header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 9/15/2014 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
C0023-2014 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF, WEDNESDAY, SEPTEMBER 10, 2014: Received cover letter dated September 9, 2014 from City Auditor Hugh J. Dorrian and an accompanying document titled “City of Columbus, Ohio Guidelines for Debt Issuance Recommended by Columbus City Auditor Revised August 2014” to be read into the record and placed in the Clerk's General File for reference. New Type: D5A To: Columbus Hotels LLC DBA Courtyard Columbus Airport 2901 Airport Dr Columbus OH 43219 Permit #1651480 New Type: D2 To: Tamarkin Company DBA Hamilton & 33 Giant Eagle 6537 3841 S Hamilton Rd Columbus OH 43125 Permit #87906900655 New Type: D5J To: Stick Taps LLC 3600 Chiller Ln Columbus OH 43219 Permit #8581090 New Type: D1 To: Local Cantina Clintonville LLC DBA Local Cantina 3126 N High St Columbus OH 43202 Permit #5241115 New Type: D5J To: Kona Macadamia Inc DBA Kona Grill Bldg 5 Suite 502 4087 New Bond St Columbus OH 43219 Permit #4779540 Transfer Type: D1, D2, D3, D3A, D6 To: 721 Short North LLC DBA Forno 721 NRead and Filed  Action details
0151X-2014 12Ceremonial ResolutionTo declare September 19, 2014 to be the National “It Can Wait” Day of Action in Columbus, Ohio to recognize the dangers of texting while driving.AdoptedPass Action details
0153X-2014 13Ceremonial ResolutionTo honor and recognize the 25th anniversary of the Wexner Center for the ArtsAdoptedPass Action details
2019-2014 1FR-1OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.0283 acre portion of the east/west alley south of East Long Street between Sixth and Milton Streets, adjacent to property owned by the Edwards Companies, located at East Long and Sixth Streets.Read for the First Time  Action details
2020-2014 1FR-2OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.140 acre portion of the unimproved north/south Taylor Avenue right-of-way, north of Corwin Avenue to Mr. Raymond E. Masson III, adjacent to property owned by Mr. Mason, located at 1668 East 5th Avenue.Read for the First Time  Action details
2021-2014 1FR-3OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.028 acre portion of the unimproved north/south alley west of Linwood Avenue, between Fair Avenue and Lake Alley, adjacent to property owned by Ms. Moore, located at 1316 Fair Avenue.Read for the First Time  Action details
1987-2014 1FR-4OrdinanceTo authorize the Director of Development to enter into a Jobs Growth Incentive with Information Control Company LLC and Information Control Company FED LLC equal to twenty-five percent (25%) of the amount of new income tax withheld on employees for a term of up to five (5) years in consideration of investing approximately $833,000 related to the acquisition of machinery, equipment, furniture, fixtures, stand-alone computers (including software), and leasehold improvements, retaining 423 full-time permanent positions, and creating 75 new full-time permanent positions.Read for the First Time  Action details
1988-2014 1FR-5OrdinanceTo authorize the Director of the Department of Development to enter into a Columbus Downtown Office Incentive Agreement with Eloquii Design, Inc. as provided in Columbus City Council Resolution 0088X-2007, adopted June 4, 2007.Read for the First Time  Action details
1993-2014 1FR-6OrdinanceTo amend Ordinance #1474-88, passed June 27, 1988 (Z88-1844), for property located at 1463 NORTH CASSADY AVENUE (43219), by repealing Section 3 and replacing it with new Section 3 thereby modifying the access restrictions to allow temporary access to North Cassady Avenue (Rezoning # Z88-1844A).Read for the First Time  Action details
2005-2014 1FR-7OrdinanceTo grant a Variance from the provisions of Sections 3333.02, AR-12, ARLD and AR-1 apartment residential district use; 3333.055, Exception for single- or two-family dwelling; 3333.16, Fronting on a public street; and 3333.24, Rear yard, of the Columbus City codes; for the property located at 960 HUNTER AVENUE (43201), to permit a rear single-unit dwelling above a detached garage (a carriage house) with reduced development standards on a lot developed with a single-unit dwelling in the ARLD, Apartment Residential District and to declare an emergency (Council Variance # CV14-035).Read for the First Time  Action details
2011-2014 1FR-8OrdinanceTo rezone 7351 REFUGEE ROAD (43137), being 70.5± acres being located on the south side of Refugee Road, 2,000± feet east of Mottsplace Road, From: PUD-6, Planned Unit Development and R, Rural Districts, To: PUD-6, Planned Unit Development District (Rezoning # Z14-011).Read for the First Time  Action details
