Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 9/30/2020 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
202000842 11.StatementSTATEMENT, (DECLARATION OF EMERGENCY) submitted by Mayor John Cranley, The ongoing COVID-19 pandemic presents emergency conditions and dangers to the public health and welfare without precedent in the past 100 years. After declaring a state of emergency and instituting severe measures to "flatten the curve," the State of Ohio has begun to reopen Ohio's economy, sector by sector, concluding that initial steps toward reopening can be safely taken in accordance with good hygiene and social distancing measures. Consistent wit the State's reopening efforts and at the request of the City Manager, I hereby amend, revise and tailor the existing COVID-19 declaration of emergency to this new phase of the response to the pandemic, pursuant to Article III of the Cincinnati Charter and Article XVIII of the Administrative Code of the City of Cincinnati. The emergency condition and danger that forms the basis for this amended and revised declaration is the ongoing public health emergency caused by the pandemic and the need to enable the safe reopening of the City including, but not limited to, reopApproved & Filed  Action details Not available
202001651 12.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Keke Sansalone to Bicentennial Commons at Sawyer Point (BCSP) Board of Visitors for a term of one year. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202001660 13.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Pat O’Callaghan, Jr. to the Board of the Cincinnati Recreation Commission for a term of five years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202001665 14.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint John Brazina as the City’s representative to the Hamilton County Transportation Improvement District (TID) for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202001754 15.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Kaitlyn Geiger as the local government representative member of the Board of Trustees governing the Banks Community Authority for a term that shall expire in September 2022. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202001760 16.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Markiea Carter as a citizen member of the Board of Trustees governing the Banks Community Authority for a term that shall expire in September 2022. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female / AA)Held one week pursuant to rule of council  Action details Not available
202001765 17.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Tony Cafeo as a citizen member of the Board of Trustees governing the Banks Community Authority for a term that shall expire in September 2021. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202001769 18.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Bob Deck as a citizen member of the Board of Trustees governing the Banks Community Authority for a term that shall expire in September 2021. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202001749 19.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Councilwoman Jan-Michele Lemon Kearney to the Tax Incentive Review Council (TIRC) for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/ AA)Held one week pursuant to rule of council  Action details Not available
202001771 110.OrdinanceORDINANCE (EMERGENCY), submitted by Andrew Garth, Interim City Solicitor, ESTABLISHING new capital improvement program project account no. 980x101x211033, “Findlay Park Recreation Improvements,” for the purpose of partnering with Cincinnati Center City Development Corporation (“3CDC”) to provide resources for the design and construction of new state-of-the-art recreation improvements in and around Findlay Park in the Over-The-Rhine neighborhood; AUTHORIZING the transfer of the sum of $50,000 from the General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer and appropriation of $50,000 from the unappropriated surplus of General Fund 050 to newly created capital improvement program project account no. 980x101x211033, “Findlay Park Recreation Improvements,” for the purpose of providing resources for the design and construction of such recreation improvements; AUTHORIZING the City Manager to accept in-kind donations from 3CDC by providing dReferred to Budget & Finance Committee  Action details Not available
202001725 111.CommunicationCOMMUNICATION, submitted by Councilmember Kearney from Gerhardstein & Branch Law Firm, regarding support for proposed ban on no-knock warrants.Referred to Law & Public Safety Committee  Action details Not available
202001732 112.MotionMOTION, submitted by Councilmember Kearney, WE MOVE that the City Administration provide a report as soon as possible and not longer than fourteen (14) days regarding the feasibility of installing a mechanism (e.g., speed bumps, a stop sign or traffic lights) to reduce vehicle speed to the required speed of 25 mph at the intersection of Winneste and Strand in Winton Hills, and continuing through the school zone where are located Winton Hills Academy, Winton Hills Medical and Health Center, Winton Hills Community Church, Mother of Christ Catholic Church, and the Winton Hills Recreation Center. WE MOVE further that the City of Cincinnati make a recommendation and provide a timeline for resolving the issue of speeding vehicles in the area referenced above. (STATEMENT ATTACHED)Referred to Neighborhoods Committee  Action details Not available
