Meeting Name: Cincinnati City Council Agenda status: Final-revised
Meeting date/time: 9/2/2020 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
202001379 11.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor John Cranley, AUTHORIZING the transfer of $1,500,000 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; and AUTHORIZING the transfer of $1,500,000 from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Fund 759 “Income Tax-Transit” in order to preserve the available balance in Fund 759 “Income Tax Transit.”Passed EmergencyPass Action details Not available
202001379 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor John Cranley, AUTHORIZING the transfer of $1,500,000 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; and AUTHORIZING the transfer of $1,500,000 from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Fund 759 “Income Tax-Transit” in order to preserve the available balance in Fund 759 “Income Tax Transit.”Emergency clause to remainPass Action details Not available
202001379 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor John Cranley, AUTHORIZING the transfer of $1,500,000 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; and AUTHORIZING the transfer of $1,500,000 from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Fund 759 “Income Tax-Transit” in order to preserve the available balance in Fund 759 “Income Tax Transit.”Suspension of the three readingsPass Action details Not available
202001436 22.OrdinanceORDINANCE (EMERGENCY) AUTHORIZING the transfer and return to the unappropriated surplus of General Fund 050 the sum of up to $260,000 from the Department of Transportation and Engineering’s Fund 455 “Streetcar Operations” non-personnel operating budget account no. 455x236x7200, the exact amount which will be determined by the revenue generated by fares for the Cincinnati Bell Connector collected during Fiscal Year 2021; AUTHORIZING the appropriation of up to $260,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x222x7100 for the purpose of providing additional police visibility overtime for crime hotspots, the exact amount which will be determined by the revenue generated by fares for the Cincinnati Bell Connector collected during Fiscal Year 2021; and AUTHORIZING the appropriation of the sum of up to $260,000 from the unappropriated surplus of Fund 455 “Streetcar Operations” to the Department of Transportation and Engineering’s non-personnel operating budget account no. 455x236x7200 fFailed of AdoptionFail Action details Not available
202001436 2 OrdinanceORDINANCE (EMERGENCY) AUTHORIZING the transfer and return to the unappropriated surplus of General Fund 050 the sum of up to $260,000 from the Department of Transportation and Engineering’s Fund 455 “Streetcar Operations” non-personnel operating budget account no. 455x236x7200, the exact amount which will be determined by the revenue generated by fares for the Cincinnati Bell Connector collected during Fiscal Year 2021; AUTHORIZING the appropriation of up to $260,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department’s General Fund personnel operating budget account no. 050x222x7100 for the purpose of providing additional police visibility overtime for crime hotspots, the exact amount which will be determined by the revenue generated by fares for the Cincinnati Bell Connector collected during Fiscal Year 2021; and AUTHORIZING the appropriation of the sum of up to $260,000 from the unappropriated surplus of Fund 455 “Streetcar Operations” to the Department of Transportation and Engineering’s non-personnel operating budget account no. 455x236x7200 fSuspension of the three readingsPass Action details Not available
202000973 13.OrdinanceORDINANCE, (EMERGENCY), submitted by Councilmember Seelbach, from Andrew Garth, Interim City Solicitor, AUTHORIZING the appropriation and transfer of additional funds for the Fiscal Year 2021 operating budget; AUTHORIZING the return to the unappropriated surplus of the General Fund 050 the sum of $1,760,000 from Cincinnati Police Department operating budget account no. 050x222x7200, “Cincinnati Police Department Neighborhood Policing,” for the purposes of making funds available to provide operating budget resources for the Cincinnati Bell Connector; AUTHORIZING the appropriation of the sum of $693,750 from Fund 481,”Downtown South/Riverfront Equivalent,” to the Cincinnati Police Department’s non-personnel operating budget account no. 481x222x7200; AUTHORIZING the appropriation of the sum of $1,066,250 from Fund 483, “Downtown/OTR east Equivalent Fund,” to the Cincinnati Police Department’s non-personnel operating from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Fund 455, “Streetcar Operations,” for the purpose of providing operating budget resourcPassed Emergency  Action details Not available
202000973 1 OrdinanceORDINANCE, (EMERGENCY), submitted by Councilmember Seelbach, from Andrew Garth, Interim City Solicitor, AUTHORIZING the appropriation and transfer of additional funds for the Fiscal Year 2021 operating budget; AUTHORIZING the return to the unappropriated surplus of the General Fund 050 the sum of $1,760,000 from Cincinnati Police Department operating budget account no. 050x222x7200, “Cincinnati Police Department Neighborhood Policing,” for the purposes of making funds available to provide operating budget resources for the Cincinnati Bell Connector; AUTHORIZING the appropriation of the sum of $693,750 from Fund 481,”Downtown South/Riverfront Equivalent,” to the Cincinnati Police Department’s non-personnel operating budget account no. 481x222x7200; AUTHORIZING the appropriation of the sum of $1,066,250 from Fund 483, “Downtown/OTR east Equivalent Fund,” to the Cincinnati Police Department’s non-personnel operating from the unappropriated surplus of General Fund 050 to the unappropriated surplus of Fund 455, “Streetcar Operations,” for the purpose of providing operating budget resourcVetoed  Action details Not available
202001387 14.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Seelbach, dated August 31, 2020, AUTHORIZING the City Manager to take such actions as are necessary to establish fare-free transit service for the Cincinnati Bell Connector beginning on September 2, 2020, which program shall be consistent with the adopted Fiscal Year 2021 streetcar budget; AUTHORIZING the suspension for sixty days of those sections of the Cincinnati Municipal Code that would otherwise require payment of fares by streetcar rides; and DECLARING Council’s intent to introduce additional legislation within sixty days to modify the Cincinnati Municipal Code to allow for an ongoing fare-free service option for the Cincinnati Bell Connector. **(VETOED BY MAYOR JOHN CRANLEY ON 9/1/2020)Passed EmergencyPass Action details Not available
202001442 1 MotionMOTION, (VERBAL) Councilmembers Seelbach and Young we move that Mayor Cranley’s veto for Document 202001387 be reconsidered.AdoptedPass Action details Not available
202001443 1 MotionMOTION, (VERBAL) Councilmember Seelbach move that Mayor Cranley’s veto for Document 202001387 be overridden.AdoptedPass Action details Not available
202001080 15.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Sandra Mosley to the Woodward High School Board of Trustees for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)ConfirmedPass Action details Not available
202001081 16.ReappointmentREAPPOINTMENT submitted by Mayor John Cranley, I hereby reappoint Teri Spears to the Cincinnati Metropolitan Housing Authority (CMHA) Board of Commissioners for a term of five years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)ConfirmedPass Action details Not available
202001082 17.ReappointmentREAPPOINTMENT submitted by Mayor John Cranley, I hereby reappoint Mark (Zeek) Childers to the Citizen Complaint Authority Board for a term of two years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202001083 18.ReappointmentREAPPOINTMENT submitted by Mayor John Cranley, I hereby reappoint Dr. Joe N. Hackworth, MD to the Cincinnati Board of Health for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/AA)ConfirmedPass Action details Not available
202001084 19.ReappointmentREAPPOINTMENT submitted by Mayor John Cranley, I hereby reappoint Greg Landsman to the O-K-I Regional Council of Governments for a term of one year. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202001085 110.ReappointmentREAPPOINTMENT submitted by Mayor John Cranley, I hereby reappoint Ryan Dupree to the Board of the Hamilton County Community Action Agency for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)ConfirmedPass Action details Not available
202001426 211.ResolutionRESOLUTION, submitted by Mayor John Cranley, EXPRESSING the Mayor and Cincinnati City Council’s belief that voting should be accessible to all citizens; OPPOSING the Ohio Secretary of State’s recent order limiting ballot drop boxes to one per county; and SUPPORTING legal action by the City Solicitor on behalf of the City as the City Solicitor deems appropriate to ensure sufficient numbers of accessible ballot drop boxes will be available for all Cincinnatians in furtherance of free and fair elections.PassedPass Action details Not available
