646 Crown Street in the Walnut Hills neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202400567 128.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/22/2024, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property located at 3060 Durrell Avenue in the Evanston neighborhood from the RMX, “Residential Mixed,” zoning district to Planned Development District No. 98, “The Mingo.” (Subject to the Temporary Prohibition List )Referred to Equitable Growth & Housing Committee  Action details Not available
202400541 129.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BOYS & GIRLS CLUB OF GREATER CINCINNATI)Filed  Action details Not available
202400542 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BOYS & GIRLS CLUB OF GREATER CINCINNATI)Filed  Action details Not available
202400549 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BOYS & GIRLS CLUBS OF GREATER CINCINNATI)Filed  Action details Not available
202400550 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ACABAY)Filed  Action details Not available
202400551 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ACABAY)Filed  Action details Not available
202400552 134.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, Government Strategies Group, President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CINCINNATI SYMPHONY ORCHESTRA)Filed  Action details Not available
202400553 135.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CINCINNATI SYMPHONY ORCHESTRA)Filed  Action details Not available
202400554 136.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies Group, Director of Public Affairs & Strategy, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CINCINNATI SYMPHONY ORCHESTRA)Filed  Action details Not available
202400555 137.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies Group, Senior Director of Government Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CINCINNATI SYMPHONY ORCHESTRA)Filed  Action details Not available
202400581 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Terra L Williams/Finance/Finance Manager.Filed  Action details Not available
202400582 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cheryl Drexler Watson/Finance Division Manager.Filed  Action details Not available
202400583 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Monica Morton/Finance/Asst. Finance Director.Filed  Action details Not available
202400584 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Nicole Dorothy Lee/Finance/City Treasurer.Filed  Action details Not available
202400585 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anna Cochran/Treasury/Division Manager.Filed  Action details Not available
202400586 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Curtis Allen Hines/Transportation and Engineering/Division Manager.Filed  Action details Not available
202400587 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Javarious Gary Jackson/City Manager’s Office/Assistant to the City Manager.Filed  Action details Not available
202400588 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric David Ringshauser/Finance/Income Tax Division ManagerFiled  Action details Not available
202400589 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tonia Denise Congo Reeves Smith/CMO/Assistant to the City Manager.Filed  Action details Not available
202400594 147.AppointmentAPPOINTMENT, submitted by the Clerk of Council, I hereby recommend the appointment of Lisa Marie Carrion as a Deputy Clerk in the Office of the Clerk of Council pursuant to Article II, Section 5a of the Charter of the City of Cincinnati.Held one week pursuant to rule of council  Action details Not available
202400596 148.AppointmentAPPOINTMENT, submitted by the Clerk of Council, I hereby recommend the appointment of Kaci Lomax as a Deputy Clerk in the Office of the Clerk of Council pursuant to Article II, Section 5a of the Charter of the City of Cincinnati.Held one week pursuant to rule of council  Action details Not available
202400490 149.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer and appropriation of $315,000 from the unappropriated surplus of East Price Hill Equivalent Fund 494 to the Department of Community and Economic Development non-personnel operating budget account no. 494x164x7200 to provide resources to support Price Hill Will’s acquisition and redevelopment of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street (collectively, the “Properties”); and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 494x164x7200 to develop the Properties are for a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code) that will benefit and/or serve the District 15 - East Price Hill Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43. (Subject to the Temporary Prohibition List )Passed EmergencyPass Action details Not available
