Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/9/2022 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
202200248 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Daniel Rajaiah to the Board of Trustees for the Cincinnati Zoo & Botanical Gardens for a term of three-years expiring on Dec 31, 2024. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/Indian American)ConfirmedPass Action details Video Video
202200351 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Ashlee Young, MPH to the Cincinnati Board of Health for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American)Held one week pursuant to rule of council  Action details Video Video
202200352 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Jennifer W. Forrester, MD to the Cincinnati Board of Health for a term of three years. This appointment 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 Video Video
202200296 14.ResolutionRESOLUTION, submitted by Councilmember Keating, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Keven Corey as a 2022 City of Cincinnati Black History Month honoree for his continuous servant leadership at Wesley Chapel Mission, located in the Over-the-Rhine neighborhood of Cincinnati, Ohio, and his ongoing efforts to make Cincinnati the best place for every child, without regard to age, race, or economic status.PassedPass Action details Video Video
202200304 15.ResolutionRESOLUTION, submitted by Councilmember Landsman, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Cameron Evan Hardy during Black History Month 2022 for his outstanding service to the City of Cincinnati as an advocate for equity, accessibility, and improvement of our public transit system, especially for the City’s Black community, who comprise the majority of Metro transit users.PassedPass Action details Video Video
202200288 16.ResolutionRESOLUTION, submitted by Councilmember Owens, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Mr. Robert L. Humphries during Black History Month 2022 for his dedicated efforts to uplift and empower Black women in the City of Cincinnati.PassedPass Action details Video Video
202200330 17.MotionMOTION, submitted by Councilmember Owens, In an effort to further environmental development and climate protection in the City of Cincinnati, WE MOVE that the Administration provide a report within thirty (30) days on the status of the 2018 Green Cincinnati Plan. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200332 18.MotionMOTION, submitted by Councilmember Owens, WE MOVE that the Administration prepare a report, to be submitted within 30 days, cataloguing the following: 1) All infrastructure projects within the City of Cincinnati that are currently underway; and 2) All infrastructure projects within the City of Cincinnati that have been started or worked on since January 1st, 2019 but have since been paused. (BALANCE ON FILE IN CLERK’S OFFICE) (STATEMENT ATTACHED)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200310 19.MotionMOTION (AMENDED), submitted by Councilmember Jeffreys, WE MOVE that the Administration provide a report within thirty (30) *forty-five (45) days on the cost and timing of doing a comprehensive, multi-year plan across the 52 neighborhoods for pedestrian safety as a roadmap to achieving the City of Cincinnati’s Vision Zero policy. This integrated, neighborhood-by-neighborhood plan should include Complete Streets plans where there are structural changes needed to traffic (e.g. road diets, bump outs, speed humps, etc.), as well as protected bike lanes (connecting anchor point destinations of employment, recreation and shopping), permanent implementation of rush hour parking in neighborhood business districts, and dedicated bus lanes-all of which reduce crashes and make our streets safer. The outcome of this report will be a decision on whether to pursue this comprehensive plan based on process, costs, and timing outlined. (STATEMENT ATTACHED).Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200260 110.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/9/2022, ESTABLISHING capital improvement program project account no. 980x203x222022, “Sawyer Point Parking Lot Repairs,” for the purpose of providing resources for restoring the asphalt in the parking lot located at the main entrance and exit to Sawyer Point Park; and AUTHORIZING the transfer and appropriation of up to $74,264 from the unappropriated surplus of Sawyer Point Fund 318 to newly established capital improvement program project account no. 980x203x222022, “Sawyer Point Parking Lot Repairs.”Referred to Budget & Finance Committee  Action details Not available
202200261 111.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/9/2022, AUTHORIZING the City Manager to accept and appropriate a donation in an amount up to $16,925 from private sources to existing capital improvement program project account no. 980x203x202005, “Bramble Park Streambank Restoration” for the purpose of restoring the streambank in, and removing invasive species from, Bramble Park; and AUTHORIZING the Finance Director to deposit the donated funds into existing capital improvement program project account no. 980x203x202005, “Bramble Park Streambank Restoration.”Referred to Budget & Finance Committee  Action details Not available
