Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/20/2024 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
202400877 11.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING P. Ann Everson-Price and EXPRESSING the appreciation of the Mayor and Council of the City of Cincinnati for her outstanding career in media and community support in Cincinnati and aboard.PassedPass Action details Not available
202400910 12.ResolutionRESOLUTION, submitted by Councilmember Albi, from Emily Smart Woerner, City Solicitor, RECOGNIZING Marquicia Jones-Woods as a 2024 National Women’s History Month honoree and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for her extraordinary achievements, tireless advocacy, and enduring legacy of empowerment for women and girls in our community.PassedPass Action details Not available
202400911 13.ResolutionRESOLUTION, submitted by Councilmember Albi, from Emily Smart Woerner, City Solicitor, RECOGNIZING Katherine “KATIE” Blackburn as a National Women’s History Month honoree and EXPRESSING the appreciation of the Mayor and Council of the City of Cincinnati for her extraordinary achievements, tireless advocacy, and enduring legacy of empowerment for women and girls in our community.PassedPass Action details Not available
202400909 14.MotionMOTION, submitted by Councilmembers Owens, Walsh and Harris, WE MOVE that the administration prepare a report within sixty (60) days on the feasibility of the Philadelphia Housing Develop Corporation’s (PHDC) Rental Improvement Fund (RIF) being implemented in the City of Cincinnati. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202400916 15.MotionMOTION, submitted by Councilmember Walsh, Vice Mayor Kearney and Councilmember Owens, WE MOVE that the administration produces a report within thirty (30) days on the feasibility of assuming operations of the 4th of July fireworks celebration in Ault Park from the Ault Park Advisory Council (APAC), Hyde Park Neighborhood Council (HPNC), and Mt. Lookout Community Council (MLCC). (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202400817 16.AppointmentAPPOINTMENT, dated 3/20/2024 submitted Sheryl M. M. Long, City Manager, regarding the appointment of Gérald Checco to the Urban Forestry Advisory Board under the community representative qualifications. (White/Male)Held one week pursuant to rule of council  Action details Not available
202400827 17.ReportREPORT, dated 3/20/2024 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 Cameron Mitchell Restaurants LLC, DBA Cap City Fine Diner & Bar, 310 Straight Street. (#12046700200, New, D3) [Objections: Yes]Filed  Action details Not available
202400835 18.ReportREPORT, dated 3/20/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Kennedy-Fitgerald Party.Filed  Action details Not available
202400837 19.ReportREPORT, dated 3/20/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Hunger Walk 2024.Filed  Action details Not available
202400862 110.ReportREPORT, dated 3/20/2024, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Taking Drug Court Beyond the Steps of the Courthouse.Filed  Action details Not available
202400878 111.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 3/20/2024, AUTHORIZING the City Manager and employees of the Cincinnati Recreation Commission to solicit and accept donations of money, sponsorships, in-kind contributions, team registration fees, vendor fees, and other things of value from the Cincinnati business community, individual benefactors, and other appropriate sources to provide resources to support the Queen City Slam Basketball Tournament; and AUTHORIZING the Director of Finance to deposit the resources donated to or generated by the event into Fund No. 319, “Contributions for Recreation Purposes.”Referred to Budget & Finance Committee  Action details Not available
202400879 112.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 3/20/2024, AUTHORIZING the City Manager to accept a donation of up to $2,785 from the Trust for Public Land (“TPL”) to reimburse travel expenses for Parks Department employees to attend the TPL Park Equity Accelerator meeting on April 23-25, 2024 in New York; AUTHORIZING the Director of Finance to deposit the donated funds into General Fund 050 revenue account no. 8571, “Contributions - Specific Purpose”; and AUTHORIZING the transfer and appropriation of up to $2,785 from the unappropriated surplus of the General Fund to the Parks Department General Fund non-personnel operating budget account no. 050x201x7200.Referred to Budget & Finance Committee  Action details Not available
202400880 113.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 3/20/2024, AUTHORIZING the City Manager to accept in-kind donations and contributions of artwork, horticultural supplies, other miscellaneous supplies, and rental services from the Cincinnati Parks Foundation, valued at approximately $124,341.41 to benefit various City parks.Referred to Budget & Finance Committee  Action details Not available
202400883 114.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 3/20/2024, AUTHORIZING the City Manager to apply for and accept in-kind services in the form of a technical assistance scholarship provided by Center for Community Progress.Referred to Budget & Finance Committee  Action details Not available
