Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/6/2024 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)ConfirmedPass Action details Not available
202400481 12.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.PassedPass Action details Not available
202400735 13.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Emily Smart Woerner, City Solicitor, RECOGNIZING Leon Locke and EXPRESSING the appreciation of the Mayor and Council for the profound contributions he made to his family, his community, and the Greater Cincinnati area.PassedPass Action details Not available
202400714 14.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING Joseph Robinson Patterson 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 as an inspiration and strong supporter of Civil Rights in the City of Cincinnati.PassedPass Action details Not available
202400720 15.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING Dr. L. Venchael Booth, Sr. 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 faithful service and innumerable contributions to civil rights in Cincinnati and throughout the United States. .PassedPass Action details Not available
202400761 16.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE that the Department of Planning and Community Engagement convene the Naming Committee to begin the process of changing the permanent name of Bank Street in the West End to Rep. William L. Mallory Street. (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202400707 17.ResolutionRESOLUTION, submitted by Vice Mayor Kearney and Councilmember Walsh, from Emily Smart Woerner, City Solicitor, RECOGNIZING Fr. Albert J. Bischoff, S.J., and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for his years of dedication and service to the Xavier University community and the positive impact he has had on students’ lives for decades.PassedPass Action details Not available
202400786 18.ResolutionRESOLUTION, submitted by Councilmembers Albi, Harris, Jeffreys, Parks and Walsh, from Emily Smart Woerner, City Solicitor, EXPRESSING Cincinnati City Council’s sympathy for the ongoing human suffering caused by the current conflict in the Middle East; CONDEMNING violence against civilians of any kind; AFFIRMING Cincinnati’s status as a welcoming community for those of the Jewish and Islamic religions, and all other religions; SUPPORTING the right of Palestinian and Israeli civilians to live in safety and peace; and ENCOURAGING Cincinnati residents to offer support and sincere empathy to members of our community affected by the ongoing violence and loss of life.PassedPass Action details Not available
202400792 19.ResolutionRESOLUTION, submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, EXPRESSING the request of the Council of the City of Cincinnati for a humanitarian ceasefire in the Israel/Hamas War so that humanitarian aid can reach Gazans, Israeli hostages can be released, and additional innocent lives can be spared.Filed  Action details Not available
202400694 110.MotionMOTION, submitted by Vice Mayor Kearney and Councilmember Johnson, Individuals who already are struggling financially can be further harmed by old, low-level misdemeanor crimes that can prevent them from obtaining employment and/or housing, and sometimes result in the loss of custody of their children. According to the Center for Community Change, two-thirds of people detained in jails report an income of less than $12,000. We request a report within 90 days on the feasibility and next steps for City Council to take the following actions: 1. Unilaterally, automatically and annually purge and dismiss capiases and warrants that are seven years old for low-lying, non-violent misdemeanor crimes. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Public Safety & Governance Committee  Action details Not available
202400736 111.MotionMOTION, submitted by Councilmember Jeffreys, WE MOVE that a task force be created to make short, medium and long-term policy recommendations on how the City can provide relief to residents that are tax burdened by the recent spike in property taxes. WE FURTHER MOVE that this task force include members from HOME, LISC, the Realtists, Legal Aid, the Urban League, the National Appraiser Bias Task Force, the Greater Cincinnati Northern Kentucky Apartment Association, Community Action Agency, the City of Cincinnati, and the Hamilton County Auditor & Treasurer as well as effected homeowners and other subject matter experts. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202400688 112.MotionMOTION, submitted by Councilmembers Harris, Johnson, Walsh, Jeffreys and Cramerding, WE MOVE that the administration create and execute a plan for parking “blitzes’ where resources are dedicated towards ticketing and informing offenders in high impact areas. This should focus on issues related to quality of life, including blocking the sidewalk or other public right-of-way, fire hydrants, bus stops or lanes, accessible ramps or other accessible infrastructure, bike lanes, fire lanes, and street cleaning dates. This should be accompanied by periodic updates on the effectiveness of the blitzes. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Public Safety & Governance Committee  Action details Not available
202400664 113.ReportREPORT, dated 3/6/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Oakley Celebration of Community.Filed  Action details Not available
202400666 114.ReportREPORT, dated 3/6/2024 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 I HMC CH LLC, DBA I Heart Mac & Cheese & More, 1620 W North Bend Road (#4103037, New, D1) [Objections: None]Filed  Action details Not available
202400678 115.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/6/2024, 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 the Hyde Park neighborhood of Cincinnati in accordance with the plat entitled CIN 334, 20 Garden Place Watermain Easement E-1104, as recorded in Plat Book 493, Page 73, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202400679 116.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/6/2024, 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 Green Township, Hamilton County, Ohio in accordance with the plat entitled Easement WSL 3689 Old Stone Ridge Easement No. E-1100, as recorded in Plat Book 493, Page 6, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202400680 117.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/6/2024, 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 Sycamore Township, Hamilton County, Ohio in accordance with the plat entitled Spencer Avenue Water Main Easement E-1111 (WSL 3539), as recorded in Plat Book 498, Page 90, Hamilton County, Ohio Recorder’s Office.Referred to Budget & Finance Committee  Action details Not available
202400696 118.ReportREPORT, dated 3/6/2024 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 Further Concepts & Investors LLC, 1207 Main Street. (#2971333, New, D5J) [Objections: None]Filed  Action details Not available
202400698 119.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/6/2024, DECLARING improvements to certain real property located at 221 E. Fourth Street in the Central Business District of Cincinnati, to be a public purpose and exempt from real property taxation for a period of thirty years pursuant to Ohio Revised Code Section 5709.41; and AMENDING Ordinance No. 412-2002, passed on December 18, 2002, as amended, to remove such real property from the operation of that ordinance. (Subject to the Temporary Prohibition List ).Referred to Budget & Finance Committee  Action details Not available
202400699 120.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/6/2024, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $135,030.86 from the FY 2023 Ohio Drug Law Enforcement Fund through the Ohio Department of Public Safety, Office of Criminal Justice Services to provide resources for personnel costs related to investigations conducted pursuant to Title III of the Federal Omnibus Crime Control and Safe Streets Act of 1968; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 24ODLE.Referred to Budget & Finance Committee  Action details Not available
