Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/7/2021 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
202101324 11.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Amar Bhati 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/A)Held one week pursuant to rule of council  Action details Not available
202101330 12.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Carrie Douglas 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. (Female/AA)Held one week pursuant to rule of council  Action details Not available
202101336 13.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Raynal Moore to the Human Service Advisory Committee for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)Held one week pursuant to rule of council  Action details Not available
202101346 14.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Amber Twitty to the Human Service Advisory Committee for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)Held one week pursuant to rule of council  Action details Not available
202101342 15.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Kristen Smitherman to the Human Service Advisory Committee for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/AA)Held one week pursuant to rule of council  Action details Not available
202101350 16.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Anthony Covatta to the Lunken Airport Oversight Advisory Board for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202101372 17.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Kevin Shelton to the Lunken Airport Oversight Advisory Board for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202101366 18.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Robert Roark to the Lunken Airport Oversight Advisory Board for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202101360 19.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Todd Pease to the Lunken Airport Oversight Advisory Board for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202101356 110.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Alexander Linser to the Lunken Airport Oversight Advisory Board for a term of three years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202101378 111.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Manuel Chavez to the Port Authority Board for a term of four years. This reappointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/H)Held one week pursuant to rule of council  Action details Not available
202101384 112.ReappointmentREAPPOINTMENT, submitted by Mayor John Cranley, I hereby appointment Jeanne Goliher 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/White)Held one week pursuant to rule of council  Action details Not available
202101309 113.MotionMOTION, submitted by Councilmember Goodin, Vice Mayor Smitherman and Councilmember Sundermann, Each year, Council offices receive several requests from constituents for “speed humps” to slow down traffic on the streets where they live. Unfortunately, due to budget constraints, the Department of Transportation Engineering’s (DOTE) Neighborhood Street Calming Program that provides the speed humps has not been funded since FY2018. WE MOVE that $100,000 from the American Rescue Plan Act be allocated to fund the DOTE’s Neighborhood Street Calming Program for 2022.Referred to Budget & Finance Committee  Action details Not available
202101310 114.MotionMOTION, submitted by Councilmember Kearney, WE MOVE that City Council allocate $350,000 from the American Rescue Plan Act to the non-profit organization, The Mark, created by to assist with the stabilization and purchase of St. Mark Church, 3500 Montgomery Rd. in Evanston. (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202101311 115.MotionMOTION, submitted by Councilmember Kearney, WE MOVE that City Council fund the City’s HARBOR (Homeowner Assistance Repairs and Building Order Remission) program with $2 million from the American Rescue Plan Act to give financial assistance to low-income and moderate-income, owner-occupied homeowners who receive housing code violations on their property. WE FURTHER MOVE that the HARBOR program continue to work with People Working Cooperatively and maintain the HARBOR program’s existing guidelines with one addition: The Department of Building & Inspections will consider including a provision where homeowners at or greater than 80% of the Area Median Income as determined by HUD are required to pay back the funds provided to them from the HARBOR Fund, so that such funds are distributed to them as a low-interest loan. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202101312 116.MotionMOTION, submitted by Councilmember Kearney, WE MOVE for the City Council to deposit $50 million from the American Rescue Plan Act funds into the City of Cincinnati’s Affordable Housing Trust Fund that was established in 2018 from the sale of the Norfolk Railroad. WE FURTHER MOVE for each neighborhood community council annually to consider and recommend the transfer to the City’s Affordable Housing Trust Fund, a portion of the 25 percent of the neighborhood’s Tax Increment Financing (TIF) dollars reserved for affordable housing. WE FURTHER MOVE for each neighborhood community council annually to consider and recommend the transfer to the City’s Affordable Housing Trust Fund a portion of the neighborhood’s Voluntary Tax Incentive Contribution Agreement (VTICA) funds reserved for affordable housing. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202101234 117.ReportREPORT, dated 4/7/2021, submitted by Paula Boggs Muething, City Manager, regarding the Department of Finance Report for the Month Ended February 28, 2021.Referred to Budget & Finance Committee  Action details Not available