2035-2014 1FR-9OrdinanceTo rezone 3389 EAST DUBLIN GRANVILLE ROAD (43235), being 0.74± acres located on the north side of East Dublin Granville Road, 200± feet east of Westerville Road, From: L-M, Limited Manufacturing District, To: L-M, Limited Manufacturing District (Rezoning # Z14-022).Read for the First Time  Action details
0152X-2014 1CA-1Ceremonial ResolutionTo honor and celebrate Clarence D. Lumpkin on the occasion of his 90th Birthday.AdoptedPass Action details
0149X-2014 1CA-2Ceremonial ResolutionTo honor and recognize the Columbus GospelFest upon the occasion of its 30th Anniversary.AdoptedPass Action details
1948-2014 1CA-3OrdinanceTo authorize the Finance and Management Director to enter into a contract for the option to purchase Ultra Low Sulfur Diesel, BioDiesel and Non-Road Diesel with Benchmark Biodiesel, Inc., to authorize the expenditure of $1.00 to establish the contract from the General Fund, and to declare an emergency. ($1.00).ApprovedPass Action details
1950-2014 1CA-4OrdinanceTo authorize the Director of the Finance and Management Department to modify an existing contract with Modern Office Methods Inc. to allow the Print Shop to fund unforeseen expenses for copier lease, supplies and maintenance; to authorize the expenditure of $20,000.00 from the Print and Mail Services Fund; and to declare an emergency. ($20,000.00)ApprovedPass Action details
1968-2014 1CA-5OrdinanceTo authorize the Board of Health to modify a contract with The Ohio State University - Division of Infectious Disease and Internal Medicine, acting through its practice plan, OSU Internal Medicine, LLC, for additional physician services for the Ben Franklin Tuberculosis Clinic in an amount not to exceed $17,500.00; to authorize the expenditure of $17,500.00 from the Health Department Grants Fund for this contract modification, and to declare an emergency. ($17,500.00)ApprovedPass Action details
2000-2014 1CA-7OrdinanceTo authorize the Board of Health to enter into a revenue contract with the Columbus City Schools for the provision of public health consultation services in an amount not to exceed $10,000.00; and to declare an emergency. ($10,000.00)ApprovedPass Action details
1833-2014 1CA-8OrdinanceTo authorize the Director of Finance and Management to modify the current contract with Sutphen Corporation for the purchase of additional equipment for use on one (1) midship mounted aerial platform for the Division of Fire; to authorize the expenditure of $8,255.43 from the Safety Voted Bond Fund, and to declare an emergency. ($8,255.43)ApprovedPass Action details
1685-2014 1CA-9OrdinanceTo authorize the Director of Finance and Management to establish a purchase order from the Universal Term Contract with AT&T for Data Line Services for the Department of Public Utilities, to authorize the expenditure of $75,000.00 from the Electricity Operating Fund ($75,000.00).ApprovedPass Action details
1695-2014 1CA-10OrdinanceTo authorize the Finance and Management Director to establish a Blanket Purchase Order for Fairbanks Morse Pump Parts and Services for the Hap Cremean Water Treatment Plant; in accordance with an existing Universal Term Contract for the Division of Water; and to authorize an expenditure of up to $115,000.00 within the Water Works Enlargement Voted Bonds Fund. ($115,000.00)ApprovedPass Action details
1717-2014 1CA-11OrdinanceTo authorize the Director of Finance and Management to enter into a contract with Pelton Environmental Products for the purchase of three (3) Chemical Storage Tanks for the Division of Sewerage and Drainage and to authorize the expenditure of $87,123.00 from the Sewer Operating Fund. ($87,123.00)ApprovedPass Action details
1718-2014 1CA-12OrdinanceTo authorize the Director of Finance and Management to enter into a contract with Biss Nuss, Inc. for the purchase of Chemical Inductor Units for the Division of Sewerage and Drainage and to authorize the expenditure of $58,935.00 from the Sewer Operating Fund. ($58,935.00)ApprovedPass Action details
1827-2014 1CA-13OrdinanceTo authorize the Director of Finance and Management to enter into a contract with CJM Solutions LLC dba C&J Maintenance for the purchase of a Garage Lubrication Fluid/Dispenser System for the Division of Water and to authorize the expenditure of $45,998.00 from the Water Operating Fund. ($45,998.00)ApprovedPass Action details
1995-2014 1CA-14OrdinanceTo authorize the appropriation not to exceed $10,350.00 from the unappropriated balance of the Public Utilities Small Business Education and Training Fund to the Public Utilities Department to continue purchasing supplies and providing services during Fiscal Year 2014 in support of the 2014 Mayor’s Small Business Conference, and to declare an emergency. ($10,350.00)ApprovedPass Action details