202400490 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer and appropriation of $315,000 from the unappropriated surplus of East Price Hill Equivalent Fund 494 to the Department of Community and Economic Development non-personnel operating budget account no. 494x164x7200 to provide resources to support Price Hill Will’s acquisition and redevelopment of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street (collectively, the “Properties”); and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 494x164x7200 to develop the Properties are for a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code) that will benefit and/or serve the District 15 - East Price Hill Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43. (Subject to the Temporary Prohibition List )Emergency clause to remainPass Action details Not available
202400490 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer and appropriation of $315,000 from the unappropriated surplus of East Price Hill Equivalent Fund 494 to the Department of Community and Economic Development non-personnel operating budget account no. 494x164x7200 to provide resources to support Price Hill Will’s acquisition and redevelopment of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street (collectively, the “Properties”); and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 494x164x7200 to develop the Properties are for a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code) that will benefit and/or serve the District 15 - East Price Hill Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43. (Subject to the Temporary Prohibition List )Suspension of the three readingsPass Action details Not available
202400512 150.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to execute a Funding Agreement with Clifton Heights Community Urban Redevelopment Corporation to facilitate acquisition, demolition, and stabilization activities on real property located in the CUF neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of $817,462 from the unappropriated surplus of CUF/Heights Equivalent Fund 487 (CUF/Heights TIF District) to the Department of Community and Economic Development non-personnel operating budget account no. 487x164x7200 to provide resources for the acquisition of real property, and demolition and stabilization activities associated with the real property; and further DECLARING expenditures from such project account related to the acquisition of real property, and demolition and stabilization activities associated with the real property to be a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Ohio Revised Code Section 5709.40(A)(8)) that will benefit and/or serve the District 8-CPassed EmergencyPass Action details Not available
202400512 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to execute a Funding Agreement with Clifton Heights Community Urban Redevelopment Corporation to facilitate acquisition, demolition, and stabilization activities on real property located in the CUF neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of $817,462 from the unappropriated surplus of CUF/Heights Equivalent Fund 487 (CUF/Heights TIF District) to the Department of Community and Economic Development non-personnel operating budget account no. 487x164x7200 to provide resources for the acquisition of real property, and demolition and stabilization activities associated with the real property; and further DECLARING expenditures from such project account related to the acquisition of real property, and demolition and stabilization activities associated with the real property to be a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Ohio Revised Code Section 5709.40(A)(8)) that will benefit and/or serve the District 8-CEmergency clause to remainPass Action details Not available
202400512 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to execute a Funding Agreement with Clifton Heights Community Urban Redevelopment Corporation to facilitate acquisition, demolition, and stabilization activities on real property located in the CUF neighborhood of Cincinnati; AUTHORIZING the transfer and appropriation of $817,462 from the unappropriated surplus of CUF/Heights Equivalent Fund 487 (CUF/Heights TIF District) to the Department of Community and Economic Development non-personnel operating budget account no. 487x164x7200 to provide resources for the acquisition of real property, and demolition and stabilization activities associated with the real property; and further DECLARING expenditures from such project account related to the acquisition of real property, and demolition and stabilization activities associated with the real property to be a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Ohio Revised Code Section 5709.40(A)(8)) that will benefit and/or serve the District 8-CSuspension of the three readingsPass Action details Not available
202400484 151.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer of $537,440 within General Fund 050 from and to various operating accounts, according to the attached Schedule of Transfer to realign and provide funds for ongoing needs of City departments; AUTHORIZING the transfer of $41,866 from the unappropriated surplus of Unclassified Receipts Fund 604 to the unappropriated surplus of General Fund 050 to reconcile the False Alarm Settlement resources to the appropriate account; AUTHORIZING the transfer and appropriation of $41,866 from the unappropriated surplus of General Fund 050 according to the attached Schedule of Transfer to comply with the terms of the judgment in White v. City of Cincinnati; AUTHORIZING the transfer and return to source, the unappropriated surplus of General Fund 050, of $500,000, according to the attached Schedule of Transfer, to deploy resources more efficiently for the Special Code Enforcement program; and AUTHORIZING the transfer of $500,000 from the unappropriated surplus of General Fund 050 to the unappropriaPassed EmergencyPass Action details Not available
