"City business" means requests or applications for the following items requiring approval by council: (a) development incentives, including loans and tax incentives, with an estimated potential value of $100,000 or more per year; (b) sales of city property with an estimated fair market value of $200,000 or more; or (c) zoning changes.

"City business list" means the list or data set specifying the names of financially interested persons for all city business without regard to whether such business is under legislative review by council. Financially interested shall be added to the city business list at the time an applicant applies for city business, and they shall be removed from the city business list six months after the conclusion of legislative review.

"Temporary prohibition list" means the list or data set identifying known financially interested persons associated with any ordinance currently under legislative review.

In addition to this disclosure information, the City of Cincinnati provides the public with a Campaign Finance Portal that has a searchable database of campaign filings received for the current election cycle.

Description of City Business Entity Name Principal Agent Individual Name Address
Zoning Change for 4575 Eastern Avenue in Linwood CIG Communities Alec Bastos 525 Vine St, Suite 1605 Cincinnati, Ohio 45202
Zoning Change for 4575 Eastern Avenue in Linwood Eastern Living I, LLC Capital Investment Development Group, LLC 525 Vine St, Suite 1605 Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Hamilton County Board of Commissioners Alicia Reese, Denise Driehaus, Stephanie Summerow Dumas 138 E Court Street Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center 3CDC Development Manager LLC Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Port of Greater Cincinnati Development Authority Laura N. Brunner 3 East Fourth Street. Suite 300 Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Hamilton County Board of Commissioners Alicia Reese, Denise Driehaus, Stephanie Summerow Dumas 138 East Court Street Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Convention Facilities Authority for Hamilton County Lee Czerwonka 138 East Court Street Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Greater Cincinnati Convention and Visitors Bureau, Inc. Julie Calvert 525 Vine Street, Suite 1200 Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Urban Sites Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Northsiders Engage in Sustainable Transformation (NEST) Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Cincinnati Northside Community Urban Redevelopment Corp. Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Over-the-Rhine Community Housing Mary Burke Rivers 114 West 14th Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Santa Maria Community Services H.A. Musser 617 Steiner Avenue Cincinnati, Ohio 45204
Zoning Change for 1048 Considine Avenue in East Price Hill The Model Group Bobby Maly 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Price Hill Will Rachel Hastings 3301 Price Avenue Cincinnati, Ohio 45205
TIF Appropriation for Acquisition of 2309-2313 and 2317-2335 Vine Street in Clifton Heights Clifton Heights Community Urban Redevelopment Corporation Matt Bourgeois (Director) & Dan Deering (President) 2510 Ohio Ave, Suite C Cincinnati, OH 45219
Financial Assistance for Cincinnati Red Bike Cincy Bike Share, Inc. (Red Bike) Douglas McClintock 600 Central Avenue Cincinnati, Ohio 45202
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Medpace, Inc. Stephen P. Ewald 5375 Medpace Way Cincinnati, Ohio 45227
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville RBM Development Company August Troendle 5375 Medpace Way Cincinnati, Ohio 45227
TIF Appropriation for Acquisition of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street in Price Hill Price Hill Will Rachel Hastings 3301 Price Avenue Cincinnati, Ohio 45205
TIF Funding for "The Bridge" at 1740 Brewster Ave., 3570 Montgomery Rd., and 3604-3608 Montgomery Rd. 8K Development Company, LLC Michael Fischer 4018 Apple Street Cincinnati, Ohio 45223
TIF Funding for Atrium Two at 221 E. 4th Street in Downtown Acabay Atrium One L.P. Frank Motter 100-105 West View Road Colchester, Vermont 05446
TIF Funding for Atrium Two at 221 E. 4th Street in Downtown Acabay Atrium Two L.P. Frank Motter 100-105 West View Road Colchester, Vermont 05446
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown 101 West Fifth LLC Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Cincinnati Equity Fund III, LLC Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Cincinnati Equity Fund III, LLC Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Oh 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Oh 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown 101 West Fifth LLC Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Oh 45202
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Cincinnati Plaza LLC Chris Eckstein 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Host Hotels & Resorts, L.P. Chris Eckstein 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown HST I, LLC Chris Eckstein 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Host Cincinnati Hotel LLC Chris Eckstein 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Zoning Change for 220 William Howard Taft Road in Corryville Peoples Church Chris & Jan Beard 220 William Howard Taft Road Cincinnati, Ohio 45219
