header-left
Meeting Name: Columbus City Council Agenda status: Final Revised
Meeting date/time: 4/20/2015 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
C0010-2015 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF, WEDNESDAY, APRIL 15, 2015: New Type: D3 To: 4Girls Inc DBA Downtown Circle 116 Federal Plaza W Youngtown OH 44501 Permit #2830661 New Type: D4 To: Diva Den of Columbus LLC DBA Diva Den of Columbus LLC 881 Mt Vernon AV Columbus OH 43203 Permit #2205872 New Type: D3 To: Growl LLC DBA Growl On High 2995 N High St Columbus OH 43202 Permit #3412751 New Type: D2 To: Daniel L Pizzurro DBA Bottoms Café 177 S Cypress Av & Patio Columbus OH 43223 Permit #69524490150 New Type: D3A To: 4223 Roberts Rd LLC 4223 Roberts Rd & Patio Columbus OH 43228 Permit #2847323 Transfer Type: D5 To: Kroger Company Kroger 881 5161 Hampsted Village Center Way Columbus OH 43054 From: L A S Dublin LLC DBA Las Margaritas 5855 Frantz Rd & Patio Columbus OH 43017 Permit #488508900881 Transfer Type: C1, C2, D6 To: Newstand 1935 LLC 1935 E Dublin Granville Rd Columbus OH 43229 From: Mobarak LLC DBA Beechcroft Newstand 1935 E Dublin Granville Rd Columbus OH 43229 Permit #6379706 TRead and Filed  Action details
0098X-2015 12Ceremonial ResolutionTo honor, recognize, and celebrate the achievement of Lowe’s Home Improvement Store, located at 2345 Silver Drive, Columbus, Ohio for receiving the “Store of the Year” Award for 2015.AdoptedPass Action details
0092X-2015 13Ceremonial ResolutionTo recognize April as Donate Life Month in the City of Columbus and to increase awareness regarding the importance of organ donationAdoptedPass Action details
0100X-2015 14Ceremonial ResolutionTo honor and recognize Dr. Natasha Slesnick for combating youth homelessness through The Ohio State University’s Star House program.AdoptedPass Action details
0959-2015 1FR-1OrdinanceTo authorize the Board of Health to enter into a revenue contract from the Ohio Department of Health to conduct investigations of smoking complaints, in an amount not to exceed $40,000.00. ($40,000.00)Read for the First Time  Action details
0799-2015 1FR-2OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation between projects within the Streets and Highways Bond Fund; to authorize the Director of Public Service to enter into a Reimbursement Agreement with Franklin County Engineer's Office for up to $186,869.00 00 for FCEO to construct public infrastructure improvements on behalf of the City of Columbus at the intersection of Chatterton Road and Reynard Road and as part of FCEO's project in the area; to authorize the expenditure of $186,869.00 from the Streets and Highways Bond Fund ($186,869.00)Read for the First Time  Action details
0811-2015 1FR-3OrdinanceTo authorize the Finance and Management Director to enter into a contract on behalf of the Office of Construction Management with Hy-Safe Technology for roof fall protection at various fire stations; and to authorize the expenditure of $82,518.00 from the Construction Management Capital Improvement Fund. ($82,518.00)Read for the First Time  Action details
1018-2015 1FR-4OrdinanceTo establish a Fire and Smoke Damper Inspection Program for buildings owned and operated by the City of Columbus, for the purpose of ensuring that fire and smoke dampers are in proper working order to prevent the spread of fire and smoke within walls and floors.Read for the First Time  Action details
0783-2015 1FR-5OrdinanceTo authorize the Director of Public Utilities to enter into a planned contract modification with 360water Inc., for professional services in connection with the Department of Public Utilities Training and Safety Program, to authorize the expenditure of $325,000.00 from the Sewer System Operating Fund, $80,000.00 from the Water Operating Fund and $10,000.00 from the Electricity Operating Fund. ($415,000.00)Read for the First Time  Action details
1017-2015 1FR-6OrdinanceTo assess certain properties for the cost for demolishing structures found to be public nuisances.Read for the First Time  Action details
0841-2015 1FR-7OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with the Mid-Ohio Regional Planning Commission (MORPC) for the purposes of providing funding and support for the Franklin County Greenways & Water Quality Program for Fiscal Year 2015, to authorize the expenditure of $26,100.00 from the Sanitary Sewer Operating Fund, $23,280.00 from the Water Operating Fund, $6,960.00 from the Storm Sewer Operating Fund, $3,660.00 from the Electricity Operating Fund. ($60,000.00)Read for the First Time  Action details
0196-2015 1FR-8OrdinanceTo amend and repeal various sections in Title 21 of the Columbus City Code to reconcile the language of certain traffic offenses with those contained in the Ohio Revised Code.Read for the First Time  Action details
1135-2014 1FR-9OrdinanceTo repeal existing Section 4113.83 of the Columbus City Codes in order to remove local jurisdictional authority for the permitting and inspection of nonflammable medical gas systems, thus allowing the State of Ohio to resume permitting and inspecting these systems.Read for the First Time  Action details
1201-2014 1FR-10OrdinanceTo amend Section 4114.505 of Title 41 of the Columbus City Codes, the Columbus Building Code, in order to create the Home Improvement Limited Contractor License subfield of Residential Gypsum Board Installer.Read for the First Time  Action details
0085X-2015 1CA-1Ceremonial ResolutionTo Recognize Fire Battalion Chief Doug Smith, in Honor of his 35 years of Distinguished Service with the Columbus Fire Department.AdoptedPass Action details
0091X-2015 1CA-2Ceremonial ResolutionTo commemorate the unveiling of the Weinland Park Billboard and to recognize all of the youth, artists and community partners for their contributions to the Weinland Park neighborhood.AdoptedPass Action details
0095X-2015 1CA-3Ceremonial ResolutionTo honor, recognize, and celebrate the life of Reverend Melvin Steward, Sr., and to extend our sincerest condolences to his family and friends on the occasion of his passing.AdoptedPass Action details
0093X-2015 1CA-4Ceremonial ResolutionTo honor and recognize May 2015 as Community Action Month in Columbus.AdoptedPass Action details
0817-2015 1CA-5OrdinanceTo authorize the Finance and Management Director to modify a contract, on behalf of the Office of Construction Management, with Dore & Associates Contracting, Inc., for additional costs related to the demolition of the 109 North Front Street Building; to authorize the expenditure of $98,000.00 from the Construction Management Capital Improvement Fund; and to declare an emergency. ($98,000.00)ApprovedPass Action details
0819-2015 1CA-6OrdinanceTo authorize the appropriation of $44,700.00 from the unappropriated balance of the Neighborhood Health Center Capital Reserve Fund; to authorize the Finance and Management Director to enter into a contract on behalf of the Office of Construction Management with R.W. Setterlin Building Company for the East Side Health Center Parking Lot Expansion - Phase I; to authorize the expenditure of $44,700.00 from the Neighborhood Health Center Capital Reserve Fund; and to declare an emergency. ($44,700.00)ApprovedPass Action details