202400484 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer of $537,440 within General Fund 050 from and to various operating accounts, according to the attached Schedule of Transfer to realign and provide funds for ongoing needs of City departments; AUTHORIZING the transfer of $41,866 from the unappropriated surplus of Unclassified Receipts Fund 604 to the unappropriated surplus of General Fund 050 to reconcile the False Alarm Settlement resources to the appropriate account; AUTHORIZING the transfer and appropriation of $41,866 from the unappropriated surplus of General Fund 050 according to the attached Schedule of Transfer to comply with the terms of the judgment in White v. City of Cincinnati; AUTHORIZING the transfer and return to source, the unappropriated surplus of General Fund 050, of $500,000, according to the attached Schedule of Transfer, to deploy resources more efficiently for the Special Code Enforcement program; and AUTHORIZING the transfer of $500,000 from the unappropriated surplus of General Fund 050 to the unappropriaEmergency clause to remainPass Action details Not available
202400484 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer of $537,440 within General Fund 050 from and to various operating accounts, according to the attached Schedule of Transfer to realign and provide funds for ongoing needs of City departments; AUTHORIZING the transfer of $41,866 from the unappropriated surplus of Unclassified Receipts Fund 604 to the unappropriated surplus of General Fund 050 to reconcile the False Alarm Settlement resources to the appropriate account; AUTHORIZING the transfer and appropriation of $41,866 from the unappropriated surplus of General Fund 050 according to the attached Schedule of Transfer to comply with the terms of the judgment in White v. City of Cincinnati; AUTHORIZING the transfer and return to source, the unappropriated surplus of General Fund 050, of $500,000, according to the attached Schedule of Transfer, to deploy resources more efficiently for the Special Code Enforcement program; and AUTHORIZING the transfer of $500,000 from the unappropriated surplus of General Fund 050 to the unappropriaSuspension of the three readingsPass Action details Not available
202400485 152.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer of $132,000 from the General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $122,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x222x7100 and the transfer and appropriation of $10,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x226x7100 to provide one-time funds for overtime expenses related to the additional deployment of sworn officers in downtown Cincinnati during the month of February.Passed EmergencyPass Action details Not available
202400485 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer of $132,000 from the General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $122,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x222x7100 and the transfer and appropriation of $10,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x226x7100 to provide one-time funds for overtime expenses related to the additional deployment of sworn officers in downtown Cincinnati during the month of February.Emergency clause to remainPass Action details Not available
202400485 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the transfer of $132,000 from the General Fund balance sheet reserve account no. 050x2535, “Reserve for Operating Budget Contingencies,” to the unappropriated surplus of General Fund 050; and AUTHORIZING the transfer and appropriation of $122,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x222x7100 and the transfer and appropriation of $10,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x226x7100 to provide one-time funds for overtime expenses related to the additional deployment of sworn officers in downtown Cincinnati during the month of February.Suspension of the three readingsPass Action details Not available
202400487 153.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, Authorizing the payment of $250,000 from the Cincinnati Police Department General Fund non-personnel operating budget account no. 050x222x1000x7289 as a moral obligation to Women Helping Women for outstanding charges related to services rendered in support of the Domestic Violence Enhanced Response Team in Calendar Year 2023.Passed EmergencyPass Action details Not available