Walnut Street Skywalk Funding Agreement The Model Group, Inc. Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Walnut Street Skywalk Funding Agreement Merc Associates, LLC Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Walnut Street Skywalk Funding Agreement MCA Center, LLC Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Drury Development Corporation Charles Drury 13075 Manchester Rd., Ste 200 St. Louis, Missouri 63131
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Saul Urban Francis Saul III 7700 Old Georgetown Road, Suite 700 Bethesda, Maryland 20814
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS 310 Race Street Partners, LLC Mark Hall 43238 Brownstone Court Ashburn, Virginia 20147
Historic Landmark Designation for First Baptist Church at 2926 Park Avenue in Walnut Hills Cincinnati Preservation Association Beth Johnson 812 Dayton Street Cincinnati, Ohio 45214
Historic Landmark Designation for First Baptist Church at 2926 Park Avenue in Walnut Hills Walnut Hills Area Council Kathryne Gardette 2640 Kemper Lane Cincinnati, Ohio 45206
Zoning Change for 3024 Lavinia Avenue in Hyde Park Dial Residential LLC Christian Dial 5997 Cherokee Drive Madeira, Ohio 45243
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Hamilton County Board of Commissioners Alicia Reese, Denise Driehaus, Stephanie Summerow Dumas 138 East Court Street Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Port of Greater Cincinnati Development Authority Laura N. Brunner 3 East Fourth Street. Suite 300 Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Historic Landmark Designation for 2569 St Leo Place in North Fairmont 2569 St Leo LLC Erik Carlson 29 Mountain Ave Caldwell, New Jersey 07006
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston 3060 Durrell Investors LLC Chinedum Ndukwe 30 West 3rd Street, Fourth Floor Cincninati, Ohio 45202
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston Kingsley + Co. Chinedum Ndukwe 30 West 3rd Street, Fourth Floor Cincinnati, Ohio 45202
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston Kingsley Consulting LLC Chinedum Ndukwe 30 West 3rd Street, Fourth Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District 616 Race, LLC Subhas Patel 8825 Chapel Square Drive, Suite A Cincinnati, OH 45249
Tax Abatement for Hotel at 616 Race Street in the Central Business District Shihasi Starwind Airport, LLC Subhas Patel 8825 Chapel Square Drive, Suite A Cincinnati, Ohio 45249
Tax Abatement for Hotel at 616 Race Street in the Central Business District Shihasi Limited Partnership Subhas Patel 8825 Chapel Square Drive, Suite A Cincinnati, Ohio 45249
Tax Abatement for Hotel at 616 Race Street in the Central Business District Keystone Management Group Subhas Patel 8825 Chapel Square Drive, Suite A Cincinnati, Ohio 45249
Tax Abatement for Hotel at 616 Race Street in the Central Business District OTR Holdings, Inc. Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Development Incentive for College Hill Plaza at 5819-5851 Hamilton Avenue College Hill Community Urban Redevelopment Corporation Emmanuel Karikari - Chief Executive Officer 6060 Hamilton Avenue Cincinnati, Ohio 45224
Additional Appropriation for 3CDC Managed Development Program in OTR Cincinnati Center City Development Corporation Stephen Leeper 1203 Walnut St 4th floor Cincinnati, OH 45202
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Keystone Parke II, LLC Richard Herndon 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Neyer Properties Dan Neyer 2135 Dana Avenue, #200 Cincinnati, Ohio 45207
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 The Pizzuti Companies Ronald Pizzuti 629 N High Street, Suite 500 Columbus, Ohio 43215
Crosley Building Redevelopment at 1333 Arlington Street TWG Development LLC Travis J. Vencel 1301 E. Washington Street Indianapolis, Indiana 46202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End ROMAC Cincinnati Toilynn Oneal 525 Vine Street, Suite 1, PO Box 82 Cincinnati, Ohio 45202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End The Katalyst Group Sean Rugless 1311 Vine Street Cincinnati, Ohio 45231
Funding Request for Cooperative Grocery Store in Walnut Hills Queen Mother's Market Cooperative LLC Mona Jenkins, Teresa Martin, Krista Greenlee 215 E. 14th Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Yukon Investments, LLC Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown The Model Group, Inc. Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown West Fourth Group, LLC 2649 Erie Avenue Cincinnati, Ohio 45208
Crosley Building Redevelopment at 1333 Arlington Street Crosley Renaissance LLC 549 N. Senate Avenue Indianapolis, Indiana 46204
Crosley Building Redevelopment at 1333 Arlington Street Core Redevelopment LLC 549 N. Senate Avenue Indianapolis, Indiana 46204
CRA Tax Abatement for 4124 Kirby Avenue in Northside South Block Properties, Ltd. Michael Berry 1718 Blue Rock Street Cincinnati, Ohio 45223
