202500781
| 1 | 1. | Reappointment | REAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appointment Manuel Chavez to the Port of Greater Cincinnati Development Authority for a term of four years beginning April 2025. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/H) | Confirmed | Pass |
Action details
|
Not available
|
202500782
| 1 | 2. | Appointment | APPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Alex Munoz to the Bicentennial Commons Board of Visitors for a term of three years beginning April 2025. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/) | Confirmed | Pass |
Action details
|
Not available
|
202500783
| 1 | 3. | Reappointment | REAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Dr. Sam Burbanks IV to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/AA) | Confirmed | Pass |
Action details
|
Not available
|
202500784
| 1 | 4. | Reappointment | REAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint John J. Williams to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Male/AA) | Confirmed | Pass |
Action details
|
Not available
|
202500785
| 1 | 5. | Reappointment | REAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Darielle Daniels to the Woodward Trust for a term of expiring on March 31, 2028. This appointment is submitted to City Council for its advice & consent pursuant to its Rules. (Female/AA) | Confirmed | Pass |
Action details
|
Not available
|
202500846
| 1 | 6. | Resolution | RESOLUTION, submitted by Councilmember Johnson, from Emily Smart Woerner, City Solicitor, RECOGNIZING the Aiken High School Falcons Boys Basketball team for their outstanding achievements during the 2024-2025 season and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for the team’s remarkable performance, sportsmanship, and leadership. | Passed | Pass |
Action details
|
Not available
|
202500840
| 1 | 7. | Resolution | RESOLUTION, submitted by Councilmember Albi, from Emily Smart Woerner, City Solicitor, RECOGNIZING Jim Cunningham and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Jim Cunningham’s dedication to providing safe housing in Cincinnati and across the region. | Passed | Pass |
Action details
|
Not available
|
202500834
| 1 | 8. | Resolution | RESOLUTION, submitted by Vice Mayor Kearney, from Emily Smart Woerner, City Solicitor, RECOGNIZING Network for Hope during 2025 National Donate Life Month and EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati for Network for Hope’s work as an independent, nonprofit organ procurement organization dedicated to saving and changing lives by facilitating organ, eye, and tissue donation. | Passed | Pass |
Action details
|
Not available
|
202500753
| 1 | 9. | Report | REPORT, dated 4/23/2025 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 Mise OTR Inc, 1400 Republic Street. (#6050580, TFOL, D5 D6) [OBJECTIONS: None] | Filed | |
Action details
|
Not available
|
202500780
| 1 | 10. | Report | REPORT, dated 4/23/2025, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Americans for the Arts Conference Block Party. | Filed | |
Action details
|
Not available
|
202500807
| 1 | 11. | Report | REPORT, dated 4/23/2025, submitted Sheryl M. M. Long, City Manager, regarding contract status for FY25 funding recipients. (Reference Document # 202402105) | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500809
| 1 | 12. | Report | REPORT, dated 4/23/2025, submitted by Sheryl M. M. Long, City Manager, regarding Special Event Permit Application for Tusculum Street Fest. | Filed | |
Action details
|
Not available
|
202500811
| 1 | 13. | Report | REPORT, dated 4/23/2025 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 World Peace IRL A Benefit Corp, DBA World Peace Yoga, 268 Ludlow Avenue. (#9749160, New, D5J) [Objections: None] | Filed | |
Action details
|
Not available
|
202500812
| 1 | 14. | Report | REPORT, dated 4/23/2025 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 Short Vine Spirits Inc, DBA Staggerlees Carryout, 2020 Elm Street. (#81055090001, C2 C2X D6, TRFL) [Objections: None] | Filed | |
Action details
|
Not available
|
202500815
| 1 | 15. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, AUTHORIZING the City Manager to apply for and accept a grant valued at up to $280,000 from The Recycling Partnership, which includes a monetary grant of up to $155,000 and a grant of in-kind services valued at up to $125,000; AUTHORIZING the City Manager to appropriate up to $155,000 of the grant resources to provide recycling collection, education, and supplies to residents at large, multifamily properties in Cincinnati; and AUTHORIZING the Director of Finance to deposit up to $155,000 of the grant resources into Environment and Sustainability Fund revenue account no. 436x8571, Office of Environment and Sustainability project account no. 25RPGrant, “2025 Recycling Partnership Grant.” | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500817
| 1 | 16. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, AUTHORIZING the City Manager to execute a Funding Agreement with the Abercrumbie Group to provide one-time operational support for upcoming signature events; AUTHORIZING the City Manager’s Office to expend resources of up to $100,000 from the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7200 to provide one-time operational support to the Abercrumbie Group for upcoming signature events; and DECLARING such expenditure to serve a public purpose. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500821