202001394 112.MotionMOTION, submitted by Councilmember Kearney, WE MOVE for the City Administration to deliver a report to City Council, outlining all current city government activities and programs aimed to promoting and enabling homeownership for low-income individuals and families in Cincinnati, along with an update on the impact and effectiveness of these activities. WE FURTHER MOVE for this report to include a feasibility analysis for providing low-income homeowners with forgivable loans to make necessary repairs and home improvements, such that the loan becomes forgivable (in full, or part) upon five (5) years of residing within the home. If such a program (or set of programs) already exists, we ask that the report outline in detail how to program(s) work, who the program(s) have served (e.g. by income-level, age, household size, and neighborhood), and recommendations for expanding such program(s) to increase impact. WE FURTHER MOVE for the city administration to identify funding sources that could be used to enable either the city, or a city partner organization, to complete small repairs for lowReferred to Budget & Finance Committee  Action details Not available
202001401 113.MotionMOTION, submitted by Councilmember Kearney, WE MOVE for the City Administration to cease adding fines associated with code enforcement violations to the property tax bills of residential property owners. WE FURTHER MOVE that the City Administration provide recommendations to City Council to create a program (or set of programs) similar to what was formerly known as the “Harbor Fund”, which provided low-income homeowners with grants to resolve code violations. WE FURTHER MOVE for this report to be delivered within 14 days following passage of this motion. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202001342 114.OrdinanceORDINANCE, submitted by Councilmember Landsman, dated August 27, 2020, AMENDING Section 874-5, “General Obligations of Owners and Persons in Control of Residential Rental Properties,” of the Cincinnati Municipal Code to modify the registration information required by owners of residential rental properties, in order to address privacy concerns of business operators of residential rental properties as the city-wide rental registration program is being implemented.Referred to Major Projects & Smart Government Committee  Action details Not available
202001433 115.ResolutionRESOLUTION, submitted by Councilmember Landsman, RECOGNIZING the month of March as Reading Awareness Month; and PROMOTING awareness of the benefits of reading in the Cincinnati community by joining with organizations such as Read Aloud, Blue Manatee Literacy Project, Cincinnati Children’s Hospital Medical Center, Cincinnati Alumnae Chapter of Delta Sigma Theta Sorority, Inc., Cincinnati Public Schools, the Public Library of Cincinnati and Hamilton County, the Literacy Network of Greater Cincinnati and the Central Parkway YMCA to locally recognize Reading Awareness Month as it is nationally recognized.PassedPass Action details Not available
202001306 116.MotionMOTION, submitted by Councilmember Mann, I MOVE that the city administration report on steps taken to date to enforce the provisions of Section 865-15 of the Municipal Code (copy attached) which prohibit operating a short term rental as a nuisance by exceeding the “maximum occupancy levels permitted pursuant to applicable building codes, housing codes, and fire code” or by “incidents of criminal activity.” The report should include information as to suspensions or revocations to date under Section 865-25 of the Municipal Code (copy attached) and recommendations for more effective enforcement of these restrictions including additional ordinances. (STATEMENT ATTACHED)Referred to Law & Public Safety Committee  Action details Not available
202001346 117.ResolutionRESOLUTION, submitted by Councilmember Mann, dated August 27, 2020, URGING Ohio Congressional members Senator Sherrod Brown, Senator Rob Portman, Representative Steve Chabot, and Representative Brad Wenstrup to reverse the decision of the United States Postmaster General to reduce services provided in post office branches.PassedPass Action details Not available
202001346 1 ResolutionRESOLUTION, submitted by Councilmember Mann, dated August 27, 2020, URGING Ohio Congressional members Senator Sherrod Brown, Senator Rob Portman, Representative Steve Chabot, and Representative Brad Wenstrup to reverse the decision of the United States Postmaster General to reduce services provided in post office branches.Immediate ConsiderationPass Action details Not available
202001339 118.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.Referred to Neighborhoods Committee  Action details Not available
202001341 119.ResolutionRESOLUTION, submitted by Councilmember Pastor, dated August 27, 2020, EXPRESSING Cincinnati City Council’s belief that the degree to which the Cincinnati Bell Connector succeeds or fails is the responsibility of the City of Cincinnati Administration, the Mayor, and City Council; and ENCOURAGING the City Administration, the Mayor, and this Council to take the necessary steps to ensure the success of and safeguard the taxpayers’ investment in the Cincinnati Bell Connector.PassedPass Action details Not available
202001427 220.ResolutionRESOLUTION, submitted by Councilmember Pastor, EXPRESSING the City of Cincinnati’s strong support for the creation of Transportation Development Districts (“TDDs”) in the State of Ohio; URGING that the Ohio General Assembly pass legislation to enable the creation of TDDs in the State of Ohio; EXPRESSING support for TDDs that may be utilized to fund, promote, plan, design, construct, improve, maintain and operate transportation-related projects; EXPRESSING support for working with projects that include bridges, streets, roads, highways, access roads, interchanges, intersections, signing, signalization, parking lots, bus stops, stations, garages, terminals, hangars, shelters, rest areas, docks, wharfs, lake or river ports, airports, railroads, light rail, other mass transit and any similar or related improvement of infrastructure; EXPRESSING support for forming a board of directors who will possess and exercise all of the district’s legislative and executive powers, after qualified district voter approval; EXPRESSING support for TDDs to contract with the Ohio Department of TransportatiPassedPass Action details Not available
202001428 121.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.Referred to Law & Public Safety Committee  Action details Not available
202001193 122.MotionMOTION, submitted by Councilmember Sittenfeld, dated 8/17/2020, WE MOVE that Findlay Playground - which was closed and gated for a period of nearly two years due to safety concerns - should be a flourishing, shared public space that increases safety, quality of life, and recreational opportunities for the surrounding community. WE FURTHER MOVE that with the recent re-opening of Findlay Playground, in order to ensure a successful, sustainable, equitable future, that the City Council supports and commits to investing in a course of action which includes and accomplishes the following: (BALANCE ON FILE IN CLERK’S OFFICE).Referred to Budget & Finance Committee  Action details Not available
202001200 123.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)Referred to Neighborhoods Committee  Action details Not available
202001207 124.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)Referred to Neighborhoods Committee  Action details Not available
202001343 125.ResolutionRESOLUTION, submitted by Councilmember Sittenfeld, dated August 27, 2020, EXPRESSING Cincinnati City Council’s belief that the United States Congress must provide the United States Postal Service sufficient funding for operations, and that United States Postal Service Postmaster General Louis DeJoy must reverse disastrous policy and administrative directives designed to delay mail processing and delivery; and further OPPOSING the removal of United States Postal Service boxes from the City of Cincinnati. ..recommendation NEIGHBORHOODS COMMITTEEPassedPass Action details Not available
202001212 126.CommunicationCOMMUNICATION, submitted by Vice-Mayor Smitherman, from Michael Caporale, President of North Avondale Business Association, regarding proposed funding for the Reading Road Bus Only Lane Program.Referred to Education, Innovation & Growth Committee  Action details Not available
202001313 127.MotionMOTION (AMENDED), submitted by Councilmember Sundermann, WE MOVE that the Cincinnati City Council does not support the movement to defund the Cincinnati Police Department.Referred to Law & Public Safety Committee  Action details Not available
202001320 128.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)Referred to Neighborhoods Committee  Action details Not available
202001327 129.MotionMOTION, submitted by Councilmember Sundermann, dated 8/31/2020, WE MOVE the City Administration prioritize the payoff of the $50 million operating debt for emergency financing which was incurred by the City of Cincinnati for unforeseen and other necessary expenses that have arisen due to the COVID-19 pandemic. Prioritization means earmarking any available closeout monies for the payment of the loan after the Funds Stabilization Policy distributions have been made to the General Fund Carryover Balance and Reserve for Weather and One Time Events per City Council Ordinance, then to the Economic Downturn Reserve Fund, Working Capital Reserves, and Additional Reserves. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202001431 130.MotionMOTION, submitted by Councilmember Sundermann, WE MOVE that the City Administration through the Department of Transportation and Engineering (DOTE) and Department of Community and Economic Development (DCED) explore the street closure and conversion to a pedestrian plaza on Epworth Avenue between Harrison Avenue and Montana Avenue in the Westwood neighborhood. (STATEMENT ATTACHED)Referred to Neighborhoods Committee  Action details Not available
