Meeting Name: Cincinnati City Council Agenda status: Final
Meeting date/time: 9/8/2022 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
202201560 11.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Surmeet Bedi, MD, to the Cincinnati Board of Health for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/Asian American).ConfirmedPass Action details Not available
202201699 12.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Edward Herzig, MD to the Cincinnati Board of Health for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White).Held one week pursuant to rule of council  Action details Not available
202201561 13.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Sheila Simmons, CEPA, to the Board of Trustees for the Cincinnati Retirement System for a term of four 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
202201755 14.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Tom West to the Board of Trustees for the Cincinnati Retirement System to fill the unexpired term of Erica Winstead, expiring on September 23, 2024. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White).Held one week pursuant to rule of council  Action details Not available
202201563 15.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Terry Rath to the Cincinnati Elections Commission for a term of four years beginning at the statutorily assigned date of December 1, 2022, to serve as the Charter-required Hamilton County GOP nominated representative. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White).ConfirmedPass Action details Not available
202201564 16.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Roxanne Qualls to the Port of Greater Cincinnati Development Authority for a term of four years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/White).ConfirmedPass Action details Not available
202201630 17.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Renee Mahaffey Harris to the Citizen Complaint Authority for a term of two 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
202201698 18.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Ashley Harp to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American).Held one week pursuant to rule of council  Action details Not available
202201753 19.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Tracey Johnson to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American).Held one week pursuant to rule of council  Action details Not available
202201754 110.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby reappoint Wanda Spivey to the Citizen Complaint Authority for a term of two years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American).Held one week pursuant to rule of council  Action details Not available
202201651 111.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Keizayla Fambro to the Convention Facilities Authority for a term of four 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
202201657 112.ReappointmentREAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint John Eby to the Cincinnati Planning Commission for a term of five years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/White).ConfirmedPass Action details Not available
202201707 113.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Mark Alexander to the FC Cincinnati Community Coalition, having been submitted to my office by the West End Community Council as one of their two allotted representatives, for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Male/African American).Held one week pursuant to rule of council  Action details Not available
202201708 114.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Patricia Charlton to the FC Cincinnati Community Coalition, having been submitted to my office by the City West Neighborhood Association, Inc. as their allotted representative, for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American).Held one week pursuant to rule of council  Action details Not available
202201756 115.AppointmentAPPOINTMENT, submitted by Mayor Aftab Pureval, I hereby appoint Meeka Owens to the FC Cincinnati Community Coalition for a term of three years. This appointment is submitted to City Council for its advice and consent pursuant to its Rules. (Female/African American).Held one week pursuant to rule of council  Action details Not available
202201723 116.OrdinanceORDINANCE (EMERGENCY), submitted by Vice Mayor Kearney, from Emily Smart Woerner, Interim City Solicitor, ESTABLISHING the Diversity, Equity, Inclusion and Accessibility Task Force (“Task Force”), a joint effort of the City of Cincinnati’s Office of Human Relations and Office of Aging and Accessibility, whose mission shall be to make recommendations to the Mayor, Council, and the City Manager regarding the development of a City policy on diversity, equity, inclusion, and accessibility; and DETERMINING that the goal of the Task Force shall be to recommend policy initiatives to the Mayor and Council to cultivate a diverse, inclusive, and a accessible community by ensuring equitable opportunities for all community members, whereby all community members can fully and effectively access City services, influence City policy, and feel a sense of belonging and safety, and to make specific recommendations to the City Manager for methods by which to accomplish the policy initiatives to cultivate a diverse, inclusive, and accessible community.Referred to Healthy Neighborhoods Committee  Action details Not available
