Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/13/2024 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
202400836 11.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, DECLARING that Seymour Avenue at Reading Road in the Bond Hill neighborhood shall hereby receive the honorary, secondary name of “Allen Temple AME Church Way” in honor of Allen Temple AME Church and in recognition of 200 years as an important part of the Cincinnati community and its service and contributions to the City of Cincinnati.Referred to Healthy Neighborhoods Committee  Action details Not available
202400838 12.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Walsh, from Emily Smart Woerner, City Solicitor, DECLARING that 12th Street at Vine Street in the Over-the-Rhine neighborhood shall hereby receive the honorary, secondary name of “Theatre Row” in recognition of the theatres in the Over-the-Rhine neighborhood and the arts and culture community in the City of Cincinnati.Referred to Healthy Neighborhoods Committee  Action details Not available
202400730 13.ReportREPORT, dated 3/6/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for ICON Concerts 2024.Filed  Action details Not available
202400731 14.ReportREPORT, dated 3/6/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Vampire Weekend - ICON Festival Stage.Filed  Action details Not available
202400818 15.ReportREPORT, dated 03/13/2024, submitted by Sheryl M. M. Long, City Manager regarding Finance and Budget Monitoring Report for the Period Ending December 31, 2023.Referred to Budget & Finance Committee  Action details Not available
202400819 16.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/13/2024, AMENDING Ordinance No. 65-2022, as amended by Ordinance No. 226-2022, to increase the amount of a grant award from the Ohio Department of Education from $1,096,596.87 to $1,190,656.50; and AUTHORIZING the City Manager to accept and appropriate additional funds of up to $94,059.63, effective FY 2024, from the Ohio Department of Education, for a total grant of up to $1,190,656.50, to provide resources to fund the expansion of the Cincinnati Recreation Commission’s Summer Learning and Afterschool Opportunities programs.Referred to Budget & Finance Committee  Action details Not available
202400820 17.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/13/2024, ESTABLISHING new capital improvement program project account no. 980x233x242376, “Wooster Road MRF Grant,” to rehabilitate Wooster Road in the neighborhood of Linwood in the City of Cincinnati; AUTHORIZING the City Manager to accept and appropriate a grant of up to $200,000 from the Hamilton County Municipal Road Fund to newly established capital improvement program project account no. 980x233x242376, “Wooster Road MRF Grant”; AUTHORIZING the Director of Finance to deposit the grant resources into capital improvement program project account no. 980x233x242376, “Wooster Road MRF Grant”; and AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources.Referred to Budget & Finance Committee  Action details Not available
202400821 18.ReportREPORT, dated 3/13/2024 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 Millies Plughouse LLC, DBA Mint Millies in Town, 24 E. Sixth Street. (#60130550001, TREX, D5 D6) [Objections: Yes]Filed  Action details Not available
202400824 19.ReportREPORT, dated 3/13/2024 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 Cincinnati Park Board Burnet Woods, 3251 Brookline Avenue. (#1514087, Temp, F8) [Objections: None]Filed  Action details Not available
202400825 210.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/13/2024, AUTHORIZING the transfer and appropriation of $840,000 from the unappropriated surplus of Evanston Equivalent Fund 490 to the Department of Community and Economic Development non-personnel operating budget account no. 490x162x7200 to provide resources to support The Bridge 8K, LLC’s acquisition and redevelopment of 1740 Brewster Avenue, 3570 Montgomery Road, and 3604-3608 Montgomery Road (collectively, the “Properties”); and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 490x162x7200 to develop the Properties are for a public purpose and constitute a “Housing Renovation” (as defined in Section 5709.40(A)(3) of the Ohio Revised Code) that will benefit and/or serve the District 11-Evanston District Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43. (Subject to the Temporary Prohibition List ).Referred to Budget & Finance Committee  Action details Not available
202400826 111.ReportREPORT, dated 3/13/2024 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 Fix Coffeehouse EWH LLC, 2835 Woodburn Avenue (#2748620, TREX, D1) [Objections: None]Filed  Action details Not available
202400828 112.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/13/2024, MODIFYING Chapter 507, “One-Way Streets,” of the Cincinnati Municipal Code by AMENDING Section 507-1-F, “Fifteenth Street, west from Vine Street to Central Parkway,” to convert the portion of Fifteenth Street located between Walnut Street and Vine Street in the Over-the-Rhine neighborhood from a two-way street to a westbound one-way street.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202400839 113.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ashley M. Ward, Esq., Attorney, 215 E. Ninth Street, Suite 601, Cincinnati, Ohio 45202. (OHIO JUSTICE & POLICY CENTER)Filed  Action details Not available
202400840 114.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Kevin Werner, Policy Director, 215 E. Ninth Street, Suite 601, Cincinnati, Ohio 45202. (OHIO JUSTICE & POLICY CENTER)Filed  Action details Not available
202400841 115.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William F Vedra III/City Manager’s Office/ECC Director.Filed  Action details Not available
202400842 116.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Amanda Gabrielle Gray/MSD/Superintendent.Filed  Action details Not available
202400843 117.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Todd J Smith/GCWW/IT Manager.Filed  Action details Not available
202400844 118.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Joyce Ann Tate/Health Department/Assistant Health Commissioner.Filed  Action details Not available
202400845 119.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew E. Shad/B&I/Division Manager.Filed  Action details Not available
202400846 120.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Rich C. Robins/Public Services.Superintendent.Filed  Action details Not available
202400847 121.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tiffany Reece Stewart/CRC/Assistant Director.Filed  Action details Not available
202400848 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jenny Mobley/Parks/Deputy Director.Filed  Action details Not available
202400849 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Mark A. Menkhaus Jr/Health Department/Division Manager.Filed  Action details Not available
202400850 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eugene Lackey/Division Manager.Filed  Action details Not available
202400854 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Natasha Sharee Hampton/Assistant City Manager.Filed  Action details Not available
202400860 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michelle Daniels/Assistant Health Commissioner.Filed  Action details Not available
202400861 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Crystal Ann Courtney/Parks/Division Manager of Natural Resources.Filed  Action details Not available
202400699 128.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.PassedPass Action details Not available
202400699 1 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.Suspension of the three readingsPass Action details Not available
202400678 129.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.PassedPass Action details Not available
202400678 1 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.Suspension of the three readingsPass Action details Not available
202400679 130.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.PassedPass Action details Not available
202400679 1 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.Suspension of the three readingsPass Action details Not available
202400680 131.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.PassedPass Action details Not available
202400680 1 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.Suspension of the three readingsPass Action details Not available
202400729 132.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 )Passed EmergencyPass Action details Not available
202400729 1 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 )Emergency clause to remainPass Action details Not available
202400729 1 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 )Suspension of the three readingsPass Action details Not available
202400698 133.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 ).Passed EmergencyPass Action details Not available
202400698 1 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 ).Emergency clause to remainPass Action details Not available
202400698 1 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 ).Suspension of the three readingsPass Action details Not available
202400736 134.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).AdoptedPass Action details Not available