0856-2015 1CA-7OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to modify and extend an existing contract with Bomar Construction Company, Inc. for professional building maintenance and repair services at the Fleet Management Complex; to authorize the expenditure of $20,000.00 from the Fleet Management Fund; and to declare an emergency. ($20,000.00)ApprovedPass Action details
0885-2015 1CA-8OrdinanceTo authorize the Director of Finance and Management to execute those documents necessary to enter into an insurance brokerage and risk engineering services contract with Wells Fargo Insurance Services USA, Inc. for an initial term of one (1) year with four (4) automatic renewal terms each one (1) year in length; to bind the City's insurance for the term commencing August 1, 2015 and terminating July 31, 2016; to authorize the expenditure of up to $543,300.00; and to declare an emergency. ($543,300.00)ApprovedPass Action details
0932-2015 1CA-9OrdinanceTo authorize and direct the City Treasurer to modify and extend its contract for armored car services with Brink's Inc.; to authorize the expenditure of $63,400.00 from various funds within the city; and to declare an emergency. ($63,400.00)ApprovedPass Action details
0947-2015 1CA-10OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to modify and extend an existing contract with AA Programmed Janitorial & Building Maintenance, Inc. for janitorial services at the Fleet Management facility located at 4211 Groves Road; to authorize the expenditure of $27,478.00 from the Fleet Management Fund; and to declare an emergency. ($27,478.00)ApprovedPass Action details
0979-2015 1CA-11OrdinanceTo authorize the Finance and Management Director to modify a contract with Clean Fuels Ohio to provide additional grant-eligible expenditure data and receive additional grant proceeds ($12,000.00) from the United States Department of Energy, through Clean Fuels Ohio, for the program titled "Clean Cities FY09 Petroleum Reduction Technologies Projects for the Transportation Sector"; and to declare an emergency. ($0.00)ApprovedPass Action details
0802-2015 1CA-12OrdinanceTo authorize and direct the Board of Health to enter into an agreement with The Columbus Foundation to provide for the establishment and management of a community fund to be known as CelebrateOne Community Fund, and to declare an emergency.ApprovedPass Action details
0847-2015 1CA-13OrdinanceTo authorize the Board of Health to enter into contract with OSU Internal Medicine, LLC for the provision of HIV-related somatic medical care and medical case management services for persons living with HIV or AIDS in Delaware, Fairfield, Franklin, Licking, Madison, Morrow, Pickaway, and Union counties; to authorize the expenditure of $150,000.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($150,000.00)ApprovedPass Action details
0848-2015 1CA-14OrdinanceTo authorize the Board of Health to enter into contract with AIDS Resource Center Ohio Medical Center for the provision of HIV-related somatic medical care and medical case management services for persons living with HIV or AIDS in Delaware, Fairfield, Franklin, Licking, Madison, Morrow, Pickaway, and Union counties; to authorize the expenditure of $573,535.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($573,535.00)ApprovedPass Action details
0862-2015 1CA-15OrdinanceTo authorize the Board of Health to enter into contract with Nationwide Children’s Hospital for the provision of HIV-related somatic medical care and medical case management services for persons living with HIV or AIDS in Delaware, Fairfield, Franklin, Licking, Madison, Morrow, Pickaway, and Union counties; to authorize the expenditure of $271,162.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($271,162.00)ApprovedPass Action details
0864-2015 1CA-16OrdinanceTo authorize the Board of Health to enter into contract with AIDS Healthcare Foundation for the provision of HIV-related somatic medical care and medical case management services for persons living with HIV or AIDS in Delaware, Fairfield, Franklin, Licking, Madison, Morrow, Pickaway, and Union counties; to authorize the expenditure of $137,917.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($137,917.00)ApprovedPass Action details
0870-2015 1CA-17OrdinanceTo authorize the Board of Health to enter into contract with AIDS Resource Center Ohio Medical Center for the provision of behavioral health services related to HIV/AIDS; to authorize the expenditure of $200,676.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($200,676.00)ApprovedPass Action details
0874-2015 1CA-18OrdinanceTo authorize the Board of Health to enter into contract with Nationwide Children’s Hospital for the provision of behavioral health services related to HIV/AIDS; to authorize the expenditure of $87,324.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($87,324.00)ApprovedPass Action details
0879-2015 1CA-19OrdinanceTo authorize the Board of Health to enter into a contract with Ohio State University Reference Laboratory to provide laboratory testing services for Ryan White Part A medical providers; to authorize the expenditure of $67,500.00 from the Health Department Grants Fund to pay the costs thereof; and to declare an emergency. ($67,500.00)ApprovedPass Action details
0904-2015 1CA-20OrdinanceTo authorize the Director of Finance and Management to establish a purchase order with Qiagen, Inc., for the purchase of Quantiferon Blood Assay (QFT) screening test kits for Columbus Public Health’s Ben Franklin Tuberculosis Control Program, in accordance with the relevant provisions of the City Code related to sole source procurement; to authorize the expenditure of $25,000.00 from the TB Prevention/Control Special Purpose Fund; and to declare an emergency. ($25,000.00)ApprovedPass Action details
0930-2015 1CA-21OrdinanceTo authorize the appropriation of $100,000.00 from the unappropriated balance of the Neighborhood Health Center Capital Reserve Fund; to authorize the Director of Finance and Management to expend up to $100,000.00 for various facility repair, labor, materials, equipment and services for upgrades and/or renovations for the neighborhood health centers; and to declare an emergency. ($100,000.00)ApprovedPass Action details
0985-2015 1CA-22OrdinanceTo authorize and direct the Board of Health to accept a grant from Franklin County Public Health for Regional Ebola Planning in the amount of $102,481.00; to authorize the appropriation of $102,481.00 to the Health Department in the Health Department Grants Fund; and to declare an emergency. ($102,481.00)ApprovedPass Action details
0748-2015 1CA-23OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation between projects within the Streets and Highways Bond Fund; to authorize the Director of Public Service to amend a Design Guaranteed Maximum Reimbursement Agreement with Daimler Group, Inc.; to authorize the expenditure of $5,000.00 from the Streets and Highways Bond Fund; and to declare an emergency. ($5,000.00)ApprovedPass Action details
0807-2015 1CA-24OrdinanceTo authorize the City Auditor to transfer cash and appropriation within the Street and Highway Improvement Fund; to authorize the Director of Public Service to modify a contract with K.N.S. Services, Inc. and issue purchase orders in the amount of up to $6,963.00 to replace the security system at the Department of Public Service’s facility at 1800 E. 17th Avenue; to authorize the expenditure of up to $6,963.00 from the Street and Highway Improvement Fund to pay for this project; and to declare an emergency. ($6,963.00)ApprovedPass Action details
