Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 5/19/2021 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
202101474 11.ResolutionRESOLUTION, submitted by Vice Mayor Smitherman from Andrew Garth, City Solicitor, RECOGNIZING and honoring Roy Edward Winston, II, for his thirty-three years of service to the City of Cincinnati and its Fire Department, culminating in his skillful leadership and retirement as Chief of the Fire Department.PassedPass Action details Not available
202101951 12.MotionMOTION, submitted by Councilmember Keating, WE MOVE that the Administration apply for a $6,000,000 Surface Transportation Block Grant or Congestion Mitigation / Air Quality Grant from OKI Regional Council of Governments for the Ohio River Trail from Lunken Airport to Theodore M. Berry International Friendship Park along the Oasis rail line, due June 4, 2021. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202101709 13.ReportREPORT, dated 5/19/2021, submitted by Paula Boggs Muething, City Manager, regarding Livingston Street Residential Parking Permit Area. (SEE REFERENCE DOC #202100950)Referred to Neighborhoods Committee  Action details Not available
202101735 14.ReportREPORT, dated 5/19/2021, submitted by Paula Boggs Muething, City Manager, regarding Special Event Permit Application for CELTIC FESTIVAL.Filed  Action details Not available
202101736 15.ReportREPORT, dated 5/19/2021, submitted by Paula Boggs Muething, City Manager, regarding Special Event Permit Application for OHIO RIVER PADDLEFEST 2021.Filed  Action details Not available
202101737 16.ReportREPORT, dated 5/19/2021, submitted by Paula Boggs Muething, City Manager, regarding Special Event Permit Application for THE WELLNESS EXPERIENCE.Filed  Action details Not available
202101738 17.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA FRENCH HOUSE, 3012 Section Road, Cincinnati, Ohio 45237. (#14934020001, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101739 18.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA FRIENDSHIP PAVILION, 1135 Riverside Drive, Cincinnati, Ohio 45202. (#1493409, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101740 19.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA SAWYER POINT SMALE, 400 W. Mehring to Pete Rose Way to 909 Riverside Drive, Cincinnati, Ohio 45202. (#1514086, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101741 110.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA MT. ECHO PARK PAVILION, 381 Elberon Avenue, Cincinnati, Ohio 45205. (#14934010001, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101742 111.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA AULT PARK PAVILION, 5090 Observatory Avenue, Cincinnati, Ohio 45208. (#14934030001, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101743 112.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA ALMS PAVILION, 710 Tusculum Avenue, Cincinnati, Ohio 45226. (#14934040002, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101744 113.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA GIBSON HOUSE, 425 Oak Street, Cincinnati, Ohio 45219. (#14934080001, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101745 114.ReportREPORT, dated 5/19/2021 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 CINCINNATI PARK BOARD, DBA OAK RIDGE LODGE, 5083 Colerain Avenue, Cincinnati, Ohio 45239. (#14934000001, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101746 115.ReportREPORT, dated 5/19/2021 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 2753 BEEKMAN ST LLC, 2753 Beekman Street, Cincinnati, Ohio 45225. (#9115660, D1, D2, D3, D3A, D6, TRANSFER) [Objections: YES]Filed  Action details Not available
202101747 116.ReportREPORT, dated 5/19/2021 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 GOOD WINE LLC, DBA IRIS READ, 733 E. Millan, Cincinnati, Ohio 45206. (#3275592, C2, NEW) [Objections: YES]Filed  Action details Not available
202101764 117.ReportREPORT, dated 5/19/2021 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 STONEHENGE F & B LLC, 106 W. 7th Street, Cincinnati, Ohio 45202. (#86086130015, D5A, NEW) [Objections: NONE]Filed  Action details Not available
202101767 118.ReportREPORT, dated 5/19/2021 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 CORPORATION FOR FINDLAY MARKET, 1801 Race Street - Brzwy - Farmers Market Shed N. Parking Lot - 135 - 100 Elder Street Btwn Race & Elm Streets. (#17512670005, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202101770 119.ReportREPORT, dated 5/19/2021 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 DOWNTOWN CINCINNATI LLC, E. Court Street Btwn Vine & Walnut Street, Cincinnati, Ohio 45202. (#2292156, F8, TEMPORARY) [Objections:NONE]Filed  Action details Not available
202101771 120.ReportREPORT, dated 5/19/2021 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 CHIN & CHIN CO, 700 Elm Street, Cincinnati, Ohio 45202. (#1430809, D1, D2, D3, D3A, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202101772 121.ReportREPORT, dated 5/19/2021 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 AFTERMATH OTR LLC, 1127 Walnut Street, Cincinnati, Ohio 45202. (#0073230, D5J, NEW) [Objections: NONE]Filed  Action details Not available
202101773 122.ReportREPORT, dated 5/19/2021 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 ALL AMERICAN BURGER BAR LLC, DBA AMERICANO, 545 Race Street & Patio, Cincinnati, Ohio 45202. (#0122067, D5J, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202101775 123.ReportREPORT, dated 5/19/2021 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 BIG BULL BURGER BAR LLC, 3672 Erie Avenue & Patio, Cincinnati, Ohio 45208. (#0717826, D5, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202101776 124.ReportREPORT, dated 5/19/2021 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 LIBERTY MODERN LLC, 1432 Main Street, Cincinnati, Ohio 45202. (#51859900005, D5, NEW) [Objections: NONE]Filed  Action details Not available