202001711 113.CommunicationCOMMUNICATION, submitted by Councilmember Seelbach from Fred Chen, regarding FCC lighting.Referred to Major Projects & Smart Government Committee  Action details Not available
202001706 114.MotionMOTION, submitted by Councilmember Sundermann, WE MOVE that the City of Cincinnati allow for a variety of celebration activities for Halloween to proceed this year, informed by guidance from the Cincinnati Health Department. WE FURTHER MOVE that City Council shall not add any additional barriers to celebration activities other than those established by the Cincinnati Health Department and the Ohio Department of Health. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202001739 115.MotionMOTION, submitted by Councilmember Sittenfeld, Seelbach, Landsman and Kearney, WHEREAS the City of Cincinnati continues to commit to citywide pedestrianization efforts to improve quality of life, safety, and environmental health; and, WHEREAS these efforts have included smaller-scale efforts like improved signage and markings in Neighborhood Business Districts and large-scale efforts like the Liberty Street Improvement Project; and, WHEREAS a core tenet of these efforts has been reducing the portion of the right-of-way dominated by automobile traffic and increasing the portion of the right-of-way available to walkers, cyclists, trees, art and civic and cultural gatherings; and, WHEREAS Central Parkway - one of Cincinnati’s most high-profile and historic corridors - is poised for and in need of such improvements; and, WHEREAS the North-South portion of Central Parkway from the south end turn in the road up to Liberty Street, which runs alongside some of our City’s most important cultural, civic, arts, educational, and governmental institutions, can and should be a world-class corridorReferred to Major Projects & Smart Government Committee  Action details Not available
202001602 216.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/23/2020, MODIFYING Article XV, “Retirement System,” of the Administrative Code of the City of Cincinnati by amending Section 1, “Board of Trustees,” Section 3, “Organization of Board,” Section 7, “Actuary,” and Section 9, “Actuarial Investigations,” to harmonize the Administrative Code with the provisions of the Collaborative Settlement Agreement reached in Sunyak, et al. v. City of Cincinnati, et al., Case Number 1:11-cv-445 in the United States District Court, Southern District of Ohio, Western Division.Referred to Budget & Finance Committee  Action details Not available
202001683 217.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 9/30/2020, AUTHORIZING the City Manager to accept in-kind donations from the Cincinnati Parks Foundation of signage, landscaping materials, equipment and furnishings, and contract services valued at up to $96,391.35, to benefit and improve various City parks.Referred to Budget & Finance Committee  Action details Not available
202001684 218.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 9/30/2020, AUTHORIZING the City Manager to apply for grants, loans, and loan assistance awarded by Hamilton County from the Municipal Road Fund Program and the Ohio Public Works Commission State Capital Improvement Program, the Local Transportation Improvement Program, and the Revolving Loan Program (Funding Round 35) for the purpose of ensuring the timely completion of various road and bridge construction projects throughout the City.Referred to Budget & Finance Committee  Action details Not available
202001685 119.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/30/2020, AUTHORIZING the City Manager to accept a Coronavirus Aid Relief and Economic Security Act grant (CFDA No. 20.507) from the Federal Transit Administration, an operating administration of the U.S. Department of Transportation, in an amount up to $566,610 for the purpose of providing funding for the Cincinnati Bell Connector operating budget; and further AUTHORIZING the Director of Finance to deposit the funds in Fund 455, “Streetcar Operations.”Referred to Budget & Finance Committee  Action details Not available
202001686 120.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/30/2020, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $25,000 from the Greater Cincinnati Foundation to the Office of Environment and Sustainability’s General Fund non-personnel operating budget account no. 050x104x7400 for the purpose of providing resources to support the City’s Urban Agriculture Program; and AUTHORIZING the Finance Director to deposit the grant resources into General Fund revenue account no. 050x8571.Referred to Budget & Finance Committee  Action details Not available
202001722 121.CommunicationCOMMUNICATION, submitted by the Clerk of Council from various citizens regarding opposition to the OTR Special Improvement District.Filed  Action details Not available
202001445 122.ReportREPORT, dated 9/10/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding FY 2020 Carryover to FY 2021.Approved & Filed  Action details Not available
202001536 123.ReportREPORT, dated 9/16/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding Department of Finance Reports for the Month Ended July 31, 2020.Approved & Filed  Action details Not available
202001600 224.ReportREPORT, dated 9/23/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding Avondale Grocery Store. (Reference Document #202001164)Approved & Filed  Action details Not available
