Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/28/2024 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
202400665 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint John Neyer to the Cincinnati Board of Park Commissioners for a term of six years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202400475 12.ResolutionRESOLUTION, submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, RECOGNIZING Quiera Levy Smith 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 her decades of volunteerism, leadership, and promotion of the arts within the Black community and around the City of Cincinnati.PassedPass Action details Not available
202400481 13.ResolutionRESOLUTION, submitted by Councilmember Harris, from Emily Smart Woerner, City Solicitor, RECOGNIZING Rev. Nelson Pierce 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 lifetime of work uplifting his community through preaching, activism, and service.Held  Action details Not available
202400496 14.ResolutionRESOLUTION, submitted by Councilmember Jeffreys, from Emily Smart Woerner, City Solicitor, RECOGNIZING Candice Matthews Brackeen as a 2024 City of Cincinnati Black History Month honoree for her exceptional contributions to innovation, diversity, and inclusion within the technology sector through her work with the Lightship Foundation and Black Tech Week; and EXPRESSING the appreciation of the Mayor and Council of the City of Cincinnati for her dedication to fostering an inclusive ecosystem for underrepresented founders in Cincinnati and beyond.PassedPass Action details Not available
202400647 15.ResolutionRESOLUTION, submitted by Councilmember Parks, from Emily Smart Woerner, City Solicitor, RECOGNIZING the Honorable Judge Donte Johnson as a 2024 Black History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati to Judge Johnson for his contributions and passion for the people of Hamilton County.PassedPass Action details Not available
202400640 16.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Court Street at Mound Street in the West End neighborhood shall hereby receive the honorary, secondary name of “Wilbert Longmire Way” in honor of Wilbert Longmire and in recognition of his contributions to the City of Cincinnati as a nationally recognized jazz musician.Referred to Healthy Neighborhoods Committee  Action details Not available
202400564 17.ReportREPORT, dated 2/28/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Annual Health Expo.Filed  Action details Not available
202400565 18.ReportREPORT, dated 2/28/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Best of Taste Food Trucks.Filed  Action details Not available
202400597 19.ReportREPORT, dated 2/28/2024 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 Sessions Vinyl LLC, DBA Sessions Vinyl, 4011 Allston Street #1A. (#7979467, New, C1) [Objections: None]Filed  Action details Not available
202400598 110.ReportREPORT, dated 2/28/2024 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 Catch Me If You Can Cincy LLC, DBA Catch Me If You Can, 6112 Montgomery Road. (#1334234-0005, New, D5J D6) [Objections: None]Filed  Action details Not available
202400599 111.ReportREPORT, dated 2/28/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for 2024 UC Homecoming Parade.Filed  Action details Not available
202400600 112.ReportREPORT, dated 2/28/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Queen City Slam 2024.Filed  Action details Not available
202400613 113.ReportREPORT, dated 2/28/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Cincinnati Walks for Kids 2024.Filed  Action details Not available
202400614 114.ReportREPORT, dated 2/28/2024 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 Studio 615 LLC, DBA Studio 615, 615 Main Street. (#8650403, New, D3 D3A) [Objections: Yes]Filed  Action details Not available
202400616 115.ReportREPORT, dated 2/28/2024 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 Breaking Bread Restaurant LLC, 7759 Reading Road. (#0938221, TFOL D5 D6) [ Objections: Yes]Filed  Action details Not available
202400620 116.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, dated 2/28/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $306,761 from the Ohio Department of Health Get Vaccinated OHIO Public Health Initiative grant to support activities that will increase immunization rates in children under two years of age, school-aged children, and adolescents; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund revenue account no. 350x8536.Referred to Budget & Finance Committee  Action details Not available
202400623 117.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, dated 2/28/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $1,500 from the League of American Bicyclists Community Spark program to support the Cincinnati Health Department’s outreach to students on pedestrian and bicycle safety and to provide students with bicycle safety lights; 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
202400626 118.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, dated 2/28/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $11,770 from the Ohio Environmental Protection Agency Mosquito Control Grant Program to provide funds for investigating the prevalence of mosquito vectors and the incidence of infection in the mosquito populations, identifying density locations for mosquito vector species, and educating communities in the immediate area on how to reduce the mosquito populations; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund 350x8536.Referred to Budget & Finance Committee  Action details Not available
202400628 119.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, dated 2/28/2024, ESTABLISHING new capital improvement program project account no. 980x232x242370, “Central Parkway Streetscape Phase-II TIF” to provide resources to complete the final design plans of the Central Parkway Streetscape project for the segment of Central Parkway from Ezzard Charles Drive to Liberty Street; and AUTHORIZING the transfer and appropriation of $1,600,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 to newly established capital improvement program project account no. 980x232x242370, “Central Parkway Streetscape Phase-II TIF,” to complete the final design plans of the Central Parkway Streetscape project for the segment of Central Parkway from Ezzard Charles Drive to Liberty Street.Referred to Budget & Finance Committee  Action details Not available
202400637 120.OrdinanceORDINANCE, submitted by Sheryl M.M. Long, City Manager, dated 2/28/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $2,000 from the Center for Clinical & Translational Science & Training to provide staff with leadership and research training and assistance to develop and improve a health program through the Cincinnati Health Department Healthy Communities program; 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
202400650 121.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 2/28/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Cincinnati Capital Partners 578, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 1628 Walnut Street in the Over-the-Rhine neighborhood of Cincinnati, in connection with the remodeling of an existing building to approximately 3,304 square feet of residential space, consisting of five residential units, at a total construction cost of approximately $926,954.Referred to Budget & Finance Committee  Action details Not available
202400594 122.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.ConfirmedPass Action details Not available
202400596 123.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.ConfirmedPass Action details Not available
202400601 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Seth Walsh/Councilmember. (ETHICS)Filed  Action details Not available
202400602 125.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne C. Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (VISITCINCY)Filed  Action details Not available
202400603 126.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. (VISITCINCY)Filed  Action details Not available
202400604 127.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. (Great Parks of Hamilton County)Filed  Action details Not available
202400605 128.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne C. Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Great Parks of Hamilton County)Filed  Action details Not available
