Meeting Name: Cincinnati City Council Agenda status: Final-revised
Meeting date/time: 1/6/2021 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
202002358 11.OrdinanceORDINANCE, dated 12/30/2020, submitted by Mayor John Cranley, from Andrew W. Garth, Interim City Solicitor, MODIFYING the provisions of Title III, Chapter 324, “Minority and Women Business Enterprise Program,” of the Cincinnati Municipal Code by AMENDING Section 324-49, “Economic Inclusion Advocacy and Accountability Board,” to permit renewal of board members’ terms for two additional three-year terms.Referred to Budget & Finance Committee  Action details Not available
202002301 12.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Megan Redmond to the Internal Audit Committee for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202002322 13.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Molly North to the Board of Park Commissioners for a term of six years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)ConfirmedPass Action details Not available
202002318 14.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby reappoint Pradeep Bekal to the board of the Port of Greater Cincinnati Development Authority for a term of four years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/ A)ConfirmedPass Action details Not available
202002254 15.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Terry Rath to the Cincinnati Elections Commission as the Republican-affiliated member. Mr. Rath will fill the unexpired term of Liz Keating, and his term shall expire on June 27, 2022. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)ConfirmedPass Action details Not available
202002262 16.AppointmentAPPOINTMENT, submitted by Mayor John Cranley, I hereby appoint Tanu Bhati to the Cincinnati Art Museum Board of Trustees for a term of six years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)ConfirmedPass Action details Not available
202100040 17.MotionMOTION, submitted by Councilmember Keating, WE MOVE that Councilmember Liz Keating be appointed to the following committees: Budget & Finance; Economic Growth & Zoning; and Law & Public Safety.AdoptedPass Action details Not available
202100040 1 MotionMOTION, submitted by Councilmember Keating, WE MOVE that Councilmember Liz Keating be appointed to the following committees: Budget & Finance; Economic Growth & Zoning; and Law & Public Safety.Immediate ConsiderationPass Action details Not available
202100002 18.MotionMOTION, submitted by Councilmember Landsman, Due to a dramatic decrease in attendance at sports events and concerts, arena vendors are making significantly less than they would in a regular season unaffected by the pandemic. To better understand how we can help, WE MOVE that the Administration provide a report on the impact of a vending lease fee freeze until the arenas resume to full capacity.Referred to Budget & Finance Committee  Action details Not available
202100053 19.MotionMOTION, submitted by Councilmember Mann, WE MOVE that City Hall lights remain on overnight between January 19 and January 20, 2021 to celebrate the peaceful transfer of power of the President of the United States of America. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202100053 1 MotionMOTION, submitted by Councilmember Mann, WE MOVE that City Hall lights remain on overnight between January 19 and January 20, 2021 to celebrate the peaceful transfer of power of the President of the United States of America. (STATEMENT ATTACHED)Immediate ConsiderationPass Action details Not available
202100047 110.MotionMOTION, submitted by Vice Mayor Smitherman, WE MOVE that the City Manager provide a report identifying any city department that may need additional staff hires and/or resources to meet the current workload.Referred to Budget & Finance Committee  Action details Not available
202002235 111.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, 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, Ohio 45224. (#56262890005, D5J, D6, NEW) [Objections: NONE]Filed  Action details Not available
202002325 112.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for PICKLED PIG LLC, 645 E. McMillan Street, Cincinnati, Ohio 45206. (#6903673, D1, NEW) [Objections: YES]Filed  Action details Not available
202002326 113.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for AMBROSIA LLC, 1808 Linn Street, Cincinnati, Ohio 45214. (#0158500, C1, C2, D6, NEW) [Objections: YES]Filed  Action details Not available
202002337 114.ReportREPORT, dated 1/6/2021, submitted by Paula Boggs Muething, City Manager, regarding November 2020 Marijuana-Only Warnings/Citations/Arrests Monthly Report. (SEE REFERENCE DOCUMENT #201901197)Referred to Law & Public Safety Committee  Action details Not available
202002340 115.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for UNITED DAIRY FARMERS INC, DBA UNITED DAIRY FARMERS 191, 6615 Beechmont Avenue, Cincinnati, Ohio 45230. (#91591990250, C1, C2, TRANSFER) [Objections: NONE]Filed  Action details Not available
