Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/6/2022 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
202200961 11.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Marvel Gentry Harmon to the Cincinnati Arts Association for a term of three years, expiring January 31, 2025. 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
202200962 12.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Laura A Carr to the Cincinnati Arts Association for a term of three years, expiring January 31, 2025. 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
202200888 13.OrdinanceORDINANCE (EMERGENCY) submitted by Mayor Aftab Pureval and Vice Mayor Kearney, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $300,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with actual uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP204, “ADDI,” for the purpose of providing funds to enhance the American Dream Down Payment Initiative program overseen by the Department of Community and Economic Development; AUTHORIZING the transfer and appropriation of the sum of $300,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to 469x101xARP204, “ADDI,” for the purpose of providing funds to enhance the American Dream Down Payment Initiative program which assists low income first-time homebuyers by providing eligible applicants with down payment/closing costs in the form of a forgivable loan; and DECLARING expenditures from American Rescue PReferred to Budget & Finance Committee  Action details Not available
202200924 14.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval and Councilmember Cramerding, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $400,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with actual uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP205, “Westside Recreational Connectivity Improvements,” for the purpose of providing funds for the planning, engagement, design, and construction of pedestrian and bike improvements that would improve connectivity among Dunham Recreation Center, Rapid Run Park, and the Lick Run Greenway; AUTHORIZING the transfer and appropriation of the sum of $400,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101xARP205, “Westside Recreational Connectivity Improvements,” for the purpose of providing funds for the planning, engagement,Referred to Budget & Finance Committee  Action details Not available
202200919 15.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval and Councilmember Keating, from Andrew W. Garth, City Solicitor, EXPRESSING the appreciation of the Mayor and the Council of the City of Cincinnati to the crew members of the USS Cincinnati (LCS 20) for their service to our country; and RECOGNIZING the crew members on their 2022 namesake visit to the City of Cincinnati.PassedPass Action details Not available
202200901 16.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Andrew Garth, City Solicitor, RECOGNIZING Education and Sharing Day, U.S.A. in the City of Cincinnati as an opportunity to join governments around the world in dedicating a special 24 hours to focus on the education of our children, its impact on our society, and its deeper meaning for all humankind.PassedPass Action details Not available
202200913 17.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, from Andrew Garth, City Solicitor, EXPRESSING the condemnation of the Mayor and City Council of Ohio House Bill No. 454, which prohibits affirmative care of Ohio transgender youth.PassedPass Action details Not available
202200907 18.ResolutionRESOLUTION, submitted by Councilmember Keating, from Andrew Garth, City Solicitor, RECOGNIZING and expressing the appreciation of the Mayor and the Council of the City of Cincinnati to Terry and Jo Anne Grote, owners of Mr. & Mrs. Grote’s Traditional Barber & Beauty Salon, for their fifty years of service and many contributions to the City of Cincinnati and the Price Hill community.PassedPass Action details Not available
202200894 19.ResolutionRESOLUTION, submitted by Councilmember Parks, from Andrew Garth, City Solicitor, RECOGNIZING the month of April as Autism Awareness and Acceptance Month to increase awareness of the unique needs and strengths among those with autism and to promote the acceptance and valuing of the unique gifts of individuals with autism.PassedPass Action details Not available
202200872 110.MotionMOTION, submitted by Councilmember Parks, WE MOVE that the Administration provide a report back to Council within thirty (30) days with recommendations for how the City administration can support and encourage the Civil Service Commission (CSC) to provide Spanish language options for civil service exams along with HR and recruiting communications. The report should identify additional resources that would be required, if any, for the CSC to approve and implement such recommendations.Referred to Healthy Neighborhoods Committee  Action details Not available
