header-left
Meeting Name: Columbus City Council Agenda status: Final Revised
Meeting date/time: 1/12/2015 5:00 PM Minutes status: Final  
Meeting location: City Council Chambers, Rm 231
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
File #Ver.Agenda #TypeTitleActionResultAction Details
C0001-2015 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF, WEDNESDAY, JANUARY 7, 2015: New Type: C2 To: 61 Parsons LLC 61 Parsons Av & Bsmt Columbus OH 43205 Permit #82007300005 Transfer Type: D1, D3, D3A To: 61 Parsons LLC 61 Parsons Av & Bsmt Columbus OH 43205 From: Red Brick Partners LLC 1st Fl & Bsmt 143 E Main St Columbus OH 43215 Permit #82007300005 Transfer Type: D5 To: Red Brick Partners LLC 143 E Main St 1st Fl & Bsmt Columbus OH 43215 From: 61 Parsons LLC 61 Parsons Av & Bsmt Columbus OH 43205 Permit #72479890010 Transfer Type: C2, C2X To: Rebel Outpost LLC 1876 N High St Fl & Bsmt Columbus OH 43201 From: Phykon LLC DBA Campus Corner Convenience Store 1875 N High St 1st Fl & Bsmt Columbus OH 43201 Permit #7236390 Transfer Type: C1, C2, D6 To: Chejaz LLC DBA Champs Market 219 W 8th Av 1st Fl Only Columbus OH 43201 From: Champs Market LLC DBA Champs Market 219 W 8th Av 1st Fl Only Columbus OH 43201 Permit #1378090 Transfer Type: D1, D2, D3 To: Avion Bar & Grill LLC 1st Fl & Patio 764 St Clair Av ColuRead and Filed  Action details
0078-2015 1FR-1OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.034 acre portion of the north/south right-of-way east of Fifth Street between Spring and Lafayette Streets, adjacent to property owned by Mr. Robbins, located at 225 East Spring Street.Read for the First Time  Action details
0026-2015 1FR-2OrdinanceTo authorize the director of the Department of Public Utilities to execute those documents, as approved by the City Attorney, necessary to release all of the City's sewer utility easement rights described and recorded in Official Record Volume 28141, Page C20, Recorder’s Office, Franklin County, Ohio. ($0.00)Read for the First Time  Action details
0047-2015 1CA-1OrdinanceTo authorize the director of the Department of Finance and Management to execute any instrument(s) or agreement(s), as approved by the City Attorney, necessary for the AEP Ohio Transmission Company, Inc., an Ohio corporation, to gain temporary, nonexclusive ingress and egress access rights to access AEP's existing electric utility facilities on the Jackson Pike Waste Water Treatment Facility; and to declare an emergency. ($0.00)ApprovedPass Action details
2937-2014 1CA-2OrdinanceTo authorize the City Auditor to transfer $100,000.00 within the voted Recreation and Parks Bond Fund 702, to authorize the City Auditor to set up a certificate in the amount of $100,000.00 for various expenditures for labor, material and equipment in conjunction with greenways improvements; to amend the 2014 Capital Improvements Budget Ordinance 0683-2014; and to authorize the expenditure of $100,000.00 from the Voted Recreation and Parks Bond Fund 702; and to declare an emergency. ($100,000.00)ApprovedPass Action details
0213X-2014 1CA-3ResolutionTo declare the City’s necessity and intent to appropriate the fee simple title and lesser real property interests for the Department of Public Service, Division of Design and Construction (PID 530086-100023) FRA-CR222 - Gender Road at Refugee Road Public Project; and to declare an emergency. ($0.00)AdoptedPass Action details
0214X-2014 1CA-4ResolutionTo declare the official intent and reasonable expectation of the City of Columbus on behalf of the State of Ohio (the borrower) to reimburse its State Issue II Street Projects Fund for the NCR - Milo Grogan (OPWC CC01Q CC02Q) project, also known as the East Fifth/Cleveland Ave. Roadway Improvements project, with the proceeds of tax exempt debt of the State of Ohio; and to declare an emergency.AdoptedPass Action details
0248X-2014 1CA-5ResolutionTo declare the City’s necessity and intent to appropriate the fee simple title and lesser real property interests for the Department of Public Service, Intersection Improvements - Georgesville Road at Holt Road (FRA-Georgesville/Holt PID 94913) Public Project; and to declare an emergency. ($0.00)AdoptedPass Action details
2942-2014 1CA-6OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.0615 acre portion of the undeveloped east/west right-of-way south of West Mound Street between Clarendon and Whitehorn Avenues, adjacent to property owned by NAS 6, LLC, located at 2157 West Mound Street.ApprovedPass Action details
3020-2014 1CA-7OrdinanceTo amend the 2014 Capital Improvement Budget; to authorize and direct the City Auditor to transfer cash and appropriation between projects within the Streets and Highways Bonds Fund; to authorize the Director of Public Service to modify a contract with Strand Associates, Inc., for engineering, design, technical, and surveying services in connection with the Pedestrian Safety Improvements - Sidewalk Design I project; to authorize the expenditure of up to $100,000.00 from the Streets and Highways Bonds Fund; and to declare an emergency. ($100,000.00)ApprovedPass Action details
3072-2014 1CA-8OrdinanceTo authorize the appropriation of funds within the County Auto License Tax Fund; to authorize the Director of Public Service to expend said monies or so much thereof as may be needed for Franklin County Engineer-approved roadway construction and maintenance projects undertaken by the Division of Traffic Management; and to declare an emergency.ApprovedPass Action details
0001X-2015 1CA-9ResolutionTo declare the City’s immediate necessity and intent to appropriate the remainder fee simple title and lesser real property interests for the Department of Public Service, American Addition Infrastructure Improvement, Phases Two (2) and Three (3), (PID 590131-10003/2639 Dr E) Public Project; and to declare an emergency. ($0.00)AdoptedPass Action details