202002347 116.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for JAPG RESTAURANT GROUP LLC, DBA GOOD PLATES EATERY, 235 W McMillan Street, Cincinnati, Ohio 45219. (#4224788, D1, NEW) [Objections: NONE]Filed  Action details Not available
202002348 117.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for THAT HAPPY COMPANY CORP, DBA CHEBA HUT, 2614 Short Vine Street, Cincinnati, Ohio 45219. (#8871245, D5J, NEW) [Objections: NONE]Filed  Action details Not available
202002349 118.ReportREPORT, dated 1/6/2021 submitted by Paula Boggs Muething, City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for DJB ORBITER LLC, 1833 Vine Street, 1st floor, Cincinnati, Ohio 45202. (#1910414, D5, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202002354 119.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 1/4/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $20,000 from the Devou Good Foundation to the Department of Transportation and Engineering Transportation Planning and Urban Design General Fund non-personnel operating budget account no. 050x232x7200 for the purpose of providing resources to implement a citywide billboard campaign for Vision Zero; and AUTHORIZING the Director of Finance to deposit the grant resources into the Department of Transportation and Engineering General Fund revenue account no. 050x8571.Referred to Budget & Finance Committee  Action details Not available
202002355 220.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/6/2021, AUTHORIZING the City Manager to accept and deposit a donation from the Cincinnati Fire Foundation in an amount of up to $20,000 into the General Fund revenue account no. 050x8571; AUTHORIZING the transfer and appropriation of up to $20,000 from the unappropriated surplus of General Fund 050 to the Fire Department’s General Fund non-personnel operating budget account no. 050x271x7300 for the purpose of purchasing equipment and training for the expansion of the Cincinnati Fire Department’s EMS Mountain Bike Unit.Referred to Budget & Finance Committee  Action details Not available
202002356 121.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 1/6/2021, AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $1,000 from the Greater Cincinnati Foundation Harry F. and Mary Ann Fry Fund to the City Manager’s Office General Fund non-personnel operating budget account no. 050x101x7400 for the purpose of providing resources for the operation of the Office of Human Relations; and further AUTHORIZING the Director of Finance to deposit the grant funds into General Fund revenue account no. 050x8571.Referred to Budget & Finance Committee  Action details Not available
202002357 122.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/6/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of up to $160,000 from the State of Ohio, Office of Criminal Justice Services for the purpose of funding personnel costs and equipment for Title III investigations; and AUTHORIZING the Finance Director to deposit the grant funds into Law Enforcement Grant Fund 368, Project Account No. 21ODLE.Referred to Budget & Finance Committee  Action details Not available
202002360 123.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 1/6/2021, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 3628-3640 Madison Road and certain other adjacent properties in the Oakley neighborhood from the RMX, “Residential Mixed,” zoning district to the CG-A, “Commercial General Auto-Oriented,” zoning district to provide for the establishment of new commercial uses, including eating and drinking establishments.Referred to Economic, Growth & Zoning Committee  Action details Not available
202002362 124.OrdinanceORDINANCE (EMERGENCY) VERSION B submitted by Paula Boggs Muething, City Manager, on 1/6/2021, 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
202002091 125.ReportREPORT, dated 1/6/2021, submitted by Paula Boggs Muething, City Manager, regarding Citizen Complaint Authority Recommendations and CPD Improvement, Report 1. (SEE REFERENCE DOC #202001079)Referred to Law & Public Safety Committee  Action details Not available
202002190 126.ReportREPORT, dated 1/6/2021, submitted by Paula Boggs Muething, City Manager, regarding Process for Potential Name Change for Reading Road. (SEE REFERENCE DOC #202001615)Referred to Neighborhoods Committee  Action details Not available
202002335 127.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/7/2021, NAMING a new street located in the Oakley neighborhood as “Jared Ellis Drive.”Referred to Neighborhoods Committee  Action details Not available
202002336 128.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/6/2021, APPROVING a major amendment to the concept plan and development program statement governing Planned Development No. 78, “Firehouse Row,” to include certain adjacent properties, thereby approving the rezoning of those properties from the T4N.SF, “Transect Zone 4 Neighborhood Small Footprint,” and T4N.SF-O, “Transect Zone 4 Neighborhood Small Footprint - Open” transect zones to Planned Development District No. 78, “Firehouse Row,” in order to facilitate the construction of two new multi-family buildings.Referred to Economic, Growth & Zoning Committee  Action details Not available