| 1 | 17. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $3,388 from the State of Ohio Department of Development’s TechCred Credential Reimbursement Program to reimburse Cincinnati Police Department General Fund non-personnel operating budget account no. 050x227x72000 for eligible costs incurred by the Cincinnati Police Department in providing its employees with technology-focused credentials; and AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8533. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500822
| 1 | 18. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, AUTHORIZING the City Manager to expend existing resources of up to $100,000 from the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7200 to provide one-time operational support to the Midwest Regional Black Family Reunion to support its production of the 2025 Black Family Reunion in Cincinnati; AUTHORIZING the City Manager to execute a Funding Agreement with Midwest Regional Black Family Reunion to provide one-time operational support for its production of the 2025 Black Family Reunion; and DECLARING such expenditure to serve a public purpose. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500824
| 1 | 19. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, AUTHORIZING the City Manager to accept a donation of $3,243,210.67 from the Cincinnati Park Board Commissioners’ Fund for use by the Parks Department; AUTHORIZING the Director of Finance to deposit donated funds of $3,242,210.67 into Parks Private Endowment and Donations Fund 430 revenue account no. 430x8571 for use by the Parks Department; AUTHORIZING the Director of Finance to deposit donated funds of $1,000 into Parks Private Endowment and Donations Fund 430 revenue account no. 430x8572 for use by the Parks Department; AUTHORIZING the transfer and appropriation of $1,856,333.46 from the unappropriated surplus of Parks Private Endowment and Donations Fund 430 to various operating budget accounts to provide resources for horticultural supplies, maintenance contracts, salary reimbursements, acquiring Krohn Conservatory’s gift shop inventory, and other vital costs associated with running the City’s parks; AUTHORIZING the transfer of $206,266.69 from the unappropriated surplus of Parks Private Endowment a | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500825
| 1 | 20. | Ordinance | ORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, APPROVING a major amendment to the concept plan and development program statement governing a portion of the Planned Development District No. 67, “University Station,” to change the uses permitted within the planned development to allow small-scale recreation and entertainment uses, and all uses permitted within the CN, “Commercial Neighborhood,“ zoning district in the area located at 3701 Montgomery Road in the Evanston neighborhood. | Referred to Equitable Growth & Housing Committee | |
Action details
|
Not available
|
202500826
| 1 | 21. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, APPROVING AND AUTHORIZING the execution of a Job Creation Tax Credit Agreement with Prospiant, Inc., pursuant to which the company agrees to create 120 new jobs at 7108 Shona Drive in the Roselawn neighborhood of Cincinnati and, for a period of eight years, the City agrees to provide an income tax credit equal to forty percent of City income tax revenue from such new jobs. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500827
| 1 | 22. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/23/2025, ACCEPTING AND CONFIRMING the grant of a permanent easement in favor of the City of Cincinnati for a sidewalk on behalf of the pedestrian public through and across certain real property in the City of Cincinnati, Hamilton County, Ohio in accordance with the easement as recorded in Official Record 15371, Pages 1317, Hamilton County, Ohio Recorder’s Office, and the dedication to public use of an approximately 0.0468 acre tract of real property as a portion of Dana Avenue, a public right-of-way, in the Evanston neighborhood of Cincinnati. | Referred to Budget & Finance Committee | |
Action details
|
Not available
|
202500806
| 1 | 23. | Reappointment | REAPPOINTMENT, submitted by the Clerk of Council, Recommending the reappointment of Rebecca Lutkenhoff as Deputy Clerk in the Office of the Clerk of Council pursuant to Article II, Section 5a of the Charter of the City of Cincinnati. | Confirmed | Pass |
Action details
|
Not available
|
202500851
| 1 | 24. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Stephen Dwayne Abbott. | Filed | |
Action details
|
Not available
|
202500852
| 1 | 25. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Doris Adotey/HR/Division Manager. | Filed | |
Action details
|
Not available
|
202500853
| 1 | 26. | Statement | STATEMENT, 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
|
202500854
| 1 | 27. | Statement | STATEMENT, 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
|
202500855
| 1 | 28. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John M. H. Barton/Dept of Sewers/Acting Superintendent of Capital Planning. | Filed | |
Action details
|
Not available
|
202500856
| 1 | 29. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer Kay Bolden/Division Manager. | Filed | |
