Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/2/2022 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
202200559 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Joshua Kayes to the Cincinnati Accessibility Board of Advisors for a term of two years, expiring December 31, 2023. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/Korean American)Held one week pursuant to rule of council  Action details Not available
202200549 12.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, RECOGNIZING and expressing the support of the Mayor and Council of the City of Cincinnati to the nation of Ukraine in defense of its sovereignty and homeland, and ENDORSING aggressive sanctions against the Russian government and military for their continued threats to the peace and political independence of the Ukrainian state.PassedPass Action details Not available
202200530 13.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Andrew Garth, City Solicitor, RECOGNIZING and honoring Dr. Melba R. Moore for her exceptional leadership of the City of Cincinnati’s Health Department, her management of and response to the COVID-19 pandemic, and her tireless commitment to improving the health of our citizens and our community.PassedPass Action details Not available
202200541 14.ResolutionRESOLUTION, submitted by Councilmember Owens, from Andrew Garth, City Solicitor, RECOGNIZING and honoring Jill Meyer for her numerous contributions to the business community of Cincinnati, as part of the City of Cincinnati’s recognition of Women’s History Month, during which the City celebrates women who are making history today while bringing national attention to Cincinnati and serving our community.PassedPass Action details Not available
202200407 15.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.PassedPass Action details Not available
202200550 16.ResolutionRESOLUTION, submitted by Councilmember Jeffreys, from Andrew Garth, City Solicitor, EXPRESSING the concern of the Mayor and City Council for delays in United States Postal Service (“USPS”) mail delivery in several Cincinnati neighborhoods over the past several weeks; and further EXPRESSING the appreciation of the Mayor and City Council to our USPS mail carriers who are working long hours due to significant staffing shortages.PassedPass Action details Not available
202200547 17.MotionMOTION, submitted by Councilmember Jeffreys, To gain a better understanding of how littering and illegal dumping violations are cited, WE MOVE that the Administration report back to Council within sixty days on: How many citations for littering and illegal dumping have been issued each year for each of the past five years and who has been issuing those citations (e.g. CPD, B&I, Health, etc.), with these citations being broken out by type: illegal dumping (on public and private property violations separately) or standard littering (i.e. someone throwing trash out of their car window). (BALANCE ON FILE IN CLERK’S OFFICE) (STATEMENT ATTACHED).Referred to Healthy Neighborhoods Committee  Action details Not available
202200548 18.MotionMOTION, submitted by Councilmember Cramerding, We respectfully ask the City Manager to engage in mediation efforts between OTR Adopt, First Lutheran Church, and any relevant parties, to ensure the continued ministry of First Lutheran Church which has a historical presence in the neighborhood, and to preserve the bell tower. (STATEMENT ATTACHED)Referred to Equitable Growth & Housing Committee  Action details Not available
202200516 19.ReportREPORT, dated 3/2/2022 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 DOLGEN MIDWEST LLC, DBA DOLLAR GENERAL STORE 23716, 3186 Harrison Avenue, Cincinnati, Ohio 45211. (#22348159015, C1, C2, NEW) [Objections: YES]Filed  Action details Not available
202200517 110.ReportREPORT, dated 3/2/2022 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 W&C PARTNERSHIP LLC, DBA HOPSCOTCH CRAFT BEER & WHISKEY, 251 Calhoun Street, Cincinnati, Ohio 45219. (#9329525, D5, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202200518 111.ReportREPORT, dated 3/2/2022 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 MOCKTHEWORLD LLC, DBA MOCKBEE, 2260 Central Parkway, Cincinnati, Ohio 45214. (#6081179, D5, TRANSFER) [Objections: NONE]Filed  Action details Not available
202200519 112.ReportREPORT, dated 3/2/2022 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 HAPPY HARRYS LLC, 22 W. Court Street, Cincinnati, Ohio 45202. (#3607272, D5, NEW) [Objections: NONE]Filed  Action details Not available
202200520 113.ReportREPORT, dated 3/2/2022 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 III LLC, 2707-2709 Erie Avenue, 1st Fl & Basement & Patios, Cincinnati, Ohio 45208. (#1489999, C1, D2, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202200521 114.ReportREPORT, dated 3/2/2022 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 NTW MANAGEMENT GROUP LLC, DBA ARTS OTR, 2141 Central Avenue, Cincinnati, Ohio 45214. (#6391151, D5, D6, TRANSFER) [Objections: YES]Filed  Action details Not available
202200522 115.ReportREPORT, dated 3/2/2022 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 EASTERN HILLS INDOOR TENNIS CLUB INC, 669 Wilmer Avenue, Cincinnati, Ohio 45226. (#24085340005, D2, NEW) [Objections: NONE]Filed  Action details Not available
202200524 116.ReportREPORT, dated 3/2/2022 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 UP CINCINNATI VINE LLC, 309 Vine Street, STE 201, Cincinnati, Ohio 45202. (#9133233, D5, D6, TRANSFER) [Objections: NONE]Filed  Action details Not available