1917-2014 1CA-15OrdinanceTo authorize the Director of Finance & Management to establish a purchase order with Bonded Chemical Inc., for the purchase of liquid calcium chloride, in accordance with the terms and conditions of established citywide universal term contracts for the Division of Infrastructure Management; and to authorize the expenditure of $100,000.00 from the Municipal Motor Vehicle License Tax Fund. ($100,000.00)ApprovedPass Action details
1985-2014 1CA-16OrdinanceTo authorize the Director of Public Service to enter into contract with Decker Construction Company to provide for the payment of the contract and construction administration and inspection services, in connection with the Resurfacing Program; to authorize the expenditure of $417,852.50 from the Streets and Highways Bonds Fund; and to declare an emergency. ($417,852.50)ApprovedPass Action details
1926-2014 1CA-17OrdinanceTo authorize the Director of the Department of Technology to renew a contract with Advizex Technologies for annual software maintenance and support of an information archive system; and to authorize the expenditure of $39,255.00 from the Department of Technology, Information Services Division, Internal Service Fund.($39,255.00)ApprovedPass Action details
1937-2014 1CA-18OrdinanceTo adopt the Far North Area Plan as a guide for development, redevelopment, and the planning of future public improvements.ApprovedPass Action details
1971-2014 1CA-19OrdinanceTo amend the 2014 Capital Improvements Budget; to authorize the transfer of cash and appropriation within the Northland and Other Acquisitions Fund; to authorize the Director of Development to enter into a Professional Services Contract with artist Queen E. Brooks for artist fees and advisory services for work at the Kwanzaa Playground at English Park; to authorize the expenditure of $3,500.00 from the Northland and Other Acquisition Fund; and to declare an emergency. ($3,500.00)ApprovedPass Action details
1989-2014 1CA-20OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of four parcels of real property (1487 Duxberry Ave., 1498 Duxberry Ave., 1576 Duxberry Ave., and Duxberry Ave., Lot 73) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
1990-2014 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 (1528-30 Duxberry Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
1991-2014 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 (3247 Winding Creek Dr.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
1992-2014 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 (2991 Valley Creek Dr.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
1996-2014 1CA-24OrdinanceTo accept the application (AN14-006) of Ohio Hospital for Psychiatry LLC, et al. for the annexation of certain territory containing 6.3 + acres in Franklin Township.ApprovedPass Action details
2003-2014 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 (2314-16 N. Gerbert Rd.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2004-2014 1CA-26OrdinanceTo 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 (2106 Argyle Dr.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2024-2014 1CA-27OrdinanceTo authorize the Director of the Department of Development, or his designee, to execute any and all documents necessary to convey title to properties held in the City's Land Reutilization Program to the Central Ohio Community Improvement Corporation; to amend the Master Memorandum of Understanding; to accept payments under the program; to establish and execute Mortgage, Promissory Notes, Deeds, and other documents necessary to meet the requirements of the State's Neighborhood Initiative Program; and to declare an emergency.ApprovedPass Action details
2039-2014 1CA-28OrdinanceTo authorize and direct the Director of the Department of Development to apply for and accept an amount up to $920,951.00 in grant assistance from the Ohio Development Services Agency for public roadway improvements on Easton Square Place between Stelzer Road and Morse Crossing to benefit the expansion of operations by ADS Alliance Data Systems, Inc.; to authorize the appropriation of these monies within the General Government Grant Fund; to authorize the expenditure of $920,951.00 or so much as may be necessary from the General Government Grant Fund; and to declare an emergency. ($920,951.00)ApprovedPass Action details
