Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 4/13/2022 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)ConfirmedPass Action details Video Video
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)ConfirmedPass Action details Video Video
202200980 13.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 $250,000 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. 469x101xARP207, “Summer Safety Initiative,” for the purpose of providing funds to the Cincinnati Police Department for Police Visibility Overtime; AUTHORIZING the transfer and appropriation of the sum of $250,000 from the unappropriated surplus of Local Fiscal Recovery Fund 469 to newly established American Rescue Plan grant project account no. 469x101xARP207, “Summer Safety Initiative,” for the purpose of providing funds to the Cincinnati Police Department for Police Visibility Overtime to address an increase in violent crime by strategically deploying overtime to hot spots and event areas in the City; and DECLARING expenditures from American Rescue PReferred to Budget & Finance Committee  Action details Video Video
202200978 14.ResolutionRESOLUTION, submitted by Mayor Aftab Pureval, Councilmembers Jeffreys, Harris, Parks, Owens and Landsman, from Andrew W. Garth, City Solicitor, EXPRESSING the wholehearted support of the Mayor and City Council for the Brent Spence Bridge project and its expedient completion; and further EXPRESSING the importance of maximizing the economic benefit of the Brent Spence Bridge project to our region.PassedPass Action details Video Video
202200995 15.ResolutionRESOLUTION, submitted by Councilmember Johnson, from Andrew Garth, City Solicitor, RECOGNIZING Paul Dan McMillan IV for achieving excellent success in high school scholastics and sports.PassedPass Action details Video Video
202201010 16.ResolutionRESOLUTION, submitted by Vice Mayor Kearney, Councilmembers Harris and Landsman, from Andrew W. Garth, City Solicitor, EXPRESSING the condemnation of the Mayor and City Council of Ohio House Bill No. 616, which prohibits and censors conversations about the experiences and families of LGBTQ+ Ohioans in our schools from grades K-12.PassedPass Action details Video Video
202200613 17.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 4/6/2022, APPROVING AND AUTHORIZING the City Manager to execute a Community Reinvestment Area Tax Exemption Agreement (LEED or Living Building Challenge) with Fourth and Pike Apartments, LLC, thereby authorizing a 15-year tax exemption for 100% of the value of improvements made to real property located at 516 E. 4th Street in the Central Business District of Cincinnati, in connection with the remodeling of an existing building into approximately 45,000 square feet of residential space, consisting of approximately 29 residential rental units, and approximately 1,700 square feet of commercial space, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards or Living Building Challenge standards, at a total remodeling cost of approximately $18,000,000.Referred to Budget & Finance Committee  Action details Not available
202200881 18.ReportREPORT, dated 4/13/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Pan Ohio Hope Ride.Filed  Action details Not available
202200937 19.ReportREPORT, dated 4/13/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Taste of Cincinnati 2022.Filed  Action details Not available
202200938 110.OrdinanceREPORT, dated 4/13/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Hyde Park Farmer’s Market.Filed  Action details Not available
202200939 111.ReportREPORT, dated 4/13/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for 2022 Concours d’ Elegance.Filed  Action details Not available
202200940 112.ReportREPORT, dated 4/13/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for FCC3 2022.Filed  Action details Not available
202200964 113.ReportREPORT, dated 4/13/2022 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 JAYDADA 5 Inc, DBA 1 Stop Market, 3344 Glenmore Avenue. (#4246795, C1 C2, Transfer) [Objections: None]Filed  Action details Not available
202200975 114.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 4/13/2022, AUTHORIZING the City Manager to accept in-kind donations of rainbow flags from City Pride, the City of Cincinnati’s LGBTQIA+ Employee Resource Group, and subsequent similar replacement flags, valued at approximately $260 each; and AUTHORIZING the City Manager to fly a rainbow flag from the flagpole at City Hall from June 1 to June 30 each year in recognition of Cincinnati’s celebration of Pride Month and the Pride Month Parade as a symbol of support for the City’s lesbian, gay, bisexual, transgender, queer, intersexual, and asexual employees and the LGBTQIA+ community in Cincinnati and the region.Referred to Budget & Finance Committee  Action details Not available
202200977 115.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 4/13/2022, AUTHORIZING the City Manager to accept a donation from the USS Cincinnati Commissioning Foundation of a framed lithograph, signed by the artist Peter K. Hsu, and valued at approximately $95.00, of the original painting of the USS Cincinnati that was presented to the ship in 2019 during its commissioning ceremony.Referred to Budget & Finance Committee  Action details Not available
202200979 116.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 4/13/2022, AUTHORIZING the City Manager to accept and appropriate a donation totaling $500,000 from the Cincinnati Park Board Commissioners’ Fund for the purpose of providing resources for horticultural supplies, maintenance contracts, salary reimbursements, Krohn Conservatory’s gift shop inventory, and other vital costs associated with running the City’s parks; and AUTHORIZING the Finance Director to deposit the funds into Parks Private Endowment and Donations Fund 430.Referred to Budget & Finance Committee  Action details Not available
202200981 117.Legislative ResolutionRESOLUTION (LEGISLATIVE) submitted by John P. Curp, Interim City Manager, on 4/13/2022, DECLARING the necessity of assessing properties in Lighting Group 3 that benefit from special street lighting within the City of Cincinnati for the cost of such lighting for the three-year period beginning August 1, 2021.Referred to Budget & Finance Committee  Action details Not available
202200941 118.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Ali Trianfo, Government Strategies Group, Director of Operations, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LITERACY LAB/LEADING MEN FELLOWSHIP)Filed  Action details Not available
202200948 119.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent James T. Benedict, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (LITERACY LAB/LEADING MEN FELLOWSHIP)Filed  Action details Not available
202200954 120.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. (LITERACY LAB/LEADING MEN FELLOWSHIP)Filed  Action details Not available
202200960 121.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent J. Douglas Moormann, Government Strategies Group, Vice President, 700 Walnut Street, Suite 450, Cincinnati, Ohio 45202. (CHARLES STREET)Filed  Action details Not available