202101778 125.ReportREPORT, dated 5/19/2021 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, DBA PICKLED PIG, 645 E. McMillian Street & Patio, Cincinnati, Ohio 45206. (#6903673, D2, NEW) [Objections: YES]Filed  Action details Not available
202101782 126.ReportREPORT, dated 5/19/2021 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 FIRST WATCH RESTAURANT INC, DBA FIRST WATCH 24, 104 E. 7th Street, Cincinnati, Ohio 45202. (#27401200100, D5, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202101856 127.ReportREPORT, dated 5/19/2021, submitted by Paula Boggs Muething, City Manager, regarding Special Event Permit Application for PIG WORKS FCC3.Filed  Action details Not available
202101880 128.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 5/19/2021, ESTABLISHING the classification and salary range schedule for the new employment classification of Emergency Communications Instructor; and ENACTING Section 883 of Division 4, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule and classification title for the new classification consistent with the organizational changes described herein.Referred to Major Projects & Smart Government Committee  Action details Not available
202101885 129.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, AUTHORIZING a payment of $10,000 from the Other City Obligations contractual services operating budget account no. 050x959x1000x7289 to Living Arrangements for the Developmentally Disabled, Inc. as a moral obligation of the City for payment of charges owed for the City’s sponsorship of the Over-The-Rhine International Film Festival in 2018 and 2019.Referred to Budget & Finance Committee  Action details Not available
202101886 130.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 5/19/2021, AUTHORIZING the City Manager to accept in-kind donations from the Cincinnati Parks Foundation of park supplies, contract services, and pickle ball equipment valued at approximately $2,893.63, to benefit and improve various City parks.Referred to Budget & Finance Committee  Action details Not available
202101887 131.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in the amount of $175,000 from the United States Conference of Mayors and the Target Corporation, FY21 Police Reform and Racial Justice Grant Program, for the purpose of assisting with expansion of existing Mobile Crisis Response Services for the Cincinnati Police Department; and AUTHORIZING the Director of Finance to deposit the grant funds into revenue account no. 050x8579.Referred to Budget & Finance Committee  Action details Not available
202101888 132.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, ESTABLISHING new capital improvement program project account no. 980x199x211917, “ODNR LeBlond Walking Trail Grant,” for the purpose of providing grant resources for the engineering, design, and construction of a 0.25 mile long trail connecting the LeBlond Playground to the St. Rose Soccer Field; and AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount up to $120,000 from the NatureWorks grant program awarded by the State of Ohio, Ohio Department of Natural Resources to newly established capital improvement program project account no. 980x199x211917, “ODNR LeBlond Walking Trail Grant,” for the purpose of assisting the Cincinnati Recreation Commission with the construction of a walking trail at the LeBlond Recreation Center.Referred to Budget & Finance Committee  Action details Not available
202101889 133.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, AUTHORIZING the payment of $34,837 from the Audit and Examiner’s Fees non-departmental, non-personnel operating budget account no. 050x941x0000x7289 as a moral obligation to Clark Schaefer Hackett for consulting and preparation assistance with the Comprehensive Annual Financial Report for the City of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202101890 134.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, AUTHORIZING the payment of $11,287.12 from the Health Department’s Cincinnati Health District Fund non-personnel operating budget account no. 416x264x7110x7289 as a moral obligation to the Applied Policy Research Institute at Wright State University for the 2020 Community Health Assessment update.Referred to Budget & Finance Committee  Action details Not available
202101893 135.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, DELCARING the need for emergency repairs that have been made to sidewalks, sidewalk areas, curbs, or gutters at a variety of locations in the City and the need for levying assessments for the cost of such repairs on the abutting properties in accordance with Cincinnati Municipal Code Sections 721-149 through 721-169.Referred to Budget & Finance Committee  Action details Not available
202101901 136.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Pendleton Housing Partners, L.P., thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 210 E. 13th Street, 402-404 E. 13th Street, 409-415 E. 13th Street (415 E. 13th Street a/k/a 1207 Spring Street), 421 E. 13th Street, 430 E. 12th Street, 511-513 E. 12th Street, 557-563 E. 13th Street (a/k/a 610-612 Reading Road), 1210 Spring Street, 1320 Pendleton Street, 1336-1338 Broadway Street, 1347 Broadway Street, 500-502 E. 12th Street, and 500 E. 13th Street, in the Pendleton neighborhood of Cincinnati, in connection with the remodeling of existing buildings into approximately 81,048 square feet of residential space consisting of 78 residential units, at a total construction cost of approximately $10,000,000.Referred to Budget & Finance Committee  Action details Not available