202200262 112.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/9/2022, ESTABLISHING new capital improvement program project account no. 980x233x222356, “Fairbanks & Delhi Ave MRF Grant,” for the purpose of providing resources for curb repairs, pavement repairs, roadway resurfacing, and related needs under the Street Rehabilitation Program on Fairbanks and Delhi Avenues in the neighborhood of Sedamsville; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount of up to $121,000 from the Hamilton County Municipal Road Fund to newly established capital improvement program project account no. 980x233x222356, “Fairbanks & Delhi Ave MRF Grant”; AUTHORIZING the Finance Director to deposit the grant resources into capital improvement program project account no. 980x233x222356, “Fairbanks & Delhi Ave MRF Grant”; and AUTHORIZING the City Manager to enter into any agreements necessary for the receipt and administration of these grant resources.Referred to Budget & Finance Committee  Action details Not available
202200263 113.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/9/2022, AUTHORIZING the payment of $23,884 from the General Fund Enterprise Software and License non-departmental non-personnel budget account no. 050x952x0000x7418 as a moral obligation to Tyler Technologies, Inc. for software and technical support services provided to the City.Referred to Budget & Finance Committee  Action details Not available
202200264 114.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/9/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $2,542,904 from the United States Department of Health and Human Services, Health Resources and Services Administration, assistance listing 93.224, for the purpose of supplementing the operating expenses of the City of Cincinnati Primary Care Health Centers; and AUTHORIZING the Finance Director to deposit the grant funds into Public Health Research Fund 350.Referred to Budget & Finance Committee  Action details Not available
202200268 115.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/9/2022, MODIFYING Title XIV, “Zoning Code of the City of Cincinnati, “of the Cincinnati Municipal Code, by AMENDING the provisions of Sections 1403-05, “Land Use Regulations,” 1405-05, “Land Use Regulations,” 1422-03, “Land Use Regulations,” and 1422-05, “Development Regulations,” to modify the process for establishing certain agricultural facilities in residential zoning districts.Referred to Equitable Growth & Housing Committee  Action details Not available
202200272 116.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/9/2022, DESIGNATING the Benjamin Stewart Home located at 5540 Madison Road in the Madisonville neighborhood as a historic landmark.Referred to Equitable Growth & Housing Committee  Action details Not available
202200274 117.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/9/2022, AUTHORIZING the City Manager to solicit and accept monetary donations from the Cincinnati business community for the purpose of engagement and awareness activities for the LGBTQIA+ Employee Resource Group, “City Pride”; and AUTHORIZING the Finance Director to deposit donated funds to the City of Cincinnati for “City Pride” into Department of Human Resources Employee Relations Fund 310.Referred to Budget & Finance Committee  Action details Not available
202200311 118.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ryan D Gentil, Duke Energy, 139 East 4th Street, Cincinnati, Ohio 45202.Filed  Action details Not available
202200314 119.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Melissa Autry/Clerk of Council.Filed  Action details Not available
202200315 120.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John Albert Rennekamp/Sewers/Division Manager.Filed  Action details Not available
202200316 121.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Doris Adotey/HR Division Manager.Filed  Action details Not available
202200317 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Karen Alder/Finance Director.Filed  Action details Not available
202200318 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Michael Dudas/Office of the City Manager - Office of Budget & Evaluation/Budget Director.Filed  Action details Not available
202200319 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for John Seth Brazina/Transportation and Engineering Director.Filed  Action details Not available
202200320 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Timothy D. Heyl/Recreation/Division Manager.Filed  Action details Not available
202200321 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eric Marshall Jamison/Director/Office of Performance and Data Analytics.Filed  Action details Not available
202200322 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Pamela S Chandler/Greater Cincinnati Water Works-Dep Director/CFO.Filed  Action details Not available
202200323 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Diana Ruth Christy/MSD/Director of Sewers.Filed  Action details Not available
202200324 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Herbert Ian McCoy/Information Technology Manager.Filed  Action details Not available
202200325 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Latisha A. Hazell/Human Resources Deputy Director.Filed  Action details Not available
202200326 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sheryl M Long/Assistant City Manager.Filed  Action details Not available
202200327 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lindsey Marie Florea/DCED/Division Manager.Filed  Action details Not available
202200328 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Edgar Tan De Veyra/Interim Director.Filed  Action details Not available
202200329 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for David L Raffenberg/MSD Treatment Superintendent.Filed  Action details Not available
202200331 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Reese Parker Johnson/Sewers/Treatment Superintendent.Filed  Action details Not available
202200333 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Ryan D. Welsh/Sewers/Deputy Director.Filed  Action details Not available