202400487 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, Authorizing the payment of $250,000 from the Cincinnati Police Department General Fund non-personnel operating budget account no. 050x222x1000x7289 as a moral obligation to Women Helping Women for outstanding charges related to services rendered in support of the Domestic Violence Enhanced Response Team in Calendar Year 2023.Emergency clause to remainPass Action details Not available
202400487 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, Authorizing the payment of $250,000 from the Cincinnati Police Department General Fund non-personnel operating budget account no. 050x222x1000x7289 as a moral obligation to Women Helping Women for outstanding charges related to services rendered in support of the Domestic Violence Enhanced Response Team in Calendar Year 2023.Suspension of the three readingsPass Action details Not available
202400482 154.OrdinanceORDINANCE, (EMERGENCY), submitted by Sheryl M.M. Long, City Manager, on 2/14/2024, AMENDING Ordinance No. 159-2001, which established Fire Grants Fund 472 and identified revenue sources and permissible uses of the fund’s resources, to change the name of the fund to Fire Grants and Donations Fund 472, to further expand the permissible revenue sources of the fund to include donated resources, and to authorize the Director of Finance to receive, deposit, and expend donated resources in accordance with the purpose of the donation.Passed EmergencyPass Action details Not available
202400482 1 OrdinanceORDINANCE, (EMERGENCY), submitted by Sheryl M.M. Long, City Manager, on 2/14/2024, AMENDING Ordinance No. 159-2001, which established Fire Grants Fund 472 and identified revenue sources and permissible uses of the fund’s resources, to change the name of the fund to Fire Grants and Donations Fund 472, to further expand the permissible revenue sources of the fund to include donated resources, and to authorize the Director of Finance to receive, deposit, and expend donated resources in accordance with the purpose of the donation.Emergency clause to remainPass Action details Not available
202400482 1 OrdinanceORDINANCE, (EMERGENCY), submitted by Sheryl M.M. Long, City Manager, on 2/14/2024, AMENDING Ordinance No. 159-2001, which established Fire Grants Fund 472 and identified revenue sources and permissible uses of the fund’s resources, to change the name of the fund to Fire Grants and Donations Fund 472, to further expand the permissible revenue sources of the fund to include donated resources, and to authorize the Director of Finance to receive, deposit, and expend donated resources in accordance with the purpose of the donation.Suspension of the three readingsPass Action details Not available
202400483 155.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, on 2/14/2024, AUTHORIZING the City Manager to accept a donation of $5,000 from the Cincinnati Fire Foundation to provide funds to support the Cincinnati Fire Department’s Peer Support Program’s therapy dog; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571; and AUTHORIZING the transfer and appropriation of $5,000 from the unappropriated surplus of General Fund 050 to Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x7300 to provide funds to support the Cincinnati Fire Department’s Peer Support Program’s therapy dog.Passed EmergencyPass Action details Not available
202400483 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, on 2/14/2024, AUTHORIZING the City Manager to accept a donation of $5,000 from the Cincinnati Fire Foundation to provide funds to support the Cincinnati Fire Department’s Peer Support Program’s therapy dog; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571; and AUTHORIZING the transfer and appropriation of $5,000 from the unappropriated surplus of General Fund 050 to Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x7300 to provide funds to support the Cincinnati Fire Department’s Peer Support Program’s therapy dog.Emergency clause to remainPass Action details Not available
202400483 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, on 2/14/2024, AUTHORIZING the City Manager to accept a donation of $5,000 from the Cincinnati Fire Foundation to provide funds to support the Cincinnati Fire Department’s Peer Support Program’s therapy dog; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 050x8571; and AUTHORIZING the transfer and appropriation of $5,000 from the unappropriated surplus of General Fund 050 to Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x7300 to provide funds to support the Cincinnati Fire Department’s Peer Support Program’s therapy dog.Suspension of the three readingsPass Action details Not available
202400488 156.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to accept and appropriate a donation of up to $45,000 from the Cincinnati Recreation Foundation to support the Cincinnati Recreation Commission’s National Junior Tennis and Learning program; AUTHORIZING the City Manager to accept and appropriate a donation of up to $15,971.50 from the Cincinnati Recreation Foundation to support the Cincinnati Recreation Commission’s National Junior Tennis and Learning program; and AUTHORIZING the Director of Finance to deposit the donated funds into Fund 319, “Contributions for Recreation Purposes,” revenue account 319x8571.PassedPass Action details Not available