202200877 111.ReportREPORT, dated 4/6/2022 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 First of Seven LLC, DBA Hammer & Nails Grooming For Guys, 3384 Erie Avenue. (#2739981, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202200883 112.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 4/6/2022, ESTABLISHING new capital improvement program project account no. 980x232x222363, “Wasson Way Federal STBG 2024,” for the purpose of providing grant resources for the Wasson Way Trail project and for the acquisition of property or easements across private property needed to construct the Wasson Way Trail project; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount up to $3,762,000 from the Surface Transportation Block Grant Program (ALN 20.205) awarded through the Ohio-Kentucky-Indiana Regional Council of Governments to newly established capital improvement program project account no. 980x232x222363, “Wasson Way Federal STBG 2024,” for the purpose of providing grant resources for Phase 7 of the Wasson Way Trail project; AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x232x222363, “Wasson Way Federal STBG 2024,” for the purpose of providing grant resources for Phase 7 of the Wasson Way Trail Referred to Budget & Finance Committee  Action details Not available
202200884 113.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 4/6/2022, AUTHORIZING the City Manager to accept and appropriate a donation in the amount of $500 from the University of Cincinnati College of Nursing on behalf of Nicole DeGreg, RN; AUTHORIZING the Finance Director to deposit the donated funds into Fund No. 395, “Community Health Center Activities Fund”; and further AUTHORIZING the transfer and appropriation of $500 from the unappropriated surplus of Fund No. 395, “Community Health Center Activities Fund,” to the Cincinnati Health Department’s non-personnel operating budget account no. 395x266x7300 for the purposes of purchasing equipment and supplies to support the Roberts Academy School-Based Health Center.Referred to Budget & Finance Committee  Action details Not available
202200885 114.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 4/6/2022, AUTHORIZING the City Manager to apply for grant resources in an amount up to $2,839,000 from the Ohio Department of Transportation under the Ohio Transit Partnership Program for the purpose of providing resources for preventative maintenance, equipment, and facility upgrades for the streetcar system.Referred to Budget & Finance Committee  Action details Not available
202200886 115.ReportREPORT, dated 4/6/2022, submitted by John P. Curp, Interim City Manager, regarding Finance and Budget Monitoring Report for the Period Ending January 31, 2022Referred to Budget & Finance Committee  Action details Not available
202200895 116.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 4/6/2022, AUTHORIZING the City Manager to design, install, and maintain artwork on the retaining wall located along Baltimore Avenue in the East Westwood neighborhood, notwithstanding any conflicting Department of Transportation and Engineering rules and regulations or any provision of the Cincinnati Municipal Code that would prohibit the installation and maintenance of the artwork.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202200873 117.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sean Lamar Ware/ETS/Information Technology Manager.Filed  Action details Not available
202200874 118.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Arian Yatira Hall/Division Manager/Finance/Accounts & Audits.Filed  Action details Not available
202200875 119.MotionSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sean K Winfield/ETS-CAGIS/Information Technology Manager.Filed  Action details Not available
202200876 120.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Robert Vickrey/DOTE/Deputy Director.Filed  Action details Not available
202200920 121.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Marilyn Hyland, Marketing/Lobbyist, 7100 Drake Road, Cincinnati, Ohio 45243.Filed  Action details Not available
202200922 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for William Patrick Weber/Assistant City Manager/CMO.Filed  Action details Not available
202200923 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Andrew P. Orth/GCWW/Chief Engineer.Filed  Action details Not available
202200925 124.CommunicationCOMMUNICATION, submitted by Councilmember Cramerding, from John & Mary Ploehs, regarding support of becoming an elected official.Filed  Action details Not available
202200926 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Matthew E. Shad/Building & Inspections/Division Manager.Filed  Action details Not available
202200927 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Eugene Lackey/Building & Inspections/Division Manager.Filed  Action details Not available
202200928 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Arthur Dale Dahlberg/Building & Inspections/Director.Filed  Action details Not available
202200935 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Greg Long/Transportation & Engineering/Deputy Director - City Engineer.Filed  Action details Not available
202200936 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Rajanand Chundur/ETS/Deputy Director.Filed  Action details Not available