202001432 131.MotionMOTION (AMENDED), submitted by Councilmembers Mann and Sundermann, WE MOVE that the City Administration establish a task force aimed at solving the safety issues around Livingston Avenue. A multi-agency task force should be established, including Police, Building & Inspections, Public Services* Department of Transportation & Engineering and outside agencies *(such as the Port Authority) for a comprehensive and sustainable approach. *Community Partners will also be involved.Referred to Law & Public Safety Committee  Action details Not available
202001429 132.MotionMOTION, submitted by Councilmembers Seelbach, Kearney, Landsman, Sittenfeld and Young, WE MOVE that the Administration declare the East Walnut Hills Two-Way Conversion Project a FY22 Capital Priority Project, allowing it to receive full funding in the Capital Budget before it is introduced to Council,. The Community has worked with the City for years on this project which has received broad support and is ready to begin construction as early as next summer. For the purpose of reimbursing up to $ 1 million in funds from the East Walnut Hills TIF that are projected to be used for the Two-way Conversion Project. The Community has worked with the City for years on this project which has received broad support and is ready to begin construction as early as next summer. (AMENDED ON THE FLOOR OF COMMITTEE ON 9/14/20020)Referred to Budget & Finance Committee  Action details Not available
202001430 133.MotionMOTION, submitted by Councilmembers Sunderman and Kearney, WE MOVE that the City Administration create guidelines for consulting with community councils when Tax Increment Funding (TIF) funds are requested for development projects within their boundaries. City staff should ensure that appropriate community council representatives have been adequately briefed before a project is presented to City Council for consideration. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202001435 134.MotionMOTION, (AMENDED) submitted by Councilmembers Young and Kearney, WE MOVE that the Administration amend the existing CRA agreement with 2347 Reading Road, LLC, an affiliate of Kingsley & Co., for its 2347 Reading Road hotel project to: (1) extend the project completion deadline through December 31, 2021, and (2) extend the outside tax year by which the abatement would commence through 2024. (AMENDED ON THE FLOOR OF COMMITTEE ON 10/12/2020) (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202001094 135.ReportREPORT, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding Marijuana-Only Warnings/Citations/Arrests Monthly Report, July 2020.Referred to Law & Public Safety Committee  Action details Not available
202001163 136.ReportREPORT, dated 9/2/2020 submitted by Paula Boggs, Muething, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Mashed Roots LLC, DBA Mashroots, 5903 Hamilton Avenue, Cincinnati, OH 45224. (#5626289005, D5J, New) [Objections: None]Filed  Action details Not available
202001169 137.ReportREPORT, dated 8/31/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding Tax Incentive Review Council Status of Property Tax Agreements Year End 2019.Referred to Budget & Finance Committee  Action details Not available
202001174 138.ReportREPORT, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding Feasibility and Cost of Purchasing Land and Building a New Regional Shooting Range Structure in Hamilton County. REFERENCE DOC #202000499Referred to Law & Public Safety Committee  Action details Not available
202001189 139.OrdinanceORDINANCE, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, LEVYING assessments for unpaid costs for necessary sidewalk, sidewalk area, curb and gutter construction, reconstruction and emergency repairs conducted at miscellaneous locations by the City of Cincinnati through its Sidewalk Safety Program, made in accordance with Cincinnati Municipal Code Sections 721-149 through 721-169.Referred to Budget & Finance Committee  Action details Not available
202001192 140.ReportREPORT, dated 9/2/2020 submitted by Paula Boggs, Muething, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Ausibelle Holdings LLC, DBA Urban Air Adventure Park, 3321 Alamo Avenue, Cincinnati, OH 45209. (#0335491, D1, New) [Objections: None]Filed  Action details Not available
202001240 241.ReportREPORT, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding FY 2019 Single Audit Report and Comprehensive Annual Financial Report (CAFR).Referred to Budget & Finance Committee  Action details Not available
202001340 142.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $998,863 from the Ohio Department of Health to support the City’s efforts to address COVID-19 by providing funding for contact tracing and case investigations to slow the transmission of COVID-19, minimize morbidity and mortality, preserve healthcare, workforce and infrastructure functions, and minimize social and economic impacts; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350.Referred to Budget & Finance Committee  Action details Not available
202001344 143.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for, accept and appropriate a grant in the amount of up to $3,000,000 from the United States Department of Housing and Urban Development’s Healthy Homes Production Grant program for the purpose of helping to remediate properties with lead hazards and for the promotion and development of Healthy Homes Supplemental funding.Referred to Budget & Finance Committee  Action details Not available
202001345 144.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for, accept and appropriate a grant in the amount of up to $200,000 from the America’s Healthy Food Financing Initiative Targeted Small Grants program, for the purpose of improving access to healthy foods in underserved areas, creating and preserving quality jobs, and revitalizing low-income communities.Referred to Budget & Finance Committee  Action details Not available
202001351 145.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of $75,000 from the Greater Cincinnati Foundation for COVID-19 Pop-Up Testing; and authorizing the Finance Director to deposit the grant funds into Public Health Research Fund 350.Referred to Budget & Finance Committee  Action details Not available
202001372 146.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to execute an Amendment to Lease with Cincinnati SMSA Limited Partnership to extend the term of an existing lease pertaining to space on the City-owned water tower located at 701 Covedale Avenue in Delhi Township.Referred to Budget & Finance Committee  Action details Not available
202001373 147.OrdinanceORDINANCE (EMERGENCY), submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to accept an in-kind donation from Compliant Technologies of equipment valued at $7,769.50 for use by the Cincinnati Police Department’s Civil Disturbance Response Team.Referred to Budget & Finance Committee  Action details Not available
202001374 148.OrdinanceORDINANCE (EMERGENCY), submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $50,000 from the Gary Sinise Foundation First Responders Grant Program for the purchase of CordicoShield, a customized law enforcement wellness app, aimed at strengthening workforce resilience, well-being, and retention for high-stress professions.Referred to Budget & Finance Committee  Action details Not available
202001375 149.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to execute an Amendment to Lease with New Cingular Wireless PCS, LLC to extend the term of an existing lease pertaining to space on the City-owned water tower located at 6141 Campus Lane in Mt. Washington neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202001377 150.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for a grant in the amount of up to $391,950 from the Ohio Environmental Protection Agency’s Diesel Mitigation Trust Fund for the purpose of replacing a select number of diesel vehicles within the City fleet.Referred to Budget & Finance Committee  Action details Not available
202001378 151.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount up to $250,000 from the Ohio Department of Public Safety, Office of Criminal Justice Services, FY 2020 Coronavirus Emergency Supplemental Funding Grant (CFDA #16.034) for the purpose of reimbursing the Cincinnati Police Department for overtime expenses related to Coronavirus preparation, prevention and response; and AUTHORIZING the Finance Director to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 20CERF.Referred to Budget & Finance Committee  Action details Not available
202001380 152.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 9/2/2020, AUTHORIZING the City Manager or her designee to apply for, accept, and appropriate Water Supply Revolving Loan Account loan funding in the approximate amount of $8,000,000 from the Ohio Environmental Protection Agency and the Ohio Water Development Authority for the purpose of replacing aging water mains as well as planning, designing, and constructing drinking water facilities for Greater Cincinnati Water Works.Referred to Budget & Finance Committee  Action details Not available
