Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 3/23/2022 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)ConfirmedPass 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)ConfirmedPass 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)ConfirmedPass 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)ConfirmedPass 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)ConfirmedPass Action details Not available
202200805 16.StatementSTATEMENT, submitted by Mayor Aftab Pureval, I hereby designate Roxanne Qualls to the position of Chairperson of the Housing Advisory Board for a term of one year. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White)Filed  Action details Not available
202200710 17.ResolutionRESOLUTION, submitted by Councilmember Cramerding, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Sister Sally Duffy, SC during Women’s History Month 2022 for her commitment to ending poverty in Cincinnati and throughout the Tri-State region.PassedPass Action details Not available
202200723 18.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 Michelle Dillingham during Women’s History Month 2022 and Social Work Month 2022 for her decades of continuous leadership in the City of Cincinnati, especially in the areas of social work, advocacy for the underserved, and community organizing.PassedPass Action details Not available
202200799 19.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Andrew Garth, City Solicitor, RECOGNIZING and honoring the 2022 Purcell Marian Cavaliers Girls Varsity Basketball team and Coach Jamar Mosley as part of the City’s recognition of Women’s History Month 2022 for achieving and receiving the Division III Championship State Title.PassedPass Action details Not available
202200725 110.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 of Judge Nadine Allen during Women’s History Month 2022 for her many years of service to Cincinnati and Hamilton County.PassedPass Action details Not available
202200746 111.MotionMOTION, submitted by Councilmembers Harris and Owens, To continue initiatives to restore public trust in City government, WE MOVE that the Administration provide a report within forty-five days regarding the status of the implementation of Item #202103025, passed on October 22, 2021, which enacted Chapter 119 of the Cincinnati Municipal Code. The report should include two public lists: first, the “Temporary Prohibition List” mandated by C.M.C. Sec. 119-1-T, identifying developers currently doing business with the City and second, the “City Business List” mandated by C.M.C. Sec. 119-1-C3, identifying companies and individuals with financial interest in city business. The report should also include a plan for the continued implementation and maintenance of the list.Referred to Budget & Finance Committee  Action details Not available
202200791 112.MotionMOTION, submitted by Councilmembers Jeffreys, Harris and Owens, WE MOVE that, the Administration provide a report back to Council within ninety (90) days with a feasibility analysis of Council pre-authorizing all necessary legislative items that are directly associated with PACE financing as well as a potential framework by which the Administration can evaluate future PACE deals administratively. WE FURTHER MOVE that, the Administration also report back to Council with a feasibility analysis of allowing for more than one program administrator to support PACE deals in the city as well as any metrics the City can use to evaluate future program administration. WE FURTHER MOVE that, the Administration outline: 1) Cincinnati’s and Hamilton County’s current fee structures as it relates to PACE, 2) how much revenue the City’s fees generate annually, and 3) how Cincinnati’s and Hamilton County’s fee structures compares to other peer cities and counties. (STATEMENT ATTACHED).Referred to Budget & Finance Committee  Action details Not available
202200784 113.MotionMOTION, submitted by Councilmembers Landsman and Jeffreys, WE HEREBY MOVE that the Administration provide Council with updated pedestrian safety accident data within designated school zones across Cincinnati. Additionally, we move that Council is briefed on intervention efforts pursued to date to improve safety in these areas; future interventions planned; and, ways Council can support and uplift these efforts. With the right data and strong collaborative work with CPS, we can get closer to making these areas safe for all our children.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200777 114.MotionMOTION, submitted by Councilmembers Landsman, Harris and Owens, WE HEREBY MOVE that the Administration provide a report on the impact of additional litigators on increasing the number of successful cases against problem properties. (STATEMENT ATTACHED)Referred to Budget & Finance Committee  Action details Not available
202200631 115.MotionMOTION, submitted by Councilmember Owens, Mayor Aftab Pureval, Vice Mayor Kearney, and Councilmembers Jeffreys, Parks, Cramerding and Harris, WE MOVE that the Administration revise and update the 2018 Green Cincinnati Plan, considering with a distinct emphasis on climate equity and environmental and racial justice as fundamental organizing principles for the City’s sustainability efforts. (BALANCE ON FILE IN THE CLERK’S OFFICE) (STATEMENT ATTACHED)Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200629 116.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Evanston Memorial Day Parade.Filed  Action details Not available
202200630 117.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Reds Opening Day Block Party.Filed  Action details Not available
202200665 118.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Alms Park Pavilion, 710 Tusculum Avenue. (#14934040001, F8, Temporary) [Objections: None]Filed  Action details Not available