Action details
|
Not available
|
202500857
| 1 | 30. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for James Joseph Brunner/Building Inspections/Division Manager. | Filed | |
Action details
|
Not available
|
202500858
| 1 | 31. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Brian Gay/Budget & Evaluation/Division Manager. | Filed | |
Action details
|
Not available
|
202500859
| 1 | 32. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Amanda Gray/MSD/Superintendent. | Filed | |
Action details
|
Not available
|
202500860
| 1 | 33. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Diana Ruth Christy/MSD/Director. | Filed | |
Action details
|
Not available
|
202500861
| 1 | 34. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Joseph Gray/Finance/Debt Manager. | Filed | |
Action details
|
Not available
|
202500862
| 1 | 35. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Rajanand Chundur/CMO/OPDA/CAGIS/CAGIS Administrator. | Filed | |
Action details
|
Not available
|
202500863
| 1 | 36. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kimberly Hamilton/B&I/Division Manager. | Filed | |
Action details
|
Not available
|
202500864
| 1 | 37. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anna Cochran/Finance/Division Manager. | Filed | |
Action details
|
Not available
|
202500865
| 1 | 38. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Arun Hindupur/GCWW/Deputy Director (SMU). | Filed | |
Action details
|
Not available
|
202500866
| 1 | 39. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Terra L. Williams/Finance/Finance Manager. | Filed | |
Action details
|
Not available
|
202500867
| 1 | 40. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Stacey Hoffman/City Planning/Division Manager. | Filed | |
Action details
|
Not available
|
202500868
| 1 | 41. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cuthbert Johnson/Human Resources/Superintendent. | Filed | |
Action details
|
Not available
|
202500869
| 1 | 42. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Reese Johnson/Sewers/Deputy Director. | Filed | |
Action details
|
Not available
|
202500870
| 1 | 43. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Teia Letcher/Buildings & Inspections/Division Manager. | Filed | |
Action details
|
Not available
|
202500871
| 1 | 44. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Anna Albi/Councilmember. (ETHICS) | Filed | |
Action details
|
Not available
|
202500872
| 1 | 45. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Li Liu/Greater Cincinnati Water Works/Division Manager. | Filed | |
Action details
|
Not available
|
202500873
| 1 | 46. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Orth/GCWW/Deputy Director. | Filed | |
Action details
|
Not available
|
202500874
| 1 | 47. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Darryl Kevin Osborne/GCWW/Division Manager. | Filed | |
Action details
|
Not available
|
202500875
| 1 | 48. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeremy M. Marsh/Superintendent of Neighborhood Operations DPS. | Filed | |
Action details
|
Not available
|
202500877
| 1 | 49. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Rodney D. Ringer/Buildings & Inspections/Development Services Division Manager. | Filed | |
Action details
|
Not available
|
202500878
| 1 | 50. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric Ringshauser/Finance/Division Manager. | Filed | |
Action details
|
Not available
|
202500879
| 1 | 51. | Statement | STATEMENT, 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
|
202500880
| 1 | 52. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Samuel Jonathan Stephens/GCWW/Deputy Director. | Filed | |
Action details
|
Not available
|
202500881
| 1 | 53. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Denzeil Alphonso Tubbs/Chief of Staff - Office of Councilmember Scotty Johnson. | Filed | |
Action details
|
Not available
|
202500883
| 1 | 54. | Statement | STATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Ryan Dean Welsh/MSD Deputy Director. | Filed | |
Action details
|
Not available
|
202500771
| 1 | 55. | Motion | MOTION (AMENDED), submitted by Councilmember Walsh, WE MOVE that the Administration *provides a report on creating a standing policy to create a dedicated funding system for special events as a part of the annual budget process. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED) | Adopted | Pass |
Action details
|
Not available
|
202500755
| 1 | 56. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, APPROVING AND AUTHORIZING the execution of a Second Amendment to Job Creation Tax Credit Agreement with Core Specialty Insurance Services, Inc., pursuant to which the company agrees to an increased investment in the City of Cincinnati, including creation of fifty additional new jobs and an additional $1.5 million investment in the property located at 201 E. Fifth Street in the Central Business District of Cincinnati, and the City agrees to extend the tax credit term from four years to seven years and increase the job creation tax credit from 35 percent to 45 percent. | Passed Emergency | Pass |
Action details
|
Not available
|
202500755
