Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 2/16/2022 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
202200351 11.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)ConfirmedPass Action details Not available
202200352 12.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)ConfirmedPass Action details Not available
202200424 13.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval and Councilmember Johnson, from Andrew W. Garth, City Solicitor, RECOGNIZING and honoring Chief Eliot K. Isaac for his distinguished career in public safety, including six years with the Cincinnati Police Department as the Police Chief.PassedPass Action details Not available
202200432 14.ResolutionRESOLUTION, submitted by Councilmember Harris, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Jennifer Foster during Black History Month 2022 for her decades of continuous leadership and work within the Avondale Community and with organizations in the City of Cincinnati.PassedPass Action details Not available
202200454 15.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Andrew Garth, City Solicitor, RECOGNIZING and honoring Courtis J. Fuller for his groundbreaking and innovative work in local media, his commitment to supporting and uplifting our community, and for his many contributions to the City of Cincinnati.PassedPass Action details Not available
202200415 16.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 Alexis Kidd-Zaffer during Black History Month 2022 for her work with Seven Hills Neighborhood Houses, an organization that provides invaluable services to the City of Cincinnati, in particular, our West End Community.Held  Action details Not available
202200407 17.ResolutionRESOLUTION, submitted by Councilmember Parks, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to William Earl “Bootsy” Collins during Black History Month 2022 for his contributions to the music world, his advocacy, and his years of dedication to the City of Cincinnati through the Bootsy Collins Foundation.Held  Action details Not available
202200394 18.ResolutionRESOLUTION, submitted by Councilmember Jeffreys, from Andrew Garth, City Solicitor, EXPRESSING the support of the Mayor and City Council for a revision to Ohio Revised Code Sections 4511.06 and 4511.21 to allow municipalities like the City of Cincinnati to establish their own speed limits on roads within their jurisdiction.PassedPass Action details Not available
202200399 19.ResolutionRESOLUTION, submitted by Councilmember Owens, from Andrew Garth, City Solicitor, EXPRESSING the support of the Mayor and Council of the City of Cincinnati for the application for a grant from the 2022 Clean Ohio Conservation Fund, NRAC 2, Round 16, by the Cardinal Land Conservancy on behalf of the Cincinnati Waldorf School, for the purchase of approximately 19 acres of land by the Cardinal Land Conservancy from the Cincinnati Waldorf School, in order to create a permanent nature preserve within the City of Cincinnati, adjacent to the former Bahr Family Farm, the last family farm within the City.PassedPass Action details Not available
202200278 110.OrdinanceORDINANCE submitted by Councilmember Keating, from Andrew Garth, City Solicitor, MODIFYING Title XIV, '‘Zoning Code of the City of Cincinnati,” of the Cincinnati Municipal Code by amending the provisions of Section 1405-03, “Specific Purposes of Multi-Family Subdistricts,” Section 1405-07, “Development Regulations,” Section 1407-07, “Development Regulations,” Section 1409-09, “Development Regulations,” Section 1410-07, “Development Regulations,” Section 1413-07, “Development Regulations,” and Section 1415- 09, “Development Regulations,” to reduce or remove density limitations in certain zoning districts and thereby remove a barrier to the creation of housing within the city.Referred to Equitable Growth & Housing Committee  Action details Not available
202200446 111.MotionMOTION, submitted by Councilmembers Landsman, Owens and Vice Mayor Kearney, As the Administration prepares its budget, WE HEREBY MOVE that the following core services be priorities: Public safety staffing (CFD, CPD), including support for the fire recruit class and a second police recruit class; Public services staffing (DPS), including support for additional sanitation crews and efforts to improve retention (potentially through adjusted compensation); Core municipal amenities (DPS), including urgent road repair to uphold lane miles and pothole maintenance - especially in historically underserved neighborhoods, wherein residents experience the highest financial consequences of crumbling infrastructure. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202200277 112.ReportREPORT, dated 2/16/2022 submitted by John P. Curp, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for SYMPOSIUM CINCINNATI LLC, DBA SYMPOSIUM, 2835 Woodburn Avenue, Cincinnati, Ohio 45206. (#8652835, D5, NEW) [Objections: NONE]Filed  Action details Not available
202200354 113.ReportREPORT, dated 2/16/2022 submitted by John P. Curp, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for CINCY CORK 2LLC, 1833 Sycamore Street, Cincinnati, Ohio 45202. (#1495181, D3, NEW) [Objections: NONE]Filed  Action details Not available
202200356 114.ReportREPORT, dated 2/16/2022 submitted by John P. Curp, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for DOWNTOWN CINCINNATI LLC, East Court Street BTWN Vine & Walnut Streets, Cincinnati, Ohio 45202. (#2292156, F8, TEMPORARY) [Objections: NONE]Filed  Action details Not available
202200357 115.ReportREPORT, dated 2/16/2022 submitted by John P. Curp, Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for WINNIETIN LLC, DBA PIG CANDY, 5901 Kellogg Avenue & Patio, Cincinnati, Ohio 45230. (#9699760, D2, NEW) [Objections: NONE]Filed  Action details Not available
202200359 116.ReportREPORT, dated 2/16/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for 2022 SUPER BOWL VICTORY BLOCK PARTY.Filed  Action details Not available
202200360 117.ReportREPORT, dated 2/16/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for BENGALS SUPER BOWL PARADE.Filed  Action details Not available
202200385 118.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0273-2021, which authorized the acceptance and appropriation of a donation from Clifton resident Timothy Maxey to existing capital improvement program project account no. 980x232x212383, “Pedestrian Safety Improvements,” to provide resources for the purchase of two new solar powered blinking stop signs at the intersection of Middleton Avenue and Resor Avenue, for the purpose of increasing the donation and appropriation amount from $2,920 to $3,120.Referred to Budget & Finance Committee  Action details Not available