202400488 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to accept and appropriate a donation of up to $45,000 from the Cincinnati Recreation Foundation to support the Cincinnati Recreation Commission’s National Junior Tennis and Learning program; AUTHORIZING the City Manager to accept and appropriate a donation of up to $15,971.50 from the Cincinnati Recreation Foundation to support the Cincinnati Recreation Commission’s National Junior Tennis and Learning program; and AUTHORIZING the Director of Finance to deposit the donated funds into Fund 319, “Contributions for Recreation Purposes,” revenue account 319x8571.Suspension of the three readingsPass Action details Not available
202400511 157.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to execute a Third Amendment to Water Service Agreement and a Second Amendment to Interlocal Cooperative Agreement between the City of Cincinnati, the Boone-Florence Water Commission, the Boone County Water District, and the City of Florence, Kentucky to extend the terms of the existing agreements by sixteen years to 2049.Passed EmergencyPass Action details Not available
202400511 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to execute a Third Amendment to Water Service Agreement and a Second Amendment to Interlocal Cooperative Agreement between the City of Cincinnati, the Boone-Florence Water Commission, the Boone County Water District, and the City of Florence, Kentucky to extend the terms of the existing agreements by sixteen years to 2049.Emergency clause to remainPass Action details Not available
202400511 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/14/2024, AUTHORIZING the City Manager to execute a Third Amendment to Water Service Agreement and a Second Amendment to Interlocal Cooperative Agreement between the City of Cincinnati, the Boone-Florence Water Commission, the Boone County Water District, and the City of Florence, Kentucky to extend the terms of the existing agreements by sixteen years to 2049.Suspension of the three readingsPass Action details Not available
202400556 158.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2024, AUTHORIZING the City Manager to execute any and all agreements and take such other steps as may be necessary in order to sell City-owned real property at 3919 Old Ludlow Avenue, and to vacate and convey approximately 0.0637 acres of the public right-of-way known as Archibald Street, and approximately 0.0349 acres of unnamed public right-of-way, in the Northside neighborhood of Cincinnati to Cincinnati Northside Community Urban Redevelopment Corporation, doing business as Northsiders Engaged in Sustainable Transformation, or other affiliated organization acceptable to the City Manager, to facilitate an affordable housing development.Passed EmergencyPass Action details Not available
202400556 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2024, AUTHORIZING the City Manager to execute any and all agreements and take such other steps as may be necessary in order to sell City-owned real property at 3919 Old Ludlow Avenue, and to vacate and convey approximately 0.0637 acres of the public right-of-way known as Archibald Street, and approximately 0.0349 acres of unnamed public right-of-way, in the Northside neighborhood of Cincinnati to Cincinnati Northside Community Urban Redevelopment Corporation, doing business as Northsiders Engaged in Sustainable Transformation, or other affiliated organization acceptable to the City Manager, to facilitate an affordable housing development.Emergency clause to remainPass Action details Not available
202400556 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 2/20/2024, AUTHORIZING the City Manager to execute any and all agreements and take such other steps as may be necessary in order to sell City-owned real property at 3919 Old Ludlow Avenue, and to vacate and convey approximately 0.0637 acres of the public right-of-way known as Archibald Street, and approximately 0.0349 acres of unnamed public right-of-way, in the Northside neighborhood of Cincinnati to Cincinnati Northside Community Urban Redevelopment Corporation, doing business as Northsiders Engaged in Sustainable Transformation, or other affiliated organization acceptable to the City Manager, to facilitate an affordable housing development.Suspension of the three readingsPass Action details Not available
202400532 159.MotionMOTION, submitted by Councilmembers Albi, Vice Mayor Kearney, and Councilmembers Jeffreys, Walsh, Owens and Harris, To understand the logistics associated with forming a childcare taskforce, WE MOVE that, the Administration report back to Council within ninety (90) days on: The mission, goals and objectives of this taskforce, The duration of time for which this taskforce would be operational and the frequency of meetings, The process and timing for this taskforce reporting back to the Healthy Neighborhoods committee, Any costs, including staff time, that would be associated with this taskforce, The recommended size of the taskforce along with the process for selecting and confirmed all members of the taskforce. (STATEMENT ATTACHED)AdoptedPass Action details Not available