202200334 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Angela J Wright/Office of the City Manager/Assistant to the City Manager.Filed  Action details Not available
202200335 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew Rossiter, MSD WWT Superintendent.Filed  Action details Not available
202200336 139.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Craig Robert Sherman/Parks/DM of Finance.Filed  Action details Not available
202200337 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Donald George Stiens/DOTE, Division Manager (Traffic Services).Filed  Action details Not available
202200338 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Virginia Tallent/City Manager’s Office/Director of Human Services.Filed  Action details Not available
202200339 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Brian Nicholas Gay/Office of the City Manager, Office of Budget & Evaluation, Division Manager.Filed  Action details Not available
202200340 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kenneth Smith, Public Services/Division Manager (CFO).Filed  Action details Not available
202200341 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Lauren Sundararajan, City Manager/Internal Audit Manager.Filed  Action details Not available
202200342 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Gerald Thomason, Human Resources Division Manager (Shared Services).Filed  Action details Not available
202200343 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William Vedra III, CMO/Emergency Communications Center Director.Filed  Action details Not available
202200190 147.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, ESTABLISHING capital improvement program project account no. 980x232x222355, “Wasson Way Federal STBG 2022,” for the purpose of providing grant resources for the Wasson Way Trail project, which includes the construction of a shared-use path for bicycles and pedestrians along a segment of an unused rail line running east-west through a number of eastside Cincinnati neighborhoods; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount up to $1,667,595 from the Surface Transportation Block Grant Program (ALN 20.205) awarded through the Ohio-Kentucky-Indiana Regional Council of Governments to newly established capital improvement program project account no. 980x232x222355, “Wasson Way Federal STBG 2022,” for the purpose of providing grant resources for Phase 6A of the Wasson Way Trail project (PID 112894); AUTHORIZING the City Manager to enter into a Local Public Agency agreement with the Director of the Ohio Department of Transportation to complete Phase 6A of the Wasson Way Trail projecPassedPass Action details Video Video
202200190 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, ESTABLISHING capital improvement program project account no. 980x232x222355, “Wasson Way Federal STBG 2022,” for the purpose of providing grant resources for the Wasson Way Trail project, which includes the construction of a shared-use path for bicycles and pedestrians along a segment of an unused rail line running east-west through a number of eastside Cincinnati neighborhoods; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount up to $1,667,595 from the Surface Transportation Block Grant Program (ALN 20.205) awarded through the Ohio-Kentucky-Indiana Regional Council of Governments to newly established capital improvement program project account no. 980x232x222355, “Wasson Way Federal STBG 2022,” for the purpose of providing grant resources for Phase 6A of the Wasson Way Trail project (PID 112894); AUTHORIZING the City Manager to enter into a Local Public Agency agreement with the Director of the Ohio Department of Transportation to complete Phase 6A of the Wasson Way Trail projecSuspension of the three readingsPass Action details Not available
202200191 148.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, AUTHORIZING the City Manager to apply for a grant in the amount of up to $2,000,000 from the Highway Safety Improvement Program Systemic Safety Funding grant, administered by the Ohio Department of Transportation, for the purpose of implementing traffic calming improvements on Harrison Avenue between Kling Avenue and the corporate line.PassedPass Action details Video Video
202200191 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, AUTHORIZING the City Manager to apply for a grant in the amount of up to $2,000,000 from the Highway Safety Improvement Program Systemic Safety Funding grant, administered by the Ohio Department of Transportation, for the purpose of implementing traffic calming improvements on Harrison Avenue between Kling Avenue and the corporate line.Suspension of the three readingsPass Action details Not available
202200192 149.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/2/2022, ESTABLISHING capital improvement program project account no. 980x248x222404, “USquare Garage Lighting Replacement,” for the purpose of upgrading and replacing the light fixtures in the USquare Garage East and West; and AUTHORIZING the transfer and appropriation of $17,000 from the Parking System Facilities Fund balance sheet account no. 102x3441, “U-Square Garage - Reserve for Capital Projects,” to newly established capital improvement program project account no. 980x248x222404, “USquare Garage Lighting Replacement.”Passed EmergencyPass Action details Video Video