202001381 153.OrdinanceORDINANCE (EMERGENCY), dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, AUTHORIZING the City Manager to vacate and sell to 100 Medpace Way, LLC; 200 Medpace Way, LLC; 300 Medpace Way, LLC; 400 Medpace Way, LLC; and the Port of Greater Cincinnati Development Authority certain portions of the public right-of-way known as Medpace Way in the Madisonville neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202001382 154.Legislative ResolutionLEGISLATIVE RESOLUTION, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, DECLARING the intent to appropriate to public use property required for the Auburn Avenue Improvement Project.Referred to Budget & Finance Committee  Action details Not available
202001385 155.OrdinanceORDINANCE, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, AUTHORIZING the City Manager to execute a Property Sale Agreement with BMC Vision, LLC for the sale of City-owned real property located at the southeast corner of the intersection of Bloor Avenue and Beechmont Circle in the Linwood neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202001386 156.OrdinanceORDINANCE (EMERGENCY), dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, ACCEPTING and confirming the dedication of 0.054 acres of real property in the Avondale neighborhood of Cincinnati to public use for right-of-way purposes as portions of the Harvey Avenue, Burnet Avenue, and East Martin Luther King Jr. Drive rights-of-way.Referred to Economic, Growth & Zoning Committee  Action details Not available
202001181 157.CommunicationCOMMUNICATION, submitted by the Clerk of Council, from various citizens regarding opposition to reduce street parking on East Court Street.Filed  Action details Not available
202001188 158.CommunicationCOMMUNICATION, submitted by the Clerk of Council, from various citizens regarding opposition to the Bennet Point Development in Pendleton.Filed  Action details Not available
202001365 159.CommunicationCOMMUNICATION, dated 8/20/2020, submitted by the Clerk of Council from Sherry L. Poland, Director, Hamilton County Board of Elections, regarding the signature check of the charter amendment petition regarding the replacement of police with a Public Safety Department.Filed  Action details Not available
202001370 160.CommunicationCOMMUNICATION, dated 8/26/2020, submitted by the Clerk of Council from Sherry L. Poland, Director, Hamilton County Board of Elections, regarding the signature check of the charter amendment petition regarding amending and adding Sections to Articles II and IX.Filed  Action details Not available
202001218 161.RegistrationREGISTRATION, (UPDATED) submitted by the Clerk of Council from Legislative Agent Marilyn Hyland, Lobbyist, 7100 Drake Road, Cincinnati, Ohio 45243 (INDIANA & OHO RR).Filed  Action details Not available
202001222 162.RegistrationREGISTRATION, (UPDATED) submitted by the Clerk of Council from Legislative Agent Marilyn Hyland, Lobbyist, 7100 Drake Road, Cincinnati, Ohio 45243. (INDIANA & OHIO RR).Filed  Action details Not available
202001226 163.RegistrationREGISTRATION, (UPDATED) submitted by the Clerk of Council from Legislative Agent Meghan Glynn, Calfee Strategic Solutions, LLC, Principal Communications and Public Relations, 255 East Fifth Street, Suite 2800, Cincinnati, Ohio 45202 (Cincinnati NKY International Airport).Filed  Action details Not available
202001231 164.RegistrationREGISTRATION, (UPDATED) submitted by the Clerk of Council from Legislative Agent Meghan Glynn, Principal, Communications and Public Affairs, 255 East Fifth Street, Suite 2800, Cincinnati, Ohio 45202 (Zillow Group, Inc).Filed  Action details Not available
202001239 165.RegistrationREGISTRATION, (UPDATED) submitted by the Clerk of Council from Legislative Agent Charles J. Luken, Attorney/Lobbyist, Calfee, Halter & Griswold LLP, 255 East Fifth Street, Suite 2800, Cincinnati, Ohio 45202 (HDR, Inc).Filed  Action details Not available
202001247 166.RegistrationREGISTRATION, (UPDATED) submitted by the Clerk of Council from Legislative Agent Charles J. Luken, Attorney/Lobbyist, Calfee, Halter & Griswold LLP, 255 East Fifth Street, Suite 2800, Cincinnati, Ohio 45202 (Zillow Group, Inc).Filed  Action details Not available
202001253 167.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Director, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (PLK COOPER, LLC).Filed  Action details Not available
202001259 168.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Megan Hube, Government Affairs, Director, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (PLK COOPER, LLC).Filed  Action details Not available
202001265 169.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (PLK COOPER, LLC).Filed  Action details Not available
202001272 170.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Robert Kellman, Government Relations, Global Head of Policy, 111 North Canal Street, Suite 9, Chicago, Illinois 60606. (UBER TECHNOLOGIES, INC. AND AFFILIATES).Filed  Action details Not available
202001278 171.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Director, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (ROSEMARY’S BABIES CO.)Filed  Action details Not available
202001282 172.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (ROSEMARY’S BABIES CO.)Filed  Action details Not available
202001288 173.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Megan Hube, Government Affairs, Director, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202.(DRAGONFLY FOUNDATION).Filed  Action details Not available
202001292 174.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Matt Davis, Government Affairs, President, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (DRAGONFLY FOUNDATION).Filed  Action details Not available
202001297 175.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Colleen Reynolds, Government Affairs, Director, 255 East Fifth Street, Suite 1900, Cincinnati, Ohio 45202. (DRAGONFLY FOUNDATION).Filed  Action details Not available
202001328 176.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Vice President, Development Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202001329 177.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Alana M. Tucker, Senior Associate, Government Strategies Group, 700 Walnut Street, Suite 400, Cincinnati, Ohio 45202Filed  Action details Not available
202001331 178.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Operations Manager, Government Strategies Group, 700 Walnut Street, Suite 400, Cincinnati, Ohio 45202.Filed  Action details Not available
202001332 179.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Marilyn Hyland, Lobbyist, 7100 Drake Road, Cincinnati, Ohio 45243. (INDIANA & OHIO RR) (TERMINATION).Filed  Action details Not available
202001333 180.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Marilyn Hyland, Lobbyist, 7100 Drake Road, Cincinnati, Ohio 45243. (INDIANA & OHIO RR).Filed  Action details Not available
202001334 181.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202001335 182.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent James T. Benedict, Vice President, Government Strategies Group, 700 Walnut Street, Cincinnati, Ohio 45202.Filed  Action details Not available
202001336 183.RegistrationREGISTRATION (UPDATED), submitted by the Clerk of Council from Legislative Agent Anna Sesler, Consultant, Government Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202.Filed  Action details Not available
202001408 184.ResolutionRESOLUTION, submitted by the Clerk of Council from the Cincinnati Board of Health, amending Board of Health Regulation 00079, Fees Retail Food Establishments; Food Service Operations.Filed  Action details Not available
202001415 185.CommunicationCOMMUNICATION, dated August 17, 2020, submitted by the Clerk of Council to Sherry L. Poland, Director, Hamilton County Board of Elections, receiving petitions from Henry Frondorf for an amendment to the Charter of the City of Cincinnati to be placed on the November 3, 2020 ballot regarding amending and adding Sections to Article II and IX. Requesting verification of the petitions and certify signatures received.Filed  Action details Not available
202001423 186.CommunicationCOMMUNICATION, dated August 17, 2020, submitted by the Clerk of Council to Sherry L. Poland, Director, Hamilton County Board of Elections, receiving petitions from Jeremy Schlinder and Dr. Ervin Matthew for an amendment to the Charter of the City of Cincinnati to be placed on the November 3, 2020 ballot regarding the replacement of police with a Public Safety Department. Requesting verification of the petitions and certify signatures received.Filed  Action details Not available
202001434 187.NoticeNOTICE, submitted by the Clerk of Council, of a Special Session of Cincinnati City Council on Tuesday, September 1, 2020 at 2:00 p.m. in Cincinnati City Hall Council Chambers. The purpose of the Special Session is to discuss and take action on items related to the reopening of the Streetcar. The meeting has been called by Councilmembers Seelbach and Landsman.Filed  Action details Not available