202101237 118.ReportREPORT, dated 7/7/2021 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 E & O HYDE PARK LLC, 3520 Edwards Road, Cincinnati, Ohio 45208. (#2389706, D1, D2, D3, D3A, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202101239 119.ReportREPORT, dated 4/7/2021 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 LOUVINO OH LLC, DBA LOUVINO, 1142 Main Street 1st FL & BSMT, Cincinnati, Ohio 45202. (#5304680, D5J, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202101270 120.ReportREPORT, dated 4/7/2021 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 TAQUERIA EL VALLE VERDE LLC, 3642 Warsaw Avenue, Cincinnati, Ohio 45205. (#8799110, D3, NEW) [Objections: NONE]Filed  Action details Not available
202101274 121.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of $4,000,000 from the United States Department of Health and Human Services, Office of the Assistant Secretary for Health, and the Office of Minority Health (CFDA 93.137), to support the Cincinnati Health Department’s ongoing efforts to slow transmission of COVID-19, minimize morbidity and mortality, and improve health outcomes within the most vulnerable communities.Referred to Budget & Finance Committee  Action details Not available
202101275 122.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AUTHORIZING the City Manager to execute a Grant of Encroachment Easement in favor of 5-11 Court Street, LLC, pursuant to which the City of Cincinnati will grant an encroachment easement to permit a fire escape upon the Prior Street public right-of-way in the Central Business District.Referred to Budget & Finance Committee  Action details Not available
202101276 123.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AUTHORIZING the City Manager to execute a Lease Agreement with Daoud Realty, LLC, pursuant to which the City will lease for a five-year term a portion of Doerr Alley located south of Weaver Alley and north of Garfield Place; and MODIFYING Chapter 507, “One-Way Streets” of Title V, “Traffic Code,” of the Cincinnati Municipal Code by enacting new Section 507-1-D7, “Doerr Alley, south from West Ninth Street to Garfield Place” to provide for the safe and effective revitalization of Doerr Alley in the Central Business District.Referred to Budget & Finance Committee  Action details Not available
202101277 124.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AUTHORIZING the City Manager to execute a Grant of Encroachment Easements in favor of Warsaw Creative LLC, pursuant to which the City of Cincinnati will grant encroachment easements for existing projections upon the Considine Avenue public right-of-way in the East Price Hill neighborhood.Referred to Budget & Finance Committee  Action details Not available
202101278 125.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement with D-HAS Development, LLC pursuant to which the City of Cincinnati will sell, for $1.00, approximately 2.8484 acres of undeveloped land located at 1630 West North Bend Road in College Hill neighborhood of Cincinnati, for the construction of a private roadway, streetscape, a private community greenspace, and utility infrastructure to create buildable lots for eventual development of approximately 31 single-family. (MS. KEATING IS EXCUSED FROM VOTING ON THIS ITEM)Referred to Budget & Finance Committee  Action details Not available
202101294 126.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 975 Adams Xing in the East End neighborhood from Planned Development District No. 17 to the DD-B, “Downtown Development-Downtown Residential” zoning district.Referred to Economic, Growth & Zoning Committee  Action details Not available
202101300 127.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 4/7/2021, AUTHORIZING the transfer and return to source of the sum of $51,500 from a certain capital improvement program project account to the unappropriated surplus of Capital Fund 758 to close out or decrease a certain existing capital improvement program project account, according to Section A of the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $51,500 from the unappropriated surplus of General Capital Fund 758 to existing capital improvement program project accounts to provide resources for certain capital improvement program project accounts, according to Section B of the attached Schedule of Transfer.Referred to Budget & Finance Committee  Action details Not available
202101302 128.ReportREPORT, dated 4/7/2021, submitted by Paula Boggs Muething, City Manager, regarding FY 2020 Single Audit Report and Comprehensive Annual Financial Report, Auditor’s Management Letter, and City Response to Auditor’s Management Letter.Referred to Budget & Finance Committee  Action details Not available