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, APPROVING AND AUTHORIZING the execution of a Second Amendment to Job Creation Tax Credit Agreement with Core Specialty Insurance Services, Inc., pursuant to which the company agrees to an increased investment in the City of Cincinnati, including creation of fifty additional new jobs and an additional $1.5 million investment in the property located at 201 E. Fifth Street in the Central Business District of Cincinnati, and the City agrees to extend the tax credit term from four years to seven years and increase the job creation tax credit from 35 percent to 45 percent. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500755
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, APPROVING AND AUTHORIZING the execution of a Second Amendment to Job Creation Tax Credit Agreement with Core Specialty Insurance Services, Inc., pursuant to which the company agrees to an increased investment in the City of Cincinnati, including creation of fifty additional new jobs and an additional $1.5 million investment in the property located at 201 E. Fifth Street in the Central Business District of Cincinnati, and the City agrees to extend the tax credit term from four years to seven years and increase the job creation tax credit from 35 percent to 45 percent. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500756
| 1 | 57. | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, DECLARING the necessity of assessing properties in Lighting Group 3 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, 2024. | Passed | Pass |
Action details
|
Not available
|
202500756
| 1 | | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, DECLARING the necessity of assessing properties in Lighting Group 3 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, 2024. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500757
| 1 | 58. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the transfer and appropriation of $31,524 from the unappropriated surplus of Revolving Energy Loan Fund 883 to capital improvement program project account no. 980x255x222534, “City Facility Lighting and Solar Improvements,” to provide additional resources to install solar arrays on City facilities. | Passed Emergency | Pass |
Action details
|
Not available
|
202500757
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the transfer and appropriation of $31,524 from the unappropriated surplus of Revolving Energy Loan Fund 883 to capital improvement program project account no. 980x255x222534, “City Facility Lighting and Solar Improvements,” to provide additional resources to install solar arrays on City facilities. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500757
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the transfer and appropriation of $31,524 from the unappropriated surplus of Revolving Energy Loan Fund 883 to capital improvement program project account no. 980x255x222534, “City Facility Lighting and Solar Improvements,” to provide additional resources to install solar arrays on City facilities. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500758
| 1 | 59. | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, DECLARING the need for emergency repairs that have been made to sidewalks, sidewalk areas, curbs, and/or gutters at a variety of locations in the City and the need for levying assessments for the cost of such repairs on the abutting properties in accordance with Cincinnati Municipal Code Sections 721-149 to 721-169. | Passed | Pass |
Action details
|
Not available
|
202500758
| 1 | | Legislative Resolution | RESOLUTION (LEGISLATIVE) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, DECLARING the need for emergency repairs that have been made to sidewalks, sidewalk areas, curbs, and/or gutters at a variety of locations in the City and the need for levying assessments for the cost of such repairs on the abutting properties in accordance with Cincinnati Municipal Code Sections 721-149 to 721-169. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500759
| 1 | 60. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to enter into a funding agreement with the Ohio-Kentucky-Indiana Regional Council of Governments to fund a joint Advanced Air Mobility Electrical Infrastructure Plan for the Southwest Ohio General Aviation Airports Project. | Passed | Pass |
Action details
|
Not available
|
202500759
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to enter into a funding agreement with the Ohio-Kentucky-Indiana Regional Council of Governments to fund a joint Advanced Air Mobility Electrical Infrastructure Plan for the Southwest Ohio General Aviation Airports Project. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500762
| 1 | 61. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $97,430 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2025 State of Ohio Violent Crime Reduction Grant Program to aid in reducing violent juvenile crime in Cincinnati; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 25SVCR. | Passed | Pass |
Action details
|
Not available
|
202500762
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $97,430 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2025 State of Ohio Violent Crime Reduction Grant Program to aid in reducing violent juvenile crime in Cincinnati; and AUTHORIZING the Director of Finance to deposit the grant funds into Law Enforcement Grant Fund 368, project account no. 25SVCR. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500761