202201747 117.MotionMOTION, submitted by Councilmembers Cramerding and Owens, WE MOVE that the Administration provide a report to outlining the parameters, processes, and constraints of the current yard waste disposal program. It should outline what the Ohio Revised Code and the Ohio Environmental Protection Agency require for yard waste disposal and identify better or best practices for yard waste removal and separation. (STATEMENT ATTACHED).Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202201673 118.MotionMOTION, submitted by Councilmembers Cramerding, Owens and Vice Mayor Kearney, WE MOVE the Administration to produce a report within 60 days on the legality and options for increased flexibility on how the Urban Forestry frontage assessment funds are utilized, including identifying other Ohio cities that have more flexibility in their programs. The current program is limited to planting, maintenance and management of trees that are within and/or pose a risk to the right of way. If the funds could be used to plant and maintain trees on other public property, including other city property or Cincinnati Public Schools property, it could be a tool in reducing heat islands in vulnerable low canopy neighborhoods, such as Bond Hill, Avondale, Millvale, Winton Hills and others. This motion and the subsequent report should not raise the assessment, just create flexibility on how existing funds could be spent.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202201704 119.AppointmentAPPOINTMENT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, appointing John M. Yung to the Historic Conservation Board. (Male/Asian American).ConfirmedPass Action details Not available
202201661 120.ReportREPORT, dated 9/8/2022 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 Price Hill Petroleum LLC, 3749 Glenway Avenue. (#70770400005, C1 C2 D6, Transfer) [Objections: Yes]Filed  Action details Not available
202201675 121.ReportREPORT, dated 9/8/2022 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 Vybez LLC, DBA Vybez Hookah Bar & Lounge, 7825 Reading Road. (#9307825, D3, Transfer) [Objections: None]Filed  Action details Not available
202201676 122.ReportREPORT, dated 9/8/2022 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 Hewinati LLC, DBA Zee Food Mart, 1906 Losantiville Avenue. (#3691906, C1 C2, Transfer) [Objections: None]Filed  Action details Not available
202201677 123.ReportREPORT, dated 9/8/2022 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 Jeff Ruby Steakhouse LLC, DBA Jeff Rubys, 505 Vine Street. (#42637120010, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202201678 124.ReportREPORT, dated 9/8/2022 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 HRTS Foodmart LLC, DBA HRTS Cincy Foodmart, 3406 Warsaw Avenue. (#4033406, C1 C2, New) [Objections: Yes]Filed  Action details Not available
202201680 125.ReportREPORT, dated 9/8/2022 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 Home Skillet Corp, 2912-14 Wasson Road. (#3952912, D5 D6, Transfer [Objections: None]Filed  Action details Not available
202201681 126.ReportREPORT, dated 9/8/2022 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 OMG Group LLC, 1120 Walnut Street. (#6541120, D5 D6, Transfer) [Objections: None]Filed  Action details Not available
202201682 127.ReportREPORT, dated 9/8/2022 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 Rooted Cincinnati LLC, DBA Rooted Juicery Kitchen, 3010 Madison Road. (#7512590, C2 D1, New) [Objections: None]Filed  Action details Not available
202201684 128.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Battle at the Banks 2022.Filed  Action details Not available
202201685 129.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Slice Night 2022.Filed  Action details Not available
202201686 130.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Pawty Palooza.Filed  Action details Not available
202201687 131.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for 16th Annual Hats Off Luncheon.Filed  Action details Not available
202201688 132.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Pumpkin Chuck 2022.Filed  Action details Not available
202201689 133.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Diner En Blanc.Filed  Action details Not available
202201690 134.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for East Walnut Hills Oktoberfest.Filed  Action details Not available
202201701 135.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding Special Event Permit Application for Hamilton County Employee Appreciation Lunch.Filed  Action details Not available
202201702 136.ReportREPORT, dated 9/8/2022, submitted by John P. Curp, Interim City Manager, regarding PACE Financing and Government Efficiencies. (SEE REFERENCE DOCUMENT #202200791)Referred to Budget & Finance Committee  Action details Not available
202201705 137.ReportREPORT, dated 9/8/2022 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 Chipotle Mexican Grill of Clorado LLC, 2244 Beechmont Avenue. (#14374152100, D1, New) [Objections: None]Filed  Action details Not available
202201711 138.ResolutionRESOLUTION (B VERSION) submitted by John P. Curp, Interim City Manager, on 9/8/2022, APPROVING the Belong, Be Strong: West Price Hill plan as the planning guide for the West Price Hill neighborhood.Referred to Equitable Growth & Housing Committee  Action details Not available
202201713 139.ReportREPORT, dated 9/8/2022 submitted by Sheryl M. M. Long Interim City Manager, on a communication from the State of Ohio, Division of Liquor Control, advising of a permit application for Price Resources LLC, 2735 Colerain Avenue. (#7082783, D1 D2 D3, New) [Objections: Yes]Filed  Action details Not available