202002334 129.AppointmentAPPOINTMENT, submitted bv the Clerk of Council, from Emily Woerner, Deputy City Solicitor, from Judge Ralph Winkler, hereby appointment Elizabeth Keating as the interim replacement councilmember to assume the rights, powers, and responsibilities of Alexander “P.G.” Sittenfeld in Mr. Sittenfeld’s capacity as a Councilmember of the Cincinnati City Council.Filed  Action details Not available
202002338 130.CommunicationCOMMUNICATION, submitted by the Clerk of Council, from Cincinnati Board of Health, regarding Resolution granting to the Corporation for Findlay Market a license for the year 2021 to operate a Class II Composting Facility at 1801 Race Street, Cincinnati, Ohio.Filed  Action details Not available
202002339 131.CommunicationCOMMUNICATION, submitted by the Clerk of Council, from Cincinnati Board of Health, regarding Resolution granting to Republic Services of Ohio Hauling, LLC a license for the year 2021 to operate a solid waste transfer station at 5701 Este Avenue, Cincinnati, Ohio.Filed  Action details Not available
202002341 132.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Christopher P. Finney, Finney Law Firm, LLC., Attorney, 4270 Ivy Pointe Blvd., Suite 225, Cincinnati, Ohio 45245 (Queen City Riverboats)Filed  Action details Not available
202002342 133.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Rebecca Simpson Heimlich, Finney Law Firm, LLC., Attorney, 4270 Ivy Pointe Blvd., Suite 225, Cincinnati, Ohio 45245 (Queen City Riverboats)Filed  Action details Not available
202002343 134.RegistrationREGISTRATION, submitted by the Clerk of Council for Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202 (Nicol Investment Company)Filed  Action details Not available
202002344 135.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202 (Nicol Investment Company)Filed  Action details Not available
202002345 136.Oath of OfficeOATH OF OFFICE, dated 12/21/2020 of Councilmember Elizabeth Keating, appointment to Interim member of the Cincinnati City Council.Filed  Action details Not available
202002346 137.SuccessorSUCCESSOR DESIGNATION FORM, submitted by the Clerk of Council from Councilmember Elizabeth A. Keating pursuant to the Charter and ORC 3.16.Filed  Action details Not available
202100001 138.SuccessorSUCCESSOR DESIGNATION FORM, submitted by the Clerk of Council from Vice Mayor Smitherman pursuant to the Charter.Filed  Action details Not available
202100020 139.SuccessorSUCCESSOR DESIGNATION FORM, submitted by the Clerk of Council from Councilmember Sundermann pursuant to the Charter.Filed  Action details Not available
202002025 140.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding City Assistance to Support Homeownership & Analysis of a Loan Fund for Homeowner Repairs. (SEE REFERENCE DOCUMENT #202001394)Approved & Filed  Action details Not available
202002141 141.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the payment of $29,352.38 as a moral obligation to Environmental & Safety Solutions, Inc. for contact tracing services and nurse and medical assistant services provided to the Cincinnati Health Department in connection with the COVID-19 pandemic.Passed EmergencyPass Action details Not available
202002141 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the payment of $29,352.38 as a moral obligation to Environmental & Safety Solutions, Inc. for contact tracing services and nurse and medical assistant services provided to the Cincinnati Health Department in connection with the COVID-19 pandemic.Emergency clause to remainPass Action details Not available
202002141 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the payment of $29,352.38 as a moral obligation to Environmental & Safety Solutions, Inc. for contact tracing services and nurse and medical assistant services provided to the Cincinnati Health Department in connection with the COVID-19 pandemic.Suspension of the three readingsPass Action details Not available
202002142 142.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the City Manager to execute a Property Sale Agreement with the Ohio Historical Society, doing business as Ohio History Connection, for the sale of City-owned real property generally located along Foraker Avenue and Martin Luther King Jr. Drive, adjacent to the Harriet Beecher Stowe House Local Historic Landmark, in the Walnut Hills neighborhood of Cincinnati.PassedPass Action details Not available