202001583 225.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/23/2020, AUTHORIZING the transfer of the sum of $2,729,245 from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Working Capital Reserve Fund 754 for the purpose of increasing the City’s working capital reserve; AUTHORIZING the transfer of the sum of $2,811,948 from the unappropriated surplus of General Fund 050 to balance sheet reserve account no. 050x2585, “Economic Downturn Reserve,” for the purpose of increasing the City’s emergency reserve to 5.0% of FY 2020 General Fund revenues; AUTHORIZING the transfer of the sum of $5,676,785 from the unappropriated surplus of General Fund 050 to balance sheet reserve account no. 050x2580, “Reserve for Weather Events, Other Emergency and One-Time Needs,” for the purpose of providing resources for unanticipated emergencies including those caused by unusual weather events, in order to increase the City’s reserve for this purpose to 2.0% of FY 2020 General Fund revenues; AUTHORIZING the appropriation of the sum of $700,000 from thePassed EmergencyPass Action details Not available
202001583 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/23/2020, AUTHORIZING the transfer of the sum of $2,729,245 from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Working Capital Reserve Fund 754 for the purpose of increasing the City’s working capital reserve; AUTHORIZING the transfer of the sum of $2,811,948 from the unappropriated surplus of General Fund 050 to balance sheet reserve account no. 050x2585, “Economic Downturn Reserve,” for the purpose of increasing the City’s emergency reserve to 5.0% of FY 2020 General Fund revenues; AUTHORIZING the transfer of the sum of $5,676,785 from the unappropriated surplus of General Fund 050 to balance sheet reserve account no. 050x2580, “Reserve for Weather Events, Other Emergency and One-Time Needs,” for the purpose of providing resources for unanticipated emergencies including those caused by unusual weather events, in order to increase the City’s reserve for this purpose to 2.0% of FY 2020 General Fund revenues; AUTHORIZING the appropriation of the sum of $700,000 from theEmergency clause to remainPass Action details Not available
202001583 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/23/2020, AUTHORIZING the transfer of the sum of $2,729,245 from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Working Capital Reserve Fund 754 for the purpose of increasing the City’s working capital reserve; AUTHORIZING the transfer of the sum of $2,811,948 from the unappropriated surplus of General Fund 050 to balance sheet reserve account no. 050x2585, “Economic Downturn Reserve,” for the purpose of increasing the City’s emergency reserve to 5.0% of FY 2020 General Fund revenues; AUTHORIZING the transfer of the sum of $5,676,785 from the unappropriated surplus of General Fund 050 to balance sheet reserve account no. 050x2580, “Reserve for Weather Events, Other Emergency and One-Time Needs,” for the purpose of providing resources for unanticipated emergencies including those caused by unusual weather events, in order to increase the City’s reserve for this purpose to 2.0% of FY 2020 General Fund revenues; AUTHORIZING the appropriation of the sum of $700,000 from theSuspension of the three readingsPass Action details Not available
202001599 226.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, AUTHORIZING the City Manager to execute a Funding Agreement with Fountain Place, LLC, a subsidiary of Cincinnati Center City Development Corporation (3CDC), providing for a forgivable loan of $2,929,750 to fund redevelopment of 505 Vine Street (formerly known as Fountain Place) and proximate public infrastructure, located in the Central Business District of Cincinnati; ESTABLISHING new capital improvement program project account no. 980x164x211636, “Fountain Place Redevelopment - TIF” to provide resources for the redevelopment of 505 Vine Street and proximate public infrastructure; AUTHORIZING the transfer and appropriation of the sum of $2,093,071.13 from unappropriated surplus of Downtown/OTR West Equivalent Fund 482 (Downtown/OTR West TIF District) to the newly-established capital improvement program account no. 980x164x211636, “Fountain Place Redevelopment - TIF,” to provide resources for the redevelopment of 505 Vine Street and proximate public infrastructure; AUTHORIZING the transfer anPassed EmergencyPass Action details Not available
202001599 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, AUTHORIZING the City Manager to execute a Funding Agreement with Fountain Place, LLC, a subsidiary of Cincinnati Center City Development Corporation (3CDC), providing for a forgivable loan of $2,929,750 to fund redevelopment of 505 Vine Street (formerly known as Fountain Place) and proximate public infrastructure, located in the Central Business District of Cincinnati; ESTABLISHING new capital improvement program project account no. 980x164x211636, “Fountain Place Redevelopment - TIF” to provide resources for the redevelopment of 505 Vine Street and proximate public infrastructure; AUTHORIZING the transfer and appropriation of the sum of $2,093,071.13 from unappropriated surplus of Downtown/OTR West Equivalent Fund 482 (Downtown/OTR West TIF District) to the newly-established capital improvement program account no. 980x164x211636, “Fountain Place Redevelopment - TIF,” to provide resources for the redevelopment of 505 Vine Street and proximate public infrastructure; AUTHORIZING the transfer anEmergency clause to remainPass Action details Not available