202201716 140.ReportREPORT, dated 9/8/2022, submitted by Sheryl M. M. Long, City Manager, regarding The council at its session on April 13, 2022, referred the following Motion number 202200848 for review and report.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202201737 141.OrdinanceORDINANCE (EMERGENCY) submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, AMENDING Ordinance No. 0341-2021 to correct the designated fund in which the Director of Finance is authorized to deposit proceeds received in connection with the sale of real property authorized by said ordinance.Referred to Budget & Finance Committee  Action details Not available
202201738 142.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, AUTHORIZING the City Manager to execute a Grant of Easements in favor of OTR Holdings, Inc., pursuant to which the City of Cincinnati will grant easements for step encroachments upon portions of Green and Race Streets in Over-the-Rhine.Referred to Budget & Finance Committee  Action details Not available
202201739 143.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, AUTHORIZING the City Manager to execute a Grant of Easement in favor of Robert B. Hinton, Jr., pursuant to which the City of Cincinnati will grant an easement for retaining walls and pavement that encroach upon portions of Handasyde Court and Menlo Avenue in Hyde Park.Referred to Budget & Finance Committee  Action details Not available
202201740 144.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, AUTHORIZING the City Manager to take all necessary and proper actions to cooperate with the Director of the Ohio Department of Transportation to facilitate the performance of bridge maintenance activities for the bridges located on State Route 32 over the Little Miami River, 9th Street over Interstate 75, and E. McMillan Street over Interstate 71 in connection with the Ohio Department of Transportation’s district-wide bridge maintenance project in the City of Cincinnati.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202201741 145.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, AUTHORIZING the City Manager to execute a Property Sale Agreement with Cinfed Federal Credit Union, pursuant to which the City will sell certain real property located at 4700 Ridge Avenue in Oakley, acquire a portion of real property located at 4704 Ridge Avenue in fee simple for public right-of-way purposes, and acquire a public utility easement on, under, and across a portion of said real property located at 4704 Ridge Avenue.Referred to Budget & Finance Committee  Action details Not available
202201742 146.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, AUTHORIZING the City Manager to execute a Property Sale Agreement with Marshall at Central, LLC, pursuant to which the City will vacate and convey certain real property designated as public right-of-way known as Hallmar Avenue in the CUF neighborhood of Cincinnati.Referred to Budget & Finance Committee  Action details Not available
202201743 147.OrdinanceORDINANCE submitted by Sheryl M. M. Long, City Manager, on 9/8/2022, MODIFYING Chapter 1117, “Housing Code,” of the Cincinnati Municipal Code by amending Section 1117-15, “Fire-Protective Features,” and Section 1117-45, “General Maintenance and Repair”; and MODIFYING the provisions of Chapter 1219, “Miscellaneous Regulations,” by enacting new Section 1219-73, “Self-Closing Doors,” all to implement enhanced fire safety measures that promote the containment and suppression of flame and smoke in multi-family residential structures.Referred to Climate, Environment & Infrastructure Committee  Action details Not available
202201669 148.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Meghan Elizabeth Cummings, Vice President, Civic Advancement, Greater Cincinnati Foundation, 720 E. Pete Rose Way, Suite 120, Cincinnati, OH 45202.Filed  Action details Not available
202201670 149.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. (BEST POINT EDUCATION & BEHAVORIAL HEALTH)Filed  Action details Not available
202201671 150.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. (GREAT PARKS OF HAMILTON COUNTY)Filed  Action details Not available
202201672 151.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. (GREAT PARKS OF HAMILTON COUNTY)Filed  Action details Not available
202201700 152.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. (FINNEY LAW FIRM)Filed  Action details Not available
202201703 153.Registration-UpdateREGISTRATION, submitted by the Clerk of Council from Legislative Agent Marilyn Hyland, Marketing Strategy and Lobbyist, 7100 Drake Road, Cincinnati, OH 45243.Filed  Action details Not available
202201712 154.RegistrationREGISTRATION, submitted by the Clerk of Council from Legislative Agent Derrick R. Clay, Government Affairs, Senior Vice President, 41 S. High Street, Columbus, OH 43215.Filed  Action details Not available
202201552 155.ReportREPORT, dated 8/3/2022, submitted by John P. Curp, Interim City Manager, regarding Department of Finance Report for the Month Ended May 31, 2022.Approved & Filed  Action details Not available
202201735 156.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, LEVYING assessments for the unpaid costs of private lead service line replacements installed at various locations by the City of Cincinnati’s Greater Cincinnati Water Works through its Lead Service Line Replacement Program in accordance with Cincinnati Municipal Code Sections 401-127 through 401-135 and as set forth in Attachment 1.Passed EmergencyPass Action details Not available