202002142 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the City Manager to execute a Property Sale Agreement with the Ohio Historical Society, doing business as Ohio History Connection, for the sale of City-owned real property generally located along Foraker Avenue and Martin Luther King Jr. Drive, adjacent to the Harriet Beecher Stowe House Local Historic Landmark, in the Walnut Hills neighborhood of Cincinnati.Suspension of the three readingsPass Action details Not available
202002186 143.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding Cincinnati Health Department Behavioral Health Services Partnership. (SEE REFERENCE DOC #202001900)Approved & Filed  Action details Not available
202002187 244.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, Adopting the Calendar Year Budget for Current Operating Expenses of the City of Cincinnati for the calendar year 2022 and submitting the same to the County Auditor. (VERSION B)Indefinitely PostponedPass Action details Not available
202100025 145.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 1/6/2021, ADOPTING the Calendar Year Budget for Current Operating Expenses of the City of Cincinnati for the calendar year 2022 and submitting the same to the County Auditor. (VERSION C)Passed EmergencyPass Action details Not available
202100025 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 1/6/2021, ADOPTING the Calendar Year Budget for Current Operating Expenses of the City of Cincinnati for the calendar year 2022 and submitting the same to the County Auditor. (VERSION C)Emergency clause to remainPass Action details Not available
202100025 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 1/6/2021, ADOPTING the Calendar Year Budget for Current Operating Expenses of the City of Cincinnati for the calendar year 2022 and submitting the same to the County Auditor. (VERSION C)Suspension of the three readingsPass Action details Not available
202002189 146.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, DESIGNATING specific City personnel to request advances from the Auditor of Hamilton County as required by Sections 321.34 of the Ohio Revised Code and REQUESTING that the Auditor of Hamilton County draw, and the Treasurer of Hamilton County pay on such draft to the Treasurer of the City of Cincinnati weekly beginning January 4, 2021 funds derived from such taxes which may be in the county treasury to the account of the City of Cincinnati.Indefinitely PostponedPass Action details Not available
202100024 147.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) (VERSION B) submitted by Paula Boggs Muething, City Manager, on 1/5/2021, DESIGNATING specific City personnel to request advances from the Auditor of Hamilton County as required by Sections 321.34 of the Ohio Revised Code; and REQUESTING that the Auditor of Hamilton County draw, and the Treasurer of Hamilton County pay on such draft to the Treasurer of the City of Cincinnati weekly beginning January 4, 2021 funds derived from such taxes which may be in the county treasury to the account of the City of Cincinnati.Passed EmergencyPass Action details Not available
202100024 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) (VERSION B) submitted by Paula Boggs Muething, City Manager, on 1/5/2021, DESIGNATING specific City personnel to request advances from the Auditor of Hamilton County as required by Sections 321.34 of the Ohio Revised Code; and REQUESTING that the Auditor of Hamilton County draw, and the Treasurer of Hamilton County pay on such draft to the Treasurer of the City of Cincinnati weekly beginning January 4, 2021 funds derived from such taxes which may be in the county treasury to the account of the City of Cincinnati.Emergency clause to remainPass Action details Not available
202100024 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) (VERSION B) submitted by Paula Boggs Muething, City Manager, on 1/5/2021, DESIGNATING specific City personnel to request advances from the Auditor of Hamilton County as required by Sections 321.34 of the Ohio Revised Code; and REQUESTING that the Auditor of Hamilton County draw, and the Treasurer of Hamilton County pay on such draft to the Treasurer of the City of Cincinnati weekly beginning January 4, 2021 funds derived from such taxes which may be in the county treasury to the account of the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202002192 148.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AMENDING Ordinance No. 79-1981 to modify the revocable street privilege granted thereunder to the Cincinnati Metropolitan Housing Authority, which revocable street privilege authorized the construction and maintenance of certain retaining structures in City-owned right-of-way in order to provide lateral support for a portion of Westwood Northern Boulevard.Passed EmergencyPass Action details Not available
202002192 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AMENDING Ordinance No. 79-1981 to modify the revocable street privilege granted thereunder to the Cincinnati Metropolitan Housing Authority, which revocable street privilege authorized the construction and maintenance of certain retaining structures in City-owned right-of-way in order to provide lateral support for a portion of Westwood Northern Boulevard.Emergency clause to remainPass Action details Not available