202101919 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Elizabeth Keating/Councilmember (ETHICS).Filed  Action details Not available
202101924 138.CommunicationCOMMUNICATION, submitted by the Clerk of Council from Cate Douglas, Stakeholder Services Specialist, 3CDC, 1203 Walnut Street, 4th Floor, Cincinnati, Ohio 45202, regarding property owner petitions for The Downtown Cincinnati Improvement District Services Plan + Budget for 2022-2025. (DOCUMENT ON FILE IN THE CLERK’S OFFICE).Referred to Budget & Finance Committee  Action details Not available
202101990 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Greg Landsman/Councilmember (ETHICS).Filed  Action details Not available
202100934 240.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/10/2021, AMENDING Sections 7, 8, and 11 of Article II, “City Manager,” of the Administrative Code of the City of Cincinnati to identify the necessary areas of responsibilities for Assistant City Managers and assistants to the City Manager to facilitate the operation of the Office of the City Manager.Passed EmergencyPass Action details Not available
202100934 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/10/2021, AMENDING Sections 7, 8, and 11 of Article II, “City Manager,” of the Administrative Code of the City of Cincinnati to identify the necessary areas of responsibilities for Assistant City Managers and assistants to the City Manager to facilitate the operation of the Office of the City Manager.Emergency clause to remainPass Action details Not available
202100934 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 3/10/2021, AMENDING Sections 7, 8, and 11 of Article II, “City Manager,” of the Administrative Code of the City of Cincinnati to identify the necessary areas of responsibilities for Assistant City Managers and assistants to the City Manager to facilitate the operation of the Office of the City Manager.Suspension of the three readingsPass Action details Not available
202101653 141.MotionMOTION, submitted by Vice Mayor Smitherman, WE MOVE that the Cincinnati Recreation Centers (CRC) get $100,000 for three of their recreation centers that offer spin classes to purchase 15 new spin bicycles. The Cincinnati Recreation Commission is committed to helping all residents maintain a healthy lifestyle. CRC is designed to provide fitness opportunities to all ages. Spin class is one such activity offered at Hirsch Recreation Center (Avondale), College Hill Recreation Center, and at the Mt. Washington Recreation Center. WE FURTHER MOVE that the Red Bike program be expanded by $500,000 to include Bond Hill, Roselawn, Evanston, and Avondale for fitness, transportation, and healthy living. (STATEMENT ATTACHED).AdoptedPass Action details Not available
202101659 142.MotionMOTION, submitted by Councilmember Keating, Our police officers experience countless traumas in their line of work. While the Cincinnati Police Department (CPD) is working to develop a better and more comprehensive Officer Wellness Program, they are lacking the funding. WE MOVE that the Administration applies for The Fiscal Year 2021 Law Enforcement Mental Health and Wellness ACT (LEMHWA) Program Grant. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202101660 143.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the City Manager to accept a donation from the Southwest Ohio Regional Transit Authority of two decommissioned buses to the Cincinnati Police Department valued at a total of $6000.Passed EmergencyPass Action details Not available
202101660 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the City Manager to accept a donation from the Southwest Ohio Regional Transit Authority of two decommissioned buses to the Cincinnati Police Department valued at a total of $6000.Emergency clause to remainPass Action details Not available
202101660 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the City Manager to accept a donation from the Southwest Ohio Regional Transit Authority of two decommissioned buses to the Cincinnati Police Department valued at a total of $6000.Suspension of the three readingsPass Action details Not available
202101661 244.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING a payment of $19,556.14 from the Human Resources Department General Fund non-personnel operating budget account no. 050x121x1000x7289 as a moral obligation to Industrial/Organizational Solutions (“I/OS”) for payment of outstanding charges for legally- and contractually-required testing services for Police and Fire promotional exams for sworn personnel provided by I/OS prior to the execution of a professional services contract.Passed EmergencyPass Action details Not available
202101661 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING a payment of $19,556.14 from the Human Resources Department General Fund non-personnel operating budget account no. 050x121x1000x7289 as a moral obligation to Industrial/Organizational Solutions (“I/OS”) for payment of outstanding charges for legally- and contractually-required testing services for Police and Fire promotional exams for sworn personnel provided by I/OS prior to the execution of a professional services contract.Emergency clause to remainPass Action details Not available
202101661 2 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING a payment of $19,556.14 from the Human Resources Department General Fund non-personnel operating budget account no. 050x121x1000x7289 as a moral obligation to Industrial/Organizational Solutions (“I/OS”) for payment of outstanding charges for legally- and contractually-required testing services for Police and Fire promotional exams for sworn personnel provided by I/OS prior to the execution of a professional services contract.Suspension of the three readingsPass Action details Not available