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Local Oakley, LLC Jared Davis 7755 Montgomery Road Cincinnati, Ohio 45236
CRA Tax Abatement for 4124 Kirby Avenue in Northside Form Building Solutions Michael Berry 3936 Spring Grove Avenue Cincinnati, Ohio 45223
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Over-The-Rhine Community Housing (OTRCH) Mary Burke Rivers 114 West 14th Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Urban Sites Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Vandalia Point LLC Dinsmore & Shohl 255 E. Fifth Street, Suite 1900 Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR The Model Group, Inc. Art Reckman, Stephen Smith, Matt Reckman, Robert Maly, Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Commons on Main, LP Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Commons on Main Commercial, LLC Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Victory Vistas, LLC DBA Law PO Box 19967 Cincinnati, Ohio 45219
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Kingsley + Co. Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Kingsley Consulting, LLC Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Cincinnati Northside Community Urban Redevelopment Corporation Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Northsiders Engaged in Sustainable Transformation (NEST) Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
Renovation of Carew Tower at 441 Vine Street in Downtown 441 Vine Street Owner LLC Anoop Dave, Timothy Gordon 441 Lexington Avenue, 9th Floor New York, NY 10017
Renovation of Carew Tower at 441 Vine Street in Downtown Victrix Investments, LLC Anoop Dave, Timothy Gordon 441 Lexington Avenue, 9th Floor New York, New York 10017
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown NewcrestImage Mehul Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington ZMG Realty Holdings Stash Geleszinski 1023 Eversole Rd Cincinnati, OH 45230
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington Campus Lane Investments LLC Stash Geleszinski 1023 Eversole Road Cincinnati, Ohio 45230
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Supreme Bright Cincinnati, LLC Capitol Services 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Cincinnati Capital Partners 578, LLC Harman Kaur 222 West 15th Street Cincinnati, OH 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Kingsley + Co. Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Kingsley Consulting, LLC Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Funding Assistance Application for City West South Apartments The Community Builders, Inc. Bartholomew J. Mitchell III, President and CEO 185 Dartmouth Street Boston, MA 02116
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Oripoto Trading LLC Francisco Marziano 3537 Rydal Lane Mason, Ohio 45040
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville MDR Builders LLC Francisco Marziano 3537 Rydal Lane Mason, Ohio 45040
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Cincinnati Development III, LLC Anthony W. Birkla 20 W. Carmel Drive, Suite 101 Carmel, Indiana 46032
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Local Oakley, LLC Jared Davis 7755 Montgomery Rd. Suite 500 Cincinnati, Ohio 45236
Funding Request for the Imperial Theatre and Mohawk Arts Center at 278 to 282 W. McMicken Avenue, Imperial 280 LLC Juliana Fay 1320 Broadway St Cincinnati, Ohio 45202
Funding Request for the Imperial Theatre and Mohawk Arts Center at 278 to 282 W. McMicken Avenue, JGFay LLC Juliana Fay 1320 Broadway Street Cincinnati, Ohio 45202
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street CCAC Holding Corporation Barbara Sferra PO Box 20041 Cincinnati, Ohio 45220
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street Clifton Cultural Arts Center Leslie R. Mooney PO Box 20041 Cincinnati, Ohio 45220
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Lot 5 Townhomes 2, LLC Jim Mccarthy 5533 Fair Lane Cincinnati, OH 46227
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Birkla Investment Group, LLC Anthony Birkla 20 West Carmel Drive, Suite 201 Carmel, Indiana 46032
Sale of City-Owned Properties at 3350 Montgomery Road, 3251 Gaff Avenue, 2208 Loth Street, 2200 Loth Street, 2110 Loth Street, 1265 Dewey Avenue, 1263 Dewey Avenue, 1247 Dewey Avenue, and 3733 Borden Street Hamilton County Land Reulitization Company Amy Bancroft 3 E 4th St UNIT 300 Cincinnati, OH 45202
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Beecher Investments, LLC Shree Kulkarni 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Serenity Capital Management Shree Kulkarni 400 North Tampa Street, Suite 1320 Tmapa, Florida 33602
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Freeman Avenue Apartments LLC Michael Brooks Jr 860 Longwood Lane Cincinnati, OH 45232
CRA Application for LPK Building at 9 Garfield Place in Downtown ACG Garfield LLC Bill Kreutzjans Jr 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown Ashley Commercial Group (ACG) Paul Bogenschutz 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