202002192 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AMENDING Ordinance No. 79-1981 to modify the revocable street privilege granted thereunder to the Cincinnati Metropolitan Housing Authority, which revocable street privilege authorized the construction and maintenance of certain retaining structures in City-owned right-of-way in order to provide lateral support for a portion of Westwood Northern Boulevard.Suspension of the three readingsPass Action details Not available
202002219 149.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the City Manager to execute a Lease Agreement with OTR Collective LLC, doing business as Cobblestone OTR, pursuant to which the City will lease a portion of Baldwin Alley south of West 12th Street in the Over-the-Rhine neighborhood for a term of up to twenty years.PassedPass Action details Not available
202002219 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 12/16/2020, AUTHORIZING the City Manager to execute a Lease Agreement with OTR Collective LLC, doing business as Cobblestone OTR, pursuant to which the City will lease a portion of Baldwin Alley south of West 12th Street in the Over-the-Rhine neighborhood for a term of up to twenty years.Suspension of the three readingsPass Action details Not available
202002353 250.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/4/2021, ESTABLISHING new capital improvement program project account no. 980x233x212351, "Street Rehabilitation OPWC Grants," for the purpose of providing Ohio Public Works Commission (“OPWC”) grant resources for the repair and resurfacing of streets under the Street Rehabilitation Program, including repairs to curbs, pavements, and resurfacing the roadway; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount up to $1,850,000 from OPWC Funding Round 34 to the newly established capital improvement program project account no. 980x233x212351, "Street Rehabilitation OPWC Grants", for the purpose of providing resources in the amount of up to $700,000 for the Galbraith Road Rehabilitation project located in the Hartwell neighborhood, and in the amount of up to $1,150,000 for the Red Bank Expressway Rehabilitation project located in the Madisonville neighborhood; and further AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resourPassedPass Action details Not available
202002353 2 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/4/2021, ESTABLISHING new capital improvement program project account no. 980x233x212351, "Street Rehabilitation OPWC Grants," for the purpose of providing Ohio Public Works Commission (“OPWC”) grant resources for the repair and resurfacing of streets under the Street Rehabilitation Program, including repairs to curbs, pavements, and resurfacing the roadway; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount up to $1,850,000 from OPWC Funding Round 34 to the newly established capital improvement program project account no. 980x233x212351, "Street Rehabilitation OPWC Grants", for the purpose of providing resources in the amount of up to $700,000 for the Galbraith Road Rehabilitation project located in the Hartwell neighborhood, and in the amount of up to $1,150,000 for the Red Bank Expressway Rehabilitation project located in the Madisonville neighborhood; and further AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resourSuspension of the three readingsPass Action details Not available
202002359 151.OrdinanceORDINANCE (EMERGENCY), dated 12/29/2020, submitted by Vice Mayor Smitherman, from Andrew W. Garth, Interim City Solicitor, AUTHORIZING the City Manager to take all necessary action to defer collection of 2021 dance hall licensing fees for six months, notwithstanding the terms of Chapter 829 of the Cincinnati Municipal Code, in recognition of the impact of the ongoing COVID-19 pandemic and government restrictions on the operations of bars, restaurants, and other entertainment venues that function as public dance halls.Passed EmergencyPass Action details Not available
202002359 1 OrdinanceORDINANCE (EMERGENCY), dated 12/29/2020, submitted by Vice Mayor Smitherman, from Andrew W. Garth, Interim City Solicitor, AUTHORIZING the City Manager to take all necessary action to defer collection of 2021 dance hall licensing fees for six months, notwithstanding the terms of Chapter 829 of the Cincinnati Municipal Code, in recognition of the impact of the ongoing COVID-19 pandemic and government restrictions on the operations of bars, restaurants, and other entertainment venues that function as public dance halls.Emergency clause to remainPass Action details Not available