202101664 145.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, ESTABLISHING new capital improvement program project account no. 980x164x211649, “Avondale Town Center Improvements,” for the purpose of providing resources to facilitate tenant improvements at Avondale Town Center, including the Avondale grocery store and the Urban League Social Justice Center; and AUTHORIZING the transfer and return to source of the sum of $500,619.20 from capital improvement program project account no. 980x164x181650, “Avondale Infrastructure & Streetscape Improvements,” to the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757; and AUTHORIZING the transfer and appropriation of the sum of $500,000 from the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757 to newly established capital improvement program project account no. 980x164x211649, “Avondale Town Center Improvements,” for tenant improvements at Avondale Town Center, including improvements for the Avondale grocery store and the Urban League Social Justice Center; and DECLARING expendiPassed EmergencyPass Action details Not available
202101664 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, ESTABLISHING new capital improvement program project account no. 980x164x211649, “Avondale Town Center Improvements,” for the purpose of providing resources to facilitate tenant improvements at Avondale Town Center, including the Avondale grocery store and the Urban League Social Justice Center; and AUTHORIZING the transfer and return to source of the sum of $500,619.20 from capital improvement program project account no. 980x164x181650, “Avondale Infrastructure & Streetscape Improvements,” to the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757; and AUTHORIZING the transfer and appropriation of the sum of $500,000 from the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757 to newly established capital improvement program project account no. 980x164x211649, “Avondale Town Center Improvements,” for tenant improvements at Avondale Town Center, including improvements for the Avondale grocery store and the Urban League Social Justice Center; and DECLARING expendiEmergency clause to remainPass Action details Not available
202101664 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, ESTABLISHING new capital improvement program project account no. 980x164x211649, “Avondale Town Center Improvements,” for the purpose of providing resources to facilitate tenant improvements at Avondale Town Center, including the Avondale grocery store and the Urban League Social Justice Center; and AUTHORIZING the transfer and return to source of the sum of $500,619.20 from capital improvement program project account no. 980x164x181650, “Avondale Infrastructure & Streetscape Improvements,” to the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757; and AUTHORIZING the transfer and appropriation of the sum of $500,000 from the unappropriated surplus of Miscellaneous Permanent Improvement Fund 757 to newly established capital improvement program project account no. 980x164x211649, “Avondale Town Center Improvements,” for tenant improvements at Avondale Town Center, including improvements for the Avondale grocery store and the Urban League Social Justice Center; and DECLARING expendiSuspension of the three readingsPass Action details Not available
202101687 146.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the City Manager to execute Limited Warranty Deeds and a Grant of Easement in favor of the State of Ohio for the use and benefit of the Ohio Department of Transportation to convey fee simple interests in and to, and a perpetual subsurface easement in, under, and through, real property located adjacent to Interstate 75 in the Central Business District and West End neighborhoods of Cincinnati in connection with transportation improvement project HAM 75-00.22.Passed EmergencyPass Action details Not available
202101687 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the City Manager to execute Limited Warranty Deeds and a Grant of Easement in favor of the State of Ohio for the use and benefit of the Ohio Department of Transportation to convey fee simple interests in and to, and a perpetual subsurface easement in, under, and through, real property located adjacent to Interstate 75 in the Central Business District and West End neighborhoods of Cincinnati in connection with transportation improvement project HAM 75-00.22.Emergency clause to remainPass Action details Not available
202101687 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the City Manager to execute Limited Warranty Deeds and a Grant of Easement in favor of the State of Ohio for the use and benefit of the Ohio Department of Transportation to convey fee simple interests in and to, and a perpetual subsurface easement in, under, and through, real property located adjacent to Interstate 75 in the Central Business District and West End neighborhoods of Cincinnati in connection with transportation improvement project HAM 75-00.22.Suspension of the three readingsPass Action details Not available
202101691 147.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the receipt of judgment bond proceeds of the sum of $6,250,000 into Judgment Bond Fund 815; AUTHORIZING the expenditure of the sum of $6,250,000 from Judgment Bond Fund 815 for the purpose of making payments for settlements and judgments against the City.Passed EmergencyPass Action details Not available