202001164 188.MotionMOTION, submitted by Councilmembers Sittenfeld, Kearney, Young and Landsman, WE MOVE that the City of Cincinnati commit $500,000 to help catalyze the Avondale grocery store project. WE FURTHER MOVE that these dollars come from the City Operating or Capital Budget within the next two Fiscal Year budget cycles. WE FURTHER MOVE that these City dollars be contingent on there being a Community Benefits Agreement between the grocery operator and the neighborhood and its longtime partners who have advocated passionately for this outcome, as represented by the Avondale Community Council, Avondale Community Development Corporation. The Center for Closing the Health Gap and The Urban League in order to ensure that ongoing quality standards for the neighborhood are met; and also be contingent on vetting and due diligence from the City’s Department of Community and Economic Development; and finally, be contingent on a financial match against City dollars from other partners. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202000869 189.ReportREPORT, dated 08/05/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding Netting Beneath the Western Hills Viaduct. (REF DOCUMENT #202000050)Approved & Filed  Action details Not available
202000894 190.ReportREPORT, submitted by Paula Boggs Muething, Interim City Manager on 8/5/2020, regarding Department of Finance Reports for the Month Ended May 31, 2020.Approved & Filed  Action details Not available
202000909 191.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, AUTHORIZING the City Manager to execute a Grant of Encroachment Easements in favor of K-S Realty Holdings, LLC pursuant to which the City of Cincinnati will grant encroachment easements for two out-swinging doors and steps located at 3044 Harrison Avenue that encroach upon portions of the Harrison Avenue and Ruehlman Place public rights-of-way in the Westwood neighborhood of Cincinnati.PassedPass Action details Not available
202000909 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, AUTHORIZING the City Manager to execute a Grant of Encroachment Easements in favor of K-S Realty Holdings, LLC pursuant to which the City of Cincinnati will grant encroachment easements for two out-swinging doors and steps located at 3044 Harrison Avenue that encroach upon portions of the Harrison Avenue and Ruehlman Place public rights-of-way in the Westwood neighborhood of Cincinnati.Suspension of the three readingsPass Action details Not available
202000910 192.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting a utility easement over a portion of City-owned property generally located at 2284 Montana Avenue in the Westwood neighborhood of Cincinnati.PassedPass Action details Not available
202000910 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Duke Energy Ohio, Inc., granting a utility easement over a portion of City-owned property generally located at 2284 Montana Avenue in the Westwood neighborhood of Cincinnati.Suspension of the three readingsPass Action details Not available
202000944 193.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING new Fund No. 717, “Metropolitan Sewer District Retainage and Escrow Account,” for the purpose of depositing and disbursing funds to vendors to cover retainage for capital improvement projects.Passed EmergencyPass Action details Not available
202000944 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING new Fund No. 717, “Metropolitan Sewer District Retainage and Escrow Account,” for the purpose of depositing and disbursing funds to vendors to cover retainage for capital improvement projects.Emergency clause to remainPass Action details Not available
202000944 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING new Fund No. 717, “Metropolitan Sewer District Retainage and Escrow Account,” for the purpose of depositing and disbursing funds to vendors to cover retainage for capital improvement projects.Suspension of the three readingsPass Action details Not available
202000947 194.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, AUTHORIZING the City Manager to accept, with gratitude, and appropriate donations in the amount of $5,000 from the Clifton Town Meeting and $5,000 from the Clifton Business & Professional Association to existing capital improvement program project account no. 980x232x202367, “Ormond & Ludlow Crosswalk,” for the purpose of providing resources for the installation of a new marked crosswalk and ADA accessible ramps at Ludlow Avenue and Ormond Avenue.PassedPass Action details Not available
202000947 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, AUTHORIZING the City Manager to accept, with gratitude, and appropriate donations in the amount of $5,000 from the Clifton Town Meeting and $5,000 from the Clifton Business & Professional Association to existing capital improvement program project account no. 980x232x202367, “Ormond & Ludlow Crosswalk,” for the purpose of providing resources for the installation of a new marked crosswalk and ADA accessible ramps at Ludlow Avenue and Ormond Avenue.Suspension of the three readingsPass Action details Not available
202001338 195.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor John Cranley, dated August 27, 2020, AUTHORIZING the transfer and appropriation of $100,00 from General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x2700 for the purpose of providing funds for increased census outreach efforts such as canvassing, rental and landlord outreach, and targeted outreach in the lowest performing Census tracts to ensure that every Greater Cincinnati resident is counted in the 2020 Census; AUTHORIZING the provision of prizes and incentives in the form of gift cards for residents who complete the Census questionnaire as part of the outreach strategy; and DECLARING the use of funds for the purchase of gift cards to be used to encourage census participation to be public purpose.Passed EmergencyPass Action details Not available
202001338 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor John Cranley, dated August 27, 2020, AUTHORIZING the transfer and appropriation of $100,00 from General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x2700 for the purpose of providing funds for increased census outreach efforts such as canvassing, rental and landlord outreach, and targeted outreach in the lowest performing Census tracts to ensure that every Greater Cincinnati resident is counted in the 2020 Census; AUTHORIZING the provision of prizes and incentives in the form of gift cards for residents who complete the Census questionnaire as part of the outreach strategy; and DECLARING the use of funds for the purchase of gift cards to be used to encourage census participation to be public purpose.Emergency clause to remainPass Action details Not available
202001338 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor John Cranley, dated August 27, 2020, AUTHORIZING the transfer and appropriation of $100,00 from General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x2700 for the purpose of providing funds for increased census outreach efforts such as canvassing, rental and landlord outreach, and targeted outreach in the lowest performing Census tracts to ensure that every Greater Cincinnati resident is counted in the 2020 Census; AUTHORIZING the provision of prizes and incentives in the form of gift cards for residents who complete the Census questionnaire as part of the outreach strategy; and DECLARING the use of funds for the purchase of gift cards to be used to encourage census participation to be public purpose.Suspension of the three readingsPass Action details Not available
202001350 196.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement between the City of Cincinnati and Kunst Development LLC for the sale of City-owned property at 1623 Pleasant Street, located in the Over-The-Rhine neighborhood of Cincinnati, to be redeveloped as 8 market-rate residential rental units.Passed EmergencyPass Action details Not available
202001350 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement between the City of Cincinnati and Kunst Development LLC for the sale of City-owned property at 1623 Pleasant Street, located in the Over-The-Rhine neighborhood of Cincinnati, to be redeveloped as 8 market-rate residential rental units.Emergency clause to remainPass Action details Not available
202001350 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement between the City of Cincinnati and Kunst Development LLC for the sale of City-owned property at 1623 Pleasant Street, located in the Over-The-Rhine neighborhood of Cincinnati, to be redeveloped as 8 market-rate residential rental units.Suspension of the three readingsPass Action details Not available
202001353 197.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Funding Agreement with WHRF Holdings III, LLC and Nassau Avenue Investments, LLC, providing for a forgivable loan of $1,000,000 to support acquisition, demolition, and development of the former Kroger Site in the neighborhood of Walnut Hills; ESTABLISHING new capital improvement program project account no. 980x164x211635, “Walnut Hills Former Kroger Site,” for the purpose of providing resources to facilitate the acquisition, demolition, and development of the former Kroger Site in the neighborhood of Walnut Hills; AUTHORIZING the transfer and return to source Capital Funds 757 and 858 of the sum of $2,000,000 from various capital improvement program project accounts for the purpose of decreasing certain existing capital improvement program project accounts, according to Section 1 of the attached Schedule of Transfer; AUTHORIZING the transfer and appropriation of the sum of $2,000,000 from the unappropriated surplus of Capital Funds 757 and 858 to new Passed EmergencyPass Action details Not available