202101279 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Fred H. Anderton/D.O.T.E.Aviation/Airport Manager.Filed  Action details Not available
202101280 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel G. Bower/DCED/Deputy Director.Filed  Action details Not available
202101281 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Gabriel Aaron Davis/Citizen Complaint Authority/Director.Filed  Action details Not available
202101282 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lindsey Marie Florea/Community and Economic Development/Division Manager.Filed  Action details Not available
202101283 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Ronniese C. Handy/Fire/Division Manager.Filed  Action details Not available
202101284 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Roshani Desoyza Hardin/Chief of Staff/Law Department.Filed  Action details Not available
202101285 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Orth/Water Works/Chief EngineerFiled  Action details Not available
202101286 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Karli R. Piper/ECC/Deputy Director.Filed  Action details Not available
202101287 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeanette Shoecraft/CRC/Division Manager - CFO.Filed  Action details Not available
202101288 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kenneth Douglas Smith/Public Services/Division Manager (CFO).Filed  Action details Not available
202101289 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Todd J. Smith/GCWW/IT Mgr.Filed  Action details Not available
202101290 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Morgan Danielle Sutter/Community & Economic Development/Deputy Director.Filed  Action details Not available
202101291 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Steven P. Goodin/Councilmember. (ETHICS)Filed  Action details Not available
202101292 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Steven Lawrence Schuckman/Park Board Division Manager.Filed  Action details Not available
202101293 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Maryse Amin/Health/Assistant Health Commissioner.Filed  Action details Not available
202101295 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jan-Michele Lemon Kearney/Cincinnati City Council. (CITY)Filed  Action details Not available
202101296 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Christian Jose Rodriguez-Viera/OPDA/Division Manager (Data Engineer).Filed  Action details Not available
202101297 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kristen Cosgrove Eatmon/Police/Division Manager.Filed  Action details Not available
202101298 147.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William Patrick Weber/Chief of Staff - City Manager’s Office.Filed  Action details Not available
202101299 148.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Vice President, Development Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (PURE ROMANCE)Filed  Action details Not available
202101301 149.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Vice President, Development Strategies Group, 700 Walnut Street, Suite 450, Cincinnati, OH 45202. (TRIVERSITY CONSTRUCTION GROUP)Filed  Action details Not available
202101313 150.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul M. Booth/Division Manager/Office of Human RelationsFiled  Action details Not available
202101317 151.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michael J. Cooper/ETS IT Manager.Filed  Action details Not available
202101316 152.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eliot Isaac/Police Chief.Filed  Action details Not available
202101315 153.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for MaryLynn Lodor/Dept of Sewers/Deputy DirectorFiled  Action details Not available
202101314 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chandra Yungbluth/City Managers Office/Assistant to City Manager.Filed  Action details Not available
202101227 155.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to apply for a grant in an amount up to $150,000,000 from the Transportation Review Advisory Council (CFDA 20.205), awarded by and through the Ohio Department of Transportation, to provide resources for the construction associated with replacement of the Western Hills Viaduct; and AUTHORIZING the City Manager to enter into the necessary agreements with Hamilton County to jointly apply for these grant resources.PassedPass Action details Not available
202101227 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to apply for a grant in an amount up to $150,000,000 from the Transportation Review Advisory Council (CFDA 20.205), awarded by and through the Ohio Department of Transportation, to provide resources for the construction associated with replacement of the Western Hills Viaduct; and AUTHORIZING the City Manager to enter into the necessary agreements with Hamilton County to jointly apply for these grant resources.Suspension of the three readingsPass Action details Not available
202101228 156.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to accept with gratitude a donation of artwork by artists Ellen Kochansky and Jamie Davis from the commercial real estate firm CBRE.Passed EmergencyPass Action details Not available