202001599 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, AUTHORIZING the City Manager to execute a Funding Agreement with Fountain Place, LLC, a subsidiary of Cincinnati Center City Development Corporation (3CDC), providing for a forgivable loan of $2,929,750 to fund redevelopment of 505 Vine Street (formerly known as Fountain Place) and proximate public infrastructure, located in the Central Business District of Cincinnati; ESTABLISHING new capital improvement program project account no. 980x164x211636, “Fountain Place Redevelopment - TIF” to provide resources for the redevelopment of 505 Vine Street and proximate public infrastructure; AUTHORIZING the transfer and appropriation of the sum of $2,093,071.13 from unappropriated surplus of Downtown/OTR West Equivalent Fund 482 (Downtown/OTR West TIF District) to the newly-established capital improvement program account no. 980x164x211636, “Fountain Place Redevelopment - TIF,” to provide resources for the redevelopment of 505 Vine Street and proximate public infrastructure; AUTHORIZING the transfer anSuspension of the three readingsPass Action details Not available
202001689 127.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with 2330 VP Apartments, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 2332 Victory Parkway in the Walnut Hills neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 35,173 square feet of residential space, approximately 6,400 square feet of office space, and approximately 1,240 square feet of commercial space, 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 $2,100,000.Passed EmergencyPass Action details Not available
202001689 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with 2330 VP Apartments, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 2332 Victory Parkway in the Walnut Hills neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 35,173 square feet of residential space, approximately 6,400 square feet of office space, and approximately 1,240 square feet of commercial space, 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 $2,100,000.Emergency clause to remainPass Action details Not available
202001689 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with 2330 VP Apartments, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 2332 Victory Parkway in the Walnut Hills neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 35,173 square feet of residential space, approximately 6,400 square feet of office space, and approximately 1,240 square feet of commercial space, 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 $2,100,000.Suspension of the three readingsPass Action details Not available
202001690 128.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Zeta House Corporation of Delta Delta Delta, thereby authorizing a 14-year tax exemption for 100% of the value of the improvements made to real property located at 2605 University Court in the CUF neighborhood of Cincinnati, in connection with the construction of a new sorority house at the University of Cincinnati, consisting of approximately 15,478 square feet of residential space, which construction 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 construction cost of approximately $2,250,000.Passed EmergencyPass Action details Not available
202001690 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Zeta House Corporation of Delta Delta Delta, thereby authorizing a 14-year tax exemption for 100% of the value of the improvements made to real property located at 2605 University Court in the CUF neighborhood of Cincinnati, in connection with the construction of a new sorority house at the University of Cincinnati, consisting of approximately 15,478 square feet of residential space, which construction 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 construction cost of approximately $2,250,000.Emergency clause to remainPass Action details Not available
202001690 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Zeta House Corporation of Delta Delta Delta, thereby authorizing a 14-year tax exemption for 100% of the value of the improvements made to real property located at 2605 University Court in the CUF neighborhood of Cincinnati, in connection with the construction of a new sorority house at the University of Cincinnati, consisting of approximately 15,478 square feet of residential space, which construction 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 construction cost of approximately $2,250,000.Suspension of the three readingsPass Action details Not available
202001691 129.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with 602 Main Street, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 216 E. Sixth Street and 600-610 Main Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 168,883 square foot hotel with 163 rooms, and approximately 9,500 square feet of commercial space, 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 $53,718,163.Passed EmergencyPass Action details Not available
202001691 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with 602 Main Street, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 216 E. Sixth Street and 600-610 Main Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 168,883 square foot hotel with 163 rooms, and approximately 9,500 square feet of commercial space, 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 $53,718,163.Emergency clause to remainPass Action details Not available