A0157-2014 1CA-29AppointmentReappointment of Richard Talbot, 4236 Shire Cove Road, Hilliard, OH 43026, to serve on the University Area Commission with a new term beginning date of June 17, 2012 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0158-2014 1CA-30AppointmentReappointment of David Hegley, 4400 Olentangy Boulevard, Columbus, OH 43214, to serve on the University Area Commission with a new term beginning date of June 17, 2012 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0159-2014 1CA-31AppointmentReappointment of Joyce Hughes, 1196 North 6th Street, Columbus, OH 43201, to serve on the University Area Commission with a new term beginning date of June 17, 2011 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0160-2014 1CA-32AppointmentReappointment of Sharon Young, P. O. Box 06082, Columbus, OH 43206, to serve on the University Area Commission with a new term beginning date of June 17, 2012 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0161-2014 1CA-33AppointmentReappointment of Seth Golding, 43 E. Dodridge Street, Columbus, OH 43202, to serve on the University Area Commission with a new term beginning date of June 17, 2011 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0162-2014 1CA-34AppointmentReappointment of Lucas Dixon, 43 E. Dodridge Street, Columbus, OH 43202, to serve on the University Area Commission with a new term beginning date of June 1, 2011 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0163-2014 1CA-35AppointmentReappointment of Doreen Uhas-Sauer, 2111 Iuka Avenue, Columbus, OH 43201, to serve on the University Area Commission with a new term beginning date of June 17, 2012 and a term expiration date of January 20, 2015 (resume attached).Read and ApprovedPass Action details
A0164-2014 1CA-36AppointmentTo appoint Enjie Hall to the Columbus Advisory Committee on Disability for a term expiring on September 30, 2017 (resume attached).Read and ApprovedPass Action details
A0165-2014 1CA-37AppointmentTo appoint Ann Christopher to the Columbus Advisory Committee on Disability for a term expiring on September 30, 2017 (resume attached).Read and ApprovedPass Action details
A0166-2014 1CA-38AppointmentTo appoint Karen Kostelac to the Columbus Advisory Committee on Disability for a term expiring on September 30, 2017 (resume attached).Read and ApprovedPass Action details
A0167-2014 1CA-39AppointmentTo appoint Rae Nutter to the Columbus Advisory Committee on Disability for a term expiring on September 30, 2017 (resume attached).Read and ApprovedPass Action details
A0168-2014 1CA-40AppointmentTo appoint Kay Grier to the Columbus Advisory Committee on Disability for a term expiring on September 30, 2017 (resume attached).Read and ApprovedPass Action details
0143X-2014 1SR-1ResolutionTo accept the amounts and rates by the Franklin County Budget Commission for the City's Tax Budget for 2015 and to declare an emergency.AdoptedPass Action details
1887-2014 1SR-2OrdinanceTo authorize and direct the Finance and Management Director to establish purchase orders with various vendors for the provision of unleaded fuel and fuel credit card services; to authorize the expenditure of $2,100,000.00 from the Fleet Management Services Fund; and to declare an emergency. ($2,100,000.00)ApprovedPass Action details
1984-2014 1SR-3OrdinanceTo authorize the Finance and Management Director to enter into four (4) contracts for the option to purchase Office Supplies, Accessories and Office Papers (Recycled) with Bulldog Office Products, Inc., Office Depot, Inc., Staples Contract & Commercial, Inc., operating as Staples Advantage, and Sterling Paper Company; to waive the competitive bidding requirements of Chapter 329 of the Columbus City Code; to authorize the expenditure of $4.00 to establish the contracts from the General Fund; and to declare an emergency. ($4.00)ApprovedPass Action details
1997-2014 1SR-4OrdinanceTo authorize and direct the Board of Health to accept a grant from the Ohio Department of Public Safety in the amount of $125,000.00 for the Safe Communities Grant program, which provides expanded traffic safety services though the dissemination of safety awareness and education forums throughout Columbus and Franklin County; to authorize the appropriation of $125,000.00 from the unappropriated balance of the Health Department Grants Fund; and to declare an emergency. ($125,000.00)ApprovedPass Action details
1998-2014 1 OrdinanceTo authorize the Director of Finance and Management to establish a purchase order with Gen-Probe for the purchase of Chlamydia and gonorrhea test kits for Columbus Public Health in accordance with sole source provisions of the City Code; to authorize the expenditure of $85,000.00 from the Health Special Revenue Fund; and to declare an emergency. ($85,000.00)ApprovedPass Action details