202001353 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Funding Agreement with WHRF Holdings III, LLC and Nassau Avenue Investments, LLC, providing for a forgivable loan of $1,000,000 to support acquisition, demolition, and development of the former Kroger Site in the neighborhood of Walnut Hills; ESTABLISHING new capital improvement program project account no. 980x164x211635, “Walnut Hills Former Kroger Site,” for the purpose of providing resources to facilitate the acquisition, demolition, and development of the former Kroger Site in the neighborhood of Walnut Hills; AUTHORIZING the transfer and return to source Capital Funds 757 and 858 of the sum of $2,000,000 from various capital improvement program project accounts for the purpose of decreasing certain existing capital improvement program project accounts, according to Section 1 of the attached Schedule of Transfer; AUTHORIZING the transfer and appropriation of the sum of $2,000,000 from the unappropriated surplus of Capital Funds 757 and 858 to new Emergency clause to remainPass Action details Not available
202001353 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Funding Agreement with WHRF Holdings III, LLC and Nassau Avenue Investments, LLC, providing for a forgivable loan of $1,000,000 to support acquisition, demolition, and development of the former Kroger Site in the neighborhood of Walnut Hills; ESTABLISHING new capital improvement program project account no. 980x164x211635, “Walnut Hills Former Kroger Site,” for the purpose of providing resources to facilitate the acquisition, demolition, and development of the former Kroger Site in the neighborhood of Walnut Hills; AUTHORIZING the transfer and return to source Capital Funds 757 and 858 of the sum of $2,000,000 from various capital improvement program project accounts for the purpose of decreasing certain existing capital improvement program project accounts, according to Section 1 of the attached Schedule of Transfer; AUTHORIZING the transfer and appropriation of the sum of $2,000,000 from the unappropriated surplus of Capital Funds 757 and 858 to new Suspension of the three readingsPass Action details Not available
202001356 198.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 7-11 E. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $1,098,288.Passed EmergencyPass Action details Not available
202001356 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 7-11 E. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $1,098,288.Emergency clause to remainPass Action details Not available
202001356 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 7-11 E. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $1,098,288.Suspension of the three readingsPass Action details Not available
202001357 199.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 915 Vine Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $390,512.Passed EmergencyPass Action details Not available
202001357 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 915 Vine Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $390,512.Emergency clause to remainPass Action details Not available
202001357 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 915 Vine Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $390,512.Suspension of the three readingsPass Action details Not available
202001358 1100.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Funding Agreement with Court and Vine Holdings, LLC, or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City, providing for a forgivable loan of $1,500,000 and development of a scattered-site, mixed-use project in the Central Business District of Cincinnati consisting of the construction of approximately twenty-eight market-rate residential condominium units and 8,943 square feet of commercial space; ESTABLISHING new capital improvement program project account no. 980x164x211630, “Court Street Housing Redevelopment - TIF” to provide resources for the acquisition of real property associated with the development; AUTHORIZING the transfer and appropriation of the sum of $1,500,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 (Downtown/OTR West TIF District) to the newly-established capital improvement program project account no. 980x164x211630, “Court Street Housing Redevelopment - TPassed EmergencyPass Action details Not available
202001358 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Funding Agreement with Court and Vine Holdings, LLC, or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City, providing for a forgivable loan of $1,500,000 and development of a scattered-site, mixed-use project in the Central Business District of Cincinnati consisting of the construction of approximately twenty-eight market-rate residential condominium units and 8,943 square feet of commercial space; ESTABLISHING new capital improvement program project account no. 980x164x211630, “Court Street Housing Redevelopment - TIF” to provide resources for the acquisition of real property associated with the development; AUTHORIZING the transfer and appropriation of the sum of $1,500,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 (Downtown/OTR West TIF District) to the newly-established capital improvement program project account no. 980x164x211630, “Court Street Housing Redevelopment - TEmergency clause to remainPass Action details Not available
202001358 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Funding Agreement with Court and Vine Holdings, LLC, or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City, providing for a forgivable loan of $1,500,000 and development of a scattered-site, mixed-use project in the Central Business District of Cincinnati consisting of the construction of approximately twenty-eight market-rate residential condominium units and 8,943 square feet of commercial space; ESTABLISHING new capital improvement program project account no. 980x164x211630, “Court Street Housing Redevelopment - TIF” to provide resources for the acquisition of real property associated with the development; AUTHORIZING the transfer and appropriation of the sum of $1,500,000 from the unappropriated surplus of Downtown/OTR West Equivalent Fund 482 (Downtown/OTR West TIF District) to the newly-established capital improvement program project account no. 980x164x211630, “Court Street Housing Redevelopment - TSuspension of the three readingsPass Action details Not available
202001359 1101.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City, thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 31 E. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $248,919.Passed EmergencyPass Action details Not available
202001359 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City, thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 31 E. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $248,919.Emergency clause to remainPass Action details Not available
202001359 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with OTR Holdings, Inc., or other subsidiary of Cincinnati Center City Development Corporation (3CDC) acceptable to the City, thereby authorizing a 12-year tax exemption for 100% of the value of improvements made to real property located at 31 E. Court Street in the Central Business District of Cincinnati, in connection with the remodeling of existing first-floor commercial space, at a total construction cost of approximately $248,919.Suspension of the three readingsPass Action details Not available
202001376 1102.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Public Infrastructure Funding Agreement with OTR Holdings, Inc., an affiliate of Cincinnati Center City Development Corporation (3CDC), pursuant to which the City of Cincinnati will provide funding of up to $4,000,000 for the design and construction of certain public infrastructure improvements along Court Street in the Central Business District of Cincinnati; ESTABLISHING new capital improvement program project account no. 980x164x211628, “Court Street Public Infrastructure - TIF” for the purpose of providing resources for the design and construction of public infrastructure improvements associated with the development along Court Street generally between Vine Street and Walnut Street in the Central Business District of Cincinnati; AUTHORIZING the transfer and appropriation of the sum of $4,000,000 from the unappropriated surplus of Downtown/OTR East Equivalent Fund 483 (Downtown/OTR East TIF District) to newly-established capital improvement programPassed EmergencyPass Action details Not available
202001376 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Public Infrastructure Funding Agreement with OTR Holdings, Inc., an affiliate of Cincinnati Center City Development Corporation (3CDC), pursuant to which the City of Cincinnati will provide funding of up to $4,000,000 for the design and construction of certain public infrastructure improvements along Court Street in the Central Business District of Cincinnati; ESTABLISHING new capital improvement program project account no. 980x164x211628, “Court Street Public Infrastructure - TIF” for the purpose of providing resources for the design and construction of public infrastructure improvements associated with the development along Court Street generally between Vine Street and Walnut Street in the Central Business District of Cincinnati; AUTHORIZING the transfer and appropriation of the sum of $4,000,000 from the unappropriated surplus of Downtown/OTR East Equivalent Fund 483 (Downtown/OTR East TIF District) to newly-established capital improvement programEmergency clause to remainPass Action details Not available