202200386 119.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to apply for two grants in the amounts of up to $417,631 and $420,293 from the Ohio Environmental Protection Agency’s Volkswagen Mitigation Trust Fund for the purpose of providing resources to install public electric vehicle charging stations at 361 Central Avenue and on Plum Street in the City of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202200387 120.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and deposit a donation in an amount up to $40,000 from the Cincinnati Park Board Commissioners’ Fund into Fund 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for a grove and bird sanctuary in Ault Park; ESTABLISHING new capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park,” for the purpose of providing resources for creating a grove and bird sanctuary in Ault Park; and AUTHORIZING the transfer and appropriation of up to $40,000 from the unappropriated surplus of Fund 430, “Parks Private Endowment and Donations,” to newly established capital improvement program project account no. 980x203x222020, “Carter’s Grove at Ault Park.”Referred to Budget & Finance Committee  Action details Not available
202200388 121.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/16/2022, AMENDING Ordinance No. 0235-2020, which established COVID-19 Fund 473 for receipt of funds from various sources earmarked to reimburse expenses related to the Coronavirus Disease 2019 (“COVID-19”) pandemic other than resources from the Federal Emergency Management Agency (FEMA); AUTHORIZING an appropriation reduction in the amount of $7,178,998 from American Rescue Plan grant project account no. 469x101xARP101, “ERA2,” for the purpose of reducing the appropriation by the amount allocated for Emergency Rental Assistance 2 funding to instead reflect these funds as an appropriation to COVID-19 Fund 473 based upon guidance promulgated by the United States Department of the Treasury; and AUTHORIZING an appropriation in the amount of $7,178,998 to the City Manager’s Office non-personnel operating budget account no. 473x101x7400 for the purpose of providing reimbursement of, or resources for, certain non-personnel expenditures for the Emergency Rental Assistance 2 program based upon guidance promulgated by Referred to Budget & Finance Committee  Action details Not available
202200400 122.ReportREPORT, dated 2/16/2022, submitted by John P. Curp, Interim City Manager, regarding Central Parkway bike lane phase 2 options. (SEE REFERENCE DOCUMENT #202200116)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200408 123.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/16/2022, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $3,500 from Paddock Hills Assembly to the Cincinnati Recreation Commission for the purpose of providing resources to resurface the Paddock Hills Recreation Area basketball court; and AUTHORIZING the Finance Director to deposit the donated funds into capital improvement program project account no. 980x199x201903, “Athletics Facilities Renovation.”Referred to Budget & Finance Committee  Action details Not available
202200363 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Richard Merz/Parks/Division Manager.Filed  Action details Not available
202200364 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel Clare Fortinberry/DCED Parking/Division Manager.Filed  Action details Not available
202200365 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelly Lavender Carr/Human Resources/Deputy Director.Filed  Action details Not available
202200366 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel Betts/Recreation/Director.Filed  Action details Not available
202200367 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Joel Q. Koopman/Dept of Public Services/Deputy Director.Filed  Action details Not available
202200368 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Margaret A. O’Neill/Information Technology Manager.Filed  Action details Not available
202200369 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jonathan A. Peters/GCWW/Superintendent.Filed  Action details Not available
202200370 131.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
202200371 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Edward Guy Ramsey/Human Resources Director.Filed  Action details Not available
202200372 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer Lynn Richmond/MSD-WWC Superintendent.Filed  Action details Not available
202200373 134.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cheryl Drexler Watson/Finance/Division Manager.Filed  Action details Not available
202200374 135.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Terra L. Williams/Finance/Division Manager.Filed  Action details Not available
202200375 136.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Deborah Wyler Allison/Finance Manager.Filed  Action details Not available
202200376 137.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michael Armando Washington/Fire Chief.Filed  Action details Not available
202200377 138.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Nicole Dorothy Lee/Finance/City Treasurer.Filed  Action details Not available
202200378 139.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
202200379 140.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jerry Lavene Wilkerson, Jr/Dept of Public Services/Director.Filed  Action details Not available
202200380 141.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Steve Joseph Pacella/Recreation/Assistant Director.Filed  Action details Not available
202200381 142.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelly Leigh LaFrankie/OPDA - Division Manager of Innovation.Filed  Action details Not available
202200382 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Chelsea Noelle Ahting/Division Manager/Office of Budget & Evaluation/City Manager’s Office.Filed  Action details Not available
202200383 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kelsey Lynne Braido/Human Resources/Division Manager-Employee ServicesFiled  Action details Not available