202201735 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, LEVYING assessments for the unpaid costs of private lead service line replacements installed at various locations by the City of Cincinnati’s Greater Cincinnati Water Works through its Lead Service Line Replacement Program in accordance with Cincinnati Municipal Code Sections 401-127 through 401-135 and as set forth in Attachment 1.Emergency clause to remainPass Action details Not available
202201735 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, LEVYING assessments for the unpaid costs of private lead service line replacements installed at various locations by the City of Cincinnati’s Greater Cincinnati Water Works through its Lead Service Line Replacement Program in accordance with Cincinnati Municipal Code Sections 401-127 through 401-135 and as set forth in Attachment 1.Suspension of the three readingsPass Action details Not available
202201611 157.OrdinanceORDINANCE, submitted by John P. Curp, Interim City Manager, on 8/1/2022, ESTABLISHING the following four new capital improvement program project accounts: no. 980x233x232359, “Brighton Bridge OPWC Grant,” for the purpose of providing Ohio Public Works Commission (“OPWC”) grant resources for improvements to the Brighton Approach Bridge; no. 980x233x232360, “Juergens Ave OPWC Grant,” for the purpose of providing OPWC grant resources for improvements on Juergens Avenue; no. 980x233x232361, “Glenway Ave OPWC Grant,” for the purpose of providing OPWC grant resources for improvements on Glenway Avenue; and no. 980x233x232362, “Ridge Ave OPWC Grant,” for the purpose of providing OPWC grant resources for improvements on Ridge Avenue; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount of up to $6,500,000 from OPWC Funding Round 36 to provide resources in the following amounts: up to $2,800,000 for newly established capital improvement program project account no. 980x233x232359, “Brighton Bridge OPWC Grant;” up to $900,000 for newly established capital improvemPassedPass Action details Not available
202201611 1 OrdinanceORDINANCE, submitted by John P. Curp, Interim City Manager, on 8/1/2022, ESTABLISHING the following four new capital improvement program project accounts: no. 980x233x232359, “Brighton Bridge OPWC Grant,” for the purpose of providing Ohio Public Works Commission (“OPWC”) grant resources for improvements to the Brighton Approach Bridge; no. 980x233x232360, “Juergens Ave OPWC Grant,” for the purpose of providing OPWC grant resources for improvements on Juergens Avenue; no. 980x233x232361, “Glenway Ave OPWC Grant,” for the purpose of providing OPWC grant resources for improvements on Glenway Avenue; and no. 980x233x232362, “Ridge Ave OPWC Grant,” for the purpose of providing OPWC grant resources for improvements on Ridge Avenue; AUTHORIZING the City Manager to accept and appropriate grant resources in an amount of up to $6,500,000 from OPWC Funding Round 36 to provide resources in the following amounts: up to $2,800,000 for newly established capital improvement program project account no. 980x233x232359, “Brighton Bridge OPWC Grant;” up to $900,000 for newly established capital improvemSuspension of the three readingsPass Action details Not available
202201620 158.OrdinanceORDINANCE, submitted by John P. Curp, Interim City Manager, on 8/3/2022, AUTHORIZING the City Manager to apply for a grant in the amount of up to $250,000 from the U.S. Department of Transportation’s Safe Streets and Roads for All Grant Program (ALN 20.939) for the purpose of conducting a Transportation Safety Action Plan to prevent deaths and serious injuries on City of Cincinnati roadways.PassedPass Action details Not available
202201620 1 OrdinanceORDINANCE, submitted by John P. Curp, Interim City Manager, on 8/3/2022, AUTHORIZING the City Manager to apply for a grant in the amount of up to $250,000 from the U.S. Department of Transportation’s Safe Streets and Roads for All Grant Program (ALN 20.939) for the purpose of conducting a Transportation Safety Action Plan to prevent deaths and serious injuries on City of Cincinnati roadways.Suspension of the three readingsPass Action details Not available
202201730 159.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to apply for and accept funds in an amount of up to $6,000 from the State of Ohio Department of Development’s TechCred Credential Reimbursement Program for eligible costs incurred by the Cincinnati Police Department in providing its employees with technology-focused credentials; AUTHORIZING the Director of Finance to deposit the reimbursed funds into General Fund revenue account 050x8571; and further AUTHORIZING the City Manager to appropriate an amount up to $6,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department non-personnel operating budget account no. 050x227x7200.PassedPass Action details Not available
202201730 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to apply for and accept funds in an amount of up to $6,000 from the State of Ohio Department of Development’s TechCred Credential Reimbursement Program for eligible costs incurred by the Cincinnati Police Department in providing its employees with technology-focused credentials; AUTHORIZING the Director of Finance to deposit the reimbursed funds into General Fund revenue account 050x8571; and further AUTHORIZING the City Manager to appropriate an amount up to $6,000 from the unappropriated surplus of General Fund 050 to the Cincinnati Police Department non-personnel operating budget account no. 050x227x7200.Suspension of the three readingsPass Action details Not available