202001691 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with 602 Main Street, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 216 E. Sixth Street and 600-610 Main Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 168,883 square foot hotel with 163 rooms, and approximately 9,500 square feet of commercial space, 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 $53,718,163.Suspension of the three readingsPass Action details Not available
202001695 130.OrdinanceORDINANCE (EMERGENCY), dated 09/25/2020, submitted by Councilmember Landsman, AUTHORIZING the transfer of $150,000 from the General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer of $150,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development’s General Fund non-personnel operating budget account no. analysis necessary to implement a tiered residential tax abatement program; and AUTHORIZING the designation of $250,000 of the $1,000,000 included in the Approved FY 2021 Budget Update for the Community Safety Response Program be designated for the Women Helping Women’s Domestic Violence Enhanced Response Team (DVERT) program.Passed EmergencyPass Action details Not available
202001695 1 OrdinanceORDINANCE (EMERGENCY), dated 09/25/2020, submitted by Councilmember Landsman, AUTHORIZING the transfer of $150,000 from the General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer of $150,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development’s General Fund non-personnel operating budget account no. analysis necessary to implement a tiered residential tax abatement program; and AUTHORIZING the designation of $250,000 of the $1,000,000 included in the Approved FY 2021 Budget Update for the Community Safety Response Program be designated for the Women Helping Women’s Domestic Violence Enhanced Response Team (DVERT) program.Emergency clause to remainPass Action details Not available
202001695 1 OrdinanceORDINANCE (EMERGENCY), dated 09/25/2020, submitted by Councilmember Landsman, AUTHORIZING the transfer of $150,000 from the General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the unappropriated surplus of General Fund 050; AUTHORIZING the transfer of $150,000 from the unappropriated surplus of General Fund 050 to the Department of Community and Economic Development’s General Fund non-personnel operating budget account no. analysis necessary to implement a tiered residential tax abatement program; and AUTHORIZING the designation of $250,000 of the $1,000,000 included in the Approved FY 2021 Budget Update for the Community Safety Response Program be designated for the Women Helping Women’s Domestic Violence Enhanced Response Team (DVERT) program.Suspension of the three readingsPass Action details Not available
202001697 231.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, ESTABLISHING the Over-the-Rhine South Special Improvement District Assessment Equalization Board, appointing three members thereto, and setting the time and place for hearings in accordance with the applicable provisions of the Ohio Revised Code.Passed EmergencyPass Action details Not available
202001697 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, ESTABLISHING the Over-the-Rhine South Special Improvement District Assessment Equalization Board, appointing three members thereto, and setting the time and place for hearings in accordance with the applicable provisions of the Ohio Revised Code.Emergency clause to remainPass Action details Not available
202001697 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/28/2020, ESTABLISHING the Over-the-Rhine South Special Improvement District Assessment Equalization Board, appointing three members thereto, and setting the time and place for hearings in accordance with the applicable provisions of the Ohio Revised Code.Suspension of the three readingsPass Action details Not available
202001200 132.MotionMOTION, submitted by Councilmember Sittenfeld, dated 8/4/2020, WE MOVE that the City Administration prepare and provide a report regarding the feasibility of installing a stop sign on Heekin Avenue at or near the intersection of Heekin Avenue and Bouton Street in Linwood in order to address speeding and vehicular collisions. WE FURTHER MOVE that the City of Cincinnati make a recommendation on a safe, effective effort, either through the installation of a stop sign, or a different solution that creates a safer environment along Heekin Avenue. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202001207 133.MotionMOTION, submitted by Councilmember Sittenfeld, dated 8/4/2020, WE MOVE that the City Administration prepare a report on the feasibility of implementing a Parklet Program utilizing City-controlled right of way for Cincinnati restaurants looking to expand outdoor dining throughout the duration of the pandemic and beyond. Parklets would be procured, owned, and operated by local businesses for enhanced dining operations, and the City would collect revenues associated with the use of the right of way. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202001320 134.MotionMOTION, submitted by Councilmember Sundermann, dated 8/31/2020, WE MOVE the City Administration direct the Department of Transportation and Engineering (DOTE) to conduct a parking analysis of the Madisonville Neighborhood Business District (generally highlighted area of the attached map). The data should include - as closely as possible - the number of public and private parking spots available in the immediate, walkable area after phase I, II, and III of the Ackerman Group’s (developer) project at Madison & Whetsel are completed. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202001483 135.MotionMOTION, submitted by Councilmember Pastor and Councilmember Seelbach, WE MOVE that the Department of Transportation and Engineering study the feasibility of a “road diet” on Linn Street in the West End from Central Parkway to West Court Street for the purpose of increasing the pedestrian character and walkability of this corridor thereby furthering the safety of the neighborhood and the potential for future development. The Administration shall report on this study by January 1, 2021.AdoptedPass Action details Not available