Zoning Change for 4575 Eastern Avenue in Linwood Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change for 4575 Eastern Avenue in Linwood Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change for 4575 Eastern Avenue in Linwood Kathleen Bergen 5105 Dorset Ave Chevy Chase, Maryland 20815
Zoning Change for 4575 Eastern Avenue in Linwood Alexander Bastos 5105 Dorset Ave Chevy Chase, Maryland 20815
Zoning Change for 4575 Eastern Avenue in Linwood Jennifer Bastos 2525 Handasyde Ct Cincinnati, Ohio 45208
Zoning Change for 4575 Eastern Avenue in Linwood Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change for 4575 Eastern Avenue in Linwood David J Bastos 2525 Handasyde Ct Cincinnati, Ohio 45208
Authorizing a Development Agreement for Duke Energy Convention Center Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Ralph (Mike) Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Steve G. Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Authorizing a Development Agreement for Duke Energy Convention Center Adam Gelter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Laura N. Brunner 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Andrew Garth 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Philip Denning 3 East Fourth Street, Suite 3000 Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Rick Hudson 3 East Fourth Street, Suite 3000 Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Julie Calvert 525 Vine Street, Suite 1200 Cincinnati, Ohio 45202
Pledging City Funds & Authorizing a Cooperative Agreement for Duke Energy Convention Center Andy Conklin 525 Vine Street, Suite 1200 Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Pete Metz 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Laila Ammar 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Tom Jackson 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Nicole Merrill 1546 Knowlton Street Cincinnati, Ohio 45223
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Mary Burke Rivers 114 West 14th Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Lisa Cecil 114 West 14th Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Ty Black 114 West 14th Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Todd Volkerding 1209 Sycamore Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Daniel Lipson 1209 Sycamore Street Cincinnati, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Bill Baum 1209 Sycamore Street Cincinnat, Ohio 45202
Zoning Change for Northside Gateway/Stagecraft Building at 3927 Ludlow Avenue Ed Hubert 1209 Sycamore Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Rhonda Musser 617 Steiner Avenue Cincinnati, Ohio 45204
Zoning Change for 1048 Considine Avenue in East Price Hill Bobby Maly 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Rachel Maly 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Jason Chamlee 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Susana Chamlee 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Steve Smith 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Michelle Smith 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Art Reckman 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Mel Reckman 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Matt Reckman 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Abby Reckman 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Bob Keppler 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill H.A. Musser Jr. 617 Steiner Avenue Cincinnati, Ohio 45204
Zoning Change for 1048 Considine Avenue in East Price Hill Kimberly Keppler 1826 Race Street Cincinnati, Ohio 45202
Zoning Change for 1048 Considine Avenue in East Price Hill Rachel Hastings 3301 Price Avenue Cincinnati, Ohio 45205
Zoning Change for 1048 Considine Avenue in East Price Hill David Hastings 3301 Price Avenue Cincinnati, Ohio 45205
TIF Appropriation for Acquisition of 2309-2313 and 2317-2335 Vine Street in Clifton Heights Emily Elizabeth Bourgeois 611 Ludlow Ave Cincinnati, OH 45220
TIF Appropriation for Acquisition of 2309-2313 and 2317-2335 Vine Street in Clifton Heights Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF Appropriation for Acquisition of 2309-2313 and 2317-2335 Vine Street in Clifton Heights Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF Appropriation for Acquisition of 2309-2313 and 2317-2335 Vine Street in Clifton Heights Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF Appropriation for Acquisition of 2309-2313 and 2317-2335 Vine Street in Clifton Heights Matthew Paul Bourgeois 611 Ludlow Ave Cincinnati, OH 45220
Financial Assistance for Cincinnati Red Bike Douglas McClintock 600 Central Avenue Cincinnati, Ohio 45202
Financial Assistance for Cincinnati Red Bike Joseph Koehl 600 Central Avenue Cincinnati, Ohio 45202
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Jesse J Geiger 9 Rose Lane Farm Loveland, Ohio 45140
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Carrie Geiger 9 Rose Lane Farm Loveland, Ohio 45140
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Stephen P Ewald 6513 Madeira Hills Drive Cincinnati, Ohio 45243
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Pamela J Ewald 6513 Madeira Hills Drive Cincinnati, Ohio 45243