202201731 160.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, ESTABLISHING new capital improvement program project account no. 980x232x232365, “Central Pkwy Bikeway Ph2 PID 114326 TA Grant,” for the purpose of providing resources for the construction of the second phase of the Central Parkway Bikeway; AUTHORIZING the City Manager to accept and appropriate a Transportation Alternatives grant (ALN 20.205) in the amount of up to $750,000 awarded by the Ohio-Kentucky-Indiana Regional Council of Governments to the newly established capital improvement program project account no. 980x232x232365, “Central Pkwy Bikeway Ph2 PID 114326 TA Grant,” for the purpose of providing resources for the second phase of the Central Parkway Bikeway project; AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x232x232365; and further AUTHORIZING the City Manager to do all things necessary to cooperate with the Director of the Ohio Department of Transportation to complete the Central Parkway Bikeway project.PassedPass Action details Not available
202201731 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, ESTABLISHING new capital improvement program project account no. 980x232x232365, “Central Pkwy Bikeway Ph2 PID 114326 TA Grant,” for the purpose of providing resources for the construction of the second phase of the Central Parkway Bikeway; AUTHORIZING the City Manager to accept and appropriate a Transportation Alternatives grant (ALN 20.205) in the amount of up to $750,000 awarded by the Ohio-Kentucky-Indiana Regional Council of Governments to the newly established capital improvement program project account no. 980x232x232365, “Central Pkwy Bikeway Ph2 PID 114326 TA Grant,” for the purpose of providing resources for the second phase of the Central Parkway Bikeway project; AUTHORIZING the Director of Finance to deposit the grant resources into newly established capital improvement program project account no. 980x232x232365; and further AUTHORIZING the City Manager to do all things necessary to cooperate with the Director of the Ohio Department of Transportation to complete the Central Parkway Bikeway project.Suspension of the three readingsPass Action details Not available
202201732 161.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept a grant of up to $9,500 from the FY 2022 Certified Local Government Grant Program for the purpose of reimbursing costs associated with hosting the National Alliance for Preservation Commission’s Biennial Conference Forum in Cincinnati, Ohio in July 2022; AUTHORIZING the City Manager to appropriate the grant resources to the City Planning and Engagement General Fund non-personnel operating budget account no. 050x171x7200; and AUTHORIZING the Finance Director to deposit the grant resources into the Department of City Planning and Engagement General Fund revenue account no. 050x8528.Passed EmergencyPass Action details Not available
202201732 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept a grant of up to $9,500 from the FY 2022 Certified Local Government Grant Program for the purpose of reimbursing costs associated with hosting the National Alliance for Preservation Commission’s Biennial Conference Forum in Cincinnati, Ohio in July 2022; AUTHORIZING the City Manager to appropriate the grant resources to the City Planning and Engagement General Fund non-personnel operating budget account no. 050x171x7200; and AUTHORIZING the Finance Director to deposit the grant resources into the Department of City Planning and Engagement General Fund revenue account no. 050x8528.Emergency clause to remainPass Action details Not available
202201732 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept a grant of up to $9,500 from the FY 2022 Certified Local Government Grant Program for the purpose of reimbursing costs associated with hosting the National Alliance for Preservation Commission’s Biennial Conference Forum in Cincinnati, Ohio in July 2022; AUTHORIZING the City Manager to appropriate the grant resources to the City Planning and Engagement General Fund non-personnel operating budget account no. 050x171x7200; and AUTHORIZING the Finance Director to deposit the grant resources into the Department of City Planning and Engagement General Fund revenue account no. 050x8528.Suspension of the three readingsPass Action details Not available
202201728 162.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AMENDING Ordinance No. 0082-2022 to increase the amount of a grant award 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 from $204,000 to $304,703; AUTHORIZING the City Manager to accept and appropriate a grant in an amount of up to $304,703 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 Cincinnati Recreation Commission licensed neighborhood childcare programs; and AUTHORIZING the Finance Director to deposit the grant funds into Recreation Federal Grant Projects Fund 324.Passed EmergencyPass Action details Not available
202201728 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AMENDING Ordinance No. 0082-2022 to increase the amount of a grant award 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 from $204,000 to $304,703; AUTHORIZING the City Manager to accept and appropriate a grant in an amount of up to $304,703 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 Cincinnati Recreation Commission licensed neighborhood childcare programs; and AUTHORIZING the Finance Director to deposit the grant funds into Recreation Federal Grant Projects Fund 324.Emergency clause to remainPass Action details Not available