202001615 136.MotionMOTION (AMENDED), submitted by Councilmember Kearney and Young, WE MOVE for the entire stretch of Reading Road that is located within Cincinnati city limits, specifically from downtown Cincinnati to the edge of Reading, Ohio at Galbraith Road, to be named “President Barack Obama Avenue” in honor of the 44th president of the United States who became the first African-American elected to serve in the highest office in our country when he was inaugurated on January 20, 2009, * and we request a report by the City Administration. (BALANCE ON FILE IN CLERK’S OFFICE) (STATEMENT ATTACHED).AdoptedPass Action details Not available
202001629 137.MotionMOTION, submitted by Councilmember Sittenfeld, WE MOVE that the City Administration work with the Northside Community Council, and the Northside Business Association, to install parking meters along Hamilton Avenue and Hoffner Street. (STATEMENT ATTACHED).AdoptedPass Action details Not available
202001339 138.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Pastor, dated August 20, 2020, DECLARING that Dana Avenue between Victory Parkway and Madison Road shall hereby receive the honorary, secondary name of William J. Keating Way in memory of William J. Keating and in recognition of his many contributions and dedication to the City of Cincinnati.Passed EmergencyPass Action details Not available
202001339 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Pastor, dated August 20, 2020, DECLARING that Dana Avenue between Victory Parkway and Madison Road shall hereby receive the honorary, secondary name of William J. Keating Way in memory of William J. Keating and in recognition of his many contributions and dedication to the City of Cincinnati.Emergency clause to remainPass Action details Not available
202001339 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Pastor, dated August 20, 2020, DECLARING that Dana Avenue between Victory Parkway and Madison Road shall hereby receive the honorary, secondary name of William J. Keating Way in memory of William J. Keating and in recognition of his many contributions and dedication to the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202001428 139.ResolutionRESOLUTION (AMENDED), submitted by Councilmember Pastor, RECOGNIZING that the practice of involuntary servitude of the duly convicted is both heinous and inhumane; and URGING the members of the Ohio General Assembly and the United States Congress *respectively to take action to remove the phrase from the United States Constitution *and to make the same change to Article 1, Section 6 of the Ohio Constitution.PassedPass Action details Not available
202001547 140.MotionMOTION, submitted by Councilmember Kearney, Sittenfeld, Young, Seelbach, Landsman, Sundermann, Pastor and Vice Mayor Smitherman, WE MOVE that Cincinnati City Council hold a public hearing to discuss with the Hamilton County Commissioners, Lincoln Heights City Council, the Cincinnati Police Department, and other interested parties Cincinnati’s gun range. The focus of the public hearing is to discuss the environmental impact of the gun range, including any available data in addition to hearing from residents, business owners, and others affected by the gun range. WE FURTHER MOVE that the public meeting to discuss solutions for the gun range issues is held before the end of October 2020.AdoptedPass Action details Not available
202001777 141.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Kimberly Hale-McCarty to the FC Cincinnati Community Coalition for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202001784 142.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Amber Points to the FC Cincinnati Community Coalition for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)Held one week pursuant to rule of council  Action details Not available
202001790 143.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Marquicia Jones-Woods to the FC Cincinnati Community Coalition for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)Held one week pursuant to rule of council  Action details Not available
202001794 144.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Steven Bluth to the FC Cincinnati Community Coalition for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202001800 145.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Noah James O’Brien to the FC Cincinnati Community Coalition for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202001806 146.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Galen Gordon to the FC Cincinnati Community Coalition for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/AA)Held one week pursuant to rule of council  Action details Not available