202101691 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the receipt of judgment bond proceeds of the sum of $6,250,000 into Judgment Bond Fund 815; AUTHORIZING the expenditure of the sum of $6,250,000 from Judgment Bond Fund 815 for the purpose of making payments for settlements and judgments against the City.Emergency clause to remainPass Action details Not available
202101691 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, AUTHORIZING the receipt of judgment bond proceeds of the sum of $6,250,000 into Judgment Bond Fund 815; AUTHORIZING the expenditure of the sum of $6,250,000 from Judgment Bond Fund 815 for the purpose of making payments for settlements and judgments against the City.Suspension of the three readingsPass Action details Not available
202101697 148.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, PROVIDING for the issuance, sale and delivery of not to exceed $6,250,000 of judgement bonds, or notes in anticipation thereof, of the City of Cincinnati, County of Hamilton, State of Ohio, for the purpose of paying a final judgment and costs associated therewith; AUTHORIZING a pledge of the City’s faith and credit or a pledge of and lien on certain revenues and other city resources, as appropriate, to secure such bonds or notes; and AUTHORIZING necessary documents to secure such bonds or notes.Passed EmergencyPass Action details Not available
202101697 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, PROVIDING for the issuance, sale and delivery of not to exceed $6,250,000 of judgement bonds, or notes in anticipation thereof, of the City of Cincinnati, County of Hamilton, State of Ohio, for the purpose of paying a final judgment and costs associated therewith; AUTHORIZING a pledge of the City’s faith and credit or a pledge of and lien on certain revenues and other city resources, as appropriate, to secure such bonds or notes; and AUTHORIZING necessary documents to secure such bonds or notes.Emergency clause to remainPass Action details Not available
202101697 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/12/2021, PROVIDING for the issuance, sale and delivery of not to exceed $6,250,000 of judgement bonds, or notes in anticipation thereof, of the City of Cincinnati, County of Hamilton, State of Ohio, for the purpose of paying a final judgment and costs associated therewith; AUTHORIZING a pledge of the City’s faith and credit or a pledge of and lien on certain revenues and other city resources, as appropriate, to secure such bonds or notes; and AUTHORIZING necessary documents to secure such bonds or notes.Suspension of the three readingsPass Action details Not available
202101724 149.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 5/12/2021, MODIFYING Article XXIV, “Department of Community and Economic Development,” of the Administrative Code of the City of Cincinnati by AMENDING Section 2, “Duties of Director of Community and Economic Development,” to remove the oversight of the City’s human services funding from the responsibilities of the Department of Community and Economic Development (“DCED”) in order to facilitate timely and effective service delivery and allow DCED to concentrate limited staffing resources on economic and community development projects.PassedPass Action details Not available
202101724 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 5/12/2021, MODIFYING Article XXIV, “Department of Community and Economic Development,” of the Administrative Code of the City of Cincinnati by AMENDING Section 2, “Duties of Director of Community and Economic Development,” to remove the oversight of the City’s human services funding from the responsibilities of the Department of Community and Economic Development (“DCED”) in order to facilitate timely and effective service delivery and allow DCED to concentrate limited staffing resources on economic and community development projects.Suspension of the three readingsPass Action details Not available
202101882 150.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, AUTHORIZING the City Manager to execute a Development Agreement with OH-UC Holdings II LLC and OH-UC Holdings III LLC, affiliates of Trinitas Development LLC and Crawford Hoying Development Partners, LLC, pertaining to the redevelopment of property located along Straight Street between Clifton Avenue and University Court in the Clifton Heights neighborhood of Cincinnati, pursuant to which the City will assign service payments in lieu of taxes received by the City of Cincinnati to the Port of Greater Cincinnati Development Authority to facilitate the mixed-use redevelopment project.Passed EmergencyPass Action details Not available
202101882 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, AUTHORIZING the City Manager to execute a Development Agreement with OH-UC Holdings II LLC and OH-UC Holdings III LLC, affiliates of Trinitas Development LLC and Crawford Hoying Development Partners, LLC, pertaining to the redevelopment of property located along Straight Street between Clifton Avenue and University Court in the Clifton Heights neighborhood of Cincinnati, pursuant to which the City will assign service payments in lieu of taxes received by the City of Cincinnati to the Port of Greater Cincinnati Development Authority to facilitate the mixed-use redevelopment project.Emergency clause to remainPass Action details Not available
202101882 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, AUTHORIZING the City Manager to execute a Development Agreement with OH-UC Holdings II LLC and OH-UC Holdings III LLC, affiliates of Trinitas Development LLC and Crawford Hoying Development Partners, LLC, pertaining to the redevelopment of property located along Straight Street between Clifton Avenue and University Court in the Clifton Heights neighborhood of Cincinnati, pursuant to which the City will assign service payments in lieu of taxes received by the City of Cincinnati to the Port of Greater Cincinnati Development Authority to facilitate the mixed-use redevelopment project.Suspension of the three readingsPass Action details Not available