202200965 122.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Emily Jo Sheckels Ahouse/City Planning & Engagement/Zoning Administrator.Filed  Action details Not available
202200967 123.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jarrod Bolden/Superintendent/Public Services.Filed  Action details Not available
202200968 124.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Sarah Mostafa/OPDA/Deputy Director.Filed  Action details Not available
202200969 125.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Christian J. Rodriguez-Viera/Office of Performance & Data Analytics.Filed  Action details Not available
202200970 126.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Reginald Jarvis Harris/City Councilmember.Filed  Action details Not available
202200971 127.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jason Cooper/Police Department/Division Manager.Filed  Action details Not available
202200972 128.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for James Jeffrey McCord/ETS Deputy Director.Filed  Action details Not available
202200973 129.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Tiffany Reece Stewart/Division Manager.Filed  Action details Not available
202200976 130.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Jeanette Shoecraft/CRC/Division Manager/CFO.Filed  Action details Not available
202200999 131.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Paul M. Booth/Division Manager/Office of Human Relations.Filed  Action details Not available
202201000 132.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Crystal Ann Courtney/Cincinnati Parks Division Manager of Natural Resources.Filed  Action details Not available
202201001 133.StatementSTATEMENT, submitted by the Clerk of Council formally filing a copy of the Financial Disclosure Statement for Roshani D. Hardin/Chief of Staff.Filed  Action details Video Video
202200818 134.OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the transfer and return to source, Fund No. 858, “Street Improvement,” of the sum of $1,790,000 from capital improvement program project account no. 980x232x222358, “Central Parkway Bicycle Facility Phase 2,” for the purpose of realigning sources with uses; and AUTHORIZING the transfer and appropriation of the sum of $1,790,000 from the unappropriated surplus of Fund No. 858, “Street Improvement,” to existing capital improvement program project account no. 980x232x222357, “Bicycle Transportation Program.”Passed EmergencyPass Action details Video Video
202200818 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the transfer and return to source, Fund No. 858, “Street Improvement,” of the sum of $1,790,000 from capital improvement program project account no. 980x232x222358, “Central Parkway Bicycle Facility Phase 2,” for the purpose of realigning sources with uses; and AUTHORIZING the transfer and appropriation of the sum of $1,790,000 from the unappropriated surplus of Fund No. 858, “Street Improvement,” to existing capital improvement program project account no. 980x232x222357, “Bicycle Transportation Program.”Emergency clause to remainPass Action details Not available
202200818 1 OrdinanceORDINANCE (EMERGENCY) submitted by John P. Curp, Interim City Manager, on 3/30/2022, AUTHORIZING the transfer and return to source, Fund No. 858, “Street Improvement,” of the sum of $1,790,000 from capital improvement program project account no. 980x232x222358, “Central Parkway Bicycle Facility Phase 2,” for the purpose of realigning sources with uses; and AUTHORIZING the transfer and appropriation of the sum of $1,790,000 from the unappropriated surplus of Fund No. 858, “Street Improvement,” to existing capital improvement program project account no. 980x232x222357, “Bicycle Transportation Program.”Suspension of the three readingsPass Action details Not available
202200883 135.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 PassedPass Action details Video Video
202200883 1 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 Suspension of the three readingsPass Action details Not available
202200884 136.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.PassedPass Action details Video Video
202200884 1 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.Suspension of the three readingsPass Action details Not available
202200885 137.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.Passed EmergencyPass Action details Video Video
202200885 1 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.Emergency clause to remainPass Action details Not available
202200885 1 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.Suspension of the three readingsPass Action details Not available
202200886 138.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, 2022Approved & Filed  Action details Video Video
202200888 139.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 PPassed EmergencyPass Action details Video Video
202200888 1 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 PEmergency clause to remainPass Action details Not available
202200888 1 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 PSuspension of the three readingsPass Action details Not available
202200924 140.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,Passed EmergencyPass Action details Video Video
202200924 1 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,Emergency clause to remainPass Action details Not available
202200924 1 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,Suspension of the three readingsPass Action details Not available
202200770 141.MotionMOTION, submitted by Councilmembers Landsman, Harris and Owens, WE HEREBY MOVE that the Administration work with Cincinnati Public Schools (CPS) to detail the work currently being done to address childhood trauma and effectively support young people who have experienced Adverse Childhood Experience (ACEs); make clear any potential further efforts that could be pursued on this issue; and, layout how City Council can better support this important work. (STATEMENT ATTACHED)AdoptedPass Action details Video Video
202200848 142.MotionMOTION, submitted by Councilmembers Landsman and Owens, WE HEREBY MOVE that the Administration report to Council on available data regarding the issue of lead poisoning. This report should cover existing data gathered on both of the main sources of lead poisoning in our region (lead paint and lead pipes), as well as relevant research and data collection initiatives planned for the future. The report should further include recommendations and a feasibility analysis for projects to address lead poisoning, particularly concentrating on ways in which the Health Department and WaterWorks can work together. (STATEMENT ATTACHED)AdoptedPass Action details Video Video
202200895 143.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.Passed EmergencyPass Action details Video Video
202200895 1 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.Emergency clause to remainPass Action details Not available
202200895 1 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.Suspension of the three readingsPass Action details Not available