202400896 115.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/20/2024, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Cincinnati Curated, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 34 W Court Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 629 square feet of commercial space and approximately 5,566 square feet of residential space, consisting of 5 residential units, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards or Living Building Challenge Standards, at a total remodeling cost of approximately $845,456.Referred to Budget & Finance Committee  Action details Not available
202400897 116.ReportREPORT, dated 3/20/2024, submitted Sheryl M. M. Long, City Manager, regarding the Cincinnati Property Tax. (Reference Document # 202400736)Referred to Budget & Finance Committee  Action details Not available
202400898 117.ResolutionRESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 3/20/2024, DECLARING the necessity of assessing properties in Lighting Group 1 that benefit from special street lighting within the City of Cincinnati for the cost of such lighting for the three-year period beginning August 1, 2023.Referred to Budget & Finance Committee  Action details Not available
202400899 118.ReportREPORT, dated 3/20/2024 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 Sawyer Point Smale, 100 W Mehring Way to Pete Rose Way to 909 Riverside Drive. (#1514086, Temp, F8) [Objections: None]Filed  Action details Not available
202400900 119.ReportREPORT, dated 3/20/2024 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 Krohn Conservatory, 1501 Eden Park Drive. (#14934050002, Temp, F8) [Objections: None]Filed  Action details Not available
202400901 120.ReportREPORT, dated 3/20/2024 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 Friendship Pavilion, 1135 Riverside Drive. (#1493409, Temp, F8) [Objections: None]Filed  Action details Not available
202400902 121.ReportREPORT, dated 3/20/2024 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 Mt. Echo Pavilion, 381 Elberon Avenue. (#14934010002, Temp, F8) [Objections: None]Filed  Action details Not available
202400903 122.ReportREPORT, dated 3/20/2024 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 Gibson House, 425 Oak Street. (#14934080002, Temp, F8) [Objections: None]Filed  Action details Not available
202400904 123.ReportREPORT, dated 3/20/2024 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 Alms Pavilion, 710 Tusculum Avenue. (#14934040002, Temp, F8) [Objections: None]Filed  Action details Not available
202400905 124.ReportREPORT, dated 3/20/2024 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 French Park, 3012 Section Road. (#14934020002, Temp, F8) [Objections: None]Filed  Action details Not available
202400863 125.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Melissa Saladonis, Government Relations, Vice President, 3333 Burnet Ave, Cincinnati, Ohio 45229. (CINCINNATI CHILDREN’S HOSPITAL MEDICAL CENTER).Filed  Action details Not available
202400864 126.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Lisa Amlung, Government Relations, Senior Analyst, 3333 Burnet Ave, Cincinnati, Ohio 45229. (CINCINNATI CHILDREN’S HOSPITAL MEDICAL CENTER).Filed  Action details Not available
202400865 127.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Krista Maier, Government Relations, Senior Analyst, 3333 Burnet Ave, Cincinnati, Ohio 45229. (CINCINNATI CHILDREN’S HOSPITAL MEDICAL CENTER).Filed  Action details Not available
202400866 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jarrod Keythe Bolden/Public Services/Superintendent.Filed  Action details Not available
202400867 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer Noel Bohl/Office of Performance & Data Analytics/Division Manager.Filed  Action details Not available
202400868 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Maryse Amin/Health/Assistant Health Commissioner.Filed  Action details Not available
202400869 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Emily Jo Sheckels Ahouse/Zoning Administrator & Deputy Director/City Planning & Engagement.Filed  Action details Not available
202400870 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Karen S. Alder/Finance Director.Filed  Action details Not available
202400818 133.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.Approved & Filed  Action details Not available
202400820 134.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.Passed EmergencyPass Action details Not available
202400820 1 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.Emergency clause to remainPass Action details Not available
202400820 1 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.Suspension of the three readingsPass Action details Not available
202400819 135.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.Passed EmergencyPass Action details Not available
202400819 1 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.Emergency clause to remainPass Action details Not available
202400819 1 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.Suspension of the three readingsPass Action details Not available
202400825 236.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 ).Passed EmergencyPass Action details Not available
202400825 2 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 ).Emergency clause to remainPass Action details Not available
202400825 2 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 ).Suspension of the three readingsPass Action details Not available
202400881 137.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/18/2024, DECLARING improvements to certain real property located at 101 West Fifth Street in the Central Business District of Cincinnati to be redeveloped by 101 West Fifth LLC, an affiliate of Cincinnati Center City Development Corporation (commonly known as 3CDC), to be a public purpose and exempt from real property taxation for a period of thirty years pursuant to Ohio Revised Code Section 5709.40(B); 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