202200526 117.ResolutionRESOLUTION submitted by John P. Curp, Interim City Manager, on 3/2/2022, DECLARING the necessity of assessing for the control of blight and disease of shade trees along the streets and the public right-of-way, and for planting, care, maintenance, trimming, and removing of shade trees in and along the streets within the City of Cincinnati’s Urban Forestry Maintenance District for the year 2023.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200532 118.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/2/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount not to exceed $34,560 from the Murray & Agnes Seasongood Good Government Foundation for the purpose of administering an internship program; and AUTHORIZING the Director of Finance to deposit the grant funds into Citizens Summer Jobs Fund 308.Referred to Budget & Finance Committee  Action details Not available
202200533 119.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/2/2022, AUTHORIZING the City Manager to apply for a grant of up to $10,000 from the Federal FY 2022 Certified Local Government Grant Program, which funds shall be used to reimburse certain costs associated with hosting the National Alliance for Preservation Commission’s Biennial Conference Forum in Cincinnati, Ohio during July 2022.Referred to Budget & Finance Committee  Action details Not available
202200537 120.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/2/2022, AUTHORIZING the City Manager to accept a grant in an amount of $25,000 from the Cincinnati Recreation Foundation for the purpose of providing funding for various programming activities for Avondale youth and families; AUTHORIZING the Director of Finance to deposit the grant funds into Fund No. 323, “Recreation Special Activities”; and further AUTHORIZING the transfer and appropriation of $14,500 from the unappropriated surplus of Fund No. 323, “Recreation Special Activities,” to Recreation’s non-personnel operating budget account no. 323x193x7300 and the transfer and appropriation of $10,500 from the unappropriated surplus of Fund No. 323, “Recreation Special Activities,” to Recreation’s non-personnel operating budget accounts no. 323x197x7300.Referred to Budget & Finance Committee  Action details Not available
202200538 121.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew William Garth/City Solicitor.Filed  Action details Not available
202200539 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cathy B. Bailey/Cincinnati Water Works/Director.Filed  Action details Not available
202200471 123.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to apply for grant resources awarded by the Ohio Department of Transportation’s Safe Routes to School program in an amount of up to $400,000 for the purpose of constructing sidewalks on Westwood Northern Boulevard between McHenry Avenue and Baltimore Avenue.PassedPass Action details Not available
202200471 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to apply for grant resources awarded by the Ohio Department of Transportation’s Safe Routes to School program in an amount of up to $400,000 for the purpose of constructing sidewalks on Westwood Northern Boulevard between McHenry Avenue and Baltimore Avenue.Suspension of the three readingsPass Action details Not available
202200472 124.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the payment of $3,285 from Emergency Communications Center General Fund non-personnel operating budget account no. 050x103x0000x7215 as a moral obligation to US Bank for training and certification that was billed to a purchase card resulting in charges that exceeded the State of Ohio’s $3,000 purchasing limit without certification.Passed EmergencyPass Action details Not available
202200472 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the payment of $3,285 from Emergency Communications Center General Fund non-personnel operating budget account no. 050x103x0000x7215 as a moral obligation to US Bank for training and certification that was billed to a purchase card resulting in charges that exceeded the State of Ohio’s $3,000 purchasing limit without certification.Emergency clause to remainPass Action details Not available
202200472 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the payment of $3,285 from Emergency Communications Center General Fund non-personnel operating budget account no. 050x103x0000x7215 as a moral obligation to US Bank for training and certification that was billed to a purchase card resulting in charges that exceeded the State of Ohio’s $3,000 purchasing limit without certification.Suspension of the three readingsPass Action details Not available
202200475 125.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, ESTABLISHING new capital improvement program project account no. 980x199x221915, “Oakley Recreation Center,” for the purpose of providing resources to acquire real estate or interest therein for parks, parkways, playgrounds and recreation centers, improving and equipping such real estate, rehabilitating existing parks, parkways, playgrounds and recreation centers, including the design and construction of a recreation center in the Oakley neighborhood as part of the Recreation Master Plan designed to meet the current demands and programming needs of the public, said recreation center to be larger than the existing center and include a gymnasium and rooms for specific activities, comply with current building codes, and provide ADA access and life safety requirements; and AUTHORIZING the transfer and appropriation of the sum of $2,000,000 from the unappropriated surplus of the Park and Recreation Improvement Bond Fund 860 to newly established capital improvement program project account no. 980x199x221915, “Oakley RPassedPass Action details Not available