202200384 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew Stuart Hulme/DOTE/Division Manager.Filed  Action details Not available
202200437 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Amy Reineke/GCWW/Division Manager.Filed  Action details Not available
202200438 147.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeff Swertfeyer/Water Works/Treatment Superintendent.Filed  Action details Not available
202200439 148.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Michael Aaron Barnhill/Cincinnati Retirement System/Executive Director.Filed  Action details Not available
202200260 149.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.”Passed EmergencyPass Action details Not available
202200260 1 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.”Emergency clause to remainPass Action details Not available
202200260 1 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.”Suspension of the three readingsPass Action details Not available
202200261 150.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.”Passed EmergencyPass Action details Not available
202200261 1 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.”Emergency clause to remainPass Action details Not available
202200261 1 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.”Suspension of the three readingsPass Action details Not available
202200262 151.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.PassedPass Action details Not available
202200262 1 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.Suspension of the three readingsPass Action details Not available
202200263 152.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.Passed EmergencyPass Action details Not available
202200263 1 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.Emergency clause to remainPass Action details Not available
202200263 1 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.Suspension of the three readingsPass Action details Not available
202200264 153.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.PassedPass Action details Not available
202200264 1 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.Suspension of the three readingsPass Action details Not available
202200274 154.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.Passed EmergencyPass Action details Not available
202200274 1 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.Emergency clause to remainPass Action details Not available
202200274 1 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.Suspension of the three readingsPass Action details Not available
202200312 155.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Andrew Garth, City Solicitor, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff.Passed EmergencyPass Action details Not available
202200312 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Andrew Garth, City Solicitor, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff.Emergency clause to remainPass Action details Not available
202200312 1 OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Andrew Garth, City Solicitor, ADOPTING a Council Code of Conduct pursuant to Section 101-45, “Code of Conduct,” of the Cincinnati Municipal Code to govern conduct by Councilmembers and their staff.Suspension of the three readingsPass Action details Not available
202200183 156.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.PassedPass Action details Not available
202200183 1 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.Suspension of the three readingsPass Action details Not available
202200194 157.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, ACCEPTING AND CONFIRMING the grant of a public utility easement in favor of the City of Cincinnati for water mains, appurtenances, fixtures, and equipment in and upon certain real property located in Miami Township related to The Reserve at Deer Run, Phase 3 Subdivision.PassedPass Action details Not available
202200194 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/2/2022, ACCEPTING AND CONFIRMING the grant of a public utility easement in favor of the City of Cincinnati for water mains, appurtenances, fixtures, and equipment in and upon certain real property located in Miami Township related to The Reserve at Deer Run, Phase 3 Subdivision.Suspension of the three readingsPass Action details Not available
202200310 158.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).AdoptedPass Action details Not available
202200330 159.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).AdoptedPass Action details Not available
202200332 160.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)AdoptedPass Action details Not available
202200092 161.OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/20/2022, AUTHORIZING the real property located at 932 McPherson Avenue in the East Price Hill neighborhood to be developed and used as a two-family dwelling NOTWITHSTANDING the use limitations in Chapter 1403, “Single Family Districts,” of the Cincinnati Municipal Code and any other applicable zoning regulations that would prevent the property’s development and use as a two-family dwelling.PassedPass Action details Not available
202200092 1 OrdinanceORDINANCE submitted by Paula Boggs Muething, City Manager, on 1/20/2022, AUTHORIZING the real property located at 932 McPherson Avenue in the East Price Hill neighborhood to be developed and used as a two-family dwelling NOTWITHSTANDING the use limitations in Chapter 1403, “Single Family Districts,” of the Cincinnati Municipal Code and any other applicable zoning regulations that would prevent the property’s development and use as a two-family dwelling.Suspension of the three readingsPass Action details Not available
202200255 162.MotionMOTION, submitted by Councilmember Keating, WE MOVE that the City of Cincinnati form a Task Force with the goal of pursuing Intel suppliers for the express purpose of capitalizing on the opportunities that are brought by the relocation of Intel to New Albany, Ohio. The objectives of this Task Force should include: Work to develop a list of suppliers and potential suppliers for Intel; Identify potential sites within city limits for Intel suppliers; Develop potential incentives to attract these prospective businesses; Assist and advise City Administration in the process of both attracting and pursuing suppliers to relocate their business to the City of Cincinnati. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)AdoptedPass Action details Not available