202200192 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/2/2022, ESTABLISHING capital improvement program project account no. 980x248x222404, “USquare Garage Lighting Replacement,” for the purpose of upgrading and replacing the light fixtures in the USquare Garage East and West; and AUTHORIZING the transfer and appropriation of $17,000 from the Parking System Facilities Fund balance sheet account no. 102x3441, “U-Square Garage - Reserve for Capital Projects,” to newly established capital improvement program project account no. 980x248x222404, “USquare Garage Lighting Replacement.”Emergency clause to remainPass Action details Not available
202200192 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/2/2022, ESTABLISHING capital improvement program project account no. 980x248x222404, “USquare Garage Lighting Replacement,” for the purpose of upgrading and replacing the light fixtures in the USquare Garage East and West; and AUTHORIZING the transfer and appropriation of $17,000 from the Parking System Facilities Fund balance sheet account no. 102x3441, “U-Square Garage - Reserve for Capital Projects,” to newly established capital improvement program project account no. 980x248x222404, “USquare Garage Lighting Replacement.”Suspension of the three readingsPass Action details Not available
202200193 150.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, MODIFYING Title VIII, “Business Regulations,” of the Cincinnati Municipal Code by AMENDING Section 809-3, “License Required,” of Chapter 809, “Antique Dealers”; Section 843-3, “License Required,” of Chapter 843, “Junk Dealers and Second-Hand Dealers”; and Sections 875-1, “Definitions,” 875-3, “Report of Acquisition or Purchase of Stained or Beveled Glass,” 875-5, “Alteration or Sale of Stained or Beveled Glass,” and 875-7, “Stained and Beveled Glass in Place,” of Chapter 875, “Stained and Beveled Glass,” to modify obsolete references to former Chapter 811, “Auctioneers.”PassedPass Action details Video Video
202200193 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, MODIFYING Title VIII, “Business Regulations,” of the Cincinnati Municipal Code by AMENDING Section 809-3, “License Required,” of Chapter 809, “Antique Dealers”; Section 843-3, “License Required,” of Chapter 843, “Junk Dealers and Second-Hand Dealers”; and Sections 875-1, “Definitions,” 875-3, “Report of Acquisition or Purchase of Stained or Beveled Glass,” 875-5, “Alteration or Sale of Stained or Beveled Glass,” and 875-7, “Stained and Beveled Glass in Place,” of Chapter 875, “Stained and Beveled Glass,” to modify obsolete references to former Chapter 811, “Auctioneers.”Suspension of the three readingsPass Action details Not available
202200197 151.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/2/2022, AUTHORIZING the transfer and appropriation of $39,000 from the unappropriated surplus of the Madisonville District Equivalent Fund 498 to the Department of Community and Economic Development non-personnel operating budget account no. 498x164x7200 for the purpose of conducting a parking study of the existing parking conditions and future needs for the Madisonville Business District; and DECLARING the related expenditures from non-personnel operating budget account no. 498x164x7200 to constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code), that will benefit and/or serve the District 19-Madisonville Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43.Passed EmergencyPass Action details Video Video
202200197 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/2/2022, AUTHORIZING the transfer and appropriation of $39,000 from the unappropriated surplus of the Madisonville District Equivalent Fund 498 to the Department of Community and Economic Development non-personnel operating budget account no. 498x164x7200 for the purpose of conducting a parking study of the existing parking conditions and future needs for the Madisonville Business District; and DECLARING the related expenditures from non-personnel operating budget account no. 498x164x7200 to constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code), that will benefit and/or serve the District 19-Madisonville Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43.Emergency clause to remainPass Action details Not available
202200197 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/2/2022, AUTHORIZING the transfer and appropriation of $39,000 from the unappropriated surplus of the Madisonville District Equivalent Fund 498 to the Department of Community and Economic Development non-personnel operating budget account no. 498x164x7200 for the purpose of conducting a parking study of the existing parking conditions and future needs for the Madisonville Business District; and DECLARING the related expenditures from non-personnel operating budget account no. 498x164x7200 to constitute a “Public Infrastructure Improvement” (as defined in Section 5709.40(A)(8) of the Ohio Revised Code), that will benefit and/or serve the District 19-Madisonville Incentive District, subject to compliance with Ohio Revised Code Sections 5709.40 through 5709.43.Suspension of the three readingsPass Action details Not available
202200258 152.ReportREPORT, dated 2/9/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for SUPER BOWL WATCH PARTY AT THE BANKS.Filed  Action details Not available
202200259 153.ReportREPORT, dated 2/9/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for FOUNTAIN SQUARE SUPER BOWL WATCH PARTY.Filed  Action details Not available
202200183 154.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/9/2022, AUTHORIZING the City Manager to execute a Grant of Easement in favor of HG Pearl Provident, LLC, pursuant to which the City of Cincinnati will grant encroachment easements upon portions of Vine and E. Seventh Streets in the Central Business District.Referred to Climate, Environment & Infrastructure Committee  Action details Not available