202002359 1 OrdinanceORDINANCE (EMERGENCY), dated 12/29/2020, submitted by Vice Mayor Smitherman, from Andrew W. Garth, Interim City Solicitor, AUTHORIZING the City Manager to take all necessary action to defer collection of 2021 dance hall licensing fees for six months, notwithstanding the terms of Chapter 829 of the Cincinnati Municipal Code, in recognition of the impact of the ongoing COVID-19 pandemic and government restrictions on the operations of bars, restaurants, and other entertainment venues that function as public dance halls.Suspension of the three readingsPass Action details Not available
202002128 152.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding Linn Street Safety Project. (SEE REFERENCE DOC #202001483)Approved & Filed  Action details Not available
202002130 153.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding Parklet Program. (SEE REFERENCE DOC #202001207)Approved & Filed  Action details Not available
202002156 154.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding Heekin Avenue Safety Improvements. (SEE REFERENCE DOC #202001200)Approved & Filed  Action details Not available
202002168 155.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding MOTION, submitted by Councilmember Mann, WE MOVE that the City administration, in light of a recent fatality on Langdon Farm Road, immediately work with Pleasant Ridge Neighborhood representatives to develop a plan to remedy the documented safety issues along this heavily travelled road. (STATEMENT ATTACHED). (SEE REFERENCE DOC #202002010)Approved & Filed  Action details Not available
202002169 156.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding MOTION, 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. (SEE REFERENCE DOC #202001732)Approved & Filed  Action details Not available
202002215 157.ReportREPORT, dated 12/16/2020, submitted by Paula Boggs Muething, City Manager, regarding MOTION, submitted by Councilmember Kearney, WE MOVE for the Department of Transportation and Engineering (DOTE) to provide a report in response to Community Budget Requests from East Price Hill Improvement Association (EPHIA) pertaining to Purcell Street improvements, Mt. Hope Hill sidewalk, and enhanced crosswalks for the Warsaw Avenue business corridor. (SEE REFERENCE DOC #202001901)Approved & Filed  Action details Not available
202002062 158.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 10/28/2020, AUTHORIZING the City Manager to install and maintain a mural and sculpture arches in certain public right-of-way in the Lower Price Hill and East Price Hill neighborhoods known as Maryland Avenue, notwithstanding any conflicting Department of Transportation and Engineering rules and regulations or any provision of the Cincinnati Municipal Code that would prohibit the installation and maintenance of the mural and sculpture arches.Passed EmergencyPass Action details Not available
202002062 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 10/28/2020, AUTHORIZING the City Manager to install and maintain a mural and sculpture arches in certain public right-of-way in the Lower Price Hill and East Price Hill neighborhoods known as Maryland Avenue, notwithstanding any conflicting Department of Transportation and Engineering rules and regulations or any provision of the Cincinnati Municipal Code that would prohibit the installation and maintenance of the mural and sculpture arches.Emergency clause to remainPass Action details Not available
202002062 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 10/28/2020, AUTHORIZING the City Manager to install and maintain a mural and sculpture arches in certain public right-of-way in the Lower Price Hill and East Price Hill neighborhoods known as Maryland Avenue, notwithstanding any conflicting Department of Transportation and Engineering rules and regulations or any provision of the Cincinnati Municipal Code that would prohibit the installation and maintenance of the mural and sculpture arches.Suspension of the three readingsPass Action details Not available
202002227 159.OrdinanceORDINANCE, dated 12/10/2020, submitted by Councilmember Landsman, from Andrew W. Garth, Interim City Solicitor, ESTABLISHING a City of Cincinnati Children and Families Cabinet, whose purpose is to advise the Mayor and Council about policy initiatives and to measure and monitor data on the improvement of safety, housing, health, cultural and societal exposure, and career opportunities for children and families in Cincinnati.PassedPass Action details Not available
202002227 1 OrdinanceORDINANCE, dated 12/10/2020, submitted by Councilmember Landsman, from Andrew W. Garth, Interim City Solicitor, ESTABLISHING a City of Cincinnati Children and Families Cabinet, whose purpose is to advise the Mayor and Council about policy initiatives and to measure and monitor data on the improvement of safety, housing, health, cultural and societal exposure, and career opportunities for children and families in Cincinnati.Suspension of the three readingsPass Action details Not available
202002232 160.MotionMOTION, submitted by Councilmember Seelbach, I MOVE to be removed from the Education, innovation & Growth Committee.AdoptedPass Action details Not available