0893-2015 1CA-25OrdinanceTo authorize the Finance and Management Director to enter into one (1) contract for the option to purchase Asphalt Emulsion with Asphalt Materials, Inc. and to authorize the expenditure of one dollar ($1.00) to establish the contract from the General Fund; and to declare an emergency.ApprovedPass Action details
0910-2015 1CA-26OrdinanceTo authorize and direct the Director of the Department of Public Service to enter into contract for truck washing services with TNT Powerwash, Inc.; to authorize the expenditure of $30,000.00 from the General Fund; to authorize expenditure of $15,000.00 for the Street, Maintenance and Repair Fund; and to declare an emergency. ($45,000.00)ApprovedPass Action details
0970-2015 1CA-27OrdinanceTo authorize and direct the City Auditor to transfer appropriation within the Street Construction Maintenance and Repair Fund between the Division of Infrastructure Management and the Traffic Management Division, and to declare an emergency. ($200,000.00)ApprovedPass Action details
0990-2015 1CA-28OrdinanceTo authorize the Director of Public Service to reimburse various utilities for utility relocation costs incurred in conjunction with Public Service capital improvement projects; to amend the 2015 Capital Improvement Budget; to authorize the transfer of cash and appropriation within the Streets and Highways G.O. Bonds Fund; to authorize the expenditure of $119,863.79 from the Streets and Highways G.O. Bonds Fund; and to declare an emergency. ($119,863.79)ApprovedPass Action details
0994-2015 1CA-29OrdinanceTo authorize the Finance and Management Director to enter into one (1) option contract for the purchase of Longitudinal Channelizers and related items necessary for installation with Qwick Kurb, Inc. to authorize the expenditure of one dollar to establish the contract, and to declare an emergency. ($1.00)ApprovedPass Action details
0995-2015 1CA-30OrdinanceTo authorize the Director of Public Service to pay utility relocation costs to various utilities for capital improvement projects; to authorize and direct the City Auditor to transfer funds and appropriation within the Streets and Highways Bond Fund; to authorize and direct the City Auditor to transfer funds between the Streets and Highways Bond Fund and the Fed-State Highway Engineering Fund; to appropriate and authorize the expenditure of $350,000.00 or so much thereof as may be necessary for utility relocations for the Arterial Street Rehabilitation - Alum Creek Drive-Frebis to Refugee project from the Fed-State Highway Engineering Fund; and to declare an emergency. ($350,000.00)ApprovedPass Action details
1010-2015 1CA-31OrdinanceTo authorize the Director of Public Service to grant consent and propose cooperation with the Director of the Ohio Department of Transportation for the FRA-23-7.95, PID 99714 construction project and to declare an emergency. ($0.00)ApprovedPass Action details
0409-2015 1CA-32OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer funds between projects within the Department of Public Safety's Bond Fund; to authorize the Director of Finance and Management, on behalf of the Division of Support Services, to establish purchase orders in accordance with the terms and conditions of Universal Term Contracts for the purchase of an EMC storage device with Advizex Technologies and with OnX Enterprise Solutions for servers for the CAD System, to authorize the expenditure of $123,614.50 from Public Safety's Capital Improvement Fund, and to declare an emergency. ($123,614.50)ApprovedPass Action details
0820-2015 1CA-33OrdinanceTo authorize the Finance and Management Director to modify a contract on behalf of the Facilities Management Division with 2K General Company for the renovation and maintenance of certain facilities under the purview of the Facilities Management Division; to authorize the total expenditure of $100,000.00 from the Safety Voted Bond Fund, the Construction Management Capital Improvement Fund and the General Fund; and to declare an emergency. ($100,000.00)ApprovedPass Action details
0845-2015 1CA-34OrdinanceTo authorize the acceptance of a grant from the Franklin County Board of Commissioners, Office of Homeland Security and Justice Programs, in the amount of Two Thousand Six Hundred Thirty Dollars for the funding of the 2015 VAWA Lethality Assessment Program Training for Law Enforcement Program; to authorize the appropriation of said funds; and to declare an emergency. ($2,630.00)ApprovedPass Action details
0853-2015 1CA-35OrdinanceTo authorize the Director of Public Safety, on behalf of the Division of Support Services, to enter into contract with Locution Systems Inc. for maintenance services for the Emergency Alerting System (Public Address System) at all Columbus Fire Stations and the associated equipment located at the Fire Dispatch Facility in accordance with the sole source procurement provisions of the Columbus City Codes; to authorize the expenditure of $40,940.00 from the General Fund; and to declare an emergency. ($40,940.00).ApprovedPass Action details
0751-2015 1CA-36OrdinanceTo authorize the Director of the Department of Technology to continue an agreement with Infor (US) Inc. (formerly Lawson Software Americas Inc.) for annual software maintenance and support services, associated with the Columbus Human Resources Information System (CHRIS) in accordance with the sole source provisions in the Columbus City Code; to authorize the expenditure of $159,205.34 from the Department of Technology, Information Services Division, internal services fund. ($159,205.34)ApprovedPass Action details
0780-2015 1CA-37OrdinanceTo authorize the Director of the Department of Technology (DoT), on behalf of the City of Columbus, to enter into a revenue contract with the Franklin County Board of Commissioners (FCBOC) for weekly media services provided by the City of Columbus Television,(CTV) Media Services, whereby FCBOC has agreed to reimburse the Department of Technology up to $32,196.60. ($32,196.60).ApprovedPass Action details
0577-2015 1CA-38OrdinanceTo authorize the Director of Public Utilities to execute a planned contract modification for professional services with Smoot Construction of Ohio for Professional Construction Management Services for Small Capital Projects and expend up to $250,000.00 from the Sanitary Sewer General Obligation Bond Fund. ($250,000.00)ApprovedPass Action details
0620-2015 1CA-39OrdinanceTo authorize the Director of Public Utilities to modify a contract with The Herald, Inc. for printing services for the Department of Public Utilities, to authorize the expenditure of $98,202.00 from Water Operating Fund, $7,334.00 from the Electricity Operating Fund, $12,241.00 from the Storm Sewer Operating Fund, and $45,875.00 from the Sewer Systems Operating Fund; and to declare an emergency. ($163,652.00)ApprovedPass Action details
0622-2015 1CA-40OrdinanceTo authorize the Director of Public Utilities to modify and increase the professional engineering services agreement with ARCADIS U.S., Inc. for the Comprehensive Water Audit Project for the Division of Water; to authorize a transfer and expenditure up to $170,440.00 within the Water Works Enlargement Voted Bonds Fund; and to amend the 2015 Capital Improvements Budget. ($170,440.00)ApprovedPass Action details