202200666 119.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Gibson House, 425 Oak Street. (#14934080002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200667 120.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Ault Park Pavilion, 5090 Observatory Avenue. (#1493403002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200668 121.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Oak Ridge Lodge, 4700 Oak Ridge Rd. (#14934000002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200669 122.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Burnet Woods, 3251 Brookline Drive. (#1514087, F8, Temporary) [Objections: None]Filed  Action details Not available
202200670 123.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA French Park, 3012 Section Road. (#14934020002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200671 124.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Mt. Echo Pavilion, 381 Elberon Avenue. (#14934010002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200672 125.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Maple Ridge Lodge, 3040 Westwood Northern Boulevard. (#14934070002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200673 126.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Krohn Conservatory, 1501 Eden Park Drive. (#14934050002, F8, Temporary) [Objections: None]Filed  Action details Not available
202200674 127.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Sawyer Point Smale, 100 W. Mehring Way to Pete Rose Way to 909 Riverside Drive. (#1514086, F8, Temporary) [Objections: None]Filed  Action details Not available
202200675 128.ReportREPORT, dated 3/23/2022 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 Cincinnati Park Board, DBA Friendship Pavilion, 1135 Riverside Drive. (#1493409, F8, Temporary) [Objections: None]Filed  Action details Not available
202200676 129.ReportREPORT, dated 3/24/2022 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 Paradise Food Court LP, DBA Brick Oven Pizza, 1220 Harrison Avenue, Unit 1A. (#6694296, D1, New) [Objections: None]Filed  Action details Not available
202200677 130.ReportREPORT, dated 3/23/2022 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. (#1489999, D3, New) [Objections: None]Filed  Action details Not available
202200678 131.ReportREPORT, dated 3/23/2022 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 Dusmesh Restaurant LLC, DBA Dusmesh Restaurant, 944 Ludlow Avenue. (#2344188, D3, New) [Objections: Yes]Filed  Action details Not available
202200681 132.ReportREPORT, dated 3/23/2022 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 Troydon 2724 LLC, 2724 Woodburn Avenue. (#9072724, D5 D6, New) [Objections: None]Filed  Action details Not available
202200687 133.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Cincinnati Beer Run.Filed  Action details Not available
202200688 134.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Festival 513.Filed  Action details Not available
202200692 135.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for 420 Party.Filed  Action details Not available
202200693 136.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Annual Health Expo.Filed  Action details Not available
202200697 137.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Queen City 5K.Filed  Action details Not available
202200700 138.ReportREPORT, dated 3/23/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Redlegs Run.Filed  Action details Not available
202200702 139.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/23/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant in an amount of up to $75,000 from the Cities for Financial Empowerment Fund for the purpose of creating a blueprint to address racial wealth inequity through residential financial empowerment in the City of Cincinnati; AUTHORIZING the Director of Finance to deposit the grant resources into General Fund revenue account no. 050x8571; and further AUTHORIZING the transfer and appropriation of up to $75,000 from the unappropriated surplus of the General Fund to the Office of Performance and Data Analytics’ non-personnel operating budget account no. 050x108x7200.Referred to Budget & Finance Committee  Action details Not available
202200703 140.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/23/2022, AUTHORIZING the City Manager to apply for a Rebuilding American Infrastructure with Sustainability and Equity grant awarded by the United States Department of Transportation in the amount of up to $25,000,000 for the purpose of conducting a Complete Streets project, which includes improving the safety of city streets and enhancing bicycle and pedestrian connections and safety.Referred to Budget & Finance Committee  Action details Not available
202200704 141.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/23/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate the sum of up to $150,000 from the Ohio Environmental Protection Agency’s Water Pollution Control Loan Fund for the purpose of providing financial assistance to Cincinnati homeowners with defective household sewage treatment systems; and AUTHORIZING the Director of Finance to deposit the grant funds into Public Health Research Fund 350.Referred to Budget & Finance Committee  Action details Not available
202200724 142.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/23/2022, AUTHORIZING the City Manager to execute Property Sale Agreements with Anne Marie Wuertemberger and William Barone to sell two equal half portions of City-owned real property located at 6006 Belmont Avenue in the College Hill neighborhood.Referred to Budget & Finance Committee  Action details Not available