202200531 130.OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval and Councilmember Jeffreys, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $1,000,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with actual uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP202, “Pedestrian Safety,” for the purpose of providing funds to enhance pedestrian safety efforts to promote improved health and safety outcomes within disproportionately impacted communities in the City and other areas of the City; AUTHORIZING the transfer and appropriation of the sum of $1,000,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101xARP202, “Pedestrian Safety,” for the purpose of providing funds to enhance pedestrian safety efforts to promote improved health and safety outcomes within disproportionately impPassed EmergencyPass Action details Not available
202200531 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval and Councilmember Jeffreys, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $1,000,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with actual uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP202, “Pedestrian Safety,” for the purpose of providing funds to enhance pedestrian safety efforts to promote improved health and safety outcomes within disproportionately impacted communities in the City and other areas of the City; AUTHORIZING the transfer and appropriation of the sum of $1,000,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101xARP202, “Pedestrian Safety,” for the purpose of providing funds to enhance pedestrian safety efforts to promote improved health and safety outcomes within disproportionately impEmergency clause to remainPass Action details Not available
202200531 1 OrdinanceORDINANCE (EMERGENCY), submitted by Mayor Aftab Pureval and Councilmember Jeffreys, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source Local Fiscal Recovery Fund 469 of the sum of $1,000,000 from American Rescue Plan grant project account no. 469x101xARP050, “FY 2021 COVID Expenses,” for the purpose of realigning sources with actual uses; ESTABLISHING new Local Fiscal Recovery Fund 469 American Rescue Plan grant project account no. 469x101xARP202, “Pedestrian Safety,” for the purpose of providing funds to enhance pedestrian safety efforts to promote improved health and safety outcomes within disproportionately impacted communities in the City and other areas of the City; AUTHORIZING the transfer and appropriation of the sum of $1,000,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101xARP202, “Pedestrian Safety,” for the purpose of providing funds to enhance pedestrian safety efforts to promote improved health and safety outcomes within disproportionately impSuspension of the three readingsPass Action details Not available
202200819 131.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the City Manager to apply for grant resources in an amount up to $204,000 from the Ohio Child Care Stabilization Sub-Grant through the Ohio Child Care Resource and Referral Association and the Ohio Department of Job and Family Services for the purpose of supporting approximately eleven of the Cincinnati Recreation Commission’s licensed neighborhood childcare programs.PassedPass Action details Not available
202200819 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the City Manager to apply for grant resources in an amount up to $204,000 from the Ohio Child Care Stabilization Sub-Grant through the Ohio Child Care Resource and Referral Association and the Ohio Department of Job and Family Services for the purpose of supporting approximately eleven of the Cincinnati Recreation Commission’s licensed neighborhood childcare programs.Suspension of the three readingsPass Action details Not available
202200821 132.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the transfer and appropriation of the sum of $6,630 from the unappropriated surplus of the General Fund to Cincinnati Police Department non-personnel operating budget account no. 050x227x7300 for the purpose of providing resources for the installation of police cameras in the Pendleton neighborhood.PassedPass Action details Not available
202200821 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the transfer and appropriation of the sum of $6,630 from the unappropriated surplus of the General Fund to Cincinnati Police Department non-personnel operating budget account no. 050x227x7300 for the purpose of providing resources for the installation of police cameras in the Pendleton neighborhood.Suspension of the three readingsPass Action details Not available
202200822 133.OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Dater Foundation for the purpose of providing resources for the Cincinnati Recreation Commission's annual RiverTrek program; and AUTHORIZING the Finance Director to deposit the grant funds into Contributions for Recreational Purposes Fund 319.PassedPass Action details Not available
202200822 1 OrdinanceORDINANCE submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the City Manager to apply for, accept, and appropriate a grant of up to $15,000 from the Dater Foundation for the purpose of providing resources for the Cincinnati Recreation Commission's annual RiverTrek program; and AUTHORIZING the Finance Director to deposit the grant funds into Contributions for Recreational Purposes Fund 319.Suspension of the three readingsPass Action details Not available