202101884 151.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 5/17/2021, ESTABLISHING priority order of property tax exemptions granted for parcels of real property located along Straight Street between Clifton Avenue and University Court in the Clifton Heights neighborhood of Cincinnati, within Cincinnati’s Clifton Heights-University Heights-Fairview (CUF) District Incentive District (CUF TIF District), in connection with a mixed-use development project undertaken by OH-UC Holdings II LLC and OH UC-Holdings III LLC, affiliates of Trinitas Development LLC and Crawford Hoying Development Partners, LLC.PassedPass Action details Not available
202101884 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 5/17/2021, ESTABLISHING priority order of property tax exemptions granted for parcels of real property located along Straight Street between Clifton Avenue and University Court in the Clifton Heights neighborhood of Cincinnati, within Cincinnati’s Clifton Heights-University Heights-Fairview (CUF) District Incentive District (CUF TIF District), in connection with a mixed-use development project undertaken by OH-UC Holdings II LLC and OH UC-Holdings III LLC, affiliates of Trinitas Development LLC and Crawford Hoying Development Partners, LLC.Suspension of the three readingsPass Action details Not available
202101891 152.OrdinanceORDINANCE (EMERGENCY), dated 05/13/2021, submitted by Vice Mayor Smitherman, from Andrew Garth, City Solicitor, DECLARING that Burton Avenue shall hereby receive the honorary, secondary name of Robin M. Pearl II Memorial Way, in memory of Robin M. Pearl II, in recognition of the revitalization underway in the Avondale community.Passed EmergencyPass Action details Not available
202101891 1 OrdinanceORDINANCE (EMERGENCY), dated 05/13/2021, submitted by Vice Mayor Smitherman, from Andrew Garth, City Solicitor, DECLARING that Burton Avenue shall hereby receive the honorary, secondary name of Robin M. Pearl II Memorial Way, in memory of Robin M. Pearl II, in recognition of the revitalization underway in the Avondale community.Emergency clause to remainPass Action details Not available
202101891 1 OrdinanceORDINANCE (EMERGENCY), dated 05/13/2021, submitted by Vice Mayor Smitherman, from Andrew Garth, City Solicitor, DECLARING that Burton Avenue shall hereby receive the honorary, secondary name of Robin M. Pearl II Memorial Way, in memory of Robin M. Pearl II, in recognition of the revitalization underway in the Avondale community.Suspension of the three readingsPass Action details Not available
202101898 153.OrdinanceORDINANCE (EMERGENCY) (B VERSION) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, AUTHORIZING the transfer of the sum of $22,819,722 within the General Fund, from and to various operating accounts and the unappropriated surplus of the General Fund according to the attached Schedule of Transfer, for the purpose of realigning and providing funds for the ongoing needs of City departments.Passed EmergencyPass Action details Not available
202101898 1 OrdinanceORDINANCE (EMERGENCY) (B VERSION) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, AUTHORIZING the transfer of the sum of $22,819,722 within the General Fund, from and to various operating accounts and the unappropriated surplus of the General Fund according to the attached Schedule of Transfer, for the purpose of realigning and providing funds for the ongoing needs of City departments.Emergency clause to remainPass Action details Not available
202101898 1 OrdinanceORDINANCE (EMERGENCY) (B VERSION) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, AUTHORIZING the transfer of the sum of $22,819,722 within the General Fund, from and to various operating accounts and the unappropriated surplus of the General Fund according to the attached Schedule of Transfer, for the purpose of realigning and providing funds for the ongoing needs of City departments.Suspension of the three readingsPass Action details Not available
202101907 154.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, DECLARING that Celestial Street between Monastery Street and Hill Street in the Mt. Adams neighborhood shall hereby receive the honorary, secondary name of Mary Armor Way in honor of Mary Armor and in recognition of her contributions and dedication to the City of Cincinnati.Passed EmergencyPass Action details Not available
202101907 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, DECLARING that Celestial Street between Monastery Street and Hill Street in the Mt. Adams neighborhood shall hereby receive the honorary, secondary name of Mary Armor Way in honor of Mary Armor and in recognition of her contributions and dedication to the City of Cincinnati.Emergency clause to remainPass Action details Not available
202101907 1 OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/17/2021, DECLARING that Celestial Street between Monastery Street and Hill Street in the Mt. Adams neighborhood shall hereby receive the honorary, secondary name of Mary Armor Way in honor of Mary Armor and in recognition of her contributions and dedication to the City of Cincinnati.Suspension of the three readingsPass Action details Not available
202101908 155.MotionMOTION (AMENDED), dated 05/14/21, submitted by Councilmembers Goodin and Mann, WE propose the following American Rescue Plan expenditures: (BALANCE OF MOTION ON FILE IN CLERK’S OFFICE)Filed  Action details Not available