202200679 143.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Maryse Amin/Health/Assistant Health Commissioner.Filed  Action details Not available
202200680 144.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Gabriel Aaron Davis/Executive Director/Citizen Complaint Authority.Filed  Action details Not available
202200682 145.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul Brian Conway/Transportation and Engineering/Deputy Director.Filed  Action details Not available
202200683 146.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Beverly Marie Nussman/City Manager-Retirement/Finance Manager.Filed  Action details Not available
202200684 147.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Emily Elizabeth Smart Woerner/Law/Deputy City Solicitor.Filed  Action details Not available
202200685 148.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Morgan Danielle Sutter/Community & Economic Development/Deputy Director.Filed  Action details Not available
202200686 149.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Vanessa Diane Smedley/MSD/Administration Superintendent.Filed  Action details Not available
202200689 150.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Kristen Cosgrove Eatmon/Police/Division Manager.Filed  Action details Not available
202200690 151.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tommaso Turchiano/DPS/Superintendent of Neighborhood Operations.Filed  Action details Not available
202200691 152.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer L Mobley/Park Board/Deputy Director.Filed  Action details Not available
202200694 153.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Alex William Peppers/Department of City Planning and Engagement/Deputy Director.Filed  Action details Not available
202200695 154.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tara Jo Songer/Finance/Finance Manager.Filed  Action details Not available
202200728 155.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Cuthbert Jude Johnson/Public Services/Superintendent.Filed  Action details Not available
202200730 156.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert Lee Martin/Division Manager Buildings Plans Examination.Filed  Action details Not available
202200731 157.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Domonic M Hopson/Assistant Health Commissioner.Filed  Action details Not available
202200732 158.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Markiea Linnea Carter/Community and Economic Development/Director.Filed  Action details Not available
202200733 159.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert Bertsch/Dept Community and Econ Dev/Division Manager.Filed  Action details Not available
202200734 160.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Daniel G. Bower/Community & Economic Development/Deputy Director.Filed  Action details Not available
202200735 161.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Roy Jeffrey Hackworth/Community and Economic Development/Manager.Filed  Action details Not available
202200736 162.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Samuel Jonathan Stephens/Finance/Division Manager (Debt Manager).Filed  Action details Not available
202200737 163.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jennifer L. Mobley/Deputy Director.Filed  Action details Not available
202200738 164.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeremy Paul Gray/Cincinnati Health Department/Division Manager.Filed  Action details Not available
202200739 165.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Alice M Hoctor/Police/Division Manager.Filed  Action details Not available
202200748 166.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ARTWORKS)Filed  Action details Not available
202200749 167.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies Group, Senior Associate, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ARTWORKS)Filed  Action details Not available
202200750 168.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Government Strategies Group, Director of Operations & Community Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (ARTWORKS)Filed  Action details Not available
202200751 169.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BLOOMFIELD SCHON)Filed  Action details Not available
202200752 170.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Government Strategies Group, Director of Operations & Community Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (BOYS&GIRLS BLUB OF GREATER CINCINNATI)Filed  Action details Not available
202200753 171.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies Group, Senior Associate, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CINCINNATI USA CONVENTION & VISITORS BUREAU)Filed  Action details Not available
202200754 172.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Anne Sesler, Government Strategies Group, Senior Associate, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (FC CINCINNATI)Filed  Action details Not available
202200755 173.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Government Strategies Group, Director of Operations & Community Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LIGHTHOUSE YOUTH & FAMILY SERVICES)Filed  Action details Not available
202200756 174.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies Group, Senior Associate, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LIVING WITH CHANGE)Filed  Action details Not available
202200757 175.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Government Strategies Group, Director of Operations & Community Affairs, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LIVING WITH CHANGE)Filed  Action details Not available