202101228 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to accept with gratitude a donation of artwork by artists Ellen Kochansky and Jamie Davis from the commercial real estate firm CBRE.Emergency clause to remainPass Action details Not available
202101228 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to accept with gratitude a donation of artwork by artists Ellen Kochansky and Jamie Davis from the commercial real estate firm CBRE.Suspension of the three readingsPass Action details Not available
202101229 157.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of $10,000 from Cincinnati Children’s Hospital Medical Center for the purpose of supporting COVID-19 vaccinations and health equity in vulnerable Cincinnati communities; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350.Passed EmergencyPass Action details Not available
202101229 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of $10,000 from Cincinnati Children’s Hospital Medical Center for the purpose of supporting COVID-19 vaccinations and health equity in vulnerable Cincinnati communities; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350.Emergency clause to remainPass Action details Not available
202101229 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of $10,000 from Cincinnati Children’s Hospital Medical Center for the purpose of supporting COVID-19 vaccinations and health equity in vulnerable Cincinnati communities; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350.Suspension of the three readingsPass Action details Not available
202101230 158.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to execute a Grant of Encroachment Easements in favor of 2445 Gilbert, LLC, pursuant to which the City of Cincinnati will grant encroachment easements for existing projections encroaching upon the Gilbert Avenue public right-of-way in the Walnut Hills neighborhood of Cincinnati.PassedPass Action details Not available
202101230 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to execute a Grant of Encroachment Easements in favor of 2445 Gilbert, LLC, pursuant to which the City of Cincinnati will grant encroachment easements for existing projections encroaching upon the Gilbert Avenue public right-of-way in the Walnut Hills neighborhood of Cincinnati.Suspension of the three readingsPass Action details Not available
202101231 159.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to vacate and sell to Uptown Transportation Authority, LLC approximately 0.1749 acres of the public right-of-way known as Bartle Avenue in the Avondale neighborhood of Cincinnati.PassedPass Action details Not available
202101231 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 3/31/2021, AUTHORIZING the City Manager to vacate and sell to Uptown Transportation Authority, LLC approximately 0.1749 acres of the public right-of-way known as Bartle Avenue in the Avondale neighborhood of Cincinnati.Suspension of the three readingsPass Action details Not available
202101232 160.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 17E-Fifteen LLC, thereby authorizing an 8-year tax exemption for 100% of the value of improvements made to real property located at 17 E. 15th Street in the Over-the-Rhine neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 3,576 square feet of residential space, consisting of 6 residential rental units, at a total construction cost of approximately $300,000.Passed EmergencyPass Action details Not available
202101232 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 17E-Fifteen LLC, thereby authorizing an 8-year tax exemption for 100% of the value of improvements made to real property located at 17 E. 15th Street in the Over-the-Rhine neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 3,576 square feet of residential space, consisting of 6 residential rental units, at a total construction cost of approximately $300,000.Emergency clause to remainPass Action details Not available
202101232 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with 17E-Fifteen LLC, thereby authorizing an 8-year tax exemption for 100% of the value of improvements made to real property located at 17 E. 15th Street in the Over-the-Rhine neighborhood of Cincinnati, in connection with the remodeling of an existing building into approximately 3,576 square feet of residential space, consisting of 6 residential rental units, at a total construction cost of approximately $300,000.Suspension of the three readingsPass Action details Not available
202101233 161.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, DECLARING the necessity of assessing properties in Lighting Group 1 that benefit from special street lighting within the City of Cincinnati for the cost of such lighting for the three-year period beginning August 1, 2020.PassedPass Action details Not available
202101233 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Paula Boggs Muething, City Manager, on 3/31/2021, DECLARING the necessity of assessing properties in Lighting Group 1 that benefit from special street lighting within the City of Cincinnati for the cost of such lighting for the three-year period beginning August 1, 2020.Suspension of the three readingsPass Action details Not available