Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/16/2022 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
202200646 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Reggie Harris to the Housing Advisory Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202200647 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Cinnamon Pelly to the Housing Advisory Board 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 Not available
202200648 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Kevin Hughes to the Housing Advisory Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White)Held one week pursuant to rule of council  Action details Not available
202200656 14.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Kristen Baker to the Housing Advisory Board 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 Not available
202200664 15.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Pastor Nelson Pierce, Jr. to the Housing Advisory Board for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American)Held one week pursuant to rule of council  Action details Not available
202200637 16.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Andrew Garth, City Solicitor, RECOGNIZING and honoring C. Smith for his pioneering work in local and national photography, his community and civic leadership, and for his many contributions to the City of Cincinnati.PassedPass Action details Not available
202200618 17.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 Ron Clemons during Social Work Month 2022, for his decades of continuous leadership and work within the community and with organizations throughout the City of Cincinnati.PassedPass Action details Not available
202200620 18.ResolutionRESOLUTION, submitted by Councilmember Harris, from Andrew Garth, City Solicitor, EXPRESSING the opposition of the Mayor and the Council of the City of Cincinnati to Ohio H.B. No. 327, a bill introduced in the Ohio General Assembly to prohibit school districts, community schools, STEM schools, and state agencies from teaching, advocating, or promoting “divisive concepts,” as it furthers discrimination and targets Black, brown, and LGBTQIA + individuals by attempting to block important conversations and debates, especially in our educational institutions; and EXPRESSING appreciation to Equality Ohio for its work to identify and research legislation that will negatively impact our most vulnerable communities.PassedPass Action details Not available
202200627 19.MotionMOTION, submitted by Councilmember Harris, WE HEREBY MOVE that on March 31, 2022, the City of Cincinnati raise a Transgender flag in recognition of, celebration of, and solidarity with our transgender residents - on the International Day of Visibility for transgender people. And, that in light of procedural time sensitivity, this motion be considered an emergency measure necessary for the preservation of the public peace, health, safety, and general welfare, making it effective immediately. (STATEMENT ATTACHED).Referred to Equitable Growth & Housing Committee  Action details Not available
202200621 110.ResolutionRESOLUTION, submitted by Councilmember Landsman, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and Council of the City of Cincinnati to Dr. Vanessa Y. White during Women’s History Month 2022, for her outstanding contributions to the City of Cincinnati regarding the rights of children, racial equity, and bettering Cincinnati for all residents.PassedPass Action details Not available
202200622 111.ResolutionRESOLUTION, submitted by Councilmember Owens, from Andrew Garth, City Solicitor, RECOGNIZING and honoring Lucretia Bowman as part of the City's recognition of Women's History Month 2022 for her inspirational journey and dedication to helping women and men to address and recover from their trauma.PassedPass Action details Not available
202200623 112.OrdinanceORDINANCE (EMERGENCY), submitted by Councilmember Owens, from Andrew Garth, City Solicitor, AUTHORIZING the transfer of the sum of $100,000 from the unappropriated surplus of General Fund 050 to the City Manager’s Office - Office of Environment and Sustainability’s General Fund non-personnel operating budget account no. 050x104x0000x7289 for the purpose of providing funding for projects related to the implementation of the Green Cincinnati Plan.Referred to Budget & Finance Committee  Action details Not available
202200604 113.ReportREPORT, dated 3/16/2022, submitted by John P. Curp, Interim City Manager, regarding Department of Transportation and Engineering - 2020 Infrastructure Condition Reports.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200609 114.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/16/2022, AUTHORIZING the City Manager to accept and deposit a donation in an amount of up to $1,083,906 from the Cincinnati Parks Foundation, as originally donated by the Western & Southern Financial Fund, into Parks Private Endowment and Donations Fund 430; AUTHORIZING the transfer and appropriation of $1,083,906 from the unappropriated surplus of Parks Private Endowment and Donations Fund 430 to capital improvement program project account no. 980x203x182015, “Lytle Park Improvements,” for the purpose of providing resources for the restoration and improvement of Lytle Park; and AUTHORIZING the transfer and appropriation of $200,000 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to capital improvement program project account no. 980x203x182015, “Lytle Park Improvements,” for the purpose of providing resources for the restoration and improvement of Lytle Park.Referred to Budget & Finance Committee  Action details Not available