202101916 156.OrdinanceORDINANCE, (EMERGENCY), dated 05/17/2021, submitted by Vice Mayor Smitherman, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and appropriation of $1,000,000 from General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to capital improvement program project account no. 980x232x202366, “Martin Luther King Jr. Monument,” for the purpose of providing resources for permanent improvements to return the Dr. Martin Luther King, Jr. statue to Reading Road and Martin Luther King Drive.Passed EmergencyPass Action details Not available
202101916 1 OrdinanceORDINANCE, (EMERGENCY), dated 05/17/2021, submitted by Vice Mayor Smitherman, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and appropriation of $1,000,000 from General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to capital improvement program project account no. 980x232x202366, “Martin Luther King Jr. Monument,” for the purpose of providing resources for permanent improvements to return the Dr. Martin Luther King, Jr. statue to Reading Road and Martin Luther King Drive.Emergency clause to remainPass Action details Not available
202101916 1 OrdinanceORDINANCE, (EMERGENCY), dated 05/17/2021, submitted by Vice Mayor Smitherman, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and appropriation of $1,000,000 from General Fund balance sheet reserve account no. 050x2580, “Reserve for Weather Related Events, Other Emergency and One-Time Needs,” to capital improvement program project account no. 980x232x202366, “Martin Luther King Jr. Monument,” for the purpose of providing resources for permanent improvements to return the Dr. Martin Luther King, Jr. statue to Reading Road and Martin Luther King Drive.Suspension of the three readingsPass Action details Not available
202101956 157.MotionMOTION, (AMENDED) dated 05/17/2021, submitted by Councilmembers Landsman and Kearney, WE MOVE that the remaining Year 1 funds from the American Rescue Plan Act are allocated as follows: (BALANCE OF MOTION ON FILE IN CLERK’S OFFICE) (STATEMENT ATTACHED)Filed  Action details Not available
202101410 158.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/14/2021, AMENDING the community council representation area map on file with the Clerk of Council to modify the boundaries of the areas that the Clifton Town Meeting Community Council and the CUF Community Council are considered to represent for the purposes of Cincinnati Municipal Code Sections 111-1 and 111-5.Failed of AdoptionFail Action details Not available
202101410 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 4/14/2021, AMENDING the community council representation area map on file with the Clerk of Council to modify the boundaries of the areas that the Clifton Town Meeting Community Council and the CUF Community Council are considered to represent for the purposes of Cincinnati Municipal Code Sections 111-1 and 111-5.Suspension of the three readingsPass Action details Not available
202101991 159.OrdinanceORDINANCE, (EMERGENCY), dated 05/19/2021, submitted by Councilmember Goodin, from Andrew w. Garth, City Solicitor, ESTABLISHING new Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of providing funds to support various HOME-ARP eligible projects; AUTHORIZING the transfer of the sum of $9,900,000 from Home Investment Trust Fund 411 project account no. 411x162x4112131, “HOME-American Rescue Plan (HOME-ARP),” to the unappropriated surplus of Home Investment Trust Fund 411; AUTHORIZING the appropriation of the sum of $9,900,000 from the unappropriated surplus of Home Investment Trust Fund 411 to the newly established Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of funds to support vario0us HOME-ARP eligible projects’; DECLARING expenditures from Home Investment Trust Fund 411 project accounts on the attached Schedule of Appropriations to be for a purpose of providing funds to support various American Rescue Plan-Local Fiscal Recovery Fund eligible usPassed EmergencyPass Action details Not available
202101991 1 OrdinanceORDINANCE, (EMERGENCY), dated 05/19/2021, submitted by Councilmember Goodin, from Andrew w. Garth, City Solicitor, ESTABLISHING new Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of providing funds to support various HOME-ARP eligible projects; AUTHORIZING the transfer of the sum of $9,900,000 from Home Investment Trust Fund 411 project account no. 411x162x4112131, “HOME-American Rescue Plan (HOME-ARP),” to the unappropriated surplus of Home Investment Trust Fund 411; AUTHORIZING the appropriation of the sum of $9,900,000 from the unappropriated surplus of Home Investment Trust Fund 411 to the newly established Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of funds to support vario0us HOME-ARP eligible projects’; DECLARING expenditures from Home Investment Trust Fund 411 project accounts on the attached Schedule of Appropriations to be for a purpose of providing funds to support various American Rescue Plan-Local Fiscal Recovery Fund eligible usEmergency clause to remainPass Action details Not available
202101991 1 OrdinanceORDINANCE, (EMERGENCY), dated 05/19/2021, submitted by Councilmember Goodin, from Andrew w. Garth, City Solicitor, ESTABLISHING new Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of providing funds to support various HOME-ARP eligible projects; AUTHORIZING the transfer of the sum of $9,900,000 from Home Investment Trust Fund 411 project account no. 411x162x4112131, “HOME-American Rescue Plan (HOME-ARP),” to the unappropriated surplus of Home Investment Trust Fund 411; AUTHORIZING the appropriation of the sum of $9,900,000 from the unappropriated surplus of Home Investment Trust Fund 411 to the newly established Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of funds to support vario0us HOME-ARP eligible projects’; DECLARING expenditures from Home Investment Trust Fund 411 project accounts on the attached Schedule of Appropriations to be for a purpose of providing funds to support various American Rescue Plan-Local Fiscal Recovery Fund eligible usSuspension of the three readingsPass Action details Not available