202200475 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, ESTABLISHING new capital improvement program project account no. 980x199x221915, “Oakley Recreation Center,” for the purpose of providing resources to acquire real estate or interest therein for parks, parkways, playgrounds and recreation centers, improving and equipping such real estate, rehabilitating existing parks, parkways, playgrounds and recreation centers, including the design and construction of a recreation center in the Oakley neighborhood as part of the Recreation Master Plan designed to meet the current demands and programming needs of the public, said recreation center to be larger than the existing center and include a gymnasium and rooms for specific activities, comply with current building codes, and provide ADA access and life safety requirements; and AUTHORIZING the transfer and appropriation of the sum of $2,000,000 from the unappropriated surplus of the Park and Recreation Improvement Bond Fund 860 to newly established capital improvement program project account no. 980x199x221915, “Oakley RSuspension of the three readingsPass Action details Not available
202200478 126.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source, Emergency Shelter Grant Fund 445, of the sum of $559,380.39 from various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $559,380.39 from the unappropriated surplus of Emergency Shelter Grant Fund 445 to various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer, for the purpose of appropriating Emergency Shelter Grant administrative resources to Emergency Shelter Grant project accounts to completely fund emergency shelter renovations for increased safety related to COVID-19.Passed EmergencyPass Action details Not available
202200478 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source, Emergency Shelter Grant Fund 445, of the sum of $559,380.39 from various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $559,380.39 from the unappropriated surplus of Emergency Shelter Grant Fund 445 to various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer, for the purpose of appropriating Emergency Shelter Grant administrative resources to Emergency Shelter Grant project accounts to completely fund emergency shelter renovations for increased safety related to COVID-19.Emergency clause to remainPass Action details Not available
202200478 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source, Emergency Shelter Grant Fund 445, of the sum of $559,380.39 from various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $559,380.39 from the unappropriated surplus of Emergency Shelter Grant Fund 445 to various Emergency Shelter Grant project accounts, in accordance with the attached Schedule of Transfer, for the purpose of appropriating Emergency Shelter Grant administrative resources to Emergency Shelter Grant project accounts to completely fund emergency shelter renovations for increased safety related to COVID-19.Suspension of the three readingsPass Action details Not available
202200479 127.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source Fund 411, “Home Investment Trust,” of the sum of $3,523,076 from various Home Investment Trust Fund 411 project accounts, according to the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $3,523,076 from the unappropriated surplus of Fund 411, “Home Investment Trust,” to various new and existing Home Investment Trust Fund 411 project accounts, according to the attached schedule of transfer, for the purpose of appropriating resources to projects consistent with guidance issued by the United States Department of Housing and Urban Development.Passed EmergencyPass Action details Not available
202200479 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source Fund 411, “Home Investment Trust,” of the sum of $3,523,076 from various Home Investment Trust Fund 411 project accounts, according to the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $3,523,076 from the unappropriated surplus of Fund 411, “Home Investment Trust,” to various new and existing Home Investment Trust Fund 411 project accounts, according to the attached schedule of transfer, for the purpose of appropriating resources to projects consistent with guidance issued by the United States Department of Housing and Urban Development.Emergency clause to remainPass Action details Not available
202200479 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the transfer and return to source Fund 411, “Home Investment Trust,” of the sum of $3,523,076 from various Home Investment Trust Fund 411 project accounts, according to the attached Schedule of Transfer; and AUTHORIZING the transfer and appropriation of the sum of $3,523,076 from the unappropriated surplus of Fund 411, “Home Investment Trust,” to various new and existing Home Investment Trust Fund 411 project accounts, according to the attached schedule of transfer, for the purpose of appropriating resources to projects consistent with guidance issued by the United States Department of Housing and Urban Development.Suspension of the three readingsPass Action details Not available