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Susan E Burwig 1492 Corona Lane Vero Beach, Florida 32963
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Kevin M Brady 8400 Macy Lane Cleves, Ohio 45002
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville Shanyn Brady 8400 Macy Lane Cleves, Ohio 45002
Funding and Development Agreement for real property near Medpace Headquarters in Madisonville August J Troendle 1492 Corona Lane Vero Beach, Florida 32963
TIF Appropriation for Acquisition of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street in Price Hill Nilesh Patel 3301 Price Avenue Cincinnati, Ohio 45205
TIF Appropriation for Acquisition of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street in Price Hill Rachel Ann Hastings 4338 Pitts Avenue Cincinnati, Ohio 45223
TIF Appropriation for Acquisition of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street in Price Hill Ryan Kelly 463 Grand Avenue Cincinnati, Ohio 45205
TIF Appropriation for Acquisition of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street in Price Hill S. Sandy Howe 5900 Delhi Road Mt. St. Joseph, Ohio 45051
TIF Appropriation for Acquisition of 3509 Warsaw Avenue, 3519 Warsaw Avenue, and 978 Wells Street in Price Hill Tara Tuttle 720 Clanora Cincinnati, Ohio 45205
TIF Funding for "The Bridge" at 1740 Brewster Ave., 3570 Montgomery Rd., and 3604-3608 Montgomery Rd. Michael Gagnet Fischer 1316 Knowlton St Cincinnati, Ohio 45223
TIF Funding for "The Bridge" at 1740 Brewster Ave., 3570 Montgomery Rd., and 3604-3608 Montgomery Rd. Barrett McClish 3141 Fairfield Ave Cincinnati, Ohio 45207
TIF Funding for "The Bridge" at 1740 Brewster Ave., 3570 Montgomery Rd., and 3604-3608 Montgomery Rd. Michael Scott Chewning 6277 Savannah Ave Cincinnati, Ohio 45202
TIF Funding for Atrium Two at 221 E. 4th Street in Downtown Thomas Marmaros 3720 St-Elzear Apt 1700 Laval, Quebec Canada H7P 4J5
TIF Funding for Atrium Two at 221 E. 4th Street in Downtown Frank Joseph Motter 32 Sunnyside Ave Westmount, Quebec Canada H3Y 1C2
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Adam Gelter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Ralph (Mike) Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Steve G. Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale, Funding & Development Agreement for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Adam Gelter 1203 Walnut Street, 4th Floor Cincinnati, Oh 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Ralph (Mike) Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Oh 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Oh 45202
TIF Exemption for Saks Fifth Avenue Building at 101 West Fifth Street in Downtown Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Richard E. Marriott 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Nancy P. Marriott 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown James F. Risoleo 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Pamela Overton Risoleo 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Sourav Ghosh 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Joseph C. Ottinger 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Mary L. Baglivo 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Herman E. Bulls 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Diana M. Laing 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Mary Hogan Preusse 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Walter C. Rakowich 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Gordon H. Smith 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown A, William Stein 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown Michael Lee Rock 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Lease Extension for Westin Hotel Property at 21 E. 5th Street in Downtown William Kenneth Kelso 4747 Bethesda Avenue, Suite 1300 Bethesda, Maryland 20814
Zoning Change for 220 William Howard Taft Road in Corryville Chris Beard 220 William Howard Taft Road Cincinnati, Ohio 45219
Zoning Change for 220 William Howard Taft Road in Corryville Jan Beard 220 William Howard Taft Road Cincinnati, Ohio 45219
Zoning Change for 220 William Howard Taft Road in Corryville Reggie Lenzy 220 William Howard Taft Road Cincinnati, Ohio 45219
Zoning Change for 220 William Howard Taft Road in Corryville Petros Yefru 220 William Howard Taft Road Cincinnati, Ohio 45219
Zoning Change for 220 William Howard Taft Road in Corryville Sofia Ezaz 220 William Howard Taft Road Cincinnati, Ohio 45219
Walnut Street Skywalk Funding Agreement Arthur Reckman 1826 Race Street Cincinnati, Ohio 45202
Walnut Street Skywalk Funding Agreement Matthew Reckman 1826 Race Street Cincinnati, Ohio 45202
Walnut Street Skywalk Funding Agreement Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Walnut Street Skywalk Funding Agreement Robert Maly 1826 Race Street Cincinnati, Ohio 45202
Walnut Street Skywalk Funding Agreement Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Charles Drury 13075 Manchester Rd., Ste 200 St. Louis, Missouri 63131
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Sheldon Weisel 7700 Old Georgetown Road, Suite 700 Bethesda, Maryland 20814