202400881 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/18/2024, DECLARING improvements to certain real property located at 101 West Fifth Street in the Central Business District of Cincinnati to be redeveloped by 101 West Fifth LLC, an affiliate of Cincinnati Center City Development Corporation (commonly known as 3CDC), to be a public purpose and exempt from real property taxation for a period of thirty years pursuant to Ohio Revised Code Section 5709.40(B); 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
202400881 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/18/2024, DECLARING improvements to certain real property located at 101 West Fifth Street in the Central Business District of Cincinnati to be redeveloped by 101 West Fifth LLC, an affiliate of Cincinnati Center City Development Corporation (commonly known as 3CDC), to be a public purpose and exempt from real property taxation for a period of thirty years pursuant to Ohio Revised Code Section 5709.40(B); 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
202400885 138.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/18/2024, AUTHORIZING the City Manager to execute a Property Sale, Funding, and Development Agreement with 101 West Fifth LLC, an affiliate of Cincinnati Center City Development Corporation (commonly known as 3CDC), for the sale of City-owned real property located at 101 West Fifth Street in the Central Business District of Cincinnati, in connection with the redevelopment of that property into approximately 75,000 square feet of commercial and office space; AUTHORIZING the transfer and appropriation of $2,000,000 from the unappropriated surplus of Downtown South/Riverfront Equivalent Fund 481 to the Department of Community and Economic Development non-personnel operating budget account no. 481x164x7200 to provide resources to assist with certain public infrastructure improvements in support of the redevelopment of 101 West Fifth Street; and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 481x164x7200 to assist with certain public infPassed EmergencyPass Action details Not available
202400885 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/18/2024, AUTHORIZING the City Manager to execute a Property Sale, Funding, and Development Agreement with 101 West Fifth LLC, an affiliate of Cincinnati Center City Development Corporation (commonly known as 3CDC), for the sale of City-owned real property located at 101 West Fifth Street in the Central Business District of Cincinnati, in connection with the redevelopment of that property into approximately 75,000 square feet of commercial and office space; AUTHORIZING the transfer and appropriation of $2,000,000 from the unappropriated surplus of Downtown South/Riverfront Equivalent Fund 481 to the Department of Community and Economic Development non-personnel operating budget account no. 481x164x7200 to provide resources to assist with certain public infrastructure improvements in support of the redevelopment of 101 West Fifth Street; and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 481x164x7200 to assist with certain public infEmergency clause to remainPass Action details Not available
202400885 1 OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 3/18/2024, AUTHORIZING the City Manager to execute a Property Sale, Funding, and Development Agreement with 101 West Fifth LLC, an affiliate of Cincinnati Center City Development Corporation (commonly known as 3CDC), for the sale of City-owned real property located at 101 West Fifth Street in the Central Business District of Cincinnati, in connection with the redevelopment of that property into approximately 75,000 square feet of commercial and office space; AUTHORIZING the transfer and appropriation of $2,000,000 from the unappropriated surplus of Downtown South/Riverfront Equivalent Fund 481 to the Department of Community and Economic Development non-personnel operating budget account no. 481x164x7200 to provide resources to assist with certain public infrastructure improvements in support of the redevelopment of 101 West Fifth Street; and DECLARING that expenditures from the Department of Community and Economic Development non-personnel operating budget account no. 481x164x7200 to assist with certain public infSuspension of the three readingsPass Action details Not available
202400688 139.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).AdoptedPass Action details Not available
202400694 140.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).AdoptedPass Action details Not available
202400836 141.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.Passed EmergencyPass Action details Not available
202400836 1 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.Emergency clause to remainPass Action details Not available
202400836 1 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.Suspension of the three readingsPass Action details Not available
202400838 142.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.Passed EmergencyPass Action details Not available
202400838 1 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.Emergency clause to remainPass Action details Not available
202400838 1 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.Suspension of the three readingsPass Action details Not available