202200839 134.OrdinanceORDINANCE (EMERGENCY) submitted by Mayor Aftab Pureval and Councilmember Johnson, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source, Local Fiscal Recovery Fund 469, the sum of $1,100,000 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. 469x101xARP203, “Fire Fleet,” for the purpose of providing funds to enhance the fleet assets of he Cincinnati Fire Department through the acquisition of one pumper truck and two medic units; AUTHORIZING the transfer and appropriation of the sum of $1,100,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101Xarp203, “Fire Fleet,” for the purpose of providing funds to enhance the fleet assets of the Cincinnati Fire Department through the acquisition of one pumper truck and two medic units; and DECLARING expenditures from American Rescue Plan grPassed EmergencyPass Action details Not available
202200839 1 OrdinanceORDINANCE (EMERGENCY) submitted by Mayor Aftab Pureval and Councilmember Johnson, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source, Local Fiscal Recovery Fund 469, the sum of $1,100,000 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. 469x101xARP203, “Fire Fleet,” for the purpose of providing funds to enhance the fleet assets of he Cincinnati Fire Department through the acquisition of one pumper truck and two medic units; AUTHORIZING the transfer and appropriation of the sum of $1,100,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101Xarp203, “Fire Fleet,” for the purpose of providing funds to enhance the fleet assets of the Cincinnati Fire Department through the acquisition of one pumper truck and two medic units; and DECLARING expenditures from American Rescue Plan grEmergency clause to remainPass Action details Not available
202200839 1 OrdinanceORDINANCE (EMERGENCY) submitted by Mayor Aftab Pureval and Councilmember Johnson, from Andrew W. Garth, City Solicitor, AUTHORIZING the transfer and return to source, Local Fiscal Recovery Fund 469, the sum of $1,100,000 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. 469x101xARP203, “Fire Fleet,” for the purpose of providing funds to enhance the fleet assets of he Cincinnati Fire Department through the acquisition of one pumper truck and two medic units; AUTHORIZING the transfer and appropriation of the sum of $1,100,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101Xarp203, “Fire Fleet,” for the purpose of providing funds to enhance the fleet assets of the Cincinnati Fire Department through the acquisition of one pumper truck and two medic units; and DECLARING expenditures from American Rescue Plan grSuspension of the three readingsPass Action details Not available
202200865 135.MotionMOTION, submitted by Councilmembers Cramerding, Jeffreys, Parks and Owens, In anticipation of the FY 2023 Budget Update, WE MOVE the Administration prioritize the second tranche of the American Rescue Plan Act (ARPA) dollars to cover possible deficits in the operating budgets in FY 2023, 2024, and 2025. WE FURTHER MOVE that any of the second tranche ARPA funds not used for operational deficits be used to address the city’s deferred capital maintenance (currently estimated at $428 million in 2027). (STATEMENT ATTACHED)AdoptedPass Action details Not available
202200880 136.Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/30/2022, OBJECTING to the renewal of the D5 and D6 liquor permit number 1423292 applied for by Chevee on the Levee, LLC d/b/a Babe’s Café to the Ohio Division of Liquor Control.Passed EmergencyPass Action details Not available
202200880 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/30/2022, OBJECTING to the renewal of the D5 and D6 liquor permit number 1423292 applied for by Chevee on the Levee, LLC d/b/a Babe’s Café to the Ohio Division of Liquor Control.Emergency clause to remainPass Action details Not available
202200880 1 Legislative ResolutionRESOLUTION (LEGISLATIVE) (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/30/2022, OBJECTING to the renewal of the D5 and D6 liquor permit number 1423292 applied for by Chevee on the Levee, LLC d/b/a Babe’s Café to the Ohio Division of Liquor Control.Suspension of the three readingsPass Action details Not available
202200942 137.Legislative ResolutionRESOLUTION, (LEGISLATIVE) (EMERGENCY) (B VERSION) submitted by John P. Curp, Interim City Manager, on 3/30/2022, OBJECTING to the renewal of the C1, C2 and D6 liquor permit number 8019027 applied for by J.T. Shah, LLC to the Ohio Division of Liquor Control.Passed EmergencyPass Action details Not available
202200942 1 Legislative ResolutionRESOLUTION, (LEGISLATIVE) (EMERGENCY) (B VERSION) submitted by John P. Curp, Interim City Manager, on 3/30/2022, OBJECTING to the renewal of the C1, C2 and D6 liquor permit number 8019027 applied for by J.T. Shah, LLC to the Ohio Division of Liquor Control.Emergency clause to remainPass Action details Not available
202200942 1 Legislative ResolutionRESOLUTION, (LEGISLATIVE) (EMERGENCY) (B VERSION) submitted by John P. Curp, Interim City Manager, on 3/30/2022, OBJECTING to the renewal of the C1, C2 and D6 liquor permit number 8019027 applied for by J.T. Shah, LLC to the Ohio Division of Liquor Control.Suspension of the three readingsPass Action details Not available