202400606 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. (Great Parks of Hamilton County)Filed  Action details Not available
202400607 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Great Parks of Hamilton County)Filed  Action details Not available
202400608 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (College Hill Community Urban Redev Corp)Filed  Action details Not available
202400609 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (College Hill Community Urban Redev Corp)Filed  Action details Not available
202400610 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Terrex Development & Construction)Filed  Action details Not available
202400611 134.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (URBAN SITES)Filed  Action details Not available
202400617 135.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Vice President, Government Strategies Group, , 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (URBAN SITES)Filed  Action details Not available
202400618 136.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CCHMC)Filed  Action details Not available
202400619 137.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict III, Vice President, Government Strategies Group, , 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (TERREX DEVELOPMENT & CONSTRUCTION)Filed  Action details Not available
202400621 138.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CCHMC)Filed  Action details Not available
202400622 139.StatementREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Senior Director of Government Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CCHMC)Filed  Action details Not available
202400624 140.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles Gerhardt, President & CEO, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CARACOLE)Filed  Action details Not available
202400625 141.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CARACOLE)Filed  Action details Not available
202400627 142.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Director of Public Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CARACOLE)Filed  Action details Not available
202400629 143.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Senior Director of Government Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ARTWORKS)Filed  Action details Not available
202400630 144.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt III, President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ARTWORKS)Filed  Action details Not available
202400631 145.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CCHMC)Filed  Action details Not available
202400632 146.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Director of Public Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (FC CINCINNATI)Filed  Action details Not available
202400633 147.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (FC CINCINNATI)Filed  Action details Not available
202400634 148.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles Gerhardt, President & CEO, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (FC CINCINNATI)Filed  Action details Not available
202400635 149.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Director of Public Affairs, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (Local Oakley)Filed  Action details Not available
202400636 150.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (NEWCREST IMAGE)Filed  Action details Not available
202400638 151.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (PENNROSE)Filed  Action details Not available
202400639 152.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Vice President, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (NEYER PROPERTIES)Filed  Action details Not available
202400675 153.Registration-UpdateREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent John J Cranley, Lawyer, KMK Law, 1 East Fourth Street, Suite 1400, Cincinnati, Ohio 45208.Filed  Action details Not available
202400676 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Makiedah Messam/CCA Interim Director.Filed  Action details Not available
202400677 155.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Joseph William Gray/Finance - Debt Manager.Filed  Action details Not available
202400558 156.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.Passed EmergencyPass Action details Not available
202400558 1 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.Emergency clause to remainPass Action details Not available
202400558 1 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.Suspension of the three readingsPass Action details Not available
202400557 157.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.PassedPass Action details Not available
202400557 1 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.Suspension of the three readingsPass Action details Not available
202400560 158.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.Passed EmergencyPass Action details Not available
202400560 1 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.Emergency clause to remainPass Action details Not available
202400560 1 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.Suspension of the three readingsPass Action details Not available
202400559 159.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.PassedPass Action details Not available
202400559 1 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.Suspension of the three readingsPass Action details Not available
202400561 160.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.PassedPass Action details Not available
202400561 1 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.Suspension of the three readingsPass Action details Not available
202400562 161.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.PassedPass Action details Not available
202400562 1 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.Suspension of the three readingsPass Action details Not available
202400566 162.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.Passed EmergencyPass Action details Not available
202400566 1 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.Emergency clause to remainPass Action details Not available
202400566 1 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.Suspension of the three readingsPass Action details Not available
202400593 163.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).AdoptedPass Action details Not available
202400529 164.MotionMOTION, submitted by Councilmembers Cramerding and Jeffreys, WE MOVE that the administration utilize the Office of Performance and Data Analytics and, if necessary, outside consultants to identify best practices, compare peer cities, and develop a plan for comprehensive and proactive litter prevention and removal plan, and to inform council of the cost of such a plan. WE FURTHER MOVE that the Administration produce a report within ninety (90) days which identifies and outlines short-term improvements. This report shall include potential resources that may re allocated for implementation of improvements identified along with budget update recommendations. Priority should center on critical neighborhood arteries and thoroughfares leading into downtown. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202400410 165.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property in the area generally located at 1048 Considine Avenue in the East Price Hill neighborhood from the SF-2, “Single-family,” zoning district to Planned Development District No. 101, “Santa Maria Community Services.” (Subject to the Temporary Prohibition List ).PassedPass Action details Not available
202400410 1 OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 2/7/2024, AMENDING the official zoning map of the City of Cincinnati to rezone certain real property in the area generally located at 1048 Considine Avenue in the East Price Hill neighborhood from the SF-2, “Single-family,” zoning district to Planned Development District No. 101, “Santa Maria Community Services.” (Subject to the Temporary Prohibition List ).Suspension of the three readingsPass Action details Not available
202400392 166.CommunicationCOMMUNICATION, (application) submitted by the Clerk of Council from Cardinal Land Conservancy, 790 Garfield Ave, Milford, Ohio 45150, for Farmland in an Agricultural District located at 969 North Bend Road.Approved & FiledPass Action details Not available