202101993 160.OrdinanceORDINANCE (EMERGENCY), dated 05/19/2021, submitted by Councilmember Landsman, from Andrew W. Garth, City Solicitor, ESTABLISHING new Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of providing funds to support various HOME-ARP eligible projects; AUTHORIZING the transfer of the sum of $9,923,076 from Home Investment Trust Fund 411 project account no. 411x162x4112131, “HOME-American Rescue Plan (HOME-ARP),” to the unappropriated surplus of Home Investment Trust Fund 411; AUTHORIZING the appropriation of the sum of $9,923,076 from the unappropriated surplus of Home Investment Trust Fund 41 to the newly established Home Investment Trust Fund 411 project accounts according to the attached Schedule of Appropriations for the purpose of providing funds to support various HOME-ARP eligible projects; DECLARING expenditures form Home Investment Trust Fund 411 project accounts on the attached schedule of Appropriations to be for a public purpose; ESTABLISHING new Local Fiscal Recovery Fund 469 grant project accounts according Indefinitely PostponedPass Action details Not available
202101994 161.StatementSTATEMENT, (RESCISSION OF PRIOR DECLARATION OF EMERGENCY) submitted by Mayor John Cranley, City Manager Paula Boggs Muething, and Commissioner Melba Moore, In response to the public danger arising from verified cases of contagion of SARS-CoV-2 and COVID-19 pandemic, and based in part upon the declaration of a statewide emergency in Ohio by Governor DeWine, the Mayor declared a public emergency pursuant to Article III of the Cincinnati Charter and Article XVIII of the Administration Code of the City of Cincinnati in March 2020 (“Local Emergency Declaration”). The Mayor reissued the Local Emergency Declaration on June 29, 2020 and November 16, 2020 to more narrowly address the evolving public health threat posed by the COVID-19 pandemic at those times. City Council has approved the extension of the Local Emergency Declaration from time to time as required Article XVIII of the Administrative Code. With the advent of warmer weather and rising rates of vaccination against COVID-19, the public health risk in Cincinnati and across the country has begun to lessen - particularly for vaccinateApproved & Filed  Action details Not available
202102000 162.StatementSTATEMENT, (MAY 17, 2021 LIMITED DECLARATION OF EMERGENCY AND EMERGENCY ORDER) submitted by Mayor John Cranley, City Manager Paula Boggs Muething, and Commissioner Melba Moore, Today, the undersigned executed a Rescission of Prior Declaration of Emergency (the “Recission”) ending the prior emergency declarations and emergency orders that had been issues by the Mayor’s Office, the Health Commissioner, and City Manager in response to the COVID-19 pandemic under Article III of the Cincinnati Charter and Article XVIII of the Administrative Code of the City of Cincinnati in March 2020. The Recission brought about the end of the local mask mandate established by City Council by Council Ordinance No. 246-2020. State of Ohio and Ohio Department of Health requirements - including a mask mandate for unvaccinated individuals - and federal guidelines remain in place and applicable to individuals and businesses in Cincinnati. The COVID-19 pandemic is receding with the advent of warmer weather and rising rates of vaccination against COVID-19. A sizeable portion of the public has not yet been vaccApproved & Filed  Action details Not available
202101963 163.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, ESTABLISHING certain policies and conditions regarding the application of residential Community Reinvestment Area real property tax abatements at 2800 Robertson Avenue in the Oakley neighborhood of Cincinnati, notwithstanding Ordinance Nos. 276-2017 and 370-2020.Referred to Budget & Finance Committee  Action details Not available
202101964 164.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, AUTHORIZING the City Manager to execute a Development Agreement with Oakley Yards Land, LLC, an affiliate of Neyer Properties, Inc., pertaining to the redevelopment of property located at 2800 Robertson Avenue in the Oakley neighborhood of Cincinnati, pursuant to which the City will assign service payments in lieu of taxes received by the City of Cincinnati to the Port of Greater Cincinnati Development Authority to facilitate the mixed-use project.Referred to Budget & Finance Committee  Action details Not available
202101966 165.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Oakley Yards Land, LLC, thereby authorizing a 15-year tax exemption for 90% of the value of improvements made to real property located at 2800 Robertson Avenue in the Oakley neighborhood of Cincinnati, in connection with the construction of 393 apartment units, at a total construction cost of approximately $54,000,000.Referred to Budget & Finance Committee  Action details Not available
202101968 166.OrdinanceORDINANCE (EMERGENCY) submitted by Paula Boggs Muething, City Manager, on 5/19/2021, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement with Oakley Yards Land, LLC, thereby authorizing a 15-year tax exemption for 45% of the value of improvements made to real property located at 2800 Robertson Avenue in the Oakley neighborhood of Cincinnati, in connection with the construction of 150 to 200 units of senior housing, at a total construction cost of approximately $35,000,000.Referred to Budget & Finance Committee  Action details Not available