0627-2015 1CA-41OrdinanceTo authorize the Director of Public Utilities to enter into a professional engineering services agreement with Black & Veatch Corporation for the Lockbourne Intermodal Subtrunk Air Quality Improvements project; to authorize the transfer within and expenditure of up to $576,425.09 from the Sanitary Sewer Obligation Bond Fund for the Division of Sewerage and Drainage, and to amend the 2015 Capital Improvements Budget. ($576,425.09)ApprovedPass Action details
0635-2015 1CA-42OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with The Righter Co. for the Indianola Avenue Facility Floor Drain and Meter Lift for Test Bench Project; for the Division of Water; to authorize a transfer and expenditure up to $124,800.00 within the Water Build America Bonds Fund; and to amend the 2015 Capital Improvements Budget. ($124,800.00)ApprovedPass Action details
0660-2015 1CA-43OrdinanceTo authorize the Director of Public Utilities to enter into a grant agreement with the Franklin Soil and Water Conservation District for the Lawn Care Practices Education and Outreach Program Development for the Division of Sewerage and Drainage, Stormwater Regulatory Management Section, and to authorize the expenditure of $30,175.00 from the Storm Sewer Operating Fund. ($30,175.00)ApprovedPass Action details
0663-2015 1CA-44OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with GE Intelligent Platforms, Inc. for the purchase of additional keys and Software Licenses, Support and Maintenance for the Division of Sewerage and Drainage in accordance with the Sole Source provisions of Columbus City Code, and to authorize the expenditure of $134,378.52 from the Sewerage System Operating Fund. ($134,378.52)ApprovedPass Action details
0681-2015 1CA-45OrdinanceTo authorize the Director of Finance and Management to establish a Blanket Purchase Order for Construction Castings from a Universal Term Contract with Neenah Foundry Company, for the Division of Sewerage and Drainage, Sewer Maintenance Operations Center and to authorize the expenditure of $150,000.00 from the Sewerage System Operating Fund. ($150,000.00)ApprovedPass Action details
0717-2015 1CA-46OrdinanceTo authorize the Director of Public Utilities to enter into a planned modification of Invasive Plant Management with Hickman Lawn Care, Inc. ($150,000.00) and The Davey Tree Expert Company ($50,000.00); to authorize the expenditure of $200,000.00 from the Water Operating Fund. ($200,000.00)ApprovedPass Action details
0739-2015 1CA-47OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with Duke’s Root Control, Inc. for Sewer Root Control Services in accordance with Sole Source provisions of the Columbus City Code for the Division of Sewerage and Drainage, and to authorize the expenditure of $340,000.00 from the Sewerage System Operating Fund. ($340,000.00)ApprovedPass Action details
0752-2015 1CA-48OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement with Ribway Engineering Group, LLC for the Woodward Avenue Sanitary Sewer project and to authorize expenditure of up to $160,080.69 from the Sanitary Sewer Obligation Bond Fund for the Division of Sewerage and Drainage. ($160,080.69)ApprovedPass Action details
0763-2015 1CA-49OrdinanceTo authorize the Director of Public Utilities to enter into a planned modification with Brown & Caldwell, LLC for professional engineering services related to Spill Prevention Control and Countermeasures for the Department of Public Utilities, and to authorize the expenditure of $3,050.00 from the Electricity Operating Fund, $19,400.00 from the Water Operating Fund, $21,750.00 from the Sewerage System Operating Fund and $5,800.00 from the Storm Water Operating Fund. ($50,000.00)ApprovedPass Action details
0764-2015 1CA-50OrdinanceTo authorize the Director of Public Utilities to enter into a Guaranteed Maximum Reimbursement Agreement with the City of Hilliard, Ohio, for the repair and rebuilding of a sewer line in the Hilliard Whirlwind Cove area; and to authorize the receipt and deposit of up to $50,000.00 within the Sanitary Sewer Permanent Improvement Fund. ($50,000.00)ApprovedPass Action details
0838-2015 1CA-51OrdinanceTo authorize the Director of Public Utilities to modify and increase an existing construction contract with The Righter Company for the 2013 General Construction Project for the Division of Sewerage and Drainage; to authorize the transfer within and expenditure of $750,000.00 from the Sanitary Sewer General Obligation Bond Fund; to amend the 2015 Capital Improvements Budget; and to declare an emergency. ($750,000.00)ApprovedPass Action details
0886-2015 1CA-52OrdinanceTo authorize the Director of Public Utilities to modify and increase the professional engineering services agreement with CDM Smith, Inc. for the Stormwater Strategic Plan Project; to amend the 2015 Capital Improvements Budget; to authorize a transfer and expenditure up to $860,750.00 within the Storm Sewer Bonds Fund; and to declare an emergency ($860,750.00).ApprovedPass Action details
0857-2015 1CA-53OrdinanceTo authorize the Development Director to enter into contracts with various contractors for grass mowing and litter control services during the 2015 season; to authorize the Development Director to issue purchase orders for tipping fees; to authorize the expenditure of $600,000.00 from the General Fund; to authorize the expenditure of $160,000.00 from the Community Development Block Grant Fund; to authorize the expenditure of $97,461.00 from the Recreation and Parks Operating Fund; and to declare an emergency. ($857,461.00)ApprovedPass Action details
0890-2015 1CA-54OrdinanceTo 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 (270 S. Grubb St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0891-2015 1CA-55OrdinanceTo 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 (250 Skidmore St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0980-2015 1CA-56OrdinanceTo 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 (1159 E. Rich St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0981-2015 1CA-57OrdinanceTo 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 (419-21 Lilley Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0982-2015 1CA-58OrdinanceTo 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 (3009 Azelda St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0983-2015 1CA-59OrdinanceTo 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 (518-20 Seymour Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0987-2015 1CA-60OrdinanceTo authorize and direct the Finance and Management Director to issue a purchase order for cellular phone and wireless data communication services for the Department of Development from an existing Cooperative State of Ohio Term Contract established for such purpose by the State of Ohio, Department of Administrative Services Purchasing Office with Cellco Partnership; to authorize the expenditure of $86,500.00 from the General Fund; to authorize the expenditure of $6,000.00 from the Land Management Fund; to authorize the expenditure of $7,250.00 from the Community Development Block Grant Fund; and to declare an emergency. ($99,750)ApprovedPass Action details
0988-2015 1CA-61OrdinanceTo 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 (2865 E. 13th Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
0999-2015 1CA-62OrdinanceTo 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 (1516-18 Franklin Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
1000-2015 1CA-63OrdinanceTo authorize and direct the City Auditor to transfer $27,210.00 from the General Fund to the Area Commission Fund; to authorize the transfer of $2,037.00 within the Area Commission Fund; to authorize and direct the City Auditor to appropriate $57,500.00 in the Area Commission Fund for operating expenses of the Area Commissions; and to declare an emergency. ($57,500.00)ApprovedPass Action details
0918-2015 1CA-64OrdinanceTo authorize the Director of the Department of Public Utilities to execute an amendment instrument, as approved by the City Attorney, necessary to amend an “Environment Covenant, Ohio Water Pollution Control Loan Fund, Water Resource Restoration Sponsor Program, Lower Olentangy River Watershed, Columbus 5th Avenue Dam Removal and Riparian Restoration Project” described and recorded in the public land records in Instrument Number 201206280092869, Recorder’s Office, Franklin County, Ohio; and to declare an emergency. ($0.00)ApprovedPass Action details
0941-2015 1CA-65OrdinanceTo authorize the Director of Recreation and Parks to submit a grant application to the Ohio Department of Natural Resources for the construction of the King and Olentangy River Road River Access; and to declare an emergency. ($0.00)ApprovedPass Action details
0860-2015 1CA-66OrdinanceTo authorize the Director of Finance and Management to enter into contract for the purchase of utility vehicles for the Recreation and Parks Department; to authorize the expenditure of $70,000.00 from an existing Auditor's Certificate; and to declare an emergency. ($70,000.00)ApprovedPass Action details
0892-2015 1CA-67OrdinanceTo authorize and direct the Director of Recreation and Parks to enter into contract with Builderscape Inc. for the Hilliard Green Park Improvements Project; to authorize the expenditure of $168,500.00 with a contingency of $6,500.00 for a total of $175,000.00 from the Recreation and Parks Voted Bond Fund and Permanent Improvement Fund; to authorize the City Auditor to transfer $64,449.34 within the Recreation and Parks Permanent Improvement Fund; to amend the 2015 Capital Improvement Budget; and to declare an emergency. ($175,000.00)ApprovedPass Action details
0898-2015 1CA-68OrdinanceTo authorize the Finance and Management Director to enter into contract for the option to purchase Sporting Goods and Recreational Supplies with Varsity Brands Holding Co., Inc./BSN Sports LLC dba BSN Sports, Passon’s Sports, & U.S. Games; to authorize the expenditure of one (1) dollar to establish the contract from the General Fund; and to declare an emergency. ($1.00)ApprovedPass Action details
0901-2015 1CA-69OrdinanceTo authorize the Finance and Management Director to enter into contract for the option to purchase Arts and Crafts Supplies with School Specialty, Inc.; to authorize the expenditure of one (1) dollar to establish the contract from the General Fund; and to declare an emergency. ($1.00)ApprovedPass Action details
0924-2015 1CA-70OrdinanceTo authorize an appropriation in the amount of $195,000.00 from the unappropriated balance of the Recreation and Parks Grant Fund to the Recreation and Parks Department for the Central Ohio Area Agency on Aging in connection with the Senior Farmer's Market Nutrition Program; and to declare an emergency. ($195,000.00)ApprovedPass Action details
0940-2015 1CA-71OrdinanceTo authorize the Director of Finance and Management to enter into contract for the purchase of two tractors with loader buckets as a result of RP035233 bid results; to appropriate and authorize the expenditure of $100,000.00 from the Recreation and Parks Permanent Improvement Fund; to amend the 2015 Capital Improvement Budget; and to declare an emergency. ($100,000.00)ApprovedPass Action details
0974-2015 1CA-72OrdinanceTo authorize the Director of the Recreation and Parks Department to enter into a five-year contract, subject to annual approval and authorization, for maintenance and support of the Activenet software application with The Active Network, LTD in accordance with the sole source procurement provisions of the Columbus City Code; to authorize the expenditure of $90,000.00 from the Recreation and Parks Department Operating Fund; and to declare an emergency. ($90,000.00)ApprovedPass Action details
0756-2015 1CA-73OrdinanceTo authorize and direct the Director of Education to enter into contracts with various non-profit, community-based organizations to provide after-school programs and services from February 1 - December 31, 2015; to authorize the expenditure of $175,000.00 from the 2015 Education Budget; and to declare an emergency. ($175,000.00)ApprovedPass Action details
0762-2015 1CA-74OrdinanceTo authorize and direct the Director of Education to enter into contracts with various non-profit, community-based organizations to provide after-school programs and services from February 1 - December 31, 2015; to authorize the expenditure of $179,000.00 from the 2015 Education budget; and to declare an emergency. ($179,000.00)ApprovedPass Action details
0902-2015 1CA-75OrdinanceTo accept Memorandum of Understanding #2015-03, executed between representatives of the City of Columbus and American Federation of State, County and Municipal Employees (AFSCME), Ohio Council 8, Local 1632, which amend the Collective Bargaining Contract, April 1, 2014 through March 31, 2017; and to declare an emergency.ApprovedPass Action details
0942-2015 1CA-76OrdinanceTo accept Memorandum of Understanding #2014-04 (Revised March 2015) executed between representatives of the City of Columbus and Communications Workers of America (CWA) Local 4502, which amends the Collective Bargaining Agreement, April 24, 2014 through April 23, 2017; and to declare an emergency.ApprovedPass Action details
0965-2015 1CA-77OrdinanceTo comply with OPERS requirements regarding Recognition of Pick-up of Contributions, for employees covered by the AFSCME Local 1632 agreement, and to declare an emergency.ApprovedPass Action details
0966-2015 1CA-78OrdinanceTo comply with OPERS requirements regarding Recognition of Pick-up of Contributions, for employees covered by the AFSCME Local 1632 agreement, and to declare an emergency.ApprovedPass Action details
0967-2015 1CA-79OrdinanceTo comply with OPERS requirements regarding Recognition of Pick-up of Contributions, for employees covered by the CWA Local 4502 agreement, and to declare an emergency.ApprovedPass Action details
0968-2015 1CA-80OrdinanceTo comply with OPERS requirements regarding Recognition of Pick-up of Contributions, for employees covered by the CWA Local 4502 agreement, and to declare an emergency.ApprovedPass Action details
0969-2015 1CA-81OrdinanceTo comply with OPERS requirements regarding Recognition of Pick-up of Contributions, for employees covered by the Management Compensation Plan and to declare an emergency.ApprovedPass Action details
0971-2015 1CA-82OrdinanceTo comply with OPERS requirements regarding Recognition of Pick-up of Contributions, for employees covered by the Management Compensation Plan, and to declare an emergency.ApprovedPass Action details
0865-2015 1CA-83OrdinanceTo authorize the Administrative and Presiding Judge of the Franklin County Municipal Court to enter into contract with #1 A LifeSafer, Inc. for the monitoring services associated with the camera ignition interlock devices; to authorize the expenditure of $40,000.00 from the Electronic Alcohol Monitoring fund; and to declare an emergency. ($40,000.00)ApprovedPass Action details
0872-2015 1CA-84OrdinanceTo authorize the Administrative and Presiding Judge of the Franklin County Municipal Court to enter into the second year of a four-year contract with Behavioral Science Specialists, LLC, for the provision of competency evaluations and examinations of defendants; to authorize the expenditure of up to an amount not to exceed $110,000.00 from the general fund; and to declare an emergency. ($110,000.00)ApprovedPass Action details
A0049-2015 1CA-85AppointmentAppointment of Barry L. Weber , 1377 Devonhurst DriveColumbus, Ohio 43232 to serve on the Columbus Tree Sub-commision replacing Steve Lajeunesse with a new term expiration date of 3/1/2020 (resume attached).Read and ApprovedPass Action details
A0050-2015 1CA-86AppointmentAppointment of Michael K. Plunkett to serve on the Board of Wellfield Protection Appeals replacing Brady Koehler with a new term expiration date of March 31, 2019 (resume attached).Read and ApprovedPass Action details
A0051-2015 1CA-87AppointmentReappointment of Daniel Struve, Associate Professor The Ohio State University Columbus, OH 43210 to serve on the Columbus Tree Sub-commission with a new term expiration date of 12/31/2020 (resume attached).Read and ApprovedPass Action details
A0052-2015 1CA-88AppointmentReappointment of LISA M. BOWERS, 162 Cornell Road Hebron, Ohio 43025 to serve on the Columbus Tree Sub-commission with a new term expiration date of 12/31/2020 (resume attached).Read and ApprovedPass Action details
A0053-2015 1CA-89AppointmentAppointment of Steve Goodwin 3149 South County Line Road Johnstown, Ohio 43031 to serve on the Columbus Tree Sub-Commission replacing James Tornes with a new term expiration date of 3/1/2020 (resume attached).Read and ApprovedPass Action details
A0054-2015 1CA-90AppointmentAppointment of Steven Cothrel, City of Upper Arlington, 3600 Tremont Road Upper Arlington, OH 43221 to serve on the Columbus Tree Sub-Commission replacing Don Wells with a new term expiration date of 3/1/2020 (resume attached).Read and ApprovedPass Action details
A0056-2015 1CA-91AppointmentReappointment of William Anthony, Jr., 2916 Dover Rd., Columbus, Ohio 43209 to serve on the Central Ohio Transit Authority with a new term expiration date of March 31, 2018 (resume attached).Read and ApprovedPass Action details
A0057-2015 1CA-92AppointmentReappointment of Cleve Ricksecker Capital Crossroads SID - Downtown Columbus, 23 N. 4th St., Columbus, OH 43215, to serve on the Central Ohio Transit Authority with a new term expiration date of March 31, 2018 (resume attached).Read and ApprovedPass Action details
A0059-2015 1CA-93AppointmentAppointment of Stephen W. Goodwin, 3149 South County Line Road, Johnstown, OH 43031to serve on the Tree Subcomission replacing James Tornes with a new term expiration date of 3/1/2020 (resume attached).Read and ApprovedPass Action details
A0060-2015 1CA-94AppointmentAppointment of Mike Ecker, The Dawes Arboritum, 7770 Jacksontown Rd., Newark, OH 43056 to serve on the Tree Subcommission replacing Kenneth Reisch with a new term expiration date of 3/1/2020 (resume attached).Read and ApprovedPass Action details
A0061-2015 1CA-95AppointmentReappointment of Erin Prosser, 1104 1/2 North High Street, Columbus, OH 43201, to serve on the Jeffrey Community Development Authority with a term expiration date of July 1, 2016 (resume attached).Read and ApprovedPass Action details
A0062-2015 1CA-96AppointmentReappointment of Tamara L. Maynard, 694 Hamlet Street, Columbus, OH 43215, to serve on the Jeffrey Community Development Authority with a term expiration date of July 1, 2016 (resume attached).Read and ApprovedPass Action details
A0063-2015 1CA-97AppointmentAppointment of William P. Webster, Jr., 8302 Finch Shelter Drive, Columbus, OH 43235, to serve on the Madison Township JEDD, with a term expiration date of December 31, 2015 (resume attached).Read and ApprovedPass Action details
A0064-2015 1CA-98AppointmentAppointment of John S. Lathram III, 1617 Myrtle Ave. Columbus, OH 43211 to serve on the North Linden Area Commission with a new term expiration date of 06/30/2015 (resume attached).Read and ApprovedPass Action details
A0065-2015 1CA-99AppointmentAppointment of J. Mitchell Sex of 1290 Primrose Place, Columbus, Ohio 43212 to serve on the Fifth by Northwest Area Commission with a new term expiration date of12/31/2016 (resume attached).Read and ApprovedPass Action details
A0066-2015 1CA-100AppointmentReappointment of Jay Panzer, 220 East Sycamore Street, Columbus, OH 43206, to serve on the German Village Commission with a new term beginning date of July 1, 2015 and a term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0067-2015 1CA-101AppointmentAppointment of Wanda Brown, 6454 Old Ben Lane, Canal Winchester, OH 43110, to serve on the Greater Southeast Area Commission with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2018 (resume attached).Read and ApprovedPass Action details
A0068-2015 1CA-102AppointmentAppointment of Diana Bunting, 5195 Jameson Drive, Columbus, OH 43232, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2017 (resume attached).Read and ApprovedPass Action details
A0069-2015 1CA-103AppointmentAppointment of David Chambers, 7095 Winchester Crossing Blvd., Canal Winchester, OH 43110, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2017 (resume attached).Read and ApprovedPass Action details
A0070-2015 1CA-104AppointmentAppointment of Ava Johnson, 5569 Templer Street, Columbus, OH 43232, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2018 (resume attached).Read and ApprovedPass Action details
A0071-2015 1CA-105AppointmentAppointment of Pamela Palmer, 5060 Refugee Road, Columbus, OH 43232, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2016 (resume attached).Read and ApprovedPass Action details
A0072-2015 1CA-106AppointmentAppointment of Mary Margaret Kempner, 6679 Hamler Drive, Canal Winchester, OH 43110, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2018 (resume attached).Read and ApprovedPass Action details
A0073-2015 1CA-107AppointmentAppointment of Ed Kempner, 6679 Hamler Drive, Canal Winchester, OH 43110, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2016 (resume attached).Read and ApprovedPass Action details
A0074-2015 1CA-108AppointmentAppointment of Marian Harris, 5145 Holbrook Drive, Columbus, OH 43232, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2017 (resume attached).Read and ApprovedPass Action details
A0075-2015 1CA-109AppointmentAppointment of Lisa L. Schacht, 5950 Shannon Road, Canal Winchester, OH 43110, to serve on the Greater Southeast Area Commission, with a new term beginning date of April 28, 2015 and a term expiration date of April 28, 2016 (resume attached).Read and ApprovedPass Action details
A0076-2015 1CA-110AppointmentReappointment of Kyle Katz, 448 West Nationwide Boulevard, Loft 108, Columbus, OH 43215, to serve on the Downtown Columbus with a new term beginning date of June 1, 2015 and a term expiration date of June 1, 2019 (resume attached).Read and ApprovedPass Action details
A0077-2015 1CA-111AppointmentAppointment of Bee Tolber, 1510 Chauncy Road, Columbus, OH 43219, to serve on the North Central Area Commission replacing Robert Cochran, with a new term beginning date of April 2, 2015 and a term expiration date of September 30, 2015 (resume attached).Read and ApprovedPass Action details
A0078-2015 1CA-112AppointmentAppointment of Bettie J. Peaks, 2589 Saugus Circle, Columbus, OH 43224, to serve on the Northeast Area commission, with a new term beginning date of October 27, 2014 and a term expiration date of October 27, 2017 (resume attached).Read and ApprovedPass Action details
0846-2015 1SR-1OrdinanceTo authorize the issuance of special obligation bonds in an amount not to exceed $175,000,000 for the purpose of providing funds to refund certain outstanding special obligation bonds of the City; and to repeal Ordinance No. 0359-2015. ($175,000,000) (Section 55(b) of the City Charter)ApprovedPass Action details
0846-2015 1 OrdinanceTo authorize the issuance of special obligation bonds in an amount not to exceed $175,000,000 for the purpose of providing funds to refund certain outstanding special obligation bonds of the City; and to repeal Ordinance No. 0359-2015. ($175,000,000) (Section 55(b) of the City Charter)ReconsideredPass Action details
0846-2015 1 OrdinanceTo authorize the issuance of special obligation bonds in an amount not to exceed $175,000,000 for the purpose of providing funds to refund certain outstanding special obligation bonds of the City; and to repeal Ordinance No. 0359-2015. ($175,000,000) (Section 55(b) of the City Charter)Waive the 2nd ReadingPass Action details
0846-2015 1 OrdinanceTo authorize the issuance of special obligation bonds in an amount not to exceed $175,000,000 for the purpose of providing funds to refund certain outstanding special obligation bonds of the City; and to repeal Ordinance No. 0359-2015. ($175,000,000) (Section 55(b) of the City Charter)ApprovedPass Action details
0810-2015 1SR-2OrdinanceTo authorize and direct the appropriation of $6,280.00 within the Neighborhood Initiatives Fund; to authorize the expenditure of $20,000.00 from the Health Special Revenue Fund and $6,280.00 from the Neighborhood Initiatives Fund to pay The Columbus Foundation, Foundation for Active Living, for the management of the 2015 Community Gardening Projects; and to declare an emergency. ($26,280.00)ApprovedPass Action details
0851-2015 1SR-3OrdinanceTo authorize and direct the Board of Health to enter into various contracts for the Healthy Start Grant Program; to authorize the expenditure of $506,750.00 from the Health Department Grants Fund; to waive provisions of the Columbus City Codes related to competitive bidding; and to declare an emergency. ($506,750.00)ApprovedPass Action details
0880-2015 1SR-4OrdinanceTo authorize the Board of Health to enter into contract with Southeast, Inc. for the provision of social support services for the Ryan White Part A HIV care grant program; to authorize the expenditure of $378,400.00 from the Health Department Grants Fund; and to declare an emergency. ($378,400.00)ApprovedPass Action details
0881-2015 1SR-5OrdinanceTo authorize the Executive Director of the Civil Service Commission to enter into a not-for-profit service contract with the Central Ohio Workforce Investment Corporation (COWIC) for the 2015 Restoration Academy Project; to authorize the expenditure of $200,000.00 from the General Fund; and to declare an emergency. ($200,000.00)ApprovedPass Action details
1056-2015 1SR-6OrdinanceTo authorize the appropriation and expenditure of $25,000.00 from the Jobs Growth Fund for the Small Business Training Services Program; to authorize and direct the Director of the Department of Human Resources to implement the Small Business Training Services Program; and to declare an emergency. ($25,000.00)ApprovedPass Action details
0989-2015 1SR-7OrdinanceTo authorize the Director of Public Service to enter into contract with Kokosing Construction Company, Inc. to provide for the payment of the contract and construction administration and inspection services, in connection with the Resurfacing - Resurfacing 2015 Project 2 and Pedestrian Safety Improvements - Morse Road at Sunbury Road project; to amend the 2015 Capital Improvement Budget; to authorize and direct the City Auditor to appropriate and transfer $10,721,147.35 from the Special Income Tax Fund to the Streets and Highways Bonds Fund; to authorize the City Auditor to appropriate $10,721,147.35 within the Streets and Highways Bonds Fund; to authorize the expenditure of $10,928,170.96 from the Streets and Highways Bonds Fund; and to declare an emergency. ($10,928,170.96)ApprovedPass Action details
0960-2015 1SR-8OrdinanceTo authorize the Director of the Department of Development to enter into contract with the Economic Community Development Institute to administer the Microenterprise Revolving Loan Program to assist small business in the City of Columbus; to authorize the expenditure of $355,878 from the Community Development Block Grant Fund; and to declare an emergency. ($355,878.00)ApprovedPass Action details
0651-2015 1SR-9OrdinanceTo authorize the Directors of the Department of Technology (DoT) and the Columbus Public Health Department, to modify and extend an annual contract for NextGen software licenses, support and related services provided by Mount Carmel Health Systems; to waive the competitive bidding provisions of the Columbus City Code; to authorize the expenditure of $12,990.75 from the Department of Technology, internal services fund and $25,981.50 from the Columbus Public Health Department, Special Purpose Fund; and to declare an emergency ($38,972.25).ApprovedPass Action details
0524-2015 1SR-10OrdinanceTo authorize the Director of Public Utilities to enter into a construction administration and inspection services agreements with Prime AE Group Inc., DLZ Ohio, Inc. and Stantec Consulting Services, Inc.; to authorize a transfer within of $1,062,000.00 and an expenditure of up to $4,662,000.00 from the Sanitary Sewer General Obligation Bond Fund; and to authorize an amendment to the 2015 Capital Improvements Budget. ($4,662,000.00)ApprovedPass Action details
0744-2015 1SR-11OrdinanceTo authorize the Director of Public Utilities to enter into a Guaranteed Maximum Reimbursement Agreement (GMRA) with HOMEWOOD CORPORATION, pursuant to Section 186 of the Columbus City Charter for a sewer extension as part of the Central College Big Walnut Subtrunk Sewer Project for the Division of Sewerage and Drainage; to authorize the transfer within of $2,802,805.88 and authorize an expenditure of up to $3,768,591.81 from the Sanitary General Obligation Bond Fund, and to amend the 2015 Capital Improvements Budget. ($3,768,591.81)ApprovedPass Action details
0923-2015 1SR-12OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Kokosing Construction Co., Inc. for the Parsons Avenue Water Plant Well Pump Replacement - Collector Well 103 Project; for the Division of Water; to authorize a transfer and expenditure up to $1,795,150.00 within the Water Works Enlargement Voted Bonds Fund; to amend the 2015 Capital Improvements Budget; and to declare an emergency. ($1,795,150.00)ApprovedPass Action details
0789-2015 1SR-13OrdinanceTo authorize the Director of the Department of Development to modify existing agreements or enter into new agreements with various nonprofit organizations to provide maintenance and landscaping services for parcels held by the Columbus Land Reutilization Program in a program called Community Land Care; to authorize the expenditure of $150,000 from the General Fund; and to declare an emergency. ($150,000.00)Taken from the TablePass Action details
0789-2015 1 OrdinanceTo authorize the Director of the Department of Development to modify existing agreements or enter into new agreements with various nonprofit organizations to provide maintenance and landscaping services for parcels held by the Columbus Land Reutilization Program in a program called Community Land Care; to authorize the expenditure of $150,000 from the General Fund; and to declare an emergency. ($150,000.00)ApprovedPass Action details
0831-2015 1SR-14OrdinanceTo authorize the Director of the Department of Development to enter into a Job Creation Tax Credit Agreement of sixty percent (60%) for a period of six (6) consecutive years with Hirschvogel Incorporated in consideration of the company’s proposed investment of approximately $50.35 million and the creation of 37 new full-time permanent positions.ApprovedPass Action details
0832-2015 1SR-15OrdinanceTo authorize the Director of Development to enter into an Enterprise Zone Agreement with Hirschvogel Incorporated for a tax abatement of seventy-five percent (75%) for a period of ten (10) years in consideration of a proposed total investment of $50.35 million, creation of 37 new full-time permanent positions and the retention of 322 full-time jobs.ApprovedPass Action details
0843-2015 1SR-16OrdinanceTo authorize the Director of the Department of Development to enter into an agreement with the Columbus Urban League for the administration of the Fair Housing Program; to authorize the expenditure of $105,456.00 from the Community Development Block Grant fund; and to declare an emergency. ($105,456.00)ApprovedPass Action details
0861-2015 1SR-17OrdinanceTo authorize the Director of the Department of Development to enter into the necessary lease agreement as needed for the use, operation, lease, and management of approximately five (5) acres of real property along West Broad Street, Columbus, Ohio 43204, located within the Hilltop, with Urban Farms of Central Ohio, LLC, a subsidiary of Mid-Ohio Foodbank; and to declare an emergency.ApprovedPass Action details
0867-2015 1SR-18OrdinanceTo authorize and direct the City Auditor to transfer $450,000.00 within the general fund; to authorize the Director of the Department of Development to enter into contract with the Columbus Next Generation Corporation; to authorize the expenditure of $450,000.00 from the General Fund; and to declare an emergency. ($450,000.00)ApprovedPass Action details
1060-2015 1SR-19OrdinanceTo amend Ordinance 2740-2013, passed on December 2, 2013, to allow the Economic Development Division of the Department of Development to replace the Finance Fund as the administrator of the Neighborhood Commercial Revitalization interior improvement grant fund program; and to declare an emergency.ApprovedPass Action details
0746-2015 1SR-20OrdinanceTo authorize the Director of Public Utilities to enter into a grant agreement with the Franklin Soil and Water Conservation District for the 2015 GreenSpot Backyards Program for the Division of Sewerage and Drainage, Stormwater and Regulatory Management Section, the Division Water and the Mayor’s Office, to authorize the expenditure of $24,000.00 from the Water Operating Fund, $30,000.00 from the Storm Sewer Operating Fund and $20,000.00 from the General Government Grants Fund, and to declare an emergency. ($74,000.00)ApprovedPass Action details
0854-2015 1SR-21OrdinanceTo authorize and direct the Director of Recreation and Parks to enter into contract with the PMM Agency for professional event planning services related to the Applications for Purpose, Pride, and Success Program’s 2015 Cap City Nights festivals; to waive the competitive bidding provisions of the Columbus City Codes; to authorize the expenditure of $180,000.00 from the Recreation and Parks Operating Fund; and to declare an emergency. ($180,000.00)ApprovedPass Action details
0878-2015 1SR-22OrdinanceTo authorize the Director of Recreation and Parks Department to amend the agreement with Columbus Downtown Development Corporation for the development of the Scioto Greenway Project; to authorize the Director of Recreation and Parks to accept a grant and enter into a grant agreement with the State of Ohio in the amount of $500,000.00 for the Scioto Greenways Project; to authorize the appropriation of $500,000.00 to the Recreation and Parks Grant Fund; to authorize the expenditure of $500,000.00, effective upon receipt of the executed grant agreement, from the Recreation and Parks Grant Fund; to authorize and direct the City Auditor to appropriate and transfer $3,971,000.00 from the Special Income Tax Fund to the Recreation and Parks Bond Fund 702; to authorize the expenditure of $3,971,000.00 in Voted Bond Funds and Grant Funds; and to declare an emergency. ($4,471,000.00)ApprovedPass Action details
0939-2015 1SR-23OrdinanceTo authorize the Director of Recreation and Parks to enter into an agreement with Class Acts Columbus, Inc. to provide professional and fiscal services for 2015 programs; to authorize the expenditure of $71,000.00 from Recreation and Parks Special Purpose Fund, and $74,000.00 from Recreation and Parks Operating Fund for a total of $145,000.00; to waive the competitive bidding provisions of the Columbus City Codes; and to declare an emergency. ($145,000.00)ApprovedPass Action details
0961-2015 1SR-24OrdinanceTo authorize and direct the Director of Recreation and Parks to enter into contract with General Temperature Control, Inc., for HVAC Improvements at Douglas Community Center; to authorize and direct the City Auditor to transfer $1,682,848.00 from the Special Income Tax Fund to the Recreation and Parks Voted Bond Fund; to authorize the expenditure of $3,054,700.00 with a contingency of $295,300.00 for a total of $3,350,000.00 from the Recreation and Parks Voted Bond Fund; and to declare an emergency. ($3,350,000.00)ApprovedPass Action details
0978-2015 1SR-25OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with Advanced Time Recording for the purchase and installation of time clocks; to appropriate and authorize the expenditure of $77,421.00 from the Recreation and Parks Permanent Improvement Fund; to waive the formal bidding provisions of the Columbus City Code Chapter 329; to amend the 2015 Capital Improvement Budget; and to declare an emergency. ($77,421.00)ApprovedPass Action details
0852-2015 1SR-26OrdinanceTo authorize the supplemental appropriation and expenditure of One Hundred Thousand Dollars from the collection fund; to authorize and direct the City Attorney to modify and increase a contract with Capital Recovery Systems Inc.; and to declare an emergency. ($100,000.00)ApprovedPass Action details