202200758 176.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (MARATHON HEALTH)Filed  Action details Not available
202200759 177.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Alana Tucker, Government Strategies Group, Senior Associate, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (MARATHON HEALTH)Filed  Action details Not available
202200760 178.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Charles H. Gerhardt, III, Government Strategies Group, President & CEO, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CINCINNATI PLAYHOUSE IN THE PARK)Filed  Action details Not available
202200761 179.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Doug Moormann, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (TOPICZ)Filed  Action details Not available
202200492 180.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement with Oakley Crossings Holdings, LLC, an affiliate of Morelia Group, LLC, for the sale of City-owned real property located at the northeast corner of the intersection of Kennedy Avenue and Madison Road in the Oakley neighborhood of Cincinnati, for a commercial development project consisting of approximately 16,200 square feet of commercial retail space.PassedPass Action details Not available
202200492 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 2/24/2022, AUTHORIZING the City Manager to execute a Property Sale and Development Agreement with Oakley Crossings Holdings, LLC, an affiliate of Morelia Group, LLC, for the sale of City-owned real property located at the northeast corner of the intersection of Kennedy Avenue and Madison Road in the Oakley neighborhood of Cincinnati, for a commercial development project consisting of approximately 16,200 square feet of commercial retail space.Suspension of the three readingsPass Action details Not available
202200609 181.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.Passed EmergencyPass Action details Not available
202200609 1 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.Emergency clause to remainPass Action details Not available
202200609 1 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.Suspension of the three readingsPass Action details Not available
202200610 182.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.”Passed EmergencyPass Action details Not available
202200610 1 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.”Emergency clause to remainPass Action details Not available
202200610 1 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.”Suspension of the three readingsPass Action details Not available
202200611 183.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.Passed EmergencyPass Action details Not available
202200611 1 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.Emergency clause to remainPass Action details Not available
202200611 1 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.Suspension of the three readingsPass Action details Not available
202200623 184.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.Passed EmergencyPass Action details Not available
202200623 1 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.Emergency clause to remainPass Action details Not available
202200623 1 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.Suspension of the three readingsPass Action details Not available
202200625 185.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.Passed EmergencyPass Action details Not available
202200625 1 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.Suspension of the three readingsPass Action details Not available
202200626 186.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.PassedPass Action details Not available
202200626 1 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.Suspension of the three readingsPass Action details Not available
202200591 187.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/9/2022, ESTABLISHING the classification and salary range schedule for the new employment classification of Assistant Supervisor of Water Distribution Maintenance, and enacting Section 753 of Division D0C, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule for said classification and title.Passed EmergencyPass Action details Not available
202200591 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/9/2022, ESTABLISHING the classification and salary range schedule for the new employment classification of Assistant Supervisor of Water Distribution Maintenance, and enacting Section 753 of Division D0C, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule for said classification and title.Emergency clause to remainPass Action details Not available
202200591 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/9/2022, ESTABLISHING the classification and salary range schedule for the new employment classification of Assistant Supervisor of Water Distribution Maintenance, and enacting Section 753 of Division D0C, Chapter 307 of the Cincinnati Municipal Code, in order to establish a new salary schedule for said classification and title.Suspension of the three readingsPass Action details Not available
202200616 188.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.Passed EmergencyPass Action details Not available
202200616 1 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.Emergency clause to remainPass Action details Not available
202200616 1 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.Suspension of the three readingsPass Action details Not available
202200568 189.MotionMOTION, submitted by Vice Mayor Kearney, WE MOVE for City Council to designate Festival513 as a “Historical Event” in conformity with the Cincinnati Municipal Code Sec. 765.3(e). (STATEMENT ATTACHED).Held  Action details Not available