202001376 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, AUTHORIZING the City Manager to execute a Public Infrastructure Funding Agreement with OTR Holdings, Inc., an affiliate of Cincinnati Center City Development Corporation (3CDC), pursuant to which the City of Cincinnati will provide funding of up to $4,000,000 for the design and construction of certain public infrastructure improvements along Court Street in the Central Business District of Cincinnati; ESTABLISHING new capital improvement program project account no. 980x164x211628, “Court Street Public Infrastructure - TIF” for the purpose of providing resources for the design and construction of public infrastructure improvements associated with the development along Court Street generally between Vine Street and Walnut Street in the Central Business District of Cincinnati; AUTHORIZING the transfer and appropriation of the sum of $4,000,000 from the unappropriated surplus of Downtown/OTR East Equivalent Fund 483 (Downtown/OTR East TIF District) to newly-established capital improvement programSuspension of the three readingsPass Action details Not available
202001383 1103.ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING the petition for the creation of the Over-the-Rhine South Special Improvement District of Cincinnati, thereby establishing the district; APPROVING the articles of incorporation for Over-the-Rhine South Special Improvement District of Cincinnati, Inc., the nonprofit corporation formed to operate and govern the district; and ADOPTING the 2021-2024 services plan for the district.Passed EmergencyPass Action details Not available
202001383 1 ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING the petition for the creation of the Over-the-Rhine South Special Improvement District of Cincinnati, thereby establishing the district; APPROVING the articles of incorporation for Over-the-Rhine South Special Improvement District of Cincinnati, Inc., the nonprofit corporation formed to operate and govern the district; and ADOPTING the 2021-2024 services plan for the district.Emergency clause to remainPass Action details Not available
202001383 1 ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, APPROVING the petition for the creation of the Over-the-Rhine South Special Improvement District of Cincinnati, thereby establishing the district; APPROVING the articles of incorporation for Over-the-Rhine South Special Improvement District of Cincinnati, Inc., the nonprofit corporation formed to operate and govern the district; and ADOPTING the 2021-2024 services plan for the district.Suspension of the three readingsPass Action details Not available
202001384 1104.ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, DECLARING the necessity of assessing properties in the Over-the-Rhine South Special Improvement District of Cincinnati to implement the 2021-2024 services plan for the district in accordance with Section 727.12 and Chapter 1710 of the Ohio Revised Code.Passed EmergencyPass Action details Not available
202001384 1 ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, DECLARING the necessity of assessing properties in the Over-the-Rhine South Special Improvement District of Cincinnati to implement the 2021-2024 services plan for the district in accordance with Section 727.12 and Chapter 1710 of the Ohio Revised Code.Emergency clause to remainPass Action details Not available
202001384 1 ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/31/2020, DECLARING the necessity of assessing properties in the Over-the-Rhine South Special Improvement District of Cincinnati to implement the 2021-2024 services plan for the district in accordance with Section 727.12 and Chapter 1710 of the Ohio Revised Code.Suspension of the three readingsPass Action details Not available
202000974 1105.OrdinanceORDINANCE, (EMERGENCY), submitted by Councilmember Seelbach, from Andrew Garth, Interim City Solicitor, DECLARING that Linn Street at the corner of Linn Street and Chestnut Street shall hereby receive the honorary, secondary name of Donna Pringle Crossing in memory of Donna Pringle and in recognition of her contributions and dedication to the City of Cincinnati.Passed EmergencyPass Action details Not available
202000974 1 OrdinanceORDINANCE, (EMERGENCY), submitted by Councilmember Seelbach, from Andrew Garth, Interim City Solicitor, DECLARING that Linn Street at the corner of Linn Street and Chestnut Street shall hereby receive the honorary, secondary name of Donna Pringle Crossing in memory of Donna Pringle and in recognition of her contributions and dedication to the City of Cincinnati.Emergency clause to remainPass Action details Not available
202000974 1 OrdinanceORDINANCE, (EMERGENCY), submitted by Councilmember Seelbach, from Andrew Garth, Interim City Solicitor, DECLARING that Linn Street at the corner of Linn Street and Chestnut Street shall hereby receive the honorary, secondary name of Donna Pringle Crossing in memory of Donna Pringle and in recognition of her contributions and dedication to the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202001077 1106.MotionMOTION dated 7/28/2020 submitted by Councilmember Landsman, when residents call 911 with an emergency, call-takers currently have two options for dispatch: Police and Fire. However, many calls that got dispatched to Police are focused on citizens experiencing homelessness, addiction or those with mental and behavioral health issues. Other cities have improved safety and saved money for taxpayers by adding alternative options for call-takers and we should pursue similar approaches. (BALANCE OF MOTION ON FILE IN THE CLERK’S OFFICE)AdoptedPass Action details Not available
202001079 1107.MotionMOTION, submitted by Councilmember Landsman, The Citizen Complaint Authority (CCA) is at the heart of the Collaborative Agreement but it faces two major challenges. The CCA has been understaffed and the submitted complaints are not being investigated and responded to in a timely manner. At one point, the CCA had a backlog of over 100 cases, including many excessive use-of-force complaints. Secondly, new data and reporting suggest that when the CCA does submit to the Administration and the Cincinnati Public Department (CPD), their findings and recommendations for the cases they have investigated appear to be largely ignored. (BALANCE OF MOTION ON FILE IN THE CLERK’S OFFICE)AdoptedPass Action details Not available
202000945 1108.MotionMOTION, dated 7/28/2020 submitted by Vice Mayor Smitherman and Councilmember Mann, The Property Tax Working Group (PTWG) was created by motion on September 5, 2018 to study trends related to property taxes. Especially important were, rising property taxes in areas experiencing significant levels of development, helping senior citizens remain in their homes and communities and reporting on best practices of other cities and states. (Please see attach motion and vote by Cincinnati City Council). The Property Tax Working Group had its final meeting on Thursday, July 23, 2020. This group was Chaired by Carol Gibbs, President/CEO Mt. Auburn Community Development Corporation (MACDC) and Vice Mayor Christopher Smitherman. The idea for the PTWG was the brainchild of Mrs. Carol Gibbs. (Balance of motion on file in the Clerk’s Office).AdoptedPass Action details Not available
202000951 1109.MotionMOTION, dated July 28, 2020 submitted by Vice Mayor Smitherman and Councilmember Mann, The Property Tax Working Group (PTWG) was created by motion on September 5, 2018 to study trends related to property taxes. Especially important were rising property taxes in areas experiencing significant levels of development, helping senior citizens remain in their homes and communities and reporting on best practices of other cities and states. (Please see the attach motion and vote by Cincinnati City Council). The Property Tax Working Group had its final meeting on Thursday, July 23, 2020. This group was Chaired by Carol Gibbs, President/CEO Mt. Auburn Community Development Corporation (MACDC) and Vice Mayor Christopher Smitherman. The idea for the PTWG was the brainchild of Mrs. Carol Gibbs. (Balance of motion on file in the Clerk’s Office)AdoptedPass Action details Not available
202000954 1110.MotionMOTION, dated Juy 28, 2020 submitted by Vice Mayor Smitherman and Councilmember Mann, The Property Tax Working Group (PTWG) was created by motion on September 5, 2018 to study trends related to property taxes. Especially important were rising property taxes in areas experiencing significant levels of development, helping senior citizens remain in their homes and communities and reporting on best practices of other cities and states. (Please see the attach motion and vote by Cincinnati City Council). The Property Tax Working Group had its final meeting on Thursday, July 23, 2020. This group was Chaired by Carol Gibbs, President/CEO Mt. Auburn Community Development Corporation (MACDC) and Vice Mayor Christopher Smitherman. The idea for the PTWG was the brainchild of Mrs. Carol Gibb. (Motion on file in the Clerk’s Office)AdoptedPass Action details Not available