202200610 115.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/16/2022, AUTHORIZING the City Manager to accept and deposit a donation in an amount of $44,000 from the Cincinnati Parks Foundation into Fund No. 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for the construction of the Ezzard Charles Statue Plaza in Laurel Park, including electric installation, lighting, and other improvement work; and further AUTHORIZING the transfer and appropriation of $44,000 from the unappropriated surplus of Fund No. 430, “Parks Private Endowment and Donations,” to the existing capital improvement program project account no. 980x203x212009, “Ezzard Charles Statue Plaza.”Referred to Budget & Finance Committee  Action details Not available
202200611 116.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/16/2022, AUTHORIZING the transfer of the sum of $2,450,000 from the unappropriated surplus of Water Works Fund 101 to various Water Works non-personnel operating budget accounts, according to the attached Schedule of Transfer, for the purpose of providing resources for FY 2022 utility cost increases for electric power and natural gas.Referred to Budget & Finance Committee  Action details Not available
202200616 117.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/16/2022, ESTABLISHING the classifications and salary range schedules for new employment classifications of Intelligence Analyst (Job Code 222) and Intelligence Analyst Supervisor (Job Code 232); and ENACTING Sections 222 and 232 of Division 0, Chapter 307 of the Cincinnati Municipal Code to establish the title and salary schedule for the Intelligence Analyst and Intelligence Analyst Supervisor classifications, respectively.Referred to Public Safety & Governance Committee  Action details Not available
202200619 118.ReportREPORT, dated 3/16/2022 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 Pearlstar Group LLC, DBA Royce, 505 Vine Street. (67799680005, D5, Transfer) [Objections: Yes]Filed  Action details Not available
202200624 119.ReportREPORT, dated 3/16/2022, submitted by John P. Curp, Interim City Manager, regarding The council at its session on January 20, 2022, referred the following motion number 202200118 for review and report.Referred to Budget & Finance Committee  Action details Not available
202200625 120.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/16/2022, AUTHORIZING the City Manager to execute five Grants of Easement in favor of LPH Thrives, LLC, pursuant to which the City of Cincinnati will grant encroachment easements upon portions of West Eighth, Neave, and St. Michael Streets in Lower Price Hill.Referred to Budget & Finance Committee  Action details Not available
202200626 121.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/16/2022, AUTHORIZING the City Manager to execute a Lease Agreement with Colonial Life & Accident Insurance Company, pursuant to which the City will lease a parking lot generally located east of Eggleston Avenue between East Third Street and East Pete Rose Way in the Central Business District of Cincinnati for up to 15 years.Referred to Budget & Finance Committee  Action details Not available
202200628 122.ReportREPORT, dated 3/16/2022, submitted by John P. Curp, Interim City Manager, regarding the Five-Year Estimates of Housing Unit Production.Referred to Equitable Growth & Housing Committee  Action details Not available
202200586 123.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the transfer and appropriation of $334,565.60 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to existing capital improvement program project account no. 980x203x212006, “Parks Operations Center,” for the purpose of providing resources for the design of the Parks Operations Center replacement facility.Passed EmergencyPass Action details Not available
202200586 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the transfer and appropriation of $334,565.60 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to existing capital improvement program project account no. 980x203x212006, “Parks Operations Center,” for the purpose of providing resources for the design of the Parks Operations Center replacement facility.Emergency clause to remainPass Action details Not available
202200586 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the transfer and appropriation of $334,565.60 from the unappropriated surplus of Park Board Permanent Improvement Fund 752 to existing capital improvement program project account no. 980x203x212006, “Parks Operations Center,” for the purpose of providing resources for the design of the Parks Operations Center replacement facility.Suspension of the three readingsPass Action details Not available