202200483 128.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to enter into an agreement on behalf of the Greater Cincinnati Water Works with the Water Research Foundation for the purpose of co-funding, along with five other water utilities, a collaborative research project known as “Identifying Service Line Materials without Excavation Distinguishing LSLs from Non-LSLs.”Passed EmergencyPass Action details Not available
202200483 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to enter into an agreement on behalf of the Greater Cincinnati Water Works with the Water Research Foundation for the purpose of co-funding, along with five other water utilities, a collaborative research project known as “Identifying Service Line Materials without Excavation Distinguishing LSLs from Non-LSLs.”Emergency clause to remainPass Action details Not available
202200483 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to enter into an agreement on behalf of the Greater Cincinnati Water Works with the Water Research Foundation for the purpose of co-funding, along with five other water utilities, a collaborative research project known as “Identifying Service Line Materials without Excavation Distinguishing LSLs from Non-LSLs.”Suspension of the three readingsPass Action details Not available
202200484 129.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the establishment of a new capital improvement program project account no. 980x233x222362, “Kirby Improvements PID 115448 SRTS Grant,” for the purpose of constructing a sidewalk on Kirby Avenue from the Sun Valley Apartments to West North Bend Road in the Mt. Airy neighborhood and also constructing up to four flashing beacons in the area of Woodward High School in the Roselawn neighborhood; AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $400,000 from the federal Safe Routes to School program (ALN 20.205), as administered by the Ohio Department of Transportation, to new capital improvement program project account no. 980x233x222362, “Kirby Improvements PID 115448 SRTS Grant,” for the purpose of constructing a sidewalk on Kirby Avenue from the Sun Valley Apartments to West North Bend Road in the Mt. Airy neighborhood and also constructing up to four flashing beacons in the area of Woodward High School in the Roselawn neighborhood; and further AUTHORIZING the DirecPassedPass Action details Not available
202200484 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the establishment of a new capital improvement program project account no. 980x233x222362, “Kirby Improvements PID 115448 SRTS Grant,” for the purpose of constructing a sidewalk on Kirby Avenue from the Sun Valley Apartments to West North Bend Road in the Mt. Airy neighborhood and also constructing up to four flashing beacons in the area of Woodward High School in the Roselawn neighborhood; AUTHORIZING the City Manager to accept and appropriate a grant in the amount of up to $400,000 from the federal Safe Routes to School program (ALN 20.205), as administered by the Ohio Department of Transportation, to new capital improvement program project account no. 980x233x222362, “Kirby Improvements PID 115448 SRTS Grant,” for the purpose of constructing a sidewalk on Kirby Avenue from the Sun Valley Apartments to West North Bend Road in the Mt. Airy neighborhood and also constructing up to four flashing beacons in the area of Woodward High School in the Roselawn neighborhood; and further AUTHORIZING the DirecSuspension of the three readingsPass Action details Not available
202200486 130.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Transfer and Development Agreement with the Board of County Commissioners of Hamilton County, Ohio, pursuant to which the City will vacate and convey a portion of the public right-of-way known as Logan Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the construction of a public parking garage.Passed EmergencyPass Action details Not available
202200486 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Transfer and Development Agreement with the Board of County Commissioners of Hamilton County, Ohio, pursuant to which the City will vacate and convey a portion of the public right-of-way known as Logan Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the construction of a public parking garage.Emergency clause to remainPass Action details Not available
202200486 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Transfer and Development Agreement with the Board of County Commissioners of Hamilton County, Ohio, pursuant to which the City will vacate and convey a portion of the public right-of-way known as Logan Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the construction of a public parking garage.Suspension of the three readingsPass Action details Not available
202200494 131.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $5,150,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP200, “Affordable Housing Trust Fund,” for the purpose of providing funds to enhance the availability of affordable housing within the City which is necessary because of the impacts of the COVID-19 pandemic; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP201, “Housing Strategies,’ for the purpose of providing funds to develop a residential housing strategy to improve the efficacy of the City at addressing the negative economic impacts of the COVID-19 pandemic; AUTHORIZING the transfer and appropriation of the sum of $5,000,000 from the unappropriated surplus of Local Fiscal Recovery Fund 4Indefinitely PostponedPass Action details Not available