202000990 1111.MotionMOTION, dated 7/31/2020, submitted by Vice Mayor Smitherman and Councilmember Mann, The Property Tax Working Group (PTWG) was created by motion on September 5, 2018 to study trends related to property taxes. Especially important were, rising property taxes in areas experiencing significant levels of development, helping senior citizens remain in their homes and communities, and reporting on best practices of other cities and states. WE MOVE that the above Tax Abatement Caps be approved by Cincinnati City Council. A previous Cincinnati City Council removed some caps for tax abatements when the national, regional, and local economy was very different than today. (BALANCE ON MOTION ON FILE IN THE CLERKS OFFICE)AdoptedPass Action details Not available
202001074 1112.OrdinanceORDINANCE, (EMERGENCY) Ordinance, submitted by Vice Mayor Christopher Smitherman from Andrew W. Garth, Interim City Solicitor on 7/31/2020, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City to provide for the election of members of City Council by proportional representation by repealing exiting Sections 5, 5a, 7, 8, 11 and 12 of Article IX of the Charter and enacting new Sections 5, 5a, 7, 8, 11, 12 and 13.Indefinitely PostponedPass Action details Not available
202000985 1113.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, MODIFYING the salary range schedule for the classification of Public Employees Assistance Program Coordinator by amending existing Section 219 of Division 0, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary range schedule for Public Employees Assistance Program Coordinator.PassedPass Action details Not available
202000985 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, MODIFYING the salary range schedule for the classification of Public Employees Assistance Program Coordinator by amending existing Section 219 of Division 0, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary range schedule for Public Employees Assistance Program Coordinator.Suspension of the three readingsPass Action details Not available
202000987 1114.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING the classification and salary range schedule for the new employment classification of Public Employees Assistance Program Counselor and ENACTING Section 247 of Division 4, Chapter 307 of the Cincinnati Municipal Code, consistent with the organizational changes described herein, in order to implement the new title and classification of Public Employees Assistance Program Counselor that will replace the existing title and classification of Public Health Consultant classification.Passed EmergencyPass Action details Not available
202000987 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING the classification and salary range schedule for the new employment classification of Public Employees Assistance Program Counselor and ENACTING Section 247 of Division 4, Chapter 307 of the Cincinnati Municipal Code, consistent with the organizational changes described herein, in order to implement the new title and classification of Public Employees Assistance Program Counselor that will replace the existing title and classification of Public Health Consultant classification.Emergency clause to remainPass Action details Not available
202000987 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING the classification and salary range schedule for the new employment classification of Public Employees Assistance Program Counselor and ENACTING Section 247 of Division 4, Chapter 307 of the Cincinnati Municipal Code, consistent with the organizational changes described herein, in order to implement the new title and classification of Public Employees Assistance Program Counselor that will replace the existing title and classification of Public Health Consultant classification.Suspension of the three readingsPass Action details Not available
202001348 1115.OrdinanceORDINANCE (EMERGENCY) (B VERSION), submitted by Vice Mayor Smitherman, dated August 27, 2020, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City to provide for the election of the members of City Council by single transferable voting by amending existing Sections 5 and 8 of Article IX of the Charter, and repealing existing Sections 5, 5a, 5b, 6, 7, 8, and 11.Passed EmergencyFail Action details Not available
202001348 1 OrdinanceORDINANCE (EMERGENCY) (B VERSION), submitted by Vice Mayor Smitherman, dated August 27, 2020, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City to provide for the election of the members of City Council by single transferable voting by amending existing Sections 5 and 8 of Article IX of the Charter, and repealing existing Sections 5, 5a, 5b, 6, 7, 8, and 11.Suspension of the three readingsPass Action details Not available
202000988 1116.OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING the salary schedule and classification title for the new employment classification of Water Security Supervisor, by enacting Section 761 of Division 0, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule and new classification title of Water Security SupervisorPassed EmergencyPass Action details Not available
202000988 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING the salary schedule and classification title for the new employment classification of Water Security Supervisor, by enacting Section 761 of Division 0, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule and new classification title of Water Security SupervisorEmergency clause to remainPass Action details Not available
202000988 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, Interim City Manager, on 8/5/2020, ESTABLISHING the salary schedule and classification title for the new employment classification of Water Security Supervisor, by enacting Section 761 of Division 0, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule and new classification title of Water Security SupervisorSuspension of the three readingsPass Action details Not available
202001437 1117.OrdinanceORDINANCE (EMEREGENCY), submitted by Paul Boggs Muething, Interim City Manager, dated 9/1/2020, AUTHORIZING the appropriation of the sum of $3,000,000 from the unappropriated surplus of Fund 759 “Income Tax-Transit” to the Southwest Ohio Regional Transit Authority (“SORTA”) non-personal operating budget account no. 759x081x7200 for the purpose of implementing the provisions of Ordinance No. 0247-2020 which authorized the City Manager to execute an Amendment to the 1973 City-SORTA Agreement for the transfer of funds from Income Tax-Transit Fund 759 to SORTA.Passed EmergencyPass Action details Not available
202001437 1 OrdinanceORDINANCE (EMEREGENCY), submitted by Paul Boggs Muething, Interim City Manager, dated 9/1/2020, AUTHORIZING the appropriation of the sum of $3,000,000 from the unappropriated surplus of Fund 759 “Income Tax-Transit” to the Southwest Ohio Regional Transit Authority (“SORTA”) non-personal operating budget account no. 759x081x7200 for the purpose of implementing the provisions of Ordinance No. 0247-2020 which authorized the City Manager to execute an Amendment to the 1973 City-SORTA Agreement for the transfer of funds from Income Tax-Transit Fund 759 to SORTA.Emergency clause to remainPass Action details Not available
202001437 1 OrdinanceORDINANCE (EMEREGENCY), submitted by Paul Boggs Muething, Interim City Manager, dated 9/1/2020, AUTHORIZING the appropriation of the sum of $3,000,000 from the unappropriated surplus of Fund 759 “Income Tax-Transit” to the Southwest Ohio Regional Transit Authority (“SORTA”) non-personal operating budget account no. 759x081x7200 for the purpose of implementing the provisions of Ordinance No. 0247-2020 which authorized the City Manager to execute an Amendment to the 1973 City-SORTA Agreement for the transfer of funds from Income Tax-Transit Fund 759 to SORTA.Suspension of the three readingsPass Action details Not available
202000942 1118.MotionMOTION, submitted by Councilmember Mann, WE MOVE that the City identify ways to encourage and facilitate city employees to volunteer as poll workers for the November election. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202001441 1119.ReportREPORT, dated 9/2/2020, submitted by Paula Boggs Muething, Interim City Manager, regarding efforts to help schools reopen safely and to reduce daily new cases of COVID19.Referred to Major Projects & Smart Government Committee  Action details Not available
201901809 2120.MotionMOTION, submitted by Councilmembers Landsman and Sittenfeld, The need to update Cincinnati's residential property tax abatement program has emerged as a key community priority. As part of this evolving conversation, the Property Tax Working Group has released preliminary recommendations Q1 of this year. One recommendation from the Working Group is amending the residential property tax abatement program to include a tiered approach, similar to that implemented in Columbus, Ohio. This tiered approach would allow for equitable funding for our schools and other critical levies; increased support for critical City services; and new investments in neighborhoods to support residents and reverse decades-long patterns of disinvestment. Ensuring that Cincinnati remains competitive while increasing equity and lifting up all of our neighborhoods and residents is essential for Cincinnati's success now and in the future. WE MOVE that the City Administration report on the impact of residential abatements on both property and earning tax revenues. WE FURTHER MOVE that the City Administration report Failed Immediate ConsiderationFail Action details Not available