202200587 124.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the City Manager to accept and deposit a donation in the amount of $741,916 from the Cincinnati Park Board Commissioners’ Fund into Fund No. 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for automotive and motorized equipment used by the Parks Department; ESTABLISHING new capital improvement program project account no. 980x203x222018, “Parks Fleet Replacement,” for the purpose of providing resources for automotive and motorized equipment used by the Parks Department; and further AUTHORIZING the transfer and appropriation of up to $741,916 from the unappropriated surplus of Fund No. 430, “Parks Private Endowment and Donations,” to newly established capital improvement program project account no. 980x203x222018, “Parks Fleet Replacement.”PassedPass Action details Not available
202200587 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the City Manager to accept and deposit a donation in the amount of $741,916 from the Cincinnati Park Board Commissioners’ Fund into Fund No. 430, “Parks Private Endowment and Donations,” for the purpose of providing resources for automotive and motorized equipment used by the Parks Department; ESTABLISHING new capital improvement program project account no. 980x203x222018, “Parks Fleet Replacement,” for the purpose of providing resources for automotive and motorized equipment used by the Parks Department; and further AUTHORIZING the transfer and appropriation of up to $741,916 from the unappropriated surplus of Fund No. 430, “Parks Private Endowment and Donations,” to newly established capital improvement program project account no. 980x203x222018, “Parks Fleet Replacement.”Suspension of the three readingsPass Action details Not available
202200589 125.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the City Manager to apply for grant resources from the Ohio Department of Education’s Summer Learning and Afterschool Opportunities Grant in an amount up to $500,000 to allow the Cincinnati Recreation Commission (“CRC”) to purchase curriculum that centers around social-emotional learning and trauma-informed care to better assist CRC’s summer camp and afterschool program participants in navigating life experiences.PassedPass Action details Not available
202200589 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/9/2022, AUTHORIZING the City Manager to apply for grant resources from the Ohio Department of Education’s Summer Learning and Afterschool Opportunities Grant in an amount up to $500,000 to allow the Cincinnati Recreation Commission (“CRC”) to purchase curriculum that centers around social-emotional learning and trauma-informed care to better assist CRC’s summer camp and afterschool program participants in navigating life experiences.Suspension of the three readingsPass Action details Not available
202200599 126.ReportREPORT, dated 3/9/2022, submitted by John P. Curp, Interim City Manager, regarding Finance and Budget Monitoring Report for the Period Ending December 31, 2021.Approved & Filed  Action details Not available
202200608 127.OrdinanceORDINANCE (EMERGENCY), dated 03/10/2022, submitted by Councilmember Harris, AUTHORIZING the City Manager to accept a in-kind donation of a transgender pride flag from Councilmember Reggie Harris valued at approximately $6.00, and to fly the flag from the flagpole at City Hall on Thursday, March 31, 2022, which is the International Transgender Day of Visibility, as a Symbol of support for the celebration of transgender people in Cincinnati and the region and to raise awareness of discrimination faced by transgender people worldwide.Passed EmergencyPass Action details Not available
202200608 1 OrdinanceORDINANCE (EMERGENCY), dated 03/10/2022, submitted by Councilmember Harris, AUTHORIZING the City Manager to accept a in-kind donation of a transgender pride flag from Councilmember Reggie Harris valued at approximately $6.00, and to fly the flag from the flagpole at City Hall on Thursday, March 31, 2022, which is the International Transgender Day of Visibility, as a Symbol of support for the celebration of transgender people in Cincinnati and the region and to raise awareness of discrimination faced by transgender people worldwide.Emergency clause to remainPass Action details Not available
202200608 1 OrdinanceORDINANCE (EMERGENCY), dated 03/10/2022, submitted by Councilmember Harris, AUTHORIZING the City Manager to accept a in-kind donation of a transgender pride flag from Councilmember Reggie Harris valued at approximately $6.00, and to fly the flag from the flagpole at City Hall on Thursday, March 31, 2022, which is the International Transgender Day of Visibility, as a Symbol of support for the celebration of transgender people in Cincinnati and the region and to raise awareness of discrimination faced by transgender people worldwide.Suspension of the three readingsPass Action details Not available
202200485 128.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 1001 Marshall Avenue in the Camp Washington and CUF neighborhoods from the MG “Manufacturing General,” and CC-A, “Community Commercial - Auto-Oriented,” zoning districts to Planned Development District No. 92, “Marshall and Central Apartments.”PassedPass Action details Not available
202200485 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AMENDING the official zoning map of the City of Cincinnati to rezone the real property located at 1001 Marshall Avenue in the Camp Washington and CUF neighborhoods from the MG “Manufacturing General,” and CC-A, “Community Commercial - Auto-Oriented,” zoning districts to Planned Development District No. 92, “Marshall and Central Apartments.”Suspension of the three readingsPass Action details Not available