202400729 121.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/6/2024, AUTHORIZING the City Manager to execute an Amended and Restated Lease Agreement with Host Cincinnati Hotel LLC, the lessee under an existing lease concerning property commonly known as the Westin Hotel Cincinnati located at the southeast corner of Vine and Fifth Streets in the Central Business District, to extend the lease term, reallocate real property tax liabilities, modify certain rent obligations, and to grant the lessee a right of first offer to purchase the City’s interest in the real property. (Subject to the Temporary Prohibition List )Referred to Budget & Finance Committee  Action details Not available
202400741 122.ReportREPORT, dated 3/6/2024, submitted Sheryl M. M. Long, City Manager, regarding 2023 Street Rehabilitation Program Report with Addendum.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202400742 123.ReportREPORT, dated 3/6/2024, submitted Sheryl M. M. Long, City Manager, regarding Accessible Pedestrian Audible Signals with Addendum.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202400689 124.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BIRKLA INVESTMENT GROUP)Filed  Action details Not available
202400690 125.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Government Strategies Group, Consultant, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BIRKLA INVESTMENT GROUP)Filed  Action details Not available
202400737 126.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (METRO)Filed  Action details Not available
202400738 127.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LADD)Filed  Action details Not available
202400739 128.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (HOLOCAUST & HUMANITY CENTER)Filed  Action details Not available
202400740 129.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (MORTAR)Filed  Action details Not available
202400743 130.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Development Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (O’ROURKE WRECKING COMPANY)Filed  Action details Not available
202400744 131.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Douglas Moormann, Development Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (RIVER METALS RECYCLING)Filed  Action details Not available
202400745 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LIGHTHOUSE YOUTH SERVICES)Filed  Action details Not available
202400746 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BETHANY HOUSE SERVICES)Filed  Action details Not available
202400762 134.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (MORTAR)Filed  Action details Not available
202400763 135.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (MORTAR)Filed  Action details Not available
202400764 136.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (HOLOCAUST & HUMANITY CENTER)Filed  Action details Not available
202400765 137.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (HOLOCAUST & HUMANITY CENTER)Filed  Action details Not available
202400766 138.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LADD)Filed  Action details Not available
202400767 139.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (METRO)Filed  Action details Not available
202400768 140.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (METRO)Filed  Action details Not available
202400769 141.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BETHANY HOUSE SERVICES)Filed  Action details Not available
202400770 142.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles Gerhardt, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BETHANY HOUSE SERVICES)Filed  Action details Not available
202400771 143.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anna Sesler, Government Strategies Group, Director of Public Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LIGHTHOUSE YOUTH SERVICES)Filed  Action details Not available
202400778 144.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. (LIGHTHOUSE YOUTH SERVICES)Filed  Action details Not available
202400620 145.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.PassedPass Action details Not available
202400620 1 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.Suspension of the three readingsPass Action details Not available
202400623 146.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.PassedPass Action details Not available
202400623 1 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.Suspension of the three readingsPass Action details Not available
202400626 147.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.PassedPass Action details Not available
202400626 1 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.Suspension of the three readingsPass Action details Not available
202400637 148.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.PassedPass Action details Not available
202400637 1 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.Suspension of the three readingsPass Action details Not available
202400650 149.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.Passed EmergencyPass Action details Not available
202400650 1 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.Emergency clause to remainPass Action details Not available
202400650 1 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.Suspension of the three readingsPass Action details Not available
202400700 150.OrdinanceORDINANCE (B VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2024, 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; and DECLARING that expenditures from the newly created capital improvement program project account no. 980x232x242370, “Central Parkway Streetscape Phase-II TIF,” to be a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of thePassed EmergencyPass Action details Not available
202400700 1 OrdinanceORDINANCE (B VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2024, 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; and DECLARING that expenditures from the newly created capital improvement program project account no. 980x232x242370, “Central Parkway Streetscape Phase-II TIF,” to be a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of theEmergency clause to remainPass Action details Not available
202400700 1 OrdinanceORDINANCE (B VERSION) (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/4/2024, 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; and DECLARING that expenditures from the newly created capital improvement program project account no. 980x232x242370, “Central Parkway Streetscape Phase-II TIF,” to be a public purpose and constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of theSuspension of the three readingsPass Action details Not available
202400640 151.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.Passed EmergencyPass Action details Not available
202400640 1 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.Emergency clause to remainPass Action details Not available
202400640 1 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.Suspension of the three readingsPass Action details Not available
202400800 152.ResolutionRESOLUTION (B VERSION), submitted by Councilmember Owens, from Emily Smart Woerner, City Solicitor, EXPRESSING the request of the Council of the City of Cincinnati for a humanitarian ceasefire in the Israel/Hamas War so that humanitarian aid can reach Gazans, Israeli hostages can be released, and additional innocent lives can be spared.Failed of AdoptionPass Action details Not available
202400813 153.CommunicationCOMMUNICATION, submitted by Councilmember Owens, from Rabbi Irwin M. Wise, regarding a call for immediate ceasefire in Gaza.Filed  Action details Not available