1911-2014 1SR-5OrdinanceTo authorize the Mayor of the City of Columbus to accept a subgrantee award through the FY11/12/13 Justice Assistance Grant (JAG) Program from the Bureau of Justice Assistance via the Franklin County Office of Homeland Security and Justice Programs; to authorize an appropriation of $69,000.00 from the unappropriated balance of the General Government Grant Fund to the Division of Police to cover the costs associated with the DNA Interpretation Improvements Project; and to declare an emergency. ($69,000.00)ApprovedPass Action details
1967-2014 1SR-6OrdinanceTo authorize the Director of Public Utilities to enter into a schedule to the existing Master Service Agreement with AMP that will allow the Division of Power to participate in the green energy program EcoSmart Choice and to enroll its water and wastewater plants in the program and to declare an emergency.ApprovedPass Action details
1969-2014 1SR-7OrdinanceTo authorize the Director of Public Utilities to enter into a contract for the Low Maintenance Vacant Lot Pilot Program with Williams Creek Management Corporation, to authorize the expenditure of $150,000.00 from the Stormwater Operating Fund, and to declare an emergency ($150,000.00).ApprovedPass Action details
1970-2014 1SR-8OrdinanceTo amend the 2014 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation within the Street and Highway Improvement Fund; to waive the bidding requirements of City Code; to authorize the Director of Public Service to enter into contracts with K.N.S. Services, Inc., Matrix Systems, and McKee Door Sales, Inc. and issue purchase orders in the amount of up to $52,000.00 to replace the security system and overhead doors at the Department of Public Service’s facility at 1800 E. 17th Avenue; to authorize the expenditure of up to $52,000.00 from the Street and Highway Improvement Fund to pay for this project; and to declare an emergency. ($52,000.00) (AMENDED BY ORD. 2712-2014 PASSED 11/24/2014)ApprovedPass Action details
2082-2014 1SR-9OrdinanceTo authorize and direct the Director of Public Service to extend the moratorium authorized by Ord. No. 1909-2013 on the consideration or approval of any petition seeking to establish or expand residential district permit parking within the boundaries of King Avenue to the north, Olentangy River on the west, I-670 on the south, and Norfolk Southern Railroad Right-of-way East of Fourth Street on the east until December 31, 2014 March 31, 2015; and to declare an emergency.Amended as submitted to the ClerkPass Action details
2082-2014 1 OrdinanceTo authorize and direct the Director of Public Service to extend the moratorium authorized by Ord. No. 1909-2013 on the consideration or approval of any petition seeking to establish or expand residential district permit parking within the boundaries of King Avenue to the north, Olentangy River on the west, I-670 on the south, and Norfolk Southern Railroad Right-of-way East of Fourth Street on the east until December 31, 2014 March 31, 2015; and to declare an emergency.Approved as AmendedPass Action details
1972-2014 1SR-10OrdinanceTo authorize the Director of the Department of Development to enter into a Columbus Downtown Office Incentive Agreement with PrivIT, Inc. as provided in Columbus City Council Resolution 0088X-2007, adopted June 4, 2007.ApprovedPass Action details
2001-2014 1SR-11OrdinanceTo amend the 2014 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation between projects within the Streets and Highways Bonds Fund; to authorize the Director of Development to enter into a contract with Olga Ziemska for artwork for the Parsons Avenue Arterial Street Rehabilitation Broad Street to Franklin Avenue Project; to authorize the expenditure of $101,000.00 from the Streets and Highways Bonds Fund; and to declare an emergency. ($101,000.00)ApprovedPass Action details
2025-2014 1SR-12OrdinanceTo authorize the Director of the Department of Development to enter into contracts with Columbus Housing Partnership dba Homeport, Mid-Ohio Regional Planning Commission, Homes on the Hill CDC, OSU Extension Services and the Columbus Urban League to provide HUD Certified homeowner counseling services; to authorize the expenditure of $56,777 from the Community Development Block Grant Fund; and to declare an emergency. ($56,777.00)ApprovedPass Action details
2106-2014 1SR-13OrdinanceTo authorize and direct City Council to enter into contract with the German Village Society for the 2014 Great Placemakers Lab; to authorize the appropriation and expenditure of up to $5,000.00 from the Neighborhood Initiatives Fund; and to declare an emergency. ($5,000.00)ApprovedPass Action details