202200494 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $5,150,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP200, “Affordable Housing Trust Fund,” for the purpose of providing funds to enhance the availability of affordable housing within the City which is necessary because of the impacts of the COVID-19 pandemic; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP201, “Housing Strategies,’ for the purpose of providing funds to develop a residential housing strategy to improve the efficacy of the City at addressing the negative economic impacts of the COVID-19 pandemic; AUTHORIZING the transfer and appropriation of the sum of $5,000,000 from the unappropriated surplus of Local Fiscal Recovery Fund 4Suspension of the three readingsPass Action details Not available
202200272 132.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.Passed EmergencyPass Action details Not available
202200272 1 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.Emergency clause to remainPass Action details Not available
202200272 1 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.Suspension of the three readingsPass Action details Not available
202200480 133.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, MODIFYING a provision of Chapter 209 of the Cincinnati Municipal Code, “Housing Advisory Board,” by AMENDING Section 209-5, “Composition of Board,” for the purpose of increasing the membership of the Housing Advisory Board to consist of up to 14 members for the purpose of broadening community engagement by ensuring deeper representation of community, business, and neighborhood stakeholders.Passed EmergencyPass Action details Not available
202200480 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, MODIFYING a provision of Chapter 209 of the Cincinnati Municipal Code, “Housing Advisory Board,” by AMENDING Section 209-5, “Composition of Board,” for the purpose of increasing the membership of the Housing Advisory Board to consist of up to 14 members for the purpose of broadening community engagement by ensuring deeper representation of community, business, and neighborhood stakeholders.Emergency clause to remainPass Action details Not available
202200480 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, MODIFYING a provision of Chapter 209 of the Cincinnati Municipal Code, “Housing Advisory Board,” by AMENDING Section 209-5, “Composition of Board,” for the purpose of increasing the membership of the Housing Advisory Board to consist of up to 14 members for the purpose of broadening community engagement by ensuring deeper representation of community, business, and neighborhood stakeholders.Suspension of the three readingsPass Action details Not available
202200501 134.MotionMOTION, submitted by Councilmember Jeffreys, WE MOVE that the Administration report to Council with any criteria that communities may want to consider when pursuing landmark designations. These criteria may include best practices and any other, tangentially related considerations that may be pertinent to the landmark designation process. (STATEMENT ATTACHED)AdoptedPass Action details Not available
202200551 135.OrdinanceORDINANCE (EMERGENCY) (B VERSION), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $5,150,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP200, “Affordable Housing Trust Fund,” for the purpose of providing funds to enhance the availability of affordable housing within the City which is necessary because of the impacts of the COVID-19 pandemic; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP201, “Housing Strategies,’ for the purpose of providing funds to develop a residential housing strategy to improve the efficacy of the City at addressing the negative economic impacts of the COVID-19 pandemic; AUTHORIZING the transfer and appropriation of the sum of $5,000,000 from the unappropriated surplus of Local Fiscal RecPassed EmergencyPass Action details Not available
202200551 1 OrdinanceORDINANCE (EMERGENCY) (B VERSION), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $5,150,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP200, “Affordable Housing Trust Fund,” for the purpose of providing funds to enhance the availability of affordable housing within the City which is necessary because of the impacts of the COVID-19 pandemic; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP201, “Housing Strategies,’ for the purpose of providing funds to develop a residential housing strategy to improve the efficacy of the City at addressing the negative economic impacts of the COVID-19 pandemic; AUTHORIZING the transfer and appropriation of the sum of $5,000,000 from the unappropriated surplus of Local Fiscal RecEmergency clause to remainPass Action details Not available
202200551 1 OrdinanceORDINANCE (EMERGENCY) (B VERSION), submitted by Mayor Aftab Pureval, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $5,150,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP200, “Affordable Housing Trust Fund,” for the purpose of providing funds to enhance the availability of affordable housing within the City which is necessary because of the impacts of the COVID-19 pandemic; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP201, “Housing Strategies,’ for the purpose of providing funds to develop a residential housing strategy to improve the efficacy of the City at addressing the negative economic impacts of the COVID-19 pandemic; AUTHORIZING the transfer and appropriation of the sum of $5,000,000 from the unappropriated surplus of Local Fiscal RecSuspension of the three readingsPass Action details Not available