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Sam DiFrank 7700 Old Georgetown Road, Suite 700 Bethesda, Maryland 20814
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Anthony Wright 13075 Manchester Rd., Ste 200 St. Louis, Missouri 63131
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Tim Drury 13075 Manchester Rd., Ste 200 St. Louis, Missouri 63131
Historic Landmark Designation for Pogue’s Dept Store at 310 Race St in CBS Francis Saul III 7700 Old Georgetown Road, Suite 700 Bethesda, Maryland 20814
Historic Landmark Designation for First Baptist Church at 2926 Park Avenue in Walnut Hills Beth Johnson 812 Dayton Street Cincinnati, Ohio 45214
Historic Landmark Designation for First Baptist Church at 2926 Park Avenue in Walnut Hills Kathryne Gardette 2640 Kemper Lane Cincinnati, Ohio 45206
Zoning Change for 3024 Lavinia Avenue in Hyde Park Sarah Dial 5997 Cherokee Drive Madeira, Ohio 45243
Zoning Change for 3024 Lavinia Avenue in Hyde Park Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change for 3024 Lavinia Avenue in Hyde Park Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change for 3024 Lavinia Avenue in Hyde Park Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change for 3024 Lavinia Avenue in Hyde Park Christina Dial 5997 Cherokee Drive Madeira, Ohio 45243
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Laura N. Brunner 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Andrew Garth 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Philip Denning 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Rick Hudson 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Adam Geiter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Ralph Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Notwithstanding Ordinance for 150 West 5th Street in the Central Business District Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Historic Landmark Designation for 2569 St Leo Place in North Fairmont Dependent Child - Name Redacted Dependent Child - Address Redacted
Historic Landmark Designation for 2569 St Leo Place in North Fairmont Dependent Child - Name Redacted Dependent Child - Address Redacted
Historic Landmark Designation for 2569 St Leo Place in North Fairmont Erik Torsten Carlson 29 Mountain Ave Caldwell, New Jersey 07006
Historic Landmark Designation for 2569 St Leo Place in North Fairmont Ana Elena Carlson 29 Mountain Ave Caldwell, New Jersey 07006
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston Chinedum Ndukwe 30 West 3rd Street, Fourth Floor Cincinnati, Ohio 45202
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston Alex Ndukwe 30 West 3rd Street, Fourth Floor Cincinnati, Ohio 45202
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston Dependent Child - Name Redacted Dependent Child - Address Redacted
Zoning Change to Planned Development at 3060 Durrell Avenue in Evanston Dependent Child - Name Redacted Dependent Child - Address Redacted
Tax Abatement for Hotel at 616 Race Street in the Central Business District Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Subhas Patel 8825 Chapel Square Drive, Suite A Cincinnati, OH 45249
Tax Abatement for Hotel at 616 Race Street in the Central Business District Adam Geiter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Ralph (Mike) Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Tax Abatement for Hotel at 616 Race Street in the Central Business District Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Development Incentive for College Hill Plaza at 5819-5851 Hamilton Avenue Emmanuel K Karikari Jr 6310 Gershom Avenue Cincinnati, Ohio 45224
Additional Appropriation for 3CDC Managed Development Program in OTR Rae Vuic 1203 Walnut St 4th floor Cincinnati, OH 45202
Additional Appropriation for 3CDC Managed Development Program in OTR Mike Michael 1203 Walnut St 4th floor Cincinnati, OH 45202
Additional Appropriation for 3CDC Managed Development Program in OTR Stephen Leeper 1203 Walnut St 4th floor Cincinnati, OH 45202
Additional Appropriation for 3CDC Managed Development Program in OTR Tim Szilasi 1203 Walnut St 4th floor Cincinnati, OH 45202
Additional Appropriation for 3CDC Managed Development Program in OTR Rae Vuic 1203 Walnut St 4th floor Cincinnati, OH 45202
Additional Appropriation for 3CDC Managed Development Program in OTR Andrea Kern 1203 Walnut St 4th floor Cincinnati, OH 45202
Additional Appropriation for 3CDC Managed Development Program in OTR Rachel Romer 1203 Walnut St 4th floor Cincinnati, OH 45202
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Pete Metz 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Laila Ammar 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Tom Jackson 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Nicole Merrill 1546 Knowlton Street Cincinnati, Ohio 45223
Renovation of Carew Tower at 441 Vine Street in Downtown Anoop Dave 441 Lexington Avenue New York, NY 10017
Renovation of Carew Tower at 441 Vine Street in Downtown Timothy Gordon 441 Lexington Avenue New York, NY 45202
Renovation of Carew Tower at 441 Vine Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Renovation of Carew Tower at 441 Vine Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Renovation of Carew Tower at 441 Vine Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Renovation of Carew Tower at 441 Vine Street in Downtown M Dave 441 Lexington Avenue New York, NY 10017
Renovation of Carew Tower at 441 Vine Street in Downtown R Gordon 441 Lexington Avenue New York, NY 10017
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Mary Burke RIvers 1232 Westminster Drive Cincinnati, Ohio 45229
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Alex Ndukwe PO Box 19967 Cincinnati, Ohio 45219
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Chindeum Ndukew PO Box 19967 Cincinnati, Ohio 45219
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Leonard Stephens Rivers 1232 Westminster Drive Cincinnati, Ohio 45229
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Ben Eilerman 4220 Carter Ave Norwood, Ohio 45212
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Mary Ellen Mitchell 4220 Carter Ave. Norwood, Ohio 45212
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Andy Hutzel 2689 Topichills Dr. Cincinnati, Ohio 45248
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Amy Harpenau 2689 Topichills Dr. Cincinnati, Ohio 45248
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Todd Voelkerding 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Daniel Lipson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Dan Neyer 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Ronald A. Pizzuti 629 N High Street, Suite 500 Columbus, Ohio 43215
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Joel S. Pizzuti 629 N High Street, Suite 500 Columbus, Ohio 43215
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Bill Brennan 629 N High Street, Suite 500 Columbus, Ohio 43215
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Leslie Kalb 629 N High Street, Suite 500 Columbus, Ohio 43215
Funding Request for Cooperative Grocery Store in Walnut Hills Krista Greenlee 215 E. 14th Street Cincinnati, Ohio 45202
Funding Request for Cooperative Grocery Store in Walnut Hills Mona M. Jenkins 215 E. 14th Street Cincinnati, Ohio 45202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End Toilynn Oneal-Turner 525 Vine Street, PO Box 82 Cincinnati, OH 45202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End Sean Rugless 1311 Vine Street Cincinnati, Ohio 45231
Funding Request for Cooperative Grocery Store in Walnut Hills Teresa Martin 215 E. 14th Street Cincinnati, Ohio 45202
Funding Assistance Application for City West South Apartments Louis Mercedes 185 Dartmouth Street Boston, MA 02116
Funding Assistance Application for City West South Apartments Audra Bohannon 185 Dartmouth Street Boston, MA 02116
Funding Assistance Application for City West South Apartments James Riccio 185 Dartmouth Street Boston, MA 02116
Funding Assistance Application for City West South Apartments Patrick Nash 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Malcolm WIlliams 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Amy Schectman 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Andrew Clark 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Jeffrey Sanchez 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Monica Warren-Jones 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Jay Walder 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Brian LP Fallon 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Robin Powell Mandjes 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Carol Galante 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Richard High 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments David Johnson 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Kamillah Wood 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Mia Roberts 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Benjamin Jullien 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Adam Troy 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Bernita Johnson Gabriel 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Bartholomew Mitchell III 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Ethan Ceplikas 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments D. Morgan Wilson 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Thomas Buonopane 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Patricia Belden 185 Dartmouth St Boston, MA 02116
Crosley Building Redevelopment at 1333 Arlington Street Travis J. Vencel 1301 E. Washington Str Indianapolis, IN 46202
Crosley Building Redevelopment at 1333 Arlington Street Tony Knoble 1301 E. Washington Street Indianapolis, Indiana 46202
Crosley Building Redevelopment at 1333 Arlington Street Joe Whitsett 1301 E. Washington Street Indianapolis, Indiana 46202
Crosley Building Redevelopment at 1333 Arlington Street John Watson 549 N. Senate Avenue Indianapolis, Indiana 46202
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley William Davin 7755 Montgomery Road, Suite 500 Cincinnati, Ohio 45236
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Jared Davis 5775 Drake Road Cincinnati, Ohio 45243
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Mital Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Mehul Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Sanjay Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Chirag Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Yogi Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown Daxesh Patel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
CRA Tax Abatement for Redevelopment of 105 East 4th Street in Downtown David Perel 1785 Hwy 26, Suite 400 Grapevine, Texas 76051
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Alex Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Harman Kaur 222 West 15th Street Cincinnati, Ohio 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Funding Assistance Application for City West South Apartments Lisa Wilcox-Erhardt 185 Dartmouth St Boston, MA 02116
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Jared David 7755 Montgomery Rd Cincinnati, OH 45236
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley William Davin 7755 Montgomery Rd Cincinnati , OH 45236
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Jim McCarthy 5533 Fair Lane Cincinnati, OH 46227
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley John Gavozzi 5533 Fair Lane Cincinnati, OH 46227
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Matthew Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Arthur Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Robert Maly 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Matthew J. Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Arthur J. Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Robert L. Maly 1826 Race Street Cincinnati, OH 45202
Financial assistance for the Commons on Main/Market Commons in OTR Stephen C Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Adam Geiter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Ralph Mike Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale of City-Owned Properties at 3350 Montgomery Road, 3251 Gaff Avenue, 2208 Loth Street, 2200 Loth Street, 2110 Loth Street, 1265 Dewey Avenue, 1263 Dewey Avenue, 1247 Dewey Avenue, and 3733 Borden Street Amy Bancroft 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Francisco Marziano 3537 Rydal Lane Mason, Ohio 45040
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Carolina Ruf 3537 Rydal Lane Mason, Ohio 45040
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Nicholas Diener 3022 Gloss Avenue Cincinnati, Ohio 45213
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Paola Marziano 3022 Gloss Avenue Cincinnati, Ohio 45213
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Anthony W Birkla 10543 Golden Bear Way Noblesville, IN 46060
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Chris Bradburn 20 West Carmel Drive, Suite 101 Carmel, Indiana 46032
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Melissa Birkla 20 West Carmel Drive, Suite 101 Carmel, Indiana 46032
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington Zamaris M Geleszinski 1023 Eversole Road Cincinnati, Ohio 45230
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington Stash Steven Geleszinski 1023 Eversole Road Cincinnati, Ohio 45230
Funding Request for the Imperial Theatre and Mohawk Arts Center at 278 to 282 W. McMicken Avenue, Juliana D. Fay 1320 Broadway St Cincinnati, Ohio 45202
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street Barbara Sferra PO Box 20041 Cincinnati, Ohio 45220
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street Leslie R. Mooney PO Box 20041 Cincinnati, Ohio 45220
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Michael Brooks Jr 860 Longwood Lane Cincinnati, OH 45232
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Golden M. Watson 2740 Pickmeier Lane Cincinnati, OH 45211
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Maria Brooks 860 Longwood Lane Cincinnati, OH 45232
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Tiffany Watson 2740 Pickmeier Lane Cincinnati, OH 45211
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Anthony Fitts 1201 E. Fairview Avenue South Bend, IN 46614
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Ramona Payne 1201 E. Fairview Avenue South Bend, IN 46614
CRA Tax Abatement for 4124 Kirby Avenue in Northside Michael M. Berry 2914 Fairfield Street Cincinnati, Ohio 45206
CRA Tax Abatement for 4124 Kirby Avenue in Northside Chad Scholten 1718 Blue Rock Street Cincinnati, Ohio 45223
Financial assistance for the Commons on Main/Market Commons in OTR Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Adam Gelter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Shree Kulkarni 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Don Feathers 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Ishaan Ambegaokar 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Brian Kiraly 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
CRA Application for LPK Building at 9 Garfield Place in Downtown Bill Kreutzjans Jr 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown Paul Bogenschutz 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown John Yeager 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown William Kreutzjans Sr. 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown Jason Yeager 1088 Walburg Ave #301 Villa Hills, Kentucky 41017