0002X-2015 1CA-10ResolutionTo declare the City’s necessity and intent to appropriate the fee simple title and lesser real property interests for the Department of Public Service, Economic & Community Development (PID 530058-100003) - Schottenstein Public Project; and to declare an emergency. ($0.00)AdoptedPass Action details
0010-2015 1CA-11OrdinanceTo accept the plat titled “Reynolds Crossing Section 3 Part 1” from Pulte Homes of Ohio, LLC, a Michigan limited liability company, by Matthew J. Callahan, Division Vice President of Land Acquisition, owner of the platted land; and to declare an emergency.ApprovedPass Action details
0013-2015 1CA-12OrdinanceTo accept the plat titled “Reynolds Crossing Section 3 Part 2” from Pulte Homes of Ohio, LLC, a Michigan limited liability company, by Matthew J. Callahan, Division Vice President of Land Acquisition, owner of the platted land; and to declare an emergency.ApprovedPass Action details
0083-2015 1CA-13OrdinanceTo accept the plat titled “Buffalo Parkway and Easements Dedication Plat”, from SEA, Ltd., an Ohio Limited Liability Company, by Glenn R. Baker, Chairman, and Anheuser-Busch, LLC a Missouri Limited Liability Company, by Michael R. Taylor, Vice President of Real Estate, owners of the platted land; and to declare an emergency.ApprovedPass Action details
0001-2015 1CA-14OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (3255 S Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0002-2015 1CA-15OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (2392 Holt Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0004-2015 1CA-16OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (1277 E. Mound St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0005-2015 1CA-17OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (1485 S. Briarwood Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0019-2015 1CA-18OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (1418 E. Cordell Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0020-2015 1CA-19OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (2265 Dresden St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0021-2015 1CA-20OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (212 S. Ohio Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0022-2015 1CA-21OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (501 Kimball Pl.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0023-2015 1CA-22OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (873-75 E. Fulton St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0025-2015 1CA-23OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (272 N. 17th St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0029-2015 1CA-24OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (3362 E. Pine Valley Rd.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0030-2015 1CA-25OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (506-508 S. Champion Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0056-2015 1CA-26OrdinanceTo authorize the Director of Public Service to extend the contract end date with Murphy Epson, Inc., for the City’s Recycling and Yard Waste Public Relations Campaign contract; and to declare an emergency. ($0.00)ApprovedPass Action details
A0214-2014 1CA-27AppointmentAppointment of Michelle M. Mills, Columbus City Council Member/St. Stephen's Community House, 1500 E. 17th Ave., Cols., OH 43219 to serve on the Joint Columbus and Franklin County Housing Advisory Board with a new term expiration date of December 31, 2016 (resume attached).Read and ApprovedPass Action details
A0216-2014 1CA-28AppointmentReappointment of Kathleen Ransier, Retired from Vory's Sater, Seymour and Pease LLP, 52 E. Gay St., Cols. OH 43215 to serve on the Columbus Regional Airport Authority Board with a new term expiration date of December 31, 2018 (resume attached).Read and ApprovedPass Action details
A0235-2014 1CA-29AppointmentAppointment of Shannon Hardin, Columbus City Council, City Hall, 90 W. Broad St. Columbus, OH 43215 to serve on the Columbus and Frankllin County Housing Advisory Board replacing Hearcel Craig with a new term expiration date of December 31, 2017 (resume attached).Read and ApprovedPass Action details
A0278-2014 1CA-30AppointmentAppointment of Michael Sorenson to serve on the Charitable Solicititations Board replacing Thomas Adessa beginning October 20, 2014 with a new term expiration date of June 30, 2019 (resume attached).Read and ApprovedPass Action details
A0001-2015 1CA-31AppointmentAppointment of Mario Ciardelli, 4369 Sandy Lane Road, Columbus, OH 43224, to serve on the Columbus Building Commission with a new term expiration date of February 28, 2019. (resume attached).Read and ApprovedPass Action details
A0002-2015 1CA-32AppointmentAppointment of John Behal, 2546 Bexley Park Road, Bexley, Ohio 43209, to serve on the Board of Zoning Adjustment with a new term expiration date of December 31, 2017 (resume attached).Read and ApprovedPass Action details
A0003-2015 1CA-33AppointmentAppointment of Theresa Saelim, PNC Bank, 155 E. Broad St., 5th Floor, Columbus, OH 43215 to serve on the Joint Columbus and Franklin County Housing Advisory Board replacing Patricia Cash with a new term expiration date of December 31, 2017 (resume attached).Read and ApprovedPass Action details
A0004-2015 1CA-34AppointmentReappointment of Jackie R. Winchester, PNC Bank, 155 E. Broad St., Columbus, OH 43215 to serve on the Sinking Fund Board of Trustees with a new term expiration date of June 30, 2015 (resume attached).Read and ApprovedPass Action details
2981-2014 1SR-1OrdinanceTo adopt the Community Development Block Grant Community Development Service Area Designation through 2024 until 2020 Census data are made available to replace outdated 2010 Census data on which it is based; and to declare an emergency.ApprovedPass Action details