| 1 | 62. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to accept a scholarship donation valued at up to $4,000 from the National Association for City Transportation Officials (“NACTO”) for one Department of Transportation and Engineering (“DOTE”) employee to attend the NACTO Designing Cities 2025 Conference on May 28 - 31, 2025 in Washington, D.C. (the “Conference”); and AUTHORIZING the City Manager to accept a scholarship donation valued at up to $4,000 from the Devou Good Project, Inc. for one additional DOTE employee to attend the Conference. | Passed Emergency | Pass |
Action details
|
Not available
|
202500761
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to accept a scholarship donation valued at up to $4,000 from the National Association for City Transportation Officials (“NACTO”) for one Department of Transportation and Engineering (“DOTE”) employee to attend the NACTO Designing Cities 2025 Conference on May 28 - 31, 2025 in Washington, D.C. (the “Conference”); and AUTHORIZING the City Manager to accept a scholarship donation valued at up to $4,000 from the Devou Good Project, Inc. for one additional DOTE employee to attend the Conference. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500761
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025, AUTHORIZING the City Manager to accept a scholarship donation valued at up to $4,000 from the National Association for City Transportation Officials (“NACTO”) for one Department of Transportation and Engineering (“DOTE”) employee to attend the NACTO Designing Cities 2025 Conference on May 28 - 31, 2025 in Washington, D.C. (the “Conference”); and AUTHORIZING the City Manager to accept a scholarship donation valued at up to $4,000 from the Devou Good Project, Inc. for one additional DOTE employee to attend the Conference. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500764
| 1 | 63. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025AUTHORIZING the City Manager to execute an Eighth Amendment to the Warren County Water Area Contract between the City of Cincinnati and the Board of County Commissioners of Warren County, Ohio to modify the area in the original agreement to be served by the City. | Passed Emergency | Pass |
Action details
|
Not available
|
202500764
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025AUTHORIZING the City Manager to execute an Eighth Amendment to the Warren County Water Area Contract between the City of Cincinnati and the Board of County Commissioners of Warren County, Ohio to modify the area in the original agreement to be served by the City. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500764
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/16/2025AUTHORIZING the City Manager to execute an Eighth Amendment to the Warren County Water Area Contract between the City of Cincinnati and the Board of County Commissioners of Warren County, Ohio to modify the area in the original agreement to be served by the City. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500823
| 1 | 64. | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/21/2025, AUTHORIZING the payment of $371,504.54 from Enterprise Software and Licenses Non-Departmental General Fund non-personnel operating budget account no. 050x952x0000x7418 as a moral obligation to CentralSquare Corporation for outstanding charges related to software maintenance and support of the computer aided dispatch system from March 1, 2025 through February 28, 2026. | Passed Emergency | Pass |
Action details
|
Not available
|
202500823
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/21/2025, AUTHORIZING the payment of $371,504.54 from Enterprise Software and Licenses Non-Departmental General Fund non-personnel operating budget account no. 050x952x0000x7418 as a moral obligation to CentralSquare Corporation for outstanding charges related to software maintenance and support of the computer aided dispatch system from March 1, 2025 through February 28, 2026. | Emergency clause to remain | Pass |
Action details
|
Not available
|
202500823
| 1 | | Ordinance | ORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 4/21/2025, AUTHORIZING the payment of $371,504.54 from Enterprise Software and Licenses Non-Departmental General Fund non-personnel operating budget account no. 050x952x0000x7418 as a moral obligation to CentralSquare Corporation for outstanding charges related to software maintenance and support of the computer aided dispatch system from March 1, 2025 through February 28, 2026. | Suspension of the three readings | Pass |
Action details
|
Not available
|
202500648
| 1 | 65. | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/2/2025, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 2719 Erie Avenue in the Hyde Park neighborhood from the CN-P-B, "Commercial Neighborhood Pedestrian - Neighborhood Business District," zoning district to Planned Development District No. 103. | Passed | Pass |
Action details
|
Not available
|
202500648
| 1 | | Ordinance | ORDINANCE submitted by Sheryl M. M. Long, City Manager, on 4/2/2025, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 2719 Erie Avenue in the Hyde Park neighborhood from the CN-P-B, "Commercial Neighborhood Pedestrian - Neighborhood Business District," zoning district to Planned Development District No. 103. | Suspension of the three readings | Pass |
Action details
|
Not available
|