202201728 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AMENDING Ordinance No. 0082-2022 to increase the amount of a grant award 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 from $204,000 to $304,703; AUTHORIZING the City Manager to accept and appropriate a grant in an amount of up to $304,703 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 Cincinnati Recreation Commission licensed neighborhood childcare programs; and AUTHORIZING the Finance Director to deposit the grant funds into Recreation Federal Grant Projects Fund 324.Suspension of the three readingsPass Action details Not available
202201727 163.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from Coca-Cola Consolidated valued at up to $60,000 for the renovation of outdoor basketball courts at the Madisonville and Hartwell Recreation Centers.PassedPass Action details Not available
202201727 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept an in-kind donation of third-party professional services from Coca-Cola Consolidated valued at up to $60,000 for the renovation of outdoor basketball courts at the Madisonville and Hartwell Recreation Centers.Suspension of the three readingsPass Action details Not available
202201729 164.OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept an in-kind donation from Hard Rock Casino, LLC (“Hard Rock Casino”) of up to twenty vehicular wayfinding sign blades (“Signage”) valued at approximately $16,025 for the purpose of updating the City’s existing wayfinding signage in and around the downtown Cincinnati area; and AUTHORIZING the City Manager to execute a donation agreement with Hard Rock Casino to accept the Signage.PassedPass Action details Not available
202201729 1 OrdinanceORDINANCE, submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the City Manager to accept an in-kind donation from Hard Rock Casino, LLC (“Hard Rock Casino”) of up to twenty vehicular wayfinding sign blades (“Signage”) valued at approximately $16,025 for the purpose of updating the City’s existing wayfinding signage in and around the downtown Cincinnati area; and AUTHORIZING the City Manager to execute a donation agreement with Hard Rock Casino to accept the Signage.Suspension of the three readingsPass Action details Not available
202201726 165.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, 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; AUTHORIZING the City Manager to accept and deposit a donation in an amount of up to $510,000 from the Cincinnati Parks Foundation, as originally donated by the Western & Southern Financial Fund, into Parks Private Endowment and Donations Fund 430; and AUTHORIZING the transfer and appropriation of up to $510,000 from the unappropriated surplus of Parks Private Endowment and Donations Fund 430 to existing 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
202201726 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, 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; AUTHORIZING the City Manager to accept and deposit a donation in an amount of up to $510,000 from the Cincinnati Parks Foundation, as originally donated by the Western & Southern Financial Fund, into Parks Private Endowment and Donations Fund 430; and AUTHORIZING the transfer and appropriation of up to $510,000 from the unappropriated surplus of Parks Private Endowment and Donations Fund 430 to existing 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
202201726 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, 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; AUTHORIZING the City Manager to accept and deposit a donation in an amount of up to $510,000 from the Cincinnati Parks Foundation, as originally donated by the Western & Southern Financial Fund, into Parks Private Endowment and Donations Fund 430; and AUTHORIZING the transfer and appropriation of up to $510,000 from the unappropriated surplus of Parks Private Endowment and Donations Fund 430 to existing 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
202201725 166.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the payment of $3,834 from the Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x4300x7332 as a moral obligation to Johnson Doppler Lumber for the one-time purchase of particle board used in fire recruit training.Passed EmergencyPass Action details Not available
202201725 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the payment of $3,834 from the Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x4300x7332 as a moral obligation to Johnson Doppler Lumber for the one-time purchase of particle board used in fire recruit training.Emergency clause to remainPass Action details Not available
202201725 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, AUTHORIZING the payment of $3,834 from the Cincinnati Fire Department General Fund non-personnel operating budget account no. 050x272x4300x7332 as a moral obligation to Johnson Doppler Lumber for the one-time purchase of particle board used in fire recruit training.Suspension of the three readingsPass Action details Not available
202201733 167.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, Authorizing a payment of $5,000 to Flamingo Air Inc. from the Cincinnati Police Department (“CPD”) General Fund non-personnel operating budget account no. 050x225x2400x7215 as a moral obligation for a drone repair and maintenance course provided in June 2022; AUTHORIZING a payment of $5,750 to Frederick Polygraph LLC from CPD Federal Asset Forfeiture - Justice Fund non-personnel operating budget account no. 367x225x2250x7215 as a moral obligation for basic polygraph training provided in June 2022; AUTHORIZING a payment of $16,666.68 to Dataminr Inc. from CPD Law Enforcement Grant Fund non-personnel operating budget account no. 368x225x2433x7289x20SHSP as a moral obligation for software as a service solution provided from March 2022 to June 2022; AUTHORIZING a payment of $25,672.25 to Anago Janitorial from the CPD General Fund non-personnel operating budget account no. 050x222x1200x7271 as a moral obligation for janitorial services provided in June 2022; and AUTHORIZING a payment of $17,545 to ForevergrPassed EmergencyPass Action details Not available
202201733 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, Authorizing a payment of $5,000 to Flamingo Air Inc. from the Cincinnati Police Department (“CPD”) General Fund non-personnel operating budget account no. 050x225x2400x7215 as a moral obligation for a drone repair and maintenance course provided in June 2022; AUTHORIZING a payment of $5,750 to Frederick Polygraph LLC from CPD Federal Asset Forfeiture - Justice Fund non-personnel operating budget account no. 367x225x2250x7215 as a moral obligation for basic polygraph training provided in June 2022; AUTHORIZING a payment of $16,666.68 to Dataminr Inc. from CPD Law Enforcement Grant Fund non-personnel operating budget account no. 368x225x2433x7289x20SHSP as a moral obligation for software as a service solution provided from March 2022 to June 2022; AUTHORIZING a payment of $25,672.25 to Anago Janitorial from the CPD General Fund non-personnel operating budget account no. 050x222x1200x7271 as a moral obligation for janitorial services provided in June 2022; and AUTHORIZING a payment of $17,545 to ForevergrEmergency clause to remainPass Action details Not available
202201733 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, Authorizing a payment of $5,000 to Flamingo Air Inc. from the Cincinnati Police Department (“CPD”) General Fund non-personnel operating budget account no. 050x225x2400x7215 as a moral obligation for a drone repair and maintenance course provided in June 2022; AUTHORIZING a payment of $5,750 to Frederick Polygraph LLC from CPD Federal Asset Forfeiture - Justice Fund non-personnel operating budget account no. 367x225x2250x7215 as a moral obligation for basic polygraph training provided in June 2022; AUTHORIZING a payment of $16,666.68 to Dataminr Inc. from CPD Law Enforcement Grant Fund non-personnel operating budget account no. 368x225x2433x7289x20SHSP as a moral obligation for software as a service solution provided from March 2022 to June 2022; AUTHORIZING a payment of $25,672.25 to Anago Janitorial from the CPD General Fund non-personnel operating budget account no. 050x222x1200x7271 as a moral obligation for janitorial services provided in June 2022; and AUTHORIZING a payment of $17,545 to ForevergrSuspension of the three readingsPass Action details Not available
202201734 168.OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, Authorizing the payment of $9,870 from the City Manager’s Office of Human Relations Fund non-personnel operating budget account no. 435x101x7000x7289 as a moral obligation of the City of Cincinnati to the Cincinnati USA Regional Chamber for services provided to the City for the Black Is Excellence Project in 2022.Passed EmergencyPass Action details Not available
202201734 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, Authorizing the payment of $9,870 from the City Manager’s Office of Human Relations Fund non-personnel operating budget account no. 435x101x7000x7289 as a moral obligation of the City of Cincinnati to the Cincinnati USA Regional Chamber for services provided to the City for the Black Is Excellence Project in 2022.Emergency clause to remainPass Action details Not available
202201734 1 OrdinanceORDINANCE (EMERGENCY), submitted by Sheryl M. M. Long, City Manager, on 9/6/2022, Authorizing the payment of $9,870 from the City Manager’s Office of Human Relations Fund non-personnel operating budget account no. 435x101x7000x7289 as a moral obligation of the City of Cincinnati to the Cincinnati USA Regional Chamber for services provided to the City for the Black Is Excellence Project in 2022.Suspension of the three readingsPass Action details Not available
202201720 169.OrdinanceORDINANCE (EMERGENCY), submitted by Emily Smart Woerner, Interim City Solicitor, on 9/1/2022, AUTHORIZING the transfer and appropriation of the sum of $4,950 from the unappropriated surplus of the General Fund 050 to the Law Department’s General Fund non-personnel operating budget account no. 050x111x7200 for the purpose of providing one-time resources for continuing legal education for Law Department personnel.Passed EmergencyPass Action details Not available
202201720 1 OrdinanceORDINANCE (EMERGENCY), submitted by Emily Smart Woerner, Interim City Solicitor, on 9/1/2022, AUTHORIZING the transfer and appropriation of the sum of $4,950 from the unappropriated surplus of the General Fund 050 to the Law Department’s General Fund non-personnel operating budget account no. 050x111x7200 for the purpose of providing one-time resources for continuing legal education for Law Department personnel.Emergency clause to remainPass Action details Not available
202201720 1 OrdinanceORDINANCE (EMERGENCY), submitted by Emily Smart Woerner, Interim City Solicitor, on 9/1/2022, AUTHORIZING the transfer and appropriation of the sum of $4,950 from the unappropriated surplus of the General Fund 050 to the Law Department’s General Fund non-personnel operating budget account no. 050x111x7200 for the purpose of providing one-time resources for continuing legal education for Law Department personnel.Suspension of the three readingsPass Action details Not available
202201697 170.MotionMOTION, submitted by Councilmember Owens, WE HEREBY MOVE that the start of Cincinnati City Council’s Climate, Environment and Infrastructure Committee be moved from 11:00 AM to 10:00 AM.AdoptedPass Action details Not available
202201668 171.MotionMOTION, submitted by Councilmember Cramerding and Jeffreys, WE MOVE that Councilmember Jeff Cramerding be appointed to the Public Safety & Governance Committee.AdoptedPass Action details Not available
202201724 172.OrdinanceORDINANCE (EMERGENCY), dated 9/2/2022, submitted by Mayor Aftab Pureval, Councilmembers Jeffreys and Cramerding, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City of Cincinnati providing a time within which the Mayor must assign legislative matters to the appropriate committee of the Council of the City of Cincinnati for consideration, allowing the Clerk of Council to assign legislative matters to the appropriate committee if they are not assigned by the Mayor within that time, providing a time within which Council committee chairs must place assigned ordinances on their committee agendas, providing a time within which the Mayor must place a legislative matter approved by a committee on the Council agenda for passage, and providing that motions and non-legislative resolutions on the council calendar may be immediately considered by Council if (1) the Mayor places the motion or non-legislative resolution on the council calendar for immediate consideration or (2) upon the affirmative vote of two-thirds of the members of Council.Passed EmergencyPass Action details Not available
202201724 1 OrdinanceORDINANCE (EMERGENCY), dated 9/2/2022, submitted by Mayor Aftab Pureval, Councilmembers Jeffreys and Cramerding, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City of Cincinnati providing a time within which the Mayor must assign legislative matters to the appropriate committee of the Council of the City of Cincinnati for consideration, allowing the Clerk of Council to assign legislative matters to the appropriate committee if they are not assigned by the Mayor within that time, providing a time within which Council committee chairs must place assigned ordinances on their committee agendas, providing a time within which the Mayor must place a legislative matter approved by a committee on the Council agenda for passage, and providing that motions and non-legislative resolutions on the council calendar may be immediately considered by Council if (1) the Mayor places the motion or non-legislative resolution on the council calendar for immediate consideration or (2) upon the affirmative vote of two-thirds of the members of Council.Emergency clause to remainPass Action details Not available
202201724 1 OrdinanceORDINANCE (EMERGENCY), dated 9/2/2022, submitted by Mayor Aftab Pureval, Councilmembers Jeffreys and Cramerding, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City of Cincinnati providing a time within which the Mayor must assign legislative matters to the appropriate committee of the Council of the City of Cincinnati for consideration, allowing the Clerk of Council to assign legislative matters to the appropriate committee if they are not assigned by the Mayor within that time, providing a time within which Council committee chairs must place assigned ordinances on their committee agendas, providing a time within which the Mayor must place a legislative matter approved by a committee on the Council agenda for passage, and providing that motions and non-legislative resolutions on the council calendar may be immediately considered by Council if (1) the Mayor places the motion or non-legislative resolution on the council calendar for immediate consideration or (2) upon the affirmative vote of two-thirds of the members of Council.Suspension of the three readingsPass Action details Not available
202201759 173.OrdinanceORDINANCE (EMERGENCY) (B VERSION), dated 9/8/2022, submitted by Councilmember Keating, TO SUBMIT to the electors of the City of Cincinnati an amendment to the Charter of the City of Cincinnati providing a time within which the Mayor must assign legislative matters to the appropriate committee of the Council of the City of Cincinnati for consideration, allowing the Clerk of Council to assign legislative matters to the appropriate committee if they are not assigned by the Mayor within that time, providing a time within which Council committee chairs must place assigned ordinances on their committee agendas, providing a time within which the Mayor must place a legislative matter approved by a committee on the Council agenda for passage, and providing that motions and non-legislative resolutions on the council calendar may be immediately considered by Council if (1) the Mayor places the motion or non-legislative resolution on the council calendar for immediate consideration or (2) upon the affirmative vote of two-thirds of the members of